Page 1 Afternoon Tea Now Served Immigration Attorney Steven Landaal

• Green Cards through Marriage and Family • Employment Visas • Monthly Payments Available Tel: (310) 395-2828 11.30-4.00pm in our Tea Room Ye Olde Kings Head, 116 Santa Monica Blvd See our ad on Page 3

California’s British Accent ™ - Since 1984 Saturday, February 20, 2016 • Number 16134 Always Free CRUNCH TIME FOR CAMERON Negotiations go down to the wire as possibility of EU exit loom large DAVID CAMERON was fighting could end without a this summit if we make work to do overnight and about finding a resolution breakthrough, almost some real progress from we have got to see real to Britain’s concerns, the desperately on Friday to keep alive his certainly delaying a where we were at 8.30 progress.” Downing Street source last-ditch bid to secure an EU reform referendum until after the this evening,” said the Despite a string of said Mr Tusk shared the deal which will allow him to call a summer. Number 10 source. European leaders, PM’s assessment that “The Prime Minister “If we don’t, we are including German more movement was referendum on British membership left them in no doubt not going to have an Chancellor Angela needed to secure a deal. on June 23. that we are only going agreement at this summit. Merkel, saying they were “While many countries to do an agreement at “There is some real hard ready to be constructive cont. on page 3, col. 1 With sentiment The Prime Minister hardening in Brusssels urged fellow leaders to against granting the agree a new “live and let Music to our ears at Cal State Northridge... Prime Minister the live” settlement which concessions he is seeking, he said could resolve the Cameron warned EU “festering” problem of leaders that he was ready Britain’s relationship with to walk away from their Europe for a generation. summit without a deal But as the first session unless they gave ground of talks broke up on on key British demands Thursday evening, a and provided him with Number 10 source said a “credible” package he there was more work to can sell to voters. do on key issues including As officials began migrant welfare, child intensive negotiations benefit, relations with the expected to stretch eurozone, treaty change through the night, the PM and a British exemption conferred with European from the requirement for Council president “ever-closer union”. Donald Tusk on how to With leaders due to keep the deal on track, return to the negotiating following discussions table at breakfast-time which Downing Street to assess progress made said showed little sign of overnight, the possibility bridging differences with remained that a summit a number of the other 27 described by Mr Tusk The Band of the Royal Marines and the Pipes, Drums, and Highland Dancers of the Scots Guards visit the EU states. as “make or break” Valley Performing Arts in Northridge next Sunday for an afternoon of classic military music. (see page 6) Inside: News from Britain 2-6; Meet a Member 7, Crossword 7, Stargazing 9, Book Review 9, Brits in LA 10, Sean Borg 11, Legal Notices 12-17, Sport 18-20 Page 2 The british Weekly, Sat. FEb. 20, 2016 News from Britain Cilla Supreme Court overturns controversial murder law leaves n Momentous decision could mean dozens of high-profile cases will be re-tried IN A MOMENTOUS Leicestershire police £15m to legal decision that could officer Paul Fyfe in 2011. leave British courts tied The court heard that her sons up for years in retrials, Jogee had “egged on” his the Supreme Court friend Mohammed Hirsi, Singer and TV star Cilla ruled on Thursday that a who stabbed Mr Fyfe Black has left more than controversial law which in the heart. Both men £15.2m of her UK estate has allowed people to received life sentences for to her sons, according be convicted of murder murder. to her will. even if they did not inflict Jogee had argued he The -born the fatal blow has been was not inside the house performer died of a wrongly interpreted for when the incident took stroke aged 72 after a more than 30 years. place, and could not have PROBLEMATIC CASES: Ameen Jogee (center), was sentenced for murder even though his friend Mohamed Hirsi (left) did the actually killing of victim fall at her Spanish villa The joint enterprise law foreseen what his friend Paul Fyfe in 2011; and Samantha Joseph (right) was jailed for ten years for her has been used to convict intended to do. last year. role in the ‘honey trap’ slaying of 16 year old Shakilus Townsend in 2008 The beneficiaries are people in gang-related Joint enterprise law has listed as her children cases if defendants “could” been used to convict and death. Joseph led Shakilus The husband was hoped he would soon be Robert, Ben and Jack have foreseen violent acts hand down long sentences to a quiet cul-de-sac in stabbed to death at the free. Willis with a further by their associates. in several high-profile Thornton Heath, south hand of at least one of the She called joint £20,000 left to Penelope However, judges cases: , where he was gang members. All three enterprise “a lazy law”, Walker, understood to ruled it was wrong to treat Stephen beaten with baseball bats were convicted of murder. saying: “It should never However, the change to have been invented. It’s have been her long- “foresight” as a sufficient Lawrence: David Norris and stabbed six times by her older boyfriend Danny the law is not retrospective just been used to convict standing housekeeper. test. and Gary Dobson were convicted under joint McLean. They were both - so anyone appealing innocent people of crimes Black’s husband Their decision could pave the way for hundreds enterprise in 2012 for convicted of murder would have to show they didn’t commit.” Bobby Willis died of of prisoners to seek the 1993 murder of Delivering the that they would suffer cancer in 1999 and she appeals. Stephen Lawrence. He was judgement, Lord “substantial injustice” if ‘Pack of animals’ never remarried. It will apply in England, stabbed to death by a gang Neuberger said it was they were not allowed to Simon Natas, a lawyer Born Priscilla Maria Wales, Northern Ireland in a racially motivated wrong to treat “foresight” appeal, according to one who has worked with Veronica White, she and most UK overseas murder in Eltham, south- as a sufficient test to convict legal expert. campaign group Joint found fame in the 1960s common law territories east London, when he was someone of murder. In Jogee’s case, the Enterprise Not Guilty before becoming a TV but not in Scotland, which 18. “The court is satisfied Supreme Court “set aside” By Association, said the host. has its own rules on joint Garry Newlove: Three after a much fuller review his conviction - meaning “historic” ruling would The former Blind enterprise. teenagers - Adam of the law than in the the verdict in his original make the law “fairer for Date and Surprise! Campaigners against Swellings, Stephen Sorton earlier cases that the courts trial no longer stands. everybody”. Surprise! presenter joint enterprise welcomed and Jordan Cunliffe - were took a wrong turn in 1984. However, the ruling But Lorraine Fraser, was sunbathing when the ruling, saying it would jailed for life for the 2007 And it is the responsibility does not mean Jogee whose son Tyrone Clarke she lost her balance, mean a fairer law - but murder of Garry Newlove. of this court to put the law will walk free, as the was killed by a gang in fell and hit her head, some murder victims’ He was attacked after he right,” he said. court found he was 2004, said she thought the which knocked her relatives said they were confronted a group outside The judgement refers unquestionably guilty of law should stay in place. unconscious on 1 worried about possible his house in Warrington, to a ruling by the Judicial at least manslaughter, and Four men were found August. appeals. Cheshire. Committee of the Privy there was evidence that he guilty of Tyrone’s murder She was buried in The ruling came after Shakilus Council in a case in which could have been guilty of by joint enterprise.“They Liverpool on 20 August a panel of five Supreme Townsend: Samantha three gang members armed murder. were a pack of animals following a service at St Court judges considered Joseph was jailed for 10 with knives burst into Jogee’s mother Rachel around him and they Mary’s Church in the the case of Ameen Jogee, years for the 2008 killing the home of a prostitute Whitehead said she was all pleaded not guilty in and her husband in Hong “absolutely delighted” Liverpool suburb of who had been convicted of Shakilus Townsend, 16, court,” she said, adding Kong, intending to collect her son was no longer Woolton. under joint enterprise after acting as a “honey they should not be allowed of the murder of former trap” to lure him to his a debt. convicted of murder, and to appeal.” The british Weekly, Sat. Feb. 20, 2016 Page 3 News from Britain Cameron: cont. from page one said they wanted to help Independent to cease print run keep Britain in the EU, there wasn’t much sign of n how they are planning to Money-losing title to go online-only next month do that in practice,” said the source. The Independent and has plunged to just over Meanwhile, Mr Independent on Sunday 40,000. The Sunday paper Cameron faced demands newspapers are to cease sells just under 43,000 from other EU states for publication and go copies. a “no second chance” online only, its owner has Meanwhile, the agreement to pre-empt announced. publisher has sold The the possibility of a second ESI Media said The Independent’s cut- referendum. Independent, launched in price daily version, the Belgium - backed by 1986, would become “the i, to regional publisher France - proposed that first national newspaper Johnston Press for £24m. the summit conclusions title to move to a digital- With a cover price of should state that any deal only future”. 40p, compared to The agreed this week is final It said there Independent’s £1.60, it has and Europe will not come would be “some a circulation of 275,000. back with an improved redundancies among The newspapers are offer if Britain votes to editorial employees”, part of a group controlled leave the EU. with the number affected by the Lebedev family. The move is designed to be confirmed after a Its other media assets to quash the idea, backed consultation period. The include London’s Evening by some Eurosceptics Financial Times said 100 Standard and local TV and reportedly floated jobs were at risk but a station London Live. privately by London spokesman was unable to ESI said as part of its mayor Boris Johnson, that confirm the figure. latest announcement that a Leave vote would give In a letter to staff, it was creating 25 new the UK leverage to extract owner Evgeny digital content roles. further concessions from Lebedev predicted other It added that due to the the EU before a second papers would follow expansion of independent. suit. He said: “We will be co.uk, new editorial poll. HIGH HOPES: the paper was launched amid great fanfare in 1986 With the 28 EU the first of many leading bureaux would open leaders still far from newspapers to embrace a in Europe, the Middle consensus, Britain’s line wholly digital future.” East and Asia and its US led by Andreas Whittam Irish tycoon Sir Anthony is digital.” on key welfare measures The daily newspaper’s operation expanded. Smith with the slogan “it is O’Reilly for just £1. It was “the greatest appeared to be hardening. final edition will be - are you?” - emphasising Evgeny Lebedev said in Fleet Street success It is understood the PM published on 26 March ‘success story’ its freedom from the a statement on Friday: story of modern times”, has set his face against and its Sunday sister title The publisher said that influence of proprietors. “This decision preserves said Jonathan Foster on calls from eastern Europe will publish for the last the Evening Standard It has employed the Independent brand TheConversation.com, for cuts in child benefit for time on 20 March. “which continues to high-profile journalists and allows us to continue but it ended in “protracted offspring living overseas Over the years grow as a profitable and including Andrew Marr, to invest in the high tragedy”. There are now to be imposed only on and under different successful newspaper Robert Fisk, Will Self and quality editorial content fewer readers buying new migrants. owners, readership and brand in its own right” Helen Fielding - whose that is attracting more and the paper than there are Mr Cameron wants advertising revenues would be unaffected. Bridget Jones character more readers to our online UK retailers selling it. the new system - under have tumbled. From a The Independent was started life as a column platforms. Alexander and Evgeny which payments would peak of around 400,000 set up three decades ago in the newspaper before “The newspaper Lebedev, who own both be made at the lower copies a day, circulation by a group of journalists becoming a hit novel and industry is changing, papers, have spent more rates of the migrant’s blockbuster film. and that change is being than £65m propping them homeland - brought in In 2010, ESI Media driven by readers. They’re up – but their patience has quickly and believes it bought the titles from showing us that the future finally run out.” is not acceptable for it effectively to be phased in over 16 years as the children of 34,000 existing claimants in the UK reach adulthood. Addressing fellow leaders at the start of the two-day summit, Mr Cameron said the question of Britain’s relationship with the EU had been “allowed to fester for too long”. He told them he needed a package that would be “credible” with the British people and strong enough to persuade them to vote to remain in the EU. Page 4 The british Weekly, Sat. FEb. 20, 2016 News from Britain EU referendum: Palace denies Prince William endorsed ‘In’ campaign n Duke of Cambridge dragged into Brexit debate as Cameron enters final stretch of EU negotiations

Kensington Palace insisted that Prince suggested that one in has denied that Prince William’s speech was not three companies would William publicly about Europe. “He does leave the UK in the event suggested Britain would not mention the word of a Brexit. WILLIAM: raised eyebrows after he spoke of the importance of Britain’s ‘ability to be better off in Europe. Europe once,” he added. A survey of more than unite in common action with other nations”. In a week that saw The Prime Minister is 700 British and German David Cameron locked hoping to agree a deal companies operating in member states. McKeown, the senior voted to leave, including into the final stretch of at the Brussels summit, the UK found almost a Jennifer McKeown, European economist at lower investment, more EU negotiations ahead which began on Monday, third would consider the senior European Capital Economics, laid migration, a smaller of a crunch summit enabling a referendum moving jobs out of the economist at Capital out a series of “headaches” budget and less influence this week, the Duke to take place as early country if Britain left the Economics, laid Jennifer for the EU if the UK on the global stage. of Cambridge used a as June. He is seeking union. speech at the Foreign approval for draft The poll by the and Commonwealth proposals, which include Bertelsmann Foundation, Office to emphasise the an “emergency brake” the German-based think importance of our “ability on in-work benefits tank, showed “strong to unite in common action for EU migrants for up pro-EU sentiments with other nations”. to four years, subject across the entire Standing next to to permission from business community”, Foreign Secretary Philip other member states, reported The Guardian. Hammond, he said: as well as a new “red Eighty per cent “Right now, the big card” system allowing of the retail, IT, questions with which states to effectively veto manufacturing, energy, you wrestle – in the unwanted legislation if telecommunications UN, NATO, the Middle they can gain the support and finance companies East and elsewhere – of 55 per cent of Europe’s surveyed said the UK are predicated on your national parliaments. should remain in Europe. commitment to working Announcing on in partnership with setback Monday that his others.” Four eastern European bank was to keep its The timing of his prime ministers have headquarters in the UK, comments drew already “raised red HSBC chairman Douglas comparisons to the flags” over the reform Flint warned that it Queen’s intervention on agenda. Poland, Slovakia, could shift up to 1,000 the eve of the Scottish Hungary and the Czech investment banking jobs Emma Thompson describes Britrain as referendum, when she Republic are apparently from London to Paris in urged Scots to “think worried about the UK’s the case of a Brexit. a “cake-filled” and “misery-laden” island very carefully about the plans to limit child benefit A leading economist Movie star Emma branding her an island”. future”. for EU migrants. has also warned that Thompson has faced a “overpaid, leftie luvvie” Asked how she would However, a Kensington And in a setback for Britain leaving the EU backlash after warning it while fellow Conservative vote in the upcoming Palace spokesman the PM a new poll has would damage other would be “madness” for Eurosceptic Steve Baker referendum, she said: the UK to vote to leave accused her of “doing our “I feel European even the European Union. country down”. though I live in Great The Love Actually Thompson made Britain, and in Scotland as actress (pictured, above) the comments while well. warned that a vote for an promoting new film “So of course I’m going exit from the EU was a Alone In Berlin at a press to vote to stay in Europe. “crazy idea” and delivered conference in the German Are you kidding? Oh my a bizarre tribute to Britain capital on Monday. God, of course. It would as a “cake-filled” and She described living in be madness not to. It’s “misery-laden” island. “a tiny little cloud-bolted, a crazy idea not to. We Tory MP Stewart rainy corner of sort-of should be taking down Jackson dismissed Europe ... a cake-filled borders, not putting them Thompson’s comments, misery-laden grey old up.” STEPHEN FRY has promised to quit Twitter for good after suffering a wave of criticism for the ‘bag lady’ joke he made during the Bafta awards at the weekend. The writer and actor brought suffered a hailstorm of criticism after joking about the appearance of his friend Jenny Beavan when she collected the award for costume design at the glittering London ceremony. Railing against his critics, Fry said Twitter was once “a secret bathing pool in a magical glade in an enchanted forest”. Now, he said, “too many people have peed in the pool for you to want to swim there any more”. The british Weekly, Sat. Feb. 20, 2016 Page 5 News from Britain Glasgow-Edinburgh bullet train has been shunted aside, claim critics The Scottish waiting for the UK-wide Freedom of Information Edinburgh and Glasgow three-quarters of a million 2014, it made clear that Government has been High Speed rail plan. laws have now been before HS2 had even got pounds of their money its delivery is dependent accused of “dropping” “We will not wait for rejected by ministers - as far as Birmingham, let has been spent on.” upon the details of route flagship plans for a Westminster to bring despite about £750,000 alone Scotland. They have Transport Scotland options on the cross- bullet train between high-speed rail to us,” having been spent on the quite clearly scrapped chiefs say the request border high speed rail Glasgow and Edinburgh she told a Glasgow proposals so far. those plans given they to release the report line. This is due to the after it emerged there conference n 2012. Liberal Democrat haven’t met on a single was declined because requirement to maximise have been no meetings But ministers have leader Willie Rennie occasion to discuss them the public may be economic benefits by have been held on the since been forced to said: “What the SNP over the past year. “misinformed” if sharing as much track as proposals for more than admit that Scotland will Government want is “But we all know the unfinished or incomplete possible to minimise cost a year. have to wait on the HS2 to keep this hidden so SNP’s attitude towards information is disclosed. to the public purse. First Minister Nicola route coming north from people can’t see them freedom of information. A Transport Scotland “The HS2 Ltd study is Sturgeon previously England before such rewriting history. They’d much rather keep spokesman said: “When now nearing completion hailed the prospect of a service can be put in “They want people people in the dark but the the draft Edinburgh and future work on the journney times between place. to forget that they made public deserves to know to Glasgow high Edinburgh to Glasgow Scotland’s two biggest And calls for the a ridiculous promise to about the business case speed rail study was high speed rail link cities being cut to less business case for the have a bullet train up behind the Edinburgh- submitted to ministers will be informed by its than half an hour with route to be released under and running between Glasgow plans and what for consideration in findings.” Trainspotting actor really loves him some Charlie... TRAINSPOTTING his friend and TV Boorman, who actor Ewan McGregor companion Charley appeared with has appealed to his Boorman was injured in McGregor in two hit TV fans to send love after a motorcycle accident. travel documentaries, Laser beam forces plane to return to Heathrow was injured after he collided with a car A Virgin Atlantic passenger Heathrow. while attending the jet heading to New York was The decision was a global launch of a new forced to return to Heathrow “precautionary measure”, motorcycle in Portugal this week after its pilot was said Virgin Atlantic on Wednesday. dazzled by a laser beam spokesman Jaime Fraser, The 49-year-old TV from an unknown source. adding: “We are working presenter and travel Flight VS025 from London with the authorities to writer later took to was abandoned at around identify the source of the Twitter to reveal he had 9.30pm on Sunday. The co- laser.” been left with screws in pilot reported feeling unwell Such incidents are his ankle after breaking BIKING BUDDIES: McGregor and Boorman starred in two “Long Way’ TV shows after the incident and it increasingly common as his leg. was decided it was safer to powerful handheld lasers McGregor has been Long Way Down in love guys.” for a third instalment of cut short the transatlantic become cheaper and more firm friends with 2007. His dedicated fan base the ‘Long Way’ series, crossing and return to widely available than ever. Boorman since the McGregor tweeted were happy to help, which would start in pair met on the set of to his 896,000 fans this with more than one South America and end The Serpent’s Kiss in week: “My mate @ thousand messages of up in Alaska. 