The british Weekly, Sat. December 2, 2017 Page 1 May wedding date in Windsor for Harry and Meghan - Page 3

California’s British Accent ™ - Since 1984 Saturday, December 2, 2017 • Number 1706 Always Free MAY: Trump was ‘wrong’ to retweet hate group videos n PM condemns President’s Britain First Tweet but rejects calls to cancel state visit

THE GROWING RIFT between and Washington opened a little wider this week as the Prime Minister said it was “wrong” for US President Donald Trump to retweet videos posted by far-right group Britain First. But she stressed the Mr Trump’s retweeting immigration and anti- “special relationship” of posts by a far-right abortion policies, but has between Britain and the group “risks legitimising yet to secure any seats. US was “in both our those who want to The frst tweet, from nations’ interests” and spread fear and hatred,” deputy leader Jayda should continue. Ms Sturgeon said, Fransen, claims to show a And she rejected calls to and was “completely Muslim migrant attacking cancel a state visit by the unacceptable”. a man on crutches. US president. Mr Trump shared three This was followed by Speaking on a visit to posts by the group’s two more videos of people Jordan, she said: “An deputy leader, including Ms Fransen claims to be invitation for a state visit unverifed footage Muslim. has been extended and purporting to show Mr Trump’s retweets has been accepted. We Muslims committing prompted a wave of have yet to set a date.” crimes. criticism from British Quizzed about Mr ’s politicians and from Trump’s tweets, she said: spokesman said Britain groups representing UK “The fact that we work First used “hateful Muslims. together does not mean narratives which peddle “The fact that we work together does not mean that we’re afraid to say when we that we’re afraid to say lies and stoke tensions”. ‘extremist hate group’ think the United States has got it wrong, and be very clear with them.” - the PM when we think the United Labour’s Jeremy Mr Corbyn tweeted: “I States has got it wrong, Corbyn called the hope our government rhetoric of the far right and be very clear with retweets “abhorrent” and will condemn far-right which is the antithesis of them. “dangerous”. retweets by Donald the values that this country Britain First was Trump. They are represents - decency, ‘fear and hatred’ founded in 2011 by former abhorrent, dangerous and tolerance and respect.” “And I’m very clear that members of the far-right a threat to our society.” He added: “It is wrong retweeting from Britain British National Party Speaking during Prime for the president to have First was the wrong thing (BNP). Ministers Questions, done this.” to do.” The group has grabbed Labour MP David Brendan Cox - whose Scotland’s First Minister attention on social media Lammy, accused Mr wife, British MP Jo Cox, look at Trump this isn’t a based on calling Mexicans said with controversial posts Trump of “promoting a was murdered by a right- mistake, this is a strategy. rapists and saying he’d she agreed with Theresa about what it deems “the fascist, racist, extremist wing extremist who He consistently does this. ban Muslims from the May’s criticism of Mr Islamifcation of the UK”. hate group”. shouted “Britain frst” “He’s retweeted people country. Trump, but thought she It has previously put A Downing Street before committing the on the far right in the US, “I think we have to should go further and halt up members to run in spokesman said: “British act - also condemned Mr he’s shared anti-Semitic recognise now... that this plans for a state visit next European elections and people overwhelmingly Trump. memes in the past and is a president who is a year. by-elections on anti- reject the prejudiced He told the BBC: “If you his whole campaign was purveyor of hate.” 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. December 2, 2017

News from Britain Now Trump tweets the WRONG Theresa May n Hasty President reprimands another Theresa May - who has just SIX followers

IF RE-TWEETING the words of a far right group were not bad enough, President Trump compounded the error by replying to the WRONG Theresa May, it emerged East Antrim MP Sammy Wilson said the Conservatives “can’t rely on our vote”. this week. Trump’s tweet came about 1 a.m. Thursday Brexit deal could end DUP London time, when many Brits were fast asleep. The past 24 hours had support, Tories warned been unusual in Britain, DUP MP Sammy Wilson any divergence in and supply arrangement with the U.S. president has warned that his trade rules between with them”. having retweeted several party’s deal to support Northern Ireland and The East Antrim MP videos from the far-right the Conservative the Republic. added that “if there is group Britain First on government could be Mr Wilson said that any hint that in order to Wednesday. jeopardised by the the UK government placate Dublin and the Taking aim at Prime Brexit negotiations. would “have to EU, they’re prepared to Minister Theresa May’s TOP: Donald Trump’s initial Tweet was sent to an En- He said any attempt recognise that if this is have Northern Ireland sharp rebuke of his actions, glish housewife who is NOT the Prime Minister. to “placate Dublin and about treating Northern treated differently than Trump wanted May to Although quickly deleted, it was captured and re-tweet- the EU” could mean Ireland differently, or the rest of the UK, then know he was unhappy ed - much to the delight of the President’s critics a withdrawal of DUP leaving us half in the they can’t rely on our with her response. In support at Westminster. EU, dragging along vote”. Trump fashion, he took world is Theresa May Islamic Terrorism that is He was responding behind regulations to Twitter to air his Scrivener?” “And did not taking place within the to reports of a possible which change in Dublin, ‘No special status’ grievances. But he targeted the fact that she have only United Kingdom. We are strategy to deal with the it’s not on”. Mr Wilson was the wrong Theresa May. six followers indicate she doing just fne!” Trump’s Irish border after Brexit. Earlier on Thursday, speaking in a BBC The Theresa May might not be the British tweet was soon deleted. Former DUP leader DUP leader Arlene interview in his East targeted by Trump turned Prime Minister?” Fourteen minutes and frst minister Foster said that the Antrim constituency on out to be not the British It didn’t take long later, Trump tweeted the Peter Robinson also government had a Thursday afternoon. prime minister but a for eagle-eyed Twitter message again. This time responded, saying “the “clear understanding The DUP has woman named Theresa users to pounce on he cited the correct Twitter south needs to wind its that the DUP will consistently opposed May Scrivener, who had Trump’s mistake. The handle and targeted neck in”. not countenance any calls for Northern just six Twitter followers presidential error was the actual prime minister arrangement that could Ireland to be granted and a protected account. captured digitally and of Britain. Trump kept ’signifcant harm’ lead to a new border “special status” within Trump’s schoolboy error shared within seconds. the wording of his second He said Dublin being created in the Irish the EU, in a bid to was met with amazement The initial tweet reads: attempt the same. politicians had taken Sea”. resolve border issues. and amusement, and “Theresa @theresamay, “Theresa Scrivener is to “lecturing the UK,” Mr Wilson said The party has accused many Brits were left don’t focus on me, focus one confused lady right doing “signifcant the proposal mooted Irish nationalists of wondering, “Who in the on the destructive Radical now,” another user wrote. harm to north/south in The Times report using the special relations”. was unworkable, and status campaign as “an

171 Pier Ave. Ste. 121 • Santa Monica CA 9005 “Sensible solutions revealed the DUP would opportunity separate Tel: (310) 452 2621 • Fax: (310) 314-7653 can be found and be seeking clarifcation Northern Ireland from [email protected] www.british-weekly.com • Twitter/BritishWeekly positive outcomes from the government on the rest of the United are more likely to be its accuracy. Kingdom, with a border Managing Editor: Neil Fletcher reached if a spirit of in the Irish Sea”. Deputy Editor: Nick Stark friendship and mutual ‘Half in the EU’ Under the type of plan Contributing Writers: Sean Borg, Alan Darby Drake, John Hiscock, Eileen Lee, Gabrielle Pantera, Rick Parcell, Anne Shaw, Nick Stark, understanding exists,” The DUP struck a deal mooted in The Times Craig Bobby Young he said. with the Conservative report, regulations Showbusiness Editor: Sean Borg A story, published government in June, relating to customs Advertising Manager: Mark Devlin earlier in the Times agreeing to support Tory would be harmonised Legal Notices and DBAs: Mirelle Woolf newspaper, reported policies at Westminster, on both sides of the Distribution: Mirelle Woolf, Mercedes Grey that British and EU in return for an extra Irish border. Subscriptions: 6 months: $33, 1 year: $54 (1st class) offcials could be about £1bn in government It would allow a The British Weekly is published every Saturday and is available at multiple locations in Southern California. Circulation: 25,000. to seek separate customs spending for Northern freer fow of traffc The British Weekly has been adjudicated as a newspaper of general circulation in Court Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be reproduced without written permission of the copyright measures for Northern Ireland. and goods, in line owner. All rights reserved ©2017 The British Weekly. The British Weekly welcomes your letters and accepts unsolicited articles Ireland after the UK Mr Wilson said his with the UK’s aim of for publication. All submissions - including photographs - become property of the British Weekly and are subject to editing and/or leaves the European party will be “making making the crossing deletion at Editor’s discretion. California’s British Accent™ - Since 1984 Union. clear to the government as “frictionless” as This could avoid we have a confdence possible. The british Weekly, Sat. December 2, 2017 Page 3 News from Britain Harry and Meghan surprise nobody with plans to marry n Queen and Prince Philip wish the couple ‘every happiness’

With congratulations spring. Sources said the revealed that the wedding pouring in from around wedding is likely to take will take place in May at the globe following the place in March with the St. George’s Chapel in announcement of Prince Duchess of Cambridge . Harry’s engagement to due to give birth to her Meghan Markle, the third child in April. blind date Queen and the Duke The Harry, 33, has been of Edinburgh led the statement announcing dating the American way, wishing the couple their engagement read: actress, 36, who found “every happiness”. “His Royal Highness fame in the US legal The Queen and Philip, the Prince of is drama Suits since July who celebrated their delighted to announce 2016. Their 16-month platinum wedding the engagement of Prince romance blossomed when UNLIKELY START: the pair met on a blind date arranged by a mutual friend anniversary earlier this Harry to Ms Meghan they met through a mutual month, spoke of their Markle. female friend in London a few weeks ago. lovely man truly happy,” . The delight for the couple. “His Royal Highness and went on a blind date. Visiting in he said on Twitter. Prince had to obtain the A Buckingham Palace and Ms Markle became They fell in love spending Dorset, the Prince of Wales Meghan will become an monarch’s permission to spokesman said: “The engaged in London earlier time together at her home said he was “thrilled” HRH and a senior royal wed Ms Markle, thanks Queen and the Duke of this month. in Toronto and his at and “very happy indeed” after marrying Harry and to the Succession to the Edinburgh are delighted “Prince Harry has during for his younger son and joining the Windsors. She Crown Act 2013, which for the couple and wish informed Her Majesty the breaks in her flming Meghan. In a statement, is expected to become a requires the frst six people them every happiness.” Queen and other close schedule and his royal the Duke and Duchess of Duchess – just like Kate in line to the throne to seek Harry and Meghan’s members of his family. duties. In a revealing Cambridge said: “We are Middleton did when she the monarch’s consent. A long-anticipated Prince Harry has also television interview the very excited for Harry and became the Duchess of church wedding beckons engagement was offcially sought and received the pair admitted neither Meghan. Cambridge after saying for the couple after the announced by the Prince blessing of Ms Markle’s knew who the other was “It has been wonderful her vows in 2011. But Archbishop of Canterbury of Wales at 10am Monday parents. when they went on their getting to know Meghan unlike Kate, Meghan is not said the pair had “chosen morning with a statement “The couple will live in frst date. Meghan has and to see how happy she a future Queen. With the to make their vows before saying the couple, who Nottingham Cottage at moved into Harry’s two- and Harry are together.” arrival of the Cambridges’ God”. have been dating for 16 Kensington Palace.” bedroom cottage at the Meghan’s parents children, Harry is too far The Most Rev Justin months, will marry next The Palace later palace where he proposed Thomas Markle and down the line of succession Welby, who is expected Doria Ragland issued to have a realistic prospect to perform the ceremony, a statement through of being monarch. Ms said he was “absolutely With diamonds from Botswana, via Diana, Kensington Palace saying: Markle will most probably delighted” to hear the Harry’s design proves a sparkling success “We are incredibly happy become HRH the Duchess news of the royal wedding. for Meghan and Harry. of Sussex, if, as expected, ., Theresa May’s offcial AS THE LOVED-up and “We wish them a lifetime Harry is made the Duke spokesman said: “There slightly giggly couple of happiness and are very of Sussex by the Queen on isn’t a precedent in this posed for photographers excited for their future the day of his marriage. area.” at the Sunken Garden together.” Speculation that a When news of their at Kensington Palace, Harry’s uncle Earl wedding was imminent relationship frst broke this week, Meghan Spencer, Diana’s stepped up a gear a in the Sunday Express rubbed Harry’s back brother, also sent his few weeks ago when in October 2016, Prince affectionately as if to congratulations. “The best Harry took Ms Markle Harry was described as say well done - not just of news. Nothing better to meet his grandmother being ‘happier than he’s for proposing, but for than seeing a thoroughly the Queen for tea at been in years’. also designing such a sparkling engagement ring. Beaming, she showed off her sparkling bauble – estimated to be worth at least £200,000 – with the large diamond from Botswana demonstrating ROCK OF WINDSOR: Meghan’s engagement ring the country’s signifcance for Harry. The band is engagement ring, using resonates with me that made of yellow gold and jewels that belonged to Harry chose to design the ring was made by his mother. The Duke and made his own Cleave and Company, of Edinburgh designed ring,” he said. “It’s a court jewellers and an engagement ring for truly personal ring – a medallists to the Queen. the Queen, then Princess handwritten love note Harry was following Elizabeth, in 1947. – from him to Meghan in the footsteps of his One leading London incorporating diamonds grandfather Prince jeweler was impressed from his mother’s Philip in designing the by Harry’s choice. “It jewellery.” Page 4 The british Weekly, Sat. December 2, 2017 News from Britain Kate’s uncle branded ‘a nasty drunk’ for punching wife in row n But Gary Goldsmith is spared jail time by London judge KATE Middleton’s knocked her to the foor.” unconscious. He did not millionaire uncle Gary Goldsmith, 52, is the rush to her aid and she Goldsmith was branded younger brother of the had to pull herself up a “nasty drunk” in court Duchess of Cambridge’s using railings, the court on Monday. mother Carole. He heard. But he was spared jail called his fourth wife a Mrs Goldsmith, despite having publicly “nothing” and a “whore” 47, said in a victim punched his wife Julie- as they rowed on their impact statement that Anne to the ground. way to their home near the attack has left her Senior district judge Oxford Street last month feeling a “prisoner in Emma Arbuthnot from a London charity my own home”. She was instead gave Goldsmith event. The pair had been particularly distressed a one-year community arguing so ferociously by being unable to see order and fned him that taxi driver Daniel Goldsmith’s 15-year-old £5,000 for the vicious left Shepherd felt it unsafe daughter from a previous GOLDEMITH: ‘devoted’ to his wife hook. Sentencing him at to leave the scene after relationship. Westminster magistrates’ dropping them off. He “I haven’t been able to much more upset and attend 20 rehabilitation defending, said “He court, she said: “You witnessed Goldsmith talk to or see my step- hurt I can take.” sessions to tackle his momentarily lost his were acting like a nasty – who made a fortune daughter which has been However, the court “loutish behaviour”. He self-control when he drunk, not the happy setting up a computer very diffcult and very heard the couple was also ordered to pay struck out, much to his drunk your friends or frm then selling it for upsetting as we are very are trying for a a £170 victim surcharge great shame. “He is you describe. £17million – respond close,” she said. “I am not reconciliation and the and £85 costs as well as exceedingly remorseful. “Your wife slapped to a slap from his wife going out. I fnd it hard to prosecution did not the fne. He is devastated by the you. You responded not with the punch. It sent face people. This whole seek a restraining order. Goldsmith admitted events. And all by pushing her away but her fying to the ground incident has caused me a Besides community assault by beating because it involved his by one strike to the face where she hit her head lot of stress and anxiety. service, Judge Arbuthnot at an early hearing. wife, to whom he is which was so hard you and was briefy knocked “I don’t know how ordered Goldsmith to Jane Humphryes QC, devoted.” State pension shock: Fury as ex-pats living Viagra to be sold outside Europe have money pots FROZEN EX-PATS retiring outside European Economic Area ex-pats and claim Britain pensions. over the counter of Europe are furious and Switzerland. is the only developed He said: “One colleague B R I T I S H medical help – and as their pensions are But no help has been country that pays of mine retired to Canada PHARMACIES will deter a huge multi- “frozen” while Brits given to ex-pats in other pensioners on where they in 1998 and received a begin selling Viagra million pound criminal living in Europe look parts of the world. Half live. state pension of £64.70 a over the counter for the trade in counterfeit set to beneft from the a million ex-pats are Since Brexit the pound week and nearly 20 years frst time, following a drugs online. The so-called ‘triple lock’ suffering from “frozen” has been dropping which later he is still getting ruling by health chiefs. ruling is due to take system. pensions. has made their situation £64.70. Currently, men wanting effect from next spring. A deal has already been Nigel Nelson 65, moved worse. Despite the pound “As a result he’s received pills to boost their Dr Berkeley Phillips, passed to assure British to Canada in 2008 taking recovering, sterling is £27,945 less than his peers sex lives have to get a UK medical director of state pensions are paid to early retirement. He told still down by 16 per cent in Britain even though he prescription from a GP. manufacturer Pfzer, ex-pats who will beneft the Daily Telegraph: “If I against the South African has made the same level But this will no longer said: “We understand from the triple lock system were to live south of the rand and 11 per cent of National Insurance be necessary after some men may avoid in Europe, which was Niagara Falls, in the US, I against the Australian Contributions. This is just Viagra was reclassifed seeking support and confrmed in September. would receive the annual dollar. not right, it is immoral by the Medicines and treatment for this Triple lock pension increase. But because I live Nigeria being the only and discriminatory.” Healthcare Products condition, so we believe refers to adding the on the other side of the country out of ten most A spokesman for the Regulatory Agency giving them the option largest amount to your Falls I don’t.” British ex- populated by “frozen” ex- Department for Work (MHRA). to talk to a pharmacist pension from three pats in Commonwealth pat pensioners where the and Pensions said: “The The decision to could be a real step different variables. It countries are not seeing pound has strengthened. Government has a very change the status forward.” could be the growth in any increases. As the former chair clear position, which has of Viagra Connect, Mick Foy of the national average earnings, Lobby groups in of the International remained consistent for which contains 50mg MHRA, which has the growth in retail prices Australia and Canada, Consortium of British around 70 years: the UK of the drug sildenafl, seized more than as measured by the have been requesting Pensioners, the global state pension is payable was taken after a £50million-worth of Consumer Price Index a change in the law for organisation representing worldwide but is only public consultation. unlicensed and fake or a minimum of 2.5 per years. frozen pensioners, Mr uprated abroad where we It is hoped the move erectile dysfunction cent. They claim the Nelson has seen plenty have a legal requirement will encourage more medicines in fve years, This agreement also Government is randomly of examples of ex-pats to do so or a reciprocal men with erectile said: “This is good covers countries in the discriminating certain loosing out on their agreement is in place.” dysfunction to seek news for men’s health.” The british Weekly, Sat. December 2, 2017 Page 5 News From Britain Sir Daniel Anthony Newley was not a paedophile reveals why he insists furious ex-wife Joan Collins called it n Veteran actress dismisses claims by late actor’s son Sacha a day... ACTRESS Joan Tara, 54, said: “I was HAVING made the Collins has hit back shocked by my brother’s shock announcement at a claim that singer comments. he was quitting Anthony Newley – her “From my end, I acting this summer, ex-husband – was a don’t recognise the fve months later Sir paedophile. man he is describing. I Daniel Day-Lewis has The actress’s daughter had an incredibly close shed some light on his Tara has also spoken out relationship with my reasons why. against the claim by her father and am deeply Despite a brother Sacha Newley, upset by these false and said she is “deeply allegations.” phenomenally NEWLEY: ‘drawn to upset” by his allegations Actor and singer- successful 40-year youthfulness’ career the three-time against their late father. songwriter Newley, who recipient of the Best Artist Sacha said: died aged 67 in 1999 Mercy Humppe And Actor Oscar released “He was a paedophile. following a battle with Find True Happiness? a statement in June My father was drawn cancer, was Dame Joan’s was “a confession of saying that he was to youthfulness. He second husband. They paedophilia”. Newley POWER COUPLE: Newley and Collins in 1969 giving up acting and thought innocence was were married in 1963 directed and starred in that Phantom Thread an aphrodisiac.” but divorced seven years the flm as the leading Sacha – set to release as their children. He would be his last flm. Dame Joan, 84, said: later. Sacha, 52, said character Merkin, while Unaccompanied Minor, added: “My mother was But he didn’t elaborate “This is absolutely that his father’s 1969 Dame Joan played the a memoir based on his destroyed by that flm. further – until now. untrue. I have nothing flm Can Heironymus female lead Polyester childhood – and Tara It was the end of their “All my life I’ve further to add.” Merkin Ever Forget Poontang. appeared in the flm marriage.” mouthed off about how I should stop acting and shareholders who are Truett Tate, ex-director of disappointed that shares I don’t know why it also suing the bank’s wholesale banking. went down and not up.” was different this time,” former chief executive Asked if the acquisition He also said that the 60-year-old tells W Eric Daniels, former had not proved to be a if Lloyds had not Magazine. chief fnancial offcer “bitter disappointment”, proceeded, the “But I did want to Tim Tookey, one-time Sir Victor said: “I can Government would have draw a line. I didn’t director of retail banking understand shareholders had to nationalise HBOS. want to get sucked Helen Weir and George would be very The hearing continues. back into another project. The impulse to ‘King Stanley’s throne’ sold at auction quit took root and that became a compulsion. A WOODEN tribal It was something I had throne presented to to do.” football great Sir Stanley But it seems the man NOEL EDMONDS: seeking £300m in damages Matthews when he was whose breakthrough hailed unoffcial “King role was playing Irish Noel Edmonds seeks huge of Ghana” has sold at artist Christie Brown auction for £850. in My Left Foot, which payout from Lloyds TSB The carved ceremonial won him his frst Oscar seat was made for in 1989, is only too for alleged loan fraud Matthews when he aware it will take time played in Africa in 1956. to adjust now he’s TV host Noel Edmonds Mr Edmonds, 68, As the frst European stepping away from the was in court this week pictured outside the Footballer of the Year, limelight. to hear the former High Court in London, he starred in a series of SOCCER SUPERSTAR: Stanley Matthews was feted “Do I feel better? chairman of Lloyds is also taking legal exhibition matches to in Ghana (left). His daughter, Jean Matthews Gough, Not yet. I have great defend his decision to action against Lloyds celebrate the country’s sold much of his memorabilia at auction this week sadness. And that’s the buy the failing HBOS Banking Group for independence – and right way to feel. How bank. up to £300million was mobbed by 80,000 cap awarded caps before retiring strange would it be if Lloyds TSB compensation for an fans. The man known to Matthews on his fnal in 1965, aged 50. He this was just a gleeful shareholders are suing alleged loan fraud which as the wizard of dribble international appearance died in February 2000. step into a brand-new Sir Victor Blank, claiming he claims destroyed his was named a “soccer sold for £3,000. Auctioneer Charles life. I’ve been interested they were “mugged” Unique Group business. chief” and ceremonially Born in Hanley, Stoke- Hanson, of Hansons, in acting since I was 12 after losing £550million crowned. on-Trent, Sir Stanley in Etwall, Derbyshire, years old. When I began when the Lloyds board ‘bitter disappointment’ The throne went under gained legendary status said: “From Sir Stanley it was a question of recommended the 2009 Sir Victor was being the hammer as part of with Stoke City and Matthews’ England cap salvation. [Now] I want deal without disclosing questioned by lawyers a collection owned by Blackpool, playing almost to his polished leather to explore the world in the true fnancial state of for a group of 5,803 the star’s daughter Jean 700 games for them, loafers, it was an honour a different way.” HBOS. former Lloyds TSB Matthews-Gough. An and won 54 England to auction these items.” Page 6 The british Weekly, Sat. December 2, 2017 LEGAL NOTICES

