The british Weekly, Sat. July 21, 2018 Page 1

Trump: my meeting with the ‘wonderful’ Queen - page 4

California’s British Accent ™ - Since 1984 Saturday, July 21, 2018 • Number 1740 Always Free Oh, Brother! A right royal welcome for little Louie Official photographs released to mark christening of Prince Louis THE Duke and Duchess of Cambridge have marked Prince Louis’s christening by releasing a collection of official photographs that reveal the joy of the occasion.

One shows three-year- the Duke of Clarence, old Princess Charlotte adjoins St James’s Palace gazing adoringly into and previously the her baby brother’s eyes Queen Mother’s official and clutching his tiny residence for almost hand, while their older five decades. At the brother Prince George, 40-minute service and who will be five on a tea party afterwards, Sunday, gives a cheeky the women wore mainly grin and joins the rest of pastel colours, each the family group looking dressed head to toe in at the camera. It was one colour, while the one of several pictures men wore blue suits, released by Kensington white shirts and light DOTING MOTHER: The duchess of Cambridge with Prince Louis Palace Wednesday blue ties. George and night. They were taken Charlotte continued the Mother and baby are official photographs at joining their parents mark their 70th wedding by British photographer blue and white theme. captured in a similar the christening of Prince for Louis’s big day, it anniversary. The picture Matt Holyoak for William and Kate pose in a group photo of Louis. “Everyone was so was the first time the is a throwback to the the family album at were also joined for the the Cambridge branch of relaxed and in such good Cambridges have been christenings of Prince Clarence House after the photoshoot by their the family, which shows spirits, it was an absolute seen together in public George and Princess christening in the Chapel children, along with George, looking slightly pleasure. as a family of five. Charlotte. The Duchess Royal at St James’s Prince Harry and wife tired after Camilla, “I only hope I have Holyoak has of Cambridge sported Palace last Monday. Meghan, Charles and Charles, Harry and captured some of that worked with a host her favourite designer Camilla. The Middleton Meghan join William, joy in my photographs.” of celebrities and his Alexander McQueen at group photo family, including Kate’s Kate and their three Louis was sound photos have regularly both occasions. She wore Elegant and colour- parents Michael and children a long summer asleep as he was been splashed on the a creamy soft yellow coordinated, the Royal Carole, her sister Pippa term in his first year of carried into the Chapel covers of magazines ruffled look ensemble for Family were captured and husband James school, and Charlotte, Royal by Kate for the such as Harper’s Bazaar, Prince George’s baptism in the morning room Matthews and her posing cheekily for the christening ceremony, Shortlist and Dazed And in 2013 and a cream and garden at Clarence brother James Middleton camera. but afterwards looked Confused. This was not coat dress for Princess House, the London home were also in attendance. Holyoak, one of content and wiggled his his first royal commission Charlotte’s in 2015. She of Prince Charles and the Another picture shows the world’s leading fingers as his mother as he photographed again wore McQueen for Duchess of Cornwall. Louis, who had been celebrity portrait beamed at him as she the Queen and the the christening of Prince The house, built by John asleep when he arrived photographers, said: “I held him in her arms. Duke of Edinburgh Louis, this time around Nash in 1825- 27 for at the ceremony, looking was truly honoured at With Prince George as part of a series of she chose a striking George III’s third son, up at his proud mother. being asked to take the and Princess Charlotte portraits released to white dress. News from Britain 2-5 • Meet a Member 8 • Crossword/Sudoku 8 • Stargazing 9 • Book Review 9 • Brits in LA 10 • Sean Borg 11• Sport 18-20 Page 2 The british Weekly, Sat. July 21, 2018

News from Britain Hosepipe ban comes into force for millions Britain dries up in most severe heatwave since 1976

MILLIONS of Britons would amount to more hit England since 2012. are facing the most than 100 million litres Six years ago restrictions widespread hosepipe per day, the firm said. A were brought in by ban in six years. hosepipe uses 540 litres seven water companies, Amid the worst an hour – as much as a affecting 20 million heatwave since 1976, a family of four would customers. One water ban has already been use in one day. And a expert slammed the imposed on nearly sprinkler left running private water companies two million people overnight uses as much for failing to fix leaks LIQUID ASSETS: gardeners found in breach will face fines of up to £1,000 in Northern Ireland. water as a family-of-four while racking up huge Now seven million would use in one week, profits. Privatised water Trent Water, which serves no issues yet. That was water wisely. While the residents in the north- it claimed. The new ban firms typically lose more than 4.2 million echoed by Northumbrian sun has been unrelenting, west of England have is due to start on Sunday, between 20 per cent and homes in the Midlands Water, Bristol Water and there are more sizzling been told by the UK’s August 5. 22 per cent of supply due and mid-Wales, said that Thames Water – who all days ahead with the largest water company This week United to leakage, according so far reservoirs were denied any impending odd shower, according they face a hosepipe Utilities water services to Ofwat, the water “healthy”. A company bans. Wessex Water to forecasters. A Met ban starting early next director Martin Padley industry regulator. spokesman added: “We said while there is “no Office spokesman said: month. And with more said: “Despite recent Professor David Hall, are just asking people to prospect” of bringing “Less hot, is the best way sizzling temperatures rainfall, reservoir levels a global water industry be waterwise.” in a ban it was vital to describe next week. forecast this month it is are still lower than we expert at London’s South Staffs Water, customers still to do “There will be some feared the rest of Britain would expect. “With University of Greenwich, which supplies over a their bit to save water. sunny spells but there could soon follow suit forecasters predicting said: “If the leakage million customers in the Welsh Water said it was will be a few showers as reservoirs dry up. a return to hot dry levels were not so high, Midlands, and Anglian encouraging its three around that could be Keen gardeners who use weather for the rest of the daily volume of Water also said they had million customers to use heavy and thundery.” sprinklers or motorists July, we need to impose water delivered would hosing clean their cars temporary restrictions. It be higher, therefore we could be slapped with is not a decision we have would reach the point £1,000 fines. Water taken lightly.” of hosepipe bans much Departing Boris blasts giant United Utilities Customers can still later. said it had no choice wet their gardens with “Any restriction on but to clamp down on a watering can and water use is a restriction customers as parched wash vehicles using on people’s quality of May ‘fog of self doubt’ reservoirs run dry. a bucket and sponge. life.” Household water Temperatures recently Shocking images in bills rose by 40 per cent Boris Johnson criticised Julian Smith, the chief in these negotiations. We hit a peak of 91.4F recent days have shown above inflation from Theresa May’s “fog of whip who attends cabinet have changed tack once (33C). The company northern England water privatisation in 1989 to self-doubt” and her but is not a full member, and we can change again. has struggled to supply reservoirs with parched 2015, according to the government’s “dithering” was the most senior “The problem is not demand during the UK’s and cracked beds. National Audit Office. over Brexit in a sombre Tory MP listening to the that we have failed to longest heatwave in four Northern Ireland Water Last night other water resignation speech on speech. He sat beside Mr make the case for a free decades. A hosepipe put a hosepipe ban in firms stressed they had Wednesday. Johnson’s brother Jo, a trade agreement of the ban can reduce water place on June 29 – but the no immediate plans for The former foreign transport minister, and kind spelt out at Lancaster usage by 5 to 10 per cent, United Utilities move hosepipe bans but that secretary, who stood Ben Wallace, the security House. We haven’t even which in the North-west will be the first ban to may change. Severn down two wees ago, minister. tried.” earned cheers from allies Mrs May was giving The MP for Uxbridge 171 Pier Ave. Ste. 121 • Santa Monica CA 9005 as he told the Commons evidence to the Commons praised Mrs May’s Tel: (310) 452 2621 • Fax: (310) 314-7653 that it was “not too late liaison committee at the “courage and her [email protected] to save Brexit”. He urged time of the speech, which resilience” and indicated www.british-weekly.com • Twitter/BritishWeekly Mrs May to return to was delayed by a series of that he thought she could Brexit plans set out in her government statements lead the UK to a successful Managing Editor: Neil Fletcher Lancaster House speech after prime minister’s Brexit if she was willing to Deputy Editor: Nick Stark in January 2017. questions. change her approach. Contributing Writers: Sean Borg, Alan Darby Drake, John Hiscock, Cabinet members An ally of Mr Johnson But he was scathing Eileen Lee, Gabrielle Pantera, Rick Parcell, Anne Shaw, Nick Stark, stayed away from the said that he would about the government’s Craig Bobby Young 12-minute address, probably never go for the handling of negotiations Showbusiness Editor: Sean Borg during which Mr Johnson leadership: “His friends so far, saying it had Advertising Manager: Mark Devlin was surrounded by are not the hard Brexiteers failed to turn the Legal Notices and DBAs: Mirelle Woolf Distribution: Mirelle Woolf, Mercedes Grey supporters in the half-full like Jacob Rees-Mogg. He vision presented by the Subscriptions: 6 months: $33, 1 year: $54 (1st class) chamber. He denounced knows he’s possibly past Lancaster House speech the plan agreed at it and hasn’t made up his into a firm offer and had The British Weekly is published every Saturday and is available at multiple locations in Southern California. Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Judgement No. SS008371. Copyright: Chequers this month mind whether to go for agreed to hand over £40 no news stories, illustrations, editorial matter or advertisements can be reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. The British Weekly welcomes your letters and accepts unsolicited articles and set out in last week’s it.” billion with no promise for publication. All submissions - including photographs - become property of the British Weekly and are subject to editing and/or white paper as a “Brexit Mr Johnson appealed of a trade deal. He also deletion at Editor’s discretion. in name only” that would for Mrs May to rethink her criticised the Chequers California’s British Accent™ - Since 1984 leave the UK in a state of plans. “It is not too late to plan because it accepted “vassalage”. save Brexit. We have time cont. on page 3, col. 3 The british Weekly, Sat. July 21, 2018 Page 3

News from Britain My Meghan is ‘terrified’ insists estranged father Pressures of royal life taking a heavy toll, claims Thomas Markle THE Duchess of Sussex’s father this week claimed she is hiding her unhappiness inside the Royal Family behind a pained smile and she is “under too much pressure”. Thomas Markle, 73, who has not spoken to Meghan, 36, since shortly after he pulled out of ON THE OUTS: Thomas Markle and Meghan accompanying her down have not spoken since before her marriage the aisle, said he thought his daughter was I don’t like the one I’m in touch before he dies. masking the stresses of seeing now. He begged Meghan to her new life. Mr Markle “This one isn’t even contact him claiming the fears that his daughter is a stage smile. This is a pair had not spoken for two months and he had struggling to cope with pained smile. That might COVERING UP? Meghan with the Duchess of Cambridge at Wimbledon the transformation from be just having a couple of been “frozen out”. He US television actress to bad days. I don’t know. said: “I could actually respect.” there is little of interest to the rift but Mr Markle prim and proper royalty It really worries me. I die soon. My message Actress Meghan, who report on other than her and other members of his undertaking public think she’s under too would be, ‘I you, gave up her starring role wardrobe. family have repeatedly duties. much pressure. There’s I miss you, I am sorry in US TV drama Suits Mr Markle appeared taken money for He said: “My thing a high price to pay to be for anything that went to marry Prince Harry, bemused by his pictures and interviews about my daughter right married to that family.” wrong’. looked relaxed and daughter’s “ridiculous” with newspapers now is that I think she is He has also mocked “I just want to be her happy at Wimbledon on dress code. “Meghan and television. He terrified. I see it in her the way she is dressing child’s grandfather and Saturday, watching the seems like something out embarrassed the couple eyes, I see it in her face for royal duties. And Mr I want to be near them. I ladies’ final alongside her of an old movie,” he told just before the wedding and I see it in her smile. Markle, who has suffered am her father. sister-in-law the Duchess a Sunday newspaper. after it was revealed I’ve seen her smile for with poor health, has “The bottom line with of Cambridge. But her “Why in 2018 are we that he had colluded years. I know her smile. urged his daughter to get that is, I deserve some dress style on official dressing like the 1930s? with a paparazzo duties has changed, Why do they have to photographer. But Mr becoming noticeably cover their knees?” Markle said: “I am being Boris: more staid since she He has still not met his shunned because I made joined the Royal Family. new son-in-law and he a profit on the staged cont. from page one Journalists covering her says he has not spoken to pictures. Half of Great royal engagements have Meghan and Harry since Britain seems to make a European Court of also noticed how aides giving a controversial fortune selling pictures Justice jurisdiction over have tried to keep the interview to ITV’s Good of my daughter and her parts of the withdrawal media at arms length, Morning Britain. The husband. I have already agreement and allowed meaning they cannot Duchess and her advisers apologised to the Royal the issue of the Northern hear what she says, and have refused to discuss Family.” Irish border to dominate. “Let us again aim explicitly for that glorious vision of Lancaster House — a strong, independent self-governing Britain that is genuinely open to the world, not the miserable permanent limbo of Chequers,” he said. “Not the democratic disaster of ongoing harmonisation with no way out and no say for the UK. We need to take one decision now before all others and that is to believe in this country and what it can do.” Page 4 The british Weekly, Sat. July 21, 2018 News From Britain Police ‘identify suspects’ in Novichok attack Police believe they have daughter, 33, who were containing Novichok identified the suspected discovered slumped at Mr Rowley’s home perpetrators of on a bench in Salisbury in Muggleton Road, the Novichok attack on on 4 March, have been Amesbury. a Russian ex-spy and his discharged from hospital They are trying to daughter in Salisbury in and moved to secure establish where the March. locations. container, thought to Several Russians “Investigators believe be a bottle of perfume, were involved in the they have identified the originated from, and attempted murder of suspected perpetrators how Mr Rowley and Sergei and Yulia Skripal, of the Novichok attack Ms Sturgess first according to the Press through CCTV and have encountered it. Association. cross-checked this with On Wednesday, They have reportedly records of people who international chemical been identified through entered the country weapons experts Dawn Sturgess and Charlie Rowley touched a contaminated CCTV. around that time,” a completed their item with their hands. Dawn later died in hospital Earlier this source with knowledge investigations in month, Dawn Sturgess, of the investigation told Amesbury, where they 44, died after being the Press Association. sought to identify poisoned by the “They (the whether the substance same nerve agent, in investigators) are sure which poisoned the Amesbury. they (the suspects) are couple was from the Her partner Charlie Russian.” same batch used against Rowley, 45, was also The Met Police, the Skripals. contaminated on 30 June who are leading the The risk to the public and remains seriously ill investigation, have remains low, according to in hospital. declined to comment. Public Health England. Police believe the An inquest into the Mike Wade, deputy incidents are linked. death of Dawn Sturgess director for health The UK government was due to open on protection in the South has blamed Russia, but Thursday. West, said: “The advice the country’s authorities Counter-terrorism remains - if you didn’t deny any involvement. detectives have revealed drop it, then don’t pick it Mr Skripal, 66, and his they found a small bottle up.” Sergei Skirpal, 66, and his daughter Yulia, 33, were poisoned in March but both survived Trump gushes over meeting with ‘wonderful’ Her Majesty DONALD Trump resort in Scotland for Queen. He said: “I was had been, he replied: described the Queen the weekend. And the walking up and I was “Um, ‘Welcome’. “Just as a “fantastic woman” presenter quizzed him saying (to Melania) ‘Can ‘Welcome’. Just very after their historic on a range of issues, you my mother elegant. And very meeting at Windsor including the Queen, seeing this scene? beautiful. It was really Castle, it emerged this Vladimir Putin, Brexit Windsor. Windsor something special.” DISCRETION? President Trump refused to week. and Kim Jong-un. Castle.’ Mr Trump also disclose details of his conversation with the Queen In an exclusive And it was beautiful, it revealed that he would interview with Piers ‘‘so beautiful” was really beautiful but run for a second term meet Mr Putin. The full indicated any personal Morgan for Good President Trump was the Queen is terrific. as President in 2020. interview wa broadcast view about what she Morning Britain, the US quoted as having said: “She is so sharp, so He said: “Well I fully Thursday on ITV’s thought about Brexit, President lifted the lid “The Queen is fantastic. wise, so beautiful. Up intend to. It seems like Good Morning Britain. the President was silent, on his private meeting She’s a fantastic woman, close, you see she’s so everybody wants me Mr Trump was asked if before replying: “Well, with Her Majesty. Mr so much energy and beautiful. She’s a very to.” he had brought up the I can’t talk, you know Trump, 72, and First smart and sharp. She special person. And the subject of Brexit with the I’ve heard very strongly Lady Melania were was amazing. Such a way she’s conducted ‘complex problem’ Queen. He replied: “I from a lot of people, you due to spend half an wonderful lady and so herself for so many Speaking of his did. She said it’s a very just don’t talk about that hour with the Queen beautiful. years.” historic summit with – and she’s right – it’s a conversation with the on Thursday but stayed “It was such an honour Asked if he thought North Korea dictator very complex problem. Queen, right? longer than expected to finally meet her. To the Queen had liked him, Kim Jong-un, he said: “I I think nobody had any “You don’t want to after their afternoon tea have a Queen like that is the American President get along with him great, idea how complex that do that...Let me tell you overran by 20 minutes. great.” replied: “Well I don’t yeah. He’s very smart, was going to be. what I can talk about... Following the meeting, Mr Trump also said want to speak for her but great personality, he’s “Everyone thought it she is an incredible Mr Morgan boarded Air his mother Mary Anne I can tell you I liked her. funny and tough, good was going to be ‘Oh it’s woman, she is so sharp, Force One at Stansted Trump, who was born “So usually that helps. negotiator.” simple, we join or don’t she is so beautiful, in Essex to question Mr in Scotland and died But I liked her a lot.” The interview came join, or let’s see what when I say beautiful – Trump before he flew in 2000 aged 88, was a And asked what the before Mr Trump and his happens.’” inside and out. That is a to his Turnberry golf “tremendous fan” of the Queen’s opening words wife flew to Helsinki to Asked if the Queen had beautiful woman.” The british Weekly, Sat. July 21, 2018 Page 5

News from Britain Sir Cliff exults after winning privacy case against BBC “What the BBC did was an abuse” says singer of coverage of police raid on home SIR Cliff Richard a little while” as he was broadcasts of a South was “choked up” on too emotional to talk and Yorkshire Police raid on Wednesday after winning added: “I hope you will his home in Sunningdale, his privacy case against forgive me.” Berkshire, in August 2014, the BBC over its coverage Close friend Gloria following a historic child of a police raid on his Hunniford, who was at sex assault allegation. He home. the ruling, revealed: “Cliff was never arrested or The legendary singer, said some really poignant charged. The star was at his 77, was awarded £210,000 things. He said to me, ‘I home in Portugal during in damages by a High prayed every single night the raid and was aghast as Court judge – and could for four years that truth the events unfolded on TV. get much more. Sir Cliff will out’. That was a really Mr Justice Mann said the hugged friends after the important statement. He BBC infringed the star’s ruling as fans outside was so excited.” privacy rights in a “serious “I will fight to the death against the abuse of the freedom of speech - Sir Cliff clapped and sang his hit The TV host said of and sensationalist way”. song Congratulations. his ordeal: “I don’t think An emotional Sir Cliff said and said he would have a tunnel between Centre contact.” He said: “I’m choked he will truly get over it. I that if heads were to roll “rather been burgled”. He Court and Court One. I Lawyer Gideon Benaim up. I can’t believe it. It’s don’t think you get over at the BBC “it would be added: “I will fight to the used to use it regularly to go said the singer never wonderful news.” four years of turmoil like deserved”. He said in a TV death against the abuse of and see the matches I was expected, after 60 years in Sir Cliff fought back that. He is such a lovely interview: “They [senior the freedom of speech – interested in on Court One the public eye, to have his tears as he stood next to man. He is a good, honest managers] have to carry what the BBC did was an and it went right past the “privacy and reputation a lawyer who read out a man. I think he took it so the can. I don’t know how abuse. Freedom without ball boys’ dressing room. tarnished in such a way”. statement on his behalf. much to heart.” they are going to do it, but responsibility is anarchy. “I won’t go there now. I He said the BBC refused The Summer Holiday star Sir Cliff took legal action they’ll have to. If heads roll To me this was an anarchic won’t go anywhere near to apologise and insisted said it was “going to take against BBC bosses over then maybe it’s because it thing to do.” children. Why? I’ve spent it had run a public interest was deserved. It’s too big a He also said the case had my whole life hugging story. He said: “The case decision to be made badly. been distressing and that people’s grandchildren. clearly confirms that It was nonsense.” it was now difficult to be But because of this thing individuals, including He described the around children, adding now... there’s aspects of high-profile ones, have moment he saw police he had resigned from my life now, even when a reasonable expectation officers searching his one charity. He added: I’m having photographs of privacy in relation to home as “horrifying” “In Wimbledon there is taken I try not to make police investigations.”

Fullers London Pride • Guinness • Harp • Heineken • Blackthorn Cider Magners • Boddingtons Double Chocolate Fullers ESB

A stretch of the Kennet and Avon canal was Watch all the accidentally drained this week Premier League Boater rushing through action here!!! locks drains part of canal A boater accidentally he explained. drained a stretch of the He added that the trust THE MOST TRADITIONAL Kennet and Avon Canal had since restored the PUBS IN SO CAL after leaving all the lock water levels. Over 20 Beers on Tap gates open this week. The Kennet and A section of the Avon Canal is an 87- 20+ Single Malts Too! waterway was left with mile (140km) waterway VOTED BEST NEIGHBORHOOD PUB hardly any water on linking the River Thames Tuesday near the Barge at Reading to the River LIVE (Santa Ana Only) Inn in Seend, Wiltshire. Avon in Bath. Thursday acoustic classic rock 8 - 11pm Friday classic rock 8 - 11pm A spokesperson for It was originally Saturday Tribute bands/classic rock the Canal and River opened in 1810, but 8:30 to 11:30pm Trust confirmed what gradually fell into Sunday Karaoke 8 - 11pm happened was not decline after the Great malicious but that the Western Railway was QUIZ NIGHT: 2nd Tuesday of the month at boater was “rushing and built. Santa Ana location left the paddles up”. The waterway was Now seving SUNDAY BRUNCH at Fullerton The lock paddles completely restored by Location: 9am-Noon “work like a plug on a volunteers and officially Murphys • Newcastle Old Speckled Hen Paulaner Hef email: [email protected] bath in allowing water reopened by the Queen Smithwicks • Spaten • Stella Artois • Twisted Thistle • Well’s Banana Bread in and out of the locks,” on 8 August 1990. Page 6 The british Weekly, Sat. July 21, 2018