1997 and went on to charleyboorman had love flooding in. And he told his own star in two motorcycle a nasty crash today in Boorman has twitter followers he was documentaries, the Long Portugal. He’s ok but in previously said he hopes feeling terrible before Way Round in 2004 and hospital. Send him your to join up with McGregor his surgery. British children are ‘laziest in the world’, says study An international study Tragic end for rising band has named youngsters in the UK as among All four members of the up-and-coming British the worst in the world pop group Viola Beach were killed along with their manager last Saturday in a horrific car crash for helping out with close to Stockholm. household chores Kris Leonard, River Reeves, Tomas Lowe, Jack and said primary Dakin (above) and manager Craig Tarry, who were schoolchildren spent aged between 19 and 32, were killed when their less time on homework hire car plunged more than 25 metres (82ft) from a than those in any other road bridge into a canal. Witnesses say a gap in the country surveyed. bridge had been opened to allow ships through, but British kids also had the warning lights were flashing and other cars were lowest satisfaction with waiting at the safety barriers when the band’s car sped past. The Warrington-based group had played their appearance and their first ever gig outside the UK just hours earlier. body image. Page 6 The british Weekly, Sat. FEb. 20, 2016 Local News/Entertainment Royal Marine Band and Scots Guards Highland Dancers to perform in Northridge THERE are few sights audiences for hundreds the changing watches or more stirring and of years. Indeed, when beat the men to quarters. evocative of Britain’s one gets lost in the music The band trace their proud military history full flow it’s no great feat lineage back to 1767, when as a really proficient of the imagination to Royal Marines Divisional military band and that’s imagine the tredipidation Bands were formed at just what aficionados can Napoleon’s troops – or Chatham, Plymouth, enjoy next Sunday (Feb. indeed any of Britain’s Portsmouth and Deal. 28th) when the Band of military foes over the Today all Royal Marines the Royal Marines and years – may have felt at Bands are required to the Pipes, Drums, and facing such a formidable provide every imaginable Highland Dancers of the outfit. musical ensemble Scots Guards visit the The development including orchestras and Valley Performing Arts of music in the Royal dance bands. To achieve BEST OF BRITISH: the band’s origins date back to 1767 in Northridge. Marines is inextricably this, most musicians, The ensemble boasts linked with the evolution except solo specialists, pride themselves on that they were banned priced between $30-$65 some of the finest of British military bands. are required to attain an maintaining the highest following the Jacobite and can be purchased instrumentalists found in Lively airs and the beat acceptable standard on standards of drill, bugling Rising by the supporters by visiting www. military service today and of the drum enabled both a string and a wind and drumming. of Bonnie Prince Charlie valleyperformingarts are known for captivating columns of marching instrument. As a result of The sound of the in 1745. Equally, there center.org or by calling audiences with expertly men to keep a regular this special amalgam of pipes has long instilled are few more haunting (818) 677-3000. Valley delivered music and step. The drum was the expertise, Royal Marines a great sense of pride and evocative sounds Performing Arts dance. Rich in heritage normal method of giving musicians are regarded as and passion which has than a lament played Center is located on the and culture, performing signals on the battlefield one of the most versatile inspired Scottish soldiers on the pipes at times campus of California in uniform and traditional or in camp. As long ago in the military musical in the heat of battle. of mourning and State University, kilts, the performers as the days of Drake and world. The Corps of Indeed, the effect that the remembrance. 18111 Nordhoff Street, evoke the same reverence Hawkins the drummer’s Drums receive an equally pipes had on the highland The concert kicks off Northridge, at the corner that has enraptured rhythm would advertise thorough training and warriors was such at 3pm and tickets are of Nordhoff and Lindley. Tickets almost gone for Consul-General’s Q&A with BABC in Orange County A very few tickets are still Nevada, Utah and Tunisia from 2008-2013. available to see British Hawaii, promoting trade He has worked in British Consul-General Chris and investment, scientific embassies in Cairo, O’Connor speak at the cooperation, creative and Riyadh and Beirut as Orange County chapter media collaborations and well as the British High of the British American educational partnerships Commission in Ottawa Business Council’s Young between the UK and the and the UK Delegation Professional Luncheon southwestern United to NATO. He was head on Friday, March 4th. States. He also oversees of the UK Foreign Office The event kicks off with delivery of essential Middle East Peace a noon lunch followed by consular services to a Process Team in London conversation and Q&A 600,000-strong British from 2003-2005. with Mr. O’Connor, who resident community Chris speaks Spanish, has been the local consul and British visitors French and Arabic. ODD COUPLE: Sigourney Weaver guests stars in next week’s Doc Martin on KCET general since 2013. numbering over a For tickets visit He represents the UK million per year. Prior www.babcoc.com. government in Southern to his current role, Chris Address disclosed upon ‘Ripley’ samples an alien culture on Doc Martin California, Arizona, was UK Ambassador to registration. KCET’s popular doctor’s practice to their ultimate British dramedy Doc get a prescription compatibility. Martin welcomes a refilled. Once there, Weaver is reportedly high profile guest she argues with the a longtime fan of the star this week as Doc (Martin Clunes) long-running show, Sigourney Weaver over what kind of which stars Clunes as makes a surprise medication she needs Dr. Martin Ellingham, visit to the sleepy and is appalled at a former London seaside community the way the doctor high-flyer turned of Portwenn. speaks to his assistant, fish-out-of-water The actress, best ultimately offering whose truculence and known for her role up advice on how to tactlessness cause as Ripley in the Alien stand up to him. All mayhem in a small film franchise, stars of this is icing on the Cornish community. in the episode “Facta cake for Martin after The show has logged Non Verba,” (airing he and his wife tell seven series over 11 Thursday, Feb. 25th their therapist about years and is one of at 8pm) playing an a recently failed date British TV’s biggest- American tourist who night, which leads to ever export success is sent to the grumpy the couple questioning stories. The british Weekly, Sat. Feb. 20, 2016 Page 7 Local News/Entertainment BABC hosts Crowdfunding breakfast in Santa Monica THE BEACH cities of Santa Monica and Venice have become hotbeds for technology startups in recent years and an upcoming Business Breakfast from the British American Business Council reflects that new reality. The BABC’s LA Silicon Beach Breakfast: Santa Monica’s Fairmont Miramar hotel ODD COUPLE: Jackman and Egerton star in Eddie the Eagle Crowdfunding event on Thursday, February technology that JOBS Act, drafted Eddie the Eagle takes flight again... 25th from 7.30-9.15am powers websites and crowdfunding at the Fairmont financial transactions legislation to be REMEMBER Eddie the Egerton and Hugh takes on the establishment Miramar Hotel & for Fortune 500 introduced this year Eagle? Well, you’re not Jackman, Eddie the and wins the hearts of Bungalows, (101 companies and well- in the California alone. The unlikely story Eagle tells the tale of sports fans around the Wilshire Boulevard in known foundations legislature and about a never-say-die Michael “Eddie” Edwards world by making an Santa Monica) features such as Coca-Cola, ATB is the author of British no-hoper who (Egerton), an unlikely improbable and historic moderator Brian Financial and Global Crowdfunding: A found global fame in the but courageous British showing at the 1988 MacMahon of Expert Philanthropy Group. Practical Guide to the ski-jump at the Calgary ski-jumper who never Winter Olympics. Dojo, a knowledge He also created a SEC’s Final Rules for Olympics has all the stopped believing in Eddie the Eagle is base which enjoys white label fundraising Raising Capital. classic elements of a great himself – even as an entire directed by Dexter access to thousands of portal for individuals The final panel movie, and someone has nation was counting him Fletcher, with a screenplay experts and mentors and businesses hoping member is Taylor finally made one. out. With the help of a by Sean Macaulay and who will help any to crowdfund ventures MacPartland, a Released on February rebellious and charismatic Simon Kelton. In limited entrepreneur find out independently of major Northern California 26th and starring Taron coach (Jackman), Eddie relase February 26th. whatever they need to platforms. native and founder of know to pursue their Also on the panel FilmBreak, an audience The British Weekly Crossword by Myles Mellor. #203 small business dream. is Mark Hiralde of engagement and Brian also speaks all Petillon Hiralde LLP. crowdfunding agency. over the world on Mark is a securities Tickets are priced how to start, grow and attorney with Mitchell at $50 for BABC expand any business. Silberberg & Knupp members and $35 The event’s featured LLP. He testified for non-membes. panelists are Alon before the Securities Advance reservations Goren, founder of Subcommittee of the are required. For your Investedin.com, who U.S. Senate Banking BABC discount, email has has developed Committee about the [email protected]

The British Weekly Sudoku by Myles Mellor & Susan Flanagan #203 Page 8 The british Weekly, Sat. FEb. 20, 2016 Legal Notices Order to Show Cause for Change of Name ing Services, 1112 S. Olive Ave., #17, Alhambra CA 91803. ness Name Statement must be filed prior to that date. The Rowbottom, 6033 Cartwright Ave., NH CA 91606. This Name Statement must be filed prior to that date. The fil- junga Canyon Blvd #10, Tujunga CA 91042. This business Teresita A. Austria, 1112 S. Olive Ave., #17, Alhambra CA filing of this statement does not of itself authorize the use business is conducted by: an individual. The Registrant(s) ing of this statement does not of itself authorize the use in is conducted by: a general partnership. The Registrant(s) 91803. This business is conducted by: an individual. The in this state of a fictitious business name in violation of the commenced to transact business under the fictitious busi- this state of a fictitious business name in violation of the commenced to transact business under the fictitious busi- SUPERIOR COURT OF CALIFORNIA, COUNTY Registrant(s) commenced to transact business under the rights of another under federal, state or common law (see ness name or names listed herein on: 02/10/2011. Signed: rights of another under federal, state or common law (see ness name or names listed herein on: n/a. Signed: Levon OF LOS ANGELES fictitious business name or names listed herein on: n/a. Section 14411, et seq., B&P Code.) Published: 01/30/16, Abigail Rowbottom, owner. Registrant(s) declared that all Section 14411, et seq., B&P Code.) Published: 01/30/16, Dehabrayan, partner. Registrant(s) declared that all infor- Signed: Teresita A. Austria, owner. Registrant(s) declared 02/06/16, 02/13/16 and 02/20/16. information in the statement is true and correct. This state- 02/06/16, 02/13/16 and 02/20/16. mation in the statement is true and correct. This statement 6320 Sylmar Ave. that all information in the statement is true and correct. ment is filed with the County Clerk of Los Angeles County is filed with the County Clerk of Los Angeles County on: Van Nuys CA 91401 This statement is filed with the County Clerk of Los Ange- Fictitious Business Name Statement: 2016011690. The on: 01/19/2016. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2016014837. The 01/21/2016. NOTICE - This fictitious name statement ex- les County on: 01/12/2016. NOTICE - This fictitious name following person(s) is/are doing business as: Oink and expires five years from the date it was filed on, in the of- following person(s) is/are doing business as: Blue Dawn pires five years from the date it was filed on, in the office statement expires five years from the date it was filed on, Moo Burgers and BBQ, Oink and Moo, Moo and Oink, Moo fice of the County Clerk. A new Fictitious Business Name Aromatherapy, 3961 Via Marisol #207, Los Angeles CA of the County Clerk. A new Fictitious Business Name In the Matter of the Petition of Chase Joseph in the office of the County Clerk. A new Fictitious Business and Oink Barbeque, Moo and Oink BBQ and Burgers, Moo Statement must be filed prior to that date. The filing of this 90042. Dawn Shipley, 3961 Via Marisol #207, Los Angeles Statement must be filed prior to that date. The filing of this Antonio Congelosi, an adult over the age of 18 Name Statement must be filed prior to that date. The fil- and Oink Burgers, Moo and Oink Burgers and BBQ, Oink statement does not of itself authorize the use in this state CA 90042. This business is conducted by: an individual. statement does not of itself authorize the use in this state ing of this statement does not of itself authorize the use in A Doodle Moo Burgers and BBQ, Oink and Moo Barbeque, of a fictitious business name in violation of the rights of The Registrant(s) commenced to transact business under of a fictitious business name in violation of the rights of years. this state of a fictitious business name in violation of the Oink and Moo BBQ, Oink and Moo BBQ and Burgers, Oink another under federal, state or common law (see Section the fictitious business name or names listed herein on: n/a. another under federal, state or common law (see Section rights of another under federal, state or common law (see and Moo Burgers, 121 N. Pico Ave., Fallbrook CA 92028. 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, Signed: Dawn Shipley, owner. Registrant(s) declared that 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, Section 14411, et seq., B&P Code.) Published: 01/30/16, Jonathan Arbel, 39980 Lakeview Dr., Fallbrook CA 92028, 02/13/16 and 02/20/16. all information in the statement is true and correct. This 02/13/16 and 02/20/16. Date: 02/26/16. Time: 8:30am, in Dept. I, Room 02/06/16, 02/13/16 and 02/20/16. Jennifer Arbel, Arbel, 39980 Lakeview Dr., Fallbrook CA statement is filed with the County Clerk of Los Angeles 520 92028. This business is conducted by: a general partner- Fictitious Business Name Statement: 2016013057. The County on: 01/21/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016015595. The Fictitious Business Name Statement: 2016007966. The ship. The Registrant(s) commenced to transact business following person(s) is/are doing business as: A Place statement expires five years from the date it was filed on, following person(s) is/are doing business as: Happy Paws following person(s) is/are doing business as: Clear App under the fictitious business name or names listed herein to Call Home 1, 16423 Hamlin Street, Lake Balboa, CA in the office of the County Clerk. A new Fictitious Business Dog Training LA, 1148 West Boulevard, Los Angeles CA It appearing that the following person whose name Development, 2150 Port Durness Pl, Newport Beach on: 08/26/2012. Signed: Jennifer Arbel, owner. Regis- 91406. Alicia Avery, 16423 Hamlin Street, Lake Balboa, Name Statement must be filed prior to that date. The fil- 90019. Raquel Maartel, 1148 West Boulevard, Los Angeles is to be changed is over 18 years of age: Chase CA 92660. Jeffrey Tung, 2150 Port Durness Pl, Newport trant(s) declared that all information in the statement is CA 91406. This business is conducted by: an individual. ing of this statement does not of itself authorize the use in CA 90019. This business is conducted by: an individual. Beach CA 92660. This business is conducted by: an indi- true and correct. This statement is filed with the County The Registrant(s) commenced to transact business under this state of a fictitious business name in violation of the The Registrant(s) commenced to transact business under Joseph Antonio Congelosi. And a petition for change vidual. The Registrant(s) commenced to transact business Clerk of Los Angeles County on: 01/15/2016. NOTICE - the fictitious business name or names listed herein on: rights of another under federal, state or common law (see the fictitious business name or names listed herein on: n/a. of names having been duly filed with the clerk of under the fictitious business name or names listed herein This fictitious name statement expires five years from the 02/03/2011. Signed: Alicia Avery, owner. Registrant(s) Section 14411, et seq., B&P Code.) Published: 01/30/16, Signed: Raquel Maartel, owner. Registrant(s) declared that this Court, and it appearing from said petition that on: November 1, 2015. Signed: Jeffrey Tung, CEO. Regis- date it was filed on, in the office of the County Clerk. A new declared that all information in the statement is true and 02/06/16, 02/13/16 and 02/20/16. all information in the statement is true and correct. This trant(s) declared that all information in the statement is true Fictitious Business Name Statement must be filed prior correct. This statement is filed with the County Clerk of Los statement is filed with the County Clerk of Los Angeles said petitioner(s) desire to have their name changed and correct. This statement is filed with the County Clerk to that date. The filing of this statement does not of itself Angeles County on: 01/19/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016014850. The County on: 01/21/2016. NOTICE - This fictitious name from Chase Joseph Antonio Congelosi to Chase of Los Angeles County on: 01/12/2016. NOTICE - This fic- authorize the use in this state of a fictitious business name name statement expires five years from the date it was filed following person(s) is/are doing business as: Yellow B statement expires five years from the date it was filed on, titious name statement expires five years from the date it in violation of the rights of another under federal, state or on, in the office of the County Clerk. A new Fictitious Busi- Films, 2032 Angelcrest Drive, Hacienda Heights CA in the office of the County Clerk. A new Fictitious Business Joseph Antonio Platt. was filed on, in the office of the County Clerk. A new Ficti- common law (see Section 14411, et seq., B&P Code.) Pub- ness Name Statement must be filed prior to that date. The 91745. Yellow B Films, 2032 Angelcrest Drive, Hacienda Name Statement must be filed prior to that date. The fil- tious Business Name Statement must be filed prior to that lished: 01/30/16, 02/06/16, 02/13/16 and 02/20/16. filing of this statement does not of itself authorize the use Heights CA 91745. This business is conducted by: a corpo- ing of this statement does not of itself authorize the use in IT IS HEREBY ORDERED that all persons date. The filing of this statement does not of itself authorize in this state of a fictitious business name in violation of the ration. The Registrant(s) commenced to transact business this state of a fictitious business name in violation of the the use in this state of a fictitious business name in viola- Fictitious Business Name Statement: 2016011727. The fol- rights of another under federal, state or common law (see under the fictitious business name or names listed herein rights of another under federal, state or common law (see interested in the above entitled matter of change tion of the rights of another under federal, state or common lowing person(s) is/are doing business as: Custom Gaming Section 14411, et seq., B&P Code.) Published: 01/30/16, on: n/a. Signed: Bang N Hung, President. Registrant(s) Section 14411, et seq., B&P Code.) Published: 01/30/16, of names appear before the above entitled court to law (see Section 14411, et seq., B&P Code.) Published: Creations, 3015 Durfee Ave. Unit #9, El Monte CA 91732. 