ORDER TO SHOW CAUSE FOR 12/02/2017. fctitious name statement expires fve years business name in violation of the rights of 72nd Street, Long Beach CA 90805. This from the date it was fled on, in the offce of CHANGE OF NAME from the date it was fled on, in the offce of another under federal, state or common business is conducted by: an individual. the County Clerk. A new Fictitious Business Fictitious Business Name Statement: the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact Name Statement must be fled prior to that 2017298775. The following person(s) is/ Name Statement must be fled prior to that Code.) Published: 11/11/2017, 11/18/2017, business under the fctitious business name date. The fling of this statement does not SUPERIOR COURT OF are doing business as: Proud Auto Service, date. The fling of this statement does not 11/25/2017 and 12/02/2017. or names listed herein on: n/a. Signed: of itself authorize the use in this state of CALIFORNIA, COUNTY OF LOS 13436 Van Nuys Blvd., Pacoima CA of itself authorize the use in this state of Sergio Rodriguez Jr, owner. Registrant(s) a fctitious business name in violation of ANGELES 91331. Proud Auto Services, Inc, 13436 a fctitious business name in violation of Fictitious Business Name Statement: declared that all information in the statement the rights of another under federal, state 6230 Sylmar Avenue, Room 107 Van Nuys Blvd., Pacoima CA 91331. This the rights of another under federal, state 2017307037. The following person(s) is/are is true and correct. This statement is fled or common law (see Section 14411, et Van Nuys CA 91401 business is conducted by: a corporation. or common law (see Section 14411, et doing business as: Elder Advocate West LA, with the County Clerk of Los Angeles seq., B&P Code.) Published: 11/11/2017, The Registrant(s) commenced to transact seq., B&P Code.) Published: 11/11/2017, 1019 26 St, Santa Monica CA 90403. Vikki County on: 10/27/2017. NOTICE - This 11/18/2017, 11/25/2017 and 12/02/2017. business under the fctitious business name 11/18/2017, 11/25/2017 and 12/02/2017. Smyth, 1019 26 St, Santa Monica CA 90403. fctitious name statement expires fve years In the Matter of the Petition of JESSIKA or names listed herein on: n/a. Signed: This business is conducted by: an individual. from the date it was fled on, in the offce of Fictitious Business Name Statement: SHANNIKA HOUCK, an adult over the Jesus Oswaldo Martinez, President. Fictitious Business Name Statement: The Registrant(s) commenced to transact the County Clerk. A new Fictitious Business 2017312605. The following person(s) is/ age of 18 years. Registrant(s) declared that all information 2017302768. The following person(s) is/ business under the fctitious business name Name Statement must be fled prior to that are doing business as: IB Travelin; Ibero in the statement is true and correct. This are doing business as: at&t Authorized or names listed herein on: n/a. Signed: date. The fling of this statement does not Travel, 207 NSierra Madre Blvd. 1st Floor, Date: 12/22/2017. Time: 08:30am, in statement is fled with the County Clerk Retailer 1216, 9010 Balboa Road, Vikki Smyth, owner. Registrant(s) declared of itself authorize the use in this state of Pasadena CA 91107. IB Travelin,Inc, 207 Dept. O, Room 620 of Los Angeles County on: 10/17/2017. Northridge CA 91325/625 Westport that all information in the statement is true a fctitious business name in violation of N. Sierra Madre Blvd. 1st Fl, Pasadena CA NOTICE - This fctitious name statement Parkway, Attn: License Dept., Grapevine and correct. This statement is fled with the the rights of another under federal, state 91107. This business is conducted by: a expires fve years from the date it was fled TX 76051. Spring Communications County Clerk of Los Angeles County on: or common law (see Section 14411, et corporation. The Registrant(s) commenced It appearing that the following person on, in the offce of the County Clerk. A new Holding, Inc, which will do business 10/24/2017. NOTICE - This fctitious name seq., B&P Code.) Published: 11/11/2017, to transact business under the fctitious whose name is to be changed is over Fictitious Business Name Statement must in CA as SC Spring Communications statement expires fve years from the date 11/18/2017, 11/25/2017 and 12/02/2017. business name or names listed herein on: 18 years of age: JESSIKA SHANNIKA be fled prior to that date. The fling of this Holding, Inc., 625 Westport Parkway, Attn: it was fled on, in the offce of the County 04/2013. Signed: Maria Claudia Echeverria, HOUCK. And a petition for change statement does not of itself authorize the License Dept., Grapevine TX 76051. This Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Vice President. Registrant(s) declared that of names having been duly fled use in this state of a fctitious business name business is conducted by: a corporation. Statement must be fled prior to that date. 2017310796. The following person(s) is/ all information in the statement is true and in violation of the rights of another under The Registrant(s) commenced to transact The fling of this statement does not of itself are doing business as: Bee Fixed, 111 correct. This statement is fled with the with the clerk of this Court, and it federal, state or common law (see Section business under the fctitious business name authorize the use in this state of a fctitious West 7th Street, Suite R8, Los Angeles CA County Clerk of Los Angeles County on: appearing from said petition that 14411, et seq., B&P Code.) Published: or names listed herein on:___. Signed: business name in violation of the rights of 90014/958 N. Serrano Ave., Los Angeles 10/30/2017. NOTICE - This fctitious name said petitioner(s) desire to have their 11/11/2017, 11/18/2017, 11/25/2017 and Troy Crawford, Senior Vice President/Chief another under federal, state or common CA 90029. Miro Solution LLC, 958 N. statement expires fve years from the date name changed from JESSIKA SHANNIKA 12/02/2017. Accounting Offcer. Registrant(s) declared law (see Section 14411, et seq., B&P Serrano Ave., Los Angeles CA 90029. This it was fled on, in the offce of the County HOUCK to LOLA JESSIKA HOUCK. that all information in the statement is true Code.) Published: 11/11/2017, 11/18/2017, business is conducted by: a limited liability Clerk. A new Fictitious Business Name Fictitious Business Name Statement: and correct. This statement is fled with the 11/25/2017 and 12/02/2017. company. The Registrant(s) commenced Statement must be fled prior to that date. 2017299203. The following person(s) is/ County Clerk of Los Angeles County on: to transact business under the fctitious The fling of this statement does not of itself IT IS HEREBY ORDERED that all are doing business as: Unlucky Winner, 10/20/2017. NOTICE - This fctitious name Fictitious Business Name Statement: business name or names listed herein on: authorize the use in this state of a fctitious persons interested in the above 601 West 40th Pl Apt. 404A, Los Angeles statement expires fve years from the date 2017310244. The following person(s) is/ n/a. Signed: Roman Okonchuk, partner. business name in violation of the rights of entitled matter of change of names CA 90064. Brittany Collins, 601 West 40th it was fled on, in the offce of the County are doing business as: Soul Candy, 8001 Registrant(s) declared that all information another under federal, state or common appear before the above entitled Pl Apt. 404A, Los Angeles CA 90037. This Clerk. A new Fictitious Business Name Highland Trail, Los Angeles CA 90046/700 in the statement is true and correct. This law (see Section 14411, et seq., B&P court to show cause why the petition business is conducted by: an individual. Statement must be fled prior to that date. N Valley St, Suite B PMB80376, Anaheim statement is fled with the County Clerk Code.) Published: 11/11/2017, 11/18/2017, for change of name(s) should not The Registrant(s) commenced to transact The fling of this statement does not of itself CA 92801. Soul Candy LLC, 700 N Valley of Los Angeles County on: 10/27/2017. 11/25/2017 and 12/02/2017. business under the fctitious business name authorize the use in this state of a fctitious St, Suite B PMB80376, Anaheim CA NOTICE - This fctitious name statement be granted. Any person objecting to or names listed herein on: n/a. Signed: business name in violation of the rights of 92801. This business is conducted by: a expires fve years from the date it was fled Fictitious Business Name Statement: the name changes described must Brittany Collins, owner. Registrant(s) another under federal, state or common limited liability company. The Registrant(s) on, in the offce of the County Clerk. A new 2017312680. The following person(s) is/ fle a written petition that includes declared that all information in the statement law (see Section 14411, et seq., B&P commenced to transact business under the Fictitious Business Name Statement must are doing business as: Madeleine Ignon the reasons for the objection at is true and correct. This statement is fled Code.) Published: 11/11/2017, 11/18/2017, fctitious business name or names listed be fled prior to that date. The fling of this Art & Design, 116 N. Las Palmas, Los least two court days before the with the County Clerk of Los Angeles 11/25/2017 and 12/02/2017. herein on: n/a. Signed: Sameer Reddy, statement does not of itself authorize the Angeles CA 90004/4136 Modoc Road, matter is scheduled to be heard and County on: 10/17/2017. NOTICE - This Managing Member. Registrant(s) declared use in this state of a fctitious business name Santa Barbara CA 93110. Madeleine Ignon, fctitious name statement expires fve years Fictitious Business Name Statement: that all information in the statement is true in violation of the rights of another under 116 N. Las Palmas, Los Angeles CA 90004. must appear at the hearing to show from the date it was fled on, in the offce of 2017303931. The following person(s) is/ and correct. This statement is fled with the federal, state or common law (see Section This business is conducted by: an individual. cause why the petition should not the County Clerk. A new Fictitious Business are doing business as: FAMILYSTOP, County Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact be granted. If no written objection is Name Statement must be fled prior to that HOLLYWOOD HILLS ENTERTAINMENT, 10/27/2017. NOTICE - This fctitious name 11/11/2017, 11/18/2017, 11/25/2017 and business under the fctitious business name timely fled, the court may grant the date. The fling of this statement does not 121 N. Kenwood St., #307, Glendale CA statement expires fve years from the date 12/02/2017. or names listed herein on: n/a. Signed: petition without a hearing. of itself authorize the use in this state of 91206. Bucher Almzain, 121 N. Kenwood it was fled on, in the offce of the County Madeleine Ignon, CEO. Registrant(s) a fctitious business name in violation of St., #307, Glendale CA 91206. This Clerk. A new Fictitious Business Name Fictitious Business Name Statement: declared that all information in the statement the rights of another under federal, state business is conducted by: an individual. Statement must be fled prior to that date. 2017311437. The following person(s) is/are is true and correct. This statement is fled IT IS FURTHER ORDERED that a or common law (see Section 14411, et The Registrant(s) commenced to transact The fling of this statement does not of itself doing business as: Fashion Forever, 1374 with the County Clerk of Los Angeles copy of this order be published in seq., B&P Code.) Published: 11/11/2017, business under the fctitious business name authorize the use in this state of a fctitious E. 20th St., Los Angeles CA 90011. Nadia County on: 10/30/2017. NOTICE - This the British Weekly, a newspaper of 11/18/2017, 11/25/2017 and 12/02/2017. or names listed herein on: n/a. Signed: business name in violation of the rights of E. Cordova, 1374 E. 20th St., Los Angeles fctitious name statement expires fve years general circulation for the County Bucher Almzain, owner. Registrant(s) another under federal, state or common CA 90011. This business is conducted by: from the date it was fled on, in the offce of of Los Angeles, for four successive Fictitious Business Name Statement: declared that all information in the statement law (see Section 14411, et seq., B&P an individual. The Registrant(s) commenced the County Clerk. A new Fictitious Business weeks prior to the date set for hearing 2017300289. The following person(s) is/ is true and correct. This statement is fled Code.) Published: 11/11/2017, 11/18/2017, to transact business under the fctitious Name Statement must be fled prior to that are doing business as: GameStop 6934, with the County Clerk of Los Angeles 11/25/2017 and 12/02/2017. business name or names listed herein on: date. The fling of this statement does not of said petition. 14510 Baldwin Park Towne Center, Baldwin County on: 10/20/2017. NOTICE - This 09/2016. Signed: Nadia E. Cordova, owner. of itself authorize the use in this state of Park CA 91706/625 Westport Parkway, fctitious name statement expires fve years Fictitious Business Name Statement: Registrant(s) declared that all information a fctitious business name in violation of Dated: November 9, 2017. Attn: License Dept., Grapevine TX 76051. from the date it was fled on, in the offce of 2017310458. The following person(s) is/ in the statement is true and correct. This the rights of another under federal, state Huey P Cotton GameStop, Inc, 625 Westport Parkway, the County Clerk. A new Fictitious Business are doing business as: Tax Freedom & statement is fled with the County Clerk or common law (see Section 14411, et Judge of the Superior Court Grapevine TX 76051. Name Statement must be fled prior to that Immigration Services, 12040 Paramount of Los Angeles County on: 10/30/2017. seq., B&P Code.) Published: 11/11/2017, L3029919 This business is conducted by: a corporation. date. The fling of this statement does not Blvd. Suite 3, Downey CA 90242. Michael NOTICE - This fctitious name statement 11/18/2017, 11/25/2017 and 12/02/2017. The Registrant(s) commenced to transact of itself authorize the use in this state of A. Tokeras, 11168 Louise Ave C, Lynwood expires fve years from the date it was fled Published: 11/11/2017, 11/18/2017, business under the fctitious business a fctitious business name in violation of CA 90262. This business is conducted on, in the offce of the County Clerk. A new Statement of Abandonment of Use of 11/25/2017 and 12/02/2017. name or names listed herein on:. Signed: the rights of another under federal, state by: an individual. The Registrant(s) Fictitious Business Name Statement must Fictitious Business Name: 2017312891. Troy Crawford, Senior Vice President/Chief or common law (see Section 14411, et commenced to transact business under be fled prior to that date. The fling of this Current fle: 2017039799. The following Fictitious Business Name Statement: Accounting Offcer. Registrant(s) declared seq., B&P Code.) Published: 11/11/2017, the fctitious business name or names statement does not of itself authorize the person has abandoned the use of the 2017295504. The following person(s) is/ that all information in the statement is true 11/18/2017, 11/25/2017 and 12/02/2017. listed herein on: 10/2017. Signed: Michael use in this state of a fctitious business name fctitious business name: Prism Tech are doing business as: Cali MacGregor; LA and correct. This statement is fled with the A. Tokeras, owner. Registrant(s) declared in violation of the rights of another under Studios, 5262 Tujunga Ave., North Content, 2355 Fullercreek Rd., Chino Hills County Clerk of Los Angeles County on: Fictitious Business Name Statement: that all information in the statement is true federal, state or common law (see Section Hollywood CA 91601. Sean Williams, 5262 CA 91709. Gregory Christopher Lindsey, 10/18/2017. NOTICE - This fctitious name 2017304048. The following person(s) is/ and correct. This statement is fled with the 14411, et seq., B&P Code.) Published: Tujunga Ave., North Hollywood CA 91601. 2355 Fullercreek Rd., Chino Hills CA 91709. statement expires fve years from the date are doing business as: Kay Construction; County Clerk of Los Angeles County on: 11/11/2017, 11/18/2017, 11/25/2017 and The fctitious business name referred This business is conducted by: an individual. it was fled on, in the offce of the County Kay Plumbing & Construction, 20414 Aetna 10/27/2017. NOTICE - This fctitious name 12/02/2017. to above was fled on: 02/15/17, in the The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name Street, Woodland Hills CA 91367. Albert statement expires fve years from the date County of Los Angeles. This business is business under the fctitious business name Statement must be fled prior to that date. Yeroumian, 20414 Aetna Street, Woodland it was fled on, in the offce of the County Fictitious Business Name Statement: conducted by: an individual. Signed: Sean or names listed herein on: 10/2017. Signed: The fling of this statement does not of itself Hills CA 91367. This business is conducted Clerk. A new Fictitious Business Name 2017311521. The following person(s) is/ Williams, owner. Registrant(s) declared Gregory Christopher Lindsey, owner. authorize the use in this state of a fctitious by: an individual. The Registrant(s) Statement must be fled prior to that date. are doing business as: Eye Think Creative, that all information in the statement is true Registrant(s) declared that all information business name in violation of the rights of commenced to transact business under The fling of this statement does not of itself 3700 Bagley Ave. Apt. 210, Los Angeles and correct. This statement is fled with the in the statement is true and correct. This another under federal, state or common the fctitious business name or names authorize the use in this state of a fctitious CA 90034. Man Hi Park, 3700 Bagley Ave. County Clerk of Los Angeles County on: statement is fled with the County Clerk law (see Section 14411, et seq., B&P listed herein on: 09/2017. Signed: Albert business name in violation of the rights of Apt. 210, Los Angeles CA 90034. This October 31, 2017. Published: 11/11/2017, of Los Angeles County on: 10/12/2017. Code.) Published: 11/11/2017, 11/18/2017, Yeroumian, owner. Registrant(s) declared another under federal, state or common business is conducted by: an individual. 11/18/2017, 11/25/2017 and 12/02/2017. NOTICE - This fctitious name statement 11/25/2017 and 12/02/2017. that all information in the statement is true law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact expires fve years from the date it was fled and correct. This statement is fled with the Code.) Published: 11/11/2017, 11/18/2017, business under the fctitious business name Fictitious Business Name Statement: on, in the offce of the County Clerk. A new Statement of Abandonment of Use of County Clerk of Los Angeles County on: 11/25/2017 and 12/02/2017. or names listed herein on: 10/2017. Signed: 2017313856. The following person(s) is/are Fictitious Business Name Statement must Fictitious Business Name: 2017300566. 10/20/2017. NOTICE - This fctitious name Man Hi Park, owner. Registrant(s) declared doing business as: Notary Signing Pro, 7518 be fled prior to that date. The fling of this Current fle: 2014200411. The following statement expires fve years from the date Fictitious Business Name Statement: that all information in the statement is true Penfeld Ave., Winnetka CA 91306. Edgar statement does not of itself authorize the person has abandoned the use of it was fled on, in the offce of the County 2017310566. The following person(s) is/ and correct. This statement is fled with the D. Santos, 7518 Penfeld Ave., Winnetka use in this state of a fctitious business name the fctitious business name: Montes Clerk. A new Fictitious Business Name are doing business as: Alec Byrne Archive, County Clerk of Los Angeles County on: CA 91306. This business is conducted by: in violation of the rights of another under Automotive Paint & Supplies, 13630 Van Statement must be fled prior to that date. 3204 Vickers Dr., Glendale CA 91208/340 10/30/2017. NOTICE - This fctitious name an individual. The Registrant(s) commenced federal, state or common law (see Section Nuys Bl, Ste. 1043, Pacoima CA 91331. The fling of this statement does not of itself S. Lemon Ave. #1209 Walnut CA 91789. statement expires fve years from the date to transact business under the fctitious 14411, et seq., B&P Code.) Published: Griselda Sierra, 13630 Van Nuys Bl, Ste. authorize the use in this state of a fctitious Alec Byrne, 18151 Chardon Cir, Encino it was fled on, in the offce of the County business name or names listed herein 11/11/2017, 11/18/2017, 11/25/2017 and 1043, Pacoima CA 91331. The fctitious business name in violation of the rights of CA 91316; Drew Evans, 3204 Vickers Clerk. A new Fictitious Business Name on: n/a. Signed: Edgar D. Santos, owner. 12/02/2017. business name referred to above was another under federal, state or common Dr., Glendale CA 91208. This business Statement must be fled prior to that date. Registrant(s) declared that all information fled on: 07/24/2014, in the County of Los law (see Section 14411, et seq., B&P is conducted by: a general partnership. The fling of this statement does not of itself in the statement is true and correct. This Fictitious Business Name Statement: Angeles. This business is conducted by: an Code.) Published: 11/11/2017, 11/18/2017, The Registrant(s) commenced to transact authorize the use in this state of a fctitious statement is fled with the County Clerk 2017297378. The following person(s) is/are individual. Signed: Griselda Sierra, owner. 11/25/2017 and 12/02/2017. business under the fctitious business name business name in violation of the rights of of Los Angeles County on: 10/31/2017. doing business as: Arlyn Bernabe Services, Registrant(s) declared that all information or names listed herein on: 10/2017. Signed: another under federal, state or common NOTICE - This fctitious name statement 11213 Foster Road, Norwalk CA 90650. in the statement is true and correct. This Fictitious Business Name Statement: Drew Evans, partner. Registrant(s) declared law (see Section 14411, et seq., B&P expires fve years from the date it was fled Arlyn Bernabe, 11213 Foster Road, Norwalk statement is fled with the County Clerk 2017305439. The following person(s) is/ that all information in the statement is true Code.) Published: 11/11/2017, 11/18/2017, on, in the offce of the County Clerk. A new CA 90650. This business is conducted by: of Los Angeles County on: October 18, are doing business as: FJ Kreation, 1850 S. and correct. This statement is fled with the 11/25/2017 and 12/02/2017. Fictitious Business Name Statement must an individual. The Registrant(s) commenced 2017. Published: 11/11/2017, 11/18/2017, Diamond Bar Blvd. Apt. 106, Diamond Bar County Clerk of Los Angeles County on: be fled prior to that date. The fling of this to transact business under the fctitious 11/25/2017 and 12/02/2017. CA 92620. Mohamad Fouad Jajieh, 1850 S. 10/27/2017. NOTICE - This fctitious name Fictitious Business Name Statement: statement does not of itself authorize the business name or names listed herein on: Diamond Bar Blvd. Apt. 106, Diamond Bar statement expires fve years from the date 2017312017. The following person(s) is/ use in this state of a fctitious business name 01/2017. Signed: Arlyn Bernabe, owner. Fictitious Business Name Statement: CA 91765. This business is conducted by: it was fled on, in the offce of the County are doing business as: Expedite Merchant in violation of the rights of another under Registrant(s) declared that all information 2017300576. The following person(s) is/ an individual. The Registrant(s) commenced Clerk. A new Fictitious Business Name Services, 5535 Canoga Av. #304, Woodland federal, state or common law (see Section in the statement is true and correct. This are doing business as: Montes Automotive to transact business under the fctitious Statement must be fled prior to that date. Hills CA 91367. Ashmead Niamat, 5535 14411, et seq., B&P Code.) Published: statement is fled with the County Clerk Paint & Supplies, 13630 Van Nuys Blvd. business name or names listed herein The fling of this statement does not of itself Canoga Av. #304, Woodland Hills CA 11/11/2017, 11/18/2017, 11/25/2017 and of Los Angeles County on: 10/16/2017. Ste. 104, Pacoima CA 91406. Sierra on: 10/2017. Signed: Mohamad Fouad authorize the use in this state of a fctitious 91367; Fouzia T. Niamat, 5535 Canoga 12/02/2017. NOTICE - This fctitious name statement General Enterprises, Inc., 13630 Van Nuys Jajieh, owner. Registrant(s) declared that business name in violation of the rights of Av. #304, Woodland Hills CA 91367. This expires fve years from the date it was fled Blvd. Ste. 104, Pacoima CA 91331. This all information in the statement is true and another under federal, state or common business is conducted by: a married couple. Fictitious Business Name Statement: on, in the offce of the County Clerk. A new business is conducted by: a corporation. correct. This statement is fled with the law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact 2017314362. The following person(s) is/ Fictitious Business Name Statement must The Registrant(s) commenced to transact County Clerk of Los Angeles County on: Code.) Published: 11/11/2017, 11/18/2017, business under the fctitious business name are doing business as: Ires Home Advisory; be fled prior to that date. The fling of this business under the fctitious business name 10/23/2017. NOTICE - This fctitious name 11/25/2017 and 12/02/2017. or names listed herein on: n/a. Signed: Ires Management, 3461 Avocado Hill Way, statement does not of itself authorize the or names listed herein on: n/a. Signed: Jose- statement expires fve years from the date Ashmead Niamat, owner. Registrant(s) Hacienda Heights CA 91745. Ires Partners, use in this state of a fctitious business name Angel Pleitez-Olivares, CEO. Registrant(s) it was fled on, in the offce of the County Fictitious Business Name Statement: declared that all information in the statement 3461 Avocado Hill Way, Hacienda Heights in violation of the rights of another under declared that all information in the statement Clerk. A new Fictitious Business Name 2017310652. The following person(s) is/ is true and correct. This statement is fled CA 91745. This business is conducted by: a federal, state or common law (see Section is true and correct. This statement is fled Statement must be fled prior to that date. are doing business as: Helltrack Delivery with the County Clerk of Los Angeles corporation. The Registrant(s) commenced 14411, et seq., B&P Code.) Published: with the County Clerk of Los Angeles The fling of this statement does not of itself Systems, 1108 E. 72nd Street, Long Beach County on: 10/30/2017. NOTICE - This to transact business under the fctitious 11/11/2017, 11/18/2017, 11/25/2017 and County on: 10/18/2017. NOTICE - This authorize the use in this state of a fctitious CA 90805. Sergio Rodriguez Jr, 1108 E. fctitious name statement expires fve years business name or names listed herein on: The british Weekly, Sat. December 2, 2017 Page 7

