Boris to EU: play ball or no deal- page 3

California’s British Accent ™ - Since 1984 Saturday, February 29, 2020 • Number 1824 Always Free CANADA TO HARRY: NO MORE SECURITY CASH “The Duke and Duchess of Sussex proudly declared that they would work to become financially independent...... ”It is a pledge that must be fulfilled.”

The Duke and Duchess of Sussex will lose their Canadian security in the next few weeks, it was revealed on Friday. Raising again the “The Duke and Duchess in keeping with their question of how the of Sussex choosing change in status.” couple will keep their to relocate to Canada The cost of the police protection, the on a part-time basis couple’s security has Canadian government presented a unique and been estimated at up The Canadian government has announced that will stop paying for said it would no longer unprecedented set of to £6 million per year. Meghan and Harry’s protection when they stop being working royals pay for their security. circumstances. Norman Baker, a former The duke and duchess, Liberal Democrat MP who are based at present obligation who wrote a book independent,” she said. the duchess’s own Royal security costs on Vancouver Island, “The RCMP has on royal finances, has “It is a pledge . . . that independent profile, and have soared in recent will cease to be working been engaged with said that their move to must be fulfilled.” the shared threat and years and the Met has members of the royal officials in the UK from Canada could send the Although Harry risk level.” struggled with a demand family on March 31. the very beginning costs “through the roof”. and Meghan have British officers have to grow its protection Harry is now in Britain as regarding security A poll showed this dropped their claim no automatic authority unit by 20 per cent. he and Meghan prepare considerations. As the month that 77 per cent to be internationally to use police powers or During their seven- to carry out the last of duke and duchess are of Canadians opposed protected persons, they carry firearms abroad, week stay in Canada their engagements. currently recognised as paying the bill because have implied that an so protection by British over Christmas, Harry Critics have said that internationally protected the Sussexes were not in agreement has been police would require and Meghan were British taxpayers should persons, Canada has an the country to represent reached. A statement on negotiations with accompanied at all not continue to fund obligation to provide the monarchy. their website said: “It Canada. The couple may times by six armed Met their security when they security assistance. is agreed that the Duke be forced to use private officers, from a total live abroad and are no “At the request of ‘effective security’ and Duchess of Sussex companies for at least deployment of ten. longer working royals. the Metropolitan Police, Caroline Pidgeon, will continue to require some of their needs. The concept of The Royal Canadian the RCMP has been a Lib Dem London effective security to internationally Mounted Police (RCMP) providing assistance to assembly member, said protect them and their security costs protected people dates has been providing the Met since the arrival the cost must not fall son. Decisions on what from a 1973 United security since November of the duke and duchess on Scotland Yard. “The “This is based on the the UK will provide Nations convention. but Bill Blair, the public to Canada intermittently Duke and Duchess of duke’s public profile will be made by It was introduced into safety minister, has said since November 2019. Sussex proudly declared by virtue of being born the Royal and VIP British law in the 1978 that will stop. His office The assistance will cease that they would work into the royal family, Executive Committee, Internationally Protected said in a statement: in the coming weeks, to become financially his military service, a Home Office body. Persons Act. News from Britain 2-5 • Crossword 9 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Meet A Member 11 • Sport 18-20 Page 2 The british Weekly, Sat. February 29, 2020

News From Britain Coronavirus: first case caught INSIDE the UK revealed n Surrey man takes total of cases to 19

THE SPREAD of Haslemere Health Centre to person. This means coronavirus to the UK in Surrey which has it can easily go under took an ominous turn on been closed for “deep the radar,” the virology Friday as it emerged the cleaning” since Friday expert added. latest patient diagnosed morning. Prime Minister Boris with the disease was the Prof Whitty said Johnson, who is due first to catch it in the UK. the case was being to chair an emergency At press time it was investigated and contact Cobra committee unclear whether this tracing has begun. meeting on Monday, was directly or indirectly The Department said preparing for an from someone who of Health and Social outbreak in the UK was recently returned from Care said the virus was now the government’s abroad, England’s chief passed on in the UK “top priority”. medical officer said. but the original source The man is a resident of was “unclear” and there criticism Surrey who had not been was no “immediately When asked if the abroad recently himself. identifiable link” to government should have It takes the total overseas travel. acted sooner for Britons number of UK cases to 19 on the cruise ship, he said and comes after a British ‘close contact’ it had been following the man in his 70s became Public Health England “best medical advice” the first UK citizen to die said it was working with about not repatriating from the virus. Surrey County Council people unless it was That man, who lived to contact people who certain there would not abroad, had been taken had “close contact” with be a spread to the UK. to hospital in Japan after the latest coronavirus Mr Johnson has also catching coronavirus on case. faced criticism from the Diamond Princess Prof Jonathan Ball, Labour for waiting cruise ship, which was from the University of until Monday to hold quarantined off the port Nottingham, said the the government Cobra of Yokohama earlier this latest case marks a “new meeting. month. chapter for the UK” But he said he had Confirming the latest and that it is “crucial” been working behind UK case, England’s chief to understand the the scenes, meeting with medical officer Prof Chris infection’s origin. the health secretary and Whitty said the man had “This was always a chief medical officers been transferred to a concern - this is a virus to discuss the NHS’s specialist NHS infection that frequently causes preparations. centre at Guy’s and St symptoms very similar Hundreds of guests Thomas’ Hospital in to mild flu or a common have been confined to at least four tourists because they had arrived in the UK, including the central London. cold, and it’s easily the H10 Costa Adeje were diagnosed with at the hotel on Monday first one in Wales. He was a patient at transmitted from person Palace in Tenerife after coronavirus. - after those who tested Two new patients in Six Britons were among positive had been taken England contracted the those told by Spanish to hospital. virus while in Iran, the 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 authorities that they Earlier three more cases of Department of Health Tel: (310) 452 2621 • Fax: (310) 314-7653 could leave on Friday the virus were confirmed and Social Care said. [email protected] www.british-weekly.com • Twitter/BritishWeekly We are ready, insists Health Secretary Managing Editor: Neil Fletcher MATT Hancock drawn up. Appealing for virus both abroad and Deputy Editor: Nick Stark this week said the calm, he also insisted that here, and prevent it from Contributing Writers: Sean Borg, Alan Darby Drake, Government was taking schools with suspected becoming a pandemic, John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, “all necessary measures” cases of the illness did not while of course ensuring Nick Stark, Craig Bobby Young as he outlined the action need to close. that plans are in place Showbusiness Editor: Sean Borg being taken to minimise He said: “Our advice should that happen.” Advertising Manager: Mark Devlin the risk to the public is for everyone to take Mr Hancock, who also Legal Notices and DBAs: Mirelle Woolf from the coronavirus sensible precautions, chaired a meeting of the Distribution: Mirelle Woolf, Mercedes Grey outbreak. such as using tissues and emergency Whitehall Subscriptions: 6 months: $33, 1 year: $54 (1st class) In a Commons washing hands more. “Cobra” committee of The British Weekly is published every Saturday and is available at multiple locations in Southern California. statement, the Health “Plans are in place in ministers, officials and Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be Secretary said a “clear case of the virus becoming medical experts, said 7,132 reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. four-part plan” to a pandemic, but it is not people in the UK had been The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - including photographs - become property of the British Weekly and are subject to editing and/or deletion at “contain, delay, research yet certain that that will tested for the virus by Editor’s discretion. and mitigate” the spread happen. Tuesday, with 13 testing California’s British Accent™ - Since 1984 of the disease had been “We aim to contain the cont. on page 3, col. 1 The british Weekly, Sat. February 29, 2020 Page 3

News From Britain PM THREATENS EU: PLAY BALL OR IT’S NO-DEAL! Boris Johnson has robust protections for the joint political declaration threatened to walk away environment and labour and predict a “dramatic from Brexit talks in June standards,” he said. crisis” over the summer. if significant progress has “But we do not see “It will be the top priority not been made. why the test of suitability for the Germans at the end The prime minister has in these areas should be of September into early also rejected European adherence to EU law and October, there will be a demands to submit to submission to EU models lot of drama,” a European independent oversight of governance.” ambassador said. “It will of Britain’s laws. In He added that Brussels be extremely difficult.” a hardening of the had never sought to apply The European government’s position, those principles to the free Commission played senior officials said that trade agreements that it down the British threat he would not allow had previously signed to walk away. “This disputes over the UK’s and that they “should not is probably a very fair future employment, apply to a sovereign UK”. timeline to take for the environmental and state UK,” they said. ‘broad outline’ aid rules to go to binding The government has LOSING SLEEP? Boris Johnson visited the Connection at St Martin’s, arbitration in a free trade Mr Gove dismissed also conceded that it a charity for the homeless in central London on Thursday deal. the EU’s argument that cannot be part of the Mr Johnson had stricter measures were European arrest warrant for fast-track extradition become stricter, Britain British waters. Brussels previously rejected necessary because the after Brexit. Some arrangements based on would keep up — known is insisting that “existing Brussels’ proposals to UK was closer to the EU European countries, the EU’s arrangements as “dynamic alignment”. reciprocal access to follow existing EU rules than countries such as such as Germany, have with Norway and Iceland. fishing waters and quota after Brexit, but insisted Canada. “Geography is a constitutional ban on These arrangements State aid shares” and “current that Britain would retain no reason to undermine extraditing their citizens would include greater The government wants distribution keys for high standards. democracy,” he added. to countries outside of the safeguards than those its own state aid regime, fishing opportunities” He also set a four-month EU, which would make which are within the which should “not be are maintained. high standards deadline to agree the participation impossible. European arrest warrant.” subject to the agreement’s The tougher stance will “broad outline” of a deal. Britain is expected to dispute resolution Financial services exacerbate fears in Europe If that failed, he said that try to form bilateral The sticking points mechanism”. Brussels Britain wants “legally that “populists” in the ministers would decide agreements with those Environmental and labour wants the UK to abide binding obligations government are winning whether to walk away that can. Downing Street laws: The government says by all parts of its regime on market access” for the prime minister over from the talks to “focus said that the government that it will not “weaken and case law and be financial services and fair to collapsing the talks and solely” on preparing the was seeking a better or reduce the level of bound by rulings of competition. The EU is blaming Brussels. country for a no-deal arrangement than the protection” in labour and the European Court of insisting that access is a Michael Gove, Brexit. European arrest warrant. environmental standards. Justice (ECJ) in this area. unilateral matter outside the Cabinet Office Angela Merkel, the Brussels wants Britain to any trade agreement. It minister, who formally German chancellor, is ‘top priority’ maintain the EU’s present Fishing could offer UK financial launched the negotiating expected to play a key role The prime minister’s environmental and labour The government is services firms the ability mandate, said that in sorting out Brexit as she spokesman said: “The laws under the “level suggesting annual to operate in the EU — but while Britain would takes over the rotating EU safety and security playing field provisions”. negotiations to decide with power to shut down maintain high standards presidency in July. of our citizens is the It also wants a mechanism how much access EU such access with three it would not submit to Privately, Berlin and government’s top priority, by which, if EU laws fishing fleets can have to months’ notice. EU ground rules. “The Paris expect the trade which is why we have government seeks a free talks to miss the end of said the agreement with trade agreement with June deadline set in the the EU should provide Coronavirus: health information whom test negative. is available at ports, “In the past few days, cont. from page two airports and international we have published positive for the infection. train stations, he said. guidance for schools, He told MPs: “We have An isolation facility had employers, first a clear four-part plan to been set up at Heathrow responders, social care respond to this disease: Airport to cater for and the travel industry on contain, delay, research international passengers how to handle suspected and mitigate. showing symptoms of cases. “We are taking all the virus. “If anyone has been in necessary measures to Mr Hancock said: “The contact with a suspected minimise the risk to the NHS is testing a very case in a childcare or public.” large number of people educational setting, no Enhanced monitoring who have travelled back special measures are measures are in place from affected countries, required while test results at all UK airports while the vast majority of are awaited.” Page 4 The british Weekly, Sat. February 29, 2020 News From Britain Queen ‘upset and saddened’ as royal feud rumbles on n As Harry and Meghan express disappointment at not being able use the word ‘royal’, critics say couple are ‘petulant and passive aggressive’

THE Queen was monarchy or Cabinet within the fold. said to be “upset and Office over the use of the There was at least one saddened” this week word ‘royal’ overseas, topic where both sides after an extraordinary the Duke and Duchess agreed – a decision that bout of feuding over of Sussex do not intend leaves the taxpayer with the future of the Duke to use Sussex Royal or a possible £6million and Duchess of Sussex. any iteration of the word a year bill to protect Her frustration was royal in any territory, the couple and their made clear after Harry either with in the UK son Archie. Harry and and Meghan were or otherwise when the Meghan will keep criticized for releasing transition occurs spring their team of SAS- a statement stressing 2020.” trained Scotland Yard their disappointment The couple have bodyguards when their at her refusal to allow insisted on keeping their public duties cease in a them to use the word HRH titles, although few weeks. The couple “royal” in their business they have vowed not said in a statement: “It and charity activities. to actively use them. is agreed that the Duke As critics rounded on It is understood the and Duchess of Sussex the couple and accused ban on using the word will continue to require STANDOFF: The Duke and Duchess have insisted on keeping them of being “petulant royal was made after effective security to their HRH titles, although they have vowed not to actively use them and passive aggressive,” the Queen’s advisers protect them and their independent profile, and thorny problem moving Experts agree that royal sources said the consulted lawyers. son. the shared threat and forward. Charging the only the Metropolitan Queen had tried her “This is based on the risk level documented British taxpayer for the Police’s close protection best to accommodate compromise Duke’s public profile specifically over the last protection is no longer officers are up to the them while maintaining Harry and Meghan by virtue of being born few years.” possible and it is thought job. They have access the reputation of the spent a small fortune into the Royal Family, But Friday’s news that too large a sum for the to the latest intelligence monarchy. developing the Sussex his military service, Canada will not pay Queen to manage out of from MI5, MI6 and other Royal brand and the the Duchess’s own for the security posed a her own purse. intelligence agencies. ‘bitter feuding’ economic impact is likely A source close to to be huge. After initial the Royal Family said fury inside the Royal Fullers London Pride • Guinness • Harp • Heineken • Blackthorn Cider yesterday: “She’s just Family over the couple’s Magners • Boddingtons Double Chocolate Fullers ESB extremely disappointed decision to jump the that it’s turned out like gun and announce their Watch all the this. I think she is upset plan to quit their public and saddened by it all”. duties before it had been On Sunday the Queen, agreed, the Queen set 93, appeared tired as she out to accommodate action here!!! rode alone in the back of the couple. Her Majesty, a chauffeur-driven car who had admonished to a chapel in Windsor. them for their behaviour THE MOST TRADITIONAL The bitter feuding towards staff at times, PUBS IN SO CAL was made public on had also tried to keep Over 20 Beers on Tap Friday when Harry them happy last year. In 20+ Single Malts Too! and Meghan posted a Windsor she regularly VOTED BEST NEIGHBORHOOD PUB hostile statement on popped around to their website which see them at Frogmore LIVE MUSIC (Santa Ana Only) was widely attacked Cottage. When they Friday classic rock 8 - 11pm for being discourteous said they wanted to quit Saturday Tribute bands/classic rock to the Queen. Ordered she was keen to find a 8:30 to 11:30pm to drop the word royal compromise that would Happy Hour All Day Sunday! Drink and Food Specials from their Sussex keep them within the Royal brand the couple fold. But despite an QUIZ NIGHT: 2nd Tuesday of the month at appeared to hit back, early intention to cut a Santa Ana location saying the Queen did generous deal, it quickly Now seving SUNDAY BRUNCH not have a monopoly on became apparent that it at Fullerton Location: 10am-Noon the word. The statement was just not possible for read: “While there is not the Sussexes to do what email: [email protected] any jurisdiction by the they wanted and stay Hef Hen • Paulaner • Newcastle Old Speckled Murphys Smithwicks • Spaten • Stella Artois • Twisted Thistle • Well’s Banana Bread The british Weekly, Sat. February 29, 2020 Page 5 News From Britain Trump wealth order probe urged over Scottish golf resorts “We saw patterns of buying and selling that we thought were suggestive of money laundering” Scotland’s first minister creating thousands of The first unexplained has been urged to use jobs”. wealth order was issued unexplained wealth Donald Trump opened in 2018 to Zamira orders to investigate his controversial golf Hajiyeva, the wife of how Donald Trump course on the Menie Jahangir Hajiyev, the paid for his Scottish golf estate in Aberdeenshire in former chairman of the resorts. 2012, before purchasing International Bank of Scottish Greens co- the Turnberry golf resort Azerbaijan, who spent leader Patrick Harvie in Ayrshire in 2014 - £16m in Harrods. Mr Harvie said there were questions over how said the US Congress into which the Trump The media has sometimes Mr. Trump had funded his investments in Scotland had heard concerns Organisation claimed nicknamed UWOs about possible money to have invested about “McMafia laws” - after laundering involving £150m within the first the BBC crime drama some of the president’s two years. about a Russian crime business deals. An inquiry by the family living in London. He claimed there were House of Representatives Speaking in the Scottish “big questions” over into allegations about Parliament on Thursday, Mr Trump’s dealings in possible links between Mr Harvie said the Scotland. Mr Trump and Russia purchase of Menie and Mr Trump’s son Eric heard allegations that the Turnberry golf resort said the claims had “no Turnberry may have were part of Mr Trump’s basis in fact”. been used for money “huge cash spending He accused Mr Harvie laundering - a claim that spree in the midst of a of making “disgusting Mr Trump has always global financial crisis”. statements” that were strongly denied. Mr Harvie said that the “reckless, irresponsible An unexplained wealth House of Representatives and unbecoming for a order (UWO) is a type had heard testimony member of the Scottish of order issued by a UK which stated: “We saw The Trump Organization owns the golf resorts at Parliament”. court to compel someone patterns of buying and Turnberry in Ayrshire and Menie in Aberdeenshire And he said the Green to reveal the sources of selling that we thought known sources of income income was insufficient. The orders can be politician had “long their unexplained wealth. were suggestive of don’t explain where “Scottish ministers issued by the courts expressed deep-seated It was introduced to money laundering” - the money came from can apply via the to compel their target animus to the Trump target suspected corrupt with particular concern for these huge cash Court of Session for an to reveal the source of Organisation”, which foreign officials who have expressed about Mr transactions. unexplained wealth funding, and are often he said had “invested potentially laundered Trump’s golf courses in “There are reasonable order, a tool designed for used to tackle suspected hundreds of millions of stolen money through Scotland and Ireland. grounds for suspecting precisely these kinds of international money dollars in Scotland while the UK. He added: “Trump’s that his lawfully obtained situations.” laundering.

Actor Michael Medwin dead at 96

ACTOR Michael included a theatre Medwin, whose surgeon in Anderson’s supporting roles on Britannia Hospital TV and film made him (1982), a doctor in the instantly recognisable, Bond saga Never Say died this week aged 96. Never Again (1983), a He was best known as producer in Hôtel du radio station boss Don Paradis (1986) and a Satchley of late-Seventies speechmaker in The TV detective drama Duchess (2008). Shoestring. In 2010, playing Paris, Medwin (pictured) he was the oldest cast was born in London and member of a Bristol Old trained for the theatre at Herbert Wilcox cast him Vic production of Romeo the Italia Conti school in as Edward Courtney and Juliet that starred the London, and made his in the glamorous and 76-year-old Siân Phillips acting debut in Where highly successful The as Juliet and Michael the Rainbow Ends at the Courtneys of Curzon Byrne, in his late 60s, as New theatre in 1940. Street. Medwin was Romeo. After a busy period on up and running in the He was appointed stage, he had a couple of heyday of postwar OBE in 2005 for services walk-on parts in the films British cinema, notching to drama. Piccadilly Incident (1946) up around 20 roles in His marriage to Sunny and The Root of All Evil five years. Sheila Back ended in (1947), before the director Later film roles divorce in 1971. Page 6 The british Weekly, Sat. February 29, 2020 LEGAL NOTICES

Fictitious Business Name Statement: 2020006857. under the fictitious business name or names listed date it was filed on, in the office of the County Clerk. by: an individual. The Registrant(s) commenced to the statement is true and correct. This statement is office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: Cool herein on: n/a. Signed: Francisco Javier Martinez, A new Fictitious Business Name Statement must be transact business under the fictitious business name filed with the County Clerk of Los Angeles County on: Name Statement must be filed prior to that date. The LA, 6752 Hillpark Drive #202, Los Angeles CA 90068. owner. Registrant(s) declared that all information in filed prior to that date. The filing of this statement does or names listed herein on: 01/2020. Signed: Tania E 01/28/2020. NOTICE - This fictitious name statement filing of this statement does not of itself authorize the Shanjana Chowdhury, 6752 Hillpark Drive #202, the statement is true and correct. This statement is not of itself authorize the use in this state of a fictitious Garcia De Marroquin, owner. Registrant(s) declared expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation Los Angeles CA 90068. This business is conducted filed with the County Clerk of Los Angeles County on: business name in violation of the rights of another under that all information in the statement is true and correct. office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common by: an individual. The Registrant(s) commenced to 01/15/2020. NOTICE - This fictitious name statement federal, state or common law (see Section 14411, et This statement is filed with the County Clerk of Los Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: transact business under the fictitious business name expires five years from the date it was filed on, in the seq., B&P Code.) Published: 02/08/2020, 02/15/2020, Angeles County on: 01/27/2020. NOTICE - This filing of this statement does not of itself authorize the 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. or names listed herein on: 01/2020. Signed: Shanjana office of the County Clerk. A new Fictitious Business 02/22/2020 and 02/29/2020. fictitious name statement expires five years from the use in this state of a fictitious business name in violation Chowdhury, owner. Registrant(s) declared that all Name Statement must be filed prior to that date. The date it was filed on, in the office of the County Clerk. of the rights of another under federal, state or common Fictitious Business Name Statement: 2020024273. The information in the statement is true and correct. This filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2020019343. A new Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Medinas statement is filed with the County Clerk of Los Angeles use in this state of a fictitious business name in violation The following person(s) is/are doing business as: filed prior to that date. The filing of this statement does 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Services, Juan Ramon Medina, Huntington Park CA County on: 01/09/2020. NOTICE - This fictitious name of the rights of another under federal, state or common Gorgeous Hair By Lilly, 140 S. Glendora Ave Ste B, not of itself authorize the use in this state of a fictitious 90255. Juan Ramon Medina, 2471 Randolph St Apt 1, statement expires five years from the date it was filed law (see Section 14411, et seq., B&P Code.) Published: West Covina CA 91790/6067 Myosotis St, Los Angeles business name in violation of the rights of another under Fictitious Business Name Statement: 2020023058. Huntington Park CA 90255. This business is conducted on, in the office of the County Clerk. A new Fictitious 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. CA 90042. Lidia I. Zaragoza, 6067 Myosotis St, Los federal, state or common law (see Section 14411, et The following person(s) is/are doing business as: by: an individual. The Registrant(s) commenced to Business Name Statement must be filed prior to that Angeles CA 90042. This business is conducted by: an seq., B&P Code.) Published: 02/08/2020, 02/15/2020, Quick & Dirty; Quick And Dirty, 13543 Via Santa Maria, transact business under the fictitious business name date. The filing of this statement does not of itself Fictitious Business Name Statement: 2020012767. individual. The Registrant(s) commenced to transact 02/22/2020 and 02/29/2020. Sylmar CA 91342. Nora Novak, 13543 Via Santa or names listed herein on: 01/2020. Signed: Juan authorize the use in this state of a fictitious business The following person(s) is/are doing business as: business under the fictitious business name or names Maria, Sylmar CA 91342. This business is conducted Ramon Medina, owner. Registrant(s) declared that all name in violation of the rights of another under federal, Black Girl Planner, 1508 S Washington Ave, Compton listed herein on: 01/2020. Signed: Lidia I. Zaragoza, Fictitious Business Name Statement: 2020020922. by: an individual. The Registrant(s) commenced to information in the statement is true and correct. This state or common law (see Section 14411, et seq., B&P CA 90221/6187 Atlantic Ave #332, Long Beach CA owner. Registrant(s) declared that all information in The following person(s) is/are doing business as: transact business under the fictitious business name statement is filed with the County Clerk of Los Angeles Code.) Published: 02/08/2020, 02/15/2020, 02/22/2020 90805. Enjonette Baker, 1508 S Washington Ave, the statement is true and correct. This statement is BLING’D UP, 10421 Johanna Ave, Sunland CA 91040. or names listed herein on: n/a. Signed: Nora Novak, County on: 01/30/2020. NOTICE - This fictitious name and 02/29/2020. Compton CA 90221. This business is conducted by: filed with the County Clerk of Los Angeles County on: Tiffany Sarkissian, 10421 Johanna Ave, Sunland CA owner. Registrant(s) declared that all information in statement expires five years from the date it was filed an individual. The Registrant(s) commenced to transact 01/24/2020. NOTICE - This fictitious name statement 91040. This business is conducted by: an individual. the statement is true and correct. This statement is on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2020009377. The business under the fictitious business name or names expires five years from the date it was filed on, in the The Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County on: Business Name Statement must be filed prior to that following person(s) is/are doing business as: Katran listed herein on: 12/2019. Signed: Enjonette Baker, office of the County Clerk. A new Fictitious Business under the fictitious business name or names listed 01/29/2020. NOTICE - This fictitious name statement date. The filing of this statement does not of itself USA, 7635 Hampton Ave 10, West Hollywood CA owner. Registrant(s) declared that all information in Name Statement must be filed prior to that date. The herein on: 01/2016. Signed: Tiffany Sarkissian, expires five years from the date it was filed on, in the authorize the use in this state of a fictitious business 90046. Oleg Kovalchuk, 7635 Hampton Ave 10, West the statement is true and correct. This statement is filing of this statement does not of itself authorize the owner. Registrant(s) declared that all information in office of the County Clerk. A new Fictitious Business name in violation of the rights of another under federal, Hollywood CA 90046. This business is conducted by: filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation the statement is true and correct. This statement is Name Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., B&P an individual. The Registrant(s) commenced to transact 01/16/2020. NOTICE - This fictitious name statement of the rights of another under federal, state or common filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the Code.) Published: 02/08/2020, 02/15/2020, 02/22/2020 business under the fictitious business name or names expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: 01/27/2020. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation and 02/29/2020. listed herein on: 11/2012. Signed: Oleg Kovalchuk, office of the County Clerk. A new Fictitious Business 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. expires five years from the date it was filed on, in the of the rights of another under federal, state or common owner. Registrant(s) declared that all information in Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: Statement of Abandonment of Use of Fictitious the statement is true and correct. This statement is filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2020019845. Name Statement must be filed prior to that date. The 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Business Name: 2020024359. Current file: filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation The following person(s) is/are doing business as: filing of this statement does not of itself authorize the 2019283736. The following person has abandoned the 01/13/2020. NOTICE - This fictitious name statement of the rights of another under federal, state or common Skyline Rentals, 3705 W. Pico Blvd #1756, Los Angeles use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020023832. The use of the fictitious business name: STRAIGHTCLIPS, expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: CA 90019. Eddie Shim, 3705 W. Pico Blvd #1756, of the rights of another under federal, state or common following person(s) is/are doing business as: Megan 13080 Dronfield Ave #60, Sylmar CA 91342. Cynthia office of the County Clerk. A new Fictitious Business 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Los Angeles CA 90019. This business is conducted law (see Section 14411, et seq., B&P Code.) Published: Auster-Rosen, PSYD & Associates, 1106 N Avenue Luna, 13080 Dronfield Ave #60, Sylmar CA 91342. Name Statement must be filed prior to that date. The by: an individual. The Registrant(s) commenced to 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. 54, Los Angeles CA 90042. Megan Auster-Rosen, The fictitious business name referred to above was filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2020016118. transact business under the fictitious business name PSYD, Psychological Services, Inc., 1106 N Avenue filed on: 10/25/2019, in the County of Los Angeles. use in this state of a fictitious business name in violation The following person(s) is/are doing business as: or names listed herein on: 01/2020. Signed: Eddie Fictitious Business Name Statement: 2020021161. The 54, Los Angeles CA 90042. This business is conducted This business is conducted by: an individual. Signed: of the rights of another under federal, state or common Ricarson Smooth Plastering, 22728 Neptune Ave., Shim, owner. Registrant(s) declared that all information following person(s) is/are doing business as: Nash Web by: a corporation. The Registrant(s) commenced to Cynthia Luna, owner. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) Published: Carson CA 90745. Ricardo Cedillo, 22728 Neptune in the statement is true and correct. This statement is Marketing, 3501 Jasmine Ave. Unit 15, Los Angeles transact business under the fictitious business name information in the statement is true and correct. This 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Ave., Carson CA 90745. This business is conducted filed with the County Clerk of Los Angeles County on: CA 90034. Ian Hecht, 3501 Jasmine Ave. Unit 15, or names listed herein on: 08/2019. Signed: Megan statement is filed with the County Clerk of Los Angeles by: an individual. The Registrant(s) commenced to 01/24/2020. NOTICE - This fictitious name statement Los Angeles CA 90034. This business is conducted Auster-Rosen, owner. Registrant(s) declared that all County on: 01/30/2020. Published: 02/08/2020, Fictitious Business Name Statement: 2020009619. transact business under the fictitious business name expires five years from the date it was filed on, in the by: an individual. The Registrant(s) commenced to information in the statement is true and correct. This 02/15/2020, 02/22/2020 and 02/29/2020. The following person(s) is/are doing business as: or names listed herein on: n/a. Signed: Ricardo Cedillo, office of the County Clerk. A new Fictitious Business transact business under the fictitious business name statement is filed with the County Clerk of Los Angeles Nexen Group, 420 W Lexington Dr Apt 218, Glendale owner. Registrant(s) declared that all information in Name Statement must be filed prior to that date. The or names listed herein on: 12/2019. Signed: Ian Hecht, County on: 01/29/2020. NOTICE - This fictitious name Fictitious Business Name Statement: 2020024367. CA 91203. Artin Zarookian, 420 W Lexington Dr Apt the statement is true and correct. This statement is filing of this statement does not of itself authorize the owner. Registrant(s) declared that all information in statement expires five years from the date it was filed The following person(s) is/are doing business as: 218, Glendale CA 91203. This business is conducted filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation the statement is true and correct. This statement is on, in the office of the County Clerk. A new Fictitious STRAIGHTCLIPS, 2700 Colorado Blvd. Suite 116, by: an individual. The Registrant(s) commenced to 01/21/2020. NOTICE - This fictitious name statement of the rights of another under federal, state or common filed with the County Clerk of Los Angeles County on: Business Name Statement must be filed prior to that Los Angeles CA 90041. CGLUN1 LLC, 2700 Colorado transact business under the fictitious business name expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: 01/27/2020. NOTICE - This fictitious name statement date. The filing of this statement does not of itself Blvd. Suite 116, Los Angeles CA 90041. This business or names listed herein on: n/a. Signed: Artin Zarookian, office of the County Clerk. A new Fictitious Business 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. expires five years from the date it was filed on, in the authorize the use in this state of a fictitious business is conducted by: a limited liability company. The owner. Registrant(s) declared that all information in Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business name in violation of the rights of another under federal, Registrant(s) commenced to transact business under the statement is true and correct. This statement is filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2020020072. Name Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., B&P the fictitious business name or names listed herein filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation The following person(s) is/are doing business as: filing of this statement does not of itself authorize the Code.) Published: 02/08/2020, 02/15/2020, 02/22/2020 on: n/a. Signed: Cynthia Luna, Member. Registrant(s) 01/13/2020. NOTICE - This fictitious name statement of the rights of another under federal, state or common S&T Capital Investment, 2073 Noble View Drive, use in this state of a fictitious business name in violation and 02/29/2020. declared that all information in the statement is true and expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: Rancho Palos Verdes CA 90275. Kenji Tanaka, 2073 of the rights of another under federal, state or common correct. This statement is filed with the County Clerk of office of the County Clerk. A new Fictitious Business 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Noble View Drive, Rancho Palos Verdes CA 90275. law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2020023866. Los Angeles County on: 01/30/2020. NOTICE - This Name Statement must be filed prior to that date. The This business is conducted by: an individual. The 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. The following person(s) is/are doing business as: fictitious name statement expires five years from the filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2020016284. Registrant(s) commenced to transact business under Hollywood Vending Machines, 6949 Laurel Canyon date it was filed on, in the office of the County Clerk. use in this state of a fictitious business name in violation The following person(s) is/are doing business as: the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2020021246. Blvd Apt. 331, North Hollywood CA 91605. Deondre’ A new Fictitious Business Name Statement must be of the rights of another under federal, state or common LUXOCALI, 1142 N Louise St #4, Glendale CA 91207. 05/1971. Signed: Kenji Tanaka, President. Registrant(s) The following person(s) is/are doing business as: Chisholm, 6949 Laurel Canyon Blvd Apt. 331, North filed prior to that date. The filing of this statement does law (see Section 14411, et seq., B&P Code.) Published: Erica Williams, 1142 N Louise St #4, Glendale CA declared that all information in the statement is true and Beverly Hills DRX Sports Medicine, 8920 Wilshire Blvd Hollywood CA 91605. This business is conducted by: not of itself authorize the use in this state of a fictitious 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. 91207; Maurice Walker, 1142 N Louise St #4, Glendale correct. This statement is filed with the County Clerk of Suite 603, Beverly Hills CA 90211. Aesthetique Laser an individual. The Registrant(s) commenced to transact business name in violation of the rights of another under CA 91207. This business is conducted by: a general Los Angeles County on: 01/24/2020. NOTICE - This Institute, Inc., 8920 Wilshire Blvd Suite 603, Beverly business under the fictitious business name or names federal, state or common law (see Section 14411, et Fictitious Business Name Statement: 2020009861. partnership. The Registrant(s) commenced to transact fictitious name statement expires five years from the Hills CA 90211. This business is conducted by: a listed herein on: 01/2020. Signed: Deondre’ Chisholm, seq., B&P Code.) Published: 02/08/2020, 02/15/2020, The following person(s) is/are doing business as: A-Z business under the fictitious business name or names date it was filed on, in the office of the County Clerk. corporation. The Registrant(s) commenced to transact owner. Registrant(s) declared that all information in 02/22/2020 and 02/29/2020. Products Direct, 9177 Patrick Avenue, Arleta CA 91331. listed herein on: 01/2020. Signed: Erica Williams, A new Fictitious Business Name Statement must be business under the fictitious business name or names the statement is true and correct. This statement is Michele Diane Schanley, 9177 Patrick Avenue, Arleta partner. Registrant(s) declared that all information in filed prior to that date. The filing of this statement does listed herein on: 01/2020. Signed: Sharon McBeth, filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2020024370. CA 91331. This business is conducted by: an individual. the statement is true and correct. This statement is not of itself authorize the use in this state of a fictitious CEO. Registrant(s) declared that all information in 01/29/2020. NOTICE - This fictitious name statement The following person(s) is/are doing business as: The Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County on: business name in violation of the rights of another under the statement is true and correct. This statement is expires five years from the date it was filed on, in the RIDELUX, 7414 Faust Ave, West Hills CA 91307. under the fictitious business name or names listed 01/21/2020. NOTICE - This fictitious name statement federal, state or common law (see Section 14411, et filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business Washington Castro Franco, 7414 Faust Ave, West Hills herein on: 01/2020. Signed: Michele Diane Schanley, expires five years from the date it was filed on, in the seq., B&P Code.) Published: 02/08/2020, 02/15/2020, 01/27/2020. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The CA 91307. This business is conducted by: an individual. owner. Registrant(s) declared that all information in office of the County Clerk. A new Fictitious Business 02/22/2020 and 02/29/2020. expires five years from the date it was filed on, in the filing of this statement does not of itself authorize the The Registrant(s) commenced to transact business the statement is true and correct. This statement is Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business use in this state of a fictitious business name in violation under the fictitious business name or names listed filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2020020192. The Name Statement must be filed prior to that date. The of the rights of another under federal, state or common herein on: n/a. Signed: Washington Castro Franco, 01/14/2020. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation following person(s) is/are doing business as: Latin Heart filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: owner. Registrant(s) declared that all information in expires five years from the date it was filed on, in the of the rights of another under federal, state or common Company, 2141 S. Bentely Avenue #205, Los Angeles use in this state of a fictitious business name in violation 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. the statement is true and correct. This statement is office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: CA 90025. Rosa M Castillo, 2141 S. Bentley Ave. #205, of the rights of another under federal, state or common filed with the County Clerk of Los Angeles County on: Name Statement must be filed prior to that date. The 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Los Angeles CA 90025. This business is conducted by: law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2020023926. 01/30/2020. NOTICE - This fictitious name statement filing of this statement does not of itself authorize the an individual. The Registrant(s) commenced to transact 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. The following person(s) is/are doing business as: expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020017189. business under the fictitious business name or names 212 Consulting, 23130 Sherman Place, Unit 605, office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common The following person(s) is/are doing business as: listed herein on: 01/2020. Signed: Rosa M Castillo, Fictitious Business Name Statement: 2020022066. West Hills CA 91307-2055. Glenn C. Ames, II, 23130 Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: Fidelity Funding Loans, 1572 Grandview Ave, Glendale owner. Registrant(s) declared that all information in The following person(s) is/are doing business as: Bixby Sherman Place, Unit 605, West Hills CA 91307- filing of this statement does not of itself authorize the 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. CA 91201. Alina Moradyan, 1572 Grandview Ave, the statement is true and correct. This statement is Bariatrics; Natural Nutrients, Nourishmint Cancer, 2055. This business is conducted by: an individual. use in this state of a fictitious business name in violation Glendale CA 91201. This business is conducted filed with the County Clerk of Los Angeles County on: Nourishmint Mind, Nourishmint Nutrients, 3553 The Registrant(s) commenced to transact business of the rights of another under federal, state or common Fictitious Business Name Statement: 2020010205. by: an individual. The Registrant(s) commenced to 01/24/2020. NOTICE - This fictitious name statement Atlantic Ave Unit 553, Long Beach CA 90807. Marie under the fictitious business name or names listed law (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: transact business under the fictitious business name expires five years from the date it was filed on, in the Everett LLC, 3553 Atlantic Ave Unit 553, Long Beach herein on: 11/2014. Signed: Glenn C. Ames, II, 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Xanklet, 6750 Los Verdes Dr Apt 3, Rancho Palos or names listed herein on: n/a. Signed: Alina Moradyan, office of the County Clerk. A new Fictitious Business CA 90807. This business is conducted by: a limited owner. Registrant(s) declared that all information in Verdes CA 90275. Nilgun Venetz, 6750 Los Verdes Dr owner. Registrant(s) declared that all information in Name Statement must be filed prior to that date. The liability company. The Registrant(s) commenced to the statement is true and correct. This statement is Fictitious Business Name Statement: 2020024400. Apt 3, Rancho Palos Verdes CA 90275. This business the statement is true and correct. This statement is filing of this statement does not of itself authorize the transact business under the fictitious business name filed with the County Clerk of Los Angeles County on: The following person(s) is/are doing business as: is conducted by: an individual. The Registrant(s) filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation or names listed herein on: n/a. Signed: Marie Everett, 01/29/2020. NOTICE - This fictitious name statement FRT Investments; FRT Consulting, F XT LA, Freddy commenced to transact business under the fictitious 01/22/2020. NOTICE - This fictitious name statement of the rights of another under federal, state or common CEO. Registrant(s) declared that all information in expires five years from the date it was filed on, in the Ramirez Troya, 34 Northwoods Ln, La Crescenta CA business name or names listed herein on: 08/2019. expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: the statement is true and correct. This statement is office of the County Clerk. A new Fictitious Business 91214. FRT Investments, Inc., 34 Northwoods Ln, La Signed: Nilgun Venetz, owner. Registrant(s) declared office of the County Clerk. A new Fictitious Business 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. filed with the County Clerk of Los Angeles County on: Name Statement must be filed prior to that date. The Crescenta CA 91214. This business is conducted by: a that all information in the statement is true and correct. Name Statement must be filed prior to that date. The 01/28/2020. NOTICE - This fictitious name statement filing of this statement does not of itself authorize the corporation. The Registrant(s) commenced to transact This statement is filed with the County Clerk of Los filing of this statement does not of itself authorize the Statement of Abandonment of Use of Fictitious Business expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation business under the fictitious business name or names Angeles County on: 01/14/2020. NOTICE - This use in this state of a fictitious business name in violation Name: 2020020554. Current file: 2015208775. The office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common listed herein on: n/a. Signed: Freddy S. Ramirez Troya, fictitious name statement expires five years from the of the rights of another under federal, state or common following person has abandoned the use of the fictitious Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: President. Registrant(s) declared that all information date it was filed on, in the office of the County Clerk. law (see Section 14411, et seq., B&P Code.) Published: business name: Suertudo Solutions, 3429 Pomona filing of this statement does not of itself authorize the 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. in the statement is true and correct. This statement is A new Fictitious Business Name Statement must be 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Blvd., Unit L, Pomona CA 91768. Suertudo Solutions, use in this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County on: filed prior to that date. The filing of this statement does Inc., 3429 Pomona Blvd., Unit L, Pomona CA 91768. of the rights of another under federal, state or common Fictitious Business Name Statement: 2020023930. The 01/30/2020. NOTICE - This fictitious name statement not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2020017275. The fictitious business name referred to above was law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Drunk expires five years from the date it was filed on, in the business name in violation of the rights of another under The following person(s) is/are doing business as: LA filed on: 08/11/2015, in the County of Los Angeles. 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Fruit; Shaolin Punch, 1844 S Curson Ave, Los Angeles office of the County Clerk. A new Fictitious Business federal, state or common law (see Section 14411, et Dungeon Master; Crescenta Valley Tech, 4743 Briggs This business is conducted by: a corporation. Signed: CA 90019. Entourage Brands LLC, 1844 S Curson Ave, Name Statement must be filed prior to that date. The seq., B&P Code.) Published: 02/08/2020, 02/15/2020, Ave, La Crescenta CA 91214. Oliver Grigsby, 4743 Marco A. Iniguez, President. Registrant(s) declared that Fictitious Business Name Statement: 2020022181. Los Angeles CA 90019. This business is conducted filing of this statement does not of itself authorize the 02/22/2020 and 02/29/2020. Briggs Ave, La Crescenta CA 91214. This business all information in the statement is true and correct. This The following person(s) is/are doing business as: Java by: a limited liability company. The Registrant(s) use in this state of a fictitious business name in violation is conducted by: an individual. The Registrant(s) statement is filed with the County Clerk of Los Angeles Café Taiwanese Specialty Cuisine, 17980 Castleton commenced to transact business under the fictitious of the rights of another under federal, state or common Fictitious Business Name Statement: 2020010557. The commenced to transact business under the fictitious County on: 01/27/2020. Published: 02/08/2020, Street, City of Industry CA 91748/16412 Canberra business name or names listed herein on: n/a. Signed: law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: The Curvy business name or names listed herein on: 01/2020. 02/15/2020, 02/22/2020 and 02/29/2020. Ct, Hacienda Heights CA 91745. Deby Han Chun William Zeng, Member. Registrant(s) declared that all 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Dolls City, 428 South Hamel Rd. Unit #7, Los Angeles Signed: Oliver Grigsby, owner. Registrant(s) declared Yang, 16412 Canberra Ct, Hacienda Heights CA information in the statement is true and correct. This CA 90048. Farideh Etemadi Padgett, 428 South Hamel that all information in the statement is true and correct. Fictitious Business Name Statement: 2020020570. The 91745. This business is conducted by: an individual. statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2020024432. Rd. Unit #7, Los Angeles CA 90048. This business This statement is filed with the County Clerk of Los following person(s) is/are doing business as: Certero; The Registrant(s) commenced to transact business County on: 01/29/2020. NOTICE - This fictitious name The following person(s) is/are doing business as: Core is conducted by: an individual. The Registrant(s) Angeles County on: 01/22/2020. NOTICE - This Suertudo Solutions, 3429 Pomona Blvd. Unit L, under the fictitious business name or names listed statement expires five years from the date it was filed Preparatory Academy; Core Prep Academy, Core Prep commenced to transact business under the fictitious fictitious name statement expires five years from the Pomona CA 91768. Certero, Inc., 3429 Pomona Blvd. herein on: 01/2020. Signed: Deby Han Chun Yang, on, in the office of the County Clerk. A new Fictitious LA, 15100 Chatsworth St., Unit A, Mission Hills CA business name or names listed herein on: n/a. Signed: date it was filed on, in the office of the County Clerk. Unit L, Pomona CA 91768. This business is conducted owner. Registrant(s) declared that all information in Business Name Statement must be filed prior to that 91345. Core Training Services, LLC, 15100 Chatsworth Farideh Etemadi Padgett, owner. Registrant(s) declared A new Fictitious Business Name Statement must be by: a corporation. The Registrant(s) commenced to the statement is true and correct. This statement is date. The filing of this statement does not of itself St., Unit A, Mission Hills CA 91345. This business that all information in the statement is true and correct. filed prior to that date. The filing of this statement does transact business under the fictitious business name or filed with the County Clerk of Los Angeles County on: authorize the use in this state of a fictitious business is conducted by: a limited liability company. The This statement is filed with the County Clerk of Los not of itself authorize the use in this state of a fictitious names listed herein on: n/a. Signed: Marco A. Iniguez, 01/28/2020. NOTICE - This fictitious name statement name in violation of the rights of another under federal, Registrant(s) commenced to transact business under Angeles County on: 01/14/2020. NOTICE - This business name in violation of the rights of another under President. Registrant(s) declared that all information expires five years from the date it was filed on, in the state or common law (see Section 14411, et seq., B&P the fictitious business name or names listed herein fictitious name statement expires five years from the federal, state or common law (see Section 14411, et in the statement is true and correct. This statement is office of the County Clerk. A new Fictitious Business Code.) Published: 02/08/2020, 02/15/2020, 02/22/2020 on: 08/2015. Signed: Todd Wilson, CEO. Registrant(s) date it was filed on, in the office of the County Clerk. seq., B&P Code.) Published: 02/08/2020, 02/15/2020, filed with the County Clerk of Los Angeles County on: Name Statement must be filed prior to that date. The and 02/29/2020. declared that all information in the statement is true and A new Fictitious Business Name Statement must be 02/22/2020 and 02/29/2020. 01/27/2020. NOTICE - This fictitious name statement filing of this statement does not of itself authorize the correct. This statement is filed with the County Clerk of filed prior to that date. The filing of this statement does expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020024215. The Los Angeles County on: 01/30/2020. NOTICE - This not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2020019083. office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common following person(s) is/are doing business as: Mommy fictitious name statement expires five years from the business name in violation of the rights of another under The following person(s) is/are doing business as: Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: Mindpower, 4711 La Villa Marina Unit H, Marina Del date it was filed on, in the office of the County Clerk. federal, state or common law (see Section 14411, et RESFEBER, 1960 Vista Del Mar Ave Apt 4, Los filing of this statement does not of itself authorize the 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Rey CA 90292/4712 Admiralty Way #747, Marina del A new Fictitious Business Name Statement must be seq., B&P Code.) Published: 02/08/2020, 02/15/2020, Angeles CA 90068. Drew Diamond, 1960 Vista Del use in this state of a fictitious business name in violation Rey CA 90292. Mamalife, Inc., 4711 La Villa Marina H, filed prior to that date. The filing of this statement does 02/22/2020 and 02/29/2020. Mar Ave Apt 4, Los Angeles CA 90068. This business of the rights of another under federal, state or common Fictitious Business Name Statement: 2020022625. Marina Del Rey CA 90292. This business is conducted not of itself authorize the use in this state of a fictitious is conducted by: an individual. The Registrant(s) law (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: KV by: a corporation. The Registrant(s) commenced to business name in violation of the rights of another under Fictitious Business Name Statement: 2020011674. The commenced to transact business under the fictitious 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Marketing Services, 3583 E Green Street, Pasadena transact business under the fictitious business name or federal, state or common law (see Section 14411, et following person(s) is/are doing business as: Staight business name or names listed herein on: 01/2020. CA 91107. Krystel Vergara, 3583 E Green Street, names listed herein on: 01/2020. Signed: Yanitz Rubin, seq., B&P Code.) Published: 02/08/2020, 02/15/2020, Outta Hillsdale, 10549 Downey Ave., Downey CA Signed: Drew Diamond, owner. Registrant(s) declared Fictitious Business Name Statement: 2020020899. Pasadena CA 91107. This business is conducted by: President. Registrant(s) declared that all information 02/22/2020 and 02/29/2020. 90241/7834 Lyndora St, Downey CA 90242. Francisco that all information in the statement is true and correct. The following person(s) is/are doing business as: TGM an individual. The Registrant(s) commenced to transact in the statement is true and correct. This statement is Javier Martinez, 10549 Downey Ave., Downey CA This statement is filed with the County Clerk of Los Interpreting Services, 627 S Terri Ann Dr, West Covina business under the fictitious business name or names filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2020024526. 90241. This business is conducted by: an individual. Angeles County on: 01/23/2020. NOTICE - This CA 91791. Tania E Garcia De Marroquin, 627 S Terri Ann listed herein on: 01/2020. Signed: Krystel Vergara, 01/29/2020. NOTICE - This fictitious name statement The following person(s) is/are doing business as: The Registrant(s) commenced to transact business fictitious name statement expires five years from the Dr, West Covina CA 91791. This business is conducted owner. Registrant(s) declared that all information in expires five years from the date it was filed on, in the CPFTECH PRO, 612 1/2 E. 83rd St., Los Angeles CA The british Weekly, Sat. February 29, 2020 Page 7 LEGAL NOTICES