02/06/16, 02/13/16 and 02/20/16. declared that all information in the statement is true and 02/06/16, 02/13/16 and 02/20/16. 01/30/16, 02/06/16, 02/13/16 and 02/20/16. Electro-Mechanical Custom Creations, LLC, 414 Ross correct. This statement is filed with the County Clerk of Los show cause why the petition for change of name(s) St., Glendale CA 91207. This business is conducted by: Fictitious Business Name Statement: 2016013415. The fol- Angeles County on: 01/21/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016015722. The should not be granted. Fictitious Business Name Statement: 2016008090. The a limited liability company. The Registrant(s) commenced lowing person(s) is/are doing business as: Thirteen Con- name statement expires five years from the date it was filed following person(s) is/are doing business as: Jeff L-E, Any person objecting to the name changes following person(s) is/are doing business as: Aladdin’s to transact business under the fictitious business name or sulting, 3701 Long Beach Blvd. Suite 303B, Long Beach on, in the office of the County Clerk. A new Fictitious Busi- 537 N. Flores St Apt 4, Los Angeles CA 90048. Jeffrey Kitchen, 4988 Santa Anita Ave., Temple City CA 91780. names listed herein on: n/a. Signed: Harma Shajanian, CA 90807. Lisa Nunes, 5952 Dagwood Ave., Lakewood ness Name Statement must be filed prior to that date. The Luppino-Esposito, 537 N. Flores St Apt 4, Los Angeles described must file a written petition that includes John & Mark Enterprises, LLC, 4749 Pal Mal Ave., El Monte Managing Member. Registrant(s) declared that all informa- CA 90712. This business is conducted by: an individual. filing of this statement does not of itself authorize the use CA 90048. This business is conducted by: an individual. the reasons for the objection at least two court days CA 91731. This business is conducted by: a limited liabil- tion in the statement is true and correct. This statement The Registrant(s) commenced to transact business under in this state of a fictitious business name in violation of the The Registrant(s) commenced to transact business under ity company. The Registrant(s) commenced to transact is filed with the County Clerk of Los Angeles County on: the fictitious business name or names listed herein on: n/a. rights of another under federal, state or common law (see the fictitious business name or names listed herein on: n/a. before the matter is scheduled to be heard and business under the fictitious business name or names 01/15/2016. NOTICE - This fictitious name statement ex- Signed: Lisa Nunes, owner. Registrant(s) declared that all Section 14411, et seq., B&P Code.) Published: 01/30/16, Signed: Jeffrey Luppino-Esposito, owner. Registrant(s) must appear at the hearing to show cause why the listed herein on: 11/30/2015. Signed: Nashat Nemr Metri, pires five years from the date it was filed on, in the office information in the statement is true and correct. This state- 02/06/16, 02/13/16 and 02/20/16. declared that all information in the statement is true and petition should not be granted. If no written objection President. Registrant(s) declared that all information in the of the County Clerk. A new Fictitious Business Name ment is filed with the County Clerk of Los Angeles County correct. This statement is filed with the County Clerk of Los statement is true and correct. This statement is filed with Statement must be filed prior to that date. The filing of this on: 01/20/2016. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2016014947. The Angeles County on: 01/21/2016. NOTICE - This fictitious is timely filed, the court may grant the petition the County Clerk of Los Angeles County on: 01/12/2016. statement does not of itself authorize the use in this state expires five years from the date it was filed on, in the of- following person(s) is/are doing business as: Parlor 33 name statement expires five years from the date it was filed without a hearing. NOTICE - This fictitious name statement expires five years of a fictitious business name in violation of the rights of fice of the County Clerk. A new Fictitious Business Name Barber and Social Club, 1865 Lincoln Blvd. #6, Santa Mon- on, in the office of the County Clerk. A new Fictitious Busi- from the date it was filed on, in the office of the County another under federal, state or common law (see Section Statement must be filed prior to that date. The filing of this ica CA 90405. Joanna Ruiz, 2211 6th St., Santa Monica ness Name Statement must be filed prior to that date. The Clerk. A new Fictitious Business Name Statement must 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, statement does not of itself authorize the use in this state CA 90405. This business is conducted by: an individual. filing of this statement does not of itself authorize the use IT IS FURTHER ORDERED that a copy of this order be filed prior to that date. The filing of this statement does 02/13/16 and 02/20/16. of a fictitious business name in violation of the rights of The Registrant(s) commenced to transact business under in this state of a fictitious business name in violation of the be published in the British Weekly, a newspaper of not of itself authorize the use in this state of a fictitious another under federal, state or common law (see Section the fictitious business name or names listed herein on: rights of another under federal, state or common law (see business name in violation of the rights of another under Fictitious Business Name Statement: 2016011967. The 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, 01/21/2016. Signed: Joanna Ruiz, owner. Registrant(s) Section 14411, et seq., B&P Code.) Published: 01/30/16, general circulation for the County of Los Angeles, federal, state or common law (see Section 14411, et seq., following person(s) is/are doing business as: Doskofoto, 02/13/16 and 02/20/16. declared that all information in the statement is true and 02/06/16, 02/13/16 and 02/20/16. for four successive weeks prior to the date set for B&P Code.) Published: 01/30/16, 02/06/16, 02/13/16 and 2421 Clark Ave., Long Beach CA 90815. Amanda Doskocil, correct. This statement is filed with the County Clerk of Los 02/20/16. 2421 Clark Ave., Long Beach CA 90815; James Doskocil, Fictitious Business Name Statement: 2016013569. The Angeles County on: 01/21/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016015795. The hearing of said petition. 2421 Clark Ave., Long Beach CA 90815. This business is following person(s) is/are doing business as: Devotion name statement expires five years from the date it was filed following person(s) is/are doing business as: Samuel Fictitious Business Name Statement: 2016009467. The conducted by: a married couple. The Registrant(s) com- Boutique, 4234 Deland Ave., Pico Rivera CA 90660/PO on, in the office of the County Clerk. A new Fictitious Busi- Smyers Music, 2126 Stewart St. Apt. A, Santa Monica Dated: Jan. 15, 2016. following person(s) is/are doing business as: Richie Mai menced to transact business under the fictitious business Box 6891, Pico Rivera CA 90661. Karina Arroyo, 4234 ness Name Statement must be filed prior to that date. The CA 90404. Samuel D. Smyers, 2126 Stewart St. Apt. A, Photography, 1811 Nogales St., Rowland Heights CA name or names listed herein on: 01/01/2014. Signed: Deland Ave., Pico Rivera CA 90660. This business is con- filing of this statement does not of itself authorize the use Santa Monica CA 90404. This business is conducted by: Huey P. Cotton 91748. Richie Mai, 1811 Nogales St., Rowland Heights CA Amanda Doskocil, owner. Registrant(s) declared that all ducted by: an individual. The Registrant(s) commenced to in this state of a fictitious business name in violation of the an individual. The Registrant(s) commenced to transact Judge of the Superior Court 91748. This business is conducted by: an individual. The information in the statement is true and correct. This state- transact business under the fictitious business name or rights of another under federal, state or common law (see business under the fictitious business name or names list- Registrant(s) commenced to transact business under the ment is filed with the County Clerk of Los Angeles County names listed herein on: n/a. Signed: Karina Arroyo, owner. Section 14411, et seq., B&P Code.) Published: 01/30/16, ed herein on: 2/14/15. Signed: Samuel D. Smyers, owner. LS027488 fictitious business name or names listed herein on: n/a. on: 01/19/2016. NOTICE - This fictitious name statement Registrant(s) declared that all information in the statement 02/06/16, 02/13/16 and 02/20/16. Registrant(s) declared that all information in the statement Published: 01/30/16, 02/06/16, 02/13/16 and Signed: Richie Mai, owner. Registrant(s) declared that all expires five years from the date it was filed on, in the of- is true and correct. This statement is filed with the County is true and correct. This statement is filed with the County 02/20/16. information in the statement is true and correct. This state- fice of the County Clerk. A new Fictitious Business Name Clerk of Los Angeles County on: 01/20/2016. NOTICE - Fictitious Business Name Statement: 2016015145. The Clerk of Los Angeles County on: 01/21/2016. NOTICE - ment is filed with the County Clerk of Los Angeles County Statement must be filed prior to that date. The filing of this This fictitious name statement expires five years from the following person(s) is/are doing business as: Specialized This fictitious name statement expires five years from the Fictitious Business Name Statement: 2016000376. The on: 01/14/2016. NOTICE - This fictitious name statement statement does not of itself authorize the use in this state date it was filed on, in the office of the County Clerk. A new Client Services, 1338 Center Court Dr., Suite #106, Covina date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: A Social expires five years from the date it was filed on, in the of- of a fictitious business name in violation of the rights of Fictitious Business Name Statement must be filed prior CA 91724. B Squared Services, LLC, 4564 Phelan Ave., Fictitious Business Name Statement must be filed prior Leader, 937 Silvertip Dr., Diamond Bar CA 91765. RGM fice of the County Clerk. A new Fictitious Business Name another under federal, state or common law (see Section to that date. The filing of this statement does not of itself Baldwin Park CA 91706. This business is conducted by: to that date. The filing of this statement does not of itself Group, LLC, 937 Silvertip Dr., Diamond Bar CA 91765. This Statement must be filed prior to that date. The filing of this 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, authorize the use in this state of a fictitious business name a limited liability company. The Registrant(s) commenced authorize the use in this state of a fictitious business name business is conducted by: a limited liability company. The statement does not of itself authorize the use in this state 02/13/16 and 02/20/16. in violation of the rights of another under federal, state or to transact business under the fictitious business name in violation of the rights of another under federal, state or Registrant(s) commenced to transact business under the of a fictitious business name in violation of the rights of common law (see Section 14411, et seq., B&P Code.) Pub- or names listed herein on: n/a. Signed: Abraham Beltran, common law (see Section 14411, et seq., B&P Code.) Pub- fictitious business name or names listed herein on: n/a. another under federal, state or common law (see Section Statement of Abandonment of Use of Fictitious Busi- lished: 01/30/16, 02/06/16, 02/13/16 and 02/20/16. Managing Member. Registrant(s) declared that all informa- lished: 01/30/16, 02/06/16, 02/13/16 and 02/20/16. Signed: Marina Testa, Managing Member. Registrant(s) 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, ness Name: 2016012087. Current file: 2015071483. The tion in the statement is true and correct. This statement declared that all information in the statement is true and 02/13/16 and 02/20/16. following person has abandoned the use of the fictitious Fictitious Business Name Statement: 2016014113. The fol- is filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2016015796. The correct. This statement is filed with the County Clerk of Los business name: Prum By Zona Zona, 1264 Eagle Vista lowing person(s) is/are doing business as: H.D.S. Apparel; 01/21/2016. NOTICE - This fictitious name statement ex- following person(s) is/are doing business as: PCH Tutors, Angeles County on: 01/04/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016009701. The Drive, Los Angeles CA 90041. Zona Prum, 1264 Eagle Hustle Don’t Stop Apparel, 9021 Beverly Blvd. Apt. 9, Pico pires five years from the date it was filed on, in the office 12100 Wilshire Blvd., 8th Floor, Suite 800, Los Angeles CA name statement expires five years from the date it was filed following person(s) is/are doing business as: Rewrite Your Vista Drive, Los Angeles CA 90041. The fictitious business Rivera CA 90660. Ruben Sifuentes, 9021 Beverly Blvd. of the County Clerk. A new Fictitious Business Name 90025. Jacob Lauren Adams, 12217 Texas Ave, Unit 301, on, in the office of the County Clerk. A new Fictitious Busi- Life Now, 2818 Saint James Place, Altadena CA 91001. name referred to above was filed on: 03/17/2015, in the Apt. 9, Pico Rivera CA 90660. This business is conducted Statement must be filed prior to that date. The filing of this Los Angeles CA 90025. This business is conducted by: ness Name Statement must be filed prior to that date. The Heather C. Morrow, 2818 Saint James Place, Altadena CA County of Los Angeles. This business is conducted by: by: an individual. The Registrant(s) commenced to trans- statement does not of itself authorize the use in this state an individual. The Registrant(s) commenced to transact filing of this statement does not of itself authorize the use 91001. This business is conducted by: an individual. The an individual. Signed: Zona Prum, owner. Registrant(s) act business under the fictitious business name or names of a fictitious business name in violation of the rights of business under the fictitious business name or names list- in this state of a fictitious business name in violation of the Registrant(s) commenced to transact business under the declared that all information in the statement is true and listed herein on: n/a. Signed: Ruben Sifuentes, owner. another under federal, state or common law (see Section ed herein on: 08/12/2010. Signed: Jacob Lauren Adams, rights of another under federal, state or common law (see fictitious business name or names listed herein on: n/a. correct. This statement is filed with the County Clerk of Registrant(s) declared that all information in the statement 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, owner. Registrant(s) declared that all information in the Section 14411, et seq., B&P Code.) Published: 01/30/16, Signed: Heather C. Morrow, owner. Registrant(s) declared Los Angeles County on: 01/19/2016. Published: 01/30/16, is true and correct. This statement is filed with the County 02/13/16 and 02/20/16. statement is true and correct. This statement is filed with 02/06/16, 02/13/16 and 02/20/16. that all information in the statement is true and correct. 02/06/16, 02/13/16 and 02/20/16. Clerk of Los Angeles County on: 01/20/2016. NOTICE - the County Clerk of Los Angeles County on: 01/21/2016. This statement is filed with the County Clerk of Los Ange- This fictitious name statement expires five years from the Fictitious Business Name Statement: 2016015147. The NOTICE - This fictitious name statement expires five years Fictitious Business Name Statement: 2016002691. The les County on: 01/14/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016012093. The date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: Zelzah from the date it was filed on, in the office of the County following person(s) is/are doing business as: Markie’s statement expires five years from the date it was filed on, following person(s) is/are doing business as: Martin Da- Fictitious Business Name Statement must be filed prior Pharmacy, 17911 Ventura Blvd., Encino CA 91316-3618. Clerk. A new Fictitious Business Name Statement must Place, 5101 Balboa Blvd., #240, Encino CA 91316. Mark- in the office of the County Clerk. A new Fictitious Business vidson’s Automotive Machine Shop, 18410 Gault Street, to that date. The filing of this statement does not of itself Zelzah Pharmacy Inc., 17911 Ventura Blvd., Encino CA be filed prior to that date. The filing of this statement does ie Marie Perrin, 5101 Balboa Blvd., #240, Encino CA Name Statement must be filed prior to that date. The fil- Reseda CA 91335. Kyle Williamson, 18410 Gault Street, authorize the use in this state of a fictitious business name 91316-3618. This business is conducted by: a corporation. not of itself authorize the use in this state of a fictitious 91316. This business is conducted by: an individual. The ing of this statement does not of itself authorize the use in Reseda CA 91335. This business is conducted by: an indi- in violation of the rights of another under federal, state or The Registrant(s) commenced to transact business under business name in violation of the rights of another under Registrant(s) commenced to transact business under this state of a fictitious business name in violation of the vidual. The Registrant(s) commenced to transact business common law (see Section 14411, et seq., B&P Code.) Pub- the fictitious business name or names listed herein on: n/a. federal, state or common law (see Section 14411, et seq., the fictitious business name or names listed herein on: rights of another under federal, state or common law (see under the fictitious business name or names listed herein lished: 01/30/16, 02/06/16, 02/13/16 and 02/20/16. Signed: Pejman Javaheri, CEO. Registrant(s) declared B&P Code.) Published: 01/30/16, 02/06/16, 02/13/16 and n/a. Signed: Markie Marie Perrin, owner. Registrant(s) Section 14411, et seq., B&P Code.) Published: 01/30/16, on: n/a. Signed: Kyle Williamson, owner. Registrant(s) that all information in the statement is true and correct. 