Page 1 Afternoon Tea Now Served Immigration Attorney Steven Landaal

• Green Cards through Marriage and Family • Employment Visas • Monthly Payments Available Tel: (310) 395-2828 11.30-4.00pm in our Tea Room Ye Olde Kings Head, 116 Santa Monica Blvd See our ad on Page 3 California’s British Accent ™ - Since 1984 Saturday, January 30, 2016 • Number 1611 Always Free Britain finally gets a ‘brake’ from EU? Brussels is said to be offering the Prime Minister a deal on limiting migrants’ publish details of the increase the chance of access to benefits. renegotiation deal being “Brexit” as the migration allowing him to temporarily stop migrants claiming At press time the offered to Mr Cameron. crisis is forecast to spike benefits in the UK - but only if the EU says it is allowed. Prime Minister was However, it is now during the summer. travelling to Brussels to thought that this could be Officials denied David Cameron is being hold urgent talks with delayed, leading to fears that Mr Cameron’s offered a watered down Jean Claude Juncker, the that Mr Cameron may hastily-arranged visit “emergency brake” by President of the European not now be able to secure to Brussels represented Brussels allowing him to Commission. a final deal at February’s an “emergency dash” stop EU migrants claiming He will then meet European Council to save the talks, but benefits in the UK for four Donald Tusk, the meeting. acknowledged that years if European leaders President of the That raises the prospect a crossroads had give him permission, it European Council on of the in-out referendum been reached in the emerged on Thursday. Sunday. Mr Tusk was being delayed until the negotiations after months It has been claimed next week expected to autumn, which could of exchanging ideas. that the EU is now proposing that Britain Britain gets a dose of Jonas... will be allowed to deny CAMERON: tough negotiations with his EU partners benefits to EU migrants coming to the UK for up criticised by Conservative ahead.” to four years if he is able eurosceptics. “We know the Prime to convince Brussels that The idea of an Minister understands UK public services are “emergency brake” how inadequate this being put under strain has been discussed new proposal is himself because of foreigners. by diplomats before. because he dismissed it as However, Downing Street ‘some arcane mechanism ‘slow-motion disaster’ had hoped that any brake which would probably Mr Cameron had would mean Britain being be triggered by the pledged that as part of allowed to temporarily European Commission his renegotiation with impose a cap on the and not by us’ two years Brussels he would stop all number of foreigners ago. Watching him try EU migrants coming to coming to the UK. to sell this latest wheeze the UK from claiming in- Arron Banks, co- as a triumph is like work benefits until they founder of the Leave. watching him debate have lived in the UK for EU campaign, said: against himself in front of four years. “People watching the a mirror.” The new deal on slow-motion disaster Mr Cameron’s the table, reported by overtaking Europe don’t renegotiation is BRITAIN’S WEATHER MISERY continued this week with severe weather Reuters, would be a want an emergency understood to have warnings issued for Wales, Scotland, Lancashire, Cumbria, Yorkshire and significant watering brake on immigration, reached an impasse in Devon and Cornwall as Storm Jonas, which blanketed much of the east coast down of Mr Cameron’s they want control of the recent days, as European of America in deep snow at the weekend, barrelled in from the Atlantic. The Met original manifesto steering wheel so we can leaders continue to Office issued yellow “severe” warnings for Tuesday, Wednesday and Friday, pledge and will be avoid the car crash up oppose Britain’s demands and has warned communities to prepare for some flooding over the weekend Inside: News from Britain 2-6; Meet a Member 7, Crossword 7, Stargazing 9, Book Review 9, Brits in LA 10, Sean Borg 11, Legal Notices 12-17, Sport 18-20 Page 2 The british Weekly, Sat. Jan. 30, 2016 News from Britain Anti-Semitic assaults spike after WORST year ‘Jihadi Jack’: reportedly first on record for attacks ATTACKS on people abandoning the white British male to join Isis Jewish people have nation, with almost 8,000 risen dramatically, fleeing last year.” n Now a frontline fighter for the militant group, he campaigners have Many cite a rise in anti- warned, as Jewish semitic incidents across lives with his wife and son Muhammed in Iraq people in the UK report the Channel, particularly their worst-ever year of an attack on a Parisian The first white British anti-Semitic assaults. kosher supermarket not male to join Isis has In alone, there long after the Charlie been identified as Jack was a 13 per cent leap in Hebdo massacre. Letts, 20. violence against Jewish According to figures Letts, now known people last year as from the Israeli as Ibrahim or synagogues came under government, as many as Abu Muhammed, attack and Neo-Nazis half of France’s 475,000 reportedly travelled to shouted Hitler slogans Jews are considering Syria when he was 18, in the street. leaving. after converting to Islam. The Metropolitan A spokesman for the He admitted to his Police said 2015 was Campaign Against Anti- parents he was with Isis the worst on record semitisim said: “On in September 2014 and for antisemitism in the Holocaust Memorial is understood to have capital, which is home to Day, we remember the married a woman from most of the UK’s Jewish more than six million Fallujah, Iraq, shortly communities. Jews murdered by the after arriving in Syria, The Recent anti-Semitic Nazis, and those saved Times reported. attacks include a mass by honourable and brave assault in Tottenham people who acted out of militant group Hale. Thugs hurled a sense of brotherhood Letts reportedly comes empty gas canister at and a respect for the from a secular, non- Jewish shoppers and sanctity of life. Islamic background. chanted: “Hitler is on the “It is unacceptable that He studied at Cherwell Letts, in a picture he posted on Facebook, near the Tabqa Dam in Syria way to you, Heil Hitler, attacks on Jewish people school, Oxford. He is Heil Hitler, Heil Hitler.” are so common today reported to have drank organic farmer and live in Syria and join Isis then started learning and that once again, so alcohol and occasionally archaeobotanist and doesn’t make any sense.” Arabic and attended ‘unacceptable’ many Jews are leaving smoked cannabis with his his mother a books Some former school the Madina Masjid, a The attacks have Europe for good. friends before converting editor. Both are said to friends from Oxford mosque near his home in prompted one anti- “As Europe continues to Islam. be extremely worried for reportedly named him Oxford. semitism watchdog to to do too little, too late His father is an his safety after he told “Jihadi Jack”. There is no evidence warn that Europe is to protect Jewish people, them he was moving to Now a frontline fighter he was radicalised at the once again becoming Britain must take a Kuwait to study Arabic, for the militant group, mosque, and some of his a dangerous place for different path and ensure when in fact he was he lives with his wife friends believe he was Jewish people. that we crack down on travelling to Syria. and son Muhammed in radicalised in private It comes as thousands the forces working to One former school the Iraqi city of Fallujah, prayer meetings. turn their backs on the target Jews. friend told the paper: “At having earlier lived in More than 750 British continent and immigrate “Those forces also school he was very much Raqqa, Syria, according men and women to Israel. threaten the values and This week’s the classroom clown and to reports. are thought to have Numbers leaving way of life of every exchange rate: was liked by a lot of He is thought to have joined Isis in Syria and the UK have remained non-Jewish citizen, by students. taken an interest in the Iraq, according to the modest. But France has attacking our freedoms £1= $1.43 “That’s why this whole Middle East during the BBC. Up to 100 of those (updated 6pm 1/28/16) seen a spike in Jewish and spirit of pluralism.” thing of him going to Arab Spring of 2011. He have been killed. The british Weekly, Sat. Jan. 30, 2016 Page 3 News from Britain Levi Bellfield finally admits rape and murder of Milly Dowler n him a “cruel and pitiless Serial killer convicted killer” who had “not had the courage” to come to in 2011 of the schoolgirl’s court to be sentenced. murder but has never before Bellfield, who has converted to Islam while admitted responsibility in prison and changed his name to Yusuf Rahim, Levi Bellfield, the serving life for killing is said to be “singing serial killer convicted Amelie Delagrange, 22, like a canary” about a in 2011 of the murder and Marsha McDonnell, series of other crimes he of schoolgirl Milly 19, and for the attempted may have committed, Dowler, has finally murder of Kate Sheedy, according to reports. He confessed to the crime. then 18, when he was will now be investigated Surrey Police said the tried for Milly’s murder. over the death of his 47-year-old former The judge was critical of friend Patsy Morris, 14, bouncer had “admitted his refusal to co-operate who was strangled when responsibility for the or admit guilt, calling Bellfield was 12. abduction, rape and MONSTER: Bellfield abducted Milly on her way home from school in 2002 murder”. The confession, some 14 years after Thousands evacuated after school bomb hoax Milly’s death, came Police are investigating Police said they were a copycat hoax bomb are now back in class safety and support the as police investigated whether bomb treating the calls as threat after dozens of after today’s hoaxes. schools. claims Bellfield had threats that led to “false and malicious”, similar calls were made Some schools, “A police investigation an accomplice in the the evacuation of 18 but nonetheless officers to schools around the including Oldbury is on-going to find the teenager’s killing. schools across the UK have carried out searches country. Academy, have received person responsible for A 40-year-old man was this week were part of at all the premises and West Midlands Police threats on each of the these calls.” arrested for rape and a coordinated hoax that evacuated thousands of said the youth was three occasions. A Department for assisting an offender – has spread to France. pupils. detained by officers The Twitter account Education spokesman though not murder – but Threat calls started A Russian Twitter after a call made to a claiming responsibility said: “We are aware of has since been released to be made to schools group calling itself school in the Great Barr was removed earlier the ongoing incident, without charge, with and colleges in the West “Evacuators 2K16” area of Birmingham on this week but the threats police are looking into it police saying there was Midlands just after 8am appeared to claim Wednesday was traced have continued. and we are monitoring no evidence to support Thursday following responsibility for the to a nearby phone box. Detective Inspector the situation. the allegations. similar phone threats to previous hoaxes and had CCTV inquiries then Colin Mattinson, from “Nothing is more Bellfield was re- schools in the region in invited students to get in identified the teenager - West Midlands Police, important than the interviewed and recent weeks. touch if they wanted to who is not being linked said: “At this stage there safety of our children, admitted killing the Four calls were then “get out of school”. to other hoax calls - as a is nothing to suggest where any school is 13-year-old, who made to schools in A 14-year-old boy suspect. there is any credible subject to such a threat, disappeared in 2002, Wimbledon, south-west has been arrested on The earlier threats threat to any of the real or otherwise, there on the way home London. suspicion of making elsewhere led to all day schools. are clear emergency from school in Surrey. closures at many schools “Our response officers arrangements in place Her body was found and schools in France have been sent to the that have been agreed six months later in were also sent threats. locations to ensure there with police and the local Hampshire woodland. However, most pupils is no threat to anyone’s authority.” The investigation into her death was controversial: police originally considered her father as a suspect and admitted later that opportunities to catch Bellfield could have been missed because of this. The case attracted more attention when it was involved in the News of the World phone-hacking scandal when it was revealed that journalists had hired a private detective to break into the murdered teenager’s voicemail. Bellfield was already Page 4 The british Weekly, Sat. Jan. 30, 2016 News from Britain Ex-Conservative chairman Cecil Parkinson dies aged 84 n Sex scandal derailed career of Thatcher favorite Cecil Parkinson has Thatcher’s 1979 election back his career” but the died aged 84 after what victory, he swiftly rose fact that he was offered his family said was “a through the ranks a cabinet post at all was long battle with cancer”. and was named party testament to his closeness As Conservative chairman and elevated to the PM. Party chairman under to the cabinet in 1981. He Former Foreign Margaret Thatcher in the was a member of the war Secretary Sir Malcolm early 1980s, he played cabinet during the 1982 Rifkind said Lord a key role in the Tories’ Falklands conflict. Parkinson would have 1983 general election He was tipped to be been “the most natural victory. named foreign secretary candidate” to succeed Lord Parkinson quit after overseeing the Margaret Thatcher had the cabinet soon after Tories’ landslide election events not turned out in when it emerged his ex- victory in 1983. But he the way they did. PARKINSON: forced to resign in 1983 after fathering a child with his secretary secretary Sara Keays was was given the more carrying his child. junior role of trade and ‘Exceptional talent’ able to charm her.” a comeback as Tory the current government Prime Minister David industry secretary and The former prime After being brought Party chairman, under have also been paying Cameron said he was “a it later emerged he had minister regarded Cecil back into government William Hague, after the tribute. Chancellor man of huge ability” who fathered a child with Parkinson as “one of by Margaret Thatcher party’s general election George Osborne had helped transform the his former secretary, us”, Sir Malcolm added: in 1987, Cecil Parkinson hammering in 1997. tweeted: “Sad to hear of UK in the 1980s. prompting him to resign “He shared her views, served as energy and Lord Hague death of Cecil Parkinson. Paying tribute in in October 1983. thoughts and ideas. She transport secretaries. described him as “an I worked with him when Downing Street, Mr Former Conservative was comfortable with He stood down as exceptional talent and an he was party chairman Cameron said he had cabinet minister Michael him and had confidence an MP in 1992 and was extraordinarily nice man in 1997-8 - he was there “learnt a lot” from Lord Portillo said this scandal in him, In addition, at a elevated to the House of to work with”. in our hour of greatest Parkinson at the start had “definitely held personal level, he was Lords. He briefly made Other members of need.” of his political career, describing him as part of “a great political It’s official: living near a pub DOES make you happier generation that really did n Study finds that regulars with a extraordinary things for our country”. local pub nearby are “significantly” And Mark Thatcher happier, have more friends, and said Lord Parkinson had been a “great personal actually drink in more moderation friend” to his family. GOOD NEWS FROM small community THE PUB: the closer you pubs rather than larger swift rise live to one the happier establishments. As they confirmed you’ll be. The study was his death, a family New research from conducted in pubs in spokesman said: Oxford University has Oxfordshire, and it also “We shall miss him shown that it’s good to found pubs were very enormously. As a family, be a regular with a small, important in providing a we should like to pay local pub nearby. place where people could tribute to him as a People who enjoy a meet and make friends. beloved husband to Ann pint in a local, according Professor Robin and brother to Norma, to the research, Dunbar of Oxford and a supportive and are “significantly” University, said: loving father to Mary, happier, have more “Friendship and Emma and Joanna and friends, better life community are probably grandfather to their satisfaction, and less the two most important children. likely to drink to excess. factors influencing our The report, for the health and wellbeing. “We also salute LOW TECH: ‘The digital world is simply no substitute’ for the local pub his extraordinary Campaign for Real Ale “Making and commitment to (Camra), highlighted maintaining friendships, more necessary.” supervised community a ‘local’ near to where British public life as a the importance of face- however, is something Tim Page, chief setting. Nothing is they live or work.” member of parliament, to-face interaction, that has to be done face- executive of Camra, said: more significant for Pubs have long been cabinet minister and and noted that people to-face. The digital world “Whilst we are delighted individuals, the social part of the fabric of our peer - together with a were more likely to be is simply no substitute. that such robust research groupings to which they society. The report said distinguished career in engaged in conversations highlights some of the belong and the country as pubs have played a key business.” in small community ‘wellbeing’ many benefits of visiting a whole as our personal role in British social life Cecil Parkinson pubs rather than larger “Given the increasing a pub, I hardly expect and collective wellbeing. since the 16th century. became one of Margaret establishments. tendency for our social the findings will be a “The role of “Pubs came to Thatcher’s closest It also revealed life to be online rather great surprise to Camra community pubs in represent the heart and political allies shortly that social skills improve than face-to-face, having members. ensuring that wellbeing soul of a community, after first being elected after a drink, while relaxed accessible venues “Pubs offer a social cannot be overstated. For providing both a place to Parliament in 1970. people were more where people can meet environment to enjoy that reason, we all need of entertainment and an After becoming a likely to be engaged old friends and make a drink with friends to do what we can to engine for community junior minister after in conversations in new ones becomes ever in a responsible, ensure that everyone has bonding.” The british Weekly, Sat. Jan. 30, 2016 Page 5 News from Britain Sad end for explorer Worsley British explorer Henry Worsley has died at the age of 57, after falling just short in his attempt to become the first person to cross the Antarctic unaided from sea to sea. WITHOUT A CLUE: Bob Weise and Steve Shapiro Tributes have been paid by the Duke of Cambridge, his brother Calamitous captains Prince Harry, adventurer Bear Grylls, TV presenter face rising tide of anger Ben Fogle and footballer n David Beckham. Sailing legend weighs in as clueless pair The former Army are rescued NINE times in seven months officer was attempting Two yachtsmen who Scotland had to assist to complete Sir Ernest Henry Worsley with the Duke of Cambridge last year, a month before he set off have been rescued nine them after their boat – Shackleton’s unfinished times in seven months a classic Colin Archer journey to the Harry. But last week, Worsley front tooth after biting have been described as design now in dire need from the Weddell Sea, He was moving on called for rescuers after on a frozen energy bar. a “catastrophe waiting of refitting and repair which would have made cross-country skis, spending two days He was picked up and to happen” and urged to – ran aground after him the first person towing a sledge carrying unable to leave his tent. flown the six hours to “leave UK waters”. having more propeller to cross the Antarctic his tent and all the In his own words, he had Union Glacier Camp In the latest mishap, problems. They were continent unaided, with supplies he needed, in “run out of time, physical before being taken to US citizens Bob Weise then assisted in Northern no supply drops and no temperatures as low as and simple hospital in Punta Arenas and Steve Shapiro, Ireland when the vessel dogs. He was raising -44C. Completely alone, sheer ability to slide one in Chile, suffering from both 71, had to seek ran aground – yet again money for the Endeavour he was attempting to ski in front of the other”. exhaustion and extreme help in Hayle Harbour, – and then managed Fund, a charity run by travel 1,110 miles across After walking 71 days, dehydration, where he Cornwall, when their the same trick in the the Duke and Duchess the frozen continent in he was more than 50lbs passed away on Monday sailing boat tipped over, Republic of Ireland. of Cambridge and Prince around 80 days. lighter and had lost a night. causing a fire on board. After sailing to Veteran sailor Sir Cornwall the pair called Digger driver wins share of 3,339 Roman coins he found levelling a hockey pitch Robin Knox-Johnston is upon the emergency n Mark Copsey entitled to a third after coins declared treasure under the Treasure Act among those criticising services twice more, the pair. once with a mechanical A bulldozer driver be entitled to a third of metres strip to clear the act correctly and do The duo previously problem and once when who dug up 3,000 rare their worth. second-to-final strip everything above board. told BBC News they were strong tides caused them Roman coins which Mr Copsey, from when I looked behind “When I’m driving experienced enough for difficulty at anchor. he put in a carrier bag Clare, Suffolk, put the me and noticed a green it’s a health and safety the trip. The ninth callout was will be able to keep the coins in a carrier bag colour in the soil. rule to look behind me made when the boat cash despite colleagues and then telephoned “I stopped my as well, that’s how I ‘No longer a joke’ tipped over causing a claiming it was a team local museums from the machine and got out spotted them. The boat, named Nora, fire on board. find. worksite to find out who and investigated and “The ‘dozer took the left Norway in July and Peter Haddock, Hayle Mark Copsey, 44, was to report the discovery discovered a broken pot top off the pot before I is aiming for the US state harbourmaster, said he levelling a recreation to. with some sort of coins.” knew it was there, I’m of Maine. was worried about the ground for a hockey Speaking after the afraid it’ll do that every Sir Robin said: “This is sailors’ safety and that of pitch when he spotted ‘brilliant’ hearing he said finding time. no longer a joke. emergency services. something in the soil. In written evidence he the coins was “brilliant.” “I’m still working on “It costs between Mr Haddock said He found a collection said: “I was stripping He added; “When I archaeological digs with £6,000 and £8,000 he raised the alarm on of 3,339 silver coins subsoil to the rock and found the hoard I did the ‘dozers so hopefully every time a lifeboat is Tuesday after seeing carrying depictions was on an eight by ten everything I could to I might find some more.” launched. These guys smoke coming from the of an elephant and a are costing the RNLI a vessel’s forward hatch hippopotamus buried fortune. and described the pair as around 270AD. “They need to frankly a “catastrophe waiting to Mr Copsey pack it in or, I hate to say happen”. immediately scooped it, get the hell out of our Fire crews extinguished them up and put them waters.” a “small fire” on the in a plastic carrier bag - James Instance, from 18-tonne yacht, which and an inquest has ruled Falmouth Coastguard, Mr Shapiro said was he will now be entitled said he was not aware caused by a candle, and to a third of their value. of anyone being rescued that “otherwise there One of his workmates so many times in a short was no real damage”. claimed it was a team space of time. Mr Shapiro, a find but coroner Tony The hapless duo screenwriter and author Williams ruled at the were twice rescued by from California, said he hearing in Taunton Norwegian and Danish had been sailing since in Somerset that Mr teams, once when the he was nine and “people Copsey alone was the propeller shaft was had a right to be angry”. finder. damaged and the “But it’s not justifiable, He declared the find second time when the we have the right to to be treasure under battery failed. Shortly the services as much as the Treasure Act and afterwards the RNLI in anybody else.” Mr Copsey will now Page 6 The british Weekly, Sat. Jan. 30, 2016 Local News Cole signing is a Another hat trick masterstroke for Rooney! - Gerrard n Coleen and Wayne welcome third Steven Gerrard child and reveal the name of baby believes the addition of his former England brother for Kai and Klay teammate Ashley Cole COLEEN and Wayne already have two sons was a “master stroke” Rooney have welcomed - Kai, six, and two-year- by the LA Galaxy. their third son into the old Klay. The MLS club sealed world. It is believed a long-awaited deal to The wife of Manchester that Coleen, 29, was bring Cole to Los Angeles United and England admitted to the Liverpool on Wednesday, where captain Wayne gave Women’s Hospital he will be reunited on birth to their third child yesterday ahead of the pitch with Gerrard on Monday, the baby the birth as Wayne, 30, for the first time in two weighing 8lb 1oz. captained Manchester years. HAPPY FAMILIES: Wayne and Coleen with Kai and Klay Rooney announced United at Old Trafford. Gerrard played with the arrival of Kit Joseph The side lost to Cole for 14 years on Magazine they would sex will make the labour was born. Rooney on Twitter. Southampton 1-0. England’s national team, “definitely not” find out go a bit quicker.” Alongside the He said: “Our gorgeous The couple had including at the 2006 and the sex of their baby. On January 18 she snapshot, which also little boy arrived today. announced that Coleen 2010 World Cups, and But she told the tweeted: “No baby yet!! shows Coleen and the Kit Joseph Rooney. 8Ib was expecting in July the former Liverpool magazine said she would .... Hurry up!! ..... Too couple’s eldest child Kai, 1oz. We are over the with simultaneous man said he’s happy to “love a girl because it comfy.” Wayne wrote: “TBT - moon.” tweets on their Twitter play with “a world-class would complete the The footballer also Family picture after Klay The childhood pages. defender.” family”. took to social media to was born. Not long left sweethearts, who In a previous interview, “I think it is a master She added: “Hopefully post a throwback photo until the new addition is married in Italy in 2008, Coleen told OK! stroke by the club,” the anticipation of the of the family when Klay here! Family.” Gerrard said of Cole’s signing. “I know he looks after himself, he’s Fitness and Alcohol: very professional, he’s hungry, he loves the you must know they game, and defense is one of the areas we went really don’t go together wrong last year. “Ashley is a world- Health & Fitness health). Alternatively, a class defender, and he’s with Ricky Parcell straight spirit (vodka, still got a lot to offer, so gin or scotch) is fine, it’s a very good bit of No matter what we do, but avoid mixers which business.” it seems alcohol always are bursting with simple The Galaxy returned pops up somewhere…. sugars, and are quickly to training this week be it on business trips, metabolized into fat! with a number of new vacations or after work. faces, including centre- Many people struggle 2) Consider this: Every 1 back Jelle Van Damme, with alcohol….and once gram of fat is 9 calories, goalkeeper Dan Kennedy they start, some people 1g of protein is 4 calories, and forward Mike continue to have 2-3 and 1g of alcohol is 7 Magee, and Gerrard glasses for relaxation or calories. Alcohol is almost said they will use the to change their mental as calorific as fat, but has WORKING BACKWARDS: Alcohol will inhibit your body’s ability to burn fat preseason to learn each state and mood. only ‘empty’ calories other’s strengths. It’s the quick way to with no nutritional dampening performance, blood pressure so the need the calories!!! “Chemistry is feel better and easier for value, and only speeds recovery and focus. heart works harder to valuable. Team spirit some people to do, rather up fat storage. A double Although it’s absorbed pump blood through the 6) Your choices: When we and bonding,” Gerrard than go out for a walk or gin & tonic is 175 calories quickly, it metabolizes body) etc… drink, the brain begins said. “Good thing is meditate. (c.10% of a girl’s RDA slowly and can still to make poor choices in we’ve got time. We’ve Below are 6 points calorie intake, alot for affect the system up to 48 5) After effects: A typical many different ways. got a month before the which need to be something that doesn’t hours after consumption. night out likely involves Choices around food first important game. considered when fill you up!) It decreases strength, 3 drinks and some bad are particularly affected We need to use these drinking alcohol: dehydrates (damaging food at the end. That and this can lead to a four weeks to get used 3) The Scores: Single to the kidney), exhausts could easily amount loss of food discipline. to each other, welcome G&T: 75 calories. Glass of the body (impairs liver to 1250-1500 calories Therefore be mindful the new signings in, and, 1) If you must drink: champagne: 91 calories. function, as it metabolizes in itself, which is 60% of what you have in the hopefully, they settle Make it one glass of C an of Stella Artois: 247 alcohol at the expense of your daily calorie fridge at home when very quickly.” red wine a day (shown calories. Shot of straight of glycogen), disturbs allowance on top of what drinking, or when you LA will try to improve to decrease the risk of vodka: 55 calories . Glass sleep (crucial for muscle you’ve already had that go out make a rule to on a disappointing stroke, heart disease of Baileys: 133 calories recovery), slows down day! No wonder next consume only healthy campaign last season and cancer, by elevating reaction time, disrupts day you’ll feel bloated food and stick to it. that saw them crash out good cholesterol, and 4) Alcohol’s effect on the body’s balance and and tired - so perhaps of the playoffs after a is rich in polyphenol training: It can stop you coordination, impedes try to avoid the hangover Ricky Parcell single game. antioxidants for cell reaching your goals by cardio exercise (raises fry-up, as you won’t www.thebodycamp.com

The british Weekly, Sat. Jan. 30, 2016 Page 7 Meet a Member Meet a Member: Adele Heather Taylor Meet Adele Heather entertainment industry My first impression biggest difference Taylor from Leicestershire is what keeps us here. was that everyone is living here ver- who moved to LA five What do you miss looks like they’re on sus Leicestershire? years ago to pursue her most from home? holiday 24/7! I’ve since I’d say the politics in acting career. Family, Cadbury’s realized that it’s largely America are the big- chocolate, real pubs due to the wide range gest difference for me Was there a particular and West End theatre. of occupations people personally. I’m talking reason you chose LA? have here - everyone’s healthcare, gun laws Romance brought me What was your first schedule is just totally etc. Americans often here! I moved to be with impression of LA different to back home. think the U.K. and the my husband, who’s a and has it changed U.S. are very similar, screenwriter. Now, the since? If so, why? What do you find the but there are quite a few big differences of The British Weekly Crossword by Myles Mellor. #200 that nature. (Plus, you know, the fact that I can go to the beach any day of the week and grab a yummy, healthy juice whilst I’m at it - can’t do that in Leicestershire!) ADELE HEATHER TAYLOR (Photo: Alanna You) Do you have a hidden gem in LA that you want to share with us? Greystone Mansion. Stunning place and you almost never bump into anyone else there.

What would you sug- gest to others who are thinking about mak- ing the move here? Be prepared to work very hard and strive to make two or three close friends that you can trust and have fun with! Find your own car as soon as you can or at least position yourself close to one of the metro stations as a temporary means of transport. The British Weekly Sudoku by Myles Mellor & Susan Flanagan #200 If your your life was a TV show what would be the theme tune and why? Flagpole Sitta (the theme tune from ‘Peep Show’) because...well, the lyrics explain it all.

Lastly, how can we find out more about you? Check out the new Coen Brothers’ new film ‘Hail, Caesar!’ that I was lucky enough to be a part of!

