Page 1 Immigration Attorney Steven Landaal

• Green Cards through Marriage and Family • Employment Visas • Monthly Payments Available

Tel: (310) 395-2828 Looks who’s back! (page 6) See our ad on Page 3 California’s British Accent ™ - Since 1984 Saturday, September 17, 2016 • Number 1644 Always Free Cameron blasted for Libya debacle n 2011 campaign lacked ‘accurate intelligence’ and a ‘defined strategic objective’, says damning report from Foreign Affairs Select Committee

The bloody collapse of Libya – which triggered a refugee crisis and aided the rise of Isis – was this week blamed on David Cameron’s blunders when he intervened to overthrow Colonel Gaddafi.

A damning report by a backbencher. extremist groups “should MPs condemns the 2011 In the report, MPs said: not have been the preserve military campaign for •They saw “no evidence of hindsight”. lacking both “accurate that the UK Government •There was “insufficient intelligence” and a carried out a proper action” taken to secure coherent strategy for the analysis of the nature of weapons abandoned by aftermath of removing the the rebellion in Libya”. the Gaddafi regime, which dictator. •There was no “defined contributed to the turmoil The disastrous results strategic objective” – and “increased terrorism” were “political and which meant a limited across the region. economic collapse”, tribal intervention to protect • Mr Cameron should warfare, the refugee civilians “drifted into a have been required to crisis, widespread human policy of regime change issue a formal “ministerial rights abuses and the rise by military means”. direction” to intervene, of Islamic State (IS) in •There was no attempt noting the Chief of the North Africa, fuelled by to “pause military action” Defence Staff, Lord weapons abandoned by when Benghazi was Richards, “dissociated David Cameron: the former Prime Minister, who stepped down as an MP this the Gaddafi regime. secured and seek a deal himself from that week, was blamed for the power vacuum in Libya which aided the rise of ISIS The Foreign Affairs to protect civilians and decision” in evidence to Select Committee reform Libya, with the the inquiry. the future, proclaiming: Barack Obama has Other political options concluded: “Through his UK instead “focused “Your friends in Britain called Libya the worst were available. Political decision-making in the exclusively on military worst mistake and France will stand mistake of his presidency, engagement might National Security Council, intervention”. Just six months after with you as you build apparently criticising Mr have delivered civilian former prime minister •Mr Cameron should sending in the RAF and your country and build Cameron personally for protection, regime change David Cameron was have used Tony Blair’s the Navy, in alliance with your democracy for the the UK’s role in allowing and reform at a lesser cost ultimately responsible for “contacts and influence” France – after the regime future.” the country to become a to the UK and Libya.” the failure to develop a to try to secure Gaddafi’s threatened to attack But the promise proved “s*** show”. The international coherent Libya strategy.” exit and a “negotiated the rebel-held city of empty as Libya collapsed Crispin Blunt, community must The scathing verdict solution”. Benghazi – a triumphant into a power vacuum, the Committee’s now get behind the comes just one day after •Many Libyans Mr Cameron was mobbed allowing Isis to seize Conservative chairman, United Nations-backed Mr Cameron’s sudden had taken part in the by cheering Libyans on a control of part of the said: “The UK’s actions Government of National announcement that he Iraq insurgency and visit with French president country and people- in Libya were part of an Accord to prevent the will leave Westminster fought with al-Qaeda Nicolas Sarkozy. smugglers to send ill-conceived intervention, country descending into immediately, breaking an in Afghanistan, which The two leaders migrants towards Europe the results of which are all-out civil war, Mr Blunt earlier pledge to stay on as meant the rise of militant pledged support for in rickety boats. still playing out today. added. Inside: News from Britain 2-6; Meet a Member 7, Crossword 7, Stargazing 9, Book Review 9, Brits in LA 10, Sean Borg 11, Legal Notices 12-17, Sport 18-20 Page 2 The british Weekly, Sat. Sept. 17, 2016 News from Britain Curry and claret-proof cash: Bank of England debuts the plastic fiver IN YET another sign of the times that some will find depressing, cash machines across the UK have begun dispensing the Bank of England’s first “plastic” banknote, CONTINUITY AMID CHANGE: Churchill gets pride of place on the new £5 note with the launch of working with the cash ready from day one. began printing polymer the revamped five industry to “facilitate Canada, where Mr notes in 2008. pound note on Tuesday machine readiness” for Carney formerly ran In Britain, paper fivers morning. those using the notes the central bank, began will stop being legal Bearing the image of IT CAN TAKE THE HEAT: Mark Carney dips a new in vending machines, circulating plastic notes tender from May 5 2017. former prime minister plastic £5 note into a tray of food as he buys lunch but it warned this was a in 2011 in what it said “The last print run was Winston Churchill and at a Whitecross Street market stall in London. significant task and not was a bid to combat well over a year ago,” the quotation “I have all machines would be counterfeiting. Israel said Ms Cleland. nothing to offer but As well as a host because she is the only blood, toil, tears and of additional security woman (apart from the sweat,” the new fivers - features that will make Queen) to feature on UK Cameron steps down as MP printed on thin, flexible the notes harder to banknotes. Jane Austen, polymer plastic - will be counterfeit, the fiver’s however, will feature on Former Prime Minister it would be difficult difficult, I think, to sit as able to withstand all of anticipated five-year the new tenner. David Cameron has for him to remain a backbencher and not be these. life cycle will reduce the Fans of polymer stood down as an MP, on the backbenches an enormous diversion BoE governor Mark future costs of banknote banknotes argue they are triggering a by-election without becoming “a and distraction from Carney noted the fiver is production, the BoE cleaner and more durable in his Oxfordshire seat big distraction and a what the government is capable of surviving “a said. About 440m of than the paper version, of Witney. big diversion” from doing.” splash of claret, a flick the polymer notes have less likely to distribute Mr Cameron, 49, the work of the new Mr Cameron said Mrs of cigar ash, the nip of a been printed, and can harmful bacteria and who resigned as prime government. May - his former home bulldog and even a spin be recycled into plastic harder to counterfeit. minister after June’s He denied his secretary - had been in the washing machine”, products when they Some respondents to EU referendum, said announcement “very understanding” and demonstrated its are withdrawn from a public consultation he did not want to be a was related to the when he told her of his resilience in person by circulation. held in 2013 by the BoE “distraction” for new government’s moves decision. dipping it into a tray complained they were PM Theresa May. towards allowing new Asked about his of chicken curry at a more durable too slippery, according He said Mrs May had grammar schools, a legacy, and whether he London food market. The launch follows to the central bank’s “got off to a cracking policy he rejected as PM. would be remembered He made no comment several years of research, website. start”, while she praised He said the timing was as the prime minister when asked about the public consultation and Victoria Cleland, the his “great strides” on coincidental, adding that that took the UK out of possibility of the fiver preparation by the UK’s bank’s chief cashier, social reform. there were “many good the European Union, ruining the curry. central bank, which whose signature will Mr Cameron, 49, has things” in the proposed he said he hoped his The notes are expected intends to launch a be on the banknotes, represented Witney education reforms. tenure would be recalled to last two and a half polymer £10 note in mid- insisted the fivers were since 2001, becoming “Obviously I’m going for a strong economy times longer than their 2017 and a £20 version by “not that slippery — and Conservative leader in to have my own views and “important social paper counterparts, and 2020. when you fold them they 2005 and PM in 2010. about different issues,” reforms” and that he according to Mr Carney Social reformer will stay in your pocket”. Speaking in his he said. had transformed a “can better withstand Elizabeth Fry features The polymer fivers are constituency, he said “People would know Conservative Party that being repeatedly folded on the paper £5 note, also 15 per cent smaller it had been a “great that and that’s really was “in the doldrums” into wallets or scrunched leading to protests than the paper notes. honour” to be an MP the point. As a former into a “modernising up inside pockets”. about its withdrawal The BoE said it was for the area, but said prime minister it is very winning force”. Hare and The Hounds Now featuring delicious, traditional handmade pies and pasties from Deli-SA. Chicken curry pasties, Cornish pasties, Steak & Kidney...and much more

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 The british Weekly, Sat. Sept. 17, 2016 Page 3

News from Britain Now it’s The Great Bake Off rebellion as stars quit The BBC’s biggest success n story in recent years, Mel and Sue exit after show’s shock move to Channel 4 The Great British Bake Off, made all the wrong headlines this week with two of the show’s key presenters quitting after Channel 4 secured the rights to worldwide smash hit with a big money offer. Mel Giedroyc and Sue Perkins dramatically quit in protest at the show’s move to the rival broadcaster, saying they Murdoch were not following the ‘devastated’ money after the BBC was gazumped during by Blair-Deng negotiations and lost hold friendship of the hugely successful programme. MEDIA baron Rupert The amateur cooking Murdoch was “devastated” contest’s future is now by the close friendship shrouded in doubt as between his wife Wendi judges Mary Berry and Deng and former prime Paul Hollywood have yet minister Tony Blair. to sign new deals. Journalist Chris Mitchell In a joint statement said the tycoon was left Mel and Sue said: “We “lonely and struggling” were very shocked and after he split from the saddened to learn that former actress nearly 40 Bake Off will be moving years his junior. from its home. We made Mr Mitchell, former no secret of our desire for editor of The Australian the show to remain where newspaper, owned by Mr it was. Murdoch, said his boss “The BBC nurtured heard about the friendship the show from its infancy understood to have offered moving to Channel 4 is like showing the programme by the outcome because from his domestic staff. and helped give it its £15million a year but Love dunking a biscuit in a cup next year kicking off with a it wanted the show to He said Mr Murdoch, distinctive warmth and Productions would only of tea and having it sink to celebrity charity edition. stay with the BBC but the now aged 85 and married to charm, growing it from an listen to offers of £25million the bottom.” A Love Productions money was not enough. Texan model Jerry Hall, 60, audience of two million or above. Another added: “Which spokesman said: “We The corporation treated him as a confidante to nearly 15 million at its Channel 4 is said to prat thought it was a good would like to thank Mel said Bake Off was “a at the time of their divorce. peak. have tabled a three-year idea to sell The Great and Sue for bringing their quintessentially BBC Mr Mitchell says in his “We’ve had the most £75million offer. British Bake Off to the unique humour to the tent programme” but its memoir Making Headlines: amazing time on Bake Off The channel switch awful Channel 4?” over the past years.” resources were “not “He was frank about his and have loved seeing it sparked a chorus of Channel 4 will begin It said it was “saddened” infinite”. sleep problems and the hurt rise and rise like a pair criticism led by broadcaster he was feeling about what of yeasted Latvian baps. Danny Baker who said: had happened between We’re not going with “So Bake Off has gone to Wendi and Tony Blair.” the dough. We wish all tawdry, giggling, studenty “It was clear that my the future bakers every Channel 4.” boss had been devastated success.” Apprentice star Lord by the closeness he found Channel 4 has signed Sugar said: “I feel sorry between his wife and his a three- year deal with for the BBC, they invested former friend.” the show’s makers Love years in making Bake Off Billionaire Mr Murdoch Productions. popular and the greedy filed for divorce from Miss Mary, 81, insisted she disloyal format owner has Deng – his third wife and had played no part in the sold it to Channel 4.” mother of his two youngest decision. And former Channel 4 children – in 2013 citing She said: “I have no idea chief Lord Grade told BBC irreconcilable differences. – anything that happens Radio 4: “Channel 4 has Her friendship with Mr is nothing to do with my shot itself very seriously Blair emerged a year later choice.” in the foot...the BBC were when it was claimed the It emerged the BBC was quite right not to over-pay former prime minister at least £10million shy of for this product.” visited her at Mr Murdoch’s the money required to Twitter was also awash Californian ranch without keep hold of Bake Off. with disappointed viewers, him knowing. The corporation is with one saying: “Bake Off Page 4 The british Weekly, Sat. Sept. 17, 2016 News from Britain Warsaw sends police officers to Harlow after killing of Polish man n Deployment of two officers follows death of Arkadiusz Jóźwik and spike in hate crime directed at Poles Two Polish police lieutenant Bartosz last week at which officers have been sent Czernicki and chief the deployment of the to patrol the streets sergeant Dariusz officers was discussed, of Harlow in Essex Tybura, started work Col Rafal Batkowski, following the killing on Wednesday and will director of international of a Polish man in the initially be on patrol for cooperation with the town and a spike in hate a week. Polish state police, crime directed at Poles They will have no said: “We wanted to in the wake of the vote formal police powers, get an assurance that to leave the European but the move is designed appropriate measures Union. to ease community are being taken to ON PATROL: Harlow’s sizeable Polish community is said to be “scared and Harlow’s sizeable tensions and reassure ensure that the Polish worried” after the killing last month of Arkadiusz Jóźwik Polish community is Poles, according to a community in Essex feels said to be “scared and spokesman for the Polish safe and secure.” posing for selfies.” Hind man who was kicked crimes to the police. worried” after the killing embassy in London. Eric Hind, a Harlow- pointed out that Poles and punched by a gang Poland’s ambassador last month of Arkadiusz based Pole who were still being attacked in Armley on Friday the UK, Arkady Jóźwik, 40, by a gang ‘appropriate measures’ organised a protest in the UK. night. Rzegocki, welcomed of teenagers in what is “They are there to march in the town after “Many feel let down by The Polish embassy Juncker’s remarks. He being treated by Essex assist with community Jóźwik’s killing, was the British government. said it was aware of said: “We appreciate police as a possible hate relations for Essex. They sceptical about the move. We made the UK our more than 29 attacks on that the European crime. will be helping to foster “I welcome everyone home, but we don’t feel Poles in the UK since commission shares our Jóźwik and a dialogue with the Poles who wants to help with welcome here anymore. the referendum. They concern for the safety second Polish man, and to help them feel this complex problem, People are scared and include an arson attack of the Polish nationals who survived, were more safe and secure in but I haven’t noticed worried.” on the home of Polish in the United Kingdom. allegedly the victims of the area,” he said. the difference. I really Four teenage boys family in Plymouth in We hope that more an unprovoked attack. Two Polish officers hope I can see them have been arrested July and the assaults of could be done to inform Three other Poles have are also currently on back on the street at following an allegedly Polish men in Yeovil and and educate about the also been attacked in secondment to the 11pm tonight actually racist attack on a Polish St Ives. positive contribution separate recent incidents Metropolitan police in doing something for man in Leeds. They will The Polish embassy of EU migrants to the in the town. London. the community, dealing be questioned over an is encouraging Poles to British culture, society, The officers, second After a visit to Harlow with things and not just attack on a 28-year-old report all suspected hate and economy.” Grandmother and mother jailed over pitbull that killed baby n Susan Aucott and Claire Riley sentenced to two years each after fatal mauling of six-month-old Molly Mae by family dog

The mother and attack” at her home in Mae was being looked grandmother of a six- Daventry, Northants on after by her grandmother month-old girl who was 3 October 2014. The child Susan Aucott, 56, while her mauled to death by an suffered injuries including mother, Claire Riley, 23, American pitbull have a fractured skull and bites went for a night out with been jailed. to all four limbs and died friends. The dog picked up of blood loss. The dog, called Bruiser, Molly Mae Wotherspoon Northampton crown escaped from its cage in by her head in a “sustained court heard that Molly the kitchen and opened the

CLAIRE RILEY: out on the town with her friends when her daughter died door to the living room, previously seen Bruiser East Midlands, said: where Molly Mae was on described him as “one of “Molly Mae’s death was a the changing mat. the most aggressive dogs tragedy for all concerned. The prosecutor, James she had ever seen”, House “Sadly, the simple House, said: “He was an said. truth is that her death in aggressive and dangerous Aucott was sentenced to October 2014 was entirely dog and should not have two years in prison. Riley, avoidable. Molly Mae’s been left in the house with also of Northampton, was death would not have a person who could not sentenced to two years in happened if two of the control him. prison after admitting to people closest to her had “The attack was owning a dangerously out acted, as any reasonable sustained. Susan Aucott of control dog. person would have done, simply was unable to bring Speaking after the and never allowed such an Bruiser under control or sentencing, James Allen, aggressive and dangerous remove Molly Mae from head of the complex dog to be in the same small the situation.” casework unit for the house as a young and One vet who had Crown Prosecution Service vulnerable child.” The british Weekly, Sat. Sept. 17, 2016 Page 5 News from Britain Sleepy village gets knickers in a twist over gran’s frilly undies n Grandmother, 65, who hung her frilly undies on the line had them posted through her letterbox with a note saying they may offend children Residents of a sleepy West Country village have become embroiled in a bizarre row - over a pair of frilly knickers. The inoffensive underwear was hung out to dry on a washing line by grandmother Rozamund Perrin, 65, who lives opposite a primary school in Stokeinteignhead, Devon. But the pair were promptly whipped off the line by the unnamed prude can’t spell either.’ discussing Roz’s knickers. resident who then posted Among those to He added: ‘It has not them back through her comment on the post was been a parish council issue letterbox with an angry, James Hannaford who to my knowledge. handwritten note. wrote: ‘Omg this is so ‘I have not attended Charlotte Wilkinson, who is the daughter of Rozamund Perrin, is pictured hang- The knicker nicker, funny. every single parish council ing up washing at her mother’s home in Devon wrote: ‘It is total ‘So they saw them from meeting for the last 16 inapropiate (sic) for this a distance, climbed into years, but I have been type of garment to be private property, took to most and I can not UK: seriously displayed opposite the them without consent and remember anyone raising village primary school. wrote that. Loving that the Roz’s knickers. scorchio, ‘There are members of village has a pant patrol.’ ‘If they did I think I this community that would Ms Perrin, who is would chuckle and then welcome a halting of this.’ divorced and lives alone, dismiss it. (when it’s An image of the hung up the knickers on offending knickers - and a washing line in a small ‘odd little fracas’ not raining) the accompanying letter - yard which is closed off by ‘I would not say the BRITAIN’S FREAKY 2016 were posted by Ms Perrin’s a farm gate. village is prudish. It is no weather showed no sign of daughter Charlotte Her daughter revealed different to the majority calming down this week, Wilkinson on Facebook. that it is not the first of villages in England. with some parts of the time her mum’s knickers It is just a mix of people country enjoying record knicker-gate had been the subject of and a wide spectrum of heat while others were It has prompted a flurry controversy - and had everybody. deluged with rain of almost of responses, poems and even been an agenda item ‘There is the odd little biblical proportions. even other women to post at a meeting of the parish fracas but everyone just There was plenty of late their smalls to OAP Roz as council around ten years gets along all right. summer sun in the south on a message of support. ago. ‘I can honestly say no- Tuesday, as Britain baked in In the post a shocked She said: ‘This like red one has come knocking the hottest September day for Ms Wilkinson labelled the rag to the bull. She’s had on my door to talk about 105 years after temperatures as-yet unnamed villager a all of her under-crackers Roz’s knickers. hit 94F in Gravesend, Kent. ‘prude.’ stolen before and worse ‘No-one has yet But things were And Ms Wilkinson said still her underwear was a mentioned it to me but damper in up north, the row - which has been subject at a Parish Council we have a parish council with Manchester suffering dubbed knicker-gate - has meeting. meeting tonight and if it a torrential afternoon left her family fuming. ‘It was about ten years is all over Facebook now downpour on Tuesday, She said: ‘Feeling ago. Sometimes I did wish maybe it will be the talk of leading to the postponing of shocked. Seriously she’d be less excessive with the pub tonight.’ a Champions League match the small-minded her pegs to thong ratio but Vice chair of the parish at the Etihad Stadium. prudishness of this village not after this.’ council Claire French And about 20,000 homes is unbelievable. But councillors have added: ‘Roz’s knickers in the North were without ‘My mum found this claimed they have no certainly amused all the power on Tuesday night note and her knickers memory of the debate. locals when she first as flood alerts were issued posted through the door Chairman of the parish moved to the property as across parts of Britain. this morning. council Bill Dagworthy they are very visible form And a tornado-like INDIAN SUMMER: Lauren Humphries and ‘I didn’t know there was said he had been on the the local pub. “funnel cloud” was spotted Emma Gandolfo escape the 90-degree heat at a law against hanging your council for 16 years and ‘I think it is more banter on Wednesday afternoon as Worthing, West Sussex knickers on the line?? The couldn’t remember ever than anything else.” storms ravaged Yorkshire. Page 6 The british Weekly, Sat. Sept. 17, 2016

ORDER TO SHOW CAUSE FOR Cornish quality: TV’s Poldark makes CHANGE OF NAME

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS welcome return to American shores ANGELES 422 S. Maple Dr. #8, Beverly Hills OH ROSS, how we’ve CA 90212 missed you… In the Matter of the Petition of Damien A sure sign that Snow, an adult over the age of 18 autumn is upon us is years.

the return of quality Date: 10/07/2016. Time: 08:30am, in British TV to public Dept. K. television, and top It appearing that the following person ANDY BIRD: The Disney of our list will be the whose name is to be changed is over executive graduated from much-anticipated turn 18 years of age: Damien Snow. And a petition for change of names having Newcastle University in 1985 of Poldark as season been duly filed with the clerk of this two of the much Court, and it appearing from said acclaimed series makes petition that said petitioner(s) desire to have their name changed from Damien its debut on these Snow to Artur Benson. shores. IT IS HEREBY ORDERED that all Aidan Turner returns persons interested in the above as our hero Ross entitled matter of change of names Poldark, the ex-officer, appear before the above entitled court to show cause why the petition class warrior, lover, and for change of name(s) should not mining entrepreneur, be granted. Any person objecting to the name changes described must battling pestilence, file a written petition that includes starvation and betrayal the reasons for the objection at least in 18th century two court days before the matter is scheduled to be heard and must Rick Reiff: Editor at Cornwall. THE WILD, WILD WEST COUNTRY: Eleanor Tomlinson as Demelza and Aidan Turner as Ross Poldark promise to brighten your autumn nights appear at the hearing to show cause Large of the Orange As Season Two opens, why the petition should not be granted. County Business Journal If no written objection is timely filed, Ross stands accused of as the steep cliffs of and resorts to one the Warleggans, who the court may grant the petition murder and “wrecking” Ross’ native West final tragic solution, of are more determined without a hearing. BABC OC - luring a cargo ship to Country. which, true to form, he than ever to see him IT IS FURTHER ORDERED that a the rocks for plunder. To add to the drama, makes a complete pig’s destroyed. copy of this order be published in Business It’s a capital offense, the Ross is still grieving ear. Poldark, Season the British Weekly, a newspaper of judge is unsympathetic, over the loss of his It’s no surprise 2 premieres with a general circulation for the County Awards set of Los Angeles, for four successive hostile witnesses have stillborn daughter with when Ross avoids the 2-hour episode at a weeks prior to the date set for hearing for Sept. 28 been bribed and Ross wife Demelza, while his noose with a stirring special time: Sunday, of said petition. appears headed for hapless cousin Francis courtroom speech September 25th, 2016 at Dated: August 4, 2016. The British American the gallows. It’s just falls ever further into evoking Cornish 8pm. Judge Gerald Rosenberg Business Council in Judge of the Superior Court the first in a string of the clutches of the traditions, but his The series then Orange County will SS026385 suspenseful episodes scheming moneylender escape serves merely continues Sundays Published: 09/10/16, 09/17/16, hosts its 2016 Business every bit as precipitous George Warleggan to inflame the fury of October 2nd to Nov. 27. 09/24/2016 and 10/01/16. Awards on Wed. Sept. 28th at the Westin South Coast Plaza, 686 Anton Boulevard in Costa Mesa, CA 92626. The event kicks off with registration and networking at 6pm, followed by the Innovation Awards Dinner at 7.15pm with addresses from keynote speaker Andy Bird CBE, Chairman of Walt Disney International. Representing this year’s honorees will be Justin Hastings, Chief HR Officer at Experian, Laurence Mawhinney of Fisher & Pakyel, Jason Koch, Presdient of Telogis Fleet and Frank Martell, CEO of CoreLogic. The events moderator will be Rick Reiff, Editor at Large of the Orange County Business Journal and co- host of Studio SoCal on PBS. 1634 N. Cahuenga Blvd. Hollywood For tickets, visit www. www.birchlosangeles.com babcoc.org. The british Weekly, Sat. Sept. 17, 2016 Page 7

Brits in LA Meet a Member: Steven Alexander Meet Steven Alexander County. Over the suggest to others from London who moved years, it has become who are thinking to LA 20 years ago to more congested, the about making the pursue filmmaking. traffic for one can be move here? quite maddening. Get used to the idea Was there a particular spending a lot of reason you chose LA? What do you find the time in your car, and Yes indeed. Los biggest difference develop a tolerance Angeles is the premier is living here versus for traffic. location for everything London. filmmaking, from The weather and the Lastly, how can we screenwriting through California lifestyle. find out more about post production and you? Are you working everything in between. Do you have a hidden on anything at the gem in LA that you moment? What do you miss want to share with I have just completed most from home? us? my second Feature The London Vibe. It’s Three come to mind. Film “A Night a vibe you can only “The Bourgeois Without Armor”. We feel when in London. Pig”, a coffee shop are currently in the in Hollywood, final stages of post What was your first “Cha Cha Cha”, a production and we impression of LA and Cuban Restaurant have an indiGoGo has it changed since ? in Silverlake (a great campaign running If so why? place for brunch), and (We need all the The expansiveness. “Sage”, a vegan bistro, support we can get) It’s spread out, LA is in Culver City. I have a collection of small quite a few, but these facebook.com/ towns, if you will, that three come to mind. MrStevenAlexander make up Los Angeles, twitter.com/Mr_ A FAN OF THE BOURGEOIS PIG: Steven Alexander and Los Angeles What would you SAlexander The British Weekly Crossword by Myles Mellor. #241 This week’s exchange rate: (updated 09/15/16) £1 = $1.32

The British Weekly Sudoku by Myles Mellor & Susan Flanagan #241 Page 8 The british Weekly, Sat. Sept. 17, 2016 Legal Notices County of Los a parcel, it will be re-offered at the end of If the property is sold, parties of interest, explaining the abbreviations used in this MONAGHAN,MICHAEL J LOCATION BAY CLUB C/O WALT GRIESSER AND Angeles the public auction at a reduced minimum as defined by R&TC Section 4675, have publication, please visit the TTC, at 225 COUNTY OF LOS ANGELES ASSOC LOCATION COUNTY OF LOS Department of the price. a right to file a claim with the County for North Hill Street, Room 130, Los Angeles, $35,787.00 ANGELES $343,114.00 Treasurer and Tax any proceeds from the sale, which are in California 90012, or telephone 1(213) 2134 AIN 4282-033-009 SM NOURI 2206 AIN 4415-023-010 PALISADES Collector The minimum bid for each parcel is the excess of the liens and costs required to 974-2045. LLC C/O STEPHEN NEWSTADT, BAY CLUB C/O WALT GRIESSER AND total amount necessary to redeem, plus be paid from the proceeds. If there are ESQ LOCATION COUNTY OF LOS ASSOC LOCATION COUNTY OF LOS Notice of Divided costs, as required by R&TC Section any excess proceeds, the TTC will send I certify under penalty of perjury that the ANGELES $71,074.00 ANGELES $62,609.00 Publication 3698.5. notice to parties of interest, pursuant to foregoing is true and correct. Executed 2142 AIN 4315-006-081 TSUYUKI,RYUJI 2207 AIN 4416-006-087 law. at Los Angeles, California, on August 19, AND ETSUKO LOCATION COUNTY NARDONI,DARWIN N TR DARWIN Pursuant to Revenue and Taxation Code Beginning Saturday, December 3, 2016. OF LOS ANGELES $59,556.00 N NARDONI TRUST LOCATION (R&TC) Sections 3702, 3381, and 3382, 2016, at 3:00 p.m. Pacific Time, through All information concerning redemption, 2172 AIN 4371-005-007 GETZOFF,ANNA COUNTY OF LOS ANGELES the Notice of Sale of Tax-Defaulted Tuesday, December 6, 2016, at 10:00 provided the right to redeem has not LOCATION COUNTY OF LOS $26,359.00 Property Subject to the Power of Sale a.m. Pacific Time, I will re-offer for sale previously been terminated, will upon ANGELES $1,496.00 2208 AIN 4416-013-018 THE RITT in and for the County of Los Angeles, any unimproved properties that are not request be furnished by JOSEPH KELLY, 2174 AIN 4371-023-006 PERRY,BRIAN FAMILY LIMITED PRTNSHP State of California has been divided sold at the end of the public auction on Treasurer and Tax Collector. R LOCATION COUNTY OF LOS LOCATION COUNTY OF LOS and distributed to various newspapers Tuesday, October 18, 2016, or redeemed ANGELES $5,614.00 ANGELES $8,160.00 of general circulation published in said prior to 5:00 p.m. Pacific Time, on According to law, if the property is not JOSEPH KELLY 2175 AIN 4371-023-012 GREEN 2212 AIN 4419-001-044 DAVIS,JOAN County for publication of a portion thereof, December 2, 2016, at online auction at redeemed by the close of business on Treasurer and Tax Collector INVESTORS GROUP INC LOCATION M LOCATION COUNTY OF LOS in each of the said newspapers. www.bid4assests.com/losangeles. the last business day prior to the first day Los Angeles County COUNTY OF LOS ANGELES $1,879.00 ANGELES $28,879.00 of auction, Friday, October 14, 2016, at State of California 2177 AIN 4371-031-012 JONES,KELLEY 4767 AIN 4371-005-008 HARSHAD Public Auction Notice of Sale Prospective bidders should obtain 5:00 p.m. Pacific Time, the property will LOCATION COUNTY OF LOS MOTORS INC LOCATION COUNTY of Tax-Defaulted Property Subject to detailed information of Sale No. 2016A be offered for sale. If the property is The real property that is subject to this ANGELES $2,084.00 OF LOS ANGELES $10,049.00 The Tax Collector’s Power to Sell (Sale from the County Treasurer and Tax not sold at the public auction, the right notice is situated in the County of Los 2178 AIN 4371-031-013 JONES,KELLEY 4768 AIN 4371-035-008 No. 2016A) Collector (TTC). Pre-registration of redemption will revive and remain Angeles, State of California, and is LOCATION COUNTY OF LOS DISHOIAN,ZEPUR AND and a $5,000 deposit in the form of until Friday, December 2, 2016, at 5:00 described as follows: ANGELES $2,363.00 ANTOUNIAN,KEUORK LOCATION Whereas, on August 9, 2016, I, JOSEPH cash, cashier’s check or bank-issued p.m. Pacific Time. If the property is 2179 AIN 4371-032-002 COUNTY OF LOS ANGELES $7,240.00 KELLY, Treasurer and Tax Collector, was money order is required at the time of not redeemed by Friday, December 2, PUBLIC AUCTION NOTICE OF SALE KHAN,MOHAMMAD A AND 4769 AIN 4379-007-001 directed by the Board of Supervisors of registration. The TTC will not accept for 2016, at 5:00 p.m. Pacific Time, it will be OF TAX-DEFAULTED PROPERTY RAZIUDDIN,MOHAMMED LOCATION ROUSS,GERTRUDE LOCATION Los Angeles County, State of California, to registration personal checks, two-party scheduled for the follow-up online auction SUBJECT TO THE POWER OF COUNTY OF LOS ANGELES $2,170.00 COUNTY OF LOS ANGELES $1,579.00 sell at public auction certain tax-defaulted checks or business checks. Registration as indicated above. SALE(SALE NO. 2016A) 2180 AIN 4371-035-007 DIASE,JONJO 4770 AIN 4379-022-009 properties which are Subject to the Tax will be from Monday, September 12, 2127 AIN 4257-022-014 TANAKA,TED LOCATION COUNTY OF LOS THOTTAM,JAMESON AND Collector’s Power to Sell. Public notice is 2016, through Friday, September 30, The Assessor’s Identification Number T AND DARLENE N TRS TED AND ANGELES $2,442.00 THOTTAM,ELIZABETH C/O C/O hereby given that unless said properties 2016, from 8:00 a.m. to 5:00 p.m. Pacific (AIN) in this publication refers to the DARLENE TANAKA TRUST LOCATION 2181 AIN 4371-042-004 COUCH,DANIEL PETER THOTTAM LOCATION are redeemed prior thereto, I will, on Time, at 225 North Hill Street, Room 130, Assessor’s map book, the map page, and COUNTY OF LOS ANGELES J LOCATION COUNTY OF LOS COUNTY OF LOS ANGELES $2,944.00 Monday, October 17, 2016, and Tuesday, Los Angeles, California. the individual parcel number on the map $66,667.00 ANGELES $1,513.00 4821 AIN 4492-029-008 October 18, 2016, at the hour of 9:00 a.m. page. If a change in the AIN occurred, 2128 AIN 4262-015-075 2198 AIN 4405-029-033 PALMER,JOHN HOUSEY,PHILLIP TR PHILLIP Pacific Time, at the Fairplex, Los Angeles Pursuant to R&TC Section 3692.3, the both prior and current AINs are shown. PASTORE,THOMAS E LOCATION C AND ROXANA M LOCATION HOUSEY TRUST LOCATION COUNTY County Fairgrounds, 1101 W. McKinley TTC sells all property “as is” and the An explanation of the parcel numbering COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES OF LOS ANGELES $11,919.00 Avenue, Building 6, Pomona, California, County and its employees are not liable system and the maps referred to are $52,217.00 $245,053.00 4900 AIN 4371-025-016 offer for sale and sell said properties at for any known or unknown conditions of available from the Office of the Assessor 2132 AIN 4279-030-016 2203 AIN 4415-021-004 PALISADES THOTTAM,JAMESON AND public auction to the highest bidder for the property, including, but not limited to, located at 500 West Temple Street, Room KERSEY,PAMELA A LOCATION BAY CLUB C/O WALT GRIESSER AND THOTTAM,ELIZABETH C/O C/O cash or cashier’s check in lawful money errors in the assessor’s records pertaining 225, Los Angeles, California 90012. COUNTY OF LOS ANGELES ASSOC LOCATION COUNTY OF LOS PETER THOTTAM LOCATION of the United States for not less than the to improvement of the property. $31,935.00 ANGELES $13,401.00 COUNTY OF LOS ANGELES $7,203.00 minimum bid. If no bids are received on Should you require a copy of the list 2133 AIN 4281-013-047 2205 AIN 4415-023-009 PALISADES

