<<

The british Weekly, Sat. January 12, 2019 Page 1 Golden night for the Brits at the Globes - page 5

California’s British Accent ™ - Since 1984 Saturday, January 12, 2019 • Number 1765 Always Free MORE SHAME FOR FADING ROONEY Former England star blames ‘disorientation’ due to sleeping tablets for airport arrest FORMER England football captain Wayne Rooney faced humiliation this week after it emerged he was arrested in the United States for being drunk and swearing in public. Former Manchester tablets mixed with some having “an unbelievable United star Rooney, alcohol consumption day at Riyadh Formula E 33, who now plays for and consequently was Saudi Arabia Grand”. MLS outfit DC United, disorientated on arrival. He was held at was detained near He was approached by Washington Dulles Washington’s main police who arrested him Airport during the international airport for on a minor misdemeanour incident, which is deemed “public intoxication” charge. a Class 4 misdemeanor on December 16, it was “He received a under US law. A revealed. The footballer statutory automatic fine spokesman for Loudoun was released before and was released shortly County Sheriff’s Office later being ordered to afterwards at the airport. confirmed Rooney pay a $25 fine and $91 The matter is now at an was taken into custody in costs. And this week end. “on a charge of public embarrassing pictures intoxication stemming were released of Rooney private jet from an arrest by the in a police mugshot, “Wayne would like Metropolitan Washington wearing what is believed to put on record his Airports Authority ROONEY: the footballer is currently 15 months into a two-year ban to be a police issue T-shirt. appreciation for the Police”. stemming from a drink driving arrest in Cheshire in 2017 However, his spokesman manner he was treated by The spokesman added: yesterday claimed the all involved.” “He was later released on matter but we believe of his punishment. team in June 2018. He arrest came after Rooney Rooney had been a personal recognisance this is a private matter for He was given a driving is being paid a reported was left “disorientated” returning on a private bond.” Wayne that DC United ban of two years after £46million for his US deal, by prescribed sleeping jet from a trip to Saudi A spokesman for DC will handle internally. being caught nearly three making him one of the tablets he had taken on a Arabian capital Riyadh, United said: “We are We have no further times over the drink-drive highest-paid players in flight from Saudi Arabia where he had been a guest aware of the news reports comment.” limit by Cheshire Police in the league’s history. while drinking. at a grand prix. The star indicating that Wayne Rooney is currently September 2017 at 2.10am. Given the minor nature The spokesman said: had posted a picture of Rooney was arrested in 15 months into a drink- Rooney joined MLS club of Rooney’s incident, MLS, “During the flight himself on a private jet on December. driving ban and had DC United after signing a which owns all player Wayne took a prescribed social media on December “We understand the carried out 100 hours of three-and-a half year deal contracts, likely won’t take amount of sleeping 15, writing that he was media’s interest in this community service as part with the Washington any disciplinary action. News from Britain 2-5 • Meet a Member 8 • Crossword 8 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Sean Borg 11• Sport 18-20 Page 2 The british Weekly, Sat. January 12, 2019

News from Britain Suspect was ‘paranoid’ when he murdered man in front of son A man accused of remanded him in custody. Miss Mitchell denied stabbing a train Mr Pencille is accused the charge, with the court passenger to death in of attacking Mr Pomeroy told she would claim she front of his 14 year old at lunchtime on Friday. did not know what Mr son sat on the floor of The pair allegedly got into Pencille had allegedly the dock and claimed he a row as they boarded done. was hearing voices when a train at Guildford’s The couple were he appeared in court on London Road station. arrested at an address in Wednesday. Mr Pomeroy is thought Farnham on Saturday Darren Pencille, 35, to have followed Mr morning, around 16 claimed he felt “paranoid” Pencille from one carriage hours after the attack on when he appeared at into another one before the train. Staines magistrates’ court, being stabbed. Following their charged with stabbing appearance at magistrates’ Lee Pomeroy, an IT ‘quality time’ court, the pair were taken consultant, nine times. Mr Pomeroy, who separately to Guildford Wearing a grey tracksuit would have celebrated Crown Court where and black thick-rimmed his 52nd birthday the they both made a brief ‘An honourable man’: Lee Pomeroy (above) was stabbed to death on a train glasses, Mr Pencille day after the attack, had appearance. last Friday. (Below) the accused Darren Pencille and his girlfriend Chelsea initially stood, flanked by been heading to London Mitchell, who is accused of helping him following the incident two guards in the dock. to spend some “quality UK ‘safer’ He spoke to give time” with his son, who Mr Pencille spoke his date of birth and cradled him as he lay to confirm his name nationality and told the dying. and was remanded in court he had no fixed He was described by his custody until Feb 7. Miss address. family as “an honourable Mitchell appeared in the But then he dropped man and would always same court, around five to the floor of the dock, help somebody who was minutes later. She smiled telling the magistrates: in trouble”. at friends in the public “People are making me In a statement, the gallery before again only paranoid. Can I just talk family said he was speaking to confirm her to you like this?” a cultured man, who name. Turning to the public loved his wife Svetlana There was no gallery, which was packed Pomeroy (50). “He was a application for bail and with journalists, he said: devoted family man and she was remanded in “The people are making did everything for his custody to appear before me paranoid. They look family,” they said. Guildford Crown Court like they are filming, Chelsea Mitchell, Mr on the same date. recording me for no Pencille’s girlfriend, also In an online message She said: “I love how smile, how they take care to build families, plus reason.” He added: “I’m appeared in court charged before her husband’s people here wish to be of nature. there are laws to support paranoid. I’m hearing with assisting him death, Mrs. Pomeroy said hospitable, how they “People still tend women.” voices.” following the incident by she was impressed with He did not enter pleas picking him up in her car the British public and had and Helen Mattey, the and helping him change moved to the UK because Hardy Amies goes into administration chairman of the bench, his appearance. it was safer. Men’s tailor Hardy rights. Olympic squad. 171 Pier Ave. Ste. 121 • Santa Monica CA 9005 Amies has gone into Sir Hardy, who died in He also designed the Tel: (310) 452 2621 • Fax: (310) 314-7653 administration for the 2003, founded the firm costumes for Stanley [email protected] second time in its 73-year initially as a men’s shop Kubrik’s 1968 sci-fi epic www.british-weekly.com • Twitter/BritishWeekly history. at 14 Savile Row in 1946, 2001: A Space Odyssey. Founded by the former central London, which is Freddy Khalastchi, Managing Editor: Neil Fletcher dressmaker to the Queen, still the group’s base. business recovery partner Deputy Editor: Nick Stark it was previously rescued The former wartime at Menzies, said: “Despite Contributing Writers: Sean Borg, Alan Darby Drake, from collapse in 2008. intelligence officer trading at a loss in the UK John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, Administrators at began dressing Princess for some time, the Hardy Nick Stark, Craig Bobby Young leading accountancy firm Elizabeth in 1952 and was Amies brand has a unique Showbusiness Editor: Sean Borg Menzies said it had been granted a royal warrant heritage, which is much- Advertising Manager: Mark Devlin trading at a loss for “some three years later. He was revered in the world of Legal Notices and DBAs: Mirelle Woolf time”. Founded by the knighted in 1989. haute couture, and it very Distribution: Mirelle Woolf, Mercedes Grey late Sir Hardy Amies, it In the 1960s and 1970s, much deserves to live on. Subscriptions: 6 months: $33, 1 year: $54 (1st class) The British Weekly is published every Saturday and is available at multiple locations in Southern California. has one shop on London’s Hardy Amies designed “We are looking Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Savile Row. outfits for a number forward to talking with Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be Menzies is seeking of high-profile clients potential buyers in the reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - buyers for its brand’s including the 1966 coming days and weeks including photographs - become property of the British Weekly and are subject to editing and/or deletion at UK operations and England World Cup to find a way to make this Editor’s discretion. California’s British Accent™ - Since 1984 intellectual property team and the 1972 British happen.” The british Weekly, Sat. January 12, 2019 Page 3

News from Britain I’m worried to bits, Gazza tells judge as he denies sex assault FORMER England semi-final loss, appeared shirt and sunglasses. He football ace Paul on the brink of tears then donned a barrister’s Gascoigne this week again at the end of the wig outside courtroom told a judge: “I’m 20-minute hearing on number two for a selfie scared” when told he Tuesday before insisting: with barrister Robert faces trial later this year “I cannot wait, I’ve done Mochrie. The snap was accused of sexually nothing wrong.” posted on the barrister’s STILL PLAYING THE FOOL: Gascoigne clowning around ahead assaulting a woman on Gascoigne, 51, arrived Facebook page, with of Tuesday’s hearing at Teesside Crown Court in Middlesborough a train. at Teesside Crown Mr Mochrie writing: The dishevelled star, Court in Middlesbrough “Standing in court. Next tried to buy my wig and a train at Darlington. “Yesterday I had 20 who wept during the wearing a blue suit, minute I’m hugged and then asked if I could deal He was arrested while photographs taken. I’m Italia 90 World Cup open-necked patterned kissed by this legend. He with his case?... what an travelling from York to tired.” utterly bizarre start to Newcastle on August After again being told Welsh town aims for steep record the day.” 20 and later charged to be quiet Gascoigne It is contempt of with sexual assault held both his hands A street in north Wales court to take and by touching, British above his head and said: could soon be recognised publish photos within Transport Police said. “I’m sorry, I apologise, as the steepest in the the precinct of a court Gascoigne, of Leicester, my lord” before vowing world, with official and the snap was later pleaded not guilty and to “whisper”. measurements set to be removed. Mr Mochrie’s Michelle Heeley QC, The judge said: “You taken. legal chambers later defending, told the have a solicitor and you The title is currently declined to comment. court his denials will have a QC, they will look held by Baldwin Street in As Gascoigne waited for include claims he has after your interests.” Dunedin, New Zealand, Judge Simon Bourne- a propensity to kiss Gascoigne, who which has a gradient of Arton QC to begin people “in a non-sexual played for clubs 35% at its steepest. proceedings, he asked manner”. including Newcastle, But residents of Harlech the packed courtroom, Spurs, Lazio, Rangers, in Gwynedd, believe “Can we have some ‘I’m skint’ Middlesbrough and Ffordd Pen Llech, near music?” After hearing his Everton, was granted the town’s famous castle He also tried to take a trial could not be unconditional bail. The in Snowdonia, is steeper THE REIGNING CHAMP: Baldwin Street glass of water from the accommodated until court was also told he at 36%. in Dunedin, New Zealand female security guard October 14, Gascoigne will be applying for legal Measurements will be one in 2.73 gradient at its involves carrying sitting alongside him called out: “Sir, Your aid to be represented by taken on Wednesday and steepest part, compared out similar work on in the dock before she Honour. I’m worried to a QC, as the case is being sent to Guinness World with the current record mountains and hills to see pulled her hand away bits. I’m scared.” prosecuted by a barrister Records. holder’s 2.86. if they are as high as map and pointed to him to get Gascoigne, who of the same seniority. But confirmation on Mr Headley joked news data suggests and if they his own. earned millions during The judge warned him whether a new record has of attempts to take the title need to be reclassified. Michelle Colborne his playing career, he must turn up for the been set will not be given had not gone down well He will use GPS QC, prosecuting, said exclaimed “I’m skint” trial. until later in the month. in New Zealand, where equipment, similar to a Gascoigne is charged as he was told by the Gascoigne replied: However, Gwyn the rivalry had been Sat Nat, to measure points with sexually assaulting judge: “Be quiet.” He “I will do, your lord. I Headley, who is behind receiving media attention. on the steepest ten metre a woman over the age then apologised to the cannot wait. I have done the attempt, is confident. He added: “We suspect section. of 16 by kissing her on judge before adding: nothing wrong.” “I was driving down they are steepening the “And get very tired it in the summer when street. It may not be the walking up and down the it struck me how only record they lose street,” he joked. steep it could be,” this year (referring to Guinness World he told BBC Radio the Rugby World Cup in Records sets out a Wales’ Good Morning September).” definition for the steepest Wales programme. Most of the houses are street. He started researching at the bottom of Ffordd It is based on its and found it was the Pen Lech, with shops at maximum gradient steepest street in Great the top, meaning locals over a ten metre span, Britain, but different can keep fit collecting comparing the vertical methodology was used to their groceries each rise to the horizontal calculate the world’s best morning. distance. in New Zealand. The record attempt The street or road is In a submission was organised after Mr also defined as a public to Guinness World Headley got in touch thoroughfare that is Records last September, with surveyor Myrddyn commonly used by the the residents claimed Phillips. public, who are able to Ffordd Pen Llech has a His work usually drive vehicles across it. Page 4 The british Weekly, Sat. January 12, 2019 News From Britain 14 year old boy ’ Eric Haydock dead at 75 ERIC Haydock, a murdered after founder member of hit- makers The Hollies, has died at 75. moped crash Bandmates paid LONDON’S knife crime do anything. He was just tributes to him as “one of epidemic claimed a new lying there on the ground the finest bass players on victim this week with and they kept plunging the planet”. the death of a 14-year-old their knives into his Haydock, born in boy who was stabbed back. It was horrific,” the Stockport, Greater by three men after they witness said. “They were Manchester, is survived deliberately rammed his large kitchen knives. by the four other moped on Tuesday. “There was no shouting. original group members Jayden Moodie was Nothing – just silence. It – , Allan stabbed up to seven times was truly chilling. Clarke, and by attackers armed with “I tried to revive him. . Drummer 12-inch kitchen knives I came out. There was Elliott said he would and was pronounced a police officer. He was “listen enthralled” to the dead at the scene. cutting his jacket with “masterful” Haydock Jayden’s heartbroken his scissors. We did playing his six-string THE HOLLIES: Allan Clarke, Bobby Elliot, Graham Nash, Tony Hicks, Eric Haydock uncle Josh Grant said everything we could. I electric bass during their the teenager had moved tried to do my best but I BBC and Abbey Road Stop. He added: “On Haydock left the group in One said: “I have to the capital from could not save him.” recording sessions.” the early package tours, July 1966 after a dispute very fond memories of Nottinghamshire with On Wednesday Haydock was one of the Dave Clark, the Kinks between the band and our long chats and dog his mother Jada last night police in Leyton first musicians to play the and artists of the period their manager over what walks.” Another wrote: summer. He said: “I’m in recovered a black instrument also known would watch from the was seen as excessive “Very sad to hear the news bits. He was a good kid. Mercedes B Class car, as a Fender Bass VI. wings as we effortlessly management fees. He of the passing of former When he was young he which they believe was Elliott said they created rocked the screaming was replaced by Bernie Padfield resident and looked up to me and I used by the killers. the distinctive three-part theatre audiences into a Calvert. Haydock went former bass guitarist... always gave him advice Jayden’s grandfather, Hollies harmony behind frenzy.” on to live in Padfield, Eric Haydock. and tried to show him who gave his name hits including He Ain’t The band formed in Derbyshire, where locals “Eric kept us the right way in life. only as Solomon, said: Heavy, He’s My Brother, Manchester in 1962 and posted online tributes entertained on numerous “It’s hard. I told him “Jayden was a good , had more than 30 singles following his death on occasions and he always before they moved down child. The system is Just One Look and Bus in the British charts. Saturday. had a tale to tell.” to London six months letting down the youths. ago he had to behave “They don’t come on the Moody Blues down there. He didn’t streets because they want listen.” to – they don’t have a vocalist Ray The painter and choice.” decorator said his Residents told of a turf Thomas nephew – a keen war between rival gangs passes away footballer and boxer – based in nearby housing had been enjoying his estates. Detective Chief Ray Thomas, flautist, new life and hoped to Inspector Larry Smith, of vocalist and founding work for him when he Scotland Yard’s murder member of the Moody finished school. The squad, said: “Everything Blues, died Thursday at youngster’s godmother that we have learned the age of 76. Zoe Grant said the level about this attack so far Thomas’ label Esoteric of violence in London indicates it was targeted.” Recordings/Cherry Red was “out of hand”. She A man narrowly Records confirmed the said: “He was a beautiful escaped death just multi-instrumentalist’s boy, so intelligent and hours after the killing death on Facebook, had everything to live when he was slashed in adding that Thomas died for. the throat yards away suddenly at his home in “He went to London from Jayden’s murder. Surrey, England. No cause and then this happens, Detectives said it was too of death was announced. Ray Thomas co-founded the Moody Blues in 1964 it’s just so unfair. He was early to establish if the “We are deeply shocked very dearly loved by attacks were related. by his passing and will kids from Birmingham guitarist Denny Laine. lineup. As flautist, multi- everybody.” The teenager is the miss his warmth, humour who reached for the stars… That lineup would release instrumentalist and singer “The violence is out of youngest murder and kindness,” the label and we made it together. the hit “Go Now” and the in the Moody Blues, hand, it’s not right.” victim in London since wrote. “It was a privilege to El Riot you will always be 1965 LP The Magnificent Thomas appeared on all Jayden was ambushed 14-yearold Corey Junior have known and worked by my side.” Thomas and Moodies, which featured of the prog rock band’s as he rode his moped Davis was shot dead in with him and our thoughts Lodge played together in Thomas on lead vocals albums – including their along a residential street a playground in Forest are with his family and his their band El Riot and the for the Gershwin cover “It classic LPs like Days in Leyton, east London. Gate, east London, last wife Lee at this sad time.” Rebels in the early Sixties. Ain’t Necessarily So.” of Future Passed, In One resident, who asked September. The number Moody Blues bassist John In 1964, after El Riot split, The Moody Blues Search of the Lost not to be named, said he of murders in the capital Lodge tweeted Sunday, Thomas and keyboardist would soon replace Laine Chord, A Question of had seen the attackers reached 132 last year, “Ray and I have been Mike Pinder formed the with Justin Hayward and Balance and Every Good run over to Jayden. “Each topping the previous on this magical journey Moody Blues alongside Warwick with Thomas’ Boy Deserves Favour – took it in turns to stab him highest total of 131 in through life together since drummer Graeme Edge, El Riot band mate Lodge until his retirement in in the back. He couldn’t 2009. we were 14… two young bassist Clint Warwick and to form the band’s classic 2002. The british Weekly, Sat. January 12, 2019 Page 5 Local News Golden night for Brits at the Globes

SuBo launches comeback on US TV OLIVIA COLMAN: Best Actress for The Favourite IT WAS ANOTHER - look! Yay!” SUSAN Boyle launched good night for the Brits And although the her career comeback in at the Golden Globes on ceremony was less style when Mel B put Sunday, with Christian political than in years her through to the final Bale, Olivia Colman, past, Christian Bale of Simon Cowell’s new Richard Madden did provide one acid US talent show this and Ben Whishaw moment when he week. among the winners thanked “Satan” for The Scottish singer, for the gongs, which inspiration for his role in nicknamed SuBo, are handed out by the Vice. showed she is still on Hollywood Foreign Richard Madden is song as the Spice Girl Press Association. best known on these chose her as her “golden Bale won for his shores for his role as Rob buzzer” act, sending her startling transformation Stark in HBO’s Game of straight to the semi-finals into ex-US Vice- Thrones, but that might in the opening episode President Dick Cheney change after picking up BEN WHISHAW: dedicated his award to Norman Scott, the character he plays of America’s Got Talent: in Vice, while Colman the Globe for best TV in A Very British Scandal, which can be seen on Amazon Prime Video The Champions. The got the nod for her role drama actor playing show brings together the as Queen Anne in the Sergeant David Budd in establishment with a top 50 performers from film The Favourite. BBC One’s Bodyguard. courage and defiance Got Talents around the Madden and Whishaw The final episode was that I find completely world. Susan received picked up Globes for watched by more than inspiring”, adding: “He’s a standing ovation on TV roles, Madden for 17 million people in the a true queer hero, an Monday night’s show his role in the BBC UK - making it the UK’s icon, and Norman, this is when she sang a pitch- drama Bodyguard, and most watched episode of for you.” perfect version of the Whishaw for portraying a TV drama since current And another British Rolling Stones’ Wild Jeremy Thorpe’s lover records began in 2002. win was to be found Horses. It was her first Norman Scott in A Madden said of the nod: in the Globe going appearance in a TV Very English Scandal. “I didn’t see this coming to Sandra Oh for her competition since she Bohemian Rhapsody, at all.” role in Killing Eve, the finished runner-up on the biopic of Queen He used his speech unconventional British RICHARD MADDEN: Best Actor in a TV drama for Britain’s Got Talent 10 frontman Freddie to pay tribute to co-star spy drama written by his role as David Budd in Bodyguard years ago after stunning Mercury, won two big Keeley Hawes, “the best English writer Phoebe judges with her rendition awards, including one actress I could ever work Waller-Bridge. British winner, sharing Shallow, their anthemic of I Dreamed A Dream. for its star, American with”, series creator Musician Mark the award for best song hit from the film A Star Is The 57-year-old said: actor Rami Malek. Jed Mercurio, and his Ronson was another with Lady Gaga for Born. “I am a champion for The Golden Globes mother and father, who those who maybe don’t have long been scorned had flown from Scotland have the confidence to as awards because of for the ceremony. do things, for those who the small and secretive don’t have a voice, the membership of the ‘A true queer hero’ ones who people tend to HFPA, but they usually Whishaw, meanwhile, ignore. provide a vital early dedicated his best actor “So I could not walk guide to the Oscar in a TV limited series away from a second favorites. trophy to Norman Scott, chance. I had an Colman cemented her the man he portrayed in unfulfilled promise. This place as one of the British A Very English Scandal. time I have something to acting’s hottest talents Scott was targeted prove and would love to and a crowd favorite, in a failed murder plot win.” giving an excited allegedly hatched by Mel B, 43, told Susan: acceptance speech that Liberal politician Jeremy “I want to be the ended with her holding Thorpe, played in the woman who gives you up her trophy and drama by Hugh Grant. something that you sending a message to her Whishaw said CHRISTIAN BALE: the Welsh actor thanked ‘Satan’ for his inspiration in ‘VIce’ deserve.” family: “Ed and the kids Scott “took on the Page 6 The british Weekly, Sat. January 12, 2019

LEGAL NOTICES

business name in violation of the rights of Registrant(s) declared that all information NOTICE - This fictitious name statement Code.) Published: 12/22/2018, 12/29/2018, Show Cause for Change of Name another under federal, state or common Fictitious Business Name Statement: in the statement is true and correct. This expires five years from the date it was filed 01/05/2019 and 01/12/2019. Superior Court of California law (see Section 14411, et seq., B&P 2018299341. The following person(s) is/ statement is filed with the County Clerk on, in the office of the County Clerk. A new Code.) Published: 12/22/2018, 12/29/2018, are doing business as: Valvoline Instant Oil of Los Angeles County on: 12/04/2018. Fictitious Business Name Statement must Fictitious Business Name Statement: County of Los Angeles 01/05/2019 and 01/12/2019. Change GN0171, 3603 Rosemead Blvd, NOTICE - This fictitious name statement be filed prior to that date. The filing of this 2018309022. The following person(s) is/ 6230 Sylmar Ave. Rosemead CA 91770/17802 Sky Park expires five years from the date it was filed statement does not of itself authorize the are doing business as: Brassica Produce, Van Nuys CA 91401 Fictitious Business Name Statement: Circle Ste 104, Irvine CA 92614. Henley on, in the office of the County Clerk. A new use in this state of a fictitious business name 315 E. Oak Avenue, El Segundo CA 2018298924. The following person(s) is/ Pacific LA LLC, 54 Jaconnet Street Ste 100, Fictitious Business Name Statement must in violation of the rights of another under 90245. Grit Delivery, Inc., 315 E. Oak are doing business as: Mascot App; Mascot Newton Highlands MA 02461. This business be filed prior to that date. The filing of this federal, state or common law (see Section Avenue, El Segundo CA 90245. This In the Matter of the Petition of Group Chat, 3650 East 1st Street Apt 4, is conducted by: a limited liability company. statement does not of itself authorize the 14411, et seq., B&P Code.) Published: business is conducted by: a corporation. Long Beach CA 90803. Offers Temple Inc., The Registrant(s) commenced to transact use in this state of a fictitious business name 12/22/2018, 12/29/2018, 01/05/2019 and The Registrant(s) commenced to transact Mason Mohsen Tavakoli, an adult 3650 East 1st Street Apt 4, Long Beach CA business under the fictitious business name in violation of the rights of another under 01/12/2019. business under the fictitious business name over the age of 18 years. 90803. This business is conducted by: a or names listed herein on: n/a. Signed: Anie federal, state or common law (see Section or names listed herein on: n/a. Signed: corporation. The Registrant(s) commenced Chinarian, Vice President. Registrant(s) 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: Martin Anenberg, President. Registrant(s) Date: 01/25/2019. Time: 08:30am, to transact business under the fictitious declared that all information in the statement 12/22/2018, 12/29/2018, 01/05/2019 and 2018307452. The following person(s) is/ declared that all information in the statement in Dept. C, Room 511. business name or names listed herein is true and correct. This statement is filed 01/12/2019. are doing business as: Liv X Jaw; Global is true and correct. This statement is filed on: 07/2018. Signed: William Henderson, with the County Clerk of Los Angeles Citizens, 17914 Raymer Street, Sherwood with the County Clerk of Los Angeles Secretary. Registrant(s) declared that all County on: 11/30/2018. NOTICE - This Fictitious Business Name Statement: Forest CA 91325. Jaimie M Park, 17914 County on: 12/12/2018. NOTICE - This It appearing that the following information in the statement is true and fictitious name statement expires five years 2018303054. The following person(s) Raymer Street, Sherwood Forest CA fictitious name statement expires five years person whose name is to be correct. This statement is filed with the from the date it was filed on, in the office of is/are doing business as: Right-Side 91325. This business is conducted by: an from the date it was filed on, in the office of changed is over 18 years of age: County Clerk of Los Angeles County on: the County Clerk. A new Fictitious Business Trucking, 21227 S Figueroa St, Carson individual. The Registrant(s) commenced the County Clerk. A new Fictitious Business Mason Mohsen Tavakoli. And a 11/30/2018. NOTICE - This fictitious name Name Statement must be filed prior to that CA 90745/2510 Monterey St Suite #3487, to transact business under the fictitious Name Statement must be filed prior to that petition for change of names having statement expires five years from the date date. The filing of this statement does not Torrance CA 90503. Randal Laney, 21227 business name or names listed herein on: date. The filing of this statement does not been duly filed with the clerk of this it was filed on, in the office of the County of itself authorize the use in this state of S Figueroa St, Carson CA 90745; Tiffany 12/2018. Signed: Jaimie M Park, owner. of itself authorize the use in this state of Clerk. A new Fictitious Business Name a fictitious business name in violation of Douglas, 21227 S Figueroa St, Carson Registrant(s) declared that all information a fictitious business name in violation of Court, and it appearing from said Statement must be filed prior to that date. the rights of another under federal, state CA 90745. This business is conducted by: in the statement is true and correct. This the rights of another under federal, state petition that said petitioner(s) desire The filing of this statement does not of itself or common law (see Section 14411, et a general partnership. The Registrant(s) statement is filed with the County Clerk or common law (see Section 14411, et to have their name changed from authorize the use in this state of a fictitious seq., B&P Code.) Published: 12/22/2018, commenced to transact business under of Los Angeles County on: 12/11/2018. seq., B&P Code.) Published: 12/22/2018, Mason Mohsen Tavakoli to Mohsen business name in violation of the rights of 12/29/2018, 01/05/2019 and 01/12/2019. the fictitious business name or names NOTICE - This fictitious name statement 12/29/2018, 01/05/2019 and 01/12/2019. Tavakoli. another under federal, state or common listed herein on: n/a. Signed: Randal Laney, expires five years from the date it was filed law (see Section 14411, et seq., B&P Fictitious Business Name Statement: general partner. Registrant(s) declared on, in the office of the County Clerk. A new Fictitious Business Name Statement: Code.) Published: 12/22/2018, 12/29/2018, 2018299525. The following person(s) is/ that all information in the statement is true Fictitious Business Name Statement must 2018309174. The following person(s) is/ IT IS HEREBY ORDERED that all 01/05/2019 and 01/12/2019. are doing business as: Matt’s Movers, 3745 and correct. This statement is filed with the be filed prior to that date. The filing of this are doing business as: Westwood Driving persons interested in the above East 6th Street, Los Angeles CA 90023. Oak County Clerk of Los Angeles County on: statement does not of itself authorize the School, 1093 Broxton Avenue Suite 218, entitled matter of change of names Fictitious Business Name Statement: MF LLC, 3745 East 6th Street, Los Angeles 12/06/2018. NOTICE - This fictitious name use in this state of a fictitious business name Los Angeles CA 90024. Primo Driving appear before the above entitled 2018299335. The following person(s) is/ CA 90023. This business is conducted by: statement expires five years from the date in violation of the rights of another under Schools, LLC, 1516 S. Bundy Drive 204, court to show cause why the petition are doing business as: Valvoline Instant a limited liability company. The Registrant(s) it was filed on, in the office of the County federal, state or common law (see Section Los Angeles CA 90025. This business is for change of name(s) should not Oil Change GN0153, 17175 #B Colima commenced to transact business under the Clerk. A new Fictitious Business Name 14411, et seq., B&P Code.) Published: conducted by: a limited liability company. Road, Hacienda Heights CA 91745/17802 fictitious business name or names listed Statement must be filed prior to that date. 12/22/2018, 12/29/2018, 01/05/2019 and The Registrant(s) commenced to transact be granted. Sky Park Circle Ste 104, Irvine CA 92614. herein on: 11/2018. Signed: Matthew A The filing of this statement does not of itself 01/12/2019. business under the fictitious business name Any person objecting to the name Henley Pacific LA LLC, 54 Jaconnet Street Waller, CEO. Registrant(s) declared that authorize the use in this state of a fictitious or names listed herein on: n/a. Signed: Mark changes described must file a Ste 100, Newton Highlands MA 02461. This all information in the statement is true and business name in violation of the rights of Fictitious Business Name Statement: Primack, Manager. Registrant(s) declared written petition that includes the business is conducted by: a limited liability correct. This statement is filed with the another under federal, state or common 2018307707. The following person(s) is/ that all information in the statement is true reasons for the objection at least company. The Registrant(s) commenced County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P are doing business as: Empire Hotdog; and correct. This statement is filed with the two court days before the matter to transact business under the fictitious 11/30/2018. NOTICE - This fictitious name Code.) Published: 12/22/2018, 12/29/2018, Empire Dogs, Angel Dogs, 1628 Montana, County Clerk of Los Angeles County on: business name or names listed herein on: statement expires five years from the date 01/05/2019 and 01/12/2019. Santa Monica CA 90403. Unique Empire 12/12/2018. NOTICE - This fictitious name is scheduled to be heard and must n/a. Signed: Anie Chinarian, Vice President. it was filed on, in the office of the County LLC, 1628 Montana, Santa Monica CA statement expires five years from the date appear at the hearing to show Registrant(s) declared that all information Clerk. A new Fictitious Business Name Fictitious Business Name Statement: 90403. This business is conducted by: a it was filed on, in the office of the County cause why the petition should not in the statement is true and correct. This Statement must be filed prior to that date. 2018304419. The following person(s) is/ limited liability company. The Registrant(s) Clerk. A new Fictitious Business Name be granted. If no written objection is statement is filed with the County Clerk The filing of this statement does not of itself are doing business as: Functional Nutrition commenced to transact business under Statement must be filed prior to that date. timely filed, the court may grant the of Los Angeles County on: 11/30/2018. authorize the use in this state of a fictitious Library; Functional Nutrition Answers, The the fictitious business name or names The filing of this statement does not of itself petition without a hearing. NOTICE - This fictitious name statement business name in violation of the rights of Unconventional Rd, 3520 Hughes Ave #112, listed herein on: 12/2018. Signed: Seyed authorize the use in this state of a fictitious expires five years from the date it was filed another under federal, state or common Los Angeles CA 90034. Erica Lynn Julson, Mahmoud Jahromi Moghadam, Manager. business name in violation of the rights of IT IS FURTHER ORDERED that a on, in the office of the County Clerk. A new law (see Section 14411, et seq., B&P 3520 Hughes Ave #112, Los Angeles CA Registrant(s) declared that all information another under federal, state or common copy of this order be published in Fictitious Business Name Statement must Code.) Published: 12/22/2018, 12/29/2018, 90034. This business is conducted by: an in the statement is true and correct. This law (see Section 14411, et seq., B&P the British Weekly, a newspaper of be filed prior to that date. The filing of this 01/05/2019 and 01/12/2019. individual. The Registrant(s) commenced statement is filed with the County Clerk Code.) Published: 12/22/2018, 12/29/2018, general circulation for the County statement does not of itself authorize the to transact business under the fictitious of Los Angeles County on: 12/11/2018. 01/05/2019 and 01/12/2019. of Los Angeles, for four successive use in this state of a fictitious business name Fictitious Business Name Statement: business name or names listed herein on: NOTICE - This fictitious name statement weeks prior to the date set for in violation of the rights of another under 2018300600. The following person(s) is/ n/a. Signed: Erica Lynn Julson, owner. expires five years from the date it was filed Fictitious Business Name Statement: federal, state or common law (see Section are doing business as: Sibede, 3900 W Registrant(s) declared that all information on, in the office of the County Clerk. A new 2018309188. The following person(s) is/ hearing of said petition. 14411, et seq., B&P Code.) Published: Alameda Ave Ste 1200, Burbank CA 91505. in the statement is true and correct. This Fictitious Business Name Statement must are doing business as: West Torrance 76, 12/22/2018, 12/29/2018, 01/05/2019 and Tommy Styles, 1816 N Avon St, Burbank statement is filed with the County Clerk be filed prior to that date. The filing of this 5404 W 190th St, Torrance CA 90503. RVS Dated: December 18, 2018. 01/12/2019. CA 91505. This business is conducted by: of Los Angeles County on: 12/07/2018. statement does not of itself authorize the Enterprises, Inc., 5404 W 190th St, Torrance Huey P Cotton an individual. The Registrant(s) commenced NOTICE - This fictitious name statement use in this state of a fictitious business name CA 90503. This business is conducted by: a Judge of the Superior Court Fictitious Business Name Statement: to transact business under the fictitious expires five years from the date it was filed in violation of the rights of another under corporation. The Registrant(s) commenced 18VECP00099 2018299337. The following person(s) is/ business name or names listed herein on, in the office of the County Clerk. A new federal, state or common law (see Section to transact business under the fictitious are doing business as: Valvoline Instant on: n/a. Signed: Tommy Styles, owner. Fictitious Business Name Statement must 14411, et seq., B&P Code.) Published: business name or names listed herein