LEGAL NOTICES 10/2017. Signed: Jonathan Fan, President. The fling of this statement does not of itself CA 90802. This business is conducted by: Statement must be fled prior to that date. 11/25/2017 and 12/02/2017. a limited partnership. The Registrant(s) Registrant(s) declared that all information authorize the use in this state of a fctitious an individual. The Registrant(s) commenced The fling of this statement does not of itself commenced to transact business under the in the statement is true and correct. This business name in violation of the rights of to transact business under the fctitious authorize the use in this state of a fctitious Fictitious Business Name Statement: fctitious business name or names listed statement is fled with the County Clerk another under federal, state or common business name or names listed herein on: business name in violation of the rights of 2017319702. The following person(s) is/ herein on: 09/2017. Signed: Catherine of Los Angeles County on: 11/01/2017. law (see Section 14411, et seq., B&P 09/2017. Signed: Crystal West, owner. another under federal, state or common are doing business as: Pacifc Playa Realty Ferraro, Pres. Ferraro & Associates Realty, NOTICE - This fctitious name statement Code.) Published: 11/11/2017, 11/18/2017, Registrant(s) declared that all information law (see Section 14411, et seq., B&P Group, Pacifc Playa Real Estate, ARC Inc., Manager of Ave. 57 Park Arroyo LLC, expires fve years from the date it was fled 11/25/2017 and 12/02/2017. in the statement is true and correct. This Code.) Published: 11/11/2017, 11/18/2017, Realty Network, Pacifc Playa, 8915 S. GP of Hyman Kosman Limited Partnership, on, in the offce of the County Clerk. A new statement is fled with the County Clerk 11/25/2017 and 12/02/2017. Sepulveda Blvd., Los Angeles CA 90045. General Partner. Registrant(s) declared Fictitious Business Name Statement must Fictitious Business Name Statement: of Los Angeles County on: 11/02/2017. Westchester Playa Realty Alliance Inc., that all information in the statement is true be fled prior to that date. The fling of this 2017316667. The following person(s) is/ NOTICE - This fctitious name statement Fictitious Business Name Statement: 8915 S. Sepulveda Blvd., Los Angeles CA and correct. This statement is fled with the statement does not of itself authorize the are doing business as: PRINTINGSAFE, expires fve years from the date it was fled 2017318657. The following person(s) is/ 90045. This business is conducted by: a County Clerk of Los Angeles County on: use in this state of a fctitious business name 14658 Magnolia Blvd., Sherman Oaks CA on, in the offce of the County Clerk. A new are doing business as: Satya International; corporation. The Registrant(s) commenced 11/06/2017. NOTICE - This fctitious name in violation of the rights of another under 91403. Daniel Kuroczycki, 14658 Magnolia Fictitious Business Name Statement must Satya Organic Foods, Miguel Es Yoga, to transact business under the fctitious statement expires fve years from the date federal, state or common law (see Section Blvd., Sherman Oaks CA 91403. This be fled prior to that date. The fling of this Miguel Es Marketing, Mies Co, Satya business name or names listed herein on: it was fled on, in the offce of the County 14411, et seq., B&P Code.) Published: business is conducted by: an individual. statement does not of itself authorize the Organics, Satya Designs, Miguel Es n/a. Signed: Patrick Panganiban, CFO. Clerk. A new Fictitious Business Name 11/11/2017, 11/18/2017, 11/25/2017 and The Registrant(s) commenced to transact use in this state of a fctitious business name Conscious Constructions, 1616 Brockton Registrant(s) declared that all information Statement must be fled prior to that date. 12/02/2017. business under the fctitious business name in violation of the rights of another under Ave. Apt. 104, Los Angeles CA 90025/11999 in the statement is true and correct. This The fling of this statement does not of itself or names listed herein on: 11/2017. Signed: federal, state or common law (see Section San Vicente Blvd. Suite 340, Los Angeles statement is fled with the County Clerk authorize the use in this state of a fctitious Fictitious Business Name Statement: Daniel Kuroczycki, owner. Registrant(s) 14411, et seq., B&P Code.) Published: CA 90049. Jose Miguel Escamilla Vela, of Los Angeles County on: 11/06/2017. business name in violation of the rights of 2017314792. The following person(s) is/ declared that all information in the statement 11/11/2017, 11/18/2017, 11/25/2017 and 1616 Brockton Ave. Apt. 104, Los Angeles NOTICE - This fctitious name statement another under federal, state or common are doing business as: Curlicue; Dreadful’s, is true and correct. This statement is fled 12/02/2017. CA 90025. This business is conducted by: expires fve years from the date it was fled law (see Section 14411, et seq., B&P 175 E. College Street, Covina CA 91723. with the County Clerk of Los Angeles an individual. The Registrant(s) commenced on, in the offce of the County Clerk. A new Code.) Published: 11/11/2017, 11/18/2017, Shannon Hensley, 1031 S. Palmetto County on: 11/02/2017. NOTICE - This Fictitious Business Name Statement: to transact business under the fctitious Fictitious Business Name Statement must 11/25/2017 and 12/02/2017. Ave. Apt. O1, Ontario CA 91762. This fctitious name statement expires fve years 2017316944. The following person(s) is/are business name or names listed herein be fled prior to that date. The fling of this business is conducted by: an individual. from the date it was fled on, in the offce of doing business as: Keiser Clark, 8721 Santa on: n/a. Signed: Jose Miguel Escamilla statement does not of itself authorize the Fictitious Business Name Statement: The Registrant(s) commenced to transact the County Clerk. A new Fictitious Business Monica Blvd. #627, Los Angeles CA 90069. Vela, owner. Registrant(s) declared that use in this state of a fctitious business name 2017320027. The following person(s) is/are business under the fctitious business name Name Statement must be fled prior to that Keiser Clark, LLC, 8721 Santa Monica Blvd. all information in the statement is true and in violation of the rights of another under doing business as: Lion De Dieu, 1636 N. or names listed herein on: n/a. Signed: date. The fling of this statement does not #627, Los Angeles CA 90069. This business correct. This statement is fled with the federal, state or common law (see Section Verdugo Rd., Apt. 116, Glendale CA 91208. Shannon Hensley, owner. Registrant(s) of itself authorize the use in this state of is conducted by: a limited liability company. County Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: Khachatur Family Corp., 1636 N. Verdugo declared that all information in the statement a fctitious business name in violation of The Registrant(s) commenced to transact 11/03/2017. NOTICE - This fctitious name 11/11/2017, 11/18/2017, 11/25/2017 and Rd., Apt. 116, Glendale CA 91208. This is true and correct. This statement is fled the rights of another under federal, state business under the fctitious business name statement expires fve years from the date 12/02/2017. business is conducted by: a corporation. with the County Clerk of Los Angeles or common law (see Section 14411, et or names listed herein on: 01/2017. Signed: it was fled on, in the offce of the County The Registrant(s) commenced to transact County on: 11/01/2017. NOTICE - This seq., B&P Code.) Published: 11/11/2017, Andrew Clark, CEO. Registrant(s) declared Clerk. A new Fictitious Business Name Fictitious Business Name Statement: business under the fctitious business name fctitious name statement expires fve years 11/18/2017, 11/25/2017 and 12/02/2017. that all information in the statement is true Statement must be fled prior to that date. 2017319770. The following person(s) is/are or names listed herein on: 10/2017. Signed: from the date it was fled on, in the offce of and correct. This statement is fled with the The fling of this statement does not of itself doing business as: Studio Nobu, 1106 5th Vladimir Khachaturov, CEO. Registrant(s) the County Clerk. A new Fictitious Business Fictitious Business Name Statement: County Clerk of Los Angeles County on: authorize the use in this state of a fctitious Avenue, Los Angeles CA 90019. Nobuyo declared that all information in the statement Name Statement must be fled prior to that 2017316675. The following person(s) is/are 11/02/2017. NOTICE - This fctitious name business name in violation of the rights of Takahashi, 1106 5th Avenue, Los Angeles is true and correct. This statement is fled date. The fling of this statement does not doing business as: AZ Cars, 215 E. Cedar statement expires fve years from the date another under federal, state or common CA 90019. This business is conducted by: with the County Clerk of Los Angeles of itself authorize the use in this state of Avenue, Burbank CA 91502. Omar Casillas, it was fled on, in the offce of the County law (see Section 14411, et seq., B&P an individual. The Registrant(s) commenced County on: 11/06/2017. NOTICE - This a fctitious business name in violation of 215 E. Cedar Avenue, Burbank CA 91502. Clerk. A new Fictitious Business Name Code.) Published: 11/11/2017, 11/18/2017, to transact business under the fctitious fctitious name statement expires fve years the rights of another under federal, state This business is conducted by: an individual. Statement must be fled prior to that date. 11/25/2017 and 12/02/2017. business name or names listed herein from the date it was fled on, in the offce of or common law (see Section 14411, et The Registrant(s) commenced to transact The fling of this statement does not of itself on: 11/2017. Signed: Nobuyo Takahashi, the County Clerk. A new Fictitious Business seq., B&P Code.) Published: 11/11/2017, business under the fctitious business name authorize the use in this state of a fctitious Fictitious Business Name Statement: President. Registrant(s) declared that all Name Statement must be fled prior to that 11/18/2017, 11/25/2017 and 12/02/2017. or names listed herein on: n/a. Signed: Omar business name in violation of the rights of 2017318826. The following person(s) is/ information in the statement is true and date. The fling of this statement does not Casillas, owner. Registrant(s) declared another under federal, state or common are doing business as: KASSL Consulting correct. This statement is fled with the of itself authorize the use in this state of Fictitious Business Name Statement: that all information in the statement is true law (see Section 14411, et seq., B&P KASSL Emergency Management County Clerk of Los Angeles County on: a fctitious business name in violation of 2017314982. The following person(s) is/ and correct. This statement is fled with the Code.) Published: 11/11/2017, 11/18/2017, Consulting, 907 Westwood Blvd. Suite 11/06/2017. NOTICE - This fctitious name the rights of another under federal, state are doing business as: Big Rock Karaoke; County Clerk of Los Angeles County on: 11/25/2017 and 12/02/2017. 191, Los Angeles CA 90024. Facta Non statement expires fve years from the date or common law (see Section 14411, et Beach House, Big Rock Entertainment, 11/02/2017. NOTICE - This fctitious name Verba, Inc., 4725 Glendale, Metairie, LA it was fled on, in the offce of the County seq., B&P Code.) Published: 11/11/2017, 1641 W. Main St., Ste. 303, Alhambra statement expires fve years from the date Fictitious Business Name Statement: 70006. This business is conducted by: a Clerk. A new Fictitious Business Name 11/18/2017, 11/25/2017 and 12/02/2017. CA 91801. Grace Pal Inc., 1641 W. Main it was fled on, in the offce of the County 2017317288. The following person(s) is/ corporation. The Registrant(s) commenced Statement must be fled prior to that date. St., Ste. 303, Alhambra CA 91801. This Clerk. A new Fictitious Business Name are doing business as: G Squared Music to transact business under the fctitious The fling of this statement does not of itself Fictitious Business Name Statement: business is conducted by: a corporation. Statement must be fled prior to that date. Publishing; What?No! Productions, 1020 N. business name or names listed herein on: authorize the use in this state of a fctitious 2017320029. The following person(s) The Registrant(s) commenced to transact The fling of this statement does not of itself Edinburgh Ave. Apt. 7, West Hollywood CA 08/2017. Signed: Benjamin A. Kirkland, business name in violation of the rights of is/are doing business as: Sip 100, 785 business under the fctitious business name authorize the use in this state of a fctitious 90046. Grant Gimpel, 1020 N. Edinburgh President. Registrant(s) declared that all another under federal, state or common Bay St., Los Angeles CA 90021/411 E. or names listed herein on: 08/2012. Signed: business name in violation of the rights of Ave. Apt. 7, West Hollywood CA 90046. information in the statement is true and law (see Section 14411, et seq., B&P Huntington Dr. Ste. 107 PMB563, Arcadia Satoka Oiwa Le, Secretary. Registrant(s) another under federal, state or common This business is conducted by: an individual. correct. This statement is fled with the Code.) Published: 11/11/2017, 11/18/2017, CA 91006. Summer Bird DTLA LLC, 411 E. declared that all information in the statement law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact County Clerk of Los Angeles County on: 11/25/2017 and 12/02/2017. Huntington Dr. Ste. 107 PMB563, Arcadia is true and correct. This statement is fled Code.) Published: 11/11/2017, 11/18/2017, business under the fctitious business name 11/06/2017. NOTICE - This fctitious name CA 91006. This business is conducted by: with the County Clerk of Los Angeles 11/25/2017 and 12/02/2017. or names listed herein on: n/a. Signed: statement expires fve years from the date Fictitious Business Name Statement: a limited liability company. The Registrant(s) County on: 11/01/2017. NOTICE - This Grant Gimpel, owner. Registrant(s) declared it was fled on, in the offce of the County 2017319992. The following person(s) is/are commenced to transact business under fctitious name statement expires fve years Fictitious Business Name Statement: that all information in the statement is true Clerk. A new Fictitious Business Name doing business as: Frescotech International, the fctitious business name or names from the date it was fled on, in the offce of 2017316828. The following person(s) is/ and correct. This statement is fled with the Statement must be fled prior to that date. 1551 W. 210th Street, Torrance CA 90501. listed herein on: n/a. Signed: Jeremy Tu, the County Clerk. A new Fictitious Business are doing business as: ZWORKSTATIONS, Z County Clerk of Los Angeles County on: The fling of this statement does not of itself Inkook Kim, 1551 W. 210th Street, Torrance Managing Member. Registrant(s) declared Name Statement must be fled prior to that WORKSTATIONS, 4508 Valdez Place, Tarzana 11/03/2017. NOTICE - This fctitious name authorize the use in this state of a fctitious CA 90501. This business is conducted by: that all information in the statement is true date. The fling of this statement does not CA 91356. Jonathan Baharvar, 4508 statement expires fve years from the date business name in violation of the rights of an individual. The Registrant(s) commenced and correct. This statement is fled with the of itself authorize the use in this state of Valdez Place, Tarzana CA 91356. This it was fled on, in the offce of the County another under federal, state or common to transact business under the fctitious County Clerk of Los Angeles County on: a fctitious business name in violation of business is conducted by: an individual. Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P business name or names listed herein 11/06/2017. NOTICE - This fctitious name the rights of another under federal, state The Registrant(s) commenced to transact Statement must be fled prior to that date. Code.) Published: 11/11/2017, 11/18/2017, on: 11/2017. Signed: Inkook Kim, owner. statement expires fve years from the date or common law (see Section 14411, et business under the fctitious business name The fling of this statement does not of itself 11/25/2017 and 12/02/2017. Registrant(s) declared that all information it was fled on, in the offce of the County seq., B&P Code.) Published: 11/11/2017, or names listed herein on: n/a. Signed: authorize the use in this state of a fctitious in the statement is true and correct. This Clerk. A new Fictitious Business Name 11/18/2017, 11/25/2017 and 12/02/2017. Jonathan Baharvar, President/Owner. business name in violation of the rights of Fictitious Business Name Statement: statement is fled with the County Clerk Statement must be fled prior to that date. Registrant(s) declared that all information another under federal, state or common 2017319290. The following person(s) is/ of Los Angeles County on: 11/06/2017. The fling of this statement does not of itself Fictitious Business Name Statement: in the statement is true and correct. This law (see Section 14411, et seq., B&P are doing business as: Maritza Yaneth NOTICE - This fctitious name statement authorize the use in this state of a fctitious 2017314986. The following person(s) is/ statement is fled with the County Clerk Code.) Published: 11/11/2017, 11/18/2017, Flores Insurance, 1902 E. Gage Ave., Los expires fve years from the date it was fled business name in violation of the rights of are doing business as: Big Rock USA, of Los Angeles County on: 11/02/2017. 11/25/2017 and 12/02/2017. Angeles CA 90001. Maritza Yaneth Flores, on, in the offce of the County Clerk. A new another under federal, state or common Inc., Smart International Card, Smart NOTICE - This fctitious name statement 419 S. Harris St., Compton CA 90221. This Fictitious Business Name Statement must law (see Section 14411, et seq., B&P International Investment, Cocard LA, expires fve years from the date it was fled Fictitious Business Name Statement: business is conducted by: an individual. be fled prior to that date. The fling of this Code.) Published: 11/11/2017, 11/18/2017, 1641 W. Main St., Ste. 303, Alhambra CA on, in the offce of the County Clerk. A new 2017318490. The following person(s) is/are The Registrant(s) commenced to transact statement does not of itself authorize the 11/25/2017 and 12/02/2017. 91801. Big Rock USA Inc 1641 W. Main Fictitious Business Name Statement must doing business as: Passion Press, 13624 business under the fctitious business name use in this state of a fctitious business name St., Ste. 303, Alhambra CA 91801. This be fled prior to that date. The fling of this Hawthorne Blvd. Ste. 203, Hawthorne or names listed herein on: 11/2017. Signed: in violation of the rights of another under Fictitious Business Name Statement: business is conducted by: a corporation. statement does not of itself authorize the CA 90250. Andrea Juliana Rojas, 2823 Maritza Yaneth Flores, owner. Registrant(s) federal, state or common law (see Section 2017320030. The following person(s) is/ The Registrant(s) commenced to transact use in this state of a fctitious business name Motor Ave., Los Angeles CA 90064. This declared that all information in the statement 14411, et seq., B&P Code.) Published: are doing business as: Sip 101, 10967 business under the fctitious business name in violation of the rights of another under business is conducted by: an individual. is true and correct. This statement is fled 11/11/2017, 11/18/2017, 11/25/2017 and Weyburn Ave., Los Angeles CA 90024/411 or names listed herein on: 12/2007. Signed: federal, state or common law (see Section The Registrant(s) commenced to transact with the County Clerk of Los Angeles 12/02/2017. E. Huntington Dr. Ste. 107 PMB563, Satoka Oiwa Le, Secretary. Registrant(s) 14411, et seq., B&P Code.) Published: business under the fctitious business name County on: 11/06/2017. NOTICE - This Arcadia CA 91006. Young Bud LLC, 411 E. declared that all information in the statement 11/11/2017, 11/18/2017, 11/25/2017 and or names listed herein on: 11/2017. Signed: fctitious name statement expires fve years Fictitious Business Name Statement: Huntington Dr. Ste. 107 PMB563, Arcadia is true and correct. This statement is fled 12/02/2017. Andrea Juliana Rojas, owner. Registrant(s) from the date it was fled on, in the offce of 2017320024. The following person(s) is/ CA 91006. This business is conducted by: with the County Clerk of Los Angeles declared that all information in the statement the County Clerk. A new Fictitious Business are doing business as: M&Y Personal a limited liability company. The Registrant(s) County on: 11/01/2017. NOTICE - This Fictitious Business Name Statement: is true and correct. This statement is fled Name Statement must be fled prior to that Injury Lawyers, 4929 Wilshire Blvd. Ste commenced to transact business under fctitious name statement expires fve years 2017316842. The following person(s) is/ with the County Clerk of Los Angeles date. The fling of this statement does not 960, Los Angeles CA 90010. Movagar & the fctitious business name or names from the date it was fled on, in the offce of are doing business as: White Diamond County on: 11/03/2017. NOTICE - This of itself authorize the use in this state of Yamin, A Professional Law Corporation, listed herein on: n/a. Signed: Jeremy Tu, the County Clerk. A new Fictitious Business Auto Sales, 4351 W. 105th St, Lennox fctitious name statement expires fve years a fctitious business name in violation of 4929 Wilshire Blvd. Ste 960, Los Angeles Managing Member. Registrant(s) declared Name Statement must be fled prior to that CA 90304. Raymond Zarifpour, 4351 from the date it was fled on, in the offce of the rights of another under federal, state CA 90010. This business is conducted by: a that all information in the statement is true date. The fling of this statement does not W. 105th St, Lennox CA 90304. This the County Clerk. A new Fictitious Business or common law (see Section 14411, et corporation. The Registrant(s) commenced and correct. This statement is fled with the of itself authorize the use in this state of business is conducted by: an individual. Name Statement must be fled prior to that seq., B&P Code.) Published: 11/11/2017, to transact business under the fctitious County Clerk of Los Angeles County on: a fctitious business name in violation of The Registrant(s) commenced to transact date. The fling of this statement does not 11/18/2017, 11/25/2017 and 12/02/2017. business name or names listed herein on: 11/06/2017. NOTICE - This fctitious name the rights of another under federal, state business under the fctitious business name of itself authorize the use in this state of n/a. Signed: Nick Thomas Movagar, CEO. statement expires fve years from the date or common law (see Section 14411, et or names listed herein on: 07/1996. Signed: a fctitious business name in violation of Fictitious Business Name Statement: Registrant(s) declared that all information it was fled on, in the offce of the County seq., B&P Code.) Published: 11/11/2017, Raymond Zarifpour, owner. Registrant(s) the rights of another under federal, state 2017319507. The following person(s) is/ in the statement is true and correct. This Clerk. A new Fictitious Business Name 11/18/2017, 11/25/2017 and 12/02/2017. declared that all information in the statement or common law (see Section 14411, et are doing business as: Pillow Swag, 4014 statement is fled with the County Clerk Statement must be fled prior to that date. is true and correct. This statement is fled seq., B&P Code.) Published: 11/11/2017, Stevely Ave. Apt. #10, Los Angeles CA of Los Angeles County on: 11/06/2017. The fling of this statement does not of itself Fictitious Business Name Statement: with the County Clerk of Los Angeles 11/18/2017, 11/25/2017 and 12/02/2017. 90008. Erin Nweke, 4014 Stevely Ave. NOTICE - This fctitious name statement authorize the use in this state of a fctitious 2017315053. The following person(s) County on: 11/02/2017. NOTICE - This Apt. #10, Los Angeles CA 90008. This expires fve years from the date it was fled business name in violation of the rights of is/are doing business as: The Dream fctitious name statement expires fve years Fictitious Business Name Statement: business is conducted by: an individual. on, in the offce of the County Clerk. A new another under federal, state or common Academy, 1636 S. Beverly Glen Blvd. Unit from the date it was fled on, in the offce of 2017318656. The following person(s) is/ The Registrant(s) commenced to transact Fictitious Business Name Statement must law (see Section 14411, et seq., B&P 101, Los Angeles CA 90024. Hazel Joiner, the County Clerk. A new Fictitious Business are doing business as: Under Raidar; business under the fctitious business name be fled prior to that date. The fling of this Code.) Published: 11/11/2017, 11/18/2017, 1636 S. Beverly Glen Blvd. Unit 101, Name Statement must be fled prior to that UnderRaidar.com, 816 N. Edinburgh or names listed herein on: 11/2017. Signed: statement does not of itself authorize the 11/25/2017 and 12/02/2017. Los Angeles CA 90024; Kai Craig, 5451 date. The fling of this statement does not Avenue, #1, Los Angeles CA 90046. Katy Erin Nweke, owner. Registrant(s) declared use in this state of a fctitious business name Marjan Ave., Los Angeles CA 90056. This of itself authorize the use in this state of Silvester, 816 N. Edinburgh Avenue, #1, that all information in the statement is true in violation of the rights of another under Fictitious Business Name Statement: business is conducted by: co-partners. a fctitious business name in violation of Los Angeles CA 90046. This business and correct. This statement is fled with the federal, state or common law (see Section 2017320040. The following person(s) is/are The Registrant(s) commenced to transact the rights of another under federal, state is conducted by: an individual. The County Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: doing business as: Indolingua Interpreting, business under the fctitious business name or common law (see Section 14411, et Registrant(s) commenced to transact 11/06/2017. NOTICE - This fctitious name 11/11/2017, 11/18/2017, 11/25/2017 and 726 Sunset Blvd., Arcadia CA 91007. or names listed herein on:____. Signed: seq., B&P Code.) Published: 11/11/2017, business under the fctitious business name statement expires fve years from the date 12/02/2017. Hengky Chiok, 726 Sunset Blvd., Arcadia Hazel Joiner, partner. Registrant(s) declared 11/18/2017, 11/25/2017 and 12/02/2017. or names listed herein on: 10/2014. Signed: it was fled on, in the offce of the County CA 91007. This business is conducted by: that all information in the statement is true Katy Silvester, owner. Registrant(s) declared Clerk. A new Fictitious Business Name Fictitious Business Name Statement: an individual. The Registrant(s) commenced and correct. This statement is fled with the Fictitious Business Name Statement: that all information in the statement is true Statement must be fled prior to that date. 2017320025. The following person(s) is/ to transact business under the fctitious County Clerk of Los Angeles County on: 2017316889. The following person(s) is/ and correct. This statement is fled with the The fling of this statement does not of itself are doing business as: Hyman Kosman Ltd. business name or names listed herein 11/01/2017. NOTICE - This fctitious name are doing business as: WestCity Realty & County Clerk of Los Angeles County on: authorize the use in this state of a fctitious Ptr.; Hyman Kosman, A Limited Partnership, on: n/a. Signed: Hengky Chiok, owner. statement expires fve years from the date Lending Services, 7528 Crenshaw Blvd., 11/03/2017. NOTICE - This fctitious name business name in violation of the rights of 400 N. Camden Dr. Suite 400, Beverly Hills Registrant(s) declared that all information it was fled on, in the offce of the County Los Angeles CA 90043/404 E. 1st Street statement expires fve years from the date another under federal, state or common CA 90210. Ave. 57 Park Arroyo LLC, 400 in the statement is true and correct. This Clerk. A new Fictitious Business Name #1324, Long Beach CA 90802. Crystal it was fled on, in the offce of the County law (see Section 14411, et seq., B&P N. Camden Dr. Suite 400, Beverly Hills statement is fled with the County Clerk Statement must be fled prior to that date. West, 404 E. 1st Street #1324, Long Beach Clerk. A new Fictitious Business Name Code.) Published: 11/11/2017, 11/18/2017, CA 90210. This business is conducted by: of Los Angeles County on: 11/06/2017. Page 8 The british Weekly, Sat. December 2, 2017 Meet A Member: Emma Patterson Meet Emma Patterson from here. I’d come from a eyelid. In fact, the more Chorley in , who hard-nosed newspaper jobs you have the more moved to L.A seven years background, so being interesting people think ago to be an entertainment surrounded by high- you are. In England, journalist. energy people with a ‘we we prefer to choose one can do anything’ attitude career, stick to it and get Was there a particular really helped boost my as good as we can at it. reason you chose L.A? confdence. The weather! After eleven The change was seeing Do you have a hidden years of commuting how quickly people can gem in L.A that you across London in the wet lose momentum and want to share with us? and cold I leapt at the enthusiasm for what My favourite hidden chance to go freelance in they set out to do. That gem is Mart Collective on the SoCal sunshine! said, I’ve learnt many Lincoln Blvd in Venice. A great lessons because of huge warehouse stuffed What do you miss most this. full of vintage and from home? collectors pieces from Sunday roasts, British What do you fnd the every era and all around bacon and cosy nights in biggest difference living the world – and at great front of a fre. here versus London and prices! Lancashire? Also, taco trucks! What was your frst There’s less need to They’re delicious, cheap, impression of L.A and explain your self in L.A. and usually knock spots has it changed since? Here you can be a chef, off restaurant tacos. My frst impression was a poet, a Reiki master the incredible optimism and a dog walker and What would you of the people I met nobody would blink an suggest to others who

The British Weekly Crossword by Myles Mellor. #315 EMMA PATTERSON: the host of the Drinky Fun Time podcast advises those thinking of making the move to Los Angeles to ‘be brave and take the leap’.

are thinking about - what is the best piece celebrity guests. It’s such making the move here? of advice you’ve been a good laugh, we get Be brave and take the given? to travel a lot, and we leap. Los Angeles is an If you’re British, do not always end up learning enormously rewarding lose your accent! You’ll something. way of living, full of never stop being amazed It’s free and you can excitement and intrigue at how much Americans fnd us on iTunes, Spotify, - but somedays you love it. And just be you. TuneIn, or wherever you may question your own L.A really needs a you. listen to podcasts. sanity. Cherish the skin- Like us on Facebook pinching moments - they Lastly, how can we fnd and Instagram for usually happen when out more about you? show updates and you least expect it. I also co-host a podcast behind-the-scenes pics on Feral Audio called from each episode. Lots of our members Drinky Fun Time. It’s easy to fnd us on join Brits in LA seeking It’s a weekly show Twitter or Instagram: @ out words of wisdom about booze with drinkyfuntime The British Weekly Sudoku by Myles Mellor #315 The british Weekly, Sat. December 2, 2017 Page 9 Stargazing with Annie Shaw

ARIES: Be very low key this week and make no waves over anything as the situation will be here for at least a week ahead. Then it will be time to enjoy and relax what your ruler Mars brings to you as he moves into Scorpio. You are a natural leader. Let the ones who matter see you take charge now. TAURUS: Write a list of priorities and start with the biggest as your ruler Venus just might be helping you as the month progresses - especially in romance and relationships. You need to slow down and get ready for the best month ahead. GEM INI: Jupiter in your house of relationships and creativity has had you under his thumb recently. You should prepare to make decisions or change your mind about a past choice. Mercury your boss starts trekking backwards this weekend. A VERY CANCER: Time to make peace or amends with anyone or anything that has caused you upset as chances are you did not see the picture clearly. Getting anything achieved otherwise will not happen as fast as you would wish. LEO: The good news is that whatever has been dragging for a while in your overall life is getting ready for changes. The good vibes from PSYCHIC Jupiter will accelerate for you to take positive auction. Your family events will be much in the limelight now. VIR GO: If you fnd yourself feeling less than stellar these next few days it’s Mars stirring up your emotions. So be kind to yourself and TEA.... try very hard not to worry. By mid-month when your boss Mercury goes forward all will be resolved and you will be ready for new adventures. LIBRA: The main lesson for all Libra people is to make a decision and stick with it. This does not mean be stubborn just so you can prove your point. If this does not ring true for you this week it will be from someone else in your life. Jupiter in your money house will bring In the Tea Room better cash fow. at Ye Olde Kings SCORPIO: Life has been far from easy for several months now, however the time for change is this week. It is not the easy achievements Head with in life that form your character, so no one can say you are not willing to fght for what you desire, however do not make any swift decisions; be patient as all is not as it appears. famed stargazer SAGITTARIUS: We all need to be reassured at times even if we are pretty sure of the outcome. Next few days ahead be ready to change and psychic plans at short notice. You are nearly done with a three-year cycle and you will be tested on what you need to let go of or embrace new. Happy Birthday. Annie Shaw. CAP RICORN: New beginnings may be much on your mind this next week or so, even if it is only a new slant on something already in For bookings motion. Better be ready and willing to move on it immediately. By the end of the new month you will reap the rewards call: AQU ARIUS: Travel is highlighted for you this month. 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 reunion. Communication with others should be short and sweet. PISCES: You are maybe a bit weary of the day-to-day routine and maybe a bit fed up. Best take note now and take time for yourself. (310) 392-1681 Finances could be involved by New Year and then no more worries. Queens of Georgian Britain: far from mannequins n Exclusive interview with author Catherine Curzon about her new book on the queens of kings named George

their husbands, so it was chose to step into the increasingly corpulent been utterly invaluable important to me that I tell background. Others, like sides.” in all of my writing, their stories.” Caroline of Ansbach, For research, Curzon as well as feld trips to Queens of Georgian were determined to be read diaries and papers Chatsworth and Brighton Britain covers over a just as political as their of the era in her spare Pavilion, among others.” century of British history, kings, if sometimes a time. Her research for the Queens of Georgian but not in chronological little more subtle than the book Kings also informed Britain is Curzon’s third order. It’s about the men in their lives.” Queens. It included trips non-fction book, after women who ruled “There was the ill- to Windsor Castle and Life in the Georgian Court alongside four different fated Sophia Dorothea Bath, as well as long (2016) and Kings of kings named George. All of Celle,” says Curzon. hours reading the letters Georgian Britain (2017). BOOK CORNER with the kings had quirks and “Locked away for thirty of Queen Charlotte, and Both were named Book Gabrielle Pantera “I think Georgian Britain their crowned queens did years by her husband, reports from Dr Willis, of the Month by Majesty is the most fascinating too. There are scandals, George I, after she had a George III’s fearsome magazine. Curzon has Curzon lives on time in the nation’s drama, arranged romance with a dashing physician. written three novels a very steep hill in history,” says Queens of marriages, illness, affairs nobleman. My favorite “One of the joys of and a short story, The West Yorkshire, near Georgian Britain author and political disputes has to be Caroline of writing nowadays is the Angel on the Northern Brontë country. She Catherine Curzon. that affect both Britain Brunswick though. wealth of documents Line, about a superhero was born and raised “The dawning of the and Europe. Explore the Caroline was married to that are available online, in 1950s London who in Nottinghamshire, Age of Enlightenment, lives of Sophia Dorothea George IV, and was a real particularly now the retires to teach Latin. near Lord Byron’s of celebrity culture, of a of Celle, Caroline of good-time girl. She left Georgian Papers project Her frst novel was The neighborhood at new way of governing Ansbach, Charlotte of him and toured Europe is digitizing papers Crown Spire, a tale of Newstead Abbey. and a new ruling House Mecklenburg-Strelitz and kicking up her heels and from the era for general Edinburgh highwaymen. from another land. When Caroline of Brunswick. getting into all sorts of use,” says Curzon. “The Followed by a French I wrote Kings of Georgian “They weren’t entanglements with a electronic newspaper Revolutionary gay Queens of Georgian Britain Britain, there was never mannequins at the side strapping Italian soldier. archives available to romance, The Star of by Catherine Curzon. any question in my mind of powerful men,” says George and Caroline researchers these days Versailles. Her third Hardcover, 240 pages. that it would end there. Curzon. “But important hated each other, spent save hours and hours novel is The Mistress Publisher Pen and The queens led such fgures in their own right. more than twenty too, not to mention my of Blackstairs, about a Sword. November 21, fascinating lives and are Some, like Charlotte of years being very sharp eyesight. The collections brothel madam in 18th 2017. Language: English. all too often eclipsed by Mecklenburg-Strelitz, thorns in each other’s of the British Library have century Covent Garden. ISBN: 9781473858527 Page 10 The british Weekly, Sat. December 2, 2017

what it’s like today, so we I would not have to asked one of wonderful surrender my UK or Irish longtime members to tell passports. us about his experience. I got the date for the Marc Conneely has Nationalization interview been a member of Brits in two months ago; it was LA since he moved from to take place at Noon, London back in 2010. Tuesday, Nov 7, 2017, Marc is an entrepreneur; at the Federal Building, Christmas Party news....plus the he launched MTV downtown, Los Angeles. worldwide, becoming Over the nine weeks nuts and bolts of THAT interview President, MTV China and leading up to the now runs Maroxx Luxury interview, I went to bed from one of our members.... Lifestyle Products, which with Thomas Jefferson, is perfect for Christmas Susan B. Anthony, GREETINGS BREEPS! Yorkshire Square Brewery gifts (www.maroxx.com). Woodrow Wilson, on tap as well as wine Here is his story: Alexander Hamilton, We are SO excited about and cocktails provided “Under US immigration Franklin Roosevelt and this year’s holiday party in by Jonathan Ratter of rules a green card dozens more. collaboration with Bordo Cocktails for Cures. And holder can apply for US I was very nervous on at NYLA on Melrose. thanks to our kind friends citizenship after fve years the day and felt quite a Bordo is a chic made- at Air New Zealand we of living in the States. I bit of ‘Irish immigrant to be much more anxious sun. Many left in tears and to-order men’s brand will be auctioning off knew it would once again history.’ Of course, it than me. Although told to re-apply, one poor and this year’s theme two round-trip economy require a ‘bowling ball’ was nowhere near as American born, she was soul was hand-cuffed, and is a Warholian Factory tickets to London on the of paperwork, references, horrifying as Ellis Island, of Korean descent and no doubt detained, ‘next Party in their 1960’s art night (Certain restrictions background checks and in Upper New York Bay, seen far too many people door.’ I was hot, sticky and space celebrating art in and blackout dates may biometrics. It would when over 12 million fail the fnal hurdle - the needed a shower. Los Angeles. Renowned apply). All of this is made also call for face-to-face immigrants moved to the nationalization interview. I was interviewed for British artist Katie possible courtesy of interviews, culminating United States for sixty The grey Federal Building one hour by an effcient Brightside will be creating our wonderful sponsor in a US Nationalisation years between, 1892 until is next to an over-night/ but friendly looking an in-house instillation Beltran Brito Immigration interview where the 1954. I certainly thought short stay prison, full woman; the most ruthless in collaboration with Attorneys. applicant would be of the times when my six of armed sub-machine assassins, are always our guests. We will also grilled on US history, siblings and I joked with gun carrying guards, ‘effcient but friendly have some fantastic Speaking of... politics, etc. I almost gave my dad that he should just an unpleasant, scary looking women.’ photographers milling Have you ever wondered up - I love California and never have got off that place; you’d never see She had a big fle on around and ample photo the interview is like to the US, but under the boat at Hull to spend ‘one it recommended as a me and asked over 100 opportunities. become a U.S. citizen? Trump administration night with his cousin’ in rendezvous for a match. questions on work, my The fun kicks off at 8pm More and more Brits in and his obtuse views on Huddersfeld, but ending com frst date. dates of travel, speeding on Wednesday, December LA members are biting immigration, I would feel up staying 50 years; he We had to sit in a large tickets, tax, last ten years of 6th. Tickets are available the bullet and going for a whole lot better if I was a should have sailed all the waiting room for over two addresses, etc. Amazingly on eventbrite.com but it. Quiz master Sandro citizen, so I stayed with it. way to Massachusetts. hours with what seemed the old favorite, ‘Are because the url is too Monetti become one I was also relieved to I took a local attorney like a ‘representative’ of you now or have you long for a print just search last week and Eileen discover, if successful, with me who turned out every nation under the ever been a member of for Brits in LA Holiday and I have been fully- Party. We thankfully will fedged Americans for have some wonderful fve or six years now. But British food and beer we wondered with the from those fne folks at current administration

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. December 2, 2017 Page 11 Beauty and the Beast Premiere to beneft Give Kids Panto Lythgoe Family’s latest production in limited engagement at Pasadena Civic • 14 performances only from Dec.13 - Christmas Eve The Pasadena Play- Kids Panto program opportunity to see live Lythgoes in introducing house and Lythgoe raises funds so that theatre, many for the this quintessentially Family Panto have theatre production very frst time. With the British entertainment MARC CONNEELY: getting into the swim announced that the companies can add a help of our generous to Americans is (Dawn Bowery Photography) world premiere of student matinee to their sponsors and passionate demonstrated by the fact performance schedule. board, we are afforded that this is their largest Emancipation Beauty and the Beast season yet, with four Conneely: Proclamation do? – A Christmas Rose Give Kids Panto supply the opportunity different productions 7) Why does the US fag at the Pasadena Civic the bus, organize the to introduce kids cont. from page 10 have 13 stripes? Auditorium will bus and buy the tickets from underserved playing concurrently in 8) What is the State capital beneft Give Kids to the performance for communities and Laguna, Pasadena, San the Communist party’ - of California? Panto, a non-proft these shows. beyond to experience Diego and Houston. yep, long after 1947 and 9) What territory did the educational program, The beneft includes a the arts.” The pre-show McCarthyism, is still in US buy from France in serving yearly over VIP pre-show reception Previously Lythgoe reception begins at 6pm there. 1803? 5,000 Title 1 students at Noor, located in Paseo Family Panto at Noor, located in Paseo The trick I was informed 10) House of across America, many Colorado, including productions include A Colorado. Curtain is about the nationalisation Representatives has how of whom will see hors d’ oeuvres, desserts Cinderella Christmas, 7.30pm. Tickets are interview; they have many voting members? theatre for the frst time and beverages. Peter Pan and Tinker priced at $100. all the information and through this program. Kris and Becky Bell – A Pirates For tickets to this event answers and are looking She informed me I had The event is Lythgoe, producers of Christmas, Sleeping or for any of the show’s for a lie, just one lie - then, answered all the questions scheduled for the event, said: “We are Beauty and Her Winter run, visit beautyandthe you’re out. correctly, got up and said Wednesday, December so excited to be able to Knight, and A Snow beastpanto.com or She then asked random she would be right back. 13th will coincide with offer over 5000 students White Christmas. t i c k e t m a s t e r. c o m / questions about American After fve minutes she the opening night of across America the And the success of the pantopasadena history, geography, came back with a copy the panto, which stars politics, etc. Here are of The Declaration of Kelli Berglund as Belle, the ten questions I got. Independence, handed it Jonah Platt as The Beast; Answers at the bottom in to me and said fve words, James Snyder as Gus red; have a go before you I will treasure: and Gedde Watanabe as look at the answers, no “Mr. Conneely, Marcel. The production peeking! welcome to America”. also stars John Tartaglia 1) When was the ANSWERS: as Louis Vuitton, Jared Constitution written? 1) Sep 17, 1787 Gertner as Pierre and 2) What did Susan B. 2) Campaigned for Harrison White as Anthony do? women’s rights Dame Chanel. The 3) What do we call the 3) Bill of Rights show will run through frst ten amendments to 4) Patrick Henry December 24th. the Constitution? 5) Mississippi & Missouri All funds raised 4) Who said ‘give me 6) Freed the slaves at the premiere will liberty or give me death’? 7) Original colonies go to support panto 5) Name the two largest 8) Sacramento student matinees for rivers in America? 9) Louisiana LAUSD and PUSD 6) What did the 10) 435 students. The Give Page 12 The british Weekly, Sat. December 2, 2017