90001. Pedro Castillo Hernandez, 612 1/2 E. 83rd St., listed herein on: 05/2019. Signed: Gerline H Madatian, Business Name Statement must be filed prior to that law (see Section 14411, et seq., B&P Code.) Published: System; The AIMM System, 8309 Tujunga Ave Suite CA 91325; Huifan Shu, 17171 Roscoe Blvd F210, Los Angeles CA 90001. This business is conducted by: owner. Registrant(s) declared that all information in date. The filing of this statement does not of itself 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. 201, Sun Valley CA 91352. Pacific Pavingstone, Inc., Northridge CA 91325. This business is conducted by: an individual. The Registrant(s) commenced to transact the statement is true and correct. This statement is authorize the use in this state of a fictitious business 8309 Tujunga Ave Suite 201, Sun Valley CA 91352. a married couple. The Registrant(s) commenced to business under the fictitious business name or names filed with the County Clerk of Los Angeles County on: name in violation of the rights of another under federal, Fictitious Business Name Statement: 2020026900. This business is conducted by: a corporation. The transact business under the fictitious business name listed herein on: n/a. Signed: Pedro Castillo Hernandez, 01/30/2020. NOTICE - This fictitious name statement state or common law (see Section 14411, et seq., B&P The following person(s) is/are doing business as: Bee Registrant(s) commenced to transact business under or names listed herein on: n/a. Signed: Hui Miao, Haven, Robert Sanchez Consulting, 21250 Hawthorne owner. Registrant(s) declared that all information in expires five years from the date it was filed on, in the Code.) Published: 02/08/2020, 02/15/2020, 02/22/2020 the fictitious business name or names listed herein owner. Registrant(s) declared that all information in office of the County Clerk. A new Fictitious Business and 02/29/2020. Blvd Ste 170 Studio 604, Torrance CA90503/13603 on: 01/2017. Signed: Terry Morrill, CEO. Registrant(s) the statement is true and correct. This statement is the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: Name Statement must be filed prior to that date. The Marina Pointe Dr Apt C318, Los Angeles CA 90292. declared that all information in the statement is true and filed with the County Clerk of Los Angeles County on: 01/30/2020. NOTICE - This fictitious name statement filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2020025567. Beetna Lee, 13603 Marina Pointe Dr Apt C318, correct. This statement is filed with the County Clerk of expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation The following person(s) is/are doing business as: Los Angeles CA 90292. This business is conducted Los Angeles County on: 02/04/2020. NOTICE - This 02/04/2020. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common Lamm Multi Services, 7033 3rd Ave, Los Angeles CA by: an individual. The Registrant(s) commenced to fictitious name statement expires five years from the expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: 90043. Maria Soledad Gonzalez, 7033 3rd Ave, Los transact business under the fictitious business name date it was filed on, in the office of the County Clerk. office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize the 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Angeles CA 90043. This business is conducted by: an or names listed herein on: n/a. Signed: Beetna Lee, A new Fictitious Business Name Statement must be Name Statement must be filed prior to that date. The use in this state of a fictitious business name in violation individual. The Registrant(s) commenced to transact owner. Registrant(s) declared that all information in filed prior to that date. The filing of this statement does filing of this statement does not of itself authorize the of the rights of another under federal, state or common Fictitious Business Name Statement: 2020025101. business under the fictitious business name or names the statement is true and correct. This statement is not of itself authorize the use in this state of a fictitious use in this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: Trellis listed herein on: n/a. Signed: Maria Soledad Gonzalez, filed with the County Clerk of Los Angeles County on: business name in violation of the rights of another under of the rights of another under federal, state or common 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Plant & Design, 1202 1/2 Cypress Ave, Los Angeles CA owner. Registrant(s) declared that all information in 02/03/2020. NOTICE - This fictitious name statement federal, state or common law (see Section 14411, et law (see Section 14411, et seq., B&P Code.) Published: 90065. Cora Neil Design, LLC, 3515 Roseview Ave, Los the statement is true and correct. This statement is expires five years from the date it was filed on, in the seq., B&P Code.) Published: 02/08/2020, 02/15/2020, 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Fictitious Business Name Statement: 2020024705. Angeles CA 90065. This business is conducted by: a filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business 02/22/2020 and 02/29/2020. The following person(s) is/are doing business as: limited liability company. The Registrant(s) commenced 01/31/2020. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2020028799. to transact business under the fictitious business expires five years from the date it was filed on, in the Fictitious Business Name Statement: 2020028272. The Los Angeles Notary 1; Masters Interpreting And filing of this statement does not of itself authorize the The following person(s) is/are doing business as: First Translations, 2118 Wilshire Blvd. 891, Santa Monica CA name or names listed herein on: 01/2020. Signed: office of the County Clerk. A new Fictitious Business use in this state of a fictitious business name in violation The following person(s) is/are doing business as: Wives Club 2 Productions, 23315 Clifton Pl, Santa 90403. Lady Rodriguez, 2118 Wilshire Blvd. 891, Santa Matthew Smith, Member. Registrant(s) declared that Name Statement must be filed prior to that date. The of the rights of another under federal, state or common Zuzo Agency, 1422 7th St Apt. 402, Santa Monica CA Monica CA 90403. This business is conducted by: an all information in the statement is true and correct. This filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: 90401. Carolina Gouveia, 1422 7th St Apt. 402, Santa Clarita CA 91354. Cowboy Jack, Inc., 23315 Clifton Pl, individual. The Registrant(s) commenced to transact statement is filed with the County Clerk of Los Angeles use in this state of a fictitious business name in violation 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Monica CA 90401. This business is conducted by: an Santa Clarita CA 91354. This business is conducted by: business under the fictitious business name or names County on: 01/30/2020. NOTICE - This fictitious name of the rights of another under federal, state or common individual. The Registrant(s) commenced to transact a corporation. The Registrant(s) commenced to transact listed herein on: 01/2020. Signed: Lady Rodriguez, statement expires five years from the date it was filed law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2020027225. business under the fictitious business name or names business under the fictitious business name or names owner. Registrant(s) declared that all information in on, in the office of the County Clerk. A new Fictitious 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. The following person(s) is/are doing business as: Rick’s listed herein on: 01/2020. Signed: Carolina Gouveia, listed herein on: n/a. Signed: Robert Matthew Kerchner, the statement is true and correct. This statement is Business Name Statement must be filed prior to that Guitars, 1349 1/2 Foothill Blvd, La Canada CA 91011. owner. Registrant(s) declared that all information in Secretary. Registrant(s) declared that all information filed with the County Clerk of Los Angeles County on: date. The filing of this statement does not of itself Fictitious Business Name Statement: 2020025604. The Ricardo Flores, 559 Westgate St., Pasadena CA 91103. the statement is true and correct. This statement is in the statement is true and correct. This statement is 01/30/2020. NOTICE - This fictitious name statement authorize the use in this state of a fictitious business following person(s) is/are doing business as: Big Island This business is conducted by: an individual. The filed with the County Clerk of Los Angeles County on: filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the name in violation of the rights of another under federal, Eats And Shave Ice LLC, 550 Deep Valley Dr Suite 147, Registrant(s) commenced to transact business under 02/04/2020. NOTICE - This fictitious name statement 02/04/2020. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business state or common law (see Section 14411, et seq., B&P Rolling Hills Estates CA 90274. Big Island Eats And the fictitious business name or names listed herein expires five years from the date it was filed on, in the expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The Code.) Published: 02/08/2020, 02/15/2020, 02/22/2020 Shave Ice LLC, 550 Deep Valley Dr Suite 147, Rolling on: n/a. Signed: Ricardo Flores, owner. Registrant(s) office of the County Clerk. A new Fictitious Business office of the County Clerk. A new Fictitious Business and 02/29/2020. Hills Estates CA 90274. This business is conducted Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the declared that all information in the statement is true and Name Statement must be filed prior to that date. The use in this state of a fictitious business name in violation by: a limited liability company. The Registrant(s) correct. This statement is filed with the County Clerk of filing of this statement does not of itself authorize the filing of this statement does not of itself authorize the of the rights of another under federal, state or common Fictitious Business Name Statement: 2020025174. commenced to transact business under the fictitious Los Angeles County on: 02/03/2020. NOTICE - This use in this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: business name or names listed herein on: n/a. Signed: fictitious name statement expires five years from the of the rights of another under federal, state or common use in this state of a fictitious business name in violation 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Wadatsumi Beverly Hills, 410 N Canon Dr., Beverly Hills Nani Yoshikane Sumi, Managing Member. Registrant(s) date it was filed on, in the office of the County Clerk. law (see Section 14411, et seq., B&P Code.) Published: of the rights of another under federal, state or common CA 90210. Sakura Seven Co, 361 Van Ness Way, Suite declared that all information in the statement is true and A new Fictitious Business Name Statement must be 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2020024744. The 301, Torrnace CA 90501. This business is conducted correct. This statement is filed with the County Clerk of filed prior to that date. The filing of this statement does 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. following person(s) is/are doing business as: New by: a corporation. The Registrant(s) commenced to Los Angeles County on: 01/31/2020. NOTICE - This not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2020028471. Live, 10502 South Van Ness, Los Angeles CA 90047. transact business under the fictitious business name fictitious name statement expires five years from the business name in violation of the rights of another under The following person(s) is/are doing business as: Fictitious Business Name Statement: 2020029222. Kapon Mohamed Yousif, 10502 South Van Ness, Los or names listed herein on: n/a. Signed: Yoshihiro date it was filed on, in the office of the County Clerk. federal, state or common law (see Section 14411, et Ooolala Toffee, 10618 S. 8th Place, Inglewood CA The following person(s) is/are doing business as: Angeles CA 90047. This business is conducted by: an Aoki, CFO. Registrant(s) declared that all information A new Fictitious Business Name Statement must be seq., B&P Code.) Published: 02/08/2020, 02/15/2020, 90303. Stephenee Diane Simms, 10618 S. 8th Place, REALTYCARES, 4210 Via Marina Suite 419, Marina in the statement is true and correct. This statement is filed prior to that date. The filing of this statement does individual. The Registrant(s) commenced to transact 02/22/2020 and 02/29/2020. Inglewood CA 90303. This business is conducted by: del Rey CA 90292. Frank Siegel, 4210 Via Marina business under the fictitious business name or names filed with the County Clerk of Los Angeles County on: not of itself authorize the use in this state of a fictitious an individual. The Registrant(s) commenced to transact Suite 419, Marina del Rey CA 90292. This business listed herein on: 01/2020. Signed: Kapon Mohamed 01/30/2020. NOTICE - This fictitious name statement business name in violation of the rights of another under Fictitious Business Name Statement: 2020027286. is conducted by: an individual. The Registrant(s) Yousif, owner. Registrant(s) declared that all information expires five years from the date it was filed on, in the federal, state or common law (see Section 14411, et The following person(s) is/are doing business as: business under the fictitious business name or names commenced to transact business under the fictitious in the statement is true and correct. This statement is office of the County Clerk. A new Fictitious Business seq., B&P Code.) Published: 02/08/2020, 02/15/2020, Vertex Construction & Design LLC, 4858 Fountain listed herein on: n/a. Signed: Stephenee Diane Simms, filed with the County Clerk of Los Angeles County on: Name Statement must be filed prior to that date. The 02/22/2020 and 02/29/2020. Avenue, Los Angeles CA 90029. Vertex Construction owner. Registrant(s) declared that all information in business name or names listed herein on: 05/2018. 01/30/2020. NOTICE - This fictitious name statement filing of this statement does not of itself authorize the & Design LLC, 4858 Fountain Avenue, Los Angeles the statement is true and correct. This statement is Signed: Frank Siegel, owner. Registrant(s) declared that expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020025676. CA 90029. This business is conducted by: a limited filed with the County Clerk of Los Angeles County on: all information in the statement is true and correct. This office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common The following person(s) is/are doing business as: Inc liability company. The Registrant(s) commenced to 02/04/2020. NOTICE - This fictitious name statement statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: Media, 6520 Platt Avenue #399, West Hills CA 91307. transact business under the fictitious business name expires five years from the date it was filed on, in the County on: 02/05/2020. NOTICE - This fictitious name filing of this statement does not of itself authorize the 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Incunabulum, LLC, 6520 Platt Avenue #399, West Hills or names listed herein on: n/a. Signed: Brent Harris, office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed use in this state of a fictitious business name in violation CA 91307. This business is conducted by: a limited Member. Registrant(s) declared that all information Name Statement must be filed prior to that date. The on, in the office of the County Clerk. A new Fictitious of the rights of another under federal, state or common Fictitious Business Name Statement: 2020025176. liability company. The Registrant(s) commenced to in the statement is true and correct. This statement is filing of this statement does not of itself authorize the Business Name Statement must be filed prior to that law (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: transact business under the fictitious business name filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation date. The filing of this statement does not of itself Lights Camera Grip; Sunny With A Side of Smog, 707 or names listed herein on: 01/2020. Signed: Erin 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. 02/03/2020. NOTICE - This fictitious name statement of the rights of another under federal, state or common authorize the use in this state of a fictitious business E Rosecrans Ave, Los Angeles CA 90059. Mee LLC, Zavala, Vice President. Registrant(s) declared that all expires five years from the date it was filed on, in the name in violation of the rights of another under federal, information in the statement is true and correct. This law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2020024976. 707 E Rosecrans Ave, Los Angeles CA 90059. This office of the County Clerk. A new Fictitious Business state or common law (see Section 14411, et seq., B&P The following person(s) is/are doing business as: Little business is conducted by: a limited liability company. statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Code.) Published: 02/08/2020, 02/15/2020, 02/22/2020 Bee Academy Northridge, 9801 Hayvenhurst Ave. The Registrant(s) commenced to transact business County on: 01/31/2020. NOTICE - This fictitious name filing of this statement does not of itself authorize the Northridge CA 91343. Little Bee Academy, Inc., 15500 under the fictitious business name or names listed statement expires five years from the date it was filed use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020028734. The and 02/29/2020. Chatsworth St., Mission Hills CA 91345. This business herein on: 01/2020. Signed: Justin Matthew Alpern, on, in the office of the County Clerk. A new Fictitious of the rights of another under federal, state or common following person(s) is/are doing business as: Quality is conducted by: a corporation. The Registrant(s) Manager. Registrant(s) declared that all information Business Name Statement must be filed prior to that law (see Section 14411, et seq., B&P Code.) Published: Signs Creations, 9307 Wall St, Los Angeles CA 90003. NOTICE OF PETITION TO commenced to transact business under the fictitious in the statement is true and correct. This statement is date. The filing of this statement does not of itself 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Josue J Morales, 9307 Wall St, Los Angeles CA 90003. ADMINISTER ESTATE OF: business name or names listed herein on: 01/2020. filed with the County Clerk of Los Angeles County on: authorize the use in this state of a fictitious business This business is conducted by: an individual. The MARGARITA J. JOHNSON Signed: Kareena Ramirez, President. Registrant(s) 01/30/2020. NOTICE - This fictitious name statement name in violation of the rights of another under federal, Fictitious Business Name Statement: 2020027520. Registrant(s) commenced to transact business under declared that all information in the statement is true and expires five years from the date it was filed on, in the state or common law (see Section 14411, et seq., B&P The following person(s) is/are doing business as: El CASE NO. 20STPB01258 the fictitious business name or names listed herein on: To all heirs, beneficiaries, creditors, correct. This statement is filed with the County Clerk of office of the County Clerk. A new Fictitious Business Code.) Published: 02/08/2020, 02/15/2020, 02/22/2020 Chiris Antojitos De Cuernavaca, 6861 Hazeltine Ave 02/2020. Signed: Josue J Morales, owner. Registrant(s) Los Angeles County on: 01/30/2020. NOTICE - This Name Statement must be filed prior to that date. The and 02/29/2020. Apt 7, Van Nuys CA 91405/131 S. Pritchard Ave Apt declared that all information in the statement is true and contingent creditors, and persons filing of this statement does not of itself authorize the fictitious name statement expires five years from the 1, Fullerton CA 92833. Adan Garcia Herrera, 131 S. correct. This statement is filed with the County Clerk of who may otherwise be interested date it was filed on, in the office of the County Clerk. use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020025941. The Pritchard Ave Apt 1, Fullerton CA 92833. This business Los Angeles County on: 02/04/2020. NOTICE - This in the WILL or estate, or both of A new Fictitious Business Name Statement must be of the rights of another under federal, state or common following person(s) is/are doing business as: E-Amaze, is conducted by: an individual. The Registrant(s) filed prior to that date. The filing of this statement does law (see Section 14411, et seq., B&P Code.) Published: 28122 Seco Canyon Rd Unit 53, Santa Clarita CA commenced to transact business under the fictitious fictitious name statement expires five years from the MARGARITA J. JOHNSON. not of itself authorize the use in this state of a fictitious 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. 91390. Asif Ahmed, 28122 Seco Canyon Rd Unit 53, business name or names listed herein on: n/a. Signed: date it was filed on, in the office of the County Clerk. A PETITION FOR PROBATE business name in violation of the rights of another under Santa Clarita CA 91390. This business is conducted Adan Garcia Herrera, owner. Registrant(s) declared that A new Fictitious Business Name Statement must be has been filed by FRANCES federal, state or common law (see Section 14411, et Fictitious Business Name Statement: 2020025178. by: an individual. The Registrant(s) commenced to all information in the statement is true and correct. This filed prior to that date. The filing of this statement does R. MARTINEZ-COFFEE in the seq., B&P Code.) Published: 02/08/2020, 02/15/2020, The following person(s) is/are doing business as: transact business under the fictitious business name or statement is filed with the County Clerk of Los Angeles not of itself authorize the use in this state of a fictitious 02/22/2020 and 02/29/2020. State Van Rental, 9020 Bellanca Ave., Los Angeles names listed herein on: 01/2020. Signed: Asif Ahmed, County on: 02/03/2020. NOTICE - This fictitious name business name in violation of the rights of another under Superior Court of California, County CA 90045. AAA Rent A Van, Inc., 9020 Bellanca Ave., owner. Registrant(s) declared that all information in statement expires five years from the date it was filed federal, state or common law (see Section 14411, et of LOS ANGELES. Fictitious Business Name Statement: 2020024978. Los Angeles CA 90045. This business is conducted the statement is true and correct. This statement is on, in the office of the County Clerk. A new Fictitious seq., B&P Code.) Published: 02/08/2020, 02/15/2020, THE PETITION FOR PROBATE The following person(s) is/are doing business as: Little by: a corporation. The Registrant(s) commenced to filed with the County Clerk of Los Angeles County on: Business Name Statement must be filed prior to that 02/22/2020 and 02/29/2020. requests that FRANCES R. Bee Academy Mission Hills, 15500 Chatsworth St., transact business under the fictitious business name or 01/31/2020. NOTICE - This fictitious name statement date. The filing of this statement does not of itself MARTINEZ-COFFEE be appointed Mission Hills CA 91345. Little Bee Academy, Inc., 15500 names listed herein on: 04/2014. Signed: Roy Matalon, expires five years from the date it was filed on, in the authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2020028758. President. Registrant(s) declared that all information office of the County Clerk. A new Fictitious Business as personal representative to Chatsworth St., Mission Hills CA 91345. This business name in violation of the rights of another under federal, The following person(s) is/are doing business as: is conducted by: a corporation. The Registrant(s) in the statement is true and correct. This statement is Name Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., B&P administer the estate of the MMXPLUS, 2027 N Lake Ave #6, Altadena CA 91001. commenced to transact business under the fictitious filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the Code.) Published: 02/08/2020, 02/15/2020, 02/22/2020 D’Anna Marie Olsen, 2027 N Lake Ave #6, Altadena CA decedent. business name or names listed herein on: 01/2020. 01/30/2020. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation and 02/29/2020. THE PETITION requests the Signed: Kareena Ramirez, President. Registrant(s) expires five years from the date it was filed on, in the of the rights of another under federal, state or common 91001. This business is conducted by: an individual. declared that all information in the statement is true and office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2020027613. The Registrant(s) commenced to transact business decedent’s WILL and codicils, if correct. This statement is filed with the County Clerk of Name Statement must be filed prior to that date. The 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. The following person(s) is/are doing business as: under the fictitious business name or names listed any, be admitted to probate. The Los Angeles County on: 01/30/2020. NOTICE - This filing of this statement does not of itself authorize the Golden Heron, 435 1/2 Solano Ave, Los Angeles CA herein on: 04/2010. Signed: D’Anna Marie Olsen, WILL and any codicils are available fictitious name statement expires five years from the use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020026133. 90012. Hannah Jane Melde, 435 1/2 Solano Ave, Los owner. Registrant(s) declared that all information in for examination in the file kept by The following person(s) is/are doing business as: date it was filed on, in the office of the County Clerk. of the rights of another under federal, state or common Angeles CA 90012. This business is conducted by: an the statement is true and correct. This statement is the court. A new Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) Published: Immigration General Counsel, 433 N. Camden Drive individual. The Registrant(s) commenced to transact filed with the County Clerk of Los Angeles County on: filed prior to that date. The filing of this statement does 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Suite 600, Beverly Hills CA 91210/21250 Hawthorne business under the fictitious business name or names 02/04/2020. NOTICE - This fictitious name statement THE PETITION requests authority not of itself authorize the use in this state of a fictitious Blvd Suite 700, Torrance CA 90503. Iyer Demirovic listed herein on: n/a. Signed: Hannah Jane Melde, expires five years from the date it was filed on, in the to administer the estate under the business name in violation of the rights of another under Fictitious Business Name Statement: 2020025273. Chinchoy LLP, 433 N. Camden Drive Suite 600, Beverly owner. Registrant(s) declared that all information in office of the County Clerk. A new Fictitious Business Independent Administration of The following person(s) is/are doing business as: L.A. Hills CA 91210. This business is conducted by: a limited federal, state or common law (see Section 14411, et the statement is true and correct. This statement is Name Statement must be filed prior to that date. The Estates Act with limited authority. seq., B&P Code.) Published: 02/08/2020, 02/15/2020, Powersports, 12824 Simms Ave, Hawthorne CA 90250. liability partnership. The Registrant(s) commenced to filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the 02/22/2020 and 02/29/2020. Simms Service Company, LLC, 12824 Simms Ave, transact business under the fictitious business name or 02/04/2020. NOTICE - This fictitious name statement (This authority will allow the personal Hawthorne CA 90250. This business is conducted by: a names listed herein on: n/a. Signed: Rajkrishna Sriram expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation representative to take many actions Fictitious Business Name Statement: 2020024980. The limited liability company. The Registrant(s) commenced Iyer, Partner. Registrant(s) declared that all information office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common without obtaining court approval. law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Little Bee to transact business under the fictitious business name in the statement is true and correct. This statement is Name Statement must be filed prior to that date. The Before taking certain very important Academy North Hills, 15709 Lassen St., North Hills CA or names listed herein on: n/a. Signed: Andre Contant, filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. 91343. Little Bee Academy, Inc., 15500 Chatsworth St., Managing Member. Registrant(s) declared that all 01/31/2020. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation actions, however, the personal Mission Hills CA 91345. This business is conducted by: information in the statement is true and correct. This expires five years from the date it was filed on, in the of the rights of another under federal, state or common Fictitious Business Name Statement: 2020028795. The representative will be required to a corporation. The Registrant(s) commenced to transact statement is filed with the County Clerk of Los Angeles office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Bigger give notice to interested persons business under the fictitious business name or names County on: 01/30/2020. NOTICE - This fictitious name Name Statement must be filed prior to that date. The 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. 2 Productions, 23315 Clifton Pl, Santa Clarita CA unless they have waived notice or listed herein on: 01/2020. Signed: Kareena Ramirez, statement expires five years from the date it was filed filing of this statement does not of itself authorize the 91354. TBA Productions, Inc, 23315 Clifton Pl, Santa President. Registrant(s) declared that all information on, in the office of the County Clerk. A new Fictitious use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020027806. consented to the proposed action.) Clarita CA 91354. This business is conducted by: a The independent administration in the statement is true and correct. This statement is Business Name Statement must be filed prior to that of the rights of another under federal, state or common The following person(s) is/are doing business as: Fly corporation. The Registrant(s) commenced to transact filed with the County Clerk of Los Angeles County on: date. The filing of this statement does not of itself law (see Section 14411, et seq., B&P Code.) Published: Pelican Logistics, 10573 Colebrook St, Los Angeles business under the fictitious business name or names authority will be granted unless an 01/30/2020. NOTICE - This fictitious name statement authorize the use in this state of a fictitious business 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. CA 91040. Sevan Manoukian, 10573 Colebrook St, Los listed herein on: n/a. Signed: Robert Matthew Kerchner, interested person files an objection expires five years from the date it was filed on, in the name in violation of the rights of another under federal, Angeles CA 91040. This business is conducted by: an to the petition and shows good office of the County Clerk. A new Fictitious Business state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2020026524. The individual. The Registrant(s) commenced to transact Secretary. Registrant(s) declared that all information Name Statement must be filed prior to that date. The Code.) Published: 02/08/2020, 02/15/2020, 02/22/2020 following person(s) is/are doing business as: Conpiracy business under the fictitious business name or names in the statement is true and correct. This statement is cause why the court should not filing of this statement does not of itself authorize the and 02/29/2020. Reels, Conspiracy Reels, 1150 1/2 Menlo Ave, Los listed herein on: 01/2020. Signed: Sevan Manoukian, filed with the County Clerk of Los Angeles County on: grant the authority. use in this state of a fictitious business name in violation Angeles CA 90006. Jesse Berger, 1150 1/2 Menlo Ave, owner. Registrant(s) declared that all information in 02/04/2020. NOTICE - This fictitious name statement A HEARING on the petition will of the rights of another under federal, state or common Fictitious Business Name Statement: 2020025341. Los Angeles CA 90006. This business is conducted the statement is true and correct. This statement is expires five years from the date it was filed on, in the be held in this court as follows: law (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: Mi by: an individual. The Registrant(s) commenced to filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Casa Es Tu Casa, 6228 Vicki Dr., Whittier CA 90606. transact business under the fictitious business name 02/04/2020. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The 03/12/20 at 8:30AM in Dept. 4 Mi Casa Es Tu Casa, LLC, 6228 Vicki Dr., Whittier or names listed herein on: n/a. Signed: Jesse Berger, expires five years from the date it was filed on, in the filing of this statement does not of itself authorize the located at 111 N. HILL ST., LOS Fictitious Business Name Statement: 2020025072. CA 90606. This business is conducted by: a limited owner. Registrant(s) declared that all information in office of the County Clerk. A new Fictitious Business use in this state of a fictitious business name in violation ANGELES, CA 90012 The following person(s) is/are doing business as: liability company. The Registrant(s) commenced to the statement is true and correct. This statement is Name Statement must be filed prior to that date. The of the rights of another under federal, state or common IF YOU OBJECT to the granting filed with the County Clerk of Los Angeles County on: Glendale Meat & Fish Market, 400 S. Glendale Ave., transact business under the fictitious business name or filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: Unit D, Glendale CA 91205/400 S. Glendale Ave., names listed herein on: n/a. Signed: Jose A. Bautista, 02/03/2020. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation of the petition, you should appear 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Unit D, Glendale CA 91205. Razmik Davtyan, 400 S. Managing Member. Registrant(s) declared that all expires five years from the date it was filed on, in the of the rights of another under federal, state or common at the hearing and state your Glendale Ave., Unit D, Glendale CA 91205; Gerline information in the statement is true and correct. This office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: objections or file written objections H Madatian, 400 S. Glendale Ave., Unit D, Glendale statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The 02/08/2020, 02/15/2020, 02/22/2020 and 02/29/2020. Fictitious Business Name Statement: 2020028797. The following person(s) is/are doing business as: Tan’s with the court before the hearing. CA 91205. This business is conducted by: a married County on: 01/30/2020. NOTICE - This fictitious name filing of this statement does not of itself authorize the Your appearance may be in person couple. The Registrant(s) commenced to transact statement expires five years from the date it was filed use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020027997. Chinese Restaurant, 8870 Corbin Ave, Northridge CA business under the fictitious business name or names on, in the office of the County Clerk. A new Fictitious of the rights of another under federal, state or common The following person(s) is/are doing business as: AIMM 91324. Hui Miao, 17171 Roscoe Blvd F210, Northridge or by your attorney. Page 8 The british Weekly, Sat. February 29, 2020