Oil Change GN0147, 1405 N Sepulveda Registrant(s) declared that all information be filed prior to that date. The filing of this 12/22/2018, 12/29/2018, 01/05/2019 and on: n/a. Signed: Robert Sadeghi, CEO. Published: 12/22/2018, 12/29/2018, Blvd, Manhattan Beach CA 90266/17802 in the statement is true and correct. This statement does not of itself authorize the 01/12/2019. Registrant(s) declared that all information 01/05/2019 and 01/12/2019. Sky Park Circle Ste 104, Irvine CA 92614. statement is filed with the County Clerk use in this state of a fictitious business name in the statement is true and correct. This Henley Pacific LA LLC, 54 Jaconnet Street of Los Angeles County on: 12/03/2018. in violation of the rights of another under Fictitious Business Name Statement: statement is filed with the County Clerk Fictitious Business Name Statement: Ste 100, Newton Highlands MA 02461. This NOTICE - This fictitious name statement federal, state or common law (see Section 2018308025. The following person(s) is/ of Los Angeles County on: 12/12/2018. 2018293182. The following person(s) is/are business is conducted by: a limited liability expires five years from the date it was filed 14411, et seq., B&P Code.) Published: are doing business as: Trilogy Guitars, 316 NOTICE - This fictitious name statement doing business as: Bettermint; The Seyum company. The Registrant(s) commenced on, in the office of the County Clerk. A new 12/22/2018, 12/29/2018, 01/05/2019 and 1/2 Culver Blvd, Playa del Rey CA 90293/ expires five years from the date it was filed Company, The Seyum Foundation, 1728 to transact business under the fictitious Fictitious Business Name Statement must 01/12/2019. PO Box 5222, Playa del Rey CA 90296. on, in the office of the County Clerk. A new West 37th St., Los Angeles CA 90018. Adam business name or names listed herein on: be filed prior to that date. The filing of this La Guitarra Selecta USA, Inc., 316 1/2 Fictitious Business Name Statement must Seyum, 1728 West 37th St., Los Angeles n/a. Signed: Anie Chinarian, Vice President. statement does not of itself authorize the Fictitious Business Name Statement: Culver Blvd, Playa del Rey CA 90293. This be filed prior to that date. The filing of this CA 90018. This business is conducted by: Registrant(s) declared that all information use in this state of a fictitious business name 2018305046. The following person(s) is/ business is conducted by: a corporation. statement does not of itself authorize the an individual. The Registrant(s) commenced in the statement is true and correct. This in violation of the rights of another under are doing business as: Bear Box Creative, The Registrant(s) commenced to transact use in this state of a fictitious business name to transact business under the fictitious statement is filed with the County Clerk federal, state or common law (see Section 14744 McCormick Street, Sherman Oaks business under the fictitious business name in violation of the rights of another under business name or names listed herein on: of Los Angeles County on: 11/30/2018. 14411, et seq., B&P Code.) Published: CA 91411. Lea Pfau, 14744 McCormick or names listed herein on: 04/2001. Signed: federal, state or common law (see Section 09/2013. Signed: Adam Seyum, owner. NOTICE - This fictitious name statement 12/22/2018, 12/29/2018, 01/05/2019 and Street, Sherman Oaks CA 91411; Aaron J M Silva, President. Registrant(s) declared 14411, et seq., B&P Code.) Published: Registrant(s) declared that all information expires five years from the date it was filed 01/12/2019. Pfau, 14744 McCormick Street, Sherman that all information in the statement is true 12/22/2018, 12/29/2018, 01/05/2019 and in the statement is true and correct. This on, in the office of the County Clerk. A new Oaks CA 91411. This business is conducted and correct. This statement is filed with the 01/12/2019. statement is filed with the County Clerk Fictitious Business Name Statement must Fictitious Business Name Statement: by: a married couple. The Registrant(s) County Clerk of Los Angeles County on: of Los Angeles County on: 11/21/2018. be filed prior to that date. The filing of this 2018301114. The following person(s) is/ commenced to transact business under the 12/11/2018. NOTICE - This fictitious name Fictitious Business Name Statement: NOTICE - This fictitious name statement statement does not of itself authorize the are doing business as: Pineda’s Transport, fictitious business name or names listed statement expires five years from the date 2018309190. The following person(s) is/are expires five years from the date it was filed use in this state of a fictitious business name 11524 Aeolian St, Whittier CA 90606. Raul herein on: n/a. Signed: Lea Pfau, partner. it was filed on, in the office of the County doing business as: Bellflower Circle K, 9355 on, in the office of the County Clerk. A new in violation of the rights of another under Antonio Pineda Saravia, 11524 Aeolian St, Registrant(s) declared that all information Clerk. A new Fictitious Business Name Somerset Blvd, Bellflower CA 907906/5404 Fictitious Business Name Statement must federal, state or common law (see Section Whittier CA 90606; Claudia Noemy Pineda, in the statement is true and correct. This Statement must be filed prior to that date. W 190th St, Torrance CA 90503. RVS be filed prior to that date. The filing of this 14411, et seq., B&P Code.) Published: 11524 Aeolian St, Whittier CA 90606. statement is filed with the County Clerk The filing of this statement does not of itself Enterprises, Inc., 5404 W 190th St, Torrance statement does not of itself authorize the 12/22/2018, 12/29/2018, 01/05/2019 and This business is conducted by: a general of Los Angeles County on: 12/07/2018. authorize the use in this state of a fictitious CA 90503. This business is conducted by: a use in this state of a fictitious business name 01/12/2019. partnership. The Registrant(s) commenced NOTICE - This fictitious name statement business name in violation of the rights of corporation. The Registrant(s) commenced in violation of the rights of another under to transact business under the fictitious expires five years from the date it was filed another under federal, state or common to transact business under the fictitious federal, state or common law (see Section Fictitious Business Name Statement: business name or names listed herein on: on, in the office of the County Clerk. A new law (see Section 14411, et seq., B&P business name or names listed herein 14411, et seq., B&P Code.) Published: 2018299339. The following person(s) is/ n/a. Signed: Raul Antonio Pineda Saravia, Fictitious Business Name Statement must Code.) Published: 12/22/2018, 12/29/2018, on: n/a. Signed: Robert Sadeghi, CEO. 12/15/2018, 12/22/2018, 12/29/2018 and are doing business as: Valvoline Instant Oil partner. Registrant(s) declared that all be filed prior to that date. The filing of this 01/05/2019 and 01/12/2019. Registrant(s) declared that all information 01/05/2019 Change GN0149, 29519 S. Western Ave, information in the statement is true and statement does not of itself authorize the in the statement is true and correct. This Rancho Palos Verdes CA 90732/17802 correct. This statement is filed with the use in this state of a fictitious business name Fictitious Business Name Statement: statement is filed with the County Clerk Fictitious Business Name Statement: Sky Park Circle Ste 104, Irvine CA 92614. County Clerk of Los Angeles County on: in violation of the rights of another under 2018308911. The following person(s) is/ of Los Angeles County on: 12/12/2018. 2018295476. The following person(s) Henley Pacific LA LLC, 54 Jaconnet Street 12/04/2018. NOTICE - This fictitious name federal, state or common law (see Section are doing business as: CSC Corporate NOTICE - This fictitious name statement is/are doing business as: IME Supply Ste 100, Newton Highlands MA 02461. This statement expires five years from the date 14411, et seq., B&P Code.) Published: Staffing, 1111 Corporate Center Dr Ste expires five years from the date it was filed Distribution, 928 N San Fernando Blvd. business is conducted by: a limited liability it was filed on, in the office of the County 12/22/2018, 12/29/2018, 01/05/2019 and 303, Monterey Park CA 91754. Umecos on, in the office of the County Clerk. A new Ste J-119, Burbank CA 91504. Ideal Media company. The Registrant(s) commenced Clerk. A new Fictitious Business Name 01/12/2019. Corporation, 1111 Corporate Center Dr Fictitious Business Name Statement must Entertainment, LLC, 928 N San Fernando to transact business under the fictitious Statement must be filed prior to that date. Ste 303, Monterey Park CA 91754. This be filed prior to that date. The filing of this Blvd. Ste J-119, Burbank CA 91504; business name or names listed herein on: The filing of this statement does not of itself Fictitious Business Name Statement: business is conducted by: a corporation. statement does not of itself authorize the Nancy Sosa Tran, 928 N San Fernando n/a. Signed: Anie Chinarian, Vice President. authorize the use in this state of a fictitious 2018305451. The following person(s) is/ The Registrant(s) commenced to transact use in this state of a fictitious business name Blvd. Ste J-119, Burbank CA 91504. This Registrant(s) declared that all information business name in violation of the rights of are doing business as: United Communities business under the fictitious business name in violation of the rights of another under business is conducted by: a joint venture. in the statement is true and correct. This another under federal, state or common For Peace; Uniting Communities For or names listed herein on: n/a. Signed: federal, state or common law (see Section The Registrant(s) commenced to transact statement is filed with the County Clerk law (see Section 14411, et seq., B&P Change, 149 E. 74th Street, Los Angeles Yushin Kang, CEO. Registrant(s) declared 14411, et seq., B&P Code.) Published: business under the fictitious business name of Los Angeles County on: 11/30/2018. Code.) Published: 12/22/2018, 12/29/2018, CA 90003. Damond Antwuan Johnson, that all information in the statement is true 12/22/2018, 12/29/2018, 01/05/2019 and or names listed herein on: 11/2018. Signed: NOTICE - This fictitious name statement 01/05/2019 and 01/12/2019. 149 E. 74th Street, Los Angeles CA 90003; and correct. This statement is filed with the 01/12/2019. Erick Tran, Manager. Registrant(s) declared expires five years from the date it was filed Lanaisha Edwards, 1306 Glennfield Crt County Clerk of Los Angeles County on: that all information in the statement is true on, in the office of the County Clerk. A new Fictitious Business Name Statement: #38, Los Angeles CA 90023. This business 12/12/2018. NOTICE - This fictitious name Fictitious Business Name Statement: and correct. This statement is filed with the Fictitious Business Name Statement must 2018302274. The following person(s) is/are is conducted by: a general partnership. statement expires five years from the date 2018309421. The following person(s) County Clerk of Los Angeles County on: be filed prior to that date. The filing of this doing business as: Vintage Galeria, 914 E. The Registrant(s) commenced to transact it was filed on, in the office of the County is/are doing business as: Shape Into 11/27/2018. NOTICE - This fictitious name statement does not of itself authorize the Claremont St, Pasadena CA 91104. Janet business under the fictitious business Clerk. A new Fictitious Business Name Business, 2151 E. Poinsettia St, Long statement expires five years from the date use in this state of a fictitious business name Walle, 914 E. Claremont St, Pasadena CA name or names listed herein on: 12/2018. Statement must be filed prior to that date. Beach CA 90805. Sheila Hinton, 2151 E. it was filed on, in the office of the County in violation of the rights of another under 91104. This business is conducted by: an Signed: Damond Antwuan Johnson, owner. The filing of this statement does not of itself Poinsettia St, Long Beach CA 90805. This Clerk. A new Fictitious Business Name federal, state or common law (see Section individual. The Registrant(s) commenced Registrant(s) declared that all information authorize the use in this state of a fictitious business is conducted by: an individual. Statement must be filed prior to that date. 14411, et seq., B&P Code.) Published: to transact business under the fictitious in the statement is true and correct. This business name in violation of the rights of The Registrant(s) commenced to transact The filing of this statement does not of itself 12/22/2018, 12/29/2018, 01/05/2019 and business name or names listed herein statement is filed with the County Clerk another under federal, state or common business under the fictitious business name authorize the use in this state of a fictitious 01/12/2019. on: 12/2018. Signed: Janet Walle, owner. of Los Angeles County on: 12/10/2018. law (see Section 14411, et seq., B&P or names listed herein on: n/a. Signed: The british Weekly, Sat. January 12, 2019 Page 7