Order to Show Cause for Change of IMPORTANT NOTICE TO PROPERTY may be a junior lien. If you are the highest objecting to the name changes described must in the office of the County Clerk. A new Fictitious Business of another under federal, state or common law (see Section Name OWNER: bidder at the auction, you are or may be file a written petition that includes the reasons Name Statement must be filed prior to that date. The filing 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, YOU ARE IN DEFAULT UNDER A DEED responsible for paying off all liens senior for the objection at least two court days before of this statement does not of itself authorize the use in this 09/10/2016 and 09/17/16. state of a fictitious business name in violation of the rights SUPERIOR COURT OF CALIFORNIA, OF TRUST DATED 04/17/2006. UNLESS to the lien being auctioned off, before the matter is scheduled to be heard and must appear at the hearing to show cause why the of another under federal, state or common law (see Section Fictitious Business Name Statement: 2016196172. The COUNTY OF LOS ANGELES YOU TAKE ACTION TO PROTECT you can receive clear title to the property. petition should not be granted. If no written 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, following person(s) is/are doing business as: Kathleen YOUR PROPERTY, IT MAY BE SOLD You are encouraged to investigate the 1725 Main Street, Santa Monica CA objection is timely filed, the court may grant the 09/10/2016 and 09/17/16. Acosta Memel, LMFT, PH.D, Divorce & Child Custody 90401 AT A PUBLIC SALE. IF YOU NEED AN existence, priority, and size of outstanding petition without a hearing. Mediation Center, 424 South Beverly Drive, Beverly EXPLANATION OF THE NATURE OF liens that may exist on this property by Fictitious Business Name Statement: 2016191129. The Hills CA 90212. KAM Mediation & Psychotherapy, Inc., following person(s) is/are doing business as: Alpha Medical 424 South Beverly Drive, Beverly Hills CA 90212. This e ndre t THE PROCEEDING AGAINST YOU, YOU contacting the county recorder’s office or In the Matter of the Petition of D ’A . IT IS FURTHER ORDERED that a copy of Pharmacy III, 401 N. Garfield Ave. #101, Monterey Park business is conducted by: a corporation. The Registrant(s) Moore, an adult over the age of 18 years. SHOULD CONTACT A LAWYER. a title insurance company, either of which this order be published in the British Weekly, a CA 91754. Alpha Medical Pharmacy, Inc., 703 W. Valley commenced to transact business under the fictitious may charge you a fee for this information. newspaper of general circulation for the County Blvd., Alhambra CA 91803. This business is conducted by: business name or names listed herein on: n/a. Signed: Date: 10/14/2016. Time: 08:30am, in Dept. Trustor: Keyla R. Bell If you consult either of these resources, of Los Angeles, for four successive weeks prior a corporation. The Registrant(s) commenced to transact Kathleen Acosta Memel, President. Registrant(s) declared to the date set for hearing of said petition. WE-K, Room A-203 A SINGLE WOMAN you should be aware that the same lender business under the fictitious business name or names that all information in the statement is true and correct. This Duly Appointed Trustee: Wilshire may hold more than one mortgage or listed herein on: 11/2013. Signed: Victor Law, President. statement is filed with the County Clerk of Los Angeles Dated: August 19, 2016. Registrant(s) declared that all information in the statement County on: 08/05/2016. NOTICE - This fictitious name It appearing that the following person Financial Network deed of trust on this property. Judge Gerald Rosenberg is true and correct. This statement is filed with the County statement expires five years from the date it was filed on, whose name is to be changed is over 18 Recorded 04/24/2006 as Instrument No. Judge of the Superior Court Clerk of Los Angeles County on: 08/01/2016. NOTICE - in the office of the County Clerk. A new Fictitious Business years of age: De’Andre t. Moore. And a 06-0883861 of Official Records in the Note: Because the Beneficiary reserves SS026318 This fictitious name statement expires five years from the Name Statement must be filed prior to that date. The filing petition for change of names having been office of the Recorder of Los Angeles the right to bid less than the total debt Published: 08/27/16, 09/03/16, 09/10/2016 and date it was filed on, in the office of the County Clerk. A new of this statement does not of itself authorize the use in this County, California, owed, it is possible that at the time of the 09/17/16. Fictitious Business Name Statement must be filed prior state of a fictitious business name in violation of the rights duly filed with the clerk of this Court, and to that date. The filing of this statement does not of itself of another under federal, state or common law (see Section it appearing from said petition that said Date of Sale: 09/19/2016 at 11:00 AM sale the opening bid may be less than the Order to Show Cause for Change of Name authorize the use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, petitioner(s) desire to have their name Place of Sale: in front of main entrance total debt in violation of the rights of another under federal, state or 09/10/2016 and 09/17/16. changed from De’Andre T. Moore to Andre of 3540 Wilshire Blvd., Los Angeles, common law (see Section 14411, et seq., B&P Code.) SUPERIOR COURT OF CALIFORNIA, Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. Fictitious Business Name Statement: 2016197569. The Timothy Moore II. California 90010 NOTICE TO PROPERTY OWNER: The COUNTY OF LOS ANGELES Estimated amount of unpaid balance sale date shown on this notice of sale following person(s) is/are doing business as: Shangrila 1725 Main Street, Santa Monica CA 90401 Fictitious Business Name Statement: 2016192302. The Day Spa, 324 W. Valley Bl. Unit C, San Gabriel CA 91776. IT IS HEREBY ORDERED that all persons and other charges: $146,620.95 may be postponed one or more times following person(s) is/are doing business as: Clear Star Liying Du, 1011 E. Hellman St. Apt. 33, Monterey Park interested in the above entitled matter by the mortgagee, beneficiary, trustee, In the Matter of the Petition of Jalil Azim, an Media, 7224 Shirley Ave., 106, Reseda CA 91335. Craig CA 91755. This business is conducted by: an individual. of change of names appear before the WILL SELL AT PUBLIC AUCTION or a court, pursuant to Section 2924g adult over the age of 18 years. Scime, 7224 Shirley Ave., 106, Reseda CA 91335. This The Registrant(s) commenced to transact business under above entitled court to show cause why TO HIGHEST BIDDER FOR CASH, of the California Civil Code. The law business is conducted by: an individual. The Registrant(s) the fictitious business name or names listed herein on: Date: 10/14/2016. Time: 08:30am, in Dept. K, commenced to transact business under the fictitious 08/2016. Signed: Liying Du, owner. Registrant(s) declared the petition for change of name(s) should CASHIER’S CHECK DRAWN ON A requires that information about trustee Room A203 business name or names listed herein on: 08/2007. that all information in the statement is true and correct. This not be granted. Any person objecting to STATE OR NATIONAL BANK, A CHECK sale postponements be made available Signed: Craig Scime, owner. Registrant(s) declared that statement is filed with the County Clerk of Los Angeles the name changes described must file a DRAWN BY A STATE OR FEDERAL to you and to the public, as a courtesy It appearing that the following person whose all information in the statement is true and correct. This County on: 08/09/2016. NOTICE - This fictitious name written petition that includes the reasons CREDIT UNION, OR A CHECK DRAWN to those not present at the sale. If you name is to be changed is over 18 years of statement is filed with the County Clerk of Los Angeles statement expires five years from the date it was filed on, for the objection at least two court days BY A STATE OR FEDERAL SAVINGS wish to learn whether your sale date has age: Jalil Azim. And a petition for change of County on: 08/02/2016. NOTICE - This fictitious name in the office of the County Clerk. A new Fictitious Business AND LOAN ASSOCIATION, A SAVINGS been postponed, and, if applicable, the names having been duly filed with the clerk of statement expires five years from the date it was filed on, Name Statement must be filed prior to that date. The filing before the matter is scheduled to be heard in the office of the County Clerk. A new Fictitious Business of this statement does not of itself authorize the use in this and must appear at the hearing to show ASSOCIATION OR SAVINGS BANK rescheduled time and date for the sale this Court, and it appearing from said petition Name Statement must be filed prior to that date. The filing state of a fictitious business name in violation of the rights cause why the petition should not be SPECIFIED IN SECTION 5102 OF THE of this property, you may call (213) 388- that said petitioner(s) desire to have their name of this statement does not of itself authorize the use in this of another under federal, state or common law (see Section changed from Jalil Azim to Mir Jalil Azimzadeh. granted. If no written objection is timely FINANCIAL CODE AND AUTHORIZED 6037 using the file number assigned to state of a fictitious business name in violation of the rights 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16,

TO DO BUSINESS IN THIS STATE: this case 2016-0122. Information about of another under federal, state or common law (see Section 09/10/2016 and 09/17/16. filed, the court may grant the petition IT IS HEREBY ORDERED that all persons All right, title, and interest conveyed to and postponements that are very short in 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, without a hearing. interested in the above entitled matter of change 09/10/2016 and 09/17/16. Fictitious Business Name Statement: 2016198019. The now held by the trustee in the hereinafter duration or that occur close in time to of names appear before the above entitled court following person(s) is/are doing business as: Model Baker, IT IS FURTHER ORDERED that a described property under and pursuant to the scheduled sale may not immediately to show cause why the petition for change of Fictitious Business Name Statement: 2016192633. 4130 Manhattan Beach Blvd. Apt. D, Lawndale CA 90260. copy of this order be published in the a Deed of Trust described as: be reflected in the telephone information. name(s) should not be granted. Any person The following person(s) is/are doing business as: Jackie Ho, 4130 Manhattan Beach Blvd. Apt. D, Lawndale British Weekly, a newspaper of general More fully described in said Deed of The best way to verify postponement objecting to the name changes described must Discountmayhem, Geeknature, 309 E. 42nd Pl, Los Angeles CA 90260. This business is conducted by: an individual. CA 90011. Julio Cesar Gochi Juarez, 309 E. 42nd Pl, The Registrant(s) commenced to transact business under circulation for the County of Los Angeles, Trust. information is to attend the scheduled file a written petition that includes the reasons for the objection at least two court days before Los Angeles CA 90011. This business is conducted by: the fictitious business name or names listed herein on: for four successive weeks prior to the date sale. the matter is scheduled to be heard and must an individual. The Registrant(s) commenced to transact 07/2016. Signed: Jackie Ho, owner. Registrant(s) declared Street Address or other common set for hearing of said petition. appear at the hearing to show cause why the business under the fictitious business name or names that all information in the statement is true and correct. This designation of real property: Wilshire Financial Network, as Trustee for petition should not be granted. If no written listed herein on: n/a. Signed: Julio Cesar Gochi Juarez, statement is filed with the County Clerk of Los Angeles owner. Registrant(s) declared that all information in the County on: 08/09/2016. NOTICE - This fictitious name 1917 20th Street, beneficiary objection is timely filed, the court may grant the Santa Monica, CA 90404 3540 Wilshire Blvd., PH5 statement is true and correct. This statement is filed with statement expires five years from the date it was filed on, Dated: August 19, 2016. petition without a hearing. the County Clerk of Los Angeles County on: 08/02/2016. in the office of the County Clerk. A new Fictitious Business Judge Gerald Rosenberg A.P.N.: 4274-020-015 Los Angeles, CA 90010 NOTICE - This fictitious name statement expires five years Name Statement must be filed prior to that date. The filing Judge of the Superior Court The undersigned Trustee disclaims any For Non-Automated Sale Information, call: IT IS FURTHER ORDERED that a copy of from the date it was filed on, in the office of the County of this statement does not of itself authorize the use in this SS026318 liability for any incorrectness of the street (213) 388-6037 this order be published in the British Weekly, a Clerk. A new Fictitious Business Name Statement must state of a fictitious business name in violation of the rights newspaper of general circulation for the County Published: 08/27/16, 09/03/16, 09/10/2016 address or other common designation, if be filed prior to that date. The filing of this statement does of another under federal, state or common law (see Section of Los Angeles, for four successive weeks prior any, shown above. not of itself authorize the use in this state of a fictitious 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, and 09/17/16. to the date set for hearing of said petition. business name in violation of the rights of another under 09/10/2016 and 09/17/16. The sale will be made, but without federal, state or common law (see Section 14411, et seq., covenant or warranty, expressed or Dated: August 15, 2016. B&P Code.) Published: 08/27/16, 09/03/16, 09/10/2016 Fictitious Business Name Statement: 2016198597. T.S. No.: 2016-0122 A.P.N.: 4274-020- implied, regarding title, possession, or ______Judge Gerald Rosenberg and 09/17/16. The following person(s) is/are doing business as: Mee 015 encumbrances, to pay the remaining Adrian Zubia, Authorized Agent Judge of the Superior Court Property Investments, 6638 Atlantic Ave., Bell CA 90201. Property Address: 1917 20th Street, principal sum of the note(s) secured Date: August 22, 2016 SS026601 Fictitious Business Name Statement: 2016193700. The Mee Property Investments, LLC, 6638 Atlantic Ave., following person(s) is/are doing business as: Argonauta; Bell CA 90201. This business is conducted by: a limited Santa Monica, CA 90404 by the Deed of Trust. The total amount Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. Argonauta Builders, 2711 N. Sepulveda Blvd. #405, liability company. The Registrant(s) commenced to of the unpaid balance of the obligation WILSHIRE FINANCIAL NETWORK MAY Manhattan Beach CA 90266. Jonathan Meister, 2711 N. transact business under the fictitious business name or NOTICE OF TRUSTEE’S SALE secured by the property to be sold and BE ACTING AS A DEBT COLLECTOR Sepulveda Blvd. #405, Manhattan Beach CA 90266. This names listed herein on: n/a. Signed: Ramon M. Guerrero Fictitious Business Name Statement: 2016188807. business is conducted by: an individual. The Registrant(s) Elenes, Managing Member. Registrant(s) declared that reasonable estimated costs, expenses ATTEMPTING TO COLLECT A DEBT. The following person(s) is/are doing business as: Waiting PURSUANT TO CIVIL CODE § 2923.3(a), and advances at the time of the initial commenced to transact business under the fictitious all information in the statement is true and correct. This ANY INFORMATION OBTAINED MAY Trucks, 318 N. 3rd St., Apt. G, Alhambra CA 91801. business name or names listed herein on: 08/2016. statement is filed with the County Clerk of Los Angeles THE SUMMARY OF publication of the Notice of Sale is: BE USED FOR THAT PURPOSE. CNAMERICA, Inc., 318 N. 3rd St., Apt. G, Alhambra CA Signed: Jonathan Meister, owner. Registrant(s) declared County on: 08/09/2016. NOTICE - This fictitious name INFORMATION REFERRED TO BELOW $146,620.95. 91801. This business is conducted by: a corporation. The that all information in the statement is true and correct. This statement expires five years from the date it was filed on, Registrant(s) commenced to transact business under the IS NOT ATTACHED TO THE If the Trustee is unable to convey title for Order to Show Cause for Change of Name statement is filed with the County Clerk of Los Angeles in the office of the County Clerk. A new Fictitious Business fictitious business name or names listed herein on: n/a. County on: 08/03/2016. NOTICE - This fictitious name Name Statement must be filed prior to that date. The filing RECORDED COPY OF THIS any reason, the successful bidder’s sole Signed: Shuigen Yao, President. Registrant(s) declared DOCUMENT BUT ONLY TO THE and exclusive remedy shall be the return SUPERIOR COURT OF CALIFORNIA, statement expires five years from the date it was filed on, of this statement does not of itself authorize the use in this that all information in the statement is true and correct. This in the office of the County Clerk. A new Fictitious Business state of a fictitious business name in violation of the rights COPIES PROVIDED TO THE COUNTY OF LOS ANGELES statement is filed with the County Clerk of Los Angeles of monies paid to the Trustee, and the 1725 Main Street, Santa Monica CA 90401 Name Statement must be filed prior to that date. The filing of another under federal, state or common law (see Section TRUSTOR. successful bidder shall have no further County on: 07/28/2016. NOTICE - This fictitious name of this statement does not of itself authorize the use in this 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, statement expires five years from the date it was filed on, recourse. In the Matter of the Petition of De’Andre t. state of a fictitious business name in violation of the rights 09/10/2016 and 09/17/16. in the office of the County Clerk. A new Fictitious Business of another under federal, state or common law (see Section NOTE: THERE IS A SUMMARY OF THE The beneficiary of the Deed of Trust Moore, an adult over the age of 18 years. Name Statement must be filed prior to that date. The filing INFORMATION IN THIS DOCUMENT has executed and delivered to the 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, Fictitious Business Name Statement: 2016199103. of this statement does not of itself authorize the use in this 09/10/2016 and 09/17/16. The following person(s) is/are doing business as: Small ATTACHED undersigned a written request to Date: 10/14/2016. Time: 08:30am, in Dept. state of a fictitious business name in violation of the rights Business Funding; SmallBusinessFunding.com, 818 7th commence foreclosure, and the WE-K, Room A-203 of another under federal, state or common law (see Section Fictitious Business Name Statement: 2016195649. The Street, Los Angeles CA 90017/2200 Renaissance Blvd. 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, 注:本文件包含一个信息摘要 undersigned caused a Notice of Default following person(s) is/are doing business as: Segara Swim, Ste. 170, King of Prussia CA 91406. SBFCA Finance and 참고사항: 본 첨부 문서에 정보 It appearing that the following person whose 09/10/2016 and 09/17/16. 236 Los Angeles St. Apt. 301, Los Angeles CA 90012. Eva Technology, LLC, 2200 Renaissance Blvd. Ste. 170, King and Election to Sell to be recorded in the name is to be changed is over 18 years of age: 요약서가 있습니다 county where the real property is located. Leung, 236 Los Angeles St. Apt. 301, Los Angeles CA of Prussia CA 91406. This business is conducted by: a De’Andre t. Moore. And a petition for change Fictitious Business Name Statement: 2016190912. 90012. This business is conducted by: an individual. The limited liability company. The Registrant(s) commenced NOTA: SE ADJUNTA UN RESUMEN DE NOTICE TO POTENTIAL BIDDERS: of names having been duly filed with the clerk The following person(s) is/are doing business as: LH Registrant(s) commenced to transact business under the to transact business under the fictitious business name LA INFORMACIÓN DE ESTE If you are considering bidding on this of this Court, and it appearing from said petition Productions; LH Photography, 1453 Virginia Ave., Suite fictitious business name or names listed herein on: n/a. or names listed herein on: n/a. Signed: Jay Ahlmer, CFO. DOCUMENTO that said petitioner(s) desire to have their name E, Baldwin Park CA 91706. Lafayette C. Hight, Jr, 1960 Signed: Eva Leung, owner. Registrant(s) declared that Registrant(s) declared that all information in the statement property lien, you should understand that S. Peck Rd., #N, Monrovia, CA 91016. This business is TALA: MAYROONG BUOD NG there are risks involved in bidding at a changed from De’Andre T. Moore to Andre all information in the statement is true and correct. This is true and correct. This statement is filed with the County conducted by: an individual. The Registrant(s) commenced statement is filed with the County Clerk of Los Angeles Clerk of Los Angeles County on: 08/10/2016. NOTICE - IMPORMASYON SA DOKUMENTONG trustee auction. You will be bidding on a Timothy Moore II. to transact business under the fictitious business name County on: 08/05/2016. NOTICE - This fictitious name This fictitious name statement expires five years from the ITO NA NAKALAKIP lien, not on the property itself. Placing the or names listed herein on: 08/2011. Signed: Lafayette statement expires five years from the date it was filed on, date it was filed on, in the office of the County Clerk. A new LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH IT IS HEREBY ORDERED that all persons C. Hight, Jr., President. Registrant(s) declared that all highest bid at a trustee auction does not interested in the above entitled matter of change in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement must be filed prior BÀY TÓM LƯỢC VỀ THÔNG TIN TRONG information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing to that date. The filing of this statement does not of itself automatically entitle you to free and clear of names appear before the above entitled court statement is filed with the County Clerk of Los Angeles TÀI LIỆU NÀY ownership of the property. You should also of this statement does not of itself authorize the use in this authorize the use in this state of a fictitious business name to show cause why the petition for change of County on: 08/01/2016. NOTICE - This fictitious name state of a fictitious business name in violation of the rights in violation of the rights of another under federal, state or be aware that the lien being auctioned off name(s) should not be granted. Any person statement expires five years from the date it was filed on, The british Weekly, Sat. Sept. 17, 2016 Page 9 Stars/Books Stargazing with Annie Shaw ARIES: Keep it all low key this week and don’t make any waves over anything as the situation will be here for at least a week ahead ahead. Then it’s time to enjoy and relax and enjoy what your ruler Mars brings you in powerful Sagittarius. 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 relax. GEMINI: Time to deal with what has not been completed so far this month in any area. Mercury your boss is still in an adverse position and is hanging out in the area of family/ friends and close relationships. A Very CANCER: Time to make peace or amends with anyone or anything that has caused you upset. Chances are you did not see the picture clearly! Getting anything achieved otherwise this month will not be as fast as you would wish. Psychic LEO: Good news for that one outstanding issue that has been bugging you; if you take control it will be sorted completely before another week goes by. Any trip taken before mid-month will delay things further and Mars the fire king in Sagittarius can rouse your famous Tea.... temper. VIRGO: If any area of life is currently not going as smoothly as you expect, let go of worry about the outcome, all will be well in the end. Please find something to change that needs your help; there is always something. Happy Birthday! In the Tea Room at LIBRA: The main lesson of this month is that it’s time to make decisions - not something Libra is good at. However you have the Ye Olde magnanimous Jupiter visiting for a whole year ahead and he will assist you in many ways. SCORPIO: After the events of the past few weeks (the big build up and fast let downs) you would think enough is enough for even the Kings Head with strong-willed Scorpio. Well, let’s hope you have learned your lesson. That is if you don’t take care of yourself, not many others will. famed stargazer SAGITTARIUS: Take the bull by the horns. This week should be the right time. If you have any financial situation pending gear up and get moving. While you are waiting keep a low profile as you have Mars watching your every move. and psychic CAPRICORN: If you are hanging on waiting for some kind of decision from another…don’t! Take action on your own behalf and make Annie Shaw. For the result you are looking for. You are the motivating force now in a good way. You can buy anything you want after next weekend. bookings call AQUARIUS: What will happen in life if you sit around and wait for something to happen? Nothing. Go out and make waves as this part of the year is ripe for you to make the changes. This is the time and you are the force to make it move forward. (310) PISCES: It’s all work and no play for you this week so do what has to be done and do not allow others to tell you how or what to do. It’s 392-1681 time to make life a bit more interesting and it’s right around the corner if you want to look. Breaking Cover: insider knowledge adds heft to spy yarn Exclusive interview subversion. Unable to and running human individual privacy, and with author Stella talk about what she does, sources, and handling the work of security she finds it difficult to investigations and agencies to monitor Rimington about her form new relationships operations. “Liz Carlyle the communications of ninth novel featuring outside her world of is a modern female MI5 those who are a danger super-spy Liz Carlyle secrets. officer, who takes for or threaten us in an Rimington joined granted the advantages increasingly complicated Rating: HHH MI5 in the early 1970s we won for her in the digital world. Two, the by chance. “In those 1970s,” says Rimington. increasingly aggressive “I had always been an days British Intelligence “But, she still resents stance of Putin’s Russia avid reader of thrillers, had no formal being patronized by men towards the West. spy stories, mysteries recruitment process,” and bites back if and Breaking Cover is the and books of that says Rimington. when it occurs...as it still ninth in a series of books Book Corner with kind,” says Breaking “Recruitment was by does from time to time. featuring Liz Carlyle. Gabrielle Pantera Cover author Stella a tap on the shoulder, Liz is a sparky, sharp, The first book in the single parent with two Rimington. This is the ninth book in which is what happened intelligent woman who series was published in daughters and a career “What struck me was the series. to me when I was in likes to get to the bottom 2004. But Rimington’s in the secret world which that the whole genre The novel begins New Delhi, India. I was of problems and is not first book was her was very far from a nine- seemed to be male with civil rights activist there as the wife of a easily deterred. But, like autobiography Open to-five job. So in writing dominated. James Bond, Jasminder Kapoor British diplomat and everyone who works in Secret, published in 2001. my autobiography George Smiley, Lord being saved from a was targeted for a job a secret organization, “When I first left MI5 I that’s what I focused on, Peter Wimsey, John mugger by Laurenz as a part-time clerk and she has a rather was contacted by several though its publication Buchan’s gentlemen Hansen. She gives him typist to the small MI5 unsatisfactory private publishers wanting to still caused something of spies. I thought it was her number. They start office there. When we life.” publish my memoirs,” a storm.” time to rescue the genre dating. He’s not what returned to London I was “In Breaking Cover, says Rimington. “I Rimington lives from the men, to have a he seems. When Kapoor accepted as a full time I have moved away declined on the grounds in a historic village heroine. That’s how Liz gets a communications employee and found from terrorism, which I that there was nothing I in Norfolk with her Carlyle was born.” job at MI6 her troubles I had joined a male- have dealt with before could write that wasn’t Labrador Molly. Rimington knows how start. Meanwhile at dominated organization. in several books,” says too secret to publish. government intelligence MI5, Liz Carlyle and Women, even those with Rimington. Breaking After a few years I Breaking Cover (Liz works, operates and her fellow agents are degrees and previous Cover combines two realized there was Carlyle Novels) by Stella how investigations are trying to protect Russian careers, as I had, were issues which are of considerable interest, Rimington. Hardcover: undertaken. She’s a dissident Sergei Patricov, limited to the role of current concern to MI5 particularly amongst 368 pages, Publisher: former M15 agent, and who lives in England. assistant to the men.” and Western Intelligence women in the work-life Bloomsbury USA (July 26, was the first female Liz Carlyle faces threats Women at MI5 took services in general. One, balance. I was a classic 2016), Language: English, Deputy General of MI5. ranging from terrorism a stronger role in the the conflict between example of managing the ISBN: 9781632865267 Her plot idea is strong. to espionage and early 1970s, recruiting the civil liberties with seemingly impossible, a $31.00. Page 10 The british Weekly, Sat. Sept. 17, 2016 Brits in LA

day arrived and I was not ready - or even worse, reliant on others all because I couldn’t get my act together. As the mantra goes: Don’t Delay - Get A Kit - Make A Plan - Stay Informed.

Representin’ Are you prepared? I went along to the LA Galaxy Night of Nations last weekend September is National For details visit - we teamed up with Preparedness Month so tinyurl.com/ the British Consulate to I thought I’d spent this RedCrossPrepared for represent Great Britain! week’s column writing a comprehensive list It was a really fun night a little something about plus an option to order and it made me think we the need to be ready for an emergency pack. I should organize another the worst. have water purifying Brits go to the Galaxy The downside to tablets and a water filter trip soon - especially living in our lovely on hand too but maybe I now that Ashley Cole Golden State is that am over thinking! and Steven Gerrard are we are more likely to One very important both team members. get hit with a natural thing to do is to We have two more disaster – whether designate an out of great competitions for gmail.com to put it’s a big earthquake, state contact for you you this week - up for your name in the hat. winter floods or the and your family/ grabs are two pairs of Winners will be drawn fires and drought have flatmates to check in tickets for Bloc Party at at random at noon on been ever present for with. As if the power the Hollywood Bowl on Monday September many a month now. fails it will be far easier September 25th - plus 19th. The looming ‘Big One’ to report to someone entrance to a roller disco You have until next means that taking a bit not directly affected. before the show! Tuesday to get prepared of time out to prepare Also consider having Then we also have for our Pub Quiz at the now may prove a a chat to make a plan tickets and VIP after Pikey - Craig Young lifesaver down the road. with your neighbors party passes for one will be hosting this The Red Cross have a - especially if they are of my all-time favorite one, so make sure to useful list of things you elderly or have small singers, Scottish follow him on Twitter should have on hand for children. The first time songstress Angela @CraigRYoung as I am the ‘just in case’ - Water I thought about getting McCluskey. She is at sure he will be throwing being at the top of the supplies together I felt the Troubadour on out a few hints on the list. As our supply could a little bit silly as it all September 30th, where rounds he has in store for be affected long after seemed rather extreme; she will be reuniting you. Not all questions the aftershocks have but I realized I would with the Wild Colonials are British and get there stopped. feel more stupid if the - email us at BritsinLA@ at 7.45pm if you need a team to join. Make sure to follow us on Twitter @BritsinLA if you want to keep up to date with all our news and events.

Cheers! BACKS TO THE FUTURE: Jack Kilmer and Eileen Eileen at the LA Galaxy Night of Nations The british Weekly, Sat. Sept. 17, 2016 Page 11