02/20/16. declared that all information in the statement is true and 02/06/16, 02/13/16 and 02/20/16. declared that all information in the statement is true and Fictitious Business Name Statement: 2016014653. The This statement is filed with the County Clerk of Los Ange- correct. This statement is filed with the County Clerk of Los correct. This statement is filed with the County Clerk of Los following person(s) is/are doing business as: Blue Accent les County on: 01/21/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016015799. The Angeles County on: 01/06/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016009701. The Angeles County on: 01/19/2016. NOTICE - This fictitious Studios, 8726 S. Sepulveda Blvd. Suite D-324, Los Ange- statement expires five years from the date it was filed on, following person(s) is/are doing business as: Chuck Wild, name statement expires five years from the date it was filed following person(s) is/are doing business as: Dessert- name statement expires five years from the date it was filed les CA 90045. Anthony Earl Tarvin, 7371 W. Manchester in the office of the County Clerk. A new Fictitious Business Chuck Wild Music, Chuck Wild Records, Gold Masque Mu- on, in the office of the County Clerk. A new Fictitious Busi- District, 1731 W. Glenoaks Blvd., Ste. 203, Glendale CA on, in the office of the County Clerk. A new Fictitious Busi- Avenue Apt. D, Los Angeles CA 90045. This business Name Statement must be filed prior to that date. The fil- sic, Life by Wild Music, Liquid Mind, 3350 E 7th St. #458, ness Name Statement must be filed prior to that date. The 91201. ASA Art Corporation, 1731 W. Glenoaks Blvd., Ste. ness Name Statement must be filed prior to that date. The is conducted by: an individual. The Registrant(s) com- ing of this statement does not of itself authorize the use in Long Beach CA 90804. Charles E. Waldron III, 3350 E 7th filing of this statement does not of itself authorize the use 203, Glendale CA 91201. This business is conducted by: filing of this statement does not of itself authorize the use menced to transact business under the fictitious business this state of a fictitious business name in violation of the St. #458, Long Beach CA 90804. This business is con- in this state of a fictitious business name in violation of the a corporation. The Registrant(s) commenced to transact in this state of a fictitious business name in violation of the name or names listed herein on: n/a. Signed: Anthony rights of another under federal, state or common law (see ducted by: an individual. The Registrant(s) commenced rights of another under federal, state or common law (see business under the fictitious business name or names rights of another under federal, state or common law (see Earl Tarvin, owner. Registrant(s) declared that all informa- Section 14411, et seq., B&P Code.) Published: 01/30/16, to transact business under the fictitious business name Section 14411, et seq., B&P Code.) Published: 01/30/16, listed herein on: n/a. Signed: Anahit Sargsyan, President. Section 14411, et seq., B&P Code.) Published: 01/30/16, tion in the statement is true and correct. This statement 02/06/16, 02/13/16 and 02/20/16. or names listed herein on: 01/01/1985. Signed: Charles E. 02/06/16, 02/13/16 and 02/20/16. Registrant(s) declared that all information in the statement 02/06/16, 02/13/16 and 02/20/16. is filed with the County Clerk of Los Angeles County on: Waldron III, owner. Registrant(s) declared that all informa- is true and correct. This statement is filed with the County 01/21/2016. NOTICE - This fictitious name statement ex- Fictitious Business Name Statement: 2016015149. The tion in the statement is true and correct. This statement Fictitious Business Name Statement: 2016006054. The Clerk of Los Angeles County on: 01/14/2016. NOTICE - Fictitious Business Name Statement: 2016012135. The fol- pires five years from the date it was filed on, in the office following person(s) is/are doing business as: Allegiance is filed with the County Clerk of Los Angeles County on: following person(s) is/are doing business as: A Show This fictitious name statement expires five years from the lowing person(s) is/are doing business as: KAKADA, 1635 of the County Clerk. A new Fictitious Business Name Specialty Pharmacy, 18455 Bubank Blvd. Suite 311, Tar- 01/21/2016. NOTICE - This fictitious name statement ex- For A Change Productions, 711 E. 1st St, Long Beach date it was filed on, in the office of the County Clerk. A new N. Coronado St., Los Angeles CA 90026. Zona Prum, 1635 Statement must be filed prior to that date. The filing of this zana CA 91356. Zelzah Pharmacy Inc., 17911 Ventura pires five years from the date it was filed on, in the office CA 90802. Jared Milrad, 711 E. 1st St, Long Beach CA Fictitious Business Name Statement must be filed prior N. Coronado St., Los Angeles CA 90026. This business statement does not of itself authorize the use in this state Blvd., Encino CA 91316-3618. This business is conducted of the County Clerk. A new Fictitious Business Name 90802. This business is conducted by: an individual. The to that date. The filing of this statement does not of itself is conducted by: an individual. The Registrant(s) com- of a fictitious business name in violation of the rights of by: a corporation. The Registrant(s) commenced to trans- Statement must be filed prior to that date. The filing of this Registrant(s) commenced to transact business under the authorize the use in this state of a fictitious business name menced to transact business under the fictitious business another under federal, state or common law (see Section act business under the fictitious business name or names statement does not of itself authorize the use in this state fictitious business name or names listed herein on: n/a. in violation of the rights of another under federal, state or name or names listed herein on: n/a. Signed: Zona Prum, 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, listed herein on: n/a. Signed: Pejman Javaheri, CEO. Reg- of a fictitious business name in violation of the rights of Signed: Jared Milrad, owner. Registrant(s) declared that all common law (see Section 14411, et seq., B&P Code.) Pub- owner. Registrant(s) declared that all information in the 02/13/16 and 02/20/16. istrant(s) declared that all information in the statement is another under federal, state or common law (see Section information in the statement is true and correct. This state- lished: 01/30/16, 02/06/16, 02/13/16 and 02/20/16. statement is true and correct. This statement is filed with true and correct. This statement is filed with the County 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, ment is filed with the County Clerk of Los Angeles County the County Clerk of Los Angeles County on: 01/19/2016. Fictitious Business Name Statement: 2016014693. The Clerk of Los Angeles County on: 01/21/2016. NOTICE - 02/13/16 and 02/20/16. on: 01/11/2016. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2016010557. The NOTICE - This fictitious name statement expires five years following person(s) is/are doing business as: HUE Mental This fictitious name statement expires five years from the expires five years from the date it was filed on, in the of- following person(s) is/are doing business as: The Magic from the date it was filed on, in the office of the County Health, 2001 S. Barrington Ave., West Los Angeles CA date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: 2016016111. The fice of the County Clerk. A new Fictitious Business Name of Jimmy H; Jimmy H Productions, 1810 W. Arrow Rte #7, Clerk. A new Fictitious Business Name Statement must 90025/2924 Manning Ave., Los Angeles CA 90064. Gary Fictitious Business Name Statement must be filed prior following person(s) is/are doing business as: Origin8 Statement must be filed prior to that date. The filing of this Upland CA 91786. James Holguin, 1810 W. Arrow Rte #7, be filed prior to that date. The filing of this statement does Jay Rempe, 2924 Manning Ave., Los Angeles CA 90064. to that date. The filing of this statement does not of itself LA, 15325 Orange Ave, Spc B-6, Paramount CA 90723. statement does not of itself authorize the use in this state Upland CA 91786. This business is conducted by: an indi- not of itself authorize the use in this state of a fictitious This business is conducted by: an individual. The Regis- authorize the use in this state of a fictitious business name Jesus Arturo Miramontes, 15325 Orange Ave, Spc B-6, of a fictitious business name in violation of the rights of vidual. The Registrant(s) commenced to transact business business name in violation of the rights of another under trant(s) commenced to transact business under the ficti- in violation of the rights of another under federal, state or Paramount CA 90723. This business is conducted by: an another under federal, state or common law (see Section under the fictitious business name or names listed here- federal, state or common law (see Section 14411, et seq., tious business name or names listed herein on: 12/1/2015. common law (see Section 14411, et seq., B&P Code.) Pub- individual. The Registrant(s) commenced to transact busi- 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, in on: n/a. Signed: James Holguin, owner. Registrant(s) B&P Code.) Published: 01/30/16, 02/06/16, 02/13/16 and Signed: Gary Rempe, owner. Registrant(s) declared that lished: 01/30/16, 02/06/16, 02/13/16 and 02/20/16. ness under the fictitious business name or names listed 02/13/16 and 02/20/16. declared that all information in the statement is true and 02/20/16. all information in the statement is true and correct. This herein on: n/a. Signed: Jesus Arturo Miramontes, owner. correct. This statement is filed with the County Clerk of Los statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2016015350. The Registrant(s) declared that all information in the statement Fictitious Business Name Statement: 2016006643. Angeles County on: 01/14/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016012621. The County on: 01/21/2016. NOTICE - This fictitious name following person(s) is/are doing business as: Ivy Spa, 611 is true and correct. This statement is filed with the County The following person(s) is/are doing business as: Skies name statement expires five years from the date it was filed following person(s) is/are doing business as: SL Entertain- statement expires five years from the date it was filed on, E. Colorado St., Glendale CA 91205. Cuiling Guo, 611 E. Clerk of Los Angeles County on: 01/22/2016. NOTICE - 11, 5412 Lindley Ave. #312, Encino CA 91316. Edward on, in the office of the County Clerk. A new Fictitious Busi- ment, 653 Orange Grove Ave., Unit D, South Pasadena CA in the office of the County Clerk. A new Fictitious Business Colorado St., Glendale CA 91205. This business is con- This fictitious name statement expires five years from the Heede, 5412 Lindley Ave. #312, Encino CA 91316; Kalin- ness Name Statement must be filed prior to that date. The 91030. Hyejin Kim, 653 Orange Grove Ave., Unit D, South Name Statement must be filed prior to that date. The fil- ducted by: an individual. The Registrant(s) commenced date it was filed on, in the office of the County Clerk. A new ka Pajvanska, 5412 Lindley Ave. #312, Encino CA 91316. filing of this statement does not of itself authorize the use Pasadena CA 91030. This business is conducted by: an ing of this statement does not of itself authorize the use in to transact business under the fictitious business name or Fictitious Business Name Statement must be filed prior This business is conducted by: a married couple. The in this state of a fictitious business name in violation of the individual. The Registrant(s) commenced to transact busi- this state of a fictitious business name in violation of the names listed herein on: n/a. Signed: Cuiling Guo, owner. to that date. The filing of this statement does not of itself Registrant(s) commenced to transact business under the rights of another under federal, state or common law (see ness under the fictitious business name or names listed rights of another under federal, state or common law (see Registrant(s) declared that all information in the statement authorize the use in this state of a fictitious business name fictitious business name or names listed herein on: n/a. Section 14411, et seq., B&P Code.) Published: 01/30/16, herein on: n/a. Signed: Hyejin Kim, owner. Registrant(s) Section 14411, et seq., B&P Code.) Published: 01/30/16, is true and correct. This statement is filed with the County in violation of the rights of another under federal, state or Signed: Edward Heede, owner. Registrant(s) declared that 02/06/16, 02/13/16 and 02/20/16. declared that all information in the statement is true and 02/06/16, 02/13/16 and 02/20/16. Clerk of Los Angeles County on: 01/21/2016. NOTICE - common law (see Section 14411, et seq., B&P Code.) Pub- all information in the statement is true and correct. This correct. This statement is filed with the County Clerk of Los This fictitious name statement expires five years from the lished: 01/30/16, 02/06/16, 02/13/16 and 02/20/16. statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2016010661. The Angeles County on: 01/19/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016014748. The fol- date it was filed on, in the office of the County Clerk. A new County on: 01/11/2016. NOTICE - This fictitious name following person(s) is/are doing business as: Legalclear, name statement expires five years from the date it was filed lowing person(s) is/are doing business as: Klean Up, 140 Fictitious Business Name Statement must be filed prior Fictitious Business Name Statement: 2016016166. The statement expires five years from the date it was filed on, 8730 Wilshire Blvd. Suite #412, Beverly Hills CA 90211. on, in the office of the County Clerk. A new Fictitious Busi- S. Occidental Blvd. Apt. 1, Los Angeles CA 90057. Daniela to that date. The filing of this statement does not of itself following person(s) is/are doing business as: Top Notch in the office of the County Clerk. A new Fictitious Business Jimmy Hanaie, 8730 Wilshire Blvd. Suite #412, Beverly ness Name Statement must be filed prior to that date. The Briceno, 140 S. Occidental Blvd. Apt. 1, Los Angeles CA authorize the use in this state of a fictitious business name Catering Services, 10542 Woodward Ave., Sunland CA Name Statement must be filed prior to that date. The fil- Hills CA 90211. This business is conducted by: an individ- filing of this statement does not of itself authorize the use 90057. This business is conducted by: an individual. The in violation of the rights of another under federal, state or 91040. Sonia Mirzakhanian, 10542 Woodward Ave., Sun- ing of this statement does not of itself authorize the use in ual. The Registrant(s) commenced to transact business in this state of a fictitious business name in violation of the Registrant(s) commenced to transact business under the common law (see Section 14411, et seq., B&P Code.) Pub- land CA 91040. This business is conducted by: an individ- this state of a fictitious business name in violation of the under the fictitious business name or names listed here- rights of another under federal, state or common law (see fictitious business name or names listed herein on: n/a. lished: 01/30/16, 02/06/16, 02/13/16 and 02/20/16. ual. The Registrant(s) commenced to transact business rights of another under federal, state or common law (see in on: n/a. Signed: Jimmy Hanaie, owner. Registrant(s) Section 14411, et seq., B&P Code.) Published: 01/30/16, Signed: Daniela Briceno, owner. Registrant(s) declared under the fictitious business name or names listed herein Section 14411, et seq., B&P Code.) Published: 01/30/16, declared that all information in the statement is true and 02/06/16, 02/13/16 and 02/20/16. that all information in the statement is true and correct. Fictitious Business Name Statement: 2016015417. The on: n/a. Signed: Sonia Mirzakhanian, owner. Registrant(s) 02/06/16, 02/13/16 and 02/20/16. correct. This statement is filed with the County Clerk of Los This statement is filed with the County Clerk of Los Ange- following person(s) is/are doing business as: Payless declared that all information in the statement is true and Angeles County on: 01/14/2016. NOTICE - This fictitious Fictitious Business Name Statement: 2016012846. The les County on: 01/21/2016. NOTICE - This fictitious name Bail Bonds, 10249 Tujunga Canyon Blvd #10, Tujunga CA correct. This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2016007564. The name statement expires five years from the date it was filed following person(s) is/are doing business as: Impprints, statement expires five years from the date it was filed on, 91042. Levon Dehabrayan, 10249 Tujunga Canyon Blvd Angeles County on: 01/22/2016. NOTICE - This fictitious following person(s) is/are doing business as: TAA Caregiv- on, in the office of the County Clerk. A new Fictitious Busi- Lovestuff, 6033 Cartwright Ave., NH CA 91606. Abigail in the office of the County Clerk. A new Fictitious Business #10, Tujunga CA 91042; Karen Navasardyan, 10249 Tu- name statement expires five years from the date it was filed The british Weekly, Sat. Feb. 20, 2016 Page 9 Stars/Books Stargazing with Annie Shaw

ARIES: Your financial situation could be getting a boost as early as this coming week, so look for an opportunity and then grasp it with both hands; but don’t forget to also keep a rein on your spending. TAURUS: The sun moving into Pisces will bring to a head a situation that has been unresolved for some time now. Therefore it’s best to deal with this promptly and do not hesitate to ask advice from someone who knows. GEMINI: You will be travelling (emotionally or otherwise) to a place where you can put things in order. This is a month or two of new beginnings in most parts of your life and you will be wise to let go of past regrets and move forward feeling better. CANCER: Movement is good for you and this week it’s all around you and in the family also. Be strong and understanding when a friend approaches you for advice. Be honest and at the same time be discreet…this is the best way to handle this. LEO: Tackle what must be done and make it your priority to spend time relaxing, not stressing. The best month of the year will be March so catch up on work and make sure you have all your ducks in a row and have fun doing it. VIRGO: Ask yourself if you are working on your particular plan for the New Year. If it is a change of work or home this will happen if you work at it now. The sun in Pisces, which is opposite to you, can make you somewhat anxious. LIBRA: Be prepared to be surprised and perhaps a little miffed as you find that all is not in place as you expected. Therefore the greatest plans of mice and men speak loudly here. Best to help sort it out with out any drama. SCORPIO: You may be feeling a bit down these past few days due to plans changing or people not coming through with promises in your life. Remember that old rule: what’s for you won’t pass you by .You are in for a much more interesting few weeks ahead. SAGITTARIUS: Just remember that if things don’t always go the way you planned, life is an adventure. You need to this while that when your boss Jupiter is sitting in the earth sign of Virgo. It will not be forever just relax. CAPRICORN: Listening to your inner voice is the clue to your next move, whatever area this may be. Remember this is not the first time you have been in a slump of sorts and you got your selfout of it. So head up, shoulders back and move forward. AQUARIUS: You will always get back what you put out and so just be careful you don’t say too much to another that can set you back a mile (or two). Keep your thoughts to yourself and you will be more relaxed than ever come this week ahead. PISCES: Neptune your boss has arrived in grand style and he can and will bring you a surprise or two, until he is more comfortable you are his home for some time ahead. Then as the year progresses you can mellow out and have yourself plenty of happy times. Sword of Destiny: revisiting the classic world of Crouching Tiger, Hidden Dragon Exclusive interview years ago legendary books being changed into the time, the story sold with author Justin fighter Mubai died movies, so to go the other at auction for a record- Hill and a review of protecting it. Duke Te way round and turn a breaking £150,000 hides the sword. When script into a book was a and was named the his companion book he dies, four warriors really novel experience,” Washington Post Book of to the first-ever film are called on to guard say Hill not noting the the Year 2002, translated produced by Netflix the formidable weapon. pun. “One of the most into 16 languages and Shulien was Mubai’s interesting things was was even banned in Rating: HHH lover and secretly had how differently scenes China. their child. Honor worked on the page and He has since been “I was working on a demands she must go to on the screen. A script nominated three times historical novel about protect the sword from relies on so many other for the Booker Prize. Book Corner with the Viking king Harald warlord Hades Dai. people.” Among the awards he Gabrielle Pantera Hardrada, when my Young fighters Wei-fang Hill studied books of old has won are the Thomas editor called me up and Snow Vase, join her. photos of China and read Cook award in 2003 for They live in a lovely little out of the blue and Shulien’s former fiancé, first person accounts of Ciao Asmara and the village on the Hambleton asked me if I’d be by Wang Dulu. Netflix Silent Wolf, who was the times from Chinese Somerset Maugham Hills overlooking the interested in working rebooted the story presumed dead, returns voices, such as Ida Pruit’s Award in 2005, for Vale of York, about five on a novelization of the to create an original to help defeat Hades Dai. interviews in Daughter of Passing Under Heaven. miles from where he script of Crouching Tiger screenplay, then Hill Shulien realizes they are Han, and Old Madam Yin. After writing grew up. Hidden Dragon: Sword adapted the new still connected. He read all the Chinese exclusively about China of Destiny,” says author screenplay back into Hill, who has written classics and literature set Hill moved on to eleventh Crouching Tiger, Hidden Justin Hill. a novel. There are still stories about both in the transition period century England and the Dragon: Sword of Destiny “I’d seen the first film epic sword fights, but modern and historical at the end of the Qing Battle of Hastings, with by Justin Hill (Author), when it came out, and the new story sheds new China, first traveled to Dynasty. his 2011 tome Shieldwall Wang Dulu (Author - pen was blown away by the light on why and how China in the winter of Hill first book was A named a Sunday Times name of Wang Baoxiang) combination of beauty the characters do what 1992 where he worked for Bend in the Yellow River Book of the Year. The Trade Paperback, 320 and action, which they do. It’s an epic quest a volunteer organization (1997), when he was sequel, Viking Fire, will pages, Publisher: seemed to suit my style. with female and male in rural Shanxi province. 22. The Drink and Dream be out next year. Weinstein Books; Mti And, I loved the idea of warriors fighting for He stayed in rural China Teahouse (2001), a novel Hill, who spent almost edition (January 26, 2016), a writing a Chinese Game good or evil. for most of his twenties set in modern China, all of his adult life in Language: English, ISBN: of Thrones.” Green Destiny is the and started writing was his first attempt China, recently moved 9781602862876 $14.99. The original Crouching sword that conquered books set in China. at writing fiction. A the family back to his The Netflix film is released Tiger novel was written the world. Seventeen “We’re familiar with penniless student at native North Yorkshire. on February 26th. Page 10 The british Weekly, Sat. FEb. 20, 2016 Brits in LA

Are you ready for some Toscars?