LEGAL NOTICES

The filing of this statement does not of itself statement is filed with the County Clerk law (see Section 14411, et seq., B&P fictitious business name or names listed County of Los If the property is sold, parties of interest, as authorize the use in this state of a fictitious of Los Angeles County on: 06/08/2018. Code.) Published: 06/30/2018, 07/07/2018, herein on: n/a. Signed: Leo Welden, owner. Angeles defined by R&TC Section 4675, have a right business name in violation of the rights of NOTICE - This fictitious name statement 07/14/2018 and 07/21/2018. Registrant(s) declared that all information Department of the to file a claim with the County for any pro- another under federal, state or common expires five years from the date it was filed in the statement is true and correct. This Treasurer and ceeds from the sale, which are in excess of law (see Section 14411, et seq., B&P on, in the office of the County Clerk. A new Fictitious Business Name Statement: statement is filed with the County Clerk Tax Collector the liens and costs required to be paid from the proceeds. If excess proceeds result Code.) Published: 06/30/2018, 07/07/2018, Fictitious Business Name Statement must 2018145617. The following person(s) is/ of Los Angeles County on: 06/14/2018. Notice of Divided Publication from the sale, notice will be given to parties 07/14/2018 and 07/21/2018. be filed prior to that date. The filing of this are doing business as: Big Imagination NOTICE - This fictitious name statement of interest, pursuant to law. statement does not of itself authorize the Group, 525 S Hewitt St, Los Angeles expires five years from the date it was filed Pursuant to Revenue and Taxation Code Statement of Abandonment of Use of use in this state of a fictitious business name CA 90013. Brooks Gruman, Inc., 525 S on, in the office of the County Clerk. A new (R&TC) Section 3381, the Notice of Sale All information concerning redemption of Fictitious Business Name: 2018137110. in violation of the rights of another under Hewitt St, Los Angeles CA 90013. This Fictitious Business Name Statement must of Tax-Defaulted Property Subject to the tax-defaulted property may be obtained Current file: 2017224416. The following federal, state or common law (see Section business is conducted by: a corporation. be filed prior to that date. The filing of this upon request from the Treasurer and Tax Tax Collector’s Power to Sell in and for the person has abandoned the use of the 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact statement does not of itself authorize the County of Los Angeles, State of California, Collector’s Office, at 225 North Hill Street, has been divided and distributed to various Room 130, Los Angeles, California 90012. fictitious business name: West Carports, 06/30/2018, 07/07/2018, 07/14/2018 and business under the fictitious business use in this state of a fictitious business name newspapers of general circulation published You may also call 1(213) 974-2045, Monday 9252 Deering Ave, Chatsworth CA 91311. 07/21/2018. name or names listed herein on: 04/1987. in violation of the rights of another under in said county for publication of a portion through Friday, 8:00 a.m. to 5:00 p.m. Pacif- Vladimir Petrouchin, 1038 14th St #8, Signed: Colette Brooks, CEO. Registrant(s) federal, state or common law (see Section thereof, in each of the said newspapers. ic Time, visit our website at ttc.lacounty.gov Santa Monica CA 90403. The fictitious Fictitious Business Name Statement: declared that all information in the statement 14411, et seq., B&P Code.) Published: or write us at our email address at business name referred to above was 2018141784. The following person(s) is/ is true and correct. This statement is filed 06/30/2018, 07/07/2018, 07/14/2018 and Notice of Public Auction [email protected]. filed on: 08/15/2017, in the County of Los are doing business as: Agualucha, 177 with the County Clerk of Los Angeles 07/21/2018. of Tax-Defaulted Property Subject to the Tax Collector’s Power to Sell If redemption of the property is not made Angeles. This business is conducted by: E. Colorado Blvd. #3094, Pasadena CA County on: 06/13/2018. NOTICE - This (Sale No. 2018B) according to law before Friday, August 3, an individual. Signed: Vladimir Petrouchin, 91105. Bolido Brands LLC, 177 E. Colorado fictitious name statement expires five years Fictitious Business Name Statement: Made pursuant to R&TC Section 3702 2018, 5:00 p.m. Pacific Time, which is the owner. Registrant(s) declared that all Blvd. #3094, Pasadena CA 91105. This from the date it was filed on, in the office of 2018148735. The following person(s) is/ last business day prior to the first day of the information in the statement is true and business is conducted by: a limited liability the County Clerk. A new Fictitious Business are doing business as: Oro Del Sol, 12035 Whereas, on May 16, 2018, I, JOSEPH auction, the right of redemption will cease. correct. This statement is filed with the company. The Registrant(s) commenced Name Statement must be filed prior to that Washington Pl Apt 101, Los Angeles KELLY, County of Los Angeles Treasur- County Clerk of Los Angeles County to transact business under the fictitious date. The filing of this statement does not CA 90066. Salsa Empire Inc., 12035 er and Tax Collector, was directed by the The Assessor’s Identification Number (AIN) Board of Supervisors of the County of Los in this publication refers to the Assessor’s on: 06/05/2018. Published: 06/30/2018, business name or names listed herein on: of itself authorize the use in this state of Washington Pl Apt 101, Los Angeles CA Angeles, State of California, to sell at online Map Book, the Map Page, and the individ- 07/07/2018, 07/14/2018 and 07/21/2018. 03/2016. Signed: Laura Arana, Member. a fictitious business name in violation of 90066. This business is conducted by: a auction certain tax-defaulted properties, ual Parcel Number on the Map Page. If a Registrant(s) declared that all information the rights of another under federal, state corporation. The Registrant(s) commenced which are Subject to the Tax Collector’s change in the AIN occurred, both prior and Fictitious Business Name Statement: in the statement is true and correct. This or common law (see Section 14411, et to transact business under the fictitious Power to Sell. Public notice is hereby given current AINs are shown. An explanation of 2018137975. The following person(s) is/ statement is filed with the County Clerk seq., B&P Code.) Published: 06/30/2018, business name or names listed herein on: that unless said properties are redeemed the parcel numbering system and the ref- are doing business as: Apokalypse Survival, of Los Angeles County on: 06/08/2018. 07/07/2018, 07/14/2018 and 07/21/2018. 06/2018. Signed: Jose Vasquez Laurich, prior thereto, I will, beginning on Saturday, erenced maps are available at the Office August 4, 2018, at 3:00 p.m. Pacific Time, of the Assessor, 500 West Temple Street, Kawaii Squishy Kingdom, 612 E. Carson St NOTICE - This fictitious name statement CFO. Registrant(s) declared that all offer for sale and sell said properties at an Room 225, Los Angeles, California 90012. Unit 307, Carson CA 90745. Aeternum Lux expires five years from the date it was filed Fictitious Business Name Statement: information in the statement is true and online auction to the highest bidder for ca- LLC, 612 E. Carson St Unit 307, Carson on, in the office of the County Clerk. A new 2018145808. The following person(s) is/ correct. This statement is filed with the shier’s check, bank-issued money order, or I certify under penalty of perjury that the CA 90745. This business is conducted by: Fictitious Business Name Statement must are doing business as: Alpha Cleaning County Clerk of Los Angeles County on: wire transfer in lawful money of the United foregoing is true and correct. Executed at a limited liability company. The Registrant(s) be filed prior to that date. The filing of this Services, 1459 West 48th Street, Los 06/18/2018. NOTICE - This fictitious name States for not less than the minimum bid. Los Angeles, California, on June 21, 2018. commenced to transact business under statement does not of itself authorize the Angeles CA 90062. Saul Urbina, 1459 West statement expires five years from the date The sale will run continuously through Tues- day, August 7, 2018, at 12:00 p.m. Pacific the fictitious business name or names use in this state of a fictitious business name 48th Street, Los Angeles CA 90062. This it was filed on, in the office of the County Time, at www.bid4assets.com/losangeles. listed herein on: n/a. Signed: Marjorie Lao, in violation of the rights of another under business is conducted by: an individual. Clerk. A new Fictitious Business Name Parcels that receive no bid will not be re-of- Managing Member. Registrant(s) declared federal, state or common law (see Section The Registrant(s) commenced to transact Statement must be filed prior to that date. fered for a reduced minimum price. that all information in the statement is true 14411, et seq., B&P Code.) Published: business under the fictitious business name The filing of this statement does not of itself and correct. This statement is filed with the 06/30/2018, 07/07/2018, 07/14/2018 and or names listed herein on: n/a. Signed: authorize the use in this state of a fictitious The minimum bid for each parcel will be JOSEPH KELLY County Clerk of Los Angeles County on: 07/21/2018. Saul Urbina, owner. Registrant(s) declared business name in violation of the rights of $1,426.00, as authorized by R&TC TREASURER AND TAX COLLECTOR 06/06/2018. NOTICE - This fictitious name that all information in the statement is true another under federal, state or common Section 3698.5(c), and the County of Los COUNTY OF LOS ANGELES Angeles Code Section 4.64.150. STATE OF CALIFORNIA statement expires five years from the date Fictitious Business Name Statement: and correct. This statement is filed with the law (see Section 14411, et seq., B&P it was filed on, in the office of the County 2018142487. The following person(s) is/ County Clerk of Los Angeles County on: Code.) Published: 06/30/2018, 07/07/2018, Prospective bidders may obtain registration The real property that is subject to this no- Clerk. A new Fictitious Business Name are doing business as: Trauma Queens, 06/14/2018. NOTICE - This fictitious name 07/14/2018 and 07/21/2018. and detailed information of this sale at tice is situated in the County of Los Ange- Statement must be filed prior to that date. 3452 E. Foothill Blvd, Suite 125, Pasadena statement expires five years from the date www.bid4assets.com/losangeles. les, State of California, and is described as The filing of this statement does not of itself CA 91107. Story Matter, 3452 E. Foothill it was filed on, in the office of the County Fictitious Business Name Statement: Bidders will be required to submit a follows: authorize the use in this state of a fictitious Blvd, Suite 125, Pasadena CA 91107. This Clerk. A new Fictitious Business Name 2018148761. The following person(s) is/ refundable deposit of $5,000 at www.bid4assets.com/losangeles. Online PUBLIC AUCTION NOTICE OF SALE OF business name in violation of the rights of business is conducted by: a corporation. Statement must be filed prior to that date. are doing business as: Daniel Rangel registration will begin on Friday, July 6, TAX-DEFAULTED PROPERTY SUBJECT another under federal, state or common The Registrant(s) commenced to transact The filing of this statement does not of itself Ent., 946 E. Fairview Blvd, Inglewood CA 2018, at 8:00 a.m. Pacific Time, and end on TO THE POWER OF SALE (SALE NO. law (see Section 14411, et seq., B&P business under the fictitious business name authorize the use in this state of a fictitious 90302/946 E. Fairview Blvd, Inglewood Tuesday, July 31, 2018, at 5:00 p.m. Pacific 2018B) Code.) Published: 06/30/2018, 07/07/2018, or names listed herein on: 05/2018. Signed: business name in violation of the rights of CA 90302. Joel Daniel Rangel, 946 E. Time. 2312 AIN 4371-023-006 PERRY,BRI- 07/14/2018 and 07/21/2018. Renee Topper, CEO. Registrant(s) declared another under federal, state or common Fairview Blvd, Inglewood CA 90302. This AN R LOCATION CITY-LOS ANGELES that all information in the statement is true law (see Section 14411, et seq., B&P business is conducted by: an individual. To participate in the auction by mail or fax, $1,426.00 bidders may call Bid4Assets at 1(877) 427- 2313 AIN 4371-023-007 PATAIL,AHMED- Fictitious Business Name Statement: and correct. This statement is filed with the Code.) Published: 06/30/2018, 07/07/2018, The Registrant(s) commenced to transact 7387. Registration must be completed by SHAH I AND VIRJEE,SHAMS T C/O 2018138555. The following person(s) is/are County Clerk of Los Angeles County on: 07/14/2018 and 07/21/2018. business under the fictitious business name Tuesday, July 31, 2018. Only cashier’s AHMED I PATAIL LOCATION CITY-LOS doing business as: Champion International 06/08/2018. NOTICE - This fictitious name or names listed herein on: n/a. Signed: check, bank-issued money order, or wire ANGELES $1,426.00 Co., 110 E. 9th Street #A761, Los Angeles statement expires five years from the date Fictitious Business Name Statement: Joel Daniel Rangel, owner. Registrant(s) transfer will be accepted at the time of reg- 3762 AIN 4371-020-024 PALISADES LAND CA 90079. Spirit Lace Enterprise, Inc., it was filed on, in the office of the County 2018145887. The following person(s) is/ declared that all information in the statement istration. INSTITUTE LOCATION CITY-LOS ANGE- 110 E. 9th Street #A761, Los Angeles CA Clerk. A new Fictitious Business Name are doing business as: Admiralty Media; is true and correct. This statement is filed LES $1,426.00 Pursuant to R&TC Section 3692.3, all prop- 3765 AIN 4419-015-022 MARQUEZ PA- 90079. This business is conducted by: a Statement must be filed prior to that date. Admiralty Sailing, Apostate Publishing, with the County Clerk of Los Angeles erty is sold as is and the County and its em- CIFIC VIEW LLC C/O C/O SHEPPARD corporation. The Registrant(s) commenced The filing of this statement does not of itself 4205 Via Marina 507, Marina del Rey County on: 06/18/2018. NOTICE - This ployees are not liable for the failure of any MULLIN RICHTER LOCATION CITY-LOS to transact business under the fictitious authorize the use in this state of a fictitious CA 90292/PO Box 10340, Marina del fictitious name statement expires five years electronic equipment that may prevent a ANGELES $1,426.00 business name or names listed herein business name in violation of the rights of Rey CA 90292. Cooldaddy Media, LLC, from the date it was filed on, in the office of person from participating in the sale. CN950593 547 Jul 7,14,21, 2018 on: 10/2002. Signed: Yingliang G. Hsu, another under federal, state or common 4205 Via Marina 507, Marina del Rey CA the County Clerk. A new Fictitious Business Treasurer. Registrant(s) declared that all law (see Section 14411, et seq., B&P 90292/PO Box 10340, Marina del Rey CA Name Statement must be filed prior to that information in the statement is true and Code.) Published: 06/30/2018, 07/07/2018, 90292. This business is conducted by: a date. The filing of this statement does not Fictitious Business Name Statement: 06/30/2018, 07/07/2018, 07/14/2018 and correct. This statement is filed with the 07/14/2018 and 07/21/2018. limited liability company. The Registrant(s) of itself authorize the use in this state of 2018135436. The following person(s) is/ 07/21/2018. County Clerk of Los Angeles County on: commenced to transact business under the a fictitious business name in violation of are doing business as: Sir Harris Portraits 06/06/2018. NOTICE - This fictitious name Fictitious Business Name Statement: fictitious business name or names listed the rights of another under federal, state & Sculptures; Sir Harris Caricatures & Face Fictitious Business Name Statement: statement expires five years from the date 2018142934. The following person(s) is/ herein on: 08/2013. Signed: Stuart Patrick or common law (see Section 14411, et Painting, 16526 S. Carress Ave, Compton 2018135012. The following person(s) is/are it was filed on, in the office of the County are doing business as: Camila Bohotique, Coleman, CEO. Registrant(s) declared seq., B&P Code.) Published: 06/30/2018, CA 90221. Raymond Collin Harris, 16526 doing business as: Prominent Financing, Clerk. A new Fictitious Business Name 11905 Venice Blvd Apt 1, Los Angeles that all information in the statement is true 07/07/2018, 07/14/2018 and 07/21/2018. S. Carress Ave, Compton CA 90221. This 10970 Firestone Blvd Unit C, Norwalk Statement must be filed prior to that date. CA 90066. Jeanette Perez, 11905 Venice and correct. This statement is filed with the business is conducted by: an individual. CA 90650. Nick Rastar, 10970 Firestone The filing of this statement does not of itself Blvd Apt 1, Los Angeles CA 90066. This County Clerk of Los Angeles County on: Fictitious Business Name Statement: The Registrant(s) commenced to transact Blvd Unit C, Norwalk CA 90650; Hamid authorize the use in this state of a fictitious business is conducted by: an individual. 06/14/2018. NOTICE - This fictitious name 2018148914. The following person(s) is/ business under the fictitious business name Reza Rahmatollahi, 10970 Firestone business name in violation of the rights of The Registrant(s) commenced to transact statement expires five years from the date are doing business as: Cambridge Garden or names listed herein on: n/a. Signed: Blvd Unit C, Norwalk CA 90650. This another under federal, state or common business under the fictitious business name it was filed on, in the office of the County Apartments, 2601 E. Valley Blvd., West Raymond Collin Harris, owner. Registrant(s) business is conducted by: an individual. law (see Section 14411, et seq., B&P or names listed herein on: 06/2018. Signed: Clerk. A new Fictitious Business Name Covina CA 91792/13502 Whittier Blvd. declared that all information in the statement The Registrant(s) commenced to transact Code.) Published: 06/30/2018, 07/07/2018, Jeanette Perez, owner. Registrant(s) Statement must be filed prior to that date. Ste. H 262, Whittier CA 90605. Dominic is true and correct. This statement is filed business under the fictitious business name 07/14/2018 and 07/21/2018. declared that all information in the statement The filing of this statement does not of itself Guadagno, 13502 Whittier Blvd. Ste. H with the County Clerk of Los Angeles or names listed herein on: n/a. Signed: Nick is true and correct. This statement is filed authorize the use in this state of a fictitious 262, Whittier CA 90605. This business County on: 06/04/2018. NOTICE - This Rastar, Partner. Registrant(s) declared that Fictitious Business Name Statement: with the County Clerk of Los Angeles business name in violation of the rights of is conducted by: an individual. The fictitious name statement expires five years all information in the statement is true and 2018138867. The following person(s) County on: 06/11/2018. NOTICE - This another under federal, state or common Registrant(s) commenced to transact from the date it was filed on, in the office of correct. This statement is filed with the is/are doing business as: Set A Fire fictitious name statement expires five years law (see Section 14411, et seq., B&P business under the fictitious business name the County Clerk. A new Fictitious Business County Clerk of Los Angeles County on: Outreach; Set A Fire Ministry, Set A Fire, from the date it was filed on, in the office of Code.) Published: 06/30/2018, 07/07/2018, or names listed herein on: n/a. Signed: Name Statement must be filed prior to that 06/01/2018. NOTICE - This fictitious name 1558 N. Cypress St, La Habra Heights the County Clerk. A new Fictitious Business 07/14/2018 and 07/21/2018. Dominic Guadagno, owner. Registrant(s) date. The filing of this statement does not statement expires five years from the date CA 90631. Ashley Lord, 1558 N. Cypress Name Statement must be filed prior to that declared that all information in the statement of itself authorize the use in this state of it was filed on, in the office of the County St, La Habra Heights CA 90631. This date. The filing of this statement does not Fictitious Business Name Statement: is true and correct. This statement is filed a fictitious business name in violation of Clerk. A new Fictitious Business Name business is conducted by: an individual. of itself authorize the use in this state of 2018146220. The following person(s) is/are with the County Clerk of Los Angeles the rights of another under federal, state Statement must be filed prior to that date. The Registrant(s) commenced to transact a fictitious business name in violation of doing business as: Blep Blop Blup, 11443 County on: 06/18/2018. NOTICE - This or common law (see Section 14411, et The filing of this statement does not of itself business under the fictitious business name the rights of another under federal, state Wimbley Ct, Cerritos CA 90703. Cheong fictitious name statement expires five years seq., B&P Code.) Published: 06/30/2018, authorize the use in this state of a fictitious or names listed herein on: 06/2018. Signed: or common law (see Section 14411, et Lee, 11443 Wimbley Ct, Cerritos CA 90703. from the date it was filed on, in the office of 07/07/2018, 07/14/2018 and 07/21/2018. business name in violation of the rights of Ashley Lord, owner. Registrant(s) declared seq., B&P Code.) Published: 06/30/2018, This business is conducted by: an individual. the County Clerk. A new Fictitious Business another under federal, state or common that all information in the statement is true 07/07/2018, 07/14/2018 and 07/21/2018. The Registrant(s) commenced to transact Name Statement must be filed prior to that Fictitious Business Name Statement: law (see Section 14411, et seq., B&P and correct. This statement is filed with the business under the fictitious business name date. The filing of this statement does not 201814866. The following person(s) is/ Code.) Published: 06/30/2018, 07/07/2018, County Clerk of Los Angeles County on: Fictitious Business Name Statement: or names listed herein on: n/a. Signed: of itself authorize the use in this state of are doing business as: Aeternum Nutrition, 07/14/2018 and 07/21/2018. 06/06/2018. NOTICE - This fictitious name 2018142991. The following person(s) is/ Cheong Lee, owner. Registrant(s) declared a fictitious business name in violation of 612 E. Carson St. #307, Carson CA 90745. statement expires five years from the date are doing business as: Totallee, www. that all information in the statement is true the rights of another under federal, state Aeternum Lux LLC, 612 E. Carson St. Fictitious Business Name Statement: it was filed on, in the office of the County totalleecase.com, 1010 Sycamore Ave and correct. This statement is filed with the or common law (see Section 14411, et #307, Carson CA 90745. This business is 2018135091. The following person(s) is/ Clerk. A new Fictitious Business Name Unit 217, South Pasadena CA 91030/1107 County Clerk of Los Angeles County on: seq., B&P Code.) Published: 06/30/2018, conducted by: a limited liability company. are doing business as: QM International Statement must be filed prior to that date. Fair Oaks Ave #861, South Pasadena CA 06/14/2018. NOTICE - This fictitious name 07/07/2018, 07/14/2018 and 07/21/2018. The Registrant(s) commenced to transact Consulting, 4240 Lost Hills Road 3302, The filing of this statement does not of itself 91030. Totallee, LLC, 1010 Sycamore Ave statement expires five years from the date business under the fictitious business Calabasas CA 91301/4240 Lost Hills authorize the use in this state of a fictitious Unit 217, South Pasadena CA 91030. This it was filed on, in the office of the County Fictitious Business Name Statement: name or names listed herein on: 03/2017. Road 3302, Calabasas CA 91301. Qadir business name in violation of the rights of business is conducted by: a limited liability Clerk. A new Fictitious Business Name 2018149583. The following person(s) is/ Signed: Marjorie Lo, Managing Member. Mohiuddin, 4240 Lost Hills Road 3302, another under federal, state or common company. The Registrant(s) commenced Statement must be filed prior to that date. are doing business as: No. Hollywood Registrant(s) declared that all information Calabasas CA 91301. This business law (see Section 14411, et seq., B&P to transact business under the fictitious The filing of this statement does not of itself Medical Arts Pharmacy, 4420 Vineland in the statement is true and correct. This is conducted by: an individual. The Code.) Published: 06/30/2018, 07/07/2018, business name or names listed herein on: authorize the use in this state of a fictitious Ave., Studio City CA 91602/4335 Angostura statement is filed with the County Clerk Registrant(s) commenced to transact 07/14/2018 and 07/21/2018. 09/2013. Signed: Matthias Hug, Managing business name in violation of the rights of Place, Tarzana CA 91356. Claudia H Myles, of Los Angeles County on: 06/05/2018. business under the fictitious business name Member. Registrant(s) declared that all another under federal, state or common Trustee of Ross Myles Family Trust of 2018, NOTICE - This fictitious name statement or names listed herein on: n/a. Signed: Qadir Fictitious Business Name Statement: information in the statement is true and law (see Section 14411, et seq., B&P 4335 Angostura Place, Tarzana CA 91356. expires five years from the date it was filed Mohiuddin, owner. Registrant(s) declared 2018141675. The following person(s) is/ correct. This statement is filed with the Code.) Published: 06/30/2018, 07/07/2018, This business is conducted by: a trust. on, in the office of the County Clerk. A new that all information in the statement is true are doing business as: Botanica, 4906 County Clerk of Los Angeles County on: 07/14/2018 and 07/21/2018. The Registrant(s) commenced to transact Fictitious Business Name Statement must and correct. This statement is filed with the West 111th Place, Lennox CA 90304. Ivan 06/11/2018. NOTICE - This fictitious name business under the fictitious business name be filed prior to that date. The filing of this County Clerk of Los Angeles County on: Martinez, 4906 West 111th Place, Lennox statement expires five years from the date Fictitious Business Name Statement: or names listed herein on: 05/2018. Signed: statement does not of itself authorize the 06/01/2018. NOTICE - This fictitious name CA 90304. This business is conducted by: it was filed on, in the office of the County 2018146427. The following person(s) is/are Claudia H Myles, Trustee of Ross Myles use in this state of a fictitious business name statement expires five years from the date an individual. The Registrant(s) commenced Clerk. A new Fictitious Business Name doing business as: CRE8TIVE ONLINE, Family Trust of 2018, Trustee. Registrant(s) in violation of the rights of another under it was filed on, in the office of the County to transact business under the fictitious Statement must be filed prior to that date. 8461 Penfield Ave, Canoga Park CA 91306. declared that all information in the statement federal, state or common law (see Section Clerk. A new Fictitious Business Name business name or names listed herein The filing of this statement does not of itself Leo Welden, 8461 Penfield Ave, Canoga is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: Statement must be filed prior to that date. on: n/a. Signed: Ivan Martinez, owner. authorize the use in this state of a fictitious Park CA 91306. This business is conducted with the County Clerk of Los Angeles Registrant(s) declared that all information business name in violation of the rights of by: an individual. The Registrant(s) County on: 06/19/2018. NOTICE - This in the statement is true and correct. This another under federal, state or common commenced to transact business under the fictitious name statement expires five years The british Weekly, Sat. July 21, 2018 Page 7

LEGAL NOTICES from the date it was filed on, in the office of conducted by: a limited liability company. Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 06/30/2018, Mediation, LLC, 11280 La Maida St. #201, expires five years from the date it was filed the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact Statement must be filed prior to that date. 07/07/2018, 07/14/2018 and 07/21/2018. North Hollywood CA 91601. This business on, in the office of the County Clerk. A new Name Statement must be filed prior to that business under the fictitious business The filing of this statement does not of itself is conducted by: a limited liability company. Fictitious Business Name Statement must date. The filing of this statement does not name or names listed herein on: n/a. authorize the use in this state of a fictitious Fictitious Business Name Statement: The Registrant(s) commenced to transact be filed prior to that date. The filing of this of itself authorize the use in this state of Signed: Houdalfa Abdoulaye Fadil, Partner. business name in violation of the rights of 2018150699. The following person(s) is/ business under the fictitious business name statement does not of itself authorize the a fictitious business name in violation of Registrant(s) declared that all information another under federal, state or common are doing business as: Wealth Through or names listed herein on: 05/2018. Signed: use in this state of a fictitious business name the rights of another under federal, state in the statement is true and correct. This law (see Section 14411, et seq., B&P Stories, 41765 12th Street West, Suite Simon Menkes, member. Registrant(s) in violation of the rights of another under or common law (see Section 14411, et statement is filed with the County Clerk Code.) Published: 06/30/2018, 07/07/2018, D, Palmdale CA 93551. Made For More declared that all information in the statement federal, state or common law (see Section seq., B&P Code.) Published: 06/30/2018, of Los Angeles County on: 06/19/2018. 07/14/2018 and 07/21/2018. Enterprises, LLC, 41765 12th Street West, is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: 07/07/2018, 07/14/2018 and 07/21/2018. NOTICE - This fictitious name statement Suite D, Palmdale CA 93551. This business with the County Clerk of Los Angeles 06/30/2018, 07/07/2018, 07/14/2018 and expires five years from the date it was filed Fictitious Business Name Statement: is conducted by: a limited liability company. County on: 06/20/2018. NOTICE - This 07/21/2018. Statement of Abandonment of Use of on, in the office of the County Clerk. A new 2018150454. The following person(s) is/ The Registrant(s) commenced to transact fictitious name statement expires five years Fictitious Business Name: 2018149640. Fictitious Business Name Statement must are doing business as: Style Me Malia, 350 business under the fictitious business name from the date it was filed on, in the office of Fictitious Business Name Statement: Current file: 2016281608. The following be filed prior to that date. The filing of this N Glendale Ave. Ste. B, #206, Glendale or names listed herein on: n/a. Signed: the County Clerk. A new Fictitious Business 2018153463. The following person(s) is/ person has abandoned the use of the statement does not of itself authorize the CA 91206. Malia C. Lew, 350 N. Glendale Richard Olson, member. Registrant(s) Name Statement must be filed prior to that are doing business as: I J Auto Inc, 740 N fictitious business name: Master Cleaning, use in this state of a fictitious business name Ave, Ste. B, #206, Glendale CA 91206. This declared that all information in the statement date. The filing of this statement does not Viceroy Ave, Covina CA 91723. I J Auto Inc, 1810 Poinsettia St., Long Beach CA 90805. in violation of the rights of another under business is conducted by: an individual. is true and correct. This statement is filed of itself authorize the use in this state of 740 N Viceroy Ave, Covina CA 91723. This Alma Moralez, 1810 Poinsettia St., Long federal, state or common law (see Section The Registrant(s) commenced to transact with the County Clerk of Los Angeles a fictitious business name in violation of business is conducted by: a corporation. Beach CA 90805. The fictitious business 14411, et seq., B&P Code.) Published: business under the fictitious business name County on: 06/20/2018. NOTICE - This the rights of another under federal, state The Registrant(s) commenced to transact name referred to above was filed on: 06/30/2018, 07/07/2018, 07/14/2018 and or names listed herein on: 06/2018. Signed: fictitious name statement expires five years or common law (see Section 14411, et business under the fictitious business name 11/18/2016, in the County of Los Angeles. 07/21/2018. Malia C. Lew, owner. Registrant(s) declared from the date it was filed on, in the office of seq., B&P Code.) Published: 06/30/2018, or names listed herein on: 06/2018. Signed: This business is conducted by: an individual. that all information in the statement is true the County Clerk. A new Fictitious Business 07/07/2018, 07/14/2018 and 07/21/2018. Ijo Chen, President. Registrant(s) declared Signed: Alma Moralez, owner. Registrant(s) Fictitious Business Name Statement: and correct. This statement is filed with the Name Statement must be filed prior to that that all information in the statement is true declared that all information in the statement 2018150159. The following person(s) is/are County Clerk of Los Angeles County on: date. The filing of this statement does not Fictitious Business Name Statement: and correct. This statement is filed with the is true and correct. This statement is filed doing business as: Sherry Image Design, 06/20/2018. NOTICE - This fictitious name of itself authorize the use in this state of 2018151503. The following person(s) is/ County Clerk of Los Angeles County on: with the County Clerk of Los Angeles County 620 W. Huntington Dr #118, Arcadia CA statement expires five years from the date a fictitious business name in violation of are doing business as: KDM Performance, 06/22/2018. NOTICE - This fictitious name on: 06/19/2018. Published: 06/30/2018, 91007. Xiumei Zhang, 620 W. Huntington it was filed on, in the office of the County the rights of another under federal, state 22845 Nadine Circle, Torrance CA 90505. statement expires five years from the date 07/07/2018, 07/14/2018 and 07/21/2018. Dr #118, Arcadia CA 91007. This business Clerk. A new Fictitious Business Name or common law (see Section 14411, et Vernon Andrew Bonillas Jr., , 22845 it was filed on, in the office of the County is conducted by: an individual. The Statement must be filed prior to that date. seq., B&P Code.) Published: 06/30/2018, Nadine Circle, Torrance CA 90505. This Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Registrant(s) commenced to transact The filing of this statement does not of itself 07/07/2018, 07/14/2018 and 07/21/2018. business is conducted by: an individual. Statement must be filed prior to that date. 2018149641. The following person(s) is/are business under the fictitious business authorize the use in this state of a fictitious The Registrant(s) commenced to transact The filing of this statement does not of itself doing business as: GMX Motorsports; GMX name or names listed herein on: n/a. business name in violation of the rights of Fictitious Business Name Statement: business under the fictitious business authorize the use in this state of a fictitious Motorsports, 903 E 11th Street, Los Angeles Signed: Xiumei Zhang, owner. Registrant(s) another under federal, state or common 2018150748. The following person(s) is/ name or names listed herein on: 05/2018. business name in violation of the rights of CA 90021. GMX Motorsports Corp, 903 E declared that all information in the statement law (see Section 14411, et seq., B&P are doing business as: Ha Restaurant Signed: Vernon Andrew Bonillas Jr, owner. another under federal, state or common 11th Street, Los Angeles CA 90021. This is true and correct. This statement is filed Code.) Published: 06/30/2018, 07/07/2018, Consulting, 917 N. Stoneman Ave., Registrant(s) declared that all information law (see Section 14411, et seq., B&P business is conducted by: a corporation. with the County Clerk of Los Angeles 07/14/2018 and 07/21/2018. Alhambra CA 91801. Hua Rong Wang, in the statement is true and correct. This Code.) Published: 06/30/2018, 07/07/2018, The Registrant(s) commenced to transact County on: 06/19/2018. NOTICE - This 13451 San Antonio Ave, Chino CA 91710. statement is filed with the County Clerk 07/14/2018 and 07/21/2018. business under the fictitious business name fictitious name statement expires five years Fictitious Business Name Statement: This business is conducted by: an individual. of Los Angeles County on: 06/20/2018. or names listed herein on: 05/2018. Signed: from the date it was filed on, in the office of 2018150461. The following person(s) is/ The Registrant(s) commenced to transact NOTICE - This fictitious name statement Fictitious Business Name Statement: Ma G Ayala, CEO. Registrant(s) declared the County Clerk. A new Fictitious Business are doing business as: Biblioacademy; business under the fictitious business name expires five years from the date it was filed 2018153599. The following person(s) is/ that all information in the statement is true Name Statement must be filed prior to that Intermedia Publishing, 1626 Wilcox or names listed herein on: n/a. Signed: Hua on, in the office of the County Clerk. A new are doing business as: Palos Verdes and correct. This statement is filed with the date. The filing of this statement does not Avenue 599, Los Angeles CA 90028. Rong Wang, owner. Registrant(s) declared Fictitious Business Name Statement must Bowl, 24600 Crenshaw Blvd. Torrance CA County Clerk of Los Angeles County on: of itself authorize the use in this state of Colleen Corcoran, 1626 Wilcox Avenue that all information in the statement is true be filed prior to that date. The filing of this 90505. Crenshaw Bowling, Inc., 24600 06/19/2018. NOTICE - This fictitious name a fictitious business name in violation of 599, Los Angeles CA 90028. This and correct. This statement is filed with the statement does not of itself authorize the Crenshaw Blvd. Torrance CA 90505. This statement expires five years from the date the rights of another under federal, state business is conducted by: an individual. County Clerk of Los Angeles County on: use in this state of a fictitious business name business is conducted by: a corporation. it was filed on, in the office of the County or common law (see Section 14411, et The Registrant(s) commenced to transact 06/20/2018. NOTICE - This fictitious name in violation of the rights of another under The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 06/30/2018, business under the fictitious business name statement expires five years from the date federal, state or common law (see Section business under the fictitious business Statement must be filed prior to that date. 07/07/2018, 07/14/2018 and 07/21/2018. or names listed herein on: 06/2018. Signed: it was filed on, in the office of the County 14411, et seq., B&P Code.) Published: name or names listed herein on: 01/1962. The filing of this statement does not of itself Colleen Corcoran, owner. Registrant(s) Clerk. A new Fictitious Business Name 06/30/2018, 07/07/2018, 07/14/2018 and Signed: George Brandt, Vice President. authorize the use in this state of a fictitious Fictitious Business Name Statement: declared that all information in the statement Statement must be filed prior to that date. 07/21/2018. Registrant(s) declared that all information business name in violation of the rights of 2018150168. The following person(s) is/ is true and correct. This statement is filed The filing of this statement does not of itself in the statement is true and correct. This another under federal, state or common are doing business as: Naked Rabbit; with the County Clerk of Los Angeles authorize the use in this state of a fictitious Fictitious Business Name Statement: statement is filed with the County Clerk law (see Section 14411, et seq., B&P Bright Red Rocket, 3211 Edward Ave, Los County on: 06/20/2018. NOTICE - This business name in violation of the rights of 2018151505. The following person(s) is/ of Los Angeles County on: 06/22/2018. Code.) Published: 06/30/2018, 07/07/2018, Angeles CA 90065. Tim Maloney, 3211 fictitious name statement expires five years another under federal, state or common are doing business as: Pogart, 245 E. NOTICE - This fictitious name statement 07/14/2018 and 07/21/2018. Edward Ave, Los Angeles CA 90065. This from the date it was filed on, in the office of law (see Section 14411, et seq., B&P Cedar Avenue, Burbank CA 91502. Armen expires five years from the date it was filed business is conducted by: an individual. the County Clerk. A new Fictitious Business Code.) Published: 06/30/2018, 07/07/2018, Poghosyan, 245 E. Cedar Avenue, Burbank on, in the office of the County Clerk. A new Fictitious Business Name Statement: The Registrant(s) commenced to transact Name Statement must be filed prior to that 07/14/2018 and 07/21/2018. CA 91502. This business is conducted by: Fictitious Business Name Statement must 2018149643. The following person(s) is/are business under the fictitious business name date. The filing of this statement does not an individual. The Registrant(s) commenced be filed prior to that date. The filing of this doing business as: La Estrella Mexicana, or names listed herein on: 07/2002. Signed: of itself authorize the use in this state of Fictitious Business Name Statement: to transact business under the fictitious statement does not of itself authorize the 420 E. Mission Blvd. Ste. B, Pomona CA Tim Maloney, owner. Registrant(s) declared a fictitious business name in violation of 2018151127. The following person(s) is/are business name or names listed herein on: use in this state of a fictitious business name 91766. La Estrella Naturista Mexicana Inc., that all information in the statement is true the rights of another under federal, state doing business as: Art & Charm, 3959 Eagle 06/2018. Signed: Armen Poghosyan, owner. in violation of the rights of another under 420 E. Mission Blvd. Ste. B, Pomona CA and correct. This statement is filed with the or common law (see Section 14411, et Rock Blvd, Los Angeles CA 90065/1268 Registrant(s) declared that all information federal, state or common law (see Section 91766. This business is conducted by: a County Clerk of Los Angeles County on: seq., B&P Code.) Published: 06/30/2018, Mariposa St. Apt. 17, Glendale CA 91205. in the statement is true and correct. This 14411, et seq., B&P Code.) Published: corporation. The Registrant(s) commenced 06/19/2018. NOTICE - This fictitious name 07/07/2018, 07/14/2018 and 07/21/2018. Mariana Macias Delsol, 4133 La Crescenta statement is filed with the County Clerk 06/30/2018, 07/07/2018, 07/14/2018 and to transact business under the fictitious statement expires five years from the date Ave Apt 4, La Crescenta CA 91214; of Los Angeles County on: 06/20/2018. 07/21/2018. business name or names listed herein on: it was filed on, in the office of the County Fictitious Business Name Statement: Rumaldo Flores, 1268 Mariposa St. Apt. NOTICE - This fictitious name statement n/a. Signed: Maria Elena Nieves, CEO. Clerk. A new Fictitious Business Name 2018150472. The following person(s) is/are 17, Glendale CA 91205; Miriam Josefina expires five years from the date it was filed Fictitious Business Name Statement: Registrant(s) declared that all information Statement must be filed prior to that date. doing business as: The RSPS Group, 350 Flores, 1268 Mariposa St. Apt. 17, Glendale on, in the office of the County Clerk. A new 2018153724. The following person(s) is/ in the statement is true and correct. This The filing of this statement does not of itself N Glendale Ave, Ste B #206, Glendale CA CA 91205. This business is conducted by: Fictitious Business Name Statement must are doing business as: A Pacific Health statement is filed with the County Clerk authorize the use in this state of a fictitious 91206. Patricia A. Martinez-Skinner, 350 copartners. The Registrant(s) commenced be filed prior to that date. The filing of this Tech, 3725 Colorado St, West Covina CA of Los Angeles County on: 06/19/2018. business name in violation of the rights of N Glendale Ave, Ste B #206, Glendale CA to transact business under the fictitious statement does not of itself authorize the 91792/3436 Paula St, West Covina CA NOTICE - This fictitious name statement another under federal, state or common 91206; Rayfield Skinner Jr., 350 N Glendale business name or names listed herein on: use in this state of a fictitious business name 91792. Mingqun Zhang, 3436 Paula St, expires five years from the date it was filed law (see Section 14411, et seq., B&P Ave, Ste B #206, Glendale CA 91206. This 06/2018. Signed: Mariana Macias Delsol, in violation of the rights of another under West Covina CA 91792; Yanfeng Wang, on, in the office of the County Clerk. A new Code.) Published: 06/30/2018, 07/07/2018, business is conducted by: a married couple. partner. Registrant(s) declared that all federal, state or common law (see Section 3436 Paula St, West Covina CA 91792. Fictitious Business Name Statement must 07/14/2018 and 07/21/2018. The Registrant(s) commenced to transact information in the statement is true and 14411, et seq., B&P Code.) Published: This business is conducted by: a general be filed prior to that date. The filing of this business under the fictitious business correct. This statement is filed with the 06/30/2018, 07/07/2018, 07/14/2018 and partnership. The Registrant(s) commenced statement does not of itself authorize the Fictitious Business Name Statement: name or names listed herein on: 06/2018. County Clerk of Los Angeles County on: 07/21/2018. to transact business under the fictitious use in this state of a fictitious business name 2018150178. The following person(s) is/are Signed: Patricia A. Martinez-Skinner, owner. 06/20/2018. NOTICE - This fictitious name business name or names listed herein on: in violation of the rights of another under doing business as: Pacific Asia Restaurant Registrant(s) declared that all information statement expires five years from the date Fictitious Business Name Statement: 06/2018. Signed: Yanfeng Wang, general federal, state or common law (see Section Investments Management Consulting Inc, in the statement is true and correct. This it was filed on, in the office of the County 2018151507. The following person(s) is/ partner. Registrant(s) declared that all 14411, et seq., B&P Code.) Published: 227 W Valley Blvd #158-A, San Gabriel statement is filed with the County Clerk Clerk. A new Fictitious Business Name are doing business as: Magic Media, information in the statement is true and 06/30/2018, 07/07/2018, 07/14/2018 and CA 91776/1219 Flintlock Road, Diamond of Los Angeles County on: 06/20/2018. Statement must be filed prior to that date. 17412 Ventura Blvd #1110, Encino CA correct. This statement is filed with the 07/21/2018. Bar CA 91765. LA.MODA LOVE, INC., NOTICE - This fictitious name statement The filing of this statement does not of itself 91316. Maxwell Moore, 17412 Ventura County Clerk of Los Angeles County on: 227 W Valley Blvd #158-A, San Gabriel CA expires five years from the date it was filed authorize the use in this state of a fictitious Blvd #1110, Encino CA 91316. This 06/22/2018. NOTICE - This fictitious name Fictitious Business Name Statement: 91776. This business is conducted by: a on, in the office of the County Clerk. A new business name in violation of the rights of business is conducted by: an individual. statement expires five years from the date 2018149797. The following person(s) is/are corporation. The Registrant(s) commenced Fictitious Business Name Statement must another under federal, state or common The Registrant(s) commenced to transact it was filed on, in the office of the County doing business as: Virtual Campus Dormitory to transact business under the fictitious be filed prior to that date. The filing of this law (see Section 14411, et seq., B&P business under the fictitious business name Clerk. A new Fictitious Business Name Consortium; Virtual Residential Community business name or names listed herein on: statement does not of itself authorize the Code.) Published: 06/30/2018, 07/07/2018, or names listed herein on: 06/2013. Signed: Statement must be filed prior to that date. Consortium, League of Extraordinary Virtual 01/2018. Signed: Min Zhang, President. use in this state of a fictitious business name 07/14/2018 and 07/21/2018. Maxwell Moore, owner. Registrant(s) The filing of this statement does not of itself Organization Executives, Principiatum City- Registrant(s) declared that all information in violation of the rights of another under declared that all information in the statement authorize the use in this state of a fictitious State, Social Media Watercooler, The New in the statement is true and correct. This federal, state or common law (see Section Fictitious Business Name Statement: is true and correct. This statement is filed business name in violation of the rights of Virtual Organization World Consortium, statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: 2018151154. The following person(s) is/ with the County Clerk of Los Angeles another under federal, state or common 16161 Ventura Blvd, Suite C #387, Encino of Los Angeles County on: 06/19/2018. 06/30/2018, 07/07/2018, 07/14/2018 and are doing business as: Healing With County on: 06/20/2018. NOTICE - This law (see Section 14411, et seq., B&P CA 91436. Pierre-Marie Coupet, 38735 NOTICE - This fictitious name statement 07/21/2018. Crystal, 1700 Westwood Blvd. #F, Los fictitious name statement expires five years Code.) Published: 06/30/2018, 07/07/2018, Sienna Ct., Palmdale CA 93550. This expires five years from the date it was filed Angeles CA 90024/3379 Halderman St, Los from the date it was filed on, in the office of 07/14/2018 and 07/21/2018. business is conducted by: an individual. on, in the office of the County Clerk. A new Fictitious Business Name Statement: Angeles CA 90066. Crystal B. Cruz, 3379 the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact Fictitious Business Name Statement must 2018150693. The following person(s) is/ Halderman St, Los Angeles CA 90066. This Name Statement must be filed prior to that Statement of Abandonment of Use of business under the fictitious business name be filed prior to that date. The filing of this are doing business as: Braeves, 11247 business is conducted by: an individual. date. The filing of this statement does not Fictitious Business Name: 2018154100. or names listed herein on: n/a. Signed: statement does not of itself authorize the La Maida St. Apt. 101, North Hollywood The Registrant(s) commenced to transact of itself authorize the use in this state of Current file: 2013260508. The following Pierre-Marie Coupet, owner. Registrant(s) use in this state of a fictitious business name CA 91601. Derek E. Tramont, 11247 La business under the fictitious business name a fictitious business name in violation of person has abandoned the use of the declared that all information in the statement in violation of the rights of another under Maida St. Apt. 101, North Hollywood CA or names listed herein on: n/a. Signed: the rights of another under federal, state fictitious business name: A-Lux Auto Tech, is true and correct. This statement is filed federal, state or common law (see Section 91601; Ryan Colt Levy, 10868 Camarillo St, Crystal B. Cruz, owner. Registrant(s) or common law (see Section 14411, et 10970 Firestone Blvd. Norwalk CA 90650. with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: North Hollywood CA 91602; Thomas Killian declared that all information in the statement seq., B&P Code.) Published: 06/30/2018, Affordable Luxury Auto, 10970 Firestone County on: 06/19/2018. NOTICE - This 06/30/2018, 07/07/2018, 07/14/2018 and McPhillips VII, 1810 North Bronson Ave Apt. is true and correct. This statement is filed 07/07/2018, 07/14/2018 and 07/21/2018. Blvd. Norwalk CA 90650. The fictitious fictitious name statement expires five years 07/21/2018. 106, Hollywood CA 90028. This business with the County Clerk of Los Angeles business name referred to above was from the date it was filed on, in the office of is conducted by: a general partnership. County on: 06/20/2018. NOTICE - This Fictitious Business Name Statement: filed on: 12/20/2013, in the County of Los the County Clerk. A new Fictitious Business Fictitious Business Name Statement: The Registrant(s) commenced to transact fictitious name statement expires five years 2018152063. The following person(s) is/ Angeles. This business is conducted by: a Name Statement must be filed prior to that 2018150452. The following person(s) is/ business under the fictitious business name from the date it was filed on, in the office of are doing business as: YM Architectural corporation. Signed: Nick Rastar, President. date. The filing of this statement does not are doing business as: Malia Mixes, 350 or names listed herein on: n/a. Signed: the County Clerk. A new Fictitious Business Studio; YM Design Studio, McCooey Registrant(s) declared that all information of itself authorize the use in this state of N. Glendale Ave, Ste. B, #206, Glendale Derek E. Tramont, partner. Registrant(s) Name Statement must be filed prior to that Industries, Mochizuki Manufacturing, in the statement is true and correct. This a fictitious business name in violation of CA 91206. Malia C. Lew, 350 N. Glendale declared that all information in the statement date. The filing of this statement does not 19108 Delano St., Los Angeles CA statement is filed with the County Clerk the rights of another under federal, state Ave, Ste. B, #206, Glendale CA 91206. This is true and correct. This statement is filed of itself authorize the use in this state of 91335. YM Global Enterprise, Inc., 19108 of Los Angeles County on: 06/22/2018. or common law (see Section 14411, et business is conducted by: an individual. with the County Clerk of Los Angeles a fictitious business name in violation of Delano St., Los Angeles CA 91335. This Published: 06/30/2018, 07/07/2018, seq., B&P Code.) Published: 06/30/2018, The Registrant(s) commenced to transact County on: 06/20/2018. NOTICE - This the rights of another under federal, state business is conducted by: a corporation. 07/14/2018 and 07/21/2018. 07/07/2018, 07/14/2018 and 07/21/2018. business under the fictitious business name fictitious name statement expires five years or common law (see Section 14411, et The Registrant(s) commenced to transact or names listed herein on: 06/2018. Signed: from the date it was filed on, in the office of seq., B&P Code.) Published: 06/30/2018, business under the fictitious business Fictitious Business Name Statement: Fictitious Business Name Statement: Malia C. Lew, owner. Registrant(s) declared the County Clerk. A new Fictitious Business 07/07/2018, 07/14/2018 and 07/21/2018. name or names listed herein on: n/a. 2018154101. The following person(s) is/are 2018150058. The following person(s) is/ that all information in the statement is true Name Statement must be filed prior to that Signed: Yumiko M McCooey, President. doing business as: Norwalk Auto Service, are doing business as: Majestic Stay, 811 and correct. This statement is filed with the date. The filing of this statement does not Fictitious Business Name Statement: Registrant(s) declared that all information 10970-B Firestone Blvd, Norwalk CA Wilshire Blvd. Ste 1700-102 Attn: Khayru County Clerk of Los Angeles County on: of itself authorize the use in this state of 2018151441. The following person(s) is/ in the statement is true and correct. This 90650/10970-B Firestone Blvd, Norwalk CA LLC, Los Angeles CA 90017. Khayru, 06/20/2018. NOTICE - This fictitious name a fictitious business name in violation of are doing business as: Menkes Accounting statement is filed with the County Clerk 90650. Affordable Luxury Auto Inc., 10970- LLC, 811 Wilshire Blvd. Ste 1700-102, statement expires five years from the date the rights of another under federal, state & Mediation, 11280 La Maida St. #201, of Los Angeles County on: 06/21/2018. B Firestone Blvd, Norwalk CA 90650. This Los Angeles CA 90017. This business is it was filed on, in the office of the County or common law (see Section 14411, et North Hollywood CA 91601. Menkes NOTICE - This fictitious name statement business is conducted by: a corporation. Page 8 The british Weekly, Sat. July 21, 2018 Brits in LA Meet A Member: Ade Fagan Meet Ade, from (chunky, naturally) and suggest to others who Brentwood, Essex Hot Cross buns as a are thinking about who decided it was close second and third! making the move here a good idea to move ? to LA five years What was your first My passion and love ago with husband impression of LA and has always been Claudius Jules (CJ) has it changed since? helping kids to fully and daughter Elyssia Drive-bys, botox, discover their unique simply after watching plastic surgery and learning abilities – as the behind the scenes countless opportunities such for us, as I’m making of a movie for major calorie sure for other parents, called ‘Barbershop’… overloads were our really looking into and Ok, so there’s a little first impressions! formulating a plan for more to the story than We’ve since realised your child’s learning that… that while Hollywood and education here in and Venice Beach are LA is absolutely huge. Was there a particular very central to the view reason you chose LA ? many have of LA, the Lots of our members I had been teaching ‘City of the Angels’ has join our group Brits in in various capacities a lot more outside of LA seeking out words for over 15 years and these to offer and enjoy. of wisdom - what is my husband CJ had the best piece of advice been involved with What do you find the you’ve been given ? commercial property biggest difference is Don’t stress out and for about 10. We had living here versus in be overwhelmed with been looking for a Brentwood? trying to get to grips change while our Our local Boots, Marks with all the changes ADE FAGAN: Missing her Friday night fish & chips daughter was still & Sparks and of course associated with the young and my husband Toby Carvery! move all at once (get find out more about own now 9 year old Disclaimer: There was presented with an overwhelmed in bite you ? Are you working daughter’s education are no red capes or S’s opportunity for us to Do you have a hidden size pieces instead)! on anything at the here, I inevitably end emblazoned across my relocate to LA. gem in LA that you I’m kidding of course moment? up helping friends and chest (as far I’m aware) want to share with us? - groups and forums I’ve recently been associates with their although I do a pretty What do you miss The Venice Canals are like Brits In LA are a nicknamed ‘Super- children’s transition mean Mary Poppins most from home? a beautiful and serene godsend so take full Tutor’! Given my - sometimes through impression... Like other fellow walk (especially at advantage of asking background and supplemental tutoring Brits In LA members Brits, Friday night Christmas) a short advice on virtually any ongoing passion for and also by providing that might be looking Fish & Chips (with distance from all the subject from those in a primary/elementary guidance to parents for help are free to reach the occasional sausage hustle, bustle (and similar situation who age kids learning trying to navigate their out to me via my FB in batter) is right at muscles!) of Venice are more than willing combined with way through the LA page (www.facebook. the top of the list Beach. to share. experiences of our School District maze. com/adefagan) but go ahead and add Branston pickle What would you Lastly, how can we The British Weekly Sudoku by Myles Mellor #346 The british Weekly, Sat. July 21, 2018 Page 9 Stargazing with Annie Shaw