Twitter: https://twitter. com/goonsgirl IMDb: http://www.imdb. com/name/nm4456487 Page 8 The british Weekly, Sat. Jan. 30, 2016 Legal Notices Fictitious Business Name Statement: 2015310993. The business name or names listed herein on: 09/21/2015. following person(s) is/are doing business as: SY Temple statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: Avilov, 7521 Signed: Jason Phan, President. Registrant(s) declared Fictitious Business Name Statement: 2015319668. The City Book Store, 5930 Temple City Blvd, Temple City CA County on: 12/30/2015. NOTICE - This fictitious name Fictitious Business Name Statement: 2015327367. The Hampton Ave. Apt. 204, West Hollywood CA 90046. that all information in the statement is true and correct. following person(s) is/are doing business as: Sagebeet, 91780. Chen Ji Bao, 5930 Temple City Blvd, Temple City statement expires five years from the date it was filed on, following person(s) is/are doing business as: Fly Originz, Sergey Avilov, 7521 Hampton Ave. Apt. 204, West Hol- This statement is filed with the County Clerk of Los Ange- 4712 Admiralty Way Suite 138, Marina del Rey CA CA 91780. This business is conducted by: an individual. in the office of the County Clerk. A new Fictitious Busi- 4046 York Hill Place, Los Angeles CA 90041. Kristen lywood CA 90046. This business is conducted by: an les County on: 12/16/2015. NOTICE - This fictitious name 90292. Julie Johnson, 638 N. Avenue 48, Los Angeles The Registrant(s) commenced to transact business un- ness Name Statement must be filed prior to that date. Janice Edmond, 4046 York Hill Place, Los Angeles CA individual. The Registrant(s) commenced to transact statement expires five years from the date it was filed on, CA 90042; Simon R. Jones, 4750 N. Ruth Ave., Long der the fictitious business name or names listed herein The filing of this statement does not of itself authorize the 90041. This business is conducted by: an individual. The business under the fictitious business name or names in the office of the County Clerk. A new Fictitious Busi- Beach CA 90805. This business is conducted by: a on: n/a. Signed: Chen Ji Bao, owner. Registrant(s) de- use in this state of a fictitious business name in violation Registrant(s) commenced to transact business under the listed herein on: n/a. Signed: Sergey Avilov, Owner. Reg- ness Name Statement must be filed prior to that date. general partnership. The Registrant(s) commenced to clared that all information in the statement is true and of the rights of another under federal, state or common fictitious business name or names listed herein on: n/a. istrant(s) declared that all information in the statement is The filing of this statement does not of itself authorize the transact business under the fictitious business name correct. This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) Published: Signed: Kristen Janice Edmond, owner. Registrant(s) true and correct. This statement is filed with the County use in this state of a fictitious business name in violation or names listed herein on: n/a. Signed: Julie Johnson, Los Angeles County on: 12/29/2015. NOTICE - This ficti- 01/09/16, 01/16/16, 01/23/16 and 01/30/16. declared that all information in the statement is true and Clerk of Los Angeles County on: 12/10/2015. NOTICE of the rights of another under federal, state or common partner. Registrant(s) declared that all information in the tious name statement expires five years from the date it correct. This statement is filed with the County Clerk of - This fictitious name statement expires five years from law (see Section 14411, et seq., B&P Code.) Published: statement is true and correct. This statement is filed with was filed on, in the office of the County Clerk. A new Fic- Fictitious Business Name Statement: 2015326311. The Los Angeles County on: 12/31/2015. NOTICE - This ficti- the date it was filed on, in the office of the County Clerk. 01/09/16, 01/16/16, 01/23/16 and 01/30/16. the County Clerk of Los Angeles County on: 12/21/2015. titious Business Name Statement must be filed prior to following person(s) is/are doing business as: ABI Auto; tious name statement expires five years from the date it A new Fictitious Business Name Statement must be NOTICE - This fictitious name statement expires five that date. The filing of this statement does not of itself au- ABI Tires & Services, 1645 E. Pacific Coast Hwy, Long was filed on, in the office of the County Clerk. A new Fic- filed prior to that date. The filing of this statement does Statement of Abandonment of Use of Fictitious Business years from the date it was filed on, in the office of the thorize the use in this state of a fictitious business name Beach CA 90806. SM Novelties, LLC, 1645 E. Pacific titious Business Name Statement must be filed prior to not of itself authorize the use in this state of a fictitious Name: 2015317515. Current file: 2013254896. The fol- County Clerk. A new Fictitious Business Name State- in violation of the rights of another under federal, state Coast Hwy, Long Beach CA 90806. This business is con- that date. The filing of this statement does not of itself au- business name in violation of the rights of another under lowing person has abandoned the use of the fictitious ment must be filed prior to that date. The filing of this or common law (see Section 14411, et seq., B&P Code.) ducted by: a limited liability company. The Registrant(s) thorize the use in this state of a fictitious business name federal, state or common law (see Section 14411, et seq., business name: Best Choice Flooring, 1841 S. San statement does not of itself authorize the use in this state Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. commenced to transact business under the fictitious in violation of the rights of another under federal, state B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and Gabriel Blvd., Suite A, San Gabriel CA 91776. Delta of a fictitious business name in violation of the rights of business name or names listed herein on: 07/07/2010. or common law (see Section 14411, et seq., B&P Code.) 01/30/16. Queen Inc., 1841 S. San Gabriel Blvd., Suite A, San another under federal, state or common law (see Sec- Fictitious Business Name Statement: 2015325846. The Signed: Sirodjiddin Murzaev, Managing Member. Regis- Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. Gabriel CA 91776. The fictitious business name referred tion 14411, et seq., B&P Code.) Published: 01/09/16, following person(s) is/are doing business as: Hillside trant(s) declared that all information in the statement is Fictitious Business Name Statement: 2015312340. The to above was filed on: 12/12/2013, in the County of Los 01/16/16, 01/23/16 and 01/30/16. Productions, 7924 Ivanhoe Avenue, Suite #2, La Jolla true and correct. This statement is filed with the County Fictitious Business Name Statement: 2015327368. The following person(s) is/are doing business as: nspire, 8639 Angeles. This business is conducted by: a corporation. CA 92037. Hillside Enterprises, LLC, 7924 Ivanhoe Av- Clerk of Los Angeles County on: 12/30/2015. NOTICE following person(s) is/are doing business as: Centro Mission Dr., Rosemead CA 91770. Ivan Jahaw Ho, 8639 Signed: Jenni Li, President. Registrant(s) declared that Fictitious Business Name Statement: 2015322094. The enue, Suite #2, La Jolla CA 92037. This business is con- - This fictitious name statement expires five years from Latino Multi Services, 936 S. Atlantic Blvd., Los Ange- Mission Dr., Rosemead CA 91770; Yesenia Mancera, all information in the statement is true and correct. This following person(s) is/are doing business as: PK Produc- ducted by: a limited liability company. The Registrant(s) the date it was filed on, in the office of the County Clerk. les CA 90022. Maria Luisa Martinez Garcia, 3217 E. 4th 8639 Mission Dr., Rosemead CA 91770. This business statement is filed with the County Clerk of Los Angeles tions; Fork in the Road Films, Boo Boo Gone, Boo Boo commenced to transact business under the fictitious A new Fictitious Business Name Statement must be St., Los Angeles CA 90063; Alfonso Jimenez, 1133 La is conducted by: a married couple. The Registrant(s) County on: 12/17/2015. Published: 01/09/16, 01/16/16, Scan, Cal-Bred, Phatboy Entertainment, Phatboy Pro- business name or names listed herein on: 12/09/2015. filed prior to that date. The filing of this statement does Verne Ave., Los Angeles CA 90022; Sergio del Cid, 8357 commenced to transact business under the fictitious 01/23/16 and 01/30/16. ductions, 205 S. Beverly Drive Suite #203, Beverly Hills Signed: Timothy Manna, Manager. Registrant(s) de- not of itself authorize the use in this state of a fictitious Sanger Ave., Whittier CA 90606; Isabel C Garibay, 11046 business name or names listed herein on: n/a. Signed: CA 90212. Phil Kubel, 571 Cumberland Rd., Glendale clared that all information in the statement is true and business name in violation of the rights of another under Fardon St., El Monte CA 91723; Leticia Amaro, 14319 Ivan Jahaw Ho, husband. Registrant(s) declared that Fictitious Business Name Statement: 2015317287. The CA 91202. This business is conducted by: an individual. correct. This statement is filed with the County Clerk of federal, state or common law (see Section 14411, et seq., Mulberry Dr., Whittier CA 90604. all information in the statement is true and correct. This following person(s) is/are doing business as: Sword and The Registrant(s) commenced to transact business un- Los Angeles County on: 12/30/2015. NOTICE - This ficti- B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and This business is conducted by: a general partnership. statement is filed with the County Clerk of Los Angeles Rose Press; Zora Iverson, 3760 Mentone Ave. Apt. #1, der the fictitious business name or names listed herein tious name statement expires five years from the date it 01/30/16. The Registrant(s) commenced to transact business un- County on: 12/11/2015. NOTICE - This fictitious name Los Angeles CA 90023. Elizabeth Iverson, 3760 Men- on: 04/05/1999. Signed: Phil Kubel, owner. Registrant(s) was filed on, in the office of the County Clerk. A new Fic- der the fictitious business name or names listed herein statement expires five years from the date it was filed on, tone Ave. Apt. #1, Los Angeles CA 90034. This busi- declared that all information in the statement is true and titious Business Name Statement must be filed prior to Fictitious Business Name Statement: 2015326807. The on: n/a. Signed: Alfonso Jimenez, partner. Registrant(s) in the office of the County Clerk. A new Fictitious Busi- ness is conducted by: an individual. The Registrant(s) correct. This statement is filed with the County Clerk of that date. The filing of this statement does not of itself au- following person(s) is/are doing business as: Toddler Art declared that all information in the statement is true and ness Name Statement must be filed prior to that date. commenced to transact business under the fictitious Los Angeles County on: 12/23/2015. NOTICE - This ficti- thorize the use in this state of a fictitious business name Santa Monica, 1220 2nd Street, Santa Monica CA 90401. correct. This statement is filed with the County Clerk of The filing of this statement does not of itself authorize the business name or names listed herein on: n/a. Signed: tious name statement expires five years from the date it in violation of the rights of another under federal, state Paula Lowe, 1632 Sunset Avenue, Santa Monica CA Los Angeles County on: 12/31/2015. NOTICE - This ficti- use in this state of a fictitious business name in violation Elizabeth Iverson, owner. Registrant(s) declared that was filed on, in the office of the County Clerk. A new Fic- or common law (see Section 14411, et seq., B&P Code.) 90405. This business is conducted by: an individual. The tious name statement expires five years from the date it of the rights of another under federal, state or common all information in the statement is true and correct. This titious Business Name Statement must be filed prior to Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. Registrant(s) commenced to transact business under the was filed on, in the office of the County Clerk. A new Fic- law (see Section 14411, et seq., B&P Code.) Published: statement is filed with the County Clerk of Los Angeles that date. The filing of this statement does not of itself au- fictitious business name or names listed herein on: n/a. titious Business Name Statement must be filed prior to 01/09/16, 01/16/16, 01/23/16 and 01/30/16. County on: 12/17/2015. NOTICE - This fictitious name thorize the use in this state of a fictitious business name Fictitious Business Name Statement: 2015325886. The Signed: Paula Lowe, owner. Registrant(s) declared that that date. The filing of this statement does not of itself au- statement expires five years from the date it was filed on, in violation of the rights of another under federal, state following person(s) is/are doing business as: Default all information in the statement is true and correct. This thorize the use in this state of a fictitious business name Fictitious Business Name Statement: 2015312494. The in the office of the County Clerk. A new Fictitious Busi- or common law (see Section 14411, et seq., B&P Code.) Value Co., Pickmymovers, Pick my Movers, Pickmymovers. statement is filed with the County Clerk of Los Angeles in violation of the rights of another under federal, state following person(s) is/are doing business as: Telling Sto- ness Name Statement must be filed prior to that date. Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. com, 3509 Oakfield Dr., Sherman Oaks CA 91423. De- County on: 12/31/2015. NOTICE - This fictitious name or common law (see Section 14411, et seq., B&P Code.) ries Photography, 6520 Platt Avenue #233, West Hills The filing of this statement does not of itself authorize the fault Value Co., 3509 Oakfield Dr., Sherman Oaks CA statement expires five years from the date it was filed on, Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. CA 91307. Zaneta Hahm-Taklender, 23001 Victory Blvd., use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2015322162. 91423. This business is conducted by: a corporation. in the office of the County Clerk. A new Fictitious Busi- West Hills CA 91307. This business is conducted by: an of the rights of another under federal, state or common The following person(s) is/are doing business as: Best The Registrant(s) commenced to transact business un- ness Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2015327461. The individual. The Registrant(s) commenced to transact law (see Section 14411, et seq., B&P Code.) Published: Choice Floors, 1841 S. San Gabriel Blvd., Suite A, San der the fictitious business name or names listed herein The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Officezilla, business under the fictitious business name or names 01/09/16, 01/16/16, 01/23/16 and 01/30/16. Gabriel CA 91776. Mei Nu Li, 1841 S. San Gabriel Blvd., on: n/a. Signed: Christa Waydo, President. Registrant(s) use in this state of a fictitious business name in violation 6452 Randi Avenue, Woodland Hills CA 91303. Carrie listed herein on: n/a. Signed: Zaneta Hahm-Taklender, Suite A, San Gabriel CA 91776. This business is con- declared that all information in the statement is true and of the rights of another under federal, state or common Michelle Richardson, 6452 Randi Avenue, Woodland owner. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2015318317. The ducted by: an individual. The Registrant(s) commenced correct. This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) Published: Hills CA 91303. This business is conducted by: an indi- statement is true and correct. This statement is filed with following person(s) is/are doing business as: Tenny Pro - to transact business under the fictitious business name Los Angeles County on: 12/30/2015. NOTICE - This ficti- 01/09/16, 01/16/16, 01/23/16 and 01/30/16. vidual. The Registrant(s) commenced to transact busi- the County Clerk of Los Angeles County on: 12/11/2015. duction, 10914 Plainview Ave., Tujunga CA 91042. Raz- or names listed herein on: n/a. Signed: Mei Nu Li, owner. tious name statement expires five years from the date it ness under the fictitious business name or names listed NOTICE - This fictitious name statement expires five mik Baghdasari Chalian, 10914 Plainview Ave., Tujunga Registrant(s) declared that all information in the state- was filed on, in the office of the County Clerk. A new Fic- Statement of Abandonment of Use of Fictitious Business herein on: n/a. Signed: Carrie Michelle Richardson, own- years from the date it was filed on, in the office of the CA 91042. This business is conducted by: an individual. ment is true and correct. This statement is filed with the titious Business Name Statement must be filed prior to Name: 2015326845. Current file: 2012062148. The fol- er. Registrant(s) declared that all information in the state- County Clerk. A new Fictitious Business Name State- The Registrant(s) commenced to transact business un- County Clerk of Los Angeles County on: 12/23/2015. NO- that date. The filing of this statement does not of itself au- lowing person has abandoned the use of the fictitious ment is true and correct. This statement is filed with the ment must be filed prior to that date. The filing of this der the fictitious business name or names listed herein TICE - This fictitious name statement expires five years thorize the use in this state of a fictitious business name business name: Gregory’s, 147 N. Robertson Blvd., Los County Clerk of Los Angeles County on: 12/31/2015. NO- statement does not of itself authorize the use in this state on: 12/01/2015. Signed: Razmik Baghdasari Chalian, from the date it was filed on, in the office of the County in violation of the rights of another under federal, state Angeles CA 90048. Bootique Trends, LLC, 147 N. Rob- TICE - This fictitious name statement expires five years of a fictitious business name in violation of the rights of owner. Registrant(s) declared that all information in the Clerk. A new Fictitious Business Name Statement must or common law (see Section 14411, et seq., B&P Code.) ertson Blvd., Los Angeles CA 90048. The fictitious busi - from the date it was filed on, in the office of the County another under federal, state or common law (see Sec- statement is true and correct. This statement is filed with be filed prior to that date. The filing of this statement does Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. ness name referred to above was filed on: 04/09/2012, in Clerk. A new Fictitious Business Name Statement must tion 14411, et seq., B&P Code.) Published: 01/09/16, the County Clerk of Los Angeles County on: 12/18/2015. not of itself authorize the use in this state of a fictitious the County of Los Angeles. This business is conducted be filed prior to that date. The filing of this statement does 01/16/16, 01/23/16 and 01/30/16. NOTICE - This fictitious name statement expires five business name in violation of the rights of another under Fictitious Business Name Statement: 2015325941. The by: a limited liability company. Signed: Jon Harris, Pres- not of itself authorize the use in this state of a fictitious years from the date it was filed on, in the office of the federal, state or common law (see Section 14411, et seq., following person(s) is/are doing business as: American ident. Registrant(s) declared that all information in the business name in violation of the rights of another under Fictitious Business Name Statement: 2015313106. The County Clerk. A new Fictitious Business Name State- B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and Remarketing A/S, 7026 S. Central Ave., Los Angeles CA statement is true and correct. This statement is filed with federal, state or common law (see Section 14411, et seq., following person(s) is/are doing business as: 405 Traf- ment must be filed prior to that date. The filing of this 01/30/16. 90001. CA United Inc., 7026 S. Central Ave., Los Angeles the County Clerk of Los Angeles County on: 12/17/2015. B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and fic School, 16055 Ventura Blvd., Suite 1142, Encino CA statement does not of itself authorize the use in this state CA 90001. This business is conducted by: a corporation. Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. 01/30/16. 91436/1555 S. Bundy Dr., #105, Los Angeles CA 90025. of a fictitious business name in violation of the rights of Fictitious Business Name Statement: 2015322899. The The Registrant(s) commenced to transact business un- Amir Kohandani, 1555 S. Bundy Dr., #105, Los Angeles another under federal, state or common law (see Sec- following person(s) is/are doing business as: The Scene der the fictitious business name or names listed herein Fictitious Business Name Statement: 2015326866. The Fictitious Business Name Statement: 2015327567. The CA 90025. This business is conducted by: an individual. tion 14411, et seq., B&P Code.) Published: 01/09/16, Group, 14622 Ventura Blvd. Suite 760, Sherman Oaks on: n/a. Signed: Jose Alvizures, President. Registrant(s) following person(s) is/are doing business as: Gregory’s following person(s) is/are doing business as: 2j Group, The Registrant(s) commenced to transact business un- 01/16/16, 01/23/16 and 01/30/16. CA 91403. Gabriella A. Mettler, 14622 Ventura Blvd. declared that all information in the statement is true and Fred Segal; Gregory’s at Fred Segal, Gregorys, Grego- 1038 Grand Ave 41N, Diamond Bar CA 91765. Sung der the fictitious business name or names listed herein Suite 760, Sherman Oaks CA 91403; Mark A. Mettler, correct. This statement is filed with the County Clerk of ry’s Fred Segal Feet, Gregory’s, 8100 Melrose Avenue, Woo Gin, 1038 Grand Ave 41N, Diamond Bar CA 91765. on: 10/20/2015. Signed: Amir Kohandani, owner. Regis- Fictitious Business Name Statement: 2015318319. The 14622 Ventura Blvd. Suite 760, Sherman Oaks CA Los Angeles County on: 12/30/2015. NOTICE - This ficti- Los Angeles CA 90046/4887 Alpha Road, Suite 205, This business is conducted by: an individual. The Reg- trant(s) declared that all information in the statement is following person(s) is/are doing business as: DJ Aryoots, 91403. This business is conducted by: a joint venture. tious name statement expires five years from the date it Dallas TX 75244. Bootique Trends, Inc., 4887 Alpha istrant(s) commenced to transact business under the true and correct. This statement is filed with the County 701 E. California, Glendale CA 91206. Artin Babian, 701 The Registrant(s) commenced to transact business un- was filed on, in the office of the County Clerk. A new Fic- Road, Suite 205, Dallas TX 75244. This business is con- fictitious business name or names listed herein on: n/a. Clerk of Los Angeles County on: 12/11/2015. NOTICE - E. California, Glendale CA 91206. This business is con- der the fictitious business name or names listed herein titious Business Name Statement must be filed prior to ducted by: a corporation. The Registrant(s) commenced Signed: Sung Woo Gin, owner. Registrant(s) declared This fictitious name statement expires five years from ducted by: an individual. The Registrant(s) commenced on: n/a. Signed: Gabriella A. Mettler, general partner. that date. The filing of this statement does not of itself au- to transact business under the fictitious business name that all information in the statement is true and correct. the date it was filed on, in the office of the County Clerk. to transact business under the fictitious business name Registrant(s) declared that all information in the state- thorize the use in this state of a fictitious business name or names listed herein on: n/a. Signed: Jonathan Harris, This statement is filed with the County Clerk of Los Ange- A new Fictitious Business Name Statement must be or names listed herein on: n/a. Signed: Artin Babian, ment is true and correct. This statement is filed with the in violation of the rights of another under federal, state President. Registrant(s) declared that all information les County on: 12/31/2015. NOTICE - This fictitious name filed prior to that date. The filing of this statement does owner. Registrant(s) declared that all information in the County Clerk of Los Angeles County on: 12/24/2015. NO- or common law (see Section 14411, et seq., B&P Code.) in the statement is true and correct. This statement is statement expires five years from the date it was filed on, not of itself authorize the use in this state of a fictitious statement is true and correct. This statement is filed with TICE - This fictitious name statement expires five years Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. filed with the County Clerk of Los Angeles County on: in the office of the County Clerk. A new Fictitious Busi- business name in violation of the rights of another under the County Clerk of Los Angeles County on: 12/18/2015. from the date it was filed on, in the office of the County 12/31/2015. NOTICE - This fictitious name statement ex- ness Name Statement must be filed prior to that date. federal, state or common law (see Section 14411, et seq., NOTICE - This fictitious name statement expires five Clerk. A new Fictitious Business Name Statement must Fictitious Business Name Statement: 2015325959. The pires five years from the date it was filed on, in the office The filing of this statement does not of itself authorize the B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and years from the date it was filed on, in the office of the be filed prior to that date. The filing of this statement does following person(s) is/are doing business as: Pittie Cute of the County Clerk. A new Fictitious Business Name use in this state of a fictitious business name in violation 01/30/16. County Clerk. A new Fictitious Business Name State- not of itself authorize the use in this state of a fictitious Designs, 1438 Summitridge Dr., Diamond Bar CA 91765. Statement must be filed prior to that date. The filing of of the rights of another under federal, state or common ment must be filed prior to that date. The filing of this business name in violation of the rights of another under Christina Vanessa Ying, 1438 Summitridge Dr., Diamond this statement does not of itself authorize the use in this law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2015313117. The statement does not of itself authorize the use in this state federal, state or common law (see Section 14411, et seq., Bar CA 91765. This business is conducted by: an individ- state of a fictitious business name in violation of the 01/09/16, 01/16/16, 01/23/16 and 01/30/16. following person(s) is/are doing business as: Bluefin of a fictitious business name in violation of the rights of B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and ual. The Registrant(s) commenced to transact business rights of another under federal, state or common law (see Poketown, 2940 Oakwood Ln, Torrance CA 90505. S2K another under federal, state or common law (see Sec- 01/30/16. under the fictitious business name or names listed herein Section 14411, et seq., B&P Code.) Published: 01/09/16, Fictitious Business Name Statement: 2016000701. The Inc., 2940 Oakwood Ln, Torrance CA 90505. This busi- tion 14411, et seq., B&P Code.) Published: 01/09/16, on: n/a. Signed: Christina Vanessa Ying, owner. Regis- 01/16/16, 01/23/16 and 01/30/16. following person(s) is/are doing business as: Carlisle ness is conducted by: a corporation. The Registrant(s) 01/16/16, 01/23/16 and 01/30/16. Fictitious Business Name Statement: 2015324306. The trant(s) declared that all information in the statement is Property Investments, 2011 Lynda Lane, West Covi- commenced to transact business under the fictitious following person(s) is/are doing business as: Zinbit; Road true and correct. This statement is filed with the County Fictitious Business Name Statement: 2015326976. The na CA 91792/19812 E. Country Hollow Dr., Walnut CA business name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: 2015318321. The Bin, 1624 1/2 Junipero Ave., Long Beach CA 90804. Ana Clerk of Los Angeles County on: 12/30/2015. NOTICE following person(s) is/are doing business as: Abacus 91789. Carlisle Property Investments, LLC, 2011 Lynda Soowon Kim, President. Registrant(s) declared that all following person(s) is/are doing business as: DJ Jnjoogh, Phoenix Neri, 1624 1/2 Junipero Ave., Long Beach CA - This fictitious name statement expires five years from Travel, 201 W. Garvey Ave., Unit 102, Monterey Park Lane, West Covina CA 91792. This business is con- information in the statement is true and correct. This 1332 E. Broadway Apt. 3, Glendale CA 91205. Christian 90804. This business is conducted by: an individual. The the date it was filed on, in the office of the County Clerk. CA 91754. Carol Kwan Cheng, 1105 Alhambra Road, ducted by: a limited liability company. The Registrant(s) statement is filed with the County Clerk of Los Angeles Baghramian, 1332 E. Broadway Apt. 3, Glendale CA Registrant(s) commenced to transact business under the A new Fictitious Business Name Statement must be San Gabriel CA 91775. This business is conducted by: commenced to transact business under the fictitious County on: 12/11/2015. NOTICE - This fictitious name 91205. This business is conducted by: an individual. The fictitious business name or names listed herein on: n/a. filed prior to that date. The filing of this statement does an individual. The Registrant(s) commenced to transact business name or names listed herein on: n/a. Signed: statement expires five years from the date it was filed on, Registrant(s) commenced to transact business under Signed: Ana Phoenix Neri, owner. Registrant(s) declared not of itself authorize the use in this state of a fictitious business under the fictitious business name or names Frederic R. DeWulf, Managing Member. Registrant(s) in the office of the County Clerk. A new Fictitious Busi- the fictitious business name or names listed herein on: that all information in the statement is true and correct. business name in violation of the rights of another under listed herein on: n/a. Signed: Carol Kwan Cheng, owner. declared that all information in the statement is true and ness Name Statement must be filed prior to that date. n/a. Signed: Christian Baghramian, owner. Registrant(s) This statement is filed with the County Clerk of Los Ange- federal, state or common law (see Section 14411, et seq., Registrant(s) declared that all information in the state- correct. This statement is filed with the County Clerk of The filing of this statement does not of itself authorize the declared that all information in the statement is true and les County on: 12/28/2015. NOTICE - This fictitious name B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and ment is true and correct. This statement is filed with the Los Angeles County on: 01/04/2016. NOTICE - This ficti- use in this state of a fictitious business name in violation correct. This statement is filed with the County Clerk of statement expires five years from the date it was filed on, 01/30/16. County Clerk of Los Angeles County on: 12/31/2015. NO- tious name statement expires five years from the date it of the rights of another under federal, state or common Los Angeles County on: 12/18/2015. NOTICE - This ficti- in the office of the County Clerk. A new Fictitious Busi- TICE - This fictitious name statement expires five years was filed on, in the office of the County Clerk. A new Fic- law (see Section 14411, et seq., B&P Code.) Published: tious name statement expires five years from the date it ness Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2015326155. The from the date it was filed on, in the office of the County titious Business Name Statement must be filed prior to 01/09/16, 01/16/16, 01/23/16 and 01/30/16. was filed on, in the office of the County Clerk. A new Fic- The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Besos, Clerk. A new Fictitious Business Name Statement must that date. The filing of this statement does not of itself au- titious Business Name Statement must be filed prior to use in this state of a fictitious business name in violation 500 Avenue G Apt. 4, Redondo Beach CA 90277. Be- be filed prior to that date. The filing of this statement does thorize the use in this state of a fictitious business name Fictitious Business Name Statement: 2015313161. The that date. The filing of this statement does not of itself au- of the rights of another under federal, state or common sarion Gejadze, 500 Avenue G Apt. 4, Redondo Beach not of itself authorize the use in this state of a fictitious in violation of the rights of another under federal, state following person(s) is/are doing business as: Checkout thorize the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) Published: CA 90277. This business is conducted by: an individual. business name in violation of the rights of another under or common law (see Section 14411, et seq., B&P Code.) Point, 333 W. Garvey Ave #8-669, Monterey Park CA in violation of the rights of another under federal, state 01/09/16, 01/16/16, 01/23/16 and 01/30/16. The Registrant(s) commenced to transact business un- federal, state or common law (see Section 14411, et seq., Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. 91754. Rothaney Keo, 605 Timberline Dr., Azusa CA or common law (see Section 14411, et seq., B&P Code.) der the fictitious business name or names listed herein B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and 91702. This business is conducted by: an individual. The Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. Fictitious Business Name Statement: 2015324816. The on: n/a. Signed: Besarion Gejadze, owner. Registrant(s) 01/30/16. Fictitious Business Name Statement: 2016000240. The Registrant(s) commenced to transact business under following person(s) is/are doing business as: Beach declared that all information in the statement is true and following person(s) is/are doing business as: ARRO the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2015318474. The Apartments, 16105 Eucalyptus Ave., Bellflower CA correct. This statement is filed with the County Clerk of Fictitious Business Name Statement: 2015327141. The LAW; ARRO LAW | Criminal Defense Lawyer; ARRO 12/05/2015. Signed: Rothaney Keo, owner. Registrant(s) following person(s) is/are doing business as: Caswell 90706/2785 Pacific Coast Hwy #317, Torrance CA Los Angeles County on: 12/30/2015. NOTICE - This ficti- following person(s) is/are doing business as: Kwest LAW | Criminal Defense, 655 N. Central Avenue 17th declared that all information in the statement is true and Co., 338 S. Prospectors Rd. #68, Diamond Bar CA 90505. Karl Shive, 9761 Klingerman, South El Monte CA tious name statement expires five years from the date it Coast Real Service, 16146 Garo St., Hacienda Heights Floor, Glendale CA 91203/313 E. Broadway #811, Glen- correct. This statement is filed with the County Clerk of 91765. Ryan Lai, 338 S. Prospectors Rd. #68, Diamond 91733. This business is conducted by: an individual. The was filed on, in the office of the County Clerk. A new Fic- CA 91745. Virginia E. De Pierro, 16146 Garo St., Haci- dale CA 91209. David Russomanno, 313 E. Broadway Los Angeles County on: 12/11/2015. NOTICE - This ficti- Bar CA 91765; Roy Yun, 338 S. Prospectors Rd. #68, Registrant(s) commenced to transact business under the titious Business Name Statement must be filed prior to enda Heights CA 91745. This business is conducted by: #811, Glendale CA 91209. This business is conducted tious name statement expires five years from the date it Diamond Bar CA 91765. This business is conducted by: fictitious business name or names listed herein on: n/a. that date. The filing of this statement does not of itself au- an individual. The Registrant(s) commenced to transact by: an individual. The Registrant(s) commenced to was filed on, in the office of the County Clerk. A new Fic- a general partnership. The Registrant(s) commenced to Signed: Karl Shive, owner. Registrant(s) declared that thorize the use in this state of a fictitious business name business under the fictitious business name or names transact business under the fictitious business name or titious Business Name Statement must be filed prior to transact business under the fictitious business name or all information in the statement is true and correct. This in violation of the rights of another under federal, state listed herein on: n/a. Signed: Virginia E. De Pierro, own- names listed herein on: 06/15/2012. Signed: David Rus- that date. The filing of this statement does not of itself au- names listed herein on: n/a. Signed: Roy Yun, partner. statement is filed with the County Clerk of Los Angeles or common law (see Section 14411, et seq., B&P Code.) er. Registrant(s) declared that all information in the state- somanno, Attorney/Owner. Registrant(s) declared that thorize the use in this state of a fictitious business name Registrant(s) declared that all information in the state- County on: 12/29/2015. NOTICE - This fictitious name Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. ment is true and correct. This statement is filed with the all information in the statement is true and correct. This in violation of the rights of another under federal, state ment is true and correct. This statement is filed with the statement expires five years from the date it was filed on, County Clerk of Los Angeles County on: 12/31/2015. NO- statement is filed with the County Clerk of Los Angeles or common law (see Section 14411, et seq., B&P Code.) County Clerk of Los Angeles County on: 12/18/2015. NO- in the office of the County Clerk. A new Fictitious Busi- Fictitious Business Name Statement: 2015326186. The TICE - This fictitious name statement expires five years County on: 01/04/2016. NOTICE - This fictitious name Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. TICE - This fictitious name statement expires five years ness Name Statement must be filed prior to that date. following person(s) is/are doing business as: Joshua from the date it was filed on, in the office of the County statement expires five years from the date it was filed on, from the date it was filed on, in the office of the County The filing of this statement does not of itself authorize the Park Consulting, 144 S. Catalina St., Los Angeles CA Clerk. A new Fictitious Business Name Statement must in the office of the County Clerk. A new Fictitious Busi- Fictitious Business Name Statement: 2015314148. The Clerk. A new Fictitious Business Name Statement must use in this state of a fictitious business name in violation 90004. Joshua Park, 144 S. Catalina St., Los Angeles CA be filed prior to that date. The filing of this statement does ness Name Statement must be filed prior to that date. following person(s) is/are doing business as: Jorg Auto be filed prior to that date. The filing of this statement does of the rights of another under federal, state or common 90004. This business is conducted by: an individual. The not of itself authorize the use in this state of a fictitious The filing of this statement does not of itself authorize the Parts, 1055 E. Walnut Street, Pasadena CA 91106. GNM not of itself authorize the use in this state of a fictitious law (see Section 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact business under the business name in violation of the rights of another under use in this state of a fictitious business name in violation Services Corporation, 1055 E. Walnut Street, Pasadena business name in violation of the rights of another under 01/09/16, 01/16/16, 01/23/16 and 01/30/16. fictitious business name or names listed herein on: n/a. federal, state or common law (see Section 14411, et seq., of the rights of another under federal, state or common CA 91106. This business is conducted by: a corporation. federal, state or common law (see Section 14411, et seq., Signed: Joshua Park, owner. Registrant(s) declared that B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and law (see Section 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact business un- B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and Fictitious Business Name Statement: 2015325250. The all information in the statement is true and correct. This 01/30/16. 01/09/16, 01/16/16, 01/23/16 and 01/30/16. der the fictitious business name or names listed herein 01/30/16. following person(s) is/are doing business as: California statement is filed with the County Clerk of Los Angeles on: n/a. Signed: Jorge Perez, President. Registrant(s) Sausage Company, 6742 Marcelle St., Paramount CA County on: 12/30/2015. NOTICE - This fictitious name Fictitious Business Name Statement: 2015327366. Fictitious Business Name Statement: 2016000390. declared that all information in the statement is true and Fictitious Business Name Statement: 2015318507. The 90723. Roh and Sons, LLC, 6742 Marcelle St., Para- statement expires five years from the date it was filed on, The following person(s) is/are doing business as: Do- The following person(s) is/are doing business as: De- correct. This statement is filed with the County Clerk of following person(s) is/are doing business as: Gene’s mount CA 90723. This business is conducted by: a lim- in the office of the County Clerk. A new Fictitious Busi- ryn Devine; www. DorynDevine.com, 5737 Kanan Rd., tail N Design, 13614 Ventura Blvd., Sherman Oaks CA Los Angeles County on: 12/14/2015. NOTICE - This ficti- Gardening, 43733 Elena St., Lancaster CA 93536. ited liability company. The Registrant(s) commenced to ness Name Statement must be filed prior to that date. Ste. 307, Agoura Hills CA 91301. Doryn Betton, 5737 91423. Armen Sargsyan, 13556 Vose St., Van Nuys CA tious name statement expires five years from the date it William Eugene Smith, 43733 Elena St., Lancaster CA transact business under the fictitious business name or The filing of this statement does not of itself authorize the Kanan Rd., Ste. 307, Agoura Hills CA 91301. This busi- 91405. This business is conducted by: an individual. The was filed on, in the office of the County Clerk. A new Fic- 93536. This business is conducted by: an individual. The names listed herein on: n/a. Signed: Antonio Hernandez, use in this state of a fictitious business name in violation ness is conducted by: an individual. The Registrant(s) Registrant(s) commenced to transact business under titious Business Name Statement must be filed prior to Registrant(s) commenced to transact business under CFO. Registrant(s) declared that all information in the of the rights of another under federal, state or common commenced to transact business under the fictitious the fictitious business name or names listed herein on: that date. The filing of this statement does not of itself au- the fictitious business name or names listed herein on: statement is true and correct. This statement is filed with law (see Section 14411, et seq., B&P Code.) Published: business name or names listed herein on: 11/1/2015. 02/20/2008. Signed: Armen Sargsyan, owner. Regis- thorize the use in this state of a fictitious business name n/a. Signed: William Eugene Smith, owner. Registrant(s) the County Clerk of Los Angeles County on: 12/29/2015. 01/09/16, 01/16/16, 01/23/16 and 01/30/16. Signed: Doryn Betton, owner. Registrant(s) declared that trant(s) declared that all information in the statement is in violation of the rights of another under federal, state declared that all information in the statement is true and NOTICE - This fictitious name statement expires five all information in the statement is true and correct. This true and correct. This statement is filed with the County or common law (see Section 14411, et seq., B&P Code.) correct. This statement is filed with the County Clerk of years from the date it was filed on, in the office of the Fictitious Business Name Statement: 2015326279. The statement is filed with the County Clerk of Los Angeles Clerk of Los Angeles County on: 01/04/2016. NOTICE Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. Los Angeles County on: 12/18/2015. NOTICE - This ficti- County Clerk. A new Fictitious Business Name State- following person(s) is/are doing business as: Super County on: 12/31/2015. NOTICE - This fictitious name - This fictitious name statement expires five years from tious name statement expires five years from the date it ment must be filed prior to that date. The filing of this Stone Floors Restoration, 2934 1/2 Beverly Glen Cir statement expires five years from the date it was filed on, the date it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: 2015316248. was filed on, in the office of the County Clerk. A new Fic- statement does not of itself authorize the use in this state #363, Los Angeles CA 90077. Yuval Moshe, 2934 1/2 in the office of the County Clerk. A new Fictitious Busi- A new Fictitious Business Name Statement must be The following person(s) is/are doing business as: Ku- titious Business Name Statement must be filed prior to of a fictitious business name in violation of the rights of Beverly Glen Cir #363, Los Angeles CA 90077. This ness Name Statement must be filed prior to that date. filed prior to that date. The filing of this statement does wahara & Phan Endodontics, 3655 Lomita Blvd., Ste. that date. The filing of this statement does not of itself au- another under federal, state or common law (see Sec- business is conducted by: an individual. The Regis- The filing of this statement does not of itself authorize the not of itself authorize the use in this state of a fictitious 217, Torrance CA 90505. Jason Phan DDS Inc., 3655 thorize the use in this state of a fictitious business name tion 14411, et seq., B&P Code.) Published: 01/09/16, trant(s) commenced to transact business under the use in this state of a fictitious business name in violation business name in violation of the rights of another under Lomita Blvd., Ste. #217, Torrance CA 90505. This busi- in violation of the rights of another under federal, state 01/16/16, 01/23/16 and 01/30/16. fictitious business name or names listed herein on: n/a. of the rights of another under federal, state or common federal, state or common law (see Section 14411, et seq., ness is conducted by: a corporation. The Registrant(s) or common law (see Section 14411, et seq., B&P Code.) Signed: Yuval Moshe, owner. Registrant(s) declared that law (see Section 14411, et seq., B&P Code.) Published: B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and commenced to transact business under the fictitious Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. Fictitious Business Name Statement: 2015325291. The all information in the statement is true and correct. This 01/09/16, 01/16/16, 01/23/16 and 01/30/16. 01/30/16. The british Weekly, Sat. Jan. 30, 2016 Page 9 Stars/Books Stargazing with Annie Shaw