HEY BRITLINGS ! of years past) in 10 It’s Toscar time and do categories including best we have a show for you! whacting, (acting) best For the uninitiated, The cutter (editor), best tunes Toscars, now in their 9th (score), best looking (DP) year, tap into the creative and others. genius of the Brits in LA The night will start community to create five with a red carpet and minute short parodies of cocktail reception in the Best Picture nominees the courtyard of the of that ‘other’ sound- Renberg Theatre in West alike award show! Hollywood followed by Our teams have three the screening of the 8 films weeks to write, direct, which will segue straight the Postlethwaite twins the others. But one thing cast, shoot, edit and score into the awards. And from “Peaky Blinders”. that is guaranteed is a lot their masterpieces. This we have some really fun And we have British host of fun will be had. If you year’s show will be MC’d awards presenters lined Tamsin Eames from ITV’s are interested in joining by Emmy award winner, up including Devious “This Morning” covering us visit www.toscars9. Jai Rodriguez from the Maid’s Brianna Brown, the ceremony and also eventbrite.com for more popular TV show “Queer Black Sails’ Hakeem Kae- giving away an award. details and to buy your Eye For The Straight Kazim, Arrow’s Jimmy And finally we also have tickets. Guy”. Akingbola, Screenwriter a surprise Oscar nominee Good luck to all teams The eight teams of Jake Thornton, Tom joining us to give out the and may they all get a up to ten members will Markley, a Hollywood coveted best film award. taste of a fist! be judged by the newly talent agent, Louisa Afterwards we will Here’s this year’s crop formed Whacademy, Spring, a talent manager, celebrate all the winners of posters: (made up of 40 former who looks after major for a dessert reception Enjoy! winners and participants British talent as well as and commiserate with Craig Young The british Weekly, Sat. Feb. 20, 2016 Page 11 Sean Borg

be seen briefly reacting to the sound issues, her eyes opening wide. But ever the professional, she kept singing – although fans detected that the usually pitch perfect star seemed Hello…. Where Did My Audio Go? slightly off her game. n Adele made no further Adele’s Grammy Return Ruined! acknowledgment of the Sadly, what was to be a clanking sound mishap until she returned supposed to be in the background as she to the audience – at which a triumphant return sang, her microphone point the distraught DO ME A FAVOR, OPEN THE DOOR...: Macca and to The Grammys after cut out briefly and looking star was seen his ‘not VIP enough’ friends were denied entry a four-year career Adele’s voice didn’t have animatedly discussing break turned into Brit its usual punch. The the errors with her long- Even being in the along with singer singer Adele‘s heart singer looked distracted, term partner Simon greatest band of all Beck and actor Woody “break”. flashing irritated looks Konecki. time doesn’t guarantee Harrelson. The singer’s powerful as she powered through Adele took to Twitter you’ll be let into a party He jokingly told Beck: voice cut out shortly after the song, backed only by to explain the disruption – as Sir Paul McCartney ‘How VIP do we gotta with a rare tweet. found out this week. get? We need another she launched into singing FLUSTERED: Adele a piano and bathed in a her hit “All I Ask” at the lone spotlight. ‘The piano mics fell on The former Beatle hit. event in Los Angeles. glitches did not go down Even after the “Rolling to the piano strings, that’s was turned away from Beck, who won the This was to be well with fans who in the Deep” singer’s voice what the guitar sound a Grammys after-party Album Of The Year gong the star’s eagerly anticipated another killer resumed, the volume was,’ explained the star. thrown by the rapper at the music industry’s anticipated big moment, performance, but instead wavered, before it ‘It made it sound out of Tyga on Sunday night – big bash, quipped: ‘Next but the performance were left confused. eventually stabilized after tune. S*** happens.’ and it was all captured year!’ was marred by sound Our favorite singer five to six seconds. Rather than wallowing, on camera by celebrity When informed of the issues – one of many in Adele, sounding … Um, And the sound issues Adele then consoled site TMZ. incident Tyga turned a shambolic night for flat? Oo-er! did not stop with Adele herself with a burger – Macca, who was with to Twitter to hit back at broadcaster CBS. Coming Diehard followers – with Justin Bieber‘s surely a rare treat for the his wife Nancy Shevell, suggestions the snub mere minutes after news raced to adjust the subsequent set also beset newly slimline star. was refused entry to the was deliberate, tweeting: broke that Rihanna had volume on their TV sets, with problems and the Personally I still think Argyle nightclub twice in “Why would I deny @ cancelled her performance Adele could be seen live stream for the event Adele was one of the most Hollywood on Monday PaulMcCartney. Stop it. on doctor’s orders and singing, but the only going down. talented artists of the evening after a bouncer He’s a legend,” before a no-show from Lauren audio was the misplaced The SIX Grammy award evening … she’ll survive failed to recognise him. blaming the snafu on the Hill, the technical sound of what appeared winning songstress could service this mishap! He was turned away doormen. Page 12 The british Weekly, Sat. FEb. 20, 2016 Legal Notices on, in the office of the County Clerk. A new Fictitious Busi- in violation of the rights of another under federal, state or date it was filed on, in the office of the County Clerk. A new foreclosure, and the undersigned caused contingent creditor of the decedent, IRVINE CA 92614 ness Name Statement must be filed prior to that date. The common law (see Section 14411, et seq., B&P Code.) Pub- Fictitious Business Name Statement must be filed prior a Notice of Default and Election to Sell to you must file your claim with the filing of this statement does not of itself authorize the use lished: 01/30/16, 02/06/16, 02/13/16 and 02/20/16. to that date. The filing of this statement does not of itself be recorded in the county where the real in this state of a fictitious business name in violation of the authorize the use in this state of a fictitious business name property is located. court and mail a copy to the per- NOTICE OF PETITION TO rights of another under federal, state or common law (see Statement of Abandonment of Use of Fictitious Business in violation of the rights of another under federal, state or sonal representative appointed by ADMINISTER ESTATE OF: Section 14411, et seq., B&P Code.) Published: 01/30/16, Name: 2016017004. Current file: 2012141729. The follow- common law (see Section 14411, et seq., B&P Code.) Pub- NOTICE TO POTENTIAL BIDDERS: the court within the later of either 02/06/16, 02/13/16 and 02/20/16. ing person has abandoned the use of the fictitious busi- lished: 01/30/16, 02/06/16, 02/13/16 and 02/20/16. If you are considering bidding on this MICOLE DIANA MERCURIO (1) four months from the date of CASE NO. BP170454 ness name: First Pacific Restoration, 15235 Brand Blvd. property lien, you should understand first issuance of letters to a general Fictitious Business Name Statement: 2016016175. The Suite A-108, Mission Hills CA 91345. A Terrano Insurances Fictitious Business Name Statement: 2016020787. The that there are risks involved in bidding at To all heirs, beneficiaries, creditors, following person(s) is/are doing business as: AM-Luck Services, Inc., 15235 Brand Blvd. Suite A-108, Mission following person(s) is/are doing business as: Green Car, a trustee auction. You will be bidding on personal representative, as defined contingent creditors, and persons Properties, 22121 Clarendon St. #137, Woodland Hills Hills CA 91345. The fictitious business name referred to 16039 Victory Blvd. Unit J, Van Nuys CA 91406/18552 a lien, not on the property itself. Plac- in section 58(b) of the California who may otherwise be interested CA 91365. Atousa Kelly Asbaghi, 5911 Reseda Blv. #18, above was filed on: 07/12/2012, in the County of Los Ange- Collins St. Ap 201, Tarzana CA 91356. Igal Gamzelatova, ing the highest bid at a trustee auction Probate Code, or (2) 60 days from in the WILL or estate, or both of Tarzana CA 91356. This business is conducted by: an indi- les. This business is conducted by: a corporation. Signed: 18552 Collins St. Unit Ap 201, Tarzana CA 91356. This does not automatically entitle you to free the date of mailing or personal de- vidual. The Registrant(s) commenced to transact business Alan J. Terrano, President. Registrant(s) declared that all business is conducted by: an individual. The Registrant(s) and clear ownership of the property. You MICOLE DIANA MERCURIO. under the fictitious business name or names listed herein information in the statement is true and correct. This state- commenced to transact business under the fictitious should also be aware that the lien being livery to you of a notice under sec- A PETITION FOR PROBATE has on: Oct. 16, 2014. Signed: Atousa Kelly Asbaghi, owner. ment is filed with the County Clerk of Los Angeles County business name or names listed herein on: n/a. Signed: auctioned off may be a junior lien. If you tion 9052 of the California Probate been filed by STACY MCKEARN Registrant(s) declared that all information in the statement on: 01/22/2016. Published: 01/30/16, 02/06/16, 02/13/16 Igal Gamzelatova, owner. Registrant(s) declared that all are the highest bidder at the auction, you Code. in the Superior Court of California, is true and correct. This statement is filed with the County and 02/20/16. information in the statement is true and correct. This state- are or may be responsible for paying off Other California statutes and le- County of LOS ANGELES. Clerk of Los Angeles County on: 01/22/2016. NOTICE - ment is filed with the County Clerk of Los Angeles County all liens senior to the lien being auctioned gal authority may affect your rights This fictitious name statement expires five years from the Fictitious Business Name Statement: 2016017005. The on: 01/27/2016. NOTICE - This fictitious name statement off, before you can receive clear title to THE PETITION FOR PROBATE date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: AZTK expires five years from the date it was filed on, in the of- the property. You are encouraged to as a creditor. You may want to con- requests that STACY MCKEARN Fictitious Business Name Statement must be filed prior Networks, 17044 Salais St., La Puente CA 91744. Raul fice of the County Clerk. A new Fictitious Business Name investigate the existence, priority, and sult with an attorney knowledgeable be appointed as personal to that date. The filing of this statement does not of itself Sanchez, 17044 Salais St., La Puente CA 91744. This Statement must be filed prior to that date. The filing of this size of outstanding liens that may exist in California law. representative to administer the authorize the use in this state of a fictitious business name business is conducted by: an individual. The Registrant(s) statement does not of itself authorize the use in this state on this property by contacting the county YOU MAY EXAMINE the file kept estate of the decedent. in violation of the rights of another under federal, state or commenced to transact business under the fictitious busi- of a fictitious business name in violation of the rights of recorder’s office or a title insurance com- by the court. If you are a person in- common law (see Section 14411, et seq., B&P Code.) Pub- ness name or names listed herein on: n/a. Signed: Raul another under federal, state or common law (see Section pany, either of which may charge you a THE PETITION requests the lished: 01/30/16, 02/06/16, 02/13/16 and 02/20/16. Sanchez, owner. Registrant(s) declared that all informa- 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, fee for this information. If you consult terested in the estate, you may file decedent’s WILL and codicils, if tion in the statement is true and correct. This statement 02/13/16 and 02/20/16. either of these resources, you should with the court a Request for Special any, be admitted to probate. The Fictitious Business Name Statement: 2016016225. The is filed with the County Clerk of Los Angeles County on: be aware that the same lender may hold Notice (form DE-154) of the filing of WILL and any codicils are available following person(s) is/are doing business as: House Es- 01/22/2016. NOTICE - This fictitious name statement ex- more than one mortgage or deed of trust an inventory and appraisal of estate for examination in the file kept by crow Inc., House Escrow, 3550 Wilshire Blvd., Ste. 305, pires five years from the date it was filed on, in the office T.S. No.: 2015-02718-CA on this property. assets or of any petition or account Los Angeles CA 90010. House Escrow Inc., 3550 Wilshire of the County Clerk. A new Fictitious Business Name A.P.N.:4274-021-005 the court. Blvd., Ste. 305, Los Angeles CA 90010. This business Statement must be filed prior to that date. The filing of this Property Address: 1926 22nd Street, Note: Because the Beneficiary reserves as provided in Probate Code section THE PETITION requests authority is conducted by: a corporation. The Registrant(s) com- statement does not of itself authorize the use in this state Santa Monica, CA 90404 the right to bid less than the total debt 1250. A Request for Special Notice to administer the estate under the menced to transact business under the fictitious business of a fictitious business name in violation of the rights of owed, it is possible that at the time of the form is available from the court name or names listed herein on: n/a. Signed: Jenny Sung another under federal, state or common law (see Section NOTICE OF TRUSTEE’S SALE sale the opening bid may be less than the Independent Administration of clerk. Estates Act . (This authority will Kim, CEO. Registrant(s) declared that all information in the 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, total debt Attorney for petitioner: statement is true and correct. This statement is filed with 02/13/16 and 02/20/16. PURSUANT TO CIVIL CODE § MARY C WICKHAM ESQ allow the personal representative the County Clerk of Los Angeles County on: 01/22/2016. 2923.3(a), THE SUMMARY OF NOTICE TO PROPERTY OWNER: The COUNTY COUNSEL to take many actions without NOTICE - This fictitious name statement expires five years Fictitious Business Name Statement: 2016017789. The INFORMATION REFERRED TO sale date shown on this notice of sale LEAH D DAVIS ESQ obtaining court approval. Before from the date it was filed on, in the office of the County following person(s) is/are doing business as: Little Birdies BELOW IS NOT ATTACHED TO THE may be postponed one or more times Clerk. A new Fictitious Business Name Statement must Events & Co. LLC, 10925 Bluffside Dr., Apt. 227, Studio RECORDED COPY OF THIS by the mortgagee, beneficiary, trustee, ASST COUNTY COUNSEL taking certain very important be filed prior to that date. The filing of this statement does City CA 91604. Little Birdies Events & Co. LLC, 10925 DOCUMENT BUT ONLY TO THE or a court, pursuant to Section 2924g LINDA ESHOE ESQ actions, however, the personal not of itself authorize the use in this state of a fictitious Bluffside Dr., Apt. 227, Studio City CA 91604. This busi- COPIES PROVIDED TO THE of the California Civil Code. The law PRIN DEPUTY COUNTY COUNSEL representative will be required to business name in violation of the rights of another under ness is conducted by: a limited liability company. The TRUSTOR. requires that information about trustee SBN 159481 give notice to interested persons federal, state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business under the sale postponements be made available 350 S FIGUEROA ST unless they have waived notice or B&P Code.) Published: 01/30/16, 02/06/16, 02/13/16 and fictitious business name or names listed herein on: n/a. NOTE: THERE IS A SUMMARY OF THE to you and to the public, as a courtesy STE 602 02/20/16. Signed: Sharon Chow, owner. Registrant(s) declared that INFORMATION IN THIS DOCUMENT to those not present at the sale. If you LOS ANGELES CA 90071 consented to the proposed action.) all information in the statement is true and correct. This ATTACHED wish to learn whether your sale date has The independent administration Fictitious Business Name Statement: 2016016279. The statement is filed with the County Clerk of Los Angeles been postponed, and, if applicable, the authority will be granted unless an following person(s) is/are doing business as: Hat Mart, County on: 01/25/2016. NOTICE - This fictitious name rescheduled time and date for the sale 注:本文件包含一个信息摘要 interested person files an objection Hatquarters, 1372 Wilson St., Los Angeles CA 90021. statement expires five years from the date it was filed on, of this property, you may call (866)-960- NOTICE OF PETITION TO to the petition and shows good Dynamic Asia International, Inc., 1372 Wilson St., Los in the office of the County Clerk. A new Fictitious Business 참고사항: 본 첨부 문서에 정보 요약서 8299 or visit this Internet Web site http:// ADMINISTER ESTATE OF Angeles CA 90021. This business is conducted by: a cor- Name Statement must be filed prior to that date. The fil- 가 있습니다 www.altisource.com/MortgageServices/ cause why the court should not poration. The Registrant(s) commenced to transact busi- ing of this statement does not of itself authorize the use in NOTA: SE ADJUNTA UN RESUMEN DefaultManagement/TrusteeServices. DIANA LYNN MARANON grant the authority. ness under the fictitious business name or names listed this state of a fictitious business name in violation of the DE LA INFORMACIÓN DE ESTE aspx using the file number assigned to Case No. BP169843 A HEARING on the petition will herein on: n/a. Signed: Sean Loh, President. Registrant(s) rights of another under federal, state or common law (see DOCUMENTO this case 2015-02718-CA. Information To all heirs, beneficiaries, creditors, be held in this court as follows: declared that all information in the statement is true and Section 14411, et seq., B&P Code.) Published: 01/30/16, TALA: MAYROONG BUOD NG IMPOR- about postponements that are very short contingent creditors, and persons 03/01/16 at 8:30AM in Dept. 5 correct. This statement is filed with the County Clerk of Los 02/06/16, 02/13/16 and 02/20/16. MASYON SA DOKUMENTONG ITO NA in duration or that occur close in time to who may otherwise be interested in Angeles County on: 01/22/2016. NOTICE - This fictitious NAKALAKIP the scheduled sale may not immediately located at 111 N. HILL ST., LOS name statement expires five years from the date it was filed Fictitious Business Name Statement: 2016018413. The LƯU Ý: KÈM THEO ĐÂY LÀ BẢN TRÌNH be reflected in the telephone information the will or estate, or both, of DIANA ANGELES, CA 90012 on, in the office of the County Clerk. A new Fictitious Busi- following person(s) is/are doing business as: Draped BÀY TÓM LƯỢC VỀ THÔNG TIN or on the Internet Web site. The best way LYNN MARANON IF YOU OBJECT to the granting ness Name Statement must be filed prior to that date. The With Amor Events, 2859 W. Avenue 35, Los Angeles CA TRONG TÀI LIỆU NÀY to verify postponement information is to A PETITION FOR PROBATE has of the petition, you should appear filing of this statement does not of itself authorize the use 90065. Anna Margaryan, 2506 Canada Blvd. #3, Glendale attend the scheduled sale. been filed by Duane Baker in the at the hearing and state your in this state of a fictitious business name in violation of the CA 91208. This business is conducted by: an individual. Superior Court of California, County rights of another under federal, state or common law (see The Registrant(s) commenced to transact business under IMPORTANT NOTICE TO PROPERTY Western Progressive, LLC, as Trustee objections or file written objections Section 14411, et seq., B&P Code.) Published: 01/30/16, the fictitious business name or names listed herein on: OWNER: for beneficiary of LOS ANGELES. with the court before the hearing. 02/06/16, 02/13/16 and 02/20/16. 