may even try to stop it coming out. But Zayn is determined to reveal the secrets behind the clean image that was always so fiercely protected by the band’s publicity machine.” Calvin Quits?!?! Previously, the insider told MailOnline the text Hit DJ reveals he would delve into “every won’t be making intimate detail” about his five years in the any more hit group with fellow albums! bandmembers Liam Payne, Louis If there was a degree Tomlinson, Niall in creating blockbuster Horan and Harry Styles. singles, then the The lads were swiftly “master of mix,” Calvin signed up by X Factor Harris would graduate Zayn Malik’s ‘explosive’ head honcho Simon after summa cum laude! failing to win the talent The Scottish Record autobiography due in November! show in 2010 – yet his producer’s epic revelations are said to be consistency in the charts IN A MOVE THAT Direction – including potentially worrying for has led him to rethink the is sure to upset pop his sensational exit from the music tycoon. way he releases his music Svengali Simon Cowell, the hunky boyband – in Zayn made waves for - and his idea is one that former One Direction his first literary offering the One Direction ship could spark a cultural singer Zayn Malik will entitled ‘Zayn’. after he left on bad terms, shift in the industry. publish his ‘explosive’ How original! slamming their style. I hear Calvin will autobiography in Talking of his reported He told Fader now opt for putting out November. life story, a source magazine: “As much as songs when they are Oo-er! said: “This book is I was in that band, and I ready - starting with the The British star has going to be explosive loved everything that we new single My Way, out detailed his action- and Simon (who first did, that’s not music that this Friday - rather than packed journey from X signed the band for I would listen to.” waiting to release an Factor contestant to chart his SyCo label) will be I think this tale is about album. format last year, and the Calvin was spotted topper as part of One furious with Zayn and to get a lot cattier! The change in tack is royalties Calvin receives in LA on Sunday night a knock-on effect of the from sites such as Spotify - accompanied by a increasing importance of will only get bigger with number of women - en streaming on music sites their popularity. route to watching Drake. including Spotify, Apple I also hear Calvin’s The superstar Music and Tidal. close pal John and former boyf’ of A music source Newman will follow a U.S singer Taylor said: “Calvin has similar path by releasing Swift tweeted what always been a forward- a glut of singles instead appears to be artwork, thinker and believes just of an album. along with the releasing singles is the He intends to start message “16th,” which way forward. with six, and if they’re could be a clue to this “Albums don’t sell successful, an album will Friday, Sept. 16. for his how they used to and follow. release of ‘My Way’… artists are now seeing streaming as the future. “Albums are time- consuming and limit artists to cycles rather than having a persistent presence in the charts. “Calvin is one of the most-streamed artists in the world so it would make sense to exploit that success.” In 2014 hit DJ Calvin became the first British musician to reach one It’s Time For Tea... billion Spotify streams, Traditional Afternoon Tea is now served Mon-Sat and recent hits including 11.30am-4.00pm in our Tea Room summer smash This (also available privately for baby showers, Is What You Came bridal showers and special occasions). For have only increased King’s Head Pies now available in our bakery. his dominance on the Sausage rolls, pastries and delicious cakes, baked daily site. Streaming edged Ye Olde King’s Head, 116 Santa Monica Blvd. past downloads as the Santa Monica CA 90401 • Tel: 310 451-1402 most valuable music Page 12 The british Weekly, Sat. Sept. 17, 2016 Legal Notices common law (see Section 14411, et seq., B&P Code.) statement is true and correct. This statement is filed with of the rights of another under federal, state or common federal, state or common law (see Section 14411, et seq., commenced to transact business under the fictitious Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. the County Clerk of Los Angeles County on: 08/15/2016. Fictitious Business Name Statement: 2016206068. The law (see Section 14411, et seq., B&P Code.) Published: B&P Code.) Published: 08/27/16, 09/03/16, 09/10/2016 business name or names listed herein on: n/a. Signed: NOTICE - This fictitious name statement expires five years following person(s) is/are doing business as: ZPIZZA 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. and 09/17/16. Jennifer L. Sherry, Managing Member. Registrant(s) Fictitious Business Name Statement: 2016199288. from the date it was filed on, in the office of the County RANCHO CUCAMONGA, 5639 Como Circle, Woodland declared that all information in the statement is true and The following person(s) is/are doing business as: Gil’s Clerk. A new Fictitious Business Name Statement must Hills CA 91367. Laalinia Investment Corporation, 5639 Fictitious Business Name Statement: 2016207301. The Fictitious Business Name Statement: 2016208284. The correct. This statement is filed with the County Clerk of Los Remodeling; Gil’s Plumbing, Gil’s Painting, 666 Ranlett be filed prior to that date. The filing of this statement does Como Circle, Woodland Hills CA 91367. This business following person(s) is/are doing business as: Zoe Mey, 531 following person(s) is/are doing business as: In/External, Angeles County on: 08/22/2016. NOTICE - This fictitious Ave., La Puente CA 91744. Gil’s Remodling, Inc., 666 not of itself authorize the use in this state of a fictitious is conducted by: a corporation. The Registrant(s) Main Street #851, El Segundo CA 90245. Ying-Yu Tan, 531 1436 Barry Ave. #8, Los Angeles CA 90025/8033 W. name statement expires five years from the date it was Ranlett Ave., La Puente CA 91744. This business business name in violation of the rights of another under commenced to transact business under the fictitious Main Street #851, El Segundo CA 90245. This business is Sunset Blvd., #1081, Hollywood CA 90046. Grace filed on, in the office of the County Clerk. A new Fictitious is conducted by: a corporation. The Registrant(s) federal, state or common law (see Section 14411, et seq., business name or names listed herein on: n/a. Signed: conducted by: an individual. The Registrant(s) commenced Parker, 1436 Barry Ave. #8, Los Angeles CA 90025. This Business Name Statement must be filed prior to that date. commenced to transact business under the fictitious B&P Code.) Published: 08/27/16, 09/03/16, 09/10/2016 Ali Alex Farassati, President. Registrant(s) declared that to transact business under the fictitious business name or business is conducted by: an individual. The Registrant(s) The filing of this statement does not of itself authorize the business name or names listed herein on: n/a. Signed: and 09/17/16. all information in the statement is true and correct. This names listed herein on: 08/2016. Signed: Ying-Yu Tan, commenced to transact business under the fictitious use in this state of a fictitious business name in violation Jorge Gil Mata, President. Registrant(s) declared that statement is filed with the County Clerk of Los Angeles owner. Registrant(s) declared that all information in the business name or names listed herein on: n/a. Signed: of the rights of another under federal, state or common all information in the statement is true and correct. This Fictitious Business Name Statement: 2016203234. The County on: 08/17/2016. NOTICE - This fictitious name statement is true and correct. This statement is filed with Grace Parker, owner. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) Published: statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: Taco Bar, statement expires five years from the date it was filed on, the County Clerk of Los Angeles County on: 08/18/2016. information in the statement is true and correct. This 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. County on: 08/10/2016. NOTICE - This fictitious name The Taco Bar, 5815 W. Pico Blvd., Los Angeles CA 90019. in the office of the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement expires five years statement is filed with the County Clerk of Los Angeles statement expires five years from the date it was filed on, Jeanene Conley, 5815 W. Pico Blvd., Los Angeles CA Name Statement must be filed prior to that date. The filing from the date it was filed on, in the office of the County County on: 08/19/2016. NOTICE - This fictitious name Statement of Abandonment of Use of Fictitious Business in the office of the County Clerk. A new Fictitious Business 90019; Vikky Reyes, 5815 W. Pico Blvd., Los Angeles of this statement does not of itself authorize the use in this Clerk. A new Fictitious Business Name Statement must statement expires five years from the date it was filed on, Name: 2016208977. Current file: 2014083919. The Name Statement must be filed prior to that date. The filing CA 90019. state of a fictitious business name in violation of the rights be filed prior to that date. The filing of this statement does in the office of the County Clerk. A new Fictitious Business following person has abandoned the use of the fictitious of this statement does not of itself authorize the use in this This business is conducted by: co-partners. The of another under federal, state or common law (see Section not of itself authorize the use in this state of a fictitious Name Statement must be filed prior to that date. The filing business name: The Estate Sale Team, Milicent Chance state of a fictitious business name in violation of the rights Registrant(s) commenced to transact business under the 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, business name in violation of the rights of another under of this statement does not of itself authorize the use in this Bookkeeping Services, Jennifer Sherry Real Estate, 716 of another under federal, state or common law (see Section fictitious business name or names listed herein on: n/a. 09/10/2016 and 09/17/16. federal, state or common law (see Section 14411, et seq., state of a fictitious business name in violation of the rights Meridian Avenue, South Pasadena CA 91030. Millicent 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, Signed: Jeanene Conley, owner/partner. Registrant(s) B&P Code.) Published: 08/27/16, 09/03/16, 09/10/2016 of another under federal, state or common law (see Section Chance, a Ltd. Liability Company, 716 Meridian Avenue, 09/10/2016 and 09/17/16. declared that all information in the statement is true and Statement of Abandonment of Use of Fictitious Business and 09/17/16. 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, South Pasadena CA 91030. The fictitious business correct. This statement is filed with the County Clerk of Los Name: 2016206256. Current file: 2015288653. The 09/10/2016 and 09/17/16. name referred to above was filed on: 03/28/2014, in the Fictitious Business Name Statement: 2016199397. The Angeles County on: 08/15/2016. NOTICE - This fictitious following person has abandoned the use of the fictitious Fictitious Business Name Statement: 2016207560. The County of Los Angeles. This business is conducted by: following person(s) is/are doing business as: Rich Math name statement expires five years from the date it was business name: U.S. Taekwondo Academy, 12233 following person(s) is/are doing business as: Faik, 308 Fictitious Business Name Statement: 2016208411. The a corporation. Signed: Jennifer L. Sherry, Managing Tutor, 1976 S. La Cienega Blvd. Unit C-358, Los Angeles filed on, in the office of the County Clerk. A new Fictitious Centralia Street, Lakewood CA 90715. Best Life Inc., South Maria Ave., Redondo Beach CA 90277. Project following person(s) is/are doing business as: Artistic Gifts Member. Registrant(s) declared that all information in the CA 90034. Richard Lopez, 2333 Carmona Ave. Apt. 3, Business Name Statement must be filed prior to that date. 12233 Centralia Street, Lakewood CA 90715. The Indigo LLC, 308 South Maria Ave., Redondo Beach USA, 17853 Sherman Way, Unit 1, Reseda CA 91335. statement is true and correct. This statement is filed with Los Angeles CA 90016. This business is conducted by: The filing of this statement does not of itself authorize the fictitious business name referred to above was filed on: CA 90277. This business is conducted by: a limited Jacob Meged, 17853 Sherman Way, Unit 1, Reseda CA the County Clerk of Los Angeles County on: 08/22/2016. an individual. The Registrant(s) commenced to transact use in this state of a fictitious business name in violation 11/12/2015, in the County of Los Angeles. This business is liability company. The Registrant(s) commenced to 91335. This business is conducted by: an individual. The Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. business under the fictitious business name or names of the rights of another under federal, state or common conducted by: a corporation. Signed: Jon Paine, Secretary. transact business under the fictitious business name or Registrant(s) commenced to transact business under the listed herein on: n/a. Signed: Richard Lopez, owner. law (see Section 14411, et seq., B&P Code.) Published: Registrant(s) declared that all information in the statement names listed herein on: n/a. Signed: Ina Kanaoki, CEO. fictitious business name or names listed herein on: n/a. Fictitious Business Name Statement: 2016209429. The Registrant(s) declared that all information in the statement 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. is true and correct. This statement is filed with the County Registrant(s) declared that all information in the statement Signed: Jacob Meged, owner. Registrant(s) declared that following person(s) is/are doing business as: Décor is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 08/17/2016. Published: is true and correct. This statement is filed with the County all information in the statement is true and correct. This Supplier, 207 W. 138th St., Los Angeles CA 90061. Metin Clerk of Los Angeles County on: 08/10/2016. NOTICE - Fictitious Business Name Statement: 2016204056. 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. Clerk of Los Angeles County on: 08/19/2016. NOTICE - statement is filed with the County Clerk of Los Angeles Kilic, 207 W. 138th St., Los Angeles CA 90061; Sabir This fictitious name statement expires five years from the The following person(s) is/are doing business as: Zuma This fictitious name statement expires five years from the County on: 08/19/2016. NOTICE - This fictitious name Mutlu, 1680 Water Tower Dr., Columbus OH 43235. This date it was filed on, in the office of the County Clerk. A new Wellness, 21355 Pacific Coast Hwy, Suite 202, Malibu CA Fictitious Business Name Statement: 2016206257. date it was filed on, in the office of the County Clerk. A new statement expires five years from the date it was filed on, business is conducted by: a general partnership. The Fictitious Business Name Statement must be filed prior 90265. Dr. Sarah Murphy Naturopathic Corporation, 21355 The following person(s) is/are doing business as: U.S. Fictitious Business Name Statement must be filed prior in the office of the County Clerk. A new Fictitious Business Registrant(s) commenced to transact business under the to that date. The filing of this statement does not of itself Pacific Coast Hwy, Suite 202, Malibu CA 90265. This Taekwondo Academy, 12233 Centralia Street, Lakewood to that date. The filing of this statement does not of itself Name Statement must be filed prior to that date. The filing fictitious business name or names listed herein on: n/a. authorize the use in this state of a fictitious business name business is conducted by: a corporation. The Registrant(s) CA 90715. Lakewood Taekwondo Academy, Inc., 12233 authorize the use in this state of a fictitious business name of this statement does not of itself authorize the use in this Signed: Metin Kilic, partner. Registrant(s) declared that in violation of the rights of another under federal, state or commenced to transact business under the fictitious Centralia Street, Lakewood CA 90715. This business in violation of the rights of another under federal, state or state of a fictitious business name in violation of the rights all information in the statement is true and correct. This common law (see Section 14411, et seq., B&P Code.) business name or names listed herein on: 06/2016. is conducted by: a corporation. The Registrant(s) common law (see Section 14411, et seq., B&P Code.) of another under federal, state or common law (see Section statement is filed with the County Clerk of Los Angeles Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. Signed: Sarah Murphy, CEO. Registrant(s) declared that commenced to transact business under the fictitious Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, County on: 08/22/2016. NOTICE - This fictitious name all information in the statement is true and correct. This business name or names listed herein on: 04/2016. 09/10/2016 and 09/17/16. statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2016200773. The statement is filed with the County Clerk of Los Angeles Signed: Jon Paine, Secretary. Registrant(s) declared that Statement of Abandonment of Use of Fictitious Business in the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Villefort & County on: 08/16/2016. NOTICE - This fictitious name all information in the statement is true and correct. This Name: 2016207567. Current file: 2015268583. The Fictitious Business Name Statement: 2016208413. The Name Statement must be filed prior to that date. The filing Associates; Villefort Associates, V&A Management, 2428 statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles following person has abandoned the use of the fictitious following person(s) is/are doing business as: Nature’s of this statement does not of itself authorize the use in this Santa Monica Blvd. #506, Santa Monica CA 90404-2045. in the office of the County Clerk. A new Fictitious Business County on: 08/17/2016. NOTICE - This fictitious name business name: Art Chan, 13215 Gainsway Court #178, Edge Child Development Center; Nature’s Edge CDC, state of a fictitious business name in violation of the rights Trilliant, Inc., 30 N. Raymond Ave. #812, Pasadena CA Name Statement must be filed prior to that date. The filing statement expires five years from the date it was filed on, La Mirada CA 90638. Haibo Liang, 13215 Gainsway Court Silver Bear Preschool, 2700 East 7th Street, Long Beach of another under federal, state or common law (see Section 91103. This business is conducted by: a corporation. The of this statement does not of itself authorize the use in this in the office of the County Clerk. A new Fictitious Business #178, La Mirada CA 90638. The fictitious business name CA 90804. Jayanthi Gaya Wimalaratne, 6437 East El 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, Registrant(s) commenced to transact business under state of a fictitious business name in violation of the rights Name Statement must be filed prior to that date. The filing referred to above was filed on: 10/21/2015, in the County of Paseo Street, Long Beach CA 90815; Kapila Wijesiri 09/10/2016 and 09/17/16. the fictitious business name or names listed herein on: of another under federal, state or common law (see Section of this statement does not of itself authorize the use in this Los Angeles. This business is conducted by: an individual. Wimalaratne, 6437 East El Paseo Street, Long Beach CA n/a. Signed: Christian Mardelli, Secretary. Registrant(s) 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, state of a fictitious business name in violation of the rights Signed: Haibo Liang, owner. Registrant(s) declared that 90815. This business is conducted by: a married couple. Fictitious Business Name Statement: 2016209401. The declared that all information in the statement is true and 09/10/2016 and 09/17/16. of another under federal, state or common law (see Section all information in the statement is true and correct. This The Registrant(s) commenced to transact business under following person(s) is/are doing business as: Sympatico correct. This statement is filed with the County Clerk of Los 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, statement is filed with the County Clerk of Los Angeles the fictitious business name or names listed herein on: Construction; Sympatico, 4859 W. Slauson Ave. #475, Angeles County on: 08/11/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016204840. The 09/10/2016 and 09/17/16. County on: 08/19/2016. Published: 08/27/16, 09/03/16, 03/2008. Signed: Kapila Wijesiri Wimalaratne, husband. Los Angeles CA 90056. Derrick Pollard Backstrom, 8929 name statement expires five years from the date it was following person(s) is/are doing business as: Dong Stiff; 09/10/2016 and 09/17/16. Registrant(s) declared that all information in the statement Ruthelen St. Los Angeles CA 90047. This business filed on, in the office of the County Clerk. A new Fictitious Dong Stiff Entertainment, 1212 Felbar Ave, Torrance CA Fictitious Business Name Statement: 2016206259. The is true and correct. This statement is filed with the County is conducted by: an individual. The Registrant(s) Business Name Statement must be filed prior to that date. 90503. Asauhotep Jubbarru-El, 1212 Felbar Ave, Torrance following person(s) is/are doing business as: Artur Group, Fictitious Business Name Statement: 2016207716. The Clerk of Los Angeles County on: 08/19/2016. NOTICE - commenced to transact business under the fictitious The filing of this statement does not of itself authorize the CA 90503. This business is conducted by: an individual. 722 E. Lomita Ave., Apt. 205, Glendale CA 91205. Artur following person(s) is/are doing business as: Young’s This fictitious name statement expires five years from the business name or names listed herein on: n/a. Signed: use in this state of a fictitious business name in violation The Registrant(s) commenced to transact business Petrosyan, 722 E. Lomita Ave., Apt. 205, Glendale CA Tea, 1984 Placentia Drive, Hacienda Heights CA 91748. date it was filed on, in the office of the County Clerk. A new Derrick Pollard Backstrom, owner. Registrant(s) declared of the rights of another under federal, state or common under the fictitious business name or names listed herein 91205. This business is conducted by: an individual. The Young’s Herbal Inc., 1984 Placentia Drive, Hacienda Fictitious Business Name Statement must be filed prior that all information in the statement is true and correct. This law (see Section 14411, et seq., B&P Code.) Published: on: 08/2016. Signed: Asauhotep Jubbarru-El, owner. Registrant(s) commenced to transact business under the Heights CA 91748. This business is conducted by: a to that date. The filing of this statement does not of itself statement is filed with the County Clerk of Los Angeles 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. Registrant(s) declared that all information in the statement fictitious business name or names listed herein on: n/a. corporation. The Registrant(s) commenced to transact authorize the use in this state of a fictitious business name County on: 08/22/2016. NOTICE - This fictitious name is true and correct. This statement is filed with the County Signed: Artur Petrosyan, owner. Registrant(s) declared business under the fictitious business name or names in violation of the rights of another under federal, state or statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2016201191. The Clerk of Los Angeles County on: 08/16/2016. NOTICE - that all information in the statement is true and correct. This listed herein on: 07/2016. Signed: Michael Olson, CEO. common law (see Section 14411, et seq., B&P Code.) in the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Shoppeable, This fictitious name statement expires five years from the statement is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the statement Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. Name Statement must be filed prior to that date. The filing 10034 Jovita Avenue, Chatsworth CA 91311. Rod date it was filed on, in the office of the County Clerk. A new County on: 08/17/2016. NOTICE - This fictitious name is true and correct. This statement is filed with the County of this statement does not of itself authorize the use in this Kevin Bartolome, 10034 Jovita Avenue, Chatsworth CA Fictitious Business Name Statement must be filed prior statement expires five years from the date it was filed on, Clerk of Los Angeles County on: 08/19/2016. NOTICE - Fictitious Business Name Statement: 2016208481. The state of a fictitious business name in violation of the rights 91311. This business is conducted by: an individual. The to that date. The filing of this statement does not of itself in the office of the County Clerk. A new Fictitious Business This fictitious name statement expires five years from the following person(s) is/are doing business as: Divine DNA; of another under federal, state or common law (see Section Registrant(s) commenced to transact business under authorize the use in this state of a fictitious business name Name Statement must be filed prior to that date. The filing date it was filed on, in the office of the County Clerk. A new Apex Search Marketing, 2355 Westwood Blvd. #843, Los 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, the fictitious business name or names listed herein on: in violation of the rights of another under federal, state or of this statement does not of itself authorize the use in this Fictitious Business Name Statement must be filed prior Angeles CA 90064. Kalunga Shawa, 2355 Westwood Blvd. 09/10/2016 and 09/17/16. n/a. Signed: Rod Kevin Bartolome, owner. Registrant(s) common law (see Section 14411, et seq., B&P Code.) state of a fictitious business name in violation of the rights to that date. The filing of this statement does not of itself #843, Los Angeles CA 90064. This business is conducted declared that all information in the statement is true and Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. of another under federal, state or common law (see Section authorize the use in this state of a fictitious business name by: an individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2016209480. The correct. This statement is filed with the County Clerk of Los 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, in violation of the rights of another under federal, state or business under the fictitious business name or names following person(s) is/are doing business as: Embrace Angeles County on: 08/12/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016205583. The 09/10/2016 and 09/17/16. common law (see Section 14411, et seq., B&P Code.) listed herein on: n/a. Signed: Kalunga Shawa, owner. Auto Sales, 13516 Telegraph Rd #H, Whittier CA name statement expires five years from the date it was following person(s) is/are doing business as: Das Global, Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. Registrant(s) declared that all information in the statement 90605/5976 Middleton St., Huntington Park CA 90255. filed on, in the office of the County Clerk. A new Fictitious 2100 W. Redondo Beach Blvd., #C68, Torrance CA 90504/ Fictitious Business Name Statement: 2016206345. The is true and correct. This statement is filed with the County Alma Mondragon, 5976 Middleton St., Huntington Park Business Name Statement must be filed prior to that date. PO Box 2152, Manhattan Beach CA 90267. Jon Paul following person(s) is/are doing business as: Yin Yang Fictitious Business Name Statement: 2016207735. The Clerk of Los Angeles County on: 08/19/2016. NOTICE - CA 90255. This business is conducted by: an individual. The filing of this statement does not of itself authorize the Javellana, 2100 W. Redondo Beach Blvd., #C68, Torrance Dermatology, 16702 Bollinger Dr, Pacific Palisades following person(s) is/are doing business as: Snippo, This fictitious name statement expires five years from the The Registrant(s) commenced to transact business under use in this state of a fictitious business name in violation CA 90504. This business is conducted by: an individual. CA 90272. Antonia Balfour, 16704 Bollinger Dr, Pacific 1245 S. Tremaine Ave., Los Angeles CA 90019. Richard date it was filed on, in the office of the County Clerk. A new the fictitious business name or names listed herein on: n/a. of the rights of another under federal, state or common The Registrant(s) commenced to transact business under Palisades CA 90272. This business is conducted by: an Y Moon, 1245 S. Tremaine Ave., Los Angeles CA Fictitious Business Name Statement must be filed prior Signed: Alma Mondragon, owner. Registrant(s) declared law (see Section 14411, et seq., B&P Code.) Published: the fictitious business name or names listed herein on: n/a. individual. The Registrant(s) commenced to transact 90019. This business is conducted by: an individual. The to that date. The filing of this statement does not of itself that all information in the statement is true and correct. This 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. Signed: Jon Paul Javellana, owner. Registrant(s) declared business under the fictitious business name or names Registrant(s) commenced to transact business under the authorize the use in this state of a fictitious business name statement is filed with the County Clerk of Los Angeles that all information in the statement is true and correct. This listed herein on: 02/12/2015. Signed: Antonia Balfour, fictitious business name or names listed herein on: n/a. in violation of the rights of another under federal, state or County on: 08/22/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016202091. statement is filed with the County Clerk of Los Angeles owner. Registrant(s) declared that all information in the Signed: Richard Y Moon, owner. Registrant(s) declared common law (see Section 14411, et seq., B&P Code.) statement expires five years from the date it was filed on, The following person(s) is/are doing business as: Joe County on: 08/17/2016. NOTICE - This fictitious name statement is true and correct. This statement is filed with that all information in the statement is true and correct. This Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. in the office of the County Clerk. A new Fictitious Business Joe Mobile, 1403 Almena Avenue, Rowland Heights statement expires five years from the date it was filed on, the County Clerk of Los Angeles County on: 08/18/2016. statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The filing CA 91748. Jose Luis Lopez Jr, 1403 Almena Avenue, in the office of the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement expires five years County on: 08/19/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016208482. The of this statement does not of itself authorize the use in this Rowland Heights CA 91748. This business is conducted Name Statement must be filed prior to that date. The filing from the date it was filed on, in the office of the County statement expires five years from the date it was filed on, following person(s) is/are doing business as: Indigo state of a fictitious business name in violation of the rights by: an individual. The Registrant(s) commenced to transact of this statement does not of itself authorize the use in this Clerk. A new Fictitious Business Name Statement must in the office of the County Clerk. A new Fictitious Business Tidings, 2271 Lake Avenue, Unit 6520, Altadena CA 91001. of another under federal, state or common law (see Section business under the fictitious business name or names state of a fictitious business name in violation of the rights be filed prior to that date. The filing of this statement does Name Statement must be filed prior to that date. The filing Warner Miller Backstrom, 2829 Holliston Avenue, Altadena 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, listed herein on: n/a. Signed: Jose Luis Lopez Jr, owner. of another under federal, state or common law (see Section not of itself authorize the use in this state of a fictitious of this statement does not of itself authorize the use in this CA 91001. This business is conducted by: an individual. 09/10/2016 and 09/17/16. Registrant(s) declared that all information in the statement 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, business name in violation of the rights of another under state of a fictitious business name in violation of the rights The Registrant(s) commenced to transact business under is true and correct. This statement is filed with the County 09/10/2016 and 09/17/16. federal, state or common law (see Section 14411, et seq., of another under federal, state or common law (see Section the fictitious business name or names listed herein on: n/a. Fictitious Business Name Statement: 2016209752. The Clerk of Los Angeles County on: 08/12/2016. NOTICE - B&P Code.) Published: 08/27/16, 09/03/16, 09/10/2016 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, Signed: Warner Miller Backstrom, owner. Registrant(s) following person(s) is/are doing business as: Vital Core; This fictitious name statement expires five years from the Fictitious Business Name Statement: 2016205646. The and 09/17/16. 09/10/2016 and 09/17/16. declared that all information in the statement is true and Vitalcore, Vital Core Team, Vitalcore Team, 43684 Trail “E”, date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: The English correct. This statement is filed with the County Clerk of Los Lake Hughes CA 93532. Keith Deaville, 43684 Trail “E”, Fictitious Business Name Statement must be filed prior Painter, 2335 1/2 Ocean Avenue, Venice CA 90291. Fictitious Business Name Statement: 2016207131. The Fictitious Business Name Statement: 2016207840. The Angeles County on: 08/19/2016. NOTICE - This fictitious Lake Hughes CA 93532. This business is conducted by: to that date. The filing of this statement does not of itself Sean David Haire, 2335 1/2 Ocean Avenue, Venice CA following person(s) is/are doing business as: Starboard following person(s) is/are doing business as: Gary’s name statement expires five years from the date it was an individual. The Registrant(s) commenced to transact authorize the use in this state of a fictitious business name 90291. This business is conducted by: an individual. The Plumbing, 10311 Newcomb Ave., Whittier CA 90603. Auto Sales, 4436 Northridge Dr., Los Angeles CA 90043. filed on, in the office of the County Clerk. A new Fictitious business under the fictitious business name or names in violation of the rights of another under federal, state or Registrant(s) commenced to transact business under the Michael Domnick Massaro, 12924 Saddleback Pl, Chino Gary Michael Frei, 4436 Northridge Dr., Los Angeles CA Business Name Statement must be filed prior to that date. listed herein on: n/a. Signed: Keith Deaville, owner. common law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein on: n/a. CA 91710. This business is conducted by: an individual. 90043. This business is conducted by: an individual. The The filing of this statement does not of itself authorize the Registrant(s) declared that all information in the statement Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. Signed: Sean David Haire, owner. Registrant(s) declared The Registrant(s) commenced to transact business under Registrant(s) commenced to transact business under the use in this state of a fictitious business name in violation is true and correct. This statement is filed with the County that all information in the statement is true and correct. This the fictitious business name or names listed herein on: n/a. fictitious business name or names listed herein on: n/a. of the rights of another under federal, state or common Clerk of Los Angeles County on: 08/22/2016. NOTICE - Fictitious Business Name Statement: 2016202223. The statement is filed with the County Clerk of Los Angeles Signed: Michael Domnick Massaro, owner. Registrant(s) Signed: Gary Michael Frei, owner. Registrant(s) declared law (see Section 14411, et seq., B&P Code.) Published: This fictitious name statement expires five years from the following person(s) is/are doing business as: All-Star County on: 08/17/2016. NOTICE - This fictitious name declared that all information in the statement is true and that all information in the statement is true and correct. This 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. date it was filed on, in the office of the County Clerk. A new Commercial Cleaning, 322 E. Spruce Avenue Unit I, statement expires five years from the date it was filed on, correct. This statement is filed with the County Clerk of Los statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement must be filed prior Inglewood CA 90301. Kenetia Lee, 322 E. Spruce Avenue in the office of the County Clerk. A new Fictitious Business Angeles County on: 08/18/2016. NOTICE - This fictitious County on: 08/19/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016208483. to that date. The filing of this statement does not of itself Unit I, Inglewood CA 90301. This business is conducted Name Statement must be filed prior to that date. The filing name statement expires five years from the date it was statement expires five years from the date it was filed on, The following person(s) is/are doing business as: ABE authorize the use in this state of a fictitious business name by: an individual. The Registrant(s) commenced to transact of this statement does not of itself authorize the use in this filed on, in the office of the County Clerk. A new Fictitious in the office of the County Clerk. A new Fictitious Business Productions, 1912 W. 222nd St., Torrance CA 90501. in violation of the rights of another under federal, state or business under the fictitious business name or names state of a fictitious business name in violation of the rights Business Name Statement must be filed prior to that date. Name Statement must be filed prior to that date. The filing Ryutaro Abe, 1912 W. 222nd St., Torrance CA 90501. common law (see Section 14411, et seq., B&P Code.) listed herein on: n/a. Signed: Kenetia Lee, President. of another under federal, state or common law (see Section The filing of this statement does not of itself authorize the of this statement does not of itself authorize the use in this This business is conducted by: an individual. The Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. Registrant(s) declared that all information in the statement 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, use in this state of a fictitious business name in violation state of a fictitious business name in violation of the rights Registrant(s) commenced to transact business under the is true and correct. This statement is filed with the County 09/10/2016 and 09/17/16. of the rights of another under federal, state or common of another under federal, state or common law (see Section fictitious business name or names listed herein on: n/a. Fictitious Business Name Statement: 2016209923. Clerk of Los Angeles County on: 08/12/2016. NOTICE - law (see Section 14411, et seq., B&P Code.) Published: 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, Signed: Ryutaro Abe, owner. Registrant(s) declared that The following person(s) is/are doing business as: E.G. This fictitious name statement expires five years from the Fictitious Business Name Statement: 2016205648. The 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. 09/10/2016 and 09/17/16. all information in the statement is true and correct. This Insurance Services, Inc., 4709 Myrtle Street, Pico Rivera, date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: Above and statement is filed with the County Clerk of Los Angeles CA 90660. E.G. Insurance Services, Inc., 4709 Myrtle Fictitious Business Name Statement must be filed prior Beyond Traditional, 2335 1/2 Ocean Avenue, Venice CA Fictitious Business Name Statement: 2016207171. The Fictitious Business Name Statement: 2016208218. County on: 08/19/2016. NOTICE - This fictitious name Street, Pico Rivera, CA 90660. This business is conducted to that date. The filing of this statement does not of itself 90291. Sean David Haire, 2335 1/2 Ocean Avenue, Venice following person(s) is/are doing business as: Thomas Auto The following person(s) is/are doing business as: statement expires five years from the date it was filed on, by: a corporation. The Registrant(s) commenced to authorize the use in this state of a fictitious business name CA 90291. This business is conducted by: an individual. Group, 11144 S. Western Ave., Los Angeles CA 90047. Customdropink, 15144 Poplar Street, Hesperia CA 92345. in the office of the County Clerk. A new Fictitious Business transact business under the fictitious business name or in violation of the rights of another under federal, state or The Registrant(s) commenced to transact business under Thomas Martin Group, LLC, 11144 S. Western Ave., Los Mano Mesrobian, 15144 Poplar Street, Hesperia CA Name Statement must be filed prior to that date. The filing names listed herein on: n/a. Signed: Elizabeth Gonzalez common law (see Section 14411, et seq., B&P Code.) the fictitious business name or names listed herein on: n/a. Angeles CA 90047. This business is conducted by: a 92345. This business is conducted by: an individual. The of this statement does not of itself authorize the use in this Gomez, President. Registrant(s) declared that all Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. Signed: Sean David Haire, owner. Registrant(s) declared limited liability company. The Registrant(s) commenced Registrant(s) commenced to transact business under state of a fictitious business name in violation of the rights information in the statement is true and correct. This that all information in the statement is true and correct. This to transact business under the fictitious business name the fictitious business name or names listed herein on: of another under federal, state or common law (see Section statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2016202470. The statement is filed with the County Clerk of Los Angeles or names listed herein on: n/a. Signed: James Thomas, 08/2016. Signed: Mano Mesrobian, owner. Registrant(s) 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, County on: 08/22/2016. NOTICE - This fictitious name following person(s) is/are doing business as: Rescue County on: 08/17/2016. NOTICE - This fictitious name President. Registrant(s) declared that all information in the declared that all information in the statement is true and 09/10/2016 and 09/17/16. statement expires five years from the date it was filed on, Legacy, 15019 Greenleaf St., Sherman Oaks CA 91403. statement expires five years from the date it was filed on, statement is true and correct. This statement is filed with correct. This statement is filed with the County Clerk of Los in the office of the County Clerk. A new Fictitious Business Joy Gaston, 15019 Greenleaf St., Sherman Oaks CA in the office of the County Clerk. A new Fictitious Business the County Clerk of Los Angeles County on: 08/18/2016. Angeles County on: 08/19/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016208752. The Name Statement must be filed prior to that date. The filing 91403; Greg Potter, 4557 Haskell Ave., #302, Encino Name Statement must be filed prior to that date. The filing NOTICE - This fictitious name statement expires five years name statement expires five years from the date it was following person(s) is/are doing business as: Neuro Move of this statement does not of itself authorize the use in this CA 91436. This business is conducted by: a general of this statement does not of itself authorize the use in this from the date it was filed on, in the office of the County filed on, in the office of the County Clerk. A new Fictitious Fitness, 2278 Magnolia St., Simi Valley CA 93065. Paul state of a fictitious business name in violation of the rights partnership. The Registrant(s) commenced to transact state of a fictitious business name in violation of the rights Clerk. A new Fictitious Business Name Statement must Business Name Statement must be filed prior to that date. Bohannon, 2278 Magnolia St., Simi Valley CA 93065. This of another under federal, state or common law (see Section business under the fictitious business name or names of another under federal, state or common law (see Section be filed prior to that date. The filing of this statement does The filing of this statement does not of itself authorize the business is conducted by: an individual. The Registrant(s) 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, listed herein on: n/a. Signed: Joy Gaston, partner(ship). 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, not of itself authorize the use in this state of a fictitious use in this state of a fictitious business name in violation commenced to transact business under the fictitious 09/10/2016 and 09/17/16. Registrant(s) declared that all information in the statement 09/10/2016 and 09/17/16. business name in violation of the rights of another under of the rights of another under federal, state or common business name or names listed herein on: 08/2016. is true and correct. This statement is filed with the County federal, state or common law (see Section 14411, et seq., law (see Section 14411, et seq., B&P Code.) Published: Signed: Paul Bohannon, owner. Registrant(s) declared Fictitious Business Name Statement: 2016210565. The Clerk of Los Angeles County on: 08/12/2016. NOTICE - Fictitious Business Name Statement: 2016205865. The B&P Code.) Published: 08/27/16, 09/03/16, 09/10/2016 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. that all information in the statement is true and correct. This following person(s) is/are doing business as: A Touch With This fictitious name statement expires five years from the following person(s) is/are doing business as: Eclipse and 09/17/16. statement is filed with the County Clerk of Los Angeles Care, 5515 San Vicente Blvd., Los Angeles CA 90019. date it was filed on, in the office of the County Clerk. A new Realty, 1561 S. Barrington Ave. #211, Los Angeles CA Fictitious Business Name Statement: 2016208267. The County on: 08/22/2016. NOTICE - This fictitious name Shay Moore, 732 South Mansfield Ave #421, Los Angeles Fictitious Business Name Statement must be filed prior 90025. Boback Nooravi, 1561 S. Barrington Ave. #211, Fictitious Business Name Statement: 2016207287. following person(s) is/are doing business as: Village Tree statement expires five years from the date it was filed on, CA 90036. This business is conducted by: an individual. to that date. The filing of this statement does not of itself Los Angeles CA 90025. This business is conducted by: The following person(s) is/are doing business as: HD Preschool, 3608 Clarington Ave., Los Angeles CA 90034. in the office of the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact business under authorize the use in this state of a fictitious business name an individual. The Registrant(s) commenced to transact Transportation, 521 S. Corlett Ave., Compton CA 90220. Stanford Family Childcare, 5008 Valley Ridge Ave., Los Name Statement must be filed prior to that date. The filing the fictitious business name or names listed herein on: in violation of the rights of another under federal, state or business under the fictitious business name or names Douglas B. Hendrix, Jr., 521 S. Corlett Ave., Compton Angeles CA 90043. This business is conducted by: a of this statement does not of itself authorize the use in this 10/30/2010. Signed: Shay Moore, owner. Registrant(s) common law (see Section 14411, et seq., B&P Code.) listed herein on: n/a. Signed: Boback Nooravi, owner. CA 90220. This business is conducted by: an individual. corporation. The Registrant(s) commenced to transact state of a fictitious business name in violation of the rights declared that all information in the statement is true and Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. Registrant(s) declared that all information in the statement The Registrant(s) commenced to transact business under business under the fictitious business name or names of another under federal, state or common law (see Section correct. This statement is filed with the County Clerk of Los is true and correct. This statement is filed with the County the fictitious business name or names listed herein on: listed herein on: 08/2016. Signed: Robbie Stanford, 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, Angeles County on: 08/23/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016202867. The Clerk of Los Angeles County on: 08/17/2016. NOTICE - n/a. Signed: Douglas B. Hendrix, Jr, owner. Registrant(s) President. Registrant(s) declared that all information in the 09/10/2016 and 09/17/16. name statement expires five years from the date it was following person(s) is/are doing business as: Harout This fictitious name statement expires five years from the declared that all information in the statement is true and statement is true and correct. This statement is filed with filed on, in the office of the County Clerk. A new Fictitious General Machining Co, 13900 Shoemaker Ave. Unit date it was filed on, in the office of the County Clerk. A new correct. This statement is filed with the County Clerk of Los the County Clerk of Los Angeles County on: 08/19/2016. Fictitious Business Name Statement: 2016208975. Business Name Statement must be filed prior to that date. B, Norwalk CA 90650. Harout Demirdjian, 8919 Valley Fictitious Business Name Statement must be filed prior Angeles County on: 08/18/2016. NOTICE - This fictitious NOTICE - This fictitious name statement expires five years The following person(s) is/are doing business as: Matia The filing of this statement does not of itself authorize the View, Whittier CA 90605. This business is conducted by: to that date. The filing of this statement does not of itself name statement expires five years from the date it was from the date it was filed on, in the office of the County & Manton; Organize2simplify, Discoveries by Millicent use in this state of a fictitious business name in violation an individual. The Registrant(s) commenced to transact authorize the use in this state of a fictitious business name filed on, in the office of the County Clerk. A new Fictitious Clerk. A new Fictitious Business Name Statement must Chance, 530 S. Lake Avenue #982, Pasadena CA 91101. of the rights of another under federal, state or common business under the fictitious business name or names in violation of the rights of another under federal, state or Business Name Statement must be filed prior to that date. be filed prior to that date. The filing of this statement does Millicent Chance, a Ltd. Liability Company, 530 S. Lake law (see Section 14411, et seq., B&P Code.) Published: listed herein on: 08/1993. Signed: Harout Demirdjian, common law (see Section 14411, et seq., B&P Code.) The filing of this statement does not of itself authorize the not of itself authorize the use in this state of a fictitious Avenue #982, Pasadena CA 91101. This business is 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. owner. Registrant(s) declared that all information in the Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. use in this state of a fictitious business name in violation business name in violation of the rights of another under conducted by: a limited liability company. The Registrant(s) The british Weekly, Sat. Sept. 17, 2016 Page 13 Legal Notices