LEGAL NOTICES Sheila Hinton, owner. Registrant(s) declared 11826 Magnolia Blvd. Valley Village CA seq., B&P Code.) Published: 12/22/2018, or names listed herein on: n/a. Signed: 14411, et seq., B&P Code.) Published: Name Statement must be filed prior to that that all information in the statement is true 91607. Steven Rogers, 11826 Magnolia 12/29/2018, 01/05/2019 and 01/12/2019. Frank Bierstedt, owner. Registrant(s) 12/22/2018, 12/29/2018, 01/05/2019 and date. The filing of this statement does not and correct. This statement is filed with the Blvd. Valley Village CA 91607. This declared that all information in the statement 01/12/2019. of itself authorize the use in this state of County Clerk of Los Angeles County on: business is conducted by: an individual. Fictitious Business Name Statement: is true and correct. This statement is filed a fictitious business name in violation of 12/13/2018. NOTICE - This fictitious name The Registrant(s) commenced to transact 2018310476. The following person(s) is/ with the County Clerk of Los Angeles Fictitious Business Name Statement: the rights of another under federal, state statement expires five years from the date business under the fictitious business name are doing business as: Rene Guasso County on: 12/14/2018. NOTICE - This 2018312028. The following person(s) is/are or common law (see Section 14411, et it was filed on, in the office of the County or names listed herein on: n/a. Signed: Painting, 2014 Eleventh, La Verne CA fictitious name statement expires five years doing business as: Sweetflower Westwood, seq., B&P Code.) Published: 12/22/2018, Clerk. A new Fictitious Business Name Steven Rogers, owner. Registrant(s) 91750. Rene Guasso Painting Inc., 2014 from the date it was filed on, in the office of 1411 Westwood Blvd., Los Angeles CA 12/29/2018, 01/05/2019 and 01/12/2019. Statement must be filed prior to that date. declared that all information in the statement Eleventh, La Verne CA 91750. This the County Clerk. A new Fictitious Business 90025. Safe Harbor Patient’s Collective, The filing of this statement does not of itself is true and correct. This statement is filed business is conducted by: a corporation. Name Statement must be filed prior to that Inc., 1411 Westwood Blvd., Los Angeles Fictitious Business Name Statement: authorize the use in this state of a fictitious with the County Clerk of Los Angeles The Registrant(s) commenced to transact date. The filing of this statement does not CA 90025. This business is conducted by: a 2018312576. The following person(s) is/ business name in violation of the rights of County on: 12/12/2018. NOTICE - This business under the fictitious business name of itself authorize the use in this state of corporation. The Registrant(s) commenced are doing business as: The Credit Card another under federal, state or common fictitious name statement expires five years or names listed herein on: n/a. Signed: a fictitious business name in violation of to transact business under the fictitious Guy, 1160 E. Mariposa Ave, El Segundo law (see Section 14411, et seq., B&P from the date it was filed on, in the office of Rene Gabriel Guasso-Grijalva, CEO. the rights of another under federal, state business name or names listed herein CA 90245. Bryan Lee, 4604 W 120th Code.) Published: 12/22/2018, 12/29/2018, the County Clerk. A new Fictitious Business Registrant(s) declared that all information or common law (see Section 14411, et on: 12/2018. Signed: Michael Thompson, St, Hawthorne CA 90250. This business 01/05/2019 and 01/12/2019. Name Statement must be filed prior to that in the statement is true and correct. This seq., B&P Code.) Published: 12/22/2018, President. Registrant(s) declared that all is conducted by: an individual. The date. The filing of this statement does not statement is filed with the County Clerk 12/29/2018, 01/05/2019 and 01/12/2019. information in the statement is true and Registrant(s) commenced to transact Fictitious Business Name Statement: of itself authorize the use in this state of of Los Angeles County on: 12/13/2018. correct. This statement is filed with the business under the fictitious business name 2018309484. The following person(s) is/are a fictitious business name in violation of NOTICE - This fictitious name statement Fictitious Business Name Statement: County Clerk of Los Angeles County on: or names listed herein on: n/a. Signed: doing business as: Delma RX, 6850 Van the rights of another under federal, state expires five years from the date it was filed 2018311620. The following person(s) 12/14/2018. NOTICE - This fictitious name Bryan Lee, owner. Registrant(s) declared Nuys Blvd Suite 115, Van Nuys CA 91405. or common law (see Section 14411, et on, in the office of the County Clerk. A new is/are doing business as: Crown City statement expires five years from the date that all information in the statement is true Delma Inc., 14122 Albers Street, Sherman seq., B&P Code.) Published: 12/22/2018, Fictitious Business Name Statement must Baseball, 16 N Marengo Avenue, Suite 609, it was filed on, in the office of the County and correct. This statement is filed with the Oaks CA 91401. This business is conducted 12/29/2018, 01/05/2019 and 01/12/2019. be filed prior to that date. The filing of this Pasadena CA 91101. Club 42 Academy, 16 Clerk. A new Fictitious Business Name County Clerk of Los Angeles County on: by: a corporation. The Registrant(s) statement does not of itself authorize the N Marengo Avenue, Suite 609, Pasadena Statement must be filed prior to that date. 12/17/2018. NOTICE - This fictitious name commenced to transact business under the Fictitious Business Name Statement: use in this state of a fictitious business name CA 91101. This business is conducted by: a The filing of this statement does not of itself statement expires five years from the date fictitious business name or names listed 2018310001. The following person(s) is/ in violation of the rights of another under corporation. The Registrant(s) commenced authorize the use in this state of a fictitious it was filed on, in the office of the County herein on: n/a. Signed: Bella Naygas, CEO. are doing business as: Kriteman Family federal, state or common law (see Section to transact business under the fictitious business name in violation of the rights of Clerk. A new Fictitious Business Name Registrant(s) declared that all information Management, 12121 Dewey St, Los 14411, et seq., B&P Code.) Published: business name or names listed herein on: another under federal, state or common Statement must be filed prior to that date. in the statement is true and correct. This Angeles CA 90066. Josh Paul Kriteman, 12/22/2018, 12/29/2018, 01/05/2019 and 08/2018. Signed: Brannin Pitre, President. law (see Section 14411, et seq., B&P The filing of this statement does not of itself statement is filed with the County Clerk 12121 Dewey St, Los Angeles CA 90066. 01/12/2019. Registrant(s) declared that all information Code.) Published: 12/22/2018, 12/29/2018, authorize the use in this state of a fictitious of Los Angeles County on: 12/12/2018. This business is conducted by: an individual. in the statement is true and correct. This 01/05/2019 and 01/12/2019. business name in violation of the rights of NOTICE - This fictitious name statement The Registrant(s) commenced to transact Fictitious Business Name Statement: statement is filed with the County Clerk another under federal, state or common expires five years from the date it was filed business under the fictitious business name 2018310504. The following person(s) is/ of Los Angeles County on: 12/14/2018. Fictitious Business Name Statement: law (see Section 14411, et seq., B&P on, in the office of the County Clerk. A new or names listed herein on: 12/2018. Signed: are doing business as: GMACH RAM, 151 NOTICE - This fictitious name statement 2018312030. The following person(s) is/ Code.) Published: 12/22/2018, 12/29/2018, Fictitious Business Name Statement must Josh Paul Kriteman, owner. Registrant(s) S Detroit Street, Los Angeles CA 90036. expires five years from the date it was filed are doing business as: Nerdpress, 2211 01/05/2019 and 01/12/2019. be filed prior to that date. The filing of this declared that all information in the statement Bais Nochum Chasdei Yehoshua, 151 S on, in the office of the County Clerk. A new Marine St, Santa Monica CA 90405. statement does not of itself authorize the is true and correct. This statement is filed Detroit Street, Los Angeles CA 90036. This Fictitious Business Name Statement must Why Watermelon, Inc., 2211 Marine St, Fictitious Business Name Statement: use in this state of a fictitious business name with the County Clerk of Los Angeles business is conducted by: a corporation. be filed prior to that date. The filing of this Santa Monica CA 90405. This business 2018312812. The following person(s) is/are in violation of the rights of another under County on: 12/13/2018. NOTICE - This The Registrant(s) commenced to transact statement does not of itself authorize the is conducted by: a corporation. The doing business as: Self Regulation Medical federal, state or common law (see Section fictitious name statement expires five years business under the fictitious business name use in this state of a fictitious business name Registrant(s) commenced to transact Group, 12304 Santa Monica Blvd. Suite 14411, et seq., B&P Code.) Published: from the date it was filed on, in the office of or names listed herein on: 12/2018. Signed: in violation of the rights of another under business under the fictitious business name 210, Los Angeles CA 90025. Thomas M. 12/22/2018, 12/29/2018, 01/05/2019 and the County Clerk. A new Fictitious Business Eliezer Labkowsky, Secretary. Registrant(s) federal, state or common law (see Section or names listed herein on: n/a. Signed: Brod, 14745 Whitfield Ave, Pacific Palisades 01/12/2019. Name Statement must be filed prior to that declared that all information in the statement 14411, et seq., B&P Code.) Published: Andrew Wilder, President. Registrant(s) CA 90272. This business is conducted by: date. The filing of this statement does not is true and correct. This statement is filed 12/22/2018, 12/29/2018, 01/05/2019 and declared that all information in the statement an individual. The Registrant(s) commenced Fictitious Business Name Statement: of itself authorize the use in this state of with the County Clerk of Los Angeles 01/12/2019. is true and correct. This statement is filed to transact business under the fictitious 2018309504. The following person(s) is/ a fictitious business name in violation of County on: 12/13/2018. NOTICE - This with the County Clerk of Los Angeles business name or names listed herein on: are doing business as: Bryan Joseph HM, the rights of another under federal, state fictitious name statement expires five years Fictitious Business Name Statement: County on: 12/14/2018. NOTICE - This 01/1994. Signed: Thomas M. Brod, owner. 8033 W Sunset Blvd #501, Los Angeles CA or common law (see Section 14411, et from the date it was filed on, in the office of 2018311800. The following person(s) is/are fictitious name statement expires five years Registrant(s) declared that all information 90046. Bryan Wrzesinski, 8033 W Sunset seq., B&P Code.) Published: 12/22/2018, the County Clerk. A new Fictitious Business doing business as: INTL BEAUTY, BLAH, from the date it was filed on, in the office of in the statement is true and correct. This Blvd #501, Los Angeles CA 90046. This 12/29/2018, 01/05/2019 and 01/12/2019. Name Statement must be filed prior to that 1055 West 7th Street, 33rd Floor, Los the County Clerk. A new Fictitious Business statement is filed with the County Clerk business is conducted by: an individual. date. The filing of this statement does not Angeles CA 90017. Kenisa T. Nunley, 1930 Name Statement must be filed prior to that of Los Angeles County on: 12/17/2018. The Registrant(s) commenced to transact Fictitious Business Name Statement: of itself authorize the use in this state of S. Oxford Ave. 205, Los Angeles CA 90018. date. The filing of this statement does not NOTICE - This fictitious name statement business under the fictitious business name 2018310106. The following person(s) is/ a fictitious business name in violation of This business is conducted by: an individual. of itself authorize the use in this state of expires five years from the date it was filed or names listed herein on: n/a. Signed: are doing business as: N2 Productions, the rights of another under federal, state The Registrant(s) commenced to transact a fictitious business name in violation of on, in the office of the County Clerk. A new Bryan Wrzesinski, owner. Registrant(s) 9323 Cattaraugus Ave, Los Angeles CA or common law (see Section 14411, et business under the fictitious business name the rights of another under federal, state Fictitious Business Name Statement must declared that all information in the statement 90034. Nicholas William Downs, 9323 seq., B&P Code.) Published: 12/22/2018, or names listed herein on: n/a. Signed: or common law (see Section 14411, et be filed prior to that date. The filing of this is true and correct. This statement is filed Cattaraugus Ave, Los Angeles CA 90034. 12/29/2018, 01/05/2019 and 01/12/2019. Kenisa T. Nunley, owner. Registrant(s) seq., B&P Code.) Published: 12/22/2018, statement does not of itself authorize the with the County Clerk of Los Angeles This business is conducted by: an individual. declared that all information in the statement 12/29/2018, 01/05/2019 and 01/12/2019. use in this state of a fictitious business name County on: 12/12/2018. NOTICE - This The Registrant(s) commenced to transact Fictitious Business Name Statement: is true and correct. This statement is filed in violation of the rights of another under fictitious name statement expires five years business under the fictitious business 2018310721. The following person(s) is/are with the County Clerk of Los Angeles Fictitious Business Name Statement: federal, state or common law (see Section from the date it was filed on, in the office of name or names listed herein on: 12/2018. doing business as: Sue Behar Interpreting County on: 12/14/2018. NOTICE - This 2018312032. The following person(s) is/ 14411, et seq., B&P Code.) Published: the County Clerk. A new Fictitious Business Signed: Nicholas William Downs, owner. Services, 9909 Topanga Canyon Blvd #132, fictitious name statement expires five years are doing business as: Crown Smog, 11338 12/22/2018, 12/29/2018, 01/05/2019 and Name Statement must be filed prior to that Registrant(s) declared that all information Chatsworth CA 91311. Susana Behar, 9909 from the date it was filed on, in the office of Burbank Blvd #C, North Hollywood CA 01/12/2019. date. The filing of this statement does not in the statement is true and correct. This Topanga Canyon Blvd #132, Chatsworth the County Clerk. A new Fictitious Business 91601. Lusine Hakopian, 2820 Harmony of itself authorize the use in this state of statement is filed with the County Clerk CA 91311. This business is conducted by: Name Statement must be filed prior to that Place, La Crescenta CA 91214. This Fictitious Business Name Statement: a fictitious business name in violation of of Los Angeles County on: 12/13/2018. an individual. The Registrant(s) commenced date. The filing of this statement does not business is conducted by: an individual. 2018314019. The following person(s) is/ the rights of another under federal, state NOTICE - This fictitious name statement to transact business under the fictitious of itself authorize the use in this state of The Registrant(s) commenced to transact are doing business as: Neo Visual, 333 or common law (see Section 14411, et expires five years from the date it was filed business name or names listed herein a fictitious business name in violation of business under the fictitious business name W Garvey Ave Ste A, Monterey Park CA seq., B&P Code.) Published: 12/22/2018, on, in the office of the County Clerk. A new on: n/a. Signed: Susana Behar, owner. the rights of another under federal, state or names listed herein on: 12/2018. Signed: 91754. Muquan Feng, 15229 Prichard 12/29/2018, 01/05/2019 and 01/12/2019. Fictitious Business Name Statement must Registrant(s) declared that all information or common law (see Section 14411, et Lusine Hakopian, owner. Registrant(s) St, La Puente CA 91744. This business be filed prior to that date. The filing of this in the statement is true and correct. This seq., B&P Code.) Published: 12/22/2018, declared that all information in the statement is conducted by: an individual. The Statement of Abandonment of Use of statement does not of itself authorize the statement is filed with the County Clerk 12/29/2018, 01/05/2019 and 01/12/2019. is true and correct. This statement is filed Registrant(s) commenced to transact Fictitious Business Name: 2018309506. use in this state of a fictitious business name of Los Angeles County on: 12/13/2018. with the County Clerk of Los Angeles business under the fictitious business Current file: 2017190377. The following in violation of the rights of another under NOTICE - This fictitious name statement Fictitious Business Name Statement: County on: 12/14/2018. NOTICE - This name or names listed herein on: n/a. person has abandoned the use of the federal, state or common law (see Section expires five years from the date it was filed 2018311864. The following person(s) is/are fictitious name statement expires five years Signed: Muquan Feng, owner. Registrant(s) fictitious business name: CXRACING; 14411, et seq., B&P Code.) Published: on, in the office of the County Clerk. A new doing business as: ITIONIC, 915 E. Palmer from the date it was filed on, in the office of declared that all information in the statement MAX-REDLINE PERFORMANCE, 12/22/2018, 12/29/2018, 01/05/2019 and Fictitious Business Name Statement must Ave, #17, Glendale CA 91205. Vahe Khajik, the County Clerk. A new Fictitious Business is true and correct. This statement is filed CCTVWORKS.COM, 1627 Chico Ave, 01/12/2019. be filed prior to that date. The filing of this 915 E. Palmer Ave, #17, Glendale CA 91205. Name Statement must be filed prior to that with the County Clerk of Los Angeles South El Monte CA 91733. Skyquest Inc., statement does not of itself authorize the This business is conducted by: an individual. date. The filing of this statement does not County on: 12/18/2018. NOTICE - This 1627 Chico Ave, South El Monte CA 91733. Statement of Abandonment of Use of use in this state of a fictitious business name The Registrant(s) commenced to transact of itself authorize the use in this state of fictitious name statement expires five years The fictitious business name referred to Fictitious Business Name: 2018310108. in violation of the rights of another under business under the fictitious business name a fictitious business name in violation of from the date it was filed on, in the office of above was filed on: 07/20/2017, in the Current file: 2017115424. The following federal, state or common law (see Section or names listed herein on: n/a. Signed: the rights of another under federal, state the County Clerk. A new Fictitious Business County of Los Angeles. This business is person has abandoned the use of the 14411, et seq., B&P Code.) Published: Vahe Khajik, owner. Registrant(s) declared or common law (see Section 14411, et Name Statement must be filed prior to that conducted by: a corporation. Signed: fictitious business name: MM Welding, 12/22/2018, 12/29/2018, 01/05/2019 and that all information in the statement is true seq., B&P Code.) Published: 12/22/2018, date. The filing of this statement does not Mingzhong Xie, CEO. Registrant(s) 12181 Montaque St., Pacoima CA 91331. 01/12/2019. and correct. This statement is filed with the 12/29/2018, 01/05/2019 and 01/12/2019. of itself authorize the use in this state of declared that all information in the statement Mainor Morales, 14112 Almetz Circle, County Clerk of Los Angeles County on: a fictitious business name in violation of is true and correct. This statement is filed Sylmar CA 91342; Monica Olivares, 14112 Fictitious Business Name Statement: 12/14/2018. NOTICE - This fictitious name Statement of Abandonment of Use of the rights of another under federal, state with the County Clerk of Los Angeles County Almetz Circle, Sylmar CA 91342. The 2018311307. The following person(s) is/ statement expires five years from the date Fictitious Business Name: 2018312220. or common law (see Section 14411, et on: 12/12/2018. Published: 12/22/2018, fictitious business name referred to above are doing business as: Royal Gourmet it was filed on, in the office of the County Current file: 2018026388. The following seq., B&P Code.) Published: 12/22/2018, 12/29/2018, 01/05/2019 and 01/12/2019. was filed on: 05/05/2017, in the County of Cookies, 4445 Atlantic Ave #4, Long Beach Clerk. A new Fictitious Business Name person has abandoned the use of the 12/29/2018, 01/05/2019 and 01/12/2019. Los Angeles. This business is conducted CA 90807. Emerald Sharee Austin, 4445 Statement must be filed prior to that date. fictitious business name: Shield Brokerage, Fictitious Business Name Statement: by: a married couple. Signed: Mainor Atlantic Ave #4, Long Beach CA 90807. This The filing of this statement does not of itself 680 E Colorado Blvd. Suite 180, Pasadena Fictitious Business Name Statement: 2018309507. The following person(s) is/ Morales, owner. Registrant(s) declared business is conducted by: an individual. authorize the use in this state of a fictitious CA 91101. Sabrina Shirine Javani, 680 2018314051. The following person(s) is/are are doing business as: CXRACING; MAX- that all information in the statement is true The Registrant(s) commenced to transact business name in violation of the rights of E Colorado Blvd. Suite 180, Pasadena doing business as: Anyway Trucking, 6213 REDLINE PERFORMANCE, ROTARY- and correct. This statement is filed with business under the fictitious business another under federal, state or common CA 91101. The fictitious business name Rosemead Blvd., Temple City CA 91780. WORKS, 1624 Chico Ave, South El Monte the County Clerk of Los Angeles County name or names listed herein on: 12/2018. law (see Section 14411, et seq., B&P referred to above was filed on: 01/31/2018, Crossover Service Inc, 6213 Rosemead CA 91733. Milestone Performance Inc., on: 12/13/2018. Published: 12/22/2018, Signed: Emerald Sharee Austin, owner. Code.) Published: 12/22/2018, 12/29/2018, in the County of Los Angeles. This business Blvd., Temple City CA 91780. This 1624 Chico Ave, South El Monte CA 12/29/2018, 01/05/2019 and 01/12/2019. Registrant(s) declared that all information 01/05/2019 and 01/12/2019. is conducted by: an individual. Signed: business is conducted by: a corporation. 91733. This business is conducted by: a in the statement is true and correct. This Sabrina Shirine Javani, owner. Registrant(s) The Registrant(s) commenced to transact corporation. The Registrant(s) commenced Fictitious Business Name Statement: statement is filed with the County Clerk Fictitious Business Name Statement: declared that all information in the statement business under the fictitious business name to transact business under the fictitious 2018310156. The following person(s) is/are of Los Angeles County on: 12/14/2018. 2018312026. The following person(s) is/are is true and correct. This statement is filed or names listed herein on: n/a. Signed: business name or names listed herein on: doing business as: Resolved Plumbing And NOTICE - This fictitious name statement doing business as: Sweetflower Arts District, with the County Clerk of Los Angeles County Jianyong Zhong, CEO. Registrant(s) 12/2018. Signed: Jinjiao Huang, President. Rooter, 1914 Clark Ave, Long Beach CA expires five years from the date it was filed Sweetflower DTLA, 614 Mateo Street, Los on: 12/17/2018. Published: 12/22/2018, declared that all information in the statement Registrant(s) declared that all information 90815. Resolved Home Services Inc., 1914 on, in the office of the County Clerk. A new Angeles CA 90021. Valley Herbal Healing 12/29/2018, 01/05/2019 and 01/12/2019. is true and correct. This statement is filed in the statement is true and correct. This Clark Ave, Long Beach CA 90815. This Fictitious Business Name Statement must Center, Inc., 614 Mateo Street, Los Angeles with the County Clerk of Los Angeles statement is filed with the County Clerk business is conducted by: a corporation. be filed prior to that date. The filing of this CA 90021. This business is conducted by: a Fictitious Business Name Statement: County on: 12/18/2018. NOTICE - This of Los Angeles County on: 12/12/2018. The Registrant(s) commenced to transact statement does not of itself authorize the corporation. The Registrant(s) commenced 2018312464. The following person(s) is/are fictitious name statement expires five years NOTICE - This fictitious name statement business under the fictitious business name use in this state of a fictitious business name to transact business under the fictitious doing business as: Your Keto Cousin, 5703 from the date it was filed on, in the office of expires five years from the date it was filed or names listed herein on: 12/2018. Signed: in violation of the rights of another under business name or names listed herein on: S Chariton Ave, Los Angeles CA 90056. the County Clerk. A new Fictitious Business on, in the office of the County Clerk. A new Wade D. Ashley, Manager. Registrant(s) federal, state or common law (see Section 09/2018. Signed: Timothy Dodd, President. The Waladli Company, 5703 S Chariton Name Statement must be filed prior to that Fictitious Business Name Statement must declared that all information in the statement 14411, et seq., B&P Code.) Published: Registrant(s) declared that all information Ave, Los Angeles CA 90056. This business date. The filing of this statement does not be filed prior to that date. The filing of this is true and correct. This statement is filed 12/22/2018, 12/29/2018, 01/05/2019 and in the statement is true and correct. This is conducted by: a limited liability company. of itself authorize the use in this state of statement does not of itself authorize the with the County Clerk of Los Angeles 01/12/2019. statement is filed with the County Clerk The Registrant(s) commenced to transact a fictitious business name in violation of use in this state of a fictitious business name County on: 12/13/2018. NOTICE - This of Los Angeles County on: 12/14/2018. business under the fictitious business the rights of another under federal, state in violation of the rights of another under fictitious name statement expires five years Fictitious Business Name Statement: NOTICE - This fictitious name statement name or names listed herein on: 12/2018. or common law (see Section 14411, et federal, state or common law (see Section from the date it was filed on, in the office of 2018311432. The following person(s) is/ expires five years from the date it was filed Signed: Riann Williams, CEO. Registrant(s) seq., B&P Code.) Published: 12/22/2018, 14411, et seq., B&P Code.) Published: the County Clerk. A new Fictitious Business are doing business as: Franky’s Whole on, in the office of the County Clerk. A new declared that all information in the statement 12/29/2018, 01/05/2019 and 01/12/2019. 12/22/2018, 12/29/2018, 01/05/2019 and Name Statement must be filed prior to that Grain, 1248 1/2 Devon Ave, Los Angeles Fictitious Business Name Statement must is true and correct. This statement is filed 01/12/2019. date. The filing of this statement does not CA 90024. Frank Bierstedt, 1248 1/2 be filed prior to that date. The filing of this with the County Clerk of Los Angeles Fictitious Business Name Statement: of itself authorize the use in this state of Devon Ave, Los Angeles CA 90024. This statement does not of itself authorize the County on: 12/17/2018. NOTICE - This 2018314530. The following person(s) is/ Fictitious Business Name Statement: a fictitious business name in violation of business is conducted by: an individual. use in this state of a fictitious business name fictitious name statement expires five years are doing business as: MN Diamond; MN 2018309724. The following person(s) is/ the rights of another under federal, state The Registrant(s) commenced to transact in violation of the rights of another under from the date it was filed on, in the office of Consulting, 9423 Via Venezia, Burbank are doing business as: Rogers Repairs, or common law (see Section 14411, et business under the fictitious business name federal, state or common law (see Section the County Clerk. A new Fictitious Business CA 91504. Vahagn Revik Sahakyan, 9423 Page 8 The british Weekly, Sat. January 12, 2019 Brits in LA Meet A Member: Alice Jean Meet Alice Jean from catch a plane to do it. comparing it to home Dagenham who moved to I miss the community and adjusted a bit LA 3 years ago to pursue feeling, when big more, I loved it. I acting events/holidays became comfortable. would take place, I started to see the Was there a particular like the World Cup. beauty everyone told reason you chose LA? Seeing all my friends me about, before Honestly, I was back home going out arriving. I started to wrapping up my and celebrating in the enjoy the things that A-levels, and it was streets made me very annoyed me most, and time to sort out what homesick. I miss the began looking on the I’m doing next. I knew food, I miss the usual brighter side, literally. I wanted to continue restaurants I’d go to, studying drama, but or even just passing What do you find the I wanted something through the chip shop biggest difference different. So I chose to on my way home, and is living here versus apply abroad. I ended I miss the cold, I’ll Dagenham? up getting into the New always complain about When I lived in York Film Academy, it when I’m there but I Dagenham I didn’t feel and came straight still miss it. trapped. Growing up, I to the Los Angeles started using trains and campus! So, in a sense, What was your first buses from a young age LA chose me. impression of LA and so I was always free to has it changed since? go anywhere and it was What do you miss I hated LA when I first cost effective. When most from home? arrived, it was too hot, I first arrived in LA, I I miss being in too dry, weirdly shaped didn’t have any means proximity to my family, houses, did I mention of transportation, so if I wanted to see my too hot? getting around was sister, I didn’t have to After I stopped harder, because the The British Weekly Crossword by Myles Mellor. #371

No matter where you go, or what you do in life, make sure to keep your private life, private.” words to live by for Alice Jean

public transportation look at the pricing of you do in life, make system isn’t the everything and make sure to keep your greatest so I spent a lot sure you have enough private life, private.” of money on Ubers. money, emergency He told me that during money etc. to keep one of my lessons with Do you have a hidden you afloat while you’re him and it stuck with gem in LA that you getting everything me, and by heeding want to share with us? sorted out. You don’t that advice, it’s helped I do! There’s this cool want to land yourself me a lot throughout bar called the Blind in an extremely school and work life. Barber in Culver City. compromising position It’s lounge in the back like I’ve seen some Lastly, how can we and a barbershop in the people have. Prepare as find out more about front. So you have to much as you can. you ? Are you working go through the barbers on anything at the to get to the bar! Had a Lots of our members moment? few great times there! join our group Brits in You can find me LA seeking out words on Instagram - @ What would you of wisdom - what is alicejeanfraser Feel free suggest to others the best piece of advice to reach out to me for who are thinking you’ve been given? anything. I am working about making the My first drama teacher on something I can’t move here? once said, “No matter talk about just yet, but Do your research, where you go, or what stay tuned! The british Weekly, Sat. January 12, 2019 Page 9 Stargazing with Annie Shaw

ARIES: A financial goal you have been striving for will be in reach by late next week. Don’t think because it’s been dormant for a while that it cannot be resolved. If you can let go of the outcome and what you expect it will manifest quicker than you could hope for. TAURUS: Lucky Jupiter in a friendly mood for you will bring a situation that is unresolved to the surface in any part of your life. It’s best to deal with this in a calm and cool manner. Look forward to this being a more upbeat week ahead. GEMINI: Time to clarify your current health and wellness plan and to initiate whatever you need to do to move forward. You will have a busy few weeks ahead so make it your priority, also what you decided recently to change your mind about should be expedited by the end of next week. CANCER: Be strong and all the hard work you put in recently will bear fruit this coming week ahead. Saturn is in your opposite sign of Capricorn and will enhance several areas in your life that may need a little boost. Take a short trip away by month’s end - it will benefit you. LEO: Financial issues could hold you back from enjoying life. Do not assume that it seems unlikely to resolve the situation with ease. Do tackle what you can and stop stressing over what you are unable to complete – it’s all you can do. VIRGO: As this coming month unfolds you will benefit from your boss Mercury in a positive mood. Still it’s not the time to get in any disagreements about future situations. If you push too hard you will only stress yourself out; relax and enjoy life. LIBRA: Any plans may not go as planned, however it is true that everything happens for a reason. With this in mind expect something from your past wish list to come forward for possible review or resurrection. Your lovely boss Venus has your best interests at heart on this. SCORPIO: There are some things you know and some things you just suspect. Either way you will find out. When you listen to your inner voice you are one of the most intuitive signs and in the next few weeks ahead with Jupiter assisting you should be ready for better times in general. SAGITTARIUS: We all deserve the finer things in life, although it’s not always possible to indulge yourself. This week ahead at least treat yourself as though it is. Jupiter your lucky boss is visiting you for some time ahead, so take full advantage and expect pleasant times and outcomes as his legacy. CAPRICORN: You may be feeling downcast recently and some of you may be dealing with family problems. This is due in part to Uranus in Mars currently; while this is a reflective mood it will pass in a few days. Stay away from those who can upset you or do not support you. AQUARIUS: If you refuse to acknowledge something it does not mean it will disappear. It will probably not be as bad as you think. Instead take the bull by the horns and get going on sorting out the problem. Doing a good turn for another will help you and them. PISCES: If you don’t keep up with the times they move on and that is not a good idea for your life overall. You have the power this week to transform something into a positive outcome for all. Jupiter is looking over your shoulder and brings good news. BiLA Pub Quiz is back at the Cat! Brits in LA Pub Quiz had been shut down as long as the US government but after a three week holiday break the fun trivia night returned to the Cat and Fiddle on January 8 with an enthralling contest. There were only two points separating the top three teams but in the end the winners squeezing out a narrow victory were David Bowie fans The Spiders From Mars. Here’s the winning team pictured (right) with quizmaster Sandro Monetti. From Left to Right: Blaise Serra, Trudy Sargent, Sandro Monetti, Carrie Williams and Frank L’e Sanford. Pub quiz returns to the Cat on Tuesday Jan 15 with more cash and great prizes up for grabs. (picture by Frank L’e Sanford) The British Weekly Sudoku by Myles Mellor #371 Page 10 The british Weekly, Sat. January 12, 2019 BRITS IN LA how it will affect your Neighborhood Council. visa applications. The You do not need to be good news is that at a US citizen or legal the time of writing the US resident to run for US embassy in the UK a seat, even if you are is still functioning as undocumented or were normal. You can check formerly incarcerated. for real time updates However, candidates on their Facebook must meet the page: facebook.com/ minimum age to qualify ukusembassy. They for the seat they are BiLA: now are also on Twitter @ running for. You’ll see USAinUK but they details about minimum don’t seem to update age requirements for that as frequently. specific seats during the we’re 15K The current state of candidate registration affairs in politics seems process.” unfathomable. I really If you are curious to feel for the over 800,000 see what board seats golden! federal workers, of are available in your which 320,000 have area visit EmpowerLA. 2019 has kicked is particularly useful to been given a leave org as they have a great off with another those of you who don’t of absence with no website that can help significant milestone know anyone in LA year. pay and are basically guide you. for Brits in LA, as just You have to send us an stuck in limbo. Many Have any of you a few days ago we email telling us why of them have had to ever been through this celebrated passing you would like to be a take temporary jobs or process? If so we would 15,000 members in our part of our community. borrow money, trying love to hear from you. community group on We currently have over to make ends meet. It’s And if any of you are Facebook! 1000 pending requests, even worse for over planning to do so in the We run a tight ship so if you are one of them 400,000 employees that near future, make sure and only allow new make sure to drop us a are exempt from the to let us know. You can THE MAYOR OF BREAKFAST: Bernard Skibben members to join if they line at [email protected] furlough, as they still drop us a line at info@ have friends in the This week a lot have to work but don’t britsin.la get paid, and therefore group; although we of you have been questions or comments Birthday (it’s actually have no opportunity to Toscars talent call! do make an exception concerned over the US you can email us January 13th) and if you earn cash on the side. CALLING ALL as we realize that the government shut down at [email protected] are feeling a little flush This includes the staff ACTORS, writers, information we share and particularly on For those of you bring along anything at Homeland Security musicians and budding planning to come to from Cadbury’s and I and the TSA, so if you filmmakers amongst Breakfast Club next can assure you he will are traveling anytime you: we have our Tuesday make sure to be over the moon! during this chaos make annual film competition wish our darling Mayor sure to be nice and The Toscars coming up. of Breakfast, Bernard Cheers for now! thank them for their Our selection night will Skibben a Happy Eileen service. be on January 22nd, and For those of you who our awards ceremony are really furious about will be on February 21st. this mess and think Can you believe that it you could do a better is the 12th year of our job, why not consider parody of The Oscars running for your local award show?! If you council? Contrary to want to be a part of it or popular belief you don’t learn a little more visit need to be a citizen to us at TheToscars.com, be eligible. According we guarantee it will be to empowerla.org you the most fun you will don’t actually even have throughout the need to be a resident. entire awards season! “Neighborhood We will also be looking Council elections are for volunteers so if you inclusive. They are open want to give a hand It’s Time For Tea... not just to residents please give us a shout. Traditional Afternoon Tea is now served who are US citizens, If you have any Mon-Sat 11.30am-4.00pm in our Tea Room but also to those who (also available privately for baby showers, work, own property or bridal showers and special occasions). a business, go to school King’s Head Pies now available in our bakery. or church, or have Sausage rolls, pastries & delicious cakes, baked daily some other substantial, ongoing participation Ye Olde King’s Head, 116 Santa Monica Blvd. within the community Santa Monica CA 90401 • Tel: 310 451-1402 served by a particular The british Weekly, Sat. January 12, 2019 Page 11

Beckham’s ‘Peaky’ appearance sets tongues wagging - briefly! David Beckham caused eyebrows to be raised about a shock new career movie after he was snapped on the set of hit BBC series Peaky Blinders. Onlookers reportedly spotted the Manchester United legend dressed like the period drama gangsters from the show as he made his way home from the set in Stockport. bad news. The BBC has director, Guy Ritchie. Stop making stupid people And in a photo dismissed all rumors that In 2015 he had a small shared to still film the former England part in The Man From photographer Robert captain is set to appear U.N.C.L.E. then two famous? I’m doing my part! Viglasky’s Instagram in the highly-anticipated years later he was in account (above, right), new series, which will be King Arthur: Legend of It would appears the hashtag #stopmakinggstupidpeoplefamous slogan is the star can be seen available on these shores the Sword, which got reaching far and wide. cosying up to various on Netflix. some seriously mixed Tara Arkle, known to the British public as Tara Newley – a successful artist in members of staff from A spokesman for the reviews from fans. the set, including the show confirmed to the David’s surprise her own right, and the daughter of Joan Collins and Anthony Newley, has joined show’s creator, Steven Manchester Evening outing in Stockport the popular and ever-growing movement, by spreading the message “Stop Knight. News that David had comes shortly after Making Stupid People Famous,” across the pond. The sports star recently just been to visit the cast he graced the cover The “graffiti art,” that’s popping up all over the place, originated fromthe collaborated with the on set for the day and of LOVE magazine. director on the clothing nothing more. Victoria Beckham’s infamous, and anonymous urban street artist known as Plastic Jesus. collection – inspired It wouldn’t have hot hubby – who “Stop Making People Famous,” is a statement attacking the types of “pseudo by the Peaky Blinders been the first acting is no stranger to celebrities” who have become famous through the likes of modern day tabloids series – which debuted appearance for David, experimenting when it such as TMZ and the use of social media. at London Fashion Week who has managed to get comes to style – rocked a Men’s 2019. two cameo appearances very bold turquoise eye I too was snapped recently wearing the very same T-shirt! But, before we get our under his belt thanks shadow for the shoot. Tabloid celebs, far and wide… BEWARE, it’s a new religion! hopes up there’s some to close pal and film Ooo-er!