LEGAL NOTICES

IF YOU ARE A CREDITOR or a by the court. If you are a person 13280 Dronfield Ave Unit 6, Sylmar CA 91342. Angeles CA 90065. This business is conducted Registrant(s) declared that all information in the Published: 02/15/2020, 02/22/2020, 02/29/2020 contingent creditor of the decedent, interested in the estate, you may This business is conducted by: an individual. The by: an individual. The Registrant(s) commenced statement is true and correct. This statement is and 03/07/2020. you must file your claim with file with the court a Request for Registrant(s) commenced to transact business to transact business under the fictitious business filed with the County Clerk of Los Angeles County under the fictitious business name or names name or names listed herein on: n/a. Signed: Noe on: 02/03/2020. NOTICE - This fictitious name Fictitious Business Name Statement: the court and mail a copy to the Special Notice (form DE-154) of the statement expires five years from the date it was 2020028519. The following person(s) is/are personal representative appointed filing of an inventory and appraisal listed herein on: 01/2014. Signed: Richard E Villanueva, owner. Registrant(s) declared that all Figueroa, owner. Registrant(s) declared that all information in the statement is true and correct. filed on, in the office of the County Clerk. A new doing business as: NB Support Service, 231 East Burbank Blvd Apt 101, Burbank CA 91502. by the court within the later of of estate assets or of any petition information in the statement is true and correct. This statement is filed with the County Clerk of Fictitious Business Name Statement must be filed prior to that date. The filing of this statement Narine Bagratyan, 231 East Burbank Blvd either (1) four months from the or account as provided in Probate This statement is filed with the County Clerk of Los Angeles County on: 01/24/2020. NOTICE - does not of itself authorize the use in this state Apt 101, Burbank CA 91502. This business is date of first issuance of letters to Code section 1250. A Request for Los Angeles County on: 01/21/2020. NOTICE - This fictitious name statement expires five years of a fictitious business name in violation of the conducted by: an individual. The Registrant(s) a general personal representative, Special Notice form is available This fictitious name statement expires five years from the date it was filed on, in the office of the rights of another under federal, state or common commenced to transact business under the as defined in section 58(b) of the from the court clerk. from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein California Probate Code, or (2) 60 Attorney for Petitioner County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The Published: 02/15/2020, 02/22/2020, 02/29/2020 on: n/a. Signed: Narine Bagratyan, owner. days from the date of mailing or LEE J. LAM, ESQ. - SBN 280154 Statement must be filed prior to that date. The filing of this statement does not of itself authorize and 03/07/2020. Registrant(s) declared that all information in the filing of this statement does not of itself authorize the use in this state of a fictitious business name statement is true and correct. This statement is personal delivery to you of a notice SLATER COSME, PC the use in this state of a fictitious business name in violation of the rights of another under federal, Fictitious Business Name Statement: filed with the County Clerk of Los Angeles County under section 9052 of the California 200 S. LOS ROBLES AVENUE, in violation of the rights of another under federal, state or common law (see Section 14411, et seq., 2020027105. The following person(s) is/are on: 02/04/2020. NOTICE - This fictitious name Probate Code. SUITE 530 state or common law (see Section 14411, et seq., B&P Code.) Published: 02/15/2020, 02/22/2020, doing business as: Rock Delivery, 6475 E. statement expires five years from the date it was Other California statutes and legal PASADENA CA 91101 B&P Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. Pacific Coast Highway suite #555, Long Beach filed on, in the office of the County Clerk. A new 02/29/2020 and 03/07/2020. CA 90803. Antonio Martinez Quiroz, 1133 Fictitious Business Name Statement must be authority may affect your rights as Telephone: (626) 795-1600 filed prior to that date. The filing of this statement Fictitious Business Name Statement: 3/4 59th Street, Los Angeles CA 90001. This a creditor. You may want to consult 2/15, 2/22, 2/29/20 business is conducted by: an individual. The does not of itself authorize the use in this state Fictitious Business Name Statement: 2020024163. The following person(s) is/are doing with an attorney knowledgeable in CNS-3342628# Registrant(s) commenced to transact business of a fictitious business name in violation of the 2020016904. The following person(s) is/are business as: KAG Services, 1814 Glenwood under the fictitious business name or names rights of another under federal, state or common California law. rder to how ause for hange O S C C doing business as: Seeds Youth Development, Rd, Glendale CA 91201. Karapet Arakelyan, listed herein on: n/a. Signed: Antonio Martinez law (see Section 14411, et seq., B&P Code.) YOU MAY EXAMINE the file kept of Name 149 E. 74th Street, Los Angeles CA 90003. 1814 Glenwood Rd, Glendale CA 91201. Quiroz, owner. Registrant(s) declared that all Published: 02/15/2020, 02/22/2020, 02/29/2020 by the court. If you are a person Superior Court of California Damond Johnson, 149 E. 74th Street, Los This business is conducted by: an individual. information in the statement is true and correct. and 03/07/2020. interested in the estate, you may County of Los Angeles Angeles CA 90003. This business is conducted The Registrant(s) commenced to transact This statement is filed with the County Clerk of by: an individual. The Registrant(s) commenced business under the fictitious business name or Los Angeles County on: 02/03/2020. NOTICE - Fictitious Business Name Statement: file with the court a Request for 12720 Norwalk Blvdd Special Notice (form DE-154) of the to transact business under the fictitious business names listed herein on: n/a. Signed: Karapet This fictitious name statement expires five years 2020028563. The following person(s) is/are Norwalk CA 90650 from the date it was filed on, in the office of the doing business as: Pacific Tech Co Inc, 10643 filing of an inventory and appraisal name or names listed herein on: n/a. Signed: Arakelyan, owner. Registrant(s) declared that all Damond Johnson, owner. Registrant(s) declared information in the statement is true and correct. County Clerk. A new Fictitious Business Name Riverside Dr, Toluca Lake CA 91602. Pac Tech of estate assets or of any petition Inc, 10643 Riverside Dr, Toluca Lake CA 91602. In the Matter of the Petition of that all information in the statement is true and This statement is filed with the County Clerk of Statement must be filed prior to that date. The or account as provided in Probate correct. This statement is filed with the County Los Angeles County on: 01/29/2020. NOTICE - filing of this statement does not of itself authorize This business is conducted by: a corporation. Michael Yohannes Berhanu, an The Registrant(s) commenced to transact Code section 1250. A Request for Clerk of Los Angeles County on: 01/22/2020. This fictitious name statement expires five years the use in this state of a fictitious business name in violation of the rights of another under federal, business under the fictitious business name adult over the age of 18 years. NOTICE - This fictitious name statement from the date it was filed on, in the office of the Special Notice form is available state or common law (see Section 14411, et seq., or names listed herein on: 01/2016. Signed: from the court clerk. expires five years from the date it was filed on, County Clerk. A new Fictitious Business Name B&P Code.) Published: 02/15/2020, 02/22/2020, Orawan Kidjapiapt, President. Registrant(s) Attorney for Petitioner Date: 04/08/20. Time: 1:30pm, in in the office of the County Clerk. A new Fictitious Statement must be filed prior to that date. The 02/29/2020 and 03/07/2020. declared that all information in the statement JOSEPH P. FERRY - SBN 110586 Dept. C, Room 312 Business Name Statement must be filed prior filing of this statement does not of itself authorize is true and correct. This statement is filed with to that date. The filing of this statement does the use in this state of a fictitious business name Fictitious Business Name Statement: the County Clerk of Los Angeles County on: ATTORNEY AT LAW not of itself authorize the use in this state of a in violation of the rights of another under federal, 2020027171. The following person(s) is/are 02/04/2020. NOTICE - This fictitious name 1348 - 10TH ST It appearing that the following fictitious business name in violation of the rights state or common law (see Section 14411, et seq., doing business as: Records N’ Things, 25709 statement expires five years from the date it was SANTA MONICA CA 90401 person whose name is to be of another under federal, state or common B&P Code.) Published: 02/15/2020, 02/22/2020, Thurber Way, Stevenson Ranch CA 91381. filed on, in the office of the County Clerk. A new 2/15, 2/22, 2/29/20 changed is over 18 years of age: law (see Section 14411, et seq., B&P Code.) 02/29/2020 and 03/07/2020. Jenny Ho Kwan Tan, 25709 Thurber Way, Fictitious Business Name Statement must be filed prior to that date. The filing of this statement CNS-3342575# Michael Yohannes Berhanu. Published: 02/15/2020, 02/22/2020, 02/29/2020 Stevenson Ranch CA 91381. This business is and 03/07/2020. Fictitious Business Name Statement: conducted by: an individual. The Registrant(s) does not of itself authorize the use in this state And a petition for change of of a fictitious business name in violation of the 2020024234. The following person(s) is/are commenced to transact business under the NOTICE OF PETITION TO rights of another under federal, state or common names having been duly filed Fictitious Business Name Statement: doing business as: SPC IT SERVICES, 1041 N fictitious business name or names listed herein on: 09/2012. Signed: Jenny Ho Kwan law (see Section 14411, et seq., B&P Code.) ADMINISTER ESTATE OF: with the clerk of this Court, and it 2020017136. The following person(s) is/ Grand Ave Ste 110, Covina CA 91724. Michael WEN-SHUNG LIN Tan, owner. Registrant(s) declared that all Published: 02/15/2020, 02/22/2020, 02/29/2020 appearing from said petition that are doing business as: Pick & Deliver, 6475 Shehata, 1041 N Grand Ave Ste 110, Covina information in the statement is true and correct. and 03/07/2020. CASE NO. 20STPB01150 said petitioner(s) desire to have E. Pacific Coast Highway Suite #555, Long CA 91724. This business is conducted by: an This statement is filed with the County Clerk of To all heirs, beneficiaries, creditors, their name changed from Michael Beach CA 90803. Lucila Salcido Ayon, 29816 individual. The Registrant(s) commenced to Los Angeles County on: 02/03/2020. NOTICE - Fictitious Business Name Statement: contingent creditors, and persons Alburtis Avenue, Lakewood CA 90715. This transact business under the fictitious business 2020028567. The following person(s) is/are Yohannes Berhanu to Michael This fictitious name statement expires five years who may otherwise be interested in business is conducted by: an individual. name or names listed herein on: 01/2020. from the date it was filed on, in the office of the doing business as: Equal Point of View, 6160 Yohannes Renggli. the will or estate, or both of WEN- The Registrant(s) commenced to transact Signed: Michael Shehata, owner. Registrant(s) County Clerk. A new Fictitious Business Name Falcon Ave, Long Beach CA 90805. Donald Statement must be filed prior to that date. The Abernathy, 6160 Falcon Ave, Long Beach SHUNG LIN. business under the fictitious business name or declared that all information in the statement IT IS HEREBY ORDERED that all names listed herein on: n/a. Signed: Monica is true and correct. This statement is filed with filing of this statement does not of itself authorize CA 90805. This business is conducted by: an A PETITION FOR PROBATE has the use in this state of a fictitious business name individual. The Registrant(s) commenced to persons interested in the above Spicer, owner. Registrant(s) declared that the County Clerk of Los Angeles County on: been filed by KENNY LIN AKA all information in the statement is true and 01/30/2020. NOTICE - This fictitious name in violation of the rights of another under federal, transact business under the fictitious business name or names listed herein on: n/a. Signed: KUNG-SHIH LIN in the Superior entitled matter of change of names correct. This statement is filed with the County statement expires five years from the date it was state or common law (see Section 14411, et seq., B&P Code.) Published: 02/15/2020, 02/22/2020, Donald Abernathy, owner. Registrant(s) declared appear before the above entitled Clerk of Los Angeles County on: 01/22/2020. filed on, in the office of the County Clerk. A new Court of California, County of LOS 02/29/2020 and 03/07/2020. that all information in the statement is true and ANGELES. court to show cause why the NOTICE - This fictitious name statement Fictitious Business Name Statement must be correct. This statement is filed with the County THE PETITION FOR PROBATE petition for change of name(s) expires five years from the date it was filed filed prior to that date. The filing of this statement Fictitious Business Name Statement: Clerk of Los Angeles County on: 02/04/2020. requests that KENNY LIN AKA should not be granted. on, in the office of the County Clerk. A new does not of itself authorize the use in this state 2020027661. The following person(s) is/are NOTICE - This fictitious name statement Fictitious Business Name Statement must of a fictitious business name in violation of the KUNG-SHIH LIN be appointed Any person objecting to the name doing business as: A&A Interlock Services, 3641 expires five years from the date it was filed on, be filed prior to that date. The filing of this rights of another under federal, state or common San Gabriel River Parkway, Pico Rivera CA in the office of the County Clerk. A new Fictitious as personal representative to changes described must file a statement does not of itself authorize the use law (see Section 14411, et seq., B&P Code.) 90660. Monica Spicer, 3641 San Gabriel River Business Name Statement must be filed prior administer the estate of the written petition that includes the in this state of a fictitious business name in Published: 02/15/2020, 02/22/2020, 02/29/2020 Parkway, Pico Rivera CA 90660. This business to that date. The filing of this statement does decedent. reasons for the objection at least violation of the rights of another under federal, and 03/07/2020. is conducted by: an individual. The Registrant(s) not of itself authorize the use in this state of a THE PETITION requests authority state or common law (see Section 14411, et commenced to transact business under the fictitious business name in violation of the rights two court days before the matter fictitious business name or names listed of another under federal, state or common to administer the estate under the seq., B&P Code.) Published: 02/15/2020, Fictitious Business Name Statement: is scheduled to be heard and must 02/22/2020, 02/29/2020 and 03/07/2020. 2020025839. The following person(s) is/are herein on: n/a. Signed: Monica Spicer, owner. law (see Section 14411, et seq., B&P Code.) Independent Administration of Published: 02/15/2020, 02/22/2020, 02/29/2020 appear at the hearing to show doing business as: Trinity Screen Printing, 4768 Registrant(s) declared that all information in the statement is true and correct. This statement is and 03/07/2020. Estates Act . (This authority will cause why the petition should not Fictitious Business Name Statement: Dozier St., Los Angeles CA 90022. Alfred B allow the personal representative filed with the County Clerk of Los Angeles County be granted. If no written objection 2020017474. The following person(s) is/are Carrillo, 4768 Dozier St., Los Angeles CA 90022. on: 02/04/2020. NOTICE - This fictitious name Fictitious Business Name Statement: to take many actions without is timely filed, the court may grant doing business as: A&A Interlock Services, 3641 This business is conducted by: an individual. statement expires five years from the date it was 2020028624. The following person(s) is/are obtaining court approval. Before San Gabriel River Parkway, Pico Rivera CA The Registrant(s) commenced to transact the petition without a hearing. filed on, in the office of the County Clerk. A new doing business as: Café Kolaj Production, taking certain very important 90660. Monica Spicer, 3641 San Gabriel River business under the fictitious business name or Fictitious Business Name Statement must be 5771 Lake Lindero Dr, Agoura Hills CA 91301. actions, however, the personal Parkway, Pico Rivera CA 90660. This business names listed herein on: n/a. Signed: Alfred B filed prior to that date. The filing of this statement Mohammad Mehdi Kameli, 1602 Church representative will be required to IT IS FURTHER ORDERED that a is conducted by: an individual. The Registrant(s) Carrillo, owner. Registrant(s) declared that all does not of itself authorize the use in this state Street, Simi Valley CA 93065. This business is copy of this order be published in commenced to transact business under the information in the statement is true and correct. of a fictitious business name in violation of the conducted by: an individual. The Registrant(s) give notice to interested persons rights of another under federal, state or common commenced to transact business under the the British Weekly, a newspaper of fictitious business name or names listed This statement is filed with the County Clerk of unless they have waived notice or herein on: n/a. Signed: Monica Spicer, owner. Los Angeles County on: 01/31/2020. NOTICE - law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein consented to the proposed action.) general circulation for the County Registrant(s) declared that all information in the This fictitious name statement expires five years Published: 02/15/2020, 02/22/2020, 02/29/2020 on: 02/2020. Signed: Mohammad Mehdi The independent administration of Los Angeles, for four successive statement is true and correct. This statement is from the date it was filed on, in the office of the and 03/07/2020. Kameli, owner. Registrant(s) declared that all information in the statement is true and correct. weeks prior to the date set for filed with the County Clerk of Los Angeles County County Clerk. A new Fictitious Business Name authority will be granted unless an Fictitious Business Name Statement: This statement is filed with the County Clerk of on: 01/22/2020. NOTICE - This fictitious name Statement must be filed prior to that date. The interested person files an objection hearing of said petition. 2020027672. The following person(s) is/are doing Los Angeles County on: 02/04/2020. NOTICE - to the petition and shows good statement expires five years from the date it was filing of this statement does not of itself authorize business as: USA Interlock, 17047 Bellflower This fictitious name statement expires five years filed on, in the office of the County Clerk. A new the use in this state of a fictitious business name cause why the court should not Dated: February 10, 2020. Blvd., Bellflower CA 90706. Vanchhay Kham, from the date it was filed on, in the office of the Fictitious Business Name Statement must be in violation of the rights of another under federal, 1137 Raymond Ave, Long Beach CA 90804. County Clerk. A new Fictitious Business Name grant the authority. Judge Margaret M. Bernal filed prior to that date. The filing of this statement state or common law (see Section 14411, et seq., This business is conducted by: an individual. The Statement must be filed prior to that date. The A HEARING on the petition will Judge of the Superior Court does not of itself authorize the use in this state B&P Code.) Published: 02/15/2020, 02/22/2020, Registrant(s) commenced to transact business filing of this statement does not of itself authorize be held in this court as follows: 20NWCP00049 of a fictitious business name in violation of the 02/29/2020 and 03/07/2020. under the fictitious business name or names the use in this state of a fictitious business name 03/06/20 at 8:30AM in Dept. 2D rights of another under federal, state or common listed herein on: 02/2020. Signed: Vanchhay in violation of the rights of another under federal, law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: Kham, owner. Registrant(s) declared that all state or common law (see Section 14411, et seq., located at 111 N. HILL ST., LOS Published: 02/15/2020, information in the statement is true and correct. B&P Code.) Published: 02/15/2020, 02/22/2020, ANGELES, CA 90012 Published: 02/15/2020, 02/22/2020, 02/29/2020 2020026587. The following person(s) is/are 02/22/2020, 02/29/2020 and and 03/07/2020. doing business as: Angel Homecare Provider, This statement is filed with the County Clerk of 02/29/2020 and 03/07/2020. IF YOU OBJECT to the granting 03/07/2020. 1002 W. 223rd Street, Torrance CA 90502. Los Angeles County on: 02/04/2020. NOTICE - Fictitious Business Name Statement: of the petition, you should appear Fictitious Business Name Statement: Angelina Gonzales Lopez, 1002 W. 223rd Street, This fictitious name statement expires five years from the date it was filed on, in the office of the 2020028725. The following person(s) is/are at the hearing and state your Fictitious Business Name Statement: 2020019046. The following person(s) is/are Torrance CA 90502. This business is conducted County Clerk. A new Fictitious Business Name doing business as: Canvas Flaire, 4237 Don objections or file written objections 2020016094. The following person(s) is/are doing business as: Zuma Media Advisory, 20412 by: an individual. The Registrant(s) commenced Statement must be filed prior to that date. The Luis Drive, Los Angeles CA 90008. Dawn Carey, with the court before the hearing. doing business as: Menda Design, 840 Apollo Roca Chica Drive, Malibu CA 90265. Christopher to transact business under the fictitious business filing of this statement does not of itself authorize 4237 Don Luis Drive, Los Angeles CA 90008. Your appearance may be in person Street Suite 100, El Segundo CA 90245. Menda W. Cunningham, 20412 Roca Chica Drive, name or names listed herein on: 01/2020. the use in this state of a fictitious business name This business is conducted by: an individual. or by your attorney. Design LLC, 840 Apollo Street Suite 100, El Malibu CA 90265. This business is conducted Signed: Angelina Gonzales Lopez, owner. in violation of the rights of another under federal, The Registrant(s) commenced to transact Segundo CA 90245. This business is conducted by: an individual. The Registrant(s) commenced Registrant(s) declared that all information in the state or common law (see Section 14411, et seq., business under the fictitious business name or IF YOU ARE A CREDITOR or a by: a limited liability company. The Registrant(s) to transact business under the fictitious statement is true and correct. This statement is B&P Code.) Published: 02/15/2020, 02/22/2020, names listed herein on: 02/2020. Signed: Dawn contingent creditor of the decedent, commenced to transact business under the business name or names listed herein on: n/a. filed with the County Clerk of Los Angeles County 02/29/2020 and 03/07/2020. Carey, owner. Registrant(s) declared that all you must file your claim with fictitious business name or names listed herein Signed: Christopher W. Cunningham, owner. on: 02/03/2020. NOTICE - This fictitious name information in the statement is true and correct. the court and mail a copy to the on: 01/2020. Signed: Mahdi Moghim, CEO. Registrant(s) declared that all information in the statement expires five years from the date it was Fictitious Business Name Statement: This statement is filed with the County Clerk of personal representative appointed Registrant(s) declared that all information in the statement is true and correct. This statement is filed on, in the office of the County Clerk. A new 2020028137. The following person(s) is/are Los Angeles County on: 02/04/2020. NOTICE - statement is true and correct. This statement is filed with the County Clerk of Los Angeles County Fictitious Business Name Statement must be doing business as: Super Cheap Car Rental, This fictitious name statement expires five years by the court within the later of 10300 S. Inglewood Ave, Lennox CA 90304. from the date it was filed on, in the office of the filed with the County Clerk of Los Angeles County on: 01/23/2020. NOTICE - This fictitious name filed prior to that date. The filing of this statement either (1) four months from the Genki Motors Inc., 10300 S. Inglewood Ave, County Clerk. A new Fictitious Business Name statement expires five years from the date it was on: 01/21/2020. NOTICE - This fictitious name does not of itself authorize the use in this state Lennox CA 90304. This business is conducted Statement must be filed prior to that date. The date of first issuance of letters to statement expires five years from the date it was filed on, in the office of the County Clerk. A new of a fictitious business name in violation of the a general personal representative, by: a corporation. The Registrant(s) commenced filing of this statement does not of itself authorize filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be rights of another under federal, state or common to transact business under the fictitious business the use in this state of a fictitious business name as defined in section 58(b) of the Fictitious Business Name Statement must be filed prior to that date. The filing of this statement law (see Section 14411, et seq., B&P Code.) name or names listed herein on: 08/1999. in violation of the rights of another under federal, California Probate Code, or (2) 60 filed prior to that date. The filing of this statement does not of itself authorize the use in this state Published: 02/15/2020, 02/22/2020, 02/29/2020 Signed: Daniel Barker, President. Registrant(s) state or common law (see Section 14411, et seq., days from the date of mailing or does not of itself authorize the use in this state of a fictitious business name in violation of the and 03/07/2020. declared that all information in the statement B&P Code.) Published: 02/15/2020, 02/22/2020, personal delivery to you of a notice of a fictitious business name in violation of the rights of another under federal, state or common is true and correct. This statement is filed with 02/29/2020 and 03/07/2020. Fictitious Business Name Statement: the County Clerk of Los Angeles County on: under section 9052 of the California rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) law (see Section 14411, et seq., B&P Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 2020026590. The following person(s) is/are 02/04/2020. NOTICE - This fictitious name Fictitious Business Name Statement: Probate Code. Published: 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. doing business as: Grace Communion Seminary, statement expires five years from the date it was 2020029144. The following person(s) is/ Other California statutes and legal and 03/07/2020. 4713 Hale Ave, La Verne CA 91750-1952. filed on, in the office of the County Clerk. A new are doing business as: Only Stupid Answers, authority may affect your rights as Fictitious Business Name Statement: Ambassador College, 3120 Whitehall Park Drive, Fictitious Business Name Statement must be 9315 Burnet Ave #108, North Hills CA 91343. Charlotte CA 28273. This business is conducted filed prior to that date. The filing of this statement Donold Wooldridge Jr, 9315 Burnet Ave #108, Fictitious Business Name Statement: 2020019841. The following person(s) is/are a creditor. You may want to consult by: a corporation. The Registrant(s) commenced does not of itself authorize the use in this state North Hills CA 91343; Sam Bashor, 24224 doing business as: Villanueva Auto Repair, 656 with an attorney knowledgeable in 2020016192. The following person(s) is/are to transact business under the fictitious of a fictitious business name in violation of the Lema Dr, Valencia CA 91355. This business California law. doing business as: Pleiades, 13280 Dronfield Ave N. San Fernando Rd., Los Angeles CA 90065. business name or names listed herein on: rights of another under federal, state or common is conducted by: a general partnership. The YOU MAY EXAMINE the file kept Unit 6, Sylmar CA 91342. Richard E Figueroa, Noe Villanueva, 656 N. San Fernando Rd., Los 01/2008. Signed: Mathew H Morgan, Secretary. law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business The british Weekly, Sat. February 29, 2020 Page 9

HOROSCOPE/PUZZLES Stargazing with Annie Shaw

ARIES: Now is a good time to get ready for putting your financial goasl for Spring at the top of your to-do list. Do not think that because it’s been dormant for a while past that you can not start afresh. TAURUS: You could be feeling nervous about your future finances this coming week. This is due to your boss planet Venus in Pisces. Do not be vague on how to improve this area – it’s time to take control. GEMINI: Your boss planet Mercury is really moving slowly backwards now. This is a good time to catch up with distant friends and unfinished business of every kind. Next week is lighter all round. CANCER: Be strong now and do not let anything stop you from completion in anything outstanding. Your moods always change quickly and so gravitate to friends and others who will support you in all ways. LEO: You should be starting to feel more upbeat and ready to take on the world. It’s not been a settled time in your life of late. However as you should know nothing lasts forever. Onward and upwards. VIRGO: Your life next week may not go in the expected direction. This is due in part to your boss Mercury moving sluggishly. So do not push too hard, let fate take a hand and it will get better by midweek. LIBRA: Any plans set in stone will not be easy to move forward. However if you have patience and foresight you will know nothing will go by you if it’s meant for you. You can still make plans, just don’t act on them until mid-March. SCORPIO: Life has been at somewhat of a standstill for a few weeks now. While it has not been easy, you of all the signs should and do know nothing last forever. You will get a reward very soon, it’s on its way. SAGITTARIUS: It’s not currently a time to be self-indulgent or indeed to give to others. This is only for a short while and in fact by late next week you will be in a better place overall. CAPRICORN: Life has been throwing you some curve balls this past month. For some it’s time to take a break away from family and friends. If you are not the few who can just know that by keeping a low profile it will be better soon. AQUARIUS: By refusing to acknowledge something or someone you are playing a game. This will not be to your advantage now. Be honest as only you can be to yourself and see the difference soon. PISCES: It’s the beginning of your new year and Mercury, which deals with all kinds of communication, is strolling slowly backwards in your life. Don’t look down…just look life straight in the face .You will have a better month ahead. Happy Birthday! The British Weekly Crossword by Myles Mellor. #429 The British Weekly Sudoku by Myles Mellor #429 Page 10 The british Weekly, Sat. February 29, 2020

to hang out was the I revelled in this long-gone original weekly meeting of Novel Cafe. Sitting in a word nerds. When LA sunlit cafe hammering life became too intense away at my keyboard I’d hang on to those was liberating. I few hours of geeking found my way and out, which is why I you will find yours. started the Atwater Like me, you’ll get to Ladies Writing Group. The Joy of LA’s know your favourite It wasn’t exclusively writing haunt, be it a for women by the hipster cafe for the oat way but no man ever Writing milk or Starbucks for showed up. Our tight- the WiFi. knit gang of gals Community: And you never met every Monday know who you might evening for two years. Find Your People! meet; I have found It was joyous, and myself writing next there was always By Guest Columnist Lisa Marks to director Oliver grapes. While most of us have and obsessed with Stone, Jim Rash Sharing our been on complicated scriptwriting. I’d had (who went on to win stories, being held journeys to get here, previous success. I’d a Best Screenplay accountable for our there’s no doubt that sold my first script Oscar for The word count, and Los Angeles can be to Chris Evans – Descendents) and encouraged by the a truly magical and not Captain America actor Adam Devine. group dynamic we LISA MARKS: ‘create your own tribe’ exciting place to live. but the Brit known That was particularly all improved our The flipside is that for spinning discs not memorable because he social circle and our it can be challenging, throwing them. I was was being interviewed writing. That group that sounds horrible. another (who was isolating and let’s signed to the William for a university is one of the reasons I But it was great. And the first manager of not get started on the Morris Agency and magazine. Afterwards now offer my services grapes! Guns ‘n’ Roses) wrote insane traffic. The two more scripts we got talking and as a motivational The screenplay I a brilliant memoir cure for all these ills were optioned. I he revealed, with a writing coach. By its wrote during that called Appetite for is to find your people. briefly story-lined big smile on his face, very nature, writing time became a Nicholl Dysfunction. The Newbies I beseech on Coronation Street, that Comedy Central can be a solitary and Fellowship quarter- fourth was a fantastic you, search out your performed my had green-lit his show emotional roller- finalist, as did my writer who now runs PLU’s (people like us) own material at the Workaholics that very coaster. A mentor can script after that. My a successful make up and create your own Edinburgh Festival morning. get you through the screenplay about a school in Portland. tribe. and when the chance I also signed up to dark times and help British comedian has They were my When I first came, I moved to LA Writer’s Boot Camp in make that screenplay talent attached and people. I felt safe with moved here 13 years to write some more. I Santa Monica, and I’m or book a reality. seeking financing, and them. I nurtured them. ago I was a film knew only one other still in contact with We listened to each I’ve just completed a They made navigating journalist working person. I lived on the the writer I sat next other’s stories, we memoir called How To Los Angeles a lot for the Guardian west side and my go- to at my first panel. critiqued, we laughed, Interview a Celebrity. more fun. And best Within three months we cried, we shared One of our tribe of all, they helped me my short, Maconie’s break ups. We got to ended up taking a become a better writer. List, had won a know each other’s series of meetings For more visit New Mexico film allergies and favourite at Disney about her lisamarksmedia.com/ competition and herbal teas. Oh god, children’s book, writing-mentor. I later produced and directed it in Albuquerque. Early days seeking my PLU’s, I joined a writing group that Now featuring delicious, traditional handmade pies and congregated in the glorious Billy Wilder pasties from Deli-SA. Chicken curry pasties, Cornish Reading Room at pasties, Steak & Kidney...and much more the WGA library, in It’sTraditional Time Afternoon For Tea is nowTea... served Hollywood. There, I Teas • Candy • Pastries • Bangers • Meat Pies • Mon-Sat 11.30am-4.00pm in our Tea Room met a hilarious (and Heinz Beans • China Teapots • Tea Cozies • Gifts (also available privately for baby showers, heavily pregnant) bridal showers and special occasions). lady who used to be King’s Head Pies now available in our bakery. a touring stand up. Quality Imports from the British Isles... Sausage rolls, pastries & delicious cakes, baked daily We’re remain great Ye Olde King’s Head, 116 Santa Monica Blvd. friends and occasional 2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Santa Monica CA 90401 • Tel: 310 451-1402 writing partners. Open: Mon-Sat. 10.30-5.30 • Sun: 10-6 • Tel: (805) 495-4042 The british Weekly, Sat. February 29, 2020 Page 11 Meet A Member: Steve Bell Meet Steve Bell from Stirling, HUGE in comparison! Do you have a hidden Scotland who moved to Culturally, it was also gem in LA that you want LA full time 8 years ago to big change from what I’d to share with us? pursue a new career. been used to; people were Two (both food related) definitely not the usual, I would recommend Was there a particular quiet, reserved Brit type! to anyone – Shutters in reason you chose LA? With the 80’s car styles, as Santa Monica. It’s right My wife (who is from you’d only ever seen them on the beach and upscale Montana) had completed before in movies, it was enough to get a taste of a year-long residency in a bit surreal to see them the high-end LA vibe. For Slovakia, as part of the up close (especially those something different, the Fullbright Scholarship stretched limos!). Also, churrascaria in the Grove program, and had to at that time, it felt that Farmers Market has great finish her Masters at CGU most Americans didn’t food. in Claremont. She’s been have that much exposure in LA since 1992 working to other countries and What would you suggest in the entertainment cultures. Being “foreign” to others who are business, so it made sense was definitely a novelty - thinking about making to stay here afterwards. I was even asked once “is the move here? Scotland near England?” As many others have said, What do you miss most Well, yeah, kinda! Oh be prepared for things to from home? yes, and that smog. Since be expensive (and pay for Good curry (there are then, it’s definitely gotten health insurance if you one or two very good busier, more gridlocked, don’t have an employer places here, but not quite and the fact you’re from who provides it. It can the same), proper bacon!, another country barely easily be $1,000 a month nipping into the pub on even registers any more. or more!). And be ready to a Friday after work for a But it’s still laid back and a accept that it can/will take few beers with friends, fun place to live, with lots hours to get anywhere otherwise not much! and lots to do. in LA. Distances aren’t Most foods I like you always huge but traffic can get here albeit more What do you find the is the killer. Finally, expensive. biggest difference LA sometimes has a is living here versus reputation of being a STEVE BELL: “LA is what you make it.” What was your first Stirling? lonely, transient place, impression of LA and has perhaps due to the ebb and LA seeking out words of you genuinely have a rare manage Wordpress sites it changed since? The weather! Though that flow of people in the biz. wisdom - what is the best skill/talent). Be prepared for people, business I first lived here in 1989 can be double edged, as You have to get out there, piece of advice you’ve to find (and accept) an and non-profits who and having already sometimes in late summer find your tribe and join been given? indirect route if you are set don’t have the time, been to most European rain would really feel groups (like BritsInLA!) LA is what you make it. It on coming here. inclination or skills to countries, it was unlike good. It can also be hard to and socialize! certainly can be the land of do it themselves, freeing any place I had been to get used to living amongst opportunity, so network, Lastly, how can we find up their time to focus on before. Houses, roads, 20-odd million people Lots of our members explore and put yourself out more about you? Are what’s important to them. food portions were all going about their lives. join our group Brits in out there. Visas are always you working on anything We have an exclusive a thorny problem, and at the moment? discount for BritsInLA generally most companies I’m the co-founder of members, so DM me for 2009 Mini Cooper S Turbo For Sale won’t sponsor you (unless wpyellowfish.com. We details!

