Quick viewing(Text Mode)

After 47 Years, the United Kingdom Leaves the European Union

After 47 Years, the United Kingdom Leaves the European Union

Corrie’s Neville Buswell dies at 77 - page 5

California’s British Accent ™ - Since 1984 Saturday, February 1, 2020 • Number 1820 Always Free THANK EU & GOODBYE! n After 47 years, the leaves the European Union Prime Minister Boris Johnson hailed the “dawn of a new era” on Friday, as the UK left the European Union after 47 years. In a speech to shown at get his own deal through 22:00 GMT - an hour before Parliament after winning the official departure time December’s general – the Prime Minister said election with a House of Brexit is “not an end but a Commons majority of 78, beginning”. on a pledge to “get Brexit He also described done”. severing ties with the This brought to an end other 27 EU nations as “a more than three years moment of real national of political wrangling, renewal and change”. following the referendum Little will change of 2016, in which 52% of immediately, as the voters backed leaving the UK begins a “transition EU. period”. To mark Brexit, Mr Most EU laws will Johnson held a cabinet continue to be in force meeting in Sunderland - including the free - the city that was the movement of people - first to back Brexit when until the end of December, results were announced by which time the UK after the 2016 referendum WHAT THE PAPERS SAID: A selection of Friday’s front pages, with only The Guardian striking a sad note aims to have reached - on Friday morning. a permanent free trade The prime minister the dawn of a new era in UK left the EU projected to the ongoing friendship overwhelming majority of agreement with the EU. - who led the 2016 which we no longer accept on to Downing Street. between the UK and EU people in ”. campaign to get the UK that your life chances - Buildings along countries. Liberal Democrat acting repeatedly delayed out of the EU - attempted your family’s life chances Whitehall were lit up and In Scotland, which leader Sir Ed Davey vowed In a statement, Labour to strike an optimistic, - should depend on which Union flags were flown voted to stay in the EU his pro-EU party would leader Jeremy Corbyn non-triumphalist note part of the country you from all the poles in in the 2016 referendum, “never stop fighting” to urged the country not in his speech, stressing grow up in. Parliament Square. candlelit vigils took place have the “closest possible to “turn inwards” and the need to bring all side In Brussels, the UK flag as part of relationship” with Europe. instead “build a truly together. candlelit vigils was be removed from the The Leave a Light On He said it would be internationalist, diverse “The most important “This is the moment EU institutions, with one gatherings taking place on a “damage-limitation and outward-looking thing to say tonight is that when we begin to unite Union flag expected to be in Aberdeen, Dundee, exercise to stop a hard Britain’”. this is not an end but a and level up.” consigned to a museum. , and Stirling, Brexit hurting British Brexit was originally beginning,” he will say. Supporters of the EU also The Belgian capital has among other locations, people”. scheduled for 31 March “This is the moment took part in a procession already dressed its famous as participants sent a One long-standing last year but was when the dawn breaks through Whitehall at 15:00 Mannekin Pis statue of a message to the EU to keep pro-Brexit campaigner repeatedly delayed when and the curtain goes up on to “bid a fond farewell” to urinating boy in a John open a place for Scotland. Conservative MP Steve MPs rejected a previous a new act. It is a moment the union. Bull costume, in a Union In a speech in Edinburgh, Baker said he would withdrawal agreement of real national renewal Later, Brexiteers flag waistcoat. Scottish First Minister “celebrate discreetly… in reached by the EU and and change.” gathered in Parliament The city’s Grande Place Nicola Sturgeon said a way which is respectful former Prime Minister In his address, filmed Square for a celebration, was illuminated in red, Scotland has been “taken of the genuine sorrow that Theresa May. in Downing Street, Mr with a clock counting white and blue, in what out of the European Union others are feeling at the Mr Johnson was able to Johnson added: “This is down to the moment the organisers called a tribute against the wishes of the same time”. News from Britain 2-5 • Crossword 9 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Meet A Member 11 • Sport 18-20 Page 2 The british Weekly, Sat. February 1, 2020

News From Britain BoJo defies Trump, chooses Huawei for 5G But Chinese company’s ‘high risk’ classification will still protect security, government insists BORIS Johnson defied sites and military bases as insisted the decision will Donald Trump ths a result of the move. not threaten the UK’s week by giving the “We are clear-eyed role in the so-called go-ahead to Chinese about the challenge posed “Five Eyes” intelligence tech giant Huawei to by Huawei,” one source partnership with the US, help build Britain’s 5G said. Canada, Australia and telecommunications Mr Johnson took the New Zealand. network. long-awaited decision at Senior officials believe The Prime Minister said a meeting of his National rival tech firms would the firm will play a limited Security Council in currently struggle to role in developing the Downing Street – and build on the Huawei next generation of mobile told Mr Trump by technology that is already phone technology in the phone Tuesday night. widespread in the UK’s UK – despite concerns Referring to the UK’s 4G network. about its links to China’s desire to eventually Announcing the NOBODY’S POODLE? Johnson’s decision prompted politicians in Washington communist regime. exclude Huawei decision to MPs, Foreign to call for a review of intelligence sharing arrangements with the UK. The decision followed involvement, a Downing Secretary Dominic months of lobbying by Street spokeswoman Raab said: “Nothing Union boss Len bids ‘good officials from President said: “The Prime in this review affects Trump’s White House Minister underlined this country’s ability to riddance’ to Labour moderates administration. the importance of like- share highly sensitive Whitehall sources minded countries intelligence data over UNION baron Len said the Prime Minister working together to highly secure networks, McCluskey has told decided against a diversify the market and both within the UK moderate Labour complete ban on Huawei break the dominance and with our partners, MPs to quit the party from the 5G network of a small number of including the Five Eyes.” now if they object to a because such a move companies.” Mr Raab said Corbynista candidate could cost the economy the Government’s winning its leadership tens of billions of ‘productivity gap’ intelligence and security race. pounds and delay the After the news broke monitoring post GCHQ Unite’s general productivity-boosting in the US, Republican had “categorically secretary dismissed technology by up to and Democrat politicians confirmed that how we critics of Rebecca Long five years. However, in Washington called for construct our 5G and full- Bailey, a close ally of the Len McCluskey: uncompromising stance in a bid to reduce any a review of intelligence fibre public networks has outgoing leader, and potential cyber threat the sharing arrangements nothing to do with how said “good riddance” response to anti-Semitism endorsements from at Government designated with the UK. we share classified data”. to anyone who leaves if allegations could least 33 local party groups Huawei a “high-risk Ministers believe that Tory backbencher she wins. Mr McCluskey, have been better. “I’m she will be kicked out of vendor” – banning the rolling out 5G across Richard Drax told him: whose union is Labour’s absolutely convinced the race. Ms Nandy is company from any the country is crucial “Bearing in mind we’re biggest donor, said it that there were those already through to the involvement in any to improving economic under constant cyber was “disgraceful” that individuals who opposed final round and Ms Long project linked to security performance and attack by China, I’m centrists objected to Jeremy Corbyn’s election Bailey is expected to or sensitive data. Huawei addressing the UK’s baffled by its decision the shadow business right from the beginning, make it into the vote. will be barred from “productivity gap”. today and particularly secretary taking over at used the anti-Semitism Frontrunner Sir locations near nuclear Security sources with 5G.” the top. issue – which I think is Keir Starmer made “Now if people haven’t quite despicable that an ambitious speech 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 learnt that the British they did this on such in London calling for Tel: (310) 452 2621 • Fax: (310) 314-7653 electorate do not like a an important subject – a federal system to [email protected] divided party and want to undermine Corbyn, dramatically redistribute www.british-weekly.com • Twitter/BritishWeekly to continue the divisions there’s no doubt about power. Ahead of the after this leadership that.” event, he said: “The Managing Editor: Neil Fletcher election, then frankly Ms Long Bailey and status quo is not working. Deputy Editor: Nick Stark they would be better to rivals Lisa Nandy and People are crying out for Contributing Writers: Sean Borg, Alan Darby Drake, clear out now rather than Emily Thornberry more control, power and John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, mess us about,” he told continued their say over their own lives Nick Stark, Craig Bobby Young BBC Radio 5 Live. campaign on Sunday and local communities. Showbusiness Editor: Sean Borg He said “good with a leadership debate This can’t be delivered Advertising Manager: Mark Devlin riddance” to those who in Nottingham. Ms by tinkering around the Legal Notices and DBAs: Mirelle Woolf would rather quit than Thornberry pleaded with edges or with short-term Distribution: Mirelle Woolf, Mercedes Grey serve under Ms Long members to ask their fixes. Subscriptions: 6 months: $33, 1 year: $54 (1st class) Bailey, who Unite constituency parties to “We need to end the The British Weekly is published every Saturday and is available at multiple locations in Southern California. Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court has endorsed. back her after she failed monopoly of power in Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be Appearing on the to win the crucial union Westminster and spread reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. BBC’s Andrew Marr The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - support needed to make it across every town, city, including photographs - become property of the British Weekly and are subject to editing and/or deletion at Show, Mr McCluskey it through to the final region and nation of the Editor’s discretion. acknowledged Labour’s stage. Unless she wins United Kingdom.” California’s British Accent™ - Since 1984 The british Weekly, Sat. February 1, 2020 Page 3

News From Britain Jetting Prince flies Nicholas Parsons, veteran into climate change row PRINCE Charles is TV and radio host, dies at 96 facing embarrassment after it emerged he took Nicholas Parsons, the Parsons had a prickly a series of private jet veteran TV presenter relationship, though, with flights while lecturing and actor, died this week one of the show’s longest- world leaders about at the age of 96. serving players, Clement climate change. Although most famous Freud, who was a poor During a trip to the to TV viewers as presenter loser and considered World Economic Forum of the iconic 1970s quiz the host too frivolous. in Davos last week, the show Sale of the Century, One night in Edinburgh, Prince met activist Greta he was better known both furious after Parsons Thunberg after using before, and after, as the had docked him a point, an electric car to travel long-serving chairman Freud rounded on him; through the Alps to the of Just a Minute on Radio in his autobiography he Swiss ski resort. But 4, a panel game in which wrote cattily that few analysis revealed that contestants had to speak other people would get in the 11 days before his on a subject for 60 seconds “that much work with appearance, the heir to without hesitation, that amount of talent”. the throne took three repetition or deviation. In Parsons rose above flights on private jets and half a century he missed it with grace, saying one on a helicopter. only one show. only that “working with After a speech urging The secret of the show’s [Freud] was far from world leaders to take survival for more than easy”. “bold and imaginative” Parsons with his guests on Just a Minute. Aimi MacDonald, 900 programmes from The programme Peter Jones, Kenneth Williams and Clement Freud in 1971 action to solve the its debut in 1967 lay in was known around environmental crisis, the simplicity of the rules the globe thanks to the set on the theatre and he was a regular on The of St Andrews. He had a he took a fourth private and the good humour in World Service. It was at the end of the war Benny Hill Show. As passion for cricket, played jet from Switzerland which it was generally particularly popular began to approach agents a comic actor Parsons for the Lord’s Taverners to Israel. Taking into played. “The essence of in India and in 2012 in London. He first had small supporting and was president of the account an additional its success is having fun,” Parsons took the team to appeared on the London roles in a number of charity from 1998 to 2000. five so-called “empty- Parsons once said. “A lot Mumbai and Bangalore stage in The Hasty films, including Happy He was also involved leg” flights to move of intelligent grown-up for a documentary on Heart at the Aldwych is the Bride, Too Many with the Water Rats, planes around the globe people fooling around.” India’s Just a Minute fan Theatre in 1945. More Crooks, Carry On the theatrical charity, to collect the Prince, his clubs and to record two West End roles were Regardless and Doctor Childline and the British private jet and helicopter lack of guile special programmes. followed by stints in in Love. On stage, Stammering Association. travel totalled more He was the arbiter of “The trip was organised repertory. He performed he appeared in such Although he could be than 16,000 miles in less fair play, scattering bonus chaos,” he said. as a stand- up comedian West End shows as the prickly and insecure at than a fortnight at an points on players who If Just a Minute formed at the Windmill Theatre, long-running French times, Parsons was, on estimated cost to the had made the audience the bedrock for more than braving an audience comedy Boeing- the whole, an affable and taxpayer of £280,000. laugh even if their half of his life, Parsons who had come not to Boeing and the Brian optimistic man. “I am According to experts, challenge was incorrect, was a man of many see him, but the naked Rix farce Uproar in the by nature positive and the Prince’s planes will or promising to make parts. He preferred to be girls. He also developed House. upbeat,” he said, “which have emitted more than amends later to a player described simply as an a successful cabaret act, His unexpected is why I love my job 162 metric tons of carbon who got a rough decision. “actor”, but at different which he took to the Café popularity among so much. It is all about – 18 times an average He was originally points in his career he was de Paris and the Savoy students was crowned by engaging with other Briton’s annual total. The intended to be a panellist, a cabaret artist, stand-up Hotel. three years (1988-91) as people and making them string of flights began but the comedian Jimmy comedian, straight actor From the late 1960s rector of the University laugh.” on January 11 when Edwards stood down as and game show host. a Bombardier Global chairman after realising Express flew 944 miles that the recording day prickly and insecure from Austria to collect the would clash with his polo Parsons was born in Prince from his Birkhall matches. Parsons stepped Grantham, Lincolnshire, residence in Scotland. It in and quickly made the in 1923, and as a boy took him 3,765 miles to show his own. was dyslexic and had a Muscat, Oman, where he With his extravagant bad stammer. Although attended the funeral of heartiness and lack he struggled to read, he Sultan Qaboos bin Said. of guile, he was often developed an extremely Last Wednesday, the ribbed by the panellists, good memory as well as Prince flew 750 miles by particularly the a talent for mimicry and private jet from Scotland mischievous Kenneth from an early age he was to Switzerland for the Williams, who rarely set on being an actor, even Davos summit. Later that played by the rules, and, though his mother, Nell, day he travelled 1,740 later, Paul Merton, who said it was a trade “fit for miles to Israel. had a close off-mike drunks and lowlifes”. Palace officials said a relationship with Parsons Parsons qualified as private jet was chosen for despite being keen to a marine mechanical security reasons. tease him on air. engineer, but he remained Page 4 The british Weekly, Sat. February 1, 2020 News From Britain Man convicted of Magna Carta theft attempt Harry loses paper complaint A serial thief has been Royden has served The Duke of Sussex found guilty of trying jail terms in the past has lost a complaint to steal a copy of and is a “man with against The Mail on Magna Carta after his difficulties” who Sunday, the newspaper carefully planned raid requires a carer, adding the duchess is suing of Salisbury cathedral that attempting to steal separately over an was foiled by staff and Magna Carta was a alleged breach of privacy. visitors. “gross escalation” from The duke complained Mark Royden, 47, his previous crimes. that an article about from Canterbury, Kent, The court heard that his pictures of African used a hammer to Royden believed the wildlife was inaccurate. smash the protective historic document was However, the case containing the a fake, and set off a fire Independent Press medieval document on alarm moments before Standards Organisation October 25, 2018 before the raid to cause panic (Ipso) ruled that the article his escape was stopped inside the cathedral, was not “significantly by shocked tourists and having carefully misleading” or inaccurate. workmen. scouted the site’s The article, published DEVIL IN THE DETAILS: the uncropped image showing the elephant was tethered He failed to break layout. on April 28 last year, through the 800-year- Wearing gloves, was about photographs possibly life-endangering Instead, the duke only alternative would old document’s goggles and a hoodie to published on the couple’s - pursuit across the bush.” said, the pictures were have been to edit out the reinforced glass case hide his identity, he had Instagram account to Instead, it said, all three meant to raise awareness, handler. with a claw hammer familiarized himself highlight Earth Day. had been stunned by a and the caption made The newspaper and was tackled with security cameras Under the headline tranquilliser. The elephant clear the animals were argued that Harry had by “good-spirited” and doors for his entry “Drugged and tethered had also been tethered, being relocated as part posted the pictures on American tourists and and exit routes and . . . what Harry didn’t but because of the way of conservation efforts. his Instagram account local stonemasons. even tampered with a tell you about those the picture was edited, the Because of that, it was not without explaining the After Royden’s CCTV camera to avoid awe-inspiring wildlife Instagram picture did not necessary to spell out that circumstances. It also conviction at Salisbury being detected. photos”, the article said reveal the rope around its they had been sedated or disputed his insistence crown court for After being that the duke’s pictures of hind legs. tethered, as this would be that it was necessary to criminal damage and restrained by staff a rhino, elephant and lion The duke complained understood by readers. crop the picture, saying attempted theft on and visitors during “don’t quite tell the whole to Ipso that the article The full uncropped that his preference for a Monday, it emerged his escape, he later story”. was inaccurate because photograph had been border around the picture that he had 23 previous gave police a bizarre It went on: “Anyone it reported that he had published on the royal was a presentational convictions for 51 prepared statement and glancing at them intentionally misled family website in 2016, choice. offences, the majority suggested the 800-year- quickly could be left the public to give the Harry added. Ipso said that “it of which were for theft old document was not with the impression that impression that he He also argued that the was not clear from the with some including authentic. capturing images of these was a superior wildlife image of the elephant had images themselves criminal damage. The would-be thief mighty creatures at such phototographer who had been cropped owing to the that the animals had Nicholas Cotter, was convicted after a close quarters would captured the images in formatting requirements been tranquillised and for the defence, said four-day trial. have required a thrilling - dangerous circumstances. of Instagram, and the tethered”. UK mercy dash for Brits stranded in China British nationals trapped Organization (WHO) has provide high quality care. said she was told by the Beijing and consular reports that three Japanese in Coronavirus-stricken declared an international The virus has caused health secretary that the teams remain in close people on evacuation Wuhan were set to return public health 170 deaths and spread to government did not think contact with British flights were found to have home after a dramatic emergency over the 15 other countries. any of the people being nationals in the region to the virus. intervention by the outbreak. So far, 7,834 cases of the flown back from Wuhan ensure they have the latest Adam Bridgeman said Foreign Office. And the UK’s four chief virus have been confirmed would be carrying the information they need.” he would stay in Wuhan A specially-chartered medical officers have worldwide, with 7,736 in virus. Britons have told of if his wife and one-month- flight carrying 150 Britons said they were raising China, the WHO said. UK passengers were family members with old son were not allowed and 50 EU citizens, most the risk level from low to As of Wednesday, 161 expected to be put in Chinese citizenship being to fly with him. thought to be Spanish, moderate. tests have been carried “supported isolation” not being permitted to He told BBC Radio 4’s was scheduled to leave “This does not mean out on people across the for 14 days with “all travel by local authorities. Today programme that Wuhan late Thursday we think the risk to UK - all with negative necessary medical Matt Raw lives in remaining in Wuhan night, said Foreign individuals in the UK has results. attention”, a Downing Wuhan with his mother, with a newborn was “a Secretary Dominic Raab. changed at this stage, but Passengers flying from Street spokesman said. who has Alzheimer’s tough situation” as they They were expected to that government should Wuhan, the centre of the The flight had been due disease, and his wife - were “not willing to take fly to RAF Brize Norton plan for all eventualities,” coronavirus outbreak, to leave Wuhan earlier who helps care for her. the risk” of bringing before the UK nationals are a joint statement said. were checked by Chinese but was delayed because He told the BBC’s Victoria him to hospital for taken to be quarantined They added that it was officials at a handling of a lack of clearance from Derbyshire programme routine treatment such as at a centre believed to be “likely” there would be centre in the airport, Chinese authorities. his spouse had been vaccinations. Arrowe Park Hospital in “individual” cases of before being taken to the In a statement, Mr prevented from flying Hundreds of foreign the Wirral. coronavirus in the UK. departure area where Raab said: “The safety so the whole family was nationals are being The remaining But they said they they were met by British and security of British staying. evacuated from Wuhan, passengers will be flown were confident the heath officials. nationals is our top He said they were also with Japan, the US and to another EU airport. services would be able Wirral West MP priority. concerned about the risks the EU among those The World Health to protect the public and Margaret Greenwood “Our embassy in of flying, having seen repatriating their citizens. The british Weekly, Sat. February 1, 2020 Page 5 News From Britain Last fighter ace of Battle of Britain dead at 101 The last fighter ace of the Battle of Britain has died, leaving only two of The Few alive. Wing Commander Paul Farnes died peacefully at Neville Buswell as Ray Langton and Anne Kirkbride his home in Hampshire as Deirdre Hunt, on their wedding day in 1975 on Tuesday morning at the age of 101. Corrie’s Neville Buswell Mr Farnes, a hurricane passes away at 77 pilot, was one of 3,000 Allied airmen who fought n Actor was Las Vegas resident in the Battle of Britain and was the last surviving Coronation Street has “We would like to ace — a pilot who had paid tribute to actor extend our sympathies brought down five or Neville Buswell, who to his family and friends more enemy aircraft. played womaniser Ray at this sad time.” He had fought in the Langton in the ITV soap According to the Palm Battle of France and the Wing Commander Paul Farnes flew in the Battle of Britain and turned 101 last year in the 1960s and 70s. Eastern Mortuary & Battle of Britain before Buswell, who has died Cemetery, he died on going on to defend Malta Hurricanes and joining pivotal summer of 1940 The great-grandfather at the age of 77, starred Christmas Day and the and serve in North Africa No 501 Squadron, based led him to be awarded recently said of his fellow as Deirdre Barlow’s first funeral was held on 3 and Iraq. in Gloucestershire, on the Distinguished Flying pilots: “I don’t think the husband and the father January. The cause of He was awarded the September 14. Medal on October 22, average chap was brave at of her troubled daughter death is unknown. Distinguished Flying He moved with the 1940. all. He was trained to do a Tracy. Buswell was first seen Medal, the highest squadron to Bétheniville As the war ended, he job and did it well.” He joined Corrie in in Corrie in 1966 and honour for non-officers, in France on May 10, 1940, was in command of two Of his part in the 1966 and was a regular began a 10-year run on and was the only airman and during the Battle squadrons in the UK. battle, he said: “It was on the cast before being the soap from 1968. fit enough last year of France managed to He remained in the RAF just part of my life. I’ve written out in 1978. His character had to attend the annual score one enemy aircraft until 1958, retiring as got no particular feelings A statement from the many affairs during his memorial service on July destroyed, one possibly a squadron leader and about it, I quite enjoyed show said they were time on the Street, but 16. destroyed and two shared. retaining the rank of wing it really.” “saddened” to hear of it was his fling with Mr Farnes had joined This proved to be a commander. Now only Flight his death. waitress Janice Stubbs the RAF volunteer reserve foretaste of his impressive Mr Farnes later ran a Lieutenant William The news was first that finally killed his as war loomed in 1938 and tally in the Battle of hotel in Worthing, West Clark, 100, and Flying reported in an obituary marriage. he took the opportunity in Britain. His tally of six Sussex. He leaves a Officer John Hemingway, by a funeral home in Las Ray wanted to start July 1939 of spending six destroyed, one probably daughter, Linda, and son, 100, remain of the young Vegas. He had moved to afresh in Amsterdam months with the regular destroyed and six Jonathan. Another son, men who defeated the the US city after leaving with his wife and RAF before converting to damaged during the Nicholas, died in 1954. Luftwaffe. the cobbles. daughter, but Deirdre Buswell made a cameo decided to stay in appearance as Ray in Weatherfield. Scotch sold as Japanese as global demand soars the one-off Coronation In 2012, in real Large quantities of It comes as stocks of of Japanese whisky into and distilling group, Street special Viva Las life, Buswell faced Scotch are being bought genuine Nippon-made a cask of Scotch, bottling but now runs The Vegas in 1997. allegations of sexually by Far Eastern drinks whisky have dwindled it and then calling it a Highlander Inn in the He then returned for assaulting a 12-year-old firms and repackaged as after production was product of Japan. village of Craigellachie a six-week stint in 2005, girl in his dressing room Japanese whisky to feed suspended or scaled back Canadian whiskies are on Speyside, condemned which ended with his in the 1960s. the global demand for during previous market also understood to be the practice. character dying of lung Buswell denied the the Asian spirit. downturns in the 1990s used in the process. He said: “The biggest cancer at Deirdre and claims as “not true” and Some industry and around the turn of One Scotch industry problem is that Japanese Ken’s second wedding. said he had never met executives believe this the century. executive suggested producers are bringing in A Coronation Street or heard of the woman “whisky laundering” is Much of the bulk Scotch this was an open secret Scotch and then calling it spokeswoman said: behind them. misleading consumers is thought to end up in and said: “It is a worry Japanese whisky. “His portrayal of Buswell was born in but as rules on what supermarkets in low- that we are hearing “So even if it is 100 per Deirdre’s first husband 1943 in Chapel-en-le- constitutes Japanese end products labelled of companies buying cent Scotch they can put Ray Langton in the Frith, Derbyshire, and whisky are extremely as Japanese whisky for Scotch then effectively a label on it and sell it as 1970s made him a part began his acting career weak the practice is consumption in that just repackaging it as Japanese. It is not right is of Coronation Street on the stage, performing entirely legal. country. Japanese. it?” history. in Gilbert and Sullivan Export volumes to But some Scotch “I’m not sure that John Beard, who “We were delighted operettas and plays. Japan have more than producers are concerned is good for consumers used to run Whyte and when he returned to the After leaving trebled between 2013 about the practices of as there is a lack of Mackay and is now a role in 1997 for a special Coronation Street, and 2018 to stand at the so-called “teaspoon transparency.” director at The Whisky DVD set in Vegas and he moved to the US, equivalent of 50.5 million distillers” which are Tatsuya Minagawa, Shop retail chain, said: again back in 2005 when where he worked in the bottles. Data for 2019 is to typically targeting a more who used to work as “We get approached all Ray turned up on the casino business before be published next month premium market. the European brand the time with Japanese cobbles to visit Deirdre becoming a mortgage and is expected to show a They are thought to be ambassador for Suntory, whiskies and I tend to and his daughter Tracy. broker. further upsurge. pouring a small amount a Japanese brewing politely decline them.” Page 6 The british Weekly, Sat. February 1, 2020 LEGAL NOTICES