Fictitious Business Name Statement: 2016210664. The OF NAME Fictitious Business Name Statement: 6355 Green Valley Circle Unit 311, Culver 90011/5116 S. Central Ave, Los Angeles are doing business as: Ace Enrichment, following person(s) is/are doing business as: Childs Point 2016198375. The following person(s) is/ City CA 90230. Michael Torres, 6355 Green CA 90011. Susano Espejel Morales, 1140 S. Tremaine Ave., Los Angeles CA of View, Inc., 600 E. Turmont St., Carson CA 90746/ are doing business as: Bel Air Photobooth, Valley Circle Unit 311, Culver City CA 425 W. 109th Place, Los Angeles CA 90019. Create Your World LLC, 1140 S. PO Box 47738, Los Angeles CA 90047. Childs Point of SUPERIOR COURT OF CALIFORNIA, 10660 Helendale Ave, Tujunga CA 91042. 90230. This business is conducted by: an 90061. This business is conducted by: an Tremaine Ave., Los Angeles CA 90019. View, Inc., 600 E. Turmont St., Carson CA 90746. This COUNTY OF LOS ANGELES Vazrik Avanesian, 10660 Helendale Ave, individual. The Registrant(s) commenced individual. The Registrant(s) commenced This business is conducted by: a limited business is conducted by: a corporation. The Registrant(s) 600 E. Broadway, Glendale CA 91206 Tujunga CA 91042; Bianca Petrosian, to transact business under the fictitious to transact business under the fictitious liability company. The Registrant(s) commenced to transact business under the fictitious 10290 Tujunga Canyon Blvd. #30, Tujunga business name or names listed herein business name or names listed herein commenced to transact business under business name or names listed herein on: 11/2004. CA 91042. This business is conducted by: on: n/a. Signed: Michael Torres, owner. on: n/a. Signed: Susano Espejel Morales, the fictitious business name or names Signed: Dana Moody, CEO. Registrant(s) declared that In the Matter of the Petition of Sarmen Kazar a general partnership. The Registrant(s) Registrant(s) declared that all information owner. Registrant(s) declared that all listed herein on: 08/2016. Signed: Sutton all information in the statement is true and correct. This Ovsepyan, an adult over the age of 18 years. commenced to transact business under in the statement is true and correct. This information in the statement is true and McKee, Manager. Registrant(s) declared statement is filed with the County Clerk of Los Angeles statement is filed with the County Clerk correct. This statement is filed with the County on: 08/23/2016. NOTICE - This fictitious name the fictitious business name or names listed that all information in the statement is true statement expires five years from the date it was filed on, Date: 12/14/2016. Time: 08:30am, in Dept. E herein on: n/a. Signed: Vazrik Avanesian, of Los Angeles County on: 08/11/2016. County Clerk of Los Angeles County on: and correct. This statement is filed with the in the office of the County Clerk. A new Fictitious Business partner. Registrant(s) declared that all NOTICE - This fictitious name statement 08/19/2016. NOTICE - This fictitious name County Clerk of Los Angeles County on: Name Statement must be filed prior to that date. The filing information in the statement is true and expires five years from the date it was filed statement expires five years from the date 08/23/2016. NOTICE - This fictitious name of this statement does not of itself authorize the use in this It appearing that the following person whose correct. This statement is filed with the on, in the office of the County Clerk. A new it was filed on, in the office of the County statement expires five years from the date state of a fictitious business name in violation of the rights name is to be changed is over 18 years of County Clerk of Los Angeles County on: Fictitious Business Name Statement must Clerk. A new Fictitious Business Name it was filed on, in the office of the County 08/09/2016. NOTICE - This fictitious name be filed prior to that date. The filing of this Statement must be filed prior to that date. Clerk. A new Fictitious Business Name of another under federal, state or common law (see Section age: Sarmen Kazar Ovsepyan. And a petition for 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, statement expires five years from the date statement does not of itself authorize the The filing of this statement does not of itself Statement must be filed prior to that date. 09/10/2016 and 09/17/16. change of names having been duly filed with it was filed on, in the office of the County use in this state of a fictitious business authorize the use in this state of a fictitious The filing of this statement does not of itself the clerk of this Court, and it appearing from Clerk. A new Fictitious Business Name name in violation of the rights of another business name in violation of the rights of authorize the use in this state of a fictitious Statement of Abandonment of Use of Fictitious Business said petition that said petitioner(s) desire to Statement must be filed prior to that date. under federal, state or common law (see another under federal, state or common law business name in violation of the rights of Name: 2016211092. Current file: 2013200435. The The filing of this statement does not of itself Section 14411, et seq., B&P Code.) (see Section 14411, et seq., B&P Code.) another under federal, state or common law have their name changed from Sarmen Kazar following person has abandoned the use of the fictitious authorize the use in this state of a fictitious Published: 09/03/16, 09/10/2016, 09/17/16 Published: 09/03/16, 09/10/2016, 09/17/16 (see Section 14411, et seq., B&P Code.) business name: Quynam P. Nguyen, M.D. dba Coast Ovsepyan to Sarmen Ghazaryan. business name in violation of the rights of and 09/24/16. and 09/24/16. Published: 09/03/16, 09/10/2016, 09/17/16 Healthcare Medical Clinic, 1024 East Pacific Coast Hwy., another under federal, state or common law and 09/24/16. Long Beach CA 90806. Quynam P. Nguyen, M.D, 1024 Fictitious Business Name Statement: East Pacific Coast Hwy., Long Beach CA 90806. The IT IS HEREBY ORDERED that all persons (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: fictitious business name referred to above was filed on: interested in the above entitled matter of change Published: 09/03/16, 09/10/2016, 09/17/16 2016202272. The following person(s) 2016208910. The following person(s) is/are Fictitious Business Name Statement: and 09/24/16. is/are doing business as: Culichitown doing business as: Pendleton Painting, 1223 2016211650. The following person(s) is/ 09/24/2013, in the County of Los Angeles. This business is of names appear before the above entitled conducted by: an individual. Signed: Quynam P. Nguyen, Bell, 6638 Atlantic Ave., Bell CA 90201. W. 110th St., Los Angeles CA 90044. David are doing business as: FRD Lighting, 712 owner. Registrant(s) declared that all information in the court to show cause why the petition for change Fictitious Business Name Statement: Culichitown Bell, 6638 Atlantic Ave., Bell Pendleton, 1223 W. 110th St., Los Angeles Hampton Rd., Burbank CA 91504. Jeffrey statement is true and correct. This statement is filed with of name(s) should not be granted. Any person 2016198535. The following person(s) is/ CA 90201.This business is conducted by: a CA 90044. This business is conducted Barr, 712 Hampton Rd., Burbank CA the County Clerk of Los Angeles County on: 08/23/2016. objecting to the name changes described must are doing business as: Veritas Wholesale, corporation. The Registrant(s) commenced by: an individual. The Registrant(s) 91504. This business is conducted by: an Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. 11693 San Vicente Blvd. 102, Los Angeles to transact business under the fictitious commenced to transact business under individual. The Registrant(s) commenced file a written petition that includes the reasons CA 90049. Sean Erickson, 11693 San business name or names listed herein on: the fictitious business name or names to transact business under the fictitious Fictitious Business Name Statement: 2016211093. The for the objection at least two court days before Vicente Blvd. 102, Los Angeles CA n/a. Signed: Ramon M. Guerrero Elenes, listed herein on: 07/2001. Signed: David business name or names listed herein following person(s) is/are doing business as: Sino-US VR the matter is scheduled to be heard and must 90049. This business is conducted by: an President. Registrant(s) declared that all Pendleton, owner. Registrant(s) declared on: 08/2016. Signed: Jeffrey Barr, owner. Innovation Seminar, 733 W. Naomi Ave., #318, Arcadia appear at the hearing to show cause why the individual. The Registrant(s) commenced information in the statement is true and that all information in the statement is true Registrant(s) declared that all information CA 91007. The American Professional Education Service to transact business under the fictitious correct. This statement is filed with the and correct. This statement is filed with the in the statement is true and correct. This Center, 733 W. Naomi Ave., #318, Arcadia CA 91007. This petition should not be granted. If no written business name or names listed herein County Clerk of Los Angeles County on: County Clerk of Los Angeles County on: statement is filed with the County Clerk business is conducted by: a corporation. The Registrant(s) objection is timely filed, the court may grant the on: n/a. Signed: Sean Erickson, owner. 08/12/2016. NOTICE - This fictitious name 08/22/2016. NOTICE - This fictitious name of Los Angeles County on: 08/24/2016. commenced to transact business under the fictitious statement expires five years from the date NOTICE - This fictitious name statement business name or names listed herein on: n/a. Signed: petition without a hearing. Registrant(s) declared that all information statement expires five years from the date Tina Yingmei Yao, CEO. Registrant(s) declared that all in the statement is true and correct. This it was filed on, in the office of the County it was filed on, in the office of the County expires five years from the date it was filed statement is filed with the County Clerk Clerk. A new Fictitious Business Name Clerk. A new Fictitious Business Name on, in the office of the County Clerk. A new information in the statement is true and correct. This IT IS FURTHER ORDERED that a copy of statement is filed with the County Clerk of Los Angeles of Los Angeles County on: 08/09/2016. Statement must be filed prior to that date. Statement must be filed prior to that date. Fictitious Business Name Statement must County on: 08/23/2016. NOTICE - This fictitious name this order be published in the British Weekly, a NOTICE - This fictitious name statement The filing of this statement does not of itself The filing of this statement does not of itself be filed prior to that date. The filing of this statement expires five years from the date it was filed on, newspaper of general circulation for the County expires five years from the date it was filed authorize the use in this state of a fictitious authorize the use in this state of a fictitious statement does not of itself authorize the in the office of the County Clerk. A new Fictitious Business of Los Angeles, for four successive weeks prior on, in the office of the County Clerk. A new business name in violation of the rights of business name in violation of the rights of use in this state of a fictitious business Name Statement must be filed prior to that date. The filing Fictitious Business Name Statement must another under federal, state or common law another under federal, state or common law name in violation of the rights of another of this statement does not of itself authorize the use in this to the date set for hearing of said petition. be filed prior to that date. The filing of this (see Section 14411, et seq., B&P Code.) (see Section 14411, et seq., B&P Code.) under federal, state or common law (see state of a fictitious business name in violation of the rights statement does not of itself authorize the Published: 09/03/16, 09/10/2016, 09/17/16 Published: 09/03/16, 09/10/2016, 09/17/16 Section 14411, et seq., B&P Code.) of another under federal, state or common law (see Section Dated: August 24, 2016. use in this state of a fictitious business and 09/24/16. and 09/24/16. Published: 09/03/16, 09/10/2016, 09/17/16 14411, et seq., B&P Code.) Published: 08/27/16, 09/03/16, Darrell Mavis name in violation of the rights of another and 09/24/16. 09/10/2016 and 09/17/16. under federal, state or common law (see Fictitious Business Name Statement: Fictitious Business Name Statement: Judge of the Superior Court Section 14411, et seq., B&P Code.) 2016203646. The following person(s) is/ 2016210259. The following person(s) is/ Fictitious Business Name Statement: Fictitious Business Name Statement: 2016211859. ES020175 Published: 09/03/16, 09/10/2016, 09/17/16 are doing business as: Culichitown Pico are doing business as: Premiere Artists 2016211687. The following person(s) is/ The following person(s) is/are doing business as: Rivera, 9333 Slauson Ave., Pico Rivera are doing business as: Sweet Chill, 4235 AWNNRECORDS, 4032 W. 132nd St., Apt. A, Hawthorne Published: 09/03/16, 09/10/2016, 09/17/16 and and 09/24/16. Network, 15600 Devonshire Street Suite CA 90250. Absadi Kidane, 4032 W. 132nd St., Apt. A, 09/24/16. CA 90660/6638 Atlantic Ave., Bell CA 203, Granada Hills CA 91344/5959 1/2 Verdugo Rd #3, Los Angeles CA 90065. Hawthorne CA 90250. This business is conducted by: Fictitious Business Name Statement: 90201. Culichitown Pico Rivera Inc., 9333 La Tijera Blvd., Los Angeles CA 90056- Vadim Kravetsky, 4235 Verdugo Rd #3, an individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2016199060. The following person(s) is/ Slauson Ave., Pico Rivera CA 90660. This 1734. CARDSCASHREWARDS.COM, Inc., Los Angeles CA 90065; Alex Trostanetskiy, business under the fictitious business name or names 2016194113. The following person(s) is/ are doing business as: United Undivided, business is conducted by: a corporation. 5959 1/2 La Tijera Blvd., Los Angeles CA 4235 Verdugo Rd #3, Los Angeles CA listed herein on: n/a. Signed: Absadi Kidane, President. are doing business as: Romens Painting, 11886 Foothill Blvd. Suite J102, Sylmar CA The Registrant(s) commenced to transact 90056-1734. This business is conducted 90065. Registrant(s) declared that all information in the statement 425 Redondo Avenue, Long Beach CA 91342/44117 Sunview Court, Lancaster business under the fictitious business by: a corporation. The Registrant(s) This business is conducted by: a general is true and correct. This statement is filed with the County 90814. Tyler Romens, 425 Redondo CA 93535. Amani Makazi, 11886 Foothill name or names listed herein on: n/a. commenced to transact business under partnership. The Registrant(s) commenced Clerk of Los Angeles County on: 08/24/2016. NOTICE - Avenue #2, Long Beach CA 90814. This Blvd. Suite J102, Sylmar CA 91342. This Signed: Ramon M. Guerrero Elenes, the fictitious business name or names to transact business under the fictitious This fictitious name statement expires five years from the business is conducted by: an individual. business is conducted by: a corporation. President. Registrant(s) declared that all listed herein on: 03/2012. Signed: Tommie business name or names listed herein on: date it was filed on, in the office of the County Clerk. A new The Registrant(s) commenced to transact The Registrant(s) commenced to transact information in the statement is true and J. Lakes, CEO. Registrant(s) declared that n/a. Signed: Vadim Kravetsky, partner. Fictitious Business Name Statement must be filed prior business under the fictitious business correct. This statement is filed with the all information in the statement is true and Registrant(s) declared that all information to that date. The filing of this statement does not of itself business under the fictitious business name or names listed herein on: n/a. Signed: Tyler name or names listed herein on: 08/2016. County Clerk of Los Angeles County on: correct. This statement is filed with the in the statement is true and correct. This authorize the use in this state of a fictitious business name Signed: Artisha E. Hickman, President. 08/15/2016. NOTICE - This fictitious name County Clerk of Los Angeles County on: statement is filed with the County Clerk in violation of the rights of another under federal, state or Romens, owner. Registrant(s) declared that all information in the statement is true Registrant(s) declared that all information statement expires five years from the date 08/23/2016. NOTICE - This fictitious name of Los Angeles County on: 08/24/2016. common law (see Section 14411, et seq., B&P Code.) in the statement is true and correct. This it was filed on, in the office of the County NOTICE - This fictitious name statement Published: 08/27/16, 09/03/16, 09/10/2016 and 09/17/16. and correct. This statement is filed with the statement expires five years from the date County Clerk of Los Angeles County on: statement is filed with the County Clerk Clerk. A new Fictitious Business Name it was filed on, in the office of the County expires five years from the date it was filed 08/04/2016. NOTICE - This fictitious name of Los Angeles County on: 08/10/2016. Statement must be filed prior to that date. Clerk. A new Fictitious Business Name on, in the office of the County Clerk. A new Order to Show Cause statement expires five years from the date NOTICE - This fictitious name statement The filing of this statement does not of itself Statement must be filed prior to that date. Fictitious Business Name Statement must for Change of Name it was filed on, in the office of the County expires five years from the date it was filed authorize the use in this state of a fictitious The filing of this statement does not of itself be filed prior to that date. The filing of this Clerk. A new Fictitious Business Name on, in the office of the County Clerk. A new business name in violation of the rights of authorize the use in this state of a fictitious statement does not of itself authorize the SUPERIOR COURT OF CALIFORNIA, Statement must be filed prior to that date. Fictitious Business Name Statement must another under federal, state or common law business name in violation of the rights of use in this state of a fictitious business be filed prior to that date. The filing of this (see Section 14411, et seq., B&P Code.) another under federal, state or common law name in violation of the rights of another COUNTY OF LOS ANGELES The filing of this statement does not of itself authorize the use in this state of a fictitious statement does not of itself authorize the Published: 09/03/16, 09/10/2016, 09/17/16 (see Section 14411, et seq., B&P Code.) under federal, state or common law (see 1725 Main Street business name in violation of the rights of use in this state of a fictitious business and 09/24/16. Published: 09/03/16, 09/10/2016, 09/17/16 Section 14411, et seq., B&P Code.) Santa Monica CA 90401 another under federal, state or common law name in violation of the rights of another and 09/24/16. Published: 09/03/16, 09/10/2016, 09/17/16 (see Section 14411, et seq., B&P Code.) under federal, state or common law (see Fictitious Business Name Statement: and 09/24/16. Section 14411, et seq., B&P Code.) 2016206005. The following person(s) is/ Fictitious Business Name Statement: In the Matter of the Petition of Shawn Christian Published: 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. Published: 09/03/16, 09/10/2016, 09/17/16 are doing business as: Halas Detailing, 2016210397. The following person(s) is/ Fictitious Business Name Statement: Kuhne and Laura Josiana Jamet, adults over and 09/24/16. 2240 W. Avenue N, Palmdale CA are doing business as: Phoenix Capital 2016211692. The following person(s) is/ the age of 18 years, on behalf of Avery Simone Fictitious Business Name Statement: 93551/3700 Wilshire Boulevard Suite Investment Club, 212 W. Fairview Ave., are doing business as: Biggie’s Dog Jamet Kuhne and Siena Camille Jamet 2016195586. The following person(s) is/are Fictitious Business Name Statement: 1000, Los Angeles CA 90010. Anthony Apt. C, San Gabriel CA 91776. Loc Thanh House, 16724 Cantlay St., Lake Balboa 2016199478. The following person(s) is/ Halas, 2240 W. Avenue N, Palmdale CA Quach, 1690 E. Market St., Long Beach CA 91406. Mark William Koneck, 16724 Kuhne, minors under the age of 18 years. doing business as: Proactive Work Health, Proactive Work Health Services, Proactive are doing business as: Habitre, 115 W. 93551. This business is conducted by: an CA 90805. Phuoc Thanh Quach, 212 Cantlay St., Lake Balboa CA 91406. This Work Health Medical Services, 44451 16th California Blvd. #1048, Pasadena CA individual. The Registrant(s) commenced W. Fairview Ave., Apt. C, San Gabriel business is conducted by: an individual. The Court Orders that all persons interested Street West Suite 101, Lancaster CA 93534/ 91105. Kanoel Inc, 115 W. California to transact business under the fictitious CA 91776; Khrynston Samreth, 212 W. The Registrant(s) commenced to transact in this matter appear before this court at the PO Box 17130, Los Angeles CA 90017. Blvd. #1048, Pasadena CA 91105. This business name or names listed herein Fairview Ave., Apt. C, San Gabriel CA business under the fictitious business name business is conducted by: a corporation. on: n/a. Signed: Anthony Halas, owner. 91776. This business is conducted by: or names listed herein on: n/a. Signed: Mark hearing indicated below to show cause, if any, Proactive Work Health Medical Center Inc., 44451 16th Street West Suite 101, Lancaster The Registrant(s) commenced to transact Registrant(s) declared that all information a general partnership. The Registrant(s) W. Koneck, owner. Registrant(s) declared why the petition for change of name should not CA 93534. This business is conducted business under the fictitious business name in the statement is true and correct. This commenced to transact business under that all information in the statement is true be granted. Any person objecting to the name by: a corporation. The Registrant(s) or names listed herein on: 07/2016. Signed: statement is filed with the County Clerk the fictitious business name or names and correct. This statement is filed with the changes described above must file a written commenced to transact business under Jamaal Lawson, Secretary. Registrant(s) of Los Angeles County on: 08/17/2016. listed herein on: n/a. Signed: Loc Thanh County Clerk of Los Angeles County on: declared that all information in the statement NOTICE - This fictitious name statement Quach, partner. Registrant(s) declared 08/24/2016. NOTICE - This fictitious name objection that includes the reasons for the the fictitious business name or names listed herein on: 07/2002. Signed: Stephen is true and correct. This statement is filed expires five years from the date it was filed that all information in the statement is true statement expires five years from the date objection at least two days before the matter is Greene, MD, owner. Registrant(s) declared with the County Clerk of Los Angeles on, in the office of the County Clerk. A new and correct. This statement is filed with the it was filed on, in the office of the County scheduled to be heard and must appear at the that all information in the statement is true County on: 08/10/2016. NOTICE - This Fictitious Business Name Statement must County Clerk of Los Angeles County on: Clerk. A new Fictitious Business Name hearing to show cause why the petition should and correct. This statement is filed with the fictitious name statement expires five years be filed prior to that date. The filing of this 08/23/2016. NOTICE - This fictitious name Statement must be filed prior to that date. from the date it was filed on, in the office of statement does not of itself authorize the statement expires five years from the date The filing of this statement does not of itself not be granted. If no written objection is timely County Clerk of Los Angeles County on: 08/05/2016. NOTICE - This fictitious name the County Clerk. A new Fictitious Business use in this state of a fictitious business it was filed on, in the office of the County authorize the use in this state of a fictitious filed, the court may grant the petition without a statement expires five years from the date Name Statement must be filed prior to that name in violation of the rights of another Clerk. A new Fictitious Business Name business name in violation of the rights of hearing. it was filed on, in the office of the County date. The filing of this statement does not under federal, state or common law (see Statement must be filed prior to that date. another under federal, state or common law Clerk. A new Fictitious Business Name of itself authorize the use in this state of Section 14411, et seq., B&P Code.) The filing of this statement does not of itself (see Section 14411, et seq., B&P Code.) a fictitious business name in violation of Published: 09/03/16, 09/10/2016, 09/17/16 authorize the use in this state of a fictitious Published: 09/03/16, 09/10/2016, 09/17/16 Date: 10/14/2016. Time: 8.30am. Dept. K, Statement must be filed prior to that date. The filing of this statement does not of itself the rights of another under federal, state and 09/24/16. business name in violation of the rights of and 09/24/16. Room A-203 authorize the use in this state of a fictitious or common law (see Section 14411, et another under federal, state or common law business name in violation of the rights of seq., B&P Code.) Published: 09/03/16, Fictitious Business Name Statement: (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: It appearing that the following person(s) whose another under federal, state or common law 09/10/2016, 09/17/16 and 09/24/16. 2016206966. The following person(s) is/ Published: 09/03/16, 09/10/2016, 09/17/16 2016211700. The following person(s) is/are are doing business as: YPM Ventures, and 09/24/16. doing business as: Cocreate Labs, 12655 name is to be changed is a minor under 18 (see Section 14411, et seq., B&P Code.) Published: 09/03/16, 09/10/2016, 09/17/16 Fictitious Business Name Statement: 17926 Jersey Ave., Artesia CA 90701. Jefferson Blvd., Los Angeles CA 90066. years of age: Avery Simone Jamet Kuhne and 09/24/16. 2016200571. The following person(s) is/ Rajpal Singh S/O Ranjet Singh, 17926 Fictitious Business Name Statement: Tidbit & Bloom, LLC, 12655 Jefferson Blvd., and Siena Camille Jamet Kuhne. And a are doing business as: Joel Holmberg Jersey Ave., Artesia CA 90701; Surinder 2016210498. The following person(s) is/are Los Angeles CA 90066. This business is petition for change of names having been duly Fictitious Business Name Statement: Studio, 4553 Maplewood Ave., Los Kaur D/O Gurbachan Singh, 17926 Jersey doing business as: Paxacu Transportation, conducted by: a limited liability company. Angeles CA 90004. Joel Holmberg, Ave., Artesia CA 90701. This business 13510 Frazier St., Baldwin Park CA The Registrant(s) commenced to transact filed with the clerk of this Court, and it appearing 2016196036. The following person(s) is/ are doing business as: Super Computer 4553 Maplewood Ave., Los Angeles CA is conducted by: a general partnership. 91706. Luis M. Flores Bermudez, 13510 business under the fictitious business from said petition that said petitioners desire to Dude, 3129 S. Hacienda Blvd. Suite 385, 90004. This business is conducted by: an The Registrant(s) commenced to transact Frazier St., Baldwin Park CA 91706. This name or names listed herein on: 07/2016. have the name(s) changed from Avery Simone Hacienda Heights CA 91745. Andrew individual. The Registrant(s) commenced business under the fictitious business business is conducted by: an individual. Signed: Phil Bahng, Managing Member. Jamet Kuhne to Avery Simone Jamet-Kuhne Wong, 3129 S. Hacienda Blvd. Suite to transact business under the fictitious name or names listed herein on: 08/2016. The Registrant(s) commenced to transact Registrant(s) declared that all information business name or names listed herein on: Signed: Rajpal Singh S/O Ranjet Singh, business under the fictitious business in the statement is true and correct. This and from Siena Camille Jamet Kuhne to 385, Hacienda Heights CA 91745. This business is conducted by: an individual. 08/2016. Signed: Joel Holmberg, owner. general partner. Registrant(s) declared name or names listed herein on: 08/2016. statement is filed with the County Clerk Siena Camille Jamet-Kuhne. The Registrant(s) commenced to transact Registrant(s) declared that all information that all information in the statement is true Signed: Luis M. Flores Bermudez, owner. of Los Angeles County on: 08/24/2016. A copy of this Order to Show Cause shall business under the fictitious business name in the statement is true and correct. This and correct. This statement is filed with the Registrant(s) declared that all information NOTICE - This fictitious name statement be published at least once a week for four or names listed herein on: 07/2016. Signed: statement is filed with the County Clerk County Clerk of Los Angeles County on: in the statement is true and correct. This expires five years from the date it was filed of Los Angeles County on: 08/11/2016. 08/18/2016. NOTICE - This fictitious name statement is filed with the County Clerk on, in the office of the County Clerk. A new successive weeks prior to the date set Andrew Wong, owner. Registrant(s) declared that all information in the statement NOTICE - This fictitious name statement statement expires five years from the date of Los Angeles County on: 08/23/2016. Fictitious Business Name Statement must for hearing on the petition in the following is true and correct. This statement is filed expires five years from the date it was filed it was filed on, in the office of the County NOTICE - This fictitious name statement be filed prior to that date. The filing of this newspaper of general circulation, printed in this with the County Clerk of Los Angeles on, in the office of the County Clerk. A new Clerk. A new Fictitious Business Name expires five years from the date it was filed statement does not of itself authorize the county: The British Weekly. County on: 08/05/2016. NOTICE - This Fictitious Business Name Statement must Statement must be filed prior to that date. on, in the office of the County Clerk. A new use in this state of a fictitious business fictitious name statement expires five years be filed prior to that date. The filing of this The filing of this statement does not of itself Fictitious Business Name Statement must name in violation of the rights of another from the date it was filed on, in the office of statement does not of itself authorize the authorize the use in this state of a fictitious be filed prior to that date. The filing of this under federal, state or common law (see Dated: August 19, 2016 the County Clerk. A new Fictitious Business use in this state of a fictitious business business name in violation of the rights of statement does not of itself authorize the Section 14411, et seq., B&P Code.) Judge Gerald Rosenberg, Judge of the Name Statement must be filed prior to that name in violation of the rights of another another under federal, state or common law use in this state of a fictitious business Published: 09/03/16, 09/10/2016, 09/17/16 Superior Court. date. The filing of this statement does not under federal, state or common law (see (see Section 14411, et seq., B&P Code.) name in violation of the rights of another and 09/24/16. Section 14411, et seq., B&P Code.) Published: 09/03/16, 09/10/2016, 09/17/16 under federal, state or common law (see Case No. SS026610 of itself authorize the use in this state of a fictitious business name in violation of Published: 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: Published: 09/03/16, 09/10/2016, 09/17/16 and the rights of another under federal, state and 09/24/16. Published: 09/03/16, 09/10/2016, 09/17/16 2016212189. The following person(s) is/ 09/24/16. or common law (see Section 14411, et Fictitious Business Name Statement: and 09/24/16. are doing business as: AHF Healthcare seq., B&P Code.) Published: 09/03/16, Fictitious Business Name Statement: 2016207703. The following person(s) is/ Center-Valley, 4940 Van Nuys Blvd., 09/10/2016, 09/17/16 and 09/24/16. 2016200832. The following person(s) is/are are doing business as: La Famosita Bakery, Fictitious Business Name Statement: Sherman Oaks CA 91403/6255 W. Sunset ORDER TO SHOW CAUSE FOR CHANGE doing business as: M.Torres Productions, 5116 S. Central Ave., Los Angeles CA 2016210918. The following person(s) is/ Blvd., Floor 21, Los Angeles CA 90028. Page 14 The british Weekly, Sat. Sept. 17, 2016 Legal Notices