ARIES: Please be kind to another who may be feeling sorry for themselves this week. This person is really not having a good experience in life and needs your support, and their gratitude will be the reward. TAURUS: You need to look long and hard this week ahead at where you are heading. Is it the right direction or do you need to make a detour? Only you can figure this out and now is the perfect time to find out. GEMINI: What you can achieve this week is up to how willing you are to make the right moves. If your life taking a different course due to circumstances beyond your control remember that old saying about the greatest plans of mice and men…. CANCER: This is a month of makeovers either for you or your home or (if you can afford it) both. Either way get moving as it’s the right time to let the winds of change move swiftly through the old and worn out. LEO: As this month begins you could find yourself stretched beyond your limits in a couple of areas of life; one is work (or the lack of it) and of course following on is cash flow. However you should be in the best of spirits, regardless. VIRGO: Any task you take on will be easier to deal with and this will last until the end of this month, so make it a priority to complete anything outstanding because new ideas and opportunities will come up next month. LIBRA: Travel has been much on your mind and this can make you stressed or feel limited. The clue is to make an effort to keep busy and as is your nature be kind to those in need of it right now SCORPIO: Saturn going forward now will bring all sorts of unfinished things to your attention and even a recent disappointment can turn around in a positive and uplifting way. It’s time to enjoy life. You can look forward to more than happy times ahead. SAGITTARIUS: Just watch that temper if things don’t always go the way you planned. Try to remember that life is like that and this too shall pass. You may not be doing what you previously planned, however you are in the right place so make hay while the sun shines. CAPRICORN: This could be the month that all your hopes begin to transpire, it is entirely up to you how you make it work, so patience should be your key word currently and going forward into February life will be gentler. AQUARIUS: You will always get back what you put out and just be careful you don’t say too much to another that can upset your long-term plans. Keep your life stress-free this year and see the seeds of a better life grow. Happy Birthday! PISCES: You are reputed to be the most romantic soul of all the signs so this year prove it, if not to another then to yourself. Jupiter sitting in your money house for the year ahead brings financial rewards. Rebel Queen: a very tasty Indian Exclusive interview fabrics, clothing and sure when the concept of and grooms throughout with author Michelle rituals. Oddly, at times a Janam Kundli came to India, where the the story is told in the be, but as Vedic astrology majority of marriages are Moran and a review third person, as though is several thousand years arranged. of her new novel there’s a narrator. The old, it’s not surprising If a Janam Kundli about the palace story brings to life the that my protagonist’s declares a person to be guard of one of the charm of India, but it Janam Kundli would bad luck, a manglik. He last queens of India doesn’t connect the have looked similar to or she may either marry reader to the heroine of my husband’s,­ even another manglik, thus Book Corner with Rating: 3 Stars the book. though they were born canceling out their bad- Gabrielle Pantera “I came across the life more than a hundred luck status. Or, if the “The most surprising of Queen Lakshmi while years apart. A person’s non-manglik person’s the manglik person’s thing about writing getting married in India,” Janam Kundli includes family finds the risk bad luck is spent on the on Indian culture was says Moran. “After the the details of their birth... acceptable, hire a priest first marriage. Thus, probably the concept wedding, my husband time, date, planetary to conduct a variety of the bride first marries a of Janam Kundlis,” and his family knew alignments. It also ceremonies. Bollywood clay urn or a tree, then says Rebel Queen valued, her father trains about my interest in her includes other things star Aishwarya Rai, a either breaks the clay author Michelle Moran. Sita for the Durga Dal, and they took me to see which aren’t so common manglik, in 2007 married urn or chops down her “Particularly since the bodyguard of Queen her palace and the place in the West, such as a tree before she married tree-husband in order Janam Kundlis very Lakshmi, the wife of where she died. After that person’s probable her husband, thereby to become a widow.” In nearly played a role in Jhanbsi’s last maharaja. visiting these sites and future career and who canceling her bad-luck. some places, the tree is my own life and my Sita, who trains for years hearing the details about they were in their most “In the end, it was allowed to survive. The marriage to my husband, and has an advantage her life, and the lives of recent past life...in my decided that my husband second marriage can who is Indian.” A Janam that her father taught her her female warriors, I husband’s case, a yogi.” should take the risk and then proceed without Kundli is an astrological to speak English, which knew it was something I A Janam Kundli is go for it,” says Moran. “I complication. chart intended to predict comes in handy when had to write about.” made by a priest for each never had to marry a tree the future success of a the territory falls to the “Even though it didn’t child in India. Once a or even choose among a Rebel Queen by Michelle marriage. British. end up affecting me, a person’s Janam Kundli variety of clay urns for Moran. Trade Paperback, Despite the title Rebel Moran’s wonderful person’s Janam Kundli is created, they keep that my groom. Either option, 400 pages, Publisher: Queen, the book is about descriptions of life in can alter their destiny,” document with them for apparently, is acceptable, Touchstone; Reprint her female warrior-guard 19th century India is full says Moran. “Just as I life. Janam Kundlis are as it’s believed that a edition (January 5, 2016), Sita. Born into a country of details about spices, describe in the beginning used to make prospective person’s manglik dosh Language: English, ISBN: where daughters are not food, celebrations, of Rebel Queen. No one is matches between brides can be canceled out if 9781476716367 $16.00 Page 10 The british Weekly, Sat. Jan. 30, 2016 Brits in LA

complacent, as this week the South Coast Air Quality Management are suing SoCal Gas for negligence. If successful they could be fined $250,000 a day until this leak is stopped. If you want Visit California to get more involved in the fight for cleaner air for ALL of Los - its a gas! Angeles, you can THE EXCITEMENT IS BUILDING: the Toscars are less than a month away visit facebook.com/ My newsfeed this replaced a safety saveporterranch. week has been a valve that stopped They have a petition also has its first official your head in the sand this space… constant stream working in 1979! The link on there that you case of the Zika virus! and think about the If you want to come of stories from fact that fracking has can sign. I think it is Thankfully the young ingredients that will and meet some of the Sundance and Oscar been going on in the time to tell them to girl in question, work with your next group before then we backlash. vicinity of these aging #FrackOff who contracted the kale smoothie. have Pub Quiz at the But people are wells may very well disease in El Salvador, So if you do want Pikey on February barely batting an have a lot to do with Zika’s on it’s way has recovered. The a distraction, save 5th and our Breakfast eyelid about the it too. Fortunately If that’s not enough mosquito born the date - February Club supported by Air massive gas leak not everyone is so to worry about LA virus is affecting 24th. Its the 9th year New Zealand is every out in Porter Ranch, pregnant woman and of the extremely fun Tuesday at Cecconi’s which is a little over babies in particular; Oscar parody event - feel free to come 20 miles away from starting last year in The Toscars. Members alone as everyone the Dolby Theatre Brazil where there of our community is very friendly and (current home of the was an unusually have been working welcoming. If you Academy Awards). high number (in the for the last three have any questions If canaries were still thousands) born with weeks on their five or comments drop used as gas detectors, abnormally small minute spoofs of the us a line at britsinla@ Los Angeles would heads. What a world Oscar-nominated gmail.com - we probably be without a we live in! films. Tickets will go always love hearing flock! The leak started It makes me realize on sale soon for the from you! at the end of October why no one is talking glamorous awards and but it wasn’t about all this doom ceremony at the until this month that THE PORTER RANCH LEAK: sometimes a canary and gloom, as it is far Renberg Theatre in Cheers! California Governor in a (gas) mine really does work more pleasing to bury Hollywood. So watch Eileen Jerry Brown finally declared a state of emergency over this disaster. Since the Aliso Canyon leak sprung, 87,000 metric tons of methane gas have entered the atmosphere, causing thousands of people to relocate as they are suffering from health problems including nosebleeds, vomiting, lethargy and headaches. Independent testers have announced it is has spread up to eight miles away (so far), affecting people right across the San Fernando Valley. The awful part is this could have been prevented! If only the Southern California Gas Company had The british Weekly, Sat. Jan. 30, 2016 Page 11 Sean Borg

One direction for Liam - straight to the top with J-Lo! So Liam Payne is to go and meet J-Lo producer too. He’s not just a pretty face to talk about music already released Big after all... Who knew and they decided that Payno remixes of he co-wrote no fewer their styles could come singles by Cheryl and than 35 songs for One together nicely. One Direction. Direction? They added that Meanwhile, Now I’m told Liam is “determined to Lopez kick the British hottie be the best songwriter started her All I is turning his musical he can be,” according Have residency in Las talents to a completely to sources. Vegas last week, with different kind of artist. We already know an incredibly sparkly #gobsmacked I am... that Liam has been ensemble. The wonder from in the studio with However, the Wolverhampton has American rapper Juicy superstar was left red- reportedly been J, and is thought to faced earlier this week asked to go into the feature on one of his when her costume studio with Jennifer upcoming tracks. seam split while she Lopez to work on Furthermore, the was on stage, flashing music together. Don’t 22-year-old singer has her famous behind to be fooled by the rocks already given one of the front row. Oo-er! that he’s got, he’s still his songs - titled ‘The I can’t to hear which he’s still Liam from the Night We Met’ - to “direction” Payne block. Louis Walsh’s new Irish takes his pen when An insider with boyband HomeTown. songwriting for JLO... loose lips revealed that And lest we forget What this space for the 1D star was asked that Liam is a budding updates! Page 12 The british Weekly, Sat. Jan. 30, 2016 Legal Notices statement is true and correct. This statement is filed with not of itself authorize the use in this state of a fictitious that all information in the statement is true and correct. County on: 12/30/2015. NOTICE - This fictitious name Statement of Abandonment of Use of Fictitious Business the County Clerk of Los Angeles County on: 01/05/2016. business name in violation of the rights of another under ______This statement is filed with the County Clerk of Los Ange- statement expires five years from the date it was filed on, Name: 2016000304. Current file: 20133258438. The NOTICE - This fictitious name statement expires five federal, state or common law (see Section 14411, et seq., Rick Mroczek, Trustee Sale Officer les County on: 12/24/2015. NOTICE - This fictitious name in the office of the County Clerk. A new Fictitious Busi- following person has abandoned the use of the fictitious years from the date it was filed on, in the office of the B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and statement expires five years from the date it was filed on, ness Name Statement must be filed prior to that date. business name: KCL & Co, 17521 Verna Dr., Rowland County Clerk. A new Fictitious Business Name State- 01/30/16. THIS FIRM IS ATTEMPTING TO COLLECT A DEBT in the office of the County Clerk. A new Fictitious Busi- The filing of this statement does not of itself authorize the Heights CA 91748. Enger Chiu, 17521 Verna Dr., Row- ment must be filed prior to that date. The filing of this AND ANY INFORMATION WE OBTAINED WILL BE ness Name Statement must be filed prior to that date. use in this state of a fictitious business name in violation land Heights CA 91748. The fictitious business name re- statement does not of itself authorize the use in this state Fictitious Business Name Statement: 2016002660. USED FOR THAT PURPOSE. EPP 15496 1/16, 1/23, The filing of this statement does not of itself authorize the of the rights of another under federal, state or common ferred to above was filed on: 12/18/2013, in the County of of a fictitious business name in violation of the rights of The following person(s) is/are doing business as: EMP 1/30/16 use in this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: Los Angeles. This business is conducted by: an individ- another under federal, state or common law (see Sec- Accounting Services, 18506 De Bie Ave., Cerritos CA of the rights of another under federal, state or common 01/16/16, 01/23/16, 01/30/16 and 02/06/16. ual. Signed: Enger Chiu, owner. Registrant(s) declared tion 14411, et seq., B&P Code.) Published: 01/09/16, 90703. Llewellyn Costales, 18506 De Bie Ave., Cerritos Order to Show Cause for Change of Name law (see Section 14411, et seq., B&P Code.) Published: that all information in the statement is true and correct. 01/16/16, 01/23/16 and 01/30/16. CA 90703. This business is conducted by: an individual. 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Fictitious Business Name Statement: 2015326000. The This statement is filed with the County Clerk of Los The Registrant(s) commenced to transact business un- following person(s) is/are doing business as: L and A Angeles County on: 01/04/2016. Published: 01/09/16, Fictitious Business Name Statement: 2016001776. The der the fictitious business name or names listed herein SUPERIOR COURT OF CALIFORNIA, Fictitious Business Name Statement: 2015323992. The Trucking & Son, 938 N. Buena Vista St., Burbank CA 01/16/16, 01/23/16 and 01/30/16. following person(s) is/are doing business as: LA Auto on: 12/07/2015. Signed: Llewellyn Costales, owner. Reg- COUNTY OF LOS ANGELES following person(s) is/are doing business as: Insight In- 91505. Carlos Pena, 938 N. Buena Vista St., Burbank CA Agent; 170 LSAT, 1505 4th Street, Suite 200, Santa Mon- istrant(s) declared that all information in the statement is 600 East Broadway ternational, 71 W. Harcourt St., Long Beach CA 90805. 91505. This business is conducted by: an individual. The Fictitious Business Name Statement: 2016000442. The ica CA 90401. Daniel Rozenblatt, 4211 Redwood Ave. true and correct. This statement is filed with the County Glendale CA 91206. Magellan Suon Ky, 71 W. Harcourt St., Long Beach CA Registrant(s) commenced to transact business under following person(s) is/are doing business as: U.F.M. De- Unit 104, Los Angeles CA 90066. This business is con- Clerk of Los Angeles County on: 01/06/2016. NOTICE 90805; Mary Grace D. Sagun-Ky, 71 W. Harcourt St., the fictitious business name or names listed herein on: signs, 1824 Pacific Coast Hwy, Lomita CA 90717/3645 ducted by: an individual. The Registrant(s) commenced - This fictitious name statement expires five years from Long Beach CA 90805. This business is conducted 02/01/2015. Signed: Carlos Pena, owner. Registrant(s) Vinton Ave. #1, Los Angeles CA 90034. Ryan Neil to transact business under the fictitious business name the date it was filed on, in the office of the County Clerk. In the Matter of the Petition of Tien Thuy Le, an adult by: a married couple. The Registrant(s) commenced to declared that all information in the statement is true and Hedgecock, 3645 Vinton Ave. #1, Los Angeles CA or names listed herein on: n/a. Signed: Daniel Rozen- A new Fictitious Business Name Statement must be over the age of 18 years. transact business under the fictitious business name or correct. This statement is filed with the County Clerk of 90034. This business is conducted by: an individual. The blatt, owner. Registrant(s) declared that all information filed prior to that date. The filing of this statement does names listed herein on: n/a. Signed: Magellan Suon Ky, Los Angeles County on: 12/30/2015. NOTICE - This ficti- Registrant(s) commenced to transact business under in the statement is true and correct. This statement is not of itself authorize the use in this state of a fictitious Date: 02/29/2016. Time: 08:30am, in Dept. E, Room 260 owner. Registrant(s) declared that all information in the tious name statement expires five years from the date it the fictitious business name or names listed herein on: filed with the County Clerk of Los Angeles County on: business name in violation of the rights of another under statement is true and correct. This statement is filed with was filed on, in the office of the County Clerk. A new Fic- n/a. Signed: Ryan Neil Hedgecock, owner. Registrant(s) 01/05/2016. NOTICE - This fictitious name statement ex- federal, state or common law (see Section 14411, et seq., It appearing that the following person whose name is to the County Clerk of Los Angeles County on: 12/28/2015. titious Business Name Statement must be filed prior to declared that all information in the statement is true and pires five years from the date it was filed on, in the office B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and NOTICE - This fictitious name statement expires five that date. The filing of this statement does not of itself au- correct. This statement is filed with the County Clerk of of the County Clerk. A new Fictitious Business Name 01/30/16. be changed is over 18 years of age: Tien Thuy Le. And a years from the date it was filed on, in the office of the thorize the use in this state of a fictitious business name Los Angeles County on: 01/04/2016. NOTICE - This ficti- Statement must be filed prior to that date. The filing of petition for change of names having been duly filed with County Clerk. A new Fictitious Business Name State- in violation of the rights of another under federal, state tious name statement expires five years from the date it this statement does not of itself authorize the use in this T.S. No. 15-36199 APN: 4287-013-018 the clerk of this Court, and it appearing from said petition ment must be filed prior to that date. The filing of this or common law (see Section 14411, et seq., B&P Code.) was filed on, in the office of the County Clerk. A new Fic- state of a fictitious business name in violation of the NOTICE OF TRUSTEE’S SALE that said petitioner(s) desire to have their name changed statement does not of itself authorize the use in this state Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. titious Business Name Statement must be filed prior to rights of another under federal, state or common law (see of a fictitious business name in violation of the rights of YOU ARE IN DEFAULT UNDER A DEED OF TRUST from Tien Thuy Le to Mimi Tien Le. that date. The filing of this statement does not of itself au- Section 14411, et seq., B&P Code.) Published: 01/09/16, another under federal, state or common law (see Sec- Fictitious Business Name Statement: 2015326104. The thorize the use in this state of a fictitious business name 01/16/16, 01/23/16 and 01/30/16. DATED 4/25/2007. UNLESS YOU TAKE ACTION TO tion 14411, et seq., B&P Code.) Published: 01/16/16, following person(s) is/are doing business as: Planning in violation of the rights of another under federal, state PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A IT IS HEREBY ORDERED that all persons interested in 01/23/16, 01/30/16 and 02/06/16. Elegance, 18148 Pioneer Blvd., Artesia CA 90701. Mili or common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016001778. The PUBLIC SALE. IF YOU NEED AN EXPLANATION OF the above entitled matter of change of names appear Neema, Inc, 18148 Pioneer Blvd., Artesia CA 90701. Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. following person(s) is/are doing business as: Western THE NATURE OF THE PROCEEDING AGAINST YOU, before the above entitled court to show cause why the Fictitious Business Name Statement: 2015324420. The This business is conducted by: a corporation. The Reg- Hills Electrons; Peter Lonjers Consulting, 7705 Hampton YOU SHOULD CONTACT A LAWYER. petition for change of name(s) should not be granted. following person(s) is/are doing business as: Loving istrant(s) commenced to transact business under the Fictitious Business Name Statement: 2016000512. The Ave. #216, West Hollywood CA 90046. Peter Lonjers, Lizzy, 244 N. Westlake Ave, Los Angeles CA 90026. fictitious business name or names listed herein on: n/a. A public auction sale to the highest bidder for cash, ca- Any person objecting to the name changes described following person(s) is/are doing business as: Small Batch 7705 Hampton Ave. #216, West Hollywood CA 90046. must file a written petition that includes the reasons for Elizabeth Covarrubias Marin, 244 N. Westlake Ave, Los Signed: Mili Shah, Secretary. Registrant(s) declared that Supply Company; Small Batch Supply, 14803 Lassen This business is conducted by: an individual. The Reg- shier’s check drawn on a state or national bank, check Angeles CA 90026. This business is conducted by: an all information in the statement is true and correct. This St., Mission Hills CA 91345. Yomahra Aquino, 14803 istrant(s) commenced to transact business under the drawn by a state or federal credit union, or a check the objection at least two court days before the matter is individual. The Registrant(s) commenced to transact statement is filed with the County Clerk of Los Angeles Lassen St., Mission Hills CA 91345; Nestor Alexander fictitious business name or names listed herein on: n/a. drawn by a state or federal savings and loan associa- scheduled to be heard and must appear at the hearing to business under the fictitious business name or names County on: 12/30/2015. NOTICE - This fictitious name Aquino Jr, 14803 Lassen St., Mission Hills CA 91345. Signed: Peter Lonjers, owner. Registrant(s) declared that tion, or savings association, or savings bank specified show cause why the petition should not be granted. If no listed herein on: n/a. Signed: Elizabeth Covarrubias statement expires five years from the date it was filed on, This business is conducted by: a married couple. The all information in the statement is true and correct. This in Section 5102 of the Financial Code and authorized written objection is timely filed, the court may grant the Marin, owner. Registrant(s) declared that all information in the office of the County Clerk. A new Fictitious Busi- Registrant(s) commenced to transact business under the statement is filed with the County Clerk of Los Angeles petition without a hearing. in the statement is true and correct. This statement is ness Name Statement must be filed prior to that date. fictitious business name or names listed herein on: n/a. County on: 01/05/2016. NOTICE - This fictitious name to do business in this state will be held by the duly ap- filed with the County Clerk of Los Angeles County on: The filing of this statement does not of itself authorize the Signed: Yomahra Aquino, owner. Registrant(s) declared statement expires five years from the date it was filed on, pointed trustee as shown below, of all right, title, and 12/29/2015. NOTICE - This fictitious name statement ex- use in this state of a fictitious business name in violation that all information in the statement is true and correct. in the office of the County Clerk. A new Fictitious Busi- interest conveyed to and now held by the trustee in the IT IS FURTHER ORDERED that a copy of this order be pires five years from the date it was filed on, in the office of the rights of another under federal, state or common This statement is filed with the County Clerk of Los Ange- ness Name Statement must be filed prior to that date. hereinafter described property under and pursuant to a published in the British Weekly, a newspaper of general of the County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) Published: les County on: 01/04/2016. NOTICE - This fictitious name The filing of this statement does not of itself authorize the Deed of Trust described below. The sale will be made, circulation for the County of Los Angeles, for four suc- Statement must be filed prior to that date. The filing of 01/16/16, 01/23/16, 01/30/16 and 02/06/16. statement expires five years from the date it was filed on, use in this state of a fictitious business name in violation but without covenant or warranty, expressed or implied, cessive weeks prior to the date set for hearing of said this statement does not of itself authorize the use in this in the office of the County Clerk. A new Fictitious Busi- of the rights of another under federal, state or common petition. state of a fictitious business name in violation of the Fictitious Business Name Statement: 2015326111. The ness Name Statement must be filed prior to that date. law (see Section 14411, et seq., B&P Code.) Published: regarding title, possession, or encumbrances, to pay the rights of another under federal, state or common law (see following person(s) is/are doing business as: Wedding The filing of this statement does not of itself authorize the 01/09/16, 01/16/16, 01/23/16 and 01/30/16. remaining principal sum of the note(s) secured by the Section 14411, et seq., B&P Code.) Published: 01/16/16, Store 24, 18148 Pioneer Blvd., Artesia CA 90701. Mili use in this state of a fictitious business name in violation Deed of Trust, with interest and late charges thereon, Dated: Dec. 09, 2015. 01/23/16, 01/30/16 and 02/06/16. Neema, Inc, 18148 Pioneer Blvd., Artesia CA 90701. of the rights of another under federal, state or common Fictitious Business Name Statement: 2016001822. The as provided in the note(s), advances, under the terms Judge Mary Thornton House This business is conducted by: a corporation. The Reg- law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Thomas of the Deed of Trust, interest thereon, fees, charges and Judge of the Superior Court Fictitious Business Name Statement: 2015324294. The istrant(s) commenced to transact business under the 01/09/16, 01/16/16, 01/23/16 and 01/30/16. Teng Photography, 1124 S. 1st Ave., Arcadia CA 91006. expenses of the Trustee for the total amount (at the time ES019513 following person(s) is/are doing business as: El Toro Viu- fictitious business name or names listed herein on: n/a. Kwang Hsiang Teng, 1124 S. 1st Ave., Arcadia CA 91006. Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. do, 1461 W. 154th St., Compton CA 90220/1756 E. Car- Signed: Neema Lodhi, President. Registrant(s) declared Fictitious Business Name Statement: 2016000566. The This business is conducted by: an individual. The Regis- of the initial publication of the Notice of Sale) reasonably son St., Carson CA 90745. Gonzalo Lima Badillo, 1461 that all information in the statement is true and correct. following person(s) is/are doing business as: Omstar trant(s) commenced to transact business under the ficti- estimated to be set forth below. The amount may be Fictitious Business Name Statement: 2015317068. The W. 154th St., Compton CA 90220; Elizabeth Hernandez, This statement is filed with the County Clerk of Los Ange- Investments; Universal Sanitation, 626 N. Ranlett Ave., tious business name or names listed herein on: 1/1/2016. greater on the day of sale. following person(s) is/are doing business as: Kappa 1461 W. 154th St., Compton CA 90220. This business les County on: 12/30/2015. NOTICE - This fictitious name La Puente CA 91744. Omstar Investments, Inc., 626 N. Signed: Kwang Hsiang Teng, owner. Registrant(s) de- Vapor, 7661 E. Redondo Cir, Buena Park CA 90620. is conducted by: a married couple. The Registrant(s) statement expires five years from the date it was filed on, Ranlett Ave., La Puente CA 91744. This business is con- clared that all information in the statement is true and Trustor: BRETT C JEHL, A SINGLE MAN Jonathan Luing, 7661 E. Redondo Cir, Buena Park CA commenced to transact business under the fictitious in the office of the County Clerk. A new Fictitious Busi- ducted by: a corporation. The Registrant(s) commenced correct. This statement is filed with the County Clerk of Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE 90620. This business is conducted by: an individual. The business name or names listed herein on: n/a. Signed: ness Name Statement must be filed prior to that date. to transact business under the fictitious business name Los Angeles County on: 01/05/2016. NOTICE - This ficti- Registrant(s) commenced to transact business under the Gonzalo Lima Badillo, owner. Registrant(s) declared that The filing of this statement does not of itself authorize the or names listed herein on: n/a. Signed: Francisco J. tious name statement expires five years from the date it Deed of Trust recorded 5/1/2007 as Instrument No. all information in the statement is true and correct. This use in this state of a fictitious business name in violation 20071045813 in book , page of Official Records in the fictitious business name or names listed herein on: n/a. Hernandez, President. Registrant(s) declared that all was filed on, in the office of the County Clerk. A new Fic- Signed: Jonathan Luing , owner. Registrant(s) declared statement is filed with the County Clerk of Los Angeles of the rights of another under federal, state or common information in the statement is true and correct. This titious Business Name Statement must be filed prior to office of the Recorder of Los Angeles County, California, that all information in the statement is true and correct. County on: 12/29/2015. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) Published: statement is filed with the County Clerk of Los Angeles that date. The filing of this statement does not of itself au- Date of Sale:2/10/2016 at 11:00 AM This statement is filed with the County Clerk of Los Ange- statement expires five years from the date it was filed on, 01/16/16, 01/23/16, 01/30/16 and 02/06/16. County on: 01/04/2016. NOTICE - This fictitious name thorize the use in this state of a fictitious business name les County on: 12/17/2015. NOTICE - This fictitious name in the office of the County Clerk. A new Fictitious Busi- statement expires five years from the date it was filed on, in violation of the rights of another under federal, state Place of Sale: By the fountain located at 400 Civic Cen- statement expires five years from the date it was filed on, ness Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2015326190. The in the office of the County Clerk. A new Fictitious Busi- or common law (see Section 14411, et seq., B&P Code.) ter Plaza, Pomona, CA 91766 in the office of the County Clerk. A new Fictitious Busi- The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Cali Bros, ness Name Statement must be filed prior to that date. Published: 01/09/16, 01/16/16, 01/23/16 and 01/30/16. ness Name Statement must be filed prior to that date. use in this state of a fictitious business name in violation 501 E. Oak St, El Segundo CA 90245. Nicholas Keith The filing of this statement does not of itself authorize the The filing of this statement does not of itself authorize the of the rights of another under federal, state or common Christensen, 501 E. Oak St, El Segundo CA 90245, Lo- use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2016001829. The Estimated amount of unpaid balance and other charges: use in this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: gan Christensen, 501 E. Oak St, El Segundo CA 90245, of the rights of another under federal, state or common following person(s) is/are doing business as: Gold- $1,589,025.99 of the rights of another under federal, state or common 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Cody Christensen, 501 E. Oak St, El Segundo CA 90245. law (see Section 14411, et seq., B&P Code.) Published: handwerk, 28220 Agoura Road, Agoura Hills CA 91301. Note: Because the Beneficiary reserves the right to bid law (see Section 14411, et seq., B&P Code.) Published: This business is conducted by: a general partnership. 01/09/16, 01/16/16, 01/23/16 and 01/30/16. BC Jewelry, LLC, 28220 Agoura Road, Agoura Hills CA less than the total debt owed, it is possible that at the 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Fictitious Business Name Statement: 2015324377. The The Registrant(s) commenced to transact business un- 91301. This business is conducted by: a limited liabili- following person(s) is/are doing business as: Importect, der the fictitious business name or names listed herein time of the sale the opening bid may be less than the Fictitious Business Name Statement: 2016001174. The ty company. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2015317483. The 401 North Orange Grove Avenue #8, Los Angeles CA on: n/a. Signed: Nicholas Keith Christensen, General following person(s) is/are doing business as: Kodai, business under the fictitious business name or names total debt owed. following person(s) is/are doing business as: Clover & 90036. Rodney Moreh, 401 North Orange Grove Avenue Partner. Registrant(s) declared that all information in the 2160 Century Park East, Unit 1402, Los Angeles CA listed herein on: 12/01/2014. Signed: Beate Chee, Man- Copper Publishing, 8860 Corbin Ave., #266, Northridge #8, Los Angeles CA 90036. This business is conduct- statement is true and correct. This statement is filed with 90067/509 South Beverly Drive, Beverly Hills CA 90212. aging Member. Registrant(s) declared that all information Street Address or other common designation of real CA 91324. Craig Louis Adler, 8565 Van Ness Court, Apt. ed by: an individual. The Registrant(s) commenced to the County Clerk of Los Angeles County on: 12/30/2015. Doheny Investments Incorporated, 509 South Beverly in the statement is true and correct. This statement is property: 401B, Northridge CA 92646. This business is conduct- transact business under the fictitious business name or NOTICE - This fictitious name statement expires five Drive, Beverly Hills CA 90212. This business is conduct- filed with the County Clerk of Los Angeles County on: 514 OCEAN PARK BOULEVARD ed by: an individual. The Registrant(s) commenced to names listed herein on: n/a. Signed: Rodney Moreh, own- years from the date it was filed on, in the office of the ed by: a corporation. The Registrant(s) commenced to 01/05/2016. NOTICE - This fictitious name statement ex- er. Registrant(s) declared that all information in the state- County Clerk. A new Fictitious Business Name State- SANTA MONICA, CALIFORNIA 90405 transact business under the fictitious business name or transact business under the fictitious business name or pires five years from the date it was filed on, in the office names listed herein on: n/a. Signed: Craig Louis Adler, ment is true and correct. This statement is filed with the ment must be filed prior to that date. The filing of this names listed herein on: n/a. Signed: Bahman Mehdiza- of the County Clerk. A new Fictitious Business Name owner. Registrant(s) declared that all information in the County Clerk of Los Angeles County on: 12/29/2015. NO- statement does not of itself authorize the use in this state deh, President. Registrant(s) declared that all informa- Statement must be filed prior to that date. The filing of Described as follows: As more fully described on said statement is true and correct. This statement is filed with TICE - This fictitious name statement expires five years of a fictitious business name in violation of the rights of tion in the statement is true and correct. This statement this statement does not of itself authorize the use in this Deed of Trust. the County Clerk of Los Angeles County on: 12/17/2015. from the date it was filed on, in the office of the County another under federal, state or common law (see Sec- is filed with the County Clerk of Los Angeles County on: state of a fictitious business name in violation of the NOTICE - This fictitious name statement expires five Clerk. A new Fictitious Business Name Statement must tion 14411, et seq., B&P Code.) Published: 01/16/16, 01/04/2016. NOTICE - This fictitious name statement ex- rights of another under federal, state or common law (see APN: 4287-013-018 years from the date it was filed on, in the office of the be filed prior to that date. The filing of this statement does 01/23/16, 01/30/16 and 02/06/16. pires five years from the date it was filed on, in the office Section 14411, et seq., B&P Code.) Published: 01/09/16, not of itself authorize the use in this state of a fictitious The undersigned Trustee disclaims any liability for any County Clerk. A new Fictitious Business Name State- of the County Clerk. A new Fictitious Business Name 01/16/16, 01/23/16 and 01/30/16. ment must be filed prior to that date. The filing of this business name in violation of the rights of another under Fictitious Business Name Statement: 2015327033. Statement must be filed prior to that date. The filing of incorrectness of the street address or other common statement does not of itself authorize the use in this state federal, state or common law (see Section 14411, et seq., The following person(s) is/are doing business as: A-Z this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2016002263. designation, if any, shown above. If no street address of a fictitious business name in violation of the rights of B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and Services, 4454 Ventura Can Ave., Sherman Oaks CA state of a fictitious business name in violation of the The following person(s) is/are doing business as: Ibra- or other common designation is shown, directions to the another under federal, state or common law (see Sec- 02/06/16. 90405/2021 Ocean Ave. #326, Santa Monica CA 90405. rights of another under federal, state or common law (see him Tax, 340 S. Lemon Ave. #2024, Walnut CA 91789. location of the property may be obtained by sending a tion 14411, et seq., B&P Code.) Published: 01/16/16, Zhanna Almansky, 2021 Ocean Ave. #326, Santa Moni- Section 14411, et seq., B&P Code.) Published: 01/09/16, Rashad Ibrahim, 340 S. Lemon Ave. #2024, Walnut CA written request to the beneficiary within 10 days of the 01/23/16, 01/30/16 and 02/06/16. Fictitious Business Name Statement: 2015324772. The ca CA 90405. This business is conducted by: an individ- 01/16/16, 01/23/16 and 01/30/16. 91789. This business is conducted by: an individual. The following person(s) is/are doing business as: Ninety One ual. The Registrant(s) commenced to transact business date of first publication of this Notice of Sale. Registrant(s) commenced to transact business under the Fictitious Business Name Statement: 2015317483. The Productions; 91 Productions, LA Dry Cleaners, 4423 under the fictitious business name or names listed herein Fictitious Business Name Statement: 2016001175. The fictitious business name or names listed herein on: n/a. NOTICE TO POTENTIAL BIDDERS: If you are consider- following person(s) is/are doing business as: Clover & 2nd Ave., Los Angeles CA 90043/3222 S. Figueroa St on: n/a. Signed: Zhanna Almansky, owner. Registrant(s) following person(s) is/are doing business as: So Cal Signed: Rashad Ibrahim, owner. Registrant(s) declared ing bidding on this property lien, you should understand Copper Publishing, 8860 Corbin Ave., #266, Northridge #622, Los Angeles CA 90007. Martinez, Juan A., 4423 declared that all information in the statement is true and Interpreting Agency, 8391 Beverly Blvd., Los Angeles that all information in the statement is true and correct. that there are risks involved in bidding at a trustee auc- CA 91324. Craig Louis Adler, 8565 Van Ness Court, Apt. 2nd Ave., Los Angeles CA 90043. This business is con- correct. This statement is filed with the County Clerk of CA 90048. Real Textiles LLC, 8391 Beverly Blvd., Los This statement is filed with the County Clerk of Los Ange- tion. You will be bidding on a lien, not on the property it- 401B, Northridge CA 92646. This business is conduct- ducted by: an individual. The Registrant(s) commenced Los Angeles County on: 12/31/2015. NOTICE - This ficti- Angeles CA 90048. This business is conducted by: a les County on: 01/06/2016. NOTICE - This fictitious name self. Placing the highest bid at a trustee auction does not ed by: an individual. The Registrant(s) commenced to to transact business under the fictitious business name tious name statement expires five years from the date it limited liability company. The Registrant(s) commenced statement expires five years from the date it was filed on, or names listed herein on: n/a. Signed: Martinez, Juan was filed on, in the office of the County Clerk. A new Fic- automatically entitle you to free and clear ownership of transact business under the fictitious business name or to transact business under the fictitious business name in the office of the County Clerk. A new Fictitious Busi- names listed herein on: n/a. Signed: Craig Louis Adler, A, owner. Registrant(s) declared that all information titious Business Name Statement must be filed prior to or names listed herein on: n/a. Signed: Sevindzh Mame- ness Name Statement must be filed prior to that date. the property. You should also be aware that the lien being owner. Registrant(s) declared that all information in the in the statement is true and correct. This statement is that date. The filing of this statement does not of itself au- dova, Managing Member. Registrant(s) declared that The filing of this statement does not of itself authorize the auctioned off may be a junior lien. If you are the highest statement is true and correct. This statement is filed with filed with the County Clerk of Los Angeles County on: thorize the use in this state of a fictitious business name all information in the statement is true and correct. This use in this state of a fictitious business name in violation bidder at the auction, you are or may be responsible for the County Clerk of Los Angeles County on: 12/17/2015. 12/29/2015. NOTICE - This fictitious name statement ex- in violation of the rights of another under federal, state statement is filed with the County Clerk of Los Angeles of the rights of another under federal, state or common paying off all liens senior to the lien being auctioned off, NOTICE - This fictitious name statement expires five pires five years from the date it was filed on, in the office or common law (see Section 14411, et seq., B&P Code.) County on: 01/04/2016. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) Published: before you can receive clear title to the property. You are years from the date it was filed on, in the office of the of the County Clerk. A new Fictitious Business Name Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. statement expires five years from the date it was filed on, 01/09/16, 01/16/16, 01/23/16 and 01/30/16. Statement must be filed prior to that date. The filing of encouraged to investigate the existence, priority, and County Clerk. A new Fictitious Business Name State- in the office of the County Clerk. A new Fictitious Busi- ment must be filed prior to that date. The filing of this this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2015327096. The ness Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2016002286. The size of outstanding liens that may exist on this property statement does not of itself authorize the use in this state state of a fictitious business name in violation of the following person(s) is/are doing business as: Ocean The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Pioneer In- by contacting the county recorder’s office or a title insur- of a fictitious business name in violation of the rights of rights of another under federal, state or common law (see Marine Surveyors, Full Spectrum Properties, 1014 S. use in this state of a fictitious business name in violation ternational, 6409 Commodore Sloat Drive, Los Angeles ance company, either of which may charge you a fee for another under federal, state or common law (see Sec- Section 14411, et seq., B&P Code.) Published: 01/16/16, Hollenbeck St., West Covina CA 91791. Tyrone George of the rights of another under federal, state or common CA 90048. Ashok Shah, 6409 Commodore Sloat Drive, this information. If you consult either of these resources, tion 14411, et seq., B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Malhiot, 1014 S. Hollenbeck St., West Covina CA 91791. law (see Section 14411, et seq., B&P Code.) Published: Los Angeles CA 90048. This business is conducted by: you should be aware that the same lender may hold more 01/23/16, 01/30/16 and 02/06/16. This business is conducted by: an individual. The Reg- 01/09/16, 01/16/16, 01/23/16 and 01/30/16. an individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2015325321. The istrant(s) commenced to transact business under the than one mortgage or deed of trust on the property. business under the fictitious business name or names Fictitious Business Name Statement: 2015321741. The following person(s) is/are doing business as: Kantan Cre- fictitious business name or names listed herein on: n/a. Fictitious Business Name Statement: 2016001176. The listed herein on: n/a. Signed: Ashok Shah, owner. Reg- NOTICE TO PROPERTY OWNER: The sale date shown following person(s) is/are doing business as: Ryck Jane ative Agency; Kantan Advisory, 4136 Del Rey Avenue, Signed: Tyrone George Malhiot, owner. Registrant(s) following person(s) is/are doing business as: High Pri- istrant(s) declared that all information in the statement is on this notice of sale may be postponed one or more Music, 2049 Pine Hurst Lane, Hawthorne CA 90250. Marina Del Rey CA 90292/PO Box 504, Lakewood CA declared that all information in the statement is true and ority Appliance Repair, 16936 Burbank Blvd., #204, En- true and correct. This statement is filed with the County times by the mortgagee, beneficiary, trustee, or a court, Jenee Dixon, 2049 Pine Hurst Lane, Hawthorne CA 90714. Kantan Media Co, 4136 Del Rey Avenue, Mari- correct. This statement is filed with the County Clerk of cino CA 91316. Mikhail Nisnevich, 16936 Burbank Blvd., Clerk of Los Angeles County on: 01/06/2016. NOTICE pursuant to Section 2924g of the California Civil Code. 90250. This business is conducted by: an individual. The na Del Rey CA 90292. This business is conducted by: Los Angeles County on: 12/31/2015. NOTICE - This ficti- #204, Encino CA 91316. This business is conducted by: - This fictitious name statement expires five years from The law requires that information about trustee sale post- Registrant(s) commenced to transact business under the a corporation. The Registrant(s) commenced to transact tious name statement expires five years from the date it an individual. The Registrant(s) commenced to transact the date it was filed on, in the office of the County Clerk. ponements be made available to you and to the public, fictitious business name or names listed herein on: n/a. business under the fictitious business name or names was filed on, in the office of the County Clerk. A new Fic- business under the fictitious business name or names A new Fictitious Business Name Statement must be Signed: Jenee Dixon, owner. Registrant(s) declared that listed herein on: n/a. Signed: Ronell Pugh, President. titious Business Name Statement must be filed prior to listed herein on: 12/21/2015. Signed: Mikhail Nisnevich, filed prior to that date. The filing of this statement does as a courtesy to those not present at the sale. If you wish all information in the statement is true and correct. This Registrant(s) declared that all information in the state- that date. The filing of this statement does not of itself au- owner. Registrant(s) declared that all information in the not of itself authorize the use in this state of a fictitious to learn whether your sale date has been postponed, statement is filed with the County Clerk of Los Angeles ment is true and correct. This statement is filed with the thorize the use in this state of a fictitious business name statement is true and correct. This statement is filed with business name in violation of the rights of another under and, if applicable, the rescheduled time and date for the County on: 12/23/2015. NOTICE - This fictitious name County Clerk of Los Angeles County on: 12/29/2015. NO- in violation of the rights of another under federal, state the County Clerk of Los Angeles County on: 01/04/2016. federal, state or common law (see Section 14411, et seq., sale of this property, you may call (714) 848-9272 or visit statement expires five years from the date it was filed on, TICE - This fictitious name statement expires five years or common law (see Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement expires five B&P Code.) Published: 01/09/16, 01/16/16, 01/23/16 and this Internet Web site www.elitepostandpub.com, using in the office of the County Clerk. A new Fictitious Busi- from the date it was filed on, in the office of the County Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. years from the date it was filed on, in the office of the 01/30/16. Clerk. A new Fictitious Business Name Statement must the file number assigned to this case 15-36199. Informa- ness Name Statement must be filed prior to that date. County Clerk. A new Fictitious Business Name State- The filing of this statement does not of itself authorize the be filed prior to that date. The filing of this statement does Fictitious Business Name Statement: 2015327263. The ment must be filed prior to that date. The filing of this Fictitious Business Name Statement: 2016002599. The tion about postponements that are very short in duration use in this state of a fictitious business name in violation not of itself authorize the use in this state of a fictitious following person(s) is/are doing business as: Encino La- statement does not of itself authorize the use in this state following person(s) is/are doing business as: NH Tax or that occur close in time to the scheduled sale may not of the rights of another under federal, state or common business name in violation of the rights of another under ser Dentistry; Children Dental Center, 5400 Balboa Blvd. of a fictitious business name in violation of the rights of Service, 3338 Tweedy Blvd., South Gate CA 90280/1806 immediately be reflected in the telephone information or law (see Section 14411, et seq., B&P Code.) Published: federal, state or common law (see Section 14411, et seq., Ste. 303, Encino CA 91316. Stella Koletic DDS, Inc., another under federal, state or common law (see Sec- Huntington Lane Unit 1, Redondo Beach CA 90278. Nel- on the Internet Web site. The best way to verify post- 01/16/16, 01/23/16, 01/30/16 and 02/06/16. B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and 5400 Balboa Blvd. Ste. 303, Encino CA 91316. This busi- tion 14411, et seq., B&P Code.) Published: 01/09/16, lie Hernandez, 1806 Huntington Lane Unit 1, Redondo ponement information is to attend the scheduled sale. 02/06/16. ness is conducted by: a corporation. The Registrant(s) 01/16/16, 01/23/16 and 01/30/16. Beach CA 90278. This business is conducted by: an in- Fictitious Business Name Statement: 2015322644. commenced to transact business under the fictitious dividual. The Registrant(s) commenced to transact busi- Fictitious Business Name Statement: 2015325998. The business name or names listed herein on: n/a. Signed: Dated: 1/12/2016 The following person(s) is/are doing business as: CC Fictitious Business Name Statement: 2016001479. The ness under the fictitious business name or names listed Maids, 36841 James Place, Palmdale CA 93550/PO Box following person(s) is/are doing business as: Xtreme Stella Koletic, DDS, President. Registrant(s) declared following person(s) is/are doing business as: Fit and Fine herein on: 01/01/2016. Signed: Nellie Hernandez, owner. Law Offices of Les Zieve, as Trustee 940696, Simi Valley CA 93094. Claudia A. Chavez-Mem- Transportation, 938 N. Buena Vista St., Burbank CA that all information in the statement is true and correct. Fitness, 1142 S. Diamond Bar Blvd., 250, Diamond Bar Registrant(s) declared that all information in the state- 30 Corporate Park, Suite 450 breno, 36841 James Place, Palmdale CA 93550; Pierre 91505. Carlos Pena, 938 N. Buena Vista St., Burbank CA This statement is filed with the County Clerk of Los Ange- CA 91765. Ayanna Stokes, 1142 S. Diamond Bar Blvd., ment is true and correct. This statement is filed with the Irvine, CA 92606 Fletes, 36841 James Place, Palmdale CA 93550. This 91505. This business is conducted by: an individual. The les County on: 12/31/2015. NOTICE - This fictitious name 250, Diamond Bar CA 91765. This business is conduct- County Clerk of Los Angeles County on: 01/06/2016. NO- For Non-Automated Sale Information, call: (714) business is conducted by: a general partnership. The Registrant(s) commenced to transact business under the statement expires five years from the date it was filed on, ed by: an individual. The Registrant(s) commenced to TICE - This fictitious name statement expires five years fictitious business name or names listed herein on: n/a. in the office of the County Clerk. A new Fictitious Busi- 848-7920 Registrant(s) commenced to transact business under the transact business under the fictitious business name from the date it was filed on, in the office of the County fictitious business name or names listed herein on: n/a. Signed: Carlos Pena, owner. Registrant(s) declared that ness Name Statement must be filed prior to that date. or names listed herein on: n/a. Signed: Ayanna Stokes, Clerk. A new Fictitious Business Name Statement must For Sale Information: (714) 848-9272 www.elitepo- Signed: Pierre Fletes, partner. Registrant(s) declared all information in the statement is true and correct. This The filing of this statement does not of itself authorize the owner. Registrant(s) declared that all information in the be filed prior to that date. The filing of this statement does standpub.com statement is filed with the County Clerk of Los Angeles use in this state of a fictitious business name in violation The british Weekly, Sat. Jan. 30, 2016 Page 13 Legal Notices of the rights of another under federal, state or common Fictitious Business Name Statement: 2016001792. The all information in the statement is true and correct. This - This fictitious name statement expires five years from land Ave. Apt. 409, Los Angeles CA 90005. This busi- This fictitious name statement expires five years from law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Craft Box statement is filed with the County Clerk of Los Angeles the date it was filed on, in the office of the County Clerk. ness is conducted by: an individual. The Registrant(s) the date it was filed on, in the office of the County Clerk. 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Productions, 12028 Martha Street, Valley Village CA County on: 01/06/2016. NOTICE - This fictitious name A new Fictitious Business Name Statement must be commenced to transact business under the fictitious A new Fictitious Business Name Statement must be 91607. Andrew Talbert, 12028 Martha Street, Valley statement expires five years from the date it was filed on, filed prior to that date. The filing of this statement does business name or names listed herein on: 05/22/2015. filed prior to that date. The filing of this statement does Fictitious Business Name Statement: 2015327448. The Village CA 91607. This business is conducted by: an in the office of the County Clerk. A new Fictitious Busi- not of itself authorize the use in this state of a fictitious Signed: Qunying Li, owner. Registrant(s) declared that not of itself authorize the use in this state of a fictitious following person(s) is/are doing business as: American individual. The Registrant(s) commenced to transact ness Name Statement must be filed prior to that date. business name in violation of the rights of another under all information in the statement is true and correct. This business name in violation of the rights of another under Tabbaco, 1138 W. Redondo Avenue, Gardena CA 90247. business under the fictitious business name or names The filing of this statement does not of itself authorize the federal, state or common law (see Section 14411, et seq., statement is filed with the County Clerk of Los Angeles federal, state or common law (see Section 14411, et seq., Natural Resources Solution, Inc., 1712 Pioneer Avrnue, listed herein on: n/a. Signed: Andrew Talbert, owner. use in this state of a fictitious business name in violation B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and County on: 01/08/2016. NOTICE - This fictitious name B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and Cheyenne WY 92001. This business is conducted by: a Registrant(s) declared that all information in the state- of the rights of another under federal, state or common 02/06/16. statement expires five years from the date it was filed on, 02/06/16. corporation. The Registrant(s) commenced to transact ment is true and correct. This statement is filed with the law (see Section 14411, et seq., B&P Code.) Published: in the office of the County Clerk. A new Fictitious Busi- business under the fictitious business name or names County Clerk of Los Angeles County on: 01/05/2016. NO- 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Fictitious Business Name Statement: 2016003937. The ness Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2016005958. The listed herein on: 06/01/2014. Signed: Brian Haith, Pres- TICE - This fictitious name statement expires five years following person(s) is/are doing business as: TJ Travel, The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Raquel’s ident. Registrant(s) declared that all information in the from the date it was filed on, in the office of the County Fictitious Business Name Statement: 2016003207. The 2644 Santa Anita Ave., Apt. E, El Monte CA 91733. TJ use in this state of a fictitious business name in violation Tax Service, 306 1/2 N. Soto Street, Los Angeles CA statement is true and correct. This statement is filed with Clerk. A new Fictitious Business Name Statement must following person(s) is/are doing business as: Acculink Destination Inc., 2644 Santa Anita Ave., Apt. E, El Monte of the rights of another under federal, state or common 90033-1815/27135 Diamondhead Lane, Rancho Palos the County Clerk of Los Angeles County on: 12/31/2015. be filed prior to that date. The filing of this statement does Management Group; XYVest Mangement Group, 611 CA 91733. This business is conducted by: a corporation. law (see Section 14411, et seq., B&P Code.) Published: Verdes CA 90275. Raquel Rand, 27135 Diamondhead NOTICE - This fictitious name statement expires five not of itself authorize the use in this state of a fictitious Wilshire Blvd. #810, Los Angeles CA 90017. John Dan- The Registrant(s) commenced to transact business un- 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Lane, Rancho Palos Verdes CA 90275, David Thoreau years from the date it was filed on, in the office of the business name in violation of the rights of another under pour, 198 Russell Drive, Walnut Creek CA 94598. Sauli der the fictitious business name or names listed herein Rand, 27135 Diamondhead Lane, Rancho Palos Verdes County Clerk. A new Fictitious Business Name State- federal, state or common law (see Section 14411, et seq., Danpour, 300 Winding Way, Incline Village CA 89450. on: 1/1/2016. Signed: Joanna Young, Secretary. Regis- Fictitious Business Name Statement: 2016005055. The CA 90275. This business is conducted by: a married cou- ment must be filed prior to that date. The filing of this B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and This business is conducted by: a general partnership. trant(s) declared that all information in the statement is following person(s) is/are doing business as: Wild Wares ple. The Registrant(s) commenced to transact business statement does not of itself authorize the use in this state 02/06/16. The Registrant(s) commenced to transact business un- true and correct. This statement is filed with the County Glass, 23330 Arminta St., West Hills CA 91304-4411. under the fictitious business name or names listed herein of a fictitious business name in violation of the rights of der the fictitious business name or names listed herein Clerk of Los Angeles County on: 01/07/2016. NOTICE James P. Adlhoch, 23330 Arminta St., West Hills CA on: n/a. Signed: David Thoreau Rand, Husband. Regis- another under federal, state or common law (see Sec- Fictitious Business Name Statement: 2016001889. The on: 12/15/2010. Signed: Sauli Danpour, General Partner. - This fictitious name statement expires five years from 91304-4411. This business is conducted by: an individ- trant(s) declared that all information in the statement is tion 14411, et seq., B&P Code.) Published: 01/16/16, following person(s) is/are doing business as: Cosmo Registrant(s) declared that all information in the state- the date it was filed on, in the office of the County Clerk. ual. The Registrant(s) commenced to transact business true and correct. This statement is filed with the County 01/23/16, 01/30/16 and 02/06/16. Storm Productions, 7410 Delco Place, Winnetka CA ment is true and correct. This statement is filed with the A new Fictitious Business Name Statement must be under the fictitious business name or names listed herein Clerk of Los Angeles County on: 01/11/2016. NOTICE - 91306. Monely Soltani, 7410 Delco Place, Winnetka CA County Clerk of Los Angeles County on: 01/07/2016. NO- filed prior to that date. The filing of this statement does on: n/a. Signed: James P. Adlhoch, owner. Registrant(s) This fictitious name statement expires five years from Fictitious Business Name Statement: 2016000909. The 91306. This business is conducted by: an individual. The TICE - This fictitious name statement expires five years not of itself authorize the use in this state of a fictitious declared that all information in the statement is true and the date it was filed on, in the office of the County Clerk. following person(s) is/are doing business as: Trending Registrant(s) commenced to transact business under the from the date it was filed on, in the office of the County business name in violation of the rights of another under correct. This statement is filed with the County Clerk of A new Fictitious Business Name Statement must be Home Loans, 8101 Potter Ave., North Hollywood CA fictitious business name or names listed herein on: n/a. Clerk. A new Fictitious Business Name Statement must federal, state or common law (see Section 14411, et seq., Los Angeles County on: 01/08/2016. NOTICE - This ficti- filed prior to that date. The filing of this statement does 91605. Roma Services, 8101 Potter Ave., North Hol- Signed: Monely Soltani, owner. Registrant(s) declared be filed prior to that date. The filing of this statement does B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and tious name statement expires five years from the date it not of itself authorize the use in this state of a fictitious lywood CA 91605. This business is conducted by: a that all information in the statement is true and correct. not of itself authorize the use in this state of a fictitious 02/06/16. was filed on, in the office of the County Clerk. A new Fic- business name in violation of the rights of another under corporation. The Registrant(s) commenced to transact This statement is filed with the County Clerk of Los Ange- business name in violation of the rights of another under titious Business Name Statement must be filed prior to federal, state or common law (see Section 14411, et seq., business under the fictitious business name or names les County on: 01/05/2016. NOTICE - This fictitious name federal, state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2016003938. The that date. The filing of this statement does not of itself au- B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and listed herein on: n/a. Signed: Roberto Esquivel Urena, statement expires five years from the date it was filed on, B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and following person(s) is/are doing business as: Experto Tax thorize the use in this state of a fictitious business name 02/06/16. President. Registrant(s) declared that all information in the office of the County Clerk. A new Fictitious Busi- 02/06/16. Service, 11743 Washington Blvd., Whittier CA 90606. Ex- in violation of the rights of another under federal, state in the statement is true and correct. This statement is ness Name Statement must be filed prior to that date. perto Tax Service Inc., 11743 Washington Blvd., Whittier or common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016006070. The filed with the County Clerk of Los Angeles County on: The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016003329. The CA 90606. This business is conducted by: a corporation. Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. following person(s) is/are doing business as: The Love 01/04/2016. NOTICE - This fictitious name statement ex- use in this state of a fictitious business name in violation following person(s) is/are doing business as: Travelezy, The Registrant(s) commenced to transact business un- Plum, 1600 N. Verdugo Road, Apt. A, Glendale CA pires five years from the date it was filed on, in the office of the rights of another under federal, state or common 4105 W. 182nd St., #5, Torrance CA 90504. Samer Adel der the fictitious business name or names listed herein Fictitious Business Name Statement: 2016005166. The 91208. Katrine Chakmakchian, 1600 N. Verdugo Road, of the County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) Published: Zikri Kauzman, 4105 W. 182nd St., #5, Torrance CA on: 04/27/2015. Signed: Alberto I. Guerrero, President. following person(s) is/are doing business as: Leafedin, Apt. A, Glendale CA 91208; Patrick Chakmakchian, Statement must be filed prior to that date. The filing of 01/16/16, 01/23/16, 01/30/16 and 02/06/16. 90504. This business is conducted by: an individual. The Registrant(s) declared that all information in the state- 1267 Willis St., Ste. 200, Redding CA 96001. Ozone 1600 N. Verdugo Road, Apt. A, Glendale CA 91208. this statement does not of itself authorize the use in this Registrant(s) commenced to transact business under the ment is true and correct. This statement is filed with the Group Holdings LLC, 1267 Willis St., Ste. 200, Redding This business is conducted by: a married couple. The state of a fictitious business name in violation of the Fictitious Business Name Statement: 2016001929. The fictitious business name or names listed herein on: n/a. County Clerk of Los Angeles County on: 01/07/2016. NO- CA 96001. This business is conducted by: a limited liabil- Registrant(s) commenced to transact business under rights of another under federal, state or common law (see following person(s) is/are doing business as: Carco, Signed: Samer Adel Zikri Kauzman, owner. Registrant(s) TICE - This fictitious name statement expires five years ity company. The Registrant(s) commenced to transact the fictitious business name or names listed herein on: Section 14411, et seq., B&P Code.) Published: 01/16/16, 3232 Barn Owl Way, La Verne CA 91750. Douglas Gor- declared that all information in the statement is true and from the date it was filed on, in the office of the County business under the fictitious business name or names n/a. Signed: Katrine Chakmakchian, co-owner/general 01/23/16, 01/30/16 and 02/06/16. don, 3232 Barn Owl Way, La Verne CA 91750. This busi- correct. This statement is filed with the County Clerk of Clerk. A new Fictitious Business Name Statement must listed herein on: n/a. Signed: John Khainson, Manager. partner. Registrant(s) declared that all information in the ness is conducted by: an individual. The Registrant(s) Los Angeles County on: 01/07/2016. NOTICE - This ficti- be filed prior to that date. The filing of this statement does Registrant(s) declared that all information in the state- statement is true and correct. This statement is filed with Fictitious Business Name Statement: 2016001092. commenced to transact business under the fictitious tious name statement expires five years from the date it not of itself authorize the use in this state of a fictitious ment is true and correct. This statement is filed with the the County Clerk of Los Angeles County on: 01/11/2016. The following person(s) is/are doing business as: Gal- business name or names listed herein on: n/a. Signed: was filed on, in the office of the County Clerk. A new Fic- business name in violation of the rights of another under County Clerk of Los Angeles County on: 01/08/2016. NO- NOTICE - This fictitious name statement expires five axy Vending, 5812 Faculty Ave., Lakewood CA 90712. Douglas Gordon, owner. Registrant(s) declared that all titious Business Name Statement must be filed prior to federal, state or common law (see Section 14411, et seq., TICE - This fictitious name statement expires five years years from the date it was filed on, in the office of the Andres Hernandez, 5812 Faculty Ave., Lakewood CA information in the statement is true and correct. This that date. The filing of this statement does not of itself au- B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and from the date it was filed on, in the office of the County County Clerk. A new Fictitious Business Name State- 90712; Hildebrand Hernandez, 5835 Premiere Ave., statement is filed with the County Clerk of Los Angeles thorize the use in this state of a fictitious business name 02/06/16. Clerk. A new Fictitious Business Name Statement must ment must be filed prior to that date. The filing of this Lakewood CA 90712. This business is conducted by: County on: 01/05/2016. NOTICE - This fictitious name in violation of the rights of another under federal, state be filed prior to that date. The filing of this statement does statement does not of itself authorize the use in this state a general partnership. The Registrant(s) commenced to statement expires five years from the date it was filed on, or common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016003940. The not of itself authorize the use in this state of a fictitious of a fictitious business name in violation of the rights of transact business under the fictitious business name or in the office of the County Clerk. A new Fictitious Busi- Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. following person(s) is/are doing business as: Furnished business name in violation of the rights of another under another under federal, state or common law (see Sec- names listed herein on: n/a. Signed: Andres Hernandez, ness Name Statement must be filed prior to that date. LA, 8888 W. Olympic Blvd. #106, Beverly Hills CA 90211. federal, state or common law (see Section 14411, et seq., tion 14411, et seq., B&P Code.) Published: 01/16/16, General Partner. Registrant(s) declared that all informa- The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016003462. The Socalizer, LLC, 8888 W. Olympic Blvd. #106, Beverly B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and 01/23/16, 01/30/16 and 02/06/16. tion in the statement is true and correct. This statement use in this state of a fictitious business name in violation following person(s) is/are doing business as: Ray & Co., Hills CA 90211. This business is conducted by: a limit- 02/06/16. is filed with the County Clerk of Los Angeles County on: of the rights of another under federal, state or common Top School Real Estate, 28 N. Oak Ave Ste. 202, Pasa- ed liability company. The Registrant(s) commenced to Fictitious Business Name Statement: 2016006231. The 01/04/2016. NOTICE - This fictitious name statement ex- law (see Section 14411, et seq., B&P Code.) Published: dena CA 91107. Ray Chen & Co., 28 N. Oak Ave Ste. 202, transact business under the fictitious business name Fictitious Business Name Statement: 2016005256. following person(s) is/are doing business as: Bear Bones pires five years from the date it was filed on, in the office 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Pasadena CA 91107. This business is conducted by: a or names listed herein on: 01/01/2016. Signed: Murat The following person(s) is/are doing business as: Drum Essentials, 407 W. Lexington Dr., #101, Glendale CA of the County Clerk. A new Fictitious Business Name corporation. The Registrant(s) commenced to transact Uludag, Managing Member. Registrant(s) declared that & Lace Music, 5120 Shearin Avenue, Los Angeles CA 91203. Moises Candelaria, 407 W. Lexington Dr., #101, Statement must be filed prior to that date. The filing of Fictitious Business Name Statement: 2016002320. The business under the fictitious business name or names all information in the statement is true and correct. This 90041. Sofia Hultquist, 5120 Shearin Avenue, Los Ange- Glendale CA 91203. This business is conducted by: an this statement does not of itself authorize the use in this following person(s) is/are doing business as: JL Mar- listed herein on: n/a. Signed: Nong Chen, CEO. Regis- statement is filed with the County Clerk of Los Angeles les CA 90041. This business is conducted by: an individ- individual. The Registrant(s) commenced to transact state of a fictitious business name in violation of the keting Strategies; JLSourcing, 18520 Prairie St. #26, trant(s) declared that all information in the statement is County on: 01/07/2016. NOTICE - This fictitious name ual. The Registrant(s) commenced to transact business business under the fictitious business name or names rights of another under federal, state or common law (see Northridge CA 91324. Jeffrey D. Holmquist, 18520 Prai- true and correct. This statement is filed with the County statement expires five years from the date it was filed on, under the fictitious business name or names listed herein listed herein on: 11/12/2015. Signed: Moises Candelaria, Section 14411, et seq., B&P Code.) Published: 01/16/16, rie St. #26, Northridge CA 91324. This business is con- Clerk of Los Angeles County on: 01/07/2016. NOTICE in the office of the County Clerk. A new Fictitious Busi- on: n/a. Signed: Sofia Hultquist, owner. Registrant(s) owner. Registrant(s) declared that all information in the 01/23/16, 01/30/16 and 02/06/16. ducted by: an individual. The Registrant(s) commenced - This fictitious name statement expires five years from ness Name Statement must be filed prior to that date. declared that all information in the statement is true and statement is true and correct. This statement is filed with to transact business under the fictitious business name the date it was filed on, in the office of the County Clerk. The filing of this statement does not of itself authorize the correct. This statement is filed with the County Clerk of the County Clerk of Los Angeles County on: 01/11/2016. Fictitious Business Name Statement: 2016001229. The or names listed herein on: 07/30/2015. Signed: Jeffrey A new Fictitious Business Name Statement must be use in this state of a fictitious business name in violation Los Angeles County on: 01/08/2016. NOTICE - This ficti- NOTICE - This fictitious name statement expires five following person(s) is/are doing business as: C and C D. Holmquist, owner. Registrant(s) declared that all filed prior to that date. The filing of this statement does of the rights of another under federal, state or common tious name statement expires five years from the date it years from the date it was filed on, in the office of the Crating Services, 1030 E 2nd St. 10, Long Beach CA information in the statement is true and correct. This not of itself authorize the use in this state of a fictitious law (see Section 14411, et seq., B&P Code.) Published: was filed on, in the office of the County Clerk. A new Fic- County Clerk. A new Fictitious Business Name State- 90802. Robert J. Cain, 1030 E 2nd St. 10, Long Beach statement is filed with the County Clerk of Los Angeles business name in violation of the rights of another under 01/16/16, 01/23/16, 01/30/16 and 02/06/16. titious Business Name Statement must be filed prior to ment must be filed prior to that date. The filing of this CA 90802. This business is conducted by: an individual. County on: 01/05/2016. NOTICE - This fictitious name federal, state or common law (see Section 14411, et seq., that date. The filing of this statement does not of itself au- statement does not of itself authorize the use in this state The Registrant(s) commenced to transact business un- statement expires five years from the date it was filed on, B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and Fictitious Business Name Statement: 2016003940. The thorize the use in this state of a fictitious business name of a fictitious business name in violation of the rights of der the fictitious business name or names listed herein in the office of the County Clerk. A new Fictitious Busi- 02/06/16. following person(s) is/are doing business as: Furnished in violation of the rights of another under federal, state another under federal, state or common law (see Sec- on: n/a. Signed: Robert J. Cain, owner. Registrant(s) ness Name Statement must be filed prior to that date. LA, 8888 W. Olympic Blvd. #106, Beverly Hills CA 90211. or common law (see Section 14411, et seq., B&P Code.) tion 14411, et seq., B&P Code.) Published: 01/16/16, declared that all information in the statement is true and The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016003492. Socalizer, LLC, 8888 W. Olympic Blvd. #106, Beverly Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. 01/23/16, 01/30/16 and 02/06/16. correct. This statement is filed with the County Clerk of use in this state of a fictitious business name in violation The following person(s) is/are doing business as: Hills CA 90211. This business is conducted by: a limit- Los Angeles County on: 01/05/2016. NOTICE - This ficti- of the rights of another under federal, state or common Asianchicks, Asianchicks Fried Chicken, Asian Chicks, ed liability company. The Registrant(s) commenced to Fictitious Business Name Statement: 2016005500. The Fictitious Business Name Statement: 2016006684. The tious name statement expires five years from the date it law (see Section 14411, et seq., B&P Code.) Published: Asian Chicks Fried Chicken, 906 S. Sycamore Ave., transact business under the fictitious business name following person(s) is/are doing business as: Dylan following person(s) is/are doing business as: USRC, 1419 was filed on, in the office of the County Clerk. A new Fic- 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Los Angeles CA 90036. Dream Deliciously LLC, 906 S. or names listed herein on: 01/01/2016. Signed: Murat Floyd Accounting & Consulting, 20909 Judah Lane, Ne- S. Marguerita Ave. #2, Alhambra CA 91803. USA Sun- titious Business Name Statement must be filed prior to Sycamore Ave., Los Angeles CA 90036. This business Uludag, Managing Member. Registrant(s) declared that whall CA 91321. Alberto G. Garcia, 20909 Judah Lane, grak Church, 1419 S. Marguerita Ave. #2, Alhambra CA that date. The filing of this statement does not of itself au- Fictitious Business Name Statement: 2016002839. is conducted by: a limited liability company. The Reg- all information in the statement is true and correct. This Newhall CA 91321. This business is conducted by: an 91803. This business is conducted by: a corporation. The thorize the use in this state of a fictitious business name The following person(s) is/are doing business as: Col- istrant(s) commenced to transact business under the statement is filed with the County Clerk of Los Angeles individual. The Registrant(s) commenced to transact Registrant(s) commenced to transact business under in violation of the rights of another under federal, state lision Repair Center, 18819 Bryant St., Northridge CA fictitious business name or names listed herein on: n/a. County on: 01/07/2016. NOTICE - This fictitious name business under the fictitious business name or names the fictitious business name or names listed herein on: or common law (see Section 14411, et seq., B&P Code.) 91324. Collision Repair Center, Inc., 18819 Bryant St., Signed: Jeremy Sevush, owner. Registrant(s) declared statement expires five years from the date it was filed on, listed herein on: n/a. Signed: Alberto G. Garcia, owner. 12/11/2015. Signed: Juxia Qin, President. Registrant(s) Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Northridge CA 91324. This business is conducted by: a that all information in the statement is true and correct. in the office of the County Clerk. A new Fictitious Busi- Registrant(s) declared that all information in the state- declared that all information in the statement is true and corporation. The Registrant(s) commenced to transact This statement is filed with the County Clerk of Los Ange- ness Name Statement must be filed prior to that date. ment is true and correct. This statement is filed with the correct. This statement is filed with the County Clerk of Fictitious Business Name Statement: 2016001453. The business under the fictitious business name or names les County on: 01/07/2016. NOTICE - This fictitious name The filing of this statement does not of itself authorize the County Clerk of Los Angeles County on: 01/08/2016. NO- Los Angeles County on: 01/11/2016. NOTICE - This ficti- following person(s) is/are doing business as: Celina In- listed herein on: 3/26/2007. Signed: Azad Boghos Sipil- statement expires five years from the date it was filed on, use in this state of a fictitious business name in violation TICE - This fictitious name statement expires five years tious name statement expires five years from the date it come Tax, 815 Colorado Blvd. Suite 350, Los Angeles ian, President. Registrant(s) declared that all information in the office of the County Clerk. A new Fictitious Busi- of the rights of another under federal, state or common from the date it was filed on, in the office of the County was filed on, in the office of the County Clerk. A new Fic- CA 90041. Celina Alvarez, 815 Colorado Blvd. Suite 350, in the statement is true and correct. This statement is ness Name Statement must be filed prior to that date. law (see Section 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name Statement must titious Business Name Statement must be filed prior to Los Angeles CA 90041. This business is conducted by: filed with the County Clerk of Los Angeles County on: The filing of this statement does not of itself authorize the 01/16/16, 01/23/16, 01/30/16 and 02/06/16. be filed prior to that date. The filing of this statement does that date. The filing of this statement does not of itself au- an individual. The Registrant(s) commenced to transact 01/05/2016. NOTICE - This fictitious name statement ex- use in this state of a fictitious business name in violation not of itself authorize the use in this state of a fictitious thorize the use in this state of a fictitious business name business under the fictitious business name or names pires five years from the date it was filed on, in the office of the rights of another under federal, state or common Statement of Abandonment of Use of Fictitious Business business name in violation of the rights of another under in violation of the rights of another under federal, state listed herein on: n/a. Signed: Celina Alvarez, owner. Reg- of the County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) Published: Name: 2016003943. Current file: 2014260644. The fol- federal, state or common law (see Section 14411, et seq., or common law (see Section 14411, et seq., B&P Code.) istrant(s) declared that all information in the statement is Statement must be filed prior to that date. The filing of 01/16/16, 01/23/16, 01/30/16 and 02/06/16. lowing person has abandoned the use of the fictitious B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. true and correct. This statement is filed with the County this statement does not of itself authorize the use in this business name: The Little Shop, 43862 1/2 15th Street 02/06/16. Clerk of Los Angeles County on: 01/05/2016. NOTICE state of a fictitious business name in violation of the Fictitious Business Name Statement: 2016003727. The West, Lancaster CA 93534. Akemi W. Smith, 2004 Astor Fictitious Business Name Statement: 2016006685. The - This fictitious name statement expires five years from rights of another under federal, state or common law (see following person(s) is/are doing business as: MA Inter- Ct., Lancaster CA 93536. The fictitious business name Fictitious Business Name Statement: 2016005502. The following person(s) is/are doing business as: Timothy the date it was filed on, in the office of the County Clerk. Section 14411, et seq., B&P Code.) Published: 01/16/16, national Services; MA Inspection Services, MA Welding referred to above was filed on: 09/16/2014, in the County following person(s) is/are doing business as: Martin J. Kelemen DC, Chiro Plus, Timothy J. Kelemen, DC, A new Fictitious Business Name Statement must be 01/23/16, 01/30/16 and 02/06/16. Services, 11125 Lower Azusa Rd., El Monte CA 91731. of Los Angeles. This business is conducted by: an in- Construction Company; Martin Construction Co, 1112 Cerritos Family Chiropractic, Timothy J. Kelemen, DC, filed prior to that date. The filing of this statement does MA International Services, Inc., 11125 Lower Azusa Rd., dividual. Signed: Akemi W. Smith, owner. Registrant(s) Montana Avenue #442, Santa Monica CA 90403. Anxi- 11480 South St., Ste. 208, Cerritos CA 90703. Timothy not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2016002840. The El Monte CA 91731. This business is conducted by: a cor- declared that all information in the statement is true and ety, Inc., 1112 Montana Avenue #442, Santa Monica CA John Kelemen, 11480 South St., Ste. 208, Cerritos CA business name in violation of the rights of another under following person(s) is/are doing business as: EZ Auto poration. The Registrant(s) commenced to transact busi- correct. This statement is filed with the County Clerk of 90403. This business is conducted by: a corporation. 90703. This business is conducted by: an individual. federal, state or common law (see Section 14411, et seq., Repair #3, 45231 Trevor Avenue Ste. B, Lancaster CA ness under the fictitious business name or names listed Los Angeles County on: 01/07/2016. Published: 01/16/16, The Registrant(s) commenced to transact business un- The Registrant(s) commenced to transact business un- B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and 93534. Alfonso Giron Terrazas, 23645 Meadowridge herein on: n/a. Signed: Miguel A. Mercado, President. 