107,000 miles. Runs Great. New brakes, new tires. Bluetooth stereo. $7500 obo. This will go fast! Call now (310 699-7783 Page 12 The british Weekly, Sat. February 29, 2020

LEGAL NOTICES under the fictitious business name or names date it was filed on, in the office of the County Clerk. A statement expires five years from the date it was filed itself authorize the use in this state of a fictitious business 545 N. Marengo Ave #10, Pasadena CA 91101. Irene an individual. The Registrant(s) commenced to transact listed herein on: 09/2016. Signed: Donold Wooldridge new Fictitious Business Name Statement must be filed on, in the office of the County Clerk. A new Fictitious name in violation of the rights of another under federal, Hernandez, 545 N. Marengo Ave #10, Pasadena CA business under the fictitious business name or names Jr, partner. Registrant(s) declared that all information prior to that date. The filing of this statement does not of Business Name Statement must be filed prior to that state or common law (see Section 14411, et seq., B&P 91101. This business is conducted by: an individual. The listed herein on: n/a. Signed: Stina Dyment Eriksen, in the statement is true and correct. This statement is itself authorize the use in this state of a fictitious business date. The filing of this statement does not of itself Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Registrant(s) commenced to transact business under owner. Registrant(s) declared that all information in filed with the County Clerk of Los Angeles County on: name in violation of the rights of another under federal, authorize the use in this state of a fictitious business and 03/07/2020. the fictitious business name or names listed herein on: the statement is true and correct. This statement is 02/05/2020. NOTICE - This fictitious name statement state or common law (see Section 14411, et seq., B&P name in violation of the rights of another under federal, 01/2020. Signed: Irene Hernandez, owner. Registrant(s) filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, inthe Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2020032061. declared that all information in the statement is true and 02/10/2020. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business and 03/07/2020. Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 The following person(s) is/are doing business as: correct. This statement is filed with the County Clerk of expires five years from the date it was filed on, inthe Name Statement must be filed prior to that date. The and 03/07/2020. Modernwerx, 5767 Lankershim Blvd., North Hollywood Los Angeles County on: 02/10/2020. NOTICE - This office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2020030788. The CA 91601. JM Design Ltd, 5767 Lankershim Blvd., North fictitious name statement expires five years from the Name Statement must be filed prior to that date. The use in this state of a fictitious business name in violation following person(s) is/are doing business as: American Fictitious Business Name Statement: 2020031484. Hollywood CA 91601. This business is conducted by: a date it was filed on, in the office of the County Clerk. A filing of this statement does not of itself authorize the of the rights of another under federal, state or common Home Restoration, A Plus Restoration, Servicemaster The following person(s) is/are doing business as: Y corporation. The Registrant(s) commenced to transact new Fictitious Business Name Statement must be filed use in this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: Recovery by AHR, 8309 Laurel Canyon Blvd., Ste. Lash Studio, 4667 Grey Dr, Unit 5, Los Angeles CA business under the fictitious business name or names prior to that date. The filing of this statement does not of of the rights of another under federal, state or common 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. #321, Sun Valley CA 91352. A Plus Restoration, Inc., 90032. Assiya Yesmagambetova, 4667 Grey Dr, Unit listed herein on: 01/2019. Signed: Justin Khakshouy, itself authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: 8309 Laurel Canyon Blvd., Ste. #321, Sun Valley CA 5, Los Angeles CA 90032. This business is conducted CEO. Registrant(s) declared that all information in name in violation of the rights of another under federal, 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. Fictitious Business Name Statement: 2020029791. The 91352. This business is conducted by: a corporation. by: an individual. The Registrant(s) commenced to the statement is true and correct. This statement is state or common law (see Section 14411, et seq., B&P following person(s) is/are doing business as: Just Say The Registrant(s) commenced to transact business transact business under the fictitious business name filed with the County Clerk of Los Angeles County on: Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Fictitious Business Name Statement: 2020034641. Anything, 4949 O’Sullivan Drive, Los Angeles CA 90032. under the fictitious business name or names listed or names listed herein on: 02/2020. Signed: Assiya 02/07/2020. NOTICE - This fictitious name statement and 03/07/2020. The following person(s) is/are doing business as: Nicole Demereckis, 4949 O’Sullivan Drive, Los Angeles herein on: n/a. Signed: Angel W. Ramos Barrios, Yesmagambetova, owner. Registrant(s) declared that expires five years from the date it was filed on, inthe Heng Sheng Investment Inc., 3493 Viewfield Avenue, CA 90032. This business is conducted by: an individual. President. Registrant(s) declared that all information all information in the statement is true and correct. This office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2020032949. The Hacienda Heights CA 91745. Heng Sheng Investment The Registrant(s) commenced to transact business in the statement is true and correct. This statement is statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The following person(s) is/are doing business as: NOIZ, Inc., 3493 Viewfield Avenue, Hacienda Heights CA under the fictitious business name or names listed herein filed with the County Clerk of Los Angeles County on: County on: 02/06/2020. NOTICE - This fictitious name filing of this statement does not of itself authorize the 9665 Wilshire Boulevard Suite #100, Beverly Hills CA 91745. This business is conducted by: a corporation. on: n/a. Signed: Nicole Demereckis, owner. Registrant(s) 02/06/2020. NOTICE - This fictitious name statement statement expires five years from the date it was filed use in this state of a fictitious business name in violation 90212/8334 Lincoln Boulevard #190, Los Angeles The Registrant(s) commenced to transact business declared that all information in the statement is true and expires five years from the date it was filed on, inthe on, in the office of the County Clerk. A new Fictitious of the rights of another under federal, state or common CA 90045. Eminence Corp., 9665 Wilshire Boulevard under the fictitious business name or names listed correct. This statement is filed with the County Clerk of office of the County Clerk. A new Fictitious Business Business Name Statement must be filed prior to that law (see Section 14411, et seq., B&P Code.) Published: Suite #100, Beverly Hills CA 90212. This business herein on: 02/2020. Signed: Hing Ling Chu, Secretary. Los Angeles County on: 02/05/2020. NOTICE - This Name Statement must be filed prior to that date. The date. The filing of this statement does not of itself 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. is conducted by: a corporation. The Registrant(s) Registrant(s) declared that all information in the fictitious name statement expires five years from the filing of this statement does not of itself authorize the authorize the use in this state of a fictitious business commenced to transact business under the fictitious statement is true and correct. This statement is filed date it was filed on, in the office of the County Clerk. A use in this state of a fictitious business name in violation name in violation of the rights of another under federal, Fictitious Business Name Statement: 2020032239. business name or names listed herein on: 12/2019. with the County Clerk of Los Angeles County on: new Fictitious Business Name Statement must be filed of the rights of another under federal, state or common state or common law (see Section 14411, et seq., B&P The following person(s) is/are doing business as: Signed: Olivia Kang, CFO. Registrant(s) declared that 02/11/2020. NOTICE - This fictitious name statement prior to that date. The filing of this statement does not of law (see Section 14411, et seq., B&P Code.) Published: Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Breestar Studios, 12635 S Halo Dr., Compton CA all information in the statement is true and correct. This expires five years from the date it was filed on, inthe itself authorize the use in this state of a fictitious business 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. and 03/07/2020. 90221. Breanna Bailey, 12635 S Halo Dr., Compton CA statement is filed with the County Clerk of Los Angeles office of the County Clerk. A new Fictitious Business name in violation of the rights of another under federal, 90221. This business is conducted by: an individual. The County on: 02/10/2020. NOTICE - This fictitious name Name Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2020030863. The Fictitious Business Name Statement: 2020031666. Registrant(s) commenced to transact business under statement expires five years from the date it was filed filing of this statement does not of itself authorize the Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 following person(s) is/are doing business as: American The following person(s) is/are doing business as: Gary the fictitious business name or names listed herein on: on, in the office of the County Clerk. A new Fictitious use in this state of a fictitious business name in violation and 03/07/2020. Home Remodeling, 8309 Laurel Canyon Blvd. Ste Francesconi, MCC, 2111 Balsam Avenue, Los Angeles 02/2020. Signed: Breanna Bailey, owner. Registrant(s) Business Name Statement must be filed prior to that of the rights of another under federal, state or common #321, Sun Valley CA 91352. A Plus Restoration, Inc., CA 90025. Gary Francesconi, 2111 Balsam Avenue, Los declared that all information in the statement is true and date. The filing of this statement does not of itself law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2020030254. 8309 Laurel Canyon Blvd., Ste. #321, Sun Valley CA Angeles CA 90025. This business is conducted by: an correct. This statement is filed with the County Clerk of authorize the use in this state of a fictitious business 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. The following person(s) is/are doing business as: LA 91352. This business is conducted by: a corporation. individual. The Registrant(s) commenced to transact Los Angeles County on: 02/07/2020. NOTICE - This name in violation of the rights of another under federal, Structural Design, 145345 Victory Blvd. Suite 405, Van The Registrant(s) commenced to transact business business under the fictitious business name or names fictitious name statement expires five years from the state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2020034758. Nuys CA 91411. Eddy Alexander Garcia Zelada, 17958 under the fictitious business name or names listed listed herein on: 01/2020. Signed: Gary Francesconi, date it was filed on, in the office of the County Clerk. A Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 The following person(s) is/are doing business as: Pizza Lull St., Reseda CA 91335. This business is conducted herein on: n/a. Signed: Angel Wilfredo Ramos Barrios, owner. Registrant(s) declared that all information in new Fictitious Business Name Statement must be filed and 03/07/2020. DiMarco #2; Pizza Di Marco’s, 23758 Newhall Ave, by: an individual. The Registrant(s) commenced to CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is prior to that date. The filing of this statement does not of Newhall CA 91321. Juan Valdez, 19214 Newhouse St., transact business under the fictitious business name the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: itself authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2020033103. Canyon Country CA 91351. This business is conducted or names listed herein on: n/a. Signed: Eddy Alexander filed with the County Clerk of Los Angeles County on: 02/06/2020. NOTICE - This fictitious name statement name in violation of the rights of another under federal, The following person(s) is/are doing business as: by: an individual. The Registrant(s) commenced to Garcia Zelada, owner. Registrant(s) declared that all 02/06/2020. NOTICE - This fictitious name statement expires five years from the date it was filed on, inthe state or common law (see Section 14411, et seq., B&P Frank Manuel Studio, 13104 Philadelphia St. Ste 208 transact business under the fictitious business name or information in the statement is true and correct. This expires five years from the date it was filed on, inthe office of the County Clerk. A new Fictitious Business Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Whittier CA 90601. Francisco Manuel Lopez, 150 W. names listed herein on: 04/2015. Signed: Juan Valdez, statement is filed with the County Clerk of Los Angeles office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The and 03/07/2020. Foothill Blvd. Apt 3A, Pomona CA 91767. This business owner. Registrant(s) declared that all information in County on: 02/05/2020. NOTICE - This fictitious name Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the is conducted by: an individual. The Registrant(s) the statement is true and correct. This statement is statement expires five years from the date it was filed filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020032260. commenced to transact business under the fictitious filed with the County Clerk of Los Angeles County on: on, in the office of the County Clerk. A new Fictitious use in this state of a fictitious business name in violation of the rights of another under federal, state or common The following person(s) is/are doing business as: The business name or names listed herein on: n/a. Signed: 02/11/2020. NOTICE - This fictitious name statement Business Name Statement must be filed prior to that of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: Record House, 150 Sierra St., El Segundo CA 90245. Francisco Manuel Lopez, owner. Registrant(s) declared expires five years from the date it was filed on, inthe date. The filing of this statement does not of itself law (see Section 14411, et seq., B&P Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. The Record House LLC, 150 Sierra St., El Segundo CA that all information in the statement is true and correct. office of the County Clerk. A new Fictitious Business authorize the use in this state of a fictitious business 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. 90245. This business is conducted by: a limited liability This statement is filed with the County Clerk of Los Name Statement must be filed prior to that date. The name in violation of the rights of another under federal, Fictitious Business Name Statement: 2020031670. The company. The Registrant(s) commenced to transact Angeles County on: 02/10/2020. NOTICE - This fictitious filing of this statement does not of itself authorize the state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2020030942. following person(s) is/are doing business as: Saralee business under the fictitious business name or names name statement expires five years from the date it use in this state of a fictitious business name in violation Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 The following person(s) is/are doing business as: Nitra Kaufman, ACC, 2111 Balsam Avenue, Los Angeles CA listed herein on: 02/2015. Signed: Cansu Mert Ozcan, was filed on, in the office of the County Clerk. Anew of the rights of another under federal, state or common and 03/07/2020. Via, 1811 Ocean Front Walk, Venice CA 90291/333 90025. Saralee Kaufman, 2111 Balsam Avenue, Los owner. Registrant(s) declared that all information in Fictitious Business Name Statement must be filed prior law (see Section 14411, et seq., B&P Code.) Published: Washington Blvd #310, Marina del Rey CA 90292. Angeles CA 90025. This business is conducted by: an the statement is true and correct. This statement is to that date. The filing of this statement does not of itself 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. Fictitious Business Name Statement: 2020030516. Integrated Wellness Solutions LLC, 1811 Ocean Front individual. The Registrant(s) commenced to transact filed with the County Clerk of Los Angeles County on: authorize the use in this state of a fictitious business The following person(s) is/are doing business as: DBZ Walk, Venice CA 90291. This business is conducted business under the fictitious business name or names 02/07/2020. NOTICE - This fictitious name statement name in violation of the rights of another under federal, Fictitious Business Name Statement: 2020034902. Inspection, 23321 Clearpool Pl, Harbor City CA 90710. by: a limited liability company. The Registrant(s) listed herein on: 01/2020. Signed: Saralee Kaufman, expires five years from the date it was filed on, inthe state or common law (see Section 14411, et seq., B&P The following person(s) is/are doing business as: JHK David M. Bautista, 23321 Clearpool Pl, Harbor City CA commenced to transact business under the fictitious owner. Registrant(s) declared that all information in office of the County Clerk. A new Fictitious Business Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 USA West Coast, 4711 S Alameda St, Los Angeles CA 90710. This business is conducted by: an individual. The business name or names listed herein on: 01/2020. the statement is true and correct. This statement is Name Statement must be filed prior to that date. The and 03/07/2020. 90058. Softees LLC, 4711 S Alameda St, Los Angeles Registrant(s) commenced to transact business under Signed: Ron Kramer, Managing Member. Registrant(s) filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the CA 90058. This business is conducted by: a limited the fictitious business name or names listed herein on: declared that all information in the statement is true and 02/06/2020. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020033150. The liability company. The Registrant(s) commenced to 02/2020. Signed: David M. Bautista, owner. Registrant(s) correct. This statement is filed with the County Clerk of expires five years from the date it was filed on, inthe of the rights of another under federal, state or common following person(s) is/are doing business as: Pacific transact business under the fictitious business name declared that all information in the statement is true and Los Angeles County on: 02/06/2020. NOTICE - This office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: Tech Services, 17014 S Vermont Ave Unit B, Gardena or names listed herein on: n/a. Signed: Alberto Vergara correct. This statement is filed with the County Clerk of fictitious name statement expires five years from the Name Statement must be filed prior to that date. The 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. CA 90247. Ameer Munawer Fazalbhoy, 1761 S Palmer Melendez, Manager. Registrant(s) declared that all Los Angeles County on: 02/06/2020. NOTICE - This date it was filed on, in the office of the County Clerk. A filing of this statement does not of itself authorize the Ct, La Habra CA 90631. This business is conducted information in the statement is true and correct. This fictitious name statement expires five years from the new Fictitious Business Name Statement must be filed use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020032491. The by: an individual. The Registrant(s) commenced to statement is filed with the County Clerk of Los Angeles date it was filed on, in the office of the County Clerk. A prior to that date. The filing of this statement does not of of the rights of another under federal, state or common following person(s) is/are doing business as: Presto transact business under the fictitious business name or County on: 02/11/2020. NOTICE - This fictitious name new Fictitious Business Name Statement must be filed itself authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: Processing, 4721 Vangold Ave., Lakewood CA 90712. names listed herein on: n/a. Signed: Ameer Munawer statement expires five years from the date it was filed prior to that date. The filing of this statement does not of name in violation of the rights of another under federal, 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. Aaron Lam Tran, 4721 Vangold Ave., Lakewood CA Fazalbhoy, owner. Registrant(s) declared that all on, in the office of the County Clerk. A new Fictitious itself authorize the use in this state of a fictitious business state or common law (see Section 14411, et seq., B&P 90712. This business is conducted by: an individual. The information in the statement is true and correct. This Business Name Statement must be filed prior to that name in violation of the rights of another under federal, Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Fictitious Business Name Statement: 2020031690. Registrant(s) commenced to transact business under statement is filed with the County Clerk of Los Angeles date. The filing of this statement does not of itself state or common law (see Section 14411, et seq., B&P and 03/07/2020. The following person(s) is/are doing business as: the fictitious business name or names listed herein County on: 02/10/2020. NOTICE - This fictitious name authorize the use in this state of a fictitious business Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 FACTORPAY; FELICIKEY, BEDROSSI, DECIPOINT, on: n/a. Signed: Aaron Lam Tran, owner. Registrant(s) statement expires five years from the date it was filed name in violation of the rights of another under federal, and 03/07/2020. Fictitious Business Name Statement: 2020031099. IDEALGO, VIANDU, 401 West Dryden St Apt 212, declared that all information in the statement is true and on, in the office of the County Clerk. A new Fictitious state or common law (see Section 14411, et seq., B&P The following person(s) is/are doing business as: HG Glendale CA 91202/PO Box 4828, Glendale CA 91222. correct. This statement is filed with the County Clerk of Business Name Statement must be filed prior to that Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Fictitious Business Name Statement: 2020030523. Designs, 18375 Ventura Blvd Unit #69, Tarzana Ca Dryden Equity LLC, 401 West Dryden St Apt 212, Los Angeles County on: 02/07/2020. NOTICE - This date. The filing of this statement does not of itself and 03/07/2020. The following person(s) is/are doing business as: 91356. Kef Lee Inc., 4910 Enfield Ave, Encino CA Glendale CA 91202. This business is conducted by: a fictitious name statement expires five years from the authorize the use in this state of a fictitious business M.G. Mobile Notary Services, 335 S Eucalyptus Ave, 91316. This business is conducted by: a corporation. limited liability company. The Registrant(s) commenced date it was filed on, in the office of the County Clerk. A name in violation of the rights of another under federal, Fictitious Business Name Statement: 2020034931. Inglewood CA 90301. Yanira Elizabeth Canales, 335 S The Registrant(s) commenced to transact business to transact business under the fictitious business name new Fictitious Business Name Statement must be filed state or common law (see Section 14411, et seq., B&P The following person(s) is/are doing business as: Log Eucalyptus Ave, Inglewood CA 90301. This business under the fictitious business name or names listed herein or names listed herein on: 01/2020. Signed: Raffi prior to that date. The filing of this statement does not of Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Creative, 211 E. Fairview Ave Apt 6, Glendale CA 91207. is conducted by: an individual. The Registrant(s) on: 01/2019. Signed: Hilla Gottlieb, CEO. Registrant(s) Melkonian, President. Registrant(s) declared that all itself authorize the use in this state of a fictitious business and 03/07/2020. Cameron Horgan, 211 E. Fairview Ave Apt 6, Glendale commenced to transact business under the fictitious declared that all information in the statement is true and information in the statement is true and correct. This name in violation of the rights of another under federal, CA 91207. This business is conducted by: an individual. business name or names listed herein on: 02/2020. correct. This statement is filed with the County Clerk of statement is filed with the County Clerk of Los Angeles state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2020033357. The Registrant(s) commenced to transact business Signed: Yanira Elizabeth Canales, owner. Registrant(s) Los Angeles County on: 02/06/2020. NOTICE - This County on: 02/06/2020. NOTICE - This fictitious name Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 The following person(s) is/are doing business as: under the fictitious business name or names listed herein declared that all information in the statement is true and fictitious name statement expires five years from the statement expires five years from the date it was filed and 03/07/2020. Buttah Love, 2385 E Washington Blvd., Pasadena CA on: n/a. Signed: Cameron Horgan, owner. Registrant(s) correct. This statement is filed with the County Clerk of date it was filed on, in the office of the County Clerk. A on, in the office of the County Clerk. A new Fictitious 91104. Quiaura Tranai Roberts, 2385 E Washington declared that all information in the statement is true and Los Angeles County on: 02/06/2020. NOTICE - This new Fictitious Business Name Statement must be filed Business Name Statement must be filed prior to that Fictitious Business Name Statement: 2020032592. The Blvd., Pasadena CA 91104. This business is conducted correct. This statement is filed with the County Clerk of fictitious name statement expires five years from the prior to that date. The filing of this statement does not of date. The filing of this statement does not of itself following person(s) is/are doing business as: Absolute by: an individual. The Registrant(s) commenced to Los Angeles County on: 02/11/2020. NOTICE - This date it was filed on, in the office of the County Clerk. A itself authorize the use in this state of a fictitious business authorize the use in this state of a fictitious business Studios, 21044 Sherman Way Ste 225, Canoga Park transact business under the fictitious business name fictitious name statement expires five years from the new Fictitious Business Name Statement must be filed name in violation of the rights of another under federal, name in violation of the rights of another under federal, CA 91303/PO Box 3121, N Hollywood CA 91609. Martin or names listed herein on: 02/2020. Signed: Quiaura date it was filed on, in the office of the County Clerk. A prior to that date. The filing of this statement does not of state or common law (see Section 14411, et seq., B&P state or common law (see Section 14411, et seq., B&P Grigoryan, 21044 Sherman Way Ste 225, Canoga Tranai Roberts, owner. Registrant(s) declared that all new Fictitious Business Name Statement must be filed itself authorize the use in this state of a fictitious business Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Park CA 91303. This business is conducted by: an information in the statement is true and correct. This prior to that date. The filing of this statement does not of name in violation of the rights of another under federal, and 03/07/2020. and 03/07/2020. individual. The Registrant(s) commenced to transact statement is filed with the County Clerk of Los Angeles itself authorize the use in this state of a fictitious business state or common law (see Section 14411, et seq., B&P business under the fictitious business name or names County on: 02/10/2020. NOTICE - This fictitious name name in violation of the rights of another under federal, Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Fictitious Business Name Statement: 2020031325. Fictitious Business Name Statement: 2020031822. The listed herein on: 02/2020. Signed: Martin Grigoryan, statement expires five years from the date it was filed state or common law (see Section 14411, et seq., B&P and 03/07/2020. The following person(s) is/are doing business as: following person(s) is/are doing business as: Paris Lane, President. Registrant(s) declared that all information on, in the office of the County Clerk. A new Fictitious Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Bezdik Kassab Law Group; Bezdik Kassab, 1613 E. Paris De Aris, LML Brand, Paris.Ent, 5653 W. Pico Blvd in the statement is true and correct. This statement is Business Name Statement must be filed prior to that and 03/07/2020. Fictitious Business Name Statement: 2020030737. The Glenoaks Blvd. Suite B, Glendale CA 91206. Bezdikian 201, Los Angeles CA 90019. Shirley Laneice Walker, filed with the County Clerk of Los Angeles County on: date. The filing of this statement does not of itself following person(s) is/are doing business as: Lunch Law, A Professional Corporation, 1613 E. Glenoaks 4153 3rd Ave, Los Angeles CA 90008. This business 02/07/2020. NOTICE - This fictitious name statement authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2020035082. Truck Parts, 943 Andover Drive, Burbank CA 91504. Blvd. Suite B, Glendale CA 91206; ALK, A Professional is conducted by: an individual. The Registrant(s) expires five years from the date it was filed on, inthe name in violation of the rights of another under federal, The following person(s) is/are doing business as: Elite Rolan Vardapour, 943 Andover Drive, Burbank CA Corporation, 1613 E. Glenoaks Blvd. Suite B, Glendale commenced to transact business under the fictitious office of the County Clerk. A new Fictitious Business state or common law (see Section 14411, et seq., B&P Realtors, Real LA, Executive Realty Group, Real LA 91504. This business is conducted by: an individual. The CA 91206. This business is conducted by: a limited business name or names listed herein on: 01/2020. Name Statement must be filed prior to that date. The Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Properties, 9227 Reseda Blvd #200, Northridge CA Registrant(s) commenced to transact business under liability partnership. The Registrant(s) commenced to Signed: Shirley Laneice Walker, owner. Registrant(s) filing of this statement does not of itself authorize the and 03/07/2020. 91324. Samer Musallam, 19301 Vintage St, Northridge the fictitious business name or names listed herein on: transact business under the fictitious business name or declared that all information in the statement is true and use in this state of a fictitious business name in violation CA 91324. This business is conducted by: an individual. 05/2005. Signed: Rolan Vardapour, owner. Registrant(s) names listed herein on: n/a. Signed: Sareen Bezdikian, correct. This statement is filed with the County Clerk of of the rights of another under federal, state or common Fictitious Business Name Statement: 2020033476. The Registrant(s) commenced to transact business declared that all information in the statement is true and President of Bezdikian Law, A Professional Corporation, Los Angeles County on: 02/07/2020. NOTICE - This law (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: RMG under the fictitious business name or names listed herein correct. This statement is filed with the County Clerk of Partner. Registrant(s) declared that all information in fictitious name statement expires five years from the 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. Hood Cleaning, 3929 W. 110th Street, Inglewood CA on: n/a. Signed: Samer Musallam, owner. Registrant(s) Los Angeles County on: 02/06/2020. NOTICE - This the statement is true and correct. This statement is date it was filed on, in the office of the County Clerk. A 90303. Ruben Maldonado Jr, 3929 W. 110th Street, declared that all information in the statement is true and fictitious name statement expires five years from the filed with the County Clerk of Los Angeles County on: new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2020032706. Inglewood CA 90303. This business is conducted by: correct. This statement is filed with the County Clerk of date it was filed on, in the office of the County Clerk. A 02/06/2020. NOTICE - This fictitious name statement prior to that date. The filing of this statement does not of The following person(s) is/are doing business as: an individual. The Registrant(s) commenced to transact Los Angeles County on: 02/11/2020. NOTICE - This new Fictitious Business Name Statement must be filed expires five years from the date it was filed on, inthe itself authorize the use in this state of a fictitious business B.EAUTIFUL; OEM, 3705 W Pico Blvd #546, Los business under the fictitious business name or names fictitious name statement expires five years from the prior to that date. The filing of this statement does not of office of the County Clerk. A new Fictitious Business name in violation of the rights of another under federal, Angeles CA 90019. Algae, 3705 W Pico Blvd #546, Los listed herein on: n/a. Signed: Ruben Maldonado Jr, date it was filed on, in the office of the County Clerk. A itself authorize the use in this state of a fictitious business Name Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., B&P Angeles CA 90019. This business is conducted by: a owner. Registrant(s) declared that all information in new Fictitious Business Name Statement must be filed name in violation of the rights of another under federal, filing of this statement does not of itself authorize the Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 corporation. The Registrant(s) commenced to transact the statement is true and correct. This statement is prior to that date. The filing of this statement does not of state or common law (see Section 14411, et seq., B&P use in this state of a fictitious business name in violation and 03/07/2020. business under the fictitious business name or names filed with the County Clerk of Los Angeles County on: itself authorize the use in this state of a fictitious business Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 of the rights of another under federal, state or common listed herein on: 02/2020. Signed: Shun Kinoshita, 02/10/2020. NOTICE - This fictitious name statement name in violation of the rights of another under federal, and 03/07/2020. law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2020032037. The President. Registrant(s) declared that all information expires five years from the date it was filed on, inthe state or common law (see Section 14411, et seq., B&P 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. following person(s) is/are doing business as: 25/8 Auto in the statement is true and correct. This statement is office of the County Clerk. A new Fictitious Business Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 Fictitious Business Name Statement: 2020030739. The Detailing, 2608 Live Oak St., Huntington Park CA 90255. filed with the County Clerk of Los Angeles County on: Name Statement must be filed prior to that date. The and 03/07/2020. following person(s) is/are doing business as: Shore Fictitious Business Name Statement: 2020031402. Jordan Guevara, 2608 Live Oak St., Huntington Park CA 02/07/2020. NOTICE - This fictitious name statement filing of this statement does not of itself authorize the Administrators, 17053 Timber Ridge Drive, Granada The following person(s) is/are doing business as: Belly 90255. This business is conducted by: an individual. The expires five years from the date it was filed on, inthe use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2020035260. Hills CA 91344. Harshbala Syal Gill, 17053 Timber Bombz Kitchen; Belly Bombz, 11824 Artesia Blvd., Registrant(s) commenced to transact business under office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common The following person(s) is/are doing business as: Ridge Drive, Granada Hills CA 91344. This business Artesia CA 90701. EMK California, LLC, 11824 Artesia the fictitious business name or names listed herein Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: Junbi 100, 6130 S Avalon Blvd #704, Los Angeles CA is conducted by: an individual. The Registrant(s) Blvd., Artesia CA 90701. This business is conducted on: n/a. Signed: Jordan Guevara, owner. Registrant(s) filing of this statement does not of itself authorize the 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. 90003/5055 Canyon Crest Drive Ste 213, Riverside CA commenced to transact business under the fictitious by: a limited liability company. The Registrant(s) declared that all information in the statement is true and use in this state of a fictitious business name in violation 92507. Summer Bird DTLA LLC, 5055 Canyon Crest business name or names listed herein on: 06/2002. commenced to transact business under the fictitious correct. This statement is filed with the County Clerk of of the rights of another under federal, state or common Fictitious Business Name Statement: 2020033918. The Drive Ste 213, Riverside CA 92507. This business Signed: Harshbala Syal Gill, owner. Registrant(s) business name or names listed herein on: n/a. Signed: Los Angeles County on: 02/07/2020. NOTICE - This law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Refined is conducted by: a limited liability company. The declared that all information in the statement is true and Young Ho Yoo, Manager. Registrant(s) declared that all fictitious name statement expires five years from the 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. Lash Co, 8000 W Sunset Blvd. Unit B-200 Suite 11, West Registrant(s) commenced to transact business under correct. This statement is filed with the County Clerk of information in the statement is true and correct. This date it was filed on, in the office of the County Clerk. A Hollywood CA 90046/2392 Allesandro St., Los Angeles the fictitious business name or names listed herein on: Los Angeles County on: 02/06/2020. NOTICE - This statement is filed with the County Clerk of Los Angeles new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2020032768. The CA 90039. Stina Dyment Eriksen, 2392 Allesandro St., 01/2020. Signed: Daniel Tran, Member. Registrant(s) fictitious name statement expires five years from the County on: 02/06/2020. NOTICE - This fictitious name prior to that date. The filing of this statement does not of following person(s) is/are doing business as: Upwords, Los Angeles CA 90039. This business is conducted by: declared that all information in the statement is true and The british Weekly, Sat. February 29, 2020 Page 13