AIDS Healthcare Foundation, 6255 W. Published: 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. Fictitious Business Name Statement: 2016213832. The business name: Dom Gallery, 700 N. Fairfax Ave., Los Fictitious Business Name Statement must be filed prior statement is filed with the County Clerk of Los Angeles Sunset Blvd., Floor 21, Los Angeles CA following person(s) is/are doing business as: Huqua Angeles CA 90046. Boyz New York Inc., 416 N. Fairfax to that date. The filing of this statement does not of itself County on: 08/18/2016. NOTICE - This fictitious name 90028. This business is conducted by: a Fictitious Business Name Statement: 2016212910. The Press, 17020 Rancho St., Encino CA 91316. Judith A. Ave, Los Angeles CA 90046. The fictitious business authorize the use in this state of a fictitious business name statement expires five years from the date it was filed on, corporation. The Registrant(s) commenced following person(s) is/are doing business as: M&M Proffer, 17020 Rancho St., Encino CA 91316-4119. This name referred to above was filed on: 10/16/2015, in the in violation of the rights of another under federal, state or in the office of the County Clerk. A new Fictitious Business to transact business under the fictitious Trading Co, MMTC, 22832 Cohasset St., West Hills CA business is conducted by: an individual. The Registrant(s) County of Los Angeles. This business is conducted by: common law (see Section 14411, et seq., B&P Code.) Name Statement must be filed prior to that date. The filing business name or names listed herein on: 91307. Martin Capanda, 22832 Cohasset St., West Hills commenced to transact business under the fictitious a corporation. Signed: Qi Wang, President. Registrant(s) Published: 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. of this statement does not of itself authorize the use in this 01/16/2002. Signed: Michael Weinstein, CA 91307. This business is conducted by: an individual. business name or names listed herein on: 08/2011. declared that all information in the statement is true and state of a fictitious business name in violation of the rights President. Registrant(s) declared that all The Registrant(s) commenced to transact business Signed: Judith A. Proffer, owner. Registrant(s) declared correct. This statement is filed with the County Clerk of Fictitious Business Name Statement: 2016215486. of another under federal, state or common law (see Section information in the statement is true and under the fictitious business name or names listed herein that all information in the statement is true and correct. Los Angeles County on: 08/29/2016. Published: 09/03/16, The following person(s) is/are doing business as: Total 14411, et seq., B&P Code.) Published: 09/10/2016, correct. This statement is filed with the on: n/a. Signed: Martin Capanda, owner. Registrant(s) This statement is filed with the County Clerk of Los Angeles 09/10/2016, 09/17/16 and 09/24/16. Life Changes, TLC California, 2580 Corporate Pl Ste. 09/17/16, 09/24/16 and 10/01/16. County Clerk of Los Angeles County on: declared that all information in the statement is true and County on: 08/26/2016. NOTICE - This fictitious name F100, Monterrey Park CA 91754. SEL Legacy Inc., 08/24/2016. NOTICE - This fictitious name correct. This statement is filed with the County Clerk of Los statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2016214540. The 2580 Corporate Pl Ste. F100, Monterrey Park CA 91754. Fictitious Business Name Statement: 2016212302. statement expires five years from the date Angeles County on: 08/25/2016. NOTICE - This fictitious in the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Bling This business is conducted by: a corporation. The The following person(s) is/are doing business as: it was filed on, in the office of the County name statement expires five years from the date it was Name Statement must be filed prior to that date. The filing 90210, 15207 Greenleaf St., Sherman Oaks CA 91403. Registrant(s) commenced to transact business under COLLEGEPLANNERPRO, 2912 Colorado Ave. Ste. Clerk. A new Fictitious Business Name filed on, in the office of the County Clerk. A new Fictitious of this statement does not of itself authorize the use in Emmanuel Fischman, 15207 Greenleaf St., Sherman Oaks the fictitious business name or names listed herein on: 100, Santa Monica CA 90404. Counselordock Inc., 2912 Statement must be filed prior to that date. Business Name Statement must be filed prior to that date. this state of a fictitious business name in violation of the CA 91403. This business is conducted by: an individual. 7/26/16. Signed: Bolivar Enriquez, CEO. Registrant(s) Colorado Ave. Ste. 100, Santa Monica CA 90404. This The filing of this statement does not of itself The filing of this statement does not of itself authorize the rights of another under federal, state or common law (see The Registrant(s) commenced to transact business under declared that all information in the statement is true and business is conducted by: a corporation. The Registrant(s) authorize the use in this state of a fictitious use in this state of a fictitious business name in violation Section 14411, et seq., B&P Code.) Published: 09/03/16, the fictitious business name or names listed herein on: correct. This statement is filed with the County Clerk of Los commenced to transact business under the fictitious business name in violation of the rights of of the rights of another under federal, state or common 09/10/2016, 09/17/16 and 09/24/16. n/a. Signed: Emmanuel Fischman, owner. Registrant(s) Angeles County on: 08/30/2016. NOTICE - This fictitious business name or names listed herein on: 03/24/2016. another under federal, state or common law law (see Section 14411, et seq., B&P Code.) Published: declared that all information in the statement is true and name statement expires five years from the date it was Signed: Andrew Finn, President. Registrant(s) declared (see Section 14411, et seq., B&P Code.) 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. Fictitious Business Name Statement: 2016213834. The correct. This statement is filed with the County Clerk of Los filed on, in the office of the County Clerk. A new Fictitious that all information in the statement is true and correct. This Published: 09/03/16, 09/10/2016, 09/17/16 following person(s) is/are doing business as: Proffer Trust Angeles County on: 08/29/2016. NOTICE - This fictitious Business Name Statement must be filed prior to that date. statement is filed with the County Clerk of Los Angeles and 09/24/16. Fictitious Business Name Statement: 2016212970. The Properties, 17020 Rancho St., Encino CA 91316. Spencer name statement expires five years from the date it was The filing of this statement does not of itself authorize the County on: 08/25/2016. NOTICE - This fictitious name following person(s) is/are doing business as: Prime Group Daniel Proffer, 17020 Rancho St., Encino CA 91316. This filed on, in the office of the County Clerk. A new Fictitious use in this state of a fictitious business name in violation statement expires five years from the date it was filed on, Fictitious Business Name Statement: Realty, 1445 S. Livonia, Los Angeles CA 90035. Yehuda business is conducted by: an individual. The Registrant(s) Business Name Statement must be filed prior to that date. of the rights of another under federal, state or common in the office of the County Clerk. A new Fictitious Business 2016212527. The following person(s) Rafael, 1445 S. Livonia, Los Angeles CA 90035. This commenced to transact business under the fictitious The filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: Name Statement must be filed prior to that date. The filing is/are doing business as: Big Brother business is conducted by: an individual. The Registrant(s) business name or names listed herein on: 09/2006. use in this state of a fictitious business name in violation 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. of this statement does not of itself authorize the use in this Tactical Parts and Accessories, 703 commenced to transact business under the fictitious Signed: Spencer Daniel Proffer, owner. Registrant(s) of the rights of another under federal, state or common state of a fictitious business name in violation of the rights South Azusa Ave, Unit D, Azusa CA business name or names listed herein on: 08/2016. declared that all information in the statement is true and law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016215487. of another under federal, state or common law (see Section 91702. Erick Manuel Frances, 703 South Signed: Yehuda Rafael, owner. Registrant(s) declared that correct. This statement is filed with the County Clerk of Los 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. The following person(s) is/are doing business as: The 14411, et seq., B&P Code.) Published: 09/10/2016, Azusa Ave, Unit D, Azusa CA 91702. This all information in the statement is true and correct. This Angeles County on: 08/26/2016. NOTICE - This fictitious Representatives, 9350 Wilshire Blvd. Suite 203, Beverly 09/17/16, 09/24/16 and 10/01/16. business is conducted by: an individual. statement is filed with the County Clerk of Los Angeles name statement expires five years from the date it was Fictitious Business Name Statement: 2016214711. The Hills CA 90212. Darren Bettencourt, 449 East Arenas Rd. The Registrant(s) commenced to transact County on: 08/25/2016. NOTICE - This fictitious name filed on, in the office of the County Clerk. A new Fictitious following person(s) is/are doing business as: SLCC #312, Palm Springs CA 92262. This business is conducted Fictitious Business Name Statement: 2016212325. business under the fictitious business name statement expires five years from the date it was filed on, Business Name Statement must be filed prior to that date. Flooring; HOPO Floor USA, 13668 Valley Blvd Unit #B, City by: an individual. The Registrant(s) commenced to The following person(s) is/are doing business as: Soul or names listed herein on: n/a. Signed: in the office of the County Clerk. A new Fictitious Business The filing of this statement does not of itself authorize the of Industry CA 91746. SLLC Enterprise, Inc., 13668 Valley transact business under the fictitious business name or Self-Care, 1233 Kolle Ave., South Pasadena CA 91030. Erick Manuel Frances, owner. Registrant(s) Name Statement must be filed prior to that date. The filing use in this state of a fictitious business name in violation Blvd Unit #B, City of Industry CA 91746. This business names listed herein on: n/a. Signed: Darren Bettencourt, Rene D. Kahn, 1233 Kolle Ave., South Pasadena CA declared that all information in the statement is true and of this statement does not of itself authorize the use in of the rights of another under federal, state or common is conducted by: a corporation. The Registrant(s) owner. Registrant(s) declared that all information in the 91030. This business is conducted by: an individual. The correct. This statement is filed with the County Clerk of Los this state of a fictitious business name in violation of the law (see Section 14411, et seq., B&P Code.) Published: commenced to transact business under the fictitious statement is true and correct. This statement is filed with Registrant(s) commenced to transact business under Angeles County on: 08/25/2016. NOTICE - This fictitious rights of another under federal, state or common law (see 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. business name or names listed herein on: 11/2014. the County Clerk of Los Angeles County on: 08/30/2016. the fictitious business name or names listed herein on: name statement expires five years from the date it was Section 14411, et seq., B&P Code.) Published: 09/03/16, Signed: Jie Luan, President. Registrant(s) declared that NOTICE - This fictitious name statement expires five years 07/2016. Signed: Rene D. Kahn, owner. Registrant(s) filed on, in the office of the County Clerk. A new Fictitious 09/10/2016, 09/17/16 and 09/24/16. Fictitious Business Name Statement: 2016213836. The all information in the statement is true and correct. This from the date it was filed on, in the office of the County declared that all information in the statement is true and Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: Green statement is filed with the County Clerk of Los Angeles Clerk. A new Fictitious Business Name Statement must correct. This statement is filed with the County Clerk of Los The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016212998. The Century Realty, Green Century Construction, 10410 County on: 08/29/2016. NOTICE - This fictitious name be filed prior to that date. The filing of this statement does Angeles County on: 08/25/2016. NOTICE - This fictitious use in this state of a fictitious business name in violation following person(s) is/are doing business as: Shannon’s Lower Azusa Rd #202, El Monte CA 91731. Green statement expires five years from the date it was filed on, not of itself authorize the use in this state of a fictitious name statement expires five years from the date it was of the rights of another under federal, state or common Scuba, 1800 N. Normandie Ave Apt. 227, Los Angeles CA Century Investment Group, Inc., 10410 Lower Azusa Rd in the office of the County Clerk. A new Fictitious Business business name in violation of the rights of another under filed on, in the office of the County Clerk. A new Fictitious law (see Section 14411, et seq., B&P Code.) Published: 90027. Shannon Crosby, 1800 N. Normandie Ave. 227, #202, El Monte CA 91731. This business is conducted Name Statement must be filed prior to that date. The filing federal, state or common law (see Section 14411, et seq., Business Name Statement must be filed prior to that date. 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. Los Angeles CA 90027. This business is conducted by: by: a corporation. The Registrant(s) commenced to of this statement does not of itself authorize the use in B&P Code.) Published: 09/03/16, 09/10/2016, 09/17/16 The filing of this statement does not of itself authorize the an individual. The Registrant(s) commenced to transact transact business under the fictitious business name or this state of a fictitious business name in violation of the and 09/24/16. use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2016212609. business under the fictitious business name or names names listed herein on: n/a. Signed: Zhongwei Shi, CEO. rights of another under federal, state or common law (see of the rights of another under federal, state or common The following person(s) is/are doing business as: SMS listed herein on: 08/2016. Signed: Shannon Crosby, Registrant(s) declared that all information in the statement Section 14411, et seq., B&P Code.) Published: 09/03/16, Fictitious Business Name Statement: 2016215488. The law (see Section 14411, et seq., B&P Code.) Published: Bandits, 1811 S. Cloverdale Ave., Los Angeles CA 90019. owner. Registrant(s) declared that all information in the is true and correct. This statement is filed with the County 09/10/2016, 09/17/16 and 09/24/16. following person(s) is/are doing business as: Build Werks 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. Bradford Smith, 1811 S. Cloverdale Ave., Los Angeles CA statement is true and correct. This statement is filed with Clerk of Los Angeles County on: 08/26/2016. NOTICE - Performance Automotive, 101 W. Mission Blvd., Suite 110, 90019; Luz Montes, 1811 S. Cloverdale Ave., Los Angeles the County Clerk of Los Angeles County on: 08/25/2016. This fictitious name statement expires five years from the Fictitious Business Name Statement: 2016214713. The Unit 294, Pomona CA 91766. Build Werks Performance Fictitious Business Name Statement: 2016212385. The CA 90019. This business is conducted by: a general NOTICE - This fictitious name statement expires five years date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: 35ER, 35ER LLC, 101 W. Mission Blvd., Suite 110, Unit 294, Pomona following person(s) is/are doing business as: Simons partnership. The Registrant(s) commenced to transact from the date it was filed on, in the office of the County Fictitious Business Name Statement must be filed prior Bar, Freddie’s 35er Bar, 12 E. Colorado Blvd, Pasadena CA CA 91766. This business is conducted by: a limited liability Market; Simons Venice, 511 Rose Ave., Venice CA business under the fictitious business name or names Clerk. A new Fictitious Business Name Statement must to that date. The filing of this statement does not of itself 91105. WCT Corporation, 12 E. Colorado Blvd, Pasadena company. The Registrant(s) commenced to transact 90291. Simon’s Provisions LLC, 511 Rose Ave., Venice listed herein on: n/a. Signed: Bradford Smith, partner. be filed prior to that date. The filing of this statement does authorize the use in this state of a fictitious business name CA 91105. This business is conducted by: a corporation. business under the fictitious business name or names CA 90291. This business is conducted by: a limited liability Registrant(s) declared that all information in the statement not of itself authorize the use in this state of a fictitious in violation of the rights of another under federal, state or The Registrant(s) commenced to transact business under listed herein on: n/a. Signed: Erynn Pallares, Managing company. The Registrant(s) commenced to transact is true and correct. This statement is filed with the County business name in violation of the rights of another under common law (see Section 14411, et seq., B&P Code.) the fictitious business name or names listed herein on: Member. Registrant(s) declared that all information in the business under the fictitious business name or names Clerk of Los Angeles County on: 08/25/2016. NOTICE - federal, state or common law (see Section 14411, et seq., Published: 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. 06/1956. Signed: Jennine Marie Terzo-Smith. Registrant(s) statement is true and correct. This statement is filed with listed herein on: 04/2016. Signed: Simon Mellor, Owner/ This fictitious name statement expires five years from the B&P Code.) Published: 09/03/16, 09/10/2016, 09/17/16 declared that all information in the statement is true and the County Clerk of Los Angeles County on: 08/30/2016. President. Registrant(s) declared that all information in the date it was filed on, in the office of the County Clerk. A new and 09/24/16. Fictitious Business Name Statement: 2016213843. The correct. This statement is filed with the County Clerk of Los NOTICE - This fictitious name statement expires five years statement is true and correct. This statement is filed with Fictitious Business Name Statement must be filed prior following person(s) is/are doing business as: Study Angeles County on: 08/29/2016. NOTICE - This fictitious from the date it was filed on, in the office of the County the County Clerk of Los Angeles County on: 08/25/2016. to that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2016213342. The America Consulting, 112 Harvard Ave. #269, Claremont name statement expires five years from the date it was Clerk. A new Fictitious Business Name Statement must be NOTICE - This fictitious name statement expires five years authorize the use in this state of a fictitious business name following person(s) is/are doing business as: Barrington CA 91711. Ook Lee, 112 Harvard Ave. #269, Claremont filed on, in the office of the County Clerk. A new Fictitious filed prior to that date. The filing of this statement does not from the date it was filed on, in the office of the County in violation of the rights of another under federal, state or Wilshire Pharmacy, 11701 Wilshire Boulevard #4, Los CA 91711. This business is conducted by: an individual. Business Name Statement must be filed prior to that date. of itself authorize the use in this state of a fictitious business Clerk. A new Fictitious Business Name Statement must common law (see Section 14411, et seq., B&P Code.) Angeles CA 90025. Pirooz Pharmacy, Inc., 11701 Wilshire The Registrant(s) commenced to transact business under The filing of this statement does not of itself authorize the name in violation of the rights of another under federal, be filed prior to that date. The filing of this statement does Published: 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. Boulevard #4, Los Angeles CA 90025. This business the fictitious business name or names listed herein on: use in this state of a fictitious business name in violation state or common law (see Section 14411, not of itself authorize the use in this state of a fictitious is conducted by: a corporation. The Registrant(s) 08/2016. Signed: Ook Lee, owner. Registrant(s) declared of the rights of another under federal, state or common et seq., B&P Code.) Published: 09/03/16, business name in violation of the rights of another under Fictitious Business Name Statement: 2016212602. The commenced to transact business under the fictitious that all information in the statement is true and correct. This law (see Section 14411, et seq., B&P Code.) Published: 09/10/2016, 09/17/16 and 09/24/16. federal, state or common law (see Section 14411, et seq., following person(s) is/are doing business as: Great Road business name or names listed herein on: 04/1996. statement is filed with the County Clerk of Los Angeles 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. B&P Code.) Published: 09/10/2016, 09/17/16, 09/24/16 Vanlines, 8330 Willis Ave #28, Panorama City CA 91402. Signed: Mahnaz Pirooz, Secretary. Registrant(s) declared County on: 08/26/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016200557. The and 10/01/16. Tamara Vargas Delao, 8330 Willis Ave #28, Panorama City that all information in the statement is true and correct. This statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2016214898. The following person(s) is/are doing business as: Little Papoose CA 91402; Jairo Verdugo, 8330 Willis Ave #28, Panorama statement is filed with the County Clerk of Los Angeles in the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Monkey Family Day Care, 4142 Charlene Drive, Los Angeles Fictitious Business Name Statement: 2016213151. The City CA 91402. This business is conducted by: a general County on: 08/26/2016. NOTICE - This fictitious name Name Statement must be filed prior to that date. The filing Bread Preschool, 2811 Tilden Avenue, Los Angeles CA CA 90043. Dhira Corporation, 4142 Charlene Drive, Los following person(s) is/are doing business as: LA Sales partnership. The Registrant(s) commenced to transact statement expires five years from the date it was filed on, of this statement does not of itself authorize the use in 90064. Ricky Rosin, 2811 Tilden Avenue, Los Angeles Angeles CA 90043. This business is conducted by: a Distributors, 2331 20th Street, #5, Santa Monica CA business under the fictitious business name or names in the office of the County Clerk. A new Fictitious Business this state of a fictitious business name in violation of the CA 90064. This business is conducted by: an individual. corporation. The Registrant(s) commenced to transact 90405. Malik Ali Hashim, 2331 20th Street, #5, Santa listed herein on: 8/25/16. Signed: Tamara Vargas Delao, Name Statement must be filed prior to that date. The filing rights of another under federal, state or common law (see The Registrant(s) commenced to transact business business under the fictitious business name or names Monica CA 90405. This business is conducted by: an partner. Registrant(s) declared that all information in the of this statement does not of itself authorize the use in Section 14411, et seq., B&P Code.) Published: 09/03/16, under the fictitious business name or names listed herein listed herein on: 08/2016. Signed: Tara Renee Rosa, individual. The Registrant(s) commenced to transact statement is true and correct. This statement is filed with this state of a fictitious business name in violation of the 09/10/2016, 09/17/16 and 09/24/16. on: 08/2016. Signed: Ricky Rosin, owner. Registrant(s) President. Registrant(s) declared that all information in the business under the fictitious business name or names the County Clerk of Los Angeles County on: 08/25/2016. rights of another under federal, state or common law (see declared that all information in the statement is true and statement is true and correct. This statement is filed with listed herein on: 12/2015. Signed: Malik Ali Hashim, owner. NOTICE - This fictitious name statement expires five years Section 14411, et seq., B&P Code.) Published: 09/03/16, Fictitious Business Name Statement: 2016214276. correct. This statement is filed with the County Clerk of Los the County Clerk of Los Angeles County on: 08/11/2016. Registrant(s) declared that all information in the statement from the date it was filed on, in the office of the County 09/10/2016, 09/17/16 and 09/24/16. The following person(s) is/are doing business as: Angeles County on: 08/30/2016. NOTICE - This fictitious NOTICE - This fictitious name statement expires five years is true and correct. This statement is filed with the County Clerk. A new Fictitious Business Name Statement must Chancebending Ventures, 3851 Vineland Ave, Studio name statement expires five years from the date it was from the date it was filed on, in the office of the County Clerk of Los Angeles County on: 08/25/2016. NOTICE - be filed prior to that date. The filing of this statement does Fictitious Business Name Statement: 2016213363. City CA 91604. Benjamin Smith, 3851 Vineland Ave, filed on, in the office of the County Clerk. A new Fictitious Clerk. A new Fictitious Business Name Statement must This fictitious name statement expires five years from the not of itself authorize the use in this state of a fictitious The following person(s) is/are doing business as: EC Studio City CA 91604. This business is conducted by: Business Name Statement must be filed prior to that date. be filed prior to that date. The filing of this statement does date it was filed on, in the office of the County Clerk. A new business name in violation of the rights of another under Post Production, 11115 Acama St. PH6, Los Angeles an individual. The Registrant(s) commenced to transact The filing of this statement does not of itself authorize the not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement must be filed prior federal, state or common law (see Section 14411, et seq., CA 91602. Eduardo Cohn, 11115 Acama St. PH6, Los business under the fictitious business name or names use in this state of a fictitious business name in violation business name in violation of the rights of another under to that date. The filing of this statement does not of itself B&P Code.) Published: 09/03/16, 09/10/2016, 09/17/16 Angeles CA 91602. This business is conducted by: an listed herein on: 08/2016. Signed: Benjamin Smith, owner. of the rights of another under federal, state or common federal, state or common law (see Section 14411, et seq., authorize the use in this state of a fictitious business name and 09/24/16. individual. The Registrant(s) commenced to transact Registrant(s) declared that all information in the statement law (see Section 14411, et seq., B&P Code.) Published: B&P Code.) Published: 09/10/2016, 09/17/16, 09/24/16 in violation of the rights of another under federal, state or business under the fictitious business name or names is true and correct. This statement is filed with the County 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. and 10/01/16. common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016212633. The listed herein on: 08/2016. Signed: Eduardo Cohn, owner. Clerk of Los Angeles County on: 08/29/2016. NOTICE - Published: 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. following person(s) is/are doing business as: Luna Home Registrant(s) declared that all information in the statement This fictitious name statement expires five years from the Fictitious Business Name Statement: 2016215158. The Fictitious Business Name Statement: 2016203588. The Design and Construction, 8642 Venice Blvd., Los Angeles is true and correct. This statement is filed with the County date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: Natasha following person(s) is/are doing business as: Cheryl Fictitious Business Name Statement: 2016213363. The CA 90034/664 E. Adams Blvd. #14, Los Angeles CA Clerk of Los Angeles County on: 08/26/2016. NOTICE - Fictitious Business Name Statement must be filed prior Tonic, 117 W. 9th St., #623, Los Angeles CA 90015. Cantu Photography, 107 Montreal St., Playa del Rey CA following person(s) is/are doing business as: EC Post 90011. United California Corporate Services Inc., 8642 This fictitious name statement expires five years from the to that date. The filing of this statement does not of itself Natasa Gindin, 2148 Vestal Ave., Los Angeles CA 90293. Cheryl Cantu, 107 Montreal St., Playa del Rey Production, 11115 Acama St PH6, Los Angeles CA 91602. Venice Blvd., Los Angeles CA 90034. This business date it was filed on, in the office of the County Clerk. A new authorize the use in this state of a fictitious business name 90026. This business is conducted by: an individual. The CA 90293. This business is conducted by: an individual. Eduardo Cohn, 11115 Acama St PH6, Los Angeles CA is conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement must be filed prior in violation of the rights of another under federal, state or Registrant(s) commenced to transact business under the The Registrant(s) commenced to transact business under 91602. This business is conducted by: an individual. The commenced to transact business under the fictitious to that date. The filing of this statement does not of itself common law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein on: n/a. the fictitious business name or names listed herein on: Registrant(s) commenced to transact business under business name or names listed herein on: 08/16. Signed: authorize the use in this state of a fictitious business name Published: 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. Signed: Natasa Gindin, owner. Registrant(s) declared that 07/2016. Signed: Cheryl Cantu, owner. Registrant(s) the fictitious business name or names listed herein on: Alva Rubi Luna, President. Registrant(s) declared that in violation of the rights of another under federal, state or all information in the statement is true and correct. This declared that all information in the statement is true and 08/2016. Signed: Eduardo Cohn, owner. Registrant(s) all information in the statement is true and correct. This common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016214442. The statement is filed with the County Clerk of Los Angeles correct. This statement is filed with the County Clerk of Los declared that all information in the statement is true and statement is filed with the County Clerk of Los Angeles Published: 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. following person(s) is/are doing business as: Veritas County on: 08/30/2016. NOTICE - This fictitious name Angeles County on: 08/15/2016. NOTICE - This fictitious correct. This statement is filed with the County Clerk of Los County on: 08/25/2016. NOTICE - This fictitious name Finance, 11693 San Vicente Blvd. 102, Los Angeles CA statement expires five years from the date it was filed on, name statement expires five years from the date it was Angeles County on: 08/26/2016. NOTICE - This fictitious statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2016213570. The 90049. Sean Erickson, 11693 San Vicente Blvd. 102, in the office of the County Clerk. A new Fictitious Business filed on, in the office of the County Clerk. A new Fictitious name statement expires five years from the date it was in the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Quest Los Angeles CA 90049. This business is conducted by: Name Statement must be filed prior to that date. The filing Business Name Statement must be filed prior to that date. filed on, in the office of the County Clerk. A new Fictitious Name Statement must be filed prior to that date. The filing Construction Group, 1608 S. Adams St., Glendale CA an individual. The Registrant(s) commenced to transact of this statement does not of itself authorize the use in The filing of this statement does not of itself authorize the Business Name Statement must be filed prior to that date. of this statement does not of itself authorize the use in 91205. Bob Cha, 1608 S. Adams St., Glendale CA business under the fictitious business name or names this state of a fictitious business name in violation of the use in this state of a fictitious business name in violation The filing of this statement does not of itself authorize the this state of a fictitious business name in violation of the 91205. This business is conducted by: an individual. The listed herein on: 08/2016. Signed: Sean Erickson, owner. rights of another under federal, state or common law (see of the rights of another under federal, state or common use in this state of a fictitious business name in violation rights of another under federal, state or common law (see Registrant(s) commenced to transact business under Registrant(s) declared that all information in the statement Section 14411, et seq., B&P Code.) Published: 09/03/16, law (see Section 14411, et seq., B&P Code.) Published: of the rights of another under federal, state or common Section 14411, et seq., B&P Code.) Published: 09/03/16, the fictitious business name or names listed herein on: is true and correct. This statement is filed with the County 09/10/2016, 09/17/16 and 09/24/16. 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. law (see Section 14411, et seq., B&P Code.) Published: 09/10/2016, 09/17/16 and 09/24/16. n/a. Signed: Bob Cha, owner. Registrant(s) declared that Clerk of Los Angeles County on: 08/29/2016. NOTICE - 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. all information in the statement is true and correct. This This fictitious name statement expires five years from the Fictitious Business Name Statement: 2016215314. The Fictitious Business Name Statement: 2016205484. The Statement of Abandonment of Use of Fictitious Business statement is filed with the County Clerk of Los Angeles date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: Linlin following person(s) is/are doing business as: Long Beach Fictitious Business Name Statement: 2016213651. Name: 2016212766. Current file: 2014077697. The County on: 08/26/2016. NOTICE - This fictitious name Fictitious Business Name Statement must be filed prior Restaurant, 1932 E. Rte 66, Glendora CA 91740. Botao Zine Fest; LB Zine Fest, LBZF, 2436 E. 4th St. #724, Long The following person(s) is/are doing business as: HC following person has abandoned the use of the fictitious statement expires five years from the date it was filed on, to that date. The filing of this statement does not of itself Zhou, 1932 E. Rte 66, Glendora CA 91740. This business Beach CA 90814. Lindsay Berg, 2436 E. 4th St. #724, Designs & Drafting, 9744 Maple St #101, Bellflower CA business name: Hacienda Market, 12441 San Fernando in the office of the County Clerk. A new Fictitious Business authorize the use in this state of a fictitious business name is conducted by: an individual. The Registrant(s) Long Beach CA 90814; Sarah Bennett, 1151 E 2nd St., 90706. Humberto Corona, 6805 Motz St., Paramount Rd., Sylmar CA 91342. Irene B. Sandoval Galvan, 14190 Name Statement must be filed prior to that date. The filing in violation of the rights of another under federal, state or commenced to transact business under the fictitious Long Beach CA 90802; Emily Tanaka, 4522 Walnut Ave., CA 90723. This business is conducted by: an individual. Oro Grande St., Sylmar CA 91342. The fictitious business of this statement does not of itself authorize the use in common law (see Section 14411, et seq., B&P Code.) business name or names listed herein on: n/a. Signed: Long Beach CA 90807. This business is conducted by: The Registrant(s) commenced to transact business under name referred to above was filed on: 03/24/2014, in the this state of a fictitious business name in violation of the Published: 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. Botao Zhou, owner. Registrant(s) declared that all a general partnership. The Registrant(s) commenced to the fictitious business name or names listed herein on: County of Los Angeles. This business is conducted by: rights of another under federal, state or common law (see information in the statement is true and correct. This transact business under the fictitious business name or 08/2016. Signed: Humberto Corona, owner. Registrant(s) an individual. Signed: Irene B. Sandoval Galvan, owner. Section 14411, et seq., B&P Code.) Published: 09/03/16, Fictitious Business Name Statement: 2016214453. statement is filed with the County Clerk of Los Angeles names listed herein on: 01/2015. Signed: Lindsay Berg, declared that all information in the statement is true and Registrant(s) declared that all information in the statement 09/10/2016, 09/17/16 and 09/24/16. The following person(s) is/are doing business as: County on: 08/30/2016. NOTICE - This fictitious name partner. Registrant(s) declared that all information in the correct. This statement is filed with the County Clerk of Los is true and correct. This statement is filed with the County Impeccable Smokes, 12019 Wilshire Blvd., Los Angeles statement expires five years from the date it was filed on, statement is true and correct. This statement is filed with Angeles County on: 08/26/2016. NOTICE - This fictitious Clerk of Los Angeles County on: 08/25/2016. Published: Fictitious Business Name Statement: 2016213717. The CA 90025/11693 San Vicente Blvd. 102, Los Angeles CA in the office of the County Clerk. A new Fictitious Business the County Clerk of Los Angeles County on: 08/17/2016. name statement expires five years from the date it was 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. following person(s) is/are doing business as: Preferred 90049. Sean Erickson, 12019 Wilshire Blvd., Los Angeles Name Statement must be filed prior to that date. The filing NOTICE - This fictitious name statement expires five years filed on, in the office of the County Clerk. A new Fictitious Care Physical Therapy, 5 San Raphael Pl, Pomona CA CA 90025. This business is conducted by: an individual. of this statement does not of itself authorize the use in from the date it was filed on, in the office of the County Business Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2016212774. The 91766. Anna Camille Allan, 5 San Raphael Pl, Pomona CA The Registrant(s) commenced to transact business under this state of a fictitious business name in violation of the Clerk. A new Fictitious Business Name Statement must The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Hacienda 91766; Isom Wong Allan, 5 San Raphael Pl, Pomona CA the fictitious business name or names listed herein on: rights of another under federal, state or common law (see be filed prior to that date. The filing of this statement does use in this state of a fictitious business name in violation Market, 12441 San Fernando Rd., Sylmar CA 91342. 91766. This business is conducted by: a married couple. 04/2016. Signed: Sean Erickson, owner. Registrant(s) Section 14411, et seq., B&P Code.) Published: 09/03/16, not of itself authorize the use in this state of a fictitious of the rights of another under federal, state or common Vali Market Corp, 12441 San Fernando Rd., Sylmar CA The Registrant(s) commenced to transact business under declared that all information in the statement is true and 09/10/2016, 09/17/16 and 09/24/16. business name in violation of the rights of another under law (see Section 14411, et seq., B&P Code.) Published: 91342. This business is conducted by: a corporation. the fictitious business name or names listed herein on: n/a. correct. This statement is filed with the County Clerk of Los federal, state or common law (see Section 14411, et seq., 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. The Registrant(s) commenced to transact business Signed: Anna Camille Allan, wife. Registrant(s) declared Angeles County on: 08/29/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016215421. The B&P Code.) Published: 09/10/2016, 09/17/16, 09/24/16 under the fictitious business name or names listed herein that all information in the statement is true and correct. name statement expires five years from the date it was following person(s) is/are doing business as: Insite and 10/01/16. Fictitious Business Name Statement: 2016214911. The on: n/a. Signed: Irene B. Sandoval Galvan, President. This statement is filed with the County Clerk of Los Angeles filed on, in the office of the County Clerk. A new Fictitious Landscape Design, 3639 Bagley Ave. #3, Los Angeles following person(s) is/are doing business as: Underground Registrant(s) declared that all information in the statement County on: 08/26/2016. NOTICE - This fictitious name Business Name Statement must be filed prior to that date. CA 90034. Jonathan Harnish, 3639 Bagley Ave. #3, Los Fictitious Business Name Statement: 2016207349. Cosmetics, 9821A Independence Ave., Chatsworth CA is true and correct. This statement is filed with the County statement expires five years from the date it was filed on, The filing of this statement does not of itself authorize the Angeles CA 90034. This business is conducted by: an The following person(s) is/are doing business as: Shirt 91311. Underground Industries LLC, 9821A Independence Clerk of Los Angeles County on: 08/25/2016. NOTICE - in the office of the County Clerk. A new Fictitious Business use in this state of a fictitious business name in violation individual. The Registrant(s) commenced to transact McGirt; ShirtMcGert, Mirrorbox Music, Taiwo Heard, 841 Ave., Chatsworth CA 91311. This business is conducted This fictitious name statement expires five years from the Name Statement must be filed prior to that date. The filing of the rights of another under federal, state or common business under the fictitious business name or names S. Norton Ave Suite 4, Los Angeles CA 90005. Taiwo by: a limited liability company. The Registrant(s) date it was filed on, in the office of the County Clerk. A new of this statement does not of itself authorize the use in law (see Section 14411, et seq., B&P Code.) Published: listed herein on: n/a. Signed: Jonathan Harnish, CEO. Heard, 841 S. Norton Ave Suite 4, Los Angeles CA commenced to transact business under the fictitious Fictitious Business Name Statement must be filed prior this state of a fictitious business name in violation of the 09/03/16, 09/10/2016, 09/17/16 and 09/24/16. Registrant(s) declared that all information in the statement 90005. This business is conducted by: an individual. The business name or names listed herein on: n/a. Signed: to that date. The filing of this statement does not of itself rights of another under federal, state or common law (see is true and correct. This statement is filed with the County Registrant(s) commenced to transact business under the Michael Westmore, Jr., Managing Member. Registrant(s) authorize the use in this state of a fictitious business name Section 14411, et seq., B&P Code.) Published: 09/03/16, Statement of Abandonment of Use of Fictitious Business Clerk of Los Angeles County on: 08/30/2016. NOTICE - fictitious business name or names listed herein on: n/a. declared that all information in the statement is true and in violation of the rights of another under federal, state or 09/10/2016, 09/17/16 and 09/24/16. Name: 2016214477. Current file: 2015265062. The This fictitious name statement expires five years from the Signed: Taiwo Heard, owner. Registrant(s) declared that correct. This statement is filed with the County Clerk of Los common law (see Section 14411, et seq., B&P Code.) following person has abandoned the use of the fictitious date it was filed on, in the office of the County Clerk. A new all information in the statement is true and correct. This Angeles County on: 08/30/2016. NOTICE - This fictitious The british Weekly, Sat. Sept. 17, 2016 Page 15 Legal Notices