1/14/16. Signed: Anna Margaryan, owner. Registrant(s) YOU ARE IN DEFAULT UNDER A C/o 30 Corporate Park, Suite 450 THE PETITION FOR PROBATE Your appearance may be in person declared that all information in the statement is true and DEED OF TRUST DATED 04/13/2006. Irvine, CA 92606 requests that Duane Baker be ap- or by your attorney. Fictitious Business Name Statement: 2016016286. The correct. This statement is filed with the County Clerk of Los UNLESS YOU TAKE ACTION TO Automated Sale Information Line: pointed as personal representative IF YOU ARE A CREDITOR or a following person(s) is/are doing business as: CXM En- Angeles County on: 01/25/2016. NOTICE - This fictitious PROTECT YOUR PROPERTY, IT (866) 960-8299 to administer the estate of the dece- terprises, 4528 Rockland Pl, La Canada Flintridge, CA name statement expires five years from the date it was filed MAY BE SOLD AT A PUBLIC SALE. http://www.altisource.com/Mortgage- contingent creditor of the decedent, 91011. Michael Chung, 4528 Rockland Pl, La Canada on, in the office of the County Clerk. A new Fictitious Busi- IF YOU NEED AN EXPLANATION OF Services/DefaultManagement/Trustee- dent. you must file your claim with Flintridge, CA 91011; Clarence Mitchell III, 255 S. Madison ness Name Statement must be filed prior to that date. The THE NATURE OF THE PROCEEDING Services.aspx THE PETITION requests authority the court and mail a copy to the Ave. #1, Pasadena CA 91101. This business is conducted filing of this statement does not of itself authorize the use AGAINST YOU, YOU SHOULD For Non-Automated Sale Information, to administer the estate under the personal representative appointed by: a general partnership. The Registrant(s) commenced in this state of a fictitious business name in violation of the CONTACT A LAWYER. call: (866) 240-3530 Independent Administration of Es- by the court within the later of to transact business under the fictitious business name rights of another under federal, state or common law (see ______tates Act. (This authority will allow or names listed herein on: n/a. Signed: Michael Chung, Section 14411, et seq., B&P Code.) Published: 01/30/16, Trustor: KEYLA R. BELL, A SINGLE Trustee Sale Assistant either (1) four months from the Partner. Registrant(s) declared that all information in the 02/06/16, 02/13/16 and 02/20/16. WOMAN Date: January 26, 2016 the personal representative to take date of first issuance of letters to statement is true and correct. This statement is filed with Duly Appointed Trustee: many actions without obtaining a general personal representative, the County Clerk of Los Angeles County on: 01/22/2016. Fictitious Business Name Statement: 2016018414. The fol- Western Progressive, LLC WESTERN PROGRESSIVE, LLC MAY court approval. Before taking certain as defined in section 58(b) of the NOTICE - This fictitious name statement expires five years lowing person(s) is/are doing business as: Michael Rock- Recorded 04/26/2006 as Instrument BE ACTING AS A DEBT COLLECTOR very important actions, however, the from the date it was filed on, in the office of the County star, 4033 Garden Ave., Los Angeles CA 90039. Michael No. 06 0913515 in book ---, page- ATTEMPTING TO COLLECT A DEBT. California Probate Code, or (2) 60 Clerk. A new Fictitious Business Name Statement must Wolin, 4033 Garden Ave., Los Angeles CA 90039. This -- and further modified by that certain ANY INFORMATION OBTAINED MAY personal representative will be re- days from the date of mailing or be filed prior to that date. The filing of this statement does business is conducted by: an individual. The Registrant(s) Loan Modification Agreement recorded BE USED FOR THAT PURPOSE. quired to give notice to interested personal delivery to you of a notice not of itself authorize the use in this state of a fictitious commenced to transact business under the fictitious busi- on 04/18/2013 as Instrument Number persons unless they have waived under section 9052 of the California business name in violation of the rights of another under ness name or names listed herein on: 01/01/2012. Signed: 20130583262 of Official Records in the notice or consented to the proposed Probate Code. federal, state or common law (see Section 14411, et seq., Michael Wolin, owner. Registrant(s) declared that all infor- office of the Recorder of Los Angeles NOTICE OF PETITION TO action.) The independent admin- Other California statutes and legal B&P Code.) Published: 01/30/16, 02/06/16, 02/13/16 and mation in the statement is true and correct. This statement County, California, istration authority will be granted 02/20/16. is filed with the County Clerk of Los Angeles County on: Date of Sale: 03/07/2016 at 11:00 AM ADMINISTER ESTATE OF authority may affect your rights as 01/25/2016. NOTICE - This fictitious name statement ex- Place of Sale: BEHIND THE FOUNTAIN unless an interested person files an a creditor. You may want to consult JOSEPH HALAUS, JR. aka objection to the petition and shows Fictitious Business Name Statement: 2016016772. The pires five years from the date it was filed on, in the office LOCATED IN CIVIC CENTER PLAZA, JOSEPH HALAUS and with an attorney knowledgeable in following person(s) is/are doing business as: Pinnacle of the County Clerk. A new Fictitious Business Name 400 CIVIC CENTER PLAZA, POMONA, good cause why the court should California law. Sourcing, 46-E, Peninsula Center #504, Rolling Hills Es- Statement must be filed prior to that date. The filing of this CA 91766 JOSEPH J. HALAUS, JR. not grant the authority. YOU MAY EXAMINE the file kept tates, CA 90274. Pinnacle Investments USA, LLC, 46-E, statement does not of itself authorize the use in this state Case No. BP170386 A HEARING on the petition will be Peninsula Center #504, Rolling Hills Estates, CA 90274. of a fictitious business name in violation of the rights of Estimated amount of unpaid balance and To all heirs, beneficiaries, cred- by the court. If you are a person This business is conducted by: a limited liability company. another under federal, state or common law (see Section other charges: $ 1,164,941.13 held on Feb. 29, 2016 at 8:30 AM in itors, contingent creditors, and interested in the estate, you may The Registrant(s) commenced to transact business under 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, Dept. No. 67 located at 111 N. Hill file with the court a Request for the fictitious business name or names listed herein on: 02/13/16 and 02/20/16. WILL SELL AT PUBLIC AUCTION persons who may otherwise be St., Los Angeles, CA 90012. n/a. Signed: Jennifer S. Belcher, Secretary. Registrant(s) TO HIGHEST BIDDER FOR CASH, interested in the will or estate, or Special Notice (form DE-154) of the IF YOU OBJECT to the granting of filing of an inventory and appraisal declared that all information in the statement is true and Fictitious Business Name Statement: 2016018424. The CASHIER’S CHECK DRAWN ON A both, of JOSEPH HALAUS, JR. aka the petition, you should appear at correct. This statement is filed with the County Clerk of Los following person(s) is/are doing business as: Heng Rong STATE OR NATIONAL BANK, A CHECK JOSEPH HALAUS and JOSEPH J. of estate assets or of any petition Angeles County on: 01/22/2016. NOTICE - This fictitious Trading, 534 E. Valley Blvd. Ste. 9, San Gabriel CA 91776. DRAWN BY A STATE OR FEDERAL the hearing and state your objec- or account as provided in Probate name statement expires five years from the date it was filed Muse Entertainment & Production Inc., 534 E. Valley Blvd. CREDIT UNION, OR A CHECK DRAWN HALAUS, JR. tions or file written objections with A PETITION FOR PROBATE has Code section 1250. A Request for on, in the office of the County Clerk. A new Fictitious Busi- Ste. 9, San Gabriel CA 91776. This business is conducted BY A STATE OR FEDERAL SAVINGS the court before the hearing. Your Special Notice form is available ness Name Statement must be filed prior to that date. The by: a corporation. The Registrant(s) commenced to trans- AND LOAN ASSOCIATION, A SAVINGS been filed by County of Los Angeles appearance may be in person or by filing of this statement does not of itself authorize the use act business under the fictitious business name or names ASSOCIATION OR SAVINGS BANK Public Administrator in the Superior from the court clerk. in this state of a fictitious business name in violation of the listed herein on: n/a. Signed: Tingting Zhao, CEO, owner. SPECIFIED IN SECTION 5102 OF THE your attorney. Attorney for Petitioner rights of another under federal, state or common law (see Registrant(s) declared that all information in the statement FINANCIAL CODE AND AUTHORIZED Court of California, County of LOS IF YOU ARE A CREDITOR or a ANGELES. MARGARET B. SHARP, ESQ. - Section 14411, et seq., B&P Code.) Published: 01/30/16, is true and correct. This statement is filed with the County TO DO BUSINESS IN THIS STATE: contingent creditor of the decedent, SBN 168517 02/06/16, 02/13/16 and 02/20/16. Clerk of Los Angeles County on: 01/25/2016. NOTICE - THE PETITION FOR PROBATE you must file your claim with the LAW OFFICE OF MARGARET B. This fictitious name statement expires five years from the All right, title, and interest conveyed to requests that County of Los Angeles court and mail a copy to the per- Fictitious Business Name Statement: 2016016895. The date it was filed on, in the office of the County Clerk. A new and now held by the trustee in the here- Public Administrator be appointed SHARP following person(s) is/are doing business as: It’s Official, Fictitious Business Name Statement must be filed prior inafter described property under and sonal representative appointed by 2999 OVERLAND AVE #207A 22776 Pacific Coast Highway Apt-5, Malibu CA 90265. to that date. The filing of this statement does not of itself pursuant to a Deed of Trust described as: as personal representative to ad- the court within the later of either minister the estate of the decedent. LOS ANGELES CA 90064 Kolbert Galeano, 22776 Pacific Coast Highway Apt-5, authorize the use in this state of a fictitious business name (1) four months from the date of 2/6, 2/13, 2/20/16 Malibu CA 90265. This business is conducted by: an indi- in violation of the rights of another under federal, state or More fully described in said Deed of THE PETITION requests author- first issuance of letters to a general CNS-2843106# vidual. The Registrant(s) commenced to transact business common law (see Section 14411, et seq., B&P Code.) Pub- Trust. ity to administer the estate under personal representative, as defined under the fictitious business name or names listed herein lished: 01/30/16, 02/06/16, 02/13/16 and 02/20/16. the Independent Administration of on: n/a. Signed: Kolbert Galeano, owner. Registrant(s) Street Address or other common des- in section 58(b) of the California Estates Act. (This authority will al- declared that all information in the statement is true and Fictitious Business Name Statement: 2016020796. The ignation of real property: 1926 22nd Probate Code, or (2) 60 days from ORDER TO SHOW CAUSE FOR correct. This statement is filed with the County Clerk of Los following person(s) is/are doing business as: San Pedro Street, Santa Monica, CA 90404 low the personal representative to the date of mailing or personal de- CHANGE OF NAME Angeles County on: 01/22/2016. NOTICE - This fictitious Ventures, 1643 Laraine Circle, San Pedro CA 90732. Ryan A.P.N.: 4274-021-005 take many actions without obtaining livery to you of a notice under sec- name statement expires five years from the date it was filed Imamura, 1643 Laraine Circle, San Pedro CA 90732. This court approval. Before taking certain on, in the office of the County Clerk. A new Fictitious Busi- business is conducted by: an individual. The Registrant(s) The undersigned Trustee disclaims any tion 9052 of the California Probate ness Name Statement must be filed prior to that date. The commenced to transact business under the fictitious busi- liability for any incorrectness of the street very important actions, however, the Code. SUPERIOR COURT OF filing of this statement does not of itself authorize the use ness name or names listed herein on: n/a. Signed: Ryan address or other common designation, if personal representative will be re- Other California statutes and legal CALIFORNIA, COUNTY OF LOS in this state of a fictitious business name in violation of the Imamura, owner. Registrant(s) declared that all informa- any, shown above. quired to give notice to interested authority may affect your rights as ANGELES rights of another under federal, state or common law (see tion in the statement is true and correct. This statement persons unless they have waived a creditor. You may want to consult Section 14411, et seq., B&P Code.) Published: 01/30/16, is filed with the County Clerk of Los Angeles County on: The sale will be made, but without cove- notice or consented to the proposed 275 Magnolia Ave., 02/06/16, 02/13/16 and 02/20/16. 01/27/2016. NOTICE - This fictitious name statement ex- nant or warranty, expressed or implied, with an attorney knowledgeable in Long Beach CA 90802. pires five years from the date it was filed on, in the office regarding title, possession, or encum- action.) The independent admin- California law. Fictitious Business Name Statement: 2016016953. The of the County Clerk. A new Fictitious Business Name brances, to pay the remaining principal istration authority will be granted YOU MAY EXAMINE the file kept following person(s) is/are doing business as: So Cal Statement must be filed prior to that date. The filing of this sum of the note(s) secured by the Deed unless an interested person files an by the court. If you are a person in- In the Matter of the Petition of Jose Community News; Strategically Combined Networking statement does not of itself authorize the use in this state of Trust. The total amount of the unpaid objection to the petition and shows terested in the estate, you may file Adrian Gonzalez Jr, an adult over Services, Azusa Community News, Claremont Community of a fictitious business name in violation of the rights of balance of the obligation secured by the good cause why the court should News, Covina Community News, Glendora Community another under federal, state or common law (see Section property to be sold and reasonable es- with the court a Request for Special the age of 18 years. News, La Verne Community News, San Dimas Community 14411, et seq., B&P Code.) Published: 01/30/16, 02/06/16, timated costs, expenses and advances not grant the authority. Notice (form DE-154) of the filing of A HEARING on the petition will News, 1822 E. Route 66, Ste #445, Glendora CA 91740. 02/13/16 and 02/20/16. at the time of the initial publication of the an inventory and appraisal of estate Date: 3/16/2016. Time: 8:30am, in SCNS, LLC, 1822 E. Route 66, Ste #445, Glendora CA Notice of Sale is: be held on March 4, 2016 at 8:30 assets or of any petition or account 91740. This business is conducted by: a limited liabili- Fictitious Business Name Statement: 2016021242. The $ 1,164,941.13. AM in Dept. No. 5 located at 111 N. as provided in Probate Code section Dept. S26 ty company. The Registrant(s) commenced to transact following person(s) is/are doing business as: Shah Appli- Hill St., Los Angeles, CA 90012. business under the fictitious business name or names ance Repair, 7717 Laurel Canyon Blvd., #4, North Holly- If the Trustee is unable to convey title 1250. A Request for Special Notice listed herein on: n/a. Signed: Richard A. Astin, CEO. Reg- wood CA 91605. Andre Shahbazyan, 4484 Illinois St #12, for any reason, the successful bid- IF YOU OBJECT to the granting form is available from the court It appearing that the following istrant(s) declared that all information in the statement is San Diego CA 92116. This business is conducted by: an der’s sole and exclusive remedy shall of the petition, you should appear at clerk. person whose name is to be true and correct. This statement is filed with the County individual. The Registrant(s) commenced to transact busi- be the return of monies paid to the the hearing and state your objec- Attorney for petitioner: changed is over 18 years of age: Clerk of Los Angeles County on: 01/22/2016. NOTICE - ness under the fictitious business name or names listed Trustee, and the successful bidder tions or file written objections with ROBIN S BENTLER ESQ This fictitious name statement expires five years from the herein on: 01/01/2016. Signed: Andre Shahbazyan, owner. shall have no further recourse. the court before the hearing. Your SBN 153834 Jose Adrian Gonzalez Jr. And a date it was filed on, in the office of the County Clerk. A new Registrant(s) declared that all information in the statement appearance may be in person or by BENTLER MULDER LLP petition for change of names having Fictitious Business Name Statement must be filed prior is true and correct. This statement is filed with the County The beneficiary of the Deed of Trust has 2030 MAIN ST to that date. The filing of this statement does not of itself Clerk of Los Angeles County on: 01/27/2016. NOTICE - executed and delivered to the under- your attorney. been duly filed with the clerk of this authorize the use in this state of a fictitious business name This fictitious name statement expires five years from the signed a written request to commence IF YOU ARE A CREDITOR or a 13TH FLR Court, and it appearing from said The british Weekly, Sat. Feb. 20, 2016 Page 13 Legal Notices petition that said petitioner(s) desire statement is filed with the County Clerk of Los Angeles filed with the County Clerk of Los Angeles County on: on: n/a. Signed: Trevor Fenner, owner. Registrant(s) information in the statement is true and correct. This filed with the County Clerk of Los Angeles County on: County on: 01/11/2016. NOTICE - This fictitious name 01/19/2016. NOTICE - This fictitious name statement declared that all information in the statement is true and statement is filed with the County Clerk of Los Angeles 01/29/2016. NOTICE - This fictitious name statement to have their name changed from statement expires five years from the date it was filed expires five years from the date it was filed on, in the correct. This statement is filed with the County Clerk County on: 01/27/2016. NOTICE - This fictitious name expires five years from the date it was filed on, in the Jose Adrian Gonzalez Jr to Daryon on, in the office of the County Clerk. A new Fictitious office of the County Clerk. A new Fictitious Business of Los Angeles County on: 01/22/2016. NOTICE - This statement expires five years from the date it was filed office of the County Clerk. A new Fictitious Business Gonzalez. Business Name Statement must be filed prior to that Name Statement must be filed prior to that date. The fictitious name statement expires five years from the on, in the office of the County Clerk. A new Fictitious Name Statement must be filed prior to that date. The date. The filing of this statement does not of itself filing of this statement does not of itself authorize date it was filed on, in the office of the County Clerk. Business Name Statement must be filed prior to that filing of this statement does not of itself authorize authorize the use in this state of a fictitious business the use in this state of a fictitious business name in A new Fictitious Business Name Statement must be date. The filing of this statement does not of itself the use in this state of a fictitious business name in IT IS HEREBY ORDERED that all name in violation of the rights of another under federal, violation of the rights of another under federal, state or filed prior to that date. The filing of this statement does authorize the use in this state of a fictitious business violation of the rights of another under federal, state or state or common law (see Section 14411, et seq., B&P common law (see Section 14411, et seq., B&P Code.) not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, common law (see Section 14411, et seq., B&P Code.) persons interested in the above Code.) Published: 02/06/16, 02/13/16, 02/20/16 and Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. business name in violation of the rights of another state or common law (see Section 14411, et seq., B&P Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. entitled matter of change of names 02/27/16. under federal, state or common law (see Section 14411, Code.) Published: 02/06/16, 02/13/16, 02/20/16 and appear before the above entitled Fictitious Business Name Statement: 2016013432. et seq., B&P Code.) Published: 02/06/16, 02/13/16, 02/27/16. Fictitious Business Name Statement: 2016023438. Fictitious Business Name Statement: 2016006933. The following person(s) is/are doing business as: 02/20/16 and 02/27/16. The following person(s) is/are doing business as: Warm court to show cause why the petition The following person(s) is/are doing business as: TENNINETHIRTY, 10930 Otsego Street Apt. 208, Fictitious Business Name Statement: 2016022156. The Hearts Project, 1237 S. Lucerne Blvd., Los Angeles for change of name(s) should not be Ralph Felix Vehicle Liquidation, 8719 E. Pearlblossom North Hollywood CA 91601. Patrick Long, 10930 Fictitious Business Name Statement: 2016019145. The following person(s) is/are doing business as: LeeAnn CA 90019. Kiana Min Kang, 1237 S. Lucerne Blvd., Hwy, Littlerock CA 93543/PO Box 539, Littlerock Otsego Street Apt. 208, North Hollywood CA 91601. following person(s) is/are doing business as: Home Blake & Associates, 10140 Tigrina Ave., Whittier CA Los Angeles CA 90019. This business is conducted granted. CA 93543. Ralph Felix, 8719 E. Pearlblossom Hwy, This business is conducted by: an individual. The Savings Realty Group, 1010 Sycamore Ave Unit #106, 90603. Bruce Lawrence Smith, 10140 Tigrina Ave., by: an individual. The Registrant(s) commenced to Any person objecting to the name Littlerock CA 93543. This business is conducted Registrant(s) commenced to transact business under South Pasadena CA 91030/PO Box 2127, Chino CA Whittier CA 90603. This business is conducted by: an transact business under the fictitious business name changes described must file a by: an individual. The Registrant(s) commenced to the fictitious business name or names listed herein 91708-2127. Ligia Leos, 12478 Loraine Ave., Chino CA individual. The Registrant(s) commenced to transact or names listed herein on: n/a. Signed: Kiana Min transact business under the fictitious business name on: n/a. Signed: Patrick Long, owner. Registrant(s) 91710. This business is conducted by: an individual. business under the fictitious business name or names Kang, owner. Registrant(s) declared that all information written petition that includes the or names listed herein on: 07/19/2001. Signed: Ralph declared that all information in the statement is true and The Registrant(s) commenced to transact business listed herein on: n/a. Signed: Bruce Lawrence Smith, in the statement is true and correct. This statement is reasons for the objection at least Felix, owner. Registrant(s) declared that all information correct. This statement is filed with the County Clerk under the fictitious business name or names listed owner. Registrant(s) declared that all information in filed with the County Clerk of Los Angeles County on: in the statement is true and correct. This statement is of Los Angeles County on: 01/20/2016. NOTICE - This herein on: n/a. Signed: Ligia Leos, owner. Registrant(s) the statement is true and correct. This statement is 01/29/2016. NOTICE - This fictitious name statement two court days before the matter filed with the County Clerk of Los Angeles County on: fictitious name statement expires five years from the declared that all information in the statement is true and filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the is scheduled to be heard and must 01/12/2016. NOTICE - This fictitious name statement date it was filed on, in the office of the County Clerk. correct. This statement is filed with the County Clerk 01/28/2016. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business appear at the hearing to show expires five years from the date it was filed on, in the A new Fictitious Business Name Statement must be of Los Angeles County on: 01/26/2016. NOTICE - This expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business filed prior to that date. The filing of this statement does fictitious name statement expires five years from the office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize cause why the petition should not Name Statement must be filed prior to that date. The not of itself authorize the use in this state of a fictitious date it was filed on, in the office of the County Clerk. Name Statement must be filed prior to that date. The the use in this state of a fictitious business name in be granted. If no written objection is filing of this statement does not of itself authorize business name in violation of the rights of another A new Fictitious Business Name Statement must be filing of this statement does not of itself authorize violation of the rights of another under federal, state or the use in this state of a fictitious business name in under federal, state or common law (see Section 14411, filed prior to that date. The filing of this statement does the use in this state of a fictitious business name in common law (see Section 14411, et seq., B&P Code.) timely filed, the court may grant the violation of the rights of another under federal, state or et seq., B&P Code.) Published: 02/06/16, 02/13/16, not of itself authorize the use in this state of a fictitious violation of the rights of another under federal, state or Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. petition without a hearing. common law (see Section 14411, et seq., B&P Code.) 02/20/16 and 02/27/16. business name in violation of the rights of another common law (see Section 14411, et seq., B&P Code.) Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. under federal, state or common law (see Section 14411, Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. Fictitious Business Name Statement: 2016023723. The Fictitious Business Name Statement: 2016014828. et seq., B&P Code.) Published: 02/06/16, 02/13/16, following person(s) is/are doing business as: DeleteMy IT IS FURTHER ORDERED that a Fictitious Business Name Statement: 2016007279. The following person(s) is/are doing business as: Yosef 02/20/16 and 02/27/16. Fictitious Business Name Statement: 2016022556. Ticket TVs; Beach Cities Computers & Video, 1207A copy of this order be published in The following person(s) is/are doing business as: Trucking, 20620 Kenwood Ave., Torrance CA 90502. The following person(s) is/are doing business as: Amethyst Street, Redondo Beach CA 90277/PO Photoshoot Factory, 175 W. Second St., #C, Pomona Yosef Trucking Inc., 20620 Kenwood Ave., Torrance CA Fictitious Business Name Statement: 2016019317. C4TOONS, 3674 Jasmine Ave., LA CA 90034. Pretty Box 1435, Hermosa Beach CA 90254. Harry Munns, the British Weekly, a newspaper of CA 91766. Daniel Garcia, 175 W. Second St., #C, 90502. This business is conducted by: a corporation. The following person(s) is/are doing business as: I Buy Dan Crump LLC, 3674 Jasmine Ave., LA CA 90034. 1207A Amethyst Street, Redondo Beach CA 90277. general circulation for the County Pomona CA 91766. This business is conducted The Registrant(s) commenced to transact business Houses Quick Cash, 350 N. Glendale Ave., Glendale This business is conducted by: a limited liability This business is conducted by: an individual. The of Los Angeles, for four successive by: an individual. The Registrant(s) commenced to under the fictitious business name or names listed CA 91206. Justin Brian Smith, 4028 Perlita Ave #3, company. The Registrant(s) commenced to transact Registrant(s) commenced to transact business under transact business under the fictitious business name herein on: n/a. Signed: Julio C. Moralez-Gonzalez, Los Angeles CA 90039. This business is conducted business under the fictitious business name or the fictitious business name or names listed herein weeks prior to the date set for or names listed herein on: n/a. Signed: Daniel Garcia, President. Registrant(s) declared that all information by: an individual. The Registrant(s) commenced to names listed herein on: n/a. Signed: Daniel M. Levy, on: n/a. Signed: Harry Munns, owner. Registrant(s) hearing of said petition. owner. Registrant(s) declared that all information in in the statement is true and correct. This statement is transact business under the fictitious business name or CEO. Registrant(s) declared that all information in declared that all information in the statement is true and the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: names listed herein on: n/a. Signed: Justin Brian Smith, the statement is true and correct. This statement is correct. This statement is filed with the County Clerk filed with the County Clerk of Los Angeles County on: 01/21/2016. NOTICE - This fictitious name statement owner. Registrant(s) declared that all information in the filed with the County Clerk of Los Angeles County on: of Los Angeles County on: 01/29/2016. NOTICE - This Dated: Jan. 07, 2016. 01/12/2016. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the statement is true and correct. This statement is filed 01/28/2016. NOTICE - This fictitious name statement fictitious name statement expires five years from the Michael P. Vicencia expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the date it was filed on, in the office of the County Clerk. office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The 01/26/2016. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business A new Fictitious Business Name Statement must be Judge of the Superior Court Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The filed prior to that date. The filing of this statement does NS031504 filing of this statement does not of itself authorize the use in this state of a fictitious business name in office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize not of itself authorize the use in this state of a fictitious the use in this state of a fictitious business name in violation of the rights of another under federal, state or Name Statement must be filed prior to that date. The the use in this state of a fictitious business name in business name in violation of the rights of another Published: 02/06/16, 02/13/16, violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) filing of this statement does not of itself authorize violation of the rights of another under federal, state or under federal, state or common law (see Section 14411, 02/20/16 and 02/27/16. common law (see Section 14411, et seq., B&P Code.) Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. the use in this state of a fictitious business name in common law (see Section 14411, et seq., B&P Code.) et seq., B&P Code.) Published: 02/06/16, 02/13/16, Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. violation of the rights of another under federal, state or Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. 02/20/16 and 02/27/16. Fictitious Business Name Statement: 2016014838. common law (see Section 14411, et seq., B&P Code.) ORDER TO SHOW CAUSE FOR Fictitious Business Name Statement: 2016007880. The following person(s) is/are doing business as: Susie Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. Fictitious Business Name Statement: 2016022557. The Fictitious Business Name Statement: 2016023801. The following person(s) is/are doing business as: Q Modeling and Business Services, 4522 W. 170th following person(s) is/are doing business as: Sweet The following person(s) is/are doing business as: JJ CHANGE OF NAME Tech Steel International, 4630 Alcoa Ave., Vernon Street, Lawndale CA 90260. Susana Rodriguez, 4522 Statement of Abandonment of Use of Fictitious Llamita, 316 San Vicente Blvd., Apt 104, Santa Monica Auto Shop, 10902 Grand Avenue #H, Temple City CA 90058. Max Lynn Freeland, 4630 Alcoa Ave., W. 170th Street, Lawndale CA 90260. This business Business Name: 2016019377. Current file: CA 90402. Brenda Castillo Delgadillo, 316 San Vicente CA 91780. Shi Kun Qi, 10902 Grand Avenue #H, Vernon CA 90058. This business is conducted by: an is conducted by: an individual. The Registrant(s) 2012190695. The following person has abandoned Blvd., Apt 104, Santa Monica CA 90402. This business Temple City CA 91780. This business is conducted SUPERIOR COURT OF individual. The Registrant(s) commenced to transact commenced to transact business under the fictitious the use of the fictitious business name: Alfa Smog is conducted by: an individual. The Registrant(s) by: an individual. The Registrant(s) commenced to CALIFORNIA, COUNTY OF LOS business under the fictitious business name or names business name or names listed herein on: n/a. Signed: Media, 28102 Ridgfern Ct., Rancho Palos Verdes CA commenced to transact business under the fictitious transact business under the fictitious business name ANGELES listed herein on: n/a. Signed: Max Lynn Freeland, Susana Rodriguez, owner. Registrant(s) declared that 90275. Mohamad Hossien Salamy, 28102 Ridgfern Ct., business name or names listed herein on: n/a. Signed: or names listed herein on: 1/26/2016. Signed: Shi Kun owner. Registrant(s) declared that all information in all information in the statement is true and correct. This Rancho Palos Verdes CA 90275; Alisasha Esfahani, Brenda Castillo Delgadillo, owner. Registrant(s) Qi, owner. Registrant(s) declared that all information 300 E. Olive the statement is true and correct. This statement is statement is filed with the County Clerk of Los Angeles 26942 Fond Du Lac Rd, Rancho Palos Verdes, CA declared that all information in the statement is true and in the statement is true and correct. This statement is Burbank CA 91502 filed with the County Clerk of Los Angeles County on: County on: 01/21/2016. NOTICE - This fictitious name 90275. The fictitious business name referred to correct. This statement is filed with the County Clerk filed with the County Clerk of Los Angeles County on: 01/12/2016. NOTICE - This fictitious name statement statement expires five years from the date it was filed above was filed on: 09/24/2012, in the County of Los of Los Angeles County on: 01/28/2016. NOTICE - This 01/29/2016. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the on, in the office of the County Clerk. A new Fictitious Angeles. This business is conducted by: a general fictitious name statement expires five years from the expires five years from the date it was filed on, in the In the Matter of the Petition of office of the County Clerk. A new Fictitious Business Business Name Statement must be filed prior to that partnership. Signed: Mohamad Hossien Salamy, date it was filed on, in the office of the County Clerk. office of the County Clerk. A new Fictitious Business Antwon Dwayne Smith, an adult over Name Statement must be filed prior to that date. The date. The filing of this statement does not of itself Partner. Registrant(s) declared that all information in A new Fictitious Business Name Statement must be Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize authorize the use in this state of a fictitious business the statement is true and correct. This statement is filed prior to that date. The filing of this statement does filing of this statement does not of itself authorize the age of 18 years. the use in this state of a fictitious business name in name in violation of the rights of another under federal, filed with the County Clerk of Los Angeles County on: not of itself authorize the use in this state of a fictitious the use in this state of a fictitious business name in violation of the rights of another under federal, state or state or common law (see Section 14411, et seq., B&P 01/26/2016. Published: 02/06/16, 02/13/16, 02/20/16 business name in violation of the rights of another violation of the rights of another under federal, state or Date: 3/18/2016. Time: 8:30am, in common law (see Section 14411, et seq., B&P Code.) Code.) Published: 02/06/16, 02/13/16, 02/20/16 and and 02/27/16. under federal, state or common law (see Section 14411, common law (see Section 14411, et seq., B&P Code.) Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. 02/27/16. et seq., B&P Code.) Published: 02/06/16, 02/13/16, Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. Dept. NCB-A. Fictitious Business Name Statement: 2016019477. The 02/20/16 and 02/27/16. Fictitious Business Name Statement: 2016009285. Fictitious Business Name Statement: 2016016253. following person(s) is/are doing business as: “Gaspar” Fictitious Business Name Statement: 2016023802. The following person(s) is/are doing business as: Indus The following person(s) is/are doing business as: Creative Art, 330 N. Jackson St., Suite 211, Glendale Fictitious Business Name Statement: 2016022559. The following person(s) is/are doing business as: The It appearing that the following Heritage Center; I Learn Hindi, 17923 Chaparral Way, Try Film Productions; Bad Kitty Sweatshop, 1024 CA 91206. Susanna Barseghyan, 10351 Sherman The following person(s) is/are doing business as: Los Angeles Fear and Fantasy Film Festival, 5119 person whose name is to be Cerritos CA 90703. Anshul Jain, 17923 Chaparral N. Wilton Place, Los Angeles CA 90038. Tara Jayn Grove Ave., Sunland CA 91040. This business Applewood International Trade Company, 2030 Chico Raleigh St., Los Angeles CA 90004. Aric Cushing, changed is over 18 years of age: Way, Cerritos CA 90703. This business is conducted Hearnsberger, 1024 N. Wilton Place, Los Angeles CA is conducted by: an individual. The Registrant(s) Ave., El Monte CA 91733. Nine Cubic Inc., 2030 Chico 611 S. Palm Canyon Dr., Ste. 7451, Palm Springs CA by: an individual. The Registrant(s) commenced to 90038. This business is conducted by: an individual. commenced to transact business under the fictitious Ave., El Monte CA 91733. This business is conducted 92264; William Lt Shoaff, 611 S. Palm Canyon Dr., Antwon Dwayne Smith. And a transact business under the fictitious business name The Registrant(s) commenced to transact business business name or names listed herein on: 01/01/16. by: a corporation. The Registrant(s) commenced to Ste. 7451, Palm Springs CA 92264. This business is petition for change of names having or names listed herein on: n/a. Signed: Anshul Jain, under the fictitious business name or names listed Signed: Susanna Barseghyan, owner. Registrant(s) transact business under the fictitious business name conducted by: a general partnership. The Registrant(s) owner. Registrant(s) declared that all information in herein on: n/a. Signed: Tara Jayn Hearnsberger, declared that all information in the statement is true and or names listed herein on: n/a. Signed: Ting Shen, commenced to transact business under the fictitious been duly filed with the clerk of this the statement is true and correct. This statement is owner. Registrant(s) declared that all information in correct. This statement is filed with the County Clerk CEO. Registrant(s) declared that all information in business name or names listed herein on: n/a. Signed: Court, and it appearing from said filed with the County Clerk of Los Angeles County on: the statement is true and correct. This statement is of Los Angeles County on: 01/26/2016. NOTICE - This the statement is true and correct. This statement is Aric Cushing, partner. Registrant(s) declared that all petition that said petitioner(s) desire 01/13/2016. NOTICE - This fictitious name statement filed with the County Clerk of Los Angeles County on: fictitious name statement expires five years from the filed with the County Clerk of Los Angeles County on: information in the statement is true and correct. This expires five years from the date it was filed on, in the 01/22/2016. NOTICE - This fictitious name statement date it was filed on, in the office of the County Clerk. 01/28/2016. NOTICE - This fictitious name statement statement is filed with the County Clerk of Los Angeles to have their name changed from office of the County Clerk. A new Fictitious Business expires five years from the date it was filed on, in the A new Fictitious Business Name Statement must be expires five years from the date it was filed on, in the County on: 01/29/2016. NOTICE - This fictitious name Antwon Dwayne Smith to Rovier Jase Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business filed prior to that date. The filing of this statement does office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed filing of this statement does not of itself authorize Name Statement must be filed prior to that date. The not of itself authorize the use in this state of a fictitious Name Statement must be filed prior to that date. The on, in the office of the County Clerk. A new Fictitious Carrington the use in this state of a fictitious business name in filing of this statement does not of itself authorize business name in violation of the rights of another filing of this statement does not of itself authorize Business Name Statement must be filed prior to that violation of the rights of another under federal, state or the use in this state of a fictitious business name in under federal, state or common law (see Section 14411, the use in this state of a fictitious business name in date. The filing of this statement does not of itself IT IS HEREBY ORDERED that all common law (see Section 14411, et seq., B&P Code.) violation of the rights of another under federal, state or et seq., B&P Code.) Published: 02/06/16, 02/13/16, violation of the rights of another under federal, state or authorize the use in this state of a fictitious business Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. common law (see Section 14411, et seq., B&P Code.) 02/20/16 and 02/27/16. common law (see Section 14411, et seq., B&P Code.) name in violation of the rights of another under federal, persons interested in the above Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. state or common law (see Section 14411, et seq., B&P entitled matter of change of names Fictitious Business Name Statement: 2016009476. Fictitious Business Name Statement: 2016019772. Code.) Published: 02/06/16, 02/13/16, 02/20/16 and The following person(s) is/are doing business as: Fictitious Business Name Statement: 2016016256. The following person(s) is/are doing business as: Fictitious Business Name Statement: 2016022846. 02/27/16. appear before the above entitled Tape That, 750 Fairmont Ave., Suite 100, Glendale The following person(s) is/are doing business as: Smartsparklekids, 4778 La Villa Marina Unit L, Marina The following person(s) is/are doing business as: court to show cause why the petition CA 91203. Beth Riesgraf, 750 Fairmont Ave., Suite Kick Ass Reels, 1024 N. Wilton Pl, Los Angeles CA del Rey CA 90292. Lily Smarts, 4778 La Villa Marina Skeye Imaging, 7812 West Manchester Ave. #4, Fictitious Business Name Statement: 2016023803. for change of name(s) should not be 100, Glendale CA 91203. This business is conducted 90038. Brandon Hearnsberger, 1024 N. Wilton Place, Unit L, Marina del Rey CA 90292. This business Playa del Rey CA 90293. Ryan M. Wewers, 7812 The following person(s) is/are doing business as: 5 Star by: an individual. The Registrant(s) commenced to Los Angeles CA 90038. This business is conducted is conducted by: an individual. The Registrant(s) West Manchester Ave. #4, Playa del Rey CA 90293. Experts, 1100 W. Isabel St., Burbank CA 91506. Elite granted. transact business under the fictitious business name by: an individual. The Registrant(s) commenced to commenced to transact business under the fictitious This business is conducted by: an individual. The Experts Inc., 422 Raymond Ave., Glendale CA 91201. Any person objecting to the name or names listed herein on: n/a. Signed: Beth Riesgraf, transact business under the fictitious business name or business name or names listed herein on: n/a. Signed: Registrant(s) commenced to transact business under This business is conducted by: a corporation. The President. Registrant(s) declared that all information names listed herein on: 01/01/2014. Signed: Brandon Lily Smarts, owner. Registrant(s) declared that all the fictitious business name or names listed herein on: Registrant(s) commenced to transact business under changes described must file a in the statement is true and correct. This statement is Hearnsberger, owner. Registrant(s) declared that all information in the statement is true and correct. This n/a. Signed: Ryan M. Wewers, owner. Registrant(s) the fictitious business name or names listed herein on: written petition that includes the filed with the County Clerk of Los Angeles County on: information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles declared that all information in the statement is true and 1/1/16. Signed: Sarvar Umirdinov, owner. Registrant(s) reasons for the objection at least 01/14/2016. NOTICE - This fictitious name statement statement is filed with the County Clerk of Los Angeles County on: 01/26/2016. NOTICE - This fictitious name correct. This statement is filed with the County Clerk declared that all information in the statement is true and expires five years from the date it was filed on, in the County on: 01/22/2016. NOTICE - This fictitious name statement expires five years from the date it was filed of Los Angeles County on: 01/29/2016. NOTICE - This correct. This statement is filed with the County Clerk two court days before the matter office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious fictitious name statement expires five years from the of Los Angeles County on: 01/29/2016. NOTICE - This is scheduled to be heard and must Name Statement must be filed prior to that date. The on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date it was filed on, in the office of the County Clerk. fictitious name statement expires five years from the filing of this statement does not of itself authorize Business Name Statement must be filed prior to that date. The filing of this statement does not of itself A new Fictitious Business Name Statement must be date it was filed on, in the office of the County Clerk. appear at the hearing to show the use in this state of a fictitious business name in date. The filing of this statement does not of itself authorize the use in this state of a fictitious business filed prior to that date. The filing of this statement does A new Fictitious Business Name Statement must be cause why the petition should not violation of the rights of another under federal, state or authorize the use in this state of a fictitious business name in violation of the rights of another under federal, not of itself authorize the use in this state of a fictitious filed prior to that date. The filing of this statement does be granted. If no written objection is common law (see Section 14411, et seq., B&P Code.) name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P business name in violation of the rights of another not of itself authorize the use in this state of a fictitious Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. state or common law (see Section 14411, et seq., B&P Code.) Published: 02/06/16, 02/13/16, 02/20/16 and under federal, state or common law (see Section 14411, business name in violation of the rights of another timely filed, the court may grant the Code.) Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. et seq., B&P Code.) Published: 02/06/16, 02/13/16, under federal, state or common law (see Section 14411, petition without a hearing. Fictitious Business Name Statement: 2016011077. 02/27/16. 