ARIES: Be very low key this week and don’t make any waves over anything as the unfinished situation will be here for at least a week ahead. Then it will be time to enjoy and relax what your ruler Mars brings up for you in Aquarius, just go with flow for now. TAURUS: Write a list of priorities and start with the biggest as your ruler Venus just might be helping you out this month, especially in health areas. You need to slow down and relax and enjoy the time out. You are nearer your goal than you know. GEMINI: Jupiter in your house of relationships has likely had you feeing unsure of your next move this past few days. You are being prepared to make decisions in key areas. Mercury is getting ready to slow down, so the time for action is now. CANCER: Time to make peace (or amends) with anyone or anything that has caused you upset. Chances are you did not get the full story. Getting anything achieved otherwise will not be as fast as you would wish until early next weekend. LEO: The good news is that whatever has been dragging on for a while in your overall life is getting ready for changes. The good vibes from Jupiter will accelerate for you to take positive action. Your time to shine is coming soon. VIRGO: If you find yourself feeling somewhat confused these next few days it’s due to your boss Mercury stirring up unfinished situations. So be kind to yourself and try not to worry. By the end of the week ahead all will resolved and you will be ready for action. LIBRA: This week is not a good time to be stubborn just so you can prove your point. If you do rest assured you will drag out any situation way longer the is good for you. If this does not get work out for you this week it will be soon after. Nothing lasts forever. SCORPIO: You will be busier than you expected this week ahead and going forward now. You have been working to this end for a long time and it will continue if you take life in your stride. If all is not as it should be especially in relationships, let it take its time. SAGITTARIUS: We all need to be reassured at times, even if we intuitively know it all will be ok ahead. Be ready to make plans at short notice after some kind of situation changes at short notice. You are in a much better place in life than for a while. CAPRICORN: New beginnings may be much on your mind this next week or so, even if it is a new slant on something already in motion. Better be ready and willing to move on it immediately. By the end of the week ahead you will reap the rewards AQUARIUS: Travel is highlighted for you these next few weeks. You may be going to a couple of distant places, if so prepare well. This is also the best time to plan ahead for a family or friends occasion. PISCES: You may be waiting for money that is due to come to you, this may will take a while but will arrive before month’s end. In the meantime take care of any chores or projects. When you look back you will glad you took the bull by the horns.

The British Weekly Crossword by Myles Mellor. #346 This Week’s Pub Quiz Winners...

TWO IN A ROW! God Save The Team made it back-to-back wins at Brits in LA Pub Quiz by retaining their title at the Cat and Fiddle on July 17. Can they pull off a rare hat-trick on July 24? Or will the pressure and competition prove too much? Join the trivia fun each Tuesday where it’s free to play but there’s $75 cash for the winning team, a $40 Cat & Fiddle gift certificate for second, a whole host of prizes for third - and even a special booby prize for last place. Sandro Monetti in your quizmaster. (Photo: Glenn Kinsey). Dollar to Sterling Exchange Rate £1 = $1.30 (updated 07/19/18 Page 10 The british Weekly, Sat. July 21, 2018 BRITS IN LA in full force. Ants in place around the house. aids in pollination’ they an ant exploring my particular are rampant, The ants take the bait back also ‘eat a wide variety arm.  as they are on the search to the nest and it kills the of organic material and Cheers for water. They love colony. They really do provide food for many Eileen! bathrooms but kitchens work. different organisms.’ This are a double whammy as We all know the benefits includes all of our food PS: Make sure to visit us they might get to pick up of bees but I was humbled waste. on Facebook @BritsInLA for a few crumbs on the way. upon learning the So I think it’s time to daily news, upcoming events One of my first LA important role ants play. learn to love or at least and lots of competitions. We encounters with an army They are often referred to live with ants. As without have another pair of tickets to The Heat Is On! of ants was waking up one as ‘Nature’s Gardners’. them who knows what give away for 80’s pop stars morning to find my cats’ According to Harvard state our environment Paul Young & Midge Ure A horrendous heatwave registered 113°F, which kibble literally moving up University, not only do would be in? “Soundtrack of Your Life” scorched the world this is a whopping 45°C and and down. I was mortified. they ‘turn and aerate the It’s rather apt that as I tour for their show at El Rey month. I hear the UK this was at 6pm! Upon closer inspection soil, disperse seeds which sign off this week I have Theatre on August 31st. was in the 90s (32°C) and The hot weather has I realized it was infested the thermostat in my flat brought out the bugs with ants! As a Londoner I correlated insects in the home with being dirty, but I soon learnt that it was part and parcel of living in a hot country. I moved here before Google, so solutions weren’t as readily available; through trial and error I came up with the idea of placing the food bowl in a slightly larger bowl filled with water to create a moat thus preventing the ants from reaching the food. This didn’t stop them from scouring the rest of my house for supplies, though. I worked my way through the ‘Good Housekeeping’ tips. I tried everything from vinegar to chalk lines, talcum powder, coffee grounds, caulking up the points of entry but all were very temporary measures. Then one day someone suggested ‘ant hotels’. These are small, discreet baits that you can

It’sTraditional Time Afternoon For Tea is nowTea... served Mon-Sat11.30am-4.00pm in our Tea Room (also available privately for baby showers, bridal showers and special occasions). King’s Head Pies now available in our bakery. Sausage rolls, pastries & delicious cakes, baked daily

Ye Olde King’s Head, 116 Santa Monica Blvd. Santa Monica CA 90401 • Tel: 310 451-1402 The british Weekly, Sat. July 21, 2018 Page 11

Colman is sure to be mustard in upcoming season of “The Crown” Netflix has finally released its first look at Olivia Colman as Queen Tom is Hardy Elizabeth II in the new season of “The Crown,” which is in production, recognizable! and I have to say it’s simply, well, Oo-er! British actor Tom and posed with cigar in Colman will play Her Hardy shocked fans mouth. Majesty in the third earlier this week when he It’s a busy 2018 for Tom and fourth seasons of OLIVIA COLMAN: the acclaimed actress takes over the role of Elizabeth II released a snap of himself as he will also be starring in the smash hit, taking from Claire Foy for Season Three of The Crown, to be screened next year on twitter in character as a new Marvel blockbuster. over the role from Al Capone - creating a bit The 40-year-old will actress Claire Foy. received 13 Emmy watch Helena Bonham Margaret… Heavenly… of a stir. play Venom, the alter-ego The image doesn’t nominations, including Carter as Princess Simply heavenly! Oo-er! of Spiderman’s antagonist give too much away, one for best drama. The Peaky Blinders star Eddie Brock. but it shows the queen Foy was nominated for is taking on the role of the The movie will see the sipping a nice cuppa and her critically acclaimed infamous gangster in new dad-of-one undertake wearing her trademark performance as the film Fonzo. another major makeover hairstyle and pearls. No young Elizabeth and Tom has been Stateside as he transforms into the other cast members can Vanessa Kirby and Matt filming the new biopic monstrous character. be seen. Smith received which is set to be released It won’t be Tom’s first Season 3 is expected to nominations for their next year. turn in a superhero film – premiere in 2019. Picking performances as Keen to keep his fans as he appeared in The Dark up roughly where the Margaret and Philip, in the know about what’s Knight Rises (2012). second season ended, respectively. going on behind-the-scenes Tom played the terrifying it covers the period of There has been no of the new flick, he decided character Bane who 1964 through the early announcement yet to share some a few pics on went head-to-head with 1970s. The overhauled as to who will play social media. Christian Bale’s Batman. cast includes Tobias the young Prince Tom, who is married The Brit actor spoke Menzies as the queen’s Charles, the heir to to actress Charlotte Riley, about his love for playing husband, Prince Philip, the throne. Actor Josh posted a couple of black “baddies” to Vanity Fair Helena Bonham Carter O’Connor of God’s and white pics showing last year. as the queen’s sister, Own Country has been the extensive makeover He said: “If somebody Princess Margaret and rumored as a strong process he goes through presents themselves as the recently announced candidate. to transform into the mob the pillar and bastion Ben Daniels as Anthony Netflix dropped the boss. of nobility and pure Armstrong-Jones, image of Colman on Tom also shared a pic on- sanctimonious proper Margaret’s husband. Monday on its Twitter set, where he looked every rightness, I’m pretty sure The sophomore feed for “The Crown.” inch the gangster as he that it’s about as honest as season of the royal- One can’t wait to donned a mean expression rocking horse s***.” family drama just

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

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. July 21, 2018

The Registrant(s) commenced to transact be filed prior to that date. The filing of this two court days before the matter seq., B&P Code.) Published: 07/07/2018, business is conducted by: a corporation. County Clerk of Los Angeles County on: business under the fictitious business name statement does not of itself authorize the is scheduled to be heard and must 07/14/2018, 07/21/2018 and 07/28/2018. The Registrant(s) commenced to transact 06/21/2018. NOTICE - This fictitious name or names listed herein on: 06/2018. Signed: use in this state of a fictitious business name appear at the hearing to show business under the fictitious business name statement expires five years from the date Nick Rastar, President. Registrant(s) in violation of the rights of another under Fictitious Business Name Statement: or names listed herein on: 06/2018. Signed: it was filed on, in the office of the County declared that all information in the statement federal, state or common law (see Section cause why the petition should not 2018142240. The following person(s) is/ Taru Sharma, President. Registrant(s) Clerk. A new Fictitious Business Name is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: be granted. If no written objection is are doing business as: Branch, Branch declared that all information in the statement Statement must be filed prior to that date. with the County Clerk of Los Angeles 06/30/2018, 07/07/2018, 07/14/2018 and timely filed, the court may grant the Jewelry, B Vessel, Branch Article; Branch is true and correct. This statement is filed The filing of this statement does not of itself County on: 06/22/2018. NOTICE - This 07/21/2018. petition without a hearing. Object; Branch Venice, Branch Vessel, 224 with the County Clerk of Los Angeles authorize the use in this state of a fictitious fictitious name statement expires five years 3rd Avenue, Venice CA 90291. Michele County on: 06/18/2018. NOTICE - This business name in violation of the rights of from the date it was filed on, in the office of Order to Show Cause for Change IT IS FURTHER ORDERED that a Ann Scholnick, 224 3rd Avenue, Venice CA fictitious name statement expires five years another under federal, state or common the County Clerk. A new Fictitious Business of Name 90291. This business is conducted by: an from the date it was filed on, in the office of law (see Section 14411, et seq., B&P Name Statement must be filed prior to that copy of this order be published in individual. The Registrant(s) commenced the County Clerk. A new Fictitious Business Code.) Published: 07/07/2018, 07/14/2018, date. The filing of this statement does not the British Weekly, a newspaper of to transact business under the fictitious Name Statement must be filed prior to that 07/21/2018 and 07/28/2018. of itself authorize the use in this state of Burbank Courthouse general circulation for the County business name or names listed herein on: date. The filing of this statement does not a fictitious business name in violation of 300 East Olive Avenue of Los Angeles, for four successive 09/2003. Signed: Michele Ann Scholnick, of itself authorize the use in this state of Fictitious Business Name Statement: the rights of another under federal, state Burbank CA 91502 weeks prior to the date set for owner. Registrant(s) declared that all a fictitious business name in violation of 2018152274. The following person(s) is/ or common law (see Section 14411, et hearing of said petition. information in the statement is true and the rights of another under federal, state are doing business as: Very Good Toys, seq., B&P Code.) Published: 06/30/2018, In the Matter of the Petition of correct. This statement is filed with the or common law (see Section 14411, et 17035 Ardath Ave, To CA 90504. Garrett 07/07/2018, 07/14/2018 and 07/21/2018. County Clerk of Los Angeles County on: seq., B&P Code.) Published: 07/07/2018, Aihara, 17035 Ardath Ave, Torrane CA Alise J Archuleta, an adult over Dated: June 19, 2018. 06/11/2018. NOTICE - This fictitious name 07/14/2018, 07/21/2018 and 07/28/2018. 90504; Makoto Tasaka, 5032 Blackhorse Fictitious Business Name Statement: the age of 18 years. Robert A. Dukes statement expires five years from the date Rd, Ranc, CA 90275; Kenzo Otsuji, 5517 2018154103. The following person(s) is/are Judge of the Superior Court it was filed on, in the office of the County Fictitious Business Name Statement: Arvada St., To CA 90503; Blair Aihara, 82 doing business as: L & L Multi Media Group, Date: 08/17/2018. Time: 8:30am, KS021353 Clerk. A new Fictitious Business Name 2018149880. The following person(s) is/are Virginia Ae Unit 5, Pasadena CA 91107, 563 N Mar Vista Ave #106, Pasadena CA in Dept. A Statement must be filed prior to that date. doing business as: Center For Deuterium John Shon, 1524 Guilford Place, Harbor 91106. Brandon Mease Bell, 563 N Mar The filing of this statement does not of itself Depletion, 839 ½ South Bundy Dr., Los CA 90710. This business is conducted by: Vista Ave #106, Pasadena CA 91106. This Published: Published: 07/07/2018, authorize the use in this state of a fictitious Angeles CA 90049. Brentwood Vitality Clinic a general partnership. The Registrant(s) It appearing that the following business is conducted by: an individual. 07/14/2018, 07/21/2018 and business name in violation of the rights of Inc., 839 ½ South Bundy Dr., Los Angeles commenced to transact business under the The Registrant(s) commenced to transact person whose name is to be 07/28/2018. another under federal, state or common CA 90049. This business is conducted by: a fictitious business name or names listed business under the fictitious business name changed is over 18 years of age: law (see Section 14411, et seq., B&P corporation. The Registrant(s) commenced herein on: 08/2017. Signed: Blair K Aihara, or names listed herein on: n/a. Signed: Alise J Archuleta. And a petition Order to Show Cause for Change Code.) Published: 07/07/2018, 07/14/2018, to transact business under the fictitious general partner. Registrant(s) declared Brandon Mease Bell, owner. Registrant(s) 07/21/2018 and 07/28/2018. business name or names listed herein that all information in the statement is true for change of names having been of Name declared that all information in the statement duly filed with the clerk of this Court, on: 06/2018. Signed: Anne M. Cooper, and correct. This statement is filed with the is true and correct. This statement is filed Fictitious Business Name Statement: Manager. Registrant(s) declared that all County Clerk of Los Angeles County on: and it appearing from said petition with the County Clerk of Los Angeles 1725 Main Street 2018142824. The following person(s) is/ information in the statement is true and 06/21/2018. NOTICE - This fictitious name County on: 06/22/2018. NOTICE - This that said petitioner(s) desire to have Santa Monica CA 90401 are doing business as: Delvigne Croissant, correct. This statement is filed with the statement expires five years from the date fictitious name statement expires five years their name changed from Alise J 3670 Glendon Avenue #115, Los CA County Clerk of Los Angeles County on: it was filed on, in the office of the County from the date it was filed on, in the office of Archuleta to Alise J Allen. In the Matter of the Petition of 90034/10008 National Boulevard #191, 06/19/2018. NOTICE - This fictitious name Clerk. A new Fictitious Business Name the County Clerk. A new Fictitious Business Kerry Lynn Sherman, adult over Los Angeles CA 90034. Samuel Manar, statement expires five years from the date Statement must be filed prior to that date. Name Statement must be filed prior to that IT IS HEREBY ORDERED that all 3670 Glendon Avenue #115, Los CA 90034; it was filed on, in the office of the County The filing of this statement does not of itself date. The filing of this statement does not the age of 18 years. Sylvia Bouslah, 3670 Glendon Avenue #115, Clerk. A new Fictitious Business Name authorize the use in this state of a fictitious persons interested in the above of itself authorize the use in this state of Los CA 90034. This business is conducted Statement must be filed prior to that date. business name in violation of the rights of a fictitious business name in violation of entitled matter of change of names Date: 08/24/2018. Time: 08:30am, by: a general partnership. The Registrant(s) The filing of this statement does not of itself another under federal, state or common the rights of another under federal, state appear before the above entitled in Dept. K, Room A203 commenced to transact business under authorize the use in this state of a fictitious law (see Section 14411, et seq., B&P or common law (see Section 14411, et court to show cause why the petition the fictitious business name or names business name in violation of the rights of Code.) Published: 07/07/2018, 07/14/2018, seq., B&P Code.) Published: 06/30/2018, for change of name(s) should not It appearing that the following listed herein on: 06/2018. Signed: Samuel another under federal, state or common 07/21/2018 and 07/28/2018. 07/07/2018, 07/14/2018 and 07/21/2018. be granted. Manar, partner. Registrant(s) declared that law (see Section 14411, et seq., B&P person whose name is to be all information in the statement is true and Code.) Published: 07/07/2018, 07/14/2018, Fictitious Business Name Statement: Any person objecting to the name Fictitious Business Name Statement: changed is over 18 years of age: correct. This statement is filed with the 07/21/2018 and 07/28/2018. 2018152637. The following person(s) is/ 2018154273. The following person(s) is/are changes described must file a Kerri Lynn Sherman. And a County Clerk of Los Angeles County on: are doing business as: XOO Entertainment, doing business as: Retrogamedev, 23524 written petition that includes the petition for change of names having 06/11/2018. NOTICE - This fictitious name Fictitious Business Name Statement: 1812 Armour Lane, Redondo Beach CA Magic Mountain Pkwy, Apt 812, Valencia reasons for the objection at least been duly filed with the clerk of this statement expires five years from the date 2018151136. The following person(s) 90278. Giorgo Paizanis, 1812 Armour CA 91355. Derek J Morris, 23524 Magic two court days before the matter Court, and it appearing from said it was filed on, in the office of the County is/are doing business as: Bridgeland; Lane, Redondo Beach CA 90278; James Mountain Pkwy, Apt 812, Valencia CA is scheduled to be heard and must Clerk. A new Fictitious Business Name BridgelandProducts, 3959 Eagle Rocks Baldwin, 128 18th Place, Manhattan Beach 91355. This business is conducted by: an petition that said petitioner(s) desire Statement must be filed prior to that date. Blvd, Los Angeles CA 90065. Maryuri D CA 90266. This business is conducted by: appear at the hearing to show individual. The Registrant(s) commenced to have their name changed from The filing of this statement does not of itself Sosa, 3959 Eagle Rock Blvd, Los Angeles a general partnership. The Registrant(s) to transact business under the fictitious cause why the petition should not Kerri Lynn Sherman to Kerri Lila authorize the use in this state of a fictitious CA 90065/Rumaldo Flores, 3959 Eagle commenced to transact business under the business name or names listed herein on: be granted. If no written objection is Karlsen. business name in violation of the rights of Rock Blvd, Los Angeles CA 90065. This fictitious business name or names listed 06/2018. Signed: Derek J Morris, owner. timely filed, the court may grant the another under federal, state or common business is conducted by: a general herein on: n/a. Signed: Giorgo Paizanisk, Registrant(s) declared that all information petition without a hearing. IT IS HEREBY ORDERED that all law (see Section 14411, et seq., B&P partnership. The Registrant(s) commenced partner. Registrant(s) declared that all in the statement is true and correct. This Code.) Published: 07/07/2018, 07/14/2018, to transact business under the fictitious information in the statement is true and statement is filed with the County Clerk persons interested in the above 07/21/2018 and 07/28/2018. business name or names listed herein correct. This statement is filed with the IT IS FURTHER ORDERED that a of Los Angeles County on: 06/25/2018. entitled matter of change of names on: 06/2018. Signed: Maryuri D Sosa, County Clerk of Los Angeles County on: NOTICE - This fictitious name statement copy of this order be published in appear before the above entitled Fictitious Business Name Statement: General Partner. Registrant(s) declared 06/21/2018. NOTICE - This fictitious name expires five years from the date it was filed the British Weekly, a newspaper of court to show cause why the petition 2018148507. The following person(s) is/ that all information in the statement is true statement expires five years from the date on, in the office of the County Clerk. A new general circulation for the County for change of name(s) should not are doing business as: Main Street Smog, and correct. This statement is filed with the it was filed on, in the office of the County Fictitious Business Name Statement must of Los Angeles, for four successive be granted. 16104 S. Main Street, Gardena CA 90248. County Clerk of Los Angeles County on: Clerk. A new Fictitious Business Name be filed prior to that date. The filing of this weeks prior to the date set for Devin Tran Taysun, 10319 Westminster 06/20/2018. NOTICE - This fictitious name Statement must be filed prior to that date. statement does not of itself authorize the Any person objecting to the name Ave., Garden Grove CA 92843. This statement expires five years from the date The filing of this statement does not of itself hearing of said petition. use in this state of a fictitious business name changes described must file a business is conducted by: an individual. it was filed on, in the office of the County authorize the use in this state of a fictitious in violation of the rights of another under written petition that includes the The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name business name in violation of the rights of federal, state or common law (see Section Dated: July 02, 2018. reasons for the objection at least business under the fictitious business name Statement must be filed prior to that date. another under federal, state or common 14411, et seq., B&P Code.) Published: Darrel Mavis two court days before the matter or names listed herein on: n/a. Signed: The filing of this statement does not of itself law (see Section 14411, et seq., B&P 06/30/2018, 07/07/2018, 07/14/2018 and Judge of the Superior Court is scheduled to be heard and must Devin Tran Taysun, owner. Registrant(s) authorize the use in this state of a fictitious Code.) Published: 07/07/2018, 07/14/2018, 07/21/2018. ES022500 declared that all information in the statement business name in violation of the rights of 07/21/2018 and 07/28/2018. appear at the hearing to show is true and correct. This statement is filed another under federal, state or common