name statement expires five years from the date it was NOTICE - This fictitious name statement expires five years statement is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the statement in the statement is true and correct. This statement is the fictitious business name or names listed herein on: filed on, in the office of the County Clerk. A new Fictitious from the date it was filed on, in the office of the County County on: 09/01/2016. NOTICE - This fictitious name is true and correct. This statement is filed with the County filed with the County Clerk of Los Angeles County on: 08/31/16. Signed: Yvonne Rodriguez Saidi Ardestani, Business Name Statement must be filed prior to that date. Clerk. A new Fictitious Business Name Statement must statement expires five years from the date it was filed on, Clerk of Los Angeles County on: 09/02/2016. NOTICE - 09/06/2016. NOTICE - This fictitious name statement owner. Registrant(s) declared that all information in the The filing of this statement does not of itself authorize the be filed prior to that date. The filing of this statement does in the office of the County Clerk. A new Fictitious Business This fictitious name statement expires five years from the expires five years from the date it was filed on, in the office statement is true and correct. This statement is filed with use in this state of a fictitious business name in violation not of itself authorize the use in this state of a fictitious Name Statement must be filed prior to that date. The filing date it was filed on, in the office of the County Clerk. A new of the County Clerk. A new Fictitious Business Name the County Clerk of Los Angeles County on: 09/07/2016. of the rights of another under federal, state or common business name in violation of the rights of another under of this statement does not of itself authorize the use in this Fictitious Business Name Statement must be filed prior Statement must be filed prior to that date. The filing of this NOTICE - This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) Published: federal, state or common law (see Section 14411, et seq., state of a fictitious business name in violation of the rights to that date. The filing of this statement does not of itself statement does not of itself authorize the use in this state from the date it was filed on, in the office of the County 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. B&P Code.) Published: 09/10/2016, 09/17/16, 09/24/16 of another under federal, state or common law (see Section authorize the use in this state of a fictitious business name of a fictitious business name in violation of the rights of Clerk. A new Fictitious Business Name Statement must be and 10/01/16. 14411, et seq., B&P Code.) Published: 09/10/2016, in violation of the rights of another under federal, state or another under federal, state or common law (see Section filed prior to that date. The filing of this statement does not Fictitious Business Name Statement: 2016215360. 09/17/16, 09/24/16 and 10/01/16. common law (see Section 14411, et seq., B&P Code.) 14411, et seq., B&P Code.) Published: 09/10/2016, of itself authorize the use in this state of a fictitious business The following person(s) is/are doing business as: ACG Fictitious Business Name Statement: 2016216435. The Published: 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. 09/17/16, 09/24/16 and 10/01/16. name in violation of the rights of another under federal, Services; United Accounting & Tax, 507 S. Del Mar following person(s) is/are doing business as: Makar Fictitious Business Name Statement: 2016217105. The state or common law (see Section 14411, et seq., B&P Ave., San Gabriel CA 91778. ARGC Inc, 507 S. Del Mar Associates, 14924 Eastwood Ave., Lawndale CA 90260. following person(s) is/are doing business as: Gemini Fictitious Business Name Statement: 2016219052. The Code.) Published: 09/10/2016, 09/17/16, 09/24/16 Ave., San Gabriel CA 91778. This business is conducted Michael Makar, 14924 Eastwood Ave., Lawndale CA Leather, 4824 Calhoun Ave., Sherman Oaks CA 91423. following person(s) is/are doing business as: FYTT, 5550 Fictitious Business Name Statement: 2016220633. The and 10/01/16. by: a corporation. The Registrant(s) commenced to 90260; Edwin Makar, 14924 Eastwood Ave., Lawndale Gaudette Design Inc., 4824 Calhoun Ave., Sherman Oaks Boardwalk, Unit 101, Hawthorne CA 90250. 8, Rue, Inc., following person(s) is/are doing business as: It’s Done By transact business under the fictitious business name or CA 90260. This business is conducted by: a general CA 91423. This business is conducted by: a corporation. 5550 Boardwalk, Unit 101, Hawthorne CA 90250. This Friday, 2965 Waverly Drive, #21, Los Angeles CA 90039. T.S. No. 12-1413-11 NOTICE names listed herein on: 08/2016. Signed: Frank Cheung, partnership. The Registrant(s) commenced to transact The Registrant(s) commenced to transact business under business is conducted by: a corporation. The Registrant(s) Friday Artists Management Inc., 2965 Waverly Drive, #21, OF TRUSTEE’S SALE NOTE: President. Registrant(s) declared that all information in the business under the fictitious business name or names the fictitious business name or names listed herein on: commenced to transact business under the fictitious Los Angeles CA 90039. This business is conducted by: THERE IS A SUMMARY OF statement is true and correct. This statement is filed with listed herein on: n/a. Signed: Michael Makar, Partner. n/a. Signed: Charles Gaudette, President. Registrant(s) business name or names listed herein on: n/a. Signed: a corporation. The Registrant(s) commenced to transact THE INFORMATION IN THIS the County Clerk of Los Angeles County on: 08/30/2016. Registrant(s) declared that all information in the statement declared that all information in the statement is true and Thanh Quoc Vu, CEO. Registrant(s) declared that all business under the fictitious business name or names DOCUMENT ATTACHED 注: NOTICE - This fictitious name statement expires five years is true and correct. This statement is filed with the County correct. This statement is filed with the County Clerk of Los information in the statement is true and correct. This listed herein on: 08/2016. Signed: Claire Marlys Friday, 本文件包含一个信息摘要 from the date it was filed on, in the office of the County Clerk of Los Angeles County on: 08/31/2016. NOTICE - Angeles County on: 09/01/2016. NOTICE - This fictitious statement is filed with the County Clerk of Los Angeles President. Registrant(s) declared that all information in the 참고사항: 본 첨부 문서에 정보 Clerk. A new Fictitious Business Name Statement must This fictitious name statement expires five years from the name statement expires five years from the date it was County on: 09/02/2016. NOTICE - This fictitious name statement is true and correct. This statement is filed with 요약서가 있습니다 NOTA: SE be filed prior to that date. The filing of this statement does date it was filed on, in the office of the County Clerk. A new filed on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed on, the County Clerk of Los Angeles County on: 09/06/2016. ADJUNTA UN RESUMEN DE not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement must be filed prior Business Name Statement must be filed prior to that date. in the office of the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement expires five years LA INFORMACIÓN DE ESTE business name in violation of the rights of another under to that date. The filing of this statement does not of itself The filing of this statement does not of itself authorize the Name Statement must be filed prior to that date. The filing from the date it was filed on, in the office of the County DOCUMENTO TALA: MAYROONG federal, state or common law (see Section 14411, et seq., authorize the use in this state of a fictitious business name use in this state of a fictitious business name in violation of this statement does not of itself authorize the use in this Clerk. A new Fictitious Business Name Statement must BUOD NG IMPORMASYON B&P Code.) Published: 09/10/2016, 09/17/16, 09/24/16 in violation of the rights of another under federal, state or of the rights of another under federal, state or common state of a fictitious business name in violation of the rights be filed prior to that date. The filing of this statement does SA DOKUMENTONG ITO NA and 10/01/16. common law (see Section 14411, et seq., B&P Code.) law (see Section 14411, et seq., B&P Code.) Published: of another under federal, state or common law (see Section not of itself authorize the use in this state of a fictitious NAKALAKIP LƯU Ý: KÈM THEO Published: 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. 14411, et seq., B&P Code.) Published: 09/10/2016, business name in violation of the rights of another under ĐÂY LÀ BẢN TRÌNH BÀY TÓM Fictitious Business Name Statement: 2016215748. The 09/17/16, 09/24/16 and 10/01/16. federal, state or common law (see Section 14411, et seq., LƯỢC VỀ THÔNG TIN TRONG following person(s) is/are doing business as: QIINO, Fictitious Business Name Statement: 2016216790. The Fictitious Business Name Statement: 2016217881. The B&P Code.) Published: 09/10/2016, 09/17/16, 09/24/16 TÀI LIỆU NÀY PLEASE NOTE 521 N. Chandler Ave. Unit B, Monterey Park CA 91754. following person(s) is/are doing business as: Let’s Go following person(s) is/are doing business as: Rock Paper and 10/01/16. THAT PURSUANT TO CIVIL Nathan Lee, 521 N. Chandler Ave. Unit B, Monterey Park Limo, 2706 Loftyview Drive, Torrance CA 90505. Lucky Noodle, 1909 1/2 Talmadge St, Los Angeles CA 90027. Fictitious Business Name Statement: 2016219249. The CODE § 2923.3(d)(1) THE ABOVE CA 91754. This business is conducted by: an individual. Key, LLC, 2706 Loftyview Drive, Torrance CA 90505. Monique Kim, 1909 1/2 Talmadge St, Los Angeles CA following person(s) is/are doing business as: Plantwood Fictitious Business Name Statement: 2016220634. The STATEMENT IS REQUIRED TO The Registrant(s) commenced to transact business under This business is conducted by: a limited liability company. 90027. This business is conducted by: an individual. The Productions; Planetwood Motifs, 5163 Shearin Avenue, following person(s) is/are doing business as: ARVEST, APPEAR ON THIS DOCUMENT the fictitious business name or names listed herein on: n/a. The Registrant(s) commenced to transact business under Registrant(s) commenced to transact business under the Los Angeles CA 90041. Planetwood Studios, LLC, 5163 4551 San Fernando Rd., Unit 217, Glendale CA 91204. BUT PURSUANT TO CIVIL CODE Signed: Nathan Lee, owner. Registrant(s) declared that the fictitious business name or names listed herein on: fictitious business name or names listed herein on: n/a. Shearin Avenue, Los Angeles CA 90041. This business is Armik Rostamlou, 625 W. Stocker St., Apt. 1, Glendale § 2923.3(a) THE SUMMARY all information in the statement is true and correct. This 08/2016. Signed: Augusto Osmundo Reis Filho, Manager. Signed: Monique Kim, president/owner. Registrant(s) conducted by: a limited liability company. The Registrant(s) CA 91202. This business is conducted by: an individual. OF INFORMATION IS NOT statement is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the statement declared that all information in the statement is true and commenced to transact business under the fictitious The Registrant(s) commenced to transact business under REQUIRED TO BE RECORDED County on: 08/30/2016. NOTICE - This fictitious name is true and correct. This statement is filed with the County correct. This statement is filed with the County Clerk of Los business name or names listed herein on: 08/2016. the fictitious business name or names listed herein on: OR PUBLISHED AND THE statement expires five years from the date it was filed on, Clerk of Los Angeles County on: 08/31/2016. NOTICE - Angeles County on: 09/01/2016. NOTICE - This fictitious Signed: Catharine Wood, President. Registrant(s) declared 9/1/2016. Signed: Armik Rostamlou, owner. Registrant(s) SUMMARY OF INFORMATION in the office of the County Clerk. A new Fictitious Business This fictitious name statement expires five years from the name statement expires five years from the date it was that all information in the statement is true and correct. This declared that all information in the statement is true and NEED ONLY BE MAILED TO THE Name Statement must be filed prior to that date. The filing date it was filed on, in the office of the County Clerk. A new filed on, in the office of the County Clerk. A new Fictitious statement is filed with the County Clerk of Los Angeles correct. This statement is filed with the County Clerk of Los MORTGAGOR OR TRUSTOR. of this statement does not of itself authorize the use in this Fictitious Business Name Statement must be filed prior Business Name Statement must be filed prior to that date. County on: 09/02/2016. NOTICE - This fictitious name Angeles County on: 09/06/2016. NOTICE - This fictitious YOU ARE IN DEFAULT UNDER state of a fictitious business name in violation of the rights to that date. The filing of this statement does not of itself The filing of this statement does not of itself authorize the statement expires five years from the date it was filed on, name statement expires five years from the date it was A DEED OF TRUST DATED of another under federal, state or common law (see Section authorize the use in this state of a fictitious business name use in this state of a fictitious business name in violation in the office of the County Clerk. A new Fictitious Business filed on, in the office of the County Clerk. A new Fictitious 5/8/2006. UNLESS YOU TAKE 14411, et seq., B&P Code.) Published: 09/10/2016, in violation of the rights of another under federal, state or of the rights of another under federal, state or common Name Statement must be filed prior to that date. The filing Business Name Statement must be filed prior to that date. ACTION TO PROTECT YOUR 09/17/16, 09/24/16 and 10/01/16. common law (see Section 14411, et seq., B&P Code.) law (see Section 14411, et seq., B&P Code.) Published: of this statement does not of itself authorize the use in this The filing of this statement does not of itself authorize the PROPERTY, IT MAY BE SOLD AT Published: 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. state of a fictitious business name in violation of the rights use in this state of a fictitious business name in violation A PUBLIC SALE. IF YOU NEED AN Fictitious Business Name Statement: 2016215834. The of another under federal, state or common law (see Section of the rights of another under federal, state or common EXPLANATION OF THE NATURE following person(s) is/are doing business as: Cherry Bail Fictitious Business Name Statement: 2016216814. The 14411, et seq., B&P Code.) Published: 09/10/2016, law (see Section 14411, et seq., B&P Code.) Published: OF THE PROCEEDING AGAINST Bonds, 11657 The Plaza, Norwalk CA 90650. Ricardo following person(s) is/are doing business as: You Can Fictitious Business Name Statement: 2016217963. The 09/17/16, 09/24/16 and 10/01/16. 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. YOU, YOU SHOULD CONTACT Matamoros, 11656 215th St., Norwalk CA 90715. This Crochet, 2139 W. 230th Place, Torrance CA 90501. following person(s) is/are doing business as: Dirty Devil A LAWYER. A public auction sale business is conducted by: an individual. The Registrant(s) Jeanette Cluff, 2139 W. 230th Place, Torrance CA Doggz, 3843 Prospect Ave. #6, Culver City CA 90232. Fictitious Business Name Statement: 2016219457. The Fictitious Business Name Statement: 2016220635. The to the highest bidder for cash, commenced to transact business under the fictitious 90501. This business is conducted by: an individual. The Sean M. Fletcher, 3843 Prospect Ave. #6, Culver City CA following person(s) is/are doing business as: Legacy following person(s) is/are doing business as: Mobilitat, cashier’s check drawn on a state business name or names listed herein on: 08/2016. Registrant(s) commenced to transact business under the 90232. This business is conducted by: an individual. The Toys and Games, 1140 Pacific Ave. 8, Long Beach CA 523 W. 6th Street, Suite 444, Los Angeles CA 90014. or national bank, check drawn by Signed: Ricardo Matamoros, owner. Registrant(s) declared fictitious business name or names listed herein on: n/a. Registrant(s) commenced to transact business under the 90813. Taylor Seger, 1140 Pacific Ave. 8, Long Beach CA Syncromatics Corp, 523 W. 6th Street, Suite 444, Los a state or federal credit union, or a that all information in the statement is true and correct. This Signed: Jeanette Cluff, owner. Registrant(s) declared that fictitious business name or names listed herein on: n/a. 90813. This business is conducted by: an individual. The Angeles CA 90014. This business is conducted by: a check drawn by a state or federal statement is filed with the County Clerk of Los Angeles all information in the statement is true and correct. This Signed: Sean M. Fletcher, owner. Registrant(s) declared Registrant(s) commenced to transact business under the corporation. The Registrant(s) commenced to transact County on: 08/31/2016. NOTICE - This fictitious name statement is filed with the County Clerk of Los Angeles that all information in the statement is true and correct. This fictitious business name or names listed herein on: 08/1/16. business under the fictitious business name or names savings and loan association, or statement expires five years from the date it was filed on, County on: 08/31/2016. NOTICE - This fictitious name statement is filed with the County Clerk of Los Angeles Signed: Taylor Seger, owner. Registrant(s) declared that listed herein on: 8/15/2016. Signed: Christopher W. savings association, or savings in the office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed on, County on: 09/01/2016. NOTICE - This fictitious name all information in the statement is true and correct. This Welch, Secretary/Treasurer. Registrant(s) declared that bank specified in Section 5102 of Name Statement must be filed prior to that date. The filing in the office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles all information in the statement is true and correct. This the Financial Code and authorized of this statement does not of itself authorize the use in this Name Statement must be filed prior to that date. The filing in the office of the County Clerk. A new Fictitious Business County on: 09/02/2016. NOTICE - This fictitious name statement is filed with the County Clerk of Los Angeles to do business in this state will state of a fictitious business name in violation of the rights of this statement does not of itself authorize the use in this Name Statement must be filed prior to that date. The filing statement expires five years from the date it was filed on, County on: 09/06/2016. NOTICE - This fictitious name be held by the duly appointed of another under federal, state or common law (see Section state of a fictitious business name in violation of the rights of this statement does not of itself authorize the use in this in the office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed on, trustee as shown below, of all 14411, et seq., B&P Code.) Published: 09/10/2016, of another under federal, state or common law (see Section state of a fictitious business name in violation of the rights Name Statement must be filed prior to that date. The filing in the office of the County Clerk. A new Fictitious Business right, title, and interest conveyed 09/17/16, 09/24/16 and 10/01/16. 14411, et seq., B&P Code.) Published: 09/10/2016, of another under federal, state or common law (see Section of this statement does not of itself authorize the use in this Name Statement must be filed prior to that date. The filing to and now held by the trustee in 09/17/16, 09/24/16 and 10/01/16. 14411, et seq., B&P Code.) Published: 09/10/2016, state of a fictitious business name in violation of the rights of this statement does not of itself authorize the use in this the hereinafter described property Fictitious Business Name Statement: 2016215836. The 09/17/16, 09/24/16 and 10/01/16. of another under federal, state or common law (see Section state of a fictitious business name in violation of the rights under and pursuant to a Deed following person(s) is/are doing business as: MS Cherry Fictitious Business Name Statement: 2016217004. The 14411, et seq., B&P Code.) Published: 09/10/2016, of another under federal, state or common law (see Section of Trust described below. The Bail Bonds, 11657 The Plaza, Norwalk CA 90650. Ricardo following person(s) is/are doing business as: Eileen Yiep, Fictitious Business Name Statement: 2016218005. The 09/17/16, 09/24/16 and 10/01/16. 14411, et seq., B&P Code.) Published: 09/10/2016, sale will be made, but without Matamoros, 11656 215th St., Lakewood CA 90715. This 3512 1/2 Arroyo Seco Ave. Los Angeles CA 90065. following person(s) is/are doing business as: Creativitea’s, 09/17/16, 09/24/16 and 10/01/16. covenant or warranty, expressed business is conducted by: an individual. The Registrant(s) Irene Diep, 3512 1/2 Arroyo Seco Ave. Los Angeles CA 14747 La Capelle Rd., La Mirada CA 90638. Zindy L. Fictitious Business Name Statement: 2016219774. The or implied, regarding title, commenced to transact business under the fictitious 90065. This business is conducted by: an individual. The Segovia, 14747 La Capelle Rd., La Mirada CA 90638. This following person(s) is/are doing business as: Pillowcraft, Fictitious Business Name Statement: 2016220661. The possession, or encumbrances, business name or names listed herein on: 08/2016. Registrant(s) commenced to transact business under the business is conducted by: an individual. The Registrant(s) 10551 Wilshire Blvd. Suite 603, Los Angeles CA 90024. following person(s) is/are doing business as: Law Offices to pay the remaining principal Signed: Ricardo Matamoros, owner. Registrant(s) declared fictitious business name or names listed herein on: n/a. commenced to transact business under the fictitious Christine Booth, 10551 Wilshire Blvd. Suite 603, Los of Schuchman and Kaplan, 1875 Century Park East, Suite sum of the note(s) secured by the that all information in the statement is true and correct. This Signed: Irene Diep, owner. Registrant(s) declared that business name or names listed herein on: n/a. Signed: Angeles CA 90024; Yassy Akhavan 10595 Ashton street 880, Los Angeles CA 90067. Tina S. Schuchman, 1875 Deed of Trust, with interest and statement is filed with the County Clerk of Los Angeles all information in the statement is true and correct. This Zindy L. Segovia, owner. Registrant(s) declared that unit 302 Los Angles CA 90024. This business is conducted Century Park East, Suite 880, Los Angeles CA 90067. This late charges thereon, as provided County on: 08/31/2016. NOTICE - This fictitious name statement is filed with the County Clerk of Los Angeles all information in the statement is true and correct. This by: co-partners. The Registrant(s) commenced to transact business is conducted by: an individual. The Registrant(s) in the note(s), advances, under statement expires five years from the date it was filed on, County on: 08/31/2016. NOTICE - This fictitious name statement is filed with the County Clerk of Los Angeles business under the fictitious business name or names commenced to transact business under the fictitious the terms of the Deed of Trust, in the office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed on, County on: 09/01/2016. NOTICE - This fictitious name listed herein on: n/a. Signed: Christine Booth, co-partner. business name or names listed herein on: 08/01/2016. interest thereon, fees, charges Name Statement must be filed prior to that date. The filing in the office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed on, Registrant(s) declared that all information in the statement Signed: Tina S. Schuchman, owner. Registrant(s) declared and expenses of the Trustee for of this statement does not of itself authorize the use in this Name Statement must be filed prior to that date. The filing in the office of the County Clerk. A new Fictitious Business is true and correct. This statement is filed with the County that all information in the statement is true and correct. This the total amount (at the time of the state of a fictitious business name in violation of the rights of this statement does not of itself authorize the use in this Name Statement must be filed prior to that date. The filing Clerk of Los Angeles County on: 09/06/2016. NOTICE - statement is filed with the County Clerk of Los Angeles initial publication of the Notice of of another under federal, state or common law (see Section state of a fictitious business name in violation of the rights of this statement does not of itself authorize the use in this This fictitious name statement expires five years from the County on: 09/06/2016. NOTICE - This fictitious name Sale) reasonably estimated to be 14411, et seq., B&P Code.) Published: 09/10/2016, of another under federal, state or common law (see Section state of a fictitious business name in violation of the rights date it was filed on, in the office of the County Clerk. A new statement expires five years from the date it was filed on, set forth below. The amount may be 09/17/16, 09/24/16 and 10/01/16. 14411, et seq., B&P Code.) Published: 09/10/2016, of another under federal, state or common law (see Section Fictitious Business Name Statement must be filed prior in the office of the County Clerk. A new Fictitious Business greater on the day of sale. Trustor: 09/17/16, 09/24/16 and 10/01/16. 14411, et seq., B&P Code.) Published: 09/10/2016, to that date. The filing of this statement does not of itself Name Statement must be filed prior to that date. The filing HARRY BARTON GOLDMAN Fictitious Business Name Statement: 2016216115. 09/17/16, 09/24/16 and 10/01/16. authorize the use in this state of a fictitious business name of this statement does not of itself authorize the use in this AND GLORIA BRINKWORTH The following person(s) is/are doing business as: MHC Fictitious Business Name Statement: 2016217057. The in violation of the rights of another under federal, state or state of a fictitious business name in violation of the rights GOLDMAN, HUSBAND AND WIFE Properties, 171 N. La Brea Ave. Suite 100, Inglewood CA following person(s) is/are doing business as: Busy Little Fictitious Business Name Statement: 2016218156. common law (see Section 14411, et seq., B&P Code.) of another under federal, state or common law (see Section AS COMMUNITY PROPERTY Duly 90301/8117 W. Manchester Ave. Suite 459, Playa del Rey Chefs; The Busy Little Chefs, 10732 Cantlay St., Sun The following person(s) is/are doing business as: GQ Published: 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. 14411, et seq., B&P Code.) Published: 09/10/2016, Appointed Trustee: THE WOLF CA 90293. MHC Mortgage Inc., 171 N. La Brea Ave. Suite Valley CA 91352. Dyana Marie Terranova, 10732 Cantlay Professional Services; Quimbayo Services, Gustavo 09/17/16, 09/24/16 and 10/01/16. FIRM, A LAW CORPORATION 100, Inglewood CA 90301. This business is conducted St., Sun Valley CA 91352. This business is conducted by: Quimbayo Professional Services, 3300 W. Rosecrans Fictitious Business Name Statement: 2016219882. The Recorded 5/23/2006 as Instrument by: a corporation. The Registrant(s) commenced to an individual. The Registrant(s) commenced to transact Ave. Suite 201, Hawthorne CA 90250. Gustavo Quimbayo, following person(s) is/are doing business as: Epona Auto, Fictitious Business Name Statement: 2016220662. The No. 06 1130722 of Official Records transact business under the fictitious business name or business under the fictitious business name or names 6806 Los Verdes Drive Apt. 1, Rancho Palos Verdes CA 4724 Kester Ave. #406, Sherman Oaks CA 91403. Micky following person(s) is/are doing business as: Ecology in the office of the Recorder of names listed herein on: 03/2014. Signed: Sean Thomas, listed herein on: 9/1/15. Signed: Dyana Marie Terranova, 90275. This business is conducted by: an individual. The Weinstein, 4724 Kester Ave. #406, Sherman Oaks CA Development Co., 509 W. 5th Street, San Dimas CA Los Angeles County, California, President. Registrant(s) declared that all information in the owner. Registrant(s) declared that all information in the Registrant(s) commenced to transact business under 91403. This business is conducted by: an individual. The 91773. Jeremy Schourup, 509 W. 5th Street, San Dimas Street Address or other common statement is true and correct. This statement is filed with statement is true and correct. This statement is filed with the fictitious business name or names listed herein on: Registrant(s) commenced to transact business under CA 91773; Heather Schourup, 509 W. 5th Street, San designation of real property: 1024 the County Clerk of Los Angeles County on: 08/31/2016. the County Clerk of Los Angeles County on: 08/31/2016. n/a. Signed: Gustavo Quimbayo, owner. Registrant(s) the fictitious business name or names listed herein on: Dimas CA 91773. This business is conducted by: a 12TH STREET #2 SANTA MONICA, NOTICE - This fictitious name statement expires five years NOTICE - This fictitious name statement expires five years declared that all information in the statement is true and 09/2016. Signed: Micky Weinstein, owner. Registrant(s) married couple. The Registrant(s) commenced to transact CA A.P.N.: 4281-021-037 Date of from the date it was filed on, in the office of the County from the date it was filed on, in the office of the County correct. This statement is filed with the County Clerk of Los declared that all information in the statement is true and business under the fictitious business name or names Sale: 10/12/2016 at 10:00 AM Place Clerk. A new Fictitious Business Name Statement must Clerk. A new Fictitious Business Name Statement must Angeles County on: 09/01/2016. NOTICE - This fictitious correct. This statement is filed with the County Clerk of Los listed herein on: 01/2016. Signed: Heather Schourup, wife. of Sale: Behind the fountain located be filed prior to that date. The filing of this statement does be filed prior to that date. The filing of this statement does name statement expires five years from the date it was Angeles County on: 09/06/2016. NOTICE - This fictitious Registrant(s) declared that all information in the statement in Civic Center Plaza, 400 Civic not of itself authorize the use in this state of a fictitious not of itself authorize the use in this state of a fictitious filed on, in the office of the County Clerk. A new Fictitious name statement expires five years from the date it was is true and correct. This statement is filed with the County Center Plaza, Pomona CA Amount business name in violation of the rights of another under business name in violation of the rights of another under Business Name Statement must be filed prior to that date. filed on, in the office of the County Clerk. A new Fictitious Clerk of Los Angeles County on: 09/06/2016. NOTICE - of unpaid balance and other federal, state or common law (see Section 14411, et seq., federal, state or common law (see Section 14411, et seq., The filing of this statement does not of itself authorize the Business Name Statement must be filed prior to that date. This fictitious name statement expires five years from the charges: $1,077,838.61, estimated B&P Code.) Published: 09/10/2016, 09/17/16, 09/24/16 B&P Code.) Published: 09/10/2016, 09/17/16, 09/24/16 use in this state of a fictitious business name in violation The filing of this statement does not of itself authorize the date it was filed on, in the office of the County Clerk. A new The undersigned Trustee disclaims and 10/01/16. and 10/01/16. of the rights of another under federal, state or common use in this state of a fictitious business name in violation Fictitious Business Name Statement must be filed prior any liability for any incorrectness of law (see Section 14411, et seq., B&P Code.) Published: of the rights of another under federal, state or common to that date. The filing of this statement does not of itself the street address or other common Fictitious Business Name Statement: 2016216298. The Fictitious Business Name Statement: 2016217058. The 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. law (see Section 14411, et seq., B&P Code.) Published: authorize the use in this state of a fictitious business name designation, if any, shown above. If following person(s) is/are doing business as: Ideno, following person(s) is/are doing business as: Fidelity 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. in violation of the rights of another under federal, state or no street address or other common Laule’a Flora, 1852 Corinth Ave. #13, Los Angeles CA Capital Home Loans; Fidelity Capital Lending, 1425 Fictitious Business Name Statement: 2016218858. common law (see Section 14411, et seq., B&P Code.) designation is shown, directions 90025. Mikiko Ideno, 1852 Corinth Ave #13, Los Angeles Stanford St., #3, Santa Monica CA 90404. David Patrick The following person(s) is/are doing business as: Mills Fictitious Business Name Statement: 2016220031. The Published: 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. to the location of the property may CA 90025. Keita Ideno, 1852 Corinth Ave #13, Los Baron, 28653 Conejo View Dr., Agoura Hills CA 91301. Nutrients, 3312 Industry Drive, Signal Hill CA 90755. following person(s) is/are doing business as: Beyond be obtained by sending a written Angeles CA 90025. This business is conducted by: a This business is conducted by: an individual. The Bloom Brothers Garden Supply, Inc., 3312 Industry Drive, Home Care, 1929 Church St., Ste. #101, Burbank CA Fictitious Business Name Statement: 2016221659. The request to the beneficiary within 10 married couple. The Registrant(s) commenced to transact Registrant(s) commenced to transact business under Signal Hill CA 90755. This business is conducted by: a 91504. Beyond Home Care, Inc., 1929 Church St., Ste. following person(s) is/are doing business as: Reyes days of the date of first publication business under the fictitious business name or names the fictitious business name or names listed herein on: corporation. The Registrant(s) commenced to transact #101, Burbank CA 91504. This business is conducted by: Hauling, 1630 W. 3rd St., #311, Los Angeles CA 90017. of this Notice of Sale. NOTICE TO listed herein on: 04/2014. Signed: Mikiko Ideno, wife. 1996 December. Signed: David Patrick Baron, owner. business under the fictitious business name or names a corporation. The Registrant(s) commenced to transact Cruz Reyes, 1630 W. 3rd St., #311, Los Angeles CA POTENTIAL BIDDERS: If you are Registrant(s) declared that all information in the statement Registrant(s) declared that all information in the statement listed herein on: 01/2015. Signed: Christopher James business under the fictitious business name or names 90017. This business is conducted by: an individual. The considering bidding on this property is true and correct. This statement is filed with the County is true and correct. This statement is filed with the County Holderbaum, President. Registrant(s) declared that all listed herein on: n/a. Signed: Pauline Cloke, President. Registrant(s) commenced to transact business under the Clerk of Los Angeles County on: 08/31/2016. NOTICE - Clerk of Los Angeles County on: 08/31/2016. NOTICE - information in the statement is true and correct. This Registrant(s) declared that all information in the statement fictitious business name or names listed herein on: n/a. lien, you should understand that This fictitious name statement expires five years from the This fictitious name statement expires five years from the statement is filed with the County Clerk of Los Angeles is true and correct. This statement is filed with the County Signed: Cruz Reyes, owner. Registrant(s) declared that there are risks involved in bidding date it was filed on, in the office of the County Clerk. A new date it was filed on, in the office of the County Clerk. A new County on: 09/02/2016. NOTICE - This fictitious name Clerk of Los Angeles County on: 09/06/2016. NOTICE - all information in the statement is true and correct. This at a trustee auction. You will Fictitious Business Name Statement must be filed prior Fictitious Business Name Statement must be filed prior statement expires five years from the date it was filed on, This fictitious name statement expires five years from the statement is filed with the County Clerk of Los Angeles be bidding on a lien, not on the to that date. The filing of this statement does not of itself to that date. The filing of this statement does not of itself in the office of the County Clerk. A new Fictitious Business date it was filed on, in the office of the County Clerk. A new County on: 09/07/2016. NOTICE - This fictitious name property itself. Placing the highest authorize the use in this state of a fictitious business name authorize the use in this state of a fictitious business name Name Statement must be filed prior to that date. The filing Fictitious Business Name Statement must be filed prior statement expires five years from the date it was filed on, bid at a trustee auction does not in violation of the rights of another under federal, state or in violation of the rights of another under federal, state or of this statement does not of itself authorize the use in this to that date. The filing of this statement does not of itself in the office of the County Clerk. A new Fictitious Business automatically entitle you to free and common law (see Section 14411, et seq., B&P Code.) common law (see Section 14411, et seq., B&P Code.) state of a fictitious business name in violation of the rights authorize the use in this state of a fictitious business name Name Statement must be filed prior to that date. The filing clear ownership of the property. You Published: 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. Published: 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. of another under federal, state or common law (see Section in violation of the rights of another under federal, state or of this statement does not of itself authorize the use in this should also be aware that the lien 14411, et seq., B&P Code.) Published: 09/10/2016, common law (see Section 14411, et seq., B&P Code.) state of a fictitious business name in violation of the rights being auctioned off may be a junior Fictitious Business Name Statement: 2016216352. The Fictitious Business Name Statement: 2016217088. The 09/17/16, 09/24/16 and 10/01/16. Published: 09/10/2016, 09/17/16, 09/24/16 and 10/01/16. of another under federal, state or common law (see Section lien. If you are the highest bidder following person(s) is/are doing business as: Surgicalcaps. following person(s) is/are doing business as: Vertex 14411, et seq., B&P Code.) Published: 09/10/2016, at the auction, you are or may be com, hospitalgowns.com, 13220 Admiral Ave. #F, Marina Construction And Design, 4858 Fountain Avenue, Fictitious Business Name Statement: 2016218985. The Fictitious Business Name Statement: 2016220529. The 09/17/16, 09/24/16 and 10/01/16. responsible for paying off all liens del Rey CA 90292. A1APCH, LLC, 13220 Admiral Ave. #F, Los Angeles CA 90029. Brent Harris, 4858 Fountain following person(s) is/are doing business as: Men’s Tall following person(s) is/are doing business as: Charlene senior to the lien being auctioned Marina del Rey CA 90292. This business is conducted by: Avenue, Los Angeles CA 90029; Sherri Low-Harris, 4858 Shoes; Jota Shoes, 2120 W. 8th St. #300, Los Angeles Rose; Living Room to Ballroom, 1507 7th Street, #246, Fictitious Business Name Statement: 2016221660. The off, before you can receive clear title a limited liability company. The Registrant(s) commenced Fountain Avenue, Los Angeles CA 90029. This business CA 90057. Sang Choi, 2120 W. 8th St. #300, Los Angeles Santa Monica CA 90401. Charlene Rhodes, 1507 7th following person(s) is/are doing business as: Yvonne’s to the property. You are encouraged to transact business under the fictitious business name or is conducted by: a married couple. The Registrant(s) CA 90057; Chun Yu Zhu, 2120 W. 8th St. #300, Los Street, #246, Santa Monica CA 90401. This business is Vegan Kitchen, Yvonne’s Kitchen, 880 W. 1st St., Unit to investigate the existence, priority, names listed herein on: 01/2016. Signed: Clifford Shakun, commenced to transact business under the fictitious Angeles CA 90057. This business is conducted by: conducted by: an individual. The Registrant(s) commenced 604, Los Angeles CA 90012. Yvonne Rodriguez Saidi and size of outstanding liens that CEO. Registrant(s) declared that all information in the business name or names listed herein on: n/a. Signed: a married couple. The Registrant(s) commenced to to transact business under the fictitious business name Ardestani, 880 W. 1st St., Unit 604, Los Angeles CA may exist on this property by statement is true and correct. This statement is filed with Brent Harris, owner. Registrant(s) declared that all transact business under the fictitious business name or or names listed herein on: 01/2009. Signed: Charlene 90012. This business is conducted by: an individual. The contacting the county recorder’s the County Clerk of Los Angeles County on: 08/31/2016. information in the statement is true and correct. This names listed herein on: n/a. Signed: Chunyu Zhu, wife. Rhodes, owner. Registrant(s) declared that all information Registrant(s) commenced to transact business under office or a title insurance company, Page 16 The british Weekly, Sat. Sept. 17, 2016 Legal Notices