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

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

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

Via Venezia, Burbank CA 91504. This 2600 W Olive Ave 5th Floor, Burbank tion and shows good cause why the business under the fictitious business name the rights of another under federal, state the fictitious business name or names business is conducted by: an individual. CA 91505/14320 Ventura Blvd Suite court should not grant the authority. or names listed herein on: 11/2018. Signed: or common law (see Section 14411, et listed herein on: n/a. Signed: James Martin The Registrant(s) commenced to transact 507, Sherman Oaks CA 91423. Alpha A HEARING on the petition will Felicia Houston, owner. Registrant(s) seq., B&P Code.) Published: 12/29/2018, Scura II, Managing Member. Registrant(s) business under the fictitious business Solutions, Inc., 14320 Ventura Blvd Suite be held on January 29, 2019 at declared that all information in the statement 01/05/2019, 01/12/2019 and 01/19/2019. declared that all information in the statement name or names listed herein on: n/a. 507, Sherman Oaks CA 91423. This 8:30AM in Dept. No. 99 located is true and correct. This statement is filed is true and correct. This statement is filed Signed: Vahagn Revik Sahakyan, owner. business is conducted by: a corporation. at 111 N. Hill St., Los Angeles, CA with the County Clerk of Los Angeles Fictitious Business Name Statement: with the County Clerk of Los Angeles Registrant(s) declared that all information The Registrant(s) commenced to transact 90012. County on: 11/30/2018. NOTICE - This 2018316719. The following person(s) is/ County on: 12/20/2018. NOTICE - This in the statement is true and correct. This business under the fictitious business name IF YOU OBJECT to the granting fictitious name statement expires five years are doing business as: T% Tea House, fictitious name statement expires five years statement is filed with the County Clerk or names listed herein on: n/a. Signed: of the petition, you should appear at from the date it was filed on, in the office of 923 E Las Tunas Dr., San Gabriel CA from the date it was filed on, in the office of of Los Angeles County on: 12/18/2018. Christopher Charles Cecil, President. the hearing and state your objec- the County Clerk. A new Fictitious Business 91776. Zicheng Inc, 923 E Las Tunas Dr., the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement Registrant(s) declared that all information tions or file written objections with Name Statement must be filed prior to that San Gabriel CA 91776. This business Name Statement must be filed prior to that expires five years from the date it was filed in the statement is true and correct. This the court before the hearing. Your date. The filing of this statement does not is conducted by: a corporation. The date. The filing of this statement does not on, in the office of the County Clerk. A new statement is filed with the County Clerk appearance may be in person or by of itself authorize the use in this state of Registrant(s) commenced to transact of itself authorize the use in this state of Fictitious Business Name Statement must of Los Angeles County on: 12/18/2018. your attorney. a fictitious business name in violation of business under the fictitious business name a fictitious business name in violation of be filed prior to that date. The filing of this NOTICE - This fictitious name statement IF YOU ARE A CREDITOR or a the rights of another under federal, state or names listed herein on: n/a. Signed: the rights of another under federal, state statement does not of itself authorize the expires five years from the date it was filed contingent creditor of the decedent, or common law (see Section 14411, et Zifeng Tan, CEO. Registrant(s) declared or common law (see Section 14411, et use in this state of a fictitious business name on, in the office of the County Clerk. A new you must file your claim with the seq., B&P Code.) Published: 12/29/2018, that all information in the statement is true seq., B&P Code.) Published: 12/29/2018, in violation of the rights of another under Fictitious Business Name Statement must court and mail a copy to the per- 01/05/2019, 01/12/2019 and 01/19/2019. and correct. This statement is filed with the 01/05/2019, 01/12/2019 and 01/19/2019. federal, state or common law (see Section be filed prior to that date. The filing of this sonal representative appointed by County Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: statement does not of itself authorize the the court within the later of either Fictitious Business Name Statement: 12/20/2018. NOTICE - This fictitious name Statement of Abandonment of Use of 12/22/2018, 12/29/2018, 01/05/2019 and use in this state of a fictitious business name (1) four months from the date of 2018308552. The following person(s) is/ statement expires five years from the date Fictitious Business Name: 2018317383. 01/12/2019. in violation of the rights of another under first issuance of letters to a general are doing business as: Brand Active Media, it was filed on, in the office of the County Current file: 2017196493. The following federal, state or common law (see Section personal representative, as defined 119 South Orlando Ave, Los Angeles Clerk. A new Fictitious Business Name person has abandoned the use of Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: in section 58(b) of the California CA 90048. Trevor Shickman, 931 Jacon Statement must be filed prior to that date. the fictitious business name: TEXAS 2018314532. The following person(s) is/ 12/22/2018, 12/29/2018, 01/05/2019 and Probate Code, or (2) 60 days from Way, Pacific Palisades CA 90272. This The filing of this statement does not of itself WHOLESALE DISTRIBUTOR, TXWD, are doing business as: Cambio Colectivo 01/12/2019. the date of mailing or personal de- business is conducted by: an individual. authorize the use in this state of a fictitious 3500 West Olive Ave., Burbank CA Collective Change; Cambio Colectivo, livery to you of a notice under sec- The Registrant(s) commenced to transact business name in violation of the rights of 91505. Tamar Kasbar, 3500 West Olive Collective Change, 333 W Broadway Fictitious Business Name Statement: tion 9052 of the California Probate business under the fictitious business name another under federal, state or common Ave., Burbank CA 91505. The fictitious Avenue Suite 204, Long Beach CA 90802. 2018315663. The following person(s) is/ Code. or names listed herein on: 12/2018. Signed: law (see Section 14411, et seq., B&P business name referred to above was Jorge Rivera, 244 Atlantic Avenue 2, Long are doing business as: Bodhi Tree Medicus, Other California statutes and le- Trevor Shickman, owner. Registrant(s) Code.) Published: 12/29/2018, 01/05/2019, filed on: 07/25/2017, in the County of Los Beach CA 90802; Azucena Ortiz, 322 South 13912 Oxnard Street, Unit 4, Valley Glen CA gal authority may affect your rights declared that all information in the statement 01/12/2019 and 01/19/2019. Angeles. This business is conducted by: an Pasadena Avenue A, South Pasadena CA 91401. Monica Sum Yee Lee, 13912 Oxnard as a creditor. You may want to con- is true and correct. This statement is filed individual. Signed: Tamar Kasbar, owner. 91030; James Edward Bigelow, 827 1/2 Street, Unit 4, Valley Glen CA 91401. This sult with an attorney knowledgeable with the County Clerk of Los Angeles Fictitious Business Name Statement: Registrant(s) declared that all information Lucile Avenue, Los Angeles CA 90026; business is conducted by: an individual. in California law. County on: 12/12/2018. NOTICE - This 2018316770. The following person(s) is/are in the statement is true and correct. This Glendale Elizabeth Linares, 423 Belden The Registrant(s) commenced to transact YOU MAY EXAMINE the file fictitious name statement expires five years doing business as: Wrongful Termination statement is filed with the County Clerk Avenue, Los Angeles CA 90022, Michelle business under the fictitious business name kept by the court. If you are a per- from the date it was filed on, in the office of Law Group, 18000 Studebaker Rd Ste 575, of Los Angeles County on: 12/20/2018. Rose Kurta, 143 N Coronado Steet, Los or names listed herein on: 01/2018. Signed: son interested in the estate, you the County Clerk. A new Fictitious Business Cerritos CA 90703. Panitz Law Group APC, Published: 12/29/2018, 01/05/2019, Angeles CA 90026. This business is Monica Sum Yee Lee, owner. Registrant(s) may file with the court a Request for Name Statement must be filed prior to that 18000 Studebaker Rd Ste 575, Cerritos CA 01/12/2019 and 01/19/2019. conducted by: a general partnership. The declared that all information in the statement Special Notice (form DE-154) of the date. The filing of this statement does not 90703. This business is conducted by: a Registrant(s) commenced to transact is true and correct. This statement is filed filing of an inventory and appraisal of itself authorize the use in this state of corporation. The Registrant(s) commenced Fictitious Business Name Statement: business under the fictitious business name with the County Clerk of Los Angeles of estate assets or of any petition a fictitious business name in violation of to transact business under the fictitious 2018318193. The following person(s) is/ or names listed herein on: n/a. Signed: Jorge County on: 12/19/2018. NOTICE - This or account as provided in Probate the rights of another under federal, state business name or names listed herein are doing business as: Robles Trucking, Rivera, partner. Registrant(s) declared that fictitious name statement expires five years Code section 1250. A Request for or common law (see Section 14411, et on: n/a. Signed: Eric A. Panitz, President. 3338 Caspian Ave, Long Beach CA 90810. all information in the statement is true and from the date it was filed on, in the office of Special Notice form is available seq., B&P Code.) Published: 12/29/2018, Registrant(s) declared that all information Raul Mota Robles, 3338 Caspian Ave, correct. This statement is filed with the the County Clerk. A new Fictitious Business from the court clerk. 01/05/2019, 01/12/2019 and 01/19/2019. in the statement is true and correct. This Long Beach CA 90810. This business County Clerk of Los Angeles County on: Name Statement must be filed prior to that Attorney for petitioner: statement is filed with the County Clerk is conducted by: an individual. The 12/18/2018. NOTICE - This fictitious name date. The filing of this statement does not JOHN DONAHUE ESQ Fictitious Business Name Statement: of Los Angeles County on: 12/20/2018. Registrant(s) commenced to transact statement expires five years from the date of itself authorize the use in this state of SBN 145817 2018313514. The following person(s) NOTICE - This fictitious name statement business under the fictitious business name it was filed on, in the office of the County a fictitious business name in violation of LAW OFFICES OF is/are doing business as: Momentum expires five years from the date it was filed or names listed herein on: n/a. Signed: Raul Clerk. A new Fictitious Business Name the rights of another under federal, state JOHN DONAHUE Studios, 2001, Carson CA 90746. Ronald on, in the office of the County Clerk. A new Mota Robles, owner. Registrant(s) declared Statement must be filed prior to that date. or common law (see Section 14411, et 12400 WILSHIRE BLVD Franco, 20015 Tajauta Avenue, Carson CA Fictitious Business Name Statement must that all information in the statement is true The filing of this statement does not of itself seq., B&P Code.) Published: 12/22/2018, STE 400 90746. This business is conducted by: an be filed prior to that date. The filing of this and correct. This statement is filed with the authorize the use in this state of a fictitious 12/29/2018, 01/05/2019 and 01/12/2019. LOS ANGELES CA 90025 individual. The Registrant(s) commenced statement does not of itself authorize the County Clerk of Los Angeles County on: CN955749 WILSON Dec 29, 2018, Jan business name in violation of the rights of to transact business under the fictitious use in this state of a fictitious business name 12/21/2018. NOTICE - This fictitious name 5,12, 2019 another under federal, state or common Fictitious Business Name Statement: business name or names listed herein in violation of the rights of another under statement expires five years from the date law (see Section 14411, et seq., B&P 2018315699. The following person(s) is/are on: n/a. Signed: Ronald Franco, owner. federal, state or common law (see Section it was filed on, in the office of the County Fictitious Business Name Statement: Code.) Published: 12/22/2018, 12/29/2018, doing business as: Lazant Consulting, 240 Registrant(s) declared that all information 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name 2018298292. The following person(s) is/ 01/05/2019 and 01/12/2019. Covina Ave, Long Beach CA 90803. Anthony in the statement is true and correct. This 12/29/2018, 01/05/2019, 01/12/2019 and Statement must be filed prior to that date. are doing business as: Cafecito Bakery Lazaretti, 240 Covina Ave, Long Beach CA statement is filed with the County Clerk 01/19/2019. The filing of this statement does not of itself and Café, 9870 Garvey Ave #C, El Monte Fictitious Business Name Statement: 90803. This business is conducted by: an of Los Angeles County on: 12/18/2018. authorize the use in this state of a fictitious CA 91733. Vilma Escobar, 4802 Santa Ana 2018314534. The following person(s) is/ individual. The Registrant(s) commenced NOTICE - This fictitious name statement Fictitious Business Name Statement: business name in violation of the rights of St Unit A, Cudahy CA 90201/Gabriela Rios, are doing business as: International Authors to transact business under the fictitious expires five years from the date it was filed 2018317170. The following person(s) is/are another under federal, state or common 2801 Glenn Ave Apt 7, Los Angeles CA Society, 111 N. Sepulveda Blvd Suite business name or names listed herein on: on, in the office of the County Clerk. A new doing business as: Captainly Consulting, law (see Section 14411, et seq., B&P 90023. This business is conducted by: an 250, Manhattan Beach CA 90266. Gary 12/2018. Signed: Anthony Lazaretti, owner. Fictitious Business Name Statement must 4025 Via Marina E211, Marina del Rey CA Code.) Published: 12/29/2018, 01/05/2019, individual. The Registrant(s) commenced N. DaSilva, 111 N. Sepulveda Blvd Suite Registrant(s) declared that all information be filed prior to that date. The filing of this 90292. Jeremy Grenier, 4025 Via Marina 01/12/2019 and 01/19/2019. to transact business under the fictitious 250, Manhattan Beach CA 90266. This in the statement is true and correct. This statement does not of itself authorize the E211, Marina del Rey CA 90292. This business name or names listed herein on: business is conducted by: an individual. statement is filed with the County Clerk use in this state of a fictitious business name business is conducted by: an individual. Fictitious Business Name Statement: 11/2018. Signed: Gabriela Rios, owner. The Registrant(s) commenced to transact of Los Angeles County on: 12/19/2018. in violation of the rights of another under The Registrant(s) commenced to transact 2018318413. The following person(s) is/ Registrant(s) declared that all information business under the fictitious business name NOTICE - This fictitious name statement federal, state or common law (see Section business under the fictitious business name are doing business as: GLJ And Associates in the statement is true and correct. This or names listed herein on: 12/2013. Signed: expires five years from the date it was filed 14411, et seq., B&P Code.) Published: or names listed herein on: n/a. Signed: Inc., 13951 Summit Dr, Whittier CA 90602. statement is filed with the County Clerk Gary N. DaSilva, owner. Registrant(s) on, in the office of the County Clerk. A new 12/29/2018, 01/05/2019, 01/12/2019 and Jeremy Grenier, owner. Registrant(s) GLJ And Associates Inc., 13951 Summit of Los Angeles County on: 11/29/2018. declared that all information in the statement Fictitious Business Name Statement must 01/19/2019. declared that all information in the statement Dr, Whittier CA 90602. This business NOTICE - This fictitious name statement is true and correct. This statement is filed be filed prior to that date. The filing of this is true and correct. This statement is filed is conducted by: a corporation. The expires five years from the date it was filed with the County Clerk of Los Angeles statement does not of itself authorize the Fictitious Business Name Statement: with the County Clerk of Los Angeles Registrant(s) commenced to transact on, in the office of the County Clerk. A new County on: 12/18/2018. NOTICE - This use in this state of a fictitious business name 2018315099. The following person(s) is/ County on: 12/20/2018. NOTICE - This business under the fictitious business name Fictitious Business Name Statement must fictitious name statement expires five years in violation of the rights of another under are doing business as: Alaniz Building fictitious name statement expires five years or names listed herein on: n/a. Signed: be filed prior to that date. The filing of this from the date it was filed on, in the office of federal, state or common law (see Section Maintenance, 1323 N Fenimore Ave, Covina from the date it was filed on, in the office of Girard Lee Jones, CEO. Registrant(s) statement does not of itself authorize the the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: CA 91722. Viridiana Alaniz Arciniega, 1323 the County Clerk. A new Fictitious Business declared that all information in the statement use in this state of a fictitious business name Name Statement must be filed prior to that 12/22/2018, 12/29/2018, 01/05/2019 and N Fenimore Ave, Covina CA 91722. This Name Statement must be filed prior to that is true and correct. This statement is filed in violation of the rights of another under date. The filing of this statement does not 01/12/2019. business is conducted by: an individual. date. The filing of this statement does not with the County Clerk of Los Angeles federal, state or common law (see Section of itself authorize the use in this state of The Registrant(s) commenced to transact of itself authorize the use in this state of County on: 12/21/2018. NOTICE - This 14411, et seq., B&P Code.) Published: a fictitious business name in violation of business under the fictitious business a fictitious business name in violation of fictitious name statement expires five years NOTICE OF PETITION TO 12/29/2018, 01/05/2019, 01/12/2019 and the rights of another under federal, state name or names listed herein on: n/a. the rights of another under federal, state from the date it was filed on, in the office of ADMINISTER ESTATE OF 01/19/2019. or common law (see Section 14411, et ROBERT SHREEVE WILSON Signed: Viridiana Alaniz Arciniega, owner. or common law (see Section 14411, et the County Clerk. A new Fictitious Business seq., B&P Code.) Published: 12/22/2018, Registrant(s) declared that all information seq., B&P Code.) Published: 12/29/2018, Name Statement must be filed prior to that Fictitious Business Name Statement: 12/29/2018, 01/05/2019 and 01/12/2019. aka BOB WILSON in the statement is true and correct. This 01/05/2019, 01/12/2019 and 01/19/2019. date. The filing of this statement does not 2018299370. The following person(s) is/ Case No. 18STPB11416 statement is filed with the County Clerk of itself authorize the use in this state of are doing business as: Sushi A GoGo, Fictitious Business Name Statement: To all heirs, beneficiaries, credi- of Los Angeles County on: 12/19/2018. Fictitious Business Name Statement: a fictitious business name in violation of 6333 W 3rd Street Space #434, Los 2018314573. The following person(s) is/ tors, contingent creditors, and per- NOTICE - This fictitious name statement 2018317205. The following person(s) is/ the rights of another under federal, state Angeles CA 90036/555 N Harbor Drive are doing business as: DJSZ Properties, sons who may otherwise be inter- expires five years from the date it was filed are doing business as: Boba Express, or common law (see Section 14411, et 17, Redondo Beach CA 90277. Janet 635 E. Magnolia Blv. #C, Burbank CA ested in the will or estate, or both, of on, in the office of the County Clerk. A new 9653 Las Tunas Dr, Temple City CA seq., B&P Code.) Published: 12/29/2018, Michaelis Nicholson, 555 N Harbor Drive 91501/635 E. Magnolia Blv. #C, Burbank CA ROBERT SHREEVE WILSON aka Fictitious Business Name Statement must 91780. Flashermax Inc., 9653 Las Tunas 01/05/2019, 01/12/2019 and 01/19/2019. 17, Redondo Beach CA 90277. This 91501. Zhirak Beshtam, 635 E. Magnolia BOB WILSON be filed prior to that date. The filing of this Dr, Temple City CA 91780. This business business is conducted by: an individual. Blv. #C, Burbank CA 91501; Mkrdichian A PETITION FOR PROBATE statement does not of itself authorize the is conducted by: a corporation. The Fictitious Business Name Statement: The Registrant(s) commenced to transact Sevada, 227 NAdams St. #8, Glendale CA has been filed by Robert Charles use in this state of a fictitious business name Registrant(s) commenced to transact 2018319493. The following person(s) business under the fictitious business 91206; Gamble Daniel, 1321 Valjean Ave., Wilson in the Superior Court of Cal- in violation of the rights of another under business under the fictitious business name is/are doing business as: Luxury Halo; name or names listed herein on: n/a. Simi Valley CA 93065; Wehbi Jad, 3250 ifornia, County of LOS ANGELES. federal, state or common law (see Section or names listed herein on: n/a. Signed: LuxuryHalo, 916C West Burbank Blvd 242, Signed: Janet Michaelis Nicholson, owner. Fairesta St #D9, La Crescenta CA 91214. THE PETITION FOR PROBATE 14411, et seq., B&P Code.) Published: Yin Hua Chia, CEO, owner. Registrant(s) Burbank CA 91506. SoInTheKnow, Inc., Registrant(s) declared that all information This business is conducted by: a general requests that Robert Charles Wil- 12/29/2018, 01/05/2019, 01/12/2019 and declared that all information in the statement 916C West Burbank Blvd 242, Burbank CA in the statement is true and correct. This partnership. The Registrant(s) commenced son be appointed as personal rep- 01/19/2019. is true and correct. This statement is filed 91506. This business is conducted by: a statement is filed with the County Clerk to transact business under the fictitious resentative to administer the estate with the County Clerk of Los Angeles corporation. The Registrant(s) commenced of Los Angeles County on: 11/30/2018. business name or names listed herein on: of the decedent. Fictitious Business Name Statement: County on: 12/20/2018. NOTICE - This to transact business under the fictitious NOTICE - This fictitious name statement 10/2018. Signed: Zhirak Beshtam, partner. THE PETITION requests the 2018315907. The following person(s) is/ fictitious name statement expires five years business name or names listed herein expires five years from the date it was filed Registrant(s) declared that all information decedent’s will and codicils, if any, are doing business as: HKK Enterprises, from the date it was filed on, in the office of on: n/a. Signed: Nayeri Leanna Gregor, on, in the office of the County Clerk. A new in the statement is true and correct. This be admitted to probate. The will and 3528 Multiview Dr, Los Angeles CA the County Clerk. A new Fictitious Business President. Registrant(s) declared that all Fictitious Business Name Statement must statement is filed with the County Clerk any codicils are available for exam- 90068. Holly Pai Carson Han, 3528 Name Statement must be filed prior to that information in the statement is true and be filed prior to that date. The filing of this of Los Angeles County on: 12/18/2018. ination in the file kept by the court. Multiview Dr, Los Angeles CA 90068. This date. The filing of this statement does not correct. This statement is filed with the statement does not of itself authorize the NOTICE - This fictitious name statement THE PETITION requests author- business is conducted by: an individual. of itself authorize the use in this state of County Clerk of Los Angeles County on: use in this state of a fictitious business name expires five years from the date it was filed ity to administer the estate under The Registrant(s) commenced to transact a fictitious business name in violation of 12/24/2018. NOTICE - This fictitious name in violation of the rights of another under on, in the office of the County Clerk. A new the Independent Administration business under the fictitious business name the rights of another under federal, state statement expires five years from the date federal, state or common law (see Section Fictitious Business Name Statement must of Estates Act. (This authority will or names listed herein on: 12/2018. Signed: or common law (see Section 14411, et it was filed on, in the office of the County 14411, et seq., B&P Code.) Published: be filed prior to that date. The filing of this allow the personal representative Holly Pai Carson Han, owner. Registrant(s) seq., B&P Code.) Published: 12/29/2018, Clerk. A new Fictitious Business Name 12/29/2018, 01/05/2019, 01/12/2019 and statement does not of itself authorize the to take many actions without ob- declared that all information in the statement 01/05/2019, 01/12/2019 and 01/19/2019. Statement must be filed prior to that date. 01/19/2019. use in this state of a fictitious business name taining court approval. Before tak- is true and correct. This statement is filed The filing of this statement does not of itself in violation of the rights of another under ing certain very important actions, with the County Clerk of Los Angeles Fictitious Business Name Statement: authorize the use in this state of a fictitious Fictitious Business Name Statement: federal, state or common law (see Section however, the personal representa- County on: 12/19/2018. NOTICE - This 2018317381. The following person(s) is/ business name in violation of the rights of 2018299434. The following person(s) is/ 14411, et seq., B&P Code.) Published: tive will be required to give notice fictitious name statement expires five years are doing business as: McGuffin Catering, another under federal, state or common are doing business as: Single Butterfly, 12/22/2018, 12/29/2018, 01/05/2019 and to interested persons unless they from the date it was filed on, in the office of 2581 Dearborn Drive, Los Angeles CA law (see Section 14411, et seq., B&P 7826 Topanga Canyon Blvd., Canoga Park 01/12/2019. have waived notice or consented the County Clerk. A new Fictitious Business 90068. McGuffin Entertainment, LLC, Code.) Published: 12/29/2018, 01/05/2019, CA 91304. Felicia Houston, 7826 Topanga to the proposed action.) The inde- Name Statement must be filed prior to that 2581 Dearborn Drive, Los Angeles CA 01/12/2019 and 01/19/2019. Canyon Blvd., Canoga Park CA 91304. This Fictitious Business Name Statement: pendent administration authority date. The filing of this statement does not 90068. This business is conducted by: a business is conducted by: an individual. 2018314575. The following person(s) is/ will be granted unless an interested of itself authorize the use in this state of limited liability company. The Registrant(s) Fictitious Business Name Statement: The Registrant(s) commenced to transact are doing business as: Alpha AV Solutions, person files an objection to the peti- a fictitious business name in violation of commenced to transact business under 2018319495. The following person(s) is/are The british Weekly, Sat. January 12, 2019 Page 13