01/23/16, 01/30/16 and 02/06/16. der the fictitious business name or names listed herein der the fictitious business name or names listed herein 02/06/16. Drive #167, Santa Clarita CA 91321. This business is con- Registrant(s) declared that all information in the state- on: n/a. Signed: Philip Posen, President. Registrant(s) on: 02/08/2008. Signed: Timothy John Kelemen, owner. ducted by: an individual. The Registrant(s) commenced ment is true and correct. This statement is filed with the Fictitious Business Name Statement: 2016004033. The declared that all information in the statement is true and Registrant(s) declared that all information in the state- Fictitious Business Name Statement: 2016001554. The to transact business under the fictitious business name County Clerk of Los Angeles County on: 01/07/2016. NO- following person(s) is/are doing business as: Cutesie correct. This statement is filed with the County Clerk of ment is true and correct. This statement is filed with the following person(s) is/are doing business as: Shumth- or names listed herein on: 01/01/2016. Signed: Alfonso TICE - This fictitious name statement expires five years Tootsie Bows, 28471 Santa Rosa Ln, Saugus CA 91350. Los Angeles County on: 01/08/2016. NOTICE - This ficti- County Clerk of Los Angeles County on: 01/11/2016. NO- ings, 4235 E. Massachusetts Street, Long Beach CA Giron Terrazas, owner. Registrant(s) declared that all from the date it was filed on, in the office of the County Alyssa Garcia, 28471 Santa Rosa Ln, Saugus CA 91350. tious name statement expires five years from the date it TICE - This fictitious name statement expires five years 90814-2940. Jean Kateraas, 4235 E. Massachusetts information in the statement is true and correct. This Clerk. A new Fictitious Business Name Statement must This business is conducted by: an individual. The Reg- was filed on, in the office of the County Clerk. A new Fic- from the date it was filed on, in the office of the County Street, Long Beach CA 90814-2940. This business is statement is filed with the County Clerk of Los Angeles be filed prior to that date. The filing of this statement does istrant(s) commenced to transact business under the titious Business Name Statement must be filed prior to Clerk. A new Fictitious Business Name Statement must conducted by: an individual. The Registrant(s) com- County on: 01/06/2016. NOTICE - This fictitious name not of itself authorize the use in this state of a fictitious fictitious business name or names listed herein on: that date. The filing of this statement does not of itself au- be filed prior to that date. The filing of this statement does menced to transact business under the fictitious busi- statement expires five years from the date it was filed on, business name in violation of the rights of another under 11/01/2015. Signed: Alyssa Garcia, owner. Registrant(s) thorize the use in this state of a fictitious business name not of itself authorize the use in this state of a fictitious ness name or names listed herein on: n/a. Signed: Jean in the office of the County Clerk. A new Fictitious Busi- federal, state or common law (see Section 14411, et seq., declared that all information in the statement is true and in violation of the rights of another under federal, state business name in violation of the rights of another under Kateraas, owner. Registrant(s) declared that all informa- ness Name Statement must be filed prior to that date. B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and correct. This statement is filed with the County Clerk of or common law (see Section 14411, et seq., B&P Code.) federal, state or common law (see Section 14411, et seq., tion in the statement is true and correct. This statement The filing of this statement does not of itself authorize the 02/06/16. Los Angeles County on: 01/07/2016. NOTICE - This ficti- Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and is filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation tious name statement expires five years from the date it 02/06/16. 01/05/2016. NOTICE - This fictitious name statement ex- of the rights of another under federal, state or common Fictitious Business Name Statement: 2016003769. The was filed on, in the office of the County Clerk. A new Fic- Fictitious Business Name Statement: 2016005504. pires five years from the date it was filed on, in the office law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Bacon titious Business Name Statement must be filed prior to The following person(s) is/are doing business as: The Fictitious Business Name Statement: 2016006687. The of the County Clerk. A new Fictitious Business Name 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Wrapped Tax Service, 15702 Stanbrook Dr., La Mirada that date. The filing of this statement does not of itself au- Mighty Luchador, 930 Westbourne Drive, Apartment following person(s) is/are doing business as: Pow Hiso, Statement must be filed prior to that date. The filing of CA 90638. Anthony Michael Thomason, 15702 Stan- thorize the use in this state of a fictitious business name #408, West Hollywood CA 90069. Carlo A. Flores, 930 1223 Wilshire Blvd., Suite 218, Santa Monica CA 90403. this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2016002875. The brook Dr., La Mirada CA 90638. This business is con- in violation of the rights of another under federal, state Westbourne Drive, Apartment #408, West Hollywood CA NSFW, Inc., 1223 Wilshire Blvd., Suite 218, Santa Moni - state of a fictitious business name in violation of the following person(s) is/are doing business as: Plentisolar, ducted by: an individual. The Registrant(s) commenced or common law (see Section 14411, et seq., B&P Code.) 90069. This business is conducted by: an individual. The ca CA 90403. This business is conducted by: a corpora- rights of another under federal, state or common law (see 24016 Bessemer Street, Woodland Hills CA 91367. Plen- to transact business under the fictitious business name Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Registrant(s) commenced to transact business under the tion. The Registrant(s) commenced to transact business Section 14411, et seq., B&P Code.) Published: 01/16/16, tisolar, Inc., 24016 Bessemer Street, Woodland Hills CA or names listed herein on: n/a. Signed: Anthony Michael fictitious business name or names listed herein on: n/a. under the fictitious business name or names listed herein 01/23/16, 01/30/16 and 02/06/16. 91367. This business is conducted by: a corporation. The Thomason, owner. Registrant(s) declared that all infor- Fictitious Business Name Statement: 2016004061. Signed: Carlo A. Flores, owner. Registrant(s) declared on: n/a. Signed: Paul Pow Anpongkul, President. Regis- Registrant(s) commenced to transact business under the mation in the statement is true and correct. This state- The following person(s) is/are doing business as: The that all information in the statement is true and correct. trant(s) declared that all information in the statement is Fictitious Business Name Statement: 2016001679. The fictitious business name or names listed herein on: n/a. ment is filed with the County Clerk of Los Angeles County Little Shop,43862 1/2 15th St. W, Lancaster CA 93534. This statement is filed with the County Clerk of Los Ange- true and correct. This statement is filed with the County following person(s) is/are doing business as: Tactical Signed: Michael Boyd, President. Registrant(s) declared on: 01/07/2016. NOTICE - This fictitious name statement Makailya Etter, 3122 Lemonwood Drive, Lancaster CA les County on: 01/08/2016. NOTICE - This fictitious name Clerk of Los Angeles County on: 01/11/2016. NOTICE - Mitigation Services; Tactical Mitigation, Tactical Mitiga- that all information in the statement is true and correct. expires five years from the date it was filed on, in the of- 93536. This business is conducted by: an individual. The statement expires five years from the date it was filed on, This fictitious name statement expires five years from tion Specialist, 5703 Laurel Canyon Blvd. #302, Valley This statement is filed with the County Clerk of Los Ange- fice of the County Clerk. A new Fictitious Business Name Registrant(s) commenced to transact business under the in the office of the County Clerk. A new Fictitious Busi- the date it was filed on, in the office of the County Clerk. Village CA 91607. Scott Huml, 5703 Laurel Canyon Blvd. les County on: 01/06/2016. NOTICE - This fictitious name Statement must be filed prior to that date. The filing of this fictitious business name or names listed herein on: n/a. ness Name Statement must be filed prior to that date. A new Fictitious Business Name Statement must be #302, Valley Village CA 91607. This business is conduct- statement expires five years from the date it was filed on, statement does not of itself authorize the use in this state Signed: Makailya Etter, owner. Registrant(s) declared The filing of this statement does not of itself authorize the filed prior to that date. The filing of this statement does ed by: an individual. The Registrant(s) commenced to in the office of the County Clerk. A new Fictitious Busi- of a fictitious business name in violation of the rights of that all information in the statement is true and correct. use in this state of a fictitious business name in violation not of itself authorize the use in this state of a fictitious transact business under the fictitious business name or ness Name Statement must be filed prior to that date. another under federal, state or common law (see Sec- This statement is filed with the County Clerk of Los Ange- of the rights of another under federal, state or common business name in violation of the rights of another under names listed herein on: n/a. Signed: Scott Huml, owner. The filing of this statement does not of itself authorize the tion 14411, et seq., B&P Code.) Published: 01/16/16, les County on: 01/07/2016. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) Published: federal, state or common law (see Section 14411, et seq., Registrant(s) declared that all information in the state- use in this state of a fictitious business name in violation 01/23/16, 01/30/16 and 02/06/16. statement expires five years from the date it was filed on, 01/16/16, 01/23/16, 01/30/16 and 02/06/16. B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and ment is true and correct. This statement is filed with the of the rights of another under federal, state or common in the office of the County Clerk. A new Fictitious Busi- 02/06/16. County Clerk of Los Angeles County on: 01/05/2016. NO- law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016003798. The ness Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2016005795. The TICE - This fictitious name statement expires five years 01/16/16, 01/23/16, 01/30/16 and 02/06/16. following person(s) is/are doing business as: Camino The filing of this statement does not of itself authorize the following person(s) is/are doing business as: We-Come- Fictitious Business Name Statement: 2016006712. The from the date it was filed on, in the office of the County West Construction, 395 E4th Street Unit #49, Long use in this state of a fictitious business name in violation To-You Photo Scan, 21820 Marylee St., #231, Woodland following person(s) is/are doing business as: Glendale Clerk. A new Fictitious Business Name Statement must Fictitious Business Name Statement: 2016002902. The Beach CA 90802. E Frantz Inc., 395 E4th Street Unit #49, of the rights of another under federal, state or common Hills CA 91367. Jack Bielan, 21820 Marylee St., #231, Body Sculpting Center, 1030 South Glendale Ave. be filed prior to that date. The filing of this statement does following person(s) is/are doing business as: Elliott Mo- Long Beach CA 90802. This business is conducted by: law (see Section 14411, et seq., B&P Code.) Published: Woodland Hills CA 91367. This business is conducted by: #507, Glendale CA 91205. Beno Nersissian MD Inc., not of itself authorize the use in this state of a fictitious tion Pictures, 8626 Marklein Ave., North Hills CA 91343. a corporation. The Registrant(s) commenced to transact 01/16/16, 01/23/16, 01/30/16 and 02/06/16. an individual. The Registrant(s) commenced to transact 1030 South Glendale Ave. #507, Glendale CA 91205. business name in violation of the rights of another under Ryan Elliott, 8626 Marklein Ave., North Hills CA 91343. business under the fictitious business name or names business under the fictitious business name or names This business is conducted by: a corporation. The federal, state or common law (see Section 14411, et seq., This business is conducted by: an individual. The Reg- listed herein on: n/a. Signed: Eric Frantz, President. Reg- Fictitious Business Name Statement: 2016004981. The listed herein on: n/a. Signed: Jack Bielan, owner. Reg- Registrant(s) commenced to transact business under B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and istrant(s) commenced to transact business under the istrant(s) declared that all information in the statement is following person(s) is/are doing business as: Chico istrant(s) declared that all information in the statement is the fictitious business name or names listed herein on: 02/06/16. fictitious business name or names listed herein on: n/a. true and correct. This statement is filed with the County Transporation, 777 S. Westmoreland Ave. Apt. 409, true and correct. This statement is filed with the County n/a. Signed: Beno Nersissian, President. Registrant(s) Signed: Ryan Elliott, owner. Registrant(s) declared that Clerk of Los Angeles County on: 01/07/2016. NOTICE Los Angeles CA 90005. Qunying Li, 777 S. Wetmore- Clerk of Los Angeles County on: 01/11/2016. NOTICE - declared that all information in the statement is true and Page 14 The british Weekly, Sat. Jan. 30, 2016 Legal Notices correct. This statement is filed with the County Clerk of of the rights of another under federal, state or common Services Agency, 110 S. Chapel Ave. #C, Alhambra CA This statement is filed with the County Clerk of Los Ange- thorize the use in this state of a fictitious business name Supervised Visitation Professionals, 4859 W. Slauson Los Angeles County on: 01/11/2016. NOTICE - This ficti- law (see Section 14411, et seq., B&P Code.) Published: 91801. Elizabeth Plascencia, 110 S. Chapel Ave. #C, les County on: 01/05/2016. NOTICE - This fictitious name in violation of the rights of another under federal, state Ave., #422A, Los Angeles CA 90056. Hourglass Real tious name statement expires five years from the date it 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Alhambra CA 91801. This business is conducted by: statement expires five years from the date it was filed on, or common law (see Section 14411, et seq., B&P Code.) Estate Company, LLC, 4859 W. Slauson Ave., #422A, was filed on, in the office of the County Clerk. A new Fic- an individual. The Registrant(s) commenced to transact in the office of the County Clerk. A new Fictitious Busi- Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Los Angeles CA 90056. This business is conducted by: a titious Business Name Statement must be filed prior to Fictitious Business Name Statement: 2016007559. business under the fictitious business name or names ness Name Statement must be filed prior to that date. limited liability company. The Registrant(s) commenced that date. The filing of this statement does not of itself au- The following person(s) is/are doing business as: Dag listed herein on: n/a. Signed: Elizabeth Plascencia, own- The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016006254. The to transact business under the fictitious business name thorize the use in this state of a fictitious business name Elias Realty, 315 S. Beverly Drive #315, Beverly Hills er. Registrant(s) declared that all information in the state- use in this state of a fictitious business name in violation following person(s) is/are doing business as: Wells Fur- or names listed herein on: n/a. Signed: Randy Fields, in violation of the rights of another under federal, state CA 90212/1245 Vine Street, Apt. 419, Los Angeles CA ment is true and correct. This statement is filed with the of the rights of another under federal, state or common niture, 17800 Colima Rd., #231, Rowland Heights CA Manager. Registrant(s) declared that all information or common law (see Section 14411, et seq., B&P Code.) 90038. Dag Eliason, 1245 Vine Street, Apt. 419, Los County Clerk of Los Angeles County on: 01/04/2016. NO- law (see Section 14411, et seq., B&P Code.) Published: 91748. Wells Way Inc., 17800 Colima Rd., #231, Rowland in the statement is true and correct. This statement is Published: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Angeles CA 90038. This business is conducted by: an TICE - This fictitious name statement expires five years 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Heights CA 91748. filed with the County Clerk of Los Angeles County on: individual. The Registrant(s) commenced to transact from the date it was filed on, in the office of the County This business is conducted by: a corporation. The Reg- 01/14/2016. NOTICE - This fictitious name statement ex- Fictitious Business Name Statement: 2016006713. The business under the fictitious business name or names Clerk. A new Fictitious Business Name Statement must Fictitious Business Name Statement: 2016002391. The istrant(s) commenced to transact business under the pires five years from the date it was filed on, in the office following person(s) is/are doing business as: Coles listed herein on: n/a. Signed: Dag Eliason, realtor/owner. be filed prior to that date. The filing of this statement does following person(s) is/are doing business as: 777 Exotic fictitious business name or names listed herein on: n/a. of the County Clerk. A new Fictitious Business Name Industries; Sean Coles Fine Art, 941 Oneonta Dr., Los Registrant(s) declared that all information in the state- not of itself authorize the use in this state of a fictitious Car Sales; 777 Exotics Car Sales, 100 S. San Gabriel Signed: Bing Liang, CEO. Registrant(s) declared that Statement must be filed prior to that date. The filing of Angeles CA 90065. 3Rive Productions, Inc., 941 Oneonta ment is true and correct. This statement is filed with the business name in violation of the rights of another under Blvd., San Gabriel CA 91776. 777 Exotic Car Rentals all information in the statement is true and correct. This this statement does not of itself authorize the use in this Dr., Los Angeles CA 90065. This business is conduct- County Clerk of Los Angeles County on: 01/12/2016. NO- federal, state or common law (see Section 14411, et seq., Inc., 100 S. San Gabriel Blvd., San Gabriel CA 91776. statement is filed with the County Clerk of Los Angeles state of a fictitious business name in violation of the ed by: a corporation. The Registrant(s) commenced to TICE - This fictitious name statement expires five years B&P Code.) Published: 01/23/16, 01/30/16, 02/06/16 and This business is conducted by: a corporation. The County on: 01/11/2016. NOTICE - This fictitious name rights of another under federal, state or common law (see transact business under the fictitious business name from the date it was filed on, in the office of the County 02/13/16. Registrant(s) commenced to transact business under statement expires five years from the date it was filed on, Section 14411, et seq., B&P Code.) Published: 01/23/16, or names listed herein on: 01/01/2016. Signed: Sean Clerk. A new Fictitious Business Name Statement must the fictitious business name or names listed herein on: in the office of the County Clerk. A new Fictitious Busi- 01/30/16, 02/06/16 and 02/13/16. Coles, CEO. Registrant(s) declared that all information be filed prior to that date. The filing of this statement does Fictitious Business Name Statement: 2016000474. The n/a. Signed: Oscar Israel Castillo, owner. Registrant(s) ness Name Statement must be filed prior to that date. in the statement is true and correct. This statement is not of itself authorize the use in this state of a fictitious following person(s) is/are doing business as: Los Ange- declared that all information in the statement is true and The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016010035. The filed with the County Clerk of Los Angeles County on: business name in violation of the rights of another under les Estate Solutions; LA Estate Solutions, 1649 Oak St., correct. This statement is filed with the County Clerk of use in this state of a fictitious business name in violation following person(s) is/are doing business as: Seasons 01/11/2016. NOTICE - This fictitious name statement ex- federal, state or common law (see Section 14411, et seq., Santa Monica CA 90405/Po Box 5686, Santa Monica CA Los Angeles County on: 01/06/2016. NOTICE - This ficti- of the rights of another under federal, state or common Collective, 1814 N. Normandie Avenue Apt. 204, Los pires five years from the date it was filed on, in the office B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and 90409. David Bruce, 1649 Oak St., Santa Monica CA tious name statement expires five years from the date it law (see Section 14411, et seq., B&P Code.) Published: Angeles CA 90027. Lisa Davidson, 1814 N. Normandie of the County Clerk. A new Fictitious Business Name 02/06/16. 90405. This business is conducted by: an individual. The was filed on, in the office of the County Clerk. A new Fic- 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Avenue Apt. 204, Los Angeles CA 90027. This busi- Statement must be filed prior to that date. The filing of Registrant(s) commenced to transact business under the titious Business Name Statement must be filed prior to ness is conducted by: an individual. The Registrant(s) this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2016009326. The fictitious business name or names listed herein on: n/a. that date. The filing of this statement does not of itself au- Fictitious Business Name Statement: 2016006256. The commenced to transact business under the fictitious state of a fictitious business name in violation of the following person(s) is/are doing business as: i wish i had Signed: David Bruce, owner. Registrant(s) declared that thorize the use in this state of a fictitious business name following person(s) is/are doing business as: Inspired business name or names listed herein on: n/a. Signed: rights of another under federal, state or common law (see a penguin friend, Your Weird Aunt, 6577 Elder St., Los all information in the statement is true and correct. This in violation of the rights of another under federal, state Advertising Media Group, 17800 Colima Rd., #231, Row- Lisa Davidson, owner. Registrant(s) declared that all Section 14411, et seq., B&P Code.) Published: 01/16/16, Angeles CA 90042. Morgan Lee Kessler, 6577 Elder St., statement is filed with the County Clerk of Los Angeles or common law (see Section 14411, et seq., B&P Code.) land Heights CA 91748. Wells Way Inc., 17800 Colima information in the statement is true and correct. This 01/23/16, 01/30/16 and 02/06/16. Los Angeles CA 90042. This business is conducted by: County on: 01/04/2016. NOTICE - This fictitious name Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Rd., #231, Rowland Heights CA 91748. This business statement is filed with the County Clerk of Los Angeles an individual. The Registrant(s) commenced to transact statement expires five years from the date it was filed on, is conducted by: a corporation. The Registrant(s) com- County on: 01/14/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016007126. The business under the fictitious business name or names in the office of the County Clerk. A new Fictitious Busi- Fictitious Business Name Statement: 2016003167. The menced to transact business under the fictitious busi- statement expires five years from the date it was filed on, following person(s) is/are doing business as: Little Twig listed herein on: n/a. Signed: Morgan Lee Kessler, own- ness Name Statement must be filed prior to that date. following person(s) is/are doing business as: Silent ness name or names listed herein on: n/a. Signed: Bing in the office of the County Clerk. A new Fictitious Busi- Records, 5120 Shearin Ave., Los Angeles CA 90041. Lit- er. Registrant(s) declared that all information in the state- The filing of this statement does not of itself authorize the R. Management, 8060 Melrose Ave., Suite 205, West Liang, CEO. Registrant(s) declared that all information ness Name Statement must be filed prior to that date. tle Twig Music, Inc., 5120 Shearin Ave., Los Angeles CA ment is true and correct. This statement is filed with the use in this state of a fictitious business name in violation Hollywood CA 90046/1426 N. Laurel Ave., #407, West in the statement is true and correct. This statement is The filing of this statement does not of itself authorize the 90041. This business is conducted by: a corporation. The County Clerk of Los Angeles County on: 01/13/2016. NO- of the rights of another under federal, state or common Hollywood CA 90046. Jewerl Ross, 1426 N. Laurel Ave., filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation Registrant(s) commenced to transact business under the TICE - This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) Published: #407, West Hollywood CA 90046. This business is con- 01/11/2016. NOTICE - This fictitious name statement ex- of the rights of another under federal, state or common fictitious business name or names listed herein on: n/a. from the date it was filed on, in the office of the County 01/23/16, 01/30/16, 02/06/16 and 02/13/16. ducted by: an individual. The Registrant(s) commenced pires five years from the date it was filed on, in the office law (see Section 14411, et seq., B&P Code.) Published: Signed: Ian Hultquist, President. Registrant(s) declared Clerk. A new Fictitious Business Name Statement must to transact business under the fictitious business name of the County Clerk. A new Fictitious Business Name 01/23/16, 01/30/16, 02/06/16 and 02/13/16. that all information in the statement is true and correct. be filed prior to that date. The filing of this statement does Fictitious Business Name Statement: 2016001019. The or names listed herein on: 01/01/2006. Signed: Jewerl Statement must be filed prior to that date. The filing of This statement is filed with the County Clerk of Los Ange- not of itself authorize the use in this state of a fictitious following person(s) is/are doing business as: Freeburg & Ross, owner. Registrant(s) declared that all information this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2016010648. The les County on: 01/12/2016. NOTICE - This fictitious name business name in violation of the rights of another under Nettels, 1111 North Brand Blvd., Suite 203, Glendale CA in the statement is true and correct. This statement is state of a fictitious business name in violation of the following person(s) is/are doing business as: Amer- statement expires five years from the date it was filed on, federal, state or common law (see Section 14411, et seq., 91202. Charles F. Nettels, 1022 Cortez Drive, Glendale filed with the County Clerk of Los Angeles County on: rights of another under federal, state or common law (see essen’s, 1024 N. Sierra Bonita #8, West Hollywood in the office of the County Clerk. A new Fictitious Busi- B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and CA 91207. This business is conducted by: an individual. 01/07/2016. NOTICE - This fictitious name statement ex- Section 14411, et seq., B&P Code.) Published: 01/23/16, CA 90046. Jurgen M. Sauer, 1024 N. Sierra Bonita #8, ness Name Statement must be filed prior to that date. 02/06/16. The Registrant(s) commenced to transact business un- pires five years from the date it was filed on, in the office 01/30/16, 02/06/16 and 02/13/16. West Hollywood CA 90046; Vincent J. De Marco, 1024 The filing of this statement does not of itself authorize the der the fictitious business name or names listed herein of the County Clerk. A new Fictitious Business Name N. Sierra Bonita #8, West Hollywood CA 90046. This use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2015322601. The on: 1/1/2011. Signed: Charles F. Nettels, owner. Regis- Statement must be filed prior to that date. The filing of Fictitious Business Name Statement: 2016006258. The business is conducted by: co-partners. The Registrant(s) of the rights of another under federal, state or common following person(s) is/are doing business as: Wylie Galt, trant(s) declared that all information in the statement is this statement does not of itself authorize the use in this following person(s) is/are doing business as: Wells Water commenced to transact business under the fictitious law (see Section 14411, et seq., B&P Code.) Published: 3927 Gaviota Ave., Long Beach CA 90807. John Wylie true and correct. This statement is filed with the County state of a fictitious business name in violation of the System, 17800 Colima Rd., #231, Rowland Heights CA business name or names listed herein on: n/a. Signed: 01/16/16, 01/23/16, 01/30/16 and 02/06/16. McCully, 3927 Gaviota Ave., Long Beach CA 90807. Clerk of Los Angeles County on: 01/04/2016. NOTICE - rights of another under federal, state or common law (see 91748. Wells Way Inc., 17800 Colima Rd., #231, Rowland Vincent J. De Marco, partner. Registrant(s) declared that This business is conducted by: an individual. The Reg- This fictitious name statement expires five years from the Section 14411, et seq., B&P Code.) Published: 01/23/16, Heights CA 91748. This business is conducted by: a cor- all information in the statement is true and correct. This Fictitious Business Name Statement: 2016007149. The istrant(s) commenced to transact business under the date it was filed on, in the office of the County Clerk. A 01/30/16, 02/06/16 and 02/13/16. poration. The Registrant(s) commenced to transact busi- statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: Kalikut, fictitious business name or names listed herein on: n/a. new Fictitious Business Name Statement must be filed ness under the fictitious business name or names listed County on: 01/14/2016. NOTICE - This fictitious name 1538 N. Vista St., Apt. 221, Los Angeles CA 90046. Signed: John Wylie McCully, owner. Registrant(s) de- prior to that date. The filing of this statement does not of Fictitious Business Name Statement: 2016003402. The herein on: n/a. Signed: Bing Liang, CEO. Registrant(s) statement expires five years from the date it was filed on, Soroush Hossein Yazdi, 1538 N. Vista St., Apt. 221, Los clared that all information in the statement is true and itself authorize the use in this state of a fictitious business following person(s) is/are doing business as: All Valley declared that all information in the statement is true and in the office of the County Clerk. A new Fictitious Busi- Angeles CA 90046. This business is conducted by: an in- correct. This statement is filed with the County Clerk of name in violation of the rights of another under federal, Yacht Club, 11450 Killion Street Unit 1/4, North Holly- correct. This statement is filed with the County Clerk of ness Name Statement must be filed prior to that date. dividual. The Registrant(s) commenced to transact busi- Los Angeles County on: 12/24/2015. NOTICE - This ficti- state or common law (see Section 14411, et seq., B&P wood CA 91601. Douglas Cook Armour, 11450 Killion Los Angeles County on: 01/11/2016. NOTICE - This ficti- The filing of this statement does not of itself authorize the ness under the fictitious business name or names listed tious name statement expires five years from the date it Code.) Published: 01/23/16, 01/30/16, 02/06/16 and Street Unit 1/4, North Hollywood CA 91601. This busi- tious name statement expires five years from the date it use in this state of a fictitious business name in violation herein on: n/a. Signed: Soroush Hossein Yazdi, owner. was filed on, in the office of the County Clerk. A new Fic- 02/13/16. ness is conducted by: an individual. The Registrant(s) was filed on, in the office of the County Clerk. A new Fic- of the rights of another under federal, state or common Registrant(s) declared that all information in the state- titious Business Name Statement must be filed prior to commenced to transact business under the fictitious titious Business Name Statement must be filed prior to law (see Section 14411, et seq., B&P Code.) Published: ment is true and correct. This statement is filed with the that date. The filing of this statement does not of itself au- Fictitious Business Name Statement: 2016001159. The business name or names listed herein on: n/a. Signed: that date. The filing of this statement does not of itself au- 01/23/16, 01/30/16, 02/06/16 and 02/13/16. County Clerk of Los Angeles County on: 01/12/2016. NO- thorize the use in this state of a fictitious business name following person(s) is/are doing business as: La Brea Douglas Cook Armour, owner. Registrant(s) declared thorize the use in this state of a fictitious business name TICE - This fictitious name statement expires five years in violation of the rights of another under federal, state Casting Studios, 816 S. La Brea Ave., Los Angeles CA that all information in the statement is true and correct. in violation of the rights of another under federal, state Fictitious Business Name Statement: 2016010643. The from the date it was filed on, in the office of the County or common law (see Section 14411, et seq., B&P Code.) 90036. David Kang Casting, Inc., 816 S. La Brea Ave., This statement is filed with the County Clerk of Los Ange- or common law (see Section 14411, et seq., B&P Code.) following person(s) is/are doing business as: California Clerk. A new Fictitious Business Name Statement must Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Los Angeles CA 90036. This business is conducted by: les County on: 01/07/2016. NOTICE - This fictitious name Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Style Chorizo; Cali Style, Cali Style Chorizo, Drought be filed prior to that date. The filing of this statement does a corporation. The Registrant(s) commenced to transact statement expires five years from the date it was filed on, Party, 9207 Mallison Ave., South Gate CA 90280. Marco not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2015323576. The business under the fictitious business name or names in the office of the County Clerk. A new Fictitious Busi- Fictitious Business Name Statement: 2016007565. The A Martinez, 9207 Mallison Ave., South Gate CA 90280. business name in violation of the rights of another under following person(s) is/are doing business as: The Pet listed herein on: n/a. Signed: David Kang, President. ness Name Statement must be filed prior to that date. following person(s) is/are doing business as: Idialogue This business is conducted by: an individual. The Reg- federal, state or common law (see Section 14411, et seq., Butler, 16340 JonFin Street, Granada Hills CA 91344. Registrant(s) declared that all information in the state- The filing of this statement does not of itself authorize the Language Solutions, 2275 Huntington Dr. #116, San istrant(s) commenced to transact business under the B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and Ryan Daniel Rose, 16340 JonFin Street, Granada Hills ment is true and correct. This statement is filed with the use in this state of a fictitious business name in violation Marino CA 91106. Terry Hanson, 2275 Huntington Dr. fictitious business name or names listed herein on: n/a. 02/06/16. CA 91344. This business is conducted by: an individual. County Clerk of Los Angeles County on: 01/04/2016. NO- of the rights of another under federal, state or common #116, San Marino CA 91106; Magdalina Avetisyan, 1201 Signed: Marco A Martinez, owner. Registrant(s) declared The Registrant(s) commenced to transact business un- TICE - This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) Published: Viola Avenue 102, Glendale CA 91202. This business is that all information in the statement is true and correct. Fictitious Business Name Statement: 2016007405. The der the fictitious business name or names listed herein from the date it was filed on, in the office of the County 01/23/16, 01/30/16, 02/06/16 and 02/13/16. conducted by: a general partnership. The Registrant(s) This statement is filed with the County Clerk of Los Ange- following person(s) is/are doing business as: Soline, on: n/a. Signed: Ryan Daniel Rose, owner. Registrant(s) Clerk. A new Fictitious Business Name Statement must commenced to transact business under the fictitious les County on: 01/14/2016. NOTICE - This fictitious name Soline Films, 1330 North Gardner Street #307, Los declared that all information in the statement is true and be filed prior to that date. The filing of this statement does Fictitious Business Name Statement: 2016003904. business name or names listed herein on: 01/10/2016. statement expires five years from the date it was filed on, Angeles CA 90046. Soline Solutions, Inc., 1330 North correct. This statement is filed with the County Clerk of not of itself authorize the use in this state of a fictitious The following person(s) is/are doing business as: XZM Signed: Terry Hanson, General Partner. Registrant(s) in the office of the County Clerk. A new Fictitious Busi- Gardner Street #307, Los Angeles CA 90046. This busi- Los Angeles County on: 12/28/2015. NOTICE - This ficti- business name in violation of the rights of another under Group, 5812 Temple City Blvd., #302, Temple City CA declared that all information in the statement is true and ness Name Statement must be filed prior to that date. ness is conducted by: a corporation. The Registrant(s) tious name statement expires five years from the date it federal, state or common law (see Section 14411, et seq., 91780. Arvin Tjahjadi, 5812 Temple City Blvd., #302, correct. This statement is filed with the County Clerk of The filing of this statement does not of itself authorize the commenced to transact business under the fictitious was filed on, in the office of the County Clerk. A new Fic- B&P Code.) Published: 01/23/16, 01/30/16, 02/06/16 and Temple City CA 91780. This business is conducted by: Los Angeles County on: 01/12/2016. NOTICE - This ficti- use in this state of a fictitious business name in violation business name or names listed herein on: 12/08/2015. titious Business Name Statement must be filed prior to 02/13/16. an individual. The Registrant(s) commenced to transact tious name statement expires five years from the date it of the rights of another under federal, state or common Signed: Lane Carlson, CEO. Registrant(s) declared that that date. The filing of this statement does not of itself au- business under the fictitious business name or names was filed on, in the office of the County Clerk. A new Fic- law (see Section 14411, et seq., B&P Code.) Published: all information in the statement is true and correct. This thorize the use in this state of a fictitious business name Fictitious Business Name Statement: 2016001163. The listed herein on: n/a. Signed: Arvin Tjahjadi, owner. Reg- titious Business Name Statement must be filed prior to 01/23/16, 01/30/16, 02/06/16 and 02/13/16. statement is filed with the County Clerk of Los Angeles in violation of the rights of another under federal, state following person(s) is/are doing business as: Film Actors istrant(s) declared that all information in the statement is that date. The filing of this statement does not of itself au- County on: 01/12/2016. NOTICE - This fictitious name or common law (see Section 14411, et seq., B&P Code.) Academy, 816 S. La Brea Ave., Los Angeles CA 90036. true and correct. This statement is filed with the County thorize the use in this state of a fictitious business name Fictitious Business Name Statement: 2016010699. The statement expires five years from the date it was filed on, Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. David Kang Casting, Inc., 816 S. La Brea Ave., Los Ange- Clerk of Los Angeles County on: 01/07/2016. NOTICE - in violation of the rights of another under federal, state following person(s) is/are doing business as: MNM Con - in the office of the County Clerk. A new Fictitious Busi- les CA 90036. This business is conducted by: a corpora- This fictitious name statement expires five years from the or common law (see Section 14411, et seq., B&P Code.) sulting, 3701 Long Beach Blvd., Suite 303B, Long Beach ness Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2015324447. The tion. The Registrant(s) commenced to transact business date it was filed on, in the office of the County Clerk. A Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. CA 90807/3061 N. Springdale Dr., Apt. 73, Long Beach The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Enchanted under the fictitious business name or names listed herein new Fictitious Business Name Statement must be filed CA 90810. Meshela N. McCall, 3061 N. Springdale Dr., use in this state of a fictitious business name in violation Fabric, 202 W. 92nd St., Los Angeles CA 90003. Maurillo on: n/a. Signed: David Kang, President. Registrant(s) prior to that date. The filing of this statement does not of Fictitious Business Name Statement: 2016009464. The Apt. 73, Long Beach CA 90810. This business is con- of the rights of another under federal, state or common Quintero Oseguera, 202 W. 92nd St., Los Angeles CA declared that all information in the statement is true and itself authorize the use in this state of a fictitious business following person(s) is/are doing business as: Amanda ducted by: an individual. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) Published: 90003. This business is conducted by: an individual. The correct. This statement is filed with the County Clerk of name in violation of the rights of another under federal, Lutz Art, 11831 Courtleigh Dr. #103, Los Angeles CA to transact business under the fictitious business name 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Registrant(s) commenced to transact business under Los Angeles County on: 01/04/2016. NOTICE - This ficti- state or common law (see Section 14411, et seq., B&P 90066/1541 6th St., Manhattan Beach CA 90266. Aman- or names listed herein on: n/a. Signed: Meshela N. Mc- the fictitious business name or names listed herein on: tious name statement expires five years from the date it Code.) Published: 01/23/16, 01/30/16, 02/06/16 and da B. Lutz-Beheshti, 1541 6th St., Manhattan Beach CA Call, owner. Registrant(s) declared that all information Fictitious Business Name Statement: 2016007407. The n/a. Signed: Maurillo Quintero Oseguera, owner. Regis- was filed on, in the office of the County Clerk. A new Fic- 02/13/16. 90266. This business is conducted by: an individual. The in the statement is true and correct. This statement is following person(s) is/are doing business as: Cal Health trant(s) declared that all information in the statement is titious Business Name Statement must be filed prior to Registrant(s) commenced to transact business under the filed with the County Clerk of Los Angeles County on: Solutions, 10591 Cushdon Avenue, Los Angeles CA true and correct. This statement is filed with the County that date. The filing of this statement does not of itself au- Fictitious Business Name Statement: 2016004052. The fictitious business name or names listed herein on: n/a. 01/15/2016. NOTICE - This fictitious name statement ex- 90064. Christine London, 10591 Cushdon Avenue, Los Clerk of Los Angeles County on: 12/29/2015. NOTICE - thorize the use in this state of a fictitious business name following person(s) is/are doing business as: Chocolate Signed: Amanda B. Lutz-Beheshti, owner. Registrant(s) pires five years from the date it was filed on, in the office Angeles CA 90064. This business is conducted by: an This fictitious name statement expires five years from the in violation of the rights of another under federal, state Glace, 2116 1/2 Penmar Avenue, Venice CA 90291. declared that all information in the statement is true and of the County Clerk. A new Fictitious Business Name individual. The Registrant(s) commenced to transact date it was filed on, in the office of the County Clerk. A or common law (see Section 14411, et seq., B&P Code.) Heide Marie Mylo, 2116 1/2 Penmar Avenue, Venice CA correct. This statement is filed with the County Clerk of Statement must be filed prior to that date. The filing of business under the fictitious business name or names new Fictitious Business Name Statement must be filed Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. 