either of which may charge you LANE BIKE, METAPHOR, METAPHORE, County Clerk. A new Fictitious Business Name name or names listed herein on: n/a. Signed: 09/24/16, 10/01/16 and 10/08/16. a fee for this information. If you Dated: September 7, 2016 RESERVOIR DESIGN, 153 S. Van Ness Ave., Statement must be filed prior to that date. The Evren Ugurbas, owner. Registrant(s) declared consult either of these resources, Los Angeles CA 90004. Montae LLC, 153 S. filing of this statement does not of itself authorize that all information in the statement is true and Fictitious Business Name Statement: you should be aware that the same Judge Darrell Mavis, Judge of the Van Ness Ave., Los Angeles CA 90004. This the use in this state of a fictitious business name correct. This statement is filed with the County 2016221537. The following person(s) is/are lender may hold more than one Superior Court. business is conducted by: a limited liability in violation of the rights of another under federal, Clerk of Los Angeles County on: 09/02/2016. doing business as: Millenial Essentials, 11639 mortgage or deed of trust on the Case No. ES020889 company. The Registrant(s) commenced to state or common law (see Section 14411, NOTICE - This fictitious name statement Goldring Rd., Arcadia CA 91006. LN Group, property. NOTICE TO PROPERTY transact business under the fictitious business et seq., B&P Code.) Published: 09/17/16, expires five years from the date it was filed on, LLC, 11639 Goldring Rd., Arcadia CA 91006. OWNER: The sale date shown Published: 09/17/16, 09/24/16, name or names listed herein on: n/a. Signed: 09/24/16, 10/01/16 and 10/08/16. in the office of the County Clerk. A new Fictitious This business is conducted by: a limited liability on this notice of sale may be 10/01/16 and 10/08/16. Aviva Knox, CEO. Registrant(s) declared that all Business Name Statement must be filed prior company. The Registrant(s) commenced to postponed one or more times by information in the statement is true and correct. Fictitious Business Name Statement: to that date. The filing of this statement does transact business under the fictitious business the mortgagee, beneficiary, trustee, Fictitious Business Name Statement: This statement is filed with the County Clerk of 2016217496. The following person(s) is/are not of itself authorize the use in this state of a name or names listed herein on: n/a. Signed: or a court, pursuant to Section 2016206594. The following person(s) is/ Los Angeles County on: 08/25/2016. NOTICE - doing business as: One Stop Tax Service & fictitious business name in violation of the rights Edwin Lu, owner. Registrant(s) declared that all 2924g of the California Civil Code. are doing business as: Friday Jones, Friday This fictitious name statement expires five years Professional Help, 9425 Artesia Blvd., Bellflower of another under federal, state or common information in the statement is true and correct. The law requires that information Jones Publishing, 2609 W. 42nd Street, Los from the date it was filed on, in the office of the CA 90706. Dania Amezcua, 9425 Artesia law (see Section 14411, et seq., B&P Code.) This statement is filed with the County Clerk of about trustee sale postponements Angeles CA 90008/PO Box 329, Culver City County Clerk. A new Fictitious Business Name Blvd., Bellflower CA 90706. This business is Published: 09/17/16, 09/24/16, 10/01/16 and Los Angeles County on: 09/07/2016. NOTICE - be made available to you and to CA 90232. Khansa T. Jones-Muhammad, 2609 Statement must be filed prior to that date. The conducted by: an individual. The Registrant(s) 10/08/16. This fictitious name statement expires five years the public, as a courtesy to those W. 42nd Street, Los Angeles CA 90008. This filing of this statement does not of itself authorize commenced to transact business under the from the date it was filed on, in the office of the not present at the sale. If you wish business is conducted by: an individual. The the use in this state of a fictitious business name fictitious business name or names listed herein Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name to learn whether your sale date has Registrant(s) commenced to transact business in violation of the rights of another under federal, on: 03/2008. Signed: Dania Amezcua, owner. 2016219692. The following person(s) is/ Statement must be filed prior to that date. The been postponed, and, if applicable, under the fictitious business name or names state or common law (see Section 14411, Registrant(s) declared that all information in the are doing business as: Hidden Prairie, 7095 filing of this statement does not of itself authorize the rescheduled time and date for listed herein on: n/a. Signed: Khansa T. Jones- et seq., B&P Code.) Published: 09/17/16, statement is true and correct. This statement Hollywood Blvd., #741, Los Angeles CA the use in this state of a fictitious business name the sale of this property, you may call Muhammad, owner. Registrant(s) declared 09/24/16, 10/01/16 and 10/08/16. is filed with the County Clerk of Los Angeles 90046. Paul Major, 7104 Franklin Ave. Apt. in violation of the rights of another under federal, 916-939-0772 or visit this Internet that all information in the statement is true and County on: 09/01/2016. NOTICE - This fictitious 19, Los Angeles CA 90046. This business is state or common law (see Section 14411, Web site www.nationwideposting. correct. This statement is filed with the County Fictitious Business Name Statement: name statement expires five years from the date conducted by: an individual. The Registrant(s) et seq., B&P Code.) Published: 09/17/16, com, using the file number assigned Clerk of Los Angeles County on: 08/18/2016. 2016214253. The following person(s) is/are it was filed on, in the office of the County Clerk. commenced to transact business under the 09/24/16, 10/01/16 and 10/08/16. to this case 12-1413-11. Information NOTICE - This fictitious name statement doing business as: Copier Express, 17360 A new Fictitious Business Name Statement fictitious business name or names listed herein about postponements that are very expires five years from the date it was filed on, Colima Road, Suite 812, Rowland Heights must be filed prior to that date. The filing of on: 09/2016. Signed: Paul Major, owner. Fictitious Business Name Statement: short in duration or that occur close in the office of the County Clerk. A new Fictitious CA 91748. Commix Inc, 17360 Colima Road, this statement does not of itself authorize the Registrant(s) declared that all information in the 2016221562. The following person(s) is/are in time to the scheduled sale may Business Name Statement must be filed prior Suite 812, Rowland Heights CA 91748. This use in this state of a fictitious business name in statement is true and correct. This statement doing business as: Credit Line Capital, 106 1/2 not immediately be reflected in the to that date. The filing of this statement does business is conducted by: a corporation. The violation of the rights of another under federal, is filed with the County Clerk of Los Angeles Judge John Aiso St., #738, Los Angeles CA telephone information or on the not of itself authorize the use in this state of a Registrant(s) commenced to transact business state or common law (see Section 14411, County on: 09/06/2016. NOTICE - This fictitious 90012. Allado Co, 106 1/2 Judge John Aiso St., Internet Web site. The best way to fictitious business name in violation of the rights under the fictitious business name or names et seq., B&P Code.) Published: 09/17/16, name statement expires five years from the date #738, Los Angeles CA 90012. This business is verify postponement information is of another under federal, state or common listed herein on: n/a. Signed: Hongzhi Yu, CEO. 09/24/16, 10/01/16 and 10/08/16. it was filed on, in the office of the County Clerk. conducted by: a corporation. The Registrant(s) to attend the scheduled sale. Date: law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the A new Fictitious Business Name Statement commenced to transact business under the 8/31/2016 THE WOLF FIRM, A LAW Published: 09/17/16, 09/24/16, 10/01/16 and statement is true and correct. This statement Fictitious Business Name Statement: must be filed prior to that date. The filing of fictitious business name or names listed herein CORPORATION 2955 Main Street, 10/08/16. is filed with the County Clerk of Los Angeles 2016217688. The following person(s) is/are this statement does not of itself authorize the on: n/a. Signed: Andrew Allado, President. 2nd Floor Irvine, California 92614 County on: 08/29/2016. NOTICE - This fictitious doing business as: In Sync Social Media, use in this state of a fictitious business name in Registrant(s) declared that all information in the Foreclosure Department (949) 720- Fictitious Business Name Statement: name statement expires five years from the date 2005 Federal Avenue, Los Angeles CA 90025. violation of the rights of another under federal, statement is true and correct. This statement 9200 Sale Information Only: 916- 2016206594. The following person(s) is/are it was filed on, in the office of the County Clerk. Marlene Tenden, 2005 Federal Avenue, state or common law (see Section 14411, is filed with the County Clerk of Los Angeles 939-0772 www.nationwideposting. doing business as: Health Keepers United, A new Fictitious Business Name Statement Los Angeles CA 90025. This business is et seq., B&P Code.) Published: 09/17/16, County on: 09/07/2016. NOTICE - This fictitious com Sindy Clements, Foreclosure 744 Obispo Avenue, Long Beach CA 90804. must be filed prior to that date. The filing of conducted by: an individual. The Registrant(s) 09/24/16, 10/01/16 and 10/08/16. name statement expires five years from the date Officer PLEASE BE ADVISED Patricia Wohlin Physician Assistant, Inc., 744 this statement does not of itself authorize the commenced to transact business under the it was filed on, in the office of the County Clerk. THAT THE WOLF FIRM MAY BE Obispo Avenue, Long Beach CA 90804. This use in this state of a fictitious business name in fictitious business name or names listed herein Fictitious Business Name Statement: A new Fictitious Business Name Statement ACTING AS A DEBT COLLECTOR, business is conducted by: a corporation. The violation of the rights of another under federal, on: 04/2008. Signed: Marlene Tenden, owner. 2016220337. The following person(s) is/are must be filed prior to that date. The filing of ATTEMPTING TO COLLECT A Registrant(s) commenced to transact business state or common law (see Section 14411, Registrant(s) declared that all information in the doing business as: James Edward & Company, this statement does not of itself authorize the DEBT. ANY INFORMATION YOU under the fictitious business name or names et seq., B&P Code.) Published: 09/17/16, statement is true and correct. This statement 4117 West 184th Street, Torrance CA 90504. use in this state of a fictitious business name in PROVIDE WILL BE USED FOR listed herein on: n/a. Signed: Patricia Wohlin, 09/24/16, 10/01/16 and 10/08/16. is filed with the County Clerk of Los Angeles Jason Rice, 4117 West 184th Street, Torrance violation of the rights of another under federal, THAT PURPOSE. NPP0290831 President. Registrant(s) declared that all County on: 09/01/2016. NOTICE - This fictitious CA 90504. This business is conducted by: an state or common law (see Section 14411, To: BRITISH WEEKLY 09/17/2016, information in the statement is true and correct. Fictitious Business Name Statement: name statement expires five years from the date individual. The Registrant(s) commenced to et seq., B&P Code.) Published: 09/17/16, 09/24/2016, 10/01/2016 This statement is filed with the County Clerk of 2016214995. The following person(s) is/are it was filed on, in the office of the County Clerk. transact business under the fictitious business 09/24/16, 10/01/16 and 10/08/16. Los Angeles County on: 08/23/2016. NOTICE - doing business as: CDF Solutions, 1255 W. A new Fictitious Business Name Statement name or names listed herein on: 06/2016. This fictitious name statement expires five years 127th Street, Los Angeles CA 90044/8175 must be filed prior to that date. The filing of Signed: Jason Rice, owner. Registrant(s) Fictitious Business Name Statement: Order to Show Cause for Change from the date it was filed on, in the office of the Limonite Ave., Riverside CA 92509. Searchnet this statement does not of itself authorize the declared that all information in the statement 2016221982. The following person(s) is/are of Name County Clerk. A new Fictitious Business Name Inc. Which Will Do Business In California use in this state of a fictitious business name in is true and correct. This statement is filed with doing business as: Oxxen; Oxxen Case, 831 Statement must be filed prior to that date. The As CDF Solutions, 1255 W. 127th Street, violation of the rights of another under federal, the County Clerk of Los Angeles County on: Othello St., Arcadia CA 91006. Lin Hui Tan, 831 SUPERIOR COURT OF filing of this statement does not of itself authorize Los Angeles CA 90044. This business is state or common law (see Section 14411, 09/06/2016. NOTICE - This fictitious name Othello St., Arcadia CA 91006. This business is the use in this state of a fictitious business name conducted by: a corporation. The Registrant(s) et seq., B&P Code.) Published: 09/17/16, statement expires five years from the date it was conducted by: an individual. The Registrant(s) CALIFORNIA, in violation of the rights of another under federal, commenced to transact business under the 09/24/16, 10/01/16 and 10/08/16. filed on, in the office of the County Clerk. A new commenced to transact business under the COUNTY OF LOS ANGELES state or common law (see Section 14411, fictitious business name or names listed herein Fictitious Business Name Statement must be fictitious business name or names listed herein 300 East Olive Avenue et seq., B&P Code.) Published: 09/17/16, on: 02/2016. Signed: Chanea Dennis, CEO. Fictitious Business Name Statement: filed prior to that date. The filing of this statement on: 09/2016. Signed: Lin Hui Tan, owner. 09/24/16, 10/01/16 and 10/08/16. Burbank CA 91502 Registrant(s) declared that all information in the 2016217758. The following person(s) is/are does not of itself authorize the use in this state Registrant(s) declared that all information in the statement is true and correct. This statement doing business as: Bust Out Entertainment, of a fictitious business name in violation of the statement is true and correct. This statement Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles 5042 Wilshire Blvd., Unit 22176, Los Angeles rights of another under federal, state or common is filed with the County Clerk of Los Angeles In the Matter of the Petition of Jilbert 2016210516. The following person(s) is/ County on: 08/30/2016. NOTICE - This fictitious CA 90036. Scott K. Seegmiller, 5042 Wilshire law (see Section 14411, et seq., B&P Code.) County on: 09/08/2016. NOTICE - This fictitious Zaroukian, an adult over the age of are doing business as: Geenius Consulting name statement expires five years from the date Blvd., Unit 22176, Los Angeles CA 90036. Published: 09/17/16, 09/24/16, 10/01/16 and name statement expires five years from the date Group, 5442 Arden Drive, Temple City CA it was filed on, in the office of the County Clerk. This business is conducted by: an individual. 10/08/16. it was filed on, in the office of the County Clerk. 18 years. And in the Matter of the 91780. Williamson Real Estate, 5442 Arden A new Fictitious Business Name Statement The Registrant(s) commenced to transact A new Fictitious Business Name Statement Petition of Jilbert Zaroukian and Drive, Temple City CA 91780. This business is must be filed prior to that date. The filing of business under the fictitious business name Fictitious Business Name Statement: must be filed prior to that date. The filing of Vergineh Mehrbian, adults over conducted by: a corporation. The Registrant(s) this statement does not of itself authorize the or names listed herein on: n/a. Signed: Scott 2016220374. The following person(s) is/are this statement does not of itself authorize the commenced to transact business under the use in this state of a fictitious business name in K. Seegmiller, owner. Registrant(s) declared doing business as: 7-Pointed Star Press, 4219 use in this state of a fictitious business name in the age of 18 years, on behalf of fictitious business name or names listed herein violation of the rights of another under federal, that all information in the statement is true and Don Ortega Place, Los Angeles CA 90008. violation of the rights of another under federal, Kayden Zaroukian, a minor under on: 07/2016. Signed: Andrew Gee, President. state or common law (see Section 14411, correct. This statement is filed with the County Greta Brown, 4219 Don Ortega Place, Los state or common law (see Section 14411, the age of 18 years. Registrant(s) declared that all information in the et seq., B&P Code.) Published: 09/17/16, Clerk of Los Angeles County on: 09/01/2016. Angeles CA 90008. This business is conducted et seq., B&P Code.) Published: 09/17/16, statement is true and correct. This statement 09/24/16, 10/01/16 and 10/08/16. NOTICE - This fictitious name statement by: an individual. The Registrant(s) commenced 09/24/16, 10/01/16 and 10/08/16. is filed with the County Clerk of Los Angeles expires five years from the date it was filed on, to transact business under the fictitious The Court Orders that all persons County on: 08/23/2016. NOTICE - This fictitious Fictitious Business Name Statement: in the office of the County Clerk. A new Fictitious business name or names listed herein on: n/a. Fictitious Business Name Statement: interested in this matter appear name statement expires five years from the date 2016215111. The following person(s) is/ Business Name Statement must be filed prior Signed: Greta Brown, owner. Registrant(s) 2016222171. The following person(s) is/ before this court at the hearing it was filed on, in the office of the County Clerk. are doing business as: Old Town Flowers to that date. The filing of this statement does declared that all information in the statement are doing business as: MHC Loans; Ascent A new Fictitious Business Name Statement and Events, 1124 Oakengate Drive, San not of itself authorize the use in this state of a is true and correct. This statement is filed with Lending, 171 N. La Brea Ave. Suite 100, indicated below to show cause, must be filed prior to that date. The filing of Dimas CA 91773. Kimberly Johnson, 1124 fictitious business name in violation of the rights the County Clerk of Los Angeles County on: Inglewood CA 90301/8117 W. Manchester if any, why the petition for change this statement does not of itself authorize the Oakengate Drive, San Dimas CA 91773. This of another under federal, state or common 09/06/2016. NOTICE - This fictitious name Ave., Suite 459, Playa del Rey CA 90293. of name should not be granted. use in this state of a fictitious business name in business is conducted by: an individual. The law (see Section 14411, et seq., B&P Code.) statement expires five years from the date it was EJT Holdings, Inc., 171 N. La Brea Ave. Suite Any person objecting to the name violation of the rights of another under federal, Registrant(s) commenced to transact business Published: 09/17/16, 09/24/16, 10/01/16 and filed on, in the office of the County Clerk. A new 100, Inglewood CA 90301. This business is state or common law (see Section 14411, under the fictitious business name or names 10/08/16. Fictitious Business Name Statement must be conducted by: a corporation. The Registrant(s) changes described above must file et seq., B&P Code.) Published: 09/17/16, listed herein on: 08/20/2016. Signed: Kimberly filed prior to that date. The filing of this statement commenced to transact business under the a written objection that includes 09/24/16, 10/01/16 and 10/08/16. Johnson, owner. Registrant(s) declared that all Fictitious Business Name Statement: does not of itself authorize the use in this state fictitious business name or names listed herein the reasons for the objection at information in the statement is true and correct. 2016218813. The following person(s) is/are of a fictitious business name in violation of the on: 09/2016. Signed: Sean Thomas, President. Fictitious Business Name Statement: This statement is filed with the County Clerk of doing business as: CRE Advisors, 814 Amherst rights of another under federal, state or common Registrant(s) declared that all information in the least two days before the matter 2016210140. The following person(s) is/are Los Angeles County on: 08/30/2016. NOTICE - Ave #204, Los Angeles CA 90049. Timothy G. law (see Section 14411, et seq., B&P Code.) statement is true and correct. This statement is scheduled to be heard and must doing business as: The Health MD; Gravity This fictitious name statement expires five years Gardner, 814 Amherst Ave #204, Los Angeles Published: 09/17/16, 09/24/16, 10/01/16 and is filed with the County Clerk of Los Angeles appear at the hearing to show Ball Health Systems, The MD Trainer, 5219 from the date it was filed on, in the office of the CA 90049. This business is conducted by: 10/08/16. County on: 09/08/2016. NOTICE - This fictitious E. Ocean Blvd., Apartment 1, Long Beach cause why the petition should not County Clerk. A new Fictitious Business Name an individual. The Registrant(s) commenced name statement expires five years from the date CA 90803/4712 E. 2nd Street, Suite 738, Long Statement must be filed prior to that date. The to transact business under the fictitious Fictitious Business Name Statement: it was filed on, in the office of the County Clerk. be granted. If no written objection is Beach CA 90803. Mark Chavez, M.D. Inc., 5219 filing of this statement does not of itself authorize business name or names listed herein on: 2016220729. The following person(s) is/are A new Fictitious Business Name Statement timely filed, the court may grant the E. Ocean Blvd., Apartment 1, Long Beach the use in this state of a fictitious business name 08/2016. Signed: Timothy G. Gardner, owner. doing business as: Only Stupid Answers, 7317 must be filed prior to that date. The filing of petition without a hearing. CA 90803. This business is conducted by: a in violation of the rights of another under federal, Registrant(s) declared that all information in the Haskell Ave., Apt. 211, Van Nuys CA 91406. this statement does not of itself authorize the corporation. The Registrant(s) commenced to state or common law (see Section 14411, statement is true and correct. This statement Donold Wooldridge Jr., 7317 Haskell Ave., use in this state of a fictitious business name in transact business under the fictitious business et seq., B&P Code.) Published: 09/17/16, is filed with the County Clerk of Los Angeles Apt. 211, Van Nuys CA 91406; Sam Bashor, violation of the rights of another under federal, Date: 10/21/2016. Time: 8.30am. name or names listed herein on: n/a. Signed: 09/24/16, 10/01/16 and 10/08/16. County on: 09/02/2016. NOTICE - This fictitious 5501 Newcastle Ave. #310, Encino CA 91316. state or common law (see Section 14411, Dept. NCB-B Mark Chavez, President. Registrant(s) declared name statement expires five years from the date This business is conducted by: a general et seq., B&P Code.) Published: 09/17/16, that all information in the statement is true and Fictitious Business Name Statement: it was filed on, in the office of the County Clerk. partnership. The Registrant(s) commenced to 09/24/16, 10/01/16 and 10/08/16. correct. This statement is filed with the County 2016216658. The following person(s) is/are A new Fictitious Business Name Statement transact business under the fictitious business It appearing that the following Clerk of Los Angeles County on: 08/23/2016. doing business as: Savvy Chic Nail Cottage, must be filed prior to that date. The filing of name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: person whose name is to be NOTICE - This fictitious name statement 4316 E. South Street, Lakewood CA 90712. this statement does not of itself authorize the Donold Wooldridge Jr, partner. Registrant(s) 2016222506. The following person(s) is/are changed is over 18 years of age: expires five years from the date it was filed on, Cats Gold Enterprise LLC, 20308 Via Pizarro, use in this state of a fictitious business name in declared that all information in the statement doing business as: Lorwin, 1535 Loma Ave. in the office of the County Clerk. A new Fictitious Yorba Linda CA 92886. This business is violation of the rights of another under federal, is true and correct. This statement is filed with #6, Long Beach CA 90804. Atomic Labor Jilbert Zaroukian. And a petition Business Name Statement must be filed prior conducted by: a limited liability company. The state or common law (see Section 14411, the County Clerk of Los Angeles County on: Union, LLC, 1535 Loma Ave. #6, Long Beach for change of names having been to that date. The filing of this statement does Registrant(s) commenced to transact business et seq., B&P Code.) Published: 09/17/16, 09/07/2016. NOTICE - This fictitious name CA 90804. This business is conducted by: a duly filed with the clerk of this not of itself authorize the use in this state of a under the fictitious business name or names 09/24/16, 10/01/16 and 10/08/16. statement expires five years from the date it was limited liability company. The Registrant(s) fictitious business name in violation of the rights listed herein on: 08/2016. Signed: Jonathan filed on, in the office of the County Clerk. A new commenced to transact business under the Court, and it appearing from said of another under federal, state or common Nguyen, Managing Member. Registrant(s) Fictitious Business Name Statement: Fictitious Business Name Statement must be fictitious business name or names listed petition that said petitioner(s) law (see Section 14411, et seq., B&P Code.) declared that all information in the statement 2016219095. The following person(s) is/are filed prior to that date. The filing of this statement herein on: 07/2016. Signed: Allan Rey Ramos, desire to have their name changed Published: 09/17/16, 09/24/16, 10/01/16 and is true and correct. This statement is filed with doing business as: Nude Silk, 1470 West does not of itself authorize the use in this state President. Registrant(s) declared that all 10/08/16. the County Clerk of Los Angeles County on: 36th Street, Los Angeles CA 90018. Christina of a fictitious business name in violation of the information in the statement is true and correct. from Jilbert Zaroukian to Jilbert 08/31/2016. NOTICE - This fictitious name Elizabeth Garcia Foster, 1470 West 36th rights of another under federal, state or common This statement is filed with the County Clerk of Redington. Fictitious Business Name Statement: statement expires five years from the date it was Street, Los Angeles CA 90018. This business law (see Section 14411, et seq., B&P Code.) Los Angeles County on: 09/08/2016. NOTICE - 2016210388. The following person(s) is/are filed on, in the office of the County Clerk. A new is conducted by: an individual. The Registrant(s) Published: 09/17/16, 09/24/16, 10/01/16 and This fictitious name statement expires five years And it appearing that the following doing business as: Juan Iglesias Productions, Fictitious Business Name Statement must be commenced to transact business under the 10/08/16. from the date it was filed on, in the office of the 4700 Los Feliz Blvd, #16, Los Angeles CA filed prior to that date. The filing of this statement fictitious business name or names listed herein County Clerk. A new Fictitious Business Name person(s) whose name is to be 90027. Juan Carlos Iglesias, 4700 Los Feliz does not of itself authorize the use in this state on: n/a. Signed: Christina Elizabeth Garcia Fictitious Business Name Statement: Statement must be filed prior to that date. The changed is a minor under 18 years Blvd, #16, Los Angeles CA 90027. This of a fictitious business name in violation of the Foster, owner. Registrant(s) declared that all 2016220754. The following person(s) is/are filing of this statement does not of itself authorize of age: Kayden Zaroukian. And a business is conducted by: an individual. The rights of another under federal, state or common information in the statement is true and correct. doing business as: Heartbeats, 4929 Newcastle the use in this state of a fictitious business name Registrant(s) commenced to transact business petition for change of names having law (see Section 14411, et seq., B&P Code.) This statement is filed with the County Clerk of Ave., Encino CA 91316. Joseph Barkhordari, in violation of the rights of another under federal, under the fictitious business name or names Published: 09/17/16, 09/24/16, 10/01/16 and Los Angeles County on: 09/02/2016. NOTICE - 4929 Newcastle Ave., Encino CA 91316; Sina state or common law (see Section 14411, been duly filed with the clerk of this listed herein on: n/a. Signed: Juan Carlos 10/08/16. This fictitious name statement expires five years Barkhordari, 4935 Zelzah Ave., Encino CA et seq., B&P Code.) Published: 09/17/16, Court, and it appearing from said Iglesias, owner. Registrant(s) declared that all from the date it was filed on, in the office of the 91316. This business is conducted by: a general 09/24/16, 10/01/16 and 10/08/16. petition that said petitioners desire information in the statement is true and correct. Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name partnership. The Registrant(s) commenced to This statement is filed with the County Clerk of 2016216848. The following person(s) is/are Statement must be filed prior to that date. The transact business under the fictitious business Fictitious Business Name Statement: to have the name(s) changed from Los Angeles County on: 08/23/2016. NOTICE - doing business as: Integrity Student Debt filing of this statement does not of itself authorize name or names listed herein on: June 27, 2016222690. The following person(s) is/are Kayden Zaroukian to Kayden This fictitious name statement expires five years Center, 12433 El Oro Way, Granada Hills CA the use in this state of a fictitious business name 2011. Signed: Joseph Barkhordari, partner. doing business as: Worldwide Pays Asia; Redington. from the date it was filed on, in the office of the 91344. Jonathan Clark, 12433 El Oro Way, in violation of the rights of another under federal, Registrant(s) declared that all information in the Excellence Corporation, 1641 W. Main St., County Clerk. A new Fictitious Business Name Granada Hills CA 91344; Nicholas Puckett, state or common law (see Section 14411, statement is true and correct. This statement Suite 303, Alhambra CA 91801. Big Rock USA Statement must be filed prior to that date. The 12433 El Oro Way, Granada Hills CA 91344. et seq., B&P Code.) Published: 09/17/16, is filed with the County Clerk of Los Angeles Inc., 1641 W. Main St., Suite 303, Alhambra A copy of this Order to Show Cause filing of this statement does not of itself authorize This business is conducted by: co-partners. 09/24/16, 10/01/16 and 10/08/16. County on: 09/07/2016. NOTICE - This fictitious CA 91801. This business is conducted by: a shall be published at least once a the use in this state of a fictitious business name The Registrant(s) commenced to transact name statement expires five years from the date corporation. The Registrant(s) commenced to week for four successive weeks in violation of the rights of another under federal, business under the fictitious business name or Fictitious Business Name Statement: it was filed on, in the office of the County Clerk. transact business under the fictitious business state or common law (see Section 14411, names listed herein on: n/a. Signed: Jonathan 2016219099. The following person(s) is/are A new Fictitious Business Name Statement name or names listed herein on: 07/2016. prior to the date set for hearing et seq., B&P Code.) Published: 09/17/16, Clark, Partner. Registrant(s) declared that all doing business as: Starcon Construction, 349 must be filed prior to that date. The filing of Signed: Kota Oiwa, Secretary. Registrant(s) on the petition in the following 09/24/16, 10/01/16 and 10/08/16. information in the statement is true and correct. S. Cochran Ave, Los Angeles CA 90036. Evren this statement does not of itself authorize the declared that all information in the statement newspaper of general circulation, This statement is filed with the County Clerk of Ugurbas, 349 S. Cochran Ave, Los Angeles use in this state of a fictitious business name in is true and correct. This statement is filed with Fictitious Business Name Statement: Los Angeles County on: 08/31/2016. NOTICE - CA 90036. This business is conducted by: an violation of the rights of another under federal, the County Clerk of Los Angeles County on: printed in this county: The British 2016212872. The following person(s) is/are This fictitious name statement expires five years individual. The Registrant(s) commenced to state or common law (see Section 14411, 09/08/2016. NOTICE - This fictitious name Weekly. doing business as: NOPE, N’OPE, BIKE LANE, from the date it was filed on, in the office of the transact business under the fictitious business et seq., B&P Code.) Published: 09/17/16, statement expires five years from the date it was The british Weekly, Sat. Sept. 17, 2016 Page 17 Legal Notices filed on, in the office of the County Clerk. A new 2016223804. The following person(s) is/ does not of itself authorize the use in this state Registrant(s) declared that all information in the Fictitious Business Name Statement: in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement must be are doing business as: MJV Services; MJV of a fictitious business name in violation of the statement is true and correct. This statement 2016225897. The following person(s) is/ Business Name Statement must be filed prior filed prior to that date. The filing of this statement Photobooth, 2925 Somerset Drive, Los Angeles rights of another under federal, state or common is filed with the County Clerk of Los Angeles are doing business as: Mamzer Tech, 5036 to that date. The filing of this statement does does not of itself authorize the use in this state CA 90016. Lisa Castillo, 2925 Somerset Drive, law (see Section 14411, et seq., B&P Code.) County on: 09/12/2016. NOTICE - This fictitious Calvin Ave., Tarzana Ca 91356. Orr Moshe not of itself authorize the use in this state of a of a fictitious business name in violation of the Los Angeles CA 90016. This business is Published: 09/17/16, 09/24/16, 10/01/16 and name statement expires five years from the date Yakobi, 5036 Calvin Ave., Tarzana Ca 91356. fictitious business name in violation of the rights rights of another under federal, state or common conducted by: an individual. The Registrant(s) 10/08/16. it was filed on, in the office of the County Clerk. This business is conducted by: an individual. of another under federal, state or common law (see Section 14411, et seq., B&P Code.) commenced to transact business under the A new Fictitious Business Name Statement The Registrant(s) commenced to transact law (see Section 14411, et seq., B&P Code.) Published: 09/17/16, 09/24/16, 10/01/16 and fictitious business name or names listed Fictitious Business Name Statement: must be filed prior to that date. The filing of business under the fictitious business name or Published: 09/17/16, 09/24/16, 10/01/16 and 10/08/16. herein on: n/a. Signed: Lisa Castillo, owner. 2016224880. The following person(s) is/ this statement does not of itself authorize the names listed herein on: n/a. Signed: Orr Moshe 10/08/16. Registrant(s) declared that all information in the are doing business as: YouPay4best, 6651 use in this state of a fictitious business name in Yakobi, owner. Registrant(s) declared that all Fictitious Business Name Statement: statement is true and correct. This statement Haskell Ave. #207, Van Nuys CA 91406. Nader violation of the rights of another under federal, information in the statement is true and correct. Fictitious Business Name Statement: 2016222892. The following person(s) is/are is filed with the County Clerk of Los Angeles Ghaffari, 6651 Haskell Ave. #207, Van Nuys state or common law (see Section 14411, This statement is filed with the County Clerk of 2016226864. The following person(s) is/are doing business as: Green Oysters, 1835 Molino County on: 09/09/2016. NOTICE - This fictitious CA 91406. This business is conducted by: an et seq., B&P Code.) Published: 09/17/16, Los Angeles County on: 09/13/2016. NOTICE - doing business as: JS Handyman Services, Ave., Apt. 9, Signal Hill CA 90755. Ajay Raj name statement expires five years from the date individual. The Registrant(s) commenced to 09/24/16, 10/01/16 and 10/08/16. This fictitious name statement expires five years 6016 Whitsett Ave. #5, North Hollywood CA Mishra, 1835 Molino Ave., Apt. 9, Signal Hill it was filed on, in the office of the County Clerk. transact business under the fictitious business from the date it was filed on, in the office of the 91606. Jonathan Sofer, 6016 Whitsett Ave. #5, CA 90755. This business is conducted by: an A new Fictitious Business Name Statement name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name North Hollywood CA 91606. This business is individual. The Registrant(s) commenced to must be filed prior to that date. The filing of Nader Ghaffari, owner. Registrant(s) declared 2016225103. The following person(s) is/are Statement must be filed prior to that date. The conducted by: an individual. The Registrant(s) transact business under the fictitious business this statement does not of itself authorize the that all information in the statement is true and doing business as: Universal Moving System, filing of this statement does not of itself authorize commenced to transact business under the name or names listed herein on: n/a. Signed: use in this state of a fictitious business name in correct. This statement is filed with the County 5419 Harold Way Unit 3, Los Angeles CA the use in this state of a fictitious business name fictitious business name or names listed herein Ajay Raj Mishra, owner. Registrant(s) declared violation of the rights of another under federal, Clerk of Los Angeles County on: 09/12/2016. 90027. Rocket Moving Services, Inc., 5419 in violation of the rights of another under federal, on: 02/25/2016. Signed: Jonathan Sofer, owner. that all information in the statement is true and state or common law (see Section 14411, NOTICE - This fictitious name statement Harold Way Unit 3, Los Angeles CA 90027. state or common law (see Section 14411, Registrant(s) declared that all information in the correct. This statement is filed with the County et seq., B&P Code.) Published: 09/17/16, expires five years from the date it was filed on, This business is conducted by: a corporation. et seq., B&P Code.) Published: 09/17/16, statement is true and correct. This statement Clerk of Los Angeles County on: 09/08/2016. 09/24/16, 10/01/16 and 10/08/16. in the office of the County Clerk. A new Fictitious The Registrant(s) commenced to transact 09/24/16, 10/01/16 and 10/08/16. is filed with the County Clerk of Los Angeles NOTICE - This fictitious name statement Business Name Statement must be filed prior business under the fictitious business name or County on: 09/14/2016. NOTICE - This fictitious expires five years from the date it was filed on, Fictitious Business Name Statement: to that date. The filing of this statement does names listed herein on: 08/2016. Signed: Artur Fictitious Business Name Statement: name statement expires five years from the date in the office of the County Clerk. A new Fictitious 2016223846 The following person(s) is/are not of itself authorize the use in this state of a Vardanyan, CEO. Registrant(s) declared that all 2016226310. The following person(s) is/are it was filed on, in the office of the County Clerk. Business Name Statement must be filed prior doing business as: THUTO, #10431 325 N. fictitious business name in violation of the rights information in the statement is true and correct. doing business as: Solarlune Games, Solarlune, A new Fictitious Business Name Statement to that date. The filing of this statement does Maple Drive, Beverly Hills CA 90210. Annelize of another under federal, state or common This statement is filed with the County Clerk of 7401 West Blvd., Inglewood CA 90305. Josiah must be filed prior to that date. The filing of not of itself authorize the use in this state of a Bester, #10431 325 N. Maple Drive, Beverly law (see Section 14411, et seq., B&P Code.) Los Angeles County on: 09/12/2016. NOTICE - Lane, 7401 West Blvd., Inglewood CA 90305. this statement does not of itself authorize the fictitious business name in violation of the rights Hills CA 90210. This business is conducted by: Published: 09/17/16, 09/24/16, 10/01/16 and This fictitious name statement expires five years This business is conducted by: an individual. use in this state of a fictitious business name in of another under federal, state or common an individual. The Registrant(s) commenced to 10/08/16. from the date it was filed on, in the office of the The Registrant(s) commenced to transact violation of the rights of another under federal, law (see Section 14411, et seq., B&P Code.) transact business under the fictitious business County Clerk. A new Fictitious Business Name business under the fictitious business name state or common law (see Section 14411, Published: 09/17/16, 09/24/16, 10/01/16 and name or names listed herein on: January Fictitious Business Name Statement: Statement must be filed prior to that date. The or names listed herein on: 01/2015. Signed: et seq., B&P Code.) Published: 09/17/16, 10/08/16. 7, 2007. Signed: Annelize Bester, owner. 2016225058. The following person(s) is/are filing of this statement does not of itself authorize Josiah Lane, owner. Registrant(s) declared 09/24/16, 10/01/16 and 10/08/16. Registrant(s) declared that all information in the doing business as: LA E Spa, 2031 B Verdugo the use in this state of a fictitious business name that all information in the statement is true and Fictitious Business Name Statement: statement is true and correct. This statement Blvd., Montrose CA 91020. Le Venus Spa Inc., in violation of the rights of another under federal, correct. This statement is filed with the County Fictitious Business Name Statement: 2016223026. The following person(s) is/ is filed with the County Clerk of Los Angeles 2031 B Verdugo Blvd., Montrose CA 91020. state or common law (see Section 14411, Clerk of Los Angeles County on: 09/13/2016. 2016227078. The following person(s) is/ are doing business as: Brightstar Care of County on: 09/09/2016. NOTICE - This fictitious This business is conducted by: a corporation. et seq., B&P Code.) Published: 09/17/16, NOTICE - This fictitious name statement are doing business as: Spark Culture, 2521 Manhattan Beach/Torrance; Brightstar Care name statement expires five years from the date The Registrant(s) commenced to transact 09/24/16, 10/01/16 and 10/08/16. expires five years from the date it was filed on, Harriman Ln, #3, Redondo Beach CA 90278. of Santa Monica/Marina del Rey, Brightstar it was filed on, in the office of the County Clerk. business under the fictitious business name or in the office of the County Clerk. A new Fictitious Dana Weiss, 2521 Harriman Ln, #3, Redondo Care of Santa Monica/El Segundo, Brightstar A new Fictitious Business Name Statement names listed herein on: n/a. Signed: Hong Y. Fictitious Business Name Statement: Business Name Statement must be filed prior Beach CA 90278. This business is conducted Healthcare, 23332 Hawthorne Blvd. Suite 203, must be filed prior to that date. The filing of Chen, President. Registrant(s) declared that all 2016225109. The following person(s) is/are to that date. The filing of this statement does by: an individual. The Registrant(s) commenced Torrance CA 90505/13006 Mindanao Way this statement does not of itself authorize the information in the statement is true and correct. doing business as: Sylvester/Rovine Selections, not of itself authorize the use in this state of a to transact business under the fictitious business Unit 2, Marina del Rey CA 90292. PChung use in this state of a fictitious business name in This statement is filed with the County Clerk of 4325 Industrial Way, Benicia CA 94510/727 N. fictitious business name in violation of the rights name or names listed herein on: 09/2016. Corporation, 13006 Mindanao Way Unit 2, violation of the rights of another under federal, Los Angeles County on: 09/12/2016. NOTICE - La Fayette Park Place Unit 1, Los Angeles of another under federal, state or common Signed: Dana Weiss, owner. Registrant(s) Marina del Rey CA 90292. This business is state or common law (see Section 14411, This fictitious name statement expires five years CA 90026. Sylvester Wine Imports Inc., 727 law (see Section 14411, et seq., B&P Code.) declared that all information in the statement conducted by: a corporation. The Registrant(s) et seq., B&P Code.) Published: 09/17/16, from the date it was filed on, in the office of the N. La Fayette Park Place Unit 1, Los Angeles Published: 09/17/16, 09/24/16, 10/01/16 and is true and correct. This statement is filed with commenced to transact business under the 09/24/16, 10/01/16 and 10/08/16. County Clerk. A new Fictitious Business Name CA 90026. This business is conducted by: a 10/08/16. the County Clerk of Los Angeles County on: fictitious business name or names listed herein Statement must be filed prior to that date. The corporation. The Registrant(s) commenced to 09/14/2016. NOTICE - This fictitious name on: 08/2016. Signed: Paul Chung, President. Fictitious Business Name Statement: filing of this statement does not of itself authorize transact business under the fictitious business Fictitious Business Name Statement: statement expires five years from the date it was Registrant(s) declared that all information in the 2016224195. The following person(s) is/are the use in this state of a fictitious business name name or names listed herein on: 09/2016. 2016226450. The following person(s) is/are filed on, in the office of the County Clerk. A new statement is true and correct. This statement doing business as: Stone Properties, 6631 in violation of the rights of another under federal, Signed: Erin Whitney Sylvester, President. doing business as: Handy boy App, 7119 W. Fictitious Business Name Statement must be is filed with the County Clerk of Los Angeles S. 11th Ave, Los Angeles CA 90043. Nicole state or common law (see Section 14411, Registrant(s) declared that all information in the Sunset Blvd. #706, Los Angeles CA 90046. filed prior to that date. The filing of this statement County on: 09/09/2016. NOTICE - This fictitious Nicholas, 6631 S. 11th Ave, Los Angeles CA et seq., B&P Code.) Published: 09/17/16, statement is true and correct. This statement Homoworks, LLC, 7119 W. Sunset Blvd. does not of itself authorize the use in this state name statement expires five years from the date 90043. This business is conducted by: an 09/24/16, 10/01/16 and 10/08/16. is filed with the County Clerk of Los Angeles #706, Los Angeles CA 90046. This business of a fictitious business name in violation of the it was filed on, in the office of the County Clerk. individual. The Registrant(s) commenced to County on: 09/12/2016. NOTICE - This fictitious is conducted by: a limited liability company. rights of another under federal, state or common A new Fictitious Business Name Statement transact business under the fictitious business Fictitious Business Name Statement: name statement expires five years from the date The Registrant(s) commenced to transact law (see Section 14411, et seq., B&P Code.) must be filed prior to that date. The filing of name or names listed herein on: n/a. Signed: 2016225059. The following person(s) is/are it was filed on, in the office of the County Clerk. business under the fictitious business name or Published: 09/17/16, 09/24/16, 10/01/16 and this statement does not of itself authorize the Nicole Nicholas, owner. Registrant(s) declared doing business as: Ready REI, I Buy Houses A new Fictitious Business Name Statement names listed herein on: n/a. Signed: William 10/08/16. use in this state of a fictitious business name in that all information in the statement is true and – Cash Fast, 510 W. 6th St., #320, Los Angeles must be filed prior to that date. The filing of Phillips, CEO. Registrant(s) declared that all violation of the rights of another under federal, correct. This statement is filed with the County CA 90014. Faramarz Halimi, 510 W. 6th St., this statement does not of itself authorize the information in the statement is true and correct. Fictitious Business Name Statement: state or common law (see Section 14411, Clerk of Los Angeles County on: 09/12/2016. #320, Los Angeles CA 90014. This business is use in this state of a fictitious business name in This statement is filed with the County Clerk of 2016227579. The following person(s) is/ et seq., B&P Code.) Published: 09/17/16, NOTICE - This fictitious name statement conducted by: an individual. The Registrant(s) violation of the rights of another under federal, Los Angeles County on: 09/13/2016. NOTICE - are doing business as: Quad One, 23315 09/24/16, 10/01/16 and 10/08/16. expires five years from the date it was filed on, commenced to transact business under the state or common law (see Section 14411, This fictitious name statement expires five years Clifton Place, Valencia Ca 91354. Capital Arts in the office of the County Clerk. A new Fictitious fictitious business name or names listed herein et seq., B&P Code.) Published: 09/17/16, from the date it was filed on, in the office of the Productions, Inc., 23315 Clifton Place, Valencia Fictitious Business Name Statement: Business Name Statement must be filed prior on: n/a. Signed: Faramarz Halimi, owner. 09/24/16, 10/01/16 and 10/08/16. County Clerk. A new Fictitious Business Name Ca 91354. This business is conducted by: a 2016223075. The following person(s) is/ to that date. The filing of this statement does Registrant(s) declared that all information in the Statement must be filed prior to that date. The corporation. The Registrant(s) commenced are doing business as: Dineh Jewelry, 1047 not of itself authorize the use in this state of a statement is true and correct. This statement Fictitious Business Name Statement: filing of this statement does not of itself authorize to transact business under the fictitious Bay Street Apt. A, Santa Monica CA 90405. fictitious business name in violation of the rights is filed with the County Clerk of Los Angeles 2016225220. The following person(s) is/are the use in this state of a fictitious business name business name or names listed herein on: n/a. Samantha Platero, 1047 Bay Street Apt. A, of another under federal, state or common County on: 09/12/2016. NOTICE - This fictitious doing business as: Mad Diva Concierge, 6031 in violation of the rights of another under federal, Signed: Robert Matthew Kerchner, Secretary. Santa Monica CA 90405. This business is law (see Section 14411, et seq., B&P Code.) name statement expires five years from the date S. Sherbourne Drive, Los Angeles CA 90056. state or common law (see Section 14411, Registrant(s) declared that all information in the conducted by: an individual. The Registrant(s) Published: 09/17/16, 09/24/16, 10/01/16 and it was filed on, in the office of the County Clerk. Lynique L. Browning, 6031 S. Sherbourne et seq., B&P Code.) Published: 09/17/16, statement is true and correct. This statement commenced to transact business under the 10/08/16. A new Fictitious Business Name Statement Drive, Los Angeles CA 90056. This business is 09/24/16, 10/01/16 and 10/08/16. is filed with the County Clerk of Los Angeles fictitious business name or names listed herein must be filed prior to that date. The filing of conducted by: an individual. The Registrant(s) County on: 09/14/2016. NOTICE - This fictitious on: n/a. Signed: Samantha Platero, owner. Fictitious Business Name Statement: this statement does not of itself authorize the commenced to transact business under the Fictitious Business Name Statement: name statement expires five years from the date Registrant(s) declared that all information in the 2016224335. The following person(s) is/are use in this state of a fictitious business name in fictitious business name or names listed herein 2016226451. The following person(s) is/are it was filed on, in the office of the County Clerk. statement is true and correct. This statement doing business as: URBN TRSH, 737 Ruthcrest violation of the rights of another under federal, on: n/a. Signed: Lynique L. Browning, owner. doing business as: Shun Tai Media USA, A new Fictitious Business Name Statement is filed with the County Clerk of Los Angeles Ave, La Puente CA 91744. Philip Nicholas state or common law (see Section 14411, Registrant(s) declared that all information in the 1108 W. Valley Blvd., #6151, Alhambra CA must be filed prior to that date. The filing of County on: 09/09/2016. NOTICE - This fictitious Juan, 737 Ruthcrest Ave, La Puente CA 91744. et seq., B&P Code.) Published: 09/17/16, statement is true and correct. This statement 91803. Zho Foods, Inc., 1108 W. Valley Blvd., this statement does not of itself authorize the name statement expires five years from the date This business is conducted by: an individual. 09/24/16, 10/01/16 and 10/08/16. is filed with the County Clerk of Los Angeles #6151, Alhambra CA 91803. This business is use in this state of a fictitious business name in it was filed on, in the office of the County Clerk. The Registrant(s) commenced to transact County on: 09/12/2016. NOTICE - This fictitious conducted by: a corporation. The Registrant(s) violation of the rights of another under federal, A new Fictitious Business Name Statement business under the fictitious business name or Fictitious Business Name Statement: name statement expires five years from the date commenced to transact business under the state or common law (see Section 14411, must be filed prior to that date. The filing of names listed herein on: 09/2016. Signed: Philip 2016225060. The following person(s) is/are it was filed on, in the office of the County Clerk. fictitious business name or names listed et seq., B&P Code.) Published: 09/17/16, this statement does not of itself authorize the Nicholas Juan, owner. Registrant(s) declared doing business as: Budbabes; Live Music Team, A new Fictitious Business Name Statement herein on: n/a. Signed: Kevin Hu, Secretary. 09/24/16, 10/01/16 and 10/08/16. use in this state of a fictitious business name in that all information in the statement is true and 7080 Hollywood Blvd., Suite 1100, Los Angeles must be filed prior to that date. The filing of Registrant(s) declared that all information in the violation of the rights of another under federal, correct. This statement is filed with the County CA 90028. Live Ones, LLC, 7080 Hollywood this statement does not of itself authorize the statement is true and correct. This statement Fictitious Business Name Statement: state or common law (see Section 14411, Clerk of Los Angeles County on: 09/12/2016. Blvd., Suite 1100, Los Angeles CA 90028. use in this state of a fictitious business name in is filed with the County Clerk of Los Angeles 2016227580. The following person(s) is/ et seq., B&P Code.) Published: 09/17/16, NOTICE - This fictitious name statement This business is conducted by: a limited liability violation of the rights of another under federal, County on: 09/13/2016. NOTICE - This fictitious are doing business as: Scuba By Fred, 4027 expires five years from the date it was filed on, company. The Registrant(s) commenced to name statement expires five years from the date 09/24/16, 10/01/16 and 10/08/16. state or common law (see Section 14411, Sepulveda Blvd., Los Angeles CA 90230/6218 in the office of the County Clerk. A new Fictitious transact business under the fictitious business et seq., B&P Code.) Published: 09/17/16, it was filed on, in the office of the County Clerk. Topeka Dr., Tarzana CA 91335. Frederick Fictitious Business Name Statement: Business Name Statement must be filed prior name or names listed herein on: 05/2016. 09/24/16, 10/01/16 and 10/08/16. A new Fictitious Business Name Statement 2016223498. The following person(s) is/are to that date. The filing of this statement does Signed: Amber Summers, Managing Member. must be filed prior to that date. The filing of Michael Haemker Jr., 6218 Topeka Dr., doing business as: Las Margaritas Restaurant, not of itself authorize the use in this state of a Registrant(s) declared that all information in the Fictitious Business Name Statement: this statement does not of itself authorize the Tarzana CA 91335. This business is conducted 131 E. La Verne Ave., Pomona CA 91767. Las fictitious business name in violation of the rights statement is true and correct. This statement 2016225583. The following person(s) is/are use in this state of a fictitious business name in by: an individual. The Registrant(s) commenced Margaritas Restaurant, Inc., 131 E. La Verne of another under federal, state or common is filed with the County Clerk of Los Angeles doing business as: The Fix, 14640 Doty Ave., violation of the rights of another under federal, to transact business under the fictitious Ave., Pomona CA 91767. This business is law (see Section 14411, et seq., B&P Code.) County on: 09/12/2016. NOTICE - This fictitious Hawthorne, CA 90250. Bree Nicole Pritchett, state or common law (see Section 14411, business name or names listed herein on: n/a. conducted by: a corporation. The Registrant(s) Published: 09/17/16, 09/24/16, 10/01/16 and name statement expires five years from the date 14640 Doty Ave., Hawthorne, CA 90250. This et seq., B&P Code.) Published: 09/17/16, Signed: Frederick Michael Haemker Jr., owner. commenced to transact business under the 10/08/16. it was filed on, in the office of the County Clerk. business is conducted by: an individual. The 09/24/16, 10/01/16 and 10/08/16. Registrant(s) declared that all information in the A new Fictitious Business Name Statement fictitious business name or names listed herein Registrant(s) commenced to transact business statement is true and correct. This statement on: n/a. Signed: Margarita Zamora Jaramillo, Fictitious Business Name Statement: must be filed prior to that date. The filing of under the fictitious business name or names is filed with the County Clerk of Los Angeles President. Registrant(s) declared that all 2016224666. The following person(s) is/ this statement does not of itself authorize the listed herein on: 09/2016. Signed: Bree Nicole information in the statement is true and correct. are doing business as: Asian Global Outlet use in this state of a fictitious business name in Pritchett, owner. Registrant(s) declared that all County on: 09/14/2016. NOTICE - This fictitious This statement is filed with the County Clerk of Inc., Herbal Med USA, MagicKaraoke Outlet violation of the rights of another under federal, information in the statement is true and correct. Fictitious Business Name Statement: name statement expires five years from the date Los Angeles County on: 09/09/2016. NOTICE - Store, 8554 Dorrington Ave. Panorama City state or common law (see Section 14411, This statement is filed with the County Clerk of 2016226453. The following person(s) is/ it was filed on, in the office of the County Clerk. This fictitious name statement expires five years CA 91402. Asian Global Outlet Inc., 8554 et seq., B&P Code.) Published: 09/17/16, Los Angeles County on: 09/13/2016. NOTICE - are doing business as: Handtalk Associates, A new Fictitious Business Name Statement from the date it was filed on, in the office of the Dorrington Ave. Panorama City CA 91402. This 09/24/16, 10/01/16 and 10/08/16. This fictitious name statement expires five years 933 N. Glendale Ave., Apt B, Glendale CA must be filed prior to that date. The filing of County Clerk. A new Fictitious Business Name business is conducted by: a corporation. The from the date it was filed on, in the office of the 91206. Marjorie Foster, 933 N. Glendale Ave., this statement does not of itself authorize the Statement must be filed prior to that date. The Registrant(s) commenced to transact business Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name Apt B, Glendale CA 91206. This business is use in this state of a fictitious business name in filing of this statement does not of itself authorize under the fictitious business name or names 2016225099. The following person(s) is/ Statement must be filed prior to that date. The conducted by: an individual. The Registrant(s) violation of the rights of another under federal, the use in this state of a fictitious business name listed herein on: 09/2016. Signed: Maria Elena are doing business as: H.M. Logi Children filing of this statement does not of itself authorize commenced to transact business under the state or common law (see Section 14411, in violation of the rights of another under federal, Gestopa, CEO. Registrant(s) declared that all Education Courses, 7618 Jellico Ave., the use in this state of a fictitious business name fictitious business name or names listed herein state or common law (see Section 14411, information in the statement is true and correct. Northridge CA 91325. Stem & More, LLC, in violation of the rights of another under federal, on: 12/2006. Signed: Marjorie Foster, owner. et seq., B&P Code.) Published: 09/17/16, et seq., B&P Code.) Published: 09/17/16, This statement is filed with the County Clerk of 7618 Jellico Ave., Northridge CA 91325. This state or common law (see Section 14411, Registrant(s) declared that all information in the 09/24/16, 10/01/16 and 10/08/16. 09/24/16, 10/01/16 and 10/08/16. Los Angeles County on: 09/12/2016. NOTICE - business is conducted by: a limited liability et seq., B&P Code.) Published: 09/17/16, statement is true and correct. This statement This fictitious name statement expires five years company. The Registrant(s) commenced to 09/24/16, 10/01/16 and 10/08/16. is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: Fictitious Business Name Statement: from the date it was filed on, in the office of the transact business under the fictitious business County on: 09/13/2016. NOTICE - This fictitious 2016227581. The following person(s) is/ 2016223518. The following person(s) is/are County Clerk. A new Fictitious Business Name name or names listed herein on: 08/2016. Fictitious Business Name Statement: name statement expires five years from the date are doing business as: Quick Biology, 3636 doing business as: Hall’s Crane Service; Hall Statement must be filed prior to that date. The Signed: Sagi Azran, President. Registrant(s) 2016225839. The following person(s) is/are it was filed on, in the office of the County Clerk. Mentone Ave., Suite 6, Los Angeles CA 90034. Properties, 2629 Foothill Blvd., Ste. 178, La filing of this statement does not of itself authorize declared that all information in the statement doing business as: Exploraluxia; Law Offices of A new Fictitious Business Name Statement Quick Biology Group, Inc., 3636 Mentone the use in this state of a fictitious business name is true and correct. This statement is filed with must be filed prior to that date. The filing of Crescenta CA 91214. Lawrence Hall, 2629 Shooka Scharm, 18337 Calvert Street, Tarzana Ave., Suite 6, Los Angeles CA 90034. This Foothill Blvd., Ste. 178, La Crescenta CA in violation of the rights of another under federal, the County Clerk of Los Angeles County on: CA 91335. Henrik Scharm, 18337 Calvert this statement does not of itself authorize the 91214; Denise Hall, 2629 Foothill Blvd., Ste. state or common law (see Section 14411, 09/12/2016. NOTICE - This fictitious name Street, Tarzana CA 91335, Shooka Scharm, use in this state of a fictitious business name in business is conducted by: a corporation. The 178, La Crescenta CA 91214. This business et seq., B&P Code.) Published: 09/17/16, statement expires five years from the date it was 18337 Calvert Street, Tarzana CA 91335. This violation of the rights of another under federal, Registrant(s) commenced to transact business is conducted by: a married couple. The 09/24/16, 10/01/16 and 10/08/16. filed on, in the office of the County Clerk. A new business is conducted by: a married couple. state or common law (see Section 14411, under the fictitious business name or names Registrant(s) commenced to transact business Fictitious Business Name Statement must be The Registrant(s) commenced to transact et seq., B&P Code.) Published: 09/17/16, listed herein on: 08/2016. Signed: Yunguang under the fictitious business name or names Fictitious Business Name Statement: filed prior to that date. The filing of this statement business under the fictitious business name 09/24/16, 10/01/16 and 10/08/16. Tong, CEO. Registrant(s) declared that all listed herein on: 01/1996. Signed: Lawrence 2016224695. The following person(s) is/ does not of itself authorize the use in this state or names listed herein on: April 2014. Signed: information in the statement is true and correct. Hall, husband. Registrant(s) declared that all are doing business as: Invincible DJs, 1132 of a fictitious business name in violation of the Henrik Scharm, partner. Registrant(s) declared Fictitious Business Name Statement: This statement is filed with the County Clerk of information in the statement is true and correct. Oakhorne Dr., Harbor City CA 90710. Vincent rights of another under federal, state or common that all information in the statement is true and 2016226494. The following person(s) is/ Los Angeles County on: 09/14/2016. NOTICE - Ramos, 1132 Oakhorne Dr., Harbor City CA are doing business as: ediatorselect This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) correct. This statement is filed with the County M , This fictitious name statement expires five years Los Angeles County on: 09/09/2016. NOTICE - 90710. This business is conducted by: an Published: 09/17/16, 09/24/16, 10/01/16 and Clerk of Los Angeles County on: 09/13/2016. Mediatorselect.com, 12411 W. Fielding Circle from the date it was filed on, in the office of the This fictitious name statement expires five years individual. The Registrant(s) commenced to 10/08/16. NOTICE - This fictitious name statement #2405, Playa Vista CA 90094. Mark Lewis, from the date it was filed on, in the office of the transact business under the fictitious business expires five years from the date it was filed on, 12411 W. Fielding Circle #2405, Playa Vista County Clerk. A new Fictitious Business Name County Clerk. A new Fictitious Business Name name or names listed herein on: 06/2013. Fictitious Business Name Statement: in the office of the County Clerk. A new Fictitious CA 90094. This business is conducted by: an Statement must be filed prior to that date. The Statement must be filed prior to that date. The Signed: Vincent Ramos, owner. Registrant(s) 2016225101. The following person(s) is/are Business Name Statement must be filed prior individual. The Registrant(s) commenced to filing of this statement does not of itself authorize filing of this statement does not of itself authorize declared that all information in the statement doing business as: Moving Troopers, 5419 to that date. The filing of this statement does transact business under the fictitious business the use in this state of a fictitious business name the use in this state of a fictitious business name is true and correct. This statement is filed with Harold Way Unit 3, Los Angeles CA 90027. not of itself authorize the use in this state of a name or names listed herein on: n/a. Signed: in violation of the rights of another under federal, in violation of the rights of another under federal, the County Clerk of Los Angeles County on: Rocket Moving Services, Inc., 5419 Harold Way fictitious business name in violation of the rights Mark Lewis, owner. Registrant(s) declared state or common law (see Section 14411, state or common law (see Section 14411, 09/12/2016. NOTICE - This fictitious name Unit 3, Los Angeles CA 90027. This business is of another under federal, state or common that all information in the statement is true and et seq., B&P Code.) Published: 09/17/16, et seq., B&P Code.) Published: 09/17/16, statement expires five years from the date it was conducted by: a corporation. The Registrant(s) law (see Section 14411, et seq., B&P Code.) correct. This statement is filed with the County 09/24/16, 10/01/16 and 10/08/16. 09/24/16, 10/01/16 and 10/08/16. filed on, in the office of the County Clerk. A new commenced to transact business under the Published: 09/17/16, 09/24/16, 10/01/16 and Clerk of Los Angeles County on: 09/13/2016. Fictitious Business Name Statement must be fictitious business name or names listed herein 10/08/16. NOTICE - This fictitious name statement Fictitious Business Name Statement: filed prior to that date. The filing of this statement on: 08/2016. Signed: Artur Vardanyan, CEO. expires five years from the date it was filed on, Page 18 The british Weekly, Sat. Sept. 17, 2016