NOTICE - This fctitious name statement 14411, et seq., B&P Code.) Published: KLEBANOFF be appointed CHECK/CASH EQUIVALENT or other TX 75063 First American Title Insurance outlet., 1027 E. Amar Road, West Covina expires fve years from the date it was fled 11/11/2017, 11/18/2017, 11/25/2017 and as personal representative to form of payment authorized by 2924h(b), Company MAY BE ACTING AS A CA 91792. Rupinder Kaur Ajrawat, 1027 E. on, in the offce of the County Clerk. A new 12/02/2017. administer the estate of the (Payable at time of sale in lawful money DEBT COLLECTOR ATTEMPTING TO Amar Road, West Covina CA 91792. This Fictitious Business Name Statement must business is conducted by: an individual. be fled prior to that date. The fling of this Fictitious Business Name Statement: decedent. of the United States) Behind the fountain COLLECT A DEBT. ANY INFORMATION The Registrant(s) commenced to transact statement does not of itself authorize the 2017320977. The following person(s) is/are THE PETITION requests the located in Civic Center Plaza, 400 Civic OBTAINED MAY BE USED FOR THAT business under the fctitious business name use in this state of a fctitious business name doing business as: The Executive Co., 22201 decedent’s WILL and codicils, if Center Plaza, Pomona CA 91766 All PURPOSE FOR TRUSTEES SALE or names listed herein on: n/a. Signed: in violation of the rights of another under Ventura Blvd., Ste. 102, Woodland Hills CA any, be admitted to probate. The right, title and interest conveyed to and INFORMATION PLEASE CALL (916)939- Rupinder Kaur Ajrawat, owner. Registrant(s) federal, state or common law (see Section 91364/1332 Cole Lane, Upland CA 91784. Ads WILL and any codicils are available now held by it under said Deed of Trust 0772NPP0320366 To: BRITISH WEEKLY declared that all information in the statement 14411, et seq., B&P Code.) Published: Monopoly LLC, 1332 Cole Lane, Upland CA for examination in the fle kept by in the property situated in said County 11/18/2017, 11/25/2017, 12/02/2017 is true and correct. This statement is fled 11/11/2017, 11/18/2017, 11/25/2017 and 91784. This business is conducted by: a limited with the County Clerk of Los Angeles the court. and State described as: AS MORE 12/02/2017. liability company. The Registrant(s) commenced Fictitious Business Name Statement: County on: 10/30/2017. NOTICE - This to transact business under the fctitious THE PETITION requests authority FULLY DESCRIBED IN THE ABOVE fctitious name statement expires fve years to administer the estate under the MENTIONED DEED OF TRUST APN# 2017301685. The following person(s) is/ Fictitious Business Name Statement: business name or names listed herein on: n/a. are doing business as: Lelo Baby Designs; from the date it was fled on, in the offce of 2017320041. The following person(s) is/ Signed: Michel D. Waters, Managing member. Independent Administration of 4287-029-035 The street address and Lelo Baby, 2314 Mira Vista Ave., Montrose the County Clerk. A new Fictitious Business are doing business as: Sinnaa Trading & Registrant(s) declared that all information in the Estates Act . (This authority will other common designation, if any, of CA 91020. Sleepwalker Design Inc., 2314 Name Statement must be fled prior to that Exports, 307 S. Reno St., Apt. 326, Los statement is true and correct. This statement is allow the personal representative the real property described above is Mira Vista Ave., Montrose CA 91020. This date. The fling of this statement does not Angeles CA 90057. Mohideen Shihab fled with the County Clerk of Los Angeles County of itself authorize the use in this state of to take many actions without purported to be: 638 PIER AVENUE business is conducted by: a corporation. Sinnalebbe, 307 S. Reno St., Apt. 326, on: 11/07/2017. NOTICE - This fctitious name The Registrant(s) commenced to transact a fctitious business name in violation of Los Angeles CA 90057. This business statement expires fve years from the date it was obtaining court approval. Before #D, SANTA MONICA, CA 90405 The the rights of another under federal, state taking certain very important undersigned Trustee disclaims any liability business under the fctitious business is conducted by: an individual. The fled on, in the offce of the County Clerk. A new name or names listed herein on: 07/2017. or common law (see Section 14411, et Registrant(s) commenced to transact Fictitious Business Name Statement must be actions, however, the personal for any incorrectness of the street address Signed: Sandra Manouchehri, President. seq., B&P Code.) Published: 11/18/2017, business under the fctitious business name fled prior to that date. The fling of this statement representative will be required to and other common designation, if any, Registrant(s) declared that all information 11/25/2017, 12/02/2017 and 12/09/2017. or names listed herein on: n/a. Signed: does not of itself authorize the use in this state give notice to interested persons shown herein. Said sale will be made, but in the statement is true and correct. This Mohideen Shihab Sinnalebbe, owner. of a fctitious business name in violation of the Fictitious Business Name Statement: unless they have waived notice or without covenant or warranty, expressed statement is fled with the County Clerk Registrant(s) declared that all information rights of another under federal, state or common of Los Angeles County on: 10/19/2017. 2017317413. The following person(s) is/ in the statement is true and correct. This law (see Section 14411, et seq., B&P Code.) consented to the proposed action.) or implied, regarding title, possession, are doing business as: 1st And Omega; The independent administration or encumbrances, to pay the remaining NOTICE - This fctitious name statement statement is fled with the County Clerk Published: 11/11/2017, 11/18/2017, 11/25/2017 expires fve years from the date it was fled First And Omega, 19839 Lull Street, of Los Angeles County on: 11/06/2017. and 12/02/2017. authority will be granted unless an principal sum of the note(s) secured by on, in the offce of the County Clerk. A new Winnetka CA 91306. Richard Gutierrez, NOTICE - This fctitious name statement interested person fles an objection said Deed of Trust, with interest thereon, Fictitious Business Name Statement must 19839 Lull Street, Winnetka CA 91306. This expires fve years from the date it was fled Fictitious Business Name Statement: to the petition and shows good as provided in said note(s), advances, be fled prior to that date. The fling of this business is conducted by: an individual. on, in the offce of the County Clerk. A new 2017321812. The following person(s) is/are The Registrant(s) commenced to transact cause why the court should not under the terms of said Deed of Trust, statement does not of itself authorize the Fictitious Business Name Statement must doing business as: DG & Company; Brandon use in this state of a fctitious business name business under the fctitious business name be fled prior to that date. The fling of this Group Real Estate, 17252 Hawthorne Blvd. #274, grant the authority. fees, charges and expenses of the or names listed herein on: n/a. Signed: A HEARING on the petition will Trustee and of the trusts created by said in violation of the rights of another under statement does not of itself authorize the Torrance CA 90504. Damaris Graibe, 17252 federal, state or common law (see Section Richard Gutierrez, owner. Registrant(s) use in this state of a fctitious business name Hawthorne Blvd. #274, Torrance CA 90504. This be held in this court as follows: Deed of Trust. The total amount of the 14411, et seq., B&P Code.) Published: declared that all information in the statement in violation of the rights of another under business is conducted by: an individual. The 12/13/17 at 8:30AM in Dept. 9 unpaid balance of the obligation secured 11/18/2017, 11/25/2017, 12/02/2017 and is true and correct. This statement is fled federal, state or common law (see Section Registrant(s) commenced to transact business located at 111 N. HILL ST., LOS by the property to be sold and reasonable 12/09/2017. with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: under the fctitious business name or names County on: 11/03/2017. NOTICE - This ANGELES, CA 90012 estimated costs, expenses and advances 11/11/2017, 11/18/2017, 11/25/2017 and listed herein on: 11/2017. Signed: Damaris Fictitious Business Name Statement: fctitious name statement expires fve years 12/02/2017. Graibe, owner. Registrant(s) declared that all IF YOU OBJECT to the granting at the time of the initial publication of from the date it was fled on, in the offce of of the petition, you should appear the Notice of Sale is $716,486.83. The 2017301932. The following person(s) is/ information in the statement is true and correct. are doing business as: Ello Welding, 5057 the County Clerk. A new Fictitious Business Fictitious Business Name Statement: This statement is fled with the County Clerk of at the hearing and state your benefciary under said Deed of Trust Rose Ave., Long Beach CA 90807. Tomas Name Statement must be fled prior to that 2017320042. The following person(s) is/are Los Angeles County on: 11/08/2017. NOTICE - objections or fle written objections has deposited all documents evidencing C. Coello, 5057 Rose Ave., Long Beach CA date. The fling of this statement does not doing business as: Exact Science Facility This fctitious name statement expires fve years with the court before the hearing. the obligations secured by the Deed of 90807. This business is conducted by: an of itself authorize the use in this state of Solutions Co., 330 E. Foothill Blvd. PO Box from the date it was fled on, in the offce of the a fctitious business name in violation of Your appearance may be in person Trust and has declared all sums secured individual. The Registrant(s) commenced 2271, Glendora CA 91741. K-12 Specialties County Clerk. A new Fictitious Business Name to transact business under the fctitious the rights of another under federal, state Incorporated, 330 E. Foothill Blvd. PO Statement must be fled prior to that date. The or by your attorney. thereby immediately due and payable, or common law (see Section 14411, et IF YOU ARE A CREDITOR or a and has caused a written Notice of Default business name or names listed herein Box 2271, Glendora CA 91741. This fling of this statement does not of itself authorize on: n/a. Signed: Tomas C. Coello, owner. seq., B&P Code.) Published: 11/18/2017, business is conducted by: a corporation. the use in this state of a fctitious business name contingent creditor of the decedent, and Election to Sell to be executed. The Registrant(s) declared that all information 11/25/2017, 12/02/2017 and 12/09/2017. The Registrant(s) commenced to transact in violation of the rights of another under federal, you must fle your claim with undersigned caused said Notice of Default in the statement is true and correct. This business under the fctitious business name state or common law (see Section 14411, et seq., the court and mail a copy to the and Election to Sell to be recorded in the statement is fled with the County Clerk Fictitious Business Name Statement: or names listed herein on: 04/2004. Signed: B&P Code.) Published: 11/11/2017, 11/18/2017, 2017317975. The following person(s) is/ personal representative appointed County where the real property is located. of Los Angeles County on: 10/19/2017. Edward A. Celaya, President. Registrant(s) 11/25/2017 and 12/02/2017. NOTICE - This fctitious name statement are doing business as: Jupiter Naturopathic declared that all information in the statement by the court within the later of NOTICE TO POTENTIAL BIDDERS: Wellness, 2815 West Sunset Blvd. #205, either (1) four months from the If you are considering bidding on this expires fve years from the date it was fled is true and correct. This statement is fled Fictitious Business Name Statement: on, in the offce of the County Clerk. A new Los Angeles CA 90026. Bryant Esquejo, with the County Clerk of Los Angeles 2017322182. The following person(s) is/are date of frst issuance of letters to property lien, you should understand Fictitious Business Name Statement must 14300 Terra Bella St. Unit 6, Panorama City County on: 11/06/2017. NOTICE - This doing business as: E&A Shield Insurance, a general personal representative, that there are risks involved in bidding at be fled prior to that date. The fling of this CA 91402. This business is conducted by: fctitious name statement expires fve years 1235 E. 27th St., Los Angeles CA 90011. Elvis as defned in section 58(b) of the a trustee auction. You will be bidding on statement does not of itself authorize the an individual. The Registrant(s) commenced from the date it was fled on, in the offce of Parra, 1235 E. 27th St., Los Angeles CA 90011. to transact business under the fctitious California Probate Code, or (2) 60 a lien, not on the property itself. Placing use in this state of a fctitious business name the County Clerk. A new Fictitious Business This business is conducted by: an individual. in violation of the rights of another under business name or names listed herein Name Statement must be fled prior to that The Registrant(s) commenced to transact days from the date of mailing or the highest bid at a trustee auction does on: n/a. Signed: Bryant Esquejo, owner. personal delivery to you of a notice not automatically entitle you to free and federal, state or common law (see Section date. The fling of this statement does not business under the fctitious business name or 14411, et seq., B&P Code.) Published: Registrant(s) declared that all information of itself authorize the use in this state of names listed herein on: 11/2017. Signed: Elvis under section 9052 of the California clear ownership of the property. You 11/18/2017, 11/25/2017, 12/02/2017 and in the statement is true and correct. This a fctitious business name in violation of Parra, owner. Registrant(s) declared that all Probate Code. should also be aware that the lien being 12/09/2017. statement is fled with the County Clerk the rights of another under federal, state information in the statement is true and correct. Other California statutes and legal auctioned off may be a junior lien. If you of Los Angeles County on: 11/03/2017. or common law (see Section 14411, et This statement is fled with the County Clerk of NOTICE - This fctitious name statement authority may affect your rights as are the highest bidder at the auction, you Fictitious Business Name Statement: seq., B&P Code.) Published: 11/11/2017, Los Angeles County on: 11/08/2017. NOTICE - 2017303628. The following person(s) is/are expires fve years from the date it was fled 11/18/2017, 11/25/2017 and 12/02/2017. This fctitious name statement expires fve years a creditor. You may want to consult are or may be responsible for paying off on, in the offce of the County Clerk. A new with an attorney knowledgeable in all liens senior to the lien being auctioned doing business as: Clio Language Solutions, from the date it was fled on, in the offce of the 19528 Ventura Blvd. #294, Tarzana CA Fictitious Business Name Statement must Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name California law. off, before you can receive clear title 91356. Indra R Zuno-Pantoja, 18731 be fled prior to that date. The fling of this 2017320583. The following person(s) is/ Statement must be fled prior to that date. The YOU MAY EXAMINE the fle kept to the property. You are encouraged to Hatteras St. Unit 35, Tarzana CA 91356. statement does not of itself authorize the are doing business as: RJPR Limited fling of this statement does not of itself authorize by the court. If you are a person investigate the existence, priority, and This business is conducted by: an individual. use in this state of a fctitious business name Partnership, 100 Wilshire Blvd., Ste. 940, the use in this state of a fctitious business name in violation of the rights of another under interested in the estate, you may size of outstanding liens that may exist The Registrant(s) commenced to transact Santa Monica CA 90401. Paul Roman, 2609 in violation of the rights of another under federal, business under the fctitious business name federal, state or common law (see Section 24th St., Santa Monica CA 90405; Jennifer state or common law (see Section 14411, et seq., fle with the court a Request for on this property by contacting the county 14411, et seq., B&P Code.) Published: Special Notice (form DE-154) of the recorder’s offce or a title insurance or names listed herein on: 08/2007. Signed: Roman, 2609 24th St., Santa Monica CA B&P Code.) Published: 11/11/2017, 11/18/2017, Indra R Zuno-Pantoja, owner. Registrant(s) 11/18/2017, 11/25/2017, 12/02/2017 and 90405. This business is conducted by: 11/25/2017 and 12/02/2017. fling of an inventory and appraisal company, either of which may charge you declared that all information in the statement 12/09/2017. a limited partnership. The Registrant(s) of estate assets or of any petition a fee for this information. If you consult is true and correct. This statement is fled commenced to transact business under the or account as provided in Probate either of these resources, you should with the County Clerk of Los Angeles Fictitious Business Name Statement: fctitious business name or names listed Fictitious Business Name Statement: 2017318436. The following person(s) is/ Code section 1250. A Request for be aware that the same lender may hold County on: 10/20/2017. NOTICE - This herein on: 11/2017. Signed: Paul Roman, 2017322211. The following person(s) is/are fctitious name statement expires fve years are doing business as: Mentchu Publishing, General Partner. Registrant(s) declared doing business as: Bebia Enterprises, 1640 Special Notice form is available more than one mortgage or deed of trust 14609 Freeman Ave. #10, Lawndale CA from the court clerk. on the property. NOTICE TO PROPERTY from the date it was fled on, in the offce of that all information in the statement is true Ben Lomond Dr., Glendale CA 91202. Julia the County Clerk. A new Fictitious Business 90260. Iran Walton Jr., 14609 Freeman and correct. This statement is fled with the Tarverdova, 1640 Ben Lomond Dr., Glendale Attorney for Petitioner OWNER: The sale date shown on Name Statement must be fled prior to that Ave. #10, Lawndale CA 90260. This County Clerk of Los Angeles County on: CA 91202. This business is conducted by: an MAUREEN F. BINDER this notice of sale may be postponed date. The fling of this statement does not business is conducted by: an individual. 11/07/2017. NOTICE - This fctitious name individual. The Registrant(s) commenced to LARWILL & WOLFE one or more times by the mortgagee, of itself authorize the use in this state of The Registrant(s) commenced to transact statement expires fve years from the date transact business under the fctitious business business under the fctitious business name 1631 BEVERLY BLVD benefciary, trustee, or a court, pursuant a fctitious business name in violation of it was fled on, in the offce of the County name or names listed herein on: n/a. Signed: Julia the rights of another under federal, state or names listed herein on: n/a. Signed: Iran Clerk. A new Fictitious Business Name Tarverdova, owner. Registrant(s) declared that all LOS ANGELES CA 90026-5746 to Section 2924g of the California Civil Walton Jr, owner. Registrant(s) declared 11/18, 11/25, 12/2/17 Code. The law requires that information or common law (see Section 14411, et Statement must be fled prior to that date. information in the statement is true and correct. seq., B&P Code.) Published: 11/18/2017, that all information in the statement is true The fling of this statement does not of itself This statement is fled with the County Clerk of CNS-3072710# about trustee sale postponements be 11/25/2017, 12/02/2017 and 12/09/2017. and correct. This statement is fled with the authorize the use in this state of a fctitious Los Angeles County on: 11/08/2017. NOTICE - made available to you and to the public, County Clerk of Los Angeles County on: business name in violation of the rights of This fctitious name statement expires fve years TSG No.: 5534437 TS No.: as a courtesy to those not present at Fictitious Business Name Statement: 11/03/2017. NOTICE - This fctitious name another under federal, state or common from the date it was fled on, in the offce of the statement expires fve years from the date CA1100230438 FHA/VA/PMI No.: APN: the sale. If you wish to learn whether 2017303762. The following person(s) law (see Section 14411, et seq., B&P County Clerk. A new Fictitious Business Name is/are doing business as: Kidz Korner it was fled on, in the offce of the County Code.) Published: 11/11/2017, 11/18/2017, Statement must be fled prior to that date. The 4287-029-035 Property Address: 638 your sale date has been postponed, and Clerk. A new Fictitious Business Name PIER AVENUE #D SANTA MONICA, if applicable, the rescheduled time and Children Center, 1905 20th Street, Santa 11/25/2017 and 12/02/2017. fling of this statement does not of itself authorize Monica CA 90404. Keyla Bell, 1905 20th Statement must be fled prior to that date. the use in this state of a fctitious business name CA 90405 NOTICE OF TRUSTEE’S date for the sale of this property, you may Street, Santa Monica CA 90404. This The fling of this statement does not of itself Fictitious Business Name Statement: in violation of the rights of another under federal, SALE YOU ARE IN DEFAULT UNDER call (916)939-0772 or visit this Internet business is conducted by: an individual. authorize the use in this state of a fctitious 2017320942. The following person(s) is/ state or common law (see Section 14411, et seq., A DEED OF TRUST, DATED 02/01/2007. Web http://search.nationwideposting. The Registrant(s) commenced to transact business name in violation of the rights of are doing business as: Oasis Farms, 2366 B&P Code.) Published: 11/11/2017, 11/18/2017, another under federal, state or common UNLESS YOU TAKE ACTION TO com/propertySearchTerms.aspx, using business under the fctitious business name West 21st Street, Los Angeles CA 90018. 11/25/2017 and 12/02/2017. or names listed herein on: n/a. Signed: law (see Section 14411, et seq., B&P Dale Benjamin Solomon, 3950 Normandie PROTECT YOUR PROPERTY, IT the fle number assigned to this case Code.) Published: 11/18/2017, 11/25/2017, MAY BE SOLD AT A PUBLIC SALE. CA1100230438 Information about Keyla Bell, owner. Registrant(s) declared Ave., Los Angeles CA 90037. This NOTICE OF PETITION TO that all information in the statement is true 12/02/2017 and 12/09/2017. business is conducted by: an individual. ADMINISTER ESTATE OF: IF YOU NEED AN EXPLANATION OF postponements that are very short in and correct. This statement is fled with the The Registrant(s) commenced to transact THE NATURE OF THE PROCEEDING duration or that occur close in time to the County Clerk of Los Angeles County on: Fictitious Business Name Statement: business under the fctitious business CARL HOWARD STIMMEL AGAINST YOU, YOU SHOULD scheduled sale may not immediately be 10/20/2017. NOTICE - This fctitious name 2017318459. The following person(s) is/are name or names listed herein on: 11/2017. CASE NO. 17STPB10176 statement expires fve years from the date doing business as: Joshua David Ministry, Signed: Dale Benjamin Solomon, owner. CONTACT A LAWYER. On 12/08/2017 refected in the telephone information 1558 N. Cypress, La Habra Heights CA To all heirs, benefciaries, creditors, at 10:00 A.M., First American Title or on the Internet Web site. The best it was fled on, in the offce of the County Registrant(s) declared that all information Clerk. A new Fictitious Business Name 90631. Irene Lord, 1558 N. Cypress, La in the statement is true and correct. This contingent creditors, and persons Insurance Company, as duly appointed way to verify postponement information Habra Heights CA 90631; Ronald Lord, who may otherwise be interested in Statement must be fled prior to that date. statement is fled with the County Clerk Trustee under and pursuant to Deed of is to attend the scheduled sale. If the The fling of this statement does not of itself 1558 N. Cypress, La Habra Heights of Los Angeles County on: 11/07/2017. the WILL or estate, or both of CARL Trust recorded 02/08/2007, as Instrument sale is set aside for any reason, the authorize the use in this state of a fctitious CA 90631. This business is conducted NOTICE - This fctitious name statement HOWARD STIMMEL. No. 20070276990, in book , page , , of Purchaser at the sale shall be entitled business name in violation of the rights of by: a married couple. The Registrant(s) expires fve years from the date it was fled commenced to transact business under the A PETITION FOR PROBATE has Offcial Records in the offce of the County only to a return of the deposit paid. The another under federal, state or common on, in the offce of the County Clerk. A new been fled by MARIAN KLEBANOFF law (see Section 14411, et seq., B&P fctitious business name or names listed Fictitious Business Name Statement must Recorder of LOS ANGELES County, State Purchaser shall have no further recourse herein on: 11/2017. Signed: Irene Lord, wife. AKA MARIAN LOUISE DAL PIAZ of California. Executed by: HERZL B. against the Mortgagor, the Mortgagee Code.) Published: 11/18/2017, 11/25/2017, be fled prior to that date. The fling of this 12/02/2017 and 12/09/2017. Registrant(s) declared that all information statement does not of itself authorize the in the Superior Court of California, MAROME, A SINGLE MAN, WILL SELL or the Mortgagee’s attorney. Date: First in the statement is true and correct. This use in this state of a fctitious business name County of LOS ANGELES. AT PUBLIC AUCTION TO HIGHEST American Title Insurance Company 4795 Fictitious Business Name Statement: statement is fled with the County Clerk in violation of the rights of another under THE PETITION FOR PROBATE BIDDER FOR CASH, CASHIER’S Regent Blvd, Mail Code 1011-F Irving, 2017312426. The following person(s) is/ of Los Angeles County on: 11/03/2017. federal, state or common law (see Section requests that MARIAN are doing business as: Super 99 Cents NOTICE - This fctitious name statement The british Weekly, Sat. December 2, 2017 Page 13 Legal Notices expires fve years from the date it was fled and correct. This statement is fled with the Statement must be fled prior to that date. Blvd. #163, La Mirada CA 90638. This is true and correct. This statement is fled on, in the offce of the County Clerk. A new Fictitious Business Name Statement: County Clerk of Los Angeles County on: The fling of this statement does not of itself business is conducted by: an individual. with the County Clerk of Los Angeles Fictitious Business Name Statement must 2017320833. The following person(s) is/ 11/09/2017. NOTICE - This fctitious name authorize the use in this state of a fctitious The Registrant(s) commenced to transact County on: 11/13/2017. NOTICE - This be fled prior to that date. The fling of this are doing business as: Baby Appleseed; statement expires fve years from the date business name in violation of the rights of business under the fctitious business name fctitious name statement expires fve years statement does not of itself authorize the Nursery Smart, Karla Dubois, Nature’s it was fled on, in the offce of the County another under federal, state or common or names listed herein on: n/a. Signed: from the date it was fled on, in the offce of use in this state of a fctitious business name Plush, 14001 Rosecrans Ave., La Mirada Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Jun Kim, owner. Registrant(s) declared the County Clerk. A new Fictitious Business in violation of the rights of another under CA 90638. Trifecta Industries, LLC, 14001 Statement must be fled prior to that date. Code.) Published: 11/18/2017, 11/25/2017, that all information in the statement is true Name Statement must be fled prior to that federal, state or common law (see Section Rosecrans Ave., La Mirada CA 90638. This The fling of this statement does not of itself 12/02/2017 and 12/09/2017. and correct. This statement is fled with the date. The fling of this statement does not 14411, et seq., B&P Code.) Published: business is conducted by: a limited liability authorize the use in this state of a fctitious County Clerk of Los Angeles County on: of itself authorize the use in this state of 11/18/2017, 11/25/2017, 12/02/2017 and company. The Registrant(s) commenced business name in violation of the rights of Fictitious Business Name Statement: 11/09/2017. NOTICE - This fctitious name a fctitious business name in violation of 12/09/2017. to transact business under the fctitious another under federal, state or common 2017324183. The following person(s) is/ statement expires fve years from the date the rights of another under federal, state business name or names listed herein law (see Section 14411, et seq., B&P are doing business as: Aly’s Creations it was fled on, in the offce of the County or common law (see Section 14411, et Fictitious Business Name Statement: on: n/a. Signed: Danny Chang, Managing Code.) Published: 11/18/2017, 11/25/2017, and Bridal Shop, 9213 Rosecrans Ave., Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 11/18/2017, 2017318627. The following person(s) is/are Member. Registrant(s) declared that all 12/02/2017 and 12/09/2017. Bellfower CA 90706. Lily Armania Ventura, Statement must be fled prior to that date. 11/25/2017, 12/02/2017 and 12/09/2017. doing business as: F&S Air Conditioning And information in the statement is true and 9213 Rosecrans Ave., Bellfower CA 90706. The fling of this statement does not of itself Heating, 11238 Hooper Avenue, Los Angeles correct. This statement is fled with the Fictitious Business Name Statement: This business is conducted by: an individual. authorize the use in this state of a fctitious Fictitious Business Name Statement: CA 90059. Blue Sky Air Conditioning, Inc., County Clerk of Los Angeles County on: 2017323698. The following person(s) is/ The Registrant(s) commenced to transact business name in violation of the rights of 2017325694. The following person(s) is/ 11238 Hooper Avenue, Los Angeles CA 11/07/2017. NOTICE - This fctitious name are doing business as: Couture Kids On business under the fctitious business name another under federal, state or common are doing business as: Aya Gold, 268 90059. This business is conducted by: a statement expires fve years from the date Robertson, 484 N. Robertson Blvd., West or names listed herein on: 12/2012. Signed: law (see Section 14411, et seq., B&P W. Dryden St., Apt. 103, Glendale CA corporation. The Registrant(s) commenced it was fled on, in the offce of the County Hollywood CA 90048. Jamari California, Inc., Lily Armania Ventura, owner. Registrant(s) Code.) Published: 11/18/2017, 11/25/2017, 91202. Artin Boghouspour Baberjoui, 268 to transact business under the fctitious Clerk. A new Fictitious Business Name 484 N. Robertson Blvd., West Hollywood CA declared that all information in the statement 12/02/2017 and 12/09/2017. W. Dryden St., Apt. 103, Glendale CA business name or names listed herein on: Statement must be fled prior to that date. 90048. This business is conducted by: a is true and correct. This statement is fled 91202. This business is conducted by: an n/a. Signed: Eric Oswaldo Flores Vargas, The fling of this statement does not of itself corporation. The Registrant(s) commenced with the County Clerk of Los Angeles Fictitious Business Name Statement: individual. The Registrant(s) commenced President. Registrant(s) declared that all authorize the use in this state of a fctitious to transact business under the fctitious County on: 11/09/2017. NOTICE - This 2017325172. The following person(s) is/ to transact business under the fctitious information in the statement is true and business name in violation of the rights of business name or names listed herein fctitious name statement expires fve years are doing business as: J L Real Estate business name or names listed herein on: correct. This statement is fled with the another under federal, state or common on: n/a. Signed: Jared Levine, CEO. from the date it was fled on, in the offce of Investments Special Properties, 13133 11/1/2017. Signed: Artin Boghouspour County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Registrant(s) declared that all information the County Clerk. A new Fictitious Business Hesby Street, Sherman Oaks CA 91423. Baberjoui, owner. Registrant(s) declared 11/03/2017. NOTICE - This fctitious name Code.) Published: 11/18/2017, 11/25/2017, in the statement is true and correct. This Name Statement must be fled prior to that Joseph D. Lung, 13133 Hesby Street, that all information in the statement is true statement expires fve years from the date 12/02/2017 and 12/09/2017. statement is fled with the County Clerk date. The fling of this statement does not Sherman Oaks CA 91423; Sandra A Lung, and correct. This statement is fled with the it was fled on, in the offce of the County of Los Angeles County on: 11/09/2017. of itself authorize the use in this state of 13133 Hesby Street, Sherman Oaks CA County Clerk of Los Angeles County on: Clerk. A new Fictitious Business Name Fictitious Business Name Statement: NOTICE - This fctitious name statement a fctitious business name in violation of 91423. This business is conducted by: 11/13/2017. NOTICE - This fctitious name Statement must be fled prior to that date. 2017321557. The following person(s) is/are expires fve years from the date it was fled the rights of another under federal, state a general partnership. The Registrant(s) statement expires fve years from the date The fling of this statement does not of itself doing business as: KISEKI, 630 N. Grand on, in the offce of the County Clerk. A new or common law (see Section 14411, et commenced to transact business under the it was fled on, in the offce of the County authorize the use in this state of a fctitious Ave. 302, Los Angeles CA 90012. Ai Miller, Fictitious Business Name Statement must seq., B&P Code.) Published: 11/18/2017, fctitious business name or names listed Clerk. A new Fictitious Business Name business name in violation of the rights of 630 N. Grand Ave. 302, Los Angeles CA be fled prior to that date. The fling of this 11/25/2017, 12/02/2017 and 12/09/2017. herein on: 06/1991. Signed: Joseph D. Lung, Statement must be fled prior to that date. another under federal, state or common 90012. This business is conducted by: an statement does not of itself authorize the general partner. Registrant(s) declared The fling of this statement does not of itself law (see Section 14411, et seq., B&P individual. The Registrant(s) commenced use in this state of a fctitious business name Fictitious Business Name Statement: that all information in the statement is true authorize the use in this state of a fctitious Code.) Published: 11/18/2017, 11/25/2017, to transact business under the fctitious in violation of the rights of another under 2017324210. The following person(s) is/are and correct. This statement is fled with the business name in violation of the rights of 12/02/2017 and 12/09/2017. business name or names listed herein on: federal, state or common law (see Section doing business as: Preciado’s REI, 15138 County Clerk of Los Angeles County on: another under federal, state or common n/a. Signed: Ai Miller, owner. Registrant(s) 14411, et seq., B&P Code.) Published: Goodhue St., Whittier CA 90604. Pedro 11/13/2017. NOTICE - This fctitious name law (see Section 14411, et seq., B&P Fictitious Business Name Statement: declared that all information in the statement 11/18/2017, 11/25/2017, 12/02/2017 and Preciado, 15138 Goodhue St., Whittier CA statement expires fve years from the date Code.) Published: 11/18/2017, 11/25/2017, 2017318637. The following person(s) is/ is true and correct. This statement is fled 12/09/2017. 90604. This business is conducted by: an it was fled on, in the offce of the County 12/02/2017 and 12/09/2017. are doing business as: MTX Accounting, with the County Clerk of Los Angeles individual. The Registrant(s) commenced Clerk. A new Fictitious Business Name 8707 Lindley Avenue Suite D, Northridge County on: 11/08/2017. NOTICE - This Fictitious Business Name Statement: to transact business under the fctitious Statement must be fled prior to that date. Fictitious Business Name Statement: CA 91325. Premium Advisory Team, Inc., fctitious name statement expires fve years 2017323706. The following person(s) business name or names listed herein The fling of this statement does not of itself 2017325695. The following person(s) is/ 8707 Lindley Avenue Suite D, Northridge from the date it was fled on, in the offce of is/are doing business as: Option One on: n/a. Signed: Pedro Preciado, owner. authorize the use in this state of a fctitious are doing business as: Cabrera Business CA 91325. This business is conducted by: a the County Clerk. A new Fictitious Business Commercial Real Estate; Option One Registrant(s) declared that all information business name in violation of the rights of Services, 11826 Penford Drive, Whittier corporation. The Registrant(s) commenced Name Statement must be fled prior to that Commercial Lending, Gavilanes Realty, in the statement is true and correct. This another under federal, state or common CA 90604/PO Box 821, La Mirada CA to transact business under the fctitious date. The fling of this statement does not Option One Mortgage & Realty, Option One statement is fled with the County Clerk law (see Section 14411, et seq., B&P 90637. Linda Cabrera, 11826 Penford business name or names listed herein of itself authorize the use in this state of Mortgage And Realty, Option One Mortgage of Los Angeles County on: 11/09/2017. Code.) Published: 11/18/2017, 11/25/2017, Drive, Whittier CA 90604. This business on: 01/2003. Signed: Thomas Urquilla, a fctitious business name in violation of Bankers, 543 E. San Bernadino Rd. Suite NOTICE - This fctitious name statement 12/02/2017 and 12/09/2017. is conducted by: an individual. The President. Registrant(s) declared that all the rights of another under federal, state C, Covina CA 91723/PO Box 1082, West expires fve years from the date it was fled Registrant(s) commenced to transact information in the statement is true and or common law (see Section 14411, et Covina CA 91793. Zapotlan Corp., 543 on, in the offce of the County Clerk. A new Fictitious Business Name Statement: business under the fctitious business name correct. This statement is fled with the seq., B&P Code.) Published: 11/18/2017, E. San Bernadino Rd. Suite C, Covina CA Fictitious Business Name Statement must 2017325316. The following person(s) is/ or names listed herein on: n/a. Signed: Linda County Clerk of Los Angeles County on: 11/25/2017, 12/02/2017 and 12/09/2017. 91723. This business is conducted by: a be fled prior to that date. The fling of this are doing business as: FOOKUS, 5706 Cabrera, owner. Registrant(s) declared that 11/03/2017. NOTICE - This fctitious name corporation. The Registrant(s) commenced statement does not of itself authorize the Sultana Ave., Suite 5, Temple City CA all information in the statement is true and statement expires fve years from the date Fictitious Business Name Statement: to transact business under the fctitious use in this state of a fctitious business name 91780. Robert Tjhai, 5706 Sultana Ave., correct. This statement is fled with the it was fled on, in the offce of the County 2017321759. The following person(s) is/ business name or names listed herein in violation of the rights of another under Suite 5, Temple City CA 91780. This County Clerk of Los Angeles County on: Clerk. A new Fictitious Business Name are doing business as: H&R Construction, on: 05/2007. Signed: Martin Gavilanes, federal, state or common law (see Section business is conducted by: an individual. 11/13/2017. NOTICE - This fctitious name Statement must be fled prior to that date. 1130 E. Colorado St., Unit C, Glendale President. Registrant(s) declared that all 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact statement expires fve years from the date The fling of this statement does not of itself CA 91205. Hayk Rafayelyan, 327 Western information in the statement is true and 11/18/2017, 11/25/2017, 12/02/2017 and business under the fctitious business name it was fled on, in the offce of the County authorize the use in this state of a fctitious Ave. #327, Glendale CA 91201. This correct. This statement is fled with the 12/09/2017. or names listed herein on: 11/2017. Signed: Clerk. A new Fictitious Business Name business name in violation of the rights of business is conducted by: an individual. County Clerk of Los Angeles County on: Robert Tjhai, owner. Registrant(s) declared Statement must be fled prior to that date. another under federal, state or common The Registrant(s) commenced to transact 11/09/2017. NOTICE - This fctitious name Fictitious Business Name Statement: that all information in the statement is true The fling of this statement does not of itself law (see Section 14411, et seq., B&P business under the fctitious business name statement expires fve years from the date 2017324215. The following person(s) is/ and correct. This statement is fled with the authorize the use in this state of a fctitious Code.) Published: 11/18/2017, 11/25/2017, or names listed herein on: 11/2012. Signed: it was fled on, in the offce of the County are doing business as: The Post Snap, County Clerk of Los Angeles County on: business name in violation of the rights of 12/02/2017 and 12/09/2017. Hayk Rafayelyan, owner. Registrant(s) Clerk. A new Fictitious Business Name 537 Union Dr., Los Angeles CA 90017. 11/13/2017. NOTICE - This fctitious name another under federal, state or common declared that all information in the statement Statement must be fled prior to that date. Gerardo Clemente Gomez Oxlaj, 3636 statement expires fve years from the date law (see Section 14411, et seq., B&P Fictitious Business Name Statement: is true and correct. This statement is fled The fling of this statement does not of itself Trinity St., Los Angeles CA 90011. This it was fled on, in the offce of the County Code.) Published: 11/18/2017, 11/25/2017, 2017319653. The following person(s) with the County Clerk of Los Angeles authorize the use in this state of a fctitious business is conducted by: an individual. Clerk. A new Fictitious Business Name 12/02/2017 and 12/09/2017. is/are doing business as: UNPAVED, County on: 11/08/2017. NOTICE - This business name in violation of the rights of The Registrant(s) commenced to transact Statement must be fled prior to that date. UNPAVED TV, UNPAVED PRODUCTIONS, fctitious name statement expires fve years another under federal, state or common business under the fctitious business name The fling of this statement does not of itself Fictitious Business Name Statement: 217 Quincy Ave. #4, Long Beach CA from the date it was fled on, in the offce of law (see Section 14411, et seq., B&P or names listed herein on: 05/2012. Signed: authorize the use in this state of a fctitious 2017325734. The following person(s) 90803. Kevin Joseph Alves, 217 Quincy the County Clerk. A new Fictitious Business Code.) Published: 11/18/2017, 11/25/2017, Gerardo Clemente Gomez Oxlaj, owner. business name in violation of the rights of is/are doing business as: 7Sun Media; Ave. #4, Long Beach CA 90803. This Name Statement must be fled prior to that 12/02/2017 and 12/09/2017. Registrant(s) declared that all information another under federal, state or common Long Beach Video, 355 Grand Ave., business is conducted by: an individual. date. The fling of this statement does not in the statement is true and correct. This law (see Section 14411, et seq., B&P Long Beach CA 90814. Isaac Svensson, The Registrant(s) commenced to transact of itself authorize the use in this state of Fictitious Business Name Statement: statement is fled with the County Clerk Code.) Published: 11/18/2017, 11/25/2017, 355 Grand Ave., Long Beach CA 90814. business under the fctitious business name a fctitious business name in violation of 2017323916. The following person(s) is/are of Los Angeles County on: 11/09/2017. 12/02/2017 and 12/09/2017. This business is conducted by: an or names listed herein on: 08/2017. Signed: the rights of another under federal, state doing business as: Healing Family Therapy, NOTICE - This fctitious name statement individual. The Registrant(s) commenced Kevin Joseph Alves, owner. Registrant(s) or common law (see Section 14411, et 230 N. Maryland Ave. Ste. 303, Glendale expires fve years from the date it was fled Fictitious Business Name Statement: to transact business under the fctitious declared that all information in the statement seq., B&P Code.) Published: 11/18/2017, CA 91206-4281. Kerry Glen Thorne, 3374 on, in the offce of the County Clerk. A new 2017325490. The following person(s) is/ business name or names listed herein on: is true and correct. This statement is fled 11/25/2017, 12/02/2017 and 12/09/2017. Scarboro St., Los Angeles CA 90065. This Fictitious Business Name Statement must are doing business as: In The House 11/1/2017. Signed: Isaac Svensson, owner. with the County Clerk of Los Angeles business is conducted by: an individual. be fled prior to that date. The fling of this Entertainment, In The House Ent, 20300 Registrant(s) declared that all information County on: 11/06/2017. NOTICE - This Fictitious Business Name Statement: The Registrant(s) commenced to transact statement does not of itself authorize the Vanowen St. #32, Winnetka CA 91306. in the statement is true and correct. This fctitious name statement expires fve years 2017322626. The following person(s) is/ business under the fctitious business use in this state of a fctitious business name Adam Kruger, 20300 Vanowen St. #32, statement is fled with the County Clerk from the date it was fled on, in the offce of are doing business as: NME Motors, 24328 name or names listed herein on: 11/4/2015. in violation of the rights of another under Winnetka CA 91306; Cherise Bangs, 20300 of Los Angeles County on: 11/13/2017. the County Clerk. A new Fictitious Business South Vermont Ave. Suite 306, Harbor Signed: Kerry Glen Thorne, LMFT/owner. federal, state or common law (see Section Vanowen St. #32, Winnetka CA 91306. This NOTICE - This fctitious name statement Name Statement must be fled prior to that City CA 90710. Nidia Marie Edmund, Registrant(s) declared that all information 14411, et seq., B&P Code.) Published: business is conducted by: a married couple. expires fve years from the date it was fled date. The fling of this statement does not 25321 Cypress St., Lomita CA 90717. This in the statement is true and correct. This 11/18/2017, 11/25/2017, 12/02/2017 and The Registrant(s) commenced to transact on, in the offce of the County Clerk. A new of itself authorize the use in this state of business is conducted by: an individual. statement is fled with the County Clerk 12/09/2017. business under the fctitious business name Fictitious Business Name Statement must a fctitious business name in violation of The Registrant(s) commenced to transact of Los Angeles County on: 11/09/2017. or names listed herein on: 06/2012. Signed: be fled prior to that date. The fling of this the rights of another under federal, state business under the fctitious business name NOTICE - This fctitious name statement Fictitious Business Name Statement: Adam Kruger, owner. Registrant(s) declared statement does not of itself authorize the or common law (see Section 14411, et or names listed herein on: n/a. Signed: expires fve years from the date it was fled 2017324309. The following person(s) is/ that all information in the statement is true use in this state of a fctitious business name seq., B&P Code.) Published: 11/18/2017, Nidia Marie Edmund, owner. Registrant(s) on, in the offce of the County Clerk. A new are doing business as: Thaisz Productions, and correct. This statement is fled with the in violation of the rights of another under 11/25/2017, 12/02/2017 and 12/09/2017. declared that all information in the statement Fictitious Business Name Statement must 547 N. Oxford Ave. Apt #7, Los Angeles County Clerk of Los Angeles County on: federal, state or common law (see Section is true and correct. This statement is fled be fled prior to that date. The fling of this CA 90004. Lillian Thaisz, 547 N. Oxford 11/13/2017. NOTICE - This fctitious name 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: with the County Clerk of Los Angeles statement does not of itself authorize the Ave. Apt #7, Los Angeles CA 90004. This statement expires fve years from the date 11/18/2017, 11/25/2017, 12/02/2017 and 2017320628. The following person(s) is/ County on: 11/08/2017. NOTICE - This use in this state of a fctitious business name business is conducted by: an individual. it was fled on, in the offce of the County 12/09/2017. are doing business as: 110 Alliance, 22817 fctitious name statement expires fve years in violation of the rights of another under The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name Ventura Blvd. Suite 315, Woodland Hills CA from the date it was fled on, in the offce of federal, state or common law (see Section business under the fctitious business name Statement must be fled prior to that date. Statement of Abandonment of Use of 91364. Mohammadreza Golestani, 2165 the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: or names listed herein on: n/a. Signed: The fling of this statement does not of itself Fictitious Business Name: 2017325735. Basswood Ct., Westlake Village CA 91361. Name Statement must be fled prior to that 11/18/2017, 11/25/2017, 12/02/2017 and Lillian Thaisz, owner. Registrant(s) declared authorize the use in this state of a fctitious Current fle: 2013102374. The following This business is conducted by: an individual. date. The fling of this statement does not 12/09/2017. that all information in the statement is true business name in violation of the rights of person has abandoned the use of the The Registrant(s) commenced to transact of itself authorize the use in this state of and correct. This statement is fled with the another under federal, state or common fctitious business name: Red Rider Media, business under the fctitious business a fctitious business name in violation of Fictitious Business Name Statement: County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P 6905 Rosewood Ave., Los Angeles CA name or names listed herein on: n/a. the rights of another under federal, state 2017324175. The following person(s) is/ 11/09/2017. NOTICE - This fctitious name Code.) Published: 11/18/2017, 11/25/2017, 90036-2693. Barbara B. Rider, 6905 Signed: Mohammadreza Golestani, owner. or common law (see Section 14411, et are doing business as: GVUS, INC., 600 statement expires fve years from the date 12/02/2017 and 12/09/2017. Rosewood Ave., Los Angeles CA 90036- Registrant(s) declared that all information seq., B&P Code.) Published: 11/18/2017, E. Washington Blvd. E-10, Los Angeles it was fled on, in the offce of the County 2693. The fctitious business name referred in the statement is true and correct. This 11/25/2017, 12/02/2017 and 12/09/2017. CA 90015. Golden Valley US, Inc., 600 E. Clerk. A new Fictitious Business Name Fictitious Business Name Statement: to above was fled on: 05/17/2013, in the statement is fled with the County Clerk Washington Blvd. E-10, Los Angeles CA Statement must be fled prior to that date. 2017325693. The following person(s) is/are County of Los Angeles. This business is of Los Angeles County on: 11/07/2017. Fictitious Business Name Statement: 90015. This business is conducted by: a The fling of this statement does not of itself doing business as: Yaya Medical Training conducted by: an individual. Signed: Barbara NOTICE - This fctitious name statement 2017323466. The following person(s) is/ corporation. The Registrant(s) commenced authorize the use in this state of a fctitious Institute, 965 N La Brea Avenue, Inglewood B. Rider, owner. Registrant(s) declared that expires fve years from the date it was fled are doing business as: C Modello, 860 S. to transact business under the fctitious business name in violation of the rights of CA 90302/6002 S. La Cienega Blvd., Los all information in the statement is true and on, in the offce of the County Clerk. A new Los Angeles Street Suite 707, Los Angeles business name or names listed herein another under federal, state or common Angeles CA 90056. Millicent Mucheru, correct. This statement is fled with the Fictitious Business Name Statement must CA 90014. Liz Casella LLC, 860 S. Los on: 11/2017. Signed: Michael Sang Park, law (see Section 14411, et seq., B&P 6002 S. La Cienega Blvd., Los Angeles County Clerk of Los Angeles County on: be fled prior to that date. The fling of this Angeles Street Suite 707, Los Angeles CA President. Registrant(s) declared that all Code.) Published: 11/18/2017, 11/25/2017, CA 90056; Kihanya Mucheru, 6002 S. La November 13, 2017. Published: 11/18/2017, statement does not of itself authorize the 90014. This business is conducted by: a information in the statement is true and 12/02/2017 and 12/09/2017. Cienega Blvd., Los Angeles CA 90056. This 11/25/2017, 12/02/2017 and 12/09/2017. use in this state of a fctitious business name limited liability company. The Registrant(s) correct. This statement is fled with the business is conducted by: a married couple. in violation of the rights of another under commenced to transact business under the County Clerk of Los Angeles County on: Fictitious Business Name Statement: The Registrant(s) commenced to transact Fictitious Business Name Statement: federal, state or common law (see Section fctitious business name or names listed 11/09/2017. NOTICE - This fctitious name 2017324457. The following person(s) is/ business under the fctitious business name 2017325736. The following person(s) is/ 14411, et seq., B&P Code.) Published: herein on: n/a. Signed: Elizabeth Casella, statement expires fve years from the date are doing business as: Kubit Ventures; or names listed herein on: 4/1/2017. Signed: are doing business as: Dust Busters Air 11/18/2017, 11/25/2017, 12/02/2017 and Managing Member. Registrant(s) declared it was fled on, in the offce of the County Kubit Media, 14742 Beach Blvd. #163, La Millicent Mucheru, co-owner. Registrant(s) Duct Cleaning; Everlast Air Duct Cleaning, 12/09/2017. that all information in the statement is true Clerk. A new Fictitious Business Name Mirada CA 90638. Jun Kim, 14742 Beach declared that all information in the statement Fast Dryer Vent Cleaning, Heat Relief Page 14 The british Weekly, Sat. December 2, 2017 Legal Notices