90291. This business is conducted by: an individual. The Los Angeles County on: 01/14/2016. NOTICE - This ficti- this statement does not of itself authorize the use in this listed herein on: n/a. Signed: Christine London, owner. prior to that date. The filing of this statement does not of Registrant(s) commenced to transact business under the tious name statement expires five years from the date it state of a fictitious business name in violation of the Registrant(s) declared that all information in the state- itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2016001332. The fictitious business name or names listed herein on: n/a. was filed on, in the office of the County Clerk. A new Fic- rights of another under federal, state or common law (see ment is true and correct. This statement is filed with the name in violation of the rights of another under federal, following person(s) is/are doing business as: It’s Not Just Signed: Heide Marie Mylo, owner. Registrant(s) declared titious Business Name Statement must be filed prior to Section 14411, et seq., B&P Code.) Published: 01/23/16, County Clerk of Los Angeles County on: 01/12/2016. NO- state or common law (see Section 14411, et seq., B&P Tea, 5871 Pickford St. #1, Los Angeles CA 90019. Le that all information in the statement is true and correct. that date. The filing of this statement does not of itself au- 01/30/16, 02/06/16 and 02/13/16. TICE - This fictitious name statement expires five years Code.) Published: 01/23/16, 01/30/16, 02/06/16 and Hua Wu, 5871 Pickford St. #1, Los Angeles CA 90019. This statement is filed with the County Clerk of Los Ange- thorize the use in this state of a fictitious business name from the date it was filed on, in the office of the County 02/13/16. This business is conducted by: an individual. The Reg- les County on: 01/07/2016. NOTICE - This fictitious name in violation of the rights of another under federal, state Fictitious Business Name Statement: 2016010743. The Clerk. A new Fictitious Business Name Statement must istrant(s) commenced to transact business under the statement expires five years from the date it was filed on, or common law (see Section 14411, et seq., B&P Code.) following person(s) is/are doing business as: Camp be filed prior to that date. The filing of this statement does Fictitious Business Name Statement: 2015325033. The fictitious business name or names listed herein on: in the office of the County Clerk. A new Fictitious Busi- Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Wildfolk, 3475 Clarington Ave. #109, Los Angeles CA not of itself authorize the use in this state of a fictitious following person(s) is/are doing business as: Skender 11/04/2015. Signed: Le Hua Wu, owner. Registrant(s) ness Name Statement must be filed prior to that date. 90034. Wildfolk & Co, LLC, 3475 Clarington Ave. #109, business name in violation of the rights of another under Beck Productions, 207 N. Oxford Ave. #208, Los Ange- declared that all information in the statement is true and The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016009515. The Los Angeles CA 90034. This business is conducted by: a federal, state or common law (see Section 14411, et seq., les CA 90004. Skender Beck, 207 N. Oxford Ave. #208, correct. This statement is filed with the County Clerk of use in this state of a fictitious business name in violation following person(s) is/are doing business as: Kondor limited liability company. The Registrant(s) commenced B&P Code.) Published: 01/16/16, 01/23/16, 01/30/16 and Los Angeles CA 90004. This business is conducted by: Los Angeles County on: 01/05/2016. NOTICE - This ficti- of the rights of another under federal, state or common Heavy Industries, 12324 Alberta Dr., Culver City CA to transact business under the fictitious business name 02/06/16. an individual. The Registrant(s) commenced to transact tious name statement expires five years from the date it law (see Section 14411, et seq., B&P Code.) Published: 90230. Raul Gutierrez, 12324 Alberta Dr., Culver City CA or names listed herein on: n/a. Signed: Cassandra business under the fictitious business name or names was filed on, in the office of the County Clerk. A new Fic- 01/23/16, 01/30/16, 02/06/16 and 02/13/16. 90230. This business is conducted by: an individual. The Young, CEO. Registrant(s) declared that all information Fictitious Business Name Statement: 2016007554. The listed herein on: n/a. Signed: Skender Beck, owner. Reg- titious Business Name Statement must be filed prior to Registrant(s) commenced to transact business under the in the statement is true and correct. This statement is following person(s) is/are doing business as: Millave istrant(s) declared that all information in the statement is that date. The filing of this statement does not of itself au- Fictitious Business Name Statement: 2016005066. The fictitious business name or names listed herein on: n/a. filed with the County Clerk of Los Angeles County on: McDade, 1312 S. 4th St., Montebello CA 90640. Mi- true and correct. This statement is filed with the County thorize the use in this state of a fictitious business name following person(s) is/are doing business as: Cherry Signed: Raul Gutierrez, owner. Registrant(s) declared 01/15/2016. NOTICE - This fictitious name statement ex- chael McDade, 1312 S. 4th St., Montebello CA 90640. Clerk of Los Angeles County on: 12/29/2015. NOTICE - in violation of the rights of another under federal, state Income Tax & Financial Services, 11657 The Plaza, that all information in the statement is true and correct. pires five years from the date it was filed on, in the office This business is conducted by: an individual. The Reg- This fictitious name statement expires five years from the or common law (see Section 14411, et seq., B&P Code.) Norwalk CA 90650. Cherry Income Tax Inc., 6131 Cherry This statement is filed with the County Clerk of Los Ange- of the County Clerk. A new Fictitious Business Name istrant(s) commenced to transact business under the date it was filed on, in the office of the County Clerk. A Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Ave., Long Beach CA 90805. This business is conduct- les County on: 01/14/2016. NOTICE - This fictitious name Statement must be filed prior to that date. The filing of fictitious business name or names listed herein on: n/a. new Fictitious Business Name Statement must be filed ed by: a corporation. The Registrant(s) commenced to statement expires five years from the date it was filed on, this statement does not of itself authorize the use in this Signed: Michael McDade, owner. Registrant(s) declared prior to that date. The filing of this statement does not of Fictitious Business Name Statement: 2016001544. The transact business under the fictitious business name or in the office of the County Clerk. A new Fictitious Busi- state of a fictitious business name in violation of the that all information in the statement is true and correct. itself authorize the use in this state of a fictitious business following person(s) is/are doing business as: Espino- names listed herein on: n/a. Signed: Yesenia Amezcua, ness Name Statement must be filed prior to that date. rights of another under federal, state or common law (see This statement is filed with the County Clerk of Los Ange- name in violation of the rights of another under federal, za Landscaping & Maintenance, 18737 Strathern St., President. Registrant(s) declared that all information The filing of this statement does not of itself authorize the Section 14411, et seq., B&P Code.) Published: 01/23/16, les County on: 01/12/2016. NOTICE - This fictitious name state or common law (see Section 14411, et seq., B&P Reseda CA 91335. Jesus Espinoza, 18737 Strathern in the statement is true and correct. This statement is use in this state of a fictitious business name in violation 01/30/16, 02/06/16 and 02/13/16. statement expires five years from the date it was filed on, Code.) Published: 01/23/16, 01/30/16, 02/06/16 and St., Reseda CA 91335. This business is conducted by: filed with the County Clerk of Los Angeles County on: of the rights of another under federal, state or common in the office of the County Clerk. A new Fictitious Busi- 02/13/16. an individual. The Registrant(s) commenced to transact 01/08/2016. NOTICE - This fictitious name statement ex- law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016010778. The ness Name Statement must be filed prior to that date. business under the fictitious business name or names pires five years from the date it was filed on, in the office 01/23/16, 01/30/16, 02/06/16 and 02/13/16. following person(s) is/are doing business as: Hencor Fi- The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2015327376. The listed herein on: n/a. Signed: Jesus Espinoza, owner. of the County Clerk. A new Fictitious Business Name nancial, 3701 Long Beach Blvd., 303B, Long Beach CA use in this state of a fictitious business name in violation following person(s) is/are doing business as: Lily Kate Registrant(s) declared that all information in the state- Statement must be filed prior to that date. The filing of Fictitious Business Name Statement: 2016009763. The 90807. Kevin Henderson, 3701 Long Beach Blvd., 303B, of the rights of another under federal, state or common Showroom, 860 S. Los Angeles St., Suite 503, Los ment is true and correct. This statement is filed with the this statement does not of itself authorize the use in this following person(s) is/are doing business as: Gee Rat- Long Beach CA 90807. This business is conducted by: law (see Section 14411, et seq., B&P Code.) Published: Angeles CA 90014. Clyde Showroom, LLC, 860 S. Los County Clerk of Los Angeles County on: 01/05/2016. NO- state of a fictitious business name in violation of the ed Streetwear, 610 Euclid Ave., Los Angeles CA 90023. an individual. The Registrant(s) commenced to transact 01/16/16, 01/23/16, 01/30/16 and 02/06/16. Angeles St., Suite 503, Los Angeles CA 90014. This TICE - This fictitious name statement expires five years rights of another under federal, state or common law (see Nathan Mata Gonzalez, 610 Euclid Ave., Los Angeles CA business under the fictitious business name or names business is conducted by: a limited liability company. The from the date it was filed on, in the office of the County Section 14411, et seq., B&P Code.) Published: 01/23/16, 90023. This business is conducted by: an individual. The listed herein on: n/a. Signed: Kevin Henderson, owner. Fictitious Business Name Statement: 2016007899. The Registrant(s) commenced to transact business under the Clerk. A new Fictitious Business Name Statement must 01/30/16, 02/06/16 and 02/13/16. Registrant(s) commenced to transact business under the Registrant(s) declared that all information in the state- following person(s) is/are doing business as: CK Travel fictitious business name or names listed herein on: n/a. be filed prior to that date. The filing of this statement does fictitious business name or names listed herein on: n/a. ment is true and correct. This statement is filed with the Services, 15270 Sutton St. #101, Sherman Oaks CA Signed: Jennifer Ewing, CEO. Registrant(s) declared that not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2016005606. The Signed: Nathan Mata Gonzalez, owner. Registrant(s) County Clerk of Los Angeles County on: 01/15/2016. NO- 91403. Carole Elaine Kracer, 15270 Sutton St. #101, all information in the statement is true and correct. This business name in violation of the rights of another under following person(s) is/are doing business as: Clusters declared that all information in the statement is true and TICE - This fictitious name statement expires five years Sherman Oaks CA 91403. This business is conduct- statement is filed with the County Clerk of Los Angeles federal, state or common law (see Section 14411, et seq., Creative, 256 Corona Ave., Long Beach CA 90803. Ni- correct. This statement is filed with the County Clerk of from the date it was filed on, in the office of the County ed by: an individual. The Registrant(s) commenced to County on: 12/31/2015. NOTICE - This fictitious name B&P Code.) Published: 01/23/16, 01/30/16, 02/06/16 and kolay Petrov Grozev, 256 Corona Ave., Long Beach CA Los Angeles County on: 01/14/2016. NOTICE - This ficti- Clerk. A new Fictitious Business Name Statement must transact business under the fictitious business name statement expires five years from the date it was filed on, 02/13/16. 90803. This business is conducted by: an individual. The tious name statement expires five years from the date it be filed prior to that date. The filing of this statement does or names listed herein on: 01/01/2004. Signed: Carole in the office of the County Clerk. A new Fictitious Busi- Registrant(s) commenced to transact business under was filed on, in the office of the County Clerk. A new Fic- not of itself authorize the use in this state of a fictitious Elaine Kracer, owner. Registrant(s) declared that all ness Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2016001633. The the fictitious business name or names listed herein on: titious Business Name Statement must be filed prior to business name in violation of the rights of another under information in the statement is true and correct. This The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Get Smart n/a. Signed: Nikolay Petrov Grozev, owner. Registrant(s) that date. The filing of this statement does not of itself au- federal, state or common law (see Section 14411, et seq., statement is filed with the County Clerk of Los Angeles use in this state of a fictitious business name in violation For College, 4200 Vinton Ave., Culver City CA 90232. declared that all information in the statement is true and thorize the use in this state of a fictitious business name B&P Code.) Published: 01/23/16, 01/30/16, 02/06/16 and County on: 01/12/2016. NOTICE - This fictitious name of the rights of another under federal, state or common Jamie Wallace, 4200 Vinton Ave., Culver City CA 90232. correct. This statement is filed with the County Clerk of in violation of the rights of another under federal, state 02/13/16. statement expires five years from the date it was filed on, law (see Section 14411, et seq., B&P Code.) Published: This business is conducted by: an individual. The Reg- Los Angeles County on: 01/11/2016. NOTICE - This ficti- or common law (see Section 14411, et seq., B&P Code.) in the office of the County Clerk. A new Fictitious Busi- 01/23/16, 01/30/16, 02/06/16 and 02/13/16. istrant(s) commenced to transact business under the tious name statement expires five years from the date it Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Fictitious Business Name Statement: 2016010891. The ness Name Statement must be filed prior to that date. fictitious business name or names listed herein on: n/a. was filed on, in the office of the County Clerk. A new Fic- following person(s) is/are doing business as: Valley The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016000364. The Signed: Jamie Wallace, owner. Registrant(s) declared titious Business Name Statement must be filed prior to Fictitious Business Name Statement: 2016009774. The Maintenance Pros, 15404 Vanowen St., #3, Van Nuys CA use in this state of a fictitious business name in violation following person(s) is/are doing business as: Allstar Multi that all information in the statement is true and correct. that date. The filing of this statement does not of itself au- following person(s) is/are doing business as: Hourglass 91406. Salvador Haro, 15404 Vanowen St., #3, Van Nuys The british Weekly, Sat. Jan. 30, 2016 Page 15 Legal Notices CA 91406. This business is conducted by: an individual. 8029 Stewart and Gray Rd. #4, Downey CA 90241. Signed: Armando Lopez Garcia, owner. Registrant(s) IF YOU ARE A CREDITOR or a contingent cred- The Registrant(s) commenced to transact business un- Fictitious Business Name Statement: 2016011586. The Alvaro Enrique Lizcano Caballero, 8029 Stewart and declared that all information in the statement is true and IT IS FURTHER ORDERED that a itor of the decedent, you must file your claim der the fictitious business name or names listed herein following person(s) is/are doing business as: Bluejay Gray Rd. #4, Downey CA 90241. This business is con- correct. This statement is filed with the County Clerk of copy of this order be published in with the court and mail a copy to the personal on: n/a. Signed: Salvador Haro, owner. Registrant(s) Greenjay, 1440 N. Frederic St., Burbank CA 91505/PO ducted by: an individual. The Registrant(s) commenced Los Angeles County on: 01/20/2016. NOTICE - This ficti- declared that all information in the statement is true and Box 6305, Burbank CA 91510. Jessica Flynn, 1440 N. to transact business under the fictitious business name tious name statement expires five years from the date it the British Weekly, a newspaper of representative appointed by the court within the correct. This statement is filed with the County Clerk of Frederic St., Burbank CA 91505. This business is con- or names listed herein on: n/a. Signed: Alvaro Enrique was filed on, in the office of the County Clerk. A new Fic- general circulation for the County later of either (1) four months from the date of Los Angeles County on: 01/15/2016. NOTICE - This ficti- ducted by: an individual. The Registrant(s) commenced Lizcano Caballero, owner. Registrant(s) declared that titious Business Name Statement must be filed prior to of Los Angeles, for four successive first issuance of letters to a general personal tious name statement expires five years from the date it to transact business under the fictitious business name all information in the statement is true and correct. This that date. The filing of this statement does not of itself au- weeks prior to the date set for representative, as defined in section 58(b) of was filed on, in the office of the County Clerk. A new Fic- or names listed herein on: n/a. Signed: Jessica Flynn, statement is filed with the County Clerk of Los Angeles thorize the use in this state of a fictitious business name hearing of said petition. the California Probate Code, or (2) 60 days from titious Business Name Statement must be filed prior to owner. Registrant(s) declared that all information in the County on: 01/19/2016. NOTICE - This fictitious name in violation of the rights of another under federal, state that date. The filing of this statement does not of itself au- statement is true and correct. This statement is filed with statement expires five years from the date it was filed on, or common law (see Section 14411, et seq., B&P Code.) the date of mailing or personal delivery to you thorize the use in this state of a fictitious business name the County Clerk of Los Angeles County on: 01/15/2016. in the office of the County Clerk. A new Fictitious Busi- Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Dated: Jan. 07, 2016. of a notice under section 9052 of the California in violation of the rights of another under federal, state NOTICE - This fictitious name statement expires five ness Name Statement must be filed prior to that date. Michael P. Vicencia Probate Code. or common law (see Section 14411, et seq., B&P Code.) years from the date it was filed on, in the office of the The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016013545. The Judge of the Superior Court Other California statutes and legal authority may Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. County Clerk. A new Fictitious Business Name State- use in this state of a fictitious business name in violation following person(s) is/are doing business as: Trout Cre- NS031504 affect your rights as a creditor. You may want to ment must be filed prior to that date. The filing of this of the rights of another under federal, state or common ative Group, 6100 De Soto Ave., #925, Woodland Hills Published: 01/23/16, 01/30/16, consult with an attorney knowledgeable in Cal- Fictitious Business Name Statement: 2016010892. The statement does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) Published: CA 91367. Michael Satrowsky, 6100 De Soto Ave., #925, following person(s) is/are doing business as: E&R Auto of a fictitious business name in violation of the rights of 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Woodland Hills CA 91367. This business is conducted by: 02/06/16 and 02/13/16 ifornia law. Repair, 15217 Roscoe Blvd., #A-B, Panorama City CA another under federal, state or common law (see Sec- an individual. The Registrant(s) commenced to transact YOU MAY EXAMINE the file kept by the court. 91402. Raul E. Corea, 8745 Cedros Ave. #3, Panorama tion 14411, et seq., B&P Code.) Published: 01/23/16, Fictitious Business Name Statement: 2016012670. The business under the fictitious business name or names NOTICE OF PETITION TO ADMINISTER If you are a person interested in the estate, you City CA 91402. This business is conducted by: an individ- 01/30/16, 02/06/16 and 02/13/16. following person(s) is/are doing business as: Nonprofit listed herein on: n/a. Signed: Michael Satrowsky, owner. ESTATE OF: AILEEN J. BACKOFEN may file with the court a Request for Special ual. The Registrant(s) commenced to transact business Carousel, 901 El Centro Street, South Pasadena CA Registrant(s) declared that all information in the state- CASE NO. BP162425 Notice (form DE-154) of the filing of an inventory under the fictitious business name or names listed here- Fictitious Business Name Statement: 2016011753. The 91030. Regina Lee Ahn, 23964 Via Bocina, Valencia CA ment is true and correct. This statement is filed with the and appraisal of estate assets or of any petition in on: n/a. Signed: Raul E. Corea, owner. Registrant(s) following person(s) is/are doing business as: Granada 91355. This business is conducted by: an individual. The County Clerk of Los Angeles County on: 01/20/2016. NO- To all heirs, beneficiaries, creditors, contingent declared that all information in the statement is true and Hills Test Only Smog Check, 11050 Woodley Ave., Unit Registrant(s) commenced to transact business under the TICE - This fictitious name statement expires five years creditors, and persons who may otherwise be in- or account as provided in Probate Code section correct. This statement is filed with the County Clerk of #F, Granada Hills CA 91344. Alton Ni Tran, 523 E. Nor- fictitious business name or names listed herein on: n/a. from the date it was filed on, in the office of the County terested in the WILL or estate, or both of AILEEN 1250. A Request for Special Notice form is avail- Los Angeles County on: 01/15/2016. NOTICE - This ficti- wood Pl., San Gabriel CA 91776. This business is con- Signed: Regina Lee Ahn, owner. Registrant(s) declared Clerk. A new Fictitious Business Name Statement must able from the court clerk. tious name statement expires five years from the date it ducted by: an individual. The Registrant(s) commenced that all information in the statement is true and correct. be filed prior to that date. The filing of this statement does J. BACKOFEN. Attorney for Petitioner was filed on, in the office of the County Clerk. A new Fic- to transact business under the fictitious business name This statement is filed with the County Clerk of Los Ange- not of itself authorize the use in this state of a fictitious A PETITION FOR PROBATE has been filed by RENUKA V. JAIN - SBN 257282 titious Business Name Statement must be filed prior to or names listed herein on: 06/15/2009. Signed: Alton Ni les County on: 01/19/2016. NOTICE - This fictitious name business name in violation of the rights of another under ALAN W. HILL in the Superior Court of Califor- 11377 W. OLYMPIC BLVD. STE 508 that date. The filing of this statement does not of itself au- Tran, owner. Registrant(s) declared that all information statement expires five years from the date it was filed on, federal, state or common law (see Section 14411, et seq., nia, County of LOS ANGELES. thorize the use in this state of a fictitious business name in the statement is true and correct. This statement is in the office of the County Clerk. A new Fictitious Busi- B&P Code.) Published: 01/23/16, 01/30/16, 02/06/16 and LOS ANGELES CA 90064 in violation of the rights of another under federal, state filed with the County Clerk of Los Angeles County on: ness Name Statement must be filed prior to that date. 02/13/16. THE PETITION FOR PROBATE requests that 1/30, 2/6, 2/13/16 or common law (see Section 14411, et seq., B&P Code.) 01/15/2016. NOTICE - This fictitious name statement ex- The filing of this statement does not of itself authorize the ALAN W. HILL be appointed as personal repre- CNS-2839684# Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. pires five years from the date it was filed on, in the office use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2016014381. The sentative to administer the estate of the dece- of the County Clerk. A new Fictitious Business Name of the rights of another under federal, state or common following person(s) is/are doing business as: Hewitt Law, dent. APN: 4280-005-005 TS No: CA08003126- Fictitious Business Name Statement: 2016011055. The Statement must be filed prior to that date. The filing of law (see Section 14411, et seq., B&P Code.) Published: 22287 Mulholland Hwy, Suite 435, Calabasas CA 91302. THE PETITION requests the decedent’s WILL 14-1 TO No: 150050535-CA-VOI NOTICE OF following person(s) is/are doing business as: Chico this statement does not of itself authorize the use in this 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Adrienne M. Hewitt, 22287 Mulholland Hwy, Suite 435, TRUSTEE’S SALE YOU ARE IN DEFAULT Transportation, 777 S. Westmoreland Ave. Apt 409, state of a fictitious business name in violation of the Calabasas CA 91302. This business is conducted by: and codicils, if any, be admitted to probate. The UNDER A DEED OF TRUST DATED March 14, Los Angeles CA 90005. Qunying Li, 777 S. Westmore- rights of another under federal, state or common law (see Fictitious Business Name Statement: 2016012916. The an individual. The Registrant(s) commenced to transact WILL and any codicils are available for examina- 2006. UNLESS YOU TAKE ACTION TO PRO- land Ave. Apt 409, Los Angeles CA 90005. This busi- Section 14411, et seq., B&P Code.) Published: 01/23/16, following person(s) is/are doing business as: J O S H, 121 business under the fictitious business name or names tion in the file kept by the court. ness is conducted by: an individual. The Registrant(s) 01/30/16, 02/06/16 and 02/13/16. E. 6th St., #608, Los Angeles CA 90014. Devun Hepner, listed herein on: n/a. Signed: Adrienne M. Hewitt, owner. TECT YOUR PROPERTY, IT MAY BE SOLD AT commenced to transact business under the fictitious 121 E. 6th St., #608, Los Angeles CA 90014; Joshua Registrant(s) declared that all information in the state- THE PETITION requests authority to administer A PUBLIC SALE. IF YOU NEED AN EXPLA- business name or names listed herein on: 05/22/2015. Fictitious Business Name Statement: 2016011754. The Nece, 121 E. 6th St., #608, Los Angeles CA 90014. This ment is true and correct. This statement is filed with the the estate under the Independent Administration NATION OF THE NATURE OF THE PROCEED- Signed: Qunying Li, owner. Registrant(s) declared that following person(s) is/are doing business as: Feel Good business is conducted by: a general partnership. The County Clerk of Los Angeles County on: 01/20/2016. NO- of Estates Act . (This authority will allow the INGS AGAINST YOU, YOU SHOULD CON- all information in the statement is true and correct. This Kick Ass; The Dancing Life Coach, 2355 Westwood Blvd. Registrant(s) commenced to transact business under the TICE - This fictitious name statement expires five years personal representative to take many actions TACT A LAWYER. On March 1, 2016 at 10:00 statement is filed with the County Clerk of Los Angeles #885, Los Angeles CA 90064. Paule Valerie Dauphin, fictitious business name or names listed herein on: n/a. from the date it was filed on, in the office of the County County on: 01/15/2016. NOTICE - This fictitious name 2355 Westwood Blvd. #885, Los Angeles CA 90064. Signed: Joshua Nece, partner. Registrant(s) declared Clerk. A new Fictitious Business Name Statement must without obtaining court approval. Before taking AM, near the fountain located in the Civic Center statement expires five years from the date it was filed on, This business is conducted by: an individual. The Regis- that all information in the statement is true and correct. be filed prior to that date. The filing of this statement does certain very important actions, however, the Plaza, 400 Civic Center Plaza, Pomona, CA in the office of the County Clerk. A new Fictitious Busi- trant(s) commenced to transact business under the ficti- This statement is filed with the County Clerk of Los Ange- not of itself authorize the use in this state of a fictitious personal representative will be required to give 91766, MTC Financial Inc. dba Trustee Corps, ness Name Statement must be filed prior to that date. tious business name or names listed herein on: 11/21/15. les County on: 01/19/2016. NOTICE - This fictitious name business name in violation of the rights of another under notice to interested persons unless they have as the duly Appointed Trustee, under and pursu- The filing of this statement does not of itself authorize the Signed: Paule Valerie Dauphin, owner. Registrant(s) statement expires five years from the date it was filed on, federal, state or common law (see Section 14411, et seq., waived notice or consented to the proposed ant to the power of sale contained in that certain use in this state of a fictitious business name in violation declared that all information in the statement is true and in the office of the County Clerk. A new Fictitious Busi- B&P Code.) Published: 01/23/16, 01/30/16, 02/06/16 and Deed of Trust recorded on March 24, 2006, as of the rights of another under federal, state or common correct. This statement is filed with the County Clerk of ness Name Statement must be filed prior to that date. 02/13/16. action.) The independent administration author- law (see Section 14411, et seq., B&P Code.) Published: Los Angeles County on: 01/15/2016. NOTICE - This ficti- The filing of this statement does not of itself authorize the ity will be granted unless an interested person Instrument No. 06 0634815, of official records in the Office of the Recorder of Los Angeles Coun- 01/23/16, 01/30/16, 02/06/16 and 02/13/16. tious name statement expires five years from the date it use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2016014382. The files an objection to the petition and shows was filed on, in the office of the County Clerk. A new Fic- of the rights of another under federal, state or common following person(s) is/are doing business as: TJ Trade, ty, California, executed by DIANE MKITARIAN, Fictitious Business Name Statement: 2016011060. The titious Business Name Statement must be filed prior to law (see Section 14411, et seq., B&P Code.) Published: 8639 Mission Dr., Rosemead CA 91770. Ivan Ho, 8639 good cause why the court should not grant the A MARRIED WOMAN AS HER SOLE AND following person(s) is/are doing business as: Varsity Fire, that date. The filing of this statement does not of itself au- 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Mission Dr., Rosemead CA 91770; Yesenia Mancera, authority. SEPARATE PROPERTY, as Trustor(s), in favor 14708 Stockdale St., Baldwin Park CA 91706. Kenneth thorize the use in this state of a fictitious business name 8639 Mission Dr., Rosemead CA 91770. This business A HEARING on the petition will be held in this of MORTGAGE ELECTRONIC REGISTRATION D. Fox, 14708 Stockdale St., Baldwin Park CA 91706. in violation of the rights of another under federal, state Fictitious Business Name Statement: 2016013707. The is conducted by: a married couple. The Registrant(s) court as follows: 02/24/16 at 8:30AM in Dept. This business is conducted by: an individual. The Reg- or common law (see Section 14411, et seq., B&P Code.) following person(s) is/are doing business as: OVO Store, commenced to transact business under the fictitious SYSTEMS, INC. as nominee for SBMC MORT- istrant(s) commenced to transact business under the Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. 822 Norton Ave., Glendale CA 91202. Edgar Velasquez, business name or names listed herein on: n/a. Signed: 67 located at 111 N. HILL ST., LOS ANGELES, GAGE as Beneficiary, WILL SELL AT PUBLIC fictitious business name or names listed herein on: n/a. 822 Norton Ave., Glendale CA 91202; Mayra Velasquez, Ivan Ho, owner. Registrant(s) declared that all informa- CA 90012 AUCTION TO THE HIGHEST BIDDER, in lawful Signed: Kenneth D. Fox, owner. Registrant(s) declared Fictitious Business Name Statement: 2016011755. The 822 Norton Ave., Glendale CA 91202. This business tion in the statement is true and correct. This statement IF YOU OBJECT to the granting of the petition, money of the United States, all payable at the that all information in the statement is true and correct. following person(s) is/are doing business as: American is conducted by: a married couple. The Registrant(s) is filed with the County Clerk of Los Angeles County on: you should appear at the hearing and state your time of sale, that certain property situated in said This statement is filed with the County Clerk of Los Ange- Executive Academy Inc., 1055 West 7th Street Pent- commenced to transact business under the fictitious 01/20/2016. NOTICE - This fictitious name statement ex- County, California describing the land therein as: les County on: 01/15/2016. NOTICE - This fictitious name house, Los Angeles CA 90017. American Executive business name or names listed herein on: n/a. Signed: pires five years from the date it was filed on, in the office objections or file written objections with the court statement expires five years from the date it was filed on, Academy Inc., 1055 West 7th Street Penthouse, Los Edgar Velasquez, owner. Registrant(s) declared that all of the County Clerk. A new Fictitious Business Name before the hearing. Your appearance may be in AS MORE FULLY DESCRIBED IN SAID DEED in the office of the County Clerk. A new Fictitious Busi- Angeles CA 90017. This business is conducted by: a information in the statement is true and correct. This Statement must be filed prior to that date. The filing of person or by your attorney. OF TRUST The property heretofore described is ness Name Statement must be filed prior to that date. corporation. The Registrant(s) commenced to transact statement is filed with the County Clerk of Los Angeles this statement does not of itself authorize the use in this IF YOU ARE A CREDITOR or a contingent cred- being sold “as is”. The street address and other The filing of this statement does not of itself authorize the business under the fictitious business name or names County on: 01/20/2016. NOTICE - This fictitious name state of a fictitious business name in violation of the itor of the decedent, you must file your claim common designation, if any, of the real property use in this state of a fictitious business name in violation listed herein on: n/a. Signed: Robert Tillman, Secretary. statement expires five years from the date it was filed on, rights of another under federal, state or common law (see described above is purported to be: 835 SAN of the rights of another under federal, state or common Registrant(s) declared that all information in the state- in the office of the County Clerk. A new Fictitious Busi- Section 14411, et seq., B&P Code.) Published: 01/23/16, with the court and mail a copy to the personal VICENTE BOULEVARD, SANTA MONICA, CA law (see Section 14411, et seq., B&P Code.) Published: ment is true and correct. This statement is filed with the ness Name Statement must be filed prior to that date. 01/30/16, 02/06/16 and 02/13/16. representative appointed by the court within the 90402 The undersigned Trustee disclaims any li- 01/23/16, 01/30/16, 02/06/16 and 02/13/16. County Clerk of Los Angeles County on: 01/15/2016. NO- The filing of this statement does not of itself authorize the later of either (1) four months from the date of TICE - This fictitious name statement expires five years use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2016014384. The ability for any incorrectness of the street address Statement of Abandonment of Use of Fictitious Busi- from the date it was filed on, in the office of the County of the rights of another under federal, state or common following person(s) is/are doing business as: Render first issuance of letters to a general personal and other common designation, if any, shown ness Name: 2016011168. Current file: 2011105075. The Clerk. A new Fictitious Business Name Statement must law (see Section 14411, et seq., B&P Code.) Published: Event Design; Render Events, 1275 E. 6th Street, Suite representative, as defined in section 58(b) of herein. Said sale will be made without cove- following person has abandoned the use of the fictitious be filed prior to that date. The filing of this statement does 01/23/16, 01/30/16, 02/06/16 and 02/13/16. 10A, Los Angeles CA 90021. Weida Creative Services, the California Probate Code, or (2) 60 days from nant or warranty, express or implied, regarding business name: South Bay Yoga Conference, 1100 not of itself authorize the use in this state of a fictitious LLC, 1275 E. 6th Street, Suite 10A, Los Angeles CA the date of mailing or personal delivery to you title, possession, or encumbrances, to pay the Loma Drive, Hermosa Beach CA 90254. Julie Mitchell, business name in violation of the rights of another under Fictitious Business Name Statement: 2016013069. The 90021. This business is conducted by: a limited liabili- 1100 Loma Drive, Hermosa Beach CA 90254. The fic- federal, state or common law (see Section 14411, et seq., following person(s) is/are doing business as: Picture 8, ty company. The Registrant(s) commenced to transact of a notice under section 9052 of the California remaining principal sum of the Note(s) secured titious business name referred to above was filed on: B&P Code.) Published: 01/23/16, 01/30/16, 02/06/16 and 5185 Bluemound Rd, Rolling Hills Est, CA 90274. Kar- business under the fictitious business name or names Probate Code. by said Deed of Trust, with interest thereon, as 09/23/2011, in the County of Los Angeles. This business 02/13/16. en K. Arata, 5185 Bluemound Rd, Rolling Hills Est, CA listed herein on: n/a. Signed: Craig Miller Weida, CEO. Other California statutes and legal authority may provided in said Note(s), advances if any, under is conducted by: an individual. Signed:Julie Mitchell, 90274. This business is conducted by: an individual. The Registrant(s) declared that all information in the state- affect your rights as a creditor. You may want to the terms of the Deed of Trust, estimated fees, owner. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2016011761. The Registrant(s) commenced to transact business under the ment is true and correct. This statement is filed with the consult with an attorney knowledgeable in Cal- charges and expenses of the Trustee and of the statement is true and correct. This statement is filed with following person(s) is/are doing business as: KALLPAD, fictitious business name or names listed herein on: n/a. County Clerk of Los Angeles County on: 01/20/2016. NO- trusts created by said Deed of Trust. The total the County Clerk of Los Angeles County on: 01/05/2016. 6399 Wilshire Blvd., Suite 912, Los Angeles CA 90048. Signed: Karen K. Arata, owner. Registrant(s) declared TICE - This fictitious name statement expires five years ifornia law. Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Gaben LLC, 6399 Wilshire Blvd., Suite 912, Los Ange- that all information in the statement is true and correct. from the date it was filed on, in the office of the County YOU MAY EXAMINE the file kept by the court. amount of the unpaid balance of the obligations secured by the property to be sold and reason- les CA 90048. This business is conducted by: a limited This statement is filed with the County Clerk of Los Ange- Clerk. A new Fictitious Business Name Statement must If you are a person interested in the estate, you Fictitious Business Name Statement: 2016011170. The liability company. The Registrant(s) commenced to les County on: 01/19/2016. NOTICE - This fictitious name be filed prior to that date. The filing of this statement does able estimated costs, expenses and advances at following person(s) is/are doing business as: Communi- transact business under the fictitious business name statement expires five years from the date it was filed on, not of itself authorize the use in this state of a fictitious may file with the court a Request for Special the time of the initial publication of this Notice of catrix, 825 S. Windsor Blvd. #14, Los Angeles CA 90005/ or names listed herein on: 08/14/2012. Signed: Gabriel in the office of the County Clerk. A new Fictitious Busi- business name in violation of the rights of another under Notice (form DE-154) of the filing of an inventory Trustee’s Sale is estimated to be $3,944,350.59 PO Box 360721, Los Angeles CA 90036. Wainwright Weisz, Managing Member. Registrant(s) declared that ness Name Statement must be filed prior to that date. federal, state or common law (see Section 14411, et seq., and appraisal of estate assets or of any petition (Estimated). However, prepayment premiums, Colleen, 825 S. Windsor Blvd. #14, Los Angeles CA all information in the statement is true and correct. This The filing of this statement does not of itself authorize the B&P Code.) Published: 01/23/16, 01/30/16, 02/06/16 and or account as provided in Probate Code section 90005. This business is conducted by: an individual. The statement is filed with the County Clerk of Los Angeles use in this state of a fictitious business name in violation 02/13/16. accrued interest and advances will increase this Registrant(s) commenced to transact business under County on: 01/15/2016. NOTICE - This fictitious name of the rights of another under federal, state or common 1250. A Request for Special Notice form is avail- figure prior to sale. Beneficiary’s bid at said sale the fictitious business name or names listed herein on: statement expires five years from the date it was filed on, law (see Section 14411, et seq., B&P Code.) Published: Order to Show Cause for Change able from the court clerk. may include all or part of said amount. In addi- n/a. Signed: Wainwright Colleen, owner. Registrant(s) in the office of the County Clerk. A new Fictitious Busi- 01/23/16, 01/30/16, 02/06/16 and 02/13/16. of Name Attorney for Petitioner tion to cash, the Trustee will accept a cashier’s declared that all information in the statement is true and ness Name Statement must be filed prior to that date. MICHELE L. ABERNATHY check drawn on a state or national bank, a check correct. This statement is filed with the County Clerk of The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016013072. The drawn by a state or federal credit union or a Los Angeles County on: 01/15/2016. NOTICE - This ficti- use in this state of a fictitious business name in violation following person(s) is/are doing business as: Meal Prep SUPERIOR COURT OF GIFFORD, DEARING & ABERNATHY, LLP tious name statement expires five years from the date it of the rights of another under federal, state or common Haven; California Home Goods, Trubliss, 520 Broadway CALIFORNIA, COUNTY OF LOS 515 S. FIGUEROA ST. STE 2060 check drawn by a state or federal savings and was filed on, in the office of the County Clerk. A new Fic- law (see Section 14411, et seq., B&P Code.) Published: 2nd Fl., Santa Monica CA 90401. Break Ventures LLC, ANGELES LOS ANGELES CA 90071 loan association, savings association or savings titious Business Name Statement must be filed prior to 01/23/16, 01/30/16, 02/06/16 and 02/13/16. 