02/20/16 and 02/27/16. et seq., B&P Code.) Published: 02/06/16, 02/13/16, The following person(s) is/are doing business Fictitious Business Name Statement: 2016020447. The 02/20/16 and 02/27/16. as: Techninja, 3592 Rosemead Boulevard #449, Fictitious Business Name Statement: 2016016424. following person(s) is/are doing business as: Night Kat, Fictitious Business Name Statement: 2016023033. IT IS FURTHER ORDERED that a Rosemead CA 91770. Keno Deary Jr., 3592 Rosemead The following person(s) is/are doing business as: P.S. 2220 Canyon Drive, Los Angeles CA 90068. Lauren The following person(s) is/are doing business as: Fictitious Business Name Statement: 2016023815. copy of this order be published in Boulevard #449, Rosemead CA 91770; Armaan Ismail, Books, 2812 Haven Street, Los Angeles CA 90032/P.O. Katz, 2220 Canyon Drive, Los Angeles CA 90068. Frankie Bennett, 5123 Raleigh St #3, Los Angeles The following person(s) is/are doing business as: 7575 Shore Cliff Drive, Los Angeles CA 90045. This Box 2294, Glendora CA 9174-2294. Andreas Schiff, This business is conducted by: an individual. The CA 90004. Mukti L. Garceau, 5123 Raleigh St #3, The Pecora Project, 4956 Westlawn Ave., Los the British Weekly, a newspaper of business is conducted by: a general partnership. The 2812 Haven Street, Los Angeles CA 90032; Jeffrey Registrant(s) commenced to transact business under Los Angeles CA 90004. This business is conducted Angeles CA 90066. Nicolas Sebastian D’Amico, 4956 general circulation for the County Registrant(s) commenced to transact business under Plante, 325 N. Washington Ave., Glendora CA 91741. the fictitious business name or names listed herein by: an individual. The Registrant(s) commenced to Westlawn Ave., Los Angeles CA 90066. This business the fictitious business name or names listed herein This business is conducted by: a general partnership. on: n/a. Signed: Lauren Katz, owner. Registrant(s) transact business under the fictitious business name or is conducted by: an individual. The Registrant(s) of Los Angeles, for four successive on: n/a. Signed: Keno Deary Jr., Partner. Registrant(s) The Registrant(s) commenced to transact business declared that all information in the statement is true and names listed herein on: n/a. Signed: Mukti L. Garceau, commenced to transact business under the fictitious weeks prior to the date set for declared that all information in the statement is true and under the fictitious business name or names listed correct. This statement is filed with the County Clerk owner. Registrant(s) declared that all information in business name or names listed herein on: n/a. Signed: hearing of said petition. correct. This statement is filed with the County Clerk herein on: n/a. Signed: Andreas Schiff, general of Los Angeles County on: 01/27/2016. NOTICE - This the statement is true and correct. This statement is Nicolas Sebastian D’Amico, owner. Registrant(s) of Los Angeles County on: 01/15/2016. NOTICE - This partner. Registrant(s) declared that all information in fictitious name statement expires five years from the filed with the County Clerk of Los Angeles County on: declared that all information in the statement is true and fictitious name statement expires five years from the the statement is true and correct. This statement is date it was filed on, in the office of the County Clerk. 01/29/2016. NOTICE - This fictitious name statement correct. This statement is filed with the County Clerk Dated: Feb. 2, 2016. date it was filed on, in the office of the County Clerk. filed with the County Clerk of Los Angeles County on: A new Fictitious Business Name Statement must be expires five years from the date it was filed on, in the of Los Angeles County on: 01/29/2016. NOTICE - This A new Fictitious Business Name Statement must be 01/22/2016. NOTICE - This fictitious name statement filed prior to that date. The filing of this statement does office of the County Clerk. A new Fictitious Business fictitious name statement expires five years from the Mary Thornton House filed prior to that date. The filing of this statement does expires five years from the date it was filed on, in the not of itself authorize the use in this state of a fictitious Name Statement must be filed prior to that date. The date it was filed on, in the office of the County Clerk. Judge of the Superior Court not of itself authorize the use in this state of a fictitious office of the County Clerk. A new Fictitious Business business name in violation of the rights of another filing of this statement does not of itself authorize A new Fictitious Business Name Statement must be ES020202 business name in violation of the rights of another Name Statement must be filed prior to that date. The under federal, state or common law (see Section 14411, the use in this state of a fictitious business name in filed prior to that date. The filing of this statement does under federal, state or common law (see Section 14411, filing of this statement does not of itself authorize et seq., B&P Code.) Published: 02/06/16, 02/13/16, violation of the rights of another under federal, state or not of itself authorize the use in this state of a fictitious Published: 02/06/16, 02/13/16, et seq., B&P Code.) Published: 02/06/16, 02/13/16, the use in this state of a fictitious business name in 02/20/16 and 02/27/16. common law (see Section 14411, et seq., B&P Code.) business name in violation of the rights of another 02/20/16 and 02/27/16. 02/20/16 and 02/27/16. violation of the rights of another under federal, state or Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. under federal, state or common law (see Section 14411, common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2016020816. Fictitious Business Name Statement: 2016023094. et seq., B&P Code.) Published: 02/06/16, 02/13/16, Fictitious Business Name Statement: 2016005776. Fictitious Business Name Statement: 2016012410. Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. The following person(s) is/are doing business as: The following person(s) is/are doing business as: Orin 02/20/16 and 02/27/16. The following person(s) is/are doing business as: The following person(s) is/are doing business Particle Productions, 5225 Wilshire Blvd. Suite 520, Electronics, 11050 North Moorpark Street, Unit 25, Los Fragrance of Elegance By Tangie, 1504 W. 94th Pl., as: Brainstorm Tutoring; Real Joy Morales, 4627 Fictitious Business Name Statement: 2016016596. Los Angeles CA 90036. Ciderhouse, 5225 Wilshire Angeles CA 91602. Ryley J. Langley-Lacy, 11050 North Fictitious Business Name Statement: 2016023817. The Los Angeles CA 90047. Tangela Hemphill, 1504 W. Coldwater Canyon Ave., #204, Studio City CA 91604. The following person(s) is/are doing business as: Blvd. Suite 520, Los Angeles CA 90036, Michael Moorpark Street, Unit 25, Los Angeles CA 91602; following person(s) is/are doing business as: History 94th Pl., Los Angeles CA 90047; Bryan Sanders, 1504 Joy Morales, 4627 Coldwater Canyon Ave., #204, Fenner Supply Co., Outboardr, ECommerce Paradise, Mayer, 5225 Wilshire Blvd. Suite 520, Los Angeles CA William Gillispie, 11018 Moorpark St. #118, North of Recorded Sound, 8517 Washington Blvd., Culver W. 94th Pl., Los Angeles CA 90047. This business is Studio City CA 91604. This business is conducted Hammock Buddy, Paddle Board City, 1811 E. Ocean 90036, Alexandra Stearns Mayer, 5225 Wilshire Blvd. Hollywood CA 91602. This business is conducted by: City CA 90232. Leonard Horowitz, 3661 Farris Dr., conducted by: a general partnership. The Registrant(s) by: an individual. The Registrant(s) commenced to Blvd. A1/2, Long Beach CA 90802. Trevor Fenner, Suite 520, Los Angeles CA 90036. This business is co-partners. The Registrant(s) commenced to transact Los Angeles CA 90034. This business is conducted commenced to transact business under the fictitious transact business under the fictitious business name 1811 E. Ocean Blvd. A1/2, Long Beach CA 90802. conducted by: a general partnership. The Registrant(s) business under the fictitious business name or names by: an individual. The Registrant(s) commenced to business name or names listed herein on: n/a. Signed: or names listed herein on: n/a. Signed: Joy Morales, This business is conducted by: an individual. The commenced to transact business under the fictitious listed herein on: n/a. Signed: Ryley J. Langley-Lacy, transact business under the fictitious business name or Tangela Hemphill, owner. Registrant(s) declared that owner. Registrant(s) declared that all information in Registrant(s) commenced to transact business under business name or names listed herein on: n/a. Signed: owner. Registrant(s) declared that all information in names listed herein on: n/a. Signed: Leonard Horowitz, all information in the statement is true and correct. This the statement is true and correct. This statement is the fictitious business name or names listed herein Michael Mayer, Partner. Registrant(s) declared that all the statement is true and correct. This statement is owner. Registrant(s) declared that all information in Page 14 The british Weekly, Sat. FEb. 20, 2016 Legal Notices the statement is true and correct. This statement is herein on: 05/04/2009. Signed: Vinod Mittal, President. Lending, 2034 Junipero Ave, Long Beach CA 90755. law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016019897. filed with the County Clerk of Los Angeles County on: Registrant(s) declared that all information in the Robert Earl Alexander Jr., 2034 Junipero Ave, Long 02/13/16, 02/20/16, 02/27/16 and 03/05/16. The following person(s) is/are doing business as: Borg Fictitious Business Name Statement: 2016022913. 01/29/2016. NOTICE - This fictitious name statement statement is true and correct. This statement is filed Beach CA 90755. This business is conducted by: an Fence & Decks, Norcal Vinyl, 10713 Norwalk Blvd., The following person(s) is/are doing business as: expires five years from the date it was filed on, in the with the County Clerk of Los Angeles County on: individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2016012382. Santa Fe Springs CA 90670. Natco Pregra, Inc., 155 ICutDifferent, 5591 W. Pico Blvd., Los Angeles CA office of the County Clerk. A new Fictitious Business 02/01/2016. NOTICE - This fictitious name statement business under the fictitious business name or names The following person(s) is/are doing business as: Brookside Ave., West Warwick RI 02893. This business 90019/10204 1/4 South 8th Ave., Inglewood CA 90303. Name Statement must be filed prior to that date. The expires five years from the date it was filed on, in the listed herein on: n/a. Signed: Robert Earl Alexander D Addiction, 1032 S. Western Ave., Los Angeles is conducted by: a corporation. The Registrant(s) Jason S. Thompson III, 10204 1/4 South 8th Ave., filing of this statement does not of itself authorize office of the County Clerk. A new Fictitious Business Jr, owner. Registrant(s) declared that all information CA 90006. Y. Crew Inc., 1032 S. Western Ave., Los commenced to transact business under the fictitious Inglewood CA 90303. This business is conducted by: the use in this state of a fictitious business name in Name Statement must be filed prior to that date. The in the statement is true and correct. This statement is Angeles CA 90006. This business is conducted by: a business name or names listed herein on: n/a. Signed: an individual. The Registrant(s) commenced to transact violation of the rights of another under federal, state or filing of this statement does not of itself authorize filed with the County Clerk of Los Angeles County on: corporation. The Registrant(s) commenced to transact Peter A. Ferrara, Vice President. Registrant(s) declared business under the fictitious business name or names common law (see Section 14411, et seq., B&P Code.) the use in this state of a fictitious business name in 02/02/2016. NOTICE - This fictitious name statement business under the fictitious business name or names that all information in the statement is true and correct. listed herein on: 4/1/15. Signed: Jason S. Thompson, Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. violation of the rights of another under federal, state or expires five years from the date it was filed on, in the listed herein on: n/a. Signed: Yvutte Hee Yoon, This statement is filed with the County Clerk of Los owner. Registrant(s) declared that all information in common law (see Section 14411, et seq., B&P Code.) office of the County Clerk. A new Fictitious Business President. Registrant(s) declared that all information Angeles County on: 01/26/2016. NOTICE - This fictitious the statement is true and correct. This statement is Fictitious Business Name Statement: 2016024008. Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. Name Statement must be filed prior to that date. The in the statement is true and correct. This statement is name statement expires five years from the date it filed with the County Clerk of Los Angeles County on: The following person(s) is/are doing business as: JB filing of this statement does not of itself authorize filed with the County Clerk of Los Angeles County on: was filed on, in the office of the County Clerk. Anew 01/29/2016. NOTICE - This fictitious name statement Natural Moisturizers, 2915 W. Victory Blvd., Burbank Fictitious Business Name Statement: 2016024990. the use in this state of a fictitious business name in 01/19/2016. NOTICE - This fictitious name statement Fictitious Business Name Statement must be filed prior expires five years from the date it was filed on, in the CA 91505. Vivian Nappier Osayame, 2915 W. Victory The following person(s) is/are doing business as: U.S. violation of the rights of another under federal, state or expires five years from the date it was filed on, in the to that date. The filing of this statement does not of itself office of the County Clerk. A new Fictitious Business Blvd., Burbank CA 91505. This business is conducted Green Miracle Technology Institution, 23830 Sapphire common law (see Section 14411, et seq., B&P Code.) office of the County Clerk. A new Fictitious Business authorize the use in this state of a fictitious business Name Statement must be filed prior to that date. The by: an individual. The Registrant(s) commenced to Canyon Rd., Diamond Bar CA 91765. U.S. Green Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. Name Statement must be filed prior to that date. The name in violation of the rights of another under federal, filing of this statement does not of itself authorize the transact business under the fictitious business name Miracle Technology Inc., 23830 Sapphire Canyon Rd., filing of this statement does not of itself authorize the state or common law (see Section 14411, et seq., B&P use in this state of a fictitious business name in violation or names listed herein on: n/a. Signed: Vivian Nappier Diamond Bar CA 91765. This business is conducted Fictitious Business Name Statement: 2016025915. The use in this state of a fictitious business name in violation Code.) Published: 02/13/16, 02/20/16, 02/27/16 and of the rights of another under federal, state or common Osayame, owner. Registrant(s) declared that all by: a corporation. The Registrant(s) commenced to following person(s) is/are doing business as: Earlybird of the rights of another under federal, state or common 03/05/16. law (see Section 14411, et seq., B&P Code.) Published: information in the statement is true and correct. This transact business under the fictitious business name Films and Media, 2034 Junipero Ave, Long Beach CA law (see Section 14411, et seq., B&P Code.) Published: 02/13/16, 02/20/16, 02/27/16 and 03/05/16. statement is filed with the County Clerk of Los Angeles or names listed herein on: n/a. Signed: Jing Hua Xiao, 90755. Robert Earl Alexander Jr., 2034 Junipero Ave, 02/13/16, 02/20/16, 02/27/16 and 03/05/16. Fictitious Business Name Statement: 2016020702. The County on: 02/01/2016. NOTICE - This fictitious name President. Registrant(s) declared that all information Long Beach CA 90755. This business is conducted following person(s) is/are doing business as: Gold Coast Fictitious Business Name Statement: 2016023266. The statement expires five years from the date it was filed in the statement is true and correct. This statement is by: an individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2016012406. The Botanicals, 20249 Inland Ln, Malibu CA 90265. Britton following person(s) is/are doing business as: P.S. For on, in the office of the County Clerk. A new Fictitious filed with the County Clerk of Los Angeles County on: transact business under the fictitious business name following person(s) is/are doing business as: Lifescaping Victor, 20249 Inland Ln, Malibu CA 90265. This business Dogs With Love, Blyss Pets, 3700 W. Olympic Blvd., Business Name Statement must be filed prior to that 02/01/2016. NOTICE - This fictitious name statement or names listed herein on: n/a. Signed: Robert Earl Outdoors; LifescapingOutdoors, LifescapingOutdoors. is conducted by: an individual. The Registrant(s) Suite 202, Los Angeles CA 90019/4115 W. Olympic date. The filing of this statement does not of itself expires five years from the date it was filed on, in the Alexander Jr, owner. Registrant(s) declared that all com, 10713 Norwalk Blvd., Santa Fe Springs CA commenced to transact business under the fictitious Blvd., Los Angeles CA 90019. Asher International LLC, authorize the use in this state of a fictitious business office of the County Clerk. A new Fictitious Business information in the statement is true and correct. This 90670. Natco Pregra, Inc., 155 Brookside Ave., West business name or names listed herein on: 11/28/15. 3700 W. Olympic Blvd., Suite 202, Los Angeles CA name in violation of the rights of another under federal, Name Statement must be filed prior to that date. The statement is filed with the County Clerk of Los Angeles Warwick RI 02893. This business is conducted by: a Signed: Britton Victor, owner/founder. Registrant(s) 90019. This business is conducted by: a limited liability state or common law (see Section 14411, et seq., B&P filing of this statement does not of itself authorize County on: 02/02/2016. NOTICE - This fictitious name corporation. The Registrant(s) commenced to transact declared that all information in the statement is true and company. The Registrant(s) commenced to transact Code.) Published: 02/06/16, 02/13/16, 02/20/16 and the use in this state of a fictitious business name in statement expires five years from the date it was filed business under the fictitious business name or names correct. This statement is filed with the County Clerk of business under the fictitious business name or names 02/27/16. violation of the rights of another under federal, state or on, in the office of the County Clerk. A new Fictitious listed herein on: n/a. Signed: Peter A. Ferrara, Vice Los Angeles County on: 01/27/2016. NOTICE - This listed herein on: n/a. Signed: Michael Cho, Managing common law (see Section 14411, et seq., B&P Code.) Business Name Statement must be filed prior to that President. Registrant(s) declared that all information fictitious name statement expires five years from the Member. Registrant(s) declared that all information Fictitious Business Name Statement: 2016024071. Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. date. The filing of this statement does not of itself in the statement is true and correct. This statement is date it was filed on, in the office of the County Clerk. in the statement is true and correct. This statement is The following person(s) is/are doing business as: authorize the use in this state of a fictitious business filed with the County Clerk of Los Angeles County on: A new Fictitious Business Name Statement must be filed with the County Clerk of Los Angeles County on: AESTHETICCONCRETE, 2604 Aviston Place, Fictitious Business Name Statement: 2016025025. name in violation of the rights of another under federal, 01/19/2016. NOTICE - This fictitious name statement filed prior to that date. The filing of this statement does 01/29/2016. NOTICE - This fictitious name statement Rowland Heights CA 91748. Felix Tsoi, 2604 Aviston The following person(s) is/are doing business as: The state or common law (see Section 14411, et seq., B&P expires five years from the date it was filed on, in the not of itself authorize the use in this state of a fictitious expires five years from the date it was filed on, in the Place, Rowland Heights CA 91748. This business Cyclery Bike Shop, 15037 Imperial Hwy, La Mirada Code.) Published: 02/06/16, 02/13/16, 02/20/16 and office of the County Clerk. A new Fictitious Business business name in violation of the rights of another under office of the County Clerk. A new Fictitious Business is conducted by: an individual. The Registrant(s) CA 90638. Steve Gilbert Herrera, 705 Davis Ave., 02/27/16. Name Statement must be filed prior to that date. The federal, state or common law (see Section 14411, Name Statement must be filed prior to that date. The commenced to transact business under the fictitious Montebello CA 90640. This business is conducted filing of this statement does not of itself authorize the et seq., B&P Code.) Published: 02/13/16, 02/20/16, filing of this statement does not of itself authorize the business name or names listed herein on: n/a. Signed: by: an individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2016025930. use in this state of a fictitious business name in violation 02/27/16 and 03/05/16. use in this state of a fictitious business name in violation Felix Tsoi, owner. Registrant(s) declared that all transact business under the fictitious business name The following person(s) is/are doing business as: of the rights of another under federal, state or common of the rights of another under federal, state or common information in the statement is true and correct. This or names listed herein on: 12/4/09. Signed: Steve Algorithm Real Estate Group; Algorithm, 2034 law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016020823. law (see Section 14411, et seq., B&P Code.) Published: statement is filed with the County Clerk of Los Angeles Gilbert Herrera, owner. Registrant(s) declared that all Junipero Ave, Long Beach CA 90755. Robert Earl 02/13/16, 02/20/16, 02/27/16 and 03/05/16. The following person(s) is/are doing business as: Salt 02/13/16, 02/20/16, 02/27/16 and 03/05/16. County on: 02/01/2016. NOTICE - This fictitious name information in the statement is true and correct. This Alexander Jr., 2034 Junipero Ave, Long Beach CA Air Properties; Salt Air Real Estate, Salt Air Property statement expires five years from the date it was filed statement is filed with the County Clerk of Los Angeles 90755. This business is conducted by: an individual. Fictitious Business Name Statement: 2016015286. Management, Salt Air Real Estate Development Group, Fictitious Business Name Statement: 2016024348. The on, in the office of the County Clerk. A new Fictitious County on: 02/01/2016