Order to Show Cause for Change general circulation for the County 12/16/2019. NOTICE - This fictitious name in violation of the rights of another under federal, doing business as: Beverly Hills Interiors, 205 S. et seq., B&P Code.) Published: 01/11/2020, statement expires five years from the date it was state or common law (see Section 14411, Beverly Drive Ste. 207, Beverly Hills CA 90212. 01/18/2020, 01/25/2020, 02/01/2020. of Name of Los Angeles, for four successive filed on, in the office of the County Clerk. A new et seq., B&P Code.) Published: 01/11/2020, Ron Dayan, 420 N. Palm Drive #403, Beverly Superior Court of California weeks prior to the date set for hearing Fictitious Business Name Statement must be 01/18/2020, 01/25/2020, 02/01/2020. Hills CA 90210. This business is conducted by: Fictitious Business Name Statement: County of Los Angeles of said petition. filed prior to that date. The filing of this statement an individual. The Registrant(s) commenced to 2019331310. The following person(s) is/are 275 Magnolia Ave does not of itself authorize the use in this state Fictitious Business Name Statement: transact business under the fictitious business doing business as: Camila Lima Interpreting, of a fictitious business name in violation of 2019323915. The following person(s) is/are name or names listed herein on: n/a. Signed: 28720 Gunter Rd, Rancho Palos Verdes, CA Long Beach CA 90802 Dated: December 09, 2019. the rights of another under federal, state or doing business as: Bodyscape, Bodyscape PT, Ron Dayan, owner. Registrant(s) declared 90275. Camila Lima, 28720 Gunter Rd, Rancho Judge Margaret M. Bernal common law (see Section 14411, et seq., B&P 3018 E. Colorado Blvd. #100, Pasadena CA that all information in the statement is true and Palos Verdes, CA 90275. This business is In the Matter of the Petition of Kristi Judge of the Superior Court Code.) Published: 01/11/2020, 01/18/2020, 91107/1022 Wapello Street, Altadena CA 91001. correct. This statement is filed with the County conducted by: an individual. The Registrant(s) 01/25/2020, 02/01/2020. Bodyscape Integrative Physical Therapy, 3018 Clerk of Los Angeles County on: 12/26/2019. commenced to transact business under the Lynn Scotto, an adult over the age 19NWCP00451 E. Colorado Blvd. #100, Pasadena CA 91107. NOTICE - This fictitious name statement fictitious business name or names listed of 18 years. Fictitious Business Name Statement: This business is conducted by: a corporation. expires five years from the date it was filed on, herein on: n/a. Signed: Camila Lima, owner. Published: 01/11/2020, 01/18/2020, 2019322211. The following person(s) is/are The Registrant(s) commenced to transact in the office of the County Clerk. A new Fictitious Registrant(s) declared that all information in the Date: 02/11/2020. Time: 8:30am, in 01/25/2020 and 02/01/2020. doing business as: Senior Services Alliance, business under the fictitious business name or Business Name Statement must be filed prior statement is true and correct. This statement 12400 Ventura Boulevard 195, Studio City CA names listed herein on: 01/2010. Signed: Leslie to that date. The filing of this statement does is filed with the County Clerk of Los Angeles Dept. S-26 91604/12400 Ventura Boulevard 195, Studio Frank, President. Registrant(s) declared that all not of itself authorize the use in this state County on: 12/30/2019. NOTICE - This fictitious Order to Show Cause for Change City CA 91604. Dymounde Group Incorporated, information in the statement is true and correct. of a fictitious business name in violation of name statement expires five years from the date It appearing that the following person of Name 12400 Ventura Boulevard 195, Studio City This statement is filed with the County Clerk of the rights of another under federal, state or it was filed on, in the office of the County Clerk. CA 91604. This business is conducted by: a Los Angeles County on: 12/18/2019. NOTICE - common law (see Section 14411, et seq., B&P A new Fictitious Business Name Statement whose name is to be changed is over Superior Court of California corporation. The Registrant(s) commenced to This fictitious name statement expires five years Code.) Published: 01/11/2020, 01/18/2020, must be filed prior to that date. The filing of 18 years of age: Kristi Lynn Scotto. County of Los Angeles transact business under the fictitious business from the date it was filed on, in the office of the 01/25/2020, 02/01/2020. this statement does not of itself authorize the And a petition for change of names 1725 Main Street name or names listed herein on: 12/2019. County Clerk. A new Fictitious Business Name use in this state of a fictitious business name in having been duly filed with the clerk of Santa Monica CA 90401 Signed: Deir Andrade, CFO. Registrant(s) Statement must be filed prior to that date. The Statement of Abandonment of Use of Fictitious violation of the rights of another under federal, declared that all information in the statement filing of this statement does not of itself authorize Business Name: 2019330649. Current file: state or common law (see Section 14411, this Court, and it appearing from said is true and correct. This statement is filed with the use in this state of a fictitious business name 2019151955. The following person has et seq., B&P Code.) Published: 01/11/2020, petition that said petitioner(s) desire to In the Matter of the Petition of the County Clerk of Los Angeles County on: in violation of the rights of another under federal, abandoned the use of the fictitious business 01/18/2020, 01/25/2020, 02/01/2020. have their name changed from Kristi Rebecca Erin Scatterday, an adult 12/16/2019. NOTICE - This fictitious name state or common law (see Section 14411, name: LA Medical Transport, 801 Vandal Way, statement expires five years from the date it was et seq., B&P Code.) Published: 01/11/2020, Palmdale CA 93551. Great Leap LLC, 801 Fictitious Business Name Statement: Lynn Scotto to Kristi Lynn Rivera. over the age of 18 years. filed on, in the office of the County Clerk. A new 01/18/2020, 01/25/2020, 02/01/2020. Vandal Way, Palmdale CA 93551. The fictitious 2019331365. The following person(s) is/are Fictitious Business Name Statement must be business name referred to above was filed doing business as: Care Ware, 3238 Ingledale IT IS HEREBY ORDERED that all Date: 02/21/2020. Time: 8:30am, in filed prior to that date. The filing of this statement Fictitious Business Name Statement: on: 06/03/2019, in the County of Los Angeles. Terr, Los Angeles CA 90039. Suzanne Pirnat, persons interested in the above Dept. K does not of itself authorize the use in this state 2019323962. The following person(s) is/are This business is conducted by: a limited liability 3238 Ingledale Terr, Los Angeles CA 90039. This of a fictitious business name in violation of doing business as: Plus Laboratory, 11206 company. Signed: Maria Fe Lee, President. business is conducted by: an individual. The entitled matter of change of names the rights of another under federal, state or Greenstone Ave, Santa Fe Springs CA 90670. Registrant(s) declared that all information in the Registrant(s) commenced to transact business appear before the above entitled It appearing that the following person common law (see Section 14411, et seq., B&P Foot Technologies, Inc., Which Will Do Business statement is true and correct. This statement under the fictitious business name or names court to show cause why the petition whose name is to be changed is Code.) Published: 01/11/2020, 01/18/2020, In California As Plus Laboratory, 11206 is filed with the County Clerk of Los Angeles listed herein on: 01/2019. Signed: Suzanne 01/25/2020, 02/01/2020. Greenstone Ave, Santa Fe Springs CA 90670. County on: 12/27/2019. Published: 01/11/2020, Pirnat, owner. Registrant(s) declared that all for change of name(s) should not be over 18 years of age: Rebecca This business is conducted by: a corporation. 01/18/2020, 01/25/2020, 02/01/2020. information in the statement is true and correct. granted. Erin Scatterday. And a petition for Fictitious Business Name Statement: The Registrant(s) commenced to transact This statement is filed with the County Clerk of Any person objecting to the name change of names having been duly 2019322213. The following person(s) is/are business under the fictitious business name or Fictitious Business Name Statement: Los Angeles County on: 12/30/2019. NOTICE - doing business as: Soledad Procurement, names listed herein on: 12/1995. Signed: Arthur 2019330650. The following person(s) is/are This fictitious name statement expires five years changes described must file a written filed with the clerk of this Court, and 12400 Ventura Boulevard 195, Studio City CA Grumbine, President. Registrant(s) declared doing business as: LA Medical Transport, 801 from the date it was filed on, in the office of the petition that includes the reasons for it appearing from said petition that 91604/12400 Ventura Boulevard 195, Studio that all information in the statement is true and Vandal Way, Palmdale CA 93551. MIL Artistry County Clerk. A new Fictitious Business Name the objection at least two court days said petitioner(s) desire to have City CA 91604. Dymounde Group Incorporated, correct. This statement is filed with the County LLC, 801 Vandal Way, Palmdale CA 93551. Statement must be filed prior to that date. The before the matter is scheduled to be their name changed from Rebecca 12400 Ventura Boulevard 195, Studio City Clerk of Los Angeles County on: 12/18/2019. This business is conducted by: a limited liability filing of this statement does not of itself authorize CA 91604. This business is conducted by: a NOTICE - This fictitious name statement company. The Registrant(s) commenced to the use in this state of a fictitious business name heard and must appear at the hearing Erin Scatterday to Rebecca Ellen corporation. The Registrant(s) commenced to expires five years from the date it was filed on, transact business under the fictitious business in violation of the rights of another under federal, to show cause why the petition should George. transact business under the fictitious business in the office of the County Clerk. A new Fictitious name or names listed herein on: n/a. Signed: state or common law (see Section 14411, not be granted. If no written objection name or names listed herein on: 12/2019. Business Name Statement must be filed prior Michelle Iris Barber, President. Registrant(s) et seq., B&P Code.) Published: 01/11/2020, Signed: Deir Andrade, CFO. Registrant(s) to that date. The filing of this statement does declared that all information in the statement 01/18/2020, 01/25/2020, 02/01/2020. is timely filed, the court may grant the IT IS HEREBY ORDERED that all declared that all information in the statement not of itself authorize the use in this state is true and correct. This statement is filed with petition without a hearing. persons interested in the above is true and correct. This statement is filed with of a fictitious business name in violation of the County Clerk of Los Angeles County on: Fictitious Business Name Statement: entitled matter of change of names the County Clerk of Los Angeles County on: the rights of another under federal, state or 12/27/2019. NOTICE - This fictitious name 2019331436. The following person(s) is/are IT IS FURTHER ORDERED that a appear before the above entitled 12/16/2019. NOTICE - This fictitious name common law (see Section 14411, et seq., B&P statement expires five years from the date it was doing business as: MD Needle Pen, 4245 statement expires five years from the date it was Code.) Published: 01/11/2020, 01/18/2020, filed on, in the office of the County Clerk. A new McConnell Blvd, Los Angeles CA 90066. copy of this order be published in court to show cause why the petition filed on, in the office of the County Clerk. A new 01/25/2020, 02/01/2020. Fictitious Business Name Statement must be SBLR Inc., 4245 McConnell Blvd, Los Angeles the British Weekly, a newspaper of for change of name(s) should not be Fictitious Business Name Statement must be filed prior to that date. The filing of this statement CA 90066. This business is conducted by: a general circulation for the County granted. filed prior to that date. The filing of this statement Fictitious Business Name Statement: does not of itself authorize the use in this state corporation. The Registrant(s) commenced does not of itself authorize the use in this state 2019326717. The following person(s) is/are of a fictitious business name in violation of to transact business under the fictitious of Los Angeles, for four successive Any person objecting to the name of a fictitious business name in violation of doing business as: Foster Creative, 3631 the rights of another under federal, state or business name or names listed herein on: weeks prior to the date set for hearing changes described must file a written the rights of another under federal, state or Watseka Ave, 207, Los Angeles CA 90034. common law (see Section 14411, et seq., B&P 12/2016. Signed: John Santoliquido, President. of said petition. petition that includes the reasons for common law (see Section 14411, et seq., B&P Benjamin Foster, 3631 Watseka Ave, 207, Los Code.) Published: 01/11/2020, 01/18/2020, Registrant(s) declared that all information in the Code.) Published: 01/11/2020, 01/18/2020, Angeles CA 90034. This business is conducted 01/25/2020, 02/01/2020. statement is true and correct. This statement the objection at least two court days 01/25/2020, 02/01/2020. by: an individual. The Registrant(s) commenced is filed with the County Clerk of Los Angeles Dated: December 30, 2019. before the matter is scheduled to be to transact business under the fictitious Fictitious Business Name Statement: County on: 12/30/2019. NOTICE - This fictitious Michael P Vicencia heard and must appear at the hearing Fictitious Business Name Statement: business name or names listed herein on: n/a. 2019330770. The following person(s) is/are name statement expires five years from the date Judge of the Superior Court to show cause why the petition should 2019322272. The following person(s) is/are Signed: Benjamin Foster, owner. Registrant(s) doing business as: KC Games, 850 W Upland it was filed on, in the office of the County Clerk. doing business as: Budget Tool USA, 6475 E. declared that all information in the statement Ave, San Pedro CA 90731. Kali Merideth, A new Fictitious Business Name Statement 19LBCP00461 not be granted. If no written objection Pacific Coast Highway, Long Beach CA 90803. is true and correct. This statement is filed with 850 W Upland Ave, San Pedro CA 90731. must be filed prior to that date. The filing of is timely filed, the court may grant the Pierre Camarena, 2915 Sunset Place #301, Los the County Clerk of Los Angeles County on: This business is conducted by: an individual. this statement does not of itself authorize the Published: 01/11/2020, 01/18/2020, petition without a hearing. Angeles CA 90005. This business is conducted 12/20/2019. NOTICE - This fictitious name The Registrant(s) commenced to transact use in this state of a fictitious business name in by: an individual. The Registrant(s) commenced statement expires five years from the date it was business under the fictitious business name or violation of the rights of another under federal, 01/25/2020 and 02/01/2020. to transact business under the fictitious filed on, in the office of the County Clerk. A new names listed herein on: 12/2019. Signed: Kali state or common law (see Section 14411, IT IS FURTHER ORDERED that a business name or names listed herein on: n/a. Fictitious Business Name Statement must be Merideth, owner. Registrant(s) declared that all et seq., B&P Code.) Published: 01/11/2020, Order to Show Cause for Change copy of this order be published in Signed: Pierre Camarena, owner. Registrant(s) filed prior to that date. The filing of this statement information in the statement is true and correct. 01/18/2020, 01/25/2020, 02/01/2020. declared that all information in the statement does not of itself authorize the use in this state of Name the British Weekly, a newspaper of This statement is filed with the County Clerk of is true and correct. This statement is filed with of a fictitious business name in violation of Los Angeles County on: 12/27/2019. NOTICE - Fictitious Business Name Statement: Superior Court of California general circulation for the County the County Clerk of Los Angeles County on: the rights of another under federal, state or This fictitious name statement expires five years 2019332039. The following person(s) is/ County of Los Angeles of Los Angeles, for four successive 12/16/2019. NOTICE - This fictitious name common law (see Section 14411, et seq., B&P from the date it was filed on, in the office of the are doing business as: Sophos Advisory 12720 Norwalk weeks prior to the date set for hearing statement expires five years from the date it was Code.) Published: 01/11/2020, 01/18/2020, County Clerk. A new Fictitious Business Name Partners, 407 N Maple Dr., Beverly Hills CA filed on, in the office of the County Clerk. A new 01/25/2020, 02/01/2020. Statement must be filed prior to that date. The 90210. Gazelle S Rastegar, 430 N Maple Norwalk CA 90650 of said petition. Fictitious Business Name Statement must be filing of this statement does not of itself authorize Dr., Unit B, Beverly Hills CA 90210. This filed prior to that date. The filing of this statement Fictitious Business Name Statement: the use in this state of a fictitious business name business is conducted by: an individual. The In the Matter of the Petition of Leticia Dated: December 23, 2019. does not of itself authorize the use in this state 2019328296. The following person(s) is/are in violation of the rights of another under federal, Registrant(s) commenced to transact business Da Silveira Motta Volfe-Austin, an Lawrence H. Cho of a fictitious business name in violation of doing business as: Amezcua Tacos Mexico, state or common law (see Section 14411, under the fictitious business name or names the rights of another under federal, state or 355 S. Atlantic Ave, Los Angeles CA 90022- et seq., B&P Code.) Published: 01/11/2020, listed herein on: 08/2019. Signed: Gazelle S adult over the age of 18 years. Judge of the Superior Court common law (see Section 14411, et seq., B&P 2019/8874 Hooper Ave, Los Angeles CA 01/18/2020, 01/25/2020, 02/01/2020. Rastegar, owner. Registrant(s) declared that all 19SMCP00586 Code.) Published: 01/11/2020, 01/18/2020, 90002. Hector Amezcua, 8874 Hooper Ave, Los information in the statement is true and correct. Date: 02/19/2020. Time: 1:30pm, in 01/25/2020, 02/01/2020. Angeles CA 90002. This business is conducted Fictitious Business Name Statement: This statement is filed with the County Clerk of by: an individual. The Registrant(s) commenced 2019331204. The following person(s) is/are Los Angeles County on: 12/30/2019. NOTICE - Dept. C, Room 312 Published: 01/11/2020, 01/18/2020, Fictitious Business Name Statement: to transact business under the fictitious doing business as: Isaacs Photography, 9126 This fictitious name statement expires five years 01/25/2020 and 02/01/2020. 2019322390. The following person(s) is/are business name or names listed herein on: n/a. S. 7th Avenue, Inglewood CA 90305. Demetrice from the date it was filed on, in the office of the It appearing that the following person doing business as: CLL Delivery, 6475 E. Signed: Hector Amezcua, owner. Registrant(s) Moore Griffin, 9126 S. 7th Avenue, Inglewood County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Pacific Coast Highway, Long Beach CA 90803. declared that all information in the statement CA 90305. This business is conducted by: an Statement must be filed prior to that date. The whose name is to be changed is over 2019320766. The following person(s) is/are Jose Lopez, 3699 Stichman Avenue, Baldwin is true and correct. This statement is filed with individual. The Registrant(s) commenced to filing of this statement does not of itself authorize 18 years of age: Leticia Da Silveira doing business as: The Help Group Solutions, Park CA 91706. This business is conducted by: the County Clerk of Los Angeles County on: transact business under the fictitious business the use in this state of a fictitious business name Motta Volfe-Austin. And a petition for 923 W. Angeleno Ave. Unit D, Burbank CA an individual. The Registrant(s) commenced to 12/24/2019. NOTICE - This fictitious name name or names listed herein on: 11/2004. in violation of the rights of another under federal, change of names having been duly 91506/923 W. Angeleno Ave. Unit D, Burbank transact business under the fictitious business statement expires five years from the date it was Signed: Demetrice Moore Griffin, owner. state or common law (see Section 14411, CA 91506. Angela C McCullough, 923 W. name or names listed herein on: n/a. Signed: filed on, in the office of the County Clerk. A new Registrant(s) declared that all information in the et seq., B&P Code.) Published: 01/11/2020, filed with the clerk of this Court, and it Angeleno Ave. Unit D, Burbank CA 91506. Jose Lopez, owner. Registrant(s) declared Fictitious Business Name Statement must be statement is true and correct. This statement 01/18/2020, 01/25/2020, 02/01/2020. appearing from said petition that said This business is conducted by: an individual. that all information in the statement is true and filed prior to that date. The filing of this statement is filed with the County Clerk of Los Angeles petitioner(s) desire to have their name The Registrant(s) commenced to transact correct. This statement is filed with the County does not of itself authorize the use in this state County on: 12/30/2019. NOTICE - This fictitious Fictitious Business Name Statement: business under the fictitious business name Clerk of Los Angeles County on: 12/16/2019. of a fictitious business name in violation of name statement expires five years from the date 2019332198. The following person(s) is/are changed from Leticia Da Silveira or names listed herein on: n/a. Signed: Angela NOTICE - This fictitious name statement the rights of another under federal, state or it was filed on, in the office of the County Clerk. doing business as: Gravity Architects, 332 Motta Volfe-Austin to Leticia Motta C McCullough, owner. Registrant(s) declared expires five years from the date it was filed on, common law (see Section 14411, et seq., B&P A new Fictitious Business Name Statement Culver Blvd Unit 1, Playa del Rey CA 90293. Austin. that all information in the statement is true and in the office of the County Clerk. A new Fictitious Code.) Published: 01/11/2020, 01/18/2020, must be filed prior to that date. The filing of Carlos Augusto Garcia, 332 Culver Blvd Unit correct. This statement is filed with the County Business Name Statement must be filed prior 01/25/2020, 02/01/2020. this statement does not of itself authorize the 1, Playa del Rey CA 90293. This business is Clerk of Los Angeles County on: 12/13/2019. to that date. The filing of this statement does use in this state of a fictitious business name in conducted by: an individual. The Registrant(s) IT IS HEREBY ORDERED that all NOTICE - This fictitious name statement not of itself authorize the use in this state Fictitious Business Name Statement: violation of the rights of another under federal, commenced to transact business under the persons interested in the above expires five years from the date it was filed on, of a fictitious business name in violation of 2019328392. The following person(s) is/are state or common law (see Section 14411, fictitious business name or names listed herein entitled matter of change of names in the office of the County Clerk. A new Fictitious the rights of another under federal, state or doing business as: Analytic Appraisal, 3418 et seq., B&P Code.) Published: 01/11/2020, on: n/a. Signed: Carlos Augusto Garcia, owner. Business Name Statement must be filed prior common law (see Section 14411, et seq., B&P W 227th Street, Torrance CA 90505. Donald 01/18/2020, 01/25/2020, 02/01/2020. Registrant(s) declared that all information in the appear before the above entitled to that date. The filing of this statement does Code.) Published: 01/11/2020, 01/18/2020, J Chambers, 3418 W 227th Street, Torrance statement is true and correct. This statement court to show cause why the petition not of itself authorize the use in this state 01/25/2020, 02/01/2020. CA 90505. This business is conducted by: an Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles for change of name(s) should not be of a fictitious business name in violation of individual. The Registrant(s) commenced to 2019331284. The following person(s) is/are County on: 12/30/2019. NOTICE - This fictitious the rights of another under federal, state or granted. Fictitious Business Name Statement: transact business under the fictitious business doing business as: Cat De Virgilio, 6512 Nancy name statement expires five years from the date common law (see Section 14411, et seq., B&P 2019322636. The following person(s) is/ name or names listed herein on: n/a. Signed: Rd, Rancho Palos Verdes CA 90275. Maria it was filed on, in the office of the County Clerk. Any person objecting to the name Code.) Published: 01/11/2020, 01/18/2020, are doing business as: Halv Media, 236 S Donald J Chambers, owner. Registrant(s) Caterine De Virgilio, 6512 Nancy Rd, Rancho A new Fictitious Business Name Statement changes described must file a written 01/25/2020, 02/01/2020. Sycamore Ave #16, Los Angeles CA 90036. declared that all information in the statement Palos Verdes CA 90275. This business is must be filed prior to that date. The filing of petition that includes the reasons for Matthew Halvorson, 236 S Sycamore Ave is true and correct. This statement is filed with conducted by: an individual. The Registrant(s) this statement does not of itself authorize the Fictitious Business Name Statement: #16, Los Angeles CA 90036. This business is the County Clerk of Los Angeles County on: commenced to transact business under the use in this state of a fictitious business name in the objection at least two court days 2019322209. The following person(s) is/ conducted by: an individual. The Registrant(s) 12/24/2019. NOTICE - This fictitious name fictitious business name or names listed violation of the rights of another under federal, before the matter is scheduled to be are doing business as: Solidad Purchasers, commenced to transact business under the statement expires five years from the date it was herein on: n/a. Signed: Maria Caterine De state or common law (see Section 14411, heard and must appear at the hearing 12400 Ventura Boulevard 195, Studio City CA fictitious business name or names listed herein filed on, in the office of the County Clerk. A new Virgilio, owner. Registrant(s) declared that all et seq., B&P Code.) Published: 01/11/2020, 91604/12400 Ventura Boulevard 195, Studio on: 01/2019. Signed: Matthew Halvorson, Fictitious Business Name Statement must be information in the statement is true and correct. 01/18/2020, 01/25/2020, 02/01/2020. to show cause why the petition should City CA 91604. Dymounde Group Incorporated, owner. Registrant(s) declared that all filed prior to that date. The filing of this statement This statement is filed with the County Clerk of not be granted. If no written objection 12400 Ventura Boulevard 195, Studio City information in the statement is true and correct. does not of itself authorize the use in this state Los Angeles County on: 12/30/2019. NOTICE - Fictitious Business Name Statement: is timely filed, the court may grant the CA 91604. This business is conducted by: a This statement is filed with the County Clerk of of a fictitious business name in violation of This fictitious name statement expires five years 2019332739. The following person(s) is/are petition without a hearing. corporation. The Registrant(s) commenced to Los Angeles County on: 12/16/2019. NOTICE - the rights of another under federal, state or from the date it was filed on, in the office of the doing business as: Edukation Success, 21279 transact business under the fictitious business This fictitious name statement expires five years common law (see Section 14411, et seq., B&P County Clerk. A new Fictitious Business Name Greenbrook Dr, Walnut CA 91789. Tien Hao name or names listed herein on: 12/2019. from the date it was filed on, in the office of the Code.) Published: 01/11/2020, 01/18/2020, Statement must be filed prior to that date. The Lee, 21279 Greenbrook Dr, Walnut CA 91789. IT IS FURTHER ORDERED that a Signed: Deir Andrade, CFO. Registrant(s) County Clerk. A new Fictitious Business Name 01/25/2020, 02/01/2020. filing of this statement does not of itself authorize This business is conducted by: an individual. copy of this order be published in declared that all information in the statement Statement must be filed prior to that date. The the use in this state of a fictitious business name The Registrant(s) commenced to transact is true and correct. This statement is filed with filing of this statement does not of itself authorize Fictitious Business Name Statement: in violation of the rights of another under federal, business under the fictitious business name the British Weekly, a newspaper of the County Clerk of Los Angeles County on: the use in this state of a fictitious business name 2019328944. The following person(s) is/are state or common law (see Section 14411, or names listed herein on: n/a. Signed: Tien The british Weekly, Sat. February 1, 2020 Page 7 LEGAL NOTICES

Hao Lee, owner. Registrant(s) declared that all in the statement is true and correct. This Fictitious Business Name Statement must Western Ave Apt A, Glendale CA 91201. names listed herein on: n/a. Signed: Vahram is true and correct. This statement is filed with information in the statement is true and correct. statement is filed with the County Clerk be filed prior to that date. The filing of this This business is conducted by: an individual. Poladyan CEO. Registrant(s) declared that the County Clerk of Los Angeles County on: This statement is filed with the County Clerk of of Los Angeles County on: 01/02/2020. statement does not of itself authorize the use The Registrant(s) commenced to transact all information in the statement is true and 01/07/2020. NOTICE - This fictitious name Los Angeles County on: 12/31/2019. NOTICE - NOTICE - This fictitious name statement in this state of a fictitious business name in business under the fictitious business name correct. This statement is filed with the County statement expires five years from the date it This fictitious name statement expires five years expires five years from the date it was filed violation of the rights of another under federal, or names listed herein on: n/a. Signed: Jose Clerk of Los Angeles County on: 01/03/2020. was filed on, in the office of the County Clerk. from the date it was filed on, in the office of the on, in the office of the County Clerk. A new state or common law (see Section 14411, et Luis Alvarez Esquivel, owner. Registrant(s) NOTICE - This fictitious name statement A new Fictitious Business Name Statement County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must seq., B&P Code.) Published: 01/11/2020, declared that all information in the statement expires five years from the date it was filed must be filed prior to that date. The filing of this Statement must be filed prior to that date. The be filed prior to that date. The filing of this 01/18/2020, 01/25/2020, 02/01/2020. is true and correct. This statement is filed with on, in the office of the County Clerk. A new statement does not of itself authorize the use filing of this statement does not of itself authorize statement does not of itself authorize the use the County Clerk of Los Angeles County on: Fictitious Business Name Statement must in this state of a fictitious business name in the use in this state of a fictitious business name in this state of a fictitious business name in Statement of Abandonment of Use of Fictitious 01/03/2020. NOTICE - This fictitious name be filed prior to that date. The filing of this violation of the rights of another under federal, in violation of the rights of another under federal, violation of the rights of another under federal, Business Name: 2020000428. Current file: statement expires five years from the date it statement does not of itself authorize the use state or common law (see Section 14411, et state or common law (see Section 14411, state or common law (see Section 14411, et 2018039645. The following person has was filed on, in the office of the County Clerk. in this state of a fictitious business name in seq., B&P Code.) Published: 01/11/2020, et seq., B&P Code.) Published: 01/11/2020, seq., B&P Code.) Published: 01/11/2020, abandoned the use of the fictitious business A new Fictitious Business Name Statement violation of the rights of another under federal, 01/18/2020, 01/25/2020, 02/01/2020. 01/18/2020, 01/25/2020, 02/01/2020. 01/18/2020, 01/25/2020, 02/01/2020. name: Dessy French Touch Design, 9344 must be filed prior to that date. The filing of this state or common law (see Section 14411, et Creemore Dr, Tujunga CA 91042. Dessislava statement does not of itself authorize the use seq., B&P Code.) Published: 01/11/2020, Fictitious Business Name Statement: Fictitious Business Name Statement: Fictitious Business Name Statement: Kozakevitch, 9344 Creemore Dr, Tujunga in this state of a fictitious business name in 01/18/2020, 01/25/2020, 02/01/2020. 2020003870. The following person(s) is/are 2019332971. The following person(s) is/are 2020000060. The following person(s) is/ CA 91042. The fictitious business name violation of the rights of another under federal, doing business as: Blue Ocean Interpreting, doing business as: Lush & Blush Blooms; are doing business as: House of Tools, referred to above was filed on: 02/15/2018, state or common law (see Section 14411, et Fictitious Business Name Statement: 12215 Hillwood Dr, Whittier CA 90604. Fab With The Flowers, 4571 Don Tomaso Dr 1340 N Curson Ave Unit 101, Los Angeles in the County of Los Angeles. This business seq., B&P Code.) Published: 01/11/2020, 2020002116. The following person(s) is/are Monica G. Lerma Reyes, 12215 Hillwood Apt 7, Los Angeles, Los Angeles CA 90008. CA 90046. Meir Shavit, 1340 N Curson is conducted by: an individual. Signed: 01/18/2020, 01/25/2020, 02/01/2020. doing business as: Philosophy Insurance Dr, Whittier CA 90604. This business is Fabiola Padilla, 4571 Don Tomaso Dr Apt 7, Los Ave Unit 101, Los Angeles CA 90046. This Dessislava Kozakevitch, owner. Registrant(s) Services, 2377 Crenshaw Blvd Ste 315, conducted by: an individual. The Registrant(s) Angeles, Los Angeles CA 90008. This business business is conducted by: an individual. declared that all information in the statement Fictitious Business Name Statement: Torrance CA 90501. Philosophy, LLC, commenced to transact business under the is conducted by: an individual. The Registrant(s) The Registrant(s) commenced to transact is true and correct. This statement is filed 2020001326. The following person(s) is/ 2377 Crenshaw Blvd Ste 315, Torrance CA fictitious business name or names listed commenced to transact business under the business under the fictitious business name with the County Clerk of Los Angeles County are doing business as: Herohands, 3100 90501. This business is conducted by: a herein on: 01/2020. Signed: Monica G. Lerma fictitious business name or names listed or names listed herein on: n/a. Signed: Meir on: 01/02/2020. Published: 01/11/2020, Riverside Dr Unit 234, Los Angeles CA limited liability company. The Registrant(s) Reyes, owner. Registrant(s) declared that herein on: n/a. Signed: Fabiola Padilla, owner. Shavit, owner. Registrant(s) declared that 01/18/2020, 01/25/2020, 02/01/2020. 90027. Janet Collings Ralph, 3100 Riverside commenced to transact business under all information in the statement is true and Registrant(s) declared that all information in the all information in the statement is true and Dr Unit 234, Los Angeles CA 90027. This the fictitious business name or names correct. This statement is filed with the County statement is true and correct. This statement correct. This statement is filed with the County Fictitious Business Name Statement: business is conducted by: an individual. listed herein on: 10/2015. Signed: Norikazu Clerk of Los Angeles County on: 01/07/2020. is filed with the County Clerk of Los Angeles Clerk of Los Angeles County on: 01/02/2020. 2020000506. The following person(s) is/ The Registrant(s) commenced to transact Yamaguchi, CEO. Registrant(s) declared that NOTICE - This fictitious name statement County on: 12/31/2019. NOTICE - This fictitious NOTICE - This fictitious name statement are doing business as: 916 Industries, business under the fictitious business name all information in the statement is true and expires five years from the date it was filed name statement expires five years from the date expires five years from the date it was filed 4034 Redwood Ave #102, Los Angeles CA or names listed herein on: 01/2018. Signed: correct. This statement is filed with the County on, in the office of the County Clerk. A new it was filed on, in the office of the County Clerk. on, in the office of the County Clerk. A new 90066. John Patrick Leung, 4034 Redwood Janet Collings Ralph, owner. Registrant(s) Clerk of Los Angeles County on: 01/03/2020. Fictitious Business Name Statement must A new Fictitious Business Name Statement Fictitious Business Name Statement must Ave #102, Los Angeles CA 90066. This declared that all information in the statement NOTICE - This fictitious name statement be filed prior to that date. The filing of this must be filed prior to that date. The filing of be filed prior to that date. The filing of this business is conducted by: an individual. is true and correct. This statement is filed with expires five years from the date it was filed statement does not of itself authorize the use this statement does not of itself authorize the statement does not of itself authorize the use The Registrant(s) commenced to transact the County Clerk of Los Angeles County on: on, in the office of the County Clerk. A new in this state of a fictitious business name in use in this state of a fictitious business name in in this state of a fictitious business name in business under the fictitious business name 01/03/2020. NOTICE - This fictitious name Fictitious Business Name Statement must violation of the rights of another under federal, violation of the rights of another under federal, violation of the rights of another under federal, or names listed herein on: n/a. Signed: John statement expires five years from the date it be filed prior to that date. The filing of this state or common law (see Section 14411, et state or common law (see Section 14411, state or common law (see Section 14411, et Patrick Leung, owner. Registrant(s) declared was filed on, in the office of the County Clerk. statement does not of itself authorize the use seq., B&P Code.) Published: 01/11/2020, et seq., B&P Code.) Published: 01/11/2020, seq., B&P Code.) Published: 01/11/2020, that all information in the statement is true and A new Fictitious Business Name Statement in this state of a fictitious business name in 01/18/2020, 01/25/2020, 02/01/2020. 01/18/2020, 01/25/2020, 02/01/2020. 01/18/2020, 01/25/2020, 02/01/2020. correct. This statement is filed with the County must be filed prior to that date. The filing of this violation of the rights of another under federal, Clerk of Los Angeles County on: 01/02/2020. statement does not of itself authorize the use state or common law (see Section 14411, et Fictitious Business Name Statement: Fictitious Business Name Statement: Fictitious Business Name Statement: NOTICE - This fictitious name statement in this state of a fictitious business name in seq., B&P Code.) Published: 01/11/2020, 2020003973. The following person(s) is/are 2019333261. The following person(s) is/ 2020000231. The following person(s) is/ expires five years from the date it was filed violation of the rights of another under federal, 01/18/2020, 01/25/2020, 02/01/2020. doing business as: Marina Girl Boutique, are doing business as: Elfin Los Angeles, are doing business as: Public Gala, 714 S. on, in the office of the County Clerk. A new state or common law (see Section 14411, et 1616 N Fuller Ave. Apt 319, Los Angeles 14739 Archwood Street, Van Nuys CA Los Angeles St. Apt 215, Los Angeles CA Fictitious Business Name Statement must seq., B&P Code.) Published: 01/11/2020, Fictitious Business Name Statement: CA 90046. George Bobas, 1616 N Fuller 91405. Melissa Marks, 14739 Archwood 90014. Bradley Collins, 714 S. Los Angeles be filed prior to that date. The filing of this 01/18/2020, 01/25/2020, 02/01/2020. 2020002118. The following person(s) is/ Ave. Apt 319, Los Angeles CA 90046. This Street, Van Nuys CA 91405; Staci Pearlman, St. Apt 215, Los Angeles CA 90014. This statement does not of itself authorize the use are doing business as: Secura Coin business is conducted by: an individual. 20157 Delita Drive, Woodland Hills CA business is conducted by: an individual. in this state of a fictitious business name in Fictitious Business Name Statement: Locker; Secura Bike Locker, 8955 Oso The Registrant(s) commenced to transact 91364. This business is conducted by: The Registrant(s) commenced to transact violation of the rights of another under federal, 2020001466. The following person(s) is/are Ave. Unit A, Chatsworth CA 91311. business under the fictitious business name a general partnership. The Registrant(s) business under the fictitious business name state or common law (see Section 14411, et doing business as: Accurate Parts, 13018 Industrial Metal Specialties, Inc., 8955 Oso or names listed herein on: 01/2020. Signed: commenced to transact business under the or names listed herein on: 01/2020. Signed: seq., B&P Code.) Published: 01/11/2020, Barto Drive, Granada Hills CA 91344. Ram Ave. Unit A, Chatsworth CA 91311. This George Bobas, owner. Registrant(s) declared fictitious business name or names listed Bradley Collins, owner. Registrant(s) declared 01/18/2020, 01/25/2020, 02/01/2020. Express Inc., 13018 Barto Drive, Granada Hills business is conducted by: a corporation. that all information in the statement is true and herein on: 10/2019. Signed: Melissa Marks, that all information in the statement is true and CA 91344. This business is conducted by: a The Registrant(s) commenced to transact correct. This statement is filed with the County general partner. Registrant(s) declared correct. This statement is filed with the County Fictitious Business Name Statement: corporation. The Registrant(s) commenced to business under the fictitious business name Clerk of Los Angeles County on: 01/07/2020. that all information in the statement is true Clerk of Los Angeles County on: 01/02/2020. 2020000708. The following person(s) is/ transact business under the fictitious business or names listed herein on: 10/1981. Signed: NOTICE - This fictitious name statement and correct. This statement is filed with the NOTICE - This fictitious name statement are doing business as: HL Translation And name or names listed herein on: n/a. Signed: Joseph Ward, President. Registrant(s) expires five years from the date it was filed County Clerk of Los Angeles County on: expires five years from the date it was filed Interpretation Services, 2831 Snowden Saini M Singh, Secretary. Registrant(s) declared that all information in the statement on, in the office of the County Clerk. A new 12/31/2019. NOTICE - This fictitious name on, in the office of the County Clerk. A new Avenue, Long Beach CA 90815. Henrique declared that all information in the statement is true and correct. This statement is filed with Fictitious Business Name Statement must statement expires five years from the date it Fictitious Business Name Statement must Levin, 2831 Snowden Avenue, Long Beach is true and correct. This statement is filed with the County Clerk of Los Angeles County on: be filed prior to that date. The filing of this was filed on, in the office of the County Clerk. be filed prior to that date. The filing of this CA 90815. This business is conducted by: an the County Clerk of Los Angeles County on: 01/03/2020. NOTICE - This fictitious name statement does not of itself authorize the use A new Fictitious Business Name Statement statement does not of itself authorize the use individual. The Registrant(s) commenced to 01/03/2020. NOTICE - This fictitious name statement expires five years from the date it in this state of a fictitious business name in must be filed prior to that date. The filing of in this state of a fictitious business name in transact business under the fictitious business statement expires five years from the date it was filed on, in the office of the County Clerk. violation of the rights of another under federal, this statement does not of itself authorize the violation of the rights of another under federal, name or names listed herein on: n/a. Signed: was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement state or common law (see Section 14411, et use in this state of a fictitious business name state or common law (see Section 14411, et Henrique Levin, owner. Registrant(s) declared A new Fictitious Business Name Statement must be filed prior to that date. The filing of this seq., B&P Code.) Published: 01/11/2020, in violation of the rights of another under seq., B&P Code.) Published: 01/11/2020, that all information in the statement is true and must be filed prior to that date. The filing of this statement does not of itself authorize the use 01/18/2020, 01/25/2020, 02/01/2020. federal, state or common law (see Section 01/18/2020, 01/25/2020, 02/01/2020. correct. This statement is filed with the County statement does not of itself authorize the use in this state of a fictitious business name in 14411, et seq., B&P Code.) Published: Clerk of Los Angeles County on: 01/02/2020. in this state of a fictitious business name in violation of the rights of another under federal, Fictitious Business Name Statement: 01/11/2020, 01/18/2020, 01/25/2020, Fictitious Business Name Statement: NOTICE - This fictitious name statement violation of the rights of another under federal, state or common law (see Section 14411, et 2020004094. The following person(s) is/ 02/01/2020. 2020000237. The following person(s) is/are expires five years from the date it was filed state or common law (see Section 14411, et seq., B&P Code.) Published: 01/11/2020, are doing business as: Frametime, 2744 doing business as: Spanish Certified Services, on, in the office of the County Clerk. A new seq., B&P Code.) Published: 01/11/2020, 01/18/2020, 01/25/2020, 02/01/2020. S. Redondo Blvd, Unit 1/2, Los Angeles CA Fictitious Business Name Statement: 17346 Martha St., Encino CA 91316/P.O. Box Fictitious Business Name Statement must 01/18/2020, 01/25/2020, 02/01/2020. 90016. Joseph D. McDonough IV, 2744 S. 2019333332. The following person(s) is/are 18551, Encino CA 91416. Ana Isabel Garcia be filed prior to that date. The filing of this Fictitious Business Name Statement: Redondo Blvd, Unit 1/2, Los Angeles CA doing business as: CWK, 7333 Fulton Ave, Munoz, 17346 Martha St., Encino CA 91316. statement does not of itself authorize the use Fictitious Business Name Statement: 2020002549. The following person(s) is/ 90016. This business is conducted by: an North Hollywood CA 91605/5017 Edgewood This business is conducted by: an individual. in this state of a fictitious business name in 2020001639. The following person(s) is/are are doing business as: Lundstrom Interiors, individual. The Registrant(s) commenced Place, Los Angeles CA 90019. Desiree Romero, The Registrant(s) commenced to transact violation of the rights of another under federal, doing business as: JD Heating And Cooling 1137A 14th St. Unit A, Santa Monica CA to transact business under the fictitious 5017 Edgewood Place, Los Angeles CA 90019. business under the fictitious business name state or common law (see Section 14411, et Company, 19214 Newhouse Street, Canyon 90403. Esther Lundstrom, 1137A 14th business name or names listed herein on: n/a. This business is conducted by: an individual. or names listed herein on: n/a. Signed: Ana seq., B&P Code.) Published: 01/11/2020, Country CA 91351/19214 Newhouse Street, St. Unit A, Santa Monica CA 90403. This Signed: Joseph D. McDonough IV, owner. The Registrant(s) commenced to transact Isabel Garcia Munoz, owner. Registrant(s) 01/18/2020, 01/25/2020, 02/01/2020. Canyon Country CA 91351. Juan Daniel business is conducted by: an individual. Registrant(s) declared that all information business under the fictitious business name or declared that all information in the statement Valdez Palacios, 19214 Newhouse Street, The Registrant(s) commenced to transact in the statement is true and correct. This names listed herein on: n/a. Signed: Desiree is true and correct. This statement is filed with Fictitious Business Name Statement: Canyon Country CA 91351. This business is business under the fictitious business name statement is filed with the County Clerk Romero, owner. Registrant(s) declared that all the County Clerk of Los Angeles County on: 2020001054. The following person(s) is/are conducted by: an individual. The Registrant(s) or names listed herein on: n/a. Signed: Esther of Los Angeles County on: 01/07/2020. information in the statement is true and correct. 01/02/2020. NOTICE - This fictitious name doing business as: Abraamyan Software, commenced to transact business under the Lundstrom, owner. Registrant(s) declared that NOTICE - This fictitious name statement This statement is filed with the County Clerk of statement expires five years from the date it 10559 Langmuir Ave, Sunland CA 91040. fictitious business name or names listed all information in the statement is true and expires five years from the date it was filed Los Angeles County on: 12/31/2019. NOTICE - was filed on, in the office of the County Clerk. Sevada Abraamyan, 10559 Langmuir herein on: n/a. Signed: Juan Daniel Valdez correct. This statement is filed with the County on, in the office of the County Clerk. A new This fictitious name statement expires five years A new Fictitious Business Name Statement Ave, Sunland CA 91040. This business is Palacios, owner. Registrant(s) declared that Clerk of Los Angeles County on: 01/06/2020. Fictitious Business Name Statement must from the date it was filed on, in the office of the must be filed prior to that date. The filing of this conducted by: an individual. The Registrant(s) all information in the statement is true and NOTICE - This fictitious name statement be filed prior to that date. The filing of this County Clerk. A new Fictitious Business Name statement does not of itself authorize the use commenced to transact business under correct. This statement is filed with the County expires five years from the date it was filed statement does not of itself authorize the use Statement must be filed prior to that date. The in this state of a fictitious business name in the fictitious business name or names Clerk of Los Angeles County on: 01/03/2020. on, in the office of the County Clerk. A new in this state of a fictitious business name in filing of this statement does not of itself authorize violation of the rights of another under federal, listed herein on: 01/2020. Signed: Sevada NOTICE - This fictitious name statement Fictitious Business Name Statement must violation of the rights of another under federal, the use in this state of a fictitious business name state or common law (see Section 14411, et Abraamyan, owner. Registrant(s) declared expires five years from the date it was filed be filed prior to that date. The filing of this state or common law (see Section 14411, et in violation of the rights of another under federal, seq., B&P Code.) Published: 01/11/2020, that all information in the statement is true and on, in the office of the County Clerk. A new statement does not of itself authorize the use seq., B&P Code.) Published: 01/11/2020, state or common law (see Section 14411, 01/18/2020, 01/25/2020, 02/01/2020. correct. This statement is filed with the County Fictitious Business Name Statement must in this state of a fictitious business name in 01/18/2020, 01/25/2020, 02/01/2020. et seq., B&P Code.) Published: 01/11/2020, Clerk of Los Angeles County on: 01/03/2020. be filed prior to that date. The filing of this violation of the rights of another under federal, 01/18/2020, 01/25/2020, 02/01/2020. Fictitious Business Name Statement: NOTICE - This fictitious name statement statement does not of itself authorize the use state or common law (see Section 14411, et Fictitious Business Name Statement: 2020000275. The following person(s) is/ expires five years from the date it was filed in this state of a fictitious business name in seq., B&P Code.) Published: 01/11/2020, 2020004116. The following person(s) is/ Fictitious Business Name Statement: are doing business as: Alicia A. Ashkar on, in the office of the County Clerk. A new violation of the rights of another under federal, 01/18/2020, 01/25/2020, 02/01/2020. are doing business as: Lunacy Audio, 2019333336. The following person(s) is/ Interpreting Service, 5808 Nagle Ave, Van Fictitious Business Name Statement must state or common law (see Section 14411, et 1654 Lucile Avenue, Los Angeles CA Nuys CA 91401. Alicia A. Ashkar, 5808 Nagle be filed prior to that date. The filing of this seq., B&P Code.) Published: 01/11/2020, Fictitious Business Name Statement: are doing business as: TREATS-A1, 510 E 90026. Mason & Dixon LLC, 1654 Lucile Greenhaven St, Covina CA 91722/PO Box Ave, Van Nuys CA 91401. This business is statement does not of itself authorize the use 01/18/2020, 01/25/2020, 02/01/2020. 2020003256. The following person(s) is/are 4909, San Dimas CA. Michael Meza, 510 E conducted by: an individual. The Registrant(s) in this state of a fictitious business name in doing business as: Sunshine Motel, 3810 Avenue, Los Angeles CA 90026. This Greenhaven St, Covina CA 91722; Edward commenced to transact business under violation of the rights of another under federal, Fictitious Business Name Statement: Long Beach Bl, Long Beach CA 90807. business is conducted by: a limited liability Romero Sr, 510 E Greenhaven St, Covina the fictitious business name or names state or common law (see Section 14411, et 2020001697. The following person(s) is/are Sunshine Motel, LLC, 3810 Long Beach company. The Registrant(s) commenced CA 91722. This business is conducted by: listed herein on: 04/2015. Signed: Alicia A. seq., B&P Code.) Published: 01/11/2020, doing business as: Agentele, 6114 York Blvd Bl, Long Beach CA 90807. This business to transact business under the fictitious co-partners. The Registrant(s) commenced Ashkar, owner. Registrant(s) declared that 01/18/2020, 01/25/2020, 02/01/2020. Ste B, Los Angeles CA 90042/PO Box 1209, is conducted by: a limited liability company. business name or names listed herein on: to transact business under the fictitious all information in the statement is true and South Gate CA 90280. The Homes Network, The Registrant(s) commenced to transact n/a. Signed: Casey Patrick Kolb, CEO. business name or names listed herein on: correct. This statement is filed with the County Fictitious Business Name Statement: Inc. 6114 York Blvd Ste B, Los Angeles CA business under the fictitious business name Registrant(s) declared that all information 10/2019. Signed: Edward Romero Sr, partner. Clerk of Los Angeles County on: 01/02/2020. 2020001234. The following person(s) is/are 90042. This business is conducted by: a or names listed herein on: n/a. Signed: Bharat in the statement is true and correct. This doing business as: Law Offices of Angel Ho, Patel, CFO. Registrant(s) declared that Registrant(s) declared that all information NOTICE - This fictitious name statement corporation. The Registrant(s) commenced statement is filed with the County Clerk in the statement is true and correct. This expires five years from the date it was filed 21079 Sandpiper St, Walnut CA 91789. Angel to transact business under the fictitious all information in the statement is true and of Los Angeles County on: 01/07/2020. statement is filed with the County Clerk on, in the office of the County Clerk. A new Ho, 21079 Sandpiper St, Walnut CA 91789. business name or names listed herein on: correct. This statement is filed with the County of Los Angeles County on: 12/31/2019. Fictitious Business Name Statement must This business is conducted by: an individual. 01/2020. Signed: Raul Mendoza, President. Clerk of Los Angeles County on: 01/06/2020. NOTICE - This fictitious name statement NOTICE - This fictitious name statement be filed prior to that date. The filing of this The Registrant(s) commenced to transact Registrant(s) declared that all information NOTICE - This fictitious name statement expires five years from the date it was filed expires five years from the date it was filed statement does not of itself authorize the use business under the fictitious business name in the statement is true and correct. This expires five years from the date it was filed on, in the office of the County Clerk. A new on, in the office of the County Clerk. A new in this state of a fictitious business name in or names listed herein on: 01/2020. Signed: statement is filed with the County Clerk on, in the office of the County Clerk. A new Fictitious Business Name Statement must Fictitious Business Name Statement must violation of the rights of another under federal, Angel Ho, owner. Registrant(s) declared that of Los Angeles County on: 01/03/2020. Fictitious Business Name Statement must be filed prior to that date. The filing of this be filed prior to that date. The filing of this state or common law (see Section 14411, et all information in the statement is true and NOTICE - This fictitious name statement be filed prior to that date. The filing of this statement does not of itself authorize the statement does not of itself authorize the use seq., B&P Code.) Published: 01/11/2020, correct. This statement is filed with the County expires five years from the date it was filed statement does not of itself authorize the use use in this state of a fictitious business in this state of a fictitious business name in 01/18/2020, 01/25/2020, 02/01/2020. Clerk of Los Angeles County on: 01/03/2020. on, in the office of the County Clerk. A new in this state of a fictitious business name in name in violation of the rights of another violation of the rights of another under federal, NOTICE - This fictitious name statement Fictitious Business Name Statement must violation of the rights of another under federal, under federal, state or common law state or common law (see Section 14411, et Fictitious Business Name Statement: expires five years from the date it was filed be filed prior to that date. The filing of this state or common law (see Section 14411, et seq., B&P Code.) Published: 01/11/2020, 2020000290. The following person(s) is/ on, in the office of the County Clerk. A new statement does not of itself authorize the use seq., B&P Code.) Published: 01/11/2020, (see Section 14411, et seq., B&P Code.) 01/18/2020, 01/25/2020, 02/01/2020. are doing business as: Jiali Investment, Fictitious Business Name Statement must in this state of a fictitious business name in 01/18/2020, 01/25/2020, 02/01/2020. Published: 01/11/2020, 01/18/2020, 3324 Mountain View Ave, Los Angeles CA be filed prior to that date. The filing of this violation of the rights of another under federal, 01/25/2020, 02/01/2020. Fictitious Business Name Statement: 90066. Ying Luo, 3324 Mountain View Ave, statement does not of itself authorize the use state or common law (see Section 14411, et Fictitious Business Name Statement: 2020000031. The following person(s) is/are Los Angeles CA 90066. This business is in this state of a fictitious business name in seq., B&P Code.) Published: 01/11/2020, 2020003523. The following person(s) Fictitious Business Name Statement: doing business as: Bodewell Home; Shop conducted by: an individual. The Registrant(s) violation of the rights of another under federal, 01/18/2020, 01/25/2020, 02/01/2020. is/are doing business as: Elite Holiday 2020004720. The following person(s) Bodewell Home, Bodewell, Bodewell Official, commenced to transact business under the state or common law (see Section 14411, et Entertainment; Crystal Barron Vocal Studio, is/are doing business as: Onyx Auto 4143 Via Marina Unit 1015, Marina del Rey fictitious business name or names listed seq., B&P Code.) Published: 01/11/2020, Fictitious Business Name Statement: 7863 East El Dorado Plaza, Long Beach CA Collection, 127 S Brand Blvd Suite 228, CA 90292. Gracelyn James Inc., 4143 Via herein on: n/a. Signed: Ying Luo, owner. 01/18/2020, 01/25/2020, 02/01/2020. 2020002114. The following person(s) is/are 90808. Barron Productions & Music, Inc., 7863 Glendale CA 91204. Shahoian Company, Marina Unit 1015, Marina del Rey CA 90292. Registrant(s) declared that all information doing business as: ATI-ENVIRONMENTAL, East El Dorado Plaza, Long Beach CA 90808. This business is conducted by: a corporation. in the statement is true and correct. This Fictitious Business Name Statement: 240 S Canon Ave, Sierra Madre CA This business is conducted by: a corporation. LLC, 127 S Brand Blvd Suite 228, Glendale The Registrant(s) commenced to transact statement is filed with the County Clerk 2020001423. The following person(s) is/ 91024. Alllianz Transportation, Inc., 240 S The Registrant(s) commenced to transact CA 91204. This business is conducted by: a business under the fictitious business name of Los Angeles County on: 01/02/2020. are doing business as: Andre & Aaron ITS, Canon Ave, Sierra Madre CA 91024. This business under the fictitious business name limited liability company. The Registrant(s) or names listed herein on: 12/2019. Signed: NOTICE - This fictitious name statement Andre & Aaron Interpreting And Translating business is conducted by: a corporation. or names listed herein on: 04/2004. Signed: commenced to transact business under the Jennifer Katherine Cunningham, President. expires five years from the date it was filed Services, 327 Western Ave Apt A, Glendale The Registrant(s) commenced to transact Crystal Barron, Secretary. Registrant(s) fictitious business name or names listed Registrant(s) declared that all information on, in the office of the County Clerk. A new CA 91201. Jose Luis Alvarez Esquivel, 327 business under the fictitious business name or declared that all information in the statement herein on: n/a. Signed: Vahe Shahoian, Page 8 The british Weekly, Sat. February 1, 2020