Fictitious Business Name Statement: cause why the petition should not with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2018154874. The following person(s) is/ Published: 07/07/2018, 07/14/2018, be granted. If no written objection is County on: 06/18/2018. NOTICE - This Code.) Published: 07/07/2018, 07/14/2018, 2018152662. The following person(s) is/ are doing business as: Your Place Health; 07/21/2018 and 07/28/2018. timely filed, the court may grant the fictitious name statement expires five years 07/21/2018 and 07/28/2018. are doing business as: Your Peaceful Health Onsite, 500 N Rosemead Blvd. petition without a hearing. from the date it was filed on, in the office of Mind Counseling Services; Your Peaceful Apt 30, Pasadena CA 91107. Hope And Order to Show Cause for Change the County Clerk. A new Fictitious Business Fictitious Business Name Statement: Mind Counseling, 1034 Cascade Place, Dreams Inc., 500 N Rosemead Blvd. Apt of Name Name Statement must be filed prior to that 2018151277. The following person(s) is/ Claremont CA 91711. Melissa Michelle 30, Pasadena CA 91107. This business IT IS FURTHER ORDERED that a date. The filing of this statement does not are doing business as: Rocky Pimento Valle, 1034 Cascade Place, Claremont CA is conducted by: a corporation. The copy of this order be published in of itself authorize the use in this state of Music, 2362 McKenna Court, Lomita CA 91711. This business is conducted by: an Registrant(s) commenced to transact 400 Civic Center Plaza the British Weekly, a newspaper of a fictitious business name in violation of 90717. James Anthony Corrao, 2362 individual. The Registrant(s) commenced business under the fictitious business name Pomona Courthouse South general circulation for the County the rights of another under federal, state McKenna Court, Lomita CA 90717. This to transact business under the fictitious or names listed herein on: 01/2018. Signed: 400 Civic Center Plaza of Los Angeles, for four successive or common law (see Section 14411, et business is conducted by: an individual. business name or names listed herein on: Michael A Ang, President. Registrant(s) Pomona CA 91766 weeks prior to the date set for seq., B&P Code.) Published: 07/07/2018, The Registrant(s) commenced to transact n/a. Signed: Melissa Michelle Valle, owner. declared that all information in the statement 07/14/2018, 07/21/2018 and 07/28/2018. business under the fictitious business Registrant(s) declared that all information is true and correct. This statement is filed hearing of said petition. name or names listed herein on: 01/2017. in the statement is true and correct. This In the Matter of the Petition of with the County Clerk of Los Angeles Fictitious Business Name Statement: Signed: James Anthony Corrao, owner. statement is filed with the County Clerk County on: 06/25/2018. NOTICE - This Cheng-Hua Wong, an adult over Dated: June 19, 2018. 2018148613. The following person(s) is/ Registrant(s) declared that all information of Los Angeles County on: 06/21/2018. fictitious name statement expires five years the age of 18 years. Judge Gerald Rosenberg are doing business as: Wonderstorm in the statement is true and correct. This NOTICE - This fictitious name statement from the date it was filed on, in the office of Judge of the Superior Court Tunes, 300 Continental Blvd Ste. 420, El statement is filed with the County Clerk expires five years from the date it was filed the County Clerk. A new Fictitious Business Date: 08/31/2018. Time: 08:30am, SS027330 Segundo CA 90245. Wonderstorm Inc, 300 of Los Angeles County on: 06/20/2018. on, in the office of the County Clerk. A new Name Statement must be filed prior to that in Dept. O, Room 543 Continental Blvd Ste. 420, El Segundo CA NOTICE - This fictitious name statement Fictitious Business Name Statement must date. The filing of this statement does not 90245. This business is conducted by: a expires five years from the date it was filed be filed prior to that date. The filing of this of itself authorize the use in this state of Published: 7/07/2018, 07/14/2018, corporation. The Registrant(s) commenced on, in the office of the County Clerk. A new statement does not of itself authorize the a fictitious business name in violation of It appearing that the following 07/21/2018 and 07/28/2018. to transact business under the fictitious Fictitious Business Name Statement must use in this state of a fictitious business name the rights of another under federal, state person whose name is to be business name or names listed herein on: be filed prior to that date. The filing of this in violation of the rights of another under or common law (see Section 14411, et changed is over 18 years of age: Fictitious Business Name Statement: n/a. Signed: James Santistevan, President. statement does not of itself authorize the federal, state or common law (see Section seq., B&P Code.) Published: 06/30/2018, Cheng-Hua Wong. And a petition 2018141716. The following person(s) is/ Registrant(s) declared that all information use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: 07/07/2018, 07/14/2018 and 07/21/2018. for change of names having been are doing business as: GOODBALLS, in the statement is true and correct. This in violation of the rights of another under 07/07/2018, 07/14/2018, 07/21/2018 and 1506 S. Venice Blvd. #208, Venice CA statement is filed with the County Clerk federal, state or common law (see Section 07/28/2018. duly filed with the clerk of this Court, Fictitious Business Name Statement: 90291. Cory Watkins-Suzuki, 1506 S. of Los Angeles County on: 06/18/2018. 14411, et seq., B&P Code.) Published: 2018154921. The following person(s) is/ and it appearing from said petition Venice Blvd. 208, Venice CA 90291. This NOTICE - This fictitious name statement 07/07/2018, 07/14/2018, 07/21/2018 and Fictitious Business Name Statement: are doing business as: Casalink, 639 Lemar that said petitioner(s) desire to have business is conducted by: an individual. expires five years from the date it was filed 07/28/2018. 2018152827. The following person(s) is/are Park Dr #B, Glendora CA 91740/1822 their name changed from Cheng- The Registrant(s) commenced to transact on, in the office of the County Clerk. A new doing business as: Menya Musashi Niten E Route 66 Ste A #418, Glendora CA Hua Wong to Willy Cheng Hua business under the fictitious business name Fictitious Business Name Statement must Fictitious Business Name Statement: Ichiryu, 2012 Sawtelle Blvd., Los Angeles 91740. Casalink Trading Inc, 639 Lemar Wong or names listed herein on: n/a. Signed: be filed prior to that date. The filing of this 2018152038. The following person(s) CA 90025. Pasion Foods Inc which will do Park Dr #B, Glendora CA 91740. This Cory Watkins-Suzuki, owner. Registrant(s) statement does not of itself authorize the is/are doing business as: Accurate business in California as Tentenyu, 2012 business is conducted by: a corporation. declared that all information in the statement use in this state of a fictitious business name Communications Services, 12313 Glen Sawtelle Blvd., Los Angeles CA 90025. This The Registrant(s) commenced to transact IT IS HEREBY ORDERED that all is true and correct. This statement is filed in violation of the rights of another under Creek Rd, Cerritos CA 90703. Zenaida business is conducted by: a corporation. business under the fictitious business name persons interested in the above with the County Clerk of Los Angeles federal, state or common law (see Section Castillo Ramos, 12313 Glen Creek Rd, The Registrant(s) commenced to transact or names listed herein on: 06/2018. Signed: entitled matter of change of names County on: 06/08/2018. NOTICE - This 14411, et seq., B&P Code.) Published: Cerritos CA 90703/James Andrew Ramos, business under the fictitious business name Dergham Mahfoud, Managing Member. appear before the above entitled fictitious name statement expires five years 07/07/2018, 07/14/2018, 07/21/2018 and 12313 Glen Creek Rd, Cerritos CA 90703. or names listed herein on: n/a. Signed: Registrant(s) declared that all information court to show cause why the petition from the date it was filed on, in the office of 07/28/2018. This business is conducted by: a general Tatsuya Oshima, CFO. Registrant(s) in the statement is true and correct. This the County Clerk. A new Fictitious Business partnership. The Registrant(s) commenced declared that all information in the statement for change of name(s) should not statement is filed with the County Clerk Name Statement must be filed prior to that Fictitious Business Name Statement: to transact business under the fictitious is true and correct. This statement is filed of Los Angeles County on: 06/25/2018. be granted. date. The filing of this statement does not 2018148757. The following person(s) is/ business name or names listed herein on: with the County Clerk of Los Angeles NOTICE - This fictitious name statement Any person objecting to the name of itself authorize the use in this state of are doing business as: Avacar Hair Spa, 06/2014. Signed: Zenaida Castillo Ramos, County on: 06/21/2018. NOTICE - This expires five years from the date it was filed changes described must file a a fictitious business name in violation of 21780 Avalon Blv. Suite 104C, Carson partner. Registrant(s) declared that all fictitious name statement expires five years on, in the office of the County Clerk. A new written petition that includes the the rights of another under federal, state CA 90745. Nish Enterprises, Inc., 5615 information in the statement is true and from the date it was filed on, in the office of Fictitious Business Name Statement must reasons for the objection at least or common law (see Section 14411, et Edgemere Dr., Torrance CA 90503. This correct. This statement is filed with the the County Clerk. A new Fictitious Business The british Weekly, Sat. July 21, 2018 Page 13

Legal Notices Name Statement must be filed prior to that Fictitious Business Name Statement: listed herein on: n/a. Signed: Matthias Hug, law (see Section 14411, et seq., B&P Franck Louis-Marie, owner. Registrant(s) Fictitious Business Name Statement must date. The filing of this statement does not 2018153790. The following person(s) is/ Managing Member. Registrant(s) declared Code.) Published: 07/07/2018, 07/14/2018, declared that all information in the statement be filed prior to that date. The filing of this of itself authorize the use in this state of are doing business as: Siren; Pale Siren that all information in the statement is true 07/21/2018 and 07/28/2018. is true and correct. This statement is filed statement does not of itself authorize the a fictitious business name in violation of Productions, 618 W. Route 66 Apt 17, and correct. This statement is filed with the with the County Clerk of Los Angeles use in this state of a fictitious business name the rights of another under federal, state Glendora CA 91740. Lora K. Bachman, 618 County Clerk of Los Angeles County on: Fictitious Business Name Statement: County on: 06/26/2018. NOTICE - This in violation of the rights of another under or common law (see Section 14411, et W. Route 66 Apt 17, Glendora CA 91740. 06/25/2018. NOTICE - This fictitious name 2018155915. The following person(s) is/ fictitious name statement expires five years federal, state or common law (see Section seq., B&P Code.) Published: 07/07/2018, This business is conducted by: an individual. statement expires five years from the date are doing business as: One Stop Fashion from the date it was filed on, in the office of 14411, et seq., B&P Code.) Published: 07/14/2018, 07/21/2018 and 07/28/2018. The Registrant(s) commenced to transact it was filed on, in the office of the County Square, 1366 Spence St, Los Angeles the County Clerk. A new Fictitious Business 07/07/2018, 07/14/2018, 07/21/2018 and business under the fictitious business name Clerk. A new Fictitious Business Name CA 90023. Urban Look Inc., 1366 Spence Name Statement must be filed prior to that 07/28/2018. Fictitious Business Name Statement: or names listed herein on: 02/2018. Signed: Statement must be filed prior to that date. St, Los Angeles CA 90023. This business date. The filing of this statement does not 2018152997. The following person(s) is/ Lora K. Bachman, owner. Registrant(s) The filing of this statement does not of itself is conducted by: a corporation. The of itself authorize the use in this state of Fictitious Business Name Statement: are doing business as: G F Construction, declared that all information in the statement authorize the use in this state of a fictitious Registrant(s) commenced to transact a fictitious business name in violation of 2018156955. The following person(s) 2318 Chico Ave, South El Monte CA is true and correct. This statement is filed business name in violation of the rights of business under the fictitious business the rights of another under federal, state is/are doing business as: Speedshift 91733. G F Fire Protection Inc., 2318 with the County Clerk of Los Angeles another under federal, state or common name or names listed herein on: 06/2018. or common law (see Section 14411, et Art, 7203 E. Rosebay St. Long Beach Chico Ave, South El Monte CA 91733. This County on: 06/22/2018. NOTICE - This law (see Section 14411, et seq., B&P Signed: Sang M. Yi, President. Registrant(s) seq., B&P Code.) Published: 07/07/2018, CA 90808. Robert W. Matthes, 7203 E. business is conducted by: a corporation. fictitious name statement expires five years Code.) Published: 07/07/2018, 07/14/2018, declared that all information in the statement 07/14/2018, 07/21/2018 and 07/28/2018. Rosebay St. Long Beach CA 90808. This The Registrant(s) commenced to transact from the date it was filed on, in the office of 07/21/2018 and 07/28/2018. is true and correct. This statement is filed business is conducted by: an individual. business under the fictitious business name the County Clerk. A new Fictitious Business with the County Clerk of Los Angeles Fictitious Business Name Statement: The Registrant(s) commenced to transact or names listed herein on: n/a. Signed: Name Statement must be filed prior to that Fictitious Business Name Statement: County on: 06/26/2018. NOTICE - This 2018156707. The following person(s) is/ business under the fictitious business name Weijia Huang, President. Registrant(s) date. The filing of this statement does not 2018155234. The following person(s) is/ fictitious name statement expires five years are doing business as: Travelowski, 714 or names listed herein on: 01/2018. Signed: declared that all information in the statement of itself authorize the use in this state of are doing business as: InfoLatino; Arturo from the date it was filed on, in the office of Washington Blvd., Marina Del Rey CA Robert W. Matthes, owner. Registrant(s) is true and correct. This statement is filed a fictitious business name in violation of Ayala Photography, 155 E. Commercial the County Clerk. A new Fictitious Business 90292. USA Travel Services LLC, 714 declared that all information in the statement with the County Clerk of Los Angeles the rights of another under federal, state St., San Dimas CA 91773. Technimbus Name Statement must be filed prior to that Washington Blvd., Marina Del Rey CA is true and correct. This statement is filed County on: 06/22/2018. NOTICE - This or common law (see Section 14411, et LLC, 155 E. Commercial St., San Dimas date. The filing of this statement does not 90292. This business is conducted by: a with the County Clerk of Los Angeles fictitious name statement expires five years seq., B&P Code.) Published: 07/07/2018, CA 91773. This business is conducted by: of itself authorize the use in this state of limited liability company. The Registrant(s) County on: 06/26/2018. NOTICE - This from the date it was filed on, in the office of 07/14/2018, 07/21/2018 and 07/28/2018. a limited liability company. The Registrant(s) a fictitious business name in violation of commenced to transact business under the fictitious name statement expires five years the County Clerk. A new Fictitious Business commenced to transact business under the the rights of another under federal, state fictitious business name or names listed from the date it was filed on, in the office of Name Statement must be filed prior to that Fictitious Business Name Statement: fictitious business name or names listed or common law (see Section 14411, et herein on: n/a. Signed: Julian Brand, CEO. the County Clerk. A new Fictitious Business date. The filing of this statement does not 2018153831. The following person(s) is/are herein on: 08/2017. Signed: Arturo Ayala, seq., B&P Code.) Published: 07/07/2018, Registrant(s) declared that all information Name Statement must be filed prior to that of itself authorize the use in this state of doing business as: Echodog Games, 2513 Managing Member. Registrant(s) declared 07/14/2018, 07/21/2018 and 07/28/2018. in the statement is true and correct. This date. The filing of this statement does not a fictitious business name in violation of Berkeley Ave., Los Angeles CA 90026. that all information in the statement is true statement is filed with the County Clerk of itself authorize the use in this state of the rights of another under federal, state Echo Night Games, LLC, 2513 Berkeley and correct. This statement is filed with the Fictitious Business Name Statement: of Los Angeles County on: 06/26/2018. a fictitious business name in violation of or common law (see Section 14411, et Ave., Los Angeles CA 90026. This business County Clerk of Los Angeles County on: 2018155988. The following person(s) NOTICE - This fictitious name statement the rights of another under federal, state seq., B&P Code.) Published: 07/07/2018, is conducted by: a limited liability company. 06/25/2018. NOTICE - This fictitious name is/are doing business as: Anthem Real expires five years from the date it was filed or common law (see Section 14411, et 07/14/2018, 07/21/2018 and 07/28/2018. The Registrant(s) commenced to transact statement expires five years from the date Estate, 11602 Ostrom Ave., Granada Hills on, in the office of the County Clerk. A new seq., B&P Code.) Published: 07/07/2018, business under the fictitious business name it was filed on, in the office of the County CA 91344. Raymond M. Corrales, 11602 Fictitious Business Name Statement must 07/14/2018, 07/21/2018 and 07/28/2018. Fictitious Business Name Statement: or names listed herein on: 06/2018. Signed: Clerk. A new Fictitious Business Name Ostrom Ave., Granada Hills CA 91344. This be filed prior to that date. The filing of this 2018153139. The following person(s) is/ Dyala K. Kattan-Wright, managing member. Statement must be filed prior to that date. business is conducted by: an individual. statement does not of itself authorize the Fictitious Business Name Statement: are doing business as: Knock Out The Registrant(s) declared that all information The filing of this statement does not of itself The Registrant(s) commenced to transact use in this state of a fictitious business name 2018157500. The following person(s) Stigma, K.O.T.S. 4859 W Slauson Ave. in the statement is true and correct. This authorize the use in this state of a fictitious business under the fictitious business name in violation of the rights of another under is/are doing business as: Tam’s Real #204, Los Angeles CA 90056. Knock statement is filed with the County Clerk business name in violation of the rights of or names listed herein on: n/a. Signed: federal, state or common law (see Section Estate Properties Services, 1000 Fairview Out The Stigma, Inc., 4859 W Slauson of Los Angeles County on: 06/22/2018. another under federal, state or common Raymond M. Corrales, owner. Registrant(s) 14411, et seq., B&P Code.) Published: Avenue #10, Arcadia CA 91007. Geoffrey Ave. #204, Los Angeles CA 90056. This NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P declared that all information in the statement 07/07/2018, 07/14/2018, 07/21/2018 and T. Yiu Tam, 1000 Fairview Avenue #10, business is conducted by: a corporation. expires five years from the date it was filed Code.) Published: 07/07/2018, 07/14/2018, is true and correct. This statement is filed 07/28/2018. Arcadia CA 91007/Ching Fong Kao, 1000 The Registrant(s) commenced to transact on, in the office of the County Clerk. A new 07/21/2018 and 07/28/2018. with the County Clerk of Los Angeles Fairview Avenue #10, Arcadia CA 91007. business under the fictitious business Fictitious Business Name Statement must County on: 06/26/2018. NOTICE - This Fictitious Business Name Statement: This business is conducted by: a general name or names listed herein on: 05/2018. be filed prior to that date. The filing of this Fictitious Business Name Statement: fictitious name statement expires five years 2018156759. The following person(s) is/are partnership. The Registrant(s) commenced Signed: Donald Louis West Jr., President. statement does not of itself authorize the 2018155236. The following person(s) is/ from the date it was filed on, in the office of doing business as: 626 Insurance Service, to transact business under the fictitious Registrant(s) declared that all information use in this state of a fictitious business name are doing business as: Psynagration, the County Clerk. A new Fictitious Business 10507 Valley Blvd Ste. 504, El Monte CA business name or names listed herein on: in the statement is true and correct. This in violation of the rights of another under 14000 Palawan Way #19, Marina Del Rey Name Statement must be filed prior to that 91731. Insure With Us Inc., 10507 Valley n/a. Signed: Geoffrey T. Yiu Tam, partner. statement is filed with the County Clerk federal, state or common law (see Section CA 90292. Yvonne Clark, 14000 Palawan date. The filing of this statement does not Blvd Ste. 504, El Monte CA 91731. This Registrant(s) declared that all information of Los Angeles County on: 06/22/2018. 14411, et seq., B&P Code.) Published: Way #19, Marina Del Rey CA 90292. This of itself authorize the use in this state of business is conducted by: a corporation. in the statement is true and correct. This NOTICE - This fictitious name statement 07/07/2018, 07/14/2018, 07/21/2018 and business is conducted by: an individual. a fictitious business name in violation of The Registrant(s) commenced to transact statement is filed with the County Clerk expires five years from the date it was filed 07/28/2018. The Registrant(s) commenced to transact the rights of another under federal, state business under the fictitious business name of Los Angeles County on: 06/27/2018. on, in the office of the County Clerk. A new business under the fictitious business name or common law (see Section 14411, et or names listed herein on: n/a. Signed: NOTICE - This fictitious name statement Fictitious Business Name Statement must Fictitious Business Name Statement: or names listed herein on: 06/2018. Signed: seq., B&P Code.) Published: 07/07/2018, Yuefang Zang, CEO. Registrant(s) declared expires five years from the date it was filed be filed prior to that date. The filing of this 2018154346. The following person(s) is/ Yvonne Clark, owner. Registrant(s) declared 07/14/2018, 07/21/2018 and 07/28/2018. that all information in the statement is true on, in the office of the County Clerk. A new statement does not of itself authorize the are doing business as: Dearest and Darling, that all information in the statement is true and correct. This statement is filed with the Fictitious Business Name Statement must use in this state of a fictitious business name 12145 Hatteras Street, Valley Village CA and correct. This statement is filed with the Fictitious Business Name Statement: County Clerk of Los Angeles County on: be filed prior to that date. The filing of this in violation of the rights of another under 91607. Heather Allison, 12145 Hatteras County Clerk of Los Angeles County on: 2018156447. The following person(s) is/ 06/26/2018. NOTICE - This fictitious name statement does not of itself authorize the federal, state or common law (see Section Street, Valley Village CA 91607. This 06/25/2018. NOTICE - This fictitious name are doing business as: Rosy Mobile Notary, statement expires five years from the date use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: business is conducted by: an individual. statement expires five years from the date 18728 Del Rio Place, Unit 4, Cerritos CA it was filed on, in the office of the County in violation of the rights of another under 07/07/2018, 07/14/2018, 07/21/2018 and The Registrant(s) commenced to transact it was filed on, in the office of the County 90703. Renee Lucy Dube, 18728 Del Rio Clerk. A new Fictitious Business Name federal, state or common law (see Section 07/28/2018. business under the fictitious business name Clerk. A new Fictitious Business Name Place, Unit 4, Cerritos CA 90703. This Statement must be filed prior to that date. 14411, et seq., B&P Code.) Published: or names listed herein on: 01/2017. Signed: Statement must be filed prior to that date. business is conducted by: an individual. The filing of this statement does not of itself 07/07/2018, 07/14/2018, 07/21/2018 and Fictitious Business Name Statement: Heather Allison, owner. Registrant(s) The filing of this statement does not of itself The Registrant(s) commenced to transact authorize the use in this state of a fictitious 07/28/2018. 2018153737. The following person(s) is/ declared that all information in the statement authorize the use in this state of a fictitious business under the fictitious business name business name in violation of the rights of are doing business as: Color Coat Beauty is true and correct. This statement is filed business name in violation of the rights of or names listed herein on: n/a. Signed: another under federal, state or common Fictitious Business Name Statement: Boutique, 7300 Sunset Blvd. Unit C, Los with the County Clerk of Los Angeles another under federal, state or common Renee Lucy Dube, owner. Registrant(s) law (see Section 14411, et seq., B&P 2018158179. The following person(s) is/ Angeles CA 90046. Sang C. Tang, 212 El County on: 06/25/2018. NOTICE - This law (see Section 14411, et seq., B&P declared that all information in the statement Code.) Published: 07/07/2018, 07/14/2018, are doing business as: The Realty Boutique, Vado Rd, Diamond Bar CA 91765; Suong fictitious name statement expires five years Code.) Published: 07/07/2018, 07/14/2018, is true and correct. This statement is filed 07/21/2018 and 07/28/2018. 101 S. Willowbrook Ave. #638, Compton Tang, 8811 Marshall St, Rosemead CA from the date it was filed on, in the office of 07/21/2018 and 07/28/2018. with the County Clerk of Los Angeles CA 90220. Just Sell That House, Inc., 1000 91770. This business is conducted by: the County Clerk. A new Fictitious Business County on: 06/26/2018. NOTICE - This Fictitious Business Name Statement: W. 78th St, Los Angeles CA 90044. This a general partnership. The Registrant(s) Name Statement must be filed prior to that Fictitious Business Name Statement: fictitious name statement expires five years 2018156951. The following person(s) is/are business is conducted by: a corporation. commenced to transact business under date. The filing of this statement does not 2018155238. The following person(s) is/ from the date it was filed on, in the office of doing business as: Solar Tech Innovation; The Registrant(s) commenced to transact the fictitious business name or names of itself authorize the use in this state of are doing business as: Crystal Castle, the County Clerk. A new Fictitious Business Smart Energy Group, Creative Vision business under the fictitious business name listed herein on: 05/2018. Signed: Sang a fictitious business name in violation of 468 S. Humane Way, Pomona CA Name Statement must be filed prior to that Marketing, Rain Maker Technologies, or names listed herein on: n/a. Signed: C. Tang, partner. Registrant(s) declared the rights of another under federal, state 91766. Golden Grove Trading Inc, 468 S. date. The filing of this statement does not 22014 Ave San Luis, Woodland Hills CA Lesslie Henderson, President. Registrant(s) that all information in the statement is true or common law (see Section 14411, et Humane Way, Pomona CA 91766. This of itself authorize the use in this state of 91364/19712 Hatton Street, Winnetka CA declared that all information in the statement and correct. This statement is filed with the seq., B&P Code.) Published: 07/07/2018, business is conducted by: a corporation. a fictitious business name in violation of 91306. Creative Works International LLC, is true and correct. This statement is filed County Clerk of Los Angeles County on: 07/14/2018, 07/21/2018 and 07/28/2018. The Registrant(s) commenced to transact the rights of another under federal, state 22014 Ave San Luis, Woodland Hills CA with the County Clerk of Los Angeles 06/22/2018. NOTICE - This fictitious name business under the fictitious business name or common law (see Section 14411, et 91364. This business is conducted by: a County on: 06/27/2018. NOTICE - This statement expires five years from the date Fictitious Business Name Statement: or names listed herein on: 07/2013. Signed: seq., B&P Code.) Published: 07/07/2018, limited liability company. The Registrant(s) fictitious name statement expires five years it was filed on, in the office of the County 2018154363. The following person(s) is/ Yung Schulz, CFO. Registrant(s) declared 07/14/2018, 07/21/2018 and 07/28/2018. commenced to transact business under from the date it was filed on, in the office of Clerk. A new Fictitious Business Name are doing business as: Happy Jack Dog that all information in the statement is true the fictitious business name or names the County Clerk. A new Fictitious Business Statement must be filed prior to that date. Training, 2185 Ocana Ave., Long Beach CA and correct. This statement is filed with the Fictitious Business Name Statement: listed herein on: n/a. Signed: Nasir Shaikh, Name Statement must be filed prior to that The filing of this statement does not of itself 90815. Tammy Lynn Weston, 2185 Ocana County Clerk of Los Angeles County on: 2018156610. The following person(s) is/ Managing Member. Registrant(s) declared date. The filing of this statement does not authorize the use in this state of a fictitious Ave., Long Beach CA 90815; Patrick Sean 06/25/2018. NOTICE - This fictitious name are doing business as: Master’s Cleaning, that all information in the statement is true of itself authorize the use in this state of business name in violation of the rights of Weston, 2185 Ocana Ave., Long Beach statement expires five years from the date 1810 E. Poinsettia Street, Long Beach CA and correct. This statement is filed with the a fictitious business name in violation of another under federal, state or common CA 90815. This business is conducted it was filed on, in the office of the County 90805. A & M Master Cleaning Corporation, County Clerk of Los Angeles County on: the rights of another under federal, state law (see Section 14411, et seq., B&P by: a married couple. The Registrant(s) Clerk. A new Fictitious Business Name 1810 E. Poinsettia Street, Long Beach CA 06/26/2018. NOTICE - This fictitious name or common law (see Section 14411, et Code.) Published: 07/07/2018, 07/14/2018, commenced to transact business under Statement must be filed prior to that date. 90805. This business is conducted by: a statement expires five years from the date seq., B&P Code.) Published: 07/07/2018, 07/21/2018 and 07/28/2018. the fictitious business name or names The filing of this statement does not of itself corporation. The Registrant(s) commenced it was filed on, in the office of the County 07/14/2018, 07/21/2018 and 07/28/2018. listed herein on: n/a. Signed: Tammy Lynn authorize the use in this state of a fictitious to transact business under the fictitious Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Weston, wife (co-owner). Registrant(s) business name in violation of the rights of business name or names listed herein Statement must be filed prior to that date. Fictitious Business Name Statement: 2018153742. The following person(s) is/are declared that all information in the statement another under federal, state or common on: n/a. Signed: Alma Delia Morales- The filing of this statement does not of itself 2018158275. The following person(s) is/are doing business as: Delizioso Italian Soda, is true and correct. This statement is filed law (see Section 14411, et seq., B&P Sanchez, CEO. Registrant(s) declared authorize the use in this state of a fictitious doing business as: Mar Construction, 14139 201 W Garvey Ave #102, Monterey Park CA with the County Clerk of Los Angeles Code.) Published: 07/07/2018, 07/14/2018, that all information in the statement is true business name in violation of the rights of Gilmore St Apt. #3, Van Nuys CA 91405. 91754. Cimberlyn Kwan, 201 W Garvey Ave County on: 06/25/2018. NOTICE - This 07/21/2018 and 07/28/2018. and correct. This statement is filed with the another under federal, state or common Maudillo Avelino Ramirez Baltazar, 14139 #102, Monterey Park CA 91754; Yat Fung fictitious name statement expires five years County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Gilmore St Apt. #3, Van Nuys CA 91405. Kwan, 201 W Garvey Ave #102, Monterey from the date it was filed on, in the office of Fictitious Business Name Statement: 06/26/2018. NOTICE - This fictitious name Code.) Published: 07/07/2018, 07/14/2018, This business is conducted by: an individual. Park CA 91754. This business is conducted the County Clerk. A new Fictitious Business 2018155289. The following person(s) is/ statement expires five years from the date 07/21/2018 and 07/28/2018. The Registrant(s) commenced to transact by: a married couple. The Registrant(s) Name Statement must be filed prior to that are doing business as: Dubhaus, 19516 it was filed on, in the office of the County business under the fictitious business name commenced to transact business under date. The filing of this statement does not Needles Street, Northridge CA 91324. Clerk. A new Fictitious Business Name Fictitious Business Name Statement: or names listed herein on: n/a. Signed: the fictitious business name or names of itself authorize the use in this state of Raffi Nalbandian, 19516 Needles Street, Statement must be filed prior to that date. 2018156953. The following person(s) Maudillo Avelino Ramirez Baltazar, owner. listed herein on: n/a. Signed: Cimberlyn a fictitious business name in violation of Northridge CA 91324. This business The filing of this statement does not of itself is/are doing business as: Northstar Registrant(s) declared that all information Kwan, owner. Registrant(s) declared that the rights of another under federal, state is conducted by: an individual. The authorize the use in this state of a fictitious Horizons, 16005 Sabana Lane, Encino CA in the statement is true and correct. This all information in the statement is true and or common law (see Section 14411, et Registrant(s) commenced to transact business name in violation of the rights of 91436/16005 Sabana Lane, Encino CA statement is filed with the County Clerk correct. This statement is filed with the seq., B&P Code.) Published: 07/07/2018, business under the fictitious business name another under federal, state or common 91436. George H Lyddane, 16005 Sabana of Los Angeles County on: 06/27/2018. County Clerk of Los Angeles County on: 07/14/2018, 07/21/2018 and 07/28/2018. or names listed herein on: n/a. Signed: Raffi law (see Section 14411, et seq., B&P Lane, Encino CA 91436; Nancy Lyddane, NOTICE - This fictitious name statement 06/22/2018. NOTICE - This fictitious name Nalbandian, owner. Registrant(s) declared Code.) Published: 07/07/2018, 07/14/2018, 16005 Sabana Lane, Encino CA 91436. expires five years from the date it was filed statement expires five years from the date Fictitious Business Name Statement: that all information in the statement is true 07/21/2018 and 07/28/2018. This business is conducted by: a married on, in the office of the County Clerk. A new it was filed on, in the office of the County 2018155146. The following person(s) is/ and correct. This statement is filed with the couple. The Registrant(s) commenced Fictitious Business Name Statement must Clerk. A new Fictitious Business Name are doing business as: Fleur & Bee; Fleur County Clerk of Los Angeles County on: Fictitious Business Name Statement: to transact business under the fictitious be filed prior to that date. The filing of this Statement must be filed prior to that date. And Bee, www.FleurAndBee.com, 1010 06/25/2018. NOTICE - This fictitious name 2018156640. The following person(s) is/ business name or names listed herein on: statement does not of itself authorize the The filing of this statement does not of itself Sycamore Ave Unit 217, South Pasadena statement expires five years from the date are doing business as: Avant Guard Jiujitsu, n/a. Signed: George H Lyddane, owner. use in this state of a fictitious business name authorize the use in this state of a fictitious CA 91030/1107 Fair Oaks Ave #861, South it was filed on, in the office of the County 13233 Fiji Way Unit L, Marina Del Rey CA Registrant(s) declared that all information in violation of the rights of another under business name in violation of the rights of Pasadena CA 91030. Totallee, LLC, 1010 Clerk. A new Fictitious Business Name 90292. Franck Louis-Marie, 13233 Fiji Way in the statement is true and correct. This federal, state or common law (see Section another under federal, state or common Sycamore Ave Unit 217, South Pasadena Statement must be filed prior to that date. Unit L, Marina Del Rey CA 90292. This statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P CA 91030. This business is conducted by: The filing of this statement does not of itself business is conducted by: an individual. of Los Angeles County on: 06/26/2018. 07/07/2018, 07/14/2018, 07/21/2018 and Code.) Published: 07/07/2018, 07/14/2018, a limited liability company. The Registrant(s) authorize the use in this state of a fictitious The Registrant(s) commenced to transact NOTICE - This fictitious name statement 07/28/2018. 07/21/2018 and 07/28/2018. commenced to transact business under business name in violation of the rights of business under the fictitious business name expires five years from the date it was filed the fictitious business name or names another under federal, state or common or names listed herein on: 07/2017. Signed: on, in the office of the County Clerk. A new Fictitious Business Name Statement: Page 14 The british Weekly, Sat. July 21, 2018