night. Before the match, a Weekend relaxed Pochettino had British Weekly dismissed worries about Wembley lacking the fervour of White Hart Lane on a European night. A record crowd of SPORT 85,011 – the biggest to watch Spurs in a ‘home’ game and the most to Stumbling Spurs left to watch an English club in the Champions League – went home bitterly disappointed. rue Wembley curse Pochettino has to rouse THE curse of Wembley European games there 16 Bernado Silva and his team for a tricky trip struck Tottenham years ago, Spurs found Thomas Lemar. to Moscow in two weeks’ Wednesday night as the wide open spaces Toby Alderweireld time to meet CSKA, they stumbled to a of the national stadium pulled one back and or face the prospect of 2-1 loss to Monaco to way too hard to handle. Maurico Pochettino’s only their second ever Champions League open their Champions The stadium was team battered the Ligue Tuesday Results Wednesday Results League campaign. decked out in Tottenham 1 side for much of the campaign fizzling out Just as Arsenal had colours but Monaco second half – but Spurs way too early. found the national were far from overawed. could not replicate the Another loss for stadium a “nightmare” In fact they were two up fervour of White Hart when they played in half an hour through Lane on a European lackluster United Manchester United Weekend Skybet Results & Tables produced a lacklustre display as their Europa League campaign began with a 1-0 defeat at Feyenoord on Thursday. Jose Mourinho made eight changes from the team beaten by Manchester City and an Anthony Martial shot going wide was their only first-half chance. Zlatan Ibrahimovic came on for the visitors and headed wide as he failed to turn around his side’s fortunes. Instead, Nicolai Jorgensen, who was offside, crossed for Tonny Vilhena to drive in Feyenoord’s late winner. The defeat means United have lost four successive European away games in a row for the first time. There was better news for Southampton as Charlie Austin scored twice as the Sains secured their first win under manager Claude Puel by beating Sparta Prague in the Europa Monday Results League. Austin opened the scoring with a controversial penalty after Costa Nhamoinesu was harshly adjudged to have handled while challenging the striker. Dusan Tadic had to be ushered away after arguing about who should take the penalty but celebrated with Austin. Austin’s header made it 2-0 before Jay Rodriguez added a late third. The british Weekly, Sat. Sept. 17, 2016 Page 19 Celtic: Foxes find another fairytale cont. from back page CHAMPIONS LEAGUE - who won the World Cup defence. Club Brugge...... 0 with England in 1966 - Leicester City...... 3 Celtic won a penalty was in goal. against the run of play Leicester City celebrated Leicester could when Dembele was the first Champions have won by more on brought down by Marc- League match in their Wednesday. Andre ter Stegen, but history by cruising to Danny Drinkwater the striker had his effort victory against Club went close with a dipping saved by the Barcelona Brugge in Belgium on volley struck on the turn goalkeeper. Wednesday. with the ball almost at After that, the scored ground level from outside floodgates opened. with the Foxes’ first shot the box, while Robert Messi’s second came after a defensive error Huth might have added after he and Neymar from right-back Luis a fourth from another of combined to bamboozle Hernandez’s long throw. Hernandez’s several long the Celtic defence, Riyad Mahrez curled in throws. Messi walking it in for a masterful free-kick for Debutant and club number two. Barca’s 2-0 before half-time. record signing Islam speed of thought Mahrez smashed in a Slimani should have and movement was penalty after made more of a terrible delicious. was brought down by the Benoit Poulain back Neymar’s 50th-minute keeper, before Brugge’s pass, and was booked free-kick made it three, Jose Izquierdo hit the post, for shoving Bjorn Engels Celtic goalkeeper Dorus adding to his bad miss at in the back, with the de Vries getting a touch 0-0. Belgium defender forced but not a big enough There will be more off with what looked like touch. De Vries should difficult games than this, a dislocated shoulder. have done better. but the Premier League In the other match in The torture just got champions displayed a Group G, Portuguese HE’S BACK: Riyad Mahrez scored a sublime free kick Wednesday night worse. Iniesta came on maturity and composure club FC Porto drew 1-1 at at the break and scored that suggests potential to home to FC Copenhagen supporters might have the Champions League Brugge’s sun-drenched the fourth, thumping achieve more success at of Denmark. been looking forward knockout stages, but even squares may not have Neymar’s cross on the the elite level of European It’s impossible to win to a decent run in if the Foxes do not make been able to explain how volley past De Vries. club football. the Champions League,” the Johnstone’s Paint it out of the group, the this moment had arrived, Celtic’s brains were This was only Leicester’s Leicester manager Trophy after beating fact they have made it to but there was plenty spinning. Within 76 ninth European match, Claudio Ranieri said on Hartlepool in the first Europe’s elite competition of infectious optimism. seconds the fifth had and their first win since a Tuesday. “There are so round (they eventually - and as champions That same feeling was arrived, Suarez putting victory over Glenavon of many big teams. To win it lost to Rotherham in the of England - remains nurtured by Ranieri as it into the box for Messi Northern Ireland in the we have to write another Northern Section quarter- remarkable. he willed them to “keep to slide in for his hat- preliminary round of the fairytale.” finals). The hundreds of fans dreaming” after last trick goal. 1961-62 Cup Winners’ Eight years ago this Now they are in with revelling under the season’s shock Premier Suarez added the Cup, when Gordon Banks September, Leicester a good chance of making historic gabled roofs of League title win. sixth, taking down Neymar’s dinked pass on his chest before Sanchez the key as Arsenal get out of jail turning and rifling it and picked up two yellow Nacho Monreal, Ospina home. CHAMPIONS LEAGUE cards in his 27 minutes, the was rash in coming off This was Celtic’s PSG...... 1 ARSENAL...... 1 second for an altercation in his line and lucky to see heaviest ever defeat which Italian midfielder the Uruguayan shank his in Europe even before Alexis Sanchez salvaged Verratti also picked up a effort wide. Messi assisted once a point for Arsenal from second yellow. Beyond the selection again for the seventh, their limp Champions The Gunners were often choice in goal - Wenger which Suarez. scored. League opener at Paris St- exposed by the pace of said it was not his intention Celtic are just another Germain on Tuesday. Cavani, Angel di Maria “to surprise” - Theo in a long line of Barca Edinson Cavani glanced and Serge Aurier and Walcott was left out of the victims. The Catalans PSG ahead after 42 seconds relied on their Colombian squad with a minor injury have done this kind and should have had a goalkeeper Ospina - described by the Arsenal of thing to so many hat-trick before half-time, preferred to Petr Cech - to boss as “very short term”. teams in the recent firing wide after rounding keep them in it. MAGIC MAN: Sanchez celebrates his equalizer in Paris Wenger said of the past and that is the David Ospina before Iwobi’s low shot was game: “We wanted to start only consolation for the slipping to fluff a simple tipped away by Alphonse but failed to take their Arsenal struggled to at a high pace and after a visitors. finish. Areola after Sanchez’s chances. improve, he continued to minute we are 1-0 down. Celtic manager Sanchez rifled in the equaliser, while PSG In the other match in be unnecessarily exposed For 20 minutes we were said rebound from Arsenal’s would have had a 94th- Group A, Swiss side Basel by sloppy play in front of outpaced, they started on Monday that great first shot on target. minute winner had were held to a 1-1 draw him and was forced into much better than us but players always find might have defender Marquinhos not at home to Ludogorets making a series of blocks we were resilient. space no matter what had a late Arsenal winner wastefully headed wide Razgrad of Bulgaria. - perhaps the most crucial “We played much better their opponents try to before Olivier Giroud and from close range. Ospina was the hero for being to deny Cavani three in the second half, they do to stop them. PSG’s Marco Verratti were Anything more than a the visitors for but he had minutes after the equaliser. dropped a bit as well. We Barca had the freedom sent off. point for Arsenal would little chance of stopping But it was not a totally pushed very high and of the Nou Camp - and Substitute Giroud was have been harsh on PSG, Cavani’s deft, glancing convincing performance. were vulnerable to the they revelled in it to brought on to enliven a who outperformed their header. When Cavani took counter attack but it’s a make Celtic suffer. tame attacking display Premier League opponents After the break, as advantage of an error by good point for us.” Page 20 The british Weekly, Sat. Sept. 17, 2016

Aguero unstoppable as City demolish Monchengladbach in Champions League opener

SERGIO AGUERO was eased by the chance continued his to finally clap eyes on irresistible start to the Gundogan. season with a hat trick A chance for the Wednesday night as £21million summer Manchester City opened recruit from Borussia their Champions Dortmund to instantly League account in fine ingratiate himself and style. round off a flowing CITY After the fixture move was to be spurned with Borussia by a sprawling stop from Monchengladbach was Yann Sommer. postponed due to a Gundogan’s appeal downpour of biblical soon became obvious proportions Tuesday and that 12th- minute SLICKERS night , the game itself 24 miss did not hamper a hours later proved the fluent City side already calm after the storm as in the ascendancy. the home side romped to Monchengladbach a 4-0 victory. defender Andreas The control City Christensen, on loan exerted was brought from Chelsea for a GUN DOWN about by Sergio Aguero’s second season, was second three-goal haul caught on his heels for of the season, the first a split second, but that two goals coming inside was enough. in the first 28 minutes, Aguero darted in but owed everything to front and dispatched the the principles Guardiola chance with the aplomb ‘GLADBACH is instilling into his of someone who charges. has started the season in In concert with a rich vein of form. FIRING ON ALL CYLINDERS: Sergio Aguero grabbed a hat-trick for Manchester City Wednesday night Raheem Stirling and A seventh goal in five Kevin de Bruyne, games became eight near post just before the H Aguero mesmerized after 28 minutes when interval from a Tobias RESTAURANT: the visiting defence, he converted a penalty Strobl shot, the sight of 116 Santa Monica Blvd. and there was also a won when Christoph City caught napping at a Santa Monica CA 90401 striking debut from Kramer was undone by corner leaving Guardiola (310) 451-1402 Ilkay Gundogan that Gundogan’s speed after gesticulating furiously, Happy Hour: Mon-Fri 4-7 backed up the suspicion he had pounced on a but it was a fleeting (food specials) City have bought well. ricochet and moved into moment of real threat. It would have been the area. The only surprise was just like Guardiola to The speed with which that City were forced Shoppe: 132 Santa Monica Blvd., change a team that never City now play, the to wait until the 77th Santa Monica • (310) 394-8765 played simply to spring instinct of everyone is to minute for Aguero to Open Sun-Thurs 10am-8pm a surprise. In the event, pass forward, coupled claim his treble when Fri. & Sat. 10am-10pm his hand was forced. with an unrelenting he rounded the keeper Any disappointment work ethic makes after a smart pass from at David Silva dropping their football appear a Sterling. out of the match-day different brand to that Substitutes Leroy Sane We are your LA Rams HQ! squad as a precautionary which Manuel Pellegrini and Kelechi Iheanacho LA Rams vs Seattle Seahawks measure with a minor peddled. then combined in injury knock sustained in Claudio Bravo made time with Iheanacho Sun 9/18 at 1.05pm training on Wednesday an excellent save at his netting the fourth. OUR GIFT SHOPPPE has a new shipment of Bridgewater china And as always: Walkers Crisps and all of your favorite British It’s men against Bhoys chocolates and sweets. Wednesday night saw Neymar’s free-kick season - 266 goals and score sailed into the net, 128 assists - and in this English Premier League 7am West Brom vs West Ham his sixth Champions Andres Iniesta volleyed latest masterclass, Messi League hat-trick as a fourth, Messi slid home got a hat-trick and Fri. 9/16 at Noon: 9.30am Everton vs Mid’sboro rampant Barcelona the fifth and Luis Suarez Neymar a goal and four Chelsea vs Liverpool inflicted a 7-0 battering scored with a volley and assists. on Celtic - their heaviest then a side-footed finish. They are - more often Sat 9/17 Sun 9/18 ever European defeat. In their two full than not - unplayable. 7am Hull vs Arsenal 8.30am Spurs vs Sunderland The Argentina forward seasons together at All of the weaknesses in cracked in an early first the Nou Camp, Messi, Celtic’s make-up - and 7am Leicester vs Burnley Tue 9/20 League Cup goal in the Group C Neymar and Suarez there were so many - match. have scored a combined were ruthlessly exposed. 7am Man C. vs Bournemouth 11.45am Leicester vs Chelsea Celtic’s Moussa 253 goals and assisted Messi scored after Dembele had a penalty 120 more. just three minutes when H English Tea served daily in our tea room H saved before Messi Those numbers are Neymar slid the ball poked in his second. rising quickly in the through a spooked H Enjoy classic British goods from our bakery H In the second half, early weeks of this cont. on page 19, col. 1