520 Broadway 2nd Fl., Santa Monica CA 90401. This 275 Magnolia Ave., 1/30, 2/6, 2/13/16 bank specified in Section 5102 of the California that date. The filing of this statement does not of itself au- business is conducted by: a limited liability company. The Long Beach CA 90802. CNS-2838833# Financial Code and authorized to do business thorize the use in this state of a fictitious business name Fictitious Business Name Statement: 2016012073. The Registrant(s) commenced to transact business under in California, or other such funds as may be ac- in violation of the rights of another under federal, state following person(s) is/are doing business as: Innovative the fictitious business name or names listed herein on: ceptable to the Trustee. In the event tender other or common law (see Section 14411, et seq., B&P Code.) Marine; Level One Manufacturing, Innovative Fresh, 01/25/2015. Signed: Nicholas Shum, CEO. Registrant(s) In the Matter of the Petition of Jose NOTICE OF PETITION TO ADMINISTER Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Innovative Pond, Innovative Reptile, Level One Pets, declared that all information in the statement is true and Adrian Gonzalez Jr, an adult over ESTATE OF: VARUN JAIN than cash is accepted, the Trustee may withhold 16026 Carmenita Road, Cerritos CA 90703. Yimco, Inc, correct. This statement is filed with the County Clerk of the age of 18 years. CASE NO. BP170203 the issuance of the Trustee’s Deed Upon Sale Fictitious Business Name Statement: 2016011536. The 16026 Carmenita Road, Cerritos CA 90703. Los Angeles County on: 01/19/2016. NOTICE - This ficti- To all heirs, beneficiaries, creditors, contingent until funds become available to the payee or en- following person(s) is/are doing business as: Olen, 2586 This business is conducted by: a corporation. The Reg- tious name statement expires five years from the date it Date: 4/19/2016. Time: 8:30am, in dorsee as a matter of right. The property offered Corralitas Drive, Los Angeles CA 90039. Western Ken- istrant(s) commenced to transact business under the was filed on, in the office of the County Clerk. A new Fic- creditors, and persons who may otherwise be Dept. 526 interested in the WILL or estate, or both of VAR- for sale excludes all funds held on account by nedy, Inc., 2586 Corralitas Drive, Los Angeles CA 90039. fictitious business name or names listed herein on: n/a. titious Business Name Statement must be filed prior to the property receiver, if applicable. If the Trust- This business is conducted by: a corporation. The Signed: Tina Hsieh, CFO. Registrant(s) declared that that date. The filing of this statement does not of itself au- UN JAIN. Registrant(s) commenced to transact business under all information in the statement is true and correct. This thorize the use in this state of a fictitious business name It appearing that the following A PETITION FOR PROBATE has been filed by ee is unable to convey title for any reason, the the fictitious business name or names listed herein on: statement is filed with the County Clerk of Los Angeles in violation of the rights of another under federal, state person whose name is to be RENUKA V. JAIN in the Superior Court of Cali- successful bidder’s sole and exclusive remedy n/a. Signed: Chelsea Fusedale, Secretary. Registrant(s) County on: 01/19/2016. NOTICE - This fictitious name or common law (see Section 14411, et seq., B&P Code.) changed is over 18 years of age: fornia, County of LOS ANGELES. shall be the return of monies paid to the Trustee declared that all information in the statement is true and statement expires five years from the date it was filed on, Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Jose Adrian Gonzalez Jr. And a and the successful bidder shall have no further correct. This statement is filed with the County Clerk of in the office of the County Clerk. A new Fictitious Busi- THE PETITION FOR PROBATE requests that petition for change of names having RENUKA V. JAIN be appointed as personal recourse. Notice to Potential Bidders If you are Los Angeles County on: 01/15/2016. NOTICE - This ficti- ness Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2016013074. considering bidding on this property lien, you tious name statement expires five years from the date it The filing of this statement does not of itself authorize the The following person(s) is/are doing business as: 314 been duly filed with the clerk of this representative to administer the estate of the was filed on, in the office of the County Clerk. A new Fic- use in this state of a fictitious business name in violation Hermosa, 162 Covina Avenue, Long Beach CA 90803/ Court, and it appearing from said decedent. should understand that there are risks involved titious Business Name Statement must be filed prior to of the rights of another under federal, state or common PO Box 14903, Long Beach CA 90803. Entourage petition that said petitioner(s) desire THE PETITION requests authority to administer in bidding at a Trustee auction. You will be bid- that date. The filing of this statement does not of itself au- law (see Section 14411, et seq., B&P Code.) Published: Property Management, LLC, 162 Covina Avenue, Long to have their name changed from the estate under the Independent Administration ding on a lien, not on the property itself. Placing thorize the use in this state of a fictitious business name 01/23/16, 01/30/16, 02/06/16 and 02/13/16. Beach CA 90803. This business is conducted by: a limit- Jose Adrian Gonzalez Jr to Daryon the highest bid at a Trustee auction does not in violation of the rights of another under federal, state ed liability company. The Registrant(s) commenced to of Estates Act . (This authority will allow the Gonzalez. personal representative to take many actions automatically entitle you to free and clear own- or common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016012312. The transact business under the fictitious business name or ership of the property. You should also be aware Published: 01/23/16, 01/30/16, 02/06/16 and 02/13/16. following person(s) is/are doing business as: Ico & The names listed herein on: 01/14/2016. Signed: Lawrence without obtaining court approval. Before taking Bird, 440 1/2 N. Orange Grove Ave., Los Angeles CA Edmond Guesno, Jr., Managing Member. Registrant(s) IT IS HEREBY ORDERED that all certain very important actions, however, the that the lien being auctioned off may be a junior Fictitious Business Name Statement: 2016011543. The 90036. Juliana Donald, 440 1/2 N. Orange Grove Ave., declared that all information in the statement is true and persons interested in the above personal representative will be required to give lien. If you are the highest bidder at the auction, following person(s) is/are doing business as: Bizaare, Los Angeles CA 90036. This business is conducted by: correct. This statement is filed with the County Clerk entitled matter of change of names notice to interested persons unless they have you are or may be responsible for paying off all 8086 Woodrow Wilson Drive, Los Angeles CA 90046. an individual. The Registrant(s) commenced to transact of Los Angeles County on: 01/19/2016. NOTICE - This appear before the above entitled liens senior to the lien being auctioned off, be- Mary Margaret Robinson, 8086 Woodrow Wilson Drive, business under the fictitious business name or names fictitious name statement expires five years from the waived notice or consented to the proposed court to show cause why the petition action.) The independent administration author- fore you can receive clear title to the property. Los Angeles CA 90046. This business is conducted by: listed herein on: 01/17/2016. Signed: Juliana Donald, date it was filed on, in the office of the County Clerk. You are encouraged to investigate the existence, an individual. The Registrant(s) commenced to transact owner. Registrant(s) declared that all information in the A new Fictitious Business Name Statement must be for change of name(s) should not be ity will be granted unless an interested person business under the fictitious business name or names statement is true and correct. This statement is filed with filed prior to that date. The filing of this statement does granted. files an objection to the petition and shows priority, and size of outstanding liens that may listed herein on: n/a. Signed: Mary Margaret Robinson, the County Clerk of Los Angeles County on: 01/19/2016. not of itself authorize the use in this state of a fictitious Any person objecting to the name good cause why the court should not grant the exist on this property by contacting the county owner. Registrant(s) declared that all information in the NOTICE - This fictitious name statement expires five business name in violation of the rights of another changes described must file a authority. recorder’s office or a title insurance company, ei- statement is true and correct. This statement is filed with years from the date it was filed on, in the office of the under federal, state or common law (see Section 14411, written petition that includes the ther of which may charge you a fee for this infor- the County Clerk of Los Angeles County on: 01/15/2016. County Clerk. A new Fictitious Business Name State- et seq., B&P Code.) Published: 01/23/16, 01/30/16, A HEARING on the petition will be held in this reasons for the objection at least court as follows: 02/25/16 at 8:30AM in Dept. mation. If you consult either of these resources, NOTICE - This fictitious name statement expires five ment must be filed prior to that date. The filing of this 02/06/16 and 02/13/16. you should be aware that the same Lender may years from the date it was filed on, in the office of the statement does not of itself authorize the use in this state two court days before the matter 67 located at 111 N. HILL ST., LOS ANGELES, County Clerk. A new Fictitious Business Name State- of a fictitious business name in violation of the rights of Fictitious Business Name Statement: 2016013194. The is scheduled to be heard and must CA 90012 hold more than one mortgage or Deed of Trust ment must be filed prior to that date. The filing of this another under federal, state or common law (see Sec- following person(s) is/are doing business as: Mastermind appear at the hearing to show IF YOU OBJECT to the granting of the petition, on the property. Notice to Property Owner The statement does not of itself authorize the use in this state tion 14411, et seq., B&P Code.) Published: 01/23/16, Music Productions, 4721 1/2 Gage Ave., Bell CA 90201. cause why the petition should not you should appear at the hearing and state your sale date shown on this Notice of Sale may be of a fictitious business name in violation of the rights of 01/30/16, 02/06/16 and 02/13/16. Armando Lopez Garcia, 4721 1/2 Gage Ave., Bell CA be granted. If no written objection is postponed one or more times by the Mortgag- another under federal, state or common law (see Sec- 90201. This business is conducted by: an individual. The objections or file written objections with the court timely filed, the court may grant the before the hearing. Your appearance may be in ee, Beneficiary, Trustee, or a court, pursuant to tion 14411, et seq., B&P Code.) Published: 01/23/16, Fictitious Business Name Statement: 2016012471. The Registrant(s) commenced to transact business under the Section 2924g of the California Civil Code. The 01/30/16, 02/06/16 and 02/13/16. following person(s) is/are doing business as: Leverpal, fictitious business name or names listed herein on: n/a. petition without a hearing. person or by your attorney. Page 16 The british Weekly, Sat. Jan. 30, 2016 Legal Notices law requires that information about Trustee Sale information in the statement is true and the date it was filed on, in the office of name in violation of the rights of anoth- Ave., Pico Rivera CA 90660. This busi- postponements be made available to you and to correct. This statement is filed with the the County Clerk. A new Fictitious Busi- er under federal, state or common law Fictitious Business Name Statement: ness is conducted by: an individual. The the public, as a courtesy to those not present at County Clerk of Los Angeles County ness Name Statement must be filed (see Section 14411, et seq., B&P Code.) 2016012135. The following person(s) Registrant(s) commenced to transact the sale. If you wish to learn whether your sale on: 01/06/2016. NOTICE - This fictitious prior to that date. The filing of this state- Published: 01/30/16, 02/06/16, 02/13/16 is/are doing business as: KAKADA, business under the fictitious business name statement expires five years from ment does not of itself authorize the and 02/20/16. 1635 N. Coronado St., Los Angeles CA name or names listed herein on: n/a. date has been postponed, and, if applicable, the the date it was filed on, in the office of use in this state of a fictitious business 90026. Zona Prum, 1635 N. Coronado Signed: Karina Arroyo, owner. Regis- rescheduled time and date for the sale of this the County Clerk. A new Fictitious Busi- name in violation of the rights of anoth- Fictitious Business Name Statement: St., Los Angeles CA 90026. This busi- trant(s) declared that all information in property, you may call In Source Logic at 702- ness Name Statement must be filed er under federal, state or common law 2016011690. The following person(s) is/ ness is conducted by: an individual. The the statement is true and correct. This 659-7766 for information regarding the Trust- prior to that date. The filing of this state- (see Section 14411, et seq., B&P Code.) are doing business as: Oink and Moo Registrant(s) commenced to transact statement is filed with the County Clerk ee’s Sale or visit the Internet Web site address ment does not of itself authorize the Published: 01/30/16, 02/06/16, 02/13/16 Burgers and BBQ, Oink and Moo, Moo business under the fictitious business of Los Angeles County on: 01/20/2016. listed below for information regarding the sale of use in this state of a fictitious business and 02/20/16. and Oink, Moo and Oink Barbeque, Moo name or names listed herein on: n/a. NOTICE - This fictitious name state- name in violation of the rights of anoth- and Oink BBQ and Burgers, Moo and Signed: Zona Prum, owner. Regis- ment expires five years from the date it this property, using the file number assigned to er under federal, state or common law Fictitious Business Name Statement: Oink Burgers, Moo and Oink Burgers trant(s) declared that all information in was filed on, in the office of the Coun- this case, CA08003126-14-1. Information about (see Section 14411, et seq., B&P Code.) 2016009467. The following person(s) and BBQ, Oink A Doodle Moo Burgers the statement is true and correct. This ty Clerk. A new Fictitious Business postponements that are very short in duration Published: 01/30/16, 02/06/16, 02/13/16 is/are doing business as: Richie Mai and BBQ, Oink and Moo Barbeque, statement is filed with the County Clerk Name Statement must be filed prior to or that occur close in time to the scheduled sale and 02/20/16. Photography, 1811 Nogales St., Row- Oink and Moo BBQ, Oink and Moo BBQ of Los Angeles County on: 01/19/2016. that date. The filing of this statement may not immediately be reflected in the tele- land Heights CA 91748. Richie Mai, and Burgers, Oink and Moo Burgers, NOTICE - This fictitious name state- does not of itself authorize the use in phone information or on the Internet Web site. Fictitious Business Name Statement: 1811 Nogales St., Rowland Heights CA 121 N. Pico Ave., Fallbrook CA 92028. ment expires five years from the date it this state of a fictitious business name 2016006054. The following person(s) 91748. This business is conducted by: Jonathan Arbel, 39980 Lakeview Dr., was filed on, in the office of the Coun- in violation of the rights of another un- The best way to verify postponement information is/are doing business as: A Show For an individual. The Registrant(s) com- Fallbrook CA 92028, Jennifer Arbel, Ar- ty Clerk. A new Fictitious Business der federal, state or common law (see is to attend the scheduled sale. Date: January A Change Productions, 711 E. 1st St, menced to transact business under the bel, 39980 Lakeview Dr., Fallbrook CA Name Statement must be filed prior to Section 14411, et seq., B&P Code.) Pub- 22, 2016 MTC Financial Inc. dba Trustee Corps Long Beach CA 90802. Jared Milrad, fictitious business name or names list- 92028. This business is conducted by: that date. The filing of this statement lished: 01/30/16, 02/06/16, 02/13/16 and TS No. CA08003126-14-1 17100 Gillette Ave 711 E. 1st St, Long Beach CA 90802. ed herein on: n/a. Signed: Richie Mai, a general partnership. The Registrant(s) does not of itself authorize the use in 02/20/16. Irvine, CA 92614 949-252-8300 TDD: 866-660- This business is conducted by: an in- owner. Registrant(s) declared that all commenced to transact business under this state of a fictitious business name 4288 Miguel Ochoa, Authorized Signatory SALE dividual. The Registrant(s) commenced information in the statement is true and the fictitious business name or names in violation of the rights of another un- Fictitious Business Name Statement: to transact business under the ficti- correct. This statement is filed with the listed herein on: 08/26/2012. Signed: der federal, state or common law (see 2016014113. The following person(s) is/ INFORMATION CAN BE OBTAINED ON LINE tious business name or names listed County Clerk of Los Angeles County Jennifer Arbel, owner. Registrant(s) de- Section 14411, et seq., B&P Code.) Pub- are doing business as: H.D.S. Apparel; AT www.insourcelogic.com FOR AUTOMAT- herein on: n/a. Signed: Jared Milrad, on: 01/14/2016. NOTICE - This fictitious clared that all information in the state- lished: 01/30/16, 02/06/16, 02/13/16 and Hustle Don’t Stop Apparel, 9021 Bever- ED SALES INFORMATION PLEASE CALL: In owner. Registrant(s) declared that all name statement expires five years from ment is true and correct. This statement 02/20/16. ly Blvd. Apt. 9, Pico Rivera CA 90660. Source Logic AT 702-659-7766 MTC Finan- information in the statement is true and the date it was filed on, in the office of is filed with the County Clerk of Los An- Ruben Sifuentes, 9021 Beverly Blvd. cial Inc. dba Trustee Corps MAY BE ACTING AS correct. This statement is filed with the the County Clerk. A new Fictitious Busi- geles County on: 01/15/2016. NOTICE Fictitious Business Name Statement: Apt. 9, Pico Rivera CA 90660. This busi- A DEBT COLLECTOR ATTEMPTING TO COL- County Clerk of Los Angeles County ness Name Statement must be filed - This fictitious name statement expires 2016012621. The following person(s) ness is conducted by: an individual. The on: 01/11/2016. NOTICE - This fictitious prior to that date. The filing of this state- five years from the date it was filed on, is/are doing business as: SL Entertain- Registrant(s) commenced to transact LECT A DEBT. ANY INFORMATION OBTAINED name statement expires five years from ment does not of itself authorize the in the office of the County Clerk. A new ment, 653 Orange Grove Ave., Unit D, business under the fictitious business MAY BE USED FOR THAT PURPOSE. ORDER the date it was filed on, in the office of use in this state of a fictitious business Fictitious Business Name Statement South Pasadena CA 91030. Hyejin Kim, name or names listed herein on: n/a. NO. CA16-000303-1, PUB DATES: 01/30/2016, the County Clerk. A new Fictitious Busi- name in violation of the rights of anoth- must be filed prior to that date. The fil- 653 Orange Grove Ave., Unit D, South Signed: Ruben Sifuentes, owner. Reg- 02/06/2016, 02/13/2016 ness Name Statement must be filed er under federal, state or common law ing of this statement does not of itself Pasadena CA 91030. This business is istrant(s) declared that all information in prior to that date. The filing of this state- (see Section 14411, et seq., B&P Code.) authorize the use in this state of a ficti- conducted by: an individual. The Reg- the statement is true and correct. This ment does not of itself authorize the Published: 01/30/16, 02/06/16, 02/13/16 tious business name in violation of the istrant(s) commenced to transact busi- statement is filed with the County Clerk Order to Show Cause for Change use in this state of a fictitious business and 02/20/16. rights of another under federal, state ness under the fictitious business name of Los Angeles County on: 01/20/2016. of Name name in violation of the rights of anoth- or common law (see Section 14411, et or names listed herein on: n/a. Signed: NOTICE - This fictitious name state- er under federal, state or common law Fictitious Business Name Statement: seq., B&P Code.) Published: 01/30/16, Hyejin Kim, owner. Registrant(s) de- ment expires five years from the date it SUPERIOR COURT OF (see Section 14411, et seq., B&P Code.) 2016009701. The following person(s) 02/06/16, 02/13/16 and 02/20/16. clared that all information in the state- was filed on, in the office of the Coun- CALIFORNIA, COUNTY OF LOS Published: 01/30/16, 02/06/16, 02/13/16 is/are doing business as: Rewrite Your ment is true and correct. This statement ty Clerk. A new Fictitious Business ANGELES and 02/20/16. Life Now, 2818 Saint James Place, Al- Fictitious Business Name Statement: is filed with the County Clerk of Los An- Name Statement must be filed prior to tadena CA 91001. Heather C. Morrow, 2016011727. The following person(s) is/ geles County on: 01/19/2016. NOTICE that date. The filing of this statement 6320 Sylmar Ave. Fictitious Business Name Statement: 2818 Saint James Place, Altadena CA are doing business as: Custom Gaming - This fictitious name statement expires does not of itself authorize the use in Van Nuys CA 91401 2016006643. The following person(s) 91001. This business is conducted by: Creations, 3015 Durfee Ave. Unit #9, El five years from the date it was filed on, this state of a fictitious business name is/are doing business as: Skies 11, 5412 an individual. The Registrant(s) com- Monte CA 91732. Electro-Mechanical in the office of the County Clerk. A new in violation of the rights of another un- In the Matter of the Petition of Lindley Ave. #312, Encino CA 91316. menced to transact business under the Custom Creations, LLC, 414 Ross St., Fictitious Business Name Statement der federal, state or common law (see Chase Joseph Antonio Congelosi, Edward Heede, 5412 Lindley Ave. #312, fictitious business name or names listed Glendale CA 91207. This business is must be filed prior to that date. The fil- Section 14411, et seq., B&P Code.) Pub- an adult over the age of 18 years. Encino CA 91316; Kalinka Pajvanska, herein on: n/a. Signed: Heather C. Mor- conducted by: a limited liability com- ing of this statement does not of itself lished: 01/30/16, 02/06/16, 02/13/16 and 5412 Lindley Ave. #312, Encino CA row, owner. Registrant(s) declared that pany. The Registrant(s) commenced to authorize the use in this state of a ficti- 02/20/16. 91316. This business is conducted by: a all information in the statement is true transact business under the fictitious tious business name in violation of the Date: 02/26/16. Time: 8:30am, in married couple. The Registrant(s) com- and correct. This statement is filed with business name or names listed herein rights of another under federal, state Fictitious Business Name Statement: Dept. I, Room 520 menced to transact business under the the County Clerk of Los Angeles County on: n/a. Signed: Harma Shajanian, Man- or common law (see Section 14411, et 2016014653. The following person(s) fictitious business name or names listed on: 01/14/2016. NOTICE - This fictitious aging Member. Registrant(s) declared seq., B&P Code.) Published: 01/30/16, is/are doing business as: Blue Accent It appearing that the following person herein on: n/a. Signed: Edward Heede, name statement expires five years from that all information in the statement is 02/06/16, 02/13/16 and 02/20/16. Studios, 8726 S. Sepulveda Blvd. Suite whose name is to be changed is owner. Registrant(s) declared that all the date it was filed on, in the office of true and correct. This statement is filed D-324, Los Angeles CA 90045. Anthony hase oseph information in the statement is true and the County Clerk. A new Fictitious Busi- with the County Clerk of Los Angeles Fictitious Business Name Statement: Earl Tarvin, 7371 W. Manchester Av- over 18 years of age: C J correct. This statement is filed with the ness Name Statement must be filed County on: 01/15/2016. NOTICE - This 2016012846. The following person(s) enue Apt. D, Los Angeles CA 90045. Antonio Congelosi. And a petition County Clerk of Los Angeles County prior to that date. The filing of this state- fictitious name statement expires five is/are doing business as: Impprints, This business is conducted by: an in- for change of names having been on: 01/11/2016. NOTICE - This fictitious ment does not of itself authorize the years from the date it was filed on, in Lovestuff, 6033 Cartwright Ave., NH dividual. The Registrant(s) commenced duly filed with the clerk of this Court, name statement expires five years from use in this state of a fictitious business the office of the County Clerk. A new CA 91606. Abigail Rowbottom, 6033 to transact business under the fictitious and it appearing from said petition the date it was filed on, in the office of name in violation of the rights of anoth- Fictitious Business Name Statement Cartwright Ave., NH CA 91606. This business name or names listed herein that said petitioner(s) desire to have the County Clerk. A new Fictitious Busi- er under federal, state or common law must be filed prior to that date. The fil- business is conducted by: an individ- on: n/a. Signed: Anthony Earl Tarvin, hase ness Name Statement must be filed (see Section 14411, et seq., B&P Code.) ing of this statement does not of itself ual. The Registrant(s) commenced to owner. Registrant(s) declared that all their name changed from C prior to that date. The filing of this state- Published: 01/30/16, 02/06/16, 02/13/16 authorize the use in this state of a ficti- transact business under the fictitious information in the statement is true and Joseph Antonio Congelosi to Chase ment does not of itself authorize the and 02/20/16. tious business name in violation of the business name or names listed herein correct. This statement is filed with the Joseph Antonio Platt. use in this state of a fictitious business rights of another under federal, state on: 02/10/2011. Signed: Abigail Rowbot- County Clerk of Los Angeles County name in violation of the rights of anoth- Fictitious Business Name Statement: or common law (see Section 14411, et tom, owner. Registrant(s) declared that on: 01/21/2016. NOTICE - This fictitious IT IS HEREBY ORDERED that all er under federal, state or common law 2016009701. The following person(s) seq., B&P Code.) Published: 01/30/16, all information in the statement is true name statement expires five years from persons interested in the above (see Section 14411, et seq., B&P Code.) is/are doing business as: DessertDis- 02/06/16, 02/13/16 and 02/20/16. and correct. This statement is filed with the date it was filed on, in the office of Published: 01/30/16, 02/06/16, 02/13/16 trict, 1731 W. Glenoaks Blvd., Ste. 203, the County Clerk of Los Angeles County the County Clerk. A new Fictitious Busi- entitled matter of change of names and 02/20/16. Glendale CA 91201. ASA Art Corpora- Fictitious Business Name Statement: on: 01/19/2016. NOTICE - This fictitious ness Name Statement must be filed appear before the above entitled tion, 1731 W. Glenoaks Blvd., Ste. 203, 2016011967. The following person(s) name statement expires five years from prior to that date. The filing of this state- court to show cause why the petition Fictitious Business Name Statement: Glendale CA 91201. This business is is/are doing business as: Doskofoto, the date it was filed on, in the office of ment does not of itself authorize the for change of name(s) should not be 2016007564. The following person(s) is/ conducted by: a corporation. The Reg- 2421 Clark Ave., Long Beach CA 90815. the County Clerk. A new Fictitious Busi- use in this state of a fictitious business granted. are doing business as: TAA Caregiving istrant(s) commenced to transact busi- Amanda Doskocil, 2421 Clark Ave., ness Name Statement must be filed name in violation of the rights of anoth- Any person objecting to the name Services, 1112 S. Olive Ave., #17, Al- ness under the fictitious business name Long Beach CA 90815; James Dosko- prior to that date. The filing of this state- er under federal, state or common law hambra CA 91803. Teresita A. Austria, or names listed herein on: n/a. Signed: cil, 2421 Clark Ave., Long Beach CA ment does not of itself authorize the (see Section 14411, et seq., B&P Code.) changes described must file a 1112 S. Olive Ave., #17, Alhambra CA Anahit Sargsyan, President. Regis- 90815. This business is conducted by: a use in this state of a fictitious business Published: 01/30/16, 02/06/16, 02/13/16 written petition that includes the 91803. This business is conducted by: trant(s) declared that all information in married couple. The Registrant(s) com- name in violation of the rights of anoth- and 02/20/16. reasons for the objection at least an individual. The Registrant(s) com- the statement is true and correct. This menced to transact business under the er under federal, state or common law two court days before the matter menced to transact business under the statement is filed with the County Clerk fictitious business name or names listed (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: is scheduled to be heard and must fictitious business name or names list- of Los Angeles County on: 01/14/2016. herein on: 01/01/2014. Signed: Amanda Published: 01/30/16, 02/06/16, 02/13/16 2016014693. The following person(s) appear at the hearing to show ed herein on: n/a. Signed: Teresita A. NOTICE - This fictitious name state- Doskocil, owner. Registrant(s) declared and 02/20/16. is/are doing business as: HUE Mental Austria, owner. Registrant(s) declared ment expires five years from the date it that all information in the statement is Health, 2001 S. Barrington Ave., West cause why the petition should not that all information in the statement is was filed on, in the office of the Coun- true and correct. This statement is filed Fictitious Business Name Statement: Los Angeles CA 90025/2924 Manning be granted. If no written objection is true and correct. This statement is filed ty Clerk. A new Fictitious Business with the County Clerk of Los Angeles 2016013057. The following person(s) is/ Ave., Los Angeles CA 90064. Gary Jay timely filed, the court may grant the with the County Clerk of Los Angeles Name Statement must be filed prior to County on: 01/19/2016. NOTICE - This are doing business as: A Place to Call Rempe, 2924 Manning Ave., Los Ange- petition without a hearing. County on: 01/12/2016. NOTICE - This that date. The filing of this statement fictitious name statement expires five Home 1, 16423 Hamlin Street, Lake les CA 90064. This business is conduct- fictitious name statement expires five does not of itself authorize the use in years from the date it was filed on, in Balboa, CA 91406. Alicia Avery, 16423 ed by: an individual. The Registrant(s) IT IS FURTHER ORDERED that a years from the date it was filed on, in this state of a fictitious business name the office of the County Clerk. A new Hamlin Street, Lake Balboa, CA 91406. commenced to transact business under the office of the County Clerk. A new in violation of the rights of another un- Fictitious Business Name Statement This business is conducted by: an indi- the fictitious business name or names copy of this order be published in Fictitious Business Name Statement der federal, state or common law (see must be filed prior to that date. The fil- vidual. The Registrant(s) commenced listed herein on: 12/1/2015. Signed: the British Weekly, a newspaper of must be filed prior to that date. The fil- Section 14411, et seq., B&P Code.) Pub- ing of this statement does not of itself to transact business under the fictitious Gary Rempe, owner. Registrant(s) de- general circulation for the County ing of this statement does not of itself lished: 01/30/16, 02/06/16, 02/13/16 and authorize the use in this state of a ficti- business name or names listed herein clared that all information in the state- of Los Angeles, for four successive authorize the use in this state of a ficti- 02/20/16. tious business name in violation of the on: 02/03/2011. Signed: Alicia Avery, ment is true and correct. This statement weeks prior to the date set for tious business name in violation of the rights of another under federal, state owner. Registrant(s) declared that all is filed with the County Clerk of Los An- hearing of said petition. rights of another under federal, state Fictitious Business Name Statement: or common law (see Section 14411, et information in the statement is true and geles County on: 01/21/2016. NOTICE or common law (see Section 14411, et 2016010557. The following person(s) seq., B&P Code.) Published: 01/30/16, correct. This statement is filed with the - This fictitious name statement expires seq., B&P Code.) Published: 01/30/16, is/are doing business as: The Magic of 02/06/16, 02/13/16 and 02/20/16. County Clerk of Los Angeles County five years from the date it was filed on, Dated: Jan. 15, 2016. 02/06/16, 02/13/16 and 02/20/16. Jimmy H; Jimmy H Productions, 1810 W. on: 01/19/2016. NOTICE - This fictitious in the office of the County Clerk. A new Huey P. Cotton Arrow Rte #7, Upland CA 91786. James Statement of Abandonment of Use of name statement expires five years from Fictitious Business Name Statement Judge of the Superior Court Fictitious Business Name Statement: Holguin, 1810 W. Arrow Rte #7, Upland Fictitious Business Name: 2016012087. the date it was filed on, in the office of must be filed prior to that date. The fil- LS027488 2016007966. The following person(s) is/ CA 91786. This business is conduct- Current file: 2015071483. The following the County Clerk. A new Fictitious Busi- ing of this statement does not of itself Published: 01/30/16, 02/06/16, are doing business as: Clear App Devel- ed by: an individual. The Registrant(s) person has abandoned the use of the ness Name Statement must be filed authorize the use in this state of a ficti- opment, 2150 Port Durness Pl, Newport commenced to transact business under fictitious business name: Prum By Zona prior to that date. The filing of this state- tious business name in violation of the 02/13/16 and 02/20/16. Beach CA 92660. Jeffrey Tung, 2150 the fictitious business name or names Zona, 1264 Eagle Vista Drive, Los An- ment does not of itself authorize the rights of another under federal, state Port Durness Pl, Newport Beach CA listed herein on: n/a. Signed: James geles CA 90041. Zona Prum, 1264 Ea- use in this state of a fictitious business or common law (see Section 14411, et Fictitious Business Name Statement: 92660. This business is conducted by: Holguin, owner. Registrant(s) declared gle Vista Drive, Los Angeles CA 90041. name in violation of the rights of anoth- seq., B&P Code.) Published: 01/30/16, 2016000376. The following person(s) an individual. The Registrant(s) com- that all information in the statement is The fictitious business name referred er under federal, state or common law 02/06/16, 02/13/16 and 02/20/16. is/are doing business as: A Social menced to transact business under the true and correct. This statement is filed to above was filed on: 03/17/2015, in (see Section 14411, et seq., B&P Code.) Leader, 937 Silvertip Dr., Diamond fictitious business name or names listed with the County Clerk of Los Angeles the County of Los Angeles. This busi- Published: 01/30/16, 02/06/16, 02/13/16 Fictitious Business Name Statement: Bar CA 91765. RGM Group, LLC, 937 herein on: November 1, 2015. Signed: County on: 01/14/2016. NOTICE - This ness is conducted by: an individual. and 02/20/16. 2016014748. The following person(s) is/ Silvertip Dr., Diamond Bar CA 91765. Jeffrey Tung, CEO. Registrant(s) de- fictitious name statement expires five Signed: Zona Prum, owner. Regis- are doing business as: Klean Up, 140 This business is conducted by: a limit- clared that all information in the state- years from the date it was filed on, in trant(s) declared that all information in Fictitious Business Name Statement: S. Occidental Blvd. Apt. 1, Los Ange- ed liability company. The Registrant(s) ment is true and correct. This statement the office of the County Clerk. A new the statement is true and correct. This 2016013415. The following person(s) les CA 90057. Daniela Briceno, 140 S. commenced to transact business under is filed with the County Clerk of Los An- Fictitious Business Name Statement statement is filed with the County Clerk is/are doing business as: Thirteen Con- Occidental Blvd. Apt. 1, Los Angeles CA the fictitious business name or names geles County on: 01/12/2016. NOTICE must be filed prior to that date. The fil- of Los Angeles County on: 01/19/2016. sulting, 3701 Long Beach Blvd. Suite 90057. This business is conducted by: listed herein on: n/a. Signed: Marina - This fictitious name statement expires ing of this statement does not of itself Published: 01/30/16, 02/06/16, 02/13/16 303B, Long Beach CA 90807. Lisa an individual. The Registrant(s) com- Testa, Managing Member. Registrant(s) five years from the date it was filed on, authorize the use in this state of a ficti- and 02/20/16. Nunes, 5952 Dagwood Ave., Lakewood menced to transact business under the declared that all information in the state- in the office of the County Clerk. A new tious business name in violation of the CA 90712. This business is conduct- fictitious business name or names listed ment is true and correct. This statement Fictitious Business Name Statement rights of another under federal, state Fictitious Business Name Statement: ed by: an individual. The Registrant(s) herein on: n/a. Signed: Daniela Brice- is filed with the County Clerk of Los An- must be filed prior to that date. The fil- or common law (see Section 14411, et 2016012093. The following person(s) commenced to transact business under no, owner. Registrant(s) declared that geles County on: 01/04/2016. NOTICE ing of this statement does not of itself seq., B&P Code.) Published: 01/30/16, is/are doing business as: Martin David- the fictitious business name or names all information in the statement is true - This fictitious name statement expires authorize the use in this state of a ficti- 02/06/16, 02/13/16 and 02/20/16. son’s Automotive Machine Shop, 18410 listed herein on: n/a. Signed: Lisa and correct. This statement is filed with five years from the date it was filed on, tious business name in violation of the Gault Street, Reseda CA 91335. Kyle Nunes, owner. Registrant(s) declared the County Clerk of Los Angeles County in the office of the County Clerk. A new rights of another under federal, state Fictitious Business Name Statement: Williamson, 18410 Gault Street, Reseda that all information in the statement is on: 01/21/2016. NOTICE - This fictitious Fictitious Business Name Statement or common law (see Section 14411, et 2016010661. The following person(s) CA 91335. This business is conduct- true and correct. This statement is filed name statement expires five years from must be filed prior to that date. The fil- seq., B&P Code.) Published: 01/30/16, is/are doing business as: Legalclear, ed by: an individual. The Registrant(s) with the County Clerk of Los Angeles the date it was filed on, in the office of ing of this statement does not of itself 02/06/16, 02/13/16 and 02/20/16. 8730 Wilshire Blvd. Suite #412, Bever- commenced to transact business under County on: 01/20/2016. NOTICE - This the County Clerk. A new Fictitious Busi- authorize the use in this state of a ficti- ly Hills CA 90211. Jimmy Hanaie, 8730 the fictitious business name or names fictitious name statement expires five ness Name Statement must be filed tious business name in violation of the Fictitious Business Name Statement: Wilshire Blvd. Suite #412, Beverly Hills listed herein on: n/a. Signed: Kyle Wil- years from the date it was filed on, in prior to that date. The filing of this state- rights of another under federal, state 2016008090. The following person(s) is/ CA 90211. This business is conduct- liamson, owner. Registrant(s) declared the office of the County Clerk. A new ment does not of itself authorize the or common law (see Section 14411, et are doing business as: Aladdin’s Kitch- ed by: an individual. The Registrant(s) that all information in the statement is Fictitious Business Name Statement use in this state of a fictitious business seq., B&P Code.) Published: 01/30/16, en, 4988 Santa Anita Ave., Temple City commenced to transact business under true and correct. This statement is filed must be filed prior to that date. The fil- name in violation of the rights of anoth- 02/06/16, 02/13/16 and 02/20/16. CA 91780. John & Mark Enterprises, the fictitious business name or names with the County Clerk of Los Angeles ing of this statement does not of itself er under federal, state or common law LLC, 4749 Pal Mal Ave., El Monte CA listed herein on: n/a. Signed: Jimmy Ha- County on: 01/19/2016. NOTICE - This authorize the use in this state of a ficti- (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 91731. This business is conducted by: naie, owner. Registrant(s) declared that fictitious name statement expires five tious business name in violation of the Published: 01/30/16, 02/06/16, 02/13/16 2016002691. The following person(s) is/ a limited liability company. The Regis- all information in the statement is true years from the date it was filed on, in rights of another under federal, state and 02/20/16. are doing business as: Markie’s Place, trant(s) commenced to transact busi- and correct. This statement is filed with the office of the County Clerk. A new or common law (see Section 14411, et 5101 Balboa Blvd., #240, Encino CA ness under the fictitious business name the County Clerk of Los Angeles County Fictitious Business Name Statement seq., B&P Code.) Published: 01/30/16, Fictitious Business Name Statement: 91316. Markie Marie Perrin, 5101 Bal- or names listed herein on: 11/30/2015. on: 01/14/2016. NOTICE - This fictitious must be filed prior to that date. The fil- 02/06/16, 02/13/16 and 02/20/16. 2016014837. The following person(s) boa Blvd., #240, Encino CA 91316. This Signed: Nashat Nemr Metri, President. name statement expires five years from ing of this statement does not of itself is/are doing business as: Blue Dawn business is conducted by: an individ- Registrant(s) declared that all informa- the date it was filed on, in the office of authorize the use in this state of a ficti- Fictitious Business Name Statement: Aromatherapy, 3961 Via Marisol #207, ual. The Registrant(s) commenced to tion in the statement is true and cor- the County Clerk. A new Fictitious Busi- tious business name in violation of the 2016013569. The following person(s) is/ Los Angeles CA 90042. Dawn Shipley, transact business under the fictitious rect. This statement is filed with the ness Name Statement must be filed rights of another under federal, state are doing business as: Devotion Bou- 3961 Via Marisol #207, Los Angeles CA business name or names listed herein County Clerk of Los Angeles County prior to that date. The filing of this state- or common law (see Section 14411, et tique, 4234 Deland Ave., Pico Rivera 90042. This business is conducted by: on: n/a. Signed: Markie Marie Perrin, on: 01/12/2016. NOTICE - This fictitious ment does not of itself authorize the seq., B&P Code.) Published: 01/30/16, CA 90660/PO Box 6891, Pico Rivera an individual. The Registrant(s) com- owner. Registrant(s) declared that all name statement expires five years from use in this state of a fictitious business 02/06/16, 02/13/16 and 02/20/16. CA 90661. Karina Arroyo, 4234 Deland menced to transact business under the The british Weekly, Sat. Jan. 30, 2016 Page 17 Legal Notices fictitious business name or names listed geles County on: 01/21/2016. NOTICE must be filed prior to that date. The fil- in violation of the rights of another un- or common law (see Section 14411, et den Ave., Los Angeles CA 90039. This herein on: n/a. Signed: Dawn Shipley, - This fictitious name statement expires ing of this statement does not of itself der federal, state or common law (see seq., B&P Code.) Published: 01/30/16, business is conducted by: an individ- owner. Registrant(s) declared that all five years from the date it was filed on, authorize the use in this state of a ficti- Section 14411, et seq., B&P Code.) Pub- 02/06/16, 02/13/16 and 02/20/16. ual. The Registrant(s) commenced to information in the statement is true and in the office of the County Clerk. A new tious business name in violation of the lished: 01/30/16, 02/06/16, 02/13/16 and transact business under the fictitious correct. This statement is filed with the Fictitious Business Name Statement rights of another under federal, state 02/20/16. Fictitious Business Name Statement: business name or names listed herein County Clerk of Los Angeles County must be filed prior to that date. The fil- or common law (see Section 14411, et 2016016953. The following person(s) on: 01/01/2012. Signed: Michael Wolin, on: 01/21/2016. NOTICE - This fictitious ing of this statement does not of itself seq., B&P Code.) Published: 01/30/16, Fictitious Business Name Statement: is/are doing business as: So Cal Com- owner. Registrant(s) declared that all name statement expires five years from authorize the use in this state of a ficti- 02/06/16, 02/13/16 and 02/20/16. 2016016225. The following person(s) munity News; Strategically Combined information in the statement is true and the date it was filed on, in the office of tious business name in violation of the is/are doing business as: House Es- Networking Services, Azusa Communi- correct. This statement is filed with the the County Clerk. A new Fictitious Busi- rights of another under federal, state Fictitious Business Name Statement: crow Inc., House Escrow, 3550 Wilshire ty News, Claremont Community News, County Clerk of Los Angeles County ness Name Statement must be filed or common law (see Section 14411, et 2016015796. The following person(s) Blvd., Ste. 305, Los Angeles CA 90010. Covina Community News, Glendora on: 01/25/2016. NOTICE - This fictitious prior to that date. The filing of this state- seq., B&P Code.) Published: 01/30/16, is/are doing business as: PCH Tutors, House Escrow Inc., 3550 Wilshire Blvd., Community News, La Verne Communi- name statement expires five years from ment does not of itself authorize the 02/06/16, 02/13/16 and 02/20/16. 