Legal Notices doing business as: Molé & More Artisanal of Name estimated to be set forth below. not immediately be reflected in the are doing business as: PBJ, 928 N. San B. Revere, owner. Registrant(s) declared Oaxacan Cuisine, 25730 Hammet Circle, The amount may be greater on the telephone information or on the Fernando Blvd Ste J #348, Burbank CA that all information in the statement is true Stevenson Ranch CA 91381. ACPZ Corp, day of sale. Internet Web site. The best way to 91504. PBJams, LLC, 928 N. San Fernando and correct. This statement is filed with the Superior Court of California, Blvd Ste J #348, Burbank CA 91504. This County Clerk of Los Angeles County on: 25730 Hammet Circle, Stevenson Ranch verify postponement information is CA 91381. This business is conducted by: a County of Los Angeles business is conducted by: a limited liability 12/17/2018. NOTICE - This fictitious name corporation. The Registrant(s) commenced 6230 Sylmar Avenue Trustor: LINDA VAN NESS, A to attend the scheduled sale. company. The Registrant(s) commenced statement expires five years from the date to transact business under the fictitious Van Nuys CA 91401 MARRIED WOMAN AS HER SOLE to transact business under the fictitious it was filed on, in the office of the County business name or names listed herein on: AND SEPERATE PROPERTY Dated 12/31/2018 business name or names listed herein on: Clerk. A new Fictitious Business Name n/a. Signed: Flor Idalma Palacios, CEO. In the Matter of the Petition of Duly Appointed Trustee: Zieve, Zieve, Brodnax & Steele, LLP, as 11/2018. Signed: Keaton Keller, Managing Statement must be filed prior to that date. Registrant(s) declared that all information Brodnax & Steele, LLP Deed Trustee Member. Registrant(s) declared that all The filing of this statement does not of itself Alexandra Eleanor Schlosser- information in the statement is true and authorize the use in this state of a fictitious in the statement is true and correct. This of Trust recorded 7/24/2006, as 30 Corporate Park, Suite 450 statement is filed with the County Clerk Bonin, an adult over the age of 18 correct. This statement is filed with the business name in violation of the rights of of Los Angeles County on: 12/24/2018. years. Instrument No. 061619517, of Irvine, CA 92606 County Clerk of Los Angeles County on: another under federal, state or common NOTICE - This fictitious name statement Official Records in the office of the For Non-Automated Sale 12/14/2018. NOTICE - This fictitious name law (see Section 14411, et seq., B&P expires five years from the date it was filed Date: 02/11/2019. Time: 08:30am, Recorder of Los Angeles County, Information, call: (714) 848-7920 statement expires five years from the date Code.) Published: 01/05/2019, 01/12/2019, on, in the office of the County Clerk. A new in Dept. M, Room: 410. California, For Sale Information: (714) 848- it was filed on, in the office of the County 01/19/2019 and 01/26/2019. Fictitious Business Name Statement must Date of Sale: 1/29/2019 at 11:00 9272 www.elitepostandpub.com Clerk. A new Fictitious Business Name Statement must be filed prior to that date. Fictitious Business Name Statement: be filed prior to that date. The filing of this AM statement does not of itself authorize the It appearing that the following The filing of this statement does not of itself 2018313002. The following person(s) is/are use in this state of a fictitious business name person whose name is to be Place of Sale: By the fountain ______authorize the use in this state of a fictitious doing business as: E64ST, 12400 Ventura in violation of the rights of another under changed is over 18 years of age: located at 400 Civic Center Plaza, Andrew Buckelew, Trustee Sale business name in violation of the rights of Blvd #845, Studio City CA 91604. Jane federal, state or common law (see Section Alexandra Eleanor Schlosser- Pomona CA 91766 Assistant another under federal, state or common Janiger, 12400 Ventura Blvd #845, Studio 14411, et seq., B&P Code.) Published: Bonin. And a petition for change law (see Section 14411, et seq., B&P City CA 91604. This business is conducted Code.) Published: 01/05/2019, 01/12/2019, by: an individual. The Registrant(s) 12/29/2018, 01/05/2019, 01/12/2019 and of names having been duly filed Estimated amount of unpaid 01/19/2019. 01/19/2019 and 01/26/2019. commenced to transact business under with the clerk of this Court, and it balance and other charges: THIS FIRM IS ATTEMPTING TO the fictitious business name or names Statement of Abandonment of Use of appearing from said petition that $849,044.54 COLLECT A DEBT AND ANY Fictitious Business Name Statement: listed herein on: 12/2018. Signed: Jane Fictitious Business Name: 2018319285. said petitioner(s) desire to have Note: Because the Beneficiary INFORMATION WE OBTAINED 2018311983. The following person(s) is/ Janiger, owner. Registrant(s) declared Current file: 2015145790. The following their name changed from Alexandra reserves the right to bid less than WILL BE USED FOR THAT are doing business as: Clear Pools & Spa that all information in the statement is true person has abandoned the use of the Eleanor Schlosser-Bonin to the total debt owed, it is possible PURPOSE Services, 27501 Marta Ln Apt 201, Canyon and correct. This statement is filed with the fictitious business name: Djinn Music, that at the time of the sale the EPP 27679 Pub Dates 01/05, Country CA 91387. Joaquin Oswaldo County Clerk of Los Angeles County on: Alexandra Eleanor Bonin. Cardona Marroquin, 27501 Marta Ln 12/17/2018. NOTICE - This fictitious name 2010 Rusty Spur Rd., Diamond Bar CA opening bid may be less than the 01/12, 01/19/2019 91765. Kevin Kumar, 2010 Rusty Spur Rd., IT IS HEREBY ORDERED that all Apt 201, Canyon Country CA 91387; statement expires five years from the date Diamond Bar CA 91765; Sean Kumar, 2010 persons interested in the above total debt owed. Karla Villasenor Cardona, 27501 Marta it was filed on, in the office of the County Rusty Spur Rd., Diamond Bar CA 91765. entitled matter of change of Fictitious Business Name Statement: Ln Apt 201, Canyon Country CA 91387. Clerk. A new Fictitious Business Name The fictitious business name referred to names appear before the above Street Address or other common 2018304526. The following person(s) is/ This business is conducted by: a married Statement must be filed prior to that date. above was filed on: 06/01/2015, in the designation of real property: are doing business as: Adelita’s Tax & couple. The Registrant(s) commenced The filing of this statement does not of itself entitled court to show cause why Immigration Services, 4212 Maine Ave. Ste County of Los Angeles. This business is 450 San Vicente Boulevard #103, to transact business under the fictitious authorize the use in this state of a fictitious the petition for change of name(s) B, Baldwin Park CA 91706. Adela de Leon business name or names listed herein business name in violation of the rights of conducted by: copartners. Signed: Sean Santa Monica CA 90402 Kumar, Partner. Registrant(s) declared should not be granted. Robles, 462 E. Cypress St., Covina CA on: 12/2018. Signed: Joaquin Oswaldo another under federal, state or common that all information in the statement is true Any person objecting to the name Described as follows: As more fully 91723. This business is conducted by: an Cardona Marroquin, owner. Registrant(s) law (see Section 14411, et seq., B&P and correct. This statement is filed with changes described must file a described on said Deed of Trust. individual. The Registrant(s) commenced declared that all information in the statement Code.) Published: 01/05/2019, 01/12/2019, the County Clerk of Los Angeles County written petition that includes the to transact business under the fictitious is true and correct. This statement is filed 01/19/2019 and 01/26/2019. on: 12/24/2018. Published: 12/29/2018, business name or names listed herein on: with the County Clerk of Los Angeles reasons for the objection at least n/a. Signed: Adela de Leon Robles, owner. 01/05/2019, 01/12/2019 and 01/19/2019. A.P.N #.: 4293-004-113 County on: 12/14/2018. NOTICE - This Fictitious Business Name Statement: two court days before the matter Registrant(s) declared that all information fictitious name statement expires five years 2018313089. The following person(s) is/are The undersigned Trustee disclaims Statement of Abandonment of Use of is scheduled to be heard and must in the statement is true and correct. This from the date it was filed on, in the office of doing business as: Paper Midrash, 30167 Fictitious Business Name: 2018319662. appear at the hearing to show any liability for any incorrectness of statement is filed with the County Clerk the County Clerk. A new Fictitious Business Thorne Court, Castaic CA 91384. Shawna Current file: 2017101093. The following cause why the petition should not the street address or other common of Los Angeles County on: 12/07/2018. Name Statement must be filed prior to that Brynjegard-Bialik, 30167 Thorne Court, person has abandoned the use of the be granted. If no written objection is designation, if any, shown above. If NOTICE - This fictitious name statement date. The filing of this statement does not Castaic CA 91384; Isaac Brynjegard-Bialik, fictitious business name: Plushland, 4300 no street address or other common expires five years from the date it was filed of itself authorize the use in this state of 30167 Thorne Court, Castaic CA 91384. timely filed, the court may grant the on, in the office of the County Clerk. A new Union Pacific Avel, Los Angeles CA 90023. designation is shown, directions a fictitious business name in violation of This business is conducted by: a married petition without a hearing. Fictitious Business Name Statement must the rights of another under federal, state couple. The Registrant(s) commenced Pennington Bear Company, 4300 Union to the location of the property may Pacific Avel, Los Angeles CA 90023. The be filed prior to that date. The filing of this or common law (see Section 14411, et to transact business under the fictitious fictitious business name referred to above IT IS FURTHER ORDERED that a be obtained by sending a written statement does not of itself authorize the seq., B&P Code.) Published: 01/05/2019, business name or names listed herein on: was filed on: 04/20/2017, in the County of copy of this order be published in request to the beneficiary within 10 use in this state of a fictitious business name 01/12/2019, 01/19/2019 and 01/26/2019. n/a. Signed: Shawna Brynjegard-Bialik, Los Angeles. This business is conducted the British Weekly, a newspaper of days of the date of first publication in violation of the rights of another under wife/owner. Registrant(s) declared that federal, state or common law (see Section by: a corporation. Signed: Anthony Weber, general circulation for the County of this Notice of Sale. Fictitious Business Name Statement: all information in the statement is true and President. Registrant(s) declared that 14411, et seq., B&P Code.) Published: 2018311985. The following person(s) is/are correct. This statement is filed with the of Los Angeles, for four successive 01/05/2019, 01/12/2019, 01/19/2019 and doing business as: Elevate Logistics, 6909 County Clerk of Los Angeles County on: all information in the statement is true NOTICE TO POTENTIAL and correct. This statement is filed with weeks prior to the date set for 01/26/2019. E Washington Blvd, Montebello CA 90640. 12/17/2018. NOTICE - This fictitious name the County Clerk of Los Angeles County hearing of said petition. BIDDERS: If you are considering David Faramarzi, 6909 E Washington statement expires five years from the date on: 12/26/2018. Published: 12/29/2018, bidding on this property lien, you Fictitious Business Name Statement: Blvd, Montebello CA 90640. This business it was filed on, in the office of the County 01/05/2019, 01/12/2019 and 01/19/2019. Dated: Dec 28, 2018. should understand that there are 2018307711. The following person(s) is/are is conducted by: an individual. The Clerk. A new Fictitious Business Name risks involved in bidding at a trustee doing business as: Dynamic Advertising, Registrant(s) commenced to transact Statement must be filed prior to that date. Huey P. Cotton. 5333 Balboa Blvd. Unit No. 141, Encino CA Fictitious Business Name Statement: auction. You will be bidding on a lien, business under the fictitious business name The filing of this statement does not of itself Judge of the Superior Court 91316. Sara Ghazi Dezfouli, 5333 Balboa or names listed herein on: n/a. Signed: David authorize the use in this state of a fictitious 2018320729. The following person(s) is/ not on the property itself. Placing are doing business as: VIKWAYCONSULT, 18VECP00114 Blvd. Unit No. 141, Encino CA 91316; Faramarzi, owner. Registrant(s) declared business name in violation of the rights of 5545 Carlton Way Apt#206, Los Angeles the highest bid at a trustee auction Seyedmostafa Sedighi, 5333 Balboa that all information in the statement is true another under federal, state or common CA 90028. Viktor Dimitrov, 5545 Carlton Published: 01/05/2019, 01/12/2019, does not automatically entitle you Blvd. Unit No. 141, Encino CA 91316. and correct. This statement is filed with the law (see Section 14411, et seq., B&P Way Apt#206, Los Angeles CA 90028. This 01/19/2019 and 01/26/2019. to free and clear ownership of This business is conducted by: a married County Clerk of Los Angeles County on: Code.) Published: 01/05/2019, 01/12/2019, business is conducted by: an individual. the property. You should also be couple. The Registrant(s) commenced 12/14/2018. NOTICE - This fictitious name 01/19/2019 and 01/26/2019. to transact business under the fictitious The Registrant(s) commenced to transact T.S. No. 18-53728 APN: 4293-004-113 aware that the lien being auctioned statement expires five years from the date business under the fictitious business business name or names listed herein on: it was filed on, in the office of the County Fictitious Business Name Statement: NOTICE OF TRUSTEE’S SALE off may be a junior lien. If you are name or names listed herein on: 12/2018. n/a. Signed: Sara Ghazi Dezfouli, owner. Clerk. A new Fictitious Business Name 2018313223. The following person(s) Signed: Viktor Dimitrov, owner. Registrant(s) YOU ARE IN DEFAULT UNDER the highest bidder at the auction, Registrant(s) declared that all information Statement must be filed prior to that date. is/are doing business as: TJ’s Café declared that all information in the statement A DEED OF TRUST DATED you are or may be responsible for in the statement is true and correct. This The filing of this statement does not of itself Restaurant, 831 W Lambert Rd, Brea CA is true and correct. This statement is filed 7/12/2006. UNLESS YOU TAKE paying off all liens senior to the lien statement is filed with the County Clerk authorize the use in this state of a fictitious 92821/11373 Cumberland Ln, Pomona CA with the County Clerk of Los Angeles being auctioned off, before you can of Los Angeles County on: 12/11/2018. business name in violation of the rights of 91766. AC&JC LLC, 11373 Cumberland ACTION TO PROTECT YOUR NOTICE - This fictitious name statement County on: 12/27/2018. NOTICE - This PROPERTY, IT MAY BE SOLD AT receive clear title to the property. another under federal, state or common Ln, Pomona CA 91766. This business is fictitious name statement expires five years expires five years from the date it was filed law (see Section 14411, et seq., B&P conducted by: a limited liability company. A PUBLIC SALE. IF YOU NEED You are encouraged to investigate from the date it was filed on, in the office of on, in the office of the County Clerk. A new Code.) Published: 01/05/2019, 01/12/2019, The Registrant(s) commenced to transact the County Clerk. A new Fictitious Business AN EXPLANATION OF THE the existence, priority, and size of Fictitious Business Name Statement must 01/19/2019 and 01/26/2019. business under the fictitious business Name Statement must be filed prior to that NATURE OF THE PROCEEDING outstanding liens that may exist be filed prior to that date. The filing of this name or names listed herein on: 12/2018. date. The filing of this statement does not AGAINST YOU, YOU SHOULD on this property by contacting statement does not of itself authorize the Fictitious Business Name Statement: Signed: Angelica Casas Guzman, Member. of itself authorize the use in this state of the county recorder’s office or a use in this state of a fictitious business name 2018312011. The following person(s) is/are Registrant(s) declared that all information CONTACT A LAWYER. in violation of the rights of another under a fictitious business name in violation of A public auction sale to the highest title insurance company, either of doing business as: Perilous Worlds, 6565 in the statement is true and correct. This federal, state or common law (see Section Sunset Boulevard Suite 517, Los Angeles statement is filed with the County Clerk the rights of another under federal, state bidder for cash, cashier’s check which may charge you a fee for this or common law (see Section 14411, et 14411, et seq., B&P Code.) Published: CA 90028. Robert E Howard Properties of Los Angeles County on: 12/17/2018. seq., B&P Code.) Published: 12/29/2018, drawn on a state or national bank, information. If you consult either 01/05/2019, 01/12/2019, 01/19/2019 and LLC, 6565 Sunset Boulevard Suite 517, NOTICE - This fictitious name statement 01/05/2019, 01/12/2019 and 01/19/2019. check drawn by a state or federal of these resources, you should be 01/26/2019. Los Angeles CA 90028. This business is expires five years from the date it was filed credit union, or a check drawn by aware that the same lender may conducted by: a limited liability company. on, in the office of the County Clerk. A new Fictitious Business Name Statement: a state or federal savings and loan hold more than one mortgage Fictitious Business Name Statement: The Registrant(s) commenced to transact Fictitious Business Name Statement must 2018309475. The following person(s) is/ 2018320897. The following person(s) is/are association, or savings association, or deed of trust on the property. business under the fictitious business name be filed prior to that date. The filing of this are doing business as: SOS Solar Light; or names listed herein on: 04/2017. Signed: statement does not of itself authorize the doing business as: Empire Auto Recycling, or savings bank specified in Ethiopian Express; Anbessa Express, 9854 SOS Solar Flashlight, 26005 Alizia Canyon Fredrik Malmberg, President. Registrant(s) use in this state of a fictitious business name National Blvd. Unit 473, Los Angeles CA Section 5102 of the Financial Code NOTICE TO PROPERTY OWNER: Unit C, Calabasas CA 91302. Standard declared that all information in the statement in violation of the rights of another under 90034. John William Black, 9854 National and authorized to do business The sale date shown on this notice Laundry, LLC, 26005 Alizia Canyon Unit is true and correct. This statement is filed federal, state or common law (see Section Blvd. Unit 473, Los Angeles CA 90034. This in this state will be held by the of sale may be postponed one C, Calabasas CA 91302. This business is with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: business is conducted by: an individual. duly appointed trustee as shown or more times by the mortgagee, conducted by: a limited liability company. County on: 12/14/2018. NOTICE - This 01/05/2019, 01/12/2019, 01/19/2019 and The Registrant(s) commenced to transact The Registrant(s) commenced to transact below, of all right, title, and interest beneficiary, trustee, or a court, fictitious name statement expires five years 01/26/2019. business under the fictitious business name from the date it was filed on, in the office of business under the fictitious business name conveyed to and now held by the pursuant to Section 2924g of the or names listed herein on: n/a. Signed: John or names listed herein on: 12/2018. Signed: the County Clerk. A new Fictitious Business Fictitious Business Name Statement: William Black, owner. Registrant(s) declared trustee in the hereinafter described California Civil Code. The law Michael A Ortiz Jr, Managing Member. Name Statement must be filed prior to that 2018313512. The following person(s) is/ that all information in the statement is true property under and pursuant to requires that information about Registrant(s) declared that all information date. The filing of this statement does not are doing business as: Luv Nails, 950 and correct. This statement is filed with the a Deed of Trust described below. trustee sale postponements be in the statement is true and correct. This of itself authorize the use in this state of N. Avalon Blvd. #108, Wilmington CA County Clerk of Los Angeles County on: The sale will be made, but without made available to you and to the statement is filed with the County Clerk a fictitious business name in violation of 90744. My Linh Pham, 9681 Hazard Ave of Los Angeles County on: 12/12/2018. 12/27/2018. NOTICE - This fictitious name covenant or warranty, expressed or public, as a courtesy to those not the rights of another under federal, state Apt J, Garden Grove CA 92844. This NOTICE - This fictitious name statement or common law (see Section 14411, et business is conducted by: an individual. statement expires five years from the date implied, regarding title, possession, present at the sale. If you wish to it was filed on, in the office of the County expires five years from the date it was filed seq., B&P Code.) Published: 01/05/2019, The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name or encumbrances, to pay the learn whether your sale date has on, in the office of the County Clerk. A new 01/12/2019, 01/19/2019 and 01/26/2019. business under the fictitious business name Statement must be filed prior to that date. remaining principal sum of the been postponed, and, if applicable, Fictitious Business Name Statement must or names listed herein on: 12/2018. Signed: The filing of this statement does not of itself note(s) secured by the Deed of the rescheduled time and date for be filed prior to that date. The filing of this Fictitious Business Name Statement: My Linh Pham, owner. Registrant(s) authorize the use in this state of a fictitious Trust, with interest and late charges the sale of this property, you may call statement does not of itself authorize the 2018312866. The following person(s) is/are declared that all information in the statement use in this state of a fictitious business name business name in violation of the rights of thereon, as provided in the note(s), (714) 848-9272 or visit this Internet doing business as: Revere Construction is true and correct. This statement is filed in violation of the rights of another under Company, 8549 Wilshire Blvd. Suite 1225, with the County Clerk of Los Angeles another under federal, state or common advances, under the terms of the Web site www.elitepostandpub. law (see Section 14411, et seq., B&P federal, state or common law (see Section Beverly Hills CA 90211. Aaron B. Revere, County on: 12/18/2018. NOTICE - This Code.) Published: 12/29/2018, 01/05/2019, Deed of Trust, interest thereon, com, using the file number assigned 14411, et seq., B&P Code.) Published: 8549 Wilshire Blvd. Suite 1225, Beverly fictitious name statement expires five years 01/12/2019 and 01/19/2019. fees, charges and expenses of to this case 18-53728. Information 01/05/2019, 01/12/2019, 01/19/2019 and Hills CA 90211. This business is conducted from the date it was filed on, in the office of the Trustee for the total amount about postponements that are very 01/26/2019. by: an individual. The Registrant(s) the County Clerk. A new Fictitious Business rder to how ause for hange (at the time of the initial publication short in duration or that occur close commenced to transact business under Name Statement must be filed prior to that O S C C Fictitious Business Name Statement: of the Notice of Sale) reasonably in time to the scheduled sale may the fictitious business name or names date. The filing of this statement does not 2018311337. The following person(s) is/ listed herein on: 11/2018. Signed: Aaron of itself authorize the use in this state of Page 14 The british Weekly, Sat. January 12, 2019

Legal Notices a fictitious business name in violation of business name or names listed herein Fictitious Business Name Statement: statement is filed with the County Clerk seq., B&P Code.) Published: 01/05/2019, on, in the office of the County Clerk. A new the rights of another under federal, state on: n/a. Signed: David J Heavnridge, 2018319463. The following person(s) is/ of Los Angeles County on: 12/27/2018. 01/12/2019, 01/19/2019 and 01/26/2019. Fictitious Business Name Statement must or common law (see Section 14411, et President. Registrant(s) declared that all are doing business as: XPAND, 6082 NOTICE - This fictitious name statement be filed prior to that date. The filing of this seq., B&P Code.) Published: 01/05/2019, information in the statement is true and Atlantic Ave, Long Beach CA 90805/201 expires five years from the date it was filed Fictitious Business Name Statement: statement does not of itself authorize the 01/12/2019, 01/19/2019 and 01/26/2019. correct. This statement is filed with the E Center St. Ste 112 PMB 5009, Anaheim on, in the office of the County Clerk. A new 2018321372. The following person(s) use in this state of a fictitious business name County Clerk of Los Angeles County on: CA 92805. Nathan Saunders, 6515 Fictitious Business Name Statement must is/are doing business as: TK Massage in violation of the rights of another under Fictitious Business Name Statement: 12/21/2018. NOTICE - This fictitious name Brayton Ave, Long Beach CA 90805. This be filed prior to that date. The filing of this Spa, 812 S Atlantic Blvd, Monterey Park federal, state or common law (see Section 2018314512. The following person(s) is/ statement expires five years from the date business is conducted by: an individual. statement does not of itself authorize the CA 91754. Qiang Zi Inc., 16066 E San 14411, et seq., B&P Code.) Published: are doing business as: JC. Trucking, 37507 it was filed on, in the office of the County The Registrant(s) commenced to transact use in this state of a fictitious business name Bernadino Rd, Covina CA 91722. This 01/05/2019, 01/12/2019, 01/19/2019 and Robin Lane, Palmdale CA 93550. Juan R. Clerk. A new Fictitious Business Name business under the fictitious business name in violation of the rights of another under business is conducted by: a corporation. 01/26/2019. Castaneda, 37507 Robin Lane, Palmdale Statement must be filed prior to that date. or names listed herein on: n/a. Signed: federal, state or common law (see Section The Registrant(s) commenced to transact CA 93550. This business is conducted The filing of this statement does not of itself Nathan Saunders, owner. Registrant(s) 14411, et seq., B&P Code.) Published: business under the fictitious business name Fictitious Business Name Statement: by: an individual. The Registrant(s) authorize the use in this state of a fictitious declared that all information in the statement 01/05/2019, 01/12/2019, 01/19/2019 and or names listed herein on: n/a. Signed: 2018322836. The following person(s) is/ commenced to transact business under business name in violation of the rights of is true and correct. This statement is filed 01/26/2019. Xueli Yang, CEO. Registrant(s) declared are doing business as: Summit Accounting the fictitious business name or names another under federal, state or common with the County Clerk of Los Angeles that all information in the statement is true Solutions, 11600 Washington Pl Suite 113, listed herein on: 12/2018. Signed: Juan R. law (see Section 14411, et seq., B&P County on: 12/24/2018. NOTICE - This Fictitious Business Name Statement: and correct. This statement is filed with the Los Angeles CA 90066. Erendira Cronkhite, Castaneda, owner. Registrant(s) declared Code.) Published: 01/05/2019, 01/12/2019, fictitious name statement expires five years 2018321189. The following person(s) is/ County Clerk of Los Angeles County on: 2782 Armacost Ave, Los Angeles CA that all information in the statement is true 01/19/2019 and 01/26/2019. from the date it was filed on, in the office of are doing business as: GS Services, 12/27/2018. NOTICE - This fictitious name 90064/Summit Bookkeeping Inc, 11600 and correct. This statement is filed with the the County Clerk. A new Fictitious Business 5545 Canoga Ave, Woodland Hills CA statement expires five years from the date Washington Pl Suite 113, Los Angeles CA County Clerk of Los Angeles County on: Fictitious Business Name Statement: Name Statement must be filed prior to that 91367. Sarkis Gevanyan, 5545 Canoga it was filed on, in the office of the County 90066. This business is conducted by: 12/18/2018. NOTICE - This fictitious name 2018317737. The following person(s) is/ date. The filing of this statement does not Ave, Woodland Hills CA 91367. This Clerk. A new Fictitious Business Name a general partnership. The Registrant(s) statement expires five years from the date are doing business as: Extraordinary Ideas, of itself authorize the use in this state of business is conducted by: an individual. Statement must be filed prior to that date. commenced to transact business under it was filed on, in the office of the County 349 S LaFayette Park Place #307, Los a fictitious business name in violation of The Registrant(s) commenced to transact The filing of this statement does not of itself the fictitious business name or names Clerk. A new Fictitious Business Name Angeles CA 90057. Jerry Connor, 349 S the rights of another under federal, state business under the fictitious business name authorize the use in this state of a fictitious listed herein on: n/a. Signed: Erendira Statement must be filed prior to that date. LaFayette Park Place #307, Los Angeles or common law (see Section 14411, et or names listed herein on: 12/2018. Signed: business name in violation of the rights of Cronkhite, partner. Registrant(s) declared The filing of this statement does not of itself CA 90057. This business is conducted seq., B&P Code.) Published: 01/05/2019, Sarkis Gevanyan, owner. Registrant(s) another under federal, state or common that all information in the statement is true authorize the use in this state of a fictitious by: an individual. The Registrant(s) 01/12/2019, 01/19/2019 and 01/26/2019. declared that all information in the statement law (see Section 14411, et seq., B&P and correct. This statement is filed with the business name in violation of the rights of commenced to transact business under is true and correct. This statement is filed Code.) Published: 01/05/2019, 01/12/2019, County Clerk of Los Angeles County on: another under federal, state or common the fictitious business name or names Fictitious Business Name Statement: with the County Clerk of Los Angeles 01/19/2019 and 01/26/2019. 12/28/2018. NOTICE - This fictitious name law (see Section 14411, et seq., B&P listed herein on: 12/2018. Signed: Jerry 2018319706. The following person(s) is/are County on: 12/27/2018. NOTICE - This statement expires five years from the date Code.) Published: 01/05/2019, 01/12/2019, Connor, owner. Registrant(s) declared doing business as: Japan Music Industry fictitious name statement expires five years Statement of Abandonment of Use of it was filed on, in the office of the County 01/19/2019 and 01/26/2019. that all information in the statement is true Global Network, 442 Thompson Ave, from the date it was filed on, in the office of Fictitious Business Name: 2018321623. Clerk. A new Fictitious Business Name and correct. This statement is filed with the Glendale CA 91201. Sanae Carletta, 422 the County Clerk. A new Fictitious Business Current file: 2017343856. The following Statement must be filed prior to that date. Fictitious Business Name Statement: County Clerk of Los Angeles County on: Thompson Ave, Glendale CA 91201. This Name Statement must be filed prior to that person has abandoned the use of the The filing of this statement does not of itself 2018315107. The following person(s) is/are 12/21/2018. NOTICE - This fictitious name business is conducted by: an individual. date. The filing of this statement does not fictitious business name: Expert Delivery authorize the use in this state of a fictitious doing business as: Mama Pat’s Food, 6909 statement expires five years from the date The Registrant(s) commenced to transact of itself authorize the use in this state of Service, 5913 Cahill Ave, Tarzana CA business name in violation of the rights of E Washington Blvd, Montebello CA 90640. it was filed on, in the office of the County business under the fictitious business name a fictitious business name in violation of 91356. Taalai Eshkhodzhaev, 5913 Cahill another under federal, state or common David Faramarzi, 6909 E Washington Clerk. A new Fictitious Business Name or names listed herein on: n/a. Signed: the rights of another under federal, state Ave, Tarzana CA 91356. The fictitious law (see Section 14411, et seq., B&P Blvd, Montebello CA 90640. This business Statement must be filed prior to that date. Sanae Carletta, owner. Registrant(s) or common law (see Section 14411, et business name referred to above was Code.) Published: 01/05/2019, 01/12/2019, is conducted by: an individual. The The filing of this statement does not of itself declared that all information in the statement seq., B&P Code.) Published: 01/05/2019, filed on: 12/06/2017, in the County of Los 01/19/2019 and 01/26/2019. Registrant(s) commenced to transact authorize the use in this state of a fictitious is true and correct. This statement is filed 01/12/2019, 01/19/2019 and 01/26/2019. Angeles. This business is conducted by: an business under the fictitious business name business name in violation of the rights of with the County Clerk of Los Angeles individual. Signed: Taalai Eshkhodzhaev, Fictitious Business Name Statement: or names listed herein on: n/a. Signed: David another under federal, state or common County on: 12/26/2018. NOTICE - This Fictitious Business Name Statement: owner. Registrant(s) declared that all 2018322838. The following person(s) is/ Faramarzi, owner. Registrant(s) declared law (see Section 14411, et seq., B&P fictitious name statement expires five years 2018321246. The following person(s) is/ information in the statement is true and are doing business as: Quality Messenger that all information in the statement is true Code.) Published: 01/05/2019, 01/12/2019, from the date it was filed on, in the office of are doing business as: Twin’s Properties, correct. This statement is filed with the Service, 4329 Colfax Ave 205, Studio City and correct. This statement is filed with the 01/19/2019 and 01/26/2019. the County Clerk. A new Fictitious Business 1221 1/2 S. Dunsmuir Ave, Los Angeles County Clerk of Los Angeles County CA 91604. Joseph Batista, 4329 Colfax County Clerk of Los Angeles County on: Name Statement must be filed prior to that CA 90019/PO Box 351876, Los Angeles on: 12/27/2018. Published: 01/05/2019, Ave 205, Studio City CA 91604. This 12/19/2018. NOTICE - This fictitious name Fictitious Business Name Statement: date. The filing of this statement does not CA 90035. Catherine Lightfoot, 1221 1/2 S. 01/12/2019, 01/19/2019 and 01/26/2019. business is conducted by: an individual. statement expires five years from the date 2018317895. The following person(s) is/are of itself authorize the use in this state of Dunsmuir Ave, Los Angeles CA 90019; Lisa The Registrant(s) commenced to transact it was filed on, in the office of the County doing business as: Ben Saeidian/Framex, a fictitious business name in violation of M. Elazegui, 535 Smoketree Dr, La Verne Fictitious Business Name Statement: business under the fictitious business name Clerk. A new Fictitious Business Name 6640 Valjean Ave, Van Nuys CA 91406. the rights of another under federal, state CA 91750. This business is conducted by: 2018321912. The following person(s) is/are or names listed herein on: 11/2009. Signed: Statement must be filed prior to that date. Behzad Saeidian, 6640 Valjean Ave, Van or common law (see Section 14411, et a general partnership. The Registrant(s) doing business as: Vital Signs; Vital Promos, Joseph Batista, owner. Registrant(s) The filing of this statement does not of itself Nuys CA 91406. This business is conducted seq., B&P Code.) Published: 01/05/2019, commenced to transact business under Sign 26, 1200 South Holt Ave Suite 101, Los declared that all information in the statement authorize the use in this state of a fictitious by: an individual. The Registrant(s) 01/12/2019, 01/19/2019 and 01/26/2019. the fictitious business name or names listed Angeles CA 90035. Vital Signs & Printing, is true and correct. This statement is filed business name in violation of the rights of commenced to transact business under herein on: 11/2018. Signed: Catherine 1200 South Holt Ave Suite 101, Los Angeles with the County Clerk of Los Angeles another under federal, state or common the fictitious business name or names Fictitious Business Name Statement: Lightfoot, general partner. Registrant(s) CA 90035. This business is conducted County on: 12/28/2018. NOTICE - This law (see Section 14411, et seq., B&P listed herein on: 12/2018. Signed: Behzad 2018320914. The following person(s) is/are declared that all information in the statement by: a corporation. The Registrant(s) fictitious name statement expires five years Code.) Published: 01/05/2019, 01/12/2019, Saeidian, owner. Registrant(s) declared doing business as: Health Over Temptation, is true and correct. This statement is filed commenced to transact business under from the date it was filed on, in the office of 01/19/2019 and 01/26/2019. that all information in the statement is true 860 W. 12th St, San Pedro 90731-4004. with the County Clerk of Los Angeles the fictitious business name or names listed the County Clerk. A new Fictitious Business and correct. This statement is filed with the Rian Acuna, 860 W. 12th St, San Pedro County on: 12/27/2018. NOTICE - This herein on: n/a. Signed: Jacob Hamamy Name Statement must be filed prior to that Fictitious Business Name Statement: County Clerk of Los Angeles County on: 90731-4004. This business is conducted fictitious name statement expires five years Yonaty, CEO. Registrant(s) declared that date. The filing of this statement does not 2018315210. The following person(s) is/are 12/21/2018. NOTICE - This fictitious name by: an individual. The Registrant(s) from the date it was filed on, in the office of all information in the statement is true and of itself authorize the use in this state of doing business as: Prana By Lana, 4512 statement expires five years from the date commenced to transact business under the County Clerk. A new Fictitious Business correct. This statement is filed with the a fictitious business name in violation of Sherman Oaks Ave, Sherman Oaks CA it was filed on, in the office of the County the fictitious business name or names Name Statement must be filed prior to that County Clerk of Los Angeles County on: the rights of another under federal, state 91403. Lana S. Mahmood, 4512 Sherman Clerk. A new Fictitious Business Name listed herein on: 12/2018. Signed: Ryann date. The filing of this statement does not 12/28/2018. NOTICE - This fictitious name or common law (see Section 14411, et Oaks Ave, Sherman Oaks CA 91403. This Statement must be filed prior to that date. Acuna, owner. Registrant(s) declared that of itself authorize the use in this state of statement expires five years from the date seq., B&P Code.) Published: 01/05/2019, business is conducted by: an individual. The filing of this statement does not of itself all information in the statement is true and a fictitious business name in violation of it was filed on, in the office of the County 01/12/2019, 01/19/2019 and 01/26/2019. The Registrant(s) commenced to transact authorize the use in this state of a fictitious correct. This statement is filed with the the rights of another under federal, state Clerk. A new Fictitious Business Name business under the fictitious business name business name in violation of the rights of County Clerk of Los Angeles County on: or common law (see Section 14411, et Statement must be filed prior to that date. Fictitious Business Name Statement: or names listed herein on: 12/2018. Signed: another under federal, state or common 12/27/2018. NOTICE - This fictitious name seq., B&P Code.) Published: 01/05/2019, The filing of this statement does not of itself 2018322846. The following person(s) is/ Lana S. Mahmood, owner. Registrant(s) law (see Section 14411, et seq., B&P statement expires five years from the date 01/12/2019, 01/19/2019 and 01/26/2019. authorize the use in this state of a fictitious are doing business as: D & J Delicious declared that all information in the statement Code.) Published: 01/05/2019, 01/12/2019, it was filed on, in the office of the County business name in violation of the rights of Mexican Foods, 16027 Hayland St, La is true and correct. This statement is filed 01/19/2019 and 01/26/2019. Clerk. A new Fictitious Business Name Fictitious Business Name Statement: another under federal, state or common Puente CA 91744. David Sosa, 16027 with the County Clerk of Los Angeles Statement must be filed prior to that date. 2018321335. The following person(s) is/ law (see Section 14411, et seq., B&P Hayland St, La Puente CA 91744. This County on: 12/19/2018. NOTICE - This Fictitious Business Name Statement: The filing of this statement does not of itself are doing business as: Castco Consulting, Code.) Published: 01/05/2019, 01/12/2019, business is conducted by: an individual. fictitious name statement expires five years 2018318375. The following person(s) is/ authorize the use in this state of a fictitious 17425 Hemmingway St, Northridge 01/19/2019 and 01/26/2019. The Registrant(s) commenced to transact from the date it was filed on, in the office of are doing business as: PETNOVATORS, business name in violation of the rights of CA 91325. Javier Castaneda, 17425 business under the fictitious business name the County Clerk. A new Fictitious Business 19222 Tranbarger St, Rowland Heights another under federal, state or common Hemmingway St, Northridge CA 91325. or names listed herein on: 12/2018. Signed: Name Statement must be filed prior to that CA 91748/6939 Schaefer Ave Suite D-238, law (see Section 14411, et seq., B&P This business is conducted by: an Fictitious Business Name Statement: David Sosa, owner. Registrant(s) declared date. The filing of this statement does not Chino CA 91710. Lin Kang LLC, 19222 Code.) Published: 01/05/2019, 01/12/2019, individual. The Registrant(s) commenced 2018322003. The following person(s) is/ that all information in the statement is true of itself authorize the use in this state of Tranbarger St, Rowland Heights CA 01/19/2019 and 01/26/2019. to transact business under the fictitious are doing business as: Like Me, Denepo, and correct. This statement is filed with the a fictitious business name in violation of 91748. This business is conducted by: a business name or names listed herein on: Denepo LLC, Like Me, LLC, 617 W. County Clerk of Los Angeles County on: the rights of another under federal, state limited liability company. The Registrant(s) Fictitious Business Name Statement: 01/2018. Signed: Javier Castaneda, owner. Fairview Blvd., Inglewood CA 90302. Kali 12/28/2018. NOTICE - This fictitious name or common law (see Section 14411, et commenced to transact business under 2018321148. The following person(s) is/ Registrant(s) declared that all information Banks, 617 W. Fairview Blvd., Inglewood statement expires five years from the date seq., B&P Code.) Published: 01/05/2019, the fictitious business name or names are doing business as: Richard Thomas in the statement is true and correct. This CA 90302; Monifa Banks, 617 W. Fairview it was filed on, in the office of the County 01/12/2019, 01/19/2019 and 01/26/2019. listed herein on: n/a. Signed: Paul Lin, CEO. Monri; Richard T Monri, 20 S Meridian Ave, statement is filed with the County Clerk Blvd., Inglewood CA 90302. This business Clerk. A new Fictitious Business Name Registrant(s) declared that all information Alhambra CA 91801. Richard Manriquez, of Los Angeles County on: 12/27/2018. is conducted by: a married couple. The Statement must be filed prior to that date. Fictitious Business Name Statement: in the statement is true and correct. This 20 S Meridian Ave, Alhambra CA 91801. NOTICE - This fictitious name statement Registrant(s) commenced to transact The filing of this statement does not of itself 2018316381. The following person(s) is/ statement is filed with the County Clerk This business is conducted by: an expires five years from the date it was filed business under the fictitious business authorize the use in this state of a fictitious are doing business as: Concrete Kitty, 519 of Los Angeles County on: 12/21/2018. individual. The Registrant(s) commenced on, in the office of the County Clerk. A new name or names listed herein on: n/a. business name in violation of the rights of N. Rose Ave., Compton CA 90221. Angie NOTICE - This fictitious name statement to transact business under the fictitious Fictitious Business Name Statement must Signed: Monifa Banks, owner. Registrant(s) another under federal, state or common Marie Zervas, 519 N. Rose Ave., Compton expires five years from the date it was filed business name or names listed herein be filed prior to that date. The filing of this declared that all information in the statement law (see Section 14411, et seq., B&P CA 90221. This business is conducted on, in the office of the County Clerk. A new on: 12/2018. Signed: Richard Manriquez, statement does not of itself authorize the is true and correct. This statement is filed Code.) Published: 01/05/2019, 01/12/2019, by: an individual. The Registrant(s) Fictitious Business Name Statement must owner. Registrant(s) declared that all use in this state of a fictitious business name with the County Clerk of Los Angeles 01/19/2019 and 01/26/2019. commenced to transact business under be filed prior to that date. The filing of this information in the statement is true and in violation of the rights of another under County on: 12/28/2018. NOTICE - This the fictitious business name or names statement does not of itself authorize the correct. This statement is filed with the federal, state or common law (see Section fictitious name statement expires five years Fictitious Business Name Statement: listed herein on: n/a. Signed: Angie Marie use in this state of a fictitious business name County Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: from the date it was filed on, in the office of 2018323514. The following person(s) is/are Zervas, owner. Registrant(s) declared that in violation of the rights of another under 12/27/2018. NOTICE - This fictitious name 01/05/2019, 01/12/2019, 01/19/2019 and the County Clerk. A new Fictitious Business doing business as: Cratefill, 860 S Ardmore all information in the statement is true and federal, state or common law (see Section statement expires five years from the date 01/26/2019. Name Statement must be filed prior to that Ave #201, Los Angeles CA 90005. Jonathan correct. This statement is filed with the 14411, et seq., B&P Code.) Published: it was filed on, in the office of the County date. The filing of this statement does not Lee, 860 S Ardmore Ave #201, Los Angeles County Clerk of Los Angeles County on: 01/05/2019, 01/12/2019, 01/19/2019 and Clerk. A new Fictitious Business Name Fictitious Business Name Statement: of itself authorize the use in this state of CA 90005. This business is conducted 12/20/2018. NOTICE - This fictitious name 01/26/2019. Statement must be filed prior to that date. 2018321370. The following person(s) is/are a fictitious business name in violation of by: an individual. The Registrant(s) statement expires five years from the date The filing of this statement does not of itself doing business as: A Plus Relax Spa, 459 S. the rights of another under federal, state commenced to transact business under it was filed on, in the office of the County Statement of Abandonment of Use of authorize the use in this state of a fictitious Azusa Ave #A2, Azusa CA 91702. Qiang Zi or common law (see Section 14411, et the fictitious business name or names Clerk. A new Fictitious Business Name Fictitious Business Name: 2018319285. business name in violation of the rights of Inc., 16066 E San Bernadino Rd, Covina CA seq., B&P Code.) Published: 01/05/2019, listed herein on: n/a. Signed: Jonathan Statement must be filed prior to that date. Current file: 2015145790. The following another under federal, state or common 91722. This business is conducted by: a 01/12/2019, 01/19/2019 and 01/26/2019. Lee, owner. Registrant(s) declared that The filing of this statement does not of itself person has abandoned the use of the law (see Section 14411, et seq., B&P corporation. The Registrant(s) commenced all information in the statement is true and authorize the use in this state of a fictitious fictitious business name: DJINN MUSIC, Code.) Published: 01/05/2019, 01/12/2019, to transact business under the fictitious Fictitious Business Name Statement: correct. This statement is filed with the business name in violation of the rights of 2010 Rusty Spur Rd, Diamond Bar CA 01/19/2019 and 01/26/2019. business name or names listed herein on: 2018322834. The following person(s) is/are County Clerk of Los Angeles County on: another under federal, state or common 91765. Kevin Kumar, 2010 Rusty Spur Rd, n/a. Signed: Xueli Yang, CEO. Registrant(s) doing business as: Team 8 Security, 4108 12/31/2018. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Diamond Bar CA 91765; Sean Kumar, 2010 Fictitious Business Name Statement: declared that all information in the statement Towhee Dr, Calabasas CA 91302. Asialimo statement expires five years from the date Code.) Published: 01/05/2019, 01/12/2019, Rusty Spur Rd, Diamond Bar CA 91765. 2018321178. The following person(s) is/ is true and correct. This statement is filed Inc., 4108 Towhee Dr, Calabasas CA it was filed on, in the office of the County 01/19/2019 and 01/26/2019. The fictitious business name referred to are doing business as: PIB Productions, with the County Clerk of Los Angeles 91302. This business is conducted by: a Clerk. A new Fictitious Business Name above was filed on: 06/01/2015, in the 1805 4th Street, San Fernando CA 91340. County on: 12/27/2018. NOTICE - This corporation. The Registrant(s) commenced Statement must be filed prior to that date. Fictitious Business Name Statement: County of Los Angeles. This business is Ishcan Prince Bagdasarian, 1805 4th fictitious name statement expires five years to transact business under the fictitious The filing of this statement does not of itself 2018317570. The following person(s) is/are conducted by: copartners. Signed: Sean Street, San Fernando CA 91340. This from the date it was filed on, in the office of business name or names listed herein on: authorize the use in this state of a fictitious doing business as: Atrix Digital Marketing, Kumar, owner. Registrant(s) declared business is conducted by: an individual. the County Clerk. A new Fictitious Business 12/2018. Signed: Lin Wang, Secretary. business name in violation of the rights of 12100 Wilshire Blvd Suite 819, Los Angeles that all information in the statement is true The Registrant(s) commenced to transact Name Statement must be filed prior to that Registrant(s) declared that all information another under federal, state or common CA 90025. Atrix Retail Group, Inc. 1155 and correct. This statement is filed with business under the fictitious business date. The filing of this statement does not in the statement is true and correct. This law (see Section 14411, et seq., B&P Wellesley Ave #102, Los Angeles CA the County Clerk of Los Angeles County name or names listed herein on: 01/2016. of itself authorize the use in this state of statement is filed with the County Clerk Code.) Published: 01/05/2019, 01/12/2019, 90049. This business is conducted by: a on: 12/24/2018. Published: 01/05/2019, Signed: Ishcan Prince Bagdasarian, owner. a fictitious business name in violation of of Los Angeles County on: 12/28/2018. 01/19/2019 and 01/26/2019. corporation. The Registrant(s) commenced 01/12/2019, 01/19/2019 and 01/26/2019. Registrant(s) declared that all information the rights of another under federal, state NOTICE - This fictitious name statement to transact business under the fictitious in the statement is true and correct. This or common law (see Section 14411, et expires five years from the date it was filed Fictitious Business Name Statement: The british Weekly, Sat. January 12, 2019 Page 15