LEGAL NOTICES Managing Member. Registrant(s) declared is timely filed, the court may grant 02/01/2020 and 02/08/2020. declared that all information in the statement Code.) Published: 01/18/2020, 01/25/2020, must be filed prior to that date. The filing of that all information in the statement is true the petition without a hearing. is true and correct. This statement is filed 02/01/2020 and 02/08/2020. this statement does not of itself authorize the and correct. This statement is filed with the Fictitious Business Name Statement: with the County Clerk of Los Angeles County use in this state of a fictitious business name County Clerk of Los Angeles County on: 2019331710. The following person(s) is/are on: 01/03/2020. NOTICE - This fictitious Fictitious Business Name Statement: in violation of the rights of another under 01/07/2020. NOTICE - This fictitious name IT IS FURTHER ORDERED that a doing business as: Juice Collection, 5467 name statement expires five years from the 2020002975. The following person(s) is/are federal, state or common law (see Section statement expires five years from the date copy of this order be published in N Paramount Blvd Unit 106, Long Beach date it was filed on, in the office of the County doing business as: Confia Financial Services 14411, et seq., B&P Code.) Published: it was filed on, in the office of the County the British Weekly, a newspaper of CA 90805/13766 Hanford Ct, Victorville Clerk. A new Fictitious Business Name #11, 17305 E. Valley Blvd., La Puente CA 01/18/2020, 01/25/2020, 02/01/2020 and Clerk. A new Fictitious Business Name general circulation for the County CA 92394. Tiara Michelle Holland, 5467 Statement must be filed prior to that date. 91744/13985 E. Live Oak Ave., Irwindale 02/08/2020. Statement must be filed prior to that date. of Los Angeles, for four successive N Paramount Blvd Unit 106, Long Beach The filing of this statement does not of itself CA 91706. HAFSA Corporation, 13985 E. The filing of this statement does not of itself weeks prior to the date set for CA 90805; Cardell Gregory Evans Jr, 5467 authorize the use in this state of a fictitious Live Oak Ave., Irwindale CA 91706. This Fictitious Business Name Statement: authorize the use in this state of a fictitious N Paramount Blvd Unit 106, Long Beach business name in violation of the rights of business is conducted by: a corporation. 2020004348. The following person(s) is/are business name in violation of the rights of hearing of said petition. CA 90805. This business is conducted by: another under federal, state or common The Registrant(s) commenced to transact doing business as: Jimenez Landscaping, another under federal, state or common a general partnership. The Registrant(s) law (see Section 14411, et seq., B&P business under the fictitious business name 38638 Puerta Ave, Palmdale CA 93550. law (see Section 14411, et seq., B&P Dated: January 10, 2020. commenced to transact business under Code.) Published: 01/18/2020, 01/25/2020, or names listed herein on: 08/2016. Signed: Angel Jimenez, 38638 Puerta Ave, Palmdale Code.) Published: 01/11/2020, 01/18/2020, Ramona See the fictitious business name or names 02/01/2020 and 02/08/2020. Omar Shalabi, Vice President. Registrant(s) CA 93550. This business is conducted by: 01/25/2020, 02/01/2020. Judge of the Superior Court listed herein on: n/a. Signed: Tiara Michelle declared that all information in the statement an individual. The Registrant(s) commenced to transact business under the fictitious 20TRCP00010 Holland, general partner. Registrant(s) Fictitious Business Name Statement: is true and correct. This statement is filed Fictitious Business Name Statement: declared that all information in the statement 2020001785. The following person(s) is/ with the County Clerk of Los Angeles County business name or names listed herein 2020004722. The following person(s) is/ is true and correct. This statement is filed are doing business as: Pipi Logistics, 2608 on: 01/06/2020. NOTICE - This fictitious on: n/a. Signed: Angel Jimenez, owner. are doing business as: House of Higher Published: 01/18/2020, with the County Clerk of Los Angeles County S Moorland Pl, West Covina CA 91792. He name statement expires five years from the Registrant(s) declared that all information Self, 22357 Welby Way, Woodland Hills CA 01/25/2020, 02/01/2020 and on: 12/30/2019. NOTICE - This fictitious Peng, 2608 S Moorland Pl, West Covina CA date it was filed on, in the office of the County in the statement is true and correct. This statement is filed with the County Clerk 91303. United Family Community Church, name statement expires five years from the 91792. This business is conducted by: an Clerk. A new Fictitious Business Name 02/08/2020. of Los Angeles County on: 01/07/2020. Faith In Action Institute, Incorporated, date it was filed on, in the office of the County individual. The Registrant(s) commenced Statement must be filed prior to that date. NOTICE - This fictitious name statement 22357 Welby Way, Woodland Hills CA \Fictitious Business Name Statement: Clerk. A new Fictitious Business Name to transact business under the fictitious The filing of this statement does not of itself expires five years from the date it was filed 91303. This business is conducted by: a 2019326125. The following person(s) is/ Statement must be filed prior to that date. business name or names listed herein on: authorize the use in this state of a fictitious on, in the office of the County Clerk. A new corporation. The Registrant(s) commenced are doing business as: Vermont Spa Nails, The filing of this statement does not of itself n/a. Signed: He Peng, owner. Registrant(s) business name in violation of the rights of Fictitious Business Name Statement must to transact business under the fictitious 4004 S Vermont Ave Unit 8, Los Angeles authorize the use in this state of a fictitious declared that all information in the statement another under federal, state or common be filed prior to that date. The filing of this business name or names listed herein CA 90037. Vermont Spa Nails, Inc., 4004 S business name in violation of the rights of is true and correct. This statement is filed law (see Section 14411, et seq., B&P statement does not of itself authorize the on: n/a. Signed: Stephanie Carol Jourdan, Vermont Ave Unit 8, Los Angeles CA 90037. another under federal, state or common with the County Clerk of Los Angeles County Code.) Published: 01/18/2020, 01/25/2020, use in this state of a fictitious business name CEO. Registrant(s) declared that all This business is conducted by: a corporation. law (see Section 14411, et seq., B&P on: 01/03/2020. NOTICE - This fictitious 02/01/2020 and 02/08/2020. in violation of the rights of another under information in the statement is true and The Registrant(s) commenced to transact Code.) Published: 01/18/2020, 01/25/2020, name statement expires five years from the federal, state or common law (see Section correct. This statement is filed with the business under the fictitious business name 02/01/2020 and 02/08/2020. date it was filed on, in the office of the County Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: County Clerk of Los Angeles County on: or names listed herein on: n/a. Signed: Trinity Clerk. A new Fictitious Business Name 2020003653. The following person(s) is/are 01/18/2020, 01/25/2020, 02/01/2020 and 01/07/2020. NOTICE - This fictitious name Duong, President. Registrant(s) declared Fictitious Business Name Statement: Statement must be filed prior to that date. doing business as: Bar Burger; Burger Bar, 02/08/2020. statement expires five years from the date that all information in the statement is true 2019332198. The following person(s) is/ The filing of this statement does not of itself 8738 W. 3rd Street, Los Angeles CA 90048/ Fictitious Business Name Statement: it was filed on, in the office of the County and correct. This statement is filed with the are doing business as: Gravity Architects, authorize the use in this state of a fictitious PO Box 80936, San Marino CA 91118-8936. 2020005069. The following person(s) is/are Clerk. A new Fictitious Business Name 332 Culver Blvd Unit 1, Playa Del Rey CA business name in violation of the rights of Berich, Inc., 8738 W. 3rd Street, Los Angeles County Clerk of Los Angeles County on: doing business as: Casa De Maria, Rozge Statement must be filed prior to that date. 90293. Carlos Augusto Garcia, 332 Culver another under federal, state or common CA 90048. This business is conducted by: a 12/20/2019. NOTICE - This fictitious name Cosmeceutical, 18653 Ventura Blvd #752, The filing of this statement does not of itself statement expires five years from the date it Blvd Unit 1, Playa del Rey CA 90293. This law (see Section 14411, et seq., B&P corporation. The Registrant(s) commenced Tarzana CA 91356. CDM Corp, Which Will authorize the use in this state of a fictitious was filed on, in the office of the County Clerk. business is conducted by: an individual. Code.) Published: 01/18/2020, 01/25/2020, to transact business under the fictitious Do Business In California As Casa De Maria business name in violation of the rights of A new Fictitious Business Name Statement The Registrant(s) commenced to transact 02/01/2020 and 02/08/2020. business name or names listed herein on: Corp., 18653 Ventura Blvd #752, Tarzana another under federal, state or common must be filed prior to that date. The filing of business under the fictitious business name n/a. Signed: Hoang Q. K. Hua, President. CA 91356. This business is conducted by: a law (see Section 14411, et seq., B&P this statement does not of itself authorize the or names listed herein on: n/a. Signed: Fictitious Business Name Statement: Registrant(s) declared that all information corporation. The Registrant(s) commenced Code.) Published: 01/11/2020, 01/18/2020, use in this state of a fictitious business name Carlos Augusto Garcia, owner. Registrant(s) 2020002677. The following person(s) is/ in the statement is true and correct. This to transact business under the fictitious 01/25/2020, 02/01/2020. in violation of the rights of another under declared that all information in the statement are doing business as: Phluently, 3333 W statement is filed with the County Clerk business name or names listed herein federal, state or common law (see Section is true and correct. This statement is filed 2nd St #55-115, Los Angeles CA 90004. of Los Angeles County on: 01/07/2020. on: 05/2016. Signed: Maryam Ershadi, Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: with the County Clerk of Los Angeles County Richard Ghassan Jarrouj, 3333 W 2nd NOTICE - This fictitious name statement President. Registrant(s) declared that all 2020005325. The following person(s) is/ 01/18/2020, 01/25/2020, 02/01/2020 and on: 12/30/2019. NOTICE - This fictitious St #55-115, Los Angeles CA 90004. This expires five years from the date it was filed information in the statement is true and are doing business as: No Style Press; 02/08/2020. name statement expires five years from the business is conducted by: an individual. on, in the office of the County Clerk. A new correct. This statement is filed with the Studio For Shared Futures, 672 Erskine date it was filed on, in the office of the County The Registrant(s) commenced to transact Fictitious Business Name Statement must County Clerk of Los Angeles County on: 01/08/2020. NOTICE - This fictitious name Dr, Pacific Palisades CA 90272. 58-12 Fictitious Business Name Statement: Clerk. A new Fictitious Business Name business under the fictitious business be filed prior to that date. The filing of this statement expires five years from the date it Design Lab, 672 Erskine Dr, Pacific Statement must be filed prior to that date. name or names listed herein on: n/a. statement does not of itself authorize the 2019327875. The following person(s) is/ was filed on, in the office of the County Clerk. Palisades CA 90272. This business The filing of this statement does not of itself Signed: Richard Ghassan Jarrouj owner. use in this state of a fictitious business name are doing business as: GAMAA; STUDIO A new Fictitious Business Name Statement is conducted by: a corporation. The AG, 611 Wilshire Blvd Suite 1416, Los authorize the use in this state of a fictitious Registrant(s) declared that all information in violation of the rights of another under must be filed prior to that date. The filing of Registrant(s) commenced to transact Angeles CA 90017. 1991611 LLC, 611 business name in violation of the rights of in the statement is true and correct. This federal, state or common law (see Section this statement does not of itself authorize the business under the fictitious business Wilshire Blvd Suite 1416, Los Angeles CA another under federal, state or common statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name name or names listed herein on: 08/2015. 90017. This business is conducted by: a law (see Section 14411, et seq., B&P of Los Angeles County on: 01/06/2020. 01/18/2020, 01/25/2020, 02/01/2020 and in violation of the rights of another under Signed: Jonathan Crisman, CEO. limited liability company. The Registrant(s) Code.) Published: 01/18/2020, 01/25/2020, NOTICE - This fictitious name statement 02/08/2020. federal, state or common law (see Section Registrant(s) declared that all information commenced to transact business under 02/01/2020 and 02/08/2020. expires five years from the date it was filed 14411, et seq., B&P Code.) Published: in the statement is true and correct. This the fictitious business name or names on, in the office of the County Clerk. A new Statement of Abandonment of Use of 01/18/2020, 01/25/2020, 02/01/2020 and statement is filed with the County Clerk listed herein on: n/a. Signed: Aditya Gulati, Fictitious Business Name Statement: Fictitious Business Name Statement must Fictitious Business Name: 2020003764. 02/08/2020. of Los Angeles County on: 01/08/2020. Managing Member. Registrant(s) declared 2020001403. The following person(s) be filed prior to that date. The filing of this Current file: 2017226410. The following NOTICE - This fictitious name statement that all information in the statement is true is/are doing business as: Metro Gem, statement does not of itself authorize the person has abandoned the use of the Fictitious Business Name Statement: expires five years from the date it was and correct. This statement is filed with the 6940 Sepulveda Blvd 104, Van Nuys CA use in this state of a fictitious business name fictitious business name: The Chrons, 4108 2020005084. The following person(s) filed on, in the office of the County County Clerk of Los Angeles County on: 91405. Princess Martin, 6940 Sepulveda in violation of the rights of another under Crenshaw Bl #403, Los Angeles CA 90008. is/are doing business as: Topical Drug Manufacturing Labs Inc., 18930 Wells Clerk. A new Fictitious Business Name 12/23/2019. NOTICE - This fictitious name Blvd 104, Van Nuys CA 91405. This federal, state or common law (see Section Yaffa Lab Inc., 4108 Crenshaw Bl #403, Los Dr, Tarzana CA 91356. Topical Drug Statement must be filed prior to that date. business is conducted by: an individual. 14411, et seq., B&P Code.) Published: Angeles CA 90008. The fictitious business statement expires five years from the date it Manufacturing Labs Inc., 18930 Wells The filing of this statement does not of The Registrant(s) commenced to transact 01/18/2020, 01/25/2020, 02/01/2020 and name referred to above was filed on: was filed on, in the office of the County Clerk. Dr, Tarzana CA 91356. This business itself authorize the use in this state of a A new Fictitious Business Name Statement business under the fictitious business name 02/08/2020. 08/17/2017, in the County of Los Angeles. is conducted by: a corporation. The fictitious business name in violation of must be filed prior to that date. The filing of or names listed herein on: n/a. Signed: This business is conducted by: a corporation. Registrant(s) commenced to transact the rights of another under federal, state this statement does not of itself authorize the Princess Martin, owner. Registrant(s) Fictitious Business Name Statement: Signed: Terri Green, CEO. Registrant(s) business under the fictitious business name or common law (see Section 14411, et use in this state of a fictitious business name declared that all information in the statement 2020002960. The following person(s) is/are declared that all information in the statement or names listed herein on: 01/2020. Signed: seq., B&P Code.) Published: 01/11/2020, in violation of the rights of another under is true and correct. This statement is filed doing business as: Confia Financial Services is true and correct. This statement is filed Maryam Ershadi, President. Registrant(s) 01/18/2020, 01/25/2020, 02/01/2020. federal, state or common law (see Section with the County Clerk of Los Angeles County #14, 5212 W. Adams Blvd., Los Angeles CA with the County Clerk of Los Angeles County declared that all information in the statement 14411, et seq., B&P Code.) Published: on: 01/03/2020. NOTICE - This fictitious 90016/13985 E. Live Oak Ave., Irwindale on: 01/07/2020. Published: 01/18/2020, is true and correct. This statement is filed name statement expires five years from the CA 91706. HAFSA Corporation, 13985 E. 01/25/2020, 02/01/2020 and 02/08/2020 with the County Clerk of Los Angeles County Order to Show Cause for Change 01/18/2020, 01/25/2020, 02/01/2020 and 02/08/2020. date it was filed on, in the office of the County Live Oak Ave., Irwindale CA 91706. This on: 01/08/2020. NOTICE - This fictitious of Name Clerk. A new Fictitious Business Name business is conducted by: a corporation. Fictitious Business Name Statement: name statement expires five years from the Superior Court of California Statement of Abandonment of Use of Statement must be filed prior to that date. The Registrant(s) commenced to transact 2020004140. The following person(s) is/are date it was filed on, in the office of the County County of Los Angeles Fictitious Business Name: 2019331004. The filing of this statement does not of itself business under the fictitious business name doing business as: World Medicine Access, Clerk. A new Fictitious Business Name Statement must be filed prior to that date. Current file: 2018187543. The following authorize the use in this state of a fictitious or names listed herein on: 08/2016. Signed: 5776 Lindero Canyon Rd #D387, Westlake 825 Maple Avenue, Room 100 The filing of this statement does not of itself business name in violation of the rights of Omar Shalabi, Vice President. Registrant(s) Village CA 91362. James Houston, 5776 Torrance CA 90503 person has abandoned the use of the authorize the use in this state of a fictitious another under federal, state or common declared that all information in the statement Lindero Canyon Rd #D387, Westlake Village fictitious business name: D.A.D. Assembly, business name in violation of the rights of 1858 Nessa Dr, Lancaster CA 93535. law (see Section 14411, et seq., B&P is true and correct. This statement is filed CA 91362. This business is conducted by: In the Matter of the Petition of Len another under federal, state or common Yvonne Nicole Aguilar, 1858 Nessa Dr, Code.) Published: 01/18/2020, 01/25/2020, with the County Clerk of Los Angeles County an individual. The Registrant(s) commenced law (see Section 14411, et seq., B&P Sing Tham, an adult over the age Lancaster CA 93535; Juan Valencia, 02/01/2020 and 02/08/2020. on: 01/06/2020. NOTICE - This fictitious to transact business under the fictitious Code.) Published: 01/18/2020, 01/25/2020, of 18 years. 1858 Nessa Dr, Lancaster CA 93535. The name statement expires five years from the business name or names listed herein 02/01/2020 and 02/08/2020. fictitious business name referred to above Fictitious Business Name Statement: date it was filed on, in the office of the County on: n/a. Signed: James Houston, owner. Date: 02/21/2020. Time: 8:30am, was filed on: 07/30/2019, in the County of 2020001779. The following person(s) is/are Clerk. A new Fictitious Business Name Registrant(s) declared that all information Fictitious Business Name Statement: doing business as: Sunny Logistics, 8138 Statement must be filed prior to that date. in the statement is true and correct. This 2020005259. The following person(s) is/ in Dept. M Los Angeles. This business is conducted by: a general partnership. Signed: Yvonne Garvalia Ave, Rosemead CA 91770. Shiyu The filing of this statement does not of itself statement is filed with the County Clerk are doing business as: Kabrazzle Design, Nicole Aguilar, owner. Registrant(s) declared Pan, 8138 Garvalia Ave, Rosemead CA authorize the use in this state of a fictitious of Los Angeles County on: 01/07/2020. 8930 Mills Ave., Whittier CA 90605. Kaitlin It appearing that the following that all information in the statement is true 91770. This business is conducted by: an business name in violation of the rights of NOTICE - This fictitious name statement Brasuell, 8930 Mills Ave., Whittier CA 90605. person whose name is to be and correct. This statement is filed with individual. The Registrant(s) commenced another under federal, state or common expires five years from the date it was filed This business is conducted by: an individual. the County Clerk of Los Angeles County to transact business under the fictitious law (see Section 14411, et seq., B&P on, in the office of the County Clerk. A new The Registrant(s) commenced to transact changed is over 18 years of age: business under the fictitious business on: 12/30/2019. Published: 01/18/2020, business name or names listed herein on: Code.) Published: 01/18/2020, 01/25/2020, Fictitious Business Name Statement must Len Sing Tham. And a petition for name or names listed herein on: 01/2020. n/a. Signed: Shiyu Pan, owner. Registrant(s) 02/01/2020 and 02/08/2020. be filed prior to that date. The filing of this change of names having been duly 01/25/2020, 02/01/2020 and 02/08/2020. Signed: Kaitlin Brasuell, owner. Registrant(s) declared that all information in the statement statement does not of itself authorize the filed with the clerk of this Court, declared that all information in the statement Fictitious Business Name Statement: is true and correct. This statement is filed Fictitious Business Name Statement: use in this state of a fictitious business name is true and correct. This statement is filed and it appearing from said petition 2019331268. The following person(s) is/ with the County Clerk of Los Angeles County 2020002970. The following person(s) is/are in violation of the rights of another under with the County Clerk of Los Angeles County that said petitioner(s) desire to are doing business as: Mountain Snow, on: 01/03/2020. NOTICE - This fictitious doing business as: Confia Financial Services federal, state or common law (see Section on: 01/08/2020. NOTICE - This fictitious have their name changed from Len 9446 Loch Avon Dr, Pico Rivera CA name statement expires five years from the #6, 1800 North Long Beach Blvd., Compton 14411, et seq., B&P Code.) Published: name statement expires five years from the Sing Tham to Leonard Tham. 90660. Rebecca Conaway, 9446 Loch date it was filed on, in the office of the County CA 90221/13985 E. Live Oak Ave., Irwindale 01/18/2020, 01/25/2020, 02/01/2020 and date it was filed on, in the office of the County Avon Dr, Pico Rivera CA 90660. This Clerk. A new Fictitious Business Name CA 91706. HAFSA Corporation, 13985 E. 02/08/2020. Clerk. A new Fictitious Business Name business is conducted by: an individual. Statement must be filed prior to that date. Live Oak Ave., Irwindale CA 91706. This Statement must be filed prior to that date. IT IS HEREBY ORDERED that all The Registrant(s) commenced to transact The filing of this statement does not of itself business is conducted by: a corporation. Fictitious Business Name Statement: The filing of this statement does not of itself persons interested in the above business under the fictitious business name authorize the use in this state of a fictitious The Registrant(s) commenced to transact 2020004239. The following person(s) is/are authorize the use in this state of a fictitious entitled matter of change of names or names listed herein on: 12/2019. Signed: business name in violation of the rights of business under the fictitious business name doing business as: WFS Global Logistics business name in violation of the rights of appear before the above entitled Rebecca Conaway, owner. Registrant(s) another under federal, state or common or names listed herein on: 08/2016. Signed: Inc, 19360 Van Ness Ave, Torrance CA another under federal, state or common declared that all information in the statement law (see Section 14411, et seq., B&P Omar Shalabi, Vice President. Registrant(s) 90501. Weida Freight System, Inc., 19360 law (see Section 14411, et seq., B&P court to show cause why the Code.) Published: 01/18/2020, 01/25/2020, is true and correct. This statement is filed Code.) Published: 01/18/2020, 01/25/2020, declared that all information in the statement Van Ness Ave, Torrance CA 90501. This petition for change of name(s) 02/01/2020 and 02/08/2020. with the County Clerk of Los Angeles County 02/01/2020 and 02/08/2020. is true and correct. This statement is filed business is conducted by: a corporation. should not be granted. on: 12/30/2019. NOTICE - This fictitious with the County Clerk of Los Angeles County The Registrant(s) commenced to transact Any person objecting to the name Fictitious Business Name Statement: name statement expires five years from the Fictitious Business Name Statement: on: 01/06/2020. NOTICE - This fictitious business under the fictitious business name 2020005261. The following person(s) is/ changes described must file a date it was filed on, in the office of the County 2020001781. The following person(s) is/are name statement expires five years from the or names listed herein on: 11/2011. Signed: are doing business as: KISLINGBEARS, written petition that includes the Clerk. A new Fictitious Business Name doing business as: Pan Logistics, 2608 S date it was filed on, in the office of the County Alina Li, CFO. Registrant(s) declared that 267 North El Molino Ave, Pasadena CA reasons for the objection at least Statement must be filed prior to that date. Moorland Pl, West Covina CA 91792. Shuo Clerk. A new Fictitious Business Name all information in the statement is true and 91101. Ellen Chute Kislingbury, 267 North Pan, 2608 S Moorland Pl, West Covina CA Statement must be filed prior to that date. correct. This statement is filed with the two court days before the matter The filing of this statement does not of itself El Molino Ave, Pasadena CA 91101. This authorize the use in this state of a fictitious 91792. This business is conducted by: an The filing of this statement does not of itself County Clerk of Los Angeles County on: business is conducted by: an individual. is scheduled to be heard and must business name in violation of the rights of individual. The Registrant(s) commenced authorize the use in this state of a fictitious 01/07/2020. NOTICE - This fictitious name The Registrant(s) commenced to transact appear at the hearing to show another under federal, state or common to transact business under the fictitious business name in violation of the rights of statement expires five years from the date it business under the fictitious business name cause why the petition should not law (see Section 14411, et seq., B&P business name or names listed herein on: another under federal, state or common was filed on, in the office of the County Clerk. or names listed herein on: n/a. Signed: Ellen be granted. If no written objection Code.) Published: 01/18/2020, 01/25/2020, n/a. Signed: Shuo Pan, owner. Registrant(s) law (see Section 14411, et seq., B&P A new Fictitious Business Name Statement Chute Kislingbury, owner. Registrant(s) The british Weekly, Sat. February 1, 2020 Page 9

HOROSCOPE/PUZZLES Stargazing with Annie Shaw

ARIES: Your boss Mars is in your cousin sign of Sagittarius now. This energy can lighten life up considerably now if you allow it. With this mindset go forward like the warrior you are meant be. TAURUS: You are finding out who your true friends are now as your lovely boss Venus is in watery Pisces. Listen to your inner voice on any decisions this coming week. GEMINI: Strive to achieve your goals this week ahead and do not allow anything to stop you. You have a powerful friend in your opposite sign currently and he is ready to do your bidding. CANCER: You have a lucky streak coming up these next few days while Venus is in your cousin sign.W hatever you are searching for can manifest if you keep This Week’s Trivia Winners... a positive attitude. LEO: Keep to a strict budget and save your money for the next couple of weeks. While the Sun is in your opposite sign nothing should go wrong if you are careful. VIRGO: It’s not been an easy time for you of late trying to get some order in your overall life. Take a break away for a couple of stress-free days and life will soon get back on track. LIBRA: Your lovely boss Venus is visiting watery Pisces now. This can bring up emotional situations from the past. Do not dwell on what could be…only what will be. SCORPIO: You may have stressful financial or emotional problems for a while. If so, deal with what you can and leave the rest behind. By midweek life will be back on track. SAGITTARIUS: Your boss Jupiter is assisting you financially currently. Bear this in mind when trying to budget. If you need to spend money on something important, it’s okay to go for it. CAPRICORN: You have had a lot of stuff to deal witH recently This can be in several areas so you would do best to deal with what can’t be ignored and put the rest on the back burner for now. AQUARIUS: This is your new year and you can start planning for how you want it to be. If you are seeking a new career or work situation you are right on target by month’s end.Happy Birthday. Disney star Dove Cameron of Descendants PISCES: Venus is visiting you currently and she will assist you getting your fame was among the players at the latest finances in order. She is also opening the door to new opportunities inother Brits in LA Pub Quiz and treated the areas. delighted Cat and Fiddle crowd to a song The British Weekly Crossword by Myles Mellor. #425 (pictured, right). But Dove’s team couldn’t soar to victory in the trivia contest as they, and everyone else, were outpointed by eventual winners The Zero Co-operators, pictured here with quizmaster Sandro Monetti and their $75 prize. Join the pub quiz that pulls in the stars when trivia returns to the Cat next Tuesday, Feb 4. (Pictures by Frank L’e Sanford (of Dove) and Blaise Serra (of team).