LEGAL NOTICES correct. This statement is filed with the County Clerk of Dept. W information in the statement is true and correct. in violation of the rights of another under federal, 23371 Mulholland Drive Suite 200, Woodland Los Angeles County on: 02/11/2020. NOTICE - This Published: 02/22/2020, 02/29/2020, This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., Hills CA 91364. CMJIT Inc., 23371 Mulholland fictitious name statement expires five years from the Los Angeles County on: 01/28/2020. NOTICE - B&P Code.) Published: 02/22/2020, 02/29/2020, Drive Suite 200, Woodland Hills CA 91364. This date it was filed on, in the office of the County Clerk. A It appearing that the following 03/07/2020 and 03/14/2020. This fictitious name statement expires five years 03/07/2020 and 03/14/2020. business is conducted by: a corporation. The new Fictitious Business Name Statement must be filed person whose name is to be from the date it was filed on, in the office of the Registrant(s) commenced to transact business Fictitious Business Name Statement: prior to that date. The filing of this statement does not of changed is over 18 years of age: County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: under the fictitious business name or names listed itself authorize the use in this state of a fictitious business 2020019349. The following person(s) is/are Statement must be filed prior to that date. The 2020026717. The following person(s) is/are herein on: 04/2015. Signed: Barry Schindelheim, name in violation of the rights of another under federal, Brandon Fletcher. And a petition for doing business as: Chef Jaxx, 10557 Rocca Pl, filing of this statement does not of itself authorize doing business as: At Your Service Notary, 530 Vice President. Registrant(s) declared that all state or common law (see Section 14411, et seq., B&P change of names having been duly Los Angeles CA 90077. Jacqueline Florence Du the use in this state of a fictitious business name S Catalina St Apt 311, Los Angeles CA 90020. information in the statement is true and correct. Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 filed with the clerk of this Court, and Clos, 10557 Rocca Pl, Los Angeles CA 90077. in violation of the rights of another under federal, Yamiley Saintvil, 530 S Catalina St Apt 311, Los This statement is filed with the County Clerk of and 03/07/2020. This business is conducted by: an individual. The state or common law (see Section 14411, et seq., Angeles CA 90020. This business is conducted Los Angeles County on: 02/04/2020. NOTICE - it appearing from said petition that Registrant(s) commenced to transact business B&P Code.) Published: 02/22/2020, 02/29/2020, by: an individual. The Registrant(s) commenced This fictitious name statement expires five years Fictitious Business Name Statement: 2020035262. said petitioner(s) desire to have under the fictitious business name or names 03/07/2020 and 03/14/2020. to transact business under the fictitious business from the date it was filed on, in the office of the The following person(s) is/are doing business as: Junbi their name changed from Brandon listed herein on: n/a. Signed: Jacqueline Florence name or names listed herein on: n/a. Signed: County Clerk. A new Fictitious Business Name Du Clos, owner. Registrant(s) declared that all 101, 10967 Weyburn Ave, Los Angeles CA 90024/5055 Fletcher to Brandon Colors. Fictitious Business Name Statement: Yamiley Saintvil, owner. Registrant(s) declared Statement must be filed prior to that date. The Canyon Crest Drive Ste 213, Riverside CA 92507. information in the statement is true and correct. 2020022600. The following person(s) is/are that all information in the statement is true and filing of this statement does not of itself authorize Young Bud LLC, 5055 Canyon Crest Drive Ste 213, This statement is filed with the County Clerk of doing business as: Pack Animal, 5451 Hermitage correct. This statement is filed with the County the use in this state of a fictitious business name Riverside CA 92507. This business is conducted by: a IT IS HEREBY ORDERED that all Los Angeles County on: 01/24/2020. NOTICE - Ave Apt 5, Valley Village CA 91607. Tobacco Clerk of Los Angeles County on: 02/03/2020. in violation of the rights of another under federal, limited liability company. The Registrant(s) commenced persons interested in the above This fictitious name statement expires five years Motorwear Company Ltd., 5451 Hermitage NOTICE - This fictitious name statement state or common law (see Section 14411, et seq., to transact business under the fictitious business name from the date it was filed on, in the office of the Ave Apt 5, Valley Village CA 91607. This expires five years from the date it was filed on, B&P Code.) Published: 02/22/2020, 02/29/2020, or names listed herein on: 01/2020. Signed: Daniel Tran, entitled matter of change of names County Clerk. A new Fictitious Business Name business is conducted by: a corporation. The in the office of the County Clerk. A new Fictitious 03/07/2020 and 03/14/2020. Member. Registrant(s) declared that all information appear before the above entitled Statement must be filed prior to that date. The Registrant(s) commenced to transact business Business Name Statement must be filed prior in the statement is true and correct. This statement is court to show cause why the petition filing of this statement does not of itself authorize under the fictitious business name or names to that date. The filing of this statement does Fictitious Business Name Statement: the use in this state of a fictitious business name filed with the County Clerk of Los Angeles County on: for change of name(s) should not listed herein on: 09/2019. Signed: Jeremy D. not of itself authorize the use in this state of a 2020028848. The following person(s) is/are 02/11/2020. NOTICE - This fictitious name statement in violation of the rights of another under federal, Harrison, Manager. Registrant(s) declared that all fictitious business name in violation of the rights doing business as: FNG Professional Services, expires five years from the date it was filed on, inthe be granted. state or common law (see Section 14411, et seq., information in the statement is true and correct. of another under federal, state or common 3322 Dorchester Ave, Los Angeles CA 90032. office of the County Clerk. A new Fictitious Business Any person objecting to the name B&P Code.) Published: 02/22/2020, 02/29/2020, This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) Felix Chi-Ga Ng, 3322 Dorchester Ave, Los 03/07/2020 and 03/14/2020. Name Statement must be filed prior to that date. The changes described must file a Los Angeles County on: 01/28/2020. NOTICE - Published: 02/22/2020, 02/29/2020, 03/07/2020 Angeles CA 90032. This business is conducted filing of this statement does not of itself authorize the This fictitious name statement expires five years and 03/14/2020. by: an invididual. The Registrant(s) commenced use in this state of a fictitious business name in violation written petition that includes the Fictitious Business Name Statement: from the date it was filed on, in the office of the to transact business under the fictitious business of the rights of another under federal, state or common reasons for the objection at least 2020019501. The following person(s) is/are County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: Felix law (see Section 14411, et seq., B&P Code.) Published: two court days before the matter doing business as: Project Thai Hub, 1559 N Statement must be filed prior to that date. The 2020027105. The following person(s) is/are Chi-Ga Ng, owner. Registrant(s) declared that all Kingsley Dr Unit 6, Los Angeles CA 90027. 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. is scheduled to be heard and must filing of this statement does not of itself authorize doing business as: Rock Delivery, 6475 E. Pacific information in the statement is true and correct. Polawat Khunthikul, 1559 N Kingsley Dr Unit the use in this state of a fictitious business name Coast Highway Suite #555, Long Beach CA This statement is filed with the County Clerk of Fictitious Business Name Statement: 2020035264. The appear at the hearing to show 6, Los Angeles CA 90027. This business is in violation of the rights of another under federal, 90803. Antonio Martinez Quiroz, 1133 3/4 59th Los Angeles County on: 02/05/2020. NOTICE - following person(s) is/are doing business as: Wingchix, cause why the petition should not conducted by: an individual. The Registrant(s) state or common law (see Section 14411, et seq., Street, Los Angeles CA 90001. This business is This fictitious name statement expires five years commenced to transact business under the 6130 S Avalon Blvd #704, Los Angeles CA 90003/5055 be granted. If no written objection is B&P Code.) Published: 02/22/2020, 02/29/2020, conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the Canyon Crest Drive Ste 213, Riverside CA 92507. Young fictitious business name or names listed herein 03/07/2020 and 03/14/2020. commenced to transact business under the County Clerk. A new Fictitious Business Name Bud DTLA LLC, 5055 Canyon Crest Drive Ste 213, timely filed, the court may grant the on: 01/2020. Signed: Polawat Khunthikul, owner. fictitious business name or names listed herein Statement must be filed prior to that date. The Riverside CA 92507. This business is conducted by: a petition without a hearing. Registrant(s) declared that all information in the Fictitious Business Name Statement: on: n/a. Signed: Antonio Martinez Quiroz, owner. filing of this statement does not of itself authorize limited liability company. The Registrant(s) commenced statement is true and correct. This statement is 2020023848. The following person(s) is/are Registrant(s) declared that all information in the the use in this state of a fictitious business name to transact business under the fictitious business name filed with the County Clerk of Los Angeles County doing business as: Planet Fitness, 6633 Van statement is true and correct. This statement is in violation of the rights of another under federal, or names listed herein on: 01/2020. Signed: Daniel Tran, IT IS FURTHER ORDERED that a on: 01/24/2020. NOTICE - This fictitious name Nuys Boulevard, Van Nuys CA 91405/320 filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., Member. Registrant(s) declared that all information copy of this order be published in statement expires five years from the date it was Yonkers Avenue, Yonkers NY 10701. Van Nuys on: 02/03/2020. NOTICE - This fictitious name B&P Code.) Published: 02/22/2020, 02/29/2020, in the statement is true and correct. This statement is the British Weekly, a newspaper of filed on, in the office of the County Clerk. A new Fitness Group, LLC, 6633 Van Nuys Boulevard, statement expires five years from the date it was 03/07/2020 and 03/14/2020. Fictitious Business Name Statement must be filed with the County Clerk of Los Angeles County on: general circulation for the County Van Nuys CA 91405. This business is conducted filed on, in the office of the County Clerk. A new 02/11/2020. NOTICE - This fictitious name statement filed prior to that date. The filing of this statement by: a limited liability company. The Registrant(s) Fictitious Business Name Statement must be Fictitious Business Name Statement: expires five years from the date it was filed on, inthe of Los Angeles, for four successive does not of itself authorize the use in this state commenced to transact business under the filed prior to that date. The filing of this statement 2020029761. The following person(s) is/are office of the County Clerk. A new Fictitious Business weeks prior to the date set for of a fictitious business name in violation of the fictitious business name or names listed does not of itself authorize the use in this state doing business as: Leaf Relief, 5669 W. Pico Name Statement must be filed prior to that date. The hearing of said petition. rights of another under federal, state or common herein on: 10/2019. Signed: Gabrielle Lawlor, of a fictitious business name in violation of the Blvd, Los, CA 90019. Atoberhan G. Paulos, 5669 filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Vice President. Registrant(s) declared that all rights of another under federal, state or common W. Pico Blvd, Los, CA 90019. This business is use in this state of a fictitious business name in violation Published: 02/22/2020, 02/29/2020, 03/07/2020 information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) conducted by: an invididual. The Registrant(s) of the rights of another under federal, state or common Dated: February 11, 2020. and 03/14/2020. This statement is filed with the County Clerk of Published: 02/22/2020, 02/29/2020, 03/07/2020 commenced to transact business under the law (see Section 14411, et seq., B&P Code.) Published: Judge Huey P Cotton Los Angeles County on: 01/29/2020. NOTICE - and 03/14/2020. fictitious business name or names listed herein Fictitious Business Name Statement: 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. Judge of the Superior Court This fictitious name statement expires five years on: n/a. Signed: Atoberhan G. Paulos, owner. 2020020269. The following person(s) is/are doing from the date it was filed on, in the office of the Fictitious Business Name Statement: Registrant(s) declared that all information in the Fictitious Business Name Statement: 2020035266. 20VECP00077 business as: First Class Concessions, 13621 County Clerk. A new Fictitious Business Name 2020027912. The following person(s) is/are statement is true and correct. This statement is The following person(s) is/are doing business as: De Alcala Dr, La Mirada CA 90638. Brian Keith Statement must be filed prior to that date. The doing business as: A New Leaf, 1645 Las filed with the County Clerk of Los Angeles County Lejak, 13621 De Alcala Dr, La Mirada CA 90638. TIEDYETEACHER ENTERPRISES, 11835 Ramona Published: 02/22/2020, 02/29/2020, filing of this statement does not of itself authorize Palomas Drive, La Habra Heights CA 90631. A on: 02/05/2020. NOTICE - This fictitious name Ave, Hawthorne CA 90250. Joann Pace, 11835 Ramona This business is conducted by: an individual. the use in this state of a fictitious business name New Leaf Landscape Renovation Inc., 1645 Las statement expires five years from the date it was Ave, Hawthorne CA 90250. This business is conducted 03/07/2020 and 03/14/2020. The Registrant(s) commenced to transact in violation of the rights of another under federal, Palomas Drive, La Habra Heights CA 90631. filed on, in the office of the County Clerk. A new by: an individual. The Registrant(s) commenced to business under the fictitious business name or state or common law (see Section 14411, et seq., This business is conducted by: a corporation. Fictitious Business Name Statement must be names listed herein on: n/a. Signed: Brian Keith transact business under the fictitious business name Order to Show Cause for Change B&P Code.) Published: 02/22/2020, 02/29/2020, The Registrant(s) commenced to transact filed prior to that date. The filing of this statement or names listed herein on: 01/2020. Signed: Joann Lejak, owner. Registrant(s) declared that all 03/07/2020 and 03/14/2020. business under the fictitious business name or does not of itself authorize the use in this state of Name Pace, owner. Registrant(s) declared that all information information in the statement is true and correct. names listed herein on: 01/2012. Signed: Steven of a fictitious business name in violation of the in the statement is true and correct. This statement is Superior Court of California This statement is filed with the County Clerk of Fictitious Business Name Statement: Volski, President. Registrant(s) declared that all rights of another under federal, state or common filed with the County Clerk of Los Angeles County on: County of Los Angeles Los Angeles County on: 01/24/2020. NOTICE - 2020023875. The following person(s) is/are information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) This fictitious name statement expires five years 02/11/2020. NOTICE - This fictitious name statement 275 Magnolia Avenue doing business as: Planet Fitness, 11122 Balboa This statement is filed with the County Clerk of Published: 02/22/2020, 02/29/2020, 03/07/2020 expires five years from the date it was filed on, inthe from the date it was filed on, in the office of the Boulevard, Los Angeles CA 91344/320 Yonkers Los Angeles County on: 02/04/2020. NOTICE - and 03/14/2020. office of the County Clerk. A new Fictitious Business Long Beach CA 90802 County Clerk. A new Fictitious Business Name Avenue, Yonkers NY 10701. Granada Hills This fictitious name statement expires five years Name Statement must be filed prior to that date. The Statement must be filed prior to that date. The Fitness Group, LLC, 11122 Balboa Boulevard, from the date it was filed on, in the office of the Fictitious Business Name Statement: filing of this statement does not of itself authorize the In the Matter of the Petition of filing of this statement does not of itself authorize Los Angeles CA 91344. This business is County Clerk. A new Fictitious Business Name 2020031281. The following person(s) is/are use in this state of a fictitious business name in violation the use in this state of a fictitious business name conducted by: a limited liability company. The Statement must be filed prior to that date. The doing business as: Staffable Agency, 119 N. of the rights of another under federal, state or common Jessica Nayely Placencia, an in violation of the rights of another under federal, Registrant(s) commenced to transact business filing of this statement does not of itself authorize Fairfax Ave #514, Los Angeles CA 90036. law (see Section 14411, et seq., B&P Code.) Published: adult over the age of 18 years. state or common law (see Section 14411, et seq., under the fictitious business name or names listed the use in this state of a fictitious business name MCCLXX Corp., 119 N. Fairfax Ave #514, Los 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. B&P Code.) Published: 02/22/2020, 02/29/2020, herein on: 10/2019. Signed: Gabrielle Lawlor, in violation of the rights of another under federal, Angeles CA 90036. This business is conducted 03/07/2020 and 03/14/2020. Date: 04/15/20. Time: 8:30am, in Vice President. Registrant(s) declared that all state or common law (see Section 14411, et seq., by: a corporation. The Registrant(s) commenced Fictitious Business Name Statement: 2020035268. information in the statement is true and correct. B&P Code.) Published: 02/22/2020, 02/29/2020, to transact business under the fictitious business The following person(s) is/are doing business as: EV Dept. S26 Fictitious Business Name Statement: This statement is filed with the County Clerk of 03/07/2020 and 03/14/2020. name or names listed herein on: 01/2020. Electric, 6120 Saturn St., Los Angeles CA 90035. Eyal 2020020859. The following person(s) is/are Los Angeles County on: 01/29/2020. NOTICE - Signed: Maximillian Schuldberg, President. doing business as: Unik Paint and Auto Body Volkmar, 6120 Saturn St., Los Angeles CA 90035. It appearing that the following This fictitious name statement expires five years Fictitious Business Name Statement: Registrant(s) declared that all information in the This business is conducted by: an individual. The Work, Unicos Golkeeper Academy, 9031 3/4 from the date it was filed on, in the office of the 2020027942. The following person(s) is/are statement is true and correct. This statement is Registrant(s) commenced to transact business under person whose name is to be Somerset Blvd., Bellflower CA 90706/15312 County Clerk. A new Fictitious Business Name doing business as: Grossart; Space 1028, 1028 filed with the County Clerk of Los Angeles County the fictitious business name or names listed herein on: changed is over 18 years of age: Bellflower Blvd Apt 2, Bellflower CA 90706. Statement must be filed prior to that date. The N Western Ave, Los Angeles CA 90029/1257 on: 02/06/2020. NOTICE - This fictitious name 07/2015. Signed: Eyal Volkmar, owner. Registrant(s) Jessica Nayely Placencia. And a Geovanni Aguinaga Torres, 15312 Bellflower filing of this statement does not of itself authorize S. Rimpau Bl, Los Angeles CA 90019. Adam statement expires five years from the date it was Blvd Apt 2, Bellflower CA 90706. This business declared that all information in the statement is true and petition for change of names having the use in this state of a fictitious business name F Gross, 1257 S. Rimpau Bl, Los Angeles filed on, in the office of the County Clerk. A new correct. This statement is filed with the County Clerk of is conducted by: an individual. The Registrant(s) in violation of the rights of another under federal, CA 90019. This business is conducted by: an Fictitious Business Name Statement must be Los Angeles County on: 02/11/2020. NOTICE - This been duly filed with the clerk of commenced to transact business under the state or common law (see Section 14411, et seq., individual. The Registrant(s) commenced to filed prior to that date. The filing of this statement fictitious name statement expires five years from the this Court, and it appearing from fictitious business name or names listed B&P Code.) Published: 02/22/2020, 02/29/2020, transact business under the fictitious business does not of itself authorize the use in this state herein on: n/a. Signed: Geovanni Aguinaga date it was filed on, in the office of the County Clerk. A said petition that said petitioner(s) 03/07/2020 and 03/14/2020. name or names listed herein on: 02/2020. of a fictitious business name in violation of the new Fictitious Business Name Statement must be filed Torres, owner. Registrant(s) declared that all Signed: Adam F Gross, owner. Registrant(s) rights of another under federal, state or common prior to that date. The filing of this statement does not of desire to have their name changed information in the statement is true and correct. Fictitious Business Name Statement: declared that all information in the statement law (see Section 14411, et seq., B&P Code.) itself authorize the use in this state of a fictitious business from Jessica Nayely Placencia to This statement is filed with the County Clerk of 2020025619. The following person(s) is/are is true and correct. This statement is filed with Published: 02/22/2020, 02/29/2020, 03/07/2020 name in violation of the rights of another under federal, Jessica Nayely Santos. Los Angeles County on: 01/27/2020. NOTICE - doing business as: Pacific Blue Ocean Advisors, the County Clerk of Los Angeles County on: and 03/14/2020. state or common law (see Section 14411, et seq., B&P This fictitious name statement expires five years 2200 Santa Monica Blvd. #131, Santa Monica 02/04/2020. NOTICE - This fictitious name Code.) Published: 02/15/2020, 02/22/2020, 02/29/2020 from the date it was filed on, in the office of the CA 90404. Jason Trott, 2200 Santa Monica Blvd. statement expires five years from the date it was Fictitious Business Name Statement: and 03/07/2020. IT IS HEREBY ORDERED that all County Clerk. A new Fictitious Business Name #131, Santa Monica CA 90404. This business is filed on, in the office of the County Clerk. A new 2020033486. The following person(s) is/are persons interested in the above Statement must be filed prior to that date. The conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be doing business as: Perfect Messenger, 6475 E. filing of this statement does not of itself authorize Fictitious Business Name Statement: 2020035777. The entitled matter of change of names commenced to transact business under the filed prior to that date. The filing of this statement Pacific Coast Highway Suite #555, Long Beach following person(s) is/are doing business as: Khristine’s the use in this state of a fictitious business name fictitious business name or names listed herein does not of itself authorize the use in this state CA 90803. Michael Richardson, 13526 Tedemory Marketing Solutions, 2200 Delta Avenue, Long Beach appear before the above entitled in violation of the rights of another under federal, on: n/a. Signed: Jason Trott, owner. Registrant(s) of a fictitious business name in violation of the Avenue, Whittier CA 90602. This business is CA 90810. Khristine Pahl, 2200 Delta Avenue, Long court to show cause why the petition state or common law (see Section 14411, et seq., declared that all information in the statement rights of another under federal, state or common conducted by: an individual. The Registrant(s) Beach CA 90810. This business is conducted by: an for change of name(s) should not B&P Code.) Published: 02/22/2020, 02/29/2020, is true and correct. This statement is filed with law (see Section 14411, et seq., B&P Code.) commenced to transact business under the individual. The Registrant(s) commenced to transact 03/07/2020 and 03/14/2020. the County Clerk of Los Angeles County on: Published: 02/22/2020, 02/29/2020, 03/07/2020 fictitious business name or names listed herein business under the fictitious business name or names be granted. 01/31/2020. NOTICE - This fictitious name and 03/14/2020. on: n/a. Signed: Michael Richardson, owner. listed herein on: 02/2020. Signed: Khristine Pahl, Any person objecting to the name Statement of Abandonment of Use of Fictitious statement expires five years from the date it was Registrant(s) declared that all information in the owner. Registrant(s) declared that all information in changes described must file a Business Name: 2020021199. Current file: filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: statement is true and correct. This statement is 2019120989. The following person has the statement is true and correct. This statement is written petition that includes the Fictitious Business Name Statement must be 2020028523. The following person(s) is/ filed with the County Clerk of Los Angeles County filed with the County Clerk of Los Angeles County on: abandoned the use of the fictitious business filed prior to that date. The filing of this statement are doing business as: Web Success Team, on: 02/10/2020. NOTICE - This fictitious name 02/12/2020. NOTICE - This fictitious name statement reasons for the objection at least name: Vitruvian Neuromuscular Therapy, 745 does not of itself authorize the use in this state 24858 Paseo Primario, Calabasas CA 91302. statement expires five years from the date it was expires five years from the date it was filed on, inthe two court days before the matter South Detroit Street, Los Angeles CA 90036. of a fictitious business name in violation of the Robert S Speyer, 24858 Paseo Primario, filed on, in the office of the County Clerk. A new Stephen Scott Bullock, 745 South Detroit Street, office of the County Clerk. A new Fictitious Business is scheduled to be heard and must rights of another under federal, state or common Calabasas CA 91302; Janette Speyer, 23901 Fictitious Business Name Statement must be Name Statement must be filed prior to that date. The Los Angeles CA 90036. The fictitious business law (see Section 14411, et seq., B&P Code.) Calabasas Rd, Calabasas CA 91302. This filed prior to that date. The filing of this statement filing of this statement does not of itself authorize the appear at the hearing to show name referred to above was filed on: 05/08/2019, Published: 02/22/2020, 02/29/2020, 03/07/2020 business is conducted by: a married couple. The does not of itself authorize the use in this state use in this state of a fictitious business name in violation cause why the petition should not in the County of Los Angeles. This business is and 03/14/2020. Registrant(s) commenced to transact business of a fictitious business name in violation of the of the rights of another under federal, state or common be granted. If no written objection is conducted by: an individual. Signed: Stephen under the fictitious business name or names rights of another under federal, state or common Scott Bullock, owner. Registrant(s) declared law (see Section 14411, et seq., B&P Code.) Published: timely filed, the court may grant the Fictitious Business Name Statement: listed herein on: 01/2020. Signed: Robert S law (see Section 14411, et seq., B&P Code.) 02/15/2020, 02/22/2020, 02/29/2020 and 03/07/2020. that all information in the statement is true and 2020026264. The following person(s) is/are Speyer, owner. Registrant(s) declared that all Published: 02/22/2020, 02/29/2020, 03/07/2020 petition without a hearing. correct. This statement is filed with the County doing business as: At The Moment, 11727 216th information in the statement is true and correct. and 03/14/2020. Clerk of Los Angeles County on: 01/27/2020. Street 1/2, Lakewood CA 90715. Kui Se Lim, This statement is filed with the County Clerk of Order to Show Cause for Change Published: 02/22/2020, 02/29/2020, 03/07/2020 IT IS FURTHER ORDERED that a 11727 216th Street 1/2, Lakewood CA 90715. Los Angeles County on: 02/04/2020. NOTICE - Fictitious Business Name Statement: of Name and 03/14/2020. This business is conducted by: an individual. This fictitious name statement expires five years 2020033557. The following person(s) is/are doing Superior Court of California copy of this order be published in The Registrant(s) commenced to transact from the date it was filed on, in the office of the business as: Robot Teammate & The Accidental Fictitious Business Name Statement: County of Los Angeles the British Weekly, a newspaper of business under the fictitious business name or County Clerk. A new Fictitious Business Name Party; Robot Teammate, 4740 Ben Ave., Valley general circulation for the County 2020021730. The following person(s) is/are names listed herein on: 01/2020. Signed: Kui Statement must be filed prior to that date. The Village CA 91607. Kathryn Primeau, 4740 Ben 6230 Sylmar Avenue doing business as: 7D Glazing, 1010 W Holt Se Lim, owner. Registrant(s) declared that all filing of this statement does not of itself authorize Ave., Valley Village CA 91607; Christopher Van Nuys CA 91401 of Los Angeles, for four successive Ave Spc 7D, Pomona CA 91768. Jorge Salvador information in the statement is true and correct. the use in this state of a fictitious business name Bramante, 1310 N. Gardner St. #14, Hollywood weeks prior to the date set for Olivarez, 1010 W Holt Ave Spc 7D, Pomona This statement is filed with the County Clerk of in violation of the rights of another under federal, CA 90046; Molly Dworsky, 919 Adelaine Ave, CA 91768; Omar Antonio Olivarez, 1010 W In the Matter of the Petition of hearing of said petition. Los Angeles County on: 01/31/2020. NOTICE - state or common law (see Section 14411, et seq., South Pasadena CA 91030; David Reynolds, Holt Ave Spc 7D, Pomona CA 91768. This This fictitious name statement expires five years B&P Code.) Published: 02/22/2020, 02/29/2020, 1969 Palmerston Place, Los Angeles CA 90027; Brandon Fletcher, an adult over business is conducted by: an individual. The from the date it was filed on, in the office of the 03/07/2020 and 03/14/2020. Branson Nejame, 3795 Whiting Manor Lane, the age of 18 years. Dated: February 11, 2020. Registrant(s) commenced to transact business County Clerk. A new Fictitious Business Name Glendale CA 91208. This business is conducted Judge Michael P. Vicencia under the fictitious business name or names Statement must be filed prior to that date. The Fictitious Business Name Statement: by: a general partnership. The Registrant(s) listed herein on: 01/2020. Signed: Omar Antonio Judge of the Superior Court filing of this statement does not of itself authorize 2020028718. The following person(s) is/are commenced to transact business under the Date: 03/27/20. Time: 8:30am, in Olivarez, owner. Registrant(s) declared that all the use in this state of a fictitious business name fictitious business name or names listed 19LBCP00463 doing business as: CMJ Information Technology, Page 14 The british Weekly, Sat. February 29, 2020 LEGAL NOTICES herein on: 02/2015. Signed: Kathryn Primeau, doing business as: A+ Maintenance, Wander This fictitious name statement expires five years 03/07/2020 and 03/14/2020. Registrant(s) commenced to transact business in violation of the rights of another under federal, General Partner. Registrant(s) declared that all CPA, 1055 S Holt Ave Apt 1, Los Angeles CA from the date it was filed on, in the office of the under the fictitious business name or names state or common law (see Section 14411, et seq., information in the statement is true and correct. 90035. Michael Wander, 1055 S Holt Ave Apt County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: listed herein on: 02/2020. Signed: Jie Hong, wife. B&P Code.) Published: 02/22/2020, 02/29/2020, This statement is filed with the County Clerk of 1, Los Angeles CA 90035. This business is Statement must be filed prior to that date. The 2020037066. The following person(s) is/are Registrant(s) declared that all information in the 03/07/2020 and 03/14/2020. Los Angeles County on: 02/10/2020. NOTICE - conducted by: an individual. The Registrant(s) filing of this statement does not of itself authorize doing business as: TAGE, 6200 Hollywood Blvd statement is true and correct. This statement is This fictitious name statement expires five years commenced to transact business under the the use in this state of a fictitious business name Apt 1432, Los Angeles CA 90028. Tage Eriksen, filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: from the date it was filed on, in the office of the fictitious business name or names listed herein in violation of the rights of another under federal, 6200 Hollywood Blvd Apt 1432, Los Angeles on: 02/13/2020. NOTICE - This fictitious name 2020040013. The following person(s) is/are County Clerk. A new Fictitious Business Name on: 01/2019. Signed: Michael Wander, owner. state or common law (see Section 14411, et seq., CA 90028. This business is conducted by: an statement expires five years from the date it was doing business as: Up Up And Away Face Paint, Statement must be filed prior to that date. The Registrant(s) declared that all information in the B&P Code.) Published: 02/22/2020, 02/29/2020, individual. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new 443 Armitos Place, Diamond Bar CA 91765. filing of this statement does not of itself authorize statement is true and correct. This statement is 03/07/2020 and 03/14/2020. transact business under the fictitious business Fictitious Business Name Statement must be Kyong A Cindy Yee, 443 Armitos Place, Diamond the use in this state of a fictitious business name filed with the County Clerk of Los Angeles County name or names listed herein on: 02/2020. filed prior to that date. The filing of this statement Bar CA 91765. This business is conducted by: in violation of the rights of another under federal, on: 02/11/2020. NOTICE - This fictitious name Fictitious Business Name Statement: Signed: Tage Eriksen, owner. Registrant(s) does not of itself authorize the use in this state an individual. The Registrant(s) commenced to state or common law (see Section 14411, et seq., statement expires five years from the date it was 2020036655. The following person(s) is/are declared that all information in the statement of a fictitious business name in violation of the transact business under the fictitious business B&P Code.) Published: 02/22/2020, 02/29/2020, filed on, in the office of the County Clerk. A new doing business as: Ann’s Creole Candies, 2046 is true and correct. This statement is filed with rights of another under federal, state or common name or names listed herein on: 02/2020. 03/07/2020 and 03/14/2020. Fictitious Business Name Statement must be W. 93rd St., Los Angeles CA 90047. Derek and the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) Signed: Kyong A Cindy Yee, owner. Registrant(s) filed prior to that date. The filing of this statement Channing Smith Living Trust Dated January 02/13/2020. NOTICE - This fictitious name Published: 02/22/2020, 02/29/2020, 03/07/2020 declared that all information in the statement Fictitious Business Name Statement: does not of itself authorize the use in this state 31, 2020 and Any Amendments Thereto, statement expires five years from the date it was and 03/14/2020. is true and correct. This statement is filed with 2020033573. The following person(s) is/are of a fictitious business name in violation of the 2046 W. 93rd St., Los Angeles CA 90047. filed on, in the office of the County Clerk. A new the County Clerk of Los Angeles County on: doing business as: Notown Sound Records; Little rights of another under federal, state or common This business is conducted by: a trust. The Fictitious Business Name Statement must be Fictitious Business Name Statement: 02/18/2020. NOTICE - This fictitious name Red Writing Room, 15452 Cabrito Rd Suite #209, law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business filed prior to that date. The filing of this statement 2020037783. The following person(s) is/are statement expires five years from the date it was Van Nuys CA 91406. Nathan Kent Mason, 15452 Published: 02/22/2020, 02/29/2020, 03/07/2020 under the fictitious business name or names does not of itself authorize the use in this state doing business as: Printers Company, 12121 filed on, in the office of the County Clerk. A new Cabrito Rd Suite #209, Van Nuys CA 91406. and 03/14/2020. listed herein on: 02/2020. Signed: Channing B. of a fictitious business name in violation of the Wilshire Blvd. Suite 104, Los Angeles CA 90025. Fictitious Business Name Statement must be This business is conducted by: an individual. The Smith, Trustee. Registrant(s) declared that all rights of another under federal, state or common PCC Corporation, 12121 Wilshire Blvd. Suite filed prior to that date. The filing of this statement Registrant(s) commenced to transact business Fictitious Business Name Statement: information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) 104, Los Angeles CA 90025. This business is does not of itself authorize the use in this state under the fictitious business name or names 2020035574. The following person(s) is/are This statement is filed with the County Clerk of Published: 02/22/2020, 02/29/2020, 03/07/2020 conducted by: a corporation. The Registrant(s) of a fictitious business name in violation of the listed herein on: 01/2020. Signed: Nathan Kent doing business as: The Real Deal HQ, 5409 Los Angeles County on: 02/12/2020. NOTICE - and 03/14/2020. commenced to transact business under the rights of another under federal, state or common Mason, owner. Registrant(s) declared that all W 119th St, Inglewood CA 90304. Joni Rae This fictitious name statement expires five years fictitious business name or names listed herein law (see Section 14411, et seq., B&P Code.) information in the statement is true and correct. Ailey, 5409 W 119th St, Inglewood CA 90304. from the date it was filed on, in the office of the Fictitious Business Name Statement: on: 08/1996. Signed: Morteza Ashrafi, President. Published: 02/22/2020, 02/29/2020, 03/07/2020 This statement is filed with the County Clerk of This business is conducted by: an individual. County Clerk. A new Fictitious Business Name 2020037218. The following person(s) is/are Registrant(s) declared that all information in the and 03/14/2020. Los Angeles County on: 02/10/2020. NOTICE - The Registrant(s) commenced to transact Statement must be filed prior to that date. The doing business as: Beso Beauty, 1333 2nd St, statement is true and correct. This statement is This fictitious name statement expires five years business under the fictitious business name or filing of this statement does not of itself authorize Santa Monica CA 90401/14712 Gilmore St 1, filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: from the date it was filed on, in the office of the names listed herein on: n/a. Signed: Joni Rae the use in this state of a fictitious business name Van Nuys CA 91411. Beatriz Tanaka Kasivagura, on: 02/13/2020. NOTICE - This fictitious name 2020040418. The following person(s) is/are County Clerk. A new Fictitious Business Name Ailey, owner. Registrant(s) declared that all in violation of the rights of another under federal, 14712 Gilmore St 1, Van Nuys CA 91411. This statement expires five years from the date it was doing business as: Shirley Osorio Caregiving Statement must be filed prior to that date. The information in the statement is true and correct. state or common law (see Section 14411, et seq., business is conducted by: an individual. The filed on, in the office of the County Clerk. A new Services, 1413 N Normandie Ave, Los Angeles filing of this statement does not of itself authorize This statement is filed with the County Clerk of B&P Code.) Published: 02/22/2020, 02/29/2020, Registrant(s) commenced to transact business Fictitious Business Name Statement must be CA 90027. Shirley Gomez Osorio, 1413 N the use in this state of a fictitious business name Los Angeles County on: 02/12/2020. NOTICE - 03/07/2020 and 03/14/2020. under the fictitious business name or names filed prior to that date. The filing of this statement Normandie Ave, Los Angeles CA 90027. This in violation of the rights of another under federal, This fictitious name statement expires five years listed herein on: 02/2020. Signed: Beatriz Tanaka does not of itself authorize the use in this state business is conducted by: an individual. The state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the Fictitious Business Name Statement: Kasivagura, owner. Registrant(s) declared that all of a fictitious business name in violation of the Registrant(s) commenced to transact business B&P Code.) Published: 02/22/2020, 02/29/2020, County Clerk. A new Fictitious Business Name 2020036686. The following person(s) is/are doing information in the statement is true and correct. rights of another under federal, state or common under the fictitious business name or names 03/07/2020 and 03/14/2020. Statement must be filed prior to that date. The business as: Cinemonkey, 1615 Micheltorena This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) listed herein on: 01/2020. Signed: Shirley Gomez filing of this statement does not of itself authorize St, Los Angeles CA 90026. David Kagen, 1615 Los Angeles County on: 02/13/2020. NOTICE - Published: 02/22/2020, 02/29/2020, 03/07/2020 Osorio, owner. Registrant(s) declared that all Fictitious Business Name Statement: the use in this state of a fictitious business name Micheltorena St, Los Angeles CA 90026. This This fictitious name statement expires five years and 03/14/2020. information in the statement is true and correct. 2020033584. The following person(s) is/are in violation of the rights of another under federal, business is conducted by: an individual. The from the date it was filed on, in the office of the This statement is filed with the County Clerk of doing business as: Reyso Productions, 21205 state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Los Angeles County on: 02/18/2020. NOTICE - Roscoe Blvd. Apt. 32, Canoga Park CA 91304. B&P Code.) Published: 02/22/2020, 02/29/2020, under the fictitious business name or names Statement must be filed prior to that date. The 2020037785. The following person(s) is/are This fictitious name statement expires five years Cesar M. Reyes, 21205 Roscoe Blvd. Apt. 03/07/2020 and 03/14/2020. listed herein on: 01/2014. Signed: David filing of this statement does not of itself authorize doing business as: Westside Guides, Westside from the date it was filed on, in the office of the 32, Canoga Park CA 91304. This business is Kagen, owner. Registrant(s) declared that all the use in this state of a fictitious business name Guide, WSG, 12121 Wilshire Blvd. Suite 104, County Clerk. A new Fictitious Business Name conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: information in the statement is true and correct. in violation of the rights of another under federal, Los Angeles CA 90025. Rezco, LLC, 12121 Statement must be filed prior to that date. The commenced to transact business under the 2020035748. The following person(s) is/are This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., Wilshire Blvd. Suite 104, Los Angeles CA 90025. filing of this statement does not of itself authorize fictitious business name or names listed herein doing business as: Herbal Soul Wellness, Los Angeles County on: 02/13/2020. NOTICE - B&P Code.) Published: 02/22/2020, 02/29/2020, This business is conducted by: a limited liability the use in this state of a fictitious business name on: n/a. Signed: Cesar M. Reyes, owner. 1124 Rosario Dr, Topanga CA 90290. Aline This fictitious name statement expires five years 03/07/2020 and 03/14/2020. company. The Registrant(s) commenced to in violation of the rights of another under federal, Registrant(s) declared that all information in the Braga, 1124 Rosario Dr, Topanga CA 90290. from the date it was filed on, in the office of the transact business under the fictitious business state or common law (see Section 14411, et seq., statement is true and correct. This statement is This business is conducted by: an individual. County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: B&P Code.) Published: 02/22/2020, 02/29/2020, filed with the County Clerk of Los Angeles County The Registrant(s) commenced to transact Statement must be filed prior to that date. The 2020037279. The following person(s) is/are Morteza Ashrafi, President. Registrant(s) 03/07/2020 and 03/14/2020. on: 02/10/2020. NOTICE - This fictitious name business under the fictitious business name or filing of this statement does not of itself authorize doing business as: The Referral Group, 2436 declared that all information in the statement statement expires five years from the date it was names listed herein on: 02/2002. Signed: Aline the use in this state of a fictitious business name East 4th Street #1548, Long Beach CA 90814- is true and correct. This statement is filed with Fictitious Business Name Statement: filed on, in the office of the County Clerk. A new Braga, owner. Registrant(s) declared that all in violation of the rights of another under federal, 1156. Referral Group LLC, The, 2436 East 4th the County Clerk of Los Angeles County on: 2020040942. The following person(s) is/are doing Fictitious Business Name Statement must be information in the statement is true and correct. state or common law (see Section 14411, et seq., Street #1548, Long Beach CA 90814-1156. 02/13/2020. NOTICE - This fictitious name business as: Indo Realty Co, 20687 Amar Road filed prior to that date. The filing of this statement This statement is filed with the County Clerk of B&P Code.) Published: 02/22/2020, 02/29/2020, This business is conducted by: a limited liability statement expires five years from the date it was #2-189, Walnut CA 91789. Andhi Wiranatha, does not of itself authorize the use in this state Los Angeles County on: 02/12/2020. NOTICE - 03/07/2020 and 03/14/2020. company. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new 2117 Anson Way, West Covina CA 91792. of a fictitious business name in violation of the This fictitious name statement expires five years transact business under the fictitious business Fictitious Business Name Statement must be This business is conducted by: an individual. rights of another under federal, state or common from the date it was filed on, in the office of the Fictitious Business Name Statement: name or names listed herein on: 02/2015. filed prior to that date. The filing of this statement The Registrant(s) commenced to transact law (see Section 14411, et seq., B&P Code.) County Clerk. A new Fictitious Business Name 2020036753. The following person(s) is/are Signed: Ryan Taylor, President. Registrant(s) does not of itself authorize the use in this state business under the fictitious business name or Published: 02/22/2020, 02/29/2020, 03/07/2020 Statement must be filed prior to that date. The doing business as: Two Hens, 2541 Chislehurst declared that all information in the statement of a fictitious business name in violation of the names listed herein on: 02/2015. Signed: Andhi and 03/14/2020. filing of this statement does not of itself authorize Place, Los Angeles CA 90027/2541 Chislehurst is true and correct. This statement is filed with rights of another under federal, state or common Wiranatha, owner. Registrant(s) declared that all the use in this state of a fictitious business name Place, Los Angeles CA 90027. Virtual Restaurant the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) information in the statement is true and correct. Fictitious Business Name Statement: in violation of the rights of another under federal, Consulting, LLC, 2541 Chislehurst Place, Los 02/13/2020. NOTICE - This fictitious name Published: 02/22/2020, 02/29/2020, 03/07/2020 This statement is filed with the County Clerk of 2020033771. The following person(s) is/are state or common law (see Section 14411, et seq., Angeles CA 90027. This business is conducted statement expires five years from the date it was and 03/14/2020. Los Angeles County on: 02/19/2020. NOTICE - doing business as: Pacific Realty Marketing, B&P Code.) Published: 02/22/2020, 02/29/2020, by: a limited liability company. The Registrant(s) filed on, in the office of the County Clerk. A new This fictitious name statement expires five years 3437 Crooked Creek Dr., Diamond Bar CA 03/07/2020 and 03/14/2020. commenced to transact business under the Fictitious Business Name Statement must be Fictitious Business Name Statement: from the date it was filed on, in the office of the 91765. T.E.F. International Investment, Inc., 3437 fictitious business name or names listed filed prior to that date. The filing of this statement 2020038291. The following person(s) is/are County Clerk. A new Fictitious Business Name Crooked Creek Dr., Diamond Bar CA 91765. This Fictitious Business Name Statement: herein on: n/a. Signed: Paul Kalms, President. does not of itself authorize the use in this state doing business as: Bell Uniforms, 6656 Atlantic Statement must be filed prior to that date. The business is conducted by: a corporation. The 2020035906. The following person(s) is/are Registrant(s) declared that all information in the of a fictitious business name in violation of the Ave, Bell CA 90201. Julio C. Lizarraga Rodriguez, filing of this statement does not of itself authorize Registrant(s) commenced to transact business doing business as: Red Robin Accounting & statement is true and correct. This statement is rights of another under federal, state or common 6805 Bear Ave, Bell CA 90201. This business is the use in this state of a fictitious business name under the fictitious business name or names Bookkeeping Services, 2785 Pacific Coast Hwy filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) conducted by: an individual. The Registrant(s) in violation of the rights of another under federal, listed herein on: n/a. Signed: Long Ye, President. Ste 439, Torrance CA 90505. Robin Deshawn on: 02/13/2020. NOTICE - This fictitious name Published: 02/22/2020, 02/29/2020, 03/07/2020 commenced to transact business under the state or common law (see Section 14411, et seq., Registrant(s) declared that all information in the Mitchell, 2785 Pacific Coast Hwy Ste 439, statement expires five years from the date it was and 03/14/2020. fictitious business name or names listed B&P Code.) Published: 02/22/2020, 02/29/2020, statement is true and correct. This statement is Torrance CA 90505. This business is conducted filed on, in the office of the County Clerk. A new herein on: 01/2020. Signed: Julio C. Lizarraga 03/07/2020 and 03/14/2020. filed with the County Clerk of Los Angeles County by: an individual. The Registrant(s) commenced Fictitious Business Name Statement must be Fictitious Business Name Statement: Rodriguez, owner. Registrant(s) declared that all on: 02/10/2020. NOTICE - This fictitious name to transact business under the fictitious business filed prior to that date. The filing of this statement 2020037315. The following person(s) is/are information in the statement is true and correct. Fictitious Business Name Statement: statement expires five years from the date it was name or names listed herein on: n/a. Signed: does not of itself authorize the use in this state doing business as: EMSPRINT, 8601 Lincoln This statement is filed with the County Clerk of 2020041392. The following person(s) is/ filed on, in the office of the County Clerk. A new Robin Deshawn Mitchell, owner. Registrant(s) of a fictitious business name in violation of the Blvd. #2191, Los Angeles CA 90045. Super Los Angeles County on: 02/14/2020. NOTICE - are doing business as: Big Nucci Publishing, Fictitious Business Name Statement must be declared that all information in the statement rights of another under federal, state or common By Design LLC, 8601 Lincoln Blvd. #2191, Los This fictitious name statement expires five years 2254 29th Street #D, Santa Monica CA 90405. filed prior to that date. The filing of this statement is true and correct. This statement is filed with law (see Section 14411, et seq., B&P Code.) Angeles CA 90045. This business is conducted from the date it was filed on, in the office of the Stephan M Solazzo, 2254 29th Street #D, does not of itself authorize the use in this state the County Clerk of Los Angeles County on: Published: 02/22/2020, 02/29/2020, 03/07/2020 by: a limited liability company. The Registrant(s) County Clerk. A new Fictitious Business Name Santa Monica CA 90405. This business is of a fictitious business name in violation of the 02/12/2020. NOTICE - This fictitious name and 03/14/2020. commenced to transact business under the Statement must be filed prior to that date. The conducted by: an individual. The Registrant(s) rights of another under federal, state or common statement expires five years from the date it was fictitious business name or names listed herein filing of this statement does not of itself authorize commenced to transact business under the law (see Section 14411, et seq., B&P Code.) filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: on: 01/2018. Signed: Maicol Parker-Chavez, the use in this state of a fictitious business name fictitious business name or names listed herein Published: 02/22/2020, 02/29/2020, 03/07/2020 Fictitious Business Name Statement must be 2020036760. The following person(s) is/are doing President. Registrant(s) declared that all in violation of the rights of another under federal, on: 02/2020. Signed: Stephan M Solazzo, owner. and 03/14/2020. filed prior to that date. The filing of this statement business as: Green Tree Trimming Services; information in the statement is true and correct. state or common law (see Section 14411, et seq., Registrant(s) declared that all information in the does not of itself authorize the use in this state Good Earth Creations, 649 N. Osborn Ave., West This statement is filed with the County Clerk of B&P Code.) Published: 02/22/2020, 02/29/2020, statement is true and correct. This statement is Statement of Abandonment of Use of Fictitious of a fictitious business name in violation of the Covina CA 91790/PO Box 2500, West Covina Los Angeles County on: 02/13/2020. NOTICE - 03/07/2020 and 03/14/2020. filed with the County Clerk of Los Angeles County Business Name: 2020033996. Current file: rights of another under federal, state or common CA 91793. Good Earth Creations, 649 N. Osborn This fictitious name statement expires five years on: 02/19/2020. NOTICE - This fictitious name 2015322821. The following person has law (see Section 14411, et seq., B&P Code.) Ave., West Covina CA 91790. This business is from the date it was filed on, in the office of the Fictitious Business Name Statement: statement expires five years from the date it was abandoned the use of the fictitious business Published: 02/22/2020, 02/29/2020, 03/07/2020 conducted by: a corporation. The Registrant(s) County Clerk. A new Fictitious Business Name 2020038349. The following person(s) is/are filed on, in the office of the County Clerk. A new name: INPRINT, 6380 Hollywood Bl, LA CA and 03/14/2020. commenced to transact business under the Statement must be filed prior to that date. The doing business as: Christine Kang & Company, Fictitious Business Name Statement must be 90028. Polawat Khunthihul, 8336 Sparton Ave, fictitious business name or names listed herein filing of this statement does not of itself authorize CPA, 6032 Allott Avenue, Valley Glen CA 91401. filed prior to that date. The filing of this statement Panorama City CA 91402; Tee Chan, 6380 Fictitious Business Name Statement: on: n/a. Signed: Aracelys Teresa Hernandez, the use in this state of a fictitious business name Bomi Kang, 6032 Allott Avenue, Valley Glen does not of itself authorize the use in this state Hollywood Bl, LA CA 90028. The fictitious 2020035964. The following person(s) is/are Vice President. Registrant(s) declared that all in violation of the rights of another under federal, CA 91401. This business is conducted by: an of a fictitious business name in violation of the business name referred to above was filed doing business as: Cozimo.la, 8521 International information in the statement is true and correct. state or common law (see Section 14411, et seq., individual. The Registrant(s) commenced to rights of another under federal, state or common on: 12/24/2015, in the County of Los Angeles. Ave Apt #118, Canoga Park CA 91304. Kanchan This statement is filed with the County Clerk of B&P Code.) Published: 02/22/2020, 02/29/2020, transact business under the fictitious business law (see Section 14411, et seq., B&P Code.) This business is conducted by: a general J Ranatunga, 8521 International Ave Apt #118, Los Angeles County on: 02/13/2020. NOTICE - 03/07/2020 and 03/14/2020. name or names listed herein on: 02/2020. Signed: Published: 02/22/2020, 02/29/2020, 03/07/2020 partnership. Signed: Polawat Khunthihul, partner. Canoga Park CA 91304. This business is This fictitious name statement expires five years Bomi Kang, owner. Registrant(s) declared that all and 03/14/2020. Registrant(s) declared that all information in the conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the Fictitious Business Name Statement: information in the statement is true and correct. statement is true and correct. This statement commenced to transact business under the County Clerk. A new Fictitious Business Name 2020037452. The following person(s) is/ This statement is filed with the County Clerk of Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles fictitious business name or names listed herein Statement must be filed prior to that date. The are doing business as: Sweet Sweat, 10540 Los Angeles County on: 02/14/2020. NOTICE - 2020041470. The following person(s) is/are County on: 02/10/2020. Published: 02/22/2020, on: n/a. Signed: Kanchan J Ranatunga, owner. filing of this statement does not of itself authorize Magnolia Blvd, North Hollywood CA 91601. Chalk This fictitious name statement expires five years doing business as: FRL Consulting, 16126 02/29/2020, 03/07/2020 and 03/14/2020. Registrant(s) declared that all information in the the use in this state of a fictitious business name & Cheese Productions, Inc., 10427 Weddington from the date it was filed on, in the office of the Hayland St., La Puente CA 91744/3430 E. statement is true and correct. This statement is in violation of the rights of another under federal, St., North Hollywood CA 91601. This business is County Clerk. A new Fictitious Business Name Santa Clara, Ontario CA 91761. Edith R. Fictitious Business Name Statement: filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., conducted by: a corporation. The Registrant(s) Statement must be filed prior to that date. The Mejia, 16126 Hayland St., La Puente CA 2020034136. The following person(s) is/are on: 02/12/2020. NOTICE - This fictitious name B&P Code.) Published: 02/22/2020, 02/29/2020, commenced to transact business under the filing of this statement does not of itself authorize 91744. This business is conducted by: an doing business as: La Estrellita B Meat Market, statement expires five years from the date it was 03/07/2020 and 03/14/2020. fictitious business name or names listed herein the use in this state of a fictitious business name individual. The Registrant(s) commenced 7825 State Street, Huntington Park CA 90255. filed on, in the office of the County Clerk. A new on: n/a. Signed: Patrick Cavanaugh, President. in violation of the rights of another under federal, to transact business under the fictitious Teresa Flores Guzman, 7825 State Street, Fictitious Business Name Statement must be Fictitious Business Name Statement: Registrant(s) declared that all information in the state or common law (see Section 14411, et seq., business name or names listed herein on: Huntington Park CA 90255. This business is filed prior to that date. The filing of this statement 2020036955. The following person(s) is/are statement is true and correct. This statement is B&P Code.) Published: 02/22/2020, 02/29/2020, 01/2020. Signed: Edith R. Mejia, owner. conducted by: an individual. The Registrant(s) does not of itself authorize the use in this state doing business as: MTZ Tranz, 24913 Walnut filed with the County Clerk of Los Angeles County 03/07/2020 and 03/14/2020. Registrant(s) declared that all information commenced to transact business under the of a fictitious business name in violation of the St #20, Santa Clarita CA 91321/13607 Garber on: 02/13/2020. NOTICE - This fictitious name in the statement is true and correct. This fictitious business name or names listed herein rights of another under federal, state or common St, Arleta CA 91331. Claudia G Martinez Cruz, statement expires five years from the date it was Fictitious Business Name Statement: statement is filed with the County Clerk on: 02/2020. Signed: Teresa Flores Guzman, law (see Section 14411, et seq., B&P Code.) 24913 Walnut St #20, Santa Clarita CA 91321. filed on, in the office of the County Clerk. A new 2020038432. The following person(s) is/are doing of Los Angeles County on: 02/19/2020. owner. Registrant(s) declared that all information Published: 02/22/2020, 02/29/2020, 03/07/2020 This business is conducted by: an individual. The Fictitious Business Name Statement must be business as: Urban Machining, 6271 Kester Ave NOTICE - This fictitious name statement in the statement is true and correct. This and 03/14/2020. Registrant(s) commenced to transact business filed prior to that date. The filing of this statement Apt 3, Van Nuys CA 91411. Adrian Villegas, expires five years from the date it was filed statement is filed with the County Clerk of Los under the fictitious business name or names does not of itself authorize the use in this state 6271 Kester Ave Apt 3, Van Nuys CA 91411. on, in the office of the County Clerk. A new Angeles County on: 02/11/2020. NOTICE - This Fictitious Business Name Statement: listed herein on: 01/2020. Signed: Claudia G of a fictitious business name in violation of the This business is conducted by: an individual. Fictitious Business Name Statement must fictitious name statement expires five years 2020036293. The following person(s) is/are Martinez Cruz, owner. Registrant(s) declared that rights of another under federal, state or common The Registrant(s) commenced to transact be filed prior to that date. The filing of this from the date it was filed on, in the office of the doing business as: Invictus Production, 9500 all information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) business under the fictitious business name statement does not of itself authorize the County Clerk. A new Fictitious Business Name Zelzah Ave M214, Northridge CA 91325. Gabriel This statement is filed with the County Clerk of Published: 02/22/2020, 02/29/2020, 03/07/2020 or names listed herein on: n/a. Signed: Adrian use in this state of a fictitious business name Statement must be filed prior to that date. The Ruben Sejas Valeriano, 9500 Zelzah Ave Los Angeles County on: 02/13/2020. NOTICE - and 03/14/2020. Villegas, owner. Registrant(s) declared that all in violation of the rights of another under filing of this statement does not of itself authorize M214, Northridge CA 91325. This business is This fictitious name statement expires five years information in the statement is true and correct. federal, state or common law (see Section the use in this state of a fictitious business name conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the Fictitious Business Name Statement: This statement is filed with the County Clerk of 14411, et seq., B&P Code.) Published: in violation of the rights of another under federal, commenced to transact business under the County Clerk. A new Fictitious Business Name 2020037781. The following person(s) is/are doing Los Angeles County on: 02/14/2020. NOTICE - 02/22/2020, 02/29/2020, 03/07/2020 and state or common law (see Section 14411, et seq., fictitious business name or names listed herein Statement must be filed prior to that date. The business as: Rash Studio, 155 N Lake Ave., 8th This fictitious name statement expires five years 03/14/2020. B&P Code.) Published: 02/22/2020, 02/29/2020, on: 02/2020. Signed: Gabriel Ruben Sejas filing of this statement does not of itself authorize Floor, Pasadena CA 91101/1239 E Calaveras from the date it was filed on, in the office of the 03/07/2020 and 03/14/2020. Valeriano, owner. Registrant(s) declared that all the use in this state of a fictitious business name St, Altadena CA 91001. Jie Hong, 1239 E County Clerk. A new Fictitious Business Name information in the statement is true and correct. in violation of the rights of another under federal, Calaveras St, Altadena CA 91001; Po Fan Su, Statement must be filed prior to that date. The NOTICE OF PETITION TO Fictitious Business Name Statement: This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., 1239 E Calaveras St, Altadena CA 91001. This filing of this statement does not of itself authorize ADMINISTER ESTATE OF 2020034351. The following person(s) is/are Los Angeles County on: 02/12/2020. NOTICE - B&P Code.) Published: 02/22/2020, 02/29/2020, business is conducted by: a married couple. The the use in this state of a fictitious business name MICHAEL BONDURA aka The british Weekly, Sat. February 29, 2020 Page 15 LEGAL NOTICES MICHAEL BONDURA, JR. THE PETITION requests authority reasons for the objection at least Rigoberto Durantes Perez, 4668 Huntington Dr Kaoz, Fresh Crisp Arts, 6641 Beck Ave #5, North Registrant(s) commenced to transact business Case No. 20STPB01508 to administer the estate under the two court days before the matter South 222, Los Angeles CA 90032. This business Hollywood CA 91606. Kelvin McKay-Hill, 6641 under the fictitious business name or names listed is conducted by: an individual. The Registrant(s) Beck Ave #5, North Hollywood CA 91606. This herein on: 01/2005. Signed: James A. Bell, CFO. To all heirs, beneficiaries, cred- Independent Administration of Es- is scheduled to be heard and must commenced to transact business under the business is conducted by: an individual. The Registrant(s) declared that all information in the itors, contingent creditors, and tates Act with full authority . (This appear at the hearing to show fictitious business name or names listed herein Registrant(s) commenced to transact business statement is true and correct. This statement is persons who may otherwise be authority will allow the personal cause why the petition should not on: 02/2020. Signed: Rigoberto Durantes Perez, under the fictitious business name or names listed filed with the County Clerk of Los Angeles County interested in the will or estate, or representative to take many actions be granted. If no written objection is owner. Registrant(s) declared that all information herein on: 02/2020. Signed: Kelvin McKay-Hill, on: 02/10/2020. NOTICE - This fictitious name in the statement is true and correct. This statement owner. Registrant(s) declared that all information statement expires five years from the date it was both, of MICHAEL BONDURA aka without obtaining court approval. timely filed, the court may grant the is filed with the County Clerk of Los Angeles in the statement is true and correct. This statement filed on, in the office of the County Clerk. A new MICHAEL BONDURA, JR. Before taking certain very important petition without a hearing. County on: 02/03/2020. NOTICE - This fictitious is filed with the County Clerk of Los Angeles Fictitious Business Name Statement must be A PETITION FOR PROBATE actions, however, the personal rep- name statement expires five years from the date County on: 02/06/2020. NOTICE - This fictitious filed prior to that date. The filing of this statement has been filed by Joseph Bondura resentative will be required to give IT IS FURTHER ORDERED that a it was filed on, in the office of the County Clerk. A name statement expires five years from the date does not of itself authorize the use in this state new Fictitious Business Name Statement must be it was filed on, in the office of the County Clerk. A of a fictitious business name in violation of the in the Superior Court of California, notice to interested persons unless copy of this order be published in filed prior to that date. The filing of this statement new Fictitious Business Name Statement must be rights of another under federal, state or common County of LOS ANGELES. they have waived notice or consent- the British Weekly, a newspaper of does not of itself authorize the use in this state filed prior to that date. The filing of this statement law (see Section 14411, et seq., B&P Code.) THE PETITION FOR PROBATE ed to the proposed action.) The in- general circulation for the County of a fictitious business name in violation of the does not of itself authorize the use in this state Published: 02/29/2020, 03/07/2020, 03/14/2020 requests that Joseph Bondura be dependent administration authority of Los Angeles, for four successive rights of another under federal, state or common of a fictitious business name in violation of the and 03/21/2020. law (see Section 14411, et seq., B&P Code.) rights of another under federal, state or common appointed as personal representa- will be granted unless an interested weeks prior to the date set for Published: 02/29/2020, 03/07/2020, 03/14/2020 law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: tive to administer the estate of the person files an objection to the peti- hearing of said petition. and 03/21/2020. Published: 02/29/2020, 03/07/2020, 03/14/2020 2020034037. The following person(s) is/are doing decedent. tion and shows good cause why the and 03/21/2020. business as: Game Stop 2508, 9700 Woodman THE PETITION requests author- court should not grant the authority. Dated: February 25, 2020. Fictitious Business Name Statement: Avenue Suite 20A, Arleta CA 91331/625 Westport 2020027555. The following person(s) is/are doing Fictitious Business Name Statement: Parkway, Grapevine TX 76051. Gamestop, Inc., ity to administer the estate under A HEARING on the petition will be Lawrence Cho business as: G.V.3 Martini Drive Music & Film; 2020032002. The following person(s) is/are 625 Westport Parkway, Grapevine TX 76051. the Independent Administration held on 03/19/2020 at 8:30 am in Judge of the Superior Court G.V.3 Martini Drive Magazine, G.V. Chocol@ doing business as: Pretty Wink LA, 9417 Croesus This business is conducted by: a corporation. The of Estates Act. (This authority will Dept. 67 located at 111 N. HILL ST. 20SMCP00062 te Diamond Publishing, G.V.3 Martini Drive Ave, Los Angeles CA 90002. Jessica Tobol, Registrant(s) commenced to transact business allow the personal representative LOS ANGELES CA 90012 STAN- Distribution, G.V.3 Martini Drive Souper Club, 9417 Croesus Ave, Los Angeles CA 90002. This under the fictitious business name or names listed 1379 Park Western Dr #573, San Pedro CA business is conducted by: an individual. The herein on: 11/2003. Signed: James A. Bell, CFO. to take many actions without ob- LEY MOSK COURTHOUSE. Published: 02/29/2020, 90732/8306 Wilshire Blvd #1723, Beverly Hills Registrant(s) commenced to transact business Registrant(s) declared that all information in the taining court approval. Before tak- IF YOU OBJECT to the granting of 03/07/2020, 03/14/2020 and CA 90211. G.V.3 Martini Drive LLC, 8306 Wilshire under the fictitious business name or names listed statement is true and correct. This statement is ing certain very important actions, the petition, you should appear at 03/21/2020. Blvd #1723, Beverly Hills CA 90211. This business herein on: n/a. Signed: Jessica Tobol, owner. filed with the County Clerk of Los Angeles County however, the personal representa- the hearing and state your objec- is conducted by: a limited liability company. The Registrant(s) declared that all information in the on: 02/10/2020. NOTICE - This fictitious name tions or file written objections with Fictitious Business Name Statement: 2020026055. Registrant(s) commenced to transact business statement is true and correct. This statement is statement expires five years from the date it was tive will be required to give notice The following person(s) is/are doing business as: under the fictitious business name or names filed with the County Clerk of Los Angeles County filed on, in the office of the County Clerk. A new to interested persons unless they the court before the hearing. Your Alcamay Records, 9620 Annetta Avenue, South listed herein on: 11/2019. Signed: Gerald Van on: 02/07/2020. NOTICE - This fictitious name Fictitious Business Name Statement must be have waived notice or consented appearance may be in person or by Gate CA 90280. Valentin Mera, 9620 Annetta Nellum, Manager. Registrant(s) declared that all statement expires five years from the date it was filed prior to that date. The filing of this statement to the proposed action.) The inde- your attorney. Avenue, South Gate CA 90280. This business information in the statement is true and correct. filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state IF YOU ARE A CREDITOR or a is conducted by: an individual. The Registrant(s) This statement is filed with the County Clerk of Fictitious Business Name Statement must be of a fictitious business name in violation of the pendent administration authority commenced to transact business under the fictitious Los Angeles County on: 02/03/2020. NOTICE - filed prior to that date. The filing of this statement rights of another under federal, state or common will be granted unless an interested contingent creditor of the decedent, business name or names listed herein on: 01/2020. This fictitious name statement expires five years does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) person files an objection to the peti- you must file your claim with the Signed: Valentin Mera, owner. Registrant(s) from the date it was filed on, in the office of the of a fictitious business name in violation of the Published: 02/29/2020, 03/07/2020, 03/14/2020 tion and shows good cause why the court and mail a copy to the per- declared that all information in the statement is true County Clerk. A new Fictitious Business Name rights of another under federal, state or common and 03/21/2020. sonal representative appointed by and correct. This statement is filed with the County Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) court should not grant the authority. Clerk of Los Angeles County on: 01/31/2020. filing of this statement does not of itself authorize Published: 02/29/2020, 03/07/2020, 03/14/2020 Fictitious Business Name Statement: A HEARING on the petition will the court within the later of either NOTICE - This fictitious name statement expires the use in this state of a fictitious business name and 03/21/2020. 2020034041. The following person(s) is/are be held on March 24, 2020 at 8:30 (1) four months from the date of five years from the date it was filed on, in the office of in violation of the rights of another under federal, doing business as: GameStop 4450, 2700 AM in Dept. No. 79 located at 111 N. first issuance of letters to a general the County Clerk. A new Fictitious Business Name state or common law (see Section 14411, et seq., Fictitious Business Name Statement: Colorado Boulevard, Suite 119, Los Angeles CA personal representative, as defined Statement must be filed prior to that date. The filing B&P Code.) Published: 02/29/2020, 03/07/2020, 2020032004. The following person(s) is/are doing 90041/625 Westport Parkway, Grapevine TX Hill St., Los Angeles, CA 90012. of this statement does not of itself authorize the 03/14/2020 and 03/21/2020. business as: Karolina’s Flowers, 715 E 8th St 76051. Gamestop, Inc., 625 Westport Parkway, IF YOU OBJECT to the granting in section 58(b) of the California use in this state of a fictitious business name in Space #8, Los Angeles CA 90021/344 W. 70th Grapevine TX 76051. This business is conducted of the petition, you should appear at Probate Code, or (2) 60 days from violation of the rights of another under federal, Fictitious Business Name Statement: St, Los Angeles CA 90003. Nora Carolina Limon by: a corporation. The Registrant(s) commenced the hearing and state your objec- the date of mailing or personal de- state or common law (see Section 14411, et seq., 2020027557. The following person(s) is/are doing Corral, 344 W. 70th St, Los Angeles CA 90003. to transact business under the fictitious business livery to you of a notice under sec- B&P Code.) Published: 02/29/2020, 03/07/2020, business as: Gerald Van Nellum, A Single Man, This business is conducted by: an individual. The name or names listed herein on: 08/2000. Signed: tions or file written objections with 03/14/2020 and 03/21/2020. Gerald Van Nellum, A Single Man, As His Sole Registrant(s) commenced to transact business James A. Bell, CFO. Registrant(s) declared that the court before the hearing. Your tion 9052 of the California Probate and Separate Property, Gerald Van Nellum,Now, under the fictitious business name or names all information in the statement is true and correct. appearance may be in person or by Code. Other California statutes Fictitious Business Name Statement: 2020027035. 1379 Park Western Dr #573, San Pedro CA listed herein on: n/a. Signed: Nora Carolina Limon This statement is filed with the County Clerk of your attorney. and legal authority may affect your The following person(s) is/are doing business as: 90732/ 8306 Wilshire Blvd #1723, Beverly Hills Corral, owner. Registrant(s) declared that all Los Angeles County on: 02/10/2020. NOTICE - IF YOU ARE A CREDITOR or a rights as a creditor. You may want to Viva Piñata, 910 East 9th Street, Los Angeles CA CA 90211. Gerald Van Nellum, 8306 Wilshire Blvd information in the statement is true and correct. This fictitious name statement expires five years 90021. Quenalejo L.L.C., 910 East 9th Street, Los #1723, Beverly Hills CA 90211. This business is This statement is filed with the County Clerk of from the date it was filed on, in the office of the contingent creditor of the decedent, consult with an attorney knowledge- Angeles CA 90021. This business is conducted conducted by: an individual. The Registrant(s) Los Angeles County on: 02/07/2020. NOTICE - County Clerk. A new Fictitious Business Name you must file your claim with the able in California law. by: a limited liability company. The Registrant(s) commenced to transact business under the This fictitious name statement expires five years Statement must be filed prior to that date. The court and mail a copy to the per- YOU MAY EXAMINE the file kept commenced to transact business under the fictitious business name or names listed herein from the date it was filed on, in the office of the filing of this statement does not of itself authorize sonal representative appointed by by the court. If you are a person in- fictitious business name or names listed herein on: 11/2019. Signed: Gerald Van Nellum, owner. County Clerk. A new Fictitious Business Name the use in this state of a fictitious business name on: n/a. Signed: Guadalupe Alejo-Diaz, Managing Registrant(s) declared that all information in the Statement must be filed prior to that date. The in violation of the rights of another under federal, the court within the later of either terested in the estate, you may file Member. Registrant(s) declared that all information statement is true and correct. This statement is filing of this statement does not of itself authorize state or common law (see Section 14411, et seq., (1) four months from the date of with the court a formal Request for in the statement is true and correct. This statement filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name B&P Code.) Published: 02/29/2020, 03/07/2020, first issuance of letters to a general Special Notice (DE-154) of the filing is filed with the County Clerk of Los Angeles County on: 02/03/2020. NOTICE - This fictitious name in violation of the rights of another under federal, 03/14/2020 and 03/21/2020. personal representative, as defined of an inventory and appraisal of es- on: 02/03/2020. NOTICE - This fictitious name statement expires five years from the date it was state or common law (see Section 14411, et seq., statement expires five years from the date it was filed on, in the office of the County Clerk. A new B&P Code.) Published: 02/29/2020, 03/07/2020, Fictitious Business Name Statement: in section 58(b) of the California tate assets or of any petition or ac- filed on, in the office of the County Clerk. Anew Fictitious Business Name Statement must be 03/14/2020 and 03/21/2020. 2020034045. The following person(s) is/are doing Probate Code, or (2) 60 days from count as provided in Probate Code Fictitious Business Name Statement must be filed filed prior to that date. The filing of this statement business as: GameStop 3812, 4010 Atlantic Ave the date of mailing or personal de- section 1250. A Request for Special prior to that date. The filing of this statement does not does not of itself authorize the use in this state Fictitious Business Name Statement: Suite F, Long Beach CA 90807/625 Westport livery to you of a notice under sec- Notice form is available from the of itself authorize the use in this state of a fictitious of a fictitious business name in violation of the 2020033177. The following person(s) is/are Parkway, Grapevine TX 76051. Gamestop, Inc., business name in violation of the rights of another rights of another under federal, state or common doing business as: ARISAN, 14340 Beckner 625 Westport Parkway, Grapevine TX 76051. tion 9052 of the California Probate court clerk. under federal, state or common law (see Section law (see Section 14411, et seq., B&P Code.) St Unit B, La Puente CA 91744. David Jauwari, This business is conducted by: a corporation. The Code. Attorney for Petitioner: Mi- 14411, et seq., B&P Code.) Published: 02/29/2020, Published: 02/29/2020, 03/07/2020, 03/14/2020 14340 Beckner St Unit B, La Puente CA 91744. Registrant(s) commenced to transact business Other California statutes and le- chael Blacksburg (SBN 218719) 03/07/2020, 03/14/2020 and 03/21/2020. and 03/21/2020. This business is conducted by: an individual. The under the fictitious business name or names listed gal authority may affect your rights 802 B Street Registrant(s) commenced to transact business herein on: 05/2008. Signed: James A. Bell, CFO. Fictitious Business Name Statement: 2020027037. Fictitious Business Name Statement: under the fictitious business name or names listed Registrant(s) declared that all information in the as a creditor. You may want to con- San Rafael, CA 94901, Telephone: The following person(s) is/are doing business as: 2020028461. The following person(s) is/are doing herein on: n/a. Signed: David Jauwari, owner. statement is true and correct. This statement is sult with an attorney knowledgeable (415) 508-5600 Real Packing, 910 East 9th Street, Los Angeles business as: The Laser Image Company, 1728 Registrant(s) declared that all information in the filed with the County Clerk of Los Angeles County in California law. Feb 29, Mar 7,14, 2020 CA 90021. Quenalejo L.L.C., 910 East 9th Street, S. Catalina Ave #4, Redondo Beach CA 90277. statement is true and correct. This statement is on: 02/10/2020. NOTICE - This fictitious name YOU MAY EXAMINE the file kept Los Angeles CA 90021. This business is conducted Sanbaum Laser A Medical Corp, 1728 S. Catalina filed with the County Clerk of Los Angeles County statement expires five years from the date it was by: a limited liability company. The Registrant(s) Ave #4, Redondo Beach CA 90277. This business on: 02/10/2020. NOTICE - This fictitious name filed on, in the office of the County Clerk. A new rder to how ause for hange by the court. If you are a person in- O S C C commenced to transact business under the is conducted by: a corporation. The Registrant(s) statement expires five years from the date it was Fictitious Business Name Statement must be terested in the estate, you may file of Name fictitious business name or names listed herein on: commenced to transact business under the filed on, in the office of the County Clerk. A new filed prior to that date. The filing of this statement with the court a Request for Special Superior Court of California n/a. Signed: Armando Requena-Medina, Managing fictitious business name or names listed herein Fictitious Business Name Statement must be does not of itself authorize the use in this state Notice (form DE-154) of the filing of County of Los Angeles Member. Registrant(s) declared that all information on: 05/2010. Signed: Lad Rubaum MD, owner. filed prior to that date. The filing of this statement of a fictitious business name in violation of the in the statement is true and correct. This statement Registrant(s) declared that all information in the does not of itself authorize the use in this state rights of another under federal, state or common 1725 Main St an inventory and appraisal of estate is filed with the County Clerk of Los Angeles County statement is true and correct. This statement is of a fictitious business name in violation of the law (see Section 14411, et seq., B&P Code.) assets or of any petition or account Santa Monica CA 90401 on: 02/03/2020. NOTICE - This fictitious name filed with the County Clerk of Los Angeles County rights of another under federal, state or common Published: 02/29/2020, 03/07/2020, 03/14/2020 as provided in Probate Code sec- statement expires five years from the date it was on: 02/04/2020. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) and 03/21/2020. tion 1250. A Request for Special In the Matter of the Petition of Luke filed on, in the office of the County Clerk. Anew statement expires five years from the date it was Published: 02/29/2020, 03/07/2020, 03/14/2020 Christopher Allchorn, an adult Fictitious Business Name Statement must be filed filed on, in the office of the County Clerk. A new and 03/21/2020. Fictitious Business Name Statement: Notice form is available from the prior to that date. The filing of this statement does not Fictitious Business Name Statement must be 2020034202. The following person(s) is/are doing court clerk. over the age of 18 years. of itself authorize the use in this state of a fictitious filed prior to that date. The filing of this statement Fictitious Business Name Statement: business as: DBS Environmental, 6507 S. Pacific Attorney for petitioner: business name in violation of the rights of another does not of itself authorize the use in this state 2020033630. The following person(s) is/are doing Bl. Suite 206, Huntington Park CA 90255. Rolando MITCHELL A PORT ESQ Date: 04/17/2020. Time: 8:30am, in under federal, state or common law (see Section of a fictitious business name in violation of the business as: JOYMACA; TEO & Associates, Mireles, 11030 Sherman Way, Adelanto CA 92301. Dept. K, Room A-203 14411, et seq., B&P Code.) Published: 02/29/2020, rights of another under federal, state or common 5355 Orrville Ave, Woodland Hills CA 91367/5355 This business is conducted by: an individual. The SBN 106192 03/07/2020, 03/14/2020 and 03/21/2020. law (see Section 14411, et seq., B&P Code.) Orrville Ave, Woodland Hills CA 91367. Tye Registrant(s) commenced to transact business LAW OFFICE OF Published: 02/29/2020, 03/07/2020, 03/14/2020 Dheming, 5355 Orrville Ave, Woodland Hills under the fictitious business name or names listed MITCHELL A PORT It appearing that the following Fictitious Business Name Statement: and 03/21/2020. CA 91367; Ethan Estrada, 22628 Quinta Rd, herein on: n/a. Signed: Rolando Mireles, owner. 9054 CRESTA DR person whose name is to be 2020027210. The following person(s) is/are doing Woodland Hills CA 91364; Ori Kleyman, 23685 Registrant(s) declared that all information in the changed is over 18 years of age: business as: Fany’s Weatherization Service, Fictitious Business Name Statement: Schoenborn Street, West Hills CA 91304. This statement is true and correct. This statement is LOS ANGELES CA 90035 4668 Huntington Dr South 222, Los Angeles CA 2020031225. The following person(s) is/are doing business is conducted by: a general partnership. filed with the County Clerk of Los Angeles County CN968314 BONDURA Feb 29, Mar Luke Christopher Allchorn. And a 90032. Fany Pineda Mejia, 4668 Huntington Dr business as: Pacifica Legal, 25811 Tournament The Registrant(s) commenced to transact on: 02/11/2020. NOTICE - This fictitious name 7,14, 2020 petition for change of names having South 222, Los Angeles CA 90032. This business Road, Suite H-2, Valencia CA 91355. Floyd J business under the fictitious business name or statement expires five years from the date it was been duly filed with the clerk of this is conducted by: an individual. The Registrant(s) Fernandez, 25811 Tournament Road, Suite H-2, names listed herein on: 02/2020. Signed: Tye filed on, in the office of the County Clerk. A new NOTICE OF PETITION TO Court, and it appearing from said commenced to transact business under the Valencia CA 91355. This business is conducted Dheming, Partner. Registrant(s) declared that all Fictitious Business Name Statement must be fictitious business name or names listed herein by: an individual. The Registrant(s) commenced information in the statement is true and correct. filed prior to that date. The filing of this statement ADMINISTER ESTATE OF petition that said petitioner(s) desire on: 02/2020. Signed: Fany Pineda Mejia, owner. to transact business under the fictitious business This statement is filed with the County Clerk of does not of itself authorize the use in this state ESTATE OF JOSEPH E. GUTMAN to have their name changed from Registrant(s) declared that all information in the name or names listed herein on: n/a. Signed: Floyd Los Angeles County on: 02/10/2020. NOTICE - of a fictitious business name in violation of the CASE NO. 20STPB01537 Luke Christopher Allchorn to statement is true and correct. This statement is J Fernandez, owner. Registrant(s) declared that This fictitious name statement expires five years rights of another under federal, state or common To all heirs, beneficiaries, creditors, Luke Christopher Spain and from filed with the County Clerk of Los Angeles County all information in the statement is true and correct. from the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) on: 02/03/2020. NOTICE - This fictitious name This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name Published: 02/29/2020, 03/07/2020, 03/14/2020 contingent creditors, and persons Brett Patrick Allchorn to Brett statement expires five years from the date it was Los Angeles County on: 02/06/2020. NOTICE - Statement must be filed prior to that date. The and 03/21/2020. who may otherwise be interested in Patrick Spain. filed on, in the office of the County Clerk. A new This fictitious name statement expires five years filing of this statement does not of itself authorize the will or estate, or both, of: Estate Fictitious Business Name Statement must be from the date it was filed on, in the office of the the use in this state of a fictitious business name Fictitious Business Name Statement: of Joseph E. Gutman IT IS HEREBY ORDERED that all filed prior to that date. The filing of this statement County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, 2020034438. The following person(s) is/are doing A PETITION FOR PROBATE has does not of itself authorize the use in this state Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., business as: FETCH, 1705 Ocean Avenue 110, persons interested in the above of a fictitious business name in violation of the filing of this statement does not of itself authorize B&P Code.) Published: 02/29/2020, 03/07/2020, Santa Monica CA 90401/8424 Santa Monica Blvd. been filed by Anne Marie Foley in entitled matter of change of names rights of another under federal, state or common the use in this state of a fictitious business name 03/14/2020 and 03/21/2020. Suite A258, West Hollywood CA 90069. Rixton the Superior Court of California, appear before the above entitled law (see Section 14411, et seq., B&P Code.) in violation of the rights of another under federal, Productions, LLC, 8424 Santa Monica Blvd. Suite County of LOS ANGELES. court to show cause why the petition Published: 02/29/2020, 03/07/2020, 03/14/2020 state or common law (see Section 14411, et seq., Fictitious Business Name Statement: A258, West Hollywood CA 90069. This business THE PETITION FOR PROBATE and 03/21/2020. B&P Code.) Published: 02/29/2020, 03/07/2020, 2020034031. The following person(s) is/are doing is conducted by: a limited liability company. The for change of name(s) should not 03/14/2020 and 03/21/2020. business as: Gamestop 2630, 5533 W. Sunset Registrant(s) commenced to transact business requests that Anne Marie Foley be be granted. Fictitious Business Name Statement: Boulevard, Los Angeles CA 90028/625 Westport under the fictitious business name or names listed appointed as personal representa- Any person objecting to the name 2020027212. The following person(s) is/are doing Fictitious Business Name Statement: Parkway, Grapevine TX 76051. Gamestop, Inc., herein on: 02/2020. Signed: Sarelyn Radecke, tive to administer the estate of the changes described must file a business as: Durantes Energy Savings, 4668 2020031422. The following person(s) is/are 625 Westport Parkway, Grapevine TX 76051. CEO. Registrant(s) declared that all information in Huntington Dr South 222, Los Angeles CA 90032. doing business as: Kaoz Concepts, Alternative This business is conducted by: a corporation. The the statement is true and correct. This statement decedent. written petition that includes the Page 16 The british Weekly, Sat. February 29, 2020