Heating and Cooling, 11054 Ventura the age of 18 years. Judge of the Superior Court common law (see Section 14411, et seq., B&P state or common law (see Section 14411, et the County Clerk of Los Angeles County on: Blvd. #321, Studio City CA 91604/5737 SS027107 Code.) Published: 11/25/2017, 12/02/2017, seq., B&P Code.) Published: 11/25/2017, 11/08/2017. NOTICE - This fctitious name Cleon Ave., North Hollywood CA 91601. Date: 01/10/2018. Time: 1:30pm, in Published: 11/25/2017, 12/02/2017, 12/09/2017 and 12/16/2017. 12/02/2017, 12/09/2017 and 12/16/2017. statement expires fve years from the date it Everlast Home Builders Inc., 11054 Ventura was fled on, in the offce of the County Clerk. Blvd. #321, Studio City CA 91604. This Dept. C, Room 312 12/09/2017 and 12/16/2017. Statement of Abandonment of Use of Fictitious Business Name Statement: A new Fictitious Business Name Statement business is conducted by: a corporation. Fictitious Business Name: 2017318622. 2017321105. The following person(s) is/ must be fled prior to that date. The fling of It appearing that the following Statement of Withdrawal from Partnership The Registrant(s) commenced to transact Operating Under Fictitious Business Current fle: 2014165015. The following are doing business as: Jesse Boy; Jesse’s this statement does not of itself authorize the business under the fctitious business name person whose name is to be Name: 2017311238 Current fle number: person has abandoned the use of the fctitious Chicken, 18375 Ventura Blvd. #459, Tarzana use in this state of a fctitious business name in or names listed herein on: n/a. Signed: Ariel changed is over 18 years of age: 2015165307. The following person(s) has business name: F&S Air Conditioning And Ca 91356. LCN Ventures LLC, 18375 Ventura violation of the rights of another under federal, Malka, President. Registrant(s) declared Heating, 11238 Hooper Avenue, Los Angeles Blvd. #459, Tarzana Ca 91356. This business state or common law (see Section 14411, et CHRISTINE HUTCHINSON. And a petition withdrawn as a general partner from the that all information in the statement is true partnership operating under the fctitious CA 90059. Eric O. Flores Vargas, 11238 is conducted by: a limited liability company. seq., B&P Code.) Published: 11/25/2017, and correct. This statement is fled with the for change of names having been business name of: E-Faerie, located at 9918 Hooper Avenue, Los Angeles CA 90059. The The Registrant(s) commenced to transact 12/02/2017, 12/09/2017 and 12/16/2017. County Clerk of Los Angeles County on: duly fled with the clerk of this Lampson St., Whittier CA 90601. Janette fctitious business name referred to above business under the fctitious business name 11/13/2017. NOTICE - This fctitious name Court, and it appearing from said Marie Sanchez, 9918 Lampson St., Whittier was fled on: 06/18/2014, in the County of or names listed herein on: 10/2017. Signed: Fictitious Business Name Statement: statement expires fve years from the date CA 90601. The fctitious business name Los Angeles. This business is conducted Kevin Kleinberg, Manager. Registrant(s) 2017322481. The following person(s) is/are petition that said petitioner(s) desire statement for the partnership was fled on: it was fled on, in the offce of the County by: an individual. Signed: Eric O. Flores declared that all information in the statement doing business as: Baja Cali Fish & Tacos- to have their name changed from 06/22/2015, in the County of Los Angeles. Clerk. A new Fictitious Business Name Vargas, owner. Registrant(s) declared that is true and correct. This statement is fled with Alhambra Main, 31 E. Main St., Alhambra CHRISTINE HUTCHINSON to CHRISTINE The Registrant(s) declared that all information Statement must be fled prior to that date. in the statement is true and correct. Signed: all information in the statement is true and the County Clerk of Los Angeles County on: CA 91801/2001 West Valley Blvd., Alhambra CARDAROPOLI. The fling of this statement does not of itself Janette Marie Sanchez. This statement is fled correct. This statement is fled with the County 11/07/2017. NOTICE - This fctitious name CA 91803. JL Investment Group-Alhambra authorize the use in this state of a fctitious with the County Clerk of Los Angeles County Clerk of Los Angeles County on: November statement expires fve years from the date it Main, Inc., 1535 E. Amar Rd, West Covina business name in violation of the rights of IT IS HEREBY ORDERED that all on: October 27, 2017. Published: 11/25/2017, 13, 2017. Published: 11/25/2017, 12/02/2017, was fled on, in the offce of the County Clerk. CA 91792. This business is conducted by: a another under federal, state or common persons interested in the above 12/02/2017, 12/09/2017 and 12/16/2017 12/09/2017 and 12/16/2017. A new Fictitious Business Name Statement corporation. The Registrant(s) commenced to law (see Section 14411, et seq., B&P entitled matter of change of names must be fled prior to that date. The fling of transact business under the fctitious business Fictitious Business Name Statement: Code.) Published: 11/18/2017, 11/25/2017, appear before the above entitled Fictitious Business Name Statement: this statement does not of itself authorize the name or names listed herein on: n/a. Signed: 12/02/2017 and 12/09/2017. 2017311246. The following person(s) is/are 2017319316. The following person(s) is/are use in this state of a fctitious business name in Jaime Alvarez Jr., President. Registrant(s) court to show cause why the petition doing business as: E-FAERIE, 9918 Lampson doing business as: Her Songs Publishing, violation of the rights of another under federal, declared that all information in the statement Fictitious Business Name Statement: for change of name(s) should not St., Whittier CA 90601. Aja Monet Duran, 9918 5119 Maplewood Ave. Apt. 318, Los Angeles state or common law (see Section 14411, et is true and correct. This statement is fled with 2017326937. The following person(s) is/ be granted. Any person objecting to Lampson St., Whittier CA 90601; Cyana Monet CA 90004. Radhika Vekaria, 5119 Maplewood seq., B&P Code.) Published: 11/25/2017, the County Clerk of Los Angeles County on: are doing business as: One Set Closer, the name changes described must Duran, 9918 Lampson St., Whittier CA 90601. Ave. Apt. 318, Los Angeles CA 90004. This 12/02/2017, 12/09/2017 and 12/16/2017. 11/08/2017. NOTICE - This fctitious name 3914 Franklin Ave., Los Angeles CA fle a written petition that includes This business is conducted by: a general business is conducted by: an individual. statement expires fve years from the date it partnership. The Registrant(s) commenced to 90027. Christine B. Stuart, 3914 Franklin the reasons for the objection at The Registrant(s) commenced to transact Fictitious Business Name Statement: was fled on, in the offce of the County Clerk. Ave., Los Angeles CA 90027. This transact business under the fctitious business business under the fctitious business name or 2017321175. The following person(s) is/ A new Fictitious Business Name Statement business is conducted by: an individual. least two court days before the name or names listed herein on: n/a. Signed: names listed herein on: n/a. Signed: Radhika are doing business as: Brave Era, 1507 must be fled prior to that date. The fling of The Registrant(s) commenced to transact matter is scheduled to be heard and Aja Monet Duran, Partner. Registrant(s) Vekaria, owner. Registrant(s) declared that 7th St. Unit 100, Santa Monica Ca 90401. this statement does not of itself authorize the business under the fctitious business must appear at the hearing to show declared that all information in the statement all information in the statement is true and The Brave Unknown, Inc., 1507 7th St. use in this state of a fctitious business name in name or names listed herein on: n/a. cause why the petition should not is true and correct. This statement is fled with correct. This statement is fled with the County Unit 100, Santa Monica Ca 90401. This violation of the rights of another under federal, Signed: Christine B Stuart, owner. be granted. If no written objection is the County Clerk of Los Angeles County on: Clerk of Los Angeles County on: 11/06/2017. business is conducted by: a corporation. state or common law (see Section 14411, et 10/27/2017. NOTICE - This fctitious name Registrant(s) declared that all information timely fled, the court may grant the NOTICE - This fctitious name statement The Registrant(s) commenced to transact seq., B&P Code.) Published: 11/25/2017, in the statement is true and correct. This statement expires fve years from the date it expires fve years from the date it was fled business under the fctitious business name 12/02/2017, 12/09/2017 and 12/16/2017. statement is fled with the County Clerk petition without a hearing. was fled on, in the offce of the County Clerk. on, in the offce of the County Clerk. A new or names listed herein on: 10/2017. Signed: of Los Angeles County on: 11/14/2017. A new Fictitious Business Name Statement Fictitious Business Name Statement must Nichole Alden, President. Registrant(s) Fictitious Business Name Statement: NOTICE - This fctitious name statement IT IS FURTHER ORDERED that a must be fled prior to that date. The fling of be fled prior to that date. The fling of this declared that all information in the statement 2017324149. The following person(s) is/are expires fve years from the date it was copy of this order be published in this statement does not of itself authorize the statement does not of itself authorize the use is true and correct. This statement is fled with doing business as: Dior Nail Beauty Lounge, fled on, in the offce of the County Clerk. the British Weekly, a newspaper of use in this state of a fctitious business name in in this state of a fctitious business name in the County Clerk of Los Angeles County on: 13317 Ventura Blvd. Suite E, Sherman Oaks violation of the rights of another under federal, A new Fictitious Business Name Statement general circulation for the County violation of the rights of another under federal, 11/09/2017. NOTICE - This fctitious name CA 91423. Windy Katherine Bernal Gonzalez, must be fled prior to that date. The fling of state or common law (see Section 14411, et state or common law (see Section 14411, et statement expires fve years from the date it 5446 Newcastle Ave. Apt. 25, Encino CA this statement does not of itself authorize of Los Angeles, for four successive seq., B&P Code.) Published: 11/25/2017, seq., B&P Code.) Published: 11/25/2017, was fled on, in the offce of the County Clerk. 91316/Jennyfer Bernal Gonzalez, 5446 the use in this state of a fctitious business weeks prior to the date set for 12/02/2017, 12/09/2017 and 12/16/2017. 12/02/2017, 12/09/2017 and 12/16/2017. A new Fictitious Business Name Statement Newcastle Ave. Apt. 25, Encino CA 91316. name in violation of the rights of another hearing of said petition. must be fled prior to that date. The fling of This business is conducted by: a general under federal, state or common law (see Fictitious Business Name Statement: Fictitious Business Name Statement: this statement does not of itself authorize the partnership. The Registrant(s) commenced Section 14411, et seq., B&P Code.) Dated: November 13, 2017. 2017312499. The following person(s) is/ 2017320497. The following person(s) is/are use in this state of a fctitious business name in to transact business under the fctitious are doing business as: Long Beach Web Published: 11/18/2017, 11/25/2017, Judge Margaret M. Bernal doing business as: Agate By Amanda, 2103 violation of the rights of another under federal, business name or names listed herein on: n/a. 12/02/2017 and 12/09/2017. Design, 2835 Studebaker Rd., Long Beach W. 230th Place, Torrance CA 90501. Amanda state or common law (see Section 14411, et Signed: Jennyfer Bernal Gonzalez, partner. Judge of the Superior Court CA 90815. Shea Newkirk, 2835 Studebaker Schendel, 2103 W. 230th Place, Torrance seq., B&P Code.) Published: 11/25/2017, Registrant(s) declared that all information Fictitious Business Name Statement: VS030711 Rd., Long Beach CA 90815. This business is CA 90501. This business is conducted by: 12/02/2017, 12/09/2017 and 12/16/2017. in the statement is true and correct. This 2017327417. The following person(s) is/are Published: 11/25/2017, 12/02/2017, conducted by: an individual. The Registrant(s) an individual. The Registrant(s) commenced statement is fled with the County Clerk of doing business as: Home Easy Co, 611 W. 12/09/2017 and 12/16/2017. commenced to transact business under the to transact business under the fctitious Fictitious Business Name Statement: Los Angeles County on: 11/08/2017. NOTICE Whitcomb Ave., Glendora CA 91741. US fctitious business name or names listed herein business name or names listed herein on: 2017321359. The following person(s) is/are - This fctitious name statement expires fve on: 01/2011. Signed: Shea Newkirk, owner. Westland Capital Investment Inc., 611 W. ORDER TO SHOW CAUSE FOR 10/2017. Signed: Amanda Schendel, owner. doing business as: The Ripest Cherry, 22036 years from the date it was fled on, in the Whitcomb Ave., Glendora CA 91741. This Registrant(s) declared that all information Registrant(s) declared that all information Collins St. #237, Woodland Hills CA 91367/ offce of the County Clerk. A new Fictitious business is conducted by: a corporation. CHANGE OF NAME in the statement is true and correct. This in the statement is true and correct. This PO Box 3233, Winnetka Ca 91396. Susan Business Name Statement must be fled prior The Registrant(s) commenced to transact statement is fled with the County Clerk of Los statement is fled with the County Clerk of Bohannon, 22036 Collins St. #237, Woodland to that date. The fling of this statement does business under the fctitious business name SUPERIOR COURT OF Angeles County on: 10/30/2017. NOTICE - Los Angeles County on: 11/07/2017. NOTICE Hills CA 91367. This business is conducted by: not of itself authorize the use in this state or names listed herein on: n/a. Signed: CALIFORNIA, COUNTY OF LOS This fctitious name statement expires fve - This fctitious name statement expires fve an individual. The Registrant(s) commenced of a fctitious business name in violation of Yong Liu, CEO. Registrant(s) declared ANGELES years from the date it was fled on, in the years from the date it was fled on, in the to transact business under the fctitious the rights of another under federal, state or offce of the County Clerk. A new Fictitious that all information in the statement is true 1725 Main Street, Santa Monica offce of the County Clerk. A new Fictitious business name or names listed herein on: common law (see Section 14411, et seq., B&P and correct. This statement is fled with the Business Name Statement must be fled prior Business Name Statement must be fled prior 10/2017. Signed: Susan Bohannon, owner. Code.) Published: 11/25/2017, 12/02/2017, County Clerk of Los Angeles County on: CA 90401 to that date. The fling of this statement does to that date. The fling of this statement does Registrant(s) declared that all information 12/09/2017 and 12/16/2017. 11/15/2017. NOTICE - This fctitious name not of itself authorize the use in this state not of itself authorize the use in this state in the statement is true and correct. This statement expires fve years from the date In the Matter of the Petition of of a fctitious business name in violation of of a fctitious business name in violation of statement is fled with the County Clerk of Fictitious Business Name Statement: the rights of another under federal, state or it was fled on, in the offce of the County FRANCESCA SERENA SANGES, an adult the rights of another under federal, state or Los Angeles County on: 11/08/2017. NOTICE 2017324851. The following person(s) is/are Clerk. A new Fictitious Business Name over the age of 18 years. common law (see Section 14411, et seq., B&P common law (see Section 14411, et seq., B&P - This fctitious name statement expires fve doing business as: Coastal Catalyst, 444 W. Statement must be fled prior to that date. Code.) Published: 11/25/2017, 12/02/2017, Code.) Published: 11/25/2017, 12/02/2017, years from the date it was fled on, in the Ocean Blvd. Suite 800, Long Beach CA 90802. The fling of this statement does not of itself 12/09/2017 and 12/16/2017. 12/09/2017 and 12/16/2017. offce of the County Clerk. A new Fictitious Cynthia Fowler, 250 Euclid Avenue #B, Long authorize the use in this state of a fctitious Date: 01/05/2018. Time: 08:30am, Business Name Statement must be fled prior Beach CA 90803; Allan Foster, 17660 Walnut business name in violation of the rights of in Dept. K, Room A-203 Fictitious Business Name Statement: Fictitious Business Name Statement: to that date. The fling of this statement does Street, Fountain Valley CA 92708; Maria Mejia, another under federal, state or common 2017316835. The following person(s) is/are 2017320805. The following person(s) is/are not of itself authorize the use in this state 4212 Maybank Ave., Lakewood CA 90712. law (see Section 14411, et seq., B&P It appearing that the following doing business as: Live and Lux, 1626 Wilcox doing business as: Zanders Media Group, of a fctitious business name in violation of This business is conducted by: a general Code.) Published: 11/18/2017, 11/25/2017, person whose name is to be Ave. #429, Los Angeles CA 90028. Saleah 10817 Whipple St #1, Toluca Lake CA 91602. the rights of another under federal, state or partnership. The Registrant(s) commenced to Smith, 1626 Wilcox Ave. #429, Los Angeles 12/02/2017 and 12/09/2017. changed is over 18 years of age: Kaleena Leann Zanders, 10817 Whipple St common law (see Section 14411, et seq., B&P transact business under the fctitious business CA 90028. This business is conducted by: an #1, Toluca Lake CA 91602. This business is Code.) Published: 11/25/2017, 12/02/2017, name or names listed herein on: 11/2017. Fictitious Business Name Statement: FRANCESCA SERENA SANGES. And a individual. The Registrant(s) commenced to conducted by: an individual. The Registrant(s) 12/09/2017 and 12/16/2017. Signed: Cynthia Fowler, partner. Registrant(s) 2017328005. The following person(s) is/are petition for change of names having transact business under the fctitious business commenced to transact business under the declared that all information in the statement doing business as: Hampton Ind., 1432 S. been duly fled with the clerk of name or names listed herein on: 11/2017. fctitious business name or names listed Fictitious Business Name Statement: is true and correct. This statement is fled with Saltair Ave. #101, Los Angeles CA 90025. this Court, and it appearing from Signed: Saleah Smith, owner. Registrant(s) herein on: 01/2015. Signed: Kaleena Leann 2017321395. The following person(s) is/are the County Clerk of Los Angeles County on: Kamran Zargari, 1432 S. Saltair Ave. #101, said petition that said petitioner(s) declared that all information in the statement Zanders, owner. Registrant(s) declared that doing business as: AKR Consulting, 19849 11/13/2017. NOTICE - This fctitious name is true and correct. This statement is fled with Los Angeles CA 90025; Moris Kohan, desire to have their name changed all information in the statement is true and Nordhoff Street Ste. 212, Northridge CA statement expires fve years from the date it 1432 S. Saltair Ave. #101, Los Angeles the County Clerk of Los Angeles County on: correct. This statement is fled with the County 91324. Ana K Requierme, 19849 Nordhoff was fled on, in the offce of the County Clerk. CA 90025. This business is conducted by: from FRANCESCA SERENA SANGES to 11/02/2017. NOTICE - This fctitious name Clerk of Los Angeles County on: 11/07/2017. Street Ste. 212, Northridge CA 91324. This A new Fictitious Business Name Statement a general partnership. The Registrant(s) FRANCESCA SERENA SILVESTRO. statement expires fve years from the date it NOTICE - This fctitious name statement business is conducted by: an individual. must be fled prior to that date. The fling of commenced to transact business under the was fled on, in the offce of the County Clerk. expires fve years from the date it was fled The Registrant(s) commenced to transact this statement does not of itself authorize the fctitious business name or names listed IT IS HEREBY ORDERED that all A new Fictitious Business Name Statement on, in the offce of the County Clerk. A new business under the fctitious business name use in this state of a fctitious business name in herein on: 11/27. Signed: Kamran Zargari, persons interested in the above must be fled prior to that date. The fling of Fictitious Business Name Statement must or names listed herein on: 10/2017. Signed: violation of the rights of another under federal, this statement does not of itself authorize the general partner. Registrant(s) declared entitled matter of change of names be fled prior to that date. The fling of this Ana K Requierme, owner. Registrant(s) state or common law (see Section 14411, et that all information in the statement is true use in this state of a fctitious business name in statement does not of itself authorize the use declared that all information in the statement seq., B&P Code.) Published: 11/25/2017, and correct. This statement is fled with the appear before the above entitled violation of the rights of another under federal, in this state of a fctitious business name in is true and correct. This statement is fled with 12/02/2017, 12/09/2017 and 12/16/2017. County Clerk of Los Angeles County on: court to show cause why the petition state or common law (see Section 14411, et violation of the rights of another under federal, the County Clerk of Los Angeles County on: 11/15/2017. NOTICE - This fctitious name for change of name(s) should not seq., B&P Code.) Published: 11/25/2017, state or common law (see Section 14411, et 11/08/2017. NOTICE - This fctitious name Fictitious Business Name Statement: statement expires fve years from the date be granted. Any person objecting to 12/02/2017, 12/09/2017 and 12/16/2017. seq., B&P Code.) Published: 11/25/2017, statement expires fve years from the date it 2017325435. The following person(s) is/are it was fled on, in the offce of the County the name changes described must 12/02/2017, 12/09/2017 and 12/16/2017. was fled on, in the offce of the County Clerk. doing business as: Performance Endurance Fictitious Business Name Statement: Clerk. A new Fictitious Business Name fle a written petition that includes A new Fictitious Business Name Statement Gear, 6946 Sedan Ave., West Hills CA Statement must be fled prior to that date. 2017317960. The following person(s) is/are Fictitious Business Name Statement: must be fled prior to that date. The fling of 91307/8860 Corbin Ave. #158, Northridge The fling of this statement does not of itself the reasons for the objection at doing business as: Maeve Undone, 5330 2017321103. The following person(s) is/ this statement does not of itself authorize the CA 91324. Robert Young Jr, 6946 Sedan authorize the use in this state of a fctitious least two court days before the Lindley Ave. Ste. 102, Encino CA 91316/4712 are doing business as: Jesse Boy; Jesse’s use in this state of a fctitious business name in Ave., West Hills CA 91307. This business is business name in violation of the rights of matter is scheduled to be heard and Admiralty Way, Ste. 501, Marina del Rey CA Chicken, 18375 Ventura Blvd. #459, Tarzana violation of the rights of another under federal, conducted by: an individual. The Registrant(s) another under federal, state or common must appear at the hearing to show 90292. Maxine Mirsakov, 5330 Lindley Ave. Ca 91356. Stellar Kitchen LLC, 18375 Ventura state or common law (see Section 14411, et commenced to transact business under the law (see Section 14411, et seq., B&P cause why the petition should not Ste. 102, Encino CA 91316. This business is Blvd. #459, Tarzana Ca 91356. This business seq., B&P Code.) Published: 11/25/2017, fctitious business name or names listed herein conducted by: an individual. The Registrant(s) Code.) Published: 11/18/2017, 11/25/2017, be granted. If no written objection is is conducted by: a limited liability company. 12/02/2017, 12/09/2017 and 12/16/2017. on: n/a. Signed: Robert Young Jr, owner. 12/02/2017 and 12/09/2017. commenced to transact business under the The Registrant(s) commenced to transact Registrant(s) declared that all information timely fled, the court may grant the fctitious business name or names listed herein business under the fctitious business name Fictitious Business Name Statement: in the statement is true and correct. This petition without a hearing. on: n/a. Signed: Maxine Mirsakov, owner. or names listed herein on: 11/2017. Signed: 2017322477. The following person(s) is/are statement is fled with the County Clerk of ORDER TO SHOW CAUSE FOR Registrant(s) declared that all information CHANGE OF NAME Kevin Kleinberg, Manager. Registrant(s) doing business as: Baja Cali Fish & Tacos- Los Angeles County on: 11/13/2017. NOTICE IT IS FURTHER ORDERED that a in the statement is true and correct. This declared that all information in the statement West Covina, 1535 E. Amar Rd, West Covina - This fctitious name statement expires fve copy of this order be published in statement is fled with the County Clerk of is true and correct. This statement is fled with CA 91792/2001 West Valley Blvd., Alhambra years from the date it was fled on, in the SUPERIOR COURT OF Los Angeles County on: 11/03/2017. NOTICE the British Weekly, a newspaper of the County Clerk of Los Angeles County on: CA 91803. JL Investment Group-West offce of the County Clerk. A new Fictitious CALIFORNIA, COUNTY OF LOS - This fctitious name statement expires fve 11/07/2017. NOTICE - This fctitious name Covina, Inc., 1535 E. Amar Rd, West Covina Business Name Statement must be fled prior general circulation for the County ANGELES years from the date it was fled on, in the statement expires fve years from the date it CA 91792. This business is conducted by: a to that date. The fling of this statement does of Los Angeles, for four successive offce of the County Clerk. A new Fictitious 12720 Norwalk Blvd, was fled on, in the offce of the County Clerk. corporation. The Registrant(s) commenced to not of itself authorize the use in this state weeks prior to the date set for Business Name Statement must be fled prior Norwalk CA 90650 A new Fictitious Business Name Statement transact business under the fctitious business of a fctitious business name in violation of hearing of said petition. to that date. The fling of this statement does must be fled prior to that date. The fling of name or names listed herein on: n/a. Signed: the rights of another under federal, state or not of itself authorize the use in this state this statement does not of itself authorize the Jaime Alvarez Jr., President. Registrant(s) common law (see Section 14411, et seq., B&P In the Matter of the Petition of of a fctitious business name in violation of Dated: November 20, 2017. use in this state of a fctitious business name in declared that all information in the statement Code.) Published: 11/25/2017, 12/02/2017, CHRISTINE HUTCHINSON, an adult over the rights of another under federal, state or violation of the rights of another under federal, is true and correct. This statement is fled with 12/09/2017 and 12/16/2017. Judge Gerald Rosenberg The british Weekly, Sat. December 2, 2017 Page 15