Legal Notices

2018158300. The following person(s) is/are CA 90016. This business is conducted Name Statement must be filed prior to that Fictitious Business Name Statement: 91324. Adam Brackman, 19200 Nordhoff appear at the hearing to show doing business as: Austin Properties, 1270 by: a married couple. The Registrant(s) date. The filing of this statement does not 2018161243. The following person(s) is/are Street #1209, Northridge CA 91324. This cause why the petition should not W. 35th Pl, Los Angeles CA 90007/17175 commenced to transact business under the of itself authorize the use in this state of doing business as: Simbolo X Design, 9755 business is conducted by: an individual. be granted. If no written objection is San Mateo St. Apt I, Fountain Valley CA fictitious business name or names listed a fictitious business name in violation of Rush St, El Monte CA 91733. RSM Lifestyle, The Registrant(s) commenced to transact 92708. Roberto Austin Jr, 17175 San herein on: 06/2018. Signed: Aaron Hudson the rights of another under federal, state 9755 Rush St, El Monte CA 91733. This business under the fictitious business name timely filed, the court may grant the Mateo St. Apt I, Fountain Valley CA 92708/ Gensler, owner. Registrant(s) declared or common law (see Section 14411, et business is conducted by: a corporation. or names listed herein on: n/a. Signed: petition without a hearing. Yvonne Austin, 17175 San Mateo St. Apt I, that all information in the statement is true seq., B&P Code.) Published: 07/07/2018, The Registrant(s) commenced to transact Adam Brackman, owner. Registrant(s) Fountain Valley CA 92708. This business and correct. This statement is filed with the 07/14/2018, 07/21/2018 and 07/28/2018. business under the fictitious business name declared that all information in the statement IT IS FURTHER ORDERED that a is conducted by: a married couple. The County Clerk of Los Angeles County on: or names listed herein on: n/a. Signed: Rex is true and correct. This statement is filed copy of this order be published in Registrant(s) commenced to transact 06/28/2018. NOTICE - This fictitious name Fictitious Business Name Statement: Z. Xie, Secretary. Registrant(s) declared with the County Clerk of Los Angeles the British Weekly, a newspaper of business under the fictitious business name statement expires five years from the date 2018159902. The following person(s) that all information in the statement is true County on: 07/02/2018. NOTICE - This or names listed herein on: 09/2010. Signed: it was filed on, in the office of the County is/are doing business as: MDR Media and correct. This statement is filed with the fictitious name statement expires five years general circulation for the County Roberto Austin Jr, owner. Registrant(s) Clerk. A new Fictitious Business Name Group; Northstar Management, ETech County Clerk of Los Angeles County on: from the date it was filed on, in the office of of Los Angeles, for four successive declared that all information in the statement Statement must be filed prior to that date. Media Management, KC Resources, VMT 06/29/2018. NOTICE - This fictitious name the County Clerk. A new Fictitious Business weeks prior to the date set for is true and correct. This statement is filed The filing of this statement does not of itself Media Group, 608 Hampton Dr., Venice statement expires five years from the date Name Statement must be filed prior to that hearing of said petition. with the County Clerk of Los Angeles authorize the use in this state of a fictitious CA 90291. Unlimited Net Resources, LLC, it was filed on, in the office of the County date. The filing of this statement does not County on: 06/27/2018. NOTICE - This business name in violation of the rights of 608 Hampton Dr., Venice CA 90291. This Clerk. A new Fictitious Business Name of itself authorize the use in this state of Dated: June 25, 2018. fictitious name statement expires five years another under federal, state or common business is conducted by: a limited liability Statement must be filed prior to that date. a fictitious business name in violation of from the date it was filed on, in the office of law (see Section 14411, et seq., B&P company. The Registrant(s) commenced The filing of this statement does not of itself the rights of another under federal, state Judge Edward B. Moreton, Jr the County Clerk. A new Fictitious Business Code.) Published: 07/07/2018, 07/14/2018, to transact business under the fictitious authorize the use in this state of a fictitious or common law (see Section 14411, et Judge of the Superior Court Name Statement must be filed prior to that 07/21/2018 and 07/28/2018. business name or names listed herein business name in violation of the rights of seq., B&P Code.) Published: 07/07/2018, BS174011 date. The filing of this statement does not on: n/a. Signed: Andrew Clark, Partner. another under federal, state or common 07/14/2018, 07/21/2018 and 07/28/2018. of itself authorize the use in this state of Fictitious Business Name Statement: Registrant(s) declared that all information law (see Section 14411, et seq., B&P Published: 07/14/2018, 07/21/2018, a fictitious business name in violation of 2018159335. The following person(s) is/are in the statement is true and correct. This Code.) Published: 07/07/2018, 07/14/2018, Fictitious Business Name Statement: 07/28/2018 and 08/04/2018. the rights of another under federal, state doing business as: ISOTT INDUSTRIES, statement is filed with the County Clerk 07/21/2018 and 07/28/2018. 2018163315. The following person(s) is/are or common law (see Section 14411, et 11074 Plainview Avenue, Tujunga CA of Los Angeles County on: 06/28/2018. doing business as: Misha & Hayden, 1816 seq., B&P Code.) Published: 07/07/2018, 91042. Lisa Elizabeth Cody, 11074 NOTICE - This fictitious name statement Fictitious Business Name Statement: Speyer Ln, Unit #4, Redondo Beach CA Order to Show Cause for Change 07/14/2018, 07/21/2018 and 07/28/2018. Plainview Avenue, Tujunga CA 91042. This expires five years from the date it was filed 2018161434. The following person(s) is/ 90278. Trinifer G. Kolas, 1816 Speyer Ln, of Name business is conducted by: an individual. on, in the office of the County Clerk. A new are doing business as: SISTAHPEACE Unit #4, Redondo Beach CA 90278. This Fictitious Business Name Statement: The Registrant(s) commenced to transact Fictitious Business Name Statement must RESHAPING WELLBALANCE business is conducted by: an individual. 825 Maple Ave. 2018158798. The following person(s) business under the fictitious business name be filed prior to that date. The filing of this COUNSELING & COACHING SERVICES, The Registrant(s) commenced to transact Torrance CA 90503 is/are doing business as: Sway Back or names listed herein on: 06/2018. Signed: statement does not of itself authorize the ALL THINGS AFRAKAN PRODUCTIONS, business under the fictitious business name Soother, 18960 Ventura Blvd. Suite #181, Lisa Elizabeth Cody, owner. Registrant(s) use in this state of a fictitious business name SHEKULTURAL PRODUCTIONS, 3939 or names listed herein on: 07/2018. Signed: Tarzana CA 91356. Johanna I Marshall, declared that all information in the statement in violation of the rights of another under Atlantic Ave. #201, Long Beach CA Trinifer G. Kolas, owner. Registrant(s) In the Matter of the Petition of Thu 5461 Yarmouth Ave. Apt #34, Encino CA is true and correct. This statement is filed federal, state or common law (see Section 90807. Asungi, 3939 Atlantic Ave. #201, declared that all information in the statement Ngoc Duong, an adult over the 91316. This business is conducted by: an with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: Long Beach CA 90807. This business is true and correct. This statement is filed age of 18 years. individual. The Registrant(s) commenced County on: 06/28/2018. NOTICE - This 07/07/2018, 07/14/2018, 07/21/2018 and is conducted by: an individual. The with the County Clerk of Los Angeles to transact business under the fictitious fictitious name statement expires five years 07/28/2018. Registrant(s) commenced to transact County on: 07/03/2018. NOTICE - This Date: 09/14/2018. Time: 8:30am, in business name or names listed herein on: from the date it was filed on, in the office of business under the fictitious business name fictitious name statement expires five years Dept. B, Room 340 n/a. Signed: Johanna I Marshall, owner. the County Clerk. A new Fictitious Business Fictitious Business Name Statement: or names listed herein on: 08/2003. Signed: from the date it was filed on, in the office of Registrant(s) declared that all information Name Statement must be filed prior to that 2018159920. The following person(s) is/ Asungi, owner. Registrant(s) declared that the County Clerk. A new Fictitious Business in the statement is true and correct. This date. The filing of this statement does not are doing business as: Manehustle Media; all information in the statement is true and Name Statement must be filed prior to that It appearing that the following statement is filed with the County Clerk of itself authorize the use in this state of Militantly Mixed, 2901 S. Sepulveda correct. This statement is filed with the date. The filing of this statement does not person whose name is to be of Los Angeles County on: 06/28/2018. a fictitious business name in violation of Blvd. Apt. 132, Los Angeles CA 90064. County Clerk of Los Angeles County on: of itself authorize the use in this state of changed is over 18 years of age: NOTICE - This fictitious name statement the rights of another under federal, state Sharmane L Johnson, 2901 S. Sepulveda 06/29/2018. NOTICE - This fictitious name a fictitious business name in violation of Thu Ngoc Duong. And a petition expires five years from the date it was filed or common law (see Section 14411, et Blvd Apt. 132, Los Angeles CA 90064. This statement expires five years from the date the rights of another under federal, state for change of names having been on, in the office of the County Clerk. A new seq., B&P Code.) Published: 07/07/2018, business is conducted by: an individual. it was filed on, in the office of the County or common law (see Section 14411, et Fictitious Business Name Statement must 07/14/2018, 07/21/2018 and 07/28/2018. The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 07/07/2018, duly filed with the clerk of this Court, be filed prior to that date. The filing of this business under the fictitious business name Statement must be filed prior to that date. 07/14/2018, 07/21/2018 and 07/28/2018. and it appearing from said petition statement does not of itself authorize the Fictitious Business Name Statement: or names listed herein on: n/a. Signed: The filing of this statement does not of itself that said petitioner(s) desire to use in this state of a fictitious business name 2018159467. The following person(s) is/ Sharmane L. Johnson, owner. Registrant(s) authorize the use in this state of a fictitious Fictitious Business Name Statement: have their name changed from Thu in violation of the rights of another under are doing business as: Pathogen Access declared that all information in the statement business name in violation of the rights of 2018163465. The following person(s) is/are Ngoc Duong to Emma McKenzie. federal, state or common law (see Section Analysis Services, 927 15th St. 6, Santa is true and correct. This statement is filed another under federal, state or common doing business as: USAAMM, US Academy 14411, et seq., B&P Code.) Published: Monica CA 90403/PO Box 3265, Santa with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P of Abacus Mental Math, 1910 E. Merced 07/07/2018, 07/14/2018, 07/21/2018 and Monica CA 90408. Peter Bogner, 927 County on: 06/28/2018. NOTICE - This Code.) Published: 07/07/2018, 07/14/2018, Ave., West Covina CA 91791. David Lichi IT IS HEREBY ORDERED that all 07/28/2018. 15th St. 6, Santa Monica CA 90403. This fictitious name statement expires five years 07/21/2018 and 07/28/2018. Dong, 1910 E. Merced Ave., West Covina persons interested in the above business is conducted by: an individual. from the date it was filed on, in the office of CA 91791. This business is conducted by: entitled matter of change of Fictitious Business Name Statement: The Registrant(s) commenced to transact the County Clerk. A new Fictitious Business Fictitious Business Name Statement: an individual. The Registrant(s) commenced names appear before the above 2018158901. The following person(s) is/ business under the fictitious business name Name Statement must be filed prior to that 2018162054. The following person(s) is/are to transact business under the fictitious entitled court to show cause why are doing business as: Direct Auto Groups, or names listed herein on: n/a. Signed: date. The filing of this statement does not doing business as: Subway #13005, 1209 S business name or names listed herein on: the petition for change of name(s) 1471 Long Beach Blvd., Long Beach CA Peter Bogner, owner. Registrant(s) declared of itself authorize the use in this state of Soto Street, Los Angeles CA 90023/1555 S. n/a. Signed: David Lichi Dong, President. 90813. Direct Auto Groups LLC, 1471 Long that all information in the statement is true a fictitious business name in violation of Bundy Dr. Apt. 105, Los Angeles CA 90025. Registrant(s) declared that all information should not be granted. Beach Blvd., Long Beach CA 90813. This and correct. This statement is filed with the the rights of another under federal, state Kohan Group LLC, 1555 S. Bundy Dr. Apt. in the statement is true and correct. This Any person objecting to the name business is conducted by: a limited liability County Clerk of Los Angeles County on: or common law (see Section 14411, et 105, Los Angeles CA 90025. This business statement is filed with the County Clerk changes described must file a company. The Registrant(s) commenced 06/28/2018. NOTICE - This fictitious name seq., B&P Code.) Published: 07/07/2018, is conducted by: a limited limited liability of Los Angeles County on: 07/03/2018. written petition that includes the to transact business under the fictitious statement expires five years from the date 07/14/2018, 07/21/2018 and 07/28/2018. company. The Registrant(s) commenced NOTICE - This fictitious name statement reasons for the objection at least business name or names listed herein on: it was filed on, in the office of the County to transact business under the fictitious expires five years from the date it was filed two court days before the matter 06/2018. Signed: Samphors Chroeng, Clerk. A new Fictitious Business Name Fictitious Business Name Statement: business name or names listed herein on, in the office of the County Clerk. A new Member. Registrant(s) declared that all Statement must be filed prior to that date. 2018160823. The following person(s) is/ on: n/a. Signed: Amir Kohandani, CEO. Fictitious Business Name Statement must is scheduled to be heard and must information in the statement is true and The filing of this statement does not of itself are doing business as: Purple Fur Music, Registrant(s) declared that all information be filed prior to that date. The filing of this appear at the hearing to show correct. This statement is filed with the authorize the use in this state of a fictitious 2734 Ceilhunt Avenue, Los Angeles CA in the statement is true and correct. This statement does not of itself authorize the cause why the petition should not County Clerk of Los Angeles County on: business name in violation of the rights of 90064. Mark Smiley Cipolla, 2734 Ceilhunt statement is filed with the County Clerk use in this state of a fictitious business name be granted. If no written objection is 06/28/2018. NOTICE - This fictitious name another under federal, state or common Avenue, Los Angeles CA 90064. This of Los Angeles County on: 07/02/2018. in violation of the rights of another under timely filed, the court may grant the statement expires five years from the date law (see Section 14411, et seq., B&P business is conducted by: an individual. NOTICE - This fictitious name statement federal, state or common law (see Section petition without a hearing. it was filed on, in the office of the County Code.) Published: 07/07/2018, 07/14/2018, The Registrant(s) commenced to transact expires five years from the date it was filed 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name 07/21/2018 and 07/28/2018. business under the fictitious business name on, in the office of the County Clerk. A new 07/07/2018, 07/14/2018, 07/21/2018 and Statement must be filed prior to that date. or names listed herein on: 06/2018. Signed: Fictitious Business Name Statement must 07/28/2018. IT IS FURTHER ORDERED that a The filing of this statement does not of itself Fictitious Business Name Statement: Mark Smiley Cipolla, owner. Registrant(s) be filed prior to that date. The filing of this copy of this order be published in authorize the use in this state of a fictitious 2018159841. The following person(s) is/are declared that all information in the statement statement does not of itself authorize the Order to Show Cause for Change the British Weekly, a newspaper of business name in violation of the rights of doing business as: Mucho Network; Rubio & is true and correct. This statement is filed use in this state of a fictitious business name of Name general circulation for the County another under federal, state or common Isaac Creative, 1812 W. Burbank Blvd. #286, with the County Clerk of Los Angeles in violation of the rights of another under of Los Angeles, for four successive law (see Section 14411, et seq., B&P Burbank CA 91506. Robert I. Mendoza, County on: 06/29/2018. NOTICE - This federal, state or common law (see Section Code.) Published: 07/07/2018, 07/14/2018, 1812 W. Burbank Blvd. #286, Burbank CA fictitious name statement expires five years 14411, et seq., B&P Code.) Published: 111 North Hill Street weeks prior to the date set for 07/21/2018 and 07/28/2018. 91506. This business is conducted by: an from the date it was filed on, in the office of 07/07/2018, 07/14/2018, 07/21/2018 and Los Angeles CA 90012 hearing of said petition. individual. The Registrant(s) commenced the County Clerk. A new Fictitious Business 07/28/2018. Fictitious Business Name Statement: to transact business under the fictitious Name Statement must be filed prior to that In the Matter of the Petition of Otto Dated: July 10, 2018. 2018159069. The following person(s) is/ business name or names listed herein on: date. The filing of this statement does not Fictitious Business Name Statement: Boondee, an adult over the age of Eric C. Taylor are doing business as: MOONUNITTEA; 05/2018. Signed: Robert I. Mendoza, owner. of itself authorize the use in this state of 2018162272. The following person(s) is/ Judge of the Superior Court ZAPPAYOGA; MOONUKNITS, 1880 Registrant(s) declared that all information a fictitious business name in violation of are doing business as: C and P Automotive 18 years. Century Park East Suite #1600, Los in the statement is true and correct. This the rights of another under federal, state A Castenholz And Sons Company, 1055 YS030349 Angeles CA 90067/10153 ½ Riverside statement is filed with the County Clerk or common law (see Section 14411, et Hartzell St., Pacific Palisades CA 90272. Date: 08/14/2018. Time: 10:30am, Drive Suite #680, Toluca Lake CA 91602. of Los Angeles County on: 06/28/2018. seq., B&P Code.) Published: 07/07/2018, Bill J Castenholz, Trustee, 1055 Hartzell in Dept. 44, Room 418 Published: 07/14/2018, 07/21/2018, OMFAWN LLC, 1880 Century Park East NOTICE - This fictitious name statement 07/14/2018, 07/21/2018 and 07/28/2018. St., Pacific Palisades CA 90272; Jeanette 07/28/2018 and 08/04/2018. Suite #1600, Los Angeles CA 90067. This expires five years from the date it was filed Castenholz, Trustee, 1055 Hartzell St., It appearing that the following business is conducted by: a limited liability on, in the office of the County Clerk. A new Fictitious Business Name Statement: Pacific Palisades CA 90272. This business person whose name is to be Fictitious Business Name Statement: company. The Registrant(s) commenced Fictitious Business Name Statement must 2018161231. The following person(s) is/ is conducted by: a trust. The Registrant(s) 2018150163. The following person(s) is/ changed is over 18 years of age: to transact business under the fictitious be filed prior to that date. The filing of this are doing business as: Public Relations commenced to transact business under the are doing business as: I Care Foundation; business name or names listed herein on: statement does not of itself authorize the Strategies; Basic Audio, 8309 Laurel fictitious business name or names listed Otto Boondee. And a petition for Kol Eliezer, 18035 Santa Rita St., Encino 10/2017. Signed: Moon U Zappa, CEO. use in this state of a fictitious business name Canyon Blvd #210, Sun Valley CA herein on: n/a. Signed: Bill J. Castenholz, change of names having been duly CA 91316. ICARETOCARE, 18035 Registrant(s) declared that all information in violation of the rights of another under 91352. G7 Strategy Group, Inc, 8309 TTEE of the Bill J. Castenholz Family Trusts. filed with the clerk of this Court, and Santa Rita St., Encino CA 91316. This in the statement is true and correct. This federal, state or common law (see Section Laurel Canyon Blvd #210, Sun Valley CA Registrant(s) declared that all information it appearing from said petition that business is conducted by: a corporation. statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: 91352. This business is conducted by: a in the statement is true and correct. This said petitioner(s) desire to have The Registrant(s) commenced to of Los Angeles County on: 06/28/2018. 07/07/2018, 07/14/2018, 07/21/2018 and corporation. The Registrant(s) commenced statement is filed with the County Clerk transact business under the fictitious their name changed from Otto NOTICE - This fictitious name statement 07/28/2018. to transact business under the fictitious of Los Angeles County on: 07/02/2018. business name or names listed herein expires five years from the date it was filed business name or names listed herein on: NOTICE - This fictitious name statement Boondee to Fabrice Jean-Marie on: 02/2012. Signed: Bijan Zangan, on, in the office of the County Clerk. A new Fictitious Business Name Statement: n/a. Signed: Gerardo Guzman, President. expires five years from the date it was filed Bouchet. Treasurer. Registrant(s) declared that Fictitious Business Name Statement must 2018159849. The following person(s) is/ Registrant(s) declared that all information on, in the office of the County Clerk. A new all information in the statement is true be filed prior to that date. The filing of this are doing business as: Five Star Finds, 813 in the statement is true and correct. This Fictitious Business Name Statement must IT IS HEREBY ORDERED that all and correct. This statement is filed with statement does not of itself authorize the Westbourne Dr. Apt. 6, West Hollywood CA statement is filed with the County Clerk be filed prior to that date. The filing of this persons interested in the above the County Clerk of Los Angeles County use in this state of a fictitious business name 90069. Jason Roberts, 813 Westbourne of Los Angeles County on: 06/29/2018. statement does not of itself authorize the on: 06/19/2018. NOTICE - This fictitious entitled matter of change of in violation of the rights of another under Dr. Apt. 6, West Hollywood CA 90069. This NOTICE - This fictitious name statement use in this state of a fictitious business name name statement expires five years from federal, state or common law (see Section business is conducted by: an individual. expires five years from the date it was filed in violation of the rights of another under names appear before the above the date it was filed on, in the office of the 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact on, in the office of the County Clerk. A new federal, state or common law (see Section entitled court to show cause why County Clerk. A new Fictitious Business 07/07/2018, 07/14/2018, 07/21/2018 and business under the fictitious business name Fictitious Business Name Statement must 14411, et seq., B&P Code.) Published: the petition for change of name(s) Name Statement must be filed prior to 07/28/2018. or names listed herein on: n/a. Signed: be filed prior to that date. The filing of this 07/07/2018, 07/14/2018, 07/21/2018 and should not be granted. that date. The filing of this statement does Jason Roberts, owner. Registrant(s) statement does not of itself authorize the 07/28/2018. Any person objecting to the name not of itself authorize the use in this state Fictitious Business Name Statement: declared that all information in the statement use in this state of a fictitious business name of a fictitious business name in violation of changes described must file a 2018159092. The following person(s) is/ is true and correct. This statement is filed in violation of the rights of another under Fictitious Business Name Statement: the rights of another under federal, state are doing business as: Genslerclipp, 5539 with the County Clerk of Los Angeles federal, state or common law (see Section 2018162593. The following person(s) written petition that includes the or common law (see Section 14411, et Village Green, Los Angeles CA 90016. County on: 06/28/2018. NOTICE - This 14411, et seq., B&P Code.) Published: is/are doing business as: Earth and reasons for the objection at least seq., B&P Code.) Published: 07/14/2018, Aaron Hudson Gensler, 5539 Village fictitious name statement expires five years 07/07/2018, 07/14/2018, 07/21/2018 and Hammer Lapidary Designs, Earth & two court days before the matter 07/21/2018, 07/28/2018 and 08/04/2018. Green, Los Angeles CA 90016; Stephen from the date it was filed on, in the office of 07/28/2018. Hammer, Earth & Hammer Design, 19200 is scheduled to be heard and must Clipp, 5539 Village Green, Los Angeles the County Clerk. A new Fictitious Business Nordhoff Street #1209, Northridge CA The british Weekly, Sat. July 21, 2018 Page 15