The British Weekly Sudoku by Myles Mellor #425 Page 10 The british Weekly, Sat. February 1, 2020

After being here for just over a year, encountering many hurdles along the way both personally and professionally we were doing it tough. Our relationship was strained, and we found ourselves questioning our decision to move over. I lost Moving across count of the amount of times I sat thinking, ‘I hate it here, I want to go the pond?...it home’. I had lived abroad twice before and never once felt homesick or might take a unsettled, yet here, that’s all we felt. Living in LA FLYING HIGH: but it took a while for Sophia and Jared to adjust to the move to California was supposed to be fun while and adventurous but up the courage to express meeting up with some of fabulous fellow Brits. We how we felt on the Brits the Brits and people of have now developed a By Guest Columnists Sophia and Jared instead it was expensive, stressful, complicated in LA Facebook page. We other nationalities that healthy balance between To say moving across our lives and as teachers, and caused nothing but expressed how we missed messaged us wanting to work and home life and the pond was a a better work/life anxiety. Soon most of having a revolving door, take us under their wing. have been able to really difficult transition is balance. Having loved the initial excitement of people just popping by for Moving forward begin enjoying our new an understatement to California as tourists, living in LA had worn a cuppa, chilling at home another year, we have life here and not just see it say the least; however, and with Jared’s passion off; family and friends in your pajamas with finally found that as a short-term experience. we hope our story will for music production came and left and life was friends watching bad TV familiar comfort we were LA is tough, people can encourage others to be and DJing, we were dull. It revolved around and most of all the banter. searching for and we are be fickle and unreliable, brave enough to take a delighted to be selected work and nothing else We were completely so much happier after but you really have to put risk and… ‘just give it for interviews in LA which was hard for two overwhelmed with the having met so many yourself out there, meet two years’. and were subsequently ambitious, spontaneous response and surprised to amazing people and we people, explore and focus This was the friendly offered positions at a adventurers. We find out that many people have successfully made on your happiness. If you advice given to us by school in Encino. Even carpooled together, were feeling the same, life-long friends. We have find yourself struggling fellow Brits in LA shortly though we were broke worked together, had the even those that had been been to curry nights, BBQs, or going through hard after arriving and this was from travelling and our same few work friends in LA for many years. It pool parties, nights out, times, know that it is what we said to ourselves contracts didn’t include and hung out with them really did give us some Come Dine with Me style likely that someone else every time there was a any subsidizing costs for outside of work. It was hope that we could make it events, Thanksgiving has been through or is bump in the road and moving to a new country, then that we realized work, because deep down dinners, Christmas ugly experiencing the same there have been A LOT! we jumped at the chance we were actually really we knew this was where sweater parties, New Year thing as you, we’re here (Seriously, we could write for this once-in a-lifetime quite lonely - we weren’t we were supposed to be, celebrations and even had for you - be confident that a book). opportunity. What’s the necessarily living; we and LA really is a great casual pop-ins, which you’ve made the right After a fabulous year worst that could happen? were so unsettled that place once you settle in. wouldn’t have been decision and… “just give travelling the world, Being only 27 at the time we were just existing The next step was to begin possible without all of our it two years”! we decided we needed we figured if it all fails, we and on top of that we permanent sunshine in can just go home. began to miss the great British camaraderie. Jared 2009 Mini Cooper S Turbo For Sale being half American, was slightly more accustomed to American ways, but still struggled adapting culturally. We wanted more and found ourselves searching for something comforting and familiar…new friends. That being said, we were at that awkward age where we had already made our life-long friends back home, we didn’t have children so we couldn’t meet or hang out It’s Time For Tea... with other parents and Traditional Afternoon Tea is now served not only that, I don’t think Mon-Sat 11.30am-4.00pm in our Tea Room we fully comprehended (also available privately for baby showers, how culturally different bridal showers and special occasions). a place that speaks the King’s Head Pies now available in our bakery. same language could be. Sausage rolls, pastries & delicious cakes, baked daily Finally, without wanting to throw 107,000 miles. Runs Great. New brakes, new tires. Bluetooth Ye Olde King’s Head, 116 Santa Monica Blvd. everything away in such Santa Monica CA 90401 • Tel: 310 451-1402 a short time we plucked stereo. $7500 obo. This will go fast! Call now (310 699-7783 The british Weekly, Sat. February 1, 2020 Page 11

Meet A Member Meet a Member: Francesca Leigh

Meet Francesca Leigh from the Fun Zone in Newport in California at the time. London who moved to LA Beach where I stayed on It’s absolutely palatial, 18 years ago.....to pursue my arrival. My first real grand, impressive and adventure job was as a nanny in awe-inspiring. Pacific Palisades when I Was there a particular moved to LA, so the fun What would you suggest reason you chose LA? more or less stopped at to others who are I had been living close to that point. Of course it was thinking about making Balboa Island in Newport immensely life changing the move here? Beach, and a friend and deriving those lessons Don’t let anyone deter offered a place to share from every job, good or you if you feel you’re on Ninth Street in Santa bad, is positive for one’s ready to start a new life Monica. own personal growth. But here. Having a friend to one day I asked myself: stay with is essential and What do you miss most ‘What am I doing here’? who can hopefully show from home? I realized then it was time you the ropes and pitfalls. I miss travelling the to move on to the next From there you can tube, Christmas time in chapter. spread your wings and London, jumping into fly wherever you decide. leaves piled high in the What do you find the There will be challenges, local park in Autumn, the biggest difference is living adversities and many frenzy of those Sunday here versus London? mistakes made, but taking “Don’t let anyone deter you if you feel you’re ready morning jumble sales Everywhere you go risks is the key to finding to start a new life here.” - Francesca Leigh at the local church, the there’s mountains the right path for the nightlife of London, and and palm trees, and fulfillment of your goals. together. Show respect and kindness! If we excel have been hardships and of course English people! magnificent scenic views for everyone who works in these three qualities, life lessons learned along But thanks to Brits in LA of nature. I love the Lots of our members for a living, regardless then we will have won. this journey, none of we can now all connect healthy lifestyle of most join our group Brits in of how trivial their job. When I look back on my which I would change. It when we need that angelenos who are so LA seeking out words of Every person that you life; from travelling the made me who I am today. English fix! passionately into health wisdom - what is the best meet knows something world, to performing at I firmly believe that inner and fitness, which is truly piece of advice you’ve you don’t; so learn from The Hollywood Bowl, growth and character What was your first appealing as I’m on that been given? them. Don’t confuse working with Spielberg’s improvement is one of the impression of LA and longevity trajectory too. Understand that wealth with success; mother, meeting reasons why we are here. I has it changed since? happiness is not based It’s about a person’s Schwarzenegger, shaking suppose Robert Frost I was a stage school kid, Do you have a hidden on possessions, power, character. The only time hands with the ex-soviet summed it up best when went to Italia Conti, got gem in LA that you want or prestige, but on is the present, so make leader Mikhail Gorbachev, he wrote: ‘I took the road my Equity card and to share with us? relationships with people that Bucket List now, and and more, I can honestly less traveled. And that has then took off on a World Greystone Mansion - and animals! We need maybe give it away before tell you, for every heart- made all the difference’. Cruise on the Canberra in Beverly Hills. A to share our lives, our you kick the bucket. pounding risk I took, sailing 68,000 miles majestic Tudor estate knowledge, our wealth or And finally. For all the every disappointment, Lastly, how can we find circumnavigating the with landscaped English else there is little point in life lessons, experiences heartbreak, disaster, out more about you ? Are globe. So I was eager to gardens once owned by human existence. Be as and adventures I have accident, setback or you working on anything continue the adventure the Doheny family. Built friendly to the janitor as had, I can think of only tribulation, it was all at the moment? in the USA. My first in 1928, it was the most you are to the chairman of three words right now: utterly and absolutely Find me at francescaleigh. impression of LA was expensive home ever built the board. We’re all in this gratitude, compassion worth it. There indeed com

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: 10-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. February 1, 2020

LEGAL NOTICES declared that all information in the statement Villanueva, President. Registrant(s) declared Collection; Freeze Classic Collection, 11856 01/18/2020, 01/25/2020, 02/01/2020 and on, in the office of the County Clerk. A new Jessica Taylor, President. Registrant(s) is true and correct. This statement is filed with that all information in the statement is true Balboa Blvd. Suite 520, Granda Hills CA 02/08/2020. Fictitious Business Name Statement must declared that all information in the statement the County Clerk of Los Angeles County on: and correct. This statement is filed with the 91344. Ricky Darnell Smith, 11856 Balboa be filed prior to that date. The filing of this is true and correct. This statement is filed with 01/08/2020. NOTICE - This fictitious name County Clerk of Los Angeles County on: Blvd. Suite 520, Granda Hills CA 91344. Fictitious Business Name Statement: statement does not of itself authorize the the County Clerk of Los Angeles County on: statement expires five years from the date it 01/09/2020. NOTICE - This fictitious name This business is conducted by: an individual. 2020007343. The following person(s) is/ use in this state of a fictitious business name 01/13/2020. NOTICE - This fictitious name was filed on, in the office of the County Clerk. statement expires five years from the date it The Registrant(s) commenced to transact are doing business as: Purrrfect Paws in violation of the rights of another under statement expires five years from the date it A new Fictitious Business Name Statement was filed on, in the office of the County Clerk. business under the fictitious business name Grooming, 5902 Monterey Rd, Los Angeles federal, state or common law (see Section was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of A new Fictitious Business Name Statement or names listed herein on: n/a. Signed: Ricky CA 90042. Purrrfect Paws Grooming, Inc., 14411, et seq., B&P Code.) Published: A new Fictitious Business Name Statement this statement does not of itself authorize the must be filed prior to that date. The filing of Darnell Smith, owner. Registrant(s) declared 5902 Monterey Rd, Los Angeles CA 90042. 01/18/2020, 01/25/2020, 02/01/2020 and must be filed prior to that date. The filing of use in this state of a fictitious business name this statement does not of itself authorize the that all information in the statement is true This business is conducted by: a corporation. 02/08/2020. this statement does not of itself authorize the in violation of the rights of another under use in this state of a fictitious business name and correct. This statement is filed with the The Registrant(s) commenced to transact use in this state of a fictitious business name federal, state or common law (see Section in violation of the rights of another under County Clerk of Los Angeles County on: business under the fictitious business name Fictitious Business Name Statement: in violation of the rights of another under 14411, et seq., B&P Code.) Published: federal, state or common law (see Section 01/09/2020. NOTICE - This fictitious name or names listed herein on: n/a. Signed: Ana 2020007825. The following person(s) is/ federal, state or common law (see Section 01/18/2020, 01/25/2020, 02/01/2020 and 14411, et seq., B&P Code.) Published: statement expires five years from the date it G Bonilla, President. Registrant(s) declared are doing business as: Bamfit Athletics, 14411, et seq., B&P Code.) Published: 02/08/2020. 01/18/2020, 01/25/2020, 02/01/2020 and was filed on, in the office of the County Clerk. that all information in the statement is true 9150 Painter Ave. Whittier CA 90602. Jesse 01/18/2020, 01/25/2020, 02/01/2020 and 02/08/2020. A new Fictitious Business Name Statement and correct. This statement is filed with the Mercado, 15422 Halcourt Ave, Norwalk CA 02/08/2020. Fictitious Business Name Statement: must be filed prior to that date. The filing of County Clerk of Los Angeles County on: 90650. This business is conducted by: an 2020005391. The following person(s) is/are Fictitious Business Name Statement: this statement does not of itself authorize the 01/10/2020. NOTICE - This fictitious name individual. The Registrant(s) commenced Fictitious Business Name Statement: doing business as: Tejada Transport, 1117 2020006154. The following person(s) is/ use in this state of a fictitious business name statement expires five years from the date it to transact business under the fictitious 2020009651. The following person(s) is/ S. Broadmoor Ave, West Covina CA 91790. are doing business as: Poetico Music in violation of the rights of another under was filed on, in the office of the County Clerk. business name or names listed herein on: are doing business as: Y.O.S.D., Y.O.S.D. Tejada Transport Corp, 1117 S. Broadmoor Publishing, 2851 W 120th St Suite E565, federal, state or common law (see Section A new Fictitious Business Name Statement 12/2019. Signed: Jesse Mercado, owner. Consulting, YOSD, YOSD Consulting, Ave, West Covina CA 91790. This Hawthorne CA 90250. Cristian Fernando 14411, et seq., B&P Code.) Published: must be filed prior to that date. The filing of Registrant(s) declared that all information 1717 N. Studebaker Rd, Long Beach business is conducted by: a corporation. Perez, 15320 Crenshaw Blvd, Gardena CA 01/18/2020, 01/25/2020, 02/01/2020 and this statement does not of itself authorize the in the statement is true and correct. This CA 90815. Nitya Prakash Kirat, 1717 N. The Registrant(s) commenced to transact 90249. This business is conducted by: an 02/08/2020. use in this state of a fictitious business name statement is filed with the County Clerk Studebaker Rd, Long Beach CA 90815. business under the fictitious business name individual. The Registrant(s) commenced in violation of the rights of another under of Los Angeles County on: 01/10/2020. This business is conducted by: an individual. or names listed herein on: n/a. Signed: Angel to transact business under the fictitious Fictitious Business Name Statement: federal, state or common law (see Section NOTICE - This fictitious name statement The Registrant(s) commenced to transact Manuel Tejada Alarcon, CEO. Registrant(s) business name or names listed herein 2020006894. The following person(s) 14411, et seq., B&P Code.) Published: expires five years from the date it was filed business under the fictitious business name declared that all information in the statement on: 01/2020. Signed: Cristian Fernando is/are doing business as: Interpreter 01/18/2020, 01/25/2020, 02/01/2020 and on, in the office of the County Clerk. A new or names listed herein on: 01/2017. Signed: is true and correct. This statement is filed with Perez, owner. Registrant(s) declared that Services, 21314 Lemarsh St, Chatsworth 02/08/2020. Fictitious Business Name Statement must Nitya Prakash Kirat, owner. Registrant(s) the County Clerk of Los Angeles County on: all information in the statement is true and CA 91311. Lucky Sharma, 21314 Lemarsh be filed prior to that date. The filing of this declared that all information in the statement 01/08/2020. NOTICE - This fictitious name correct. This statement is filed with the St, Chatsworth CA 91311. This business Fictitious Business Name Statement: statement does not of itself authorize the is true and correct. This statement is filed with statement expires five years from the date it County Clerk of Los Angeles County on: is conducted by: an individual. The 2020007357. The following person(s) is/ use in this state of a fictitious business name the County Clerk of Los Angeles County on: was filed on, in the office of the County Clerk. 01/10/2020. NOTICE - This fictitious name Registrant(s) commenced to transact are doing business as: Holly Grace Interior in violation of the rights of another under 01/13/2020. NOTICE - This fictitious name A new Fictitious Business Name Statement statement expires five years from the date it business under the fictitious business name Design, 1954 Denton Ave Apt C, San federal, state or common law (see Section statement expires five years from the date it must be filed prior to that date. The filing of was filed on, in the office of the County Clerk. or names listed herein on: n/a. Signed: Lucky Gabriel CA 91776. Guohua Mao, 1954 14411, et seq., B&P Code.) Published: was filed on, in the office of the County Clerk. this statement does not of itself authorize the A new Fictitious Business Name Statement Sharma, owner. Registrant(s) declared Denton Ave Apt C, San Gabriel CA 91776. 01/18/2020, 01/25/2020, 02/01/2020 and A new Fictitious Business Name Statement use in this state of a fictitious business name must be filed prior to that date. The filing of that all information in the statement is true This business is conducted by: an individual. 02/08/2020. must be filed prior to that date. The filing of in violation of the rights of another under this statement does not of itself authorize the and correct. This statement is filed with the The Registrant(s) commenced to transact this statement does not of itself authorize the federal, state or common law (see Section use in this state of a fictitious business name County Clerk of Los Angeles County on: business under the fictitious business name Fictitious Business Name Statement: use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: in violation of the rights of another under 01/09/2020. NOTICE - This fictitious name or names listed herein on: n/a. Signed: 2020008441. The following person(s) is/are in violation of the rights of another under 01/18/2020, 01/25/2020, 02/01/2020 and federal, state or common law (see Section statement expires five years from the date it Guohua Mao, owner. Registrant(s) declared doing business as: Chen Trucking, 1845 E federal, state or common law (see Section 02/08/2020. 14411, et seq., B&P Code.) Published: was filed on, in the office of the County Clerk. that all information in the statement is true Danes Dr, West Covina CA 91791. Weijie 14411, et seq., B&P Code.) Published: 01/18/2020, 01/25/2020, 02/01/2020 and A new Fictitious Business Name Statement and correct. This statement is filed with the Chen, 1845 E Danes Dr, West Covina CA 01/18/2020, 01/25/2020, 02/01/2020 and Fictitious Business Name Statement: 02/08/2020. must be filed prior to that date. The filing of County Clerk of Los Angeles County on: 91791. This business is conducted by: an 02/08/2020. 2020005394. The following person(s) this statement does not of itself authorize the 01/10/2020. NOTICE - This fictitious name individual. The Registrant(s) commenced is/are doing business as: Herrera JC Fictitious Business Name Statement: use in this state of a fictitious business name statement expires five years from the date it to transact business under the fictitious Fictitious Business Name Statement: Trucking, 8016 Comolette St, Downey CA 2020006381. The following person(s) in violation of the rights of another under was filed on, in the office of the County Clerk. business name or names listed herein 2020009653. The following person(s) is/ 90242. Herrera JC Trucking Inc., 8016 is/are doing business as: West Coast federal, state or common law (see Section A new Fictitious Business Name Statement on: 01/2020. Signed: Weijie Chen, owner. are doing business as: AROMATHERABE, Comolette St, Downey CA 90242. This Enterprizes, 3962 Gardenia Ave, Long 14411, et seq., B&P Code.) Published: must be filed prior to that date. The filing of Registrant(s) declared that all information AROMATHERABE.COM, business is conducted by: a corporation. Beach CA 90807/11262 Pemberton Rd, 01/18/2020, 01/25/2020, 02/01/2020 and this statement does not of itself authorize the in the statement is true and correct. This AROMATHERABE.NET, 22647 Ventura The Registrant(s) commenced to transact Los Alamitos CA 90720. Van Zeitz, 11262 02/08/2020. use in this state of a fictitious business name statement is filed with the County Clerk Blvd Ste 110, Woodland Hills CA 91364. business under the fictitious business name Pemberton Rd, Los Alamitos CA 90720. in violation of the rights of another under of Los Angeles County on: 01/10/2020. ICDC Publishing, Inc., 22647 Ventura Blvd or names listed herein on: n/a. Signed: Jaime This business is conducted by: an individual. Fictitious Business Name Statement: federal, state or common law (see Section NOTICE - This fictitious name statement Ste 110, Woodland Hills CA 91364. This C Herrera, CEO. Registrant(s) declared The Registrant(s) commenced to transact 2020007165. The following person(s) is/are 14411, et seq., B&P Code.) Published: expires five years from the date it was filed business is conducted by: a corporation. that all information in the statement is true business under the fictitious business name doing business as: One Way Digital, 7635 01/18/2020, 01/25/2020, 02/01/2020 and on, in the office of the County Clerk. A new The Registrant(s) commenced to transact and correct. This statement is filed with the or names listed herein on: n/a. Signed: Hampton Ave #10, West Hollywood CA 02/08/2020. Fictitious Business Name Statement must business under the fictitious business County Clerk of Los Angeles County on: Van Zeitz, owner. Registrant(s) declared 90046/6750 Cedros Ave #207, Van Nuys be filed prior to that date. The filing of this name or names listed herein on: 01/2018. 01/08/2020. NOTICE - This fictitious name that all information in the statement is true CA 91405. Yulia Kovalchuk, 7635 Hampton Fictitious Business Name Statement: statement does not of itself authorize the Signed: Sharon Elizabeth Brown, President. statement expires five years from the date it and correct. This statement is filed with the Ave #10, West Hollywood CA 90046. This 2020007437. The following person(s) is/ use in this state of a fictitious business name Registrant(s) declared that all information was filed on, in the office of the County Clerk. County Clerk of Los Angeles County on: business is conducted by: an individual. are doing business as: On Thai Massage, in violation of the rights of another under in the statement is true and correct. This A new Fictitious Business Name Statement 01/09/2020. NOTICE - This fictitious name The Registrant(s) commenced to transact 4219 Sepulveda Blvd., Culver City CA federal, state or common law (see Section statement is filed with the County Clerk must be filed prior to that date. The filing of statement expires five years from the date it business under the fictitious business name 90230/3869 McLaughlin Ave, Los Angeles 14411, et seq., B&P Code.) Published: of Los Angeles County on: 01/13/2020. this statement does not of itself authorize the was filed on, in the office of the County Clerk. or names listed herein on: 01/2016. Signed: CA 90066. Ongamol Manowanna, 3869 01/18/2020, 01/25/2020, 02/01/2020 and NOTICE - This fictitious name statement use in this state of a fictitious business name A new Fictitious Business Name Statement Yulia Kovalchuk, owner. Registrant(s) McLaughlin Ave, Los Angeles CA 90066. 02/08/2020. expires five years from the date it was filed in violation of the rights of another under must be filed prior to that date. The filing of declared that all information in the statement This business is conducted by: an individual. on, in the office of the County Clerk. A new federal, state or common law (see Section this statement does not of itself authorize the is true and correct. This statement is filed with The Registrant(s) commenced to transact Fictitious Business Name Statement: Fictitious Business Name Statement must 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name the County Clerk of Los Angeles County on: business under the fictitious business name 2020008606. The following person(s) is/are be filed prior to that date. The filing of this 01/18/2020, 01/25/2020, 02/01/2020 and in violation of the rights of another under 01/10/2020. NOTICE - This fictitious name or names listed herein on: 01/2020. Signed: doing business as: Warner Center Café, statement does not of itself authorize the 02/08/2020. federal, state or common law (see Section statement expires five years from the date it Ongamol Manowanna, owner. Registrant(s) 20970 Warner Center Lane #A, Woodland use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: was filed on, in the office of the County Clerk. declared that all information in the statement Hills CA 91367. Luzviminda Morales, 118 in violation of the rights of another under Statement of Abandonment of Use of 01/18/2020, 01/25/2020, 02/01/2020 and A new Fictitious Business Name Statement is true and correct. This statement is filed with E Lomita Ave Apt 3, Glendale CA 91205. federal, state or common law (see Section Fictitious Business Name: 2020005695. 02/08/2020. must be filed prior to that date. The filing of the County Clerk of Los Angeles County on: This business is conducted by: an individual. 14411, et seq., B&P Code.) Published: Current file: 2019093681. The following this statement does not of itself authorize the 01/10/2020. NOTICE - This fictitious name The Registrant(s) commenced to transact 01/18/2020, 01/25/2020, 02/01/2020 and person has abandoned the use of the Fictitious Business Name Statement: use in this state of a fictitious business name statement expires five years from the date it business under the fictitious business name 02/08/2020. fictitious business name: Smelly Paws, 2020006683. The following person(s) in violation of the rights of another under was filed on, in the office of the County Clerk. or names listed herein on: n/a. Signed: 18307 Burbank Blvd. Unit 25, Tarzana is/are doing business as: Craw Daddy federal, state or common law (see Section A new Fictitious Business Name Statement Luzviminda Morales, owner. Registrant(s) Fictitious Business Name Statement: CA 91356. Darlene G Austria, 18307 Boiler, 15908 Bassett Street, Los Angeles 14411, et seq., B&P Code.) Published: must be filed prior to that date. The filing of declared that all information in the statement 2020009857. The following person(s) is/ Burbank Blvd. Unit 25, Tarzana CA 91356; CA 91406. Sean Martin, 15908 Bassett 01/18/2020, 01/25/2020, 02/01/2020 and this statement does not of itself authorize the is true and correct. This statement is filed with are doing business as: Terrace Patch, 2059 Janin C Blanco, 18307 Burbank Blvd. Street, Los Angeles CA 91406. This 02/08/2020. use in this state of a fictitious business name the County Clerk of Los Angeles County on: Artesia Blvd Apt 19, Torrance CA 90504. Unit 25, Tarzana CA 91356. The fictitious business is conducted by: an individual. in violation of the rights of another under 01/13/2020. NOTICE - This fictitious name Austin Akito Yamada, 2059 Artesia Blvd Apt business name referred to above was The Registrant(s) commenced to transact Fictitious Business Name Statement: federal, state or common law (see Section statement expires five years from the date it 19, Torrance CA 90504; Yufu Yamada, 2059 filed on: 04/9/2019, in the County of Los business under the fictitious business name 2020007212. The following person(s) is/ 14411, et seq., B&P Code.) Published: was filed on, in the office of the County Clerk. Artesia Blvd Apt 19, Torrance CA 90504. This Angeles. This business is conducted by: co- or names listed herein on: n/a. Signed: are doing business as: Adnexus, 3030 01/18/2020, 01/25/2020, 02/01/2020 and A new Fictitious Business Name Statement business is conducted by: a married couple. partners. Signed: Janin C Blanco, partner. Sean Martin, owner. Registrant(s) declared Shrine Place Apt 15, Los Angeles CA 02/08/2020. must be filed prior to that date. The filing of The Registrant(s) commenced to transact Registrant(s) declared that all information that all information in the statement is true 90007. Kian Ghodoussi, 3030 Shrine this statement does not of itself authorize the business under the fictitious business name in the statement is true and correct. This and correct. This statement is filed with the Place Apt 15, Los Angeles CA 90007. This Fictitious Business Name Statement: use in this state of a fictitious business name or names listed herein on: 01/2020. Signed: statement is filed with the County Clerk County Clerk of Los Angeles County on: business is conducted by: an individual. 2020007453. The following person(s) is/are in violation of the rights of another under Austin Akito Yamada, owner. Registrant(s) of Los Angeles County on: 01/08/2020. 01/09/2020. NOTICE - This fictitious name The Registrant(s) commenced to transact doing business as: Teru Publishing; Kirby federal, state or common law (see Section declared that all information in the statement Published: 01/18/2020, 01/25/2020, statement expires five years from the date it business under the fictitious business name Lighthouse, 19834 Enadia Way, Winnetka 14411, et seq., B&P Code.) Published: is true and correct. This statement is filed with 02/01/2020 and 02/08/2020. was filed on, in the office of the County Clerk. or names listed herein on: n/a. Signed: Kian CA 91306. Timothy Kenichiro Maki, 19834 01/18/2020, 01/25/2020, 02/01/2020 and the County Clerk of Los Angeles County on: A new Fictitious Business Name Statement Ghodoussi, owner. Registrant(s) declared Enadia Way, Winnetka CA 91306. This 02/08/2020. 01/14/2020. NOTICE - This fictitious name Fictitious Business Name Statement: must be filed prior to that date. The filing of that all information in the statement is true business is conducted by: an individual. statement expires five years from the date it 2020005806. The following person(s) is/are this statement does not of itself authorize the and correct. This statement is filed with the The Registrant(s) commenced to transact Fictitious Business Name Statement: was filed on, in the office of the County Clerk. doing business as: Bliss Wealth Insurance use in this state of a fictitious business name County Clerk of Los Angeles County on: business under the fictitious business name 2020009139. The following person(s) is/ A new Fictitious Business Name Statement Agency, 185 W Chestnut Ave, Monrovia CA in violation of the rights of another under 01/10/2020. NOTICE - This fictitious name or names listed herein on: 11/2019. Signed: are doing business as: Translation In must be filed prior to that date. The filing of 91016. Bliss Wealth Management Inc., 185 federal, state or common law (see Section statement expires five years from the date it Timothy Kenichiro Maki, owner. Registrant(s) Context, 11569 Dellmont Dr, Tujunga CA this statement does not of itself authorize the W Chestnut Ave, Monrovia CA 91016. This 14411, et seq., B&P Code.) Published: was filed on, in the office of the County Clerk. declared that all information in the statement 91042. Lilian Mary Jimenez Ramsey, 11569 use in this state of a fictitious business name business is conducted by: a corporation. 01/18/2020, 01/25/2020, 02/01/2020 and A new Fictitious Business Name Statement is true and correct. This statement is filed with Dellmont Dr, Tujunga CA 91042. This in violation of the rights of another under The Registrant(s) commenced to transact 02/08/2020. must be filed prior to that date. The filing of the County Clerk of Los Angeles County on: business is conducted by: an individual. federal, state or common law (see Section business under the fictitious business name this statement does not of itself authorize the 01/10/2020. NOTICE - This fictitious name The Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: or names listed herein on: n/a. Signed: Bill Fictitious Business Name Statement: use in this state of a fictitious business name statement expires five years from the date it business under the fictitious business name 01/18/2020, 01/25/2020, 02/01/2020 and Liau, CEO. Registrant(s) declared that all 2020006714. The following person(s) is/ in violation of the rights of another under was filed on, in the office of the County Clerk. or names listed herein on: 01/2020. Signed: 02/08/2020. information in the statement is true and are doing business as: Sol Ascensions federal, state or common law (see Section A new Fictitious Business Name Statement Lilian Mary Jimenez Ramsey, owner. correct. This statement is filed with the Apothecary, 4114 West Ave L, Quartz 14411, et seq., B&P Code.) Published: must be filed prior to that date. The filing of Registrant(s) declared that all information Fictitious Business Name Statement: County Clerk of Los Angeles County on: Hill CA 93536. Denisha M Pollard, 4114 01/18/2020, 01/25/2020, 02/01/2020 and this statement does not of itself authorize the in the statement is true and correct. This 2020010199. The following person(s) is/ 01/09/2020. NOTICE - This fictitious name West Ave L, Quartz Hill CA 93536. This 02/08/2020. use in this state of a fictitious business name statement is filed with the County Clerk are doing business as: James Aramant statement expires five years from the date it business is conducted by: an individual. in violation of the rights of another under of Los Angeles County on: 01/13/2020. Consulting, 7337 Woodley Ave #9, Van was filed on, in the office of the County Clerk. The Registrant(s) commenced to transact Fictitious Business Name Statement: federal, state or common law (see Section NOTICE - This fictitious name statement Nuys CA 91406. Jeffrey Paul Aragi, 7337 A new Fictitious Business Name Statement business under the fictitious business name 2020007279. The following person(s) is/are 14411, et seq., B&P Code.) Published: expires five years from the date it was filed Woodley Ave #9, Van Nuys CA 91406. This must be filed prior to that date. The filing of or names listed herein on: n/a. Signed: doing business as: Zion Dental Lab, 1750 01/18/2020, 01/25/2020, 02/01/2020 and on, in the office of the County Clerk. A new business is conducted by: an individual. this statement does not of itself authorize the Denisha M Pollard, owner. Registrant(s) W. 153rd St, Gardena CA 90247. Jong K An, 02/08/2020. Fictitious Business Name Statement must The Registrant(s) commenced to transact use in this state of a fictitious business name declared that all information in the statement 18040 Prairie Ave Apt B, Torrance CA 90504. be filed prior to that date. The filing of this business under the fictitious business name in violation of the rights of another under is true and correct. This statement is filed with This business is conducted by: an individual. Fictitious Business Name Statement: statement does not of itself authorize the or names listed herein on: 01/2019. Signed: federal, state or common law (see Section the County Clerk of Los Angeles County on: The Registrant(s) commenced to transact 2020007809. The following person(s) is/ use in this state of a fictitious business name Jeffrey Paul Aragi, owner. Registrant(s) 14411, et seq., B&P Code.) Published: 01/09/2020. NOTICE - This fictitious name business under the fictitious business name are doing business as: BHRM, Beverly Hills in violation of the rights of another under declared that all information in the statement 01/18/2020, 01/25/2020, 02/01/2020 and statement expires five years from the date it or names listed herein on: n/a. Signed: Regenerative-Medicine, 1111 Montana Ave, federal, state or common law (see Section is true and correct. This statement is filed with 02/08/2020. was filed on, in the office of the County Clerk. Jong K An, owner. Registrant(s) declared Santa Monica CA 90403/2811 Colorado Ave 14411, et seq., B&P Code.) Published: the County Clerk of Los Angeles County on: A new Fictitious Business Name Statement that all information in the statement is true 1, Santa Monica CA 90404. Latin Lending 01/18/2020, 01/25/2020, 02/01/2020 and 01/14/2020. NOTICE - This fictitious name Fictitious Business Name Statement: must be filed prior to that date. The filing of and correct. This statement is filed with the Group, Inc., 2811 Colorado Ave 1, Santa 02/08/2020. statement expires five years from the date it 2020005984. The following person(s) is/are this statement does not of itself authorize the County Clerk of Los Angeles County on: Monica CA 90404. business is conducted was filed on, in the office of the County Clerk. doing business as: Access Occupational use in this state of a fictitious business name 01/10/2020. NOTICE - This fictitious name by: a corporation. The Registrant(s) Fictitious Business Name Statement: A new Fictitious Business Name Statement Therapy; Access Therapy, 434 S in violation of the rights of another under statement expires five years from the date it commenced to transact business under the 2020009329. The following person(s) is/ must be filed prior to that date. The filing of Westmoreland Ave Apt 304, Los Angeles CA federal, state or common law (see Section was filed on, in the office of the County Clerk. fictitious business name or names listed are doing business as: Taylor+Taylor, this statement does not of itself authorize the 90020. Access Occupational Therapy, 434 14411, et seq., B&P Code.) Published: A new Fictitious Business Name Statement herein on: n/a. Signed: Ari I Gati, President. 4267 West Avenue 42, Los Angeles CA use in this state of a fictitious business name S Westmoreland Ave Apt 304, Los Angeles 01/18/2020, 01/25/2020, 02/01/2020 and must be filed prior to that date. The filing of Registrant(s) declared that all information 90065. Taylor+Taylor Interiors, 4267 West in violation of the rights of another under CA 90020. This business is conducted by: a 02/08/2020. this statement does not of itself authorize the in the statement is true and correct. This Avenue 42, Los Angeles CA 90065. This federal, state or common law (see Section corporation. The Registrant(s) commenced use in this state of a fictitious business name statement is filed with the County Clerk business is conducted by: a corporation. 14411, et seq., B&P Code.) Published: to transact business under the fictitious Fictitious Business Name Statement: in violation of the rights of another under of Los Angeles County on: 01/10/2020. The Registrant(s) commenced to transact 01/18/2020, 01/25/2020, 02/01/2020 and business name or names listed herein on: 2020006892. The following person(s) is/ federal, state or common law (see Section NOTICE - This fictitious name statement business under the fictitious business name 02/08/2020. 06/2019. Signed: Arielle Alissandra Canlas are doing business as: The Freeze Classic 14411, et seq., B&P Code.) Published: expires five years from the date it was filed or names listed herein on: 01/2020. Signed: The british Weekly, Sat. February 1, 2020 Page 13