Legal Notices

Los Angeles County on: 11/15/2017. NOTICE 2017329331. The following person(s) is/ Fictitious Business Name Statement must Ventura Blvd. Ste. 360, Encino CA 91436. 12/02/2017, 12/09/2017 and 12/16/2017. Fictitious Business Name Statement: - This fctitious name statement expires fve are doing business as: Sushi Venice, 1827 be fled prior to that date. The fling of this This business is conducted by: a corporation. 2017326416. The following person(s) is/ years from the date it was fled on, in the Ocean Front Walk, Venice CA 90291/1334 E. statement does not of itself authorize the use The Registrant(s) commenced to transact Fictitious Business Name Statement: are doing business as: Pavami Mobile offce of the County Clerk. A new Fictitious Chandler Blvd. #5-D76, Phoenix AZ 85048. in this state of a fctitious business name in business under the fctitious business name or 2017330637. The following person(s) is/are Wash Services, 3575 Beechwood Ave #G, Business Name Statement must be fled prior Muscle Beach Enterprises, LLC, 1811 Ocean violation of the rights of another under federal, names listed herein on: 02/01/2016. Signed: doing business as: SINGANDPLAYTOLEARN, Lynwood CA 90262. Pablo Diaz Lopez, 3575 to that date. The fling of this statement does Front Walk, Venice CA 90291. This business state or common law (see Section 14411, et Angela Sangeun Sheen, CEO. Registrant(s) 10736 Jefferson Blvd. #152, Culver City CA Beechwood Ave #G, Lynwood CA 90262. not of itself authorize the use in this state is conducted by: a limited liability company. seq., B&P Code.) Published: 11/25/2017, declared that all information in the statement 90230/10851 Whitburn St., Culver City CA This business is conducted by: an individual. of a fctitious business name in violation of The Registrant(s) commenced to transact 12/02/2017, 12/09/2017 and 12/16/2017. is true and correct. This statement is fled with 90230. Deborah Andorka, 10851 Whitburn The Registrant(s) commenced to transact the rights of another under federal, state or business under the fctitious business name the County Clerk of Los Angeles County on: St., Culver City CA 90230. This business is business under the fctitious business name common law (see Section 14411, et seq., B&P or names listed herein on: n/a. Signed: Ron Fictitious Business Name Statement: 11/16/2017. NOTICE - This fctitious name conducted by: an individual. The Registrant(s) or names listed herein on: 11/2017. Signed: Code.) Published: 11/25/2017, 12/02/2017, Kramer, President. Registrant(s) declared 2017329473. The following person(s) is/are statement expires fve years from the date it commenced to transact business under the Pablo Diaz Lopez, owner. Registrant(s) 12/09/2017 and 12/16/2017. that all information in the statement is true doing business as: Hollywood Transcribing, was fled on, in the offce of the County Clerk. fctitious business name or names listed herein declared that all information in the statement and correct. This statement is fled with the 26601 Yosemite Place, Valencia Ca 91354. A new Fictitious Business Name Statement on: n/a. Signed: Deborah Andorka, owner. is true and correct. This statement is fled with Fictitious Business Name Statement: County Clerk of Los Angeles County on: Samarah Mansur, 26601 Yosemite Place, must be fled prior to that date. The fling of Registrant(s) declared that all information the County Clerk of Los Angeles County on: 2017327997. The following person(s) is/ 11/16/2017. NOTICE - This fctitious name Valencia Ca 91354. This business is this statement does not of itself authorize the in the statement is true and correct. This 11/14/2017. NOTICE - This fctitious name are doing business as: VIP Nightlife, 6715 statement expires fve years from the date it conducted by: an individual. The Registrant(s) use in this state of a fctitious business name in statement is fled with the County Clerk of statement expires fve years from the date it Hollywood Blvd. Suite 272, Los Angeles was fled on, in the offce of the County Clerk. commenced to transact business under the violation of the rights of another under federal, Los Angeles County on: 11/17/2017. NOTICE was fled on, in the offce of the County Clerk. CA 90028. California Nightlife LLC, 6715 A new Fictitious Business Name Statement fctitious business name or names listed herein state or common law (see Section 14411, et - This fctitious name statement expires fve A new Fictitious Business Name Statement Hollywood Blvd. Suite 272, Los Angeles CA must be fled prior to that date. The fling of on: 11/2008. Signed: Samarah Mansur, owner. seq., B&P Code.) Published: 11/25/2017, years from the date it was fled on, in the must be fled prior to that date. The fling of 90028. This business is conducted by: a this statement does not of itself authorize the Registrant(s) declared that all information 12/02/2017, 12/09/2017 and 12/16/2017. offce of the County Clerk. A new Fictitious this statement does not of itself authorize the limited liability company. The Registrant(s) use in this state of a fctitious business name in in the statement is true and correct. This Business Name Statement must be fled prior use in this state of a fctitious business name in commenced to transact business under the violation of the rights of another under federal, statement is fled with the County Clerk of Fictitious Business Name Statement: to that date. The fling of this statement does violation of the rights of another under federal, fctitious business name or names listed herein state or common law (see Section 14411, et Los Angeles County on: 11/16/2017. NOTICE 2017329576. The following person(s) is/are not of itself authorize the use in this state state or common law (see Section 14411, et on: n/a. Signed: Luke Rinderknecht, CEO. seq., B&P Code.) Published: 11/25/2017, - This fctitious name statement expires fve doing business as: SF Ventures, 1635 Brockton of a fctitious business name in violation of seq., B&P Code.) Published: 11/25/2017, Registrant(s) declared that all information 12/02/2017, 12/09/2017 and 12/16/2017. years from the date it was fled on, in the Ave. #3, Los Angeles CA 90025. Spencer the rights of another under federal, state or 12/02/2017, 12/09/2017 and 12/16/2017. in the statement is true and correct. This offce of the County Clerk. A new Fictitious Ferrero, 1635 Brockton Ave. #3, Los Angeles common law (see Section 14411, et seq., B&P statement is fled with the County Clerk of Fictitious Business Name Statement: Business Name Statement must be fled prior CA 90025. This business is conducted by: an Code.) Published: 11/25/2017, 12/02/2017, Fictitious Business Name Statement: Los Angeles County on: 11/15/2017. NOTICE 2017329356. The following person(s) is/ to that date. The fling of this statement does individual. The Registrant(s) commenced to 12/09/2017 and 12/16/2017. 2017326418. The following person(s) is/ - This fctitious name statement expires fve are doing business as: Eric’s Electric, 3517 not of itself authorize the use in this state transact business under the fctitious business are doing business as: Viridi Construction years from the date it was fled on, in the Sparr Blvd. #3, Glendale CA 91208. Robert of a fctitious business name in violation of name or names listed herein on: 10/2017. Fictitious Business Name Statement: Group, 9529 Lakewood Blvd., Downey CA offce of the County Clerk. A new Fictitious S. Artounian, 3517 Sparr Blvd. #3, Glendale the rights of another under federal, state or Signed: Spencer Ferrero, owner. Registrant(s) 2017330716. The following person(s) is/ 90240/PO Box 40322, Downey CA 90239. Business Name Statement must be fled prior CA 91208. This business is conducted by: common law (see Section 14411, et seq., B&P declared that all information in the statement are doing business as: FIFTYONE-49, 1332 California Realty & Investment Group, Inc. to that date. The fling of this statement does an individual. The Registrant(s) commenced Code.) Published: 11/25/2017, 12/02/2017, is true and correct. This statement is fled with N. Citrus Avenue #6, Hollywood CA 90028. 9529 Lakewood Blvd., Downey CA 90240. not of itself authorize the use in this state to transact business under the fctitious 12/09/2017 and 12/16/2017. the County Clerk of Los Angeles County on: Douglas Christman, 1332 N. Citrus Avenue This business is conducted by: a corporation. of a fctitious business name in violation of business name or names listed herein on: 11/16/2017. NOTICE - This fctitious name #6, Hollywood CA 90028. This business is The Registrant(s) commenced to transact the rights of another under federal, state or 04/2010. Signed: Robert S. Artounian, owner. Fictitious Business Name Statement: statement expires fve years from the date it conducted by: an individual. The Registrant(s) business under the fctitious business name common law (see Section 14411, et seq., B&P Registrant(s) declared that all information 2017329517. The following person(s) is/are was fled on, in the offce of the County Clerk. commenced to transact business under or names listed herein on: n/a. Signed: Code.) Published: 11/25/2017, 12/02/2017, in the statement is true and correct. This doing business as: KreativeWebsiteDesigns. A new Fictitious Business Name Statement the fctitious business name or names Vanessa Penado, Secretary. Registrant(s) 12/09/2017 and 12/16/2017. statement is fled with the County Clerk of com; ExclusiveLawyerLeadsllc.com, must be fled prior to that date. The fling of listed herein on: 10/2017. Signed: Douglas declared that all information in the statement Los Angeles County on: 11/16/2017. NOTICE PayPerLeadTracker.com, 4401 Atlantic Ave., this statement does not of itself authorize the Christman, owner. Registrant(s) declared is true and correct. This statement is fled with Fictitious Business Name Statement: - This fctitious name statement expires fve Suite 200, Long Beach CA 90807. J. Martinez, use in this state of a fctitious business name in that all information in the statement is true the County Clerk of Los Angeles County on: 2017328554. The following person(s) is/are years from the date it was fled on, in the 4401 Atlantic Ave., Suite 200, Long Beach violation of the rights of another under federal, and correct. This statement is fled with the 11/14/2017. NOTICE - This fctitious name doing business as: Venturing Owl, 14119 offce of the County Clerk. A new Fictitious CA 90807. This business is conducted by: a state or common law (see Section 14411, et County Clerk of Los Angeles County on: statement expires fve years from the date it Longworth Avenue, Norwalk CA 90650. Abigail Business Name Statement must be fled prior corporation. The Registrant(s) commenced to seq., B&P Code.) Published: 11/25/2017, 11/17/2017. NOTICE - This fctitious name was fled on, in the offce of the County Clerk. Villasenor De La Torre, 14119 Longworth to that date. The fling of this statement does transact business under the fctitious business 12/02/2017, 12/09/2017 and 12/16/2017. statement expires fve years from the date it A new Fictitious Business Name Statement Avenue, Norwalk CA 90650; Moises De Jesus not of itself authorize the use in this state name or names listed herein on: n/a. Signed: was fled on, in the offce of the County Clerk. must be fled prior to that date. The fling of Lizarraga, 14119 Longworth Avenue, Norwalk of a fctitious business name in violation of Jose Martinez, President. Registrant(s) Fictitious Business Name Statement: A new Fictitious Business Name Statement this statement does not of itself authorize the CA 90650. This business is conducted by: the rights of another under federal, state or declared that all information in the statement 2017329851. The following person(s) is/are must be fled prior to that date. The fling of use in this state of a fctitious business name in a general partnership. The Registrant(s) common law (see Section 14411, et seq., B&P is true and correct. This statement is fled with doing business as: Chance 13 Productions, this statement does not of itself authorize the violation of the rights of another under federal, commenced to transact business under the Code.) Published: 11/25/2017, 12/02/2017, the County Clerk of Los Angeles County on: 5233 Cartwright Ave. Apt. #3, North Hollywood use in this state of a fctitious business name in state or common law (see Section 14411, et fctitious business name or names listed 12/09/2017 and 12/16/2017. 11/16/2017. NOTICE - This fctitious name CA 91601. Eden Antoinette Trevino, 5233 violation of the rights of another under federal, seq., B&P Code.) Published: 11/25/2017, herein on: n/a. Signed: Moises De Jesus statement expires fve years from the date it Cartwright Ave. Apt. #3, North Hollywood CA state or common law (see Section 14411, et 12/02/2017, 12/09/2017 and 12/16/2017. Lizarraga, General Partner. Registrant(s) Fictitious Business Name Statement: was fled on, in the offce of the County Clerk. 91601. This business is conducted by: an seq., B&P Code.) Published: 11/25/2017, declared that all information in the statement 2017329430. The following person(s) is/ A new Fictitious Business Name Statement individual. The Registrant(s) commenced to 12/02/2017, 12/09/2017 and 12/16/2017. Fictitious Business Name Statement: is true and correct. This statement is fled with are doing business as: NHI Services, 9709 must be fled prior to that date. The fling of transact business under the fctitious business 2017326578. The following person(s) is/are the County Clerk of Los Angeles County on: Artesia Blvd. #101, Bellfower CA 90706. this statement does not of itself authorize the name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: doing business as: TIEPPL, 948 S. Inglewood 11/16/2017. NOTICE - This fctitious name Edward J. McTaggart, Inc., 9709 Artesia use in this state of a fctitious business name in Eden Antoinette Trevino, owner. Registrant(s) 2017331229. The following person(s) is/are Ave. Apt. 23, Inglewood CA 90301. Sandra statement expires fve years from the date it Blvd. #101, Bellfower CA 90706. This violation of the rights of another under federal, declared that all information in the statement doing business as: ECC Real Estate; Sperry- I. Enriquez, 948 S. Inglewood Ave. Apt. was fled on, in the offce of the County Clerk. business is conducted by: a corporation. state or common law (see Section 14411, et is true and correct. This statement is fled with CGA-ECCRE, 700 S. Flower Street Ste. 2650, 23, Inglewood CA 90301. This business is A new Fictitious Business Name Statement The Registrant(s) commenced to transact seq., B&P Code.) Published: 11/25/2017, the County Clerk of Los Angeles County on: Los Angeles CA 90017. Jimmy K. Chai, 700 conducted by: an individual. The Registrant(s) must be fled prior to that date. The fling of business under the fctitious business name or 12/02/2017, 12/09/2017 and 12/16/2017. 11/17/2017. NOTICE - This fctitious name S. Flower Street Ste. 2650, Los Angeles CA commenced to transact business under the this statement does not of itself authorize the names listed herein on: n/a. Signed: Edward statement expires fve years from the date it 90017. This business is conducted by: an fctitious business name or names listed use in this state of a fctitious business name in McTaggart, President. Registrant(s) declared Fictitious Business Name Statement: was fled on, in the offce of the County Clerk. individual. The Registrant(s) commenced to herein on: n/a. Signed: Sandra I. Enriquez. violation of the rights of another under federal, that all information in the statement is true 2017329524. The following person(s) is/ A new Fictitious Business Name Statement transact business under the fctitious business Registrant(s) declared that all information state or common law (see Section 14411, et and correct. This statement is fled with the are doing business as: 1024 Loma, 1244 E. must be fled prior to that date. The fling of name or names listed herein on: 07/2017. in the statement is true and correct. This seq., B&P Code.) Published: 11/25/2017, County Clerk of Los Angeles County on: 4th, 1207 Bennett, 375 Redondo Avenue this statement does not of itself authorize the Signed: Jimmy K. Chai, owner. Registrant(s) statement is fled with the County Clerk of 12/02/2017, 12/09/2017 and 12/16/2017. 11/16/2017. NOTICE - This fctitious name Suite E, Long Beach CA 90814/PO Box use in this state of a fctitious business name in declared that all information in the statement Los Angeles County on: 11/14/2017. NOTICE statement expires fve years from the date it 14093, Long Beach CA 90803. Entourage violation of the rights of another under federal, is true and correct. This statement is fled with - This fctitious name statement expires fve Fictitious Business Name Statement: was fled on, in the offce of the County Clerk. Property Management, Inc., 375 Redondo state or common law (see Section 14411, et the County Clerk of Los Angeles County on: years from the date it was fled on, in the 2017329194. The following person(s) is/are A new Fictitious Business Name Statement Avenue Suite E, Long Beach CA 90814. This seq., B&P Code.) Published: 11/25/2017, 11/20/2017. NOTICE - This fctitious name offce of the County Clerk. A new Fictitious doing business as: Legado Italiano, 4501 S. must be fled prior to that date. The fling of business is conducted by: a corporation. 12/02/2017, 12/09/2017 and 12/16/2017. statement expires fve years from the date it Business Name Statement must be fled prior Alameda St/331 W 56th St, Los Angeles CA this statement does not of itself authorize the The Registrant(s) commenced to transact was fled on, in the offce of the County Clerk. to that date. The fling of this statement does 90037. Jose Sanchez Ramirez, 331 W 56th use in this state of a fctitious business name in business under the fctitious business name or Fictitious Business Name Statement: A new Fictitious Business Name Statement not of itself authorize the use in this state St, Los Angeles CA 90037. This business is violation of the rights of another under federal, names listed herein on: n/a. Signed: Lawrence 2017330384. The following person(s) is/are must be fled prior to that date. The fling of of a fctitious business name in violation of conducted by: an individual. The Registrant(s) state or common law (see Section 14411, et Edmond Guesno, Jr., President. Registrant(s) doing business as: Working Class Digital this statement does not of itself authorize the the rights of another under federal, state or commenced to transact business under the seq., B&P Code.) Published: 11/25/2017, declared that all information in the statement Marketing; Working Class Digital, 15036 use in this state of a fctitious business name in common law (see Section 14411, et seq., B&P fctitious business name or names listed 12/02/2017, 12/09/2017 and 12/16/2017. is true and correct. This statement is fled with Hesby Street, Sherman Oaks CA 91403. Jim violation of the rights of another under federal, Code.) Published: 11/25/2017, 12/02/2017, herein on: n/a. Signed: Jose Sanchez the County Clerk of Los Angeles County on: Mendes, 15036 Hesby Street, Sherman Oaks state or common law (see Section 14411, et 12/09/2017 and 12/16/2017. Ramirez, owner. Registrant(s) declared that Fictitious Business Name Statement: 11/16/2017. NOTICE - This fctitious name CA 91403. This business is conducted by: an seq., B&P Code.) Published: 11/25/2017, all information in the statement is true and 2017329471. The following person(s) is/ statement expires fve years from the date it individual. The Registrant(s) commenced to 12/02/2017, 12/09/2017 and 12/16/2017. Fictitious Business Name Statement: correct. This statement is fled with the County are doing business as: Sysaron Computer was fled on, in the offce of the County Clerk. transact business under the fctitious business 2017327595. The following person(s) is/are Clerk of Los Angeles County on: 11/16/2017. Services; Sysaron Consulting Services, 1251 A new Fictitious Business Name Statement name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: doing business as: Housfair, 2038 Rimcrest NOTICE - This fctitious name statement West Sepulveda Blvd. Suite 454, Torrance CA must be fled prior to that date. The fling of Jim Mendes, owner. Registrant(s) declared 2017331528. The following person(s) is/ Drive, Glendale CA 91207. SBF Enterprises expires fve years from the date it was fled 90502. Sharon R. Fitz, 2434 256th St., Lomita this statement does not of itself authorize the that all information in the statement is true are doing business as: Star Studio, 6000 De Inc., 2038 Rimcrest Drive, Glendale CA on, in the offce of the County Clerk. A new CA 90717. This business is conducted by: an use in this state of a fctitious business name in and correct. This statement is fled with the Soto Avenue Apt. 114, Woodland Hills CA 91207. This business is conducted by: a Fictitious Business Name Statement must individual. The Registrant(s) commenced to violation of the rights of another under federal, County Clerk of Los Angeles County on: 91367. Setareh Owji, 6000 De Soto Avenue corporation. The Registrant(s) commenced to be fled prior to that date. The fling of this transact business under the fctitious business state or common law (see Section 14411, et 11/17/2017. NOTICE - This fctitious name Apt. 114, Woodland Hills CA 91367. This transact business under the fctitious business statement does not of itself authorize the use name or names listed herein on: 11/1991. seq., B&P Code.) Published: 11/25/2017, statement expires fve years from the date it business is conducted by: an individual. name or names listed herein on: n/a. Signed: in this state of a fctitious business name in Signed: Sharon R. Fitz, owner. Registrant(s) 12/02/2017, 12/09/2017 and 12/16/2017. was fled on, in the offce of the County Clerk. The Registrant(s) commenced to transact Robert Parsamyan, President. Registrant(s) violation of the rights of another under federal, declared that all information in the statement A new Fictitious Business Name Statement business under the fctitious business name declared that all information in the statement state or common law (see Section 14411, et is true and correct. This statement is fled with Fictitious Business Name Statement: must be fled prior to that date. The fling of or names listed herein on: 11/2017. Signed: is true and correct. This statement is fled with seq., B&P Code.) Published: 11/25/2017, the County Clerk of Los Angeles County on: 2017329574. The following person(s) is/are this statement does not of itself authorize the Setareh Owji, owner. Registrant(s) declared the County Clerk of Los Angeles County on: 12/02/2017, 12/09/2017 and 12/16/2017. 11/16/2017. NOTICE - This fctitious name doing business as: Corbin Clean, 25876 The use in this state of a fctitious business name in that all information in the statement is true 11/15/2017. NOTICE - This fctitious name statement expires fve years from the date it Old Road #241, Stevenson Ranch CA 91381. violation of the rights of another under federal, and correct. This statement is fled with the statement expires fve years from the date it Fictitious Business Name Statement: was fled on, in the offce of the County Clerk. Michael Corbin, 28494 Westinghouse Place state or common law (see Section 14411, et County Clerk of Los Angeles County on: was fled on, in the offce of the County Clerk. 2017329229. The following person(s) is/ A new Fictitious Business Name Statement #105, Valencia Ca 91355. This business is seq., B&P Code.) Published: 11/25/2017, 11/20/2017. NOTICE - This fctitious name A new Fictitious Business Name Statement are doing business as: JZ Express Int’l, 103 must be fled prior to that date. The fling of conducted by: an individual. The Registrant(s) 12/02/2017, 12/09/2017 and 12/16/2017. statement expires fve years from the date it must be fled prior to that date. The fling of N. Lincoln Ave., Ste. 129, Monterey Park this statement does not of itself authorize the commenced to transact business under the was fled on, in the offce of the County Clerk. this statement does not of itself authorize the CA 91755. Keenji Inc., 103 N. Lincoln Ave., use in this state of a fctitious business name in fctitious business name or names listed herein Fictitious Business Name Statement: A new Fictitious Business Name Statement use in this state of a fctitious business name in Ste. 129, Monterey Park CA 91755. This violation of the rights of another under federal, on: 11/8/17. Signed: Michael Corbin, owner. 2017330575. The following person(s) is/ must be fled prior to that date. The fling of violation of the rights of another under federal, business is conducted by: a corporation. state or common law (see Section 14411, et Registrant(s) declared that all information are doing business as: NUINSPIRATION, this statement does not of itself authorize the state or common law (see Section 14411, et The Registrant(s) commenced to transact seq., B&P Code.) Published: 11/25/2017, in the statement is true and correct. This 13618 High St., Whittier CA 90602. Sean Mt use in this state of a fctitious business name in seq., B&P Code.) Published: 11/25/2017, business under the fctitious business name 12/02/2017, 12/09/2017 and 12/16/2017. statement is fled with the County Clerk of Ireton, 13618 High St., Whittier CA 90602. violation of the rights of another under federal, 12/02/2017, 12/09/2017 and 12/16/2017. or names listed herein on: n/a. Signed: Los Angeles County on: 11/16/2017. NOTICE This business is conducted by: an individual. state or common law (see Section 14411, et Nelson Lai, CEO. Registrant(s) declared Fictitious Business Name Statement: - This fctitious name statement expires fve The Registrant(s) commenced to transact seq., B&P Code.) Published: 11/25/2017, Fictitious Business Name Statement: that all information in the statement is true 2017329472. The following person(s) is/ years from the date it was fled on, in the business under the fctitious business name 12/02/2017, 12/09/2017 and 12/16/2017. 2017327947. The following person(s) is/ and correct. This statement is fled with the are doing business as: 20 Paws Press, offce of the County Clerk. A new Fictitious or names listed herein on: n/a. Signed: Sean are doing business as: Lian and Luna, 9918 County Clerk of Los Angeles County on: 4379 Paddock Way, Lancaster CA 93536. Business Name Statement must be fled prior Mt Ireton, owner. Registrant(s) declared that Fictitious Business Name Statement: Lampson St., Whittier CA 90601. Aja Monet 11/16/2017. NOTICE - This fctitious name Neil Richard Walter Prior, 4379 Paddock to that date. The fling of this statement does all information in the statement is true and 2017331772. The following person(s) is/are Duran, 9918 Lampson St., Whittier CA 90601; statement expires fve years from the date it Way, Lancaster CA 93536. This business is not of itself authorize the use in this state correct. This statement is fled with the County doing business as: Quest 2 Recovery, 3239 Cyana Monet Duran, 9918 Lampson St., was fled on, in the offce of the County Clerk. conducted by: an individual. The Registrant(s) of a fctitious business name in violation of Clerk of Los Angeles County on: 11/17/2017. W. Avenue K1, Lancaster CA 93536. Quest Whittier CA 90601; Danny Albert Cardenas A new Fictitious Business Name Statement commenced to transact business under the the rights of another under federal, state or NOTICE - This fctitious name statement Recovery, Inc., 3239 W. Avenue K1, Lancaster Jr., 9918 Lampson St., Whittier CA 90601. must be fled prior to that date. The fling of fctitious business name or names listed common law (see Section 14411, et seq., B&P expires fve years from the date it was fled CA 93536. This business is conducted by: a This business is conducted by: a general this statement does not of itself authorize the herein on: n/a. Signed: Neil Richard Walter Code.) Published: 11/25/2017, 12/02/2017, on, in the offce of the County Clerk. A new corporation. The Registrant(s) commenced to partnership. The Registrant(s) commenced use in this state of a fctitious business name in Prior, owner. Registrant(s) declared that 12/09/2017 and 12/16/2017. Fictitious Business Name Statement must transact business under the fctitious business to transact business under the fctitious violation of the rights of another under federal, all information in the statement is true and be fled prior to that date. The fling of this name or names listed herein on: n/a. Signed: business name or names listed herein on: n/a. state or common law (see Section 14411, et correct. This statement is fled with the County Fictitious Business Name Statement: statement does not of itself authorize the use Armen Melikyan, CEO. Registrant(s) declared Signed: Aja Monet Duran, General Partner. seq., B&P Code.) Published: 11/25/2017, Clerk of Los Angeles County on: 11/16/2017. 2017329575. The following person(s) is/ in this state of a fctitious business name in that all information in the statement is true Registrant(s) declared that all information 12/02/2017, 12/09/2017 and 12/16/2017. NOTICE - This fctitious name statement are doing business as: Moonlight Ent., violation of the rights of another under federal, and correct. This statement is fled with the in the statement is true and correct. This expires fve years from the date it was fled W-Enterp, 3112 Foothill Blvd.. Ste. M255, state or common law (see Section 14411, et County Clerk of Los Angeles County on: statement is fled with the County Clerk of Fictitious Business Name Statement: on, in the offce of the County Clerk. A new Glendale CA 91214. FASHBLVD, Inc., 16830 seq., B&P Code.) Published: 11/25/2017, 11/20/2017. NOTICE - This fctitious name Page 16 The british Weekly, Sat. December 2, 2017 Legal Notices statement expires fve years from the date it 929 Colorado Avenue, Santa Monica Ca this statement does not of itself authorize the information in the statement is under the fctitious business name was fled on, in the offce of the County Clerk. 