Legal Notices

2018323925. The following person(s) is/ Juliet Der Avanessian, owner. Registrant(s) petition should not be granted. If no NOTICE OF PETITION TO the office of the County Clerk. A new are doing business as: 1119 St Louis, declared that all information in the statement written objection is timely filed, the ADMINISTER ESTATE OF: Fictitious Business Name Statement Fictitious Business Name Statement: 375 Redondo Avenue Suite E, Long is true and correct. This statement is filed JUSTUS H. HENKES III must be filed prior to that date. The 2018312024. The following person(s) Beach CA 90814. Entourage Property with the County Clerk of Los Angeles court may grant the petition without Management, Inc., 375 Redondo Avenue County on: 12/31/2018. NOTICE - This a hearing. CASE NO. 18STPB11474 filing of this statement does not of is/are doing business as: NR Suite E, Long Beach CA 90814. This fictitious name statement expires five years To all heirs, beneficiaries, creditors, itself authorize the use in this state of Software Systems; NR Software, business is conducted by: a corporation. from the date it was filed on, in the office of IT IS FURTHER ORDERED that a contingent creditors, and persons a fictitious business name in violation 615 S. Grand Ave, Los Angeles CA The Registrant(s) commenced to transact the County Clerk. A new Fictitious Business copy of this order be published in who may otherwise be interested of the rights of another under federal, 90017. Nishant Ramachandran, business under the fictitious business Name Statement must be filed prior to that the British Weekly, a newspaper of in the WILL or estate, or both of state or common law (see Section 2104 Plant Ave. Redondo Beach CA name or names listed herein on: n/a. date. The filing of this statement does not JUSTUS H. HENKES III. general circulation for the County 14411, et seq., B&P Code.) Published: 90278. This business is conducted Signed: Jonathan Lee, owner. Registrant(s) of itself authorize the use in this state of A PETITION FOR PROBATE has 01/05/2019, 01/12/2019, 01/19/2019 by: an individual. The Registrant(s) declared that all information in the statement a fictitious business name in violation of of Los Angeles, for four successive been filed by JUSTUS H. HENKES and 01/26/2019. commenced to transact business is true and correct. This statement is filed the rights of another under federal, state weeks prior to the date set for IV AND HEATHER HENKES in the with the County Clerk of Los Angeles or common law (see Section 14411, et under the fictitious business name hearing of said petition. Superior Court of California, County County on: 12/31/2018. NOTICE - This seq., B&P Code.) Published: 01/05/2019, Fictitious Business Name Statement: or names listed herein on: n/a. of LOS ANGELES. 2018309475. The following person(s) Signed: Nishant Ramachandran, fictitious name statement expires five years 01/12/2019, 01/19/2019 and 01/26/2019. Dated: Jan 3, 2019. from the date it was filed on, in the office of THE PETITION FOR PROBATE is/are doing business as: SOS Solar owner. Registrant(s) declared that all Stephen P. Pfahler the County Clerk. A new Fictitious Business Fictitious Business Name Statement: requests that JUSTUS H. Light; SOS Solar Flashlight, 26005 information in the statement is true Judge of the Superior Court Name Statement must be filed prior to that 2019000350. The following person(s) HENKES IV AND HEATHER Alizia Canyon Unit C, Calabasas CA and correct. This statement is filed date. The filing of this statement does not is/are doing business as: Language 19CHCP00006 HENKES be appointed as personal 91302. Standard Laundry, LLC, 26005 with the County Clerk of Los Angeles of itself authorize the use in this state of Clarity; Language Clarity Translations, representative to administer the Alizia Canyon Unit C, Calabasas CA County on: 12/14/2018. NOTICE - a fictitious business name in violation of LanguageClarity.org, LTC, 15636 Risley estate of the decedent. 91302. This business is conducted This fictitious name statement expires the rights of another under federal, state St, Whittier CA 90603/PO Box 1741, Published: 01/12/2019, THE PETITION requests authority or common law (see Section 14411, et Whittier CA 90609. Saidi Consulting, Inc., by: a limited liability company. The five years from the date it was filed on, to administer the estate under the seq., B&P Code.) Published: 01/05/2019, 15636 Risley St, Whittier CA 90603. This 01/19/2019, 01/26/2019 Registrant(s) commenced to transact in the office of the County Clerk. A new 01/12/2019, 01/19/2019 and 01/26/2019. business is conducted by: a corporation. and 02/02/2019ETITION TO Independent Administration of business under the fictitious business Fictitious Business Name Statement The Registrant(s) commenced to transact ADMINISTER ESTATE OF: Estates Act . (This authority will name or names listed herein on: must be filed prior to that date. The Fictitious Business Name Statement: business under the fictitious business name MARJORIE ANN CRUISE allow the personal representative 12/2018. Signed: Michael A Ortiz Jr, filing of this statement does not of 2018323927. The following person(s) or names listed herein on: n/a. Signed: to take many actions without Managing Member. Registrant(s) itself authorize the use in this state of is/are doing business as: Whale Song Yaixa Saidi, CEO. Registrant(s) declared CASE NO. 19STPB00059 To all heirs, beneficiaries, creditors, obtaining court approval. Before declared that all information in the a fictitious business name in violation Press, 22357 Welby Way, Woodland Hills that all information in the statement is true taking certain very important contingent creditors, and persons statement is true and correct. This of the rights of another under federal, CA 91303. Stephanie C Jourdan, 22357 and correct. This statement is filed with the actions, however, the personal who may otherwise be interested statement is filed with the County state or common law (see Section Welby Way, Woodland Hills CA 91303. This County Clerk of Los Angeles County on: representative will be required to business is conducted by: an individual. 01/02/2019. NOTICE - This fictitious name in the WILL or estate, or both of Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: give notice to interested persons The Registrant(s) commenced to transact statement expires five years from the date MARJORIE ANN CRUISE. 12/12/2018. NOTICE - This fictitious 01/12/2019, 01/19/2019, 01/26/2019 unless they have waived notice or business under the fictitious business name it was filed on, in the office of the County A PETITION FOR PROBATE has name statement expires five years and 02/02/2019. consented to the proposed action.) or names listed herein on: 12/2018. Signed: Clerk. A new Fictitious Business Name been filed by MARC J. CRUISE in from the date it was filed on, in the The independent administration Stephanie C Jourdan, owner. Registrant(s) Statement must be filed prior to that date. the Superior Court of California, office of the County Clerk. A new Fictitious Business Name Statement: declared that all information in the statement The filing of this statement does not of itself authority will be granted unless an County of LOS ANGELES. Fictitious Business Name Statement 2018312034. The following person(s) is true and correct. This statement is filed authorize the use in this state of a fictitious interested person files an objection THE PETITION FOR PROBATE must be filed prior to that date. The is/are doing business as: The Connect with the County Clerk of Los Angeles business name in violation of the rights of to the petition and shows good requests that MARC J. CRUISE filing of this statement does not of Cash Network, CONCASH, 1605 W. County on: 12/31/2018. NOTICE - This another under federal, state or common cause why the court should not be appointed as personal itself authorize the use in this state of Olympic Blvd. Suite 9087, Los Angeles fictitious name statement expires five years law (see Section 14411, et seq., B&P grant the authority. from the date it was filed on, in the office of Code.) Published: 01/05/2019, 01/12/2019, representative to administer the a fictitious business name in violation A HEARING on the petition will CA 90015. Mark S De Nike, 25876 The the County Clerk. A new Fictitious Business 01/19/2019 and 01/26/2019. estate of the decedent. of the rights of another under federal, be held in this court as follows: Old Road #107, Stevenson Ranch CA Name Statement must be filed prior to that THE PETITION requests authority state or common law (see Section 02/13/19 at 8:30AM in Dept. 9 91381. This business is conducted date. The filing of this statement does not Fictitious Business Name Statement: to administer the estate under the 14411, et seq., B&P Code.) Published: by: an individual. The Registrant(s) of itself authorize the use in this state of 2019000932. The following person(s) is/ located at 111 N. HILL ST., LOS Independent Administration of 01/12/2019, 01/19/2019, 01/26/2019 commenced to transact business a fictitious business name in violation of are doing business as: RIDESVP, 3557 Estates Act . (This authority will ANGELES, CA 90012 the rights of another under federal, state Chesapeake Avenue, Los Angeles CA and 02/02/2019. under the fictitious business name or allow the personal representative IF YOU OBJECT to the granting or common law (see Section 14411, et 90016/3557 Chesapeake Avenue, Los of the petition, you should appear names listed herein on: n/a. Signed: seq., B&P Code.) Published: 01/05/2019, Angeles CA 90016. Campmore Projects to take many actions without Fictitious Business Name Statement: Mark S De Nike, owner. Registrant(s) obtaining court approval. Before at the hearing and state your 01/12/2019, 01/19/2019 and 01/26/2019. LLC, 3559 Chesapeake Avenue, Los objections or file written objections 2018310184. The following declared that all information in the Angeles CA 90016. This business is taking certain very important with the court before the hearing. person(s) is/are doing business statement is true and correct. This conducted by: a limited liability company. actions, however, the personal Your appearance may be in person as: MARISSAJAYBEAUTY, 11815 statement is filed with the County Fictitious Business Name Statement: The Registrant(s) commenced to transact representative will be required to Gilmore St 101, North Hollywood CA Clerk of Los Angeles County on: 2018323929. The following person(s) is/ business under the fictitious business name or by your attorney. give notice to interested persons 91606/11815 Gilmore St 101, North 12/14/2018. NOTICE - This fictitious are doing business as: Bee Free Woman; or names listed herein on: 01/2019. Signed: IF YOU ARE A CREDITOR or a unless they have waived notice or Hollywood CA 91606. Maritza C. name statement expires five years Bee Fee LA, 918 S. Oxford Ave Unit 330, Jacob D. Campbell, CEO. Registrant(s) consented to the proposed action.) contingent creditor of the decedent, Los Angeles CA 90006. Developing declared that all information in the statement Aguilar, 11815 Gilmore St 101, North from the date it was filed on, in the The independent administration you must file your claim with Capacity Consulting, LLC, 918 S. Oxford is true and correct. This statement is filed the court and mail a copy to the Hollywood CA 91606. This business office of the County Clerk. A new Ave Unit 330, Los Angeles CA 90006. This with the County Clerk of Los Angeles authority will be granted unless an is conducted by: an individual. The Fictitious Business Name Statement interested person files an objection personal representative appointed business is conducted by: a limited liability County on: 01/02/2019. NOTICE - This by the court within the later of Registrant(s) commenced to transact must be filed prior to that date. The company. The Registrant(s) commenced fictitious name statement expires five years to the petition and shows good either (1) four months from the business under the fictitious business filing of this statement does not of to transact business under the fictitious from the date it was filed on, in the office of cause why the court should not name or names listed herein on: itself authorize the use in this state of business name or names listed herein on: the County Clerk. A new Fictitious Business date of first issuance of letters to grant the authority. 12/2018. Signed: Maritza C. Aguilar, a fictitious business name in violation 12/2018. Signed: Annice E Fisher, CEO. Name Statement must be filed prior to that A HEARING on the petition will a general personal representative, Registrant(s) declared that all information date. The filing of this statement does not as defined in section 58(b) of the owner. Registrant(s) declared that all of the rights of another under federal, be held in this court as follows: information in the statement is true state or common law (see Section in the statement is true and correct. This of itself authorize the use in this state of 02/04/19 at 8:30AM in Dept. 2D California Probate Code, or (2) 60 statement is filed with the County Clerk a fictitious business name in violation of and correct. This statement is filed 14411, et seq., B&P Code.) Published: located at 111 N. HILL ST., LOS days from the date of mailing or of Los Angeles County on: 12/31/2018. the rights of another under federal, state with the County Clerk of Los Angeles 01/12/2019, 01/19/2019, 01/26/2019 ANGELES, CA 90012 personal delivery to you of a notice NOTICE - This fictitious name statement or common law (see Section 14411, et County on: 12/13/2018. NOTICE - and 02/02/2019. IF YOU OBJECT to the granting under section 9052 of the California expires five years from the date it was filed seq., B&P Code.) Published: 01/05/2019, Probate Code. This fictitious name statement expires on, in the office of the County Clerk. A new 01/12/2019, 01/19/2019 and 01/26/2019. of the petition, you should appear Other California statutes and legal five years from the date it was filed on, Fictitious Business Name Statement: Fictitious Business Name Statement must at the hearing and state your in the office of the County Clerk. A new 2018313360. The following person(s) be filed prior to that date. The filing of this objections or file written objections authority may affect your rights as a creditor. You may want to consult Fictitious Business Name Statement is/are doing business as: Simply statement does not of itself authorize the NOTICE OF P with the court before the hearing. Order to Show Cause must be filed prior to that date. The Optimized, 43954 Appaloosa Drive, use in this state of a fictitious business name Your appearance may be in person with an attorney knowledgeable in for Change of Name filing of this statement does not of Lancaster CA 93536/PO Box 8164, in violation of the rights of another under or by your attorney. California law. federal, state or common law (see Section itself authorize the use in this state of Lancaster CA 93539. Happy Daisy IF YOU ARE A CREDITOR or a YOU MAY EXAMINE the file kept 14411, et seq., B&P Code.) Published: Superior Court of California, a fictitious business name in violation Designs, LLC, 43954 Appaloosa contingent creditor of the decedent, by the court. If you are a person 01/05/2019, 01/12/2019, 01/19/2019 and County of Los Angeles of the rights of another under federal, you must file your claim with interested in the estate, you may Drive, Lancaster CA 93536. This 01/26/2019. 9425 Penfield Ave. state or common law (see Section the court and mail a copy to the file with the court a Request for business is conducted by: a limited Chatsworth CA 91311 Special Notice (form DE-154) of the 14411, et seq., B&P Code.) Published: liability company. The Registrant(s) Fictitious Business Name Statement: personal representative appointed 01/12/2019, 01/19/2019, 01/26/2019 2018323935. The following person(s) is/ by the court within the later of filing of an inventory and appraisal commenced to transact business and 02/02/2019. are doing business as: PCM (Project And In the Matter of the Petition of either (1) four months from the of estate assets or of any petition under the fictitious business name Cost Management), 19950 Collier Street, Michael Tyre Silver, an adult over date of first issuance of letters to or account as provided in Probate or names listed herein on: 11/2018. Woodland Hills CA 91364. Gamwell the age of 18 years. a general personal representative, Code section 1250. A Request for Fictitious Business Name Statement: Signed: Kathryne Reed, CEO. Corporation, 19950 Collier Street, Woodland Special Notice form is available 2018310608. The following person(s) Registrant(s) declared that all Hills CA 91364. This business is conducted as defined in section 58(b) of the Date: 03/27/2019. Time: 08:30am, California Probate Code, or (2) 60 from the court clerk. is/are doing business as: La Agencia, information in the statement is true by: a corporation. The Registrant(s) Attorney for Petitioner 1640 W 3rd St #B, Los Angeles CA and correct. This statement is filed commenced to transact business under in Dept. F49 days from the date of mailing or M. KATHRYN NEWNHAM, ESQ. 90017/1640 W 3rd St #B, Los Angeles with the County Clerk of Los Angeles the fictitious business name or names personal delivery to you of a notice SBN 156888 listed herein on: 12/2018. Signed: Frank It appearing that the following person under section 9052 of the California CA 90017. Francisco Enriquez, County on: 12/18/2018. NOTICE - Gamwell, President. Registrant(s) declared whose name is to be changed is Probate Code. NEWNHAM & NEWNHAM, APC 1640 W 3rd St #B, Los Angeles CA This fictitious name statement expires 7777 FAY AVENUE, SUITE 207 90017. This business is conducted that all information in the statement is true over 18 years of age: Michael Tyre Other California statutes and legal five years from the date it was filed on, and correct. This statement is filed with the LA JOLLA CA 92037 by: an individual. The Registrant(s) in the office of the County Clerk. A new Silver. And a petition for change authority may affect your rights as County Clerk of Los Angeles County on: 1/12, 1/19, 1/26/19 commenced to transact business of names having been duly filed a creditor. You may want to consult Fictitious Business Name Statement 12/31/2018. NOTICE - This fictitious name CNS-3209137# under the fictitious business name must be filed prior to that date. The with the clerk of this Court, and it with an attorney knowledgeable in statement expires five years from the date or names listed herein on: 11/2018. filing of this statement does not of it was filed on, in the office of the County appearing from said petition that California law. Fictitious Business Name Statement: Signed: Francisco Enriquez, owner. itself authorize the use in this state of Clerk. A new Fictitious Business Name said petitioner(s) desire to have their YOU MAY EXAMINE the file kept 2018307177. The following person(s) Registrant(s) declared that all a fictitious business name in violation Statement must be filed prior to that date. name changed from Michael Tyre by the court. If you are a person The filing of this statement does not of itself interested in the estate, you may is/are doing business as: Woodman & information in the statement is true of the rights of another under federal, Silver to Michael V Platis. authorize the use in this state of a fictitious file with the court a Request for Chase Recycling, 8717 Woodman Ave, and correct. This statement is filed state or common law (see Section business name in violation of the rights of Special Notice (form DE-154) of the Arleta CA 91331. Fernando Garcia with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: IT IS HEREBY ORDERED that all another under federal, state or common filing of an inventory and appraisal Penaflor, 8717 Woodman Ave, Arleta County on: 12/13/2018. NOTICE - 01/12/2019, 01/19/2019, 01/26/2019 law (see Section 14411, et seq., B&P persons interested in the above of estate assets or of any petition CA 91331. This business is conducted This fictitious name statement expires and 02/02/2019. Code.) Published: 01/05/2019, 01/12/2019, entitled matter of change of names by: an individual. The Registrant(s) five years from the date it was filed on, 01/19/2019 and 01/26/2019. or account as provided in Probate appear before the above entitled Code section 1250. A Request for commenced to transact business in the office of the County Clerk. A new Fictitious Business Name Statement: court to show cause why the petition under the fictitious business name Fictitious Business Name Statement: Special Notice form is available Fictitious Business Name Statement 2018314036. The following 2018323937. The following person(s) is/ for change of name(s) should not be from the court clerk. or names listed herein on: 12/2018. must be filed prior to that date. The person(s) is/are doing business are doing business as: J.D. Avaness; J.D. granted. Attorney for Petitioner Signed: Fernando Garcia Penaflor, filing of this statement does not of as: BMX Insurance Agency; Bravo Avaness CPA, 506 Santa Monica Blvd. Any person objecting to the name RICHARD D. CLEARY - SBN owner. Registrant(s) declared that all itself authorize the use in this state of Financial Group, Bravo Tax Pros, Suite 318, Santa Monica CA 90401. Juliet changes described must file a written 141654 information in the statement is true a fictitious business name in violation 2249 Concord Avenue, Pomona CA Der Avanessian, 506 Santa Monica Blvd. petition that includes the reasons for 140 SOUTH LAKE AVENUE, and correct. This statement is filed of the rights of another under federal, 91768. B & M Management, Inc., Suite 318, Santa Monica CA 90401. This the objection at least two court days SUITE 305 with the County Clerk of Los Angeles state or common law (see Section 2249 Concord Avenue, Pomona CA business is conducted by: an individual. before the matter is scheduled to PASADENA CA 91101 County on: 12/11/2018. NOTICE - This 14411, et seq., B&P Code.) Published: 91768. This business is conducted The Registrant(s) commenced to transact fictitious name statement expires five business under the fictitious business name be heard and must appear at the 1/12, 1/19, 1/26/19 01/12/2019, 01/19/2019, 01/26/2019 by: a corporation. The Registrant(s) or names listed herein on: 10/2008. Signed: hearing to show cause why the CNS-3209839# years from the date it was filed on, in and 02/02/2019. commenced to transact business Page 16 The british Weekly, Sat. January 12, 2019