LEGAL NOTICES

Fictitious Business Name Statement: will be granted unless an interested ANGELES, CA 90012 Published: 01/25/2020, 02/01/2020, be granted. If no written objection is Fictitious Business Name: 2019333407. 2020010492. The following person(s) is/are person files an objection to the peti- IF YOU OBJECT to the granting 02/08/2020 and 02/15/2020. timely filed, the court may grant the Current file: 2019244639. The following doing business as: T2 Events, 15832 Vose of the petition, you should appear person has abandoned the use of the St., Van Nuys CA 91406. Han Ju Teresa tion and shows good cause why the petition without a hearing. fictitious business name: Jasmine Cleaners, Tong, 15832 Vose St., Van Nuys CA 91406. court should not grant the authority. at the hearing and state your Order to Show Cause for Change 3514 W Sunset Blvd, Los Angeles CA This business is conducted by: an individual. A HEARING on the petition will objections or file written objections of Name IT IS FURTHER ORDERED that a 90026. Anna Harutyunyan, 430 Pioneer The Registrant(s) commenced to transact be held on Feb. 18, 2020 at 8:30 with the court before the hearing. Superior Court of California, copy of this order be published in Dr, Apt 4, Glendale CA 91203; Nerses business under the fictitious business name Your appearance may be in person Minasyan, 430 Pioneer Dr, Apt 4, Glendale AM in Dept. No. 29 located at 111 County of Los Angeles the British Weekly, a newspaper of or names listed herein on: 01/2020. Signed: or by your attorney. CA 91203. The fictitious business name N. Hill St., Los Angeles, CA 90012. 42011 4th Street West general circulation for the County Han Ju Teresa Tong, owner. Registrant(s) IF YOU ARE A CREDITOR or a referred to above was filed on: 09/10/2019, declared that all information in the statement IF YOU OBJECT to the granting Lancaster CA 93534 of Los Angeles, for four successive in the County of Los Angeles. This business contingent creditor of the decedent, is true and correct. This statement is filed with of the petition, you should appear at weeks prior to the date set for is conducted by: a married couple. Signed: the County Clerk of Los Angeles County on: you must file your claim with Anna Harutyunyan, partner. Registrant(s) 01/14/2020. NOTICE - This fictitious name the hearing and state your objec- the court and mail a copy to the In the Matter of the Petition of hearing of said petition. declared that all information in the statement statement expires five years from the date it tions or file written objections with personal representative appointed Desiree Velasco and Lenin Velasco, is true and correct. This statement is filed was filed on, in the office of the County Clerk. the court before the hearing. Your by the court within the later of adults over the age of 18 years, on Dated: January 16, 2020. with the County Clerk of Los Angeles County A new Fictitious Business Name Statement appearance may be in person or by behalf of Lenin Djovan Velasco, a Darrell Mavis on: 12/31/2019. Published: 01/25/2020, must be filed prior to that date. The filing of either (1) four months from the 02/01/2020, 02/08/2020 and 02/15/2020. this statement does not of itself authorize the your attorney. date of first issuance of letters to minor under the age of 18 years. Judge of the Superior Court use in this state of a fictitious business name IF YOU ARE A CREDITOR or a a general personal representative, 20BBCP00017 Fictitious Business Name Statement: in violation of the rights of another under contingent creditor of the decedent, as defined in section 58(b) of the The Court Orders that all persons 2019333411. The following person(s) federal, state or common law (see Section you must file your claim with the California Probate Code, or (2) 60 interested in this matter appear Published: 01/25/2020, is/are doing business as: Betancourt 14411, et seq., B&P Code.) Published: days from the date of mailing or Therapy, 1245 Rio Blanco St., Montebello 01/18/2020, 01/25/2020, 02/01/2020 and court and mail a copy to the per- before this court at the hearing 02/01/2020, 02/08/2020 and CA 90640. Delia Betancourt Manale, 1245 02/08/2020. sonal representative appointed by personal delivery to you of a notice indicated below to show cause, 02/15/2020. Rio Blanco St., Montebello CA 90640. This the court within the later of either under section 9052 of the California if any, why the petition for change business is conducted by: an individual. Fictitious Business Name Statement: (1) four months from the date of Probate Code. of name should not be granted. Fictitious Business Name Statement: The Registrant(s) commenced to transact 2020010823. The following person(s) is/are Other California statutes and legal 2019330006. The following person(s) is/are business under the fictitious business first issuance of letters to a general Any person objecting to the name doing business as: Graf Theory, 2936 W 8th doing business as: Bilenka Law Firm, 2600 authority may affect your rights as name or names listed herein on: 12/2019. West Olive Avenue Suite 500, Burbank CA personal representative, as defined changes described above must file St Ste 203, Los Angeles CA 90005. Jocelyn Signed: Delia Betancourt Manale, owner. 91505. Kateryna Bilenka, 2600 West Olive in section 58(b) of the California a creditor. You may want to consult a written objection that includes Towner Graf, 1766 W 25th St, Los Angeles Registrant(s) declared that all information Avenue Suite 500, Burbank CA 91505. This Probate Code, or (2) 60 days from with an attorney knowledgeable in the reasons for the objection at CA 90018. This business is conducted in the statement is true and correct. This business is conducted by: an individual. California law. by: an individual. The Registrant(s) statement is filed with the County Clerk the date of mailing or personal de- least two days before the matter The Registrant(s) commenced to transact YOU MAY EXAMINE the file kept commenced to transact business under of Los Angeles County on: 12/31/2019. livery to you of a notice under sec- is scheduled to be heard and must the fictitious business name or names business under the fictitious business name by the court. If you are a person NOTICE - This fictitious name statement or names listed herein on: 09/2019. Signed: tion 9052 of the California Probate appear at the hearing to show listed herein on: 11/2019. Signed: Jocelyn expires five years from the date it was filed interested in the estate, you may Kateryna Bilenka, owner. Registrant(s) Code. cause why the petition should not Towner Graf, owner. Registrant(s) declared on, in the office of the County Clerk. A new file with the court a Request for that all information in the statement is true declared that all information in the statement Other California statutes and le- be granted. If no written objection is Fictitious Business Name Statement must is true and correct. This statement is filed with Special Notice (form DE-154) of the and correct. This statement is filed with the be filed prior to that date. The filing of this the County Clerk of Los Angeles County on: gal authority may affect your rights filing of an inventory and appraisal timely filed, the court may grant the County Clerk of Los Angeles County on: statement does not of itself authorize the 01/14/2020. NOTICE - This fictitious name as a creditor. You may want to con- of estate assets or of any petition petition without a hearing. 12/27/2019. NOTICE - This fictitious name use in this state of a fictitious business name statement expires five years from the date it sult with an attorney knowledgeable statement expires five years from the date in violation of the rights of another under or account as provided in Probate it was filed on, in the office of the County was filed on, in the office of the County Clerk. in California law. Date: 03/11/2020. Time: 8.30am. federal, state or common law (see Section A new Fictitious Business Name Statement Code section 1250. A Request for Clerk. A new Fictitious Business Name 14411, et seq., B&P Code.) Published: must be filed prior to that date. The filing of YOU MAY EXAMINE the file kept Special Notice form is available Dept. A15 Statement must be filed prior to that date. 01/25/2020, 02/01/2020, 02/08/2020 and this statement does not of itself authorize the by the court. If you are a person in- from the court clerk. The filing of this statement does not of itself 02/15/2020. use in this state of a fictitious business name terested in the estate, you may file Attorney for Petitioner It appearing that the following authorize the use in this state of a fictitious business name in violation of the rights of in violation of the rights of another under with the court a Request for Special DALE A. ARENS - SBN 225272 person(s) whose name is to be Fictitious Business Name Statement: federal, state or common law (see Section another under federal, state or common 2020000600. The following person(s) is/ 14411, et seq., B&P Code.) Published: Notice (form DE-154) of the filing of LAW OFFICES OF DALE A. changed is a minor under 18 years law (see Section 14411, et seq., B&P are doing business as: Tarot By Shai, 01/18/2020, 01/25/2020, 02/01/2020 and an inventory and appraisal of estate ARENS of age: Lenin Djovan Velasco. And a Code.) Published: 01/25/2020, 02/01/2020, Shai, 11458 Burbank Boulevard Apt 13, 02/08/2020. assets or of any petition or account 16633 VENTURA BLVD., SUITE petition for change of names having 02/08/2020 and 02/15/2020. North Hollywood CA 91601. Shaina Rae as provided in Probate Code sec- 900 been duly filed with the clerk of this Sanchez, 11458 Burbank Boulevard Apt Fictitious Business Name Statement: Fictitious Business Name Statement: 13, North Hollywood CA 91601. This tion 1250. A Request for Special ENCINO CA 91436 Court, and it appearing from said 2019331561. The following person(s) is/ 2020011868. The following person(s) is/ 1/25, 2/1, 2/8/20 business is conducted by: an individual. are doing business as: Jodi Nathan- Notice form is available from the petition that said petitioners desire are doing business as: Cat Wright Style, The Registrant(s) commenced to transact Chugg, CSR#9264, Burbank CA 91505. court clerk. CNS-3334957# to have the name(s) changed from 1428 15th St #201, Santa Monica CA business under the fictitious business name Jodi Nathan-Chugg, 842 North Florence 90404. Catherine Anne Wright, 1428 15th or names listed herein on: n/a. Signed: Attorney for petitioner: Lenin Djovan Velasco to Djovan St #201, Santa Monica CA 90404. This Street, Burbank CA 91505. This business Order to Show Cause for Change Shaina Rae Sanchez, owner. Registrant(s) is conducted by: an individual. The RONALD C PEARSON ESQ Lenin Velasco business is conducted by: an individual. declared that all information in the statement of ame Registrant(s) commenced to transact SBN 117299 N A copy of this Order to Show Cause The Registrant(s) commenced to transact is true and correct. This statement is filed business under the fictitious business name LILIAN WALDEN GIVENS ESQ Superior Court of California shall be published at least once a business under the fictitious business with the County Clerk of Los Angeles name or names listed herein on: n/a. or names listed herein on: n/a. Signed: SBN 311590 County of Los Angeles week for four successive weeks County on: 01/02/2020. NOTICE - This Jodi Nathan-Chugg, owner. Registrant(s) 12720 Norwalk Boulevard Signed: Catherine Anne Wright, owner. fictitious name statement expires five years declared that all information in the statement LOEB & LOEB LLP prior to the date set for hearing Registrant(s) declared that all information from the date it was filed on, in the office of is true and correct. This statement is filed with 10100 SANTA MONICA BLVD Norwalk CA 90650 on the petition in the following in the statement is true and correct. This the County Clerk. A new Fictitious Business the County Clerk of Los Angeles County on: STE 2200 newspaper of general circulation, statement is filed with the County Clerk Name Statement must be filed prior to that of Los Angeles County on: 12/30/2019. 01/15/2020. NOTICE - This fictitious name LOS ANGELES CA 90067 In the Matter of the Petition of printed in this county: The British date. The filing of this statement does not statement expires five years from the date it Alejandra Victoria Rocha, an NOTICE - This fictitious name statement of itself authorize the use in this state of CN967541 MCILVAIN Jan 25, Feb Weekly. expires five years from the date it was was filed on, in the office of the County Clerk. adult over the age of 18 years. a fictitious business name in violation of A new Fictitious Business Name Statement 1,8, 2020 filed on, in the office of the County Clerk. the rights of another under federal, state must be filed prior to that date. The filing of Dated: January 17, 2020 A new Fictitious Business Name Statement or common law (see Section 14411, et must be filed prior to that date. The filing of this statement does not of itself authorize the NOTICE OF PETITION TO Date: 03/18/2020. Time: 1:30pm, in Judge Lisa M. Chung seq., B&P Code.) Published: 01/25/2020, use in this state of a fictitious business name ADMINISTER ESTATE OF: Dept. C, Room 312 this statement does not of itself authorize 02/01/2020, 02/08/2020 and 02/15/2020. in violation of the rights of another under Judge of the Superior Court. the use in this state of a fictitious business federal, state or common law (see Section CRISTI A. ROBILLARD Case No. 20AVCP00025 name in violation of the rights of another Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: CASE NO. 20STPB00538 It appearing that the following Published: 01/25/2020, 02/01/2020, under federal, state or common law (see 2020001255. The following person(s) is/are 01/18/2020, 01/25/2020, 02/01/2020 and To all heirs, beneficiaries, creditors, person whose name is to be 02/08/2020 and 02/15/2020. Section 14411, et seq., B&P Code.) doing business as: Infiniti Fragrances; Infiniti 02/08/2020. contingent creditors, and persons changed is over 18 years of age: Published: 01/25/2020, 02/01/2020, Perfumes, 3628 Castle Rock Rd, Diamond who may otherwise be interested 02/08/2020 and 02/15/2020. Bar CA 91765. Kamal Verma, 3628 Castle Alejandra Victoria Rocha. And a Order to Show Cause for Change in the WILL or estate, or both of Rock Rd, Diamond Bar CA 91765. This NOTICE OF PETITION TO petition for change of names having of Name Fictitious Business Name Statement: business is conducted by: an individual. CRISTI A. ROBILLARD. ADMINISTER ESTATE OF been duly filed with the clerk of Superior Court of California 2019333171. The following person(s) is/ The Registrant(s) commenced to transact CHARLES S. McILVAIN aka A PETITION FOR PROBATE this Court, and it appearing from are doing business as: I&P Interpreting And business under the fictitious business County of Los Angeles More, 450 E Live Oak Ave Unit 2, Arcadia CHARLES SPENCER McIL- has been filed by LANDA C. said petition that said petitioner(s) name or names listed herein on: 01/2020. ROBILLARD in the Superior 300 East Olive Avenue CA 91006/9721 Mills Ave, Montclair Signed: Kamal Verma, owner. Registrant(s) VAIN desire to have their name changed CA 91763. Eleazar I Perez-Fuentes, Court of California, County of LOS Burbank CA 91502 declared that all information in the statement Case No. 20STPB00487 from Alejandra Victoria Rocha to 450 E Live Oak Ave Unit 2, Arcadia CA ANGELES. is true and correct. This statement is filed To all heirs, beneficiaries, credi- 91006. This business is conducted by: an with the County Clerk of Los Angeles THE PETITION FOR PROBATE Victoria Alejandra Rocha. In the Matter of the Petition of Lily tors, contingent creditors, and per- individual. The Registrant(s) commenced County on: 01/03/2020. NOTICE - This requests that LANDA C. Varduhi Markarian, an adult over to transact business under the fictitious sons who may otherwise be inter- fictitious name statement expires five years ROBILLARD be appointed IT IS HEREBY ORDERED that all the age of 18 years. business name or names listed herein from the date it was filed on, in the office of ested in the will or estate, or both, as personal representative to persons interested in the above on: n/a. Signed: Eleazar I Perez-Fuentes, the County Clerk. A new Fictitious Business of CHARLES S. McILVAIN aka entitled matter of change of names owner. Registrant(s) declared that all Name Statement must be filed prior to that administer the estate of the Date: 02/28/2020. Time: 8:30am, in information in the statement is true and CHARLES SPENCER McILVAIN appear before the above entitled date. The filing of this statement does not decedent. Dept. NCB-A correct. This statement is filed with the of itself authorize the use in this state of A PETITION FOR PROBATE THE PETITION requests the court to show cause why the petition County Clerk of Los Angeles County on: a fictitious business name in violation of has been filed by Jasmine Lord in decedent’s WILL and codicils, if for change of name(s) should not It appearing that the following 12/31/2019. NOTICE - This fictitious name the rights of another under federal, state the Superior Court of California, any, be admitted to probate. The be granted. statement expires five years from the date or common law (see Section 14411, et person whose name is to be it was filed on, in the office of the County County of LOS ANGELES. WILL and any codicils are available Any person objecting to the name seq., B&P Code.) Published: 01/25/2020, changed is over 18 years of age: Clerk. A new Fictitious Business Name 02/01/2020, 02/08/2020 and 02/15/2020. THE PETITION FOR PROBATE for examination in the file kept by changes described must file a Lily Varduhi Markarian. And a Statement must be filed prior to that date. requests that Jasmine Lord be ap- the court. written petition that includes the petition for change of names having The filing of this statement does not of itself Fictitious Business Name Statement: authorize the use in this state of a fictitious pointed as personal representative THE PETITION requests authority reasons for the objection at least been duly filed with the clerk of this 2020001842. The following person(s) is/ to administer the estate under the business name in violation of the rights of are doing business as: Abby Wellness, to administer the estate of the dece- two court days before the matter Court, and it appearing from said Independent Administration of another under federal, state or common 3849 1/2 W. 27th Street, Los Angeles CA dent. is scheduled to be heard and must petition that said petitioner(s) desire law (see Section 14411, et seq., B&P Estates Act with limited authority. 90018. Abigail Martinez Ibarra, 3849 1/2 W. THE PETITION requests the appear at the hearing to show to have their name changed from Code.) Published: 01/25/2020, 02/01/2020, 27th Street, Los Angeles CA 90018. This (This authority will allow the personal 02/08/2020 and 02/15/2020. decedent’s will and codicils, if any, cause why the petition should not Lily Varduhi Markarian to Varduhi business is conducted by: an individual. be admitted to probate. The will and representative to take many actions be granted. If no written objection is The Registrant(s) commenced to transact without obtaining court approval. Kakosian. Statement of Abandonment of Use of business under the fictitious business name any codicils are available for exam- timely filed, the court may grant the Before taking certain very important Fictitious Business Name: 2019332685. or names listed herein on: 01/2020. Signed: ination in the file kept by the court. petition without a hearing. Current file: 2015207006. The following actions, however, the personal IT IS HEREBY ORDERED that all Abigail Martinez Ibarra, owner. Registrant(s) THE PETITION requests author- person has abandoned the use of the declared that all information in the statement representative will be required to persons interested in the above ity to administer the estate under fictitious business name: CMD+CTRL, is true and correct. This statement is filed give notice to interested persons IT IS FURTHER ORDERED that a entitled matter of change of names 3900 Hayvenhurst Avenue Encino CA the Independent Administration with the County Clerk of Los Angeles unless they have waived notice or copy of this order be published in appear before the above entitled 91436. CMD+CTRL, 3900 Hayvenhurst County on: 01/03/2020. NOTICE - This of Estates Act. (This authority will consented to the proposed action.) the British Weekly, a newspaper of court to show cause why the petition Avenue Encino CA 91436. The fictitious fictitious name statement expires five years business name referred to above was allow the personal representative The independent administration general circulation for the County for change of name(s) should not from the date it was filed on, in the office of to take many actions without ob- filed on: 08/10/2015, in the County of Los the County Clerk. A new Fictitious Business authority will be granted unless an of Los Angeles, for four successive be granted. Angeles. This business is conducted by: a taining court approval. Before tak- Name Statement must be filed prior to that interested person files an objection weeks prior to the date set for Any person objecting to the name corporation. Signed: Denis Gauthier, CEO. date. The filing of this statement does not ing certain very important actions, to the petition and shows good hearing of said petition. changes described must file a Registrant(s) declared that all information of itself authorize the use in this state of in the statement is true and correct. This however, the personal representa- cause why the court should not written petition that includes the a fictitious business name in violation of tive will be required to give notice grant the authority. Dated: January 16, 2020. statement is filed with the County Clerk the rights of another under federal, state reasons for the objection at least of Los Angeles County on: 12/31/2019. to interested persons unless they A HEARING on the petition will Judge Margaret M. Bernal or common law (see Section 14411, et two court days before the matter Published: 01/25/2020, 02/01/2020, seq., B&P Code.) Published: 01/25/2020, have waived notice or consented be held in this court as follows: Judge of the Superior Court is scheduled to be heard and must 02/08/2020 and 02/15/2020. 02/01/2020, 02/08/2020 and 02/15/2020. to the proposed action.) The inde- 02/21/20 at 8:30AM in Dept. 2D 20NWCP00017 appear at the hearing to show located at 111 N. HILL ST., LOS Statement of Abandonment of Use of Fictitious Business Name Statement: pendent administration authority cause why the petition should not Page 14 The british Weekly, Sat. February 1, 2020 LEGAL NOTICES 2020002308. The following person(s) is/ business under the fictitious business name filed prior to that date. The filing of this statement business under the fictitious business name or statement expires five years from the date it was are doing business as: Self Supplies, or names listed herein on: n/a. Signed: Nancy does not of itself authorize the use in this state Fictitious Business Name Statement: names listed herein on: 05/2005. Signed: Lance filed on, in the office of the County Clerk. A new 3150 Wilshire Blvd Unit 2016, Los Angeles Llamas, owner. Registrant(s) declared that all of a fictitious business name in violation of the 2020011889. The following person(s) is/are doing Hoeft, President. Registrant(s) declared that all Fictitious Business Name Statement must be CA 90010. Jan Reinier M Feliciano, 3150 information in the statement is true and correct. rights of another under federal, state or common business as: The Enchanted Crescent Moon, information in the statement is true and correct. filed prior to that date. The filing of this statement Wilshire Blvd Unit 2016, Los Angeles This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) 2918 Ocean Ave, Venice CA 90291. Lisa Kaye This statement is filed with the County Clerk of does not of itself authorize the use in this state CA 90010; Mary Banawa, 3150 Wilshire Los Angeles County on: 01/10/2020. NOTICE - Published: 01/25/2020, 02/01/2020, 02/08/2020 Lincoln, 2918 Ocean Ave, Venice CA 90291. Los Angeles County on: 01/16/2020. NOTICE - of a fictitious business name in violation of the Blvd Unit 2016, Los Angeles CA 90010. This fictitious name statement expires five years and 02/15/2020. This business is conducted by: an individual. The This fictitious name statement expires five years rights of another under federal, state or common This business is conducted by: a general from the date it was filed on, in the office of the Registrant(s) commenced to transact business from the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) partnership. The Registrant(s) commenced County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: under the fictitious business name or names County Clerk. A new Fictitious Business Name Published: 01/25/2020, 02/01/2020, 02/08/2020 to transact business under the fictitious Statement must be filed prior to that date. The 2020010616. The following person(s) is/are doing listed herein on: 01/2020. Signed: Lisa Kaye Statement must be filed prior to that date. The and 02/15/2020. business name or names listed herein on: filing of this statement does not of itself authorize business as: Caduceus Financial & Investment Lincoln, owner. Registrant(s) declared that all filing of this statement does not of itself authorize 01/2020. Signed: Jan Reinier M Feliciano, the use in this state of a fictitious business name Services, Aloha Real Estate, CFIS, 8484 Wilshire information in the statement is true and correct. the use in this state of a fictitious business name Fictitious Business Name Statement: general partner. Registrant(s) declared in violation of the rights of another under federal, Blvd. Suite 515, Beverly Hills CA 90211/PO Box This statement is filed with the County Clerk of in violation of the rights of another under federal, 2020013706. The following person(s) is/are that all information in the statement is true state or common law (see Section 14411, et seq., 6390, Beverly Hills CA 90212. Kelly Dube, 8484 Los Angeles County on: 01/15/2020. NOTICE - state or common law (see Section 14411, et seq., doing business as: Whispering Willow, 110 and correct. This statement is filed with the B&P Code.) Published: 01/25/2020, 02/01/2020, Wilshire Blvd. Suite 515, Beverly Hills CA 90211. This fictitious name statement expires five years B&P Code.) Published: 01/25/2020, 02/01/2020, Irving Avenue, Glendale CA 91201. Gilda County Clerk of Los Angeles County on: 02/08/2020 and 02/15/2020. This business is conducted by: an individual. from the date it was filed on, in the office of the 02/08/2020 and 02/15/2020. Terminassian, 205 Wonderview Drive, Glendale 01/06/2020. NOTICE - This fictitious name The Registrant(s) commenced to transact County Clerk. A new Fictitious Business Name CA 91202. This business is conducted by: an statement expires five years from the date Fictitious Business Name Statement: business under the fictitious business name or Statement must be filed prior to that date. The Fictitious Business Name Statement: individual. The Registrant(s) commenced to it was filed on, in the office of the County 2020007387. The following person(s) is/are names listed herein on: 12/2019. Signed: Kelly filing of this statement does not of itself authorize 2020012611. The following person(s) is/are transact business under the fictitious business Clerk. A new Fictitious Business Name doing business as: Hi Me International, 20972 Dube, owner. Registrant(s) declared that all the use in this state of a fictitious business name doing business as: Umami Bistro, 19745 E. name or names listed herein on: 01/2010. Statement must be filed prior to that date. Cornerstone Dr, Walnut CA 91789. Donghai Xu, information in the statement is true and correct. in violation of the rights of another under federal, Colima Rd. Ste #2, Rowland Heights CA 91748. Signed: Gilda Terminassian, owner. Registrant(s) The filing of this statement does not of itself 20972 Cornerstone Dr, Walnut CA 91789. This This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., Good Tea, Inc., 19745 E. Colima Rd. Ste #2, declared that all information in the statement authorize the use in this state of a fictitious business is conducted by: an individual. The Los Angeles County on: 01/14/2020. NOTICE - B&P Code.) Published: 01/25/2020, 02/01/2020, Rowland Heights CA 91748. This business is is true and correct. This statement is filed with business name in violation of the rights of Registrant(s) commenced to transact business This fictitious name statement expires five years 02/08/2020 and 02/15/2020. conducted by: a corporation. The Registrant(s) the County Clerk of Los Angeles County on: another under federal, state or common under the fictitious business name or names from the date it was filed on, in the office of the commenced to transact business under the 01/16/2020. NOTICE - This fictitious name law (see Section 14411, et seq., B&P listed herein on: n/a. Signed: Donghai Xu, owner. County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: fictitious business name or names listed herein statement expires five years from the date it was Code.) Published: 01/25/2020, 02/01/2020, Registrant(s) declared that all information in the Statement must be filed prior to that date. The 2020011949. The following person(s) is/are on: n/a. Signed: Shin-Haur Lin, President. filed on, in the office of the County Clerk. A new 02/08/2020 and 02/15/2020. statement is true and correct. This statement is filing of this statement does not of itself authorize doing business as: AHF Pharmacy, 4905 Registrant(s) declared that all information in the Fictitious Business Name Statement must be filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name Hollywood Blvd., Los Angeles CA 90027- statement is true and correct. This statement is filed prior to that date. The filing of this statement Fictitious Business Name Statement: on: 01/10/2020. NOTICE - This fictitious name in violation of the rights of another under federal, 6101/6255 W. Sunset Blvd., Los Angeles CA filed with the County Clerk of Los Angeles County does not of itself authorize the use in this state 2020002310. The following person(s) is/are statement expires five years from the date it was state or common law (see Section 14411, et seq., 90028. AIDS Healthcare Foundation, 6255 on: 01/16/2020. NOTICE - This fictitious name of a fictitious business name in violation of the doing business as: Allwins; All Wins, 3150 filed on, in the office of the County Clerk. A new B&P Code.) Published: 01/25/2020, 02/01/2020, W. Sunset Blvd., Los Angeles CA 90028. This statement expires five years from the date it was rights of another under federal, state or common Wilshire Blvd Unit 2016, Los Angeles CA 90010. Fictitious Business Name Statement must be 02/08/2020 and 02/15/2020. business is conducted by: a corporation. The filed on, in the office of the County Clerk. A new law (see Section 14411, et seq., B&P Code.) Jan Reinier M Feliciano, 3150 Wilshire Blvd Unit filed prior to that date. The filing of this statement Registrant(s) commenced to transact business Fictitious Business Name Statement must be Published: 01/25/2020, 02/01/2020, 02/08/2020 2016, Los Angeles CA 90010; Mary Banawa, does not of itself authorize the use in this state Fictitious Business Name Statement: under the fictitious business name or names filed prior to that date. The filing of this statement and 02/15/2020. 3150 Wilshire Blvd Unit 2016, Los Angeles CA of a fictitious business name in violation of the 2020010700. The following person(s) is/are listed herein on: 11/2019. Signed: Michael does not of itself authorize the use in this state 90010. This business is conducted by: a general rights of another under federal, state or common doing business as: Easy Moving, 550 N Figueroa Weinstein, President. Registrant(s) declared that of a fictitious business name in violation of the Fictitious Business Name Statement: partnership. The Registrant(s) commenced to law (see Section 14411, et seq., B&P Code.) Str Unit 5068, Los Angeles CA 90012. Handy all information in the statement is true and correct. rights of another under federal, state or common 2020013757. The following person(s) is/are transact business under the fictitious business Published: 01/25/2020, 02/01/2020, 02/08/2020 Movers LLC, 550 N Figueroa Str Unit 5068, Los This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) doing business as: C.B. Home; C.B. Home name or names listed herein on: 01/2020. and 02/15/2020. Angeles CA 90012. This business is conducted Los Angeles County on: 01/15/2020. NOTICE - Published: 01/25/2020, 02/01/2020, 02/08/2020 Construction, 1168 San Gabriel Blvd. #P, Signed: Jan Reinier M Feliciano, general partner. by: a limited liability company. The Registrant(s) This fictitious name statement expires five years and 02/15/2020. Rosemead CA 91770. C.B. Home Construction, Registrant(s) declared that all information in the Fictitious Business Name Statement: commenced to transact business under the from the date it was filed on, in the office of the Inc., 1168 San Gabriel Blvd. #P, Rosemead statement is true and correct. This statement is 2020008912. The following person(s) is/are doing fictitious business name or names listed herein County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: CA 91770. This business is conducted by: a filed with the County Clerk of Los Angeles County business as: RAK, RAK Spirits, 1115 Edinburgh on: 01/2020. Signed: Zhanat Mussin, member. Statement must be filed prior to that date. The 2020013416. The following person(s) is/are corporation. The Registrant(s) commenced to on: 01/06/2020. NOTICE - This fictitious name Rd., San Dimas CA 91773. RAK Imports, Inc., Registrant(s) declared that all information in the filing of this statement does not of itself authorize doing business as: Liv Brave, 5217 Hollywood transact business under the fictitious business statement expires five years from the date it was 1115 Edinburgh Rd., San Dimas CA 91773. This statement is true and correct. This statement is the use in this state of a fictitious business name Boulevard 612, Los Angeles CA 90027/958 N name or names listed herein on: 12/2019. filed on, in the office of the County Clerk. A new business is conducted by: a corporation. The filed with the County Clerk of Los Angeles County in violation of the rights of another under federal, Western Ave #87, Los Angeles CA 90029. Olivia Signed: German Cortez, Secretary. Registrant(s) Fictitious Business Name Statement must be Registrant(s) commenced to transact business on: 01/14/2020. NOTICE - This fictitious name state or common law (see Section 14411, et seq., Zaret, 5217 Hollywood Boulevard 612, Los declared that all information in the statement filed prior to that date. The filing of this statement under the fictitious business name or names statement expires five years from the date it was B&P Code.) Published: 01/25/2020, 02/01/2020, Angeles CA 90027. This business is conducted is true and correct. This statement is filed with does not of itself authorize the use in this state listed herein on: n/a. Signed: Karina Wukelic, filed on, in the office of the County Clerk. A new 02/08/2020 and 02/15/2020. by: an individual. The Registrant(s) commenced the County Clerk of Los Angeles County on: of a fictitious business name in violation of the President. Registrant(s) declared that all Fictitious Business Name Statement must be to transact business under the fictitious business 01/17/2020. NOTICE - This fictitious name rights of another under federal, state or common information in the statement is true and correct. filed prior to that date. The filing of this statement Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) This statement is filed with the County Clerk of does not of itself authorize the use in this state 2020012081. The following person(s) is/are Olivia Zaret, owner. Registrant(s) declared that all filed on, in the office of the County Clerk. A new Published: 01/25/2020, 02/01/2020, 02/08/2020 Los Angeles County on: 01/13/2020. NOTICE - of a fictitious business name in violation of the doing business as: Lynol Truck Parts, 5821 S information in the statement is true and correct. Fictitious Business Name Statement must be and 02/15/2020. This fictitious name statement expires five years rights of another under federal, state or common Malt Ave, Commerce CA 90040. Lynol Cooling This statement is filed with the County Clerk of filed prior to that date. The filing of this statement from the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) Systems, Inc., 5821 S Malt Ave, Commerce Los Angeles County on: 01/16/2020. NOTICE - does not of itself authorize the use in this state Statement of Abandonment of Use of Fictitious County Clerk. A new Fictitious Business Name Published: 01/25/2020, 02/01/2020, 02/08/2020 CA 90040. This business is conducted by: a This fictitious name statement expires five years of a fictitious business name in violation of the Business Name: 2020004395. Current file: Statement must be filed prior to that date. The and 02/15/2020. corporation. The Registrant(s) commenced to from the date it was filed on, in the office of the rights of another under federal, state or common 2018190580. The following person has filing of this statement does not of itself authorize transact business under the fictitious business County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) abandoned the use of the fictitious business the use in this state of a fictitious business name Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: Statement must be filed prior to that date. The Published: 01/25/2020, 02/01/2020, 02/08/2020 name: flamepatioheater.com, 1008 Sequoia in violation of the rights of another under federal, 2020011168. The following person(s) is/are Mengchao Tao, CEO. Registrant(s) declared that filing of this statement does not of itself authorize and 02/15/2020. Place, Montebello CA 90640. Mike Srey, 1008 state or common law (see Section 14411, et seq., doing business as: California Dispute Resolution all information in the statement is true and correct. the use in this state of a fictitious business name Sequoia Place, Montebello CA 90640; Jason B&P Code.) Published: 01/25/2020, 02/01/2020, Center, 16432 Dearborn Street, North Hills CA This statement is filed with the County Clerk of in violation of the rights of another under federal, Fictitious Business Name Statement: Soong, 835 4th Street Apt 302, Santa Monica CA 02/08/2020 and 02/15/2020. 91343. John William Hurney, 16432 Dearborn Los Angeles County on: 01/15/2020. NOTICE - state or common law (see Section 14411, et seq., 2020013762. The following person(s) is/are 90403. The fictitious business name referred to Street, North Hills CA 91343. This business is This fictitious name statement expires five years B&P Code.) Published: 01/25/2020, 02/01/2020, doing business as: Lalo & Son’s Repairs, 3843 above was filed on: 08/02/2018, in the County Fictitious Business Name Statement: conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the 02/08/2020 and 02/15/2020. Dundry Ave, Baldwin Park CA 91706. Asnoldo of Los Angeles. This business is conducted 2020009167. The following person(s) is/are commenced to transact business under the County Clerk. A new Fictitious Business Name Leyva Lopez, 3843 Dundry Ave, Baldwin Park by: co-partners. Signed: Jason Soong, partner. doing business as: LA Sound Machine, 2620 W. fictitious business name or names listed herein Statement must be filed prior to that date. The Fictitious Business Name Statement: CA 91706. This business is conducted by: Registrant(s) declared that all information in the Clark Ave, Burbank CA 91505. Angelina Levine, on: 01/2020. Signed: John William Hurney, filing of this statement does not of itself authorize 2020013700. The following person(s) is/are an individual. The Registrant(s) commenced statement is true and correct. This statement 2620 W. Clark Ave, Burbank CA 91505; Scott owner. Registrant(s) declared that all information the use in this state of a fictitious business name doing business as: DS Transportation, 1709 S to transact business under the fictitious is filed with the County Clerk of Los Angeles Ramsay, 1527 Encino Ave, Monrovia CA 91016. in the statement is true and correct. This in violation of the rights of another under federal, 2nd St #1, Alhambra CA 91801. Yongjun Sui, business name or names listed herein on: County on: 01/07/2020. Published: 01/25/2020, This business is conducted by: an unincorporated statement is filed with the County Clerk of Los state or common law (see Section 14411, et seq., 1709 S 2nd St #1, Alhambra CA 91801. This 01/2020. Signed: Asnoldo Leyva Lopez, owner. 02/01/2020, 02/08/2020 and 02/15/2020. Association other than a Partnership. The Angeles County on: 01/15/2020. NOTICE - This B&P Code.) Published: 01/25/2020, 02/01/2020, business is conducted by: an individual. The Registrant(s) declared that all information in the Registrant(s) commenced to transact business fictitious name statement expires five years 02/08/2020 and 02/15/2020. Registrant(s) commenced to transact business statement is true and correct. This statement is Fictitious Business Name Statement: under the fictitious business name or names from the date it was filed on, in the office of the under the fictitious business name or names filed with the County Clerk of Los Angeles County 2020004439. The following person(s) is/are listed herein on: 01/2020. Signed: Angelina County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: listed herein on: 01/2020. Signed: Yongjun on: 01/17/2020. NOTICE - This fictitious name doing business as: Flournoy Foods; Slow Stir Levine, member. Registrant(s) declared that all Statement must be filed prior to that date. The 2020012211. The following person(s) is/are Sui, owner. Registrant(s) declared that all statement expires five years from the date it was Foods, 2503 Montrose Ave, Montrose CA information in the statement is true and correct. filing of this statement does not of itself authorize doing business as: Jen Interest Group, 6118 information in the statement is true and correct. filed on, in the office of the County Clerk. A new 91020. Catherine K. Flournoy, 2503 Montrose This statement is filed with the County Clerk of the use in this state of a fictitious business name Encinita Ave, Temple City CA 91780. Jason Jen, This statement is filed with the County Clerk of Fictitious Business Name Statement must be Ave, Montrose CA 91020. This business is Los Angeles County on: 01/13/2020. NOTICE - in violation of the rights of another under federal, 6118 Encinita Ave, Temple City CA 91780. This Los Angeles County on: 01/16/2020. NOTICE - filed prior to that date. The filing of this statement conducted by: an individual. The Registrant(s) This fictitious name statement expires five years state or common law (see Section 14411, et seq., business is conducted by: an individual. The This fictitious name statement expires five years does not of itself authorize the use in this state commenced to transact business under the from the date it was filed on, in the office of the B&P Code.) Published: 01/25/2020, 02/01/2020, Registrant(s) commenced to transact business from the date it was filed on, in the office of the of a fictitious business name in violation of the fictitious business name or names listed herein County Clerk. A new Fictitious Business Name 02/08/2020 and 02/15/2020. under the fictitious business name or names County Clerk. A new Fictitious Business Name rights of another under federal, state or common on: n/a. Signed: Catherine K. Flournoy, owner. Statement must be filed prior to that date. The listed herein on: n/a. Signed: Jason Jen, owner. Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the filing of this statement does not of itself authorize Fictitious Business Name Statement: Registrant(s) declared that all information in the filing of this statement does not of itself authorize Published: 01/25/2020, 02/01/2020, 02/08/2020 statement is true and correct. This statement is the use in this state of a fictitious business name 2020011413. The following person(s) is/are statement is true and correct. This statement is the use in this state of a fictitious business name and 02/15/2020. filed with the County Clerk of Los Angeles County in violation of the rights of another under federal, doing business as: HAMMAR, 473 Carroll filed with the County Clerk of Los Angeles County in violation of the rights of another under federal, on: 01/07/2020. NOTICE - This fictitious name state or common law (see Section 14411, et seq., Avenue, Venice CA 90291. Lindsay Coyle on: 01/15/2020. NOTICE - This fictitious name state or common law (see Section 14411, et seq., Fictitious Business Name Statement: statement expires five years from the date it was B&P Code.) Published: 01/25/2020, 02/01/2020, LLC, 473 Carroll Avenue, Venice CA 90291. statement expires five years from the date it was B&P Code.) Published: 01/25/2020, 02/01/2020, 2020014083. The following person(s) is/ filed on, in the office of the County Clerk. A new 02/08/2020 and 02/15/2020. This business is conducted by: a limited liability filed on, in the office of the County Clerk. A new 02/08/2020 and 02/15/2020. are doing business as: Masonry & Tile Tool- Fictitious Business Name Statement must be company. The Registrant(s) commenced to Fictitious Business Name Statement must be American Short Load Concrete, 7033 McManus filed prior to that date. The filing of this statement Fictitious Business Name Statement: transact business under the fictitious business filed prior to that date. The filing of this statement Fictitious Business Name Statement: St, Lakewood CA 90713. Larry Andre, 7033 does not of itself authorize the use in this state 2020009861. The following person(s) is/are name or names listed herein on: n/a. Signed: does not of itself authorize the use in this state 2020013702. The following person(s) is/are McManus St, Lakewood CA 90713. This of a fictitious business name in violation of the doing business as: A-Z Products Direct, 9177 Lindsay Coyle, CEO. Registrant(s) declared that of a fictitious business name in violation of the doing business as: Mend Therapy Group, business is conducted by: an individual. The rights of another under federal, state or common Patrick Avenue, Arleta CA 91331. Michele Diane all information in the statement is true and correct. rights of another under federal, state or common 201 N. Brand Blvd Suite 200, Glendale CA Registrant(s) commenced to transact business law (see Section 14411, et seq., B&P Code.) Schanley, 9177 Patrick Avenue, Arleta CA 91331. This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) 91203/761 Fairmont Ave., Glendale CA 91203. under the fictitious business name or names Published: 01/25/2020, 02/01/2020, 02/08/2020 This business is conducted by: an individual. The Los Angeles County on: 01/15/2020. NOTICE - Published: 01/25/2020, 02/01/2020, 02/08/2020 Ani Kirakosyan, 761 Fairmont Ave., Glendale listed herein on: 01/2020. Signed: Larry Andre, and 02/15/2020. Registrant(s) commenced to transact business This fictitious name statement expires five years and 02/15/2020. CA 91203. This business is conducted by: an owner. Registrant(s) declared that all information under the fictitious business name or names from the date it was filed on, in the office of the individual. The Registrant(s) commenced to in the statement is true and correct. This Fictitious Business Name Statement: listed herein on: 01/2020. Signed: Michele Diane County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: transact business under the fictitious business statement is filed with the County Clerk of Los 2020007068. The following person(s) is/are doing Schanley, owner. Registrant(s) declared that all Statement must be filed prior to that date. The 2020012348. The following person(s) is/are name or names listed herein on: 01/2020. Angeles County on: 01/17/2020. NOTICE - This business as: Ignatoff Express, 1201 S. Harvard information in the statement is true and correct. filing of this statement does not of itself authorize doing business as: SZR Notary Services, 3128 Signed: Ani Kirakosyan, owner. Registrant(s) fictitious name statement expires five years Blvd., Los Angeles CA 90006. Maxim Ignatov, This statement is filed with the County Clerk of the use in this state of a fictitious business name La Plata Avenue, Hacienda Heights CA 91745. declared that all information in the statement from the date it was filed on, in the office of the 1201 S. Harvard Blvd., Los Angeles CA 90006. Los Angeles County on: 01/14/2020. NOTICE - in violation of the rights of another under federal, Sandra Zavalza Rodriguez, 3128 La Plata is true and correct. This statement is filed with County Clerk. A new Fictitious Business Name This business is conducted by: an individual. This fictitious name statement expires five years state or common law (see Section 14411, et seq., Avenue, Hacienda Heights CA 91745. This the County Clerk of Los Angeles County on: Statement must be filed prior to that date. The The Registrant(s) commenced to transact from the date it was filed on, in the office of the B&P Code.) Published: 01/25/2020, 02/01/2020, business is conducted by: an individual. The 01/16/2020. NOTICE - This fictitious name filing of this statement does not of itself authorize business under the fictitious business name or County Clerk. A new Fictitious Business Name 02/08/2020 and 02/15/2020. Registrant(s) commenced to transact business statement expires five years from the date it was the use in this state of a fictitious business name names listed herein on: 01/2020. Signed: Maxim Statement must be filed prior to that date. The under the fictitious business name or names listed filed on, in the office of the County Clerk. A new in violation of the rights of another under federal, Ignatov, owner. Registrant(s) declared that all filing of this statement does not of itself authorize Fictitious Business Name Statement: herein on: 01/2020. Signed: Sandra Zavalza Fictitious Business Name Statement must be state or common law (see Section 14411, et seq., information in the statement is true and correct. the use in this state of a fictitious business name 2020011611. The following person(s) is/are doing Rodriguez, owner. Registrant(s) declared that all filed prior to that date. The filing of this statement B&P Code.) Published: 01/25/2020, 02/01/2020, This statement is filed with the County Clerk of in violation of the rights of another under federal, business as: Danny B Creative, 13421 Cumpston information in the statement is true and correct. does not of itself authorize the use in this state 02/08/2020 and 02/15/2020. Los Angeles County on: 01/09/2020. NOTICE - state or common law (see Section 14411, et seq., St., Sherman Oaks CA 91401. Daniel Burns, This statement is filed with the County Clerk of of a fictitious business name in violation of the This fictitious name statement expires five years B&P Code.) Published: 01/25/2020, 02/01/2020, 13421 Cumpston St., Sherman Oaks CA 91401. Los Angeles County on: 01/16/2020. NOTICE - rights of another under federal, state or common Fictitious Business Name Statement: from the date it was filed on, in the office of the 02/08/2020 and 02/15/2020. This business is conducted by: an individual. This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) 2020014511. The following person(s) is/are County Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact from the date it was filed on, in the office of the Published: 01/25/2020, 02/01/2020, 02/08/2020 doing business as: JNJ Indo Store, 1627 N Statement must be filed prior to that date. The Fictitious Business Name Statement: business under the fictitious business name or County Clerk. A new Fictitious Business Name and 02/15/2020. Garey Ave, Pomona CA 91767. Justina Joseph, filing of this statement does not of itself authorize 2020010197. The following person(s) is/are names listed herein on: 01/2020. Signed: Daniel Statement must be filed prior to that date. The 1657 Alameda St C, Pomona CA 91768. This the use in this state of a fictitious business name doing business as: David Shair’s Art, 719 N Burns, owner. Registrant(s) declared that all filing of this statement does not of itself authorize Fictitious Business Name Statement: business is conducted by: an individual. The in violation of the rights of another under federal, Jackson St #5, Glendale CA 91206. David Shair, information in the statement is true and correct. the use in this state of a fictitious business name 2020013704. The following person(s) is/are Registrant(s) commenced to transact business state or common law (see Section 14411, et seq., 719 N Jackson St #5, Glendale CA 91206. This This statement is filed with the County Clerk of in violation of the rights of another under federal, doing business as: Starpoint Lending, Elevated under the fictitious business name or names B&P Code.) Published: 01/25/2020, 02/01/2020, business is conducted by: an individual. The Los Angeles County on: 01/15/2020. NOTICE - state or common law (see Section 14411, et seq., Living Realty, 6538 Valmont St., Tujunga CA listed herein on: 01/2020. Signed: Justina 02/08/2020 and 02/15/2020. Registrant(s) commenced to transact business This fictitious name statement expires five years B&P Code.) Published: 01/25/2020, 02/01/2020, 91042. Emni, Inc., 6538 Valmont St., Tujunga Joseph, owner. Registrant(s) declared that all under the fictitious business name or names from the date it was filed on, in the office of the 02/08/2020 and 02/15/2020. CA 91042. This business is conducted by: a information in the statement is true and correct. Fictitious Business Name Statement: listed herein on: n/a. Signed: David Shair, owner. County Clerk. A new Fictitious Business Name corporation. The Registrant(s) commenced to This statement is filed with the County Clerk of 2020007171. The following person(s) is/are doing Registrant(s) declared that all information in the Statement must be filed prior to that date. The Fictitious Business Name Statement: transact business under the fictitious business Los Angeles County on: 01/17/2020. NOTICE - business as: Shop Tiffany Taylor, 10348 Vena statement is true and correct. This statement is filing of this statement does not of itself authorize 2020012582. The following person(s) is/are name or names listed herein on: 01/2020. This fictitious name statement expires five years Avenue, Arleta CA 91331;139 South Beverly filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name doing business as: Simplicity Real Estate, 4511 Signed: Natalie Loucia Alpakli, President. from the date it was filed on, in the office of the Dr., Ste 235, Beverly Hills CA 90212. Nancy on: 01/14/2020. NOTICE - This fictitious name in violation of the rights of another under federal, Otter Ct., Palmdale CA 93551. Lanmarx Equity Registrant(s) declared that all information in the County Clerk. A new Fictitious Business Name Llamas, 10348 Vena Avenue, Arleta CA 91331. statement expires five years from the date it was state or common law (see Section 14411, et seq., Corp., 4511 Otter Ct., Palmdale CA 93551. statement is true and correct. This statement is Statement must be filed prior to that date. The This business is conducted by: an individual. filed on, in the office of the County Clerk. A new B&P Code.) Published: 01/25/2020, 02/01/2020, This business is conducted by: a corporation. filed with the County Clerk of Los Angeles County filing of this statement does not of itself authorize The Registrant(s) commenced to transact Fictitious Business Name Statement must be 02/08/2020 and 02/15/2020. The Registrant(s) commenced to transact on: 01/16/2020. NOTICE - This fictitious name the use in this state of a fictitious business name The british Weekly, Sat. February 1, 2020 Page 15 LEGAL NOTICES in violation of the rights of another under federal, doing business as: Keto Treats, 140 Linden Ave to transact business under the fictitious business of Los Angeles County on: 01/22/2020. IT IS FURTHER ORDERED that a Los Angeles County on: 01/07/2020. NOTICE - state or common law (see Section 14411, et seq., 732, Long Beach CA 90802. OK Cool Studios, name or names listed herein on: 01/2020. NOTICE - This fictitious name statement copy of this order be published in This fictitious name statement expires five years B&P Code.) Published: 01/25/2020, 02/01/2020, LLC, 140 Linden Ave 732, Long Beach CA Signed: Angela Narloch, owner. Registrant(s) expires five years from the date it was filed the British Weekly, a newspaper of from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name 02/08/2020 and 02/15/2020. 90802. This business is conducted by: a limited declared that all information in the statement on, in the office of the County Clerk. A new general circulation for the County liability company. The Registrant(s) commenced is true and correct. This statement is filed with Fictitious Business Name Statement must Statement must be filed prior to that date. The Fictitious Business Name Statement: to transact business under the fictitious business the County Clerk of Los Angeles County on: be filed prior to that date. The filing of this of Los Angeles, for four successive filing of this statement does not of itself authorize 2020014588. The following person(s) is/are doing name or names listed herein on: 01/2020. 01/21/2020. NOTICE - This fictitious name statement does not of itself authorize the weeks prior to the date set for the use in this state of a fictitious business name business as: Squeak And Clean, Pink Sweets, Signed: Ming Jer Shih, Managing Member. statement expires five years from the date it was use in this state of a fictitious business name hearing of said petition. in violation of the rights of another under federal, 10968 Spinning Ave, Inglewood CA 90303. Registrant(s) declared that all information in the filed on, in the office of the County Clerk. A new in violation of the rights of another under state or common law (see Section 14411, et seq., Rhamani Cheyenne Davis, 10968 Spinning Ave, statement is true and correct. This statement is Fictitious Business Name Statement must be federal, state or common law (see Section Dated: January 15, 2020. B&P Code.) Published: 02/01/2020, 02/08/2020, Inglewood CA 90303. This business is conducted filed with the County Clerk of Los Angeles County filed prior to that date. The filing of this statement 14411, et seq., B&P Code.) Published: Judge Edward B Moreton, Jr. 02/15/2020 and 02/22/2020. by: an individual. The Registrant(s) commenced on: 01/17/2020. NOTICE - This fictitious name does not of itself authorize the use in this state 01/25/2020, 02/01/2020, 02/08/2020 and Judge of the Superior Court Fictitious Business Name Statement: to transact business under the fictitious business statement expires five years from the date it was of a fictitious business name in violation of the 02/15/2020. 20STCP00192 2020005810. The following person(s) is/are name or names listed herein on: 01/2020. filed on, in the office of the County Clerk. A new rights of another under federal, state or common doing business as: Huge Rabbit Studio, 4459 Signed: Rhamani Cheyenne Davis, owner. Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) Order to Show Cause for Change Baldwin Park Blvd., Baldwin Park CA 91706/116 Registrant(s) declared that all information in the filed prior to that date. The filing of this statement Published: 01/25/2020, 02/01/2020, 02/08/2020 Published: 02/01/2020, 02/08/2020, of Name 02/15/2020 and 02/22/2020. E. Live Oak Ave, #221, Arcadia CA 91006. statement is true and correct. This statement is does not of itself authorize the use in this state and 02/15/2020. Superior Court of California Liying Liu, 4459 Baldwin Park Blvd., Baldwin filed with the County Clerk of Los Angeles County of a fictitious business name in violation of the Park CA 91706. This business is conducted by: on: 01/17/2020. NOTICE - This fictitious name rights of another under federal, state or common Fictitious Business Name Statement: County of Los Angeles Fictitious Business Name Statement: 2019332857. The following person(s) is/are an individual. The Registrant(s) commenced to statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) 2020016560. The following person(s) is/are 12720 Norwalk Blvd. doing business as: MMZ Trucking, 1815 E transact business under the fictitious business filed on, in the office of the County Clerk. A new Published: 01/25/2020, 02/01/2020, 02/08/2020 doing business as: State Realty, 1015 E Palm Norwalk CA 90650 Artesia Blvd 9, Long Beach CA 90805. Ivonne name or names listed herein on: n/a. Signed: Fictitious Business Name Statement must be and 02/15/2020. Ave, Burbank CA 91501. T & T Palm Inc., 1015 Gaitan, 1815 E Artesia Blvd 9, Long Beach Liying Liu, owner. Registrant(s) declared that all filed prior to that date. The filing of this statement E Palm Ave, Burbank CA 91501. This business In the Matter of the Petition of CA 90805; Erick Zamir Gaitan Gaitan, 1815 E information in the statement is true and correct. does not of itself authorize the use in this state Fictitious Business Name Statement: is conducted by: a corporation. The Registrant(s) Richard Adolfo Robles, an adult Artesia Blvd 9, Long Beach CA 90805. This This statement is filed with the County Clerk of of a fictitious business name in violation of the 2020015634. The following person(s) is/are commenced to transact business under the over the age of 18 years. business is conducted by: a married couple. Los Angeles County on: 01/09/2020. NOTICE - rights of another under federal, state or common doing business as: Mini Market Don Jose, 6415 fictitious business name or names listed herein The Registrant(s) commenced to transact This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) Fleet Street, Commerce CA 90040. Romeo S. on: n/a. Signed: Tigran Arakelyan, CEO. Date: 04/01/2020. Time: 1:20pm, business under the fictitious business name from the date it was filed on, in the office of the Published: 01/25/2020, 02/01/2020, 02/08/2020 Cuevas, 6415 Fleet Street, Commerce CA 90040. Registrant(s) declared that all information in the County Clerk. A new Fictitious Business Name in Dept. C or names listed herein on: n/a. Signed: Ivonne and 02/15/2020. This business is conducted by: an individual. The statement is true and correct. This statement is Gaitan, owner. Registrant(s) declared that all Statement must be filed prior to that date. The Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County information in the statement is true and correct. filing of this statement does not of itself authorize Fictitious Business Name Statement: under the fictitious business name or names on: 01/21/2020. NOTICE - This fictitious name It appearing that the following This statement is filed with the County Clerk of the use in this state of a fictitious business name 2020014691. The following person(s) is/are listed herein on: 01/2020. Signed: Romeo S. statement expires five years from the date it was person whose name is to be Los Angeles County on: 12/31/2019. NOTICE - in violation of the rights of another under federal, doing business as: Couture Events, 1635 E Cuevas, owner. Registrant(s) declared that all filed on, in the office of the County Clerk. A new changed is over 18 years of age: This fictitious name statement expires five years state or common law (see Section 14411, et seq., Imperial Hwy Apt 12, Los Angeles CA 90059. information in the statement is true and correct. Fictitious Business Name Statement must be Richard Adolfo Robles. And a from the date it was filed on, in the office of the B&P Code.) Published: 02/01/2020, 02/08/2020, 02/15/2020 and 02/22/2020. Lorraine Taylor, 1635 E Imperial Hwy Apt 12, Los This statement is filed with the County Clerk of filed prior to that date. The filing of this statement petition for change of names having County Clerk. A new Fictitious Business Name Angeles CA 90059. This business is conducted Los Angeles County on: 01/21/2020. NOTICE - does not of itself authorize the use in this state been duly filed with the clerk of this Statement must be filed prior to that date. The by: an individual. The Registrant(s) commenced This fictitious name statement expires five years of a fictitious business name in violation of the filing of this statement does not of itself authorize Fictitious Business Name Statement: Court, and it appearing from said 2020006085. The following person(s) is/ to transact business under the fictitious business from the date it was filed on, in the office of the rights of another under federal, state or common the use in this state of a fictitious business name are doing business as: Guarantee Quote; name or names listed herein on: 01/2020. County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) petition that said petitioner(s) desire in violation of the rights of another under federal, to have their name changed from state or common law (see Section 14411, et seq., PROWALKINTUB, 11847 Gorham Av. Suite Signed: Lorraine Taylor, owner. Registrant(s) Statement must be filed prior to that date. The Published: 01/25/2020, 02/01/2020, 02/08/2020 P1, Los Angeles CA 90049. Lead Cactus LLC, declared that all information in the statement filing of this statement does not of itself authorize and 02/15/2020. Richard Adolfo Robles to Richard B&P Code.) Published: 01/25/2020, 02/01/2020, 02/08/2020 and 02/15/2020. 11847 Gorham Av. Suite P1, Los Angeles CA is true and correct. This statement is filed with the use in this state of a fictitious business name Wyatt Turner. 90049. This business is conducted by: a limited the County Clerk of Los Angeles County on: in violation of the rights of another under federal, Fictitious Business Name Statement: Fictitious Business Name Statement: liability company. The Registrant(s) commenced 01/17/2020. NOTICE - This fictitious name state or common law (see Section 14411, et seq., 2020016562. The following person(s) is/are IT IS HEREBY ORDERED that all to transact business under the fictitious business statement expires five years from the date it was B&P Code.) Published: 01/25/2020, 02/01/2020, doing business as: Revere & Wallace, 355 S. 2020000625. The following person(s) is/are persons interested in the above doing business as: Bonita Baby, 12525 Pacific name or names listed herein on: 05/2018. filed on, in the office of the County Clerk. A new 02/08/2020 and 02/15/2020. Grand Ave Ste 2450, Los Angeles CA 90071- entitled matter of change of names Pl, Whittier CA 90602. Ana Rojas Mora, 12525 Signed: Yonathan Abenaim, Managing Member. Fictitious Business Name Statement must be 1560. Frank Joshua Revere, 355 S. Grand Ave appear before the above entitled Pacific Pl, Whittier CA 90602; Jesus Hernandez, Registrant(s) declared that all information in the filed prior to that date. The filing of this statement Fictitious Business Name Statement: Ste 2450, Los Angeles CA 90071-1560. This court to show cause why the petition 12525 Pacific Pl, Whittier CA 90602. This statement is true and correct. This statement is does not of itself authorize the use in this state 2020015810. The following person(s) is/are business is conducted by: an individual. The business is conducted by: a married couple. The filed with the County Clerk of Los Angeles County of a fictitious business name in violation of the doing business as: Seabrows, 21250 Hawthorne Registrant(s) commenced to transact business for change of name(s) should not on: 01/09/2020. NOTICE - This fictitious name be granted. Registrant(s) commenced to transact business rights of another under federal, state or common Blvd. #409, Torrance CA 90503/30 Avenida De under the fictitious business name or names under the fictitious business name or names statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) Azalea, Rancho Palos Verdes CA 90275. Angela listed herein on: 04/1995. Signed: Frank Joshua Any person objecting to the name listed herein on: 01/2020. Signed: Ana Rojas filed on, in the office of the County Clerk. A new Published: 01/25/2020, 02/01/2020, 02/08/2020 H. Roh, 30 Avenida De Azalea, Rancho Palos Revere, owner. Registrant(s) declared that all changes described must file a Mora, owner. Registrant(s) declared that all Fictitious Business Name Statement must be and 02/15/2020. Verdes CA 90275. This business is conducted information in the statement is true and correct. written petition that includes the information in the statement is true and correct. filed prior to that date. The filing of this statement by: an individual. The Registrant(s) commenced This statement is filed with the County Clerk of reasons for the objection at least This statement is filed with the County Clerk of does not of itself authorize the use in this state Fictitious Business Name Statement: to transact business under the fictitious business Los Angeles County on: 01/21/2020. NOTICE - Los Angeles County on: 01/02/2020. NOTICE - of a fictitious business name in violation of the two court days before the matter rights of another under federal, state or common 2020014841. The following person(s) is/are name or names listed herein on: n/a. Signed: This fictitious name statement expires five years is scheduled to be heard and must This fictitious name statement expires five years doing business as: Sophie Craft, 1453 Kauai St, Angela H. Roh, owner. Registrant(s) declared from the date it was filed on, in the office of the from the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) West Covina CA 91792. Kihoon Ju, 1453 Kauai that all information in the statement is true and County Clerk. A new Fictitious Business Name appear at the hearing to show County Clerk. A new Fictitious Business Name Published: 02/01/2020, 02/08/2020, 02/15/2020 St, West Covina CA 91792. This business is correct. This statement is filed with the County Statement must be filed prior to that date. The cause why the petition should not Statement must be filed prior to that date. The and 02/22/2020. conducted by: an individual. The Registrant(s) Clerk of Los Angeles County on: 01/21/2020. filing of this statement does not of itself authorize be granted. If no written objection is filing of this statement does not of itself authorize commenced to transact business under the NOTICE - This fictitious name statement the use in this state of a fictitious business name timely filed, the court may grant the the use in this state of a fictitious business name Fictitious Business Name Statement: fictitious business name or names listed herein expires five years from the date it was filed on, in violation of the rights of another under federal, petition without a hearing. in violation of the rights of another under federal, 2020006934. The following person(s) is/are doing business as: Papillon Botanicals; Designer on: n/a. Signed: Kihoon Ju, owner. Registrant(s) in the office of the County Clerk. A new Fictitious state or common law (see Section 14411, et seq., state or common law (see Section 14411, et seq., Greens, Designer Green, Mae Fae, May Fae, declared that all information in the statement Business Name Statement must be filed prior B&P Code.) Published: 01/25/2020, 02/01/2020, IT IS FURTHER ORDERED that a B&P Code.) Published: 02/01/2020, 02/08/2020, 02/15/2020 and 02/22/2020. 710 N Dillon Street #4, Los Angeles CA 90026. is true and correct. This statement is filed with to that date. The filing of this statement does 02/08/2020 and 02/15/2020. copy of this order be published in Georganna Orton, 710 N Dillon Street #4, Los the County Clerk of Los Angeles County on: not of itself authorize the use in this state of a the British Weekly, a newspaper of Fictitious Business Name Statement: Angeles CA 90026. This business is conducted 01/17/2020. NOTICE - This fictitious name fictitious business name in violation of the rights Fictitious Business Name Statement: by: an individual. The Registrant(s) commenced statement expires five years from the date it was of another under federal, state or common 2020016788. The following person(s) is/are general circulation for the County 2020002280. The following person(s) is/are of Los Angeles, for four successive doing business as: Nuleague Gamers, 8463 De to transact business under the fictitious business filed on, in the office of the County Clerk. A new law (see Section 14411, et seq., B&P Code.) doing business as: MVP DNB, MKC Services, name or names listed herein on: 01/2020. Fictitious Business Name Statement must be Published: 01/25/2020, 02/01/2020, 02/08/2020 18351 Colima Road Suite 500, Rowland Heights weeks prior to the date set for Soto Ave #28, Canoga Park CA 91304. Carlos Jordan Ramond, 462 Cold Canyon Road, Signed: Georganna Orton, owner. Registrant(s) filed prior to that date. The filing of this statement and 02/15/2020. CA 91748. Michael Clayton, 18351 Colima hearing of said petition. Calabasas CA 91302/Armando Gonzales, 8463 declared that all information in the statement does not of itself authorize the use in this state Road Suite 500, Rowland Heights CA 91748. De Soto Ave #28, Canoga Park CA 91304. This is true and correct. This statement is filed with of a fictitious business name in violation of the Fictitious Business Name Statement: This business is conducted by: an individual. Dated: January 27, 2020. business is conducted by: co-partners. The the County Clerk of Los Angeles County on: rights of another under federal, state or common 2020015961. The following person(s) is/are The Registrant(s) commenced to transact Judge Margaret M. Bernal Registrant(s) commenced to transact business 01/09/2020. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) doing business as: Frenzee Broadcasting, business under the fictitious business name or Judge of the Superior Court under the fictitious business name or names statement expires five years from the date it was Published: 01/25/2020, 02/01/2020, 02/08/2020 4000 West Burbank Blvd., Burbank CA 91522. names listed herein on: n/a. Signed: Michael 20NWCP00035 listed herein on: 01/2020. Signed: Armando filed on, in the office of the County Clerk. A new and 02/15/2020. Raymond John Baldonado Jr, 43612 Lively Ave, Clayton, owner. Registrant(s) declared that all Gonzales, partner. Registrant(s) declared that all Fictitious Business Name Statement must be Lancaster CA 93536. This business is conducted information in the statement is true and correct. filed prior to that date. The filing of this statement Published: 02/01/2020, 02/08/2020, information in the statement is true and correct. Fictitious Business Name Statement: by: an individual. The Registrant(s) commenced This statement is filed with the County Clerk of This statement is filed with the County Clerk of does not of itself authorize the use in this state 2020015021. The following person(s) is/are doing to transact business under the fictitious business Los Angeles County on: 01/22/2020. NOTICE - 02/15/2020 and 02/22/2020. Los Angeles County on: 01/06/2020. NOTICE - of a fictitious business name in violation of the business as: Arleta Living; TMC Los Angeles, name or names listed herein on: 01/2020. This fictitious name statement expires five years This fictitious name statement expires five years rights of another under federal, state or common 9037 Varna Ave., Arleta CA 91331. Sonja Torres- Signed: Raymond John Baldonado Jr, owner. from the date it was filed on, in the office of the Order to Show Cause for Change from the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) Tristan, 9037 Varna Ave., Arleta CA 91331. This Registrant(s) declared that all information in the County Clerk. A new Fictitious Business Name of Name County Clerk. A new Fictitious Business Name Published: 02/01/2020, 02/08/2020, 02/15/2020 business is conducted by: an individual. The statement is true and correct. This statement is Statement must be filed prior to that date. The Superior Court of California Statement must be filed prior to that date. The and 02/22/2020. Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County filing of this statement does not of itself authorize filing of this statement does not of itself authorize County of Los Angeles Fictitious Business Name Statement: under the fictitious business name or names on: 01/21/2020. NOTICE - This fictitious name the use in this state of a fictitious business name 111 North Hill Street the use in this state of a fictitious business name listed herein on: 11/2018. Signed: Sonja Torres- statement expires five years from the date it was in violation of the rights of another under federal, in violation of the rights of another under federal, 2020007730. The following person(s) is/are Tristan, owner. Registrant(s) declared that all filed on, in the office of the County Clerk. A new state or common law (see Section 14411, et seq., Los Angeles CA 90012 state or common law (see Section 14411, et seq., doing business as: A Bike Company, 3063 Nichols Canyon Rd, Los Angeles CA 900461242. information in the statement is true and correct. Fictitious Business Name Statement must be B&P Code.) Published: 01/25/2020, 02/01/2020, B&P Code.) Published: 02/01/2020, 02/08/2020, Nicholas Smart, 3063 Nichols Canyon Rd, Los This statement is filed with the County Clerk of filed prior to that date. The filing of this statement 02/08/2020 and 02/15/2020. In the Matter of the Petition of Minji 02/15/2020 and 02/22/2020. Kim, an adult over the age of 18 Angeles CA 90046. This business is conducted Los Angeles County on: 01/17/2020. NOTICE - does not of itself authorize the use in this state by: an individual. The Registrant(s) commenced This fictitious name statement expires five years of a fictitious business name in violation of the Fictitious Business Name Statement: years. Fictitious Business Name Statement: 2020002301. The following person(s) is/are to transact business under the fictitious business from the date it was filed on, in the office of the rights of another under federal, state or common 2020017223. The following person(s) is/are name or names listed herein on: 01/2020. County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) doing business as: L.A. Pathfinder Express, doing business as: Henrik Appliance Repair, Date: 03/17/2020. Time: 10:30am, 13205 Barbara Ann St #12, North Hollywood CA Signed: Nicholas Smart, owner. Registrant(s) Statement must be filed prior to that date. The Published: 01/25/2020, 02/01/2020, 02/08/2020 1626 W. 81st St., Los Angeles CA 90047. L.A. in Dept. 44, Room 418 declared that all information in the statement filing of this statement does not of itself authorize and 02/15/2020. Pathfinder Express LLC, 1626 W. 81st St., Los 91605. Henrik Manvelyan, 13205 Barbara Ann St #12, North Hollywood CA 91605. This business is true and correct. This statement is filed with the use in this state of a fictitious business name Angeles CA 90047. This business is conducted is conducted by: an individual. The Registrant(s) the County Clerk of Los Angeles County on: in violation of the rights of another under federal, Fictitious Business Name Statement: by: a limited liability company. The Registrant(s) It appearing that the following commenced to transact business under the 01/10/2020. NOTICE - This fictitious name state or common law (see Section 14411, et seq., 2020016012. The following person(s) is/are commenced to transact business under the person whose name is to be statement expires five years from the date it was changed is over 18 years of age: fictitious business name or names listed herein B&P Code.) Published: 01/25/2020, 02/01/2020, doing business as: Machaca Sonorense, 6936 fictitious business name or names listed herein on: 12/2019. Signed: Henrik Manvelyan, owner. filed on, in the office of the County Clerk. A new 02/08/2020 and 02/15/2020. Vesper Ave #21, Van Nuys CA 91405. Gricelda on: n/a. Signed: Axel Granados, Managing Minji Kim. And a petition for change Registrant(s) declared that all information in the Fictitious Business Name Statement must be Vega Alcazar, 6936 Vesper Ave #21, Van Nuys Member. Registrant(s) declared that all of names having been duly filed statement is true and correct. This statement is filed prior to that date. The filing of this statement Fictitious Business Name Statement: CA 91405. This business is conducted by: an information in the statement is true and correct. with the clerk of this Court, and it filed with the County Clerk of Los Angeles County does not of itself authorize the use in this state 2020015110. The following person(s) is/are individual. The Registrant(s) commenced to This statement is filed with the County Clerk of appearing from said petition that on: 01/06/2020. NOTICE - This fictitious name of a fictitious business name in violation of the doing business as: Forensic Economic Services, transact business under the fictitious business Los Angeles County on: 01/22/2020. NOTICE - said petitioner(s) desire to have statement expires five years from the date it was rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) 555 West 5th Street, FL 35, Los Angeles CA name or names listed herein on: n/a. Signed: This fictitious name statement expires five years their name changed from Minji Kim filed on, in the office of the County Clerk. A new 90013. Roman Garagulagian, 555 West 5th Gricelda Vega Alcazar, owner. Registrant(s) from the date it was filed on, in the office of the Published: 02/01/2020, 02/08/2020, 02/15/2020 to Elena Kim. Fictitious Business Name Statement must be Street, FL 35, Los Angeles CA 90013. This declared that all information in the statement County Clerk. A new Fictitious Business Name filed prior to that date. The filing of this statement and 02/22/2020. business is conducted by: an individual. The is true and correct. This statement is filed with Statement must be filed prior to that date. The does not of itself authorize the use in this state Registrant(s) commenced to transact business the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize IT IS HEREBY ORDERED that all of a fictitious business name in violation of the Fictitious Business Name Statement: under the fictitious business name or names 01/21/2020. NOTICE - This fictitious name the use in this state of a fictitious business name persons interested in the above rights of another under federal, state or common 2020007901. The following person(s) is/are listed herein on: 01/2017. Signed: Roman statement expires five years from the date it was in violation of the rights of another under federal, entitled matter of change of names law (see Section 14411, et seq., B&P Code.) doing business as: America’s Auto Center, 8813 Garagulagian, owner. Registrant(s) declared that filed on, in the office of the County Clerk. A new state or common law (see Section 14411, et seq., appear before the above entitled Published: 02/01/2020, 02/08/2020, 02/15/2020 Canby Avenue Apt 1, Northridge CA 91325. all information in the statement is true and correct. Fictitious Business Name Statement must be B&P Code.) Published: 01/25/2020, 02/01/2020, and 02/22/2020. Santa Juarez Rojas, 8813 Canby Avenue court to show cause why the petition Apt 1, Northridge CA 91325. This business is This statement is filed with the County Clerk of filed prior to that date. The filing of this statement 02/08/2020 and 02/15/2020. for change of name(s) should not conducted by: an individual. The Registrant(s) Los Angeles County on: 01/17/2020. NOTICE - does not of itself authorize the use in this state Fictitious Business Name Statement: be granted. 2020004554. The following person(s) is/are commenced to transact business under the This fictitious name statement expires five years of a fictitious business name in violation of the Fictitious Business Name Statement: fictitious business name or names listed herein from the date it was filed on, in the office of the rights of another under federal, state or common 2020017475. The following person(s) is/are Any person objecting to the name doing business as: Housing Butterflies, 8331 changes described must file a Keokuk Ave, Winnetka CA 91306/11901 Santa on: 01/2020. Signed: Santa Juarez Rojas, owner. County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) doing business as: Total Fire Protection, 244 Registrant(s) declared that all information in the Statement must be filed prior to that date. The Published: 01/25/2020, 02/01/2020, 02/08/2020 East Avenue 33, Los Angeles CA 90031. Ra written petition that includes the Monica Blvd Suite 780, Los Angeles CA 90025. Quintessential Property Management & Design statement is true and correct. This statement is filing of this statement does not of itself authorize and 02/15/2020. Morales, 244 East Avenue 33, Los Angeles reasons for the objection at least filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name CA 90031. This business is conducted by: two court days before the matter Consultants, LLC, 8331 Keokuk Ave, Winnetka CA 91306. This business is conducted by: a on: 01/10/2020. NOTICE - This fictitious name in violation of the rights of another under federal, Fictitious Business Name Statement: an individual. The Registrant(s) commenced is scheduled to be heard and must limited liability company. The Registrant(s) statement expires five years from the date it was state or common law (see Section 14411, et seq., 2020016417. The following person(s) is/are to transact business under the fictitious appear at the hearing to show commenced to transact business under the filed on, in the office of the County Clerk. A new B&P Code.) Published: 01/25/2020, 02/01/2020, doing business as: A Narloch Production, 855 business name or names listed herein cause why the petition should not fictitious business name or names listed herein Fictitious Business Name Statement must be 02/08/2020 and 02/15/2020. 3rd Street Apt 101, Santa Monica CA 90403. on: n/a. Signed: Ra Morales, owner. be granted. If no written objection is on: n/a. Signed: Karen Jazmin Murillo, Managing filed prior to that date. The filing of this statement Angela Narloch, 855 3rd Street Apt 101, Santa Registrant(s) declared that all information Member. Registrant(s) declared that all does not of itself authorize the use in this state Fictitious Business Name Statement: Monica CA 90403. This business is conducted in the statement is true and correct. This timely filed, the court may grant the of a fictitious business name in violation of the petition without a hearing. information in the statement is true and correct. 2020015151. The following person(s) is/are by: an individual. The Registrant(s) commenced statement is filed with the County Clerk This statement is filed with the County Clerk of rights of another under federal, state or common Page 16 The british Weekly, Sat. February 1, 2020