90401. This business is conducted by: a use in this state of a fctitious business name in true and correct. This statement is or names listed herein on: n/a. Fictitious Business Name A new Fictitious Business Name Statement limited liability company. The Registrant(s) violation of the rights of another under federal, must be fled prior to that date. The fling of commenced to transact business under the state or common law (see Section 14411, et fled with the County Clerk of Los Signed: Maria Louise Favinger, Statement: 2017326493. The this statement does not of itself authorize the fctitious business name or names listed seq., B&P Code.) Published: 11/25/2017, Angeles County on: 11/03/2017. CEO. Registrant(s) declared that following person(s) is/are doing use in this state of a fctitious business name in herein on: 11/2017. Signed: Roxanne Jooste, 12/02/2017, 12/09/2017 and 12/16/2017. NOTICE - This fctitious name all information in the statement is business as: Selah Gospel violation of the rights of another under federal, Managing Member. Registrant(s) declared statement expires fve years true and correct. This statement is Choir, 410 Riverdale Drive Apt state or common law (see Section 14411, et that all information in the statement is true from the date it was fled on, in fled with the County Clerk of Los D, Glendale CA 91204. Jyvonne seq., B&P Code.) Published: 11/25/2017, and correct. This statement is fled with the Fictitious Business Name Statement: 12/02/2017, 12/09/2017 and 12/16/2017. County Clerk of Los Angeles County on: 2017333494. The following person(s) is/are the offce of the County Clerk. A Angeles County on: 11/08/2017. Haskin, 410 Riverdale Drive Apt D, 11/20/2017. NOTICE - This fctitious name doing business as: Anaya Builders Group, new Fictitious Business Name NOTICE - This fctitious name Glendale CA 91204; Lisa Drucker, Fictitious Business Name Statement: statement expires fve years from the date it 6936 Jumilla Ave., Winnetka Ca 91306. Carlos Statement must be fled prior to that statement expires fve years 850 N LaFayette Park Place, Los 2017332161. The following person(s) is/ was fled on, in the offce of the County Clerk. A. Anaya, 6936 Jumilla Ave., Winnetka Ca date. The fling of this statement from the date it was fled on, in Angeles CA 90026. This business are doing business as: Intero Real Estate A new Fictitious Business Name Statement 91306. This business is conducted by: an does not of itself authorize the use the offce of the County Clerk. A is conducted by: a general Services-Downey; Intero Commercial- must be fled prior to that date. The fling of individual. The Registrant(s) commenced Downey, 9529 Lakewood Blvd, Downey this statement does not of itself authorize the to transact business under the fctitious in this state of a fctitious business new Fictitious Business Name partnership. The Registrant(s) CA 90240. LMM Real Estate, Inc., 9529 use in this state of a fctitious business name in business name or names listed herein on: n/a. name in violation of the rights of Statement must be fled prior to that commenced to transact business Lakewood Blvd, Downey CA 90240. This violation of the rights of another under federal, Signed: Carlos A. Anaya, owner. Registrant(s) another under federal, state or date. The fling of this statement under the fctitious business name business is conducted by: a corporation. state or common law (see Section 14411, et declared that all information in the statement common law (see Section 14411, does not of itself authorize the use or names listed herein on: 1/2016. The Registrant(s) commenced to transact seq., B&P Code.) Published: 11/25/2017, is true and correct. This statement is fled with business under the fctitious business name 12/02/2017, 12/09/2017 and 12/16/2017. the County Clerk of Los Angeles County on: et seq., B&P Code.) Published: in this state of a fctitious business Signed: Jyvonne Haskin, partner. or names listed herein on: n/a. Signed: Oscar 11/21/2017. NOTICE - This fctitious name 12/02/2017, 12/09/2017, name in violation of the rights of Registrant(s) declared that all Mendoza, Secretary. Registrant(s) declared Fictitious Business Name Statement: statement expires fve years from the date it 12/16/2017 and 12/23/2017. another under federal, state or information in the statement is that all information in the statement is true 2017332627. The following person(s) is/ was fled on, in the offce of the County Clerk. common law (see Section 14411, true and correct. This statement is and correct. This statement is fled with the are doing business as: Spa Night Movie, A new Fictitious Business Name Statement Fictitious Business Name et seq., B&P Code.) Published: fled with the County Clerk of Los County Clerk of Los Angeles County on: 1877 N Ave. 51, Los Angeles CA 90042. must be fled prior to that date. The fling of 11/20/2017. NOTICE - This fctitious name Extraordinary Renditions, Inc., 1877 N Ave. this statement does not of itself authorize the Statement: 2017319845. The 12/02/2017, 12/09/2017, Angeles County on: 11/14/2017. statement expires fve years from the date it 51, Los Angeles CA 90042; Nonetheless use in this state of a fctitious business name in following person(s) is/are doing 12/16/2017 and 12/23/2017. NOTICE - This fctitious name was fled on, in the offce of the County Clerk. Productions, 5201 Monte Vista Street, Los violation of the rights of another under federal, business as: Perfect Paws, 2742 statement expires fve years A new Fictitious Business Name Statement Angeles CA 90042, Andrew Ahn, 330 N. state or common law (see Section 14411, et N. Brighton St., Burbank CA Fictitious Business Name from the date it was fled on, in must be fled prior to that date. The fling of Beachwood Drive, Los Angeles CA 90004. seq., B&P Code.) Published: 11/25/2017, 91504. Tigran Ter-Pogosyan, Statement: 2017325581. The the offce of the County Clerk. A this statement does not of itself authorize the This business is conducted by: a general 12/02/2017, 12/09/2017 and 12/16/2017. use in this state of a fctitious business name in partnership. The Registrant(s) commenced to 2742 N. Brighton St., Burbank CA following person(s) is/are doing new Fictitious Business Name violation of the rights of another under federal, transact business under the fctitious business ORDER TO SHOW CAUSE FOR 91504. This business is conducted business as: at&t Authorized Statement must be fled prior to that state or common law (see Section 14411, et name or names listed herein on: n/a. Signed: CHANGE OF NAME by: an individual. The Registrant(s) Retailer 1241, 22950 Vanowen date. The fling of this statement seq., B&P Code.) Published: 11/25/2017, David Arinello, CEO. Registrant(s) declared commenced to transact business Street, Suite 100C, West Hills does not of itself authorize the use 12/02/2017, 12/09/2017 and 12/16/2017. that all information in the statement is true under the fctitious business name CA 90307/625 Westport Parkway in this state of a fctitious business and correct. This statement is fled with the SUPERIOR COURT OF Fictitious Business Name Statement: County Clerk of Los Angeles County on: CALIFORNIA, COUNTY OF LOS or names listed herein on: n/a. Attn: License Dept, Grapevine TX name in violation of the rights of 2017332265. The following person(s) is/are 11/21/2017. NOTICE - This fctitious name ANGELES Signed: Tigran Ter-Pogosyan, 76051. Spring Communications another under federal, state or doing business as: Joe’s Beauty Salon, 3045 statement expires fve years from the date it 1725 Main Street, Santa Monica owner. Registrant(s) declared that Holding, Inc., which will do common law (see Section 14411, N. Del Mar Ave., Rosemead CA 91770. Pyone was fled on, in the offce of the County Clerk. CA 90401 all information in the statement is business in California as SC et seq., B&P Code.) Published: P. Yi, 3045 N. Del Mar Ave., Rosemead CA A new Fictitious Business Name Statement 91770. This business is conducted by: an must be fled prior to that date. The fling of true and correct. This statement is Spring Communications Holding, 12/02/2017, 12/09/2017, individual. The Registrant(s) commenced to this statement does not of itself authorize the In the Matter of the Petition of fled with the County Clerk of Los Inc., 625 Westport Parkway 12/16/2017 and 12/23/2017. transact business under the fctitious business use in this state of a fctitious business name in LYNDALL HUBERT REED, an adult over Angeles County on: 11/06/2017. Attn: License Dept, Grapevine name or names listed herein on: 11/14/2017. violation of the rights of another under federal, the age of 18 years. NOTICE - This fctitious name TX 76051. This business is Fictitious Business Name Signed: Pyone P. Yi, owner. Registrant(s) state or common law (see Section 14411, et statement expires fve years conducted by: a corporation. Statement: 2017328568. The declared that all information in the statement seq., B&P Code.) Published: 11/25/2017, Date: 01/19/2018. Time: 08:30am, from the date it was fled on, in The Registrant(s) commenced following person(s) is/are doing is true and correct. This statement is fled with 12/02/2017, 12/09/2017 and 12/16/2017. in Dept. K, Room A-203 the County Clerk of Los Angeles County on: the offce of the County Clerk. A to transact business under the business as: Brothers Auto Datail, 11/20/2017. NOTICE - This fctitious name Fictitious Business Name Statement: new Fictitious Business Name fctitious business name or 6037 Gotham St., Bell Gardens statement expires fve years from the date it 2017332829. The following person(s) is/ It appearing that the following Statement must be fled prior to that names listed herein on: n/a. CA 90201. Vicente Herrera, 3037 was fled on, in the offce of the County Clerk. are doing business as: INOVITTA, 1860 W. person whose name is to be date. The fling of this statement Signed: Troy Crawford, Senior Gotham St., Bell Gardens CA A new Fictitious Business Name Statement Carson St., Suite #101, Torrance CA 90501. changed is over 18 years of age: does not of itself authorize the use Vice President/Chief Accounting 90201. This business is conducted must be fled prior to that date. The fling of JHC Creation Group Inc., 1860 W. Carson LYNDALL HUBERT REED. And a petition in this state of a fctitious business Offcer. Registrant(s) declared that by: an individual. The Registrant(s) this statement does not of itself authorize the St., Suite #101, Torrance CA 90501. This for change of names having been use in this state of a fctitious business name in business is conducted by: a corporation. name in violation of the rights of all information in the statement is commenced to transact business duly fled with the clerk of this Court, violation of the rights of another under federal, The Registrant(s) commenced to transact another under federal, state or true and correct. This statement is under the fctitious business state or common law (see Section 14411, et business under the fctitious business name and it appearing from said petition seq., B&P Code.) Published: 11/25/2017, or names listed herein on: n/a. Signed: that said petitioner(s) desire to have common law (see Section 14411, fled with the County Clerk of Los name or names listed herein on: 12/02/2017, 12/09/2017 and 12/16/2017. Jackie Cho, CEO. Registrant(s) declared their name changed from LYNDALL et seq., B&P Code.) Published: Angeles County on: 11/13/2017. 11/2017. Signed: Vicente Herrera, that all information in the statement is true HUBERT REED to KENDALL ALDEN 12/02/2017, 12/09/2017, NOTICE - This fctitious name owner. Registrant(s) declared that Fictitious Business Name Statement: and correct. This statement is fled with the REED. 12/16/2017 and 12/23/2017. statement expires fve years all information in the statement is 2017332266. The following person(s) is/are County Clerk of Los Angeles County on: from the date it was fled on, in true and correct. This statement is doing business as: Dispensing Dynamics, 11/21/2017. NOTICE - This fctitious name 1020 Bixby Drive, City of Industry CA statement expires fve years from the date it IT IS HEREBY ORDERED that all Fictitious Business Name the offce of the County Clerk. A fled with the County Clerk of Los 91745/1940 Diamond Street, San Marcos CA was fled on, in the offce of the County Clerk. persons interested in the above Statement: 2017322029. The new Fictitious Business Name Angeles County on: 11/16/2017. 92078. Dispensing Dynamics International, A new Fictitious Business Name Statement entitled matter of change of names following person(s) is/are doing Statement must be fled prior to that NOTICE - This fctitious name Inc., 1940 Diamond Street, San Marcos CA must be fled prior to that date. The fling of appear before the above entitled business as: Copper Cow Coffee, date. The fling of this statement statement expires fve years 92078. This business is conducted by: a this statement does not of itself authorize the court to show cause why the petition 600 Wilshire Blvd., Los Angeles does not of itself authorize the use from the date it was fled on, in corporation. The Registrant(s) commenced to use in this state of a fctitious business name in transact business under the fctitious business violation of the rights of another under federal, for change of name(s) should not CA 90017. Wei Pantry, Inc., in this state of a fctitious business the offce of the County Clerk. A name or names listed herein on: 09/2017. state or common law (see Section 14411, et be granted. Any person objecting to 5792 West Jefferson Blvd., Los name in violation of the rights of new Fictitious Business Name Signed: Stephanie Brownell, Treasurer. seq., B&P Code.) Published: 11/25/2017, the name changes described must Angeles CA 90016. This business another under federal, state or Statement must be fled prior to that Registrant(s) declared that all information 12/02/2017, 12/09/2017 and 12/16/2017. fle a written petition that includes is conducted by: a corporation. common law (see Section 14411, date. The fling of this statement in the statement is true and correct. This the reasons for the objection at The Registrant(s) commenced et seq., B&P Code.) Published: does not of itself authorize the use statement is fled with the County Clerk of Fictitious Business Name Statement: least two court days before the Los Angeles County on: 11/20/2017. NOTICE 2017332860. The following person(s) is/ to transact business under the 12/02/2017, 12/09/2017, in this state of a fctitious business - This fctitious name statement expires fve are doing business as: Good Manors Living, matter is scheduled to be heard and fctitious business name or 12/16/2017 and 12/23/2017. name in violation of the rights of years from the date it was fled on, in the 2201 E. Willow Street Suite D, Box #178, must appear at the hearing to show names listed herein on: 1/2017. another under federal, state or offce of the County Clerk. A new Fictitious Signal Hill CA 90755. Scott Henning, 2201 E. cause why the petition should not Signed: Deborah Wei Mullin, Fictitious Business Name common law (see Section 14411, Business Name Statement must be fled prior Willow Street Suite D, Box #178, Signal Hill CA be granted. If no written objection is CEO. Registrant(s) declared that Statement: 2017326229. The et seq., B&P Code.) Published: to that date. The fling of this statement does 90755; Terence Hahn, 2201 E. Willow Street timely fled, the court may grant the all information in the statement is following person(s) is/are doing 12/02/2017, 12/09/2017, not of itself authorize the use in this state Suite D, Box #178, Signal Hill CA 90755. petition without a hearing. of a fctitious business name in violation of This business is conducted by: a general true and correct. This statement is business as: Kona Co, 1208 12/16/2017 and 12/23/2017. the rights of another under federal, state or partnership. The Registrant(s) commenced to fled with the County Clerk of Los Imperial Dr., Glendale CA 91207. IT IS FURTHER ORDERED that a common law (see Section 14411, et seq., B&P transact business under the fctitious business Angeles County on: 11/08/2017. Kona & Company LLC, 1208 Fictitious Business Name Code.) Published: 11/25/2017, 12/02/2017, name or names listed herein on: 11/2017. copy of this order be published in 12/09/2017 and 12/16/2017. Signed: Scott Henning, Partner. Registrant(s) the British Weekly, a newspaper of NOTICE - This fctitious name Imperial Dr., Glendale CA 91207. Statement: 2017328597. The declared that all information in the statement general circulation for the County statement expires fve years This business is conducted following person(s) is/are doing Fictitious Business Name Statement: is true and correct. This statement is fled with of Los Angeles, for four successive from the date it was fled on, in by: a limited liability company. business as: Passion & Purpose, 2017332277. The following person(s) is/ the County Clerk of Los Angeles County on: the offce of the County Clerk. A The Registrant(s) commenced 521 S. Hobart Blvd. #15, Los are doing business as: ICOINVESTOR; 11/21/2017. NOTICE - This fctitious name weeks prior to the date set for ICOINVESTOR.TV, 100 N. Sepulveda Blvd. statement expires fve years from the date it hearing of said petition. new Fictitious Business Name to transact business under the Angeles CA 90020. Brandi J. Suite 230, El Segundo CA 90245. Nextgen was fled on, in the offce of the County Clerk. Statement must be fled prior to that fctitious business name or names Orton, 521 S. Hobart Blvd. #15, Crowdfunding LLC, 100 N. Sepulveda Blvd. A new Fictitious Business Name Statement Dated: November 27, 2017. date. The fling of this statement listed herein on: 11/2017. Signed: Los Angeles CA 90020. This Suite 230, El Segundo CA 90245. This must be fled prior to that date. The fling of Judge Gerald Rosenberg does not of itself authorize the use Yuiko Kona Mori, Manager. business is conducted by: an business is conducted by: a limited liability this statement does not of itself authorize the Judge of the Superior Court in this state of a fctitious business Registrant(s) declared that all individual. The Registrant(s) company. The Registrant(s) commenced to use in this state of a fctitious business name in transact business under the fctitious business violation of the rights of another under federal, SS027113 name in violation of the rights of information in the statement is commenced to transact business name or names listed herein on: 10/2017. state or common law (see Section 14411, et Published: 12/02/2017, 12/09/2017, another under federal, state or true and correct. This statement is under the fctitious business Signed: Nina Yablok, Secretary. Registrant(s) seq., B&P Code.) Published: 11/25/2017, 12/16/2017 and 12/23/2017. common law (see Section 14411, fled with the County Clerk of Los name or names listed herein on: declared that all information in the statement 12/02/2017, 12/09/2017 and 12/16/2017. et seq., B&P Code.) Published: Angeles County on: 11/14/2017. 10/2017. Signed: Brandi J. Orton, is true and correct. This statement is fled with Fictitious Business Name 12/02/2017, 12/09/2017, NOTICE - This fctitious name owner. Registrant(s) declared that the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 11/20/2017. NOTICE - This fctitious name 2017333237. The following person(s) is/are Statement: 2017318530. The 12/16/2017 and 12/23/2017. statement expires fve years all information in the statement is statement expires fve years from the date it doing business as: Macias Cleaners, 9868 following person(s) is/are doing from the date it was fled on, in true and correct. This statement is was fled on, in the offce of the County Clerk. De Soto Ave., Chatsworth CA 91311. Maya business as: Glass Sound, Fictitious Business Name the offce of the County Clerk. A fled with the County Clerk of Los A new Fictitious Business Name Statement Butcher, 16501 Vincennes St., North Hills 808 E. Cyrene St., Carson CA Statement: 2017322680. The new Fictitious Business Name Angeles County on: 11/16/2017. must be fled prior to that date. The fling of CA 91343. This business is conducted by: an 90746/20108 Nestor Ave. Carson this statement does not of itself authorize the individual. The Registrant(s) commenced to following person(s) is/are doing Statement must be fled prior to that NOTICE - This fctitious name use in this state of a fctitious business name in transact business under the fctitious business CA 90746. Nyah A. Wilson, 808 business as: Deaf Dog Rescue date. The fling of this statement statement expires fve years violation of the rights of another under federal, name or names listed herein on: n/a. Signed: E. Cyrene St., Carson CA 90746. of America; Planet Deaf Dog, does not of itself authorize the use from the date it was fled on, in state or common law (see Section 14411, et Maya Butcher, owner. Registrant(s) declared This business is conducted by: 4727 Shannon View Road, Acton in this state of a fctitious business the offce of the County Clerk. A seq., B&P Code.) Published: 11/25/2017, that all information in the statement is true an individual. The Registrant(s) CA 93510. Rivendel Animal name in violation of the rights of new Fictitious Business Name 12/02/2017, 12/09/2017 and 12/16/2017. and correct. This statement is fled with the County Clerk of Los Angeles County on: commenced to transact business Sanctuary, Inc., 3444 Peaceful another under federal, state or Statement must be fled prior to that Fictitious Business Name Statement: 11/21/2017. NOTICE - This fctitious name under the fctitious business name Valley Road, Acton CA 93510. common law (see Section 14411, date. The fling of this statement 2017332279. The following person(s) is/ statement expires fve years from the date it or names listed herein on: n/a. This business is conducted by: et seq., B&P Code.) Published: does not of itself authorize the use are doing business as: Kleaning Krew Co., was fled on, in the offce of the County Clerk. Signed: Nyah A. Wilson, owner. a corporation. The Registrant(s) 12/02/2017, 12/09/2017, in this state of a fctitious business Kleaning Krew, 929 Colorado Avenue, Santa A new Fictitious Business Name Statement Registrant(s) declared that all commenced to transact business 12/16/2017 and 12/23/2017. name in violation of the rights of Monica Ca 90401. Social Media Diva LLC, must be fled prior to that date. The fling of The british Weekly, Sat. December 2, 2017 Page 17 Legal Notices another under federal, state or it was fled on, in the offce of the true and correct. This statement is CA 91306. This business is following person(s) is/are doing name in violation of the rights of common law (see Section 14411, County Clerk. A new Fictitious fled with the County Clerk of Los conducted by: a corporation. business as: Good Girls Gone another under federal, state or et seq., B&P Code.) Published: Business Name Statement must Angeles County on: 11/17/2017. The Registrant(s) commenced Great, 2355 Westwood Blvd. common law (see Section 14411, 12/02/2017, 12/09/2017, be fled prior to that date. The NOTICE - This fctitious name to transact business under the #622, Los Angeles CA 90064. et seq., B&P Code.) Published: 12/16/2017 and 12/23/2017. fling of this statement does not statement expires fve years fctitious business name or Paul Kim, 1969 S. Beverly Glen 12/02/2017, 12/09/2017, of itself authorize the use in this from the date it was fled on, in names listed herein on: 11/2017. Blvd. 207, Los Angeles CA 90025. 12/16/2017 and 12/23/2017. Fictitious Business Name state of a fctitious business the offce of the County Clerk. A Signed: Luis Casas, President. This business is conducted by: Statement: 2017328778. The name in violation of the rights of new Fictitious Business Name Registrant(s) declared that all an individual. The Registrant(s) Fictitious Business Name following person(s) is/are doing another under federal, state or Statement must be fled prior to that information in the statement is commenced to transact business Statement: 2017335878. The business as: SA Landscaping & common law (see Section 14411, date. The fling of this statement true and correct. This statement is under the fctitious business following person(s) is/are doing Maintenance, 5494 Tenderfoot et seq., B&P Code.) Published: does not of itself authorize the use fled with the County Clerk of Los name or names listed herein on: business as: Magnolia Properties Dr., Fontana CA 92336. Alfredo 12/02/2017, 12/09/2017, in this state of a fctitious business Angeles County on: 11/20/2017. 11/2017. Signed: Paul Kim, owner. Group, 11123 Thelma Street, Gonzalez, 5494 Tenderfoot Dr., 12/16/2017 and 12/23/2017. name in violation of the rights of NOTICE - This fctitious name Registrant(s) declared that all Sun Valley CA 91352. Steven Fontana CA 92336. This business another under federal, state or statement expires fve years information in the statement is M. Boehret, 11123 Thelma is conducted by: an individual. Fictitious Business Name common law (see Section 14411, from the date it was fled on, in true and correct. This statement is Street, Sun Valley CA 91352. The Registrant(s) commenced Statement: 2017329969. The et seq., B&P Code.) Published: the offce of the County Clerk. A fled with the County Clerk of Los This business is conducted by: to transact business under the following person(s) is/are doing 12/02/2017, 12/09/2017, new Fictitious Business Name Angeles County on: 11/27/2017. an individual. The Registrant(s) fctitious business name or business as: 99Cent City, 18340 12/16/2017 and 12/23/2017. Statement must be fled prior to that NOTICE - This fctitious name commenced to transact business names listed herein on: n/a. Colima Rd., Ste. 1B, Rowland date. The fling of this statement statement expires fve years under the fctitious business Signed: Alfredo Gonzalez, owner. Heights CA 91748. Chih Wen Fictitious Business Name does not of itself authorize the use from the date it was fled on, in name or names listed herein on: Registrant(s) declared that all Hua, 18554 Aguiro St., Rowland Statement: 2017331095. The in this state of a fctitious business the offce of the County Clerk. A n/a. Signed: Steven M. Boehret, information in the statement is Heights CA 91748. This business following person(s) is/are doing name in violation of the rights of new Fictitious Business Name owner. Registrant(s) declared that true and correct. This statement is is conducted by: an individual. business as: Our Health Tribe, another under federal, state or Statement must be fled prior to that all information in the statement is fled with the County Clerk of Los The Registrant(s) commenced 925 N. La Brea 90038, Los common law (see Section 14411, date. The fling of this statement true and correct. This statement is Angeles County on: 11/16/2017. to transact business under the Angeles CA 90038. Fearless Fig et seq., B&P Code.) Published: does not of itself authorize the use fled with the County Clerk of Los NOTICE - This fctitious name fctitious business name or names LLC, 1413 Edgecliffe Drive, Los 12/02/2017, 12/09/2017, in this state of a fctitious business Angeles County on: 11/27/2017. statement expires fve years listed herein on: n/a. Signed: Chih Angeles CA 90026; Every Body 12/16/2017 and 12/23/2017. name in violation of the rights of NOTICE - This fctitious name from the date it was fled on, in Wen Hua, owner. Registrant(s) Bliss LLC, 2100 Griffth Park Blvd. another under federal, state or statement expires fve years the offce of the County Clerk. A declared that all information in Apt. #1, Los Angeles CA 90039. Fictitious Business Name common law (see Section 14411, from the date it was fled on, in new Fictitious Business Name the statement is true and correct. This business is conducted Statement: 2017333037. The et seq., B&P Code.) Published: the offce of the County Clerk. A Statement must be fled prior to that This statement is fled with the by: a general partnership. The following person(s) is/are doing 12/02/2017, 12/09/2017, new Fictitious Business Name date. The fling of this statement County Clerk of Los Angeles Registrant(s) commenced to business as: Dr. Scobii, 533 12/16/2017 and 12/23/2017. Statement must be fled prior to that does not of itself authorize the use County on: 11/17/2017. NOTICE transact business under the Vernon Ave., #A, Venice CA date. The fling of this statement in this state of a fctitious business - This fctitious name statement fctitious business name or names 90291. SCOBYI LLC, 533 Vernon Fictitious Business Name does not of itself authorize the use name in violation of the rights of expires fve years from the date listed herein on: n/a. Signed: Sarah Ave., #A, Venice CA 90291. Statement: 2017335420. The in this state of a fctitious business another under federal, state or it was fled on, in the offce of the Greenfeld, Partner. Registrant(s) This business is conducted following person(s) is/are doing name in violation of the rights of common law (see Section 14411, County Clerk. A new Fictitious declared that all information in by: a limited liability company. business as: Pepper George another under federal, state or et seq., B&P Code.) Published: Business Name Statement must the statement is true and correct. The Registrant(s) commenced Company, 1309 Amherst Avenue common law (see Section 14411, 12/02/2017, 12/09/2017, be fled prior to that date. The This statement is fled with the to transact business under the #204, Los Angeles CA 90025. et seq., B&P Code.) Published: 12/16/2017 and 12/23/2017. fling of this statement does not County Clerk of Los Angeles fctitious business name or Rebecca Scatterday, 1309 12/02/2017, 12/09/2017, of itself authorize the use in this County on: 11/20/2017. NOTICE names listed herein on: 11/2017. Amherst Avenue #204, Los 12/16/2017 and 12/23/2017. Fictitious Business Name state of a fctitious business - This fctitious name statement Signed: Saulius Jarasunas, CEO. Angeles CA 90025. This business Statement: 2017328853. The name in violation of the rights of expires fve years from the date Registrant(s) declared that all is conducted by: an individual. Fictitious Business Name following person(s) is/are doing another under federal, state or it was fled on, in the offce of the information in the statement is The Registrant(s) commenced Statement: 2017335995. The business as: V-M Gift Station, 333 common law (see Section 14411, County Clerk. A new Fictitious true and correct. This statement is to transact business under the following person(s) is/are doing W. Garvey Ave. #776, Monterey et seq., B&P Code.) Published: Business Name Statement must fled with the County Clerk of Los fctitious business name or names business as: Gymboree Play Park CA 91754. Jing Xie, 333 12/02/2017, 12/09/2017, be fled prior to that date. The Angeles County on: 11/21/2017. listed herein on: n/a. Signed: and Music of Long Beach, 4148 W. Garvey Ave. #776, Monterey 12/16/2017 and 12/23/2017. fling of this statement does not NOTICE - This fctitious name Rebecca Scatterday, owner. N. Viking Way, Long Beach CA Park CA 91754. This business of itself authorize the use in this statement expires fve years Registrant(s) declared that all 90808/17314 Monaco Dr., Cerritos is conducted by: an individual. Fictitious Business Name state of a fctitious business from the date it was fled on, in information in the statement is CA 90703. AMG Kids, LLC, 17314 The Registrant(s) commenced Statement: 2017330253. The name in violation of the rights of the offce of the County Clerk. A true and correct. This statement is Monaco Dr., Cerritos CA 90703. to transact business under the following person(s) is/are doing another under federal, state or new Fictitious Business Name fled with the County Clerk of Los This business is conducted fctitious business name or names business as: Grey Ventures, common law (see Section 14411, Statement must be fled prior to that Angeles County on: 11/27/2017. by: a limited liability company. listed herein on: n/a. Signed: 1312 Loreto Drive, Glendale CA et seq., B&P Code.) Published: date. The fling of this statement NOTICE - This fctitious name The Registrant(s) commenced Jing Xie, owner. Registrant(s) 91207. Logan Louis Barnes, 1312 12/02/2017, 12/09/2017, does not of itself authorize the use statement expires fve years to transact business under the declared that all information in Loreto Drive, Glendale CA 91207. 12/16/2017 and 12/23/2017. in this state of a fctitious business from the date it was fled on, in fctitious business name or the statement is true and correct. This business is conducted by: name in violation of the rights of the offce of the County Clerk. A names listed herein on: 04/2016. This statement is fled with the an individual. The Registrant(s) Fictitious Business Name another under federal, state or new Fictitious Business Name Signed: Perpetuo Lucero III, County Clerk of Los Angeles commenced to transact business Statement: 2017331574. The common law (see Section 14411, Statement must be fled prior to that Managing Member. Registrant(s) County on: 11/16/2017. NOTICE under the fctitious business following person(s) is/are doing et seq., B&P Code.) Published: date. The fling of this statement declared that all information in - This fctitious name statement name or names listed herein on: business as: Six Canyons, 805 12/02/2017, 12/09/2017, does not of itself authorize the use the statement is true and correct. expires fve years from the date n/a. Signed: Logan Louis Barnes, E. Acacia Ave. Apt. F, Glendale 12/16/2017 and 12/23/2017. in this state of a fctitious business This statement is fled with the it was fled on, in the offce of the owner. Registrant(s) declared that CA 91205. 1Camo LLC, 805 E. name in violation of the rights of County Clerk of Los Angeles County Clerk. A new Fictitious all information in the statement is Acacia Ave. Apt. F, Glendale Fictitious Business Name another under federal, state or County on: 11/28/2017. NOTICE Business Name Statement must true and correct. This statement is CA 91205. This business is Statement: 2017334357. The common law (see Section 14411, - This fctitious name statement be fled prior to that date. The fled with the County Clerk of Los conducted by: a limited liability following person(s) is/are doing et seq., B&P Code.) Published: expires fve years from the date fling of this statement does not Angeles County on: 11/17/2017. company. The Registrant(s) business as: Genesis First, 15303 12/02/2017, 12/09/2017, it was fled on, in the offce of the of itself authorize the use in this NOTICE - This fctitious name commenced to transact business Ventura Blvd., Suite 900, Sherman 12/16/2017 and 12/23/2017. County Clerk. A new Fictitious state of a fctitious business statement expires fve years under the fctitious business Oaks CA 91403. Genesis First Business Name Statement must name in violation of the rights of from the date it was fled on, in name or names listed herein on: Builders & Developers, Inc., Fictitious Business Name be fled prior to that date. The another under federal, state or the offce of the County Clerk. A 11/2017. Signed: Justin O’Brien, 15303 Ventura Blvd., Suite 900, Statement: 2017335757. The fling of this statement does not common law (see Section 14411, new Fictitious Business Name Managing Member. Registrant(s) Sherman Oaks CA 91403. This following person(s) is/are doing of itself authorize the use in this et seq., B&P Code.) Published: Statement must be fled prior to that declared that all information in business is conducted by: a business as: Umami Syndicate, state of a fctitious business 12/02/2017, 12/09/2017, date. The fling of this statement the statement is true and correct. corporation. The Registrant(s) Auto Umami, Digital Umami, name in violation of the rights of 12/16/2017 and 12/23/2017. does not of itself authorize the use This statement is fled with the commenced to transact business Kitchen Umami, Tech Umami, another under federal, state or in this state of a fctitious business County Clerk of Los Angeles under the fctitious business 2820 Sawtelle Blvd. #205, Los common law (see Section 14411, Fictitious Business Name name in violation of the rights of County on: 11/20/2017. NOTICE name or names listed herein on: Angeles CA 90064/10401 Venice et seq., B&P Code.) Published: Statement: 2017329039. The another under federal, state or - This fctitious name statement n/a. Signed: Jason Caramanis, Blvd. #513, Los Angeles CA 12/02/2017, 12/09/2017, following person(s) is/are doing common law (see Section 14411, expires fve years from the date CEO. Registrant(s) declared that 90034. Robert James Dewerff, 12/16/2017 and 12/23/2017. business as: THE MOBILE et seq., B&P Code.) Published: it was fled on, in the offce of the all information in the statement is 2820 Sawtelle Blvd. #205, Los DRS, THE MOBILE DOCTORS, 12/02/2017, 12/09/2017, County Clerk. A new Fictitious true and correct. This statement is Angeles CA 90064. This business Fictitious Business Name MOBILE DOCTORS, MOBILE 12/16/2017 and 12/23/2017. Business Name Statement must fled with the County Clerk of Los is conducted by: an individual. Statement: 2017336624. The DRS, MOBILE DRS & NPS, THE be fled prior to that date. The Angeles County on: 11/22/2017. The Registrant(s) commenced following person(s) is/are doing MOBILE DRS & NPS, 655 N. Fictitious Business Name fling of this statement does not NOTICE - This fctitious name to transact business under the business as: Shield Brokerage, Central Ave. #1734, Glendale Statement: 2017330705. The of itself authorize the use in this statement expires fve years fctitious business name or names 680 E. Colorado Blvd. Suite 180, CA 91203. Mobile Medical Group following person(s) is/are doing state of a fctitious business from the date it was fled on, in listed herein on: 11/2017. Signed: Pasadena CA 91101. Sabrina Inc., 655 N. Central Ave. #1734, business as: IDES Entertainment, name in violation of the rights of the offce of the County Clerk. A Robert James Dewerff, owner. Shirine Javani, 680 E. Colorado Glendale CA 91203. This business 4121 Via Marina #305, Marina del another under federal, state or new Fictitious Business Name Registrant(s) declared that all Blvd. Suite 180, Pasadena CA is conducted by: a corporation. Rey CA 90292. Emil Garner, 4121 common law (see Section 14411, Statement must be fled prior to that information in the statement is 91101; Brian James O’Laughlin, The Registrant(s) commenced Via Marina #305, Marina del Rey et seq., B&P Code.) Published: date. The fling of this statement true and correct. This statement is 680 E. Colorado Blvd. Suite to transact business under the CA 90292; Scott Seegmiller, 5042 12/02/2017, 12/09/2017, does not of itself authorize the use fled with the County Clerk of Los 180, Pasadena CA 91101. This fctitious business name or names Wilshire Blvd. Unit 22176, Los 12/16/2017 and 12/23/2017. in this state of a fctitious business Angeles County on: 11/27/2017. business is conducted by: co- listed herein on: n/a. Signed: Emil Angeles CA 90036. This business name in violation of the rights of NOTICE - This fctitious name partners. The Registrant(s) Golub, President. Registrant(s) is conducted by: a general Fictitious Business Name another under federal, state or statement expires fve years commenced to transact business declared that all information in partnership. The Registrant(s) Statement: 2017331704. The common law (see Section 14411, from the date it was fled on, in under the fctitious business the statement is true and correct. commenced to transact business following person(s) is/are doing et seq., B&P Code.) Published: the offce of the County Clerk. A name or names listed herein This statement is fled with the under the fctitious business name business as: Luis Casas Tree 12/02/2017, 12/09/2017, new Fictitious Business Name on: n/a. Signed: Sabrina Shirine County Clerk of Los Angeles or names listed herein on: n/a. Service, 19133 Harliss Street, 12/16/2017 and 12/23/2017. Statement must be fled prior to that Javani, co-partner. Registrant(s) County on: 11/16/2017. NOTICE Signed: Emil Garner, partner. Northridge CA 91306. Legacy date. The fling of this statement declared that all information in - This fctitious name statement Registrant(s) declared that all Tree Care and Landscape, Inc., Fictitious Business Name does not of itself authorize the use the statement is true and correct. expires fve years from the date information in the statement is 19133 Harliss Street, Northridge Statement: 2017334596. The in this state of a fctitious business This statement is fled with the Page 18 The british Weekly, Sat. December 2, 2017