LEGAL NOTICES is filed with the County Clerk of Los Angeles 02/29/2020, 03/07/2020 and 03/14/2020. Fictitious Business Name Statement: Angeles CA 90014. Pacific Investments I &M Majesty Cigars, GV3 T@tted Elegance, 8306 Schwartz, 7454 Yarmouth Ave, Reseda CA 91335. County on: 02/11/2020. NOTICE - This fictitious 2020037432. The following person(s) is/are LLC, 206 W 6th St. Suite 100, Los Angeles CA Wilshire Blvd #1723, Beverly Hills CA 90211. This business is conducted by: an individual. The name statement expires five years from the date Fictitious Business Name Statement: doing business as: Simple Computer & Network 90014. This business is conducted by: a limited G. Rottie Entertainment Inc., 8306 Wilshire Blvd Registrant(s) commenced to transact business it was filed on, in the office of the County Clerk. A 2020036074. The following person(s) is/are Solutions, 4733 Torrance Blvd Suite 156, Torrance liability company. The Registrant(s) commenced #1723, Beverly Hills CA 90211. This business is under the fictitious business name or names listed new Fictitious Business Name Statement must be doing business as: One Trek International; One CA 90503. Simple CNS, LLC, 4733 Torrance Blvd to transact business under the fictitious business conducted by: a corporation. The Registrant(s) herein on: 02/2020. Signed: Amber Schwartz, filed prior to that date. The filing of this statement Trek Transport, One Trek, 10383 Road 29 1/2, Suite 156, Torrance CA 90503. This business is name or names listed herein on: 06/2002. Signed: commenced to transact business under the owner. Registrant(s) declared that all information does not of itself authorize the use in this state Madera CA 93637/PO Box 6442, Woodland Hills conducted by: a limited liability company. The Izek Shomof, general partner. Registrant(s) fictitious business name or names listed herein on: in the statement is true and correct. This statement of a fictitious business name in violation of the CA 91365. One Trek International, LLC, 10383 Registrant(s) commenced to transact business declared that all information in the statement 04/2005. Signed: Gerald Van Nellum, President. is filed with the County Clerk of Los Angeles rights of another under federal, state or common Road 29 1/2, Madera CA 93637. This business under the fictitious business name or names is true and correct. This statement is filed with Registrant(s) declared that all information in the County on: 02/19/2020. NOTICE - This fictitious law (see Section 14411, et seq., B&P Code.) is conducted by: a limited liability company. The listed herein on: 02/2020. Signed: Henry Quijada, the County Clerk of Los Angeles County on: statement is true and correct. This statement is name statement expires five years from the date Published: 02/29/2020, 03/07/2020, 03/14/2020 Registrant(s) commenced to transact business owner. Registrant(s) declared that all information 02/14/2020. NOTICE - This fictitious name filed with the County Clerk of Los Angeles County it was filed on, in the office of the County Clerk. A and 03/21/2020. under the fictitious business name or names in the statement is true and correct. This statement statement expires five years from the date it was on: 02/18/2020. NOTICE - This fictitious name new Fictitious Business Name Statement must be listed herein on: n/a. Signed: Robert Cho, owner. is filed with the County Clerk of Los Angeles filed on, in the office of the County Clerk. A new statement expires five years from the date it was filed prior to that date. The filing of this statement Fictitious Business Name Statement: 2020034735. Registrant(s) declared that all information in the County on: 02/13/2020. NOTICE - This fictitious Fictitious Business Name Statement must be filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state The following person(s) is/are doing business as: statement is true and correct. This statement is name statement expires five years from the date filed prior to that date. The filing of this statement Fictitious Business Name Statement must be of a fictitious business name in violation of the Greg’s International Transport, 4438 N Le Park filed with the County Clerk of Los Angeles County it was filed on, in the office of the County Clerk. A does not of itself authorize the use in this state filed prior to that date. The filing of this statement rights of another under federal, state or common Dr., Long Beach CA 90807. Gregory Jackson, on: 02/12/2020. NOTICE - This fictitious name new Fictitious Business Name Statement must be of a fictitious business name in violation of the does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) 4438 N Le Park Dr., Long Beach CA 90807. statement expires five years from the date it was filed prior to that date. The filing of this statement rights of another under federal, state or common of a fictitious business name in violation of the Published: 02/29/2020, 03/07/2020, 03/14/2020 This business is conducted by: an individual. The filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) rights of another under federal, state or common and 03/21/2020. Registrant(s) commenced to transact business Fictitious Business Name Statement must be of a fictitious business name in violation of the Published: 02/29/2020, 03/07/2020, 03/14/2020 law (see Section 14411, et seq., B&P Code.) under the fictitious business name or names listed filed prior to that date. The filing of this statement rights of another under federal, state or common and 03/21/2020. Published: 02/29/2020, 03/07/2020, 03/14/2020 Fictitious Business Name Statement: herein on: n/a. Signed: Gregory Jackson, owner. does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) and 03/21/2020. 2020041751. The following person(s) is/are Registrant(s) declared that all information in the of a fictitious business name in violation of the Published: 02/29/2020, 03/07/2020, 03/14/2020 Fictitious Business Name Statement: doing business as: Native Built, 9201 Chapman statement is true and correct. This statement is rights of another under federal, state or common and 03/21/2020. 2020038638. The following person(s) is/are doing Fictitious Business Name Statement: Avenue #203, Garden Grove CA 92841. Keoki filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) business as: Wetzels Pretzels, 7549 Alondra 2020040412. The following person(s) is/are doing Anthony Garcia, 9201 Chapman Avenue #203, on: 02/11/2020. NOTICE - This fictitious name Published: 02/29/2020, 03/07/2020, 03/14/2020 Fictitious Business Name Statement: Blvd., Paramount CA 90723/14524 Ibex Ave, business as: No Drama College Counseling, Garden Grove CA 92841; Jennifer Cuellar, 9201 statement expires five years from the date it was and 03/21/2020. 2020037506. The following person(s) is/are doing Norwalk CA 90650. J&LL LLC, 14524 Ibex Ave, 2633 Lincoln Blvd., #523, Santa Monica CA Chapman Avenue #203, Garden Grove CA filed on, in the office of the County Clerk. A new business as: Love Tap, 1515 7th St., Unit #179, Norwalk CA 90650. This business is conducted 90405. Crystal Reed, 2817 11th Street, Santa 92841. This business is conducted by: a general Fictitious Business Name Statement must be Fictitious Business Name Statement: Santa Monica CA 90401. Lola Wells, 1515 7th by: a limited liability company. The Registrant(s) Monica CA 90405. This business is conducted partnership. The Registrant(s) commenced to filed prior to that date. The filing of this statement 2020036284. The following person(s) is/are doing St., Unit #179, Santa Monica CA 90401. This commenced to transact business under the by: an individual. The Registrant(s) commenced transact business under the fictitious business does not of itself authorize the use in this state business as: Navman Creations, 9500 Zelzah Ave business is conducted by: an individual. The fictitious business name or names listed herein to transact business under the fictitious business name or names listed herein on: 02/2020. Signed: of a fictitious business name in violation of the M226, Northridge CA 91325. Navik Nanubhai, Registrant(s) commenced to transact business on: 02/2020. Signed: Javier Luna Jr, President. name or names listed herein on: 03/2015. Signed: Keoki Anthony Garcia, partner. Registrant(s) rights of another under federal, state or common 9500 Zelzah Ave M226, Northridge CA 91325. under the fictitious business name or names listed Registrant(s) declared that all information in the Crystal Reed, owner. Registrant(s) declared that declared that all information in the statement law (see Section 14411, et seq., B&P Code.) This business is conducted by: an individual. The herein on: 02/2020. Signed: Lola Wells, owner. statement is true and correct. This statement is all information in the statement is true and correct. is true and correct. This statement is filed with Published: 02/29/2020, 03/07/2020, 03/14/2020 Registrant(s) commenced to transact business Registrant(s) declared that all information in the filed with the County Clerk of Los Angeles County This statement is filed with the County Clerk of the County Clerk of Los Angeles County on: and 03/21/2020. under the fictitious business name or names listed statement is true and correct. This statement is on: 02/14/2020. NOTICE - This fictitious name Los Angeles County on: 02/18/2020. NOTICE - 02/19/2020. NOTICE - This fictitious name herein on: 01/2020. Signed: Navik Nanubhai, filed with the County Clerk of Los Angeles County statement expires five years from the date it was This fictitious name statement expires five years statement expires five years from the date it was Fictitious Business Name Statement: owner. Registrant(s) declared that all information on: 02/13/2020. NOTICE - This fictitious name filed on, in the office of the County Clerk. A new from the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new 2020035041. The following person(s) is/are in the statement is true and correct. This statement statement expires five years from the date it was Fictitious Business Name Statement must be County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must be doing business as: Stay Strong Clothing Brand; is filed with the County Clerk of Los Angeles filed on, in the office of the County Clerk. A new filed prior to that date. The filing of this statement Statement must be filed prior to that date. The filed prior to that date. The filing of this statement CUTZTOPERFECTION CLOTHING BRAND, County on: 02/12/2020. NOTICE - This fictitious Fictitious Business Name Statement must be does not of itself authorize the use in this state filing of this statement does not of itself authorize does not of itself authorize the use in this state 3219 W 73st Apt 3, Los Angeles CA 90043. name statement expires five years from the date filed prior to that date. The filing of this statement of a fictitious business name in violation of the the use in this state of a fictitious business name of a fictitious business name in violation of the Joshua B. Byrd, 3219 W 73st Apt 3, Los Angeles it was filed on, in the office of the County Clerk. A does not of itself authorize the use in this state rights of another under federal, state or common in violation of the rights of another under federal, rights of another under federal, state or common CA 90043. This business is conducted by: an new Fictitious Business Name Statement must be of a fictitious business name in violation of the law (see Section 14411, et seq., B&P Code.) state or common law (see Section 14411, et seq., law (see Section 14411, et seq., B&P Code.) individual. The Registrant(s) commenced to filed prior to that date. The filing of this statement rights of another under federal, state or common Published: 02/29/2020, 03/07/2020, 03/14/2020 B&P Code.) Published: 02/29/2020, 03/07/2020, Published: 02/29/2020, 03/07/2020, 03/14/2020 transact business under the fictitious business does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) and 03/21/2020. 03/14/2020 and 03/21/2020. and 03/21/2020. name or names listed herein on: n/a. Signed: of a fictitious business name in violation of the Published: 02/29/2020, 03/07/2020, 03/14/2020 Joshua B. Byrd, owner. Registrant(s) declared that rights of another under federal, state or common and 03/21/2020. Fictitious Business Name Statement: Fictitious Business Name Statement: Fictitious Business Name Statement: all information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) 2020039514. The following person(s) is/are doing 2020040927. The following person(s) is/are doing 2020042222. The following person(s) is/are doing This statement is filed with the County Clerk of Published: 02/29/2020, 03/07/2020, 03/14/2020 Fictitious Business Name Statement: business as: Wooden Canvas Creations, 11053 business as: My Best Heart, 1811 Ocean Front business as: NOCOSTLOAN.COM, 401 Wilshire Los Angeles County on: 02/11/2020. NOTICE - and 03/21/2020. 2020037918. The following person(s) is/are doing McBroom St., Sunland CA 91040. Mark Adam Walk, Venice CA 90291/333 Washington Blvd. Blvd., Suite 1200, Santa Monica CA 90401/1112 This fictitious name statement expires five years business as: Soul Fire Doula, 3303 Marine Ave. Hatley, 11053 McBroom St., Sunland CA 91040. #310, Marina Del Rey CA 90292. Integrated Montana Avenue, Santa Monica CA 90401. from the date it was filed on, in the office of the Fictitious Business Name Statement: #7, Gardena CA 90249. Jessica Rachel Botello, This business is conducted by: an individual. The Wellness Solutions LLC, 1811 Ocean Front Old Patriot Holdings, 401 Wilshire Blvd., Suite County Clerk. A new Fictitious Business Name 2020037429. The following person(s) is/are doing 3303 Marine Ave. #7, Gardena CA 90249. This Registrant(s) commenced to transact business Walk, Venice CA 90291. This business is 1200, Santa Monica CA 90401. This business is Statement must be filed prior to that date. The business as: DRNKQWENCH WATERIDGE, business is conducted by: an individual. The under the fictitious business name or names listed conducted by: a limited liability company. The conducted by: a corporation. The Registrant(s) filing of this statement does not of itself authorize 5035 W Slauson Ave, Los Angeles CA 90056/1751 Registrant(s) commenced to transact business herein on: 01/2019. Signed: Mark Adam Hatley, Registrant(s) commenced to transact business commenced to transact business under the the use in this state of a fictitious business name Rodeo Rd Arcadia CA 91006. M&M Resources, under the fictitious business name or names owner. Registrant(s) declared that all information under the fictitious business name or names fictitious business name or names listed herein in violation of the rights of another under federal, Inc., 1751 Rodeo Rd Arcadia CA 91006. This listed herein on: 02/2020. Signed: Jessica Rachel in the statement is true and correct. This statement listed herein on: 01/2020. Signed: Ron Kramer, on: 02/2020. Signed: Samuel M. Saber, President. state or common law (see Section 14411, et seq., business is conducted by: a corporation. The Botello, owner. Registrant(s) declared that all is filed with the County Clerk of Los Angeles Managing Member. Registrant(s) declared that Registrant(s) declared that all information in the B&P Code.) Published: 02/29/2020, 03/07/2020, Registrant(s) commenced to transact business information in the statement is true and correct. County on: 02/18/2020. NOTICE - This fictitious all information in the statement is true and correct. statement is true and correct. This statement is 03/14/2020 and 03/21/2020. under the fictitious business name or names listed This statement is filed with the County Clerk of name statement expires five years from the date This statement is filed with the County Clerk of filed with the County Clerk of Los Angeles County herein on: n/a. Signed: Matthew Schlz, President. Los Angeles County on: 02/14/2020. NOTICE - it was filed on, in the office of the County Clerk. A Los Angeles County on: 02/19/2020. NOTICE - on: 02/20/2020. NOTICE - This fictitious name Statement of Abandonment of Use of Fictitious Registrant(s) declared that all information in the This fictitious name statement expires five years new Fictitious Business Name Statement must be This fictitious name statement expires five years statement expires five years from the date it was Business Name: 2020035531. Current file: statement is true and correct. This statement is from the date it was filed on, in the office of the filed prior to that date. The filing of this statement from the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new 2017239872. The following person has filed with the County Clerk of Los Angeles County County Clerk. A new Fictitious Business Name does not of itself authorize the use in this state County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must be abandoned the use of the fictitious business on: 02/13/2020. NOTICE - This fictitious name Statement must be filed prior to that date. The of a fictitious business name in violation of the Statement must be filed prior to that date. The filed prior to that date. The filing of this statement name: Heart Theory, 11340 W. Olmpic Blvd. Suite statement expires five years from the date it was filing of this statement does not of itself authorize rights of another under federal, state or common filing of this statement does not of itself authorize does not of itself authorize the use in this state 2451, Los Angeles CA 90064. Anna Selena Cho, filed on, in the office of the County Clerk. A new the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) the use in this state of a fictitious business name of a fictitious business name in violation of the 1340 S. Beverly Glen Blvd. #103, Los Angeles Fictitious Business Name Statement must be in violation of the rights of another under federal, Published: 02/29/2020, 03/07/2020, 03/14/2020 in violation of the rights of another under federal, rights of another under federal, state or common CA 90024. The fictitious business name referred filed prior to that date. The filing of this statement state or common law (see Section 14411, et seq., and 03/21/2020. state or common law (see Section 14411, et seq., law (see Section 14411, et seq., B&P Code.) to above was filed on: 08/29/2017, in the County does not of itself authorize the use in this state B&P Code.) Published: 02/29/2020, 03/07/2020, B&P Code.) Published: 02/29/2020, 03/07/2020, Published: 02/29/2020, 03/07/2020, 03/14/2020 of Los Angeles. This business is conducted by: of a fictitious business name in violation of the 03/14/2020 and 03/21/2020. Fictitious Business Name Statement: 03/14/2020 and 03/21/2020. and 03/21/2020. an individual. Signed: Anna Selena Cho, owner. rights of another under federal, state or common 2020040255. The following person(s) is/are doing Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: business as: G V Three International; GV Three Fictitious Business Name Statement: Fictitious Business Name Statement: statement is true and correct. This statement Published: 02/29/2020, 03/07/2020, 03/14/2020 2020038372. The following person(s) is/are World, Chocol@te Diamond Filter, G. Rottie Music 2020041640. The following person(s) is/are 2020042228. The following person(s) is/are is filed with the County Clerk of Los Angeles and 03/21/2020. doing business as: Hayward Manor; Hayward & Film, G. Rottie Publishing, G.V.3 Chocol@ doing business as: Schwartz Entertainment, doing business as: American Mortgage Capital, County on: 02/12/2020. Published: 02/22/2020, Manor Apartments, 206 W 6th St. Suite 100, Los te Diamond Rum, G.V.3, Sparkling Rum, GV3 7454 Yarmouth Ave, Reseda CA 91335. Amber 401 Wilshire Blvd., Suite 1200, Santa Monica