LEGAL NOTICES law (see Section 14411, et seq., B&P Code.) CA 91403. German M. Torres Jr, 15248 Dickens County Clerk. A new Fictitious Business Name 2020016383. The following person(s) is/are name or names listed herein on: n/a. Signed: County Clerk. A new Fictitious Business Name Published: 02/01/2020, 02/08/2020, 02/15/2020 St., Suite No 210, Sherman Oaks CA 91403. Statement must be filed prior to that date. The doing business as: LJ Transcription, 4347 Khursheed Sorabjee-Tapia, CEO. Registrant(s) Statement must be filed prior to that date. The and 02/22/2020. This business is conducted by: an individual. The filing of this statement does not of itself authorize Mammoth Avenue #1, Sherman Oaks CA declared that all information in the statement filing of this statement does not of itself authorize Registrant(s) commenced to transact business the use in this state of a fictitious business name 91423. Laura Jacobson, 4347 Mammoth Avenue is true and correct. This statement is filed with the use in this state of a fictitious business name Fictitious Business Name Statement: under the fictitious business name or names in violation of the rights of another under federal, #1, Sherman Oaks CA 91423. This business is the County Clerk of Los Angeles County on: in violation of the rights of another under federal, 2020008518. The following person(s) is/are listed herein on: 01/2020. Signed: German M. state or common law (see Section 14411, et seq., conducted by: an individual. The Registrant(s) 01/22/2020. NOTICE - This fictitious name state or common law (see Section 14411, et seq., doing business as: Motus Physical Therapy, Torres Jr, owner. Registrant(s) declared that all B&P Code.) Published: 02/01/2020, 02/08/2020, commenced to transact business under the statement expires five years from the date it was B&P Code.) Published: 02/01/2020, 02/08/2020, Motus Physical Therapy, Inc., 6711 Forest Lawn information in the statement is true and correct. 02/15/2020 and 02/22/2020. fictitious business name or names listed herein filed on, in the office of the County Clerk. A new 02/15/2020 and 02/22/2020. Dr., Suite 104, Los Angeles CA 90068. Motus This statement is filed with the County Clerk of on: n/a. Signed: Laura Jacobson, owner. Fictitious Business Name Statement must be Physical Therapy, Inc., 6711 Forest Lawn Dr., Los Angeles County on: 01/16/2020. NOTICE - Fictitious Business Name Statement: Registrant(s) declared that all information in the filed prior to that date. The filing of this statement Fictitious Business Name Statement: Suite 104, Los Angeles CA 90068. This business This fictitious name statement expires five years 2020015385. The following person(s) is/are statement is true and correct. This statement is does not of itself authorize the use in this state 2020018609. The following person(s) is/are doing is conducted by: a corporation. The Registrant(s) from the date it was filed on, in the office of the doing business as: Los Angeles Professional filed with the County Clerk of Los Angeles County of a fictitious business name in violation of the business as: Arielle View Photo, 11529 Hyde commenced to transact business under the County Clerk. A new Fictitious Business Name Language Training Center, 18958 Daisetta on: 01/21/2020. NOTICE - This fictitious name rights of another under federal, state or common Park Court, Cerritos CA 90703. Arielle Pavone, fictitious business name or names listed herein Statement must be filed prior to that date. The Street, #306, Rowland Heights CA 91748. Los statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) 11529 Hyde Park Court, Cerritos CA 90703. on: 07/2016. Signed: Darlene Eubanks, CEO. filing of this statement does not of itself authorize Angeles Immigration & Naturalization Help filed on, in the office of the County Clerk. A new Published: 02/01/2020, 02/08/2020, 02/15/2020 This business is conducted by: an individual. Registrant(s) declared that all information in the the use in this state of a fictitious business name Center Inc., 18958 Daisetta Street, #306, Fictitious Business Name Statement must be and 02/22/2020. The Registrant(s) commenced to transact statement is true and correct. This statement is in violation of the rights of another under federal, Rowland Heights CA 91748. This business is filed prior to that date. The filing of this statement business under the fictitious business name or filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., conducted by: a corporation. The Registrant(s) does not of itself authorize the use in this state Fictitious Business Name Statement: names listed herein on: 01/2020. Signed: Arielle on: 01/13/2020. NOTICE - This fictitious name B&P Code.) Published: 02/01/2020, 02/08/2020, commenced to transact business under the of a fictitious business name in violation of the 2020017456. The following person(s) is/ Pavone, owner. Registrant(s) declared that all statement expires five years from the date it was 02/15/2020 and 02/22/2020. fictitious business name or names listed herein rights of another under federal, state or common are doing business as: DTLA Enterprise; information in the statement is true and correct. filed on, in the office of the County Clerk. A new on: 05/2015. Signed: Lin Guo, President. law (see Section 14411, et seq., B&P Code.) L.A. Barber College, California Haircutters This statement is filed with the County Clerk of Fictitious Business Name Statement must be Fictitious Business Name Statement: Registrant(s) declared that all information in the Published: 02/01/2020, 02/08/2020, 02/15/2020 Plus, Cycle Minded, Kellem Y. Polanco, L.A. Los Angeles County on: 01/23/2020. NOTICE - filed prior to that date. The filing of this statement 2020014358. The following person(s) is/are statement is true and correct. This statement is and 02/22/2020. Barber College Apprenticeship Program, Lou This fictitious name statement expires five years does not of itself authorize the use in this state doing business as: Jalalyan Perfume, 22143 filed with the County Clerk of Los Angeles County Doggs Barbershop, Medicated Barbers, 440 from the date it was filed on, in the office of the of a fictitious business name in violation of the Schoolcraft St, Canoga Park CA 91303. Tatul on: 01/21/2020. NOTICE - This fictitious name Fictitious Business Name Statement: S. Broadway St., G-8, Los Angeles CA 90013. County Clerk. A new Fictitious Business Name rights of another under federal, state or common Shahbazyan, 22143 Schoolcraft St, Canoga statement expires five years from the date it was 2020016974. The following person(s) is/are DTLA Enterprise, 440 S. Broadway St., G-8, Los Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Park CA 91303. This business is conducted by: filed on, in the office of the County Clerk. A new doing business as: Acuario Maintenance, 10350 Angeles CA 90013. This business is conducted filing of this statement does not of itself authorize Published: 02/01/2020, 02/08/2020, 02/15/2020 an individual. The Registrant(s) commenced to Fictitious Business Name Statement must be Anzac Ave., Los Angeles CA 90002. Acuario by: a corporation. The Registrant(s) commenced the use in this state of a fictitious business name and 02/22/2020. transact business under the fictitious business filed prior to that date. The filing of this statement Maintenance, Inc., 10350 Anzac Ave., Los to transact business under the fictitious business in violation of the rights of another under federal, name or names listed herein on: n/a. Signed: does not of itself authorize the use in this state Angeles CA 90002. This business is conducted name or names listed herein on: n/a. Signed: state or common law (see Section 14411, et seq., Fictitious Business Name Statement: Tatul Shahbazyan, owner. Registrant(s) declared of a fictitious business name in violation of the by: a corporation. The Registrant(s) commenced Kellem Y Polanco, Treasurer. Registrant(s) B&P Code.) Published: 02/01/2020, 02/08/2020, 2020010700. The following person(s) is/are that all information in the statement is true and rights of another under federal, state or common to transact business under the fictitious business declared that all information in the statement 02/15/2020 and 02/22/2020. doing business as: Easy Moving, 550 N Figueroa correct. This statement is filed with the County law (see Section 14411, et seq., B&P Code.) name or names listed herein on: n/a. Signed: is true and correct. This statement is filed with Str Unit 5068, Los Angeles CA 90012. Handy Clerk of Los Angeles County on: 01/17/2020. Published: 02/01/2020, 02/08/2020, 02/15/2020 Oscar Saul Rodriguez, President. Registrant(s) the County Clerk of Los Angeles County on: Fictitious Business Name Statement: Movers LLC, 550 N Figueroa Str Unit 5068, Los NOTICE - This fictitious name statement and 02/22/2020. declared that all information in the statement 01/22/2020. NOTICE - This fictitious name 2020018717. The following person(s) is/ Angeles CA 90012. This business is conducted expires five years from the date it was filed on, is true and correct. This statement is filed with statement expires five years from the date it was are doing business as: BEAUTYBYADENA; by: a limited liability company. The Registrant(s) in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: the County Clerk of Los Angeles County on: filed on, in the office of the County Clerk. A new BEAUTYBYADENADARLING, 515 E Cedar Ave commenced to transact business under the Business Name Statement must be filed prior 2020015460. The following person(s) is/are doing 01/22/2020. NOTICE - This fictitious name Fictitious Business Name Statement must be #F, Burbank CA 91501. Adena Abnoos, 515 E fictitious business name or names listed herein to that date. The filing of this statement does business as: Astrid Vineyard Yoga, 930 Oxford statement expires five years from the date it was filed prior to that date. The filing of this statement Cedar Ave #F, Burbank CA 91501. This business on: 01/2020. Signed: Zhanat Mussin, Member. not of itself authorize the use in this state of a Ave, Marina del Rey CA 90292. Astrid Herbich, filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state is conducted by: an individual. The Registrant(s) Registrant(s) declared that all information in the fictitious business name in violation of the rights 930 Oxford Ave, Marina del Rey CA 90292. Fictitious Business Name Statement must be of a fictitious business name in violation of the commenced to transact business under the statement is true and correct. This statement is of another under federal, state or common This business is conducted by: an individual. filed prior to that date. The filing of this statement rights of another under federal, state or common fictitious business name or names listed herein filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) The Registrant(s) commenced to transact does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) on: 01/2020. Signed: Adena Abnoos, owner. on: 01/14/2020. NOTICE - This fictitious name Published: 02/01/2020, 02/08/2020, 02/15/2020 business under the fictitious business name or of a fictitious business name in violation of the Published: 02/01/2020, 02/08/2020, 02/15/2020 Registrant(s) declared that all information in the statement expires five years from the date it was and 02/22/2020. names listed herein on: 01/2020. Signed: Astrid rights of another under federal, state or common and 02/22/2020. statement is true and correct. This statement is filed on, in the office of the County Clerk. A new Herbich, owner. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) filed with the County Clerk of Los Angeles County Fictitious Business Name Statement must be Fictitious Business Name Statement: information in the statement is true and correct. Published: 02/01/2020, 02/08/2020, 02/15/2020 Fictitious Business Name Statement: on: 01/23/2020. NOTICE - This fictitious name filed prior to that date. The filing of this statement 2020014795. The following person(s) is/are This statement is filed with the County Clerk of and 02/22/2020. 2020018406. The following person(s) is/are statement expires five years from the date it was does not of itself authorize the use in this state doing business as: EUNWON, 16001 Vermont Los Angeles County on: 01/21/2020. NOTICE - doing business as: Fabric 47, Silver Labs, 428 filed on, in the office of the County Clerk. A new of a fictitious business name in violation of the Ave Unit 42, Gardena CA 90247. Eunmi Lee, This fictitious name statement expires five years Fictitious Business Name Statement: Hawthorne St. Apt. 113, Glendale CA 91204. Fictitious Business Name Statement must be rights of another under federal, state or common 16001 Vermont Ave Unit 42, Gardena CA 90247. from the date it was filed on, in the office of the 2020017326. The following person(s) is/are Sparks 86 LLC, 1267 Willis Street Ste 200, filed prior to that date. The filing of this statement law (see Section 14411, et seq., B&P Code.) This business is conducted by: an individual. County Clerk. A new Fictitious Business Name doing business as: Draper Studios, 1817 Selby Redding CA 96001. This business is conducted does not of itself authorize the use in this state Published: 02/01/2020, 02/08/2020, 02/15/2020 The Registrant(s) commenced to transact Statement must be filed prior to that date. The Ave #305, Los Angeles CA 90025. Matthew by: a limited liability company. The Registrant(s) of a fictitious business name in violation of the and 02/22/2020. business under the fictitious business name filing of this statement does not of itself authorize T. Draper, 1817 Selby Ave #305, Los Angeles commenced to transact business under the rights of another under federal, state or common or names listed herein on: 01/2020. Signed: the use in this state of a fictitious business name CA 90025. This business is conducted by: an fictitious business name or names listed herein law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: Eunmi Lee, owner. Registrant(s) declared that all in violation of the rights of another under federal, individual. The Registrant(s) commenced to on: 01/2020. Signed: Jason Lopez, Member. Published: 02/01/2020, 02/08/2020, 02/15/2020 2020010825. The following person(s) is/are information in the statement is true and correct. state or common law (see Section 14411, et seq., transact business under the fictitious business Registrant(s) declared that all information in the and 02/22/2020. doing business as: SIMPLEVALUE, 8238 W. This statement is filed with the County Clerk of B&P Code.) Published: 02/01/2020, 02/08/2020, name or names listed herein on: 01/2020. statement is true and correct. This statement is Manchester Avenue Unit 404, Playa del Rey Los Angeles County on: 01/17/2020. NOTICE - 02/15/2020 and 02/22/2020. Signed: Matthew T. Draper, owner. Registrant(s) filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: CA 90293. Yafang Bao, 8238 W. Manchester This fictitious name statement expires five years declared that all information in the statement on: 01/23/2020. NOTICE - This fictitious name 2020018852. The following person(s) is/are Avenue Unit 404, Playa del Rey CA 90293. This from the date it was filed on, in the office of the Fictitious Business Name Statement: is true and correct. This statement is filed with statement expires five years from the date it was doing business as: BACKCOUNTRYCOLOR, business is conducted by: an individual. The County Clerk. A new Fictitious Business Name 2020015583. The following person(s) is/are the County Clerk of Los Angeles County on: filed on, in the office of the County Clerk. A new 418 Arbarmar Ave, Pacific Palisades CA 90272. Registrant(s) commenced to transact business Statement must be filed prior to that date. The doing business as: JUWVA, 38123 Wesley 01/22/2020. NOTICE - This fictitious name Fictitious Business Name Statement must be Thomas Maxwell Stigler, 418 Arbarmar Ave, under the fictitious business name or names filing of this statement does not of itself authorize Court, Palmdale CA 93552. Juchelle Wardlow, statement expires five years from the date it was filed prior to that date. The filing of this statement Pacific Palisades CA 90272. This business is listed herein on: n/a. Signed: Yafang Bao, owner. the use in this state of a fictitious business name 38123 Wesley Court, Palmdale CA 93552. This filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state conducted by: an individual. The Registrant(s) Registrant(s) declared that all information in the in violation of the rights of another under federal, business is conducted by: an individual. The Fictitious Business Name Statement must be of a fictitious business name in violation of the commenced to transact business under the statement is true and correct. This statement is state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business filed prior to that date. The filing of this statement rights of another under federal, state or common fictitious business name or names listed filed with the County Clerk of Los Angeles County B&P Code.) Published: 02/01/2020, 02/08/2020, under the fictitious business name or names does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) herein on: 01/2020. Signed: Thomas Maxwell on: 01/14/2020. NOTICE - This fictitious name 02/15/2020 and 02/22/2020. listed herein on: 01/2020. Signed: Juchelle of a fictitious business name in violation of the Published: 02/01/2020, 02/08/2020, 02/15/2020 Stigler, owner. Registrant(s) declared that all statement expires five years from the date it was Wardlow, owner. Registrant(s) declared that all rights of another under federal, state or common and 02/22/2020. information in the statement is true and correct. filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) This statement is filed with the County Clerk of Fictitious Business Name Statement must be 2020015232. The following person(s) is/ This statement is filed with the County Clerk of Published: 02/01/2020, 02/08/2020, 02/15/2020 Fictitious Business Name Statement: Los Angeles County on: 01/23/2020. NOTICE - filed prior to that date. The filing of this statement are doing business as: Ticket Toaster, 5222 Los Angeles County on: 01/21/2020. NOTICE - and 02/22/2020. 2020018529. The following person(s) is/are This fictitious name statement expires five years does not of itself authorize the use in this state Cangas Dr Suite C, Calabasas CA 91301. This fictitious name statement expires five years doing business as: JDH Anesthesia Inc., 3500 W from the date it was filed on, in the office of the of a fictitious business name in violation of the Traffic Safety Education LLC, 5222 Cangas Dr from the date it was filed on, in the office of the Fictitious Business Name Statement: Manchester Blvd Unit 444, Inglewood CA 90305. County Clerk. A new Fictitious Business Name rights of another under federal, state or common Suite C, Calabasas CA 91301. This business County Clerk. A new Fictitious Business Name 2020017347. The following person(s) is/are JDY Anesthesia Inc., 3500 W Manchester Blvd Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) is conducted by: a limited liabilty company. The Statement must be filed prior to that date. The doing business as: Brett Vasquez Interpreting Unit 444, Inglewood CA 90305. This business is filing of this statement does not of itself authorize Published: 02/01/2020, 02/08/2020, 02/15/2020 Registrant(s) commenced to transact business filing of this statement does not of itself authorize Service, 20043 Hiawatha St., Chatsworth CA conducted by: a corporation. The Registrant(s) the use in this state of a fictitious business name and 02/22/2020. under the fictitious business name or names the use in this state of a fictitious business name 91311. Brett A. Vasquez, 20043 Hiawatha commenced to transact business under the in violation of the rights of another under federal, listed herein on: 07/2004. Signed: James in violation of the rights of another under federal, St., Chatsworth CA 91311. This business is fictitious business name or names listed herein state or common law (see Section 14411, et seq., Fictitious Business Name Statement: Green, Member. Registrant(s) declared that all state or common law (see Section 14411, et seq., conducted by: an individual. The Registrant(s) on: 12/2019. Signed: Jessica Hartnett, President. B&P Code.) Published: 02/01/2020, 02/08/2020, 2020011613. The following person(s) is/are information in the statement is true and correct. B&P Code.) Published: 02/01/2020, 02/08/2020, commenced to transact business under the Registrant(s) declared that all information in the 02/15/2020 and 02/22/2020. doing business as: Donohoe Group, 205 S This statement is filed with the County Clerk of 02/15/2020 and 02/22/2020. fictitious business name or names listed herein statement is true and correct. This statement is Barrington Ave Apt 4, Los Angeles CA 90049/ Los Angeles County on: 01/21/2020. NOTICE - on: 01/2020. Signed: Brett A. Vasquez, owner. filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: PO Box 49386, Los Angeles CA 90049. Shawn This fictitious name statement expires five years Fictitious Business Name Statement: Registrant(s) declared that all information in the on: 01/23/2020. NOTICE - This fictitious name 2020019031. The following person(s) is/are Donohoe, 205 S Barrington Ave Apt 4, Los from the date it was filed on, in the office of the 2020015653. The following person(s) is/are statement is true and correct. This statement is statement expires five years from the date it was doing business as: Edible Arrangements-470, Angeles CA 90049; Nicholas Donohoe, 205 S County Clerk. A new Fictitious Business Name doing business as: PNLP; EEOE, PENELOPE, filed with the County Clerk of Los Angeles County filed on, in the office of the County Clerk. A new 411 N Azusa Ave, West Covina CA 91791/26736 Barrington Ave Apt 4, Los Angeles CA 90049. Statement must be filed prior to that date. The 777 E 10th Street 213, Los Angeles CA 90021/ on: 01/22/2020. NOTICE - This fictitious name Fictitious Business Name Statement must be Hyte Rd, Rancho Palos Verdes CA 90275. This business is conducted by: a married couple. filing of this statement does not of itself authorize PO Box 25236, Los Angeles CA 90025. Halcyon statement expires five years from the date it was filed prior to that date. The filing of this statement Jilantech LLC, 26736 Hyte Rd, Rancho Palos The Registrant(s) commenced to transact the use in this state of a fictitious business name Fashion Group, 777 E 10th Street 213, Los filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state Verdes CA 90275. This business is conducted business under the fictitious business name in violation of the rights of another under federal, Angeles CA 90021. This business is conducted Fictitious Business Name Statement must be of a fictitious business name in violation of the by: a limited liability company. The Registrant(s) or names listed herein on: n/a. Signed: Shawn state or common law (see Section 14411, et seq., by: a corporation. The Registrant(s) commenced filed prior to that date. The filing of this statement rights of another under federal, state or common commenced to transact business under the Donohoe, owner. Registrant(s) declared that all B&P Code.) Published: 02/01/2020, 02/08/2020, to transact business under the fictitious business does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein information in the statement is true and correct. 02/15/2020 and 02/22/2020. name or names listed herein on: 01/2020. of a fictitious business name in violation of the Published: 02/01/2020, 02/08/2020, 02/15/2020 on: 01/2020. Signed: Fouad Jilani, CEO. This statement is filed with the County Clerk of Signed: Ted Ching, President. Registrant(s) rights of another under federal, state or common and 02/22/2020. Registrant(s) declared that all information in the Los Angeles County on: 01/15/2020. NOTICE - Fictitious Business Name Statement: declared that all information in the statement law (see Section 14411, et seq., B&P Code.) statement is true and correct. This statement is This fictitious name statement expires five years 2020015234. The following person(s) is/are is true and correct. This statement is filed with Published: 02/01/2020, 02/08/2020, 02/15/2020 Fictitious Business Name Statement: filed with the County Clerk of Los Angeles County from the date it was filed on, in the office of the doing business as: Zap Traffic School, 5222 the County Clerk of Los Angeles County on: and 02/22/2020. 2020018576. The following person(s) is/are on: 01/23/2020. NOTICE - This fictitious name County Clerk. A new Fictitious Business Name Cangas Dr Suite C, Calabasas CA 91301. 01/21/2020. NOTICE - This fictitious name doing business as: JKA Of Southern California; statement expires five years from the date it was Statement must be filed prior to that date. The Traffic Safety Education LLC, 5222 Cangas Dr statement expires five years from the date it was Fictitious Business Name Statement: SOCAL JKA, JKA of Los Angeles, 9832 Kale filed on, in the office of the County Clerk. A new filing of this statement does not of itself authorize Suite C, Calabasas CA 91301. This business filed on, in the office of the County Clerk. A new 2020017350. The following person(s) is/are Street, S. El Monte CA 91733. 3T & Associates, Fictitious Business Name Statement must be the use in this state of a fictitious business name is conducted by: a limited liabilty company. The Fictitious Business Name Statement must be doing business as: Wang Remodeling, 138 Inc., 9832 Kale Street, S. El Monte CA 91733. filed prior to that date. The filing of this statement in violation of the rights of another under federal, Registrant(s) commenced to transact business filed prior to that date. The filing of this statement Dewey Ave Apt B, San Gabriel CA 91776/1900 This business is conducted by: a corporation. does not of itself authorize the use in this state state or common law (see Section 14411, et seq., under the fictitious business name or names does not of itself authorize the use in this state S Del Mar Ave Suite 101, San Gabriel CA 91776. The Registrant(s) commenced to transact of a fictitious business name in violation of the B&P Code.) Published: 02/01/2020, 02/08/2020, listed herein on: 09/2015. Signed: James of a fictitious business name in violation of the Xinglong Wang, 138 Dewey Ave Apt B, San business under the fictitious business name or rights of another under federal, state or common 02/15/2020 and 02/22/2020. Green, Member. Registrant(s) declared that all rights of another under federal, state or common Gabriel CA 91776. This business is conducted names listed herein on: n/a. Signed: Yoshiaki law (see Section 14411, et seq., B&P Code.) information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) by: an individual. The Registrant(s) commenced Harada, President. Registrant(s) declared that all Published: 02/01/2020, 02/08/2020, 02/15/2020 Fictitious Business Name Statement: This statement is filed with the County Clerk of Published: 02/01/2020, 02/08/2020, 02/15/2020 to transact business under the fictitious business information in the statement is true and correct. and 02/22/2020. 2020012499. The following person(s) is/are Los Angeles County on: 01/21/2020. NOTICE - and 02/22/2020. name or names listed herein on: 01/2020. This statement is filed with the County Clerk of doing business as: Furniture Solutions, 11725 This fictitious name statement expires five years Signed: Xinglong Wang, owner. Registrant(s) Los Angeles County on: 01/23/2020. NOTICE - Fictitious Business Name Statement: 206 St Unit A, Lakewood CA 90715. Eduardo from the date it was filed on, in the office of the Fictitious Business Name Statement: declared that all information in the statement This fictitious name statement expires five years 2020019040. The following person(s) is/are Fernandez, 11725 206 St Unit A, Lakewood County Clerk. A new Fictitious Business Name 2020016052. The following person(s) is/are is true and correct. This statement is filed with from the date it was filed on, in the office of the doing business as: West Side Transportation, CA 90715. This business is conducted by: Statement must be filed prior to that date. The doing business as: V4INK, 15765 Montana the County Clerk of Los Angeles County on: County Clerk. A new Fictitious Business Name 8338 Winsford Ave, Los Angeles CA 90045. an individual. The Registrant(s) commenced filing of this statement does not of itself authorize Ave, La Puente CA 91744/2178 Pomona Blvd, 01/22/2020. NOTICE - This fictitious name Statement must be filed prior to that date. The Ricardo Contreras, 8338 Winsford Ave, Los to transact business under the fictitious the use in this state of a fictitious business name Pomona CA 91768. Relly Trading Inc., 2178 statement expires five years from the date it was filing of this statement does not of itself authorize Angeles CA 90045. This business is conducted business name or names listed herein on: in violation of the rights of another under federal, Pomona Blvd, Pomona CA 91768. This business filed on, in the office of the County Clerk. A new the use in this state of a fictitious business name by: an individual. The Registrant(s) commenced 01/2020. Signed: Eduardo Fernandez, owner. state or common law (see Section 14411, et seq., is conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement must be in violation of the rights of another under federal, to transact business under the fictitious business Registrant(s) declared that all information in the B&P Code.) Published: 02/01/2020, 02/08/2020, commenced to transact business under the filed prior to that date. The filing of this statement state or common law (see Section 14411, et seq., name or names listed herein on: 01/2020. statement is true and correct. This statement is 02/15/2020 and 02/22/2020. fictitious business name or names listed herein does not of itself authorize the use in this state B&P Code.) Published: 02/01/2020, 02/08/2020, Signed: Ricardo Contreras, owner. Registrant(s) filed with the County Clerk of Los Angeles County on: 01/2020. Signed: Zeyuan Wang, CEO. of a fictitious business name in violation of the 02/15/2020 and 02/22/2020. declared that all information in the statement on: 01/16/2020. NOTICE - This fictitious name Fictitious Business Name Statement: Registrant(s) declared that all information in the rights of another under federal, state or common is true and correct. This statement is filed with statement expires five years from the date it was 2020015236. The following person(s) is/are statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: the County Clerk of Los Angeles County on: filed on, in the office of the County Clerk. A new doing business as: Traffic Safety Education, filed with the County Clerk of Los Angeles County Published: 02/01/2020, 02/08/2020, 02/15/2020 2020018582. The following person(s) is/are 01/23/2020. NOTICE - This fictitious name Fictitious Business Name Statement must be 5222 Cangas Dr Suite B, Calabasas CA 91301. on: 01/21/2020. NOTICE - This fictitious name and 02/22/2020. doing business as: Brow By Kelly, 4914 Kauffman statement expires five years from the date it was filed prior to that date. The filing of this statement Traffic Safety Education LLC, 5222 Cangas Dr statement expires five years from the date it was Ave, Temple City CA 91780. Royal Party Corp., filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state Suite C, Calabasas CA 91301. This business filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: 4914 Kauffman Ave, Temple City CA 91780. Fictitious Business Name Statement must be of a fictitious business name in violation of the is conducted by: a limited liabilty company. The Fictitious Business Name Statement must be 2020017388. The following person(s) is/are This business is conducted by: a corporation. filed prior to that date. The filing of this statement rights of another under federal, state or common Registrant(s) commenced to transact business filed prior to that date. The filing of this statement doing business as: Tomiaki Okada Accountancy; The Registrant(s) commenced to transact does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) under the fictitious business name or names does not of itself authorize the use in this state Okada CPA, Okada Accountancy, 21515 business under the fictitious business name or of a fictitious business name in violation of the Published: 02/01/2020, 02/08/2020, 02/15/2020 listed herein on: 01/2014. Signed: James of a fictitious business name in violation of the Hawthorne Blvd., Torrance CA 90503/1875 names listed herein on: 04/2019. Signed: Ian rights of another under federal, state or common and 02/22/2020. Green, Member. Registrant(s) declared that all rights of another under federal, state or common Century Park East Suite 700, Century City Chen, Treasurer. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) CA 90067. Ploutus Advisors Tax Corp, 1875 information in the statement is true and correct. Published: 02/01/2020, 02/08/2020, 02/15/2020 Fictitious Business Name Statement: This statement is filed with the County Clerk of Published: 02/01/2020, 02/08/2020, 02/15/2020 Century Park East Suite 700, Century City This statement is filed with the County Clerk of and 02/22/2020. 2020013256. The following person(s) is/are Los Angeles County on: 01/21/2020. NOTICE - and 02/22/2020. CA 90067. This business is conducted by: a Los Angeles County on: 01/23/2020. NOTICE - doing business as: G. Torres & Associates, This fictitious name statement expires five years corporation. The Registrant(s) commenced to This fictitious name statement expires five years Fictitious Business Name Statement: 15248 Dickens St., Suite No 210, Sherman Oaks from the date it was filed on, in the office of the Fictitious Business Name Statement: transact business under the fictitious business from the date it was filed on, in the office of the 2020019199. The following person(s) is/ The british Weekly, Sat. February 1, 2020 Page 17 LEGAL NOTICES are doing business as: Strickly Gurlz Media, B&P Code.) Published: 02/01/2020, 02/08/2020, Wood Ave., South Gate CA 90280. Jauregui the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize and 02/22/2020. 11138 Del Amo Blvd Ste 251, Lakewood CA 02/15/2020 and 02/22/2020. Construction, Inc., 5123 Wood Ave., South Gate 01/27/2020. NOTICE - This fictitious name the use in this state of a fictitious business name 90715/12350 Del Amo Blvd 2306, Lakewood CA 90280. This business is conducted by: a statement expires five years from the date it was in violation of the rights of another under federal, Fictitious Business Name Statement: CA 90715. Donovan Small, 12350 Del Amo Blvd Fictitious Business Name Statement: corporation. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new state or common law (see Section 14411, et seq., 2020022403. The following person(s) is/are 2306, Lakewood CA 90715. This business is 2020019863. The following person(s) is/are transact business under the fictitious business Fictitious Business Name Statement must be B&P Code.) Published: 02/01/2020, 02/08/2020, doing business as: Manoly’s Bakery Café, conducted by: an individual. The Registrant(s) doing business as: Subway 42410. 5593 E name or names listed herein on: 01/2020. filed prior to that date. The filing of this statement 02/15/2020 and 02/22/2020. 11771 Santa Monica Blvd, Los Angeles CA commenced to transact business under the Huntington Dr N, Los Angeles CA 90032. PSK Signed: Andres Jauregui Perez, President. does not of itself authorize the use in this state 90025. Jesus Ramos-Estrada, 11771 Santa fictitious business name or names listed Foods, Inc., 25631 Lewis Way, Stevenson Registrant(s) declared that all information in the of a fictitious business name in violation of the Fictitious Business Name Statement: Monica Blvd, Los Angeles CA 90025. This herein on: n/a. Signed: Donovan Small, owner. Ranch CA 91381. This business is conducted statement is true and correct. This statement rights of another under federal, state or common 2020022030. The following person(s) is/are business is conducted by: an individual. The Registrant(s) declared that all information in the by: a corporation. The Registrant(s) commenced is filed with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P Code.) doing business as: ELEMENTALS, 3746 E 5th Registrant(s) commenced to transact business statement is true and correct. This statement to transact business under the fictitious business County on: 01/24/2020. NOTICE - This fictitious Published: 02/01/2020, 02/08/2020, 02/15/2020 St, Los Angeles CA 90063. Ricardo Villela, 3746 under the fictitious business name or names name statement expires five years from the date is filed with the County Clerk of Los Angeles name or names listed herein on: 02/2002. and 02/22/2020. E 5th St, Los Angeles CA 90063. This business listed herein on: 10/2014. Signed: Jesus Ramos- Signed: Pargat Singh Kehal, President. it was filed on, in the office of the County Clerk. County on: 01/23/2020. NOTICE - This fictitious is conducted by: an individual. The Registrant(s) Estrada, owner. Registrant(s) declared that all name statement expires five years from the date Registrant(s) declared that all information in the A new Fictitious Business Name Statement Fictitious Business Name Statement: commenced to transact business under the information in the statement is true and correct. it was filed on, in the office of the County Clerk. statement is true and correct. This statement must be filed prior to that date. The filing of this 2020021602. The following person(s) is/are fictitious business name or names listed herein This statement is filed with the County Clerk of A new Fictitious Business Name Statement is filed with the County Clerk of Los Angeles statement does not of itself authorize the use in doing business as: Wireless Fix, 3650 West on: 05/2018. Signed: Ricardo Villela, owner. must be filed prior to that date. The filing of this County on: 01/24/2020. NOTICE - This fictitious this state of a fictitious business name in violation Los Angeles County on: 01/28/2020. NOTICE - Martin Luther King Jr Blvd, Los Angeles CA Registrant(s) declared that all information in the statement does not of itself authorize the use in name statement expires five years from the date of the rights of another under federal, state or This fictitious name statement expires five years 90008. Bilkis Ahmed Mayet, 3675 Clarington this state of a fictitious business name in violation it was filed on, in the office of the County Clerk. common law (see Section 14411, et seq., B&P statement is true and correct. This statement from the date it was filed on, in the office of the of the rights of another under federal, state or A new Fictitious Business Name Statement Code.) Published: 02/01/2020, 02/08/2020, Avenue Apt. #18, Los Angeles CA 90034. This is filed with the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name common law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of this 02/15/2020 and 02/22/2020. business is conducted by: an individual. The County on: 01/28/2020. NOTICE - This fictitious Statement must be filed prior to that date. The Code.) Published: 02/01/2020, 02/08/2020, statement does not of itself authorize the use in Registrant(s) commenced to transact business name statement expires five years from the date filing of this statement does not of itself authorize 02/15/2020 and 02/22/2020. this state of a fictitious business name in violation Fictitious Business Name Statement: under the fictitious business name or names it was filed on, in the office of the County Clerk. the use in this state of a fictitious business name of the rights of another under federal, state or 2020020604. The following person(s) is/are listed herein on: 03/2000. Signed: Bilkis Ahmed A new Fictitious Business Name Statement in violation of the rights of another under federal, Statement of Abandonment of Use of Fictitious common law (see Section 14411, et seq., B&P doing business as: My Play Paws, 10440 Zelzah Mayet, owner. Registrant(s) declared that all must be filed prior to that date. The filing of this state or common law (see Section 14411, et seq., Business Name: 2020019785. Current file: Code.) Published: 02/01/2020, 02/08/2020, Avenue Unit E, Northridge CA 91326. Josh information in the statement is true and correct. statement does not of itself authorize the use in B&P Code.) Published: 02/01/2020, 02/08/2020, 2016060053. The following person has 02/15/2020 and 02/22/2020. Kim, 10440 Zelzah Avenue Unit E, Northridge This statement is filed with the County Clerk of this state of a fictitious business name in violation 02/15/2020 and 02/22/2020. abandoned the use of the fictitious business CA 91326. This business is conducted by: an Los Angeles County on: 01/27/2020. NOTICE - of the rights of another under federal, state or name: GB Landscape Design, 1918 Griffin Fictitious Business Name Statement: individual. The Registrant(s) commenced to This fictitious name statement expires five years common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: Ave, Los Angeles CA 90031. GBLAND, LLC, 2020019865. The following person(s) is/ transact business under the fictitious business from the date it was filed on, in the office of the Code.) Published: 02/01/2020, 02/08/2020, 2020022580. The following person(s) is/are 1918 Griffin Ave, Los Angeles CA 90031. The are doing business as: Absolute Business name or names listed herein on: n/a. Signed: County Clerk. A new Fictitious Business Name 02/15/2020 and 02/22/2020. doing business as: VML Welding Services, fictitious business name referred to above Consulting; Alpha Business Consulting, 636 S Josh Kim, owner. Registrant(s) declared that all Statement must be filed prior to that date. The 14845 Lorne St, Panorama City CA 91402. was filed on: 03/11/2016, in the County of Los Armel Dr, Covina CA 91723/6761 Joy Ct, Chino information in the statement is true and correct. filing of this statement does not of itself authorize Fictitious Business Name Statement: Garcia & Lopez Family Childcare, Inc., 14845 Angeles. This business is conducted by: a limited CA 91710. Matt Charles Cook, 6761 Joy Ct, This statement is filed with the County Clerk of the use in this state of a fictitious business name 2020022235. The following person(s) is/are Lorne St, Panorama City CA 91402. This liability company. Signed: Guillermo Barragan, Chino CA 91710. This business is conducted by: Los Angeles County on: 01/27/2020. NOTICE - in violation of the rights of another under federal, doing business as: SUBWAY #56337, 148 W. business is conducted by: a corporation. The Managing Member. Registrant(s) declared an individual. The Registrant(s) commenced to This fictitious name statement expires five years state or common law (see Section 14411, et seq., Sierra Madre Blvd, Sierra Madre CA 91024/713 Registrant(s) commenced to transact business that all information in the statement is true and transact business under the fictitious business from the date it was filed on, in the office of the B&P Code.) Published: 02/01/2020, 02/08/2020, W. Duarte Rd Suite G-197, Arcadia CA 91006. under the fictitious business name or names correct. This statement is filed with the County name or names listed herein on: 01/2020. County Clerk. A new Fictitious Business Name 02/15/2020 and 02/22/2020. Subcal, Inc., 713 W. Duarte Rd Suite G-197, listed herein on: n/a. Signed: Victor M. Lopez, Clerk of Los Angeles County on: 01/24/2020. Signed: Matt Charles Cook, owner. Registrant(s) Statement must be filed prior to that date. The Arcadia CA 91006. This business is conducted Vice President. Registrant(s) declared that all Published: 02/01/2020, 02/08/2020, 02/15/2020 declared that all information in the statement filing of this statement does not of itself authorize Fictitious Business Name Statement: by: a corporation. The Registrant(s) commenced information in the statement is true and correct. and 02/22/2020. is true and correct. This statement is filed with the use in this state of a fictitious business name 2020021662. The following person(s) is/are to transact business under the fictitious business This statement is filed with the County Clerk of the County Clerk of Los Angeles County on: in violation of the rights of another under federal, doing business as: Kefski Creative Services; name or names listed herein on: 02/2014. Los Angeles County on: 01/28/2020. NOTICE - Fictitious Business Name Statement: 01/24/2020. NOTICE - This fictitious name state or common law (see Section 14411, et seq., Kefski Photo, 652 Mateo St Unit 204, Los Signed: Henry J. Rodriguez, President. This fictitious name statement expires five years 2020019786. The following person(s) is/are statement expires five years from the date it was B&P Code.) Published: 02/01/2020, 02/08/2020, Angeles CA 90021. Dave Charles Keffer, 652 Registrant(s) declared that all information in the from the date it was filed on, in the office of the 02/15/2020 and 02/22/2020. doing business as: Faraway Mountain, 7034 filed on, in the office of the County Clerk. A new Mateo St Unit 204, Los Angeles CA 90021. This statement is true and correct. This statement County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must be Claire Avenue, Reseda CA 91335. Yuan San business is conducted by: an individual. The is filed with the County Clerk of Los Angeles Statement must be filed prior to that date. The Ryan, 7034 Claire Avenue, Reseda CA 91335. filed prior to that date. The filing of this statement Fictitious Business Name Statement: Registrant(s) commenced to transact business County on: 01/28/2020. NOTICE - This fictitious filing of this statement does not of itself authorize This business is conducted by: an individual. does not of itself authorize the use in this state 2020020687. The following person(s) is/are under the fictitious business name or names name statement expires five years from the date the use in this state of a fictitious business name The Registrant(s) commenced to transact of a fictitious business name in violation of the doing business as: Martinez Products, 1995 E listed herein on: 01/1990. Signed: Dave Charles it was filed on, in the office of the County Clerk. business under the fictitious business name or rights of another under federal, state or common 20th Street, Los Angeles CA 90058. Avocator in violation of the rights of another under federal, Keffer, owner. Registrant(s) declared that all A new Fictitious Business Name Statement names listed herein on: 01/2020. Signed: Yuan law (see Section 14411, et seq., B&P Code.) Inc, 1012 W Beverly Blvd #878, Montebello state or common law (see Section 14411, et seq., information in the statement is true and correct. San Ryan, owner. Registrant(s) declared that all Published: 02/01/2020, 02/08/2020, 02/15/2020 CA 90640. This business is conducted by: a must be filed prior to that date. The filing of this B&P Code.) Published: 02/01/2020, 02/08/2020, information in the statement is true and correct. and 02/22/2020. corporation. The Registrant(s) commenced to This statement is filed with the County Clerk of statement does not of itself authorize the use in 02/15/2020 and 02/22/2020. This statement is filed with the County Clerk of transact business under the fictitious business Los Angeles County on: 01/28/2020. NOTICE - this state of a fictitious business name in violation Los Angeles County on: 01/24/2020. NOTICE - Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: This fictitious name statement expires five years of the rights of another under federal, state or Fictitious Business Name Statement: This fictitious name statement expires five years 2020019899. The following person(s) is/are Jesus Israel Martinez, CEO. Registrant(s) from the date it was filed on, in the office of the common law (see Section 14411, et seq., B&P 2020022689. The following person(s) is/are from the date it was filed on, in the office of the doing business as: Total Care Medical, 12054 declared that all information in the statement County Clerk. A new Fictitious Business Name Code.) Published: 02/01/2020, 02/08/2020, doing business as: NNN Properties Group, County Clerk. A new Fictitious Business Name Vanowen Street, North Hollywood CA 91605. EZ is true and correct. This statement is filed with Statement must be filed prior to that date. The 02/15/2020 and 02/22/2020. 1511 Bank Street Apt A, South Pasadena CA Statement must be filed prior to that date. The Comfort Medical Supply, 12054 Vanowen Street, the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize 91030/2275 Huntington Drive #192, San Marino filing of this statement does not of itself authorize North Hollywood CA 91605. This business is 01/27/2020. NOTICE - This fictitious name the use in this state of a fictitious business name Fictitious Business Name Statement: CA 91108. Michael John Knudsen, 1511 Bank the use in this state of a fictitious business name conducted by: a corporation. The Registrant(s) statement expires five years from the date it was in violation of the rights of another under federal, 2020022249. The following person(s) is/are Street Apt A, South Pasadena CA 91030. This in violation of the rights of another under federal, commenced to transact business under the filed on, in the office of the County Clerk. A new state or common law (see Section 14411, et seq., doing business as: Subway #3334, 1404-G N. business is conducted by: an individual. The state or common law (see Section 14411, et seq., fictitious business name or names listed herein Fictitious Business Name Statement must be B&P Code.) Published: 02/01/2020, 02/08/2020, Azusa Ave, Covina CA 91722/713 W. Duarte Registrant(s) commenced to transact business B&P Code.) Published: 02/01/2020, 02/08/2020, on: 01/2020. Signed: Melkon Torosyan, CFO. filed prior to that date. The filing of this statement 02/15/2020 and 02/22/2020. Rd. Suite G-197, Arcadia CA 91006. Subcal, under the fictitious business name or names 02/15/2020 and 02/22/2020. Registrant(s) declared that all information in the does not of itself authorize the use in this state Inc., 713 W. Duarte Rd Suite G-197, Arcadia listed herein on: 06/2016. Signed: Michael John statement is true and correct. This statement of a fictitious business name in violation of the Fictitious Business Name Statement: CA 91006. This business is conducted by: a Knudsen, owner. Registrant(s) declared that all Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles rights of another under federal, state or common 2020021694. The following person(s) is/ corporation. The Registrant(s) commenced to information in the statement is true and correct. 2020019797. The following person(s) is/are doing County on: 01/24/2020. NOTICE - This fictitious law (see Section 14411, et seq., B&P Code.) are doing business as: LONGLASTIX, 1141 transact business under the fictitious business This statement is filed with the County Clerk of business as: GB Landscape Design; GBLD, name statement expires five years from the date Published: 02/01/2020, 02/08/2020, 02/15/2020 Thompson Ave Apt 3, Glendale CA 91201. Arbi name or names listed herein on: 05/2008. Los Angeles County on: 01/28/2020. NOTICE - 14634 Hawes Street, Whittier CA 90604. GBLD, it was filed on, in the office of the County Clerk. and 02/22/2020. Beginian, 1141 Thompson Ave Apt 3, Glendale Signed: Henry J. Rodriguez, President. This fictitious name statement expires five years Inc., 14634 Hawes Street, Whittier CA 90604. A new Fictitious Business Name Statement CA 91201. This business is conducted by: an Registrant(s) declared that all information in the from the date it was filed on, in the office of the This business is conducted by: a corporation. must be filed prior to that date. The filing of this Fictitious Business Name Statement: individual. The Registrant(s) commenced to statement is true and correct. This statement County Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact statement does not of itself authorize the use in 2020020689. The following person(s) is/are doing transact business under the fictitious business is filed with the County Clerk of Los Angeles Statement must be filed prior to that date. The business under the fictitious business name or this state of a fictitious business name in violation business as: JCB Trucking, 3511 Burton Ave, name or names listed herein on: 01/2020. County on: 01/28/2020. NOTICE - This fictitious filing of this statement does not of itself authorize names listed herein on: n/a. Signed: Guillermo of the rights of another under federal, state or Lynwood CA 90262. JCB Trucking Corporation, Signed: Arbi Beginian, owner. Registrant(s) name statement expires five years from the date the use in this state of a fictitious business name Barragan, CEO. Registrant(s) declared that all common law (see Section 14411, et seq., B&P 3511 Burton Ave, Lynwood CA 90262. This declared that all information in the statement it was filed on, in the office of the County Clerk. in violation of the rights of another under federal, information in the statement is true and correct. Code.) Published: 02/01/2020, 02/08/2020, business is conducted by: a corporation. The is true and correct. This statement is filed with A new Fictitious Business Name Statement state or common law (see Section 14411, et seq., This statement is filed with the County Clerk of 02/15/2020 and 02/22/2020. Registrant(s) commenced to transact business the County Clerk of Los Angeles County on: must be filed prior to that date. The filing of this B&P Code.) Published: 02/01/2020, 02/08/2020, Los Angeles County on: 01/24/2020. NOTICE - under the fictitious business name or names 01/28/2020. NOTICE - This fictitious name statement does not of itself authorize the use in 02/15/2020 and 02/22/2020. Fictitious Business Name Statement: This fictitious name statement expires five years listed herein on: n/a. Signed: Juan Carlos statement expires five years from the date it was this state of a fictitious business name in violation from the date it was filed on, in the office of the 2020019976. The following person(s) is/are Barrera, CEO. Registrant(s) declared that all filed on, in the office of the County Clerk. A new of the rights of another under federal, state or Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name doing business as: Tiny Bee Cards; Lemonade information in the statement is true and correct. Fictitious Business Name Statement must be common law (see Section 14411, et seq., B&P Statement must be filed prior to that date. The Pixel, Lemonade VFX, 1528 Yale St. #3, Santa 2020023473. The following person(s) is/are This statement is filed with the County Clerk of filed prior to that date. The filing of this statement filing of this statement does not of itself authorize Monica CA 90404/1528 Yale St. #3, Santa Code.) Published: 02/01/2020, 02/08/2020, doing business as: KKANIMA, 1326 E Greenville Los Angeles County on: 01/27/2020. NOTICE - does not of itself authorize the use in this state 02/15/2020 and 02/22/2020. Dr, West Covina CA 91790. Peter Kang, 1326 the use in this state of a fictitious business name Monica CA 90404. Lemonade Pixel LLC, 1528 This fictitious name statement expires five years Yale St. #3, Santa Monica CA 90404. This of a fictitious business name in violation of the E Greenville Dr, West Covina CA 91790. This in violation of the rights of another under federal, from the date it was filed on, in the office of the business is conducted by: a limited liability rights of another under federal, state or common Fictitious Business Name Statement: business is conducted by: an individual. The state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name B&P Code.) Published: 02/01/2020, 02/08/2020, company. The Registrant(s) commenced to law (see Section 14411, et seq., B&P Code.) 2020022251. The following person(s) is/are Registrant(s) commenced to transact business Statement must be filed prior to that date. The 02/15/2020 and 02/22/2020. transact business under the fictitious business Published: 02/01/2020, 02/08/2020, 02/15/2020 doing business as: Subway #21364, 760 E. under the fictitious business name or names name or names listed herein on: 06/2019. filing of this statement does not of itself authorize and 02/22/2020. Arrow Highway, Pomona CA 91767/713 W. listed herein on: 01/2020. Signed: Peter Kang, Fictitious Business Name Statement: Signed: Alexis Rawlins, Managing Member. the use in this state of a fictitious business name Duarte Rd. Suite G-197, Arcadia CA 91006. owner. Registrant(s) declared that all information 2020019824. The following person(s) is/are doing Registrant(s) declared that all information in the in violation of the rights of another under federal, Fictitious Business Name Statement: Subcal, Inc., 713 W. Duarte Rd Suite G-197, in the statement is true and correct. This business as: C&P Skin Care, 7970 Woodman statement is true and correct. This statement state or common law (see Section 14411, et seq., 2020021767. The following person(s) is/are Arcadia CA 91006. This business is conducted statement is filed with the County Clerk of Los Avenue #313, Panorama City CA 91402. Cecilia is filed with the County Clerk of Los Angeles B&P Code.) Published: 02/01/2020, 02/08/2020, doing business as: Knights Accounting, 600 by: a corporation. The Registrant(s) commenced Angeles County on: 01/29/2020. NOTICE - This Chocobar Patrono, 7970 Woodman Avenue County on: 01/24/2020. NOTICE - This fictitious 02/15/2020 and 02/22/2020. West 9th Street Unit 603, Los Angeles CA to transact business under the fictitious business fictitious name statement expires five years #313, Panorama City CA 91402. This business name statement expires five years from the date 90015. DTLA Knights, LLC, 600 West 9th Street name or names listed herein on: 05/2008. from the date it was filed on, in the office of the is conducted by: an individual. The Registrant(s) it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: Unit 603, Los Angeles CA 90015. This business Signed: Henry J. Rodriguez, President. County Clerk. A new Fictitious Business Name commenced to transact business under the A new Fictitious Business Name Statement 2020021195. The following person(s) is/are is conducted by: a limited liability company. Registrant(s) declared that all information in the Statement must be filed prior to that date. The fictitious business name or names listed must be filed prior to that date. The filing of this doing business as: Creamistry Woodland Hills, The Registrant(s) commenced to transact statement is true and correct. This statement filing of this statement does not of itself authorize herein on: 01/2020. Signed: Cecilia Chocobar statement does not of itself authorize the use in Fantastic Frozen Food, 23391 Mulholland Drive, business under the fictitious business name or is filed with the County Clerk of Los Angeles the use in this state of a fictitious business name Patrono, owner. Registrant(s) declared that all this state of a fictitious business name in violation Suite A, Woodland Hills CA 91364/462 Cremona names listed herein on: 01/2020. Signed: Neel County on: 01/28/2020. NOTICE - This fictitious in violation of the rights of another under federal, information in the statement is true and correct. of the rights of another under federal, state or Way, Oak Park CA 91377. Fantastic Frozen Sodha, CEO. Registrant(s) declared that all name statement expires five years from the date state or common law (see Section 14411, et seq., This statement is filed with the County Clerk of common law (see Section 14411, et seq., B&P Food LLC, 23391 Mulholland Drive, Suite A, information in the statement is true and correct. it was filed on, in the office of the County Clerk. B&P Code.) Published: 02/01/2020, 02/08/2020, Los Angeles County on: 01/24/2020. NOTICE - Code.) Published: 02/01/2020, 02/08/2020, Woodland Hills CA 91364. This business is This statement is filed with the County Clerk of A new Fictitious Business Name Statement 02/15/2020 and 02/22/2020. This fictitious name statement expires five years 02/15/2020 and 02/22/2020. conducted by: a limited liability company. The Los Angeles County on: 01/28/2020. NOTICE - must be filed prior to that date. The filing of this from the date it was filed on, in the office of the Registrant(s) commenced to transact business This fictitious name statement expires five years statement does not of itself authorize the use in Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: under the fictitious business name or names from the date it was filed on, in the office of the this state of a fictitious business name in violation 2020023654. The following person(s) is/ Statement must be filed prior to that date. The 2020020132. The following person(s) is/are listed herein on: 01/2020. Signed: Seongjoon County Clerk. A new Fictitious Business Name of the rights of another under federal, state or are doing business as: Kreartist Gifts, 1156 doing business as: AI Tech Zone, 6250 Canoga filing of this statement does not of itself authorize Koo, CEO. Registrant(s) declared that all Statement must be filed prior to that date. The common law (see Section 14411, et seq., B&P Santee St Frnt, Los Angeles CA 90015. the use in this state of a fictitious business name Avenue Apt 294, Woodland Hills CA 91367. information in the statement is true and correct. filing of this statement does not of itself authorize Code.) Published: 02/01/2020, 02/08/2020, Jeime Yarelis Tool, 1156 Santee St Frnt, in violation of the rights of another under federal, Anton Ivanov, 6250 Canoga Avenue Apt 294, This statement is filed with the County Clerk of the use in this state of a fictitious business name 02/15/2020 and 02/22/2020. Los Angeles CA 90015; Martin Francisco state or common law (see Section 14411, et seq., Woodland Hills CA 91367; Viktoriia Ivanova, Los Angeles County on: 01/27/2020. NOTICE - in violation of the rights of another under federal, 6250 Canoga Avenue Apt 294, Woodland Hills Felipe, 1156 Santee St Frnt, Los Angeles B&P Code.) Published: 02/01/2020, 02/08/2020, This fictitious name statement expires five years state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 02/15/2020 and 02/22/2020. CA 91367. This business is conducted by: a CA 90015. This business is conducted from the date it was filed on, in the office of the B&P Code.) Published: 02/01/2020, 02/08/2020, 2020022357. The following person(s) is/are married couple. The Registrant(s) commenced by: a married couple. The Registrant(s) County Clerk. A new Fictitious Business Name 02/15/2020 and 02/22/2020. doing business as: Oscar’s Web Services, 15404 Fictitious Business Name Statement: to transact business under the fictitious business Statement must be filed prior to that date. The commenced to transact business under 2020019861. The following person(s) is/are name or names listed herein on: 01/2020. Hollis Street, Hacienda Heights CA 91745. the fictitious business name or names filing of this statement does not of itself authorize Fictitious Business Name Statement: Cheng Long Yih, 15404 Hollis Street, Hacienda doing business as: Subway 36327, 1701 W Main Signed: Anton Ivanov, owner. Registrant(s) the use in this state of a fictitious business name listed herein on: n/a. Signed: Jeime Yarelis declared that all information in the statement 2020022016. The following person(s) is/ Heights CA 91745. This business is conducted Street, Alhambra CA 91801. PSK Foods, Inc., in violation of the rights of another under federal, Tool, wife. Registrant(s) declared that all is true and correct. This statement is filed with are doing business as: UNIDRAFT, 17442 by: an individual. The Registrant(s) commenced 25631 Lewis Way, Stevenson Ranch CA 91381. state or common law (see Section 14411, et seq., information in the statement is true and This business is conducted by: a corporation. The the County Clerk of Los Angeles County on: Sherman Way D203, Van Nuys CA 91406. to transact business under the fictitious business B&P Code.) Published: 02/01/2020, 02/08/2020, Andrew Belenkov, 17442 Sherman Way D203, name or names listed herein on: n/a. Signed: correct. This statement is filed with the Registrant(s) commenced to transact business 01/24/2020. NOTICE - This fictitious name County Clerk of Los Angeles County on: statement expires five years from the date it was 02/15/2020 and 02/22/2020. Van Nuys CA 91406; Tatiana Belenkova, 17442 Cheng Long Yih, owner. Registrant(s) declared under the fictitious business name or names 01/29/2020. NOTICE - This fictitious name listed herein on: 05/2002. Signed: Pargat Singh filed on, in the office of the County Clerk. A new Sherman Way D203, Van Nuys CA 91406. This that all information in the statement is true and statement expires five years from the date Kehal, President. Registrant(s) declared that all Fictitious Business Name Statement must be Fictitious Business Name Statement: business is conducted by: a married couple. correct. This statement is filed with the County information in the statement is true and correct. filed prior to that date. The filing of this statement 2020021469. The following person(s) is/are The Registrant(s) commenced to transact Clerk of Los Angeles County on: 01/28/2020. it was filed on, in the office of the County This statement is filed with the County Clerk of does not of itself authorize the use in this state doing business as: CITIZENTRIC, 10312 business under the fictitious business name or NOTICE - This fictitious name statement Clerk. A new Fictitious Business Name Los Angeles County on: 01/24/2020. NOTICE - of a fictitious business name in violation of the Almayo Ave Apt 1, Los Angeles CA 90064. names listed herein on: n/a. Signed: Andrew expires five years from the date it was filed on, Statement must be filed prior to that date. This fictitious name statement expires five years rights of another under federal, state or common Wesley Rowe, 10312 Almayo Ave Apt 1, Los Belenkov, owner. Registrant(s) declared that all in the office of the County Clerk. A new Fictitious The filing of this statement does not of itself from the date it was filed on, in the office of the law (see Section 14411, et seq., B&P Code.) Angeles CA 90064. This business is conducted information in the statement is true and correct. Business Name Statement must be filed prior authorize the use in this state of a fictitious County Clerk. A new Fictitious Business Name Published: 02/01/2020, 02/08/2020, 02/15/2020 by: an individual. The Registrant(s) commenced This statement is filed with the County Clerk of to that date. The filing of this statement does business name in violation of the rights of Statement must be filed prior to that date. The and 02/22/2020. to transact business under the fictitious business Los Angeles County on: 01/28/2020. NOTICE - not of itself authorize the use in this state of a another under federal, state or common filing of this statement does not of itself authorize name or names listed herein on: 01/2020. This fictitious name statement expires five years fictitious business name in violation of the rights law (see Section 14411, et seq., B&P the use in this state of a fictitious business name Fictitious Business Name Statement: Signed: Wesley Rowe, owner. Registrant(s) from the date it was filed on, in the office of the of another under federal, state or common Code.) Published: 02/01/2020, 02/08/2020, in violation of the rights of another under federal, 2020020176. The following person(s) is/are declared that all information in the statement County Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P Code.) 02/15/2020 and 02/22/2020. state or common law (see Section 14411, et seq., doing business as: Jauregui Construction, 5123 is true and correct. This statement is filed with Statement must be filed prior to that date. The Published: 02/01/2020, 02/08/2020, 02/15/2020 Page 18 The british Weekly, Sat. February 1, 2020