County Clerk of Los Angeles under the fctitious business Circle, Porter Ranch CA 91326. County on: 11/28/2017. NOTICE name or names listed herein on: This business is conducted by: - This fctitious name statement n/a. Signed: Logan M. Theiring, an individual. The Registrant(s) expires fve years from the date general partner. Registrant(s) commenced to transact business British Weekly it was fled on, in the offce of the declared that all information in under the fctitious business name County Clerk. A new Fictitious the statement is true and correct. or names listed herein on: n/a. Business Name Statement must This statement is fled with the Signed: Emmanuel V. Casaje, be fled prior to that date. The County Clerk of Los Angeles owner. Registrant(s) declared that fling of this statement does not County on: 11/28/2017. NOTICE all information in the statement is SPORT of itself authorize the use in this - This fctitious name statement true and correct. This statement is state of a fctitious business expires fve years from the date fled with the County Clerk of Los name in violation of the rights of it was fled on, in the offce of the Angeles County on: 11/29/2017. Aussie antics will motivate another under federal, state or County Clerk. A new Fictitious NOTICE - This fctitious name common law (see Section 14411, Business Name Statement must statement expires fve years et seq., B&P Code.) Published: be fled prior to that date. The from the date it was fled on, in 12/02/2017, 12/09/2017, fling of this statement does not the offce of the County Clerk. A us for Second Test - Root 12/16/2017 and 12/23/2017. of itself authorize the use in this new Fictitious Business Name state of a fctitious business Statement must be fled prior to that England will use the incident in Perth possibly worse – lies Fictitious Business Name name in violation of the rights of date. The fling of this statement Australia’s behaviour in October as without ahead. Statement: 2017336698. The another under federal, state or does not of itself authorize the use following person(s) is/are doing common law (see Section 14411, in this state of a fctitious business after winning the frst “malice”, but Root and And in midweek it business as: GLOWRI LA, et seq., B&P Code.) Published: name in violation of the rights of Ashes Test as motivation coach Trevor Bayliss emerbed that England 210 Avenue I Ste A, Redondo 12/02/2017, 12/09/2017, another under federal, state or Beach CA 90277/20534 Wood 12/16/2017 and 12/23/2017. common law (see Section 14411, for the second match in had to defend England’s seamer James Anderson Ave., Torrance CA 90503. Alka et seq., B&P Code.) Published: Adelaide on Saturday, players following the had asked the umpire if Sharma, 20534 Wood Ave., Fictitious Business Name 12/02/2017, 12/09/2017, says Joe Root. defeat in Brisbane. Australia’s bowling was Torrance CA 90503. This business Statement: 2017337082. The 12/16/2017 and 12/23/2017. is conducted by: an individual. following person(s) is/are doing Following the The second Test of dangerous during the The Registrant(s) commenced business as: Baikal Comfort Fictitious Business Name England’s ten wicket the fve-match series frst Test. to transact business under the Maker, 18440 Hatteras St. Statement: 2017338084. The loss on Monday, Aussie begins at 04:00 GMT on Anderson, England’s fctitious business name or names #204, Tarzana CA 91356. Radu following person(s) is/are doing listed herein on: 08/2017. Signed: Popovici, 18440 Hatteras St. #204, business as: Vista Staging, 1439 captain Steve Smith Saturday at the Adelaide number 11, was batting Alka Sharma, owner. Registrant(s) Tarzana CA 91356. This business 1/2 Virginia Ave., Baldwin Park was captured laughing Oval, with England when number 10 Jake declared that all information in is conducted by: an individual. CA 91706. Laurie Kim, 1439 the statement is true and correct. The Registrant(s) commenced 1/2 Virginia Ave., Baldwin Park in the news conference desperate to get back on Ball received fve This statement is fled with the to transact business under the CA 91706. This business is as opener Cameron track after a frst Test lost successive bouncers in County Clerk of Los Angeles fctitious business name or names conducted by: a limited liability Bancroft described that did not accurately the second innings. County on: 11/28/2017. NOTICE listed herein on: n/a. Signed: Radu partnership. The Registrant(s) - This fctitious name statement Popovici, owner. Registrant(s) commenced to transact business being ‘headbutted’ refect the closeness of Under the laws of expires fve years from the date declared that all information in under the fctitious business by England’s Jonny the contest. the game, umpires are it was fled on, in the offce of the the statement is true and correct. name or names listed herein on: Bairstow in a bar. And Root’s men will allowed to intervene if County Clerk. A new Fictitious This statement is fled with the n/a. Signed: Laurie Kim, G.P. of Business Name Statement must County Clerk of Los Angeles Merc Financial LP. Registrant(s) “You are disappointed also be eager to show they deem bowling to be be fled prior to that date. The County on: 11/28/2017. NOTICE declared that all information in to see a reaction like that they are not intimidated dangerous. fling of this statement does not - This fctitious name statement the statement is true and correct. of itself authorize the use in this expires fve years from the date This statement is fled with the in a press conference,” by the short Australian “I mentioned it to state of a fctitious business it was fled on, in the offce of the County Clerk of Los Angeles said England skipper bowling which caused umpire Marais Erasmus, name in violation of the rights of County Clerk. A new Fictitious County on: 11/29/2017. NOTICE Root, 26. the tail to collapse in but he didn’t think it was another under federal, state or Business Name Statement must - This fctitious name statement common law (see Section 14411, be fled prior to that date. The expires fve years from the date “If that’s not both England innings. too bad,” Anderson, 35, et seq., B&P Code.) Published: fling of this statement does not it was fled on, in the offce of the motivation to the players, The pitch at Adelaide is told BBC Sport. 12/02/2017, 12/09/2017, of itself authorize the use in this County Clerk. A new Fictitious I don’t know what is.” known for being faster “We have to plan to get 12/16/2017 and 12/23/2017. state of a fctitious business Business Name Statement must name in violation of the rights of be fled prior to that date. The Both Bairstow and than Brisbane’s, meaning a barrage, which we are Fictitious Business Name another under federal, state or fling of this statement does not Bancroft described more of the same – and doing.” Statement: 2017337080. The common law (see Section 14411, of itself authorize the use in this following person(s) is/are doing et seq., B&P Code.) Published: state of a fctitious business business as: Tranquility Pet Care 12/02/2017, 12/09/2017, name in violation of the rights of Services; Tranquility Pet Care, 12/16/2017 and 12/23/2017. another under federal, state or Weekend Football League 3620 Purdue Ave., Los Angeles common law (see Section 14411, CA 90066. Darlene Michele Senit, Fictitious Business Name et seq., B&P Code.) Published: 3620 Purdue Ave., Los Angeles CA Statement: 2017337683. The 12/02/2017, 12/09/2017, 90066. This business is conducted following person(s) is/are doing 12/16/2017 and 12/23/2017. by: an individual. The Registrant(s) business as: Gibraltar Services, commenced to transact business 1005 E. Las Tunas Dr. #309, under the fctitious business name San Gabriel CA 91776. Peter Lin, or names listed herein on: n/a. 1005 E. Las Tunas Dr. #309, San Signed: Darlene Michele Senit, Gabriel CA 91776. This business Fictitious Business Name owner. Registrant(s) declared that is conducted by: an individual. Statement: 2017338085. The all information in the statement is The Registrant(s) commenced following person(s) is/are doing true and correct. This statement is to transact business under the business as: Progen Aura Imaging, fled with the County Clerk of Los fctitious business name or names 20731 Vercelli Way, Porter Angeles County on: 11/28/2017. listed herein on: 07/2017. Signed: Ranch CA 91326. Inneractive NOTICE - This fctitious name Peter Lin, owner. Registrant(s) Inc., 20731 Vercelli Way, Porter statement expires fve years declared that all information in Ranch CA 91326. This business Tuesday results from the date it was fled on, in the statement is true and correct. is conducted by: a corporation. the offce of the County Clerk. A This statement is fled with the The Registrant(s) commenced new Fictitious Business Name County Clerk of Los Angeles to transact business under the Statement must be fled prior to that County on: 11/29/2017. NOTICE fctitious business name or names date. The fling of this statement - This fctitious name statement listed herein on: n/a. Signed: David does not of itself authorize the use expires fve years from the date Bina, President. Registrant(s) in this state of a fctitious business it was fled on, in the offce of the declared that all information in name in violation of the rights of County Clerk. A new Fictitious the statement is true and correct. another under federal, state or Business Name Statement must This statement is fled with the common law (see Section 14411, be fled prior to that date. The County Clerk of Los Angeles et seq., B&P Code.) Published: fling of this statement does not County on: 11/29/2017. NOTICE 12/02/2017, 12/09/2017, of itself authorize the use in this - This fctitious name statement has insisted that 12/16/2017 and 12/23/2017. state of a fctitious business expires fve years from the date had only praise for him in a bizarre confrontation name in violation of the rights of it was fled on, in the offce of the between the pair after Manchester City’s 2-1 win over Fictitious Business Name another under federal, state or County Clerk. A new Fictitious Statement: 2017337081. The common law (see Section 14411, Business Name Statement must Southampton Wednesday night at the Etihad. following person(s) is/are doing et seq., B&P Code.) Published: be fled prior to that date. The The City head coach pushed Redmond in the chest business as: Studio 15; System 12/02/2017, 12/09/2017, fling of this statement does not and shouted angrily at the Southampton winger after 15 Studios, 13337 South Street, 12/16/2017 and 12/23/2017. of itself authorize the use in this Suite 551, Cerritos CA 90703. state of a fctitious business the home side’s dramatic win at the Etihad Stadium on Logan M. Theiring, 17405 Jasmine Fictitious Business Name name in violation of the rights of Wednesday. But Redmond denied one lip-reader’s claim Way, Cerritos CA 90703; Scott C. Statement: 2017338083. The another under federal, state or that he had sworn at Guardiola. Theiring, 17405 Jasmine Way, following person(s) is/are doing common law (see Section 14411, Cerritos CA 90703. This business business as: Wide Horizon Visuals, et seq., B&P Code.) Published: The 23-year-old said on Twitter: “He [Guardiola] was is conducted by: a general 19344 Winged Foot Circle, Porter 12/02/2017, 12/09/2017, very passionate, intense and aggressive but he was only partnership. The Registrant(s) Ranch CA 91326. Emmanuel 12/16/2017 and 12/23/2017. very complimentary and positive to me.“ commenced to transact business V. Casaje, 19344 Winged Foot The british Weekly, Sat. December 2, 2017 Page 19

Southgate: on a bus journey from a day-to-day basis. You are St George’s Park for our trying to maintain some cont. from back page games at Wembley, for normality around the us that’s neither here nor bubble that is the World in the quarter-fnals by there,” said Southgate. Cup.” Portugal during Sven- Southgate earned Goran Eriksson’s reign. 57 caps for his country Tuesday Results “Our last two between 1995 and 2004, tournaments have been and said he is able to a disappointment,” said draw on his experiences Southgate, who took over of playing at three major following ’s tournaments. short-lived spell in charge “There is enough tension last year. around tournaments “We’ve got to remember anyway without the where we are starting manager adding to that. from with this group of It’s important for the young players. But equally players to feel relaxed on they’re fercely ambitious, everything is ahead of Wednesday Results TEMPER TEMPER: Antonio Conte was sent to the stands Wednesday night them and it’s not for me to put a limit on their expectations.” Conte facing FA charge Southgate confrmed Chelsea manager victory on Wednesday. the FA says. England will be based in Antonio Conte has been Conte watched the The Italian apologised Repino, which is about charged by the Football entire second half on a for his behaviour after 50km from St Petersburg, Association with dressing-room TV after the match at Stamford no matter what happens in misconduct following disputing the referee’s Bridge. Friday’s draw. his dismissal against decision not to award a He said: “I was “The longest fight is Swansea City. corner when the game frustrated. I made a three hours, we do that The Blues boss was was goalless. mistake. During the sent to the stands in He has until 18:00 game I suffer. With my the 43rd minute of his GMT on Tuesday to players I suffer. It’s a side’s 1-0 respond to the charge, pity. I apologise for this.” Pep praises Sterling self belief Manchester City manager that. his career, had other ideas. Pep Guardiola says “I think his team-mates He had already seen a Raheem Sterling’s new give him the confdence goal disallowed for a foul self-belief is behind his and say ‘we trust in you’ on Saints keeper Fraser brilliant form after seeing but then you have to have Forster moments earlier, him sink Southampton the personality to do what but was not to be denied with a 96th-minute he did in the last minute.” - cutting in from the left, winner. The referee Paul Tierney exchanging passes with Sterling’s 13th goal of the spoke to Guardiola to calm De Bruyne and bending season gave City a club- him down before play the ball past . record 12th successive restarted and the City boss Premier League victory admitted he lost control of Weekend Premier League which restores their eight- his emotions. point lead at the top of the “I apologised, I could table. not control it,” he added. Sterling had scored “I was so happy like all the decisive late goals in fans and all the players. City’s previous two wins, I wanted to run behind over Feyenoord and ‘Ras’, but I am not fast Huddersfeld, but his enough. We are so happy.” third strike of the week City had taken the lead was his most dramatic of at the start of the second the lot, and sparked wild half when Saints defender celebrations from City got the boss Pep Guardiola and fnal touch on Kevin de his bench. Bruyne’s free-kick. “Raheem is a match- But it appeared Saints winner, it was a fantastic got their reward for a goal, I am so happy for determined display when him,” Guardiola said. Oriol Romeu swept home “As I have said many Sofane Boufal’s pull- times, he is making steps. back with 15 minutes Before he was a little bit remaining. more shy and he did not Sterling, who is enjoying believe, but now he can do the most prolifc season of Page 20 The british Weekly, Sat. December 2, 2017 British Weekly Sport Roo’s blue heaven! n Hat trick capped by wonder strike gives new manager Allardyce a golden start Wayne Rooney gave new half from the Londoners manager Sam Allardyce at his former club. the best possible start Rooney headed in the to life at Goodison with rebound after Hart saved a hat trick as Everton his penalty for the game’s thrashed West Ham 4-0. opener, and swept in his And the former second 10 minutes later Manchester United star after good build-up from capped his scoring with youngsters Jonjoe Kenny possibly the goal of the and Tom Davies. season, hammering the Defender Ashley ball home from inside Williams added the his own half following fourth late on, powering Joe Hart’s scrambled a header beyond Hart clearance. The win moves from a corner as West the Merseysiders up four Ham remain in 18th places to 13th in the table position. “It was one of the best Everton had to goals I’ve ever scored,” withstand sustained he said. “I hit it as well as pressure after the break I’ve ever hit a football. To when the introduction make it my frst Everton of Diafra Sakho helped hat-trick was special. It West Ham rally. was a perfect moment.” But Hammers manager David Unsworth - who OFF TO A FLYER: Rooney celebrates his remarkable third goal at Goodison Park Wednesday night , who will return to coaching saw midfelder Manuel the club’s under-23s win. The Toffees also RESTAURANT: Lanzini’s penalty saved - signed off his eight- recorded their frst by when game spell since Ronald league clean sheet since 116 Santa Monica Blvd. West Ham trailed 2-0, was Koeman’s sacking in the opening game of the Santa Monica CA 90401 left to rue a terrible frst October with a deserved season against Stoke. (310) 451-1402 Happy Hour: Mon-Fri 4-7 Southgate: I won’t write off World Cup (food specials) England manager Gareth frst major fnals in charge but we can’t just write off Southgate says his side of the national team. the tournament. I don’t Shoppe: 132 Santa Monica Blvd., “cannot go to a World “We’ve got to attempt think anyone in England Santa Monica • (310) 394-8765 Cup and not try to win it”. to win each game, be as would accept that. Open Sun-Thurs 10am-8pm The draw for next prepared as we can be, “We can’t go to a World Fri. & Sat. 10am-10pm summer’s tournament and see how far we can Cup and not try to win it.” in Russia took place after go,” the 47-year-old told England have not won a Sat. 12/2 English Premier League 11.45am Chelsea v Atletico Madrid press time, with the Three reporters. knockout game at a major 7am Brighton & Hove v Liverpool 11.45am Bayern Munich v PSG Lions in the second pot of “Of course, a lot of these tournament since the 2006 7am Watford v Tottenham 11.45am Barcelona v Sporting seeded teams. players are going to peak World Cup in Germany, 7am Everton v Huddersfeld Wed 12/5 Champions League It will be Southgate’s in two to four years’ time, when they were beaten 930am Arsenal v Man. Utd. 11.45am Liverpool v Spartak Sun 12/3 11.45am Tottenham v APOEL H11.45am Shakthar v Man City 8am Man City v West Ham 11.45am B Dortmund v R Madrid Tue 12/4 Champions League Thurs 12/6 Europa League 11.45am Man Utd v CSKA Noon Arsenal v BATE

SANTA HAS OUR SHOPPE now has its FULL STOCK of DELIVERED! Christmas Items. Book Your Holiday party with us Now available: Christmas (private room available) Crackers, Christmas Cake, Christmas Brandy Butter, Selection Boxes, Candies, Shortbread Afternoon Tea and everything else for a available Mon- TRADITIONAL Sat 12/1-12/30 BRITISH CHRISTMAS 2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 www.yeoldekingshead.com