SUPERIOR COURT OF the courthouse nearest you. If you escrito en esta corte y hacer que se las Cortes de California, (www. Harold Goldstein, an individual, amends the complaint by the CALIFORNIA cannot pay the filing fee, ask the entregue una copia al demandante. sucorte.ca.gov) o poniéndose en CHAMBERS LAW CENTER, substituting of the true name for the COUNTY OF LOS ANGELES court clerk for a fee waiver form. Una carta o una llamada telefónica contacto con la corte o el colegio de a California corporation, ERIC fictitious name wherever it appears CASE NO BC656960 If you do not file your response no lo protegen. Su respuesta abogados locales. AVISO: Por ley, HERRERA, an individual; in the complaint. on time, you may lose the case by por escrito tiene que estar en la corte tiene derecho a reclamar MICHELLE MAI NGUYEN, an SECOND AMENDED SUMMONS default, and your wages, money, formato legal correcto si desea las cuotas y los costos exentos individual, all persons unknown, Date: 11/15/2019. (CITACION JUDICIAL) and property may be taken without que procesen su caso en la corte. por imponer un gravamen sobre claiming any legal or equitable Signed: Bret D. Lewis further warning from the court. Es posible que haya un formulario cualquier recuperación de $10,000 right, estate, lien or interest in the NOTICE TO DEFENDANT: que usted pueda usar para su ó más de valor recibida mediante property described in the complaint The Verified Second Amended respuesta. Puede encontrar estos un acuerdo o una concesión de (AVISO AL DEMANDADO): There are other legal requirements. adverse to plaintiff’s title, or any Complaint filed in the California formularios de la corte y más arbitraje en un caso de derecho JEYLIM RIOS, an individual You may want to call an attorney cloud plaintiff’s title thereto; Does Superior Court County of Los información en el Centro de Ayuda civil. Tiene que pagar el gravamen [Additional Parties Attachment right away. If you do not know an 1-25, inclusive. Angeles styled as Billy Richie de las Cortes de California (www. de la corte antes de que la corte Form is attached] attorney, you may want to call an Reyes v. Jeylim Rios, et al., sucorte.ca.gov), en la biblioteca pueda desechar el caso. attorney referral service. If you AMENDMENT TO COMPLAINT Case No. BC656960 contains de leyes de su condado o en la YOU ARE BEING SUED BY cannot afford an attorney, you may Upon the filing of the Second the following causes of action corte que le quede más cerca. PLAINTIFF: be eligible for free legal services Amended complaint, the plaintiff, pertaining to the subject property: Si no puede pagar la cuota de (LO ESTA DEMANDANDO EL from a nonprofit legal services Los Angeles Superior Court being ignorant of the true name 1) Quiet Title C.C.P. §760.010 presentación, pida al secretario DEMANDANTE): program. You can locate these 111 No. Hill Street of the defendant and having et seq.; 2) Declaratory Relief; 3) de la corte que le dé un formulario Billy Richie Reyes nonprofit groups at the California Los Angeles, CA 90025 designated the defendant in the Cancellation of Instruments 4) de exención de pago de cuotas. Legal Services Web site (www. The name, address, and telephone Second Amended complaint by the Wrongful Foreclosure; 5) Slander NOTICE! You have been sued. Si no presenta su respuesta a lawhelpcalifornia.org), the California number of the plaintiff’s attorney, fictitious name of: DOES 2, and of Title. The court may decide against you tiempo, puede perder el caso por Courts Online Self-Help Center or plaintiff without attorney is: (El having discovered the true name without your being heard unless incumplimiento y la corte le podrá (www.courtinfo.ca.gov/selfhelp), or nombre, la direccion y el numero of the defendant to be: Terrance The property that is the subject you respond within 30 days. Read quitar su sueldo, dinero y bienes sin by contacting your local court or de telefono del abogado del Nikrasch, amends the complaint of the action that is subject to this the information below. más advertencia. county bar association. NOTE: The demandante, o del demandante by the substituting of the true name order is as follows: The common court has a statutory lien for waived que no tiene abogado, es): for the fictitious name wherever it address for the real property in You have 30 CALENDAR DAYS fees and costs on any settlement Hay otros requisitos legales. Es appears in the complaint. this action is 1704 E. 55th Street after this summons and legal or arbitration award of $10,000 or recomendable que llame a un Bret D. Lewis, Esq, 12304 Santa Los Angeles, CA 90058. The legal papers are served on you to file a more in a civil case. The court’s abogado inmediatamente. Si no Monica Blvd.-107A Los Angeles Date: 11/11/2019. description for the real property in written response at this court and lien must be paid before the court conoce a un abogado, puede CA 90025. 310207-0696. Signed: Bret D. Lewis this action is: Lot 238 of Bowens have a copy served on the plaintiff. will dismiss the case. ¡AVISO! Lo llamar a un servicio de remisión a Slauson Junction Track, as per A letter or phone call will not protect han demandado. Si no responde abogados. Si no puede pagar a un DATE (FECHA): 01/29/2019. AMENDMENT TO COMPLAINT map recorded in Book 10, pages you. Your written response must be dentro de 30 días, la corte puede abogado, es posible que cumpla SHERRI R. CARTER, Executive Upon the filing of the Second 151 of maps in the office of the in proper legal form if you want the decidir en su contra sin escuchar con los requisitos para obtener Officer/Clerk of Court Amended complaint, the plaintiff, county recorded of said county, also court to hear your case. There may su versión. Lea la información a servicios legales gratuitos de un Clerk by: (Secretario): Patrice being ignorant of the true name known as 1704 E. 55th Street Los be a court form that you can use for continuación. programa de servicios legales sin Offord, Deputy (Adjunto). of the defendant and having Angeles, CA 90058. The APN No. your response. You can find these fines de lucro. Puede encontrar designated the defendant in the is 5105-013-028. estos grupos sin fines de lucro en Second Amended complaint by the court forms and more information Tiene 30 DÍAS DE CALENDARIO el sitio web de California Legal fictitious name of: DOES 3, and at the California Courts Online Self- después de que le entreguen Additional Parties: JEYLIM Services, (www.lawhelpcalifornia. having discovered the true name BC656960, The British Weekly, Help Center (www.courtinfo.ca.gov/ esta citación y papeles legales INVESTMENTS, LLC; a California selfhelp), your county law library, or org), en el Centro de Ayuda de limited liability company; of the defendant to be: Read the February 15, 22, 29 and March 7, para presentar una respuesta por Bible project and 1254 Properties, 2020 The british Weekly, Sat. February 29, 2020 Page 17 LEGAL NOTICES