SPORT to be vastly superior to a the 10 wickets required England fielders, Stokes, Proteas side in transition. for victory. as ever, provided the British Weekly Most pleasing for In conditions offering inspiration. The all- the tourists will be the little signs of sideways rounder, generating emergence of a number movement and with 90mph pace, hit a crack of young players - South Africa showing and bowled the home batsmen Dom Sibley, Zak periods of resistance, captain via the toe of the Crawley and Ollie Pope, there were times when bat. along with spinner Dom it looked like England In the next over, Wood SPORT Bess, all impressed at would have to return on went round the wicket various points. Tuesday. and drew Van der Wood also returned to Each member of their Dussen into a drive to Test cricket with pace five-strong pace attack short cover. From there, and menace, and with was excellent, but when the four-day win was in Root looking more variety was required and sight. assured than any other with no frontline spinner England captain point in his tenure as to call upon, part-timers Joe Root said of the captain, there are plenty Root and Joe Denly were win: “The sky’s the limit of reasons for England flayed. for us. We’re at the start to look to the future with Just when Van der of something. It’s been a optimism. Dussen and Du Plessis real squad effort. We’ve As South Africa’s chase were set to take their got to keep learning. of what would have been stance into the evening, It’s been a fantastic tour a Test record began on the and with Du Plessis for our development fourth morning, England engaged in some verbal as a Test team. It’s very had two full days to take sparring with the exciting.”