12100 Wilshire Blvd., 8th Floor, Suite Ste. 305, Los Angeles CA 90010. This ty News, San Dimas Community News, the date it was filed on, in the office of use in this state of a fictitious business 800, Los Angeles CA 90025. Jacob business is conducted by: a corpora- 1822 E. Route 66, Ste #445, Glendora the County Clerk. A new Fictitious Busi- name in violation of the rights of anoth- Fictitious Business Name Statement: Lauren Adams, 12217 Texas Ave, Unit tion. The Registrant(s) commenced to CA 91740. SCNS, LLC, 1822 E. Route ness Name Statement must be filed er under federal, state or common law 2016015350. The following person(s) is/ 301, Los Angeles CA 90025. This busi- transact business under the fictitious 66, Ste #445, Glendora CA 91740. This prior to that date. The filing of this state- (see Section 14411, et seq., B&P Code.) are doing business as: Ivy Spa, 611 E. ness is conducted by: an individual. The business name or names listed here- business is conducted by: a limited lia- ment does not of itself authorize the Published: 01/30/16, 02/06/16, 02/13/16 Colorado St., Glendale CA 91205. Cuil- Registrant(s) commenced to transact in on: n/a. Signed: Jenny Sung Kim, bility company. The Registrant(s) com- use in this state of a fictitious business and 02/20/16. ing Guo, 611 E. Colorado St., Glendale business under the fictitious busi- CEO. Registrant(s) declared that all menced to transact business under the name in violation of the rights of anoth- CA 91205. This business is conducted ness name or names listed herein on: information in the statement is true and fictitious business name or names listed er under federal, state or common law Fictitious Business Name Statement: by: an individual. The Registrant(s) 08/12/2010. Signed: Jacob Lauren Ad- correct. This statement is filed with the herein on: n/a. Signed: Richard A. As- (see Section 14411, et seq., B&P Code.) 2016014850. The following person(s) commenced to transact business under ams, owner. Registrant(s) declared that County Clerk of Los Angeles County tin, CEO. Registrant(s) declared that all Published: 01/30/16, 02/06/16, 02/13/16 is/are doing business as: Yellow B the fictitious business name or names all information in the statement is true on: 01/22/2016. NOTICE - This fictitious information in the statement is true and and 02/20/16. Films, 2032 Angelcrest Drive, Hacienda listed herein on: n/a. Signed: Cuiling and correct. This statement is filed with name statement expires five years from correct. This statement is filed with the Heights CA 91745. Yellow B Films, 2032 Guo, owner. Registrant(s) declared that the County Clerk of Los Angeles County the date it was filed on, in the office of County Clerk of Los Angeles County Fictitious Business Name Statement: Angelcrest Drive, Hacienda Heights CA all information in the statement is true on: 01/21/2016. NOTICE - This fictitious the County Clerk. A new Fictitious Busi- on: 01/22/2016. NOTICE - This fictitious 2016018424. The following person(s) 91745. This business is conducted by: and correct. This statement is filed with name statement expires five years from ness Name Statement must be filed name statement expires five years from is/are doing business as: Heng Rong a corporation. The Registrant(s) com- the County Clerk of Los Angeles County the date it was filed on, in the office of prior to that date. The filing of this state- the date it was filed on, in the office of Trading, 534 E. Valley Blvd. Ste. 9, San menced to transact business under the on: 01/21/2016. NOTICE - This fictitious the County Clerk. A new Fictitious Busi- ment does not of itself authorize the the County Clerk. A new Fictitious Busi- Gabriel CA 91776. Muse Entertainment fictitious business name or names listed name statement expires five years from ness Name Statement must be filed use in this state of a fictitious business ness Name Statement must be filed & Production Inc., 534 E. Valley Blvd. herein on: n/a. Signed: Bang N Hung, the date it was filed on, in the office of prior to that date. The filing of this state- name in violation of the rights of anoth- prior to that date. The filing of this state- Ste. 9, San Gabriel CA 91776. This President. Registrant(s) declared that the County Clerk. A new Fictitious Busi- ment does not of itself authorize the er under federal, state or common law ment does not of itself authorize the business is conducted by: a corpora- all information in the statement is true ness Name Statement must be filed use in this state of a fictitious business (see Section 14411, et seq., B&P Code.) use in this state of a fictitious business tion. The Registrant(s) commenced to and correct. This statement is filed with prior to that date. The filing of this state- name in violation of the rights of anoth- Published: 01/30/16, 02/06/16, 02/13/16 name in violation of the rights of anoth- transact business under the fictitious the County Clerk of Los Angeles County ment does not of itself authorize the er under federal, state or common law and 02/20/16. er under federal, state or common law business name or names listed herein on: 01/21/2016. NOTICE - This fictitious use in this state of a fictitious business (see Section 14411, et seq., B&P Code.) (see Section 14411, et seq., B&P Code.) on: n/a. Signed: Tingting Zhao, CEO, name statement expires five years from name in violation of the rights of anoth- Published: 01/30/16, 02/06/16, 02/13/16 Fictitious Business Name Statement: Published: 01/30/16, 02/06/16, 02/13/16 owner. Registrant(s) declared that all the date it was filed on, in the office of er under federal, state or common law and 02/20/16. 2016016279. The following person(s) and 02/20/16. information in the statement is true and the County Clerk. A new Fictitious Busi- (see Section 14411, et seq., B&P Code.) is/are doing business as: Hat Mart, correct. This statement is filed with the ness Name Statement must be filed Published: 01/30/16, 02/06/16, 02/13/16 Fictitious Business Name Statement: Hatquarters, 1372 Wilson St., Los Statement of Abandonment of Use of County Clerk of Los Angeles County prior to that date. The filing of this state- and 02/20/16. 2016015799. The following person(s) Angeles CA 90021. Dynamic Asia In- Fictitious Business Name: 2016017004. on: 01/25/2016. NOTICE - This fictitious ment does not of itself authorize the is/are doing business as: Chuck Wild, ternational, Inc., 1372 Wilson St., Los Current file: 2012141729. The following name statement expires five years from use in this state of a fictitious business Fictitious Business Name Statement: Chuck Wild Music, Chuck Wild Records, Angeles CA 90021. This business is person has abandoned the use of the the date it was filed on, in the office of name in violation of the rights of anoth- 2016015417. The following person(s) Gold Masque Music, Life by Wild Music, conducted by: a corporation. The Reg- fictitious business name: First Pacific the County Clerk. A new Fictitious Busi- er under federal, state or common law is/are doing business as: Payless Bail Liquid Mind, 3350 E 7th St. #458, Long istrant(s) commenced to transact busi- Restoration, 15235 Brand Blvd. Suite ness Name Statement must be filed (see Section 14411, et seq., B&P Code.) Bonds, 10249 Tujunga Canyon Blvd Beach CA 90804. Charles E. Waldron ness under the fictitious business name A-108, Mission Hills CA 91345. A Ter- prior to that date. The filing of this state- Published: 01/30/16, 02/06/16, 02/13/16 #10, Tujunga CA 91042. Levon Dehab- III, 3350 E 7th St. #458, Long Beach CA or names listed herein on: n/a. Signed: rano Insurances Services, Inc., 15235 ment does not of itself authorize the and 02/20/16. rayan, 10249 Tujunga Canyon Blvd 90804. This business is conducted by: Sean Loh, President. Registrant(s) de- Brand Blvd. Suite A-108, Mission Hills use in this state of a fictitious business #10, Tujunga CA 91042; Karen Nav- an individual. The Registrant(s) com- clared that all information in the state- CA 91345. The fictitious business name in violation of the rights of anoth- Fictitious Business Name Statement: asardyan, 10249 Tujunga Canyon Blvd menced to transact business under the ment is true and correct. This statement name referred to above was filed on: er under federal, state or common law 2016014947. The following person(s) is/ #10, Tujunga CA 91042. This business fictitious business name or names listed is filed with the County Clerk of Los An- 07/12/2012, in the County of Los An- (see Section 14411, et seq., B&P Code.) are doing business as: Parlor 33 Barber is conducted by: a general partner- herein on: 01/01/1985. Signed: Charles geles County on: 01/22/2016. NOTICE geles. This business is conducted by: Published: 01/30/16, 02/06/16, 02/13/16 and Social Club, 1865 Lincoln Blvd. #6, ship. The Registrant(s) commenced to E. Waldron III, owner. Registrant(s) de- - This fictitious name statement expires a corporation. Signed: Alan J. Terrano, and 02/20/16. Santa Monica CA 90405. Joanna Ruiz, transact business under the fictitious clared that all information in the state- five years from the date it was filed on, President. Registrant(s) declared that 2211 6th St., Santa Monica CA 90405. business name or names listed herein ment is true and correct. This statement in the office of the County Clerk. A new all information in the statement is true Fictitious Business Name Statement: This business is conducted by: an indi- on: n/a. Signed: Levon Dehabrayan, is filed with the County Clerk of Los An- Fictitious Business Name Statement and correct. This statement is filed with 2016020796. The following person(s) is/ vidual. The Registrant(s) commenced partner. Registrant(s) declared that all geles County on: 01/21/2016. NOTICE must be filed prior to that date. The fil- the County Clerk of Los Angeles Coun- are doing business as: San Pedro Ven- to transact business under the fictitious information in the statement is true and - This fictitious name statement expires ing of this statement does not of itself ty on: 01/22/2016. Published: 01/30/16, tures, 1643 Laraine Circle, San Pedro business name or names listed herein correct. This statement is filed with the five years from the date it was filed on, authorize the use in this state of a ficti- 02/06/16, 02/13/16 and 02/20/16. CA 90732. Ryan Imamura, 1643 Laraine on: 01/21/2016. Signed: Joanna Ruiz, County Clerk of Los Angeles County in the office of the County Clerk. A new tious business name in violation of the Circle, San Pedro CA 90732. This busi- owner. Registrant(s) declared that all on: 01/21/2016. NOTICE - This fictitious Fictitious Business Name Statement rights of another under federal, state Fictitious Business Name Statement: ness is conducted by: an individual. The information in the statement is true and name statement expires five years from must be filed prior to that date. The fil- or common law (see Section 14411, et 2016017005. The following person(s) Registrant(s) commenced to transact correct. This statement is filed with the the date it was filed on, in the office of ing of this statement does not of itself seq., B&P Code.) Published: 01/30/16, is/are doing business as: AZTK Net- business under the fictitious business County Clerk of Los Angeles County the County Clerk. A new Fictitious Busi- authorize the use in this state of a ficti- 02/06/16, 02/13/16 and 02/20/16. works, 17044 Salais St., La Puente CA name or names listed herein on: n/a. on: 01/21/2016. NOTICE - This fictitious ness Name Statement must be filed tious business name in violation of the 91744. Raul Sanchez, 17044 Salais St., Signed: Ryan Imamura, owner. Regis- name statement expires five years from prior to that date. The filing of this state- rights of another under federal, state Fictitious Business Name Statement: La Puente CA 91744. This business is trant(s) declared that all information in the date it was filed on, in the office of ment does not of itself authorize the or common law (see Section 14411, et 2016016286. The following person(s) conducted by: an individual. The Reg- the statement is true and correct. This the County Clerk. A new Fictitious Busi- use in this state of a fictitious business seq., B&P Code.) Published: 01/30/16, is/are doing business as: CXM Enter- istrant(s) commenced to transact busi- statement is filed with the County Clerk ness Name Statement must be filed name in violation of the rights of anoth- 02/06/16, 02/13/16 and 02/20/16. prises, 4528 Rockland Pl, La Canada ness under the fictitious business name of Los Angeles County on: 01/27/2016. prior to that date. The filing of this state- er under federal, state or common law Flintridge, CA 91011. Michael Chung, or names listed herein on: n/a. Signed: NOTICE - This fictitious name state- ment does not of itself authorize the (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 4528 Rockland Pl, La Canada Flintridge, Raul Sanchez, owner. Registrant(s) de- ment expires five years from the date it use in this state of a fictitious business Published: 01/30/16, 02/06/16, 02/13/16 2016016111. The following person(s) CA 91011; Clarence Mitchell III, 255 S. clared that all information in the state- was filed on, in the office of the Coun- name in violation of the rights of anoth- and 02/20/16. is/are doing business as: Origin8 LA, Madison Ave. #1, Pasadena CA 91101. ment is true and correct. This statement ty Clerk. A new Fictitious Business er under federal, state or common law 15325 Orange Ave, Spc B-6, Paramount This business is conducted by: a gen- is filed with the County Clerk of Los An- Name Statement must be filed prior to (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: CA 90723. Jesus Arturo Miramontes, eral partnership. The Registrant(s) com- geles County on: 01/22/2016. NOTICE that date. The filing of this statement Published: 01/30/16, 02/06/16, 02/13/16 2016015595. The following person(s) 15325 Orange Ave, Spc B-6, Paramount menced to transact business under the - This fictitious name statement expires does not of itself authorize the use in and 02/20/16. is/are doing business as: Happy Paws CA 90723. This business is conducted fictitious business name or names listed five years from the date it was filed on, this state of a fictitious business name Dog Training LA, 1148 West Boulevard, by: an individual. The Registrant(s) herein on: n/a. Signed: Michael Chung, in the office of the County Clerk. A new in violation of the rights of another un- Fictitious Business Name Statement: Los Angeles CA 90019. Raquel Maartel, commenced to transact business under Partner. Registrant(s) declared that all Fictitious Business Name Statement der federal, state or common law (see 2016015145. The following person(s) 1148 West Boulevard, Los Angeles CA the fictitious business name or names information in the statement is true and must be filed prior to that date. The fil- Section 14411, et seq., B&P Code.) Pub- is/are doing business as: Specialized 90019. This business is conducted by: listed herein on: n/a. Signed: Jesus Ar- correct. This statement is filed with the ing of this statement does not of itself lished: 01/30/16, 02/06/16, 02/13/16 and Client Services, 1338 Center Court an individual. The Registrant(s) com- turo Miramontes, owner. Registrant(s) County Clerk of Los Angeles County authorize the use in this state of a ficti- 02/20/16. Dr., Suite #106, Covina CA 91724. B menced to transact business under the declared that all information in the state- on: 01/22/2016. NOTICE - This fictitious tious business name in violation of the Squared Services, LLC, 4564 Phel- fictitious business name or names listed ment is true and correct. This statement name statement expires five years from rights of another under federal, state Fictitious Business Name Statement: an Ave., Baldwin Park CA 91706. This herein on: n/a. Signed: Raquel Maartel, is filed with the County Clerk of Los An- the date it was filed on, in the office of or common law (see Section 14411, et 2016021242. The following person(s) business is conducted by: a limited lia- owner. Registrant(s) declared that all geles County on: 01/22/2016. NOTICE the County Clerk. A new Fictitious Busi- seq., B&P Code.) Published: 01/30/16, is/are doing business as: Shah Appli- bility company. The Registrant(s) com- information in the statement is true and - This fictitious name statement expires ness Name Statement must be filed 02/06/16, 02/13/16 and 02/20/16. ance Repair, 7717 Laurel Canyon Blvd., menced to transact business under the correct. This statement is filed with the five years from the date it was filed on, prior to that date. The filing of this state- #4, North Hollywood CA 91605. An- fictitious business name or names listed County Clerk of Los Angeles County in the office of the County Clerk. A new ment does not of itself authorize the Fictitious Business Name Statement: dre Shahbazyan, 4484 Illinois St #12, herein on: n/a. Signed: Abraham Bel- on: 01/21/2016. NOTICE - This fictitious Fictitious Business Name Statement use in this state of a fictitious business 2016017789. The following person(s) San Diego CA 92116. This business is tran, Managing Member. Registrant(s) name statement expires five years from must be filed prior to that date. The fil- name in violation of the rights of anoth- is/are doing business as: Little Birdies conducted by: an individual. The Reg- declared that all information in the state- the date it was filed on, in the office of ing of this statement does not of itself er under federal, state or common law Events & Co. LLC, 10925 Bluffside Dr., istrant(s) commenced to transact busi- ment is true and correct. This statement the County Clerk. A new Fictitious Busi- authorize the use in this state of a ficti- (see Section 14411, et seq., B&P Code.) Apt. 227, Studio City CA 91604. Little ness under the fictitious business name is filed with the County Clerk of Los An- ness Name Statement must be filed tious business name in violation of the Published: 01/30/16, 02/06/16, 02/13/16 Birdies Events & Co. LLC, 10925 Bluff- or names listed herein on: 01/01/2016. geles County on: 01/21/2016. NOTICE prior to that date. The filing of this state- rights of another under federal, state and 02/20/16. side Dr., Apt. 227, Studio City CA 91604. Signed: Andre Shahbazyan, owner. - This fictitious name statement expires ment does not of itself authorize the or common law (see Section 14411, et This business is conducted by: a limit- Registrant(s) declared that all infor- five years from the date it was filed on, use in this state of a fictitious business seq., B&P Code.) Published: 01/30/16, Fictitious Business Name Statement: ed liability company. The Registrant(s) mation in the statement is true and in the office of the County Clerk. A new name in violation of the rights of anoth- 02/06/16, 02/13/16 and 02/20/16. 2016016772. The following person(s) is/ commenced to transact business under correct. This statement is filed with the Fictitious Business Name Statement er under federal, state or common law are doing business as: Pinnacle Sourc- the fictitious business name or names County Clerk of Los Angeles County must be filed prior to that date. The fil- (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: ing, 46-E, Peninsula Center #504, Roll- listed herein on: n/a. Signed: Sharon on: 01/27/2016. NOTICE - This fictitious ing of this statement does not of itself Published: 01/30/16, 02/06/16, 02/13/16 2016016166. The following person(s) is/ ing Hills Estates, CA 90274. Pinnacle Chow, owner. Registrant(s) declared name statement expires five years from authorize the use in this state of a ficti- and 02/20/16. are doing business as: Top Notch Ca- Investments USA, LLC, 46-E, Peninsula that all information in the statement is the date it was filed on, in the office of tious business name in violation of the tering Services, 10542 Woodward Ave., Center #504, Rolling Hills Estates, CA true and correct. This statement is filed the County Clerk. A new Fictitious Busi- rights of another under federal, state Fictitious Business Name Statement: Sunland CA 91040. Sonia Mirzakha- 90274. This business is conducted by: with the County Clerk of Los Angeles ness Name Statement must be filed or common law (see Section 14411, et 2016015722. The following person(s) is/ nian, 10542 Woodward Ave., Sunland a limited liability company. The Regis- County on: 01/25/2016. NOTICE - This prior to that date. The filing of this state- seq., B&P Code.) Published: 01/30/16, are doing business as: Jeff L-E, 537 N. CA 91040. This business is conducted trant(s) commenced to transact busi- fictitious name statement expires five ment does not of itself authorize the 02/06/16, 02/13/16 and 02/20/16. Flores St Apt 4, Los Angeles CA 90048. by: an individual. The Registrant(s) ness under the fictitious business name years from the date it was filed on, in use in this state of a fictitious business Jeffrey Luppino-Esposito, 537 N. Flores commenced to transact business under or names listed herein on: n/a. Signed: the office of the County Clerk. A new name in violation of the rights of anoth- Fictitious Business Name Statement: St Apt 4, Los Angeles CA 90048. This the fictitious business name or names Jennifer S. Belcher, Secretary. Regis- Fictitious Business Name Statement er under federal, state or common law 2016015147. The following person(s) business is conducted by: an individual. listed herein on: n/a. Signed: Sonia trant(s) declared that all information in must be filed prior to that date. The fil- (see Section 14411, et seq., B&P Code.) is/are doing business as: Zelzah Phar- The Registrant(s) commenced to trans- Mirzakhanian, owner. Registrant(s) de- the statement is true and correct. This ing of this statement does not of itself Published: 01/30/16, 02/06/16, 02/13/16 macy, 17911 Ventura Blvd., Encino CA act business under the fictitious busi- clared that all information in the state- statement is filed with the County Clerk authorize the use in this state of a ficti- and 02/20/16. 91316-3618. Zelzah Pharmacy Inc., ness name or names listed herein on: ment is true and correct. This statement of Los Angeles County on: 01/22/2016. tious business name in violation of the 17911 Ventura Blvd., Encino CA 91316- n/a. Signed: Jeffrey Luppino-Esposito, is filed with the County Clerk of Los An- NOTICE - This fictitious name state- rights of another under federal, state Fictitious Business Name Statement: 3618. This business is conducted by: owner. Registrant(s) declared that all geles County on: 01/22/2016. NOTICE ment expires five years from the date it or common law (see Section 14411, et 2016020787. The following person(s) a corporation. The Registrant(s) com- information in the statement is true and - This fictitious name statement expires was filed on, in the office of the Coun- seq., B&P Code.) Published: 01/30/16, menced to transact business under the correct. This statement is filed with the five years from the date it was filed on, ty Clerk. A new Fictitious Business 02/06/16, 02/13/16 and 02/20/16. is/are doing business as: Green Car, fictitious business name or names listed County Clerk of Los Angeles County in the office of the County Clerk. A new Name Statement must be filed prior to 16039 Victory Blvd. Unit J, Van Nuys herein on: n/a. Signed: Pejman Java- on: 01/21/2016. NOTICE - This fictitious Fictitious Business Name Statement that date. The filing of this statement Fictitious Business Name Statement: CA 91406/18552 Collins St. Ap 201, heri, CEO. Registrant(s) declared that name statement expires five years from must be filed prior to that date. The fil- does not of itself authorize the use in 2016018413. The following person(s) Tarzana CA 91356. Igal Gamzela- all information in the statement is true the date it was filed on, in the office of ing of this statement does not of itself this state of a fictitious business name is/are doing business as: Draped With tova, 18552 Collins St. Unit Ap 201, and correct. This statement is filed with the County Clerk. A new Fictitious Busi- authorize the use in this state of a ficti- in violation of the rights of another un- Amor Events, 2859 W. Avenue 35, Los Tarzana CA 91356. This business the County Clerk of Los Angeles County ness Name Statement must be filed tious business name in violation of the der federal, state or common law (see Angeles CA 90065. Anna Margaryan, on: 01/21/2016. NOTICE - This fictitious prior to that date. The filing of this state- rights of another under federal, state Section 14411, et seq., B&P Code.) Pub- 2506 Canada Blvd. #3, Glendale CA is conducted by: an individual. The name statement expires five years from ment does not of itself authorize the or common law (see Section 14411, et lished: 01/30/16, 02/06/16, 02/13/16 and 91208. This business is conducted by: Registrant(s) commenced to transact the date it was filed on, in the office of use in this state of a fictitious business seq., B&P Code.) Published: 01/30/16, 02/20/16. an individual. The Registrant(s) com- business under the fictitious busi- the County Clerk. A new Fictitious Busi- name in violation of the rights of anoth- 02/06/16, 02/13/16 and 02/20/16. menced to transact business under the ness name or names listed herein ness Name Statement must be filed er under federal, state or common law Fictitious Business Name Statement: fictitious business name or names listed on: n/a. Signed: Igal Gamzelatova, prior to that date. The filing of this state- (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016016895. The following person(s) herein on: 1/14/16. Signed: Anna Mar- owner. Registrant(s) declared that all ment does not of itself authorize the Published: 01/30/16, 02/06/16, 02/13/16 2016016175. The following person(s) is/are doing business as: It’s Official, garyan, owner. Registrant(s) declared use in this state of a fictitious business and 02/20/16. is/are doing business as: AM-Luck 22776 Pacific Coast Highway Apt-5, that all information in the statement is information in the statement is true name in violation of the rights of anoth- Properties, 22121 Clarendon St. #137, Malibu CA 90265. Kolbert Galeano, true and correct. This statement is filed and correct. This statement is filed er under federal, state or common law Fictitious Business Name Statement: Woodland Hills CA 91365. Atousa Kelly 22776 Pacific Coast Highway Apt-5, with the County Clerk of Los Angeles with the County Clerk of Los Ange- (see Section 14411, et seq., B&P Code.) 2016015795. The following person(s) is/ Asbaghi, 5911 Reseda Blv. #18, Tarza- Malibu CA 90265. This business is County on: 01/25/2016. NOTICE - This les County on: 01/27/2016. NOTICE Published: 01/30/16, 02/06/16, 02/13/16 are doing business as: Samuel Smyers na CA 91356. This business is conduct- conducted by: an individual. The Reg- fictitious name statement expires five - This fictitious name statement ex- and 02/20/16. Music, 2126 Stewart St. Apt. A, Santa ed by: an individual. The Registrant(s) istrant(s) commenced to transact busi- years from the date it was filed on, in pires five years from the date it was Monica CA 90404. Samuel D. Smyers, commenced to transact business under ness under the fictitious business name the office of the County Clerk. A new Fictitious Business Name Statement: 2126 Stewart St. Apt. A, Santa Monica the fictitious business name or names or names listed herein on: n/a. Signed: Fictitious Business Name Statement filed on, in the office of the County 2016015149. The following person(s) is/ CA 90404. This business is conduct- listed herein on: Oct. 16, 2014. Signed: Kolbert Galeano, owner. Registrant(s) must be filed prior to that date. The fil- Clerk. A new Fictitious Business are doing business as: Allegiance Spe- ed by: an individual. The Registrant(s) Atousa Kelly Asbaghi, owner. Regis- declared that all information in the state- ing of this statement does not of itself Name Statement must be filed prior cialty Pharmacy, 18455 Bubank Blvd. commenced to transact business under trant(s) declared that all information in ment is true and correct. This statement authorize the use in this state of a ficti- to that date. The filing of this state- Suite 311, Tarzana CA 91356. Zelzah the fictitious business name or names the statement is true and correct. This is filed with the County Clerk of Los An- tious business name in violation of the ment does not of itself authorize the Pharmacy Inc., 17911 Ventura Blvd., listed herein on: 2/14/15. Signed: Sam- statement is filed with the County Clerk geles County on: 01/22/2016. NOTICE rights of another under federal, state use in this state of a fictitious busi- Encino CA 91316-3618. This business is uel D. Smyers, owner. Registrant(s) de- of Los Angeles County on: 01/22/2016. - This fictitious name statement expires or common law (see Section 14411, et conducted by: a corporation. The Reg- clared that all information in the state- NOTICE - This fictitious name state- five years from the date it was filed on, seq., B&P Code.) Published: 01/30/16, ness name in violation of the rights of istrant(s) commenced to transact busi- ment is true and correct. This statement ment expires five years from the date it in the office of the County Clerk. A new 02/06/16, 02/13/16 and 02/20/16. another under federal, state or com- ness under the fictitious business name is filed with the County Clerk of Los An- was filed on, in the office of the Coun- Fictitious Business Name Statement mon law (see Section 14411, et seq., or names listed herein on: n/a. Signed: geles County on: 01/21/2016. NOTICE ty Clerk. A new Fictitious Business must be filed prior to that date. The fil- Fictitious Business Name Statement: B&P Code.) Published: 01/30/16, Pejman Javaheri, CEO. Registrant(s) - This fictitious name statement expires Name Statement must be filed prior to ing of this statement does not of itself 2016018414. The following person(s) is/ 02/06/16, 02/13/16 and 02/20/16. declared that all information in the state- five years from the date it was filed on, that date. The filing of this statement authorize the use in this state of a ficti- are doing business as: Michael Rock- ment is true and correct. This statement in the office of the County Clerk. A new does not of itself authorize the use in tious business name in violation of the star, 4033 Garden Ave., Los Angeles is filed with the County Clerk of Los An- Fictitious Business Name Statement this state of a fictitious business name rights of another under federal, state CA 90039. Michael Wolin, 4033 Gar- Page 18 The british Weekly, Sat. Jan. 30, 2016 British Weekly Vaughan blasts England after ‘dead rubber’ loss England “threw in the the match. There was no towel” as they collapsed effort this morning. to defeat in the fourth “Coming out and Test in South Africa, playing shots - does that SPORT says former captain excuse you after winning Michael Vaughan. the series? No. There’s no The tourists lost their excuse for that. You have last seven wickets for to be professional.” 43 runs on the final Vaughan added: morning, bowled out for “Some of those shots this 101 to lose by 280 runs in morning were not the Centurion. shots of a team that was England, who were thinking we can really dismissed inside 35 win this Test match.” overs, won the series 2-1. of saving the game South Africa captain “It was a really feeble disappeared amid a AB de Villiers said: “To way to finish the tour. flurry of reckless shots. take seven wickets in the They’ve shown no Former England time that we did was not heart,” Vaughan told batsman Geoffrey part of the thinking. We BBC Test Match Special. Boycott said: “Get your were ready to go to 5.30 “I thought this would head down and save today.” be a day where England would graft. I thought Robert Lewandowski to reject they’d last until tea. United, City AND Chelsea for Real That’s not good enough.” England won the first Robert Lewandowski is campaign but who wants Test in Durban by 241 likely to reject interest to remain at Real. PSG runs and the third in from Manchester United, and Bayern would also be CONTRITE (sort of): British world heavyweight champ Tyson Fury Johannesburg by seven Manchester City and interested in him. wickets to establish an Chelsea to hold out for With Pep Guardiola unassailable 2-0 lead in a move to Real Madrid leaving Bayern at the end Tyson Fury warned over the series. this summer. of this season and City his But dropped catches There is growing most likely destination – controversial comments allowed South Africa to expectation at Bayern the club insist that no deal establish a first-innings Munich that the Polish has been agreed – then British world The Manchester it clear to him [Fury] that lead of 133 in Centurion, star will seek to leave Lewandowski would be heavyweight champion fighter, who outpointed as world heavyweight before Kagiso Rabada this summer if Real can an obvious target. United Tyson Fury has been Wladimir Klitschko to champion, arguably hurried South Africa to overturn or delay their and Chelsea are also in told by the sport’s become heavyweight the holder of the most a consolation victory transfer ban. Even if the market for a top-class authorities not to make champion in November, prestigious title in with 6-32 in the second the embargo is upheld striker. “controversial non- caused controversy over sport, there are heavy innings and 13-144 in the it is understood that Lewandowski joined boxing comments”. derogatory remarks he responsibilities upon match. Lewandowski is prepared Bayern in 2014 from He was warned over made about women, him to avoid making “There are no dead to stay another year rather Borussia Dortmund his conduct by the British and for criticising controversial, non-boxing rubbers in Test cricket,” than accept an offer from and would command Boxing Board of Control homosexuality and comments. said Vaughan, who a club. a transfer fee in excess after a meeting on abortion. “He has assured captained England in 51 Lewandowski, 27, is of £60 million as he is Tuesday. A BBBC statement said the stewards that of his 82 Tests. believed to have set his contracted until 2019 and Fury, 27, has Fury’s comments had he understands the “They haven’t been heart on joining Real, entering the prime of his apologised after making “caused offence” but that responsibilities upon him on it. Whether you’re who have identified the career. comments about women he had not broken the law and has expressed regret winning the series or not, striker as one of their next Whether it is possible and gay people. by “exercising his right to that he has caused offence if you’re a good team big-name signings. With for him to move to Real Almost 140,000 people freedom of expression” to others, which was never you don’t relax.” Zinedine Zidane installed this summer remains to be signed a petition calling for and it could not “interfere his intention.” Joe Root, Chris Woakes as coach at least until the seen. The club are subject Fury to be removed from with his basic human A rematch between and Stuart Broad edged end of this season Real to a transfer ban for the the BBC Sports Personality rights”. Klitschko, 39, and Fury drives and Ben Stokes remain in a state of flux next two windows – this of the Year shortlist before It added: “The stewards will take place this pulled to deep square- with questions over a summer and January December’s event. of the board have made summer. leg as England’s hopes number of their leading 2017 – having been found players. guilty by Fifa of breaking Australian Open: Konta joins the tennis elite despite loss Cristiano Ronaldo is the rules governing the wanted by United and signing of under-18s. Real BRITISH tennis has a end as she lost to number four of a Grand Slam since Barry Flatman, in The Paris St-Germain, who have appealed – though new star. And her name seven seed Angelique 1983, but her luck ran Times, but she was found are poised for a squad precedent suggests they is Johanna Konta. Kerber in Thursday’s out against the German, wanting in the biggest overhaul with Zlatan are unlikely to succeed Born in Australia to semi-final. who triumphed 7-5 6-2 in game of her career to date. Ibrahimovic expected – but can still go to the Hungarian parents but a Konta had seen off Melbourne. The 24-year-old Briton to leave at the end of his Court of Arbitration in British citizen since 1912, experienced seeds Konta’s performances hit more winners than contract. Premier League Sport and ask for a period the Surrey-based Konta including Venus Williams have “undeniably earned her opponent but lost clubs would jump at the of grace, effectively made an extraordinary and Ekaterina Makarova her a position of respect five service games and chance to sign Gareth suspending the ban for run at the Australian to became the first British amongst the world’s finished with 36 unforced Bale, who will take one window, while their Open which came to an woman to make the final leading players”, says errors to Makarova’s 11. stock at the end of this case is considered. The british Weekly, Sat. Jan. 30, 2016 Page 19

clear. I would expect Newcastle have Townsend has made tradition,” he told the “Bringing Andros to Martinez: international or Premier completed the signing just three substitute club’s website. the Club is a great cont. from back page League linesmen to get of England winger appearances in the “As soon as I heard signing. that call right. I would Andros Townsend Premier League Newcastle were “Andros is a winger You feel so hurt because expect a top referee to get from Tottenham for a this season and was interested in me, there with an old-fashioned there have been a few big his angle and his position fee of about £12m. dropped for a Europa was only one place I style. He can play on decisions that have not right.” The 24-year-old has League match in wanted to go so I can’t the right or the left, gone in our favour. Martinez’s complaints signed a five-year deal November after a row wait to get started.” is two-footed, quick, “You have to respect cut no ice with City with the Magpies. with fitness coach Newcastle United very direct and loves the referees and they counterpart Manuel Nathan Gardiner. head coach Steve taking on defenders have the toughest job Pellegrini, who pointed Tuesday’s Results “Newcastle is a McClaren said: and crossing the ball.” in football but certain out that Everton had fantastic club with decisions are clear cut, been the beneficiaries great fans, a great away from the judgment of refereeing decisions stadium and great of the referee. against his side recently. “When the ball is out “It was maybe a Wednesday’s Results of play in the modern mistake but I think the game, you don’t expect one thing Everton cannot that to be missed. When complain about is the it ends up as the second referee,” said Pellegrini. goal, you can imagine “We lost at Goodison the blow it has when their first goal from Monday’s Results to our feelings, our Ramiro Funes Mori was performance and our clearly offside and there chances to get through.” was also a clear penalty Martinez also dismissed when Jesus Navas was talk of the introduction fouled. of technology when he “We also had a clear said: “My question to penalty not given when the referees’ chief is do Raheem Sterling was we need technology or fouled against Everton should we expect the recently and there was linesman and the referee also a foul on one of our to get these calls right? players before Everton’s For me that action is so goal in this game.” Tomorrow I could be gone, admits LVG

Manchester United being asked in a manager Louis van Gaal “disrespectful way”. says an FA Cup defeat at “You make your Derby on Friday could stories and people get him sacked - for the believe it,” he said at fourth time this season. a news conference. “I The Dutchman, 64, said am concerned they are speculation he offered to believing it. You can resign after the 1-0 loss write what you do. to Southampton was “It is the third time “awful and horrible”. I am sacked and I am In a swipe at the still sitting here. Now I media, he claimed cannot lose any more - journalists had “sacked” then for the fourth time him three times already I have been sacked.” this season, and would Van Gaal praised the do so again if United “fantastic” support of lose at Derby. executive vice-chairman “Maybe then you have Ed Woodward and said written the truth because an FA Cup win could be sometimes it happens,” his saviour - as it proved he said. for former United boss United are 10 points Sir Alex Ferguson in behind Premier League January 1990. leaders Leicester, Chelsea’s Ramires five points adrift of has joined Chinese side Tottenham in fourth Jiangsu Suning in a deal place and out of the believed to be worth Champions League. about £25m. Speaking before The 28-year-old Brazil Friday’s fourth-round midfielder agreed a new match with the side fifth four-year deal in October in the Championship, but has only started Van Gaal said questions seven Premier League about his future were games this season. Page 20 The british Weekly, Sat. Jan. 30, 2016 Sparky: Reds ‘incredibly fortunate’ n Stoke boss Hughes laments loss as Liverpool book Carling Cup final berth

Stoke City boss Mark sort of things happen the credit we deserve. Hughes says Liverpool in sport, but that still We came in difficult were “incredibly doesn’t make it any easier circumstances after fortunate” to reach the to take.” losing the home leg, but League Cup final. Stoke, who lie ninth were very positive and The Potters bowed out in the Premier League made a few changes, and on penalties Tuesday table, just a point behind on the night we were by night after finishing 1-1 Jurgen Klopp’s seventh- far the better team. on aggregate in the two- placed Liverpool, “I’m really proud leg semi-final, following were up against it of what the players their first win at Anfield after a disappointing produced, but since March 1959. performance in the unfortunately we Stoke’s goal in first-half first leg at the Britannia aren’t the ones going to injury time by forward Stadium three weeks Wembley.” Marko Arnautovic owed earlier. Stoke boss Hughes a lot to good fortune. However, despite now has concerns “It was offside, but we being without skipper about Arnautovic and deserved it. We got the Ryan Shawcross at the Charlie Adam ahead of goal that won us the back, with Saturday’s fourth round game, but not the tie,” coming in, the Potters FA Cup tie at Crystal SPOT ON: scored the vital penalty for Liverpool Tuesday night Hughes told reporters. prevented Liverpool Palace. “We always thought managing a single effort Arnautovic suffered a against Cardiff City in penalties. captain. Lucas Leiva, we had a chance even if on target. back injury after twice 2012. The only survivor one of the Reds’ penalty others didn’t, but we just And a return to old falling heavily following Stoke right-back Glen from Kenny Dalglish’s shootout heroes on couldn’t get that second tactics with the challenges from Johnson was also in the Reds team from 2012 Tuesday night, missed goal even though we selection of big men Jon Liverpool defender Jon Liverpool team that day, still out there was Jordan that Wembley final looked the likelier side to Walters and Flanagan, while second- scoring one of their three Henderson, now the because of injury. score. up front made them more half substitute Adam H “You can see by the of an attacking threat lasted barely half an hour RESTAURANT: reaction of their fans and than the home side. before going off in the their players that they “To a man I can’t first half of extra time 116 Santa Monica Blvd. have been incredibly fault any of them,” said with calf trouble. Santa Monica CA 90401 fortunate to progress to Hughes. “They all put in Adam was one of three (310) 451-1402 the final. fantastic performances. players on the pitch from Happy Hour: Mon-Fri 4-7 “Obviously once I’d highlight Peter the last time Liverpool (food specials) it goes to penalties it Crouch who, along with won a trophy, the can go either way and Marc Muniesa, hadn’t League Cup final, also heartbreakingly for us it played for a long time. on penalties, when he Shoppe: 132 Santa Monica Blvd., has gone their way. These “We will hopefully get missed in the shootout Santa Monica • (310) 394-8765 Open Sun-Thurs 10am-8pm Martinez rages as Fri. & Sat. 10am-10pm Fri 1/29 FA CUP Tue 2/2 ENGLISH PREMIER LEAGUE 11.55am Derby County v Man. Utd. 11.45am Norwich v Tottenham 11.45am Leicester v Liverpool Toffees come unstuck Sat 1/30 FA CUP 11.45am Sunderland v Man City 9.30am Liverpool v West Ham noon Man Utd v Stoke Everton manager run the ball out of play allowed play to continue. Roberto Martinez was before crossing for Kevin “You don’t mind if Sun 1/31 FA CUP Wed 2/3 ENGLISH PREMIER LEAGUE left fuming at what he de Bruyne to score City’s Manchester City find a 8am MK Dons vs Chelsea 11.45am Watford v Chelsea said was a “hurtful and second with a thrilling way of being outstanding 11.45am Everton v Newcastle unfair” exit at the hands game poised at 1-1. That and scoring three goals of Manchester City in scoreline would have but it is very difficult to the Capital One Cup sent Everton to Wembley find an explanation in Superbowl 50 • Sun. Feb. 7th Wednesday night. to face their arch-rivals. the dressing room for the Carolina Panthers vs Denver Broncos City will meet Sergio Aguero added a players to find a reason Liverpool in the final at third goal that secured we have been knocked HAPPY HOUR DURING THE GAME! Wembley on 28 February City’s place in the final, out,” he said. “That is after a 3-1 victory at the but an inconsolable hurtful and unfair.” Six Nations Rugby Starts Feb 6th Etihad Stadium gave Martinez believed Martinez added: “It them a 4-3 aggregate win Everton’s hopes had was a clear decision. The - Join us for all the action against the Toffees. been wrecked in that ball is out of play and Martinez, however, crucial 70th-minute the second goal affected H H was upset that the match moment when referee the outcome too much. English Tea served daily in our tea room officials failed to spot Martin Atkinson and H Enjoy classic British goods from our bakery H Raheem Sterling had assistant Scott Ledger cont. on page 19, col. 1