Legal Notices under the fictitious business name or itself authorize the use in this state of is conducted by: an individual. The in the office of the County Clerk. A new owner. Registrant(s) declared that all of the rights of another under federal, names listed herein on: n/a. Signed: a fictitious business name in violation Registrant(s) commenced to transact Fictitious Business Name Statement information in the statement is true state or common law (see Section Beau A Bravo, CEO. Registrant(s) of the rights of another under federal, business under the fictitious business must be filed prior to that date. The and correct. This statement is filed 14411, et seq., B&P Code.) Published: declared that all information in the state or common law (see Section name or names listed herein on: filing of this statement does not of with the County Clerk of Los Angeles 01/12/2019, 01/19/2019, 01/26/2019 statement is true and correct. This 14411, et seq., B&P Code.) Published: 12/2018. Signed: Laxman Ghimire, itself authorize the use in this state of County on: 12/28/2018. NOTICE - and 02/02/2019. statement is filed with the County 01/12/2019, 01/19/2019, 01/26/2019 owner. Registrant(s) declared that all a fictitious business name in violation This fictitious name statement expires Clerk of Los Angeles County on: and 02/02/2019. information in the statement is true of the rights of another under federal, five years from the date it was filed on, Statement of Abandonment 12/18/2018. NOTICE - This fictitious and correct. This statement is filed state or common law (see Section in the office of the County Clerk. A new of Use of Fictitious Business name statement expires five years Fictitious Business Name Statement: with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement Name: 2019001204. Current file: from the date it was filed on, in the 2018317285. The following person(s) County on: 12/24/2018. NOTICE - 01/12/2019, 01/19/2019, 01/26/2019 must be filed prior to that date. The 2018203152. The following person office of the County Clerk. A new is/are doing business as: TT&T Auto This fictitious name statement expires and 02/02/2019. filing of this statement does not of has abandoned the use of the fictitious Fictitious Business Name Statement Body, 3820 Del Amo Blvd #332, five years from the date it was filed on, itself authorize the use in this state of business name: PARTICLES, 11629 must be filed prior to that date. The Torrance CA 90503. Pedro Ocampo, in the office of the County Clerk. A new Fictitious Business Name Statement: a fictitious business name in violation Fireside Drive, Whittier CA 90604. filing of this statement does not of 904 W Martin Luther King Jr Blvd., Fictitious Business Name Statement 2018320862. The following person(s) of the rights of another under federal, Ivonne Tiu, 11629 Fireside Drive, itself authorize the use in this state of Los Angeles CA 90037. This business must be filed prior to that date. The is/are doing business as: The state or common law (see Section Whittier CA 90604. The fictitious a fictitious business name in violation is conducted by: an individual. The filing of this statement does not of Accessible Group of Companies, Inc., 14411, et seq., B&P Code.) Published: business name referred to above was of the rights of another under federal, Registrant(s) commenced to transact itself authorize the use in this state of DBA Accessible Bathrooms, Inc., 420 01/12/2019, 01/19/2019, 01/26/2019 filed on: 10/04/2016, in the County state or common law (see Section business under the fictitious business a fictitious business name in violation S Hindry Ave Suite B, Inglewood CA and 02/02/2019. of Los Angeles. This business is 14411, et seq., B&P Code.) Published: name or names listed herein on: of the rights of another under federal, 90301. Accessible Bathrooms Inc, 420 conducted by: an individual. Signed: 01/12/2019, 01/19/2019, 01/26/2019 12/2018. Signed: Pedro Ocampo, state or common law (see Section S Hindry Ave Suite B, Inglewood CA Fictitious Business Name Statement: Ivonne Tiu, owner. Registrant(s) and 02/02/2019. owner. Registrant(s) declared that all 14411, et seq., B&P Code.) Published: 90301. This business is conducted 2018323839. The following declared that all information in the information in the statement is true 01/12/2019, 01/19/2019, 01/26/2019 by: a corporation. The Registrant(s) person(s) is/are doing business as: statement is true and correct. This Fictitious Business Name Statement: and correct. This statement is filed and 02/02/2019. commenced to transact business AQUADBOTTLES; THREAD BAZAR, statement is filed with the County Clerk 2018314383. The following person(s) with the County Clerk of Los Angeles under the fictitious business name 1048 Remick Ave, Pacoima CA of Los Angeles County on: 01/02/2019. is/are doing business as: Alpha Auto County on: 12/20/2018. NOTICE - Fictitious Business Name Statement: or names listed herein on: 12/2018. 91331. Rushh LLC, 1048 Remick Published: 01/12/2019, 01/19/2019, Sales, 13158 Herron St, Sylmar CA This fictitious name statement expires 2018318907. The following person(s) Signed: Adam Fine, President. Ave, Pacoima CA 91331. This 01/26/2019 and 02/02/2019. 91342/13158 Herron St, Sylmar five years from the date it was filed on, is/are doing business as: Colorado Registrant(s) declared that all business is conducted by: a limited CA 91342. Narek Anthony Mirzaei, in the office of the County Clerk. A new Street Gallery, 916 Colorado Street, information in the statement is true liability company. The Registrant(s) Fictitious Business Name Statement: 13158 Herron St, Sylmar CA 91342. Fictitious Business Name Statement Santa Monica CA 90401/1304 and correct. This statement is filed commenced to transact business 2019001267. The following This business is conducted by: must be filed prior to that date. The Southpoint Blvd/Ste 101, Petaluma CA with the County Clerk of Los Angeles under the fictitious business name or person(s) is/are doing business an individual. The Registrant(s) filing of this statement does not of 94954. STG Anthony Trail, LLC, 1304 County on: 12/27/2018. NOTICE - names listed herein on: n/a. Signed: as: FOODGRADEORGANIC; commenced to transact business itself authorize the use in this state of Southpoint Blvd/Ste 101, Petaluma This fictitious name statement expires Rahul Soni, Member. Registrant(s) FOODGRADE, 5260 Los Gradnes under the fictitious business name a fictitious business name in violation CA 94954. This business is conducted five years from the date it was filed on, declared that all information in the Way, Los Angeles CA 90027. Irina or names listed herein on: n/a. of the rights of another under federal, by: a limited liability company. The in the office of the County Clerk. A new statement is true and correct. This Zalzalah, 5260 Los Gradnes Way, Signed: Narek Anthony Mirzaei, state or common law (see Section Registrant(s) commenced to transact Fictitious Business Name Statement statement is filed with the County Los Angeles CA 90027. This business owner. Registrant(s) declared that all 14411, et seq., B&P Code.) Published: business under the fictitious business must be filed prior to that date. The Clerk of Los Angeles County on: is conducted by: an individual. The information in the statement is true 01/12/2019, 01/19/2019, 01/26/2019 name or names listed herein on: filing of this statement does not of 12/31/2018. NOTICE - This fictitious Registrant(s) commenced to transact and correct. This statement is filed and 02/02/2019. 11/2018. Signed: John Ziegler, itself authorize the use in this state of name statement expires five years business under the fictitious business with the County Clerk of Los Angeles Member. Registrant(s) declared that a fictitious business name in violation from the date it was filed on, in the name or names listed herein on: County on: 12/18/2018. NOTICE - Fictitious Business Name Statement: all information in the statement is true of the rights of another under federal, office of the County Clerk. A new 01/2018. Signed: Irina Zalzalah, This fictitious name statement expires 2018317937. The following person(s) and correct. This statement is filed state or common law (see Section Fictitious Business Name Statement owner. Registrant(s) declared that all five years from the date it was filed on, is/are doing business as: Cuevas with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: must be filed prior to that date. The information in the statement is true in the office of the County Clerk. A new Martinez Construction, 3800 Merced County on: 12/24/2018. NOTICE - 01/12/2019, 01/19/2019, 01/26/2019 filing of this statement does not of and correct. This statement is filed Fictitious Business Name Statement Ave Apt A, Baldwin Park CA 91706. This fictitious name statement expires and 02/02/2019. itself authorize the use in this state of with the County Clerk of Los Angeles must be filed prior to that date. The Cuevas Martinez Construction, Inc., five years from the date it was filed on, a fictitious business name in violation County on: 01/03/2019. NOTICE - filing of this statement does not of 3800 Merced Ave Apt A, Baldwin Park in the office of the County Clerk. A new Fictitious Business Name Statement: of the rights of another under federal, This fictitious name statement expires itself authorize the use in this state of CA 91706. This business is conducted Fictitious Business Name Statement 2018321228. The following person(s) state or common law (see Section five years from the date it was filed on, a fictitious business name in violation by: a corporation. The Registrant(s) must be filed prior to that date. The is/are doing business as: Mueller Time 14411, et seq., B&P Code.) Published: in the office of the County Clerk. A new of the rights of another under federal, commenced to transact business filing of this statement does not of Podcast, 1939 Argyle Avenue #19, 01/12/2019, 01/19/2019, 01/26/2019 Fictitious Business Name Statement state or common law (see Section under the fictitious business name or itself authorize the use in this state of Los Angeles CA 90068. Eric Levai, and 02/02/2019. must be filed prior to that date. The 14411, et seq., B&P Code.) Published: names listed herein on: n/a. Signed: a fictitious business name in violation 1939 Argyle Avenue #19, Los Angeles filing of this statement does not of 01/12/2019, 01/19/2019, 01/26/2019 Francisco Cuevas Martinez, Vice of the rights of another under federal, CA 90068. This business is conducted Fictitious Business Name Statement: itself authorize the use in this state of and 02/02/2019. President. Registrant(s) declared that state or common law (see Section by: an individual. The Registrant(s) 2019000656. The following a fictitious business name in violation all information in the statement is true 14411, et seq., B&P Code.) Published: commenced to transact business person(s) is/are doing business of the rights of another under federal, Fictitious Business Name Statement: and correct. This statement is filed 01/12/2019, 01/19/2019, 01/26/2019 under the fictitious business name as: LUSADVISORS, 3605 Long state or common law (see Section 2018315133. The following with the County Clerk of Los Angeles and 02/02/2019. or names listed herein on: 12/2018. Beach Blvd. Ste. 408, Long Beach 14411, et seq., B&P Code.) Published: person(s) is/are doing business as: County on: 12/21/2018. NOTICE - Signed: Eric Levai, CEO. Registrant(s) CA 90807. 0109 Corporation, 3605 01/12/2019, 01/19/2019, 01/26/2019 PLANETSPECK, 248 Grove St, This fictitious name statement expires Fictitious Business Name Statement: declared that all information in the Long Beach Blvd. Ste. 408, Long and 02/02/2019. Sierra Madre CA 91024. Alanna five years from the date it was filed on, 2018320767. The following person(s) statement is true and correct. This Beach CA 90807. This business is Haros, 248 Grove St, Sierra Madre in the office of the County Clerk. A new is/are doing business as: La Pointe statement is filed with the County conducted by: a corporation. The Fictitious Business Name Statement: CA 91024. This business is conducted Fictitious Business Name Statement Etiquette, 21937 Chatsworth St, Clerk of Los Angeles County on: Registrant(s) commenced to transact 2019001340. The following person(s) by: an individual. The Registrant(s) must be filed prior to that date. The Chatsworth CA 91311. Lucie Volotzky, 12/27/2018. NOTICE - This fictitious business under the fictitious business is/are doing business as: Retirement commenced to transact business filing of this statement does not of 21937 Chatsworth St, Chatsworth CA name statement expires five years name or names listed herein on: Funding Group; Equity Funding Group, under the fictitious business name itself authorize the use in this state of 91311. This business is conducted from the date it was filed on, in the 12/2018. Signed: Cindi Alison Gans, 800 S. Robertson Blvd. Suite #2, Los or names listed herein on: 12/2018. a fictitious business name in violation by: an individual. The Registrant(s) office of the County Clerk. A new President. Registrant(s) declared that Angeles CA 90035. Revilo Realty, Inc., Signed: Alanna Haros, owner. of the rights of another under federal, commenced to transact business Fictitious Business Name Statement all information in the statement is true 800 S. Robertson blvd. Suite #2, Los Registrant(s) declared that all state or common law (see Section under the fictitious business name or must be filed prior to that date. The and correct. This statement is filed Angeles CA 90035. This business information in the statement is true 14411, et seq., B&P Code.) Published: names listed herein on: n/a. Signed: filing of this statement does not of with the County Clerk of Los Angeles is conducted by: a corporation. The and correct. This statement is filed 01/12/2019, 01/19/2019, 01/26/2019 Lucie Volotzky, owner. Registrant(s) itself authorize the use in this state of County on: 01/02/2019. NOTICE - Registrant(s) commenced to transact with the County Clerk of Los Angeles and 02/02/2019. declared that all information in the a fictitious business name in violation This fictitious name statement expires business under the fictitious business County on: 12/19/2018. NOTICE - statement is true and correct. This of the rights of another under federal, five years from the date it was filed on, name or names listed herein on: This fictitious name statement expires Fictitious Business Name Statement: statement is filed with the County state or common law (see Section in the office of the County Clerk. A new n/a. Signed: Oliver Moussazadeh, five years from the date it was filed on, 2018318568. The following person(s) Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement CEO. Registrant(s) declared that all in the office of the County Clerk. A new is/are doing business as: Great Spirit 12/27/2018. NOTICE - This fictitious 01/12/2019, 01/19/2019, 01/26/2019 must be filed prior to that date. The information in the statement is true Fictitious Business Name Statement Productions, 4634 Denny Ave, Toluca name statement expires five years and 02/02/2019. filing of this statement does not of and correct. This statement is filed must be filed prior to that date. The Lake CA 91602. Joshua Jeff Justice from the date it was filed on, in the itself authorize the use in this state of with the County Clerk of Los Angeles filing of this statement does not of Poet, 4634 Denny Ave, Toluca Lake office of the County Clerk. A new Statement of Abandonment a fictitious business name in violation County on: 01/03/2019. NOTICE - itself authorize the use in this state of CA 91602. This business is conducted Fictitious Business Name Statement of Use of Fictitious Business of the rights of another under federal, This fictitious name statement expires a fictitious business name in violation by: an individual. The Registrant(s) must be filed prior to that date. The Name: 2018322183. Current file: state or common law (see Section five years from the date it was filed on, of the rights of another under federal, commenced to transact business filing of this statement does not of 2016243905. The following person 14411, et seq., B&P Code.) Published: in the office of the County Clerk. A new state or common law (see Section under the fictitious business name itself authorize the use in this state of has abandoned the use of the fictitious 01/12/2019, 01/19/2019, 01/26/2019 Fictitious Business Name Statement 14411, et seq., B&P Code.) Published: or names listed herein on: 11/1993. a fictitious business name in violation business name: Burbank Appraisals, and 02/02/2019. must be filed prior to that date. The 01/12/2019, 01/19/2019, 01/26/2019 Signed: Joshua Jeff Justice Poet, of the rights of another under federal, 2219 W. Olive Ave #108, Burbank CA filing of this statement does not of and 02/02/2019. owner. Registrant(s) declared that all state or common law (see Section 91506. Jennifer Bauer, 421 S. Lamer Fictitious Business Name Statement: itself authorize the use in this state of information in the statement is true 14411, et seq., B&P Code.) Published: St., Burbank CA 91506. The fictitious 2019001029. The following a fictitious business name in violation Fictitious Business Name Statement: and correct. This statement is filed 01/12/2019, 01/19/2019, 01/26/2019 business name referred to above was person(s) is/are doing business of the rights of another under federal, 2018316074. The following person(s) with the County Clerk of Los Angeles and 02/02/2019. filed on: 10/04/2016, in the County as: The Leasing Genius, 11301 W. state or common law (see Section is/are doing business as: REDCROW, County on: 12/24/2018. NOTICE - of Los Angeles. This business is Olympic Blvd Ste 430, Los Angeles 14411, et seq., B&P Code.) Published: REDCROW CREATIVE, 1140 This fictitious name statement expires Fictitious Business Name Statement: conducted by: an individual. Signed: CA 90064. Jacqueline Gallardo, 01/12/2019, 01/19/2019, 01/26/2019 Panorama Dr, Arcadia CA 91007. five years from the date it was filed on, 2018320788. The following person(s) Jennifer Bauer, owner. Registrant(s) 11263 Mississippi Ave #203, Los and 02/02/2019. Red Crow International, LLC, 1140 in the office of the County Clerk. A new is/are doing business as: The declared that all information in the Angeles CA 90025. This business Panorama Dr., Arcadia CA 91007. Fictitious Business Name Statement Wanderlust Experience, 4457 West statement is true and correct. This is conducted by: an individual. The Fictitious Business Name Statement: This business is conducted by: must be filed prior to that date. The 2nd Street Apt. 9, Los Angeles statement is filed with the County Clerk Registrant(s) commenced to transact 2019001770. The following person(s) a limited liability company. The filing of this statement does not of CA 90004/8655 Airdrome St, Los of Los Angeles County on: 12/28/2018. business under the fictitious business is/are doing business as: FOTOMAT, Registrant(s) commenced to transact itself authorize the use in this state of Angeles CA 90035. Meriden Weems, Published: 01/12/2019, 01/19/2019, name or names listed herein on: 8919 Columbus Ave #5, North Hills business under the fictitious business a fictitious business name in violation 4457 West 2nd Street Apt. 9, Los 01/26/2019 and 02/02/2019. n/a. Signed: Jacqueline Gallardo, CA 91343/14622 Ventura Blvd. Ste name or names listed herein on: n/a. of the rights of another under federal, Angeles CA 90004. This business owner. Registrant(s) declared that all 477, Sherman Oaks CA 91343. Signed: Yang Ping Chang, Managing state or common law (see Section is conducted by: an individual. The Fictitious Business Name Statement: information in the statement is true Biograph LLC, 8919 Columbus Member. Registrant(s) declared that 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact 2018322477. The following person(s) and correct. This statement is filed Ave #5, North Hills CA 91343. This all information in the statement is true 01/12/2019, 01/19/2019, 01/26/2019 business under the fictitious business is/are doing business as: DJ Deezy; with the County Clerk of Los Angeles business is conducted by: a limited and correct. This statement is filed and 02/02/2019. name or names listed herein on: n/a. Musically Equipped Rentals, 1233 County on: 01/02/2019. NOTICE - liability company. The Registrant(s) with the County Clerk of Los Angeles Signed: Meriden Weems, E 80 th St, Los Angeles CA 90001. This fictitious name statement expires commenced to transact business County on: 12/19/2018. NOTICE - Fictitious Business Name Statement: CEO. Registrant(s) declared that all Rondal L Adams, 1233 E 80 th St, five years from the date it was filed on, under the fictitious business name This fictitious name statement expires 2018318637. The following person(s) information in the statement is true Los Angeles CA 90001. This business in the office of the County Clerk. A new or names listed herein on: 01/2019. five years from the date it was filed on, is/are doing business as: LILAX and correct. This statement is filed is conducted by: an individual. The Fictitious Business Name Statement Signed: Thomas Ross Bond II, in the office of the County Clerk. A new ACCOUNTING, 5628 Sultana Ave. Apt with the County Clerk of Los Angeles Registrant(s) commenced to transact must be filed prior to that date. The President. Registrant(s) declared that Fictitious Business Name Statement #5, Temple City CA 91780. Laxman County on: 12/27/2018. NOTICE - business under the fictitious business filing of this statement does not of all information in the statement is true must be filed prior to that date. The Ghimire, 5628 Sultana Ave. Apt #5, This fictitious name statement expires name or names listed herein on: itself authorize the use in this state of and correct. This statement is filed filing of this statement does not of Temple City CA 91780. This business five years from the date it was filed on, 12/2018. Signed: Rondal L Adams, a fictitious business name in violation with the County Clerk of Los Angeles The british Weekly, Sat. January 12, 2019 Page 17