Joe Root has won 20 of the 39 Tests in which he has captained England Transfer spending by clubs in January WEEKEND FOOTBALL increased from last year after two big deals were LEAGUE RESULTS confirmed on the penultimate day of the winter window. England surge to win Manchester United have completed the biggest deal so far, signing Portuguese midfielder Bruno Fernandes from Sporting Lisbon for £47m, while Sheffield United brought and clinch series victory in Norwegian midfielder Sander Berge from Belgian side Genk for a club record fee, reported to be £22m. Fourth Test, Johannesburg, play one-day cricket At press time with just one day remaining, the total (day four of five): for the first time since outlay by top-flight clubs stands at £185.1m, an increase England 400 (Crawley 66; winning last year’s from the £180m spent last year, but a long way off the Nortje 5-110) & 248 (Root World Cup with three £430m record from 2018. 58, Hendricks 5-64) matches against South South Africa 183 (De Africa that are followed Kock 76, Wood 5-46) & by three Twenty20s. 274 (Van der Dussen 98, The way England Wood 4-54) ended this series, England won by 191 runs celebrating in the sunshine to the England surged to a 191- soundtrack of retiring run win in the fourth Barmy Army trumpeter Test against South Africa Billy Cooper, was such on Monday to complete a contrast to the mood a 3-1 series victory - only at the beginning of the their second overseas tour, when mounting success in four years. problems left them in After setting the home disarray. side an unlikely 466 to taking the last wicket Stokes’ father win, the tourists were to end with 4-54 in the was admitted to a frustrated by 98 from innings and nine in the Johannesburg hospital in Rassie van der Dussen, match. a serious condition and who added 92 with Faf It gives England three the majority of the squad du Plessis. wins on a tour of South were hit by illness before But they were Africa for the first time or during the heavy first dismissed in successive since 1913-14 and also Test defeat at Centurion overs by Ben Stokes and means they have won Park. Immediately after Mark Wood just before three successive Test that, opener Rory Burns’ tea to leave South Africa series against the Proteas. tour was ended by ankle 187-4, then Stuart Broad Joe Root’s side close injury sustained playing accelerated England’s the gap on second-placed football. charge with two wickets Australia in the World However, despite in as many overs after Test Championship, losing James Anderson, the break. a deficit they can cut Jofra Archer and Jack The retiring Vernon further on the two-Test Leach to more injury and Philander was the first to tour of Sri Lanka in illness, England slowly fall in a final collapse of March. asserted their dominance 4-14 to 274 all out, Wood Before then, England and showed themselves The british Weekly, Sat. February 1, 2020 Page 19

BW SPORT

to say that but Liverpool while Jordan Henderson Reds: are an excellent side.” provided a controlling It is now almost presence in midfield. cont. from back page impossible to ignore At times it appeared started in a determined the huge gap at the top as though they fashion and limited of the Premier League were playing within Liverpool to few chances between Liverpool and themselves, until the Bruce until Issa Diop’s foul on their rivals that this moment arose for an Divock Origi allowed victory only served to incisive break forward, Salah to put the visitors enhance. where their greater hails ahead from a penalty But if you were, it quality really showed. and their first shot on would be the manner of Oxlade-Chamberlain’s target. this Liverpool victory right-foot strike Rose And while Manuel that suggests they into the bottom left Lanzini’s scuffed close- appear certainties to win corner was the perfect range shot and Robert the Premier League. demonstration, with signing Snodgrass’ hurried Like in recent victories Henderson initiating effort represented against Tottenham, the move from a West Newcastle have landed says. signing of the January good opportunities Manchester United and Ham corner before “a big coup” in signing Left-back Rose - transfer window for the hosts, Oxlade- Wolves, Klopp’s side Salah’s superb outside Danny Rose until the brought in on loan after deals for Nabil Chamberlain’s goal were far from their best. of the boot pass bisected end of the season, from Tottenham - is Bentaleb and Valentino ensured a comfortable While they dominated a couple of home manager Steve Bruce Newcastle’s third Lazaro. conclusion to the possession they showed defenders to send the Bruce said: “It’s been evening for Klopp’s side, little end product until England midfielder TUESDAY RESULTS clear that we’ve needed who could have scored Salah’s penalty but it through on goal. some help in the left- again when Salah hit the was still good enough Klopp’s side have now back position, so we’re post from 18 yards. to deliver a 23rd victory beaten every team in absolutely delighted to “They’re as good as from 24 matches - taking the Premier League this get a player of Danny’s there’s been around,” them to 70 points before season at least once and calibre through the door. Moyes said. “It’s very January is out. were serenaded from “It’s a big coup for difficult when you’ve Virgil van Dijk and Joe the field by the club’s us to get him here and been manager of Everton Gomez were barely jubilant and expectant we’re looking forward and Manchester United troubled in defence fans at the final whistle. to working with him.” Fernandes pledges ‘everything’ to United WEDNESDAY RESULTS Bruno Fernandes says he Fernandes. until 2025, also has an will give “everything” Manager Ole Gunnar option to extend for a to bring “success and Solskjaer said the further year. trophies” to Manchester midfielder was a “fantastic “My love of Manchester United after joining on a add it ion”. United really started five-and-a-half year deal Fernandes’ move is the when I used to watch from Sporting Lisbon. biggest in the Premier Cristiano Ronaldo play The midfielder, 25, League so far during the and ever since then I have has joined for 55m euros January transfer window been a big fan of this great (£47m) but add-ons could - with the deadline at club,” added Fernandes. increase the overall cost to 23:00 GMT on Friday. He MONDAY RESULTS 80m euros (£67.7m). follows Cristiano Ronaldo, “For me to now play Nani and Marcos Rojo for Manchester United in joining Manchester feels incredible,” said United from Sporting. Portuguese international His deal, which runs Page 20 The british Weekly, Sat. February 1, 2020 BW SPORT Joy for Smith as Villa book final berth n Trezeguet late show stuns Foxes in Carabao Cup Aston Villa manager at the interval leading hard part is getting to a Dean Smith says he through Matt Targett’s domestic cup final and would be “a very proud 12th-minute strike. we have managed to do man” if he could lead And the hosts were that against a very good his boyhood club to enjoying their best spell Leicester team.” Carabao Cup glory after of the game when Kelechi Villa had two standout Trezeguet’s injury-time Iheanacho turned in performers on this goal against Leicester Harvey Barnes’ cross with glory night as the hosts City sent them to 18 minutes left, leaving produced a finale that Wembley. the momentum with left Leicester with no Tuesday night’s semi- Brendan Rodgers’ side. chance of a comeback in final second leg at Villa But Trezeguet’s late the dying seconds of a Park had entered four intervention means thunderous encounter. minutes of stoppage Smith’s side will be in Nyland formed a time and penalties were their first EFL Cup final one-man barrier against looming when substitute since 2010, when they lost a barrage of Leicester COMETH THE HOUR? Trezeguet is mobbed after his late winner on Tuesday Ahmed Elmohamedy to Manchester United. attacks as the Foxes went It kept Villa in Grealish should have set been a relieved man when sent over a superb cross “I certainly let myself for the kill in the first half. contention and protecting up a debut goal for £8.5m Trezeguet produced that for Trezeguet to drill a go when we scored that The 29-year-old that precious lead given to striker Mbwana Samatta, decisive finish and Villa far-post finish across goal,” said Smith. Norwegian produced them by Targett, allowing who somehow failed to were on their way back Leicester keeper Kasper “We know how good an astonishing string of Grealish to exert his own even get a touch on his to Wembley, a place they Schmeichel. Leicester are, and have saves, particularly two influence both as a creator cross from six yards out last sampled when they It sparked wild scenes been this season, but we low down from James and someone who could with the goal at his mercy. beat Derby County in the of joy and a pitch invasion made it an entertaining Maddison and arguably hold the ball in moments Samatta, who was Championship play-offs at , as the game, so I’m very proud the best of all when he of stress. substituted, will have last season. hosts reached their first of the performance and touched Youri Tielemans’ showpiece final since the the effort that the players rising drive on to the bar. RESTAURANT: FA Cup in 2015, when put in. “We are indebted to 116 Santa Monica Blvd. they lost 4-0 to Arsenal. “We’ve got a proud Orjan, who made three Santa Monica CA 90401 Villa - who face history in this competition great saves. He was really (310) 451-1402 Manchester City in the and if we could go and lift top drawer,” said Smith. Happy Hour: Mon-Fri 4-7 final - were indebted to this trophy for a sixth time “He’s certainly given me (food specials) goalkeeper Orjan Nyland as a club then I would be a a conundrum [about who for a string of magnificent very proud man. to start in the final] but Shoppe: 132 Santa Monica Blvd., first-half saves that “We know it’s going it’s the type of decision I Santa Monica • (310) 394-8765 allowed them to go in to be tough …... But the want.” Open Sun-Thurs 10am-9pm Klopp cautious as Reds go 19 points clear Fri & Sat. 10am-8pm Liverpool manager things can happen. I’m Jurgen Klopp doesn’t not too much concerned Join Us For Superbowl LIV feel as “though anything about records. is done” despite his “We had a record at Sun 2/2 - Food & Drink Specials side reaching 70 points [Borussia] Dortmund Sat 2/1 6 Nations Rugby PPV English Premier League before the end of and Bayern [Munich] 6.15am Wales vs Italy 8.30am Tottenham vs Man City January and moving 19 beat it the next season. 8.45am Ireland vs Scotland points clear at the top of We don’t feel as Tue 2/4 FA Cup the Premier League. though anything is English Premier League 11.45am Liverpool vs Shrewsbury Mohamed Salah’s first- done, I promise you. 7am Liverpool vs Southampton (TBC) half penalty and Alex We take a deep breath 9.30am Man Utd. vs Wolves Oxlade-Chamberlain’s and then Saturday it’s Wed 2/5 FA Cup second-half effort Southampton.” Sun 2/2 6 Nations Rugby PPV 11.45am Spurs vs Southampton (TBC) delivered a 23rd victory While the result 7am France vs England in 24 matches for the appears to have Reds at West Ham on tightened Liverpool’s Wednesday night. significance. hold on this season’s ‘Open daily for Breakfast’ And their 15th “I’m only happy title, it intensifies consecutive win also about the three points,” the pressure on the Join us for maintained the relentless he said. “Tonight was a Hammers at the bottom. march towards a first normal performance. I ’ side top-flight title since 1990. have no idea [if anyone now sit 17th in the table, our traditional However, while will catch us]. The just above Bournemouth Liverpool, who are now first target is to get the and Watford on goal Sunday Roast! unbeaten in 41 league maximum points - there difference. games and could go on are still a lot of games. Backed by vociferous to reach several top- “Yes we have 70 crowd inside London www.yeoldekingshead.com flight milestones, Klopp points, an incredible Stadium, the hosts played down their number, but so many cont. on page 19, col. 1