CA 90401/1112 Montana Avenue, Santa Monica Registrant(s) declared that all information in the Fictitious Business Name Statement: LLC, 620 S Virgil Ave #340, Los Angeles CA filed with the County Clerk of Los Angeles County filing of this statement does not of itself authorize CA 90401. Old Patriot Holdings, 401 Wilshire statement is true and correct. This statement 2020043895. The following person(s) is/are 90005. This business is conducted by: a limited on: 02/24/2020. NOTICE - This fictitious name the use in this state of a fictitious business name Blvd., Suite 1200, Santa Monica CA 90401. This is filed with the County Clerk of Los Angeles doing business as: AG Bus Tours, 201 N. liability company. The Registrant(s) commenced statement expires five years from the date it was in violation of the rights of another under federal, business is conducted by: a corporation. The County on: 02/20/2020. Published: 02/22/2020, Brand Blvd. Suite 200, Glendale CA 91203. to transact business under the fictitious business filed on, in the office of the County Clerk. A new state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business 02/29/2020, 03/07/2020 and 03/14/2020. Gohar Pashayan, 7140 Bellaire Ave Apt 209, name or names listed herein on: n/a. Signed: Fictitious Business Name Statement must be B&P Code.) Published: 02/29/2020, 03/07/2020, under the fictitious business name or names North Hollywood CA 91605. This business is Joshua Howard-Crouso, owner. Registrant(s) filed prior to that date. The filing of this statement 03/14/2020 and 03/21/2020. listed herein on: 02/2020. Signed: Samuel M. Fictitious Business Name Statement: conducted by: an individual. The Registrant(s) declared that all information in the statement does not of itself authorize the use in this state Saber, President. Registrant(s) declared that all 2020043185. The following person(s) is/are commenced to transact business under the is true and correct. This statement is filed with of a fictitious business name in violation of the Fictitious Business Name Statement: information in the statement is true and correct. doing business as: Totally Ink Screen Printing, fictitious business name or names listed herein the County Clerk of Los Angeles County on: rights of another under federal, state or common 2020046605. The following person(s) is/are This statement is filed with the County Clerk of 18606 Parthenia St. #1-2, Northridge CA 91324. on: 02/2020. Signed: Gohar Pashayan, owner. 02/24/2020. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) doing business as: Ofuton Press; Oitama, 328 N Los Angeles County on: 02/20/2020. NOTICE - Jose L. Casillas Perez, 8901 Ranchito Ave, Registrant(s) declared that all information in the statement expires five years from the date it was Published: 02/29/2020, 03/07/2020, 03/14/2020 Chestnut St. #7, Glendale CA 91205. Mai Oita, This fictitious name statement expires five years Panorama City CA 91402. This business is statement is true and correct. This statement is filed on, in the office of the County Clerk. A new and 03/21/2020. 328 N Chestnut St. #7, Glendale CA 91205. from the date it was filed on, in the office of the conducted by: an individual. The Registrant(s) filed with the County Clerk of Los Angeles County Fictitious Business Name Statement must be This business is conducted by: an individual. The County Clerk. A new Fictitious Business Name commenced to transact business under the on: 02/21/2020. NOTICE - This fictitious name filed prior to that date. The filing of this statement Fictitious Business Name Statement: Registrant(s) commenced to transact business Statement must be filed prior to that date. The fictitious business name or names listed herein statement expires five years from the date it was does not of itself authorize the use in this state 2020045228. The following person(s) is/are under the fictitious business name or names listed filing of this statement does not of itself authorize on: n/a. Signed: Jose L. Casillas Perez, owner. filed on, in the office of the County Clerk. A new of a fictitious business name in violation of the doing business as: Nightly Cinnamon Roll, herein on: 02/2020. Signed: Mai Oita, owner. the use in this state of a fictitious business name Registrant(s) declared that all information in the Fictitious Business Name Statement must be rights of another under federal, state or common 3775 S Canfield Ave Unit 1, Los Angeles CA Registrant(s) declared that all information in the in violation of the rights of another under federal, statement is true and correct. This statement is filed prior to that date. The filing of this statement law (see Section 14411, et seq., B&P Code.) 90034. Christopher Budd, 3775 S Canfield Ave statement is true and correct. This statement is state or common law (see Section 14411, et seq., filed with the County Clerk of Los Angeles County does not of itself authorize the use in this state Published: 02/29/2020, 03/07/2020, 03/14/2020 Unit 1, Los Angeles CA 90034. This business is filed with the County Clerk of Los Angeles County B&P Code.) Published: 02/29/2020, 03/07/2020, on: 02/20/2020. NOTICE - This fictitious name of a fictitious business name in violation of the and 03/21/2020. conducted by: an individual. The Registrant(s) on: 02/25/2020. NOTICE - This fictitious name 03/14/2020 and 03/21/2020. statement expires five years from the date it was rights of another under federal, state or common commenced to transact business under the statement expires five years from the date it was filed on, in the office of the County Clerk. A new law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: fictitious business name or names listed herein filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: Fictitious Business Name Statement must be Published: 02/29/2020, 03/07/2020, 03/14/2020 2020044522. The following person(s) is/are doing on: n/a. Signed: Christopher Budd, owner. Fictitious Business Name Statement must be 2020042267. The following person(s) is/are doing filed prior to that date. The filing of this statement and 03/21/2020. business as: Graphic Alliance, 440 E Huntington Registrant(s) declared that all information in the filed prior to that date. The filing of this statement business as: LOOTHALL, 2835 Studebaker Rd., does not of itself authorize the use in this state Dr #300, Arcadia CA 91006. Bansko Advertising, statement is true and correct. This statement is does not of itself authorize the use in this state Long Beach CA 90815. Shea Brandon Newkirk, of a fictitious business name in violation of the Fictitious Business Name Statement: Inc., 22725 Lakeway Dr. #393, Diamond Bar filed with the County Clerk of Los Angeles County of a fictitious business name in violation of the 2835 Studebaker Rd., Long Beach CA 90815. rights of another under federal, state or common 2020043929. The following person(s) is/are doing CA 91765. This business is conducted by: a on: 02/24/2020. NOTICE - This fictitious name rights of another under federal, state or common This business is conducted by: an individual. The law (see Section 14411, et seq., B&P Code.) business as: Perfect Autobody Repair, 13556 corporation. The Registrant(s) commenced to statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business Published: 02/29/2020, 03/07/2020, 03/14/2020 Telegraph Road, Whittier CA 90605/311 Main transact business under the fictitious business filed on, in the office of the County Clerk. A new Published: 02/29/2020, 03/07/2020, 03/14/2020 under the fictitious business name or names and 03/21/2020. Street, Suit 8, Seal Beach CA 90740. Perfect name or names listed herein on: n/a. Signed: Fictitious Business Name Statement must be and 03/21/2020. listed herein on: n/a. Signed: Shea Brandon Autobody Repair, LLC, 13556 Telegraph Road, Xiaoqin Liang, President. Registrant(s) declared filed prior to that date. The filing of this statement Newkirk, owner. Registrant(s) declared that all Fictitious Business Name Statement: Whittier CA 90605. This business is conducted that all information in the statement is true and does not of itself authorize the use in this state Fictitious Business Name Statement: information in the statement is true and correct. 2020043429. The following person(s) is/are doing by: a limited liability company. The Registrant(s) correct. This statement is filed with the County of a fictitious business name in violation of the 2020046640. The following person(s) is/are doing This statement is filed with the County Clerk of business as: Next Chapter Talent; Next Chapter commenced to transact business under the Clerk of Los Angeles County on: 02/24/2020. rights of another under federal, state or common business as: LoanMac, 1395 Kelton Avenue, 314, Los Angeles County on: 02/20/2020. NOTICE - Productions, 16350 Ventura Blvd. Suite D#292, fictitious business name or names listed herein NOTICE - This fictitious name statement expires law (see Section 14411, et seq., B&P Code.) Los Angeles CA 90024. Loan Mac, Inc., 1395 This fictitious name statement expires five years Encino CA 91436. Next Chapter Entertainment, on: 02/2020. Signed: Jose Manuel Silva Garcia, five years from the date it was filed on, inthe Published: 02/29/2020, 03/07/2020, 03/14/2020 Kelton Avenue, 314, Los Angeles CA 90024. from the date it was filed on, in the office of the LLC, 16350 Ventura Blvd. Suite D#292, Encino Managing Member. Registrant(s) declared that all office of the County Clerk. A new Fictitious and 03/21/2020. This business is conducted by: a corporation. County Clerk. A new Fictitious Business Name CA 91436. This business is conducted by: a limited information in the statement is true and correct. Business Name Statement must be filed prior The Registrant(s) commenced to transact Statement must be filed prior to that date. The liability company. The Registrant(s) commenced This statement is filed with the County Clerk of to that date. The filing of this statement does Fictitious Business Name Statement: business under the fictitious business name or filing of this statement does not of itself authorize to transact business under the fictitious business Los Angeles County on: 02/21/2020. NOTICE - not of itself authorize the use in this state of a 2020045232. The following person(s) is/are names listed herein on: 02/2020. Signed: Josiah the use in this state of a fictitious business name name or names listed herein on: 02/2020. Signed: This fictitious name statement expires five years fictitious business name in violation of the rights doing business as: Socal Aquaculture Network, J Puder, President. Registrant(s) declared that all in violation of the rights of another under federal, Mary McLaren, CEO. Registrant(s) declared that from the date it was filed on, in the office of the of another under federal, state or common 836 N. Maclay Ave, San Fernando CA 91340. information in the statement is true and correct. state or common law (see Section 14411, et seq., all information in the statement is true and correct. County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) Jesus Osorio, 4214 Rolling Rock Ave, Bakersfield This statement is filed with the County Clerk of B&P Code.) Published: 02/29/2020, 03/07/2020, This statement is filed with the County Clerk of Statement must be filed prior to that date. The Published: 02/29/2020, 03/07/2020, 03/14/2020 CA 93313. This business is conducted by: an Los Angeles County on: 02/25/2020. NOTICE - 03/14/2020 and 03/21/2020. Los Angeles County on: 02/21/2020. NOTICE - filing of this statement does not of itself authorize and 03/21/2020. individual. The Registrant(s) commenced to This fictitious name statement expires five years This fictitious name statement expires five years the use in this state of a fictitious business name transact business under the fictitious business from the date it was filed on, in the office of the Fictitious Business Name Statement: from the date it was filed on, in the office of the in violation of the rights of another under federal, Fictitious Business Name Statement: name or names listed herein on: 02/2020. Signed: County Clerk. A new Fictitious Business Name 2020042464. The following person(s) is/are County Clerk. A new Fictitious Business Name state or common law (see Section 14411, et seq., 2020044735. The following person(s) is/are Jesus Osorio, owner. Registrant(s) declared that Statement must be filed prior to that date. The doing business as: Yana Kroleg, 12465 Gilmore Statement must be filed prior to that date. The B&P Code.) Published: 02/29/2020, 03/07/2020, doing business as: Winnetka Tranmissions, 7624 all information in the statement is true and correct. filing of this statement does not of itself authorize Ave, Los Angeles CA 90066. Yana Rivera, filing of this statement does not of itself authorize 03/14/2020 and 03/21/2020. Winnetka Avenue Suite B, Winnetka CA 91306. This statement is filed with the County Clerk of the use in this state of a fictitious business name 12465 Gilmore Ave, Los Angeles CA 90066. the use in this state of a fictitious business name AD Auto Group, Inc., 7624 Winnetka Avenue Los Angeles County on: 02/24/2020. NOTICE - in violation of the rights of another under federal, This business is conducted by: an individual. The in violation of the rights of another under federal, Fictitious Business Name Statement: Suite B, Winnetka CA 91306. This business is This fictitious name statement expires five years state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business state or common law (see Section 14411, et seq., 2020044033. The following person(s) is/are doing conducted by: a corporation. The Registrant(s) from the date it was filed on, in the office of the B&P Code.) Published: 02/29/2020, 03/07/2020, under the fictitious business name or names listed B&P Code.) Published: 02/29/2020, 03/07/2020, business as: RHC Onstage Pros, 3814 Bowsprit commenced to transact business under the County Clerk. A new Fictitious Business Name 03/14/2020 and 03/21/2020. herein on: 02/2020. Signed: Yana Rivera, owner. 03/14/2020 and 03/21/2020. Circle, Westlake Village CA 91361. Roger Hugh fictitious business name or names listed herein Statement must be filed prior to that date. The Registrant(s) declared that all information in the Cain, 3814 Bowsprit Circle, Westlake Village on: 02/2020. Signed: Martin Diaz, President. filing of this statement does not of itself authorize Fictitious Business Name Statement: statement is true and correct. This statement is Fictitious Business Name Statement: CA 91361. This business is conducted by: an Registrant(s) declared that all information in the the use in this state of a fictitious business name 2020046642. The following person(s) is/ filed with the County Clerk of Los Angeles County 2020043603. The following person(s) is/are individual. The Registrant(s) commenced to statement is true and correct. This statement is in violation of the rights of another under federal, are doing business as: Jonathan’s Cleaning on: 02/20/2020. NOTICE - This fictitious name doing business as: Smith Brothers Custom Metal transact business under the fictitious business filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., Services, 1312 N Willowbrook Ave, Compton statement expires five years from the date it was Fabrication; Smith Brothers Custom Metal, 1535 name or names listed herein on: n/a. Signed: on: 02/24/2020. NOTICE - This fictitious name B&P Code.) Published: 02/29/2020, 03/07/2020, CA 90222. Jonathan Gomez Garrido, 1312 N filed on, in the office of the County Clerk. A new Potrero Avenue, South El Monte CA 91733. Smith Roger Hugh Cain, owner. Registrant(s) declared statement expires five years from the date it was 03/14/2020 and 03/21/2020. Willowbrook Ave, Compton CA 90222. This Fictitious Business Name Statement must be Brothers Structural Steel Products, Inc., 1535 that all information in the statement is true and filed on, in the office of the County Clerk. A new business is conducted by: an individual. The filed prior to that date. The filing of this statement Potrero Avenue, South El Monte CA 91733. This correct. This statement is filed with the County Fictitious Business Name Statement must be Fictitious Business Name Statement: Registrant(s) commenced to transact business does not of itself authorize the use in this state business is conducted by: a corporation. The Clerk of Los Angeles County on: 02/21/2020. filed prior to that date. The filing of this statement 2020045743. The following person(s) is/are doing under the fictitious business name or names listed of a fictitious business name in violation of the Registrant(s) commenced to transact business NOTICE - This fictitious name statement expires does not of itself authorize the use in this state business as: The Guidance Nest Counseling herein on: 02/2020. Signed: Jonathan Gomez rights of another under federal, state or common under the fictitious business name or names five years from the date it was filed on, inthe of a fictitious business name in violation of the Services, 8300 Tampa Ave. #G, Northridge CA Garrido, owner. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) listed herein on: 01/2020. Signed: Christopher office of the County Clerk. A new Fictitious rights of another under federal, state or common 91324. Suzi Karapetyan, 8300 Tampa Ave. information in the statement is true and correct. Published: 02/29/2020, 03/07/2020, 03/14/2020 John Smith, CEO. Registrant(s) declared that all Business Name Statement must be filed prior law (see Section 14411, et seq., B&P Code.) #G, Northridge CA 91324. This business is This statement is filed with the County Clerk of and 03/21/2020. information in the statement is true and correct. to that date. The filing of this statement does Published: 02/29/2020, 03/07/2020, 03/14/2020 conducted by: an individual. The Registrant(s) Los Angeles County on: 02/25/2020. NOTICE - This statement is filed with the County Clerk of not of itself authorize the use in this state of a and 03/21/2020. commenced to transact business under the This fictitious name statement expires five years Fictitious Business Name Statement: Los Angeles County on: 02/21/2020. NOTICE - fictitious business name in violation of the rights fictitious business name or names listed herein from the date it was filed on, in the office of the 2020042722. The following person(s) is/are This fictitious name statement expires five years of another under federal, state or common Fictitious Business Name Statement: on: 02/2020. Signed: Suzi Karapetyan, owner. County Clerk. A new Fictitious Business Name doing business as: Station Direct; Station Direct from the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) 2020045017. The following person(s) is/are Registrant(s) declared that all information in the Statement must be filed prior to that date. The Uniforms, Reliant Uniforms, 1047 N. State St. County Clerk. A new Fictitious Business Name Published: 02/29/2020, 03/07/2020, 03/14/2020 doing business as: Johnny’s Trucking, 5601 statement is true and correct. This statement is filing of this statement does not of itself authorize #6, Los Angeles CA 90033/2613 W. 163rd St., Statement must be filed prior to that date. The and 03/21/2020. Atlantic Blvd Unit 210, Maywood CA 90270. filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name Torrance CA 90504. Reliant Uniforms Corp., filing of this statement does not of itself authorize Johnny’s Trucking Inc., 5601 Atlantic Blvd Unit on: 02/25/2020. NOTICE - This fictitious name in violation of the rights of another under federal, 2613 W. 163rd St., Torrance CA 90504. This the use in this state of a fictitious business name Fictitious Business Name Statement: 210, Maywood CA 90270. This business is statement expires five years from the date it was state or common law (see Section 14411, et seq., business is conducted by: a corporation. The in violation of the rights of another under federal, 2020044118. The following person(s) is/are doing conducted by: a corporation. The Registrant(s) filed on, in the office of the County Clerk. A new B&P Code.) Published: 02/29/2020, 03/07/2020, Registrant(s) commenced to transact business state or common law (see Section 14411, et seq., business as: A & E Precision Machining, 7851 commenced to transact business under the Fictitious Business Name Statement must be 03/14/2020 and 03/21/2020. under the fictitious business name or names listed B&P Code.) Published: 02/29/2020, 03/07/2020, Alabama Ave #10, Canoga Park CA 91304/6701 fictitious business name or names listed herein filed prior to that date. The filing of this statement herein on: 06/2018. Signed: Michael Chae, CFO. 03/14/2020 and 03/21/2020. De Soto Ave Apt #128, Canoga Park CA 91303. on: n/a. Signed: Johnny Angel Garcia, CEO. does not of itself authorize the use in this state Fictitious Business Name Statement: Registrant(s) declared that all information in the Jose Antonio Aragon-Ortiz, 6701 De Soto Ave Apt Registrant(s) declared that all information in the of a fictitious business name in violation of the 2020046646. The following person(s) is/are statement is true and correct. This statement is Fictitious Business Name Statement: #128, Canoga Park CA 91303. This business is statement is true and correct. This statement is rights of another under federal, state or common doing business as: CWEI Transport, 3876 Earle filed with the County Clerk of Los Angeles County 2020043605. The following person(s) is/are conducted by: an individual. The Registrant(s) filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) Ave, Rosemead CA 91770. Xiwei Chen, 3876 on: 02/20/2020. NOTICE - This fictitious name doing business as: Kitokito Japanese Cleaning, commenced to transact business under the on: 02/24/2020. NOTICE - This fictitious name Published: 02/29/2020, 03/07/2020, 03/14/2020 Earle Ave, Rosemead CA 91770. This business statement expires five years from the date it was 2208 Aviation Way, Redondo Beach CA 90278. fictitious business name or names listed herein statement expires five years from the date it was and 03/21/2020. is conducted by: an individual. The Registrant(s) filed on, in the office of the County Clerk. A new Yuji Miyasaka, 2208 Aviation Way, Redondo on: 02/2020. Signed: Jose Antonio Aragon- filed on, in the office of the County Clerk. A new commenced to transact business under the Fictitious Business Name Statement must be Beach CA 90278. This business is conducted Ortiz, owner. Registrant(s) declared that all Fictitious Business Name Statement must be Fictitious Business Name Statement: fictitious business name or names listed herein filed prior to that date. The filing of this statement by: an individual. The Registrant(s) commenced information in the statement is true and correct. filed prior to that date. The filing of this statement 2020046015. The following person(s) is/are doing on: 02/2020. Signed: Xiwei Chen, owner. does not of itself authorize the use in this state to transact business under the fictitious business This statement is filed with the County Clerk of does not of itself authorize the use in this state business as: Dumpster Rental Enterprises; Value Registrant(s) declared that all information in the of a fictitious business name in violation of the name or names listed herein on: 10/2015. Signed: Los Angeles County on: 02/21/2020. NOTICE - of a fictitious business name in violation of the Dumpster Rental, 3501 Jasmine Ave. Unit 15, Los statement is true and correct. This statement is rights of another under federal, state or common Yuji Miyasaka, owner. Registrant(s) declared that This fictitious name statement expires five years rights of another under federal, state or common Angeles CA 90034. Ian Hecht, 3501 Jasmine Ave. filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) all information in the statement is true and correct. from the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) Unit 15, Los Angeles CA 90034; Alberto Pagan, on: 02/25/2020. NOTICE - This fictitious name Published: 02/29/2020, 03/07/2020, 03/14/2020 This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name Published: 02/29/2020, 03/07/2020, 03/14/2020 123 High Apt 43, Clinton MA 01510. This business statement expires five years from the date it was and 03/21/2020. Los Angeles County on: 02/21/2020. NOTICE - Statement must be filed prior to that date. The and 03/21/2020. is conducted by: a general partnership. The filed on, in the office of the County Clerk. A new This fictitious name statement expires five years filing of this statement does not of itself authorize Registrant(s) commenced to transact business Fictitious Business Name Statement must be Fictitious Business Name Statement: from the date it was filed on, in the office of the the use in this state of a fictitious business name Fictitious Business Name Statement: under the fictitious business name or names listed filed prior to that date. The filing of this statement 2020043157. The following person(s) is/are County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, 2020045201. The following person(s) is/are herein on: 02/2020. Signed: Ian Hecht, partner. does not of itself authorize the use in this state doing business as: Concord Asset Management, Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., doing business as: Prii’s Catering, 6137 Florence Registrant(s) declared that all information in the of a fictitious business name in violation of the 10416 Hawthorne Blvd, Lennox CA 90304. filing of this statement does not of itself authorize B&P Code.) Published: 02/29/2020, 03/07/2020, Ave, South Gate CA 90280. Israel Cabrera, statement is true and correct. This statement is rights of another under federal, state or common Victoria Rabaiev, 10416 Hawthorne Blvd, Lennox the use in this state of a fictitious business name 03/14/2020 and 03/21/2020. 6137 Florence Ave, South Gate CA 90280. This filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) CA 90304. This business is conducted by: an in violation of the rights of another under federal, business is conducted by: an individual. The on: 02/25/2020. NOTICE - This fictitious name Published: 02/29/2020, 03/07/2020, 03/14/2020 individual. The Registrant(s) commenced to state or common law (see Section 14411, et seq., Fictitious Business Name Statement: Registrant(s) commenced to transact business statement expires five years from the date it was and 03/21/2020. transact business under the fictitious business B&P Code.) Published: 02/29/2020, 03/07/2020, 2020044255. The following person(s) is/are under the fictitious business name or names listed filed on, in the office of the County Clerk. A new name or names listed herein on: 02/2020. 03/14/2020 and 03/21/2020. doing business as: Action A1 Real Estate, 44250 herein on: 02/20. Signed: Israel Cabrera, owner. Fictitious Business Name Statement must be Fictitious Business Name Statement: Signed: Victoria Rabaiev, owner. Registrant(s) Division Street Suite B, Lancaster CA 93535. Registrant(s) declared that all information in the filed prior to that date. The filing of this statement 2020046740. The following person(s) is/are declared that all information in the statement Fictitious Business Name Statement: Eugene Chukwuma Okeke, 3231 Patti Lane, statement is true and correct. This statement is does not of itself authorize the use in this state doing business as: NEWTWELVE, 1436 Ethel is true and correct. This statement is filed with 2020043834. The following person(s) is/are Lancaster CA 93535. This business is conducted filed with the County Clerk of Los Angeles County of a fictitious business name in violation of the St, Glendale CA 91207. Jag Media Group the County Clerk of Los Angeles County on: doing business as: Sampson Bookkeeping by: an individual. The Registrant(s) commenced on: 02/24/2020. NOTICE - This fictitious name rights of another under federal, state or common LLC, 1436 Ethel St, Glendale CA 91207. This 02/20/2020. NOTICE - This fictitious name Services, 451 Margo Ave, Long Beach CA to transact business under the fictitious business statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) business is conducted by: a limited liability statement expires five years from the date it was 90803. Lindsay Lee Castro, 451 Margo Ave, name or names listed herein on: 02/2020. filed on, in the office of the County Clerk. A new Published: 02/29/2020, 03/07/2020, 03/14/2020 company. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new Long Beach CA 90803. This business is Signed: Eugene Chukwuma Okeke, owner. Fictitious Business Name Statement must be and 03/21/2020. Fictitious Business Name Statement must be conducted by: an individual. The Registrant(s) Registrant(s) declared that all information in the filed prior to that date. The filing of this statement transact business under the fictitious business filed prior to that date. The filing of this statement commenced to transact business under the statement is true and correct. This statement is does not of itself authorize the use in this state Fictitious Business Name Statement: name or names listed herein on: 01/2020. does not of itself authorize the use in this state fictitious business name or names listed herein filed with the County Clerk of Los Angeles County of a fictitious business name in violation of the 2020046100. The following person(s) is/are Signed: Gabriel Santiago, Managing Member. of a fictitious business name in violation of the on: n/a. Signed: Lindsay Lee Castro, owner. on: 02/21/2020. NOTICE - This fictitious name rights of another under federal, state or common doing business as: Molasses Manifesto, 1237 Registrant(s) declared that all information in the rights of another under federal, state or common Registrant(s) declared that all information in the statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) N Edgemont St #202, Los Angeles CA 90029. statement is true and correct. This statement law (see Section 14411, et seq., B&P Code.) statement is true and correct. This statement is filed on, in the office of the County Clerk. A new Published: 02/29/2020, 03/07/2020, 03/14/2020 William Ernest Badgley, 1237 N Edgemont St is filed with the County Clerk of Los Angeles Published: 02/29/2020, 03/07/2020, 03/14/2020 filed with the County Clerk of Los Angeles County Fictitious Business Name Statement must be and 03/21/2020. #202, Los Angeles CA 90029. This business is County on: 02/25/2020. NOTICE - This fictitious and 03/21/2020. on: 02/21/2020. NOTICE - This fictitious name filed prior to that date. The filing of this statement conducted by: an individual. The Registrant(s) name statement expires five years from the date statement expires five years from the date it was does not of itself authorize the use in this state Fictitious Business Name Statement: commenced to transact business under the it was filed on, in the office of the County Clerk. Statement of Abandonment of Use of Fictitious filed on, in the office of the County Clerk. A new of a fictitious business name in violation of the 2020045219. The following person(s) is/are doing fictitious business name or names listed herein A new Fictitious Business Name Statement Business Name: 2020043168. Current file: Fictitious Business Name Statement must be rights of another under federal, state or common business as: Lux Gold & Co, 6137 Florence on: 02/2020. Signed: William Ernest Badgley, must be filed prior to that date. The filing of this 2015231209. The following person has filed prior to that date. The filing of this statement law (see Section 14411, et seq., B&P Code.) Ave, South Gate CA 90280. Israel Cabrera, owner. Registrant(s) declared that all information statement does not of itself authorize the use abandoned the use of the fictitious business does not of itself authorize the use in this state Published: 02/29/2020, 03/07/2020, 03/14/2020 6137 Florence Ave, South Gate CA 90280. This in the statement is true and correct. This in this state of a fictitious business name in name: Totally Ink Screen Printing, 18606 of a fictitious business name in violation of the and 03/21/2020. business is conducted by: an individual. The statement is filed with the County Clerk of Los violation of the rights of another under federal, Parthenia St. #1-2, Northridge CA 91324. Juan A rights of another under federal, state or common Registrant(s) commenced to transact business Angeles County on: 02/25/2020. NOTICE - This state or common law (see Section 14411, Navarrette. The fictitious business name referred law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: under the fictitious business name or names listed fictitious name statement expires five years to above was filed on: 09/04/2015, in the County Published: 02/29/2020, 03/07/2020, 03/14/2020 2020044360. The following person(s) is/are herein on: n/a. Signed: Israel Cabrera, owner. from the date it was filed on, in the office of the et seq., B&P Code.) Published: 02/29/2020, of Los Angeles. This business is conducted by: and 03/21/2020. doing business as: OPENDWELL, 620 S Virgil Registrant(s) declared that all information in the County Clerk. A new Fictitious Business Name 03/07/2020, 03/14/2020 and 03/21/2020. an individual. Signed: Juan A Navarrette, owner. Ave #340, Los Angeles CA 90005. Opendwell, statement is true and correct. This statement is Statement must be filed prior to that date. The Page 18 The british Weekly, Sat. February 29, 2020

against Bayern. they need to do is deficit from a home leg - “We weren’t confident understand the levels of but refused to rule out a British Weekly on the ball,” said former the Champions League famous comeback. Derby boss Lampard. when you get to the “We have to go and “That was my biggest knockout stage. play with pride and not disappointment. “A lot of players consider too much the “We want to play haven’t played in it scoreline,” he said. “We here. We’ve shown that before. When you have know we’re 3-0 down all season but today an eye-opener like going to Munich. It’s SPORT we went away from tonight, the only answer pretty clear we’re in a that. That can happen - young or old - is to say bad position going into sometimes in an intense I’m not going to look the second leg. A show atmosphere. at any part of the team of character is all we can “We haven’t been other than myself. Who do.” fighting in the knockout was I up against? How stages and getting to the do I feel I played against back end of it in a few him?” MONDAY RESULTS years.” Lampard added the Three of the Bayern second leg would be starting line-up from difficult - no team have the 2012 final - which ever overcome such a Chelsea won on penalties with Lampard Weekend Premier League Results in the team - played on Tuesday. “We saw a lot of quality in their team. I played against Thomas Muller, Jerome Boateng and Manuel Neuer in the 2012 final. Robert WHERE TO NOW? Frank Lampard reacts to Chelsea’s 3-0 home defeat on Tuesday Lewandowski and David Alaba have been there a long time. A lot of work to be done - Lampard “There’s a lot to their team we have to respect. Chelsea’s 3-0 The Blues, who transfer ban last summer Today was a clear show Champions League appointed their all-time and have blooded there’s a lot of work to last-16 first-leg home top scorer Lampard as several youngsters this be done. I’ve felt that all defeat by Bayern manager last summer, season. the way through since Munich showed “there have not reached the However, they had as taking the job. is a lot of work to be Champions League many players in their “They [Chelsea done”, says manager quarter-finals since 30s as they did players players] need to use Frank Lampard. 2013-14. aged under 25 - three it as a positive effect. They were well beaten, They were under a of each - in their line-up They won’t feel like it with with Serge Gnabry this evening but what scoring twice and Robert Lewandowski scoring a Weekend Football League Results third. “It was a harsh lesson,” said Lampard, who also called it a “reality check”. “There’s no point looking at anything other than being real on where we are, fighting for the top four because we want to improve in the summer.” The british Weekly, Sat. February 29, 2020 Page 19

BW SPORT Pep Ihalo strikes as United cruise THURSDAY RESULTS relishes Odion Ighalo scored his first goal for Manchester Real United Thursday night as they cruised into the victory Europa League last 16 Pep Guardiola says at the expense of Club Manchester City are Bruges with a 5-0 win “not used to doing these and one of their best things” after his side performances of the won at Real Madrid season. for the first time to Bruno Fernandes take control of their scored his second United Champions League last- penalty in a week after 16 tie. Simon Deli was sent off Isco had put Real for a ludicrous handball ahead but a Gabriel Jesus to block Daniel James’ strike and a Kevin de shot. IGHALO: the boyhood United fan scored his team’s second on Thursday night Bruyne penalty secured The Portuguese, who a 2-1 first leg win on was at the centre of goals of the season in the as they did in the 1-1 start after two months out Wednesday. everything, had a hand in final 10 minutes as United first-leg draw - with the with a knee injury. It is the first time City the second as he lifted a got the big scoreline their Old Trafford faithful The game seemed to have won at a major pass over the top to Juan performance deserved. appreciating what they be drifting to a close until European team in the Mata, who squared for Club Bruges brought were watching. Fred stepped up to score knockout stage of the full debutant Ighalo to tap thousands of noisy fans to The biggest cheer of the twice - first converting in from six yards. Old Trafford to help with night was probably for Jesse Lingard’s cross competition. WEDNESDAY RESULTS “To win at the Bernabeu And Scott McTominay, a good atmosphere - but McTominay, who guided from close range and then is a great satisfaction for making his first start their players could not the ball home from 20 scoring from the edge us,” Guardiola said. following an injury, side- match their efforts and yards following Fred’s of the area from Tahith “It is amazing to be footed in a third to wrap created nothing of note. cutback. It was his first Chong’s pass. the tie up before half- United were excellent able to win here for us TUESDAY RESULTS because we are not used time. - although Bruges did to doing these things. Fred scored his first two not look as dangerous “We hope it will help us in the future to believe in ourselves and to be Sorry exit for able to go to any stadium and play the way we did against Real.” misfiring Gunners Manchester City’s only Captain Pierre-Emerick yards out and condemn previous away wins in Aubameyang missed a Mikel Arteta’s side to their the Champions League glaring chance with the first defeat of 2020. knockout stages were last kick of the match Olympiakos were against Dynamo Kiev, as Arsenal crashed to a hardly buccaneering in Basel and Schalke. shocking Europa League their approach, especially Guardiola’s side 2-1 defeat at the hands considering they had lost are hoping to win the of Olympiakos on the first leg in Athens, but Champions League for Thursday. carried out their gameplan the first time, having Aubameyang, so often perfectly to steal a famous progressed as far as the the Gunners’ saviour, win and progress to the semi-finals only once looked like he had once last 16. before. again rescued his side To go out in such Real Madrid are the from an abject showing limp fashion will leave most successful side in when his superb scissor- the manager livid - and the competition’s history kick - which cancelled out for most of the night he - winning it 13 times - Pape Abou Cisse’s opener was the most animated and Guardiola accepts - put them in the driving member of the Arsenal that the tie is far from seat with seven minutes contingent. over. left of extra time. Familiar failings were “It’s just the first part, But the visitors punished their undoing as the Greek it’s not three points,” awful set-piece defending side twice scored from set- said the manager, whose for a second time on the pieces. First, Aubameyang side will host Real for the night as Youssef El Arabi allowed 6ft 6ins centre- second leg on 17 March. poked home in front of back Cisse a totally free “If one team can their raucous travelling header from a corner, and overcome this situation, fans. then David Luiz appeared for experience, for And there was still to leave a cross from a everything, it is this club, time for the unmarked half-cleared 120th-minute but of course it is a good Aubameyang to somehow corner and gift El Arabi a result.” screw wide from five lunging tap-in. Page 20 The british Weekly, Sat. February 29, 2020 BW Sport Canaries edge Foxes to keep slender survival hopes alive Norwich moved to place for months now before a familiar tale of within four points of and will remain in pretty approach play an unlikely escape third place no matter with no end product from the Premier what happens over began to play out. League relegation the Premier League Top scorer Teemu zone as Jamal Lewis’ weekend - but they Pukki dragged wide fine goal gave them will now be starting to after fine play from a precious 1-0 win worry after a damaging Todd Cantwell and against Leicester on slump in form. Emiliano Buendia but it Friday night. At the other end was hard to see where a The Canaries were of the table, survival goal could come from. in real danger of being was starting to look Lewis was the cut adrift heading into improbable but this win unlikely answer, the final 10 games could prove absolutely arriving on to right-back of the season but vital come the end of the Max Aaron’s deep cross can now retain hope campaign. to hit a swerving shot on of overhauling the On the 15th the bounce that curved struggling sides above anniversary of Delia past Kasper Schmeichel CANARY LIFELINE: Jamal Lewis celebrates scoring for Norwich Friday night them after a much- Smith’s famous “where and in. It was his first needed win. are you?” outburst at league goal for the club RESTAURANT: Daniel Farke’s side half-time of a 3-2 defeat on his 82nd appearance. 116 Santa Monica Blvd. had not scored from by Manchester City, the The hosts actually Santa Monica CA 90401 open play since New club were in need of wasted two great (310) 451-1402 Year’s Day but managed inspiration once again. counter-attacks - Happy Hour: Mon-Fri 4-7 to hang on after Lewis One win in 14 league including a six-on-three (food specials) smashed in for a fifth games had left the break - but held on for win of the season. Canaries rooted to the just a second league win Shoppe: 132 Santa Monica Blvd., For the second week foot of the table and a since November. Santa Monica • (310) 394-8765 in a row, Leicester further defeat would “A win is always Open Sun-Thurs 10am-8pm will feel hard done by have left them on 18 good for the mood and Fri & Sat. 10am-9pm as they saw Kelechi points after 28 games. confidence but I am not Iheanacho’s excellent Only one side over the moon,” Farke 20-yarder ruled out by in Premier League said. Sat 2/29: English Premier VAR for handball. history - Portsmouth “It was important League 3/7 Six Nations Rugby PPV Brendan Rodgers saw in 2006 - had stayed up that we were on top of 9.30am: Watford vs Liverpool 8.45am England vs Wales his side have plenty of after being in such a our game to get some pressure without the predicament but now points because we are Sat. 3/1: EFL Cup Final Sat. 3/7: English Premier League injured Jamie Vardy Norwich can focus on the underdogs in this 8.30am: A. Villa vs Man City 11.45am: Arsenal vs West Ham but the Foxes have Watford and West Ham league. now gone five games just a win ahead. “There are more than Tues 3/3: FA Cup 5th Round 3/8 Six Nations Rugby PPV without a win in all Delia was watching 20 points, let us see how 11.45am: Chelsea vs Liverpool 7am: Scotland vs France competitions. on again as defender far we can go. We will be Leicester have looked Ben Godfrey went close brave and let’s see what Wed. 3/4: FA Cup 5th Round Sun 3/8: English Premier League locked in for a European with an early header the outcome can be.” 11.45am: Spurs vs Norwich 8.30am: Man Utd vs Man City

Thurs. 3/5: FA Cup 5th Round Europa League last 16 draw 11.45am: Derby Co. vs Man Utd Manchester United former winners Bayer Olympiakos v Wolves have been drawn Leverkusen. Rangers v Bayer Join us for against Austrian league Five-time champions Leverkusen leaders LASK in the last Sevilla face Roma and Wolfsburg v our traditional 16 of the Europa League. another Spanish-Italian Shakhtar Donetsk Fellow Premier duel sees Inter Milan, Inter Milan v Getafe Sunday Roast! League side Wolves will third in Serie A, up Sevilla v Roma face Olympiakos, who against Getafe. Eintracht Frankfurt v ‘Open daily for Breakfast’ knocked Arsenal out to Basel reach this stage. Full draw LASK v www.yeoldekingshead.com Scottish Premiership Istanbul Basaksehir v Manchester United outfit Rangers will face Copenhagen