County on: 01/03/2019. NOTICE - 90240. This business is conducted Paramount CA 90723. This business A.K.I.S. LLC, 2431 Abbot Kinney Blvd, 01/26/2019 and 02/02/2019. under federal, state or common law (see This fictitious name statement expires by: an individual. The Registrant(s) is conducted by: a corporation. The Venice CA 90291. This business is Section 14411, et seq., B&P Code.) five years from the date it was filed on, commenced to transact business under Registrant(s) commenced to transact conducted by: a limited liability company. Fictitious Business Name Statement: Published: 01/12/2019, 01/19/2019, in the office of the County Clerk. A new the fictitious business name or names business under the fictitious business The Registrant(s) commenced to 2019005926. The following person(s) 01/26/2019 and 02/02/2019. Fictitious Business Name Statement listed herein on: n/a. Signed: Marlyn name or names listed herein on: transact business under the fictitious is/are doing business as: Hibiscus Maria Torres Vega, owner. Registrant(s) 08/2013. Signed: Kenneth Kyungtai Lee, business name or names listed herein Tree, 5056 Sereno Dr #A, Temple Fictitious Business Name Statement: must be filed prior to that date. The declared that all information in the President. Registrant(s) declared that all on: 01/2019. Signed: Aaron Travis City CA 91780/9668 Valley Blvd Unit 2019006719. The following person(s) filing of this statement does not of statement is true and correct. This information in the statement is true and Fallon, owner. Registrant(s) declared 101, Rosemead CA 91770. Yo Tea, is/are doing business as: Intermedia itself authorize the use in this state of statement is filed with the County Clerk correct. This statement is filed with the that all information in the statement is 5056 Sereno Dr #A, Temple City CA Factory, 1626 Wilcox Avenue 599, Los a fictitious business name in violation of Los Angeles County on: 01/04/2019. County Clerk of Los Angeles County true and correct. This statement is filed 91780. This business is conducted Angeles CA 90028. Colleen Nicole of the rights of another under federal, NOTICE - This fictitious name statement on: 01/07/2019. NOTICE - This fictitious with the County Clerk of Los Angeles by: a corporation. The Registrant(s) Corcoran, 1626 Wilcox Avenue 599, state or common law (see Section expires five years from the date it was name statement expires five years from County on: 01/07/2019. NOTICE - This commenced to transact business under Los Angeles CA 90028. This business 14411, et seq., B&P Code.) Published: filed on, in the office of the County the date it was filed on, in the office fictitious name statement expires five the fictitious business name or names is conducted by: an individual. The 01/12/2019, 01/19/2019, 01/26/2019 Clerk. A new Fictitious Business Name of the County Clerk. A new Fictitious years from the date it was filed on, in listed herein on: 01/2019. Signed: Registrant(s) commenced to transact and 02/02/2019. Statement must be filed prior to that Business Name Statement must be the office of the County Clerk. A new Xiaoting Lin, President. Registrant(s) business under the fictitious business date. The filing of this statement does filed prior to that date. The filing of this Fictitious Business Name Statement declared that all information in the name or names listed herein on: Fictitious Business Name Statement: not of itself authorize the use in this state statement does not of itself authorize the must be filed prior to that date. The statement is true and correct. This 01/2019. Signed: Colleen Nicole of a fictitious business name in violation use in this state of a fictitious business filing of this statement does not of statement is filed with the County Clerk Corcoran, owner. Registrant(s) declared 2019001784. The following of the rights of another under federal, name in violation of the rights of another itself authorize the use in this state of of Los Angeles County on: 01/08/2019. that all information in the statement is person(s) is/are doing business as: state or common law (see Section under federal, state or common law (see a fictitious business name in violation NOTICE - This fictitious name statement true and correct. This statement is filed BIOGRAPH, 8919 Columbus Ave #5, 14411, et seq., B&P Code.) Published: Section 14411, et seq., B&P Code.) of the rights of another under federal, expires five years from the date it was with the County Clerk of Los Angeles NORTHNHILLS, CA 91343/14622 01/12/2019, 01/19/2019, 01/26/2019 Published: 01/12/2019, 01/19/2019, state or common law (see Section filed on, in the office of the County County on: 01/09/2019. NOTICE - This Ventura Blvd 477, Sherman Oaks CA and 02/02/2019. 01/26/2019 and 02/02/2019. 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name fictitious name statement expires five 91343. Biograph LLC, 8919 Columbus 01/12/2019, 01/19/2019, 01/26/2019 Statement must be filed prior to that years from the date it was filed on, in Ave #5, North Hills CA 91343. This Fictitious Business Name Statement: Fictitious Business Name Statement: and 02/02/2019. date. The filing of this statement does the office of the County Clerk. A new business is conducted by: a limited 2019003262. The following person(s) 2019004385. The following person(s) is/ not of itself authorize the use in this state Fictitious Business Name Statement liability company. The Registrant(s) is/are doing business as: 1517 Nails, are doing business as: CRO Electronic, Fictitious Business Name Statement: of a fictitious business name in violation must be filed prior to that date. The commenced to transact business 18989 Colima Road, Rowland Hts, 823 W Walker Ave Apt 7, San Pedro 2019004541. The following person(s) of the rights of another under federal, filing of this statement does not of under the fictitious business name CA 91748/6561 Youngstown St, CA 90731/1379 W. Park Western Dr is/are doing business as: ONEHOPE state or common law (see Section itself authorize the use in this state of or names listed herein on: 01/2019. Chino CA 91710. Wenjia Zhu, 6561 Ste 337, San Pedro CA 90732. CRO INTERNATIONAL, 4362 W. 136th 14411, et seq., B&P Code.) Published: a fictitious business name in violation Youngstown St, Chino CA 91710. This Technologies, Inc., 823 W Walker St., #C, Hawthorne CA 90250. Cecilia 01/12/2019, 01/19/2019, 01/26/2019 of the rights of another under federal, Signed: Thomas Ross Bond II, business is conducted by: an individual. Ave Apt 7, San Pedro CA 90731. This Sam Jackson, 4362 W. 136th St., #C, and 02/02/2019. state or common law (see Section President. Registrant(s) declared that The Registrant(s) commenced to business is conducted by: a corporation. Hawthorne CA 90250; Maureen O. Ayeh, 14411, et seq., B&P Code.) Published: all information in the statement is true transact business under the fictitious The Registrant(s) commenced to 61 Winding Wood Dr #1A, Sayreville NJ Fictitious Business Name Statement: 01/12/2019, 01/19/2019, 01/26/2019 and correct. This statement is filed business name or names listed transact business under the fictitious 08872. This business is conducted by: 2019006030. The following person(s) is/ and 02/02/2019. with the County Clerk of Los Angeles herein on: n/a. Signed: Wenjia Zhu, business name or names listed herein an unincorporated association other are doing business as: Creative Planet, County on: 01/03/2019. NOTICE - owner. Registrant(s) declared that all on: n/a. Signed: Dario Jurkovic, than a partnership. The Registrant(s) Glendora, 1200 E. Route 66, Suite Fictitious Business Name Statement: This fictitious name statement expires information in the statement is true and President. Registrant(s) declared that commenced to transact business 110, Glendora CA 91740. Village Arts 2019007060. The following person(s) five years from the date it was filed on, correct. This statement is filed with the all information in the statement is true under the fictitious business name Enrichment, Inc., 445 W Foothill Blvd is/are doing business as: Divineco, in the office of the County Clerk. A new County Clerk of Los Angeles County and correct. This statement is filed with or names listed herein on: 07/2017. Suite 108, Claremont CA 91711. This 3828 W 8th St, Los Angeles CA 90005. Fictitious Business Name Statement on: 01/04/2019. NOTICE - This fictitious the County Clerk of Los Angeles County Signed: Cecilila Sam Jackson, business is conducted by: a corporation. Terry Song, 3828 W 8th St, Los Angeles must be filed prior to that date. The name statement expires five years from on: 01/07/2019. NOTICE - This fictitious Partner. Registrant(s) declared that all The Registrant(s) commenced to CA 90005. This business is conducted the date it was filed on, in the office name statement expires five years from information in the statement is true and transact business under the fictitious by: an individual. The Registrant(s) filing of this statement does not of of the County Clerk. A new Fictitious the date it was filed on, in the office correct. This statement is filed with the business name or names listed herein commenced to transact business under itself authorize the use in this state of Business Name Statement must be of the County Clerk. A new Fictitious County Clerk of Los Angeles County on: n/a. Signed: Gwendolyn Martin, the fictitious business name or names a fictitious business name in violation filed prior to that date. The filing of this Business Name Statement must be on: 01/07/2019. NOTICE - This fictitious CFO. Registrant(s) declared that all listed herein on: 01/2019. Signed: Terry of the rights of another under federal, statement does not of itself authorize the filed prior to that date. The filing of this name statement expires five years from information in the statement is true and Song, owner. Registrant(s) declared that state or common law (see Section use in this state of a fictitious business statement does not of itself authorize the the date it was filed on, in the office correct. This statement is filed with the all information in the statement is true 14411, et seq., B&P Code.) Published: name in violation of the rights of another use in this state of a fictitious business of the County Clerk. A new Fictitious County Clerk of Los Angeles County and correct. This statement is filed with 01/12/2019, 01/19/2019, 01/26/2019 under federal, state or common law (see name in violation of the rights of another Business Name Statement must be on: 01/08/2019. NOTICE - This fictitious the County Clerk of Los Angeles County and 02/02/2019. Section 14411, et seq., B&P Code.) under federal, state or common law (see filed prior to that date. The filing of this name statement expires five years from on: 01/09/2019. NOTICE - This fictitious Published: 01/12/2019, 01/19/2019, Section 14411, et seq., B&P Code.) statement does not of itself authorize the the date it was filed on, in the office name statement expires five years from Fictitious Business Name Statement: 01/26/2019 and 02/02/2019. Published: 01/12/2019, 01/19/2019, use in this state of a fictitious business of the County Clerk. A new Fictitious the date it was filed on, in the office 2019002375. The following person(s) is/ 01/26/2019 and 02/02/2019. name in violation of the rights of another Business Name Statement must be of the County Clerk. A new Fictitious are doing business as: Xhinola Bakery, Fictitious Business Name Statement: under federal, state or common law (see filed prior to that date. The filing of this Business Name Statement must be 1132 W Duarte Rd. Apt 12, Arcadia 2019003435. The following person(s) Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) statement does not of itself authorize the filed prior to that date. The filing of this CA 91007. Ana M. Urena Rosario, is/are doing business as: Keva Auto 2019004455. The following person(s) Published: 01/12/2019, 01/19/2019, use in this state of a fictitious business statement does not of itself authorize the 1132 W Duarte Rd. Apt 12, Arcadia Sales And Rentals, 3628 Castle is/are doing business as: A.K.I.S. 01/26/2019 and 02/02/2019. name in violation of the rights of another use in this state of a fictitious business CA 91007. This business is conducted Rock Rd., Diamond Bar CA 91765. LLC, 2431 Abbot Kinney Blvd, Venice under federal, state or common law (see name in violation of the rights of another by: an individual. The Registrant(s) Kamal R. Verma, 3628 Castle Rock CA 90291. A.K.I.S. LLC, 2431 Abbot Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) under federal, state or common law (see commenced to transact business under Rd., Diamond Bar CA 91765. This Kinney Blvd, Venice CA 90291. This 2019004644. The following person(s) Published: 01/12/2019, 01/19/2019, Section 14411, et seq., B&P Code.) the fictitious business name or names business is conducted by: an individual. business is conducted by: a limited is/are doing business as: Cali Tooling 01/26/2019 and 02/02/2019. Published: 01/12/2019, 01/19/2019, listed herein on: n/a. Signed: Ana M. The Registrant(s) commenced to liability company. The Registrant(s) & Calibration, 375 Redondo Avenue 01/26/2019 and 02/02/2019. Urena Rosario, owner. Registrant(s) transact business under the fictitious commenced to transact business under Suite 1067, Long Beach CA 90814/1851 Fictitious Business Name Statement: declared that all information in the business name or names listed herein the fictitious business name or names W. Meadowbrook Drive, Santa Ana CA 2019006502. The following person(s) Statement of Abandonment of Use of statement is true and correct. This on: n/a. Signed: Kamal R. Verma, listed herein on: 01/2019. Signed: Aaron 92704. Jay Michael Arcemont, 1851 is/are doing business as: Encino Plaza Fictitious Business Name: 2019008522. statement is filed with the County Clerk owner. Registrant(s) declared that all Travis Fallon, owner. Registrant(s) W. Meadowbrook Drive, Santa Ana Surgical Center; Southern California Current file: 2016286639. The following of Los Angeles County on: 01/04/2019. information in the statement is true and declared that all information in the CA 92704. This business is conducted Stone Center, 5400 Balboa Blvd. Ste 111, person has abandoned the use of the NOTICE - This fictitious name statement correct. This statement is filed with the statement is true and correct. This by: an individual. The Registrant(s) Encino CA 91316. Urological Institute of fictitious business name: Lopez Carpet expires five years from the date it was County Clerk of Los Angeles County statement is filed with the County Clerk commenced to transact business Southern California, LLC, 5400 Balboa Care, 19106 Wellhaven St, Canyon filed on, in the office of the County on: 01/04/2019. NOTICE - This fictitious of Los Angeles County on: 01/07/2019. under the fictitious business name or Blvd. Ste 111, Encino CA 91316. This Country CA 91351. M & M Flooring Inc, Clerk. A new Fictitious Business Name name statement expires five years from NOTICE - This fictitious name statement names listed herein on: n/a. Signed: Jay business is conducted by: a limited 19106 Wellhaven St, Canyon Country Statement must be filed prior to that the date it was filed on, in the office expires five years from the date it was Michael Arcemont, owner. Registrant(s) liability company. The Registrant(s) CA 91351. The fictitious business date. The filing of this statement does of the County Clerk. A new Fictitious filed on, in the office of the County declared that all information in the commenced to transact business under name referred to above was filed not of itself authorize the use in this state Business Name Statement must be Clerk. A new Fictitious Business Name statement is true and correct. This the fictitious business name or names on: 11/28/2016, in the County of Los of a fictitious business name in violation filed prior to that date. The filing of this Statement must be filed prior to that statement is filed with the County Clerk listed herein on: 03/1991. Signed: Kim Angeles. This business is conducted of the rights of another under federal, statement does not of itself authorize the date. The filing of this statement does of Los Angeles County on: 01/07/2019. Lynch, Member. Registrant(s) declared by: a corporation. Signed: Miguel Lopez, state or common law (see Section use in this state of a fictitious business not of itself authorize the use in this state NOTICE - This fictitious name statement that all information in the statement is President. Registrant(s) declared that 14411, et seq., B&P Code.) Published: name in violation of the rights of another of a fictitious business name in violation expires five years from the date it was true and correct. This statement is filed all information in the statement is true 01/12/2019, 01/19/2019, 01/26/2019 under federal, state or common law (see of the rights of another under federal, filed on, in the office of the County with the County Clerk of Los Angeles and correct. This statement is filed and 02/02/2019. Section 14411, et seq., B&P Code.) state or common law (see Section Clerk. A new Fictitious Business Name County on: 01/08/2019. NOTICE - This with the County Clerk of Los Angeles Published: 01/12/2019, 01/19/2019, 14411, et seq., B&P Code.) Published: Statement must be filed prior to that fictitious name statement expires five County on: 01/10/2019. Published: Fictitious Business Name Statement: 01/26/2019 and 02/02/2019. 01/12/2019, 01/19/2019, 01/26/2019 date. The filing of this statement does years from the date it was filed on, in 01/12/2019, 01/19/2019, 01/26/2019 2019002557. The following person(s) is/ and 02/02/2019. not of itself authorize the use in this state the office of the County Clerk. A new and 02/02/2019. are doing business as: Scout Expedition Fictitious Business Name Statement: of a fictitious business name in violation Fictitious Business Name Statement Co., 4612 Melbourne Avenue, Los 2019004333. The following person(s) is/ Fictitious Business Name Statement: of the rights of another under federal, must be filed prior to that date. The Fictitious Business Name Statement: Angeles CA 90027. Scout Expedition are doing business as: Christina Cares, 2019004457. The following person(s) state or common law (see Section filing of this statement does not of 2019008687. The following person(s) LLC, 4612 Melbourne Avenue, Los 1817 Pelham Avenue #103, Los Angeles is/are doing business as: Aaron Fallon 14411, et seq., B&P Code.) Published: itself authorize the use in this state of is/are doing business as: Creative Angeles CA 90027. This business is CA 90025. Christina Patrice Griffin, 1817 Photography, 2431 Abbot Kinney Blvd, 01/12/2019, 01/19/2019, 01/26/2019 a fictitious business name in violation Landscape Services, 1406 E Thackery conducted by: a limited liability company. Pelham Avenue #103, Los Angeles CA Venice CA 90291. A.K.I.S. LLC, 2431 and 02/02/2019. of the rights of another under federal, Ave. West Covina CA 91791. Jehovan The Registrant(s) commenced to 90025. This business is conducted Abbot Kinney Blvd, Venice CA 90291. state or common law (see Section Melgoza, 1406 E Thackery Ave. West transact business under the fictitious by: an individual. The Registrant(s) This business is conducted by: a limited Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: Covina CA 91791. This business business name or names listed herein commenced to transact business under liability company. The Registrant(s) 2019005712. The following person(s) 01/12/2019, 01/19/2019, 01/26/2019 is conducted by: an individual. The on: 01/2019. Signed: Jeff Leinenveber, the fictitious business name or names commenced to transact business under is/are doing business as: LA Mind and 02/02/2019. Registrant(s) commenced to transact Member. Registrant(s) declared that all listed herein on: n/a. Signed: Christina the fictitious business name or names And Body, 11202 Emelita St, North business under the fictitious business information in the statement is true and Patrice Griffin, owner. Registrant(s) listed herein on: 01/2019. Signed: Aaron Hollywood CA 91601. Jacqueline Fictitious Business Name Statement: name or names listed herein on: correct. This statement is filed with the declared that all information in the Travis Fallon, owner. Registrant(s) Benavente, 11202 Emelita St, North 2019006504. The following person(s) 01/2019. Signed: Jehovan Melgoza, County Clerk of Los Angeles County statement is true and correct. This declared that all information in the Hollywood CA 91601. This business is/are doing business as: Denuo owner. Registrant(s) declared that all on: 01/04/2019. NOTICE - This fictitious statement is filed with the County Clerk statement is true and correct. This is conducted by: an individual. The Properties, 2572 Virginia St, Berkeley information in the statement is true and name statement expires five years from of Los Angeles County on: 01/07/2019. statement is filed with the County Clerk Registrant(s) commenced to transact CA 94709. Guangnan Liu, 2572 correct. This statement is filed with the the date it was filed on, in the office NOTICE - This fictitious name statement of Los Angeles County on: 01/07/2019. business under the fictitious business Virginia St, Berkeley CA 94709. This County Clerk of Los Angeles County of the County Clerk. A new Fictitious expires five years from the date it was NOTICE - This fictitious name statement name or names listed herein on: business is conducted by: an individual. on: 01/10/2019. NOTICE - This fictitious Business Name Statement must be filed on, in the office of the County expires five years from the date it was n/a. Signed: Jacqueline Benavente, The Registrant(s) commenced to name statement expires five years from filed prior to that date. The filing of this Clerk. A new Fictitious Business Name filed on, in the office of the County owner. Registrant(s) declared that all transact business under the fictitious the date it was filed on, in the office statement does not of itself authorize the Statement must be filed prior to that Clerk. A new Fictitious Business Name information in the statement is true and business name or names listed herein of the County Clerk. A new Fictitious use in this state of a fictitious business date. The filing of this statement does Statement must be filed prior to that correct. This statement is filed with the on: 01/2019. Signed: Guangnan Liu, Business Name Statement must be name in violation of the rights of another not of itself authorize the use in this state date. The filing of this statement does County Clerk of Los Angeles County owner. Registrant(s) declared that all filed prior to that date. The filing of this under federal, state or common law (see of a fictitious business name in violation not of itself authorize the use in this state on: 01/08/2019. NOTICE - This fictitious information in the statement is true and statement does not of itself authorize the Section 14411, et seq., B&P Code.) of the rights of another under federal, of a fictitious business name in violation name statement expires five years from correct. This statement is filed with the use in this state of a fictitious business Published: 01/12/2019, 01/19/2019, state or common law (see Section of the rights of another under federal, the date it was filed on, in the office County Clerk of Los Angeles County name in violation of the rights of another 01/26/2019 and 02/02/2019. 14411, et seq., B&P Code.) Published: state or common law (see Section of the County Clerk. A new Fictitious on: 01/08/2019. NOTICE - This fictitious under federal, state or common law (see 01/12/2019, 01/19/2019, 01/26/2019 14411, et seq., B&P Code.) Published: Business Name Statement must be name statement expires five years from Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: and 02/02/2019. 01/12/2019, 01/19/2019, 01/26/2019 filed prior to that date. The filing of this the date it was filed on, in the office Published: 01/12/2019, 01/19/2019, 2019002955. The following person(s) and 02/02/2019. statement does not of itself authorize the of the County Clerk. A new Fictitious 01/26/2019 and 02/02/2019. is/are doing business as: Emercall, Fictitious Business Name Statement: use in this state of a fictitious business Business Name Statement must be Emercall Cleanup, 7712 Botany St., 2019004360. The following person(s) is/ Fictitious Business Name Statement: name in violation of the rights of another filed prior to that date. The filing of this Downey CA 90240/PO Box 15214, are doing business as: MK Sports, 15954 2019004459. The following person(s) under federal, state or common law (see statement does not of itself authorize the Whittier CA 90605. Marlyn Maria Torres Downey Ave, Paramount CA 90723. is/are doing business as: H Four, 2431 Section 14411, et seq., B&P Code.) use in this state of a fictitious business Vega, 7712 Botany St., Downey CA KTL Sports Corp, 15954 Downey Ave, Abbot Kinney Blvd, Venice CA 90291. Published: 01/12/2019, 01/19/2019, name in violation of the rights of another Page 18 The british Weekly, Sat. January 12, 2019

about the details of feel like home. match-specific security “We are doing very British Weekly until they finally have well, although we can a more concrete idea do better,” he said. “It is SPORT of what their opening like against Chelsea at fixture might be. Wembley – it was not our “I should like to home. “It was a home More stadium chaos for Spurs apologise to our fans game but the fans are TOTTENHAM A statement released suggestions that such a and thank you for your doing an unbelievable admit they had not this week confirmed that high-risk game could be continued patience,” job coming to Wembley even checked with ongoing safety concerns the first full game in an said chairman Daniel every game when it is security authorities mean their new ground untested Levy in a statement. “We not their home. We are before making a will environment. DANIEL LEVY: apology shall now seek clarity doing very well but we farcical stadium delay now not be ready until The visit of Crystal in respect of building can improve and we announcement that March. Palace on March 16 is announcement within test schedules and test try to. We know we can suggested they might But with the north instead a much more weeks. event dates and provide make another couple of kick off in their new London derby penciled likely earliest possible Nevertheless, the club further information on steps because we have a home with a powder- in for March 2, authorities starting point, leaving stood by its policy of these in the next two to young team.” keg clash against inside and out of football frustrated fans open choosing not to consult three weeks.” There remains a huge Arsenal. were quick to rubbish to yet another delay with relevant parties The Premier League question mark over remain supportive of whether Alderweireld, Wednesday Results Tottenham completing who will be at least 30 by the season in their new the time he gets to play home even if there is a in the new White Hart fear that the late lift of Lane, will be joining playing a handful of the younger players fixtures in a new stadium in the squad playing could affect the integrity there for long. He says of the competition. he is happy enough at Tuesday’s Results Certainly, Spurs cannot Tottenham – but turned wait to move. After the down an opportunity to controversial 1-0 win pledge his future to the over Chelsea in the club beyond the summer. Carabao Cup semi-final Last week the Belgium first leg on Tuesday international defender Monday’s Results night, Toby Alderweireld signed an extension to echoed the feelings of a his contract which at number of the players face value ties him to the Weekend Football League Results that, even after playing club until the summer there for a season and a of 2020. But the new half, Wembley does not deal contains a release clause, which means Weekend Scotland Alderweireld can leave to join any club willing to meet the £25million asking price. He faced the press for the first time since the announcement was made after the game against Chelsea and was deliberately coy on his future plans. When asked outright whether he believed the get- out clause would be triggered, he said: “I only focus on things on the pitch. I think people can see every time I play I give 100 per cent for the club and that is what I will keep doing every game that I play. “I’m very happy to extend my contract for another year. The clause was in my contract and I’m pleased Spurs had the confidence in me to ask me to stay another year. “This is my fourth season and I am very happy.” The british Weekly, Sat. January 12, 2019 Page 19 Old Lady’s buying power likely to entice Ramsey Juventus are leading there is still a possibility Meanwhile, head the race to sign Arsenal the situation might coach Unai Emery had Aaron Ramsey change, it is almost certain reservations about when his contract expires the former Cardiff player Ramsey’s role in his at the end of the season. will go abroad. squad. The 28-year-old’s Once Ramsey’s choice Soon after Emery was current preference is to is made, he is expected appointed last summer, it join the Italian champions to sign a pre-contract was reported he wanted but, contrary to some agreement and undergo a to build the team around reports, he has yet to medical this month. Arsenal’s longest-serving make a final decision and He will complete the player, who was named will continue to consider campaign with Arsenal as one of five captains for offers from a number of prior to leaving as a free this season. Europe’s leading clubs. agent in the summer. But it became clear that The likelihood is He will not be signing Ramsey’s desire to play as Ramsey’s next club, with a new deal with Arsenal a number eight, running no transfer fee to pay, will after the Gunners on to the ball from an make him the best-paid withdrew a fresh four- advanced central midfield British player of all time. year offer in September position, clashed with It is understood his for football and financial Emery’s vision. boyhood dream was to reasons. Emery does not usually play for Barcelona but The two parties were deploy a number eight, despite preliminary talks close to finalising an meaning the Welshman that option will not be agreement but no physical has mainly been used in a pursued. contract was on the table strict deeper role without An offer from Paris St- when the club decided to license to roam or in the Germain is thought to pull out. number 10 position with carry great appeal, while Ramsey was said his back to goal. WONDER STRIKE: Ruben Neves celebrates his winner Monday Night there is also interest from to be keen to stay yet That partly explains Real Madrid, Bayern grew frustrated with the why Ramsey’s game Munich and Inter Milan. protracted process and, by time has been limited praised his side and and so to react with such a Madrid forward Gareth the end, there were doubts and is among the KLOPP: Ruben Neves’s 25-yard beautiful goal was great.” Bale is understood to have over whether he would factors attracting him to winning goal. He said: “It Arsenal will face cont. from back page encouraged his Wales have put pen to paper. Juventus, where manager was a good performance. Manchester United at team-mate to link up with Ultimately Arsenal Massimiliano Allegri players who were ill – I am very happy with home in the tie of the fourth him in Spain. were not prepared to meet tends to operate with a sore throats – which you the way we played. “We round while non-League There have been his salary demands, with three-man midfield. can have at this time of the know Ruben has the talent Barnet will host Brentford. enquiries from English some among the hierarchy Arsenal boss Emery year to do that. “It’s something League Two giant-killers sides and if Ramsey was regretting the new deal praised the midfielder’s “We had to make late he does and we encourage Oldham and Newport to remain in the Premier given to Mesut Ozil a year attitude on Thursday, changes. Dejan should him to do it. It was a key face trips to Doncaster League he would favour a ago, worth £350,000 per saying: “Every day he’s only have been on the moment for us. and Middlesbrough move to Liverpool. week, and determined to here with us, he’s working bench. I don’t know how “We had just lost a goal respectively. However, although avoid a repeat. very well.” bad it is. It’s not too cool but that’s the story.” Klopp fielded three Higuain closes in teenagers, but said: “We had to play youngsters but we are not here to be on Blues move new world record holder CHELSEA are in talks to Alvaro Morata to go out for youngest team, they sign Gonzalo Higuain on loan once they secure are good enough.” on loan until the end of his replacement. Higuain And Klopp refused the season – although is their first-choice, but to blame the congested Juventus would prefer only initially on loan, programme for his side’s to agree a deal to sell the which could threaten exit: “You all want this striker on a permanent the move going ahead. number of games so don’t basis. Morata’s representative, ask me if it is right or not. The Argentinean’s Juanma Lopez, has also And Wolves are really brother, Nicolas, who been in London after strong. “The intensity of represents him, was in receiving offers from the last few games gave London on Thursday a number of clubs, me information it is not to ascertain the level including Sevilla, for the possible to start with of Chelsea’s interest Spanish international HIGUAIN: currently on loan to AC Milan the three up front. We and how far they are and is pushing for an have been playing with prepared to go to finally answer. Sarri who worked switch to Juventus and Sarri, who celebrated a similar line-up in some bring Higuain to the The Higuain deal is with him at Napoli regards him as the ideal his 60th birthday on really tough games.” Premier League. being driven by Chelsea before the forward solution to the club’s Thursday, wanted to sign Wolves boss Nuno Chelsea will allow head coach Maurizio made a controversial goalscoring problems. Higuain last summer. Page 20 The british Weekly, Sat. January 12, 2019 BW SPORT Minnows gone for a Burton! City with one foot in the final as Jesus fills his boots Gabriel Jesus grabbed bar. with a goal of his own, four goals as Manchester City’s control of the Algeria international City all but secured their proceedings was never poking the ball past Collins place in the EFL Cup final under threat, though, to round out a one-sided with a crushing 9-0 first- and in the space of seven semi-final encounter. leg victory over Burton minutes the hosts were The second leg, merely Albion on Wednesday. four goals ahead as Jesus a formality, takes place on The Premier League and Zinchenko struck. Wednesday, 23 January. champions have now put Having pounced on a “The result was good 16 goals past lower-league loose ball after Leroy Sane’s and of course we are opposition in the past four shot was saved by Bradley already in the final but we days, ’s Collins, Jesus doubled his have to play the second men having thrashed tally from Silva’s pass – leg,” said Guardiola. Rotherham United 7-0 in the striker taking his time The win at Etihad the FA Cup on Sunday. before slotting it in off the Stadium was the largest Kevin De Bruyne’s post. winning margin in first headed goal in City’s fourth was the semi-final of the GABRIEL JESUS: four goals for City in Wednesday night’s rout English football set the harsh on the visitors as competition, and the hosts on their way, with Zinchenko’s attempted widest victory in the “We made good runs and third goal, it was “We have to play the Jesus adding a quickfire cross looped over Collins, tournament in more than in behind and we took it easier, we were faster and second leg. We will take it double before Oleksandr but there was no doubting 32 years - since Liverpool seriously. After the second quicker. seriously.” Zinchenko fortuitously the quality of Jesus’ hat- beat Fulham 10-0 in a opened his City account. trick goal as he converted second-round first-leg tie RESTAURANT: Jesus took his tally to Mahrez’s cross to the back in September 1986. 116 Santa Monica Blvd. four either side of Phil post. It was also the first time Santa Monica CA 90401 Foden’s tap-in, before Kyle Four minutes after in more than 31 years City (310) 451-1402 Walker and Riyad Mahrez replacing the impressive had scored nine goals in Happy Hour: Mon-Fri 4-7 completed a miserable De Bruyne, Foden had a single match - they beat night for Burton’s cup his second Etihad goal Huddersfield Town 10-1 (food specials) heroes. in as many games, the in a second-tier league It took City five minutes youngster profiting after encounter in November Shoppe: 132 Santa Monica Blvd., to unlock the Burton Jesus had been held up by 1987, and it matched Santa Monica • (310) 394-8765 defence, ’s Burton’s defenders. Guardiola’s biggest win Open Sun-Thurs 10am-8pm pinpoint pass picking out Jesus would not be as a manager - equalling Fri. & Sat. 10am-10pm De Bruyne’s run and the denied a fourth moments Barcelona’s 9-0 thrashing Belgium international later, though, as Sane of L’Hospitalet in the Copa JOIN US FOR 6 NATIONS RUGBY: Noon Man City v Wolves made no mistake with his beautifully controlled del Rey in December 2011. STARTING FRI. FEB. 1ST Tue 1/15 FA CUP header. Mahrez’s pass on his chest “It is not easy to play WACH THE SUPERBOWL HERE! 11.45am Blackburn v Newcastle Despite falling behind before finding the striker, this type of game against SUN. 2/3. Wed 1/16 FA CUP Burton rallied and Marcus who applied the finishing a lower team,” added 11.45am Southampton v Newcastle Harness should have touch. Guardiola, whose side are Sat 1/12 English Premier League Sat 1/19 English Premier League equalised in the 12th After setting up Walker set to face either Tottenham 9.30am Chelsea v Newcastle 7am Man Utd. vs Brighton minute, but he blazed for City’s eighth, Mahrez or Chelsea in February’s NFL PLAYOFFS 7am Liverpool v Crystal Palace Lucas Akins’ cross over the completed Burton’s misery final. 1.35pm Colts v Chiefs 7am Bournemouth v West Ham 5.15pm Cowboys v Rams 7am Everton v Southampton Klopp: I would never Sun 1/13 English Premier League 9.30am Arsenal v Chelsea 8.30am Spurs vs Man Utd Sun 1/20 English Premier League disrepect the FA Cup 8am Fulham v Spurs JURGEN KLOPP beaten by Manchester NFL PLAYOFFS Wed 1/23 Carabao Cup Semi Final said he would never City last week but said his 10am Chargers v Patriots 2nd Leg disrespect the FA Cup hand had been forced. 1.40pm Eagles v Saints 11.45am Chelsea v Spurs (Tbc) after his Liverpool side And he suffered further Mon 1/14 English Premier League 11.45am Burton Albion v Man City crashed out at Wolves on agony by seeing central (Tbc) Monday. defender Dejan Lovren Nuno Espirito Santo’s going off with a hamstring JOIN US FOR HAPPY HOUR! Wolves now visit injury after five minutes. Mon-Thurs 4-7pm • Fri: 4pm-8pm Shrewsbury or Stoke in Klopp said: “I changed Thursday: Late Happy Hour the fourth round after a lot because I thought seeing off the Premier we have to, not because League leaders. I wanted to. After the Klopp made nine City game we had a few www.yeoldekingshead.com changes from the side cont on page 19, col 1