Legal Notices

Fictitious Business Name Statement: transact business under the fictitious filed on, in the office of the County not of itself authorize the use in this state The Registrant(s) commenced to transact name statement expires five years from 2018151377. The following person(s) business name or names listed herein Clerk. A new Fictitious Business Name of a fictitious business name in violation of business under the fictitious business the date it was filed on, in the office of the is/are doing business as: Kaliber on: 06/2018. Signed: Huiqing.Cai, owner. Statement must be filed prior to that date. the rights of another under federal, state name or names listed herein on: 07/2018. County Clerk. A new Fictitious Business Engineering, 19402 E. Dawson Creek Registrant(s) declared that all information The filing of this statement does not of or common law (see Section 14411, et Signed: Nicole Renee Thierry, owner. Name Statement must be filed prior to Place, Walnut CA 91789. Kaliber in the statement is true and correct. This itself authorize the use in this state of a seq., B&P Code.) Published: 07/14/2018, Registrant(s) declared that all information that date. The filing of this statement does Engineering,Inc., 19402 E. Dawson statement is filed with the County Clerk fictitious business name in violation of 07/21/2018, 07/28/2018 and 08/04/2018. in the statement is true and correct. This not of itself authorize the use in this state Creek Place, Walnut CA 91789. This of Los Angeles County on: 06/22/2018. the rights of another under federal, state statement is filed with the County Clerk of a fictitious business name in violation of business is conducted by: a corporation. NOTICE - This fictitious name statement or common law (see Section 14411, et Fictitious Business Name Statement: of Los Angeles County on: 07/03/2018. the rights of another under federal, state The Registrant(s) commenced to transact expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, 2018162776. The following person(s) NOTICE - This fictitious name statement or common law (see Section 14411, et business under the fictitious business filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. is/are doing business as: FB MEDIA; expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, name or names listed herein on: n/a. Clerk. A new Fictitious Business Name FBMEDIA, 623 N. Juanita Ave Apt 2, filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. Signed: Danny N. Mara, President. Statement must be filed prior to that date. Fictitious Business Name Statement: Redondo Beach CA 90277/1201 N Clerk. A new Fictitious Business Name Registrant(s) declared that all information The filing of this statement does not of 2018159900. The following person(s) Catalina Ave #276, Redondo Beach CA Statement must be filed prior to that date. Fictitious Business Name Statement: in the statement is true and correct. This itself authorize the use in this state of a is/are doing business as: Vine Group 90277. Franco Bonifaz, 623 N. Juanita The filing of this statement does not of 2018163979. The following person(s) statement is filed with the County Clerk fictitious business name in violation of Management; VLA Media Group, Ave Apt 2, Redondo Beach CA 90277. itself authorize the use in this state of a is/are doing business as: DATKNOX, of Los Angeles County on: 06/20/2018. the rights of another under federal, state Colossal Resources Group, Paz This business is conducted by: an fictitious business name in violation of 13935 Dunton Dr, Whittier CA 90605. NOTICE - This fictitious name statement or common law (see Section 14411, et Management; VP Media Management, individual. The Registrant(s) commenced the rights of another under federal, state DATKNOX, LLC, 13935 Dunton Dr, expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, 608 Hampton Dr., Venice CA 90291. to transact business under the fictitious or common law (see Section 14411, et Whittier CA 90605. This business is filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. Unlimited Net Resources, LLC, 608 business name or names listed herein seq., B&P Code.) Published: 07/14/2018, conducted by: a limited liability company. Clerk. A new Fictitious Business Name Hampton Dr., Venice CA 90291. This on: 07/2018. Signed: Franco Bonifaz, 07/21/2018, 07/28/2018 and 08/04/2018. The Registrant(s) commenced to transact Statement must be filed prior to that date. Fictitious Business Name Statement: business is conducted by: a limited owner. Registrant(s) declared that all business under the fictitious business The filing of this statement does not of 2018154220. The following person(s) liability company. The Registrant(s) information in the statement is true and Fictitious Business Name Statement: name or names listed herein on: n/a. itself authorize the use in this state of a is/are doing business as: Delta Supply, commenced to transact business under correct. This statement is filed with the 2018163226. The following person(s) Signed: Dylan James Coughran, owner. fictitious business name in violation of Delta Supply LLC, 1920 Hillhurst Ave the fictitious business name or names County Clerk of Los Angeles County is/are doing business as: Yay Brigade, Registrant(s) declared that all information the rights of another under federal, state Suite 1187, Los Angeles CA 90027. listed herein on: n/a. Signed: Andrew on: 07/03/2018. NOTICE - This fictitious 453 S. Spring Ste. 933, Los Angeles CA in the statement is true and correct. This or common law (see Section 14411, et Delta Supply LLC, 1920 Hillhurst Ave Clark, Partner. Registrant(s) declared name statement expires five years from 90013. Roman Jaster, 1546 ½ S. Van statement is filed with the County Clerk seq., B&P Code.) Published: 07/14/2018, Suite 1187, Los Angeles CA 90027. This that all information in the statement is true the date it was filed on, in the office of the Ness Ave., Los Angeles CA 90019. This of Los Angeles County on: 07/05/2018. 07/21/2018, 07/28/2018 and 08/04/2018. business is conducted by: a limited liability and correct. This statement is filed with County Clerk. A new Fictitious Business business is conducted by: an individual. NOTICE - This fictitious name statement company. The Registrant(s) commenced the County Clerk of Los Angeles County Name Statement must be filed prior to The Registrant(s) commenced to expires five years from the date it was Fictitious Business Name Statement: to transact business under the fictitious on: 06/28/2018. NOTICE - This fictitious that date. The filing of this statement does transact business under the fictitious filed on, in the office of the County 2018152246. The following person(s) business name or names listed herein name statement expires five years from not of itself authorize the use in this state business name or names listed herein Clerk. A new Fictitious Business Name is/are doing business as: International on: 06/2018. Signed: Rene A. Zambrano, the date it was filed on, in the office of the of a fictitious business name in violation of on: n/a. Signed: Roman Jaster, owner. Statement must be filed prior to that date. Diplomatic Leadership Academy; CEO. Registrant(s) declared that all County Clerk. A new Fictitious Business the rights of another under federal, state Registrant(s) declared that all information The filing of this statement does not of Pauline Bag, 545 N. Rimsdale Ave information in the statement is true and Name Statement must be filed prior to or common law (see Section 14411, et in the statement is true and correct. This itself authorize the use in this state of a #2834, Covina CA 91722. IDLA Inc., correct. This statement is filed with the that date. The filing of this statement does seq., B&P Code.) Published: 07/14/2018, statement is filed with the County Clerk fictitious business name in violation of 545 N. Rimsdale Ave #2834, Covina County Clerk of Los Angeles County not of itself authorize the use in this state 07/21/2018, 07/28/2018 and 08/04/2018. of Los Angeles County on: 07/03/2018. the rights of another under federal, state CA 91722. This business is conducted on: 06/25/2018. NOTICE - This fictitious of a fictitious business name in violation of NOTICE - This fictitious name statement or common law (see Section 14411, et by: a corporation. The Registrant(s) name statement expires five years from the rights of another under federal, state Fictitious Business Name Statement: expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, commenced to transact business under the date it was filed on, in the office of the or common law (see Section 14411, et 2018162880. The following person(s) is/ filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. the fictitious business name or names County Clerk. A new Fictitious Business seq., B&P Code.) Published: 07/14/2018, are doing business as: HOA Masters, Clerk. A new Fictitious Business Name listed herein on: n/a. Signed: Howard Name Statement must be filed prior to 07/21/2018, 07/28/2018 and 08/04/2018. 10550 Sepulveda Blvd. Suite #203, Statement must be filed prior to that date. Fictitious Business Name Statement: Wang, CEO. Registrant(s) declared that that date. The filing of this statement does Mission Hills CA 91345. HBS Group The filing of this statement does not of 2018164055. The following person(s) all information in the statement is true not of itself authorize the use in this state Fictitious Business Name Statement: Inc., 10550 Sepulveda Blvd. Suite #203, itself authorize the use in this state of a is/are doing business as: Momentum and correct. This statement is filed with of a fictitious business name in violation of 2018160528. The following person(s) Mission Hills CA 91345. This business fictitious business name in violation of Leadership Group, 1609 W. 224thSt #2, the County Clerk of Los Angeles County the rights of another under federal, state is/are doing business as: Jenn Ashley is conducted by: a corporation. The the rights of another under federal, state Torrance CA 90501/40001 Inglewood on: 06/21/2018. NOTICE - This fictitious or common law (see Section 14411, et Photography, 8717 Delgany Ave Apt Registrant(s) commenced to transact or common law (see Section 14411, et Ave #101-356, Redondo Beach CA name statement expires five years from seq., B&P Code.) Published: 07/14/2018, 205, Playa del Rey CA 90293. Jennifer business under the fictitious business seq., B&P Code.) Published: 07/14/2018, 90278. Keena Rush Mosley, 1609 W. the date it was filed on, in the office of the 07/21/2018, 07/28/2018 and 08/04/2018. Ashley Davis, 8717 Delgany Ave Apt name or names listed herein on: 07/21/2018, 07/28/2018 and 08/04/2018. 224thSt #2, Torrance CA 90501. This County Clerk. A new Fictitious Business 205, Playa del Rey CA 90293. This 04/2018. Signed: Vanessa Benitez, CFO/ business is conducted by: an individual. Name Statement must be filed prior to Fictitious Business Name Statement: business is conducted by: an individual. Secretary. Registrant(s) declared that Fictitious Business Name Statement: The Registrant(s) commenced to transact that date. The filing of this statement does 2018155007. The following person(s) The Registrant(s) commenced to transact all information in the statement is true 2018163649. The following person(s) business under the fictitious business not of itself authorize the use in this state is/are doing business as: Future business under the fictitious business and correct. This statement is filed with is/are doing business as: Orthodontic name or names listed herein on: 01/2018. of a fictitious business name in violation of Towing & Recovery, 1524 West 84th name or names listed herein on: 02/2018. the County Clerk of Los Angeles County Supplies Private Ltd., 141 W. Fairview Signed: Keena Rush Mosley, owner. the rights of another under federal, state Place, Los Angeles CA 90047. Virgus Signed: Jennifer Ashley Davis, owner. on: 07/03/2018. NOTICE - This fictitious Blvd, Inglewood CA 90302. Farrokh Registrant(s) declared that all information or common law (see Section 14411, et Dechion Munns, 251 East 88th Street, Registrant(s) declared that all information name statement expires five years from Farzin-Nia, 141 W. Fairview Blvd, in the statement is true and correct. This seq., B&P Code.) Published: 07/14/2018, Los Angeles CA 90003. This business in the statement is true and correct. This the date it was filed on, in the office of the Inglewood CA 90302. This business statement is filed with the County Clerk 07/21/2018, 07/28/2018 and 08/04/2018. is conducted by: an individual. The statement is filed with the County Clerk County Clerk. A new Fictitious Business is conducted by: an individual. The of Los Angeles County on: 07/05/2018. Registrant(s) commenced to transact of Los Angeles County on: 06/29/2018. Name Statement must be filed prior to Registrant(s) commenced to transact NOTICE - This fictitious name statement Fictitious Business Name Statement: business under the fictitious business NOTICE - This fictitious name statement that date. The filing of this statement does business under the fictitious business expires five years from the date it was 2018152344. The following person(s) name or names listed herein on: 06/2018. expires five years from the date it was not of itself authorize the use in this state name or names listed herein on: 01/2018. filed on, in the office of the County is/are doing business as: Wolfebane Signed: Virgus Dechion Munns, owner. filed on, in the office of the County of a fictitious business name in violation of Signed: Farrokh Farzin-Nia, owner. Clerk. A new Fictitious Business Name Publishing, 293 Summit Road, La Verne Registrant(s) declared that all information Clerk. A new Fictitious Business Name the rights of another under federal, state Registrant(s) declared that all information Statement must be filed prior to that date. CA 91750. Dragonblade Publishing, 293 in the statement is true and correct. This Statement must be filed prior to that date. or common law (see Section 14411, et in the statement is true and correct. This The filing of this statement does not of Summit Road, La Verne CA 91750. This statement is filed with the County Clerk The filing of this statement does not of seq., B&P Code.) Published: 07/14/2018, statement is filed with the County Clerk itself authorize the use in this state of a business is conducted by: a corporation. of Los Angeles County on: 06/25/2018. itself authorize the use in this state of a 07/21/2018, 07/28/2018 and 08/04/2018. of Los Angeles County on: 07/03/2018. fictitious business name in violation of The Registrant(s) commenced to NOTICE - This fictitious name statement fictitious business name in violation of NOTICE - This fictitious name statement the rights of another under federal, state transact business under the fictitious expires five years from the date it was the rights of another under federal, state Statement of Abandonment of Use of expires five years from the date it was or common law (see Section 14411, et business name or names listed herein filed on, in the office of the County or common law (see Section 14411, et Fictitious Business Name: 2018162882. filed on, in the office of the County seq., B&P Code.) Published: 07/14/2018, on: n/a. Signed: Kathryn Leveque, CEO. Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 07/14/2018, Current file: 2015254088. The following Clerk. A new Fictitious Business Name 07/21/2018, 07/28/2018 and 08/04/2018. Registrant(s) declared that all information Statement must be filed prior to that date. 07/21/2018, 07/28/2018 and 08/04/2018. person has abandoned the use of the Statement must be filed prior to that date. in the statement is true and correct. This The filing of this statement does not of fictitious business name: HOA Masters, The filing of this statement does not of Fictitious Business Name Statement: statement is filed with the County Clerk itself authorize the use in this state of a Fictitious Business Name Statement: 10550 Sepulveda Blvd. Suite #203, itself authorize the use in this state of a 2018164270. The following person(s) of Los Angeles County on: 06/21/2018. fictitious business name in violation of 2018161094. The following person(s) Mission Hills CA 91345. Vanessa Razo, fictitious business name in violation of is/are doing business as: Peninsula NOTICE - This fictitious name statement the rights of another under federal, state is/are doing business as: Los Alamitos 8500 Kester Ave. #L, Panorama City, the rights of another under federal, state Life, 324 S Diamond Bar Blvd. Ste178, expires five years from the date it was or common law (see Section 14411, et Welding, 12450 Lakewood Blvd. Unit CA 91402. The fictitious business or common law (see Section 14411, et Diamond Bar CA 91765. Peninsula filed on, in the office of the County seq., B&P Code.) Published: 07/14/2018, 222, Downey CA 90242. Rebekah Lynn name referred to above was filed on: seq., B&P Code.) Published: 07/14/2018, Builders LLC, 324 S Diamond Bar Blvd. Clerk. A new Fictitious Business Name 07/21/2018, 07/28/2018 and 08/04/2018. Kimball, 12450 Lakewood Blvd. Unit 10/02/2015, in the County of Los Angeles. 07/21/2018, 07/28/2018 and 08/04/2018. Ste178, Diamond Bar CA 91765. This Statement must be filed prior to that date. 222, Downey CA 90242. This business This business is conducted by: an business is conducted by: a limited liability The filing of this statement does not of Fictitious Business Name Statement: is conducted by: an individual. The individual. Signed: Vanessa Razo, owner. Fictitious Business Name Statement: company. The Registrant(s) commenced itself authorize the use in this state of a 2018156181. The following person(s) Registrant(s) commenced to transact Registrant(s) declared that all information 2018163821. The following person(s) to transact business under the fictitious fictitious business name in violation of is/are doing business as: Laham business under the fictitious business in the statement is true and correct. This is/are doing business as: Blue Wind business name or names listed herein on: the rights of another under federal, state Productions, 425 S. Catalina St Apt 29, name or names listed herein on: n/a. statement is filed with the County Clerk Marketing; Elevated Mortgages, 3877 06/2018. Signed: Mei H Liu, Managing or common law (see Section 14411, et Los Angeles CA 90020. Laura Laham, Signed: Rebekah Lynn Kimball, owner. of Los Angeles County on: 07/03/2018. Grand View Blvd. #129, Los Angeles Member. Registrant(s) declared that all seq., B&P Code.) Published: 07/14/2018, 425 S. Catalina St Apt 29, Los Angeles Registrant(s) declared that all information Published: 07/14/2018, 07/21/2018, CA 90066. Lewis Goldstein, 3877 Grand information in the statement is true and 07/21/2018, 07/28/2018 and 08/04/2018. CA 90020. This business is conducted in the statement is true and correct. This 07/28/2018 and 08/04/2018. View Blvd. #129, Los Angeles CA 90066. correct. This statement is filed with the by: an individual. The Registrant(s) statement is filed with the County Clerk This business is conducted by: an County Clerk of Los Angeles County Fictitious Business Name Statement: commenced to transact business under of Los Angeles County on: 06/29/2018. Fictitious Business Name Statement: individual. The Registrant(s) commenced on: 07/05/2018. NOTICE - This fictitious 2018154016. The following person(s) the fictitious business name or names NOTICE - This fictitious name statement 2018162891. The following person(s) to transact business under the fictitious name statement expires five years from is/are doing business as: Delia Martin listed herein on: 05/2018. Signed: Laura expires five years from the date it was is/are doing business as: Valley Realty business name or names listed herein the date it was filed on, in the office of the Services, 703 S. Glendora Ave Suite 4, Laham, owner. Registrant(s) declared filed on, in the office of the County Queen, 10550 Sepulveda Blvd. Suite on: 05/2018. Signed: Lewis Goldstein, County Clerk. A new Fictitious Business West Covina CA 91790. Delia B. Martin, that all information in the statement is true Clerk. A new Fictitious Business Name #203, Mission Hills CA 91345. Maribel owner. Registrant(s) declared that all Name Statement must be filed prior to 703 S. Glendora Ave Suite 4, West Covina and correct. This statement is filed with Statement must be filed prior to that date. Haro, 10550 Sepulveda Blvd. Suite information in the statement is true and that date. The filing of this statement does CA 91790. This business is conducted the County Clerk of Los Angeles County The filing of this statement does not of #203, Mission Hills CA 91345. This correct. This statement is filed with the not of itself authorize the use in this state by: an individual. The Registrant(s) on: 06/26/2018. NOTICE - This fictitious itself authorize the use in this state of a business is conducted by: an individual. County Clerk of Los Angeles County of a fictitious business name in violation of commenced to transact business under name statement expires five years from fictitious business name in violation of The Registrant(s) commenced to on: 07/03/2018. NOTICE - This fictitious the rights of another under federal, state the fictitious business name or names the date it was filed on, in the office of the the rights of another under federal, state transact business under the fictitious name statement expires five years from or common law (see Section 14411, et listed herein on: 06/2018. Signed: Delia County Clerk. A new Fictitious Business or common law (see Section 14411, et business name or names listed herein the date it was filed on, in the office of the seq., B&P Code.) Published: 07/14/2018, B. Martin, owner. Registrant(s) declared Name Statement must be filed prior to seq., B&P Code.) Published: 07/14/2018, on: 05/2018. Signed: Maribel Haro, County Clerk. A new Fictitious Business 07/21/2018, 07/28/2018 and 08/04/2018. that all information in the statement is true that date. The filing of this statement does 07/21/2018, 07/28/2018 and 08/04/2018. owner. Registrant(s) declared that all Name Statement must be filed prior to and correct. This statement is filed with not of itself authorize the use in this state information in the statement is true and that date. The filing of this statement does Fictitious Business Name Statement: the County Clerk of Los Angeles County of a fictitious business name in violation of Fictitious Business Name Statement: correct. This statement is filed with the not of itself authorize the use in this state 2018164320. The following person(s) on: 06/22/2018. NOTICE - This fictitious the rights of another under federal, state 2018162041. The following person(s) County Clerk of Los Angeles County of a fictitious business name in violation of is/are doing business as: BNZ Property name statement expires five years from or common law (see Section 14411, et is/are doing business as: Bestlook on: 07/03/2018. NOTICE - This fictitious the rights of another under federal, state Management, 13808 Chandler Blvd., the date it was filed on, in the office of the seq., B&P Code.) Published: 07/14/2018, Mobiledetailng, 13605 Cerise Ave. Apt name statement expires five years from or common law (see Section 14411, et Sherman Oaks CA 91401. Manny L County Clerk. A new Fictitious Business 07/21/2018, 07/28/2018 and 08/04/2018. #15, Hawthorne CA 90002/10345 South the date it was filed on, in the office of the seq., B&P Code.) Published: 07/14/2018, Kretenberg, 13808 Chandler Blvd., Name Statement must be filed prior to Central Ave. Apt. #104, Los Angeles CA County Clerk. A new Fictitious Business 07/21/2018, 07/28/2018 and 08/04/2018. Sherman Oaks CA 91401. This business that date. The filing of this statement does Fictitious Business Name Statement: 90002. Lemont Bradley Rochelle, 13605 Name Statement must be filed prior to is conducted by: an individual. The not of itself authorize the use in this state 2018157292. The following person(s) is/ Cerise Ave. Apt #15, Hawthorne CA that date. The filing of this statement does Fictitious Business Name Statement: Registrant(s) commenced to transact of a fictitious business name in violation of are doing business as: CYNRGI DIRECT, 90002. This business is conducted by: an not of itself authorize the use in this state 2018163823. The following person(s) business under the fictitious business the rights of another under federal, state 85 N. Raymond Ave, Pasadena CA individual. The Registrant(s) commenced of a fictitious business name in violation of is/are doing business as: LC Trading name or names listed herein on: 10/2013. or common law (see Section 14411, et 91103. Cynrgi Labs Inc., 85 N. Raymond to transact business under the fictitious the rights of another under federal, state Inc., 433 N. Camden Dr., #600, Beverly Signed: Manny L Kretenberg, owner. seq., B&P Code.) Published: 07/14/2018, Ave, Pasadena CA 91103. This business business name or names listed herein on: or common law (see Section 14411, et Hills CA 90210. Lit Choice, Inc., 433 Registrant(s) declared that all information 07/21/2018, 07/28/2018 and 08/04/2018. is conducted by: a corporation. The n/a. Signed: Lemont Bradley Rochelle, seq., B&P Code.) Published: 07/14/2018, N. Camden Dr., #600, Beverly Hills in the statement is true and correct. This Registrant(s) commenced to transact owner. Registrant(s) declared that all 07/21/2018, 07/28/2018 and 08/04/2018. CA 90210. This business is conducted statement is filed with the County Clerk Fictitious Business Name Statement: business under the fictitious business information in the statement is true and by: a corporation. The Registrant(s) of Los Angeles County on: 07/05/2018. 2018154085. The following person(s) is/ name or names listed herein on: 06/2018. correct. This statement is filed with the Fictitious Business Name Statement: commenced to transact business under NOTICE - This fictitious name statement are doing business as: Shanghai Xinzhou Signed: Palani Velusamy, President. County Clerk of Los Angeles County 2018163148. The following person(s) the fictitious business name or names expires five years from the date it was Info Science And Technology LMT, 425 Registrant(s) declared that all information on: 07/02/2018. NOTICE - This fictitious is/are doing business as: Thierry The listed herein on: n/a. Signed: Lorri filed on, in the office of the County S Stoneman Ave #20, Alhambra CA in the statement is true and correct. This name statement expires five years from Label, 2516 Carnegie Lane Apt3, Mansker, CEO. Registrant(s) declared Clerk. A new Fictitious Business Name 91801. Huiqing.Cai, 425 S Stoneman statement is filed with the County Clerk the date it was filed on, in the office of the Redondo Beach CA 90278. Nicole that all information in the statement is true Statement must be filed prior to that date. Ave #20, Alhambra CA 91801. This of Los Angeles County on: 06/27/2018. County Clerk. A new Fictitious Business Renee Thierry, 2516 Carnegie Lane and correct. This statement is filed with The filing of this statement does not of business is conducted by: an individual. NOTICE - This fictitious name statement Name Statement must be filed prior to Apt3, Redondo Beach CA 90278. This the County Clerk of Los Angeles County itself authorize the use in this state of a The Registrant(s) commenced to expires five years from the date it was that date. The filing of this statement does business is conducted by: an individual. on: 07/03/2018. NOTICE - This fictitious fictitious business name in violation of Page 16 The british Weekly, Sat. July 21, 2018

Legal Notices the rights of another under federal, state Angeles CA 90026. Tabatha Sumner, the fictitious business name or names statement is filed with the County Clerk from the date it was filed on, in the office of Gonzalez, owner. Registrant(s) declared or common law (see Section 14411, et 1628 Echo Park Avenue, Los Angeles listed herein on: 10/2010. Signed: Moo of Los Angeles County on: 07/10/2018. the County Clerk. A new Fictitious Business that all information in the statement is true seq., B&P Code.) Published: 07/14/2018, CA 90026. This business is conducted Jung Kim, CEO. Registrant(s) declared NOTICE - This fictitious name statement Name Statement must be filed prior to that and correct. This statement is filed with the 07/21/2018, 07/28/2018 and 08/04/2018. by: an individual. The Registrant(s) that all information in the statement is true expires five years from the date it was date. The filing of this statement does not County Clerk of Los Angeles County on: commenced to transact business under and correct. This statement is filed with filed on, in the office of the County of itself authorize the use in this state of 06/25/2018. NOTICE - This fictitious name Fictitious Business Name Statement: the fictitious business name or names the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name a fictitious business name in violation of statement expires five years from the date 2018164481. The following person(s) listed herein on: n/a. Signed: Tabatha on: 07/09/2018. NOTICE - This fictitious Statement must be filed prior to that date. the rights of another under federal, state it was filed on, in the office of the County is/are doing business as: Tumblar Sumner, owner. Registrant(s) declared name statement expires five years from The filing of this statement does not of or common law (see Section 14411, et Clerk. A new Fictitious Business Name House, 2500 S. Fourth Ave., Arcadia CA that all information in the statement is true the date it was filed on, in the office of the itself authorize the use in this state of a seq., B&P Code.) Published: 07/21/2018, Statement must be filed prior to that date. 91006. Vincent Frankini, 2500 S. Fourth and correct. This statement is filed with County Clerk. A new Fictitious Business fictitious business name in violation of 07/28/2018, 08/04/2018 and 08/11/2018. The filing of this statement does not of itself authorize the use in this state of a fictitious Ave., Arcadia CA 91006. This business the County Clerk of Los Angeles County Name Statement must be filed prior to the rights of another under federal, state Fictitious Business Name Statement: business name in violation of the rights of is conducted by: an individual. The on: 07/06/2018. NOTICE - This fictitious that date. The filing of this statement does or common law (see Section 14411, et 2018154601. The following person(s) is/are another under federal, state or common Registrant(s) commenced to transact name statement expires five years from not of itself authorize the use in this state seq., B&P Code.) Published: 07/14/2018, doing business as: Adine, 222 N. Sepulveda law (see Section 14411, et seq., B&P business under the fictitious business the date it was filed on, in the office of the of a fictitious business name in violation of 07/21/2018, 07/28/2018 and 08/04/2018. Blvd. Suite 1785, El Segundo CA 90245/520 Code.) Published: 07/21/2018, 07/28/2018, name or names listed herein on: 07/2018. County Clerk. A new Fictitious Business the rights of another under federal, state N Arden Drive, Beverly Hills CA 90210. 08/04/2018 and 08/11/2018. Signed: Vincent Frankini, President. Name Statement must be filed prior to or common law (see Section 14411, et Renee Saadian, 520 N Arden Drive, Beverly Registrant(s) declared that all information that date. The filing of this statement does seq., B&P Code.) Published: 07/14/2018, NOTICE OF PETITION TO AD- Hills CA 90210; Jasmine Youssefzadeh, Fictitious Business Name Statement: in the statement is true and correct. This not of itself authorize the use in this state 07/21/2018, 07/28/2018 and 08/04/2018. MINISTER ESTATE OF KIM- 1502 Paseo La Cresta, Palos Verdes 2018158219. The following person(s) is/ statement is filed with the County Clerk of a fictitious business name in violation of BERLY WATZMAN aka KIM- Estates, CA 90274. This business is are doing business as: Drum & Stitch, 201 of Los Angeles County on: 07/05/2018. the rights of another under federal, state Fictitious Business Name Statement: conducted by: a general partnership. The S. Santa Fe Ave #105, Los Angeles CA NOTICE - This fictitious name statement or common law (see Section 14411, et 2018167466. The following person(s) is/ BERLY LYNNE WATZMAN Case No. 18STPB05477 Registrant(s) commenced to transact 90012. Michael Andrew Walker, 201 S. expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, are doing business as: Human Potential business under the fictitious business Santa Fe Ave #105, Los Angeles CA 90012; filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. Publishing; Advanced Holistic Health, To all heirs, beneficiaries, credi- name or names listed herein on: 04/2018. Sharon Suzanne Ocampo, 201 S. Santa Clerk. A new Fictitious Business Name Brandy Gillmore, Gillmore Holistics, tors, contingent creditors, and per- Signed: Jasmine Youssefzadeh, partner. Fe Ave #105, Los Angeles CA 90012. This Statement must be filed prior to that date. Fictitious Business Name Statement: Gillmore Innovations International, 8549 sons who may otherwise be inter- Registrant(s) declared that all information business is conducted by: a married couple. The filing of this statement does not of 2018166809. The following person(s) Wilshire Blvd., Suite #1127, Beverly Hills ested in the will or estate, or both, in the statement is true and correct. This The Registrant(s) commenced to transact itself authorize the use in this state of a is/are doing business as: Water Zone CA 90211. Human Potential Revolution, of KIMBERLY WATZMAN aka KIM- statement is filed with the County Clerk business under the fictitious business fictitious business name in violation of #2, 9460 Whittier Blvd., Pico Rivera CA Inc., 8549 Wilshire Blvd., Suite #1127, BERLY LYNNE WATZMAN of Los Angeles County on: 06/25/2018. name or names listed herein on: 06/2018. the rights of another under federal, state 90660/7328 Loch Alene Ave, Pico Rivera Beverly Hills CA 90211. This business A PETITION FOR PROBATE has NOTICE - This fictitious name statement Signed: Michael Andrew Walker, owner. or common law (see Section 14411, et CA 90660. Stephanie Aguilar, 7328 is conducted by: a corporation. The been filed by William A. Watzman expires five years from the date it was filed Registrant(s) declared that all information seq., B&P Code.) Published: 07/14/2018, Loch Alene Ave, Pico Rivera CA 90660; Registrant(s) commenced to transact in the Superior Court of California, on, in the office of the County Clerk. A new in the statement is true and correct. This 07/21/2018, 07/28/2018 and 08/04/2018. Frank Aguilar, 7328 Loch Alene Ave, business under the fictitious business County of LOS ANGELES. Fictitious Business Name Statement must statement is filed with the County Clerk Pico Rivera CA 90660. This business name or names listed herein on: THE PETITION FOR PROBATE be filed prior to that date. The filing of this of Los Angeles County on: 06/27/2018. statement does not of itself authorize the NOTICE - This fictitious name statement Fictitious Business Name Statement: is conducted by: a general partnership. n/a. Signed: Brandy Gillmore, CEO. requests that William A. Watzman use in this state of a fictitious business name expires five years from the date it was filed 2018164494. The following person(s) The Registrant(s) commenced to Registrant(s) declared that all information be appointed as personal represen- in violation of the rights of another under on, in the office of the County Clerk. A new is/are doing business as: Brows & transact business under the fictitious in the statement is true and correct. This tative to administer the estate of the federal, state or common law (see Section Fictitious Business Name Statement must Beauty By Amber Rose, 200 E Ave business name or names listed herein statement is filed with the County Clerk decedent. THE PETITION requests author- 14411, et seq., B&P Code.) Published: be filed prior to that date. The filing of this G-6, Lancaster CA 93535. Amber Rose on: 07/2018. Signed: Stephanie Aguilar, of Los Angeles County on: 07/09/2018. 07/21/2018, 07/28/2018, 08/04/2018 and statement does not of itself authorize the Butts, 533 E. Jackman St., Lancaster CA partner. Registrant(s) declared that all NOTICE - This fictitious name statement ity to administer the estate under the Independent Administration 08/11/2018. use in this state of a fictitious business name 93535. This business is conducted by: an information in the statement is true and expires five years from the date it was in violation of the rights of another under individual. The Registrant(s) commenced correct. This statement is filed with the filed on, in the office of the County of Estates Act. (This authority will allow the personal representative Statement of Abandonment of Use of federal, state or common law (see Section to transact business under the fictitious County Clerk of Los Angeles County Clerk. A new Fictitious Business Name Fictitious Business Name: 2018155083. 14411, et seq., B&P Code.) Published: business name or names listed herein on: 07/09/2018. NOTICE - This fictitious Statement must be filed prior to that date. to take many actions without ob- Current file: 2015171541. The following 07/21/2018, 07/28/2018, 08/04/2018 and on: 07/2018. Signed: Amber Rose Butts, name statement expires five years from The filing of this statement does not of taining court approval. Before tak- person has abandoned the use of the 08/11/2018. owner. Registrant(s) declared that all the date it was filed on, in the office of the itself authorize the use in this state of a ing certain very important actions, fictitious business name: ReyexCorp, 11142 information in the statement is true and County Clerk. A new Fictitious Business fictitious business name in violation of however, the personal representa- Burbank Blvd., Suite D, North Hollywood Fictitious Business Name Statement: correct. This statement is filed with the Name Statement must be filed prior to the rights of another under federal, state tive will be required to give notice CA 91601. Reyex Corp, 11142 Burbank 2018158310. The following person(s) is/ County Clerk of Los Angeles County that date. The filing of this statement does or common law (see Section 14411, et to interested persons unless they Blvd., St D, North Hollywood CA 91505. are doing business as: Behavior Analyst on: 07/05/2018. NOTICE - This fictitious not of itself authorize the use in this state seq., B&P Code.) Published: 07/14/2018, have waived notice or consented The fictitious business name referred to Careers, 2416 W. Victory Blvd #276, name statement expires five years from of a fictitious business name in violation of 07/21/2018, 07/28/2018 and 08/04/2018. to the proposed action.) The inde- above was filed on: 06/30/2015, in the Burbank CA 91506. Alba Maximilian F W the date it was filed on, in the office of the the rights of another under federal, state pendent administration authority County of Los Angeles. This business is Altmann, 1311 N. Buena Vista St., Unit County Clerk. A new Fictitious Business or common law (see Section 14411, et Fictitious Business Name Statement: will be granted unless an interested conducted by: a corporation. Signed: Gina A, Burbank CA 91505. This business Name Statement must be filed prior to seq., B&P Code.) Published: 07/14/2018, 2018167824. The following person(s) person files an objection to the peti- Reyes, President. Registrant(s) declared is conducted by: an individual. The that date. The filing of this statement does 07/21/2018, 07/28/2018 and 08/04/2018. is/are doing business as: GI Research tion and shows good cause why the that all information in the statement is true Registrant(s) commenced to transact not of itself authorize the use in this state Professionals International Group, 18938 court should not grant the authority. and correct. This statement is filed with business under the fictitious business name of a fictitious business name in violation of Fictitious Business Name Statement: Labin Ct Ste. A201, Rowland Heights CA A HEARING on the petition will the County Clerk of Los Angeles County or names listed herein on: 03/2018. Signed: on: 06/25/2018. Published: 07/21/2018, Alba Maximilian F W Altmann, owner. the rights of another under federal, state 2018167022. The following person(s) 91748. Mebo Life Science Inc., 18938 be held on Sept. 21, 2018 at 8:30 07/28/2018, 08/04/2018 and 08/11/2018. Registrant(s) declared that all information or common law (see Section 14411, et is/are doing business as: Henwill Labin Ct Ste. A201, Rowland Heights AM in Dept. No. 5 located at 111 N. in the statement is true and correct. This seq., B&P Code.) Published: 07/14/2018, Consulting Services, 28845 Bougainvillea CA 91748. This business is conducted Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting Fictitious Business Name Statement: statement is filed with the County Clerk 07/21/2018, 07/28/2018 and 08/04/2018. Way, Canyon Country CA 91387. by: a corporation. The Registrant(s) 2018155090. The following person(s) is/ of Los Angeles County on: 06/27/2018. Henwill Consulting Services, Inc., 28845 commenced to transact business under of the petition, you should appear at the hearing and state your objec- are doing business as: Double J Lodging, NOTICE - This fictitious name statement Fictitious Business Name Statement: Bougainvillea Way, Canyon Country the fictitious business name or names 111 W. 7th Street, Unit 503, Los Angeles expires five years from the date it was filed 2018165390. The following person(s) CA 91387. This business is conducted listed herein on: n/a. Signed: Li Li, CEO. tions or file written objections with CA 90014. Jonathan Lee Justus, 111 W. 7th on, in the office of the County Clerk. A new is/are doing business as: Sky Visuals by: a corporation. The Registrant(s) Registrant(s) declared that all information the court before the hearing. Your Street, Unit 503, Los Angeles CA 90014. Fictitious Business Name Statement must Media; Sky Visuals Creative, Drone commenced to transact business under in the statement is true and correct. This appearance may be in person or by This business is conducted by: an individual. be filed prior to that date. The filing of this Girls, Drone Kings, Sky Visuals, 2600 the fictitious business name or names statement is filed with the County Clerk your attorney. The Registrant(s) commenced to transact statement does not of itself authorize the W. Olive Ave Suite 500, Burbank CA listed herein on: n/a. Signed: Vanessa of Los Angeles County on: 07/10/2018. IF YOU ARE A CREDITOR or a business under the fictitious business name use in this state of a fictitious business name 91505. Steven E Oakley, 2600 W. Olive P. Vertudes, President. Registrant(s) NOTICE - This fictitious name statement contingent creditor of the decedent, or names listed herein on: 01/2018. Signed: in violation of the rights of another under Ave Suite 500, Burbank CA 91505. This declared that all information in the expires five years from the date it was you must file your claim with the Jonathan Lee Justus, owner. Registrant(s) federal, state or common law (see Section business is conducted by: an individual. statement is true and correct. This filed on, in the office of the County court and mail a copy to the per- declared that all information in the statement 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to statement is filed with the County Clerk Clerk. A new Fictitious Business Name sonal representative appointed by is true and correct. This statement is filed 07/21/2018, 07/28/2018, 08/04/2018 and transact business under the fictitious of Los Angeles County on: 07/09/2018. Statement must be filed prior to that date. the court within the later of either with the County Clerk of Los Angeles 08/11/2018. business name or names listed herein NOTICE - This fictitious name statement The filing of this statement does not of (1) four months from the date of County on: 06/25/2018. NOTICE - This on: 07/2018. Signed: Steven E Oakley, expires five years from the date it was itself authorize the use in this state of a first issuance of letters to a general fictitious name statement expires five years Fictitious Business Name Statement: owner. Registrant(s) declared that all filed on, in the office of the County fictitious business name in violation of personal representative, as defined from the date it was filed on, in the office of 2018158517. The following person(s) is/ information in the statement is true and Clerk. A new Fictitious Business Name the rights of another under federal, state in section 58(b) of the California the County Clerk. A new Fictitious Business are doing business as: Weedmayhem.com, correct. This statement is filed with the Statement must be filed prior to that date. or common law (see Section 14411, et Probate Code, or (2) 60 days from Name Statement must be filed prior to that 7190 Sunset Blvd., Los Angeles CA 90046. County Clerk of Los Angeles County The filing of this statement does not of seq., B&P Code.) Published: 07/14/2018, the date of mailing or personal de- date. The filing of this statement does not Weedmayhem, LLC, 7190 Sunset Blvd., on: 07/06/2018. NOTICE - This fictitious itself authorize the use in this state of a 07/21/2018, 07/28/2018 and 08/04/2018. livery to you of a notice under sec- of itself authorize the use in this state of Los Angeles CA 90046. This business is a fictitious business name in violation of conducted by: a limited liability company. name statement expires five years from fictitious business name in violation of tion 9052 of the California Probate the rights of another under federal, state The Registrant(s) commenced to transact the date it was filed on, in the office of the the rights of another under federal, state Fictitious Business Name Statement: Code. or common law (see Section 14411, et business under the fictitious business name County Clerk. A new Fictitious Business or common law (see Section 14411, et 2018168018. The following person(s) Other California statutes and le- seq., B&P Code.) Published: 07/21/2018, or names listed herein on: n/a. Signed: Name Statement must be filed prior to seq., B&P Code.) Published: 07/14/2018, is/are doing business as: NOHICBD, gal authority may affect your rights 07/28/2018, 08/04/2018 and 08/11/2018. Michael Mizrachi, Managing Member. that date. The filing of this statement does 07/21/2018, 07/28/2018 and 08/04/2018. Health&WellnessByChristineElena, as a creditor. You may want to con- Registrant(s) declared that all information not of itself authorize the use in this state 19612 Lanfranca Drive, Santa Clarita sult with an attorney knowledgeable Fictitious Business Name Statement: in the statement is true and correct. This of a fictitious business name in violation of Fictitious Business Name Statement: CA 91350. Christine Leakos, 19612 in California law. 2018155972. The following person(s) is/ statement is filed with the County Clerk the rights of another under federal, state 2018167199. The following person(s) Lanfranca Drive, Santa Clarita CA YOU MAY EXAMINE the file kept are doing business as: Ebony & Ivory of Los Angeles County on: 06/27/2018. or common law (see Section 14411, et is/are doing business as: International 91350. This business is conducted by: an by the court. If you are a person in- Sweet Sensations, 6118 Capetown Street, NOTICE - This fictitious name statement seq., B&P Code.) Published: 07/14/2018, Student Career Association, 550 N. individual. The Registrant(s) commenced terested in the estate, you may file Lakewood CA 90713. Holli Horton, 6118 expires five years from the date it was filed 07/21/2018, 07/28/2018 and 08/04/2018. Figueroa Street Apt 6108, Los Angeles to transact business under the fictitious with the court a Request for Special Capetown Street, Lakewood CA 90713/ on, in the office of the County Clerk. A new CA 90012. Smart Career Group Inc., 550 business name or names listed herein Notice (form DE-154) of the filing of Precious Johnson, 4924 Premiere, Fictitious Business Name Statement must Fictitious Business Name Statement: N. Figueroa Street Apt 6108, Los Angeles on: 07/2018. Signed: Christine Leakos, an inventory and appraisal of estate Lakewood CA 90713. This business be filed prior to that date. The filing of this 2018165429. The following person(s) CA 90012. This business is conducted owner. Registrant(s) declared that all assets or of any petition or account is conducted by: co-partners. The statement does not of itself authorize the is/are doing business as: Sally Joyfull by: a corporation. The Registrant(s) information in the statement is true and as provided in Probate Code sec- Registrant(s) commenced to transact use in this state of a fictitious business name Caregiver Services, 870 Iliff, Pacific commenced to transact business under correct. This statement is filed with the tion 1250. A Request for Special business under the fictitious business name in violation of the rights of another under Palisades CA 90272. Salvacion Reyes, the fictitious business name or names County Clerk of Los Angeles County Notice form is available from the or names listed herein on: n/a. Signed: federal, state or common law (see Section 870 Iliff, Pacific Palisades CA 90272. listed herein on: n/a. Signed: Qihang on: 07/10/2018. NOTICE - This fictitious court clerk. Holli Horton, owner. Registrant(s) declared 14411, et seq., B&P Code.) Published: This business is conducted by: an Wang, Secretary. Registrant(s) declared name statement expires five years from Attorney for petitioner: that all information in the statement is true 07/21/2018, 07/28/2018, 08/04/2018 and individual. The Registrant(s) commenced that all information in the statement is true the date it was filed on, in the office of the AFSHIN A ASHER ESQ and correct. This statement is filed with the 08/11/2018. to transact business under the fictitious and correct. This statement is filed with County Clerk. A new Fictitious Business SBN 193129 County Clerk of Los Angeles County on: business name or names listed herein the County Clerk of Los Angeles County Name Statement must be filed prior to ASHER LAW GROUP APC 06/26/2018. NOTICE - This fictitious name Fictitious Business Name Statement: on: 07/2018. Signed: Salvacion Reyes, on: 07/09/2018. NOTICE - This fictitious that date. The filing of this statement does 1901 AVENUE OF THE STARS statement expires five years from the date 2018158813. The following person(s) is/ STE 1100 it was filed on, in the office of the County are doing business as: AT&T Authorized owner. Registrant(s) declared that all name statement expires five years from not of itself authorize the use in this state LOS ANGELES CA 90067-6002 Clerk. A new Fictitious Business Name Retailer 236, 4001 Lakewood Boulevard information in the statement is true and the date it was filed on, in the office of the of a fictitious business name in violation of CN951029 WATZMAN Jul 21,28, Aug Statement must be filed prior to that date. Suite 100, Long Beach CA 90808/625 correct. This statement is filed with the County Clerk. A new Fictitious Business the rights of another under federal, state 4, 2018 The filing of this statement does not of itself Westport Parkway, Grapevine TX 76051. County Clerk of Los Angeles County Name Statement must be filed prior to or common law (see Section 14411, et authorize the use in this state of a fictitious Spring Communications Holding Inc., on: 07/06/2018. NOTICE - This fictitious that date. The filing of this statement does seq., B&P Code.) Published: 07/14/2018, Fictitious Business Name Statement: business name in violation of the rights of which will do business in California as SC name statement expires five years from not of itself authorize the use in this state 07/21/2018, 07/28/2018 and 08/04/2018. 2018154013. The following person(s) is/ another under federal, state or common Spring Communications, 625 Westport the date it was filed on, in the office of the of a fictitious business name in violation of are doing business as: 29WESTFASHION, law (see Section 14411, et seq., B&P Parkway, Grapevine TX 76051. This County Clerk. A new Fictitious Business the rights of another under federal, state Fictitious Business Name Statement: 5781 Paddington Dr, Palmdale CA 93552/ Code.) Published: 07/21/2018, 07/28/2018, business is conducted by: a corporation. Name Statement must be filed prior to or common law (see Section 14411, et 2018168706. The following person(s) PO Box 1188, Littlerock CA 93543. Nuvia 08/04/2018 and 08/11/2018. The Registrant(s) commenced to transact that date. The filing of this statement does seq., B&P Code.) Published: 07/14/2018, is/are doing business as: Veterinary Doppke, 5781 Paddington Dr, Palmdale CA business under the fictitious business name not of itself authorize the use in this state 07/21/2018, 07/28/2018 and 08/04/2018. Cannabis Authority, 20201 Saticoy 93552; Heather Doppke, 5781 Paddington Fictitious Business Name Statement: or names listed herein on: 04/2014. Signed: of a fictitious business name in violation of Street, Canoga Park CA 91306. Marc Dr, Palmdale CA 93552. This business 2018155301. The following person(s) is/are Troy Crawford, vice president. Registrant(s) the rights of another under federal, state Fictitious Business Name Statement: Robert Smollin, 981 Avenue, is conducted by: a married couple. The doing business as: Pretty Creative, 5001 declared that all information in the statement or common law (see Section 14411, et 2018167464. The following person(s) is/ Los Angeles CA 90029. This business Registrant(s) commenced to transact E. Atherton St. Apt. 203, Long Beach CA is true and correct. This statement is filed seq., B&P Code.) Published: 07/14/2018, are doing business as: GOLFBUDDY, is conducted by: an individual. The business under the fictitious business 90815. Katherine Cristina Gonzalez, 5001 with the County Clerk of Los Angeles 07/21/2018, 07/28/2018 and 08/04/2018. 10700 Norwalk Blvd., Santa Fe Springs Registrant(s) commenced to transact name or names listed herein on: n/a. E. Atherton St. Apt. 203, Long Beach CA County on: 06/28/2018. NOTICE - This CA 90670. Deca International Corp., business under the fictitious business Signed: Nuvia Doppke, owner. Registrant(s) 90815. This business is conducted by: an fictitious name statement expires five years Fictitious Business Name Statement: 10700 Norwalk Blvd., Santa Fe Springs name or names listed herein on: n/a. declared that all information in the statement individual. The Registrant(s) commenced from the date it was filed on, in the office of 2018165801. The following person(s) is/ CA 90670. This business is conducted Signed: Marc Robert Smollin, owner. is true and correct. This statement is filed to transact business under the fictitious the County Clerk. A new Fictitious Business are doing business as: Lumen Business by: a corporation. The Registrant(s) Registrant(s) declared that all information with the County Clerk of Los Angeles business name or names listed herein Name Statement must be filed prior to that County on: 06/22/2018. NOTICE - This Services, 1628 Echo Park Avenue, Los commenced to transact business under in the statement is true and correct. This on: 01/2018. Signed: Katherine Cristina date. The filing of this statement does not fictitious name statement expires five years The british Weekly, Sat. July 21, 2018 Page 17

of itself authorize the use in this state of n/a. Signed: Jeffrey Randall Phillips, CEO. Fictitious Business Name Statement: with the County Clerk of Los Angeles 90015/1621 2nd Ave, Los Angeles CA Statement must be filed prior to that date. a fictitious business name in violation of Registrant(s) declared that all information 20181666704. The following person(s) is/ County on: 07/10/2018. NOTICE - This 90019. HNLC Studio, 1621 2nd Ave, The filing of this statement does not of itself the rights of another under federal, state in the statement is true and correct. This are doing business as: Hello Sunshine fictitious name statement expires five years Los Angeles CA 90019. This business authorize the use in this state of a fictitious or common law (see Section 14411, et statement is filed with the County Clerk Labels, 2110 Artesia Blvd. Suite B 232, from the date it was filed on, in the office of is conducted by: a corporation. The business name in violation of the rights of seq., B&P Code.) Published: 07/21/2018, of Los Angeles County on: 06/29/2018. Redondo Beach CA 90278. Snokawil the County Clerk. A new Fictitious Business Registrant(s) commenced to transact another under federal, state or common 07/28/2018, 08/04/2018 and 08/11/2018. NOTICE - This fictitious name statement LLC, 2110 Artesia Blvd. Suite B 232, Name Statement must be filed prior to that business under the fictitious business law (see Section 14411, et seq., B&P expires five years from the date it was filed Redondo Beach CA 90278. This business date. The filing of this statement does not name or names listed herein on: 01/2018. Code.) Published: 07/21/2018, 07/28/2018, Fictitious Business Name Statement: on, in the office of the County Clerk. A new is conducted by: a limited liability company. of itself authorize the use in this state of Signed: Christopher Beom-Jin Lee, CEO. 08/04/2018 and 08/11/2018. 2018159171. The following person(s) is/ Fictitious Business Name Statement must The Registrant(s) commenced to transact a fictitious business name in violation of Registrant(s) declared that all information are doing business as: Pretty Sour, 443 be filed prior to that date. The filing of this business under the fictitious business name the rights of another under federal, state in the statement is true and correct. This Fictitious Business Name Statement: South Western Ave., Los Angeles CA statement does not of itself authorize the or names listed herein on: n/a. Signed: or common law (see Section 14411, et statement is filed with the County Clerk 2018168866. The following person(s) 90057. Laura Brown, 443 South Western use in this state of a fictitious business name Stephane Yu Mee No Kawilarang, CEO. seq., B&P Code.) Published: 07/21/2018, of Los Angeles County on: 07/10/2018. is/are doing business as: D2 Custom Ave., Los Angeles CA 90057. This in violation of the rights of another under Registrant(s) declared that all information 07/28/2018, 08/04/2018 and 08/11/2018. NOTICE - This fictitious name statement Terpenes, D2 Management & Consulting, business is conducted by: an individual. federal, state or common law (see Section in the statement is true and correct. This expires five years from the date it was filed 5330 Lindley Ave. Unit 304, Encino CA The Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: statement is filed with the County Clerk Fictitious Business Name Statement: on, in the office of the County Clerk. A new 91316. D2 Management & Consulting, business under the fictitious business name 07/21/2018, 07/28/2018, 08/04/2018 and of Los Angeles County on: 07/09/2018. 2018167741. The following person(s) is/ Fictitious Business Name Statement must LLC, 5330 Lindley Ave. Unit 304, Encino or names listed herein on: 06/2018. Signed: 08/11/2018. NOTICE - This fictitious name statement are doing business as: Taste of Korea LA; be filed prior to that date. The filing of this CA 91316. This business is conducted by: Laura Brown, owner. Registrant(s) declared expires five years from the date it was filed Taste of Korea Los Angeles, 737 East Pico statement does not of itself authorize the a limited liability company. The Registrant(s) that all information in the statement is true Fictitious Business Name Statement: on, in the office of the County Clerk. A new Blvd., Los Angeles CA 90021. Ji Yeon Yoo, use in this state of a fictitious business name commenced to transact business under and correct. This statement is filed with the 2018162577. The following person(s) is/ Fictitious Business Name Statement must 1812 Shaded Wood Road, Diamond Bar in violation of the rights of another under the fictitious business name or names County Clerk of Los Angeles County on: are doing business as: Downey Motors, be filed prior to that date. The filing of this CA 91789. This business is conducted by: federal, state or common law (see Section listed herein on: 07/2018. Signed: Damon 06/28/2018. NOTICE - This fictitious name 7416 Firestone Blvd., Downey CA 90241. statement does not of itself authorize the an individual. The Registrant(s) commenced 14411, et seq., B&P Code.) Published: Ono, CEO. Registrant(s) declared that all statement expires five years from the date Christopher Valverde, 6205 Gloria St, Chino use in this state of a fictitious business name to transact business under the fictitious 07/21/2018, 07/28/2018, 08/04/2018 and information in the statement is true and it was filed on, in the office of the County CA 91710. This business is conducted by: in violation of the rights of another under business name or names listed herein 08/11/2018. correct. This statement is filed with the Clerk. A new Fictitious Business Name an individual. The Registrant(s) commenced federal, state or common law (see Section on: n/a. Signed: Ji Yeon Yoo, owner. County Clerk of Los Angeles County on: Statement must be filed prior to that date. to transact business under the fictitious 14411, et seq., B&P Code.) Published: Registrant(s) declared that all information Fictitious Business Name Statement: 07/10/2018. NOTICE - This fictitious name The filing of this statement does not of itself business name or names listed herein on: 07/21/2018, 07/28/2018, 08/04/2018 and in the statement is true and correct. This 2018168407. The following person(s) is/ statement expires five years from the date authorize the use in this state of a fictitious 06/2018. Signed: Christopher Valverde, 08/11/2018. statement is filed with the County Clerk are doing business as: Pacific City Church, it was filed on, in the office of the County business name in violation of the rights of owner. Registrant(s) declared that all of Los Angeles County on: 07/10/2018. 1041 20th St Apt D, Santa Monica CA Clerk. A new Fictitious Business Name another under federal, state or common information in the statement is true and NOTICE - This fictitious name statement 90403/1041 20th St Apt D, Santa Monica Statement must be filed prior to that date. law (see Section 14411, et seq., B&P correct. This statement is filed with the Fictitious Business Name Statement: expires five years from the date it was filed CA 90403. Vineyard Los Angeles, 1041 The filing of this statement does not of itself Code.) Published: 07/21/2018, 07/28/2018, County Clerk of Los Angeles County on: 2018166945. The following person(s) is/ on, in the office of the County Clerk. A new 20th St Apt D, Santa Monica CA 90403. This authorize the use in this state of a fictitious 08/04/2018 and 08/11/2018. 07/02/2018. NOTICE - This fictitious name are doing business as: DGJ Wheel Caps, Fictitious Business Name Statement must business is conducted by: a corporation. business name in violation of the rights of statement expires five years from the date 8997 California Ave #A, South Gate CA be filed prior to that date. The filing of this The Registrant(s) commenced to transact another under federal, state or common Fictitious Business Name Statement: it was filed on, in the office of the County 90280/737 E. 99th St, Los Angeles CA statement does not of itself authorize the business under the fictitious business name law (see Section 14411, et seq., B&P 2018159189. The following person(s) is/are Clerk. A new Fictitious Business Name 90002. Gustavo Zapata, 737 E. 99th St, use in this state of a fictitious business name or names listed herein on: n/a. Signed: Code.) Published: 07/21/2018, 07/28/2018, doing business as: Chromatic Content, 394 Statement must be filed prior to that date. Los Angeles CA 90002/ Cauich, in violation of the rights of another under Christopher Michael Meekins, President. 08/04/2018 and 08/11/2018. S. Genesee Ave., Los Angeles CA 90036. The filing of this statement does not of itself 737 E. 99th St, Los Angeles CA 90002. This federal, state or common law (see Section Registrant(s) declared that all information Cloudless Content LLC, 394 S. Genesee authorize the use in this state of a fictitious business is conducted by: a married couple. 14411, et seq., B&P Code.) Published: in the statement is true and correct. This Fictitious Business Name Statement: Ave., Los Angeles CA 90036. This business business name in violation of the rights of The Registrant(s) commenced to transact 07/21/2018, 07/28/2018, 08/04/2018 and statement is filed with the County Clerk 2018168877. The following person(s) is/ is conducted by: a limited liability company. another under federal, state or common business under the fictitious business name 08/11/2018. of Los Angeles County on: 07/10/2018. are doing business as: Modern LA, 5029 The Registrant(s) commenced to transact law (see Section 14411, et seq., B&P or names listed herein on: n/a. Signed: NOTICE - This fictitious name statement W. 106th St, Inglewood CA 90304. Crystal business under the fictitious business name Code.) Published: 07/21/2018, 07/28/2018, Gustavo Zapata, owner. Registrant(s) Fictitious Business Name Statement: expires five years from the date it was filed Lozano, 5029 W. 106th St, Inglewood CA or names listed herein on: 10/2017. Signed: 08/04/2018 and 08/11/2018. declared that all information in the statement 2018167960. The following person(s) is/ on, in the office of the County Clerk. A new 90304. This business is conducted by: an Jeffrey S Allen Jr, Manager. Registrant(s) is true and correct. This statement is filed are doing business as: Empire Netcomm, Fictitious Business Name Statement must individual. The Registrant(s) commenced declared that all information in the statement Fictitious Business Name Statement: with the County Clerk of Los Angeles 524 East Acacia Ave Unit 6, Glendale CA be filed prior to that date. The filing of this to transact business under the fictitious is true and correct. This statement is filed 2018163815. The following person(s) is/ County on: 07/09/2018. NOTICE - This 91205. Artur Hambardzumyan, 524 East statement does not of itself authorize the business name or names listed herein on: with the County Clerk of Los Angeles are doing business as: Therapy Love, 4235 fictitious name statement expires five years Acacia Ave Unit 6, Glendale CA 91205. This use in this state of a fictitious business name 07/2018. Signed: Crystal Lozano, owner. County on: 06/28/2018. NOTICE - This West 126th Street Apt#246, Hawthorne from the date it was filed on, in the office of business is conducted by: an individual. in violation of the rights of another under Registrant(s) declared that all information fictitious name statement expires five years CA 90250. Amanda E. Gonyer, 4235 West the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact federal, state or common law (see Section in the statement is true and correct. This from the date it was filed on, in the office of 126th Street Apt#246, Hawthorne CA Name Statement must be filed prior to that business under the fictitious business 14411, et seq., B&P Code.) Published: statement is filed with the County Clerk the County Clerk. A new Fictitious Business 90250. This business is conducted by: an date. The filing of this statement does not name or names listed herein on: 06/2018. 07/21/2018, 07/28/2018, 08/04/2018 and of Los Angeles County on: 07/10/2018. Name Statement must be filed prior to that individual. The Registrant(s) commenced of itself authorize the use in this state of Signed: Artur Hambardzumyan, owner. 08/11/2018. NOTICE - This fictitious name statement date. The filing of this statement does not to transact business under the fictitious a fictitious business name in violation of Registrant(s) declared that all information expires five years from the date it was filed of itself authorize the use in this state of business name or names listed herein on: the rights of another under federal, state in the statement is true and correct. This Fictitious Business Name Statement: on, in the office of the County Clerk. A new a fictitious business name in violation of n/a. Signed: Amanda E. Gonyer, owner. or common law (see Section 14411, et statement is filed with the County Clerk 2018168448. The following person(s) is/ Fictitious Business Name Statement must the rights of another under federal, state Registrant(s) declared that all information seq., B&P Code.) Published: 07/21/2018, of Los Angeles County on: 07/10/2018. are doing business as: ESSI Intelligent be filed prior to that date. The filing of this or common law (see Section 14411, et in the statement is true and correct. This 07/28/2018, 08/04/2018 and 08/11/2018. NOTICE - This fictitious name statement Security, 32204 Castaic Rd P208, Castaic statement does not of itself authorize the seq., B&P Code.) Published: 07/21/2018, statement is filed with the County Clerk expires five years from the date it was filed CA 91384/32204 Castaic Rd P208, Castaic use in this state of a fictitious business name 07/28/2018, 08/04/2018 and 08/11/2018. of Los Angeles County on: 07/03/2018. Fictitious Business Name Statement: on, in the office of the County Clerk. A new CA 91384. E System Sales, Inc., 32204 in violation of the rights of another under NOTICE - This fictitious name statement 2018167229. The following person(s) is/ Fictitious Business Name Statement must Castaic Rd P208, Castaic CA 91384. This federal, state or common law (see Section Fictitious Business Name Statement: expires five years from the date it was filed are doing business as: Ethimode, 1358 be filed prior to that date. The filing of this business is conducted by: a corporation. 14411, et seq., B&P Code.) Published: 2018159632. The following person(s) is/ on, in the office of the County Clerk. A new Carmona Avenue, Los Angeles CA statement does not of itself authorize the The Registrant(s) commenced to transact 07/21/2018, 07/28/2018, 08/04/2018 and are doing business as: Structa, 21512 Fictitious Business Name Statement must 90019. Andrea Livingston, 1358 Carmona use in this state of a fictitious business name business under the fictitious business name 08/11/2018. Nordhoff St, Chatsworth CA 91311/16030 be filed prior to that date. The filing of this Avenue, Los Angeles CA 90019. This in violation of the rights of another under or names listed herein on: 06/2018. Signed: Ventura Blvd Suite 430, Encino CA statement does not of itself authorize the business is conducted by: an individual. federal, state or common law (see Section Dave Garner, President. Registrant(s) Fictitious Business Name Statement: 91436. S Visions Construction Inc., 21512 use in this state of a fictitious business name The Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: declared that all information in the statement 2018169854. The following person(s) is/are Nordhoff St, Chatsworth CA 91311. This in violation of the rights of another under business under the fictitious business name 07/21/2018, 07/28/2018, 08/04/2018 and is true and correct. This statement is filed doing business as: My Place on 14th Street, business is conducted by: a corporation. federal, state or common law (see Section or names listed herein on: 04/2018. Signed: 08/11/2018. with the County Clerk of Los Angeles 404 East 1st Street #1324, Long Beach The Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: Andrea Livingston, owner. Registrant(s) County on: 07/10/2018. NOTICE - This CA 90802. WestCity Group, 404 East 1st business under the fictitious business name 07/21/2018, 07/28/2018, 08/04/2018 and declared that all information in the statement Fictitious Business Name Statement: fictitious name statement expires five years Street #1324, Long Beach CA 90802. This or names listed herein on: 06/2018. Signed: 08/11/2018. is true and correct. This statement is filed 2018168122. The following person(s) is/are from the date it was filed on, in the office of business is conducted by: a corporation. Guy Giat, President. Registrant(s) declared with the County Clerk of Los Angeles doing business as: Dazzling Nail Salon, 910 the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact that all information in the statement is true Fictitious Business Name Statement: County on: 07/09/2018. NOTICE - This S. Baldwin Ave, Arcadia CA 91007. Amie T. Name Statement must be filed prior to that business under the fictitious business name and correct. This statement is filed with the 2018164589. The following person(s) is/ fictitious name statement expires five years Ly, 2314 Roscommon Ave, Monterey Park date. The filing of this statement does not or names listed herein on: 07/2018. Signed: County Clerk of Los Angeles County on: are doing business as: Nationwide Builders, from the date it was filed on, in the office of CA 91754. This business is conducted by: of itself authorize the use in this state of Crystal West, CEO. Registrant(s) declared 06/28/2018. NOTICE - This fictitious name 13505 Barbara Ann Street Unit 301, Van the County Clerk. A new Fictitious Business an individual. The Registrant(s) commenced a fictitious business name in violation of that all information in the statement is true statement expires five years from the date Nuys CA 91405. Suren Margaryan, 13505 Name Statement must be filed prior to that to transact business under the fictitious the rights of another under federal, state and correct. This statement is filed with the it was filed on, in the office of the County Barbara Ann Street Unit 301, Van Nuys CA date. The filing of this statement does not business name or names listed herein or common law (see Section 14411, et County Clerk of Los Angeles County on: Clerk. A new Fictitious Business Name 91405. This business is conducted by: an of itself authorize the use in this state of on: 10/2008. Signed: Amie T. Ly, owner. seq., B&P Code.) Published: 07/21/2018, 07/11/2018. NOTICE - This fictitious name Statement must be filed prior to that date. individual. The Registrant(s) commenced a fictitious business name in violation of Registrant(s) declared that all information 07/28/2018, 08/04/2018 and 08/11/2018. statement expires five years from the date The filing of this statement does not of itself to transact business under the fictitious the rights of another under federal, state in the statement is true and correct. This it was filed on, in the office of the County authorize the use in this state of a fictitious business name or names listed herein on: or common law (see Section 14411, et statement is filed with the County Clerk Fictitious Business Name Statement: Clerk. A new Fictitious Business Name business name in violation of the rights of 06/2018. Signed: Suren Margaryan, owner. seq., B&P Code.) Published: 07/21/2018, of Los Angeles County on: 07/10/2018. 2018168619. The following person(s) is/ Statement must be filed prior to that date. another under federal, state or common Registrant(s) declared that all information 07/28/2018, 08/04/2018 and 08/11/2018. NOTICE - This fictitious name statement are doing business as: Laundrogig, 4960 The filing of this statement does not of itself law (see Section 14411, et seq., B&P in the statement is true and correct. This expires five years from the date it was filed W Washington #835, Los Angeles CA authorize the use in this state of a fictitious Code.) Published: 07/21/2018, 07/28/2018, statement is filed with the County Clerk Fictitious Business Name Statement: on, in the office of the County Clerk. A new 90016/PO Box 78835, Los Angeles CA business name in violation of the rights of 08/04/2018 and 08/11/2018. of Los Angeles County on: 07/05/2018. 2018167394. The following person(s) is/ Fictitious Business Name Statement must 90016. Jan Masek, 4960 W Washington another under federal, state or common NOTICE - This fictitious name statement are doing business as: Integrity Retirement be filed prior to that date. The filing of this #835, Los Angeles CA 90016. This law (see Section 14411, et seq., B&P Fictitious Business Name Statement: expires five years from the date it was filed Advisory, 522 S. Sepulveda Blvd. Suite statement does not of itself authorize the business is conducted by: an individual. Code.) Published: 07/21/2018, 07/28/2018, 2018160369. The following person(s) is/ on, in the office of the County Clerk. A new 207, Los Angeles CA 90049. Steven use in this state of a fictitious business name The Registrant(s) commenced to transact 08/04/2018 and 08/11/2018. are doing business as: New Media Vision, Fictitious Business Name Statement must Robert Jakowchik, 522 S. Sepulveda Blvd. in violation of the rights of another under business under the fictitious business name 17640 Rhoda Street, Encino CA 91316. be filed prior to that date. The filing of this Suite 207, Los Angeles CA 90049. This federal, state or common law (see Section or names listed herein on: 07/2018. Signed: Fictitious Business Name Statement: Todd Lituchy, 17640 Rhoda Street, Encino statement does not of itself authorize the business is conducted by: an individual. 14411, et seq., B&P Code.) Published: Jan Masek, owner. Registrant(s) declared 2018170408. The following person(s) is/ CA 91316. This business is conducted by: use in this state of a fictitious business name The Registrant(s) commenced to transact 07/21/2018, 07/28/2018, 08/04/2018 and that all information in the statement is true are doing business as: Laurel Hardware an individual. The Registrant(s) commenced in violation of the rights of another under business under the fictitious business 08/11/2018. and correct. This statement is filed with the Building, 138 S. Lasky Drive, Beverly to transact business under the fictitious federal, state or common law (see Section name or names listed herein on: n/a. County Clerk of Los Angeles County on: Hills CA 90212. Darren Janger Trustee of business name or names listed herein on: 14411, et seq., B&P Code.) Published: Signed: Steven Robert Jakowchik, owner. Fictitious Business Name Statement: 07/10/2018. NOTICE - This fictitious name Jeffrey, Lane and Darren Janger Trust, 06/2018. Signed: Todd Lituchy, owner. 07/21/2018, 07/28/2018, 08/04/2018 and Registrant(s) declared that all information 2018168282. The following person(s) is/ statement expires five years from the date 138 S. Lasky Drive, Beverly Hills CA 90212; Registrant(s) declared that all information 08/11/2018. in the statement is true and correct. This are doing business as: Effie Simone, 1429 it was filed on, in the office of the County Bettina Tendler O’Mara, 210 Woodruff Ave, in the statement is true and correct. This statement is filed with the County Clerk Sutherland St. Apt #4, Los Angeles CA Clerk. A new Fictitious Business Name Los Angeles CA 90024. Lance Tendler statement is filed with the County Clerk Fictitious Business Name Statement: of Los Angeles County on: 07/09/2018. 90026. Taylor Carman, 1429 Sutherland Statement must be filed prior to that date. 24629 Long Valley Road, Hidden Hills CA of Los Angeles County on: 06/29/2018. 2018165344. The following person(s) is/ NOTICE - This fictitious name statement St. Apt #4, Los Angeles CA 90026. This The filing of this statement does not of itself 91302. This business is conducted by: an NOTICE - This fictitious name statement are doing business as: Touch Of God’s expires five years from the date it was filed business is conducted by: an individual. authorize the use in this state of a fictitious unincorporated association other than a expires five years from the date it was filed Anointing Oil, 5547 Zola Ave, Pico Rivera on, in the office of the County Clerk. A new The Registrant(s) commenced to transact business name in violation of the rights of partnership. The Registrant(s) commenced on, in the office of the County Clerk. A new CA 90660. Deborah Ann Flores, 5547 Fictitious Business Name Statement must business under the fictitious business name another under federal, state or common to transact business under the fictitious Fictitious Business Name Statement must Zola Ave, Pico Rivera CA 90660. This be filed prior to that date. The filing of this or names listed herein on: n/a. Signed: law (see Section 14411, et seq., B&P business name or names listed herein on: be filed prior to that date. The filing of this business is conducted by: an individual. statement does not of itself authorize the Taylor Carman, owner. Registrant(s) Code.) Published: 07/21/2018, 07/28/2018, n/a. Signed: Darren Scott Janger, Trustee. statement does not of itself authorize the The Registrant(s) commenced to transact use in this state of a fictitious business name declared that all information in the statement 08/04/2018 and 08/11/2018. Registrant(s) declared that all information use in this state of a fictitious business name business under the fictitious business name in violation of the rights of another under is true and correct. This statement is filed in the statement is true and correct. This in violation of the rights of another under or names listed herein on: 07/2018. Signed: federal, state or common law (see Section with the County Clerk of Los Angeles Fictitious Business Name Statement: statement is filed with the County Clerk federal, state or common law (see Section Deborah Ann Flores, owner. Registrant(s) 14411, et seq., B&P Code.) Published: County on: 07/10/2018. NOTICE - This 2018168811. The following person(s) is/are of Los Angeles County on: 07/11/2018. 14411, et seq., B&P Code.) Published: declared that all information in the statement 07/21/2018, 07/28/2018, 08/04/2018 and fictitious name statement expires five years doing business as: LACITYTIME, 18600 NOTICE - This fictitious name statement 07/21/2018, 07/28/2018, 08/04/2018 and is true and correct. This statement is filed 08/11/2018. from the date it was filed on, in the office of Burbank Blvd, Tarzana CA 91356. Vadym expires five years from the date it was filed 08/11/2018. with the County Clerk of Los Angeles the County Clerk. A new Fictitious Business Kravchenko, 18600 Burbank Blvd, Tarzana on, in the office of the County Clerk. A new County on: 07/06/2018. NOTICE - This Fictitious Business Name Statement: Name Statement must be filed prior to that CA 91356. This business is conducted Fictitious Business Name Statement must Fictitious Business Name Statement: fictitious name statement expires five years 2018167717. The following person(s) is/ date. The filing of this statement does not by: an individual. The Registrant(s) be filed prior to that date. The filing of this 2018161285. The following person(s) is/ from the date it was filed on, in the office of are doing business as: Coconut King of itself authorize the use in this state of commenced to transact business under statement does not of itself authorize the are doing business as: The Broadway the County Clerk. A new Fictitious Business Productions, 15549 Sherman Way 203, Van a fictitious business name in violation of the fictitious business name or names use in this state of a fictitious business name Home, 244 W. 59th Street, Los Angeles Name Statement must be filed prior to that Nuys CA 91406. Rodney Barnes Jr., 15549 the rights of another under federal, state listed herein on: 07/2018. Signed: Vadym in violation of the rights of another under CA 90003/8605 Santa Monica Blvd No date. The filing of this statement does not Sherman Way 203, Van Nuys CA 91406. or common law (see Section 14411, et Kravchenko, owner. Registrant(s) declared federal, state or common law (see Section 47251, West Hollywood CA 90069. Skysun of itself authorize the use in this state of This business is conducted by: an individual. seq., B&P Code.) Published: 07/21/2018, that all information in the statement is true 14411, et seq., B&P Code.) Published: Services Corporation, 8605 Santa Monica a fictitious business name in violation of The Registrant(s) commenced to transact 07/28/2018, 08/04/2018 and 08/11/2018. and correct. This statement is filed with the 07/21/2018, 07/28/2018, 08/04/2018 and Blvd No 47251, West Hollywood CA the rights of another under federal, state business under the fictitious business name County Clerk of Los Angeles County on: 08/11/2018. 90069. This business is conducted by: a or common law (see Section 14411, et or names listed herein on: 07/2018. Signed: Fictitious Business Name Statement: 07/10/2018. NOTICE - This fictitious name corporation. The Registrant(s) commenced seq., B&P Code.) Published: 07/21/2018, Rodney Barnes Jr, owner. Registrant(s) 2018168379. The following person(s) is/ statement expires five years from the date Fictitious Business Name Statement: to transact business under the fictitious 07/28/2018, 08/04/2018 and 08/11/2018. declared that all information in the statement are doing business as: HNLC Studio, it was filed on, in the office of the County 2018171676. The following person(s) is/ business name or names listed herein on: is true and correct. This statement is filed 1200 Santee St. 1008, Los Angeles CA Clerk. A new Fictitious Business Name are doing business as: No. Hollywood Page 18 The british Weekly, Sat. July 21, 2018

Medical Arts Pharmacy Inc., 4420 Vineland Fictitious Business Name Statement must Angeles CA 90036. Keith Ernest Jones, date. The filing of this statement does not 08/04/2018 and 08/11/2018. Name Statement must be filed prior to that Ave, Studio City CA 91602/4335 Angostura be filed prior to that date. The filing of this 14812 W. Maui Ln, Surprise AZ 85379. This of itself authorize the use in this state of date. The filing of this statement does not Place, Tarzana CA 91356. No. Hollywood statement does not of itself authorize the business is conducted by: an individual. a fictitious business name in violation of Fictitious Business Name Statement: of itself authorize the use in this state of Medical Arts Pharmacy Inc., 4420 Vineland use in this state of a fictitious business name The Registrant(s) commenced to transact the rights of another under federal, state 2018173218. The following person(s) is/ a fictitious business name in violation of Ave, Studio City CA 91602. This business in violation of the rights of another under business under the fictitious business name or common law (see Section 14411, et are doing business as: Seal Notary, 11645 the rights of another under federal, state is conducted by: a corporation. The federal, state or common law (see Section or names listed herein on: 01/2000. Signed: seq., B&P Code.) Published: 07/21/2018, Chenault St #406, Los Angeles CA 90049. or common law (see Section 14411, et Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: Keith Ernest Jones, owner. Registrant(s) 07/28/2018, 08/04/2018 and 08/11/2018. Claudia Patricia Lopez, 11645 Chenault seq., B&P Code.) Published: 07/21/2018, business under the fictitious business name 07/21/2018, 07/28/2018, 08/04/2018 and declared that all information in the statement St #406, Los Angeles CA 90049. This 07/28/2018, 08/04/2018 and 08/11/2018. or names listed herein on: 06/2018. Signed: 08/11/2018. is true and correct. This statement is filed Fictitious Business Name Statement: business is conducted by: an individual. Alfred E Jackson, President. Registrant(s) with the County Clerk of Los Angeles 2018172280. The following person(s) is/are The Registrant(s) commenced to transact Fictitious Business Name Statement: declared that all information in the statement Fictitious Business Name Statement: County on: 07/12/2018. NOTICE - This doing business as: Green Energy Filters, business under the fictitious business name 2018174929. The following person(s) is/ is true and correct. This statement is filed 2018172081. The following person(s) is/ fictitious name statement expires five years 2222 Avenue Of The Stars East #206, or names listed herein on: n/a. Signed: are doing business as: Jampacked Storage, with the County Clerk of Los Angeles are doing business as: Healing Gems, from the date it was filed on, in the office of Century City CA 90067/PO Box 241864, Claudia Patricia Lopez, owner. Registrant(s) 330 N. Chapel Ave Apt. 313A, Alhambra County on: 07/12/2018. NOTICE - This 9727 Saloma Ave, North Hills CA 91343. the County Clerk. A new Fictitious Business Los Angeles CA 90024. Julio Herzer, 2222 declared that all information in the statement CA 91801. Jameela Bahar, 330 N. Chapel fictitious name statement expires five years Xochi Shirtz, 9727 Saloma Ave, North Hills Name Statement must be filed prior to that Avenue Of The Stars East #206, Century is true and correct. This statement is filed Ave Apt. 313A, Alhambra CA 91801.. This from the date it was filed on, in the office of CA 91343; Patricia Reyes, 9727 Saloma date. The filing of this statement does not City CA 90067. This business is conducted with the County Clerk of Los Angeles business is conducted by: an individual. the County Clerk. A new Fictitious Business Ave, North Hills CA 91343; Jared Marin, of itself authorize the use in this state of by: an individual. The Registrant(s) County on: 07/13/2018. NOTICE - This The Registrant(s) commenced to transact Name Statement must be filed prior to that 9727 Saloma Ave, North Hills CA 91343. a fictitious business name in violation of commenced to transact business under fictitious name statement expires five years business under the fictitious business name date. The filing of this statement does not This business is conducted by: a general the rights of another under federal, state the fictitious business name or names from the date it was filed on, in the office of or names listed herein on: n/a. Signed: of itself authorize the use in this state of partnership. The Registrant(s) commenced or common law (see Section 14411, et listed herein on: 06/2018. Signed: Julio the County Clerk. A new Fictitious Business Jameela Bahar, owner. Registrant(s) a fictitious business name in violation of to transact business under the fictitious seq., B&P Code.) Published: 07/21/2018, Herzer, owner. Registrant(s) declared that Name Statement must be filed prior to that declared that all information in the statement the rights of another under federal, state business name or names listed herein on: 07/28/2018, 08/04/2018 and 08/11/2018. all information in the statement is true and date. The filing of this statement does not is true and correct. This statement is filed or common law (see Section 14411, et 07/2018. Signed: Xochi Shirtz, partner. correct. This statement is filed with the of itself authorize the use in this state of with the County Clerk of Los Angeles seq., B&P Code.) Published: 07/21/2018, Registrant(s) declared that all information Fictitious Business Name Statement: County Clerk of Los Angeles County on: a fictitious business name in violation of County on: 07/16/2018. NOTICE - This 07/28/2018, 08/04/2018 and 08/11/2018. in the statement is true and correct. This 2018172101. The following person(s) is/ 07/13/2018. NOTICE - This fictitious name the rights of another under federal, state fictitious name statement expires five years statement is filed with the County Clerk are doing business as: Uzi Trucking, 145 W. statement expires five years from the date or common law (see Section 14411, et from the date it was filed on, in the office of Fictitious Business Name Statement: of Los Angeles County on: 07/12/2018. Saxon Ave Unit B, San Gabriel CA 91776. it was filed on, in the office of the County seq., B&P Code.) Published: 07/21/2018, the County Clerk. A new Fictitious Business 2018171717. The following person(s) NOTICE - This fictitious name statement Jun Ma, 145 W. Saxon Ave Unit B, San Clerk. A new Fictitious Business Name 07/28/2018, 08/04/2018 and 08/11/2018. Name Statement must be filed prior to that is/are doing business as: And If Then expires five years from the date it was filed Gabriel CA 91776; Na Zhou, 145 W. Saxon Statement must be filed prior to that date. date. The filing of this statement does not CoWorks, 450 S. Venice Blvd #2, Venice on, in the office of the County Clerk. A new Ave Unit B, San Gabriel CA 91776. This The filing of this statement does not of itself Fictitious Business Name Statement: of itself authorize the use in this state of CA 90291. Nancy Castillo, 450 S. Venice Fictitious Business Name Statement must business is conducted by: a married couple. authorize the use in this state of a fictitious 2018173832. The following person(s) is/ a fictitious business name in violation of Blvd #2, Venice CA 90291. This business be filed prior to that date. The filing of this The Registrant(s) commenced to transact business name in violation of the rights of are doing business as: Plush Kloset, 261 E the rights of another under federal, state is conducted by: an individual. The statement does not of itself authorize the business under the fictitious business name another under federal, state or common Ave Q7, Palmdale CA 93550. Ziona Smith, or common law (see Section 14411, et Registrant(s) commenced to transact use in this state of a fictitious business name or names listed herein on: 07/2018. Signed: law (see Section 14411, et seq., B&P 261 E Ave Q7, Palmdale CA 93550. This seq., B&P Code.) Published: 07/21/2018, business under the fictitious business name in violation of the rights of another under Jun Ma, owner. Registrant(s) declared that Code.) Published: 07/21/2018, 07/28/2018, business is conducted by: an individual. 07/28/2018, 08/04/2018 and 08/11/2018. or names listed herein on: n/a. Signed: federal, state or common law (see Section all information in the statement is true and 08/04/2018 and 08/11/2018. The Registrant(s) commenced to transact Nancy Castillo, owner. Registrant(s) 14411, et seq., B&P Code.) Published: correct. This statement is filed with the business under the fictitious business name Fictitious Business Name Statement: declared that all information in the statement 07/21/2018, 07/28/2018, 08/04/2018 and County Clerk of Los Angeles County on: Fictitious Business Name Statement: or names listed herein on: n/a. Signed: 2018174931. The following person(s) is true and correct. This statement is filed 08/11/2018. 07/12/2018. NOTICE - This fictitious name 2018172391. The following person(s) Ziona Smith, owner. Registrant(s) declared is/are doing business as: Los Angeles with the County Clerk of Los Angeles statement expires five years from the date is/are doing business as: Gunn Flower that all information in the statement is true County Women In Innovation Employees County on: 07/12/2018. NOTICE - This Fictitious Business Name Statement: it was filed on, in the office of the County Slime, 727 Ozone Street, Santa Monica and correct. This statement is filed with the Association, 8440 Fountain Ave, West fictitious name statement expires five years 2018172083. The following person(s) is/are Clerk. A new Fictitious Business Name CA 90405. Liezel Munez Inc., 727 Ozone County Clerk of Los Angeles County on: Hollywood CA 90069. Rachel Schmeidler, from the date it was filed on, in the office of doing business as: Amber Seagraves + Co, Statement must be filed prior to that date. Street, Santa Monica CA 90405. This 07/16/2018. NOTICE - This fictitious name 8440 Fountain Ave, West Hollywood CA the County Clerk. A new Fictitious Business 3311 Berkeley Ave, Los Angeles CA 90026. The filing of this statement does not of itself business is conducted by: a corporation. statement expires five years from the date 90069. This business is conducted by: an Name Statement must be filed prior to that Studio Seagraves LLC, 3311 Berkeley Ave, authorize the use in this state of a fictitious The Registrant(s) commenced to transact it was filed on, in the office of the County individual. The Registrant(s) commenced date. The filing of this statement does not Los Angeles CA 90026. This business is business name in violation of the rights of business under the fictitious business name Clerk. A new Fictitious Business Name to transact business under the fictitious of itself authorize the use in this state of conducted by: a limited liability company. another under federal, state or common or names listed herein on: 04/2018. Signed: Statement must be filed prior to that date. business name or names listed herein a fictitious business name in violation of The Registrant(s) commenced to transact law (see Section 14411, et seq., B&P Liezel Munez Gunn, CEO. Registrant(s) The filing of this statement does not of itself on: 07/2018. Signed: Rachel Schmeidler, the rights of another under federal, state business under the fictitious business name Code.) Published: 07/21/2018, 07/28/2018, declared that all information in the statement authorize the use in this state of a fictitious owner. Registrant(s) declared that all or common law (see Section 14411, et or names listed herein on: n/a. Signed: 08/04/2018 and 08/11/2018. is true and correct. This statement is filed business name in violation of the rights of information in the statement is true and seq., B&P Code.) Published: 07/21/2018, Amber Seagraves, Managing Member. with the County Clerk of Los Angeles another under federal, state or common correct. This statement is filed with the 07/28/2018, 08/04/2018 and 08/11/2018. Registrant(s) declared that all information Fictitious Business Name Statement: County on: 07/13/2018. NOTICE - This law (see Section 14411, et seq., B&P County Clerk of Los Angeles County on: in the statement is true and correct. This 2018172103. The following person(s) is/ fictitious name statement expires five years Code.) Published: 07/21/2018, 07/28/2018, 07/16/2018. NOTICE - This fictitious name Fictitious Business Name Statement: statement is filed with the County Clerk are doing business as: Reload Vapor from the date it was filed on, in the office of 08/04/2018 and 08/11/2018. statement expires five years from the date 2018171821. The following person(s) is/ of Los Angeles County on: 07/12/2018. USA, 19538 Retail Ct, Walnut CA 91789. the County Clerk. A new Fictitious Business it was filed on, in the office of the County are doing business as: OSM By Chef Joe; NOTICE - This fictitious name statement Skylar Vision Enterprise LLC, 19538 Retail Name Statement must be filed prior to that Fictitious Business Name Statement: Clerk. A new Fictitious Business Name Vern’s Meal Prep, 1323 S. Briargate Lane, expires five years from the date it was filed Ct, Walnut CA 91789. This business is date. The filing of this statement does not 2018173970. The following person(s) Statement must be filed prior to that date. Glendora CA 91740. Vern Incorporated, on, in the office of the County Clerk. A new conducted by: a limited liability company. of itself authorize the use in this state of is/are doing business as: New Energy The filing of this statement does not of itself 1323 S. Briargate Lane, Glendora CA Fictitious Business Name Statement must The Registrant(s) commenced to transact a fictitious business name in violation of Concepts; New Energy Concepts Solar, authorize the use in this state of a fictitious 91740. This business is conducted by: a be filed prior to that date. The filing of this business under the fictitious business name the rights of another under federal, state 1342 W. 163rd St. Unit B, Gardena CA business name in violation of the rights of corporation. The Registrant(s) commenced statement does not of itself authorize the or names listed herein on: 05/2018. Signed: or common law (see Section 14411, et 90247. Nature’s Story USA, Inc., 1342 W. another under federal, state or common to transact business under the fictitious use in this state of a fictitious business name Li Liu, Managing Member. Registrant(s) seq., B&P Code.) Published: 07/21/2018, 163rd St. Unit B, Gardena CA 90247. This law (see Section 14411, et seq., B&P business name or names listed herein on: in violation of the rights of another under declared that all information in the statement 07/28/2018, 08/04/2018 and 08/11/2018. business is conducted by: a corporation. Code.) Published: 07/21/2018, 07/28/2018, 07/2018. Signed: Vernadette Nazareno, federal, state or common law (see Section is true and correct. This statement is filed The Registrant(s) commenced to transact 08/04/2018 and 08/11/2018. President. Registrant(s) declared that all 14411, et seq., B&P Code.) Published: with the County Clerk of Los Angeles Statement of Abandonment of Use of business under the fictitious business name information in the statement is true and 07/21/2018, 07/28/2018, 08/04/2018 and County on: 07/12/2018. NOTICE - This Fictitious Business Name: 2018172603. or names listed herein on: n/a. Signed: correct. This statement is filed with the 08/11/2018. fictitious name statement expires five years Current file: 2018024678. The following Mamoru Katsuta, President. Registrant(s) County Clerk of Los Angeles County on: from the date it was filed on, in the office of person has abandoned the use of the declared that all information in the statement Fictitious Business Name Statement: 07/12/2018. NOTICE - This fictitious name Fictitious Business Name Statement: the County Clerk. A new Fictitious Business fictitious business name: NoHo Dental is true and correct. This statement is filed 2018174939. The following person(s) is/ statement expires five years from the date 2018172085. The following person(s) is/ Name Statement must be filed prior to that Boutique, 11404 Victory Blvd., N Hollywood with the County Clerk of Los Angeles are doing business as: Specialty Podiatry it was filed on, in the office of the County are doing business as: Ok Home Health date. The filing of this statement does not CA 91606. Steve Braslavsky DDS Inc. The County on: 07/16/2018. NOTICE - This Center, 18370 Burbank Blvd. Suite 107, Clerk. A new Fictitious Business Name Care, 11427 Bartee Avenue, Mission Hills of itself authorize the use in this state of fictitious business name referred to above fictitious name statement expires five years Tarzana CA 91356. Anthony Le, DPM, A Statement must be filed prior to that date. CA 91345/PO Box 40882. Pasadena CA a fictitious business name in violation of was filed on: 01/30/2018, in the County of from the date it was filed on, in the office of Professional Corporation, 18370 Burbank The filing of this statement does not of itself 91114. Ovsana Kzlgezyan, 11427 Bartee the rights of another under federal, state Los Angeles. This business is conducted the County Clerk. A new Fictitious Business Blvd. Suite 107, Tarzana CA 91356. This authorize the use in this state of a fictitious Avenue, Mission Hills CA 91345. This or common law (see Section 14411, et by: a corporation. Signed: Ilya Steve Name Statement must be filed prior to that business is conducted by: a corporation. business name in violation of the rights of business is conducted by: an individual. seq., B&P Code.) Published: 07/21/2018, Braslavsky, CEO. Registrant(s) declared date. The filing of this statement does not The Registrant(s) commenced to transact another under federal, state or common The Registrant(s) commenced to transact 07/28/2018, 08/04/2018 and 08/11/2018. that all information in the statement is true of itself authorize the use in this state of business under the fictitious business name law (see Section 14411, et seq., B&P business under the fictitious business name and correct. This statement is filed with a fictitious business name in violation of or names listed herein on: 11/2013. Signed: Code.) Published: 07/21/2018, 07/28/2018, or names listed herein on: 02/2012. Signed: Fictitious Business Name Statement: the County Clerk of Los Angeles County the rights of another under federal, state Anthony Le, President. Registrant(s) 08/04/2018 and 08/11/2018. Ovsana Kzlgezyan, owner. Registrant(s) 2018172128. The following person(s) is/ on: 07/13/2018. Published: 07/21/2018, or common law (see Section 14411, et declared that all information in the statement declared that all information in the statement are doing business as: Thugnation Vape, 07/28/2018, 08/04/2018 and 08/11/2018. seq., B&P Code.) Published: 07/21/2018, is true and correct. This statement is filed Fictitious Business Name Statement: is true and correct. This statement is filed 385 S Lemon Ave #E474, Walnut CA 07/28/2018, 08/04/2018 and 08/11/2018. with the County Clerk of Los Angeles 2018171826. The following person(s) is/ with the County Clerk of Los Angeles 91789. Thuglyfe Distribution LLC, 385 S Fictitious Business Name Statement: County on: 07/16/2018. NOTICE - This are doing business as: Douglas Smith, 6632 County on: 07/12/2018. NOTICE - This Lemon Ave #E474, Walnut CA 91789. This 2018172735. The following person(s) is/are Fictitious Business Name Statement: fictitious name statement expires five years Bedford Ave, Los Angeles CA 90056/PO fictitious name statement expires five years business is conducted by: a limited liability doing business as: GHOST, 8538 Serapis 2018174606. The following person(s) is/ from the date it was filed on, in the office of Box 91872, Los Angeles CA 90056. Charles from the date it was filed on, in the office of company. The Registrant(s) commenced Avenue, Pico Rivera CA 90660. Evan are doing business as: Evin Trucking, 9148 the County Clerk. A new Fictitious Business Smith, 6632 Bedford Ave, Los Angeles CA the County Clerk. A new Fictitious Business to transact business under the fictitious Antonio Uchiyama-Veiga, 8538 Serapis Canford St, Pico Rivera CA 90660. Evin D Name Statement must be filed prior to that 90056. This business is conducted by: an Name Statement must be filed prior to that business name or names listed herein Avenue, Pico Rivera CA 90660. This Menendel, 9148 Canford St, Pico Rivera CA date. The filing of this statement does not individual. The Registrant(s) commenced date. The filing of this statement does not on: 05/2018. Signed: Chuan Sheng Kao, business is conducted by: an individual. 90660. This business is conducted by: an of itself authorize the use in this state of to transact business under the fictitious of itself authorize the use in this state of Managing Member. Registrant(s) declared The Registrant(s) commenced to transact individual. The Registrant(s) commenced a fictitious business name in violation of business name or names listed herein on: a fictitious business name in violation of that all information in the statement is true business under the fictitious business name to transact business under the fictitious the rights of another under federal, state 09/2017. Signed: Charles Smith, owner. the rights of another under federal, state and correct. This statement is filed with the or names listed herein on: 07/2018. Signed: business name or names listed herein or common law (see Section 14411, et Registrant(s) declared that all information or common law (see Section 14411, et County Clerk of Los Angeles County on: Evan Antonio Uchiyama-Veiga, owner. on: n/a. Signed: Evin D Menendel, owner. seq., B&P Code.) Published: 07/21/2018, in the statement is true and correct. This seq., B&P Code.) Published: 07/21/2018, 07/12/2018. NOTICE - This fictitious name Registrant(s) declared that all information Registrant(s) declared that all information 07/28/2018, 08/04/2018 and 08/11/2018. statement is filed with the County Clerk 07/28/2018, 08/04/2018 and 08/11/2018. statement expires five years from the date in the statement is true and correct. This in the statement is true and correct. This of Los Angeles County on: 07/12/2018. it was filed on, in the office of the County statement is filed with the County Clerk statement is filed with the County Clerk Fictitious Business Name Statement: NOTICE - This fictitious name statement Fictitious Business Name Statement: Clerk. A new Fictitious Business Name of Los Angeles County on: 07/13/2018. of Los Angeles County on: 07/16/2018. 2018176274. The following person(s) is/are expires five years from the date it was filed 2018172093. The following person(s) is/are Statement must be filed prior to that date. NOTICE - This fictitious name statement NOTICE - This fictitious name statement doing business as: Le Blanc Inn & Suites, on, in the office of the County Clerk. A new doing business as: Malversin Transportation, The filing of this statement does not of itself expires five years from the date it was filed expires five years from the date it was filed 11652 Garvey Ave, El Monte CA 91732. Jai Fictitious Business Name Statement must 360 Banbridge Ave, La Puente CA 91744. authorize the use in this state of a fictitious on, in the office of the County Clerk. A new on, in the office of the County Clerk. A new Prabhu, LLC, 11652 Garvey Ave, El Monte be filed prior to that date. The filing of this Malversin Transportation, Inc., 360 business name in violation of the rights of Fictitious Business Name Statement must Fictitious Business Name Statement must CA 91732. This business is conducted by: statement does not of itself authorize the Banbridge Ave, La Puente CA 91744. This another under federal, state or common be filed prior to that date. The filing of this be filed prior to that date. The filing of this a limited liability company. The Registrant(s) use in this state of a fictitious business name business is conducted by: a corporation. law (see Section 14411, et seq., B&P statement does not of itself authorize the statement does not of itself authorize the commenced to transact business under in violation of the rights of another under The Registrant(s) commenced to transact Code.) Published: 07/21/2018, 07/28/2018, use in this state of a fictitious business name use in this state of a fictitious business name the fictitious business name or names federal, state or common law (see Section business under the fictitious business name 08/04/2018 and 08/11/2018. in violation of the rights of another under in violation of the rights of another under listed herein on: 07/2018. Signed: Bharat 14411, et seq., B&P Code.) Published: or names listed herein on: n/a. Signed: Jose federal, state or common law (see Section federal, state or common law (see Section Patel, Member. Registrant(s) declared that 07/21/2018, 07/28/2018, 08/04/2018 and Jaime Torres, Vice President. Registrant(s) Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: 14411, et seq., B&P Code.) Published: all information in the statement is true and 08/11/2018. declared that all information in the statement 2018172235. The following person(s) is/ 07/21/2018, 07/28/2018, 08/04/2018 and 07/21/2018, 07/28/2018, 08/04/2018 and correct. This statement is filed with the is true and correct. This statement is filed are doing business as: How Nice! Greeting 08/11/2018. 08/11/2018. County Clerk of Los Angeles County on: Fictitious Business Name Statement: with the County Clerk of Los Angeles Card Company; How Nice! Cards, 1212 07/17/2018. NOTICE - This fictitious name 2018171962. The following person(s) is/ County on: 07/12/2018. NOTICE - This N. Ave Apt. #2, West Hollywood Statement of Abandonment of Use of Fictitious Business Name Statement: statement expires five years from the date are doing business as: Venture Advisors fictitious name statement expires five years CA 90046/7119 W. Sunset Blvd. #883, Fictitious Business Name: 2018172737. 2018174714. The following person(s) it was filed on, in the office of the County Business Sales & Acquisitions, 180 S. from the date it was filed on, in the office of Los Angeles CA 90046. Stefan Alfred Current file: 2016096398. The following is/are doing business as: V R Interior Clerk. A new Fictitious Business Name Lake Ave Suite 205, Pasadena CA 91101. the County Clerk. A new Fictitious Business Kalinka, 1212 N. Formosa Ave Apt. person has abandoned the use of the Services, 7350 Adams St, Paramount CA Statement must be filed prior to that date. Venture Investors Business Group, 180 Name Statement must be filed prior to that #2, West Hollywood CA 90046. This fictitious business name: The Assemblers, 90723. VR Interior Services, Inc., 7350 The filing of this statement does not of itself S. Lake Ave Suite 205, Pasadena CA date. The filing of this statement does not business is conducted by: an individual. 8538 Serapis Avenue, Pico Rivera CA Adams St, Paramount CA 90723. This authorize the use in this state of a fictitious 91101. This business is conducted by: a of itself authorize the use in this state of The Registrant(s) commenced to transact 90660. Evan Antonio Uchiyama-Veiga, business is conducted by: a corporation. business name in violation of the rights of corporation. The Registrant(s) commenced a fictitious business name in violation of business under the fictitious business name 8538 Serapis Avenue, Pico Rivera CA The Registrant(s) commenced to transact another under federal, state or common to transact business under the fictitious the rights of another under federal, state or names listed herein on: 06/1994. Signed: 90660. The fictitious business name business under the fictitious business name law (see Section 14411, et seq., B&P business name or names listed herein on: or common law (see Section 14411, et Stefan Alfred Kalinka, owner. Registrant(s) referred to above was filed on: 04/20/2018, or names listed herein on: 06/2013. Signed: Code.) Published: 07/21/2018, 07/28/2018, n/a. Signed: Richard Schammel, President. seq., B&P Code.) Published: 07/21/2018, declared that all information in the statement in the County of Los Angeles. This business Vidal Reyes Castillo, CEO. Registrant(s) 08/04/2018 and 08/11/2018. Registrant(s) declared that all information 07/28/2018, 08/04/2018 and 08/11/2018. is true and correct. This statement is filed is conducted by: a corporation. Signed: declared that all information in the statement in the statement is true and correct. This with the County Clerk of Los Angeles Evan Antonio Uchiyama-Veiga, owner. is true and correct. This statement is filed statement is filed with the County Clerk Fictitious Business Name Statement: County on: 07/13/2018. NOTICE - This Registrant(s) declared that all information with the County Clerk of Los Angeles of Los Angeles County on: 07/12/2018. 2018172100. The following person(s) is/are fictitious name statement expires five years in the statement is true and correct. This County on: 07/16/2018. NOTICE - This NOTICE - This fictitious name statement doing business as: Baja Jones Adventure from the date it was filed on, in the office of statement is filed with the County Clerk fictitious name statement expires five years expires five years from the date it was filed Travel, 114 N. Glendora Ave. Covina CA the County Clerk. A new Fictitious Business of Los Angeles County on: 07/13/2018. from the date it was filed on, in the office of on, in the office of the County Clerk. A new 91724/5042 Wilshire Blvd #43455, Los Name Statement must be filed prior to that Published: 07/21/2018, 07/28/2018, the County Clerk. A new Fictitious Business The british Weekly, Sat. July 21, 2018 Page 19 British Weekly SPORT

Moussa Dembele (right) scored twice in the first half for Celtic Hoops ease through against

NOT HIS FINEST HOUR: Joe Root drops his bat after overmatched Alashkert scoring a century against India at Headingley on Tuesday Celtic brushed off Dembele picked up Daghbashyan forced a an early red card to the ball on the edge of decent save from Craig Mic drop was a ‘car crash’ comfortably beat the box and twisted Gordon, but a counter- Alashkert and secure and turned his way past attack from the corner their place in the second the Alashkert defence had Edouard sprinting says chastened Root qualifying round of the before finishing low past through on goal before Champions League on Ognjen Cancarevic. slipping in Forrest to Wednesday night. But Celtic were calmly tuck the ball into England batsman Joe of a singer dropping a if you were going to do Moussa Dembele’s reduced to 10 men the net. Root says his ‘mic-drop’ microphone at the end of a celebration like that quick-fire double - the just minutes later - Kieran Tierney hit a celebration after scoring a performance. you’d have smacked it 30 second of which was Simunovic shown a delicious volley from 20 a century in Tuesday’s “It was a car crash,” he yards out of the ground from the penalty spot - straight red for a high yards that Cancarevic victory over India at said. but it didn’t really get got Celtic off to a flying challenge. tipped brilliantly Headingley is “the most “I’ve not heard the end there did it? start, sandwiching a red Celtic continued to over the crossbar, but embarrassing thing I’ve of it. It was something I “It was the most card for Jozo Simunovic dominate regardless Alashkert responded done on a cricket field”. immediately regretted.” embarrassing thing I’ve after a high tackle. and doubled their lead with their best move of Root, whose second Root’s century - done on a cricket field.” James Forrest raced when Odsonne Edouard the game. successive century his 13th in one-day With England’s clear on the counter- surged into the box Artak Dashyan ensured England internationals, the most limited-overs summer attack to drill in a third. before being brought whipped a dangerous clinched the one-day by an England batsman now finished, the first of Alashkert rarely down. cross in from the left series 2-1, dropped - steered the team to an five Tests against India threatened and only Dembele stepped up that substitute Mihran his bat in the manner eight-wicket win. starts on Wednesday, 1 fine goalkeeping denied and sent Cancarevic the Manasyan missed by a He said: “You’d think August at Edgbaston. Celtic more. wrong way to leave the matter of inches. hosts coasting. Moments later, a ZOLA: Reds scoop Roma’s Alisson blistering start The two Frenchmen - deft pass from Artak cont. from back page One sour note for Dembele and Edouard Yedigaryan forced Liverpool have agreed record for a keeper is the hosts was striker - continued to wreak Gordon to race off his as a player,” added Zola, a fee of about £66.8m the 40m euros Manchester Dembele limping off havoc. Another powerful line and smother the 52. for Roma goalkeeper City paid Benfica for injured and manager run by Dembele ended ball, denying Manasyan “I am very much Alisson. Ederson in June 2017. Brendan Rodgers must with Cancarevic denying a strike at goal. looking forward to the The Premier League Liverpool boss Jurgen now wait to learn if he Edouard from close The pace of Edouard challenge in general. I club are now expected to Klopp was forced to will be fit for next week’s range. again caused problems would love us to start hold talks with the Brazil defend goalkeeper Loris tie against Rosenborg. From the resulting at the other end as he well and we are all very international. Karius last week after A late goal from former corner, Olivier Ntcham skipped into the box, excited to start this new The 25-year-old has another mistake - this time Arsenal striker Nicklas shot from the edge of but he could not find adventure.” been at Roma for two in a pre-season friendly Bendtner gave the the box, but Scott Brown the finish to beat the Zola made 312 league years, and played 37 against Tranmere. Norwegian champions stuck a leg out to put the goalkeeper from a tight and cup appearances Serie A games last The 25-year-old a 3-2 aggregate win over ball over the bar from six angle. for Chelsea, scoring 80 season, after starting his German spilled a free-kick Valur, meaning Celtic yards. Forrest, Callum times. career at Brazilian side that allowed the hosts to face a rematch with the The Armenian McGregor and Ryan He has managed West Internacional. score in Liverpool’s 3-2 side they knocked out in champions struggled Christie all had chances Ham United, Watford Liverpool’s bid, which win at Prenton Park. the qualifiers last season. desperately to keep hold as Celtic upped the pace and Italian side Cagliari. is 70m euros, would Karius was at fault for With a three-goal of the ball despite their despite being a man Zola signed a two- overtake the current two goals in Liverpool’s cushion from the first numerical advantage, down. and-a-half-year contract record for a keeper - 53m 3-1 defeat by Real Madrid leg, Celtic were never unable to get out of their Despite a final flurry, with Birmingham in euros paid by Juventus in the Champions likely to be troubled, but own half as Celtic moved Alashkert lacked the December 2016 but quit to Parma for Gianluigi League final, but it was a blistering start ensured the ball comfortably. quality to cause the four months later after a Buffon in 2001. later found that he had there would be no hope A long-range home side any real poor run of form. The Premier League concussion. for the visitors. strike from Gagik problems. Page 20 The british Weekly, Sat. July 21, 2018 BW SPORT Mou takes credit for ‘brilliant’ Pogba MOURINHO: “It’s about him understanding why he was so good, especially in the second part of the competition”

Manchester United campaign. disturb anyone. They manager Jose Mourinho He was left out of needed to focus on the says he hopes World the starting line-up for job for their national Cup winner Paul Pogba both legs of United’s team. “understands why he Champions League last- “After the World Cup I was very good” during 16 defeat by Sevilla. sent a different message the tournament. After France’s victory than to the other guys Red Devils midfielder on Sunday, former because he won the Pogba scored as France United defender Rio competition.” beat Croatia 4-2 in the Ferdinand said it was Meanwhile, Mourinho final to win the World “down to Jose to unlock said goalkeeper David Cup for the second time. this Pogba we saw at de Gea, midfielder Mourinho said the World Cup because Nemanja Matic and new the 25-year-old was he was responsible, he signing Fred are due to “absolutely brilliant” stood up to a lot of hard link up with the squad in Les Bleus’ final three tests in midfield, and next week. matches in Russia. was a talisman for this Forward Alexis “It’s about him team.” Sanchez has missed the understanding why he While the Red Devils start of the tour as he has was so good, especially have travelled to the been unable to get a visa. in the second part of the United States for their “He’s very sad. It’s not competition,” he said. pre-season tour, Pogba is good for him or me, not “I think that’s the point, resting after his exploits good for anyone,” said about his performance in Russia. Mourinho. level and his contribution Mourinho, speaking “There is no-one to a winning team.” in Los Angeles, said: “I to blame - the club Pogba joined United did with Paul what I did is making an effort. for a then world record with all my players. I have to respect the £89m in August 2016, “I sent a nice message US authorities in their POGBA: dominant performances for France in the World Cup but fell out of favour at before the World Cup process of selection of times during the 2017-18 and during it I did not visas.” RESTAURANT: 116 Santa Monica Blvd. Santa Monica CA 90401 (310) 451-1402 Happy Hour: Mon-Fri 4-7 (food specials)

Shoppe: 132 Santa Monica Blvd., Santa Monica • (310) 394-8765 Open Sun-Thurs 10am-8pm Fri. & Sat. 10am-10pm

LIVE MUSIC every Thursday at 8pm. H Gianfranco Zola (left) has managed three times in England since Happy Hour Mon - Fri 4-7pm retiring as a player, at West Ham, Watford and Birmingham (Fri till 8pm)

Zola back at the Bridge Karaoke every Sunday Former Chelsea and 1996-2003. after fellow compatriot Italy striker Gianfranco “For me it is an Antonio Conte was Zola has returned amazing thing. I am sacked despite winning to Stamford Bridge pleased to be here,” said the Premier League title Trivia every Wednesday as assistant to new Zola. in 2016-17 and FA Cup in manager Maurizio Zola, who resigned 2017-18. Sarri. as Birmingham City “It would be great Visit our Gift Shoppe & Bakery As a player, Zola manager in April 2017, to be successful with helped the club win has joined Chelsea’s pre- Maurizio and for the and stock up on your items from home. two FA Cups, one Uefa season tour of Australia. club and I will give my Cup Winners’ Cup, one Fellow Italian Sarri, best, as I did in the past www.yeoldekingshead.com Uefa Super Cup and one 59, was appointed League Cup between Blues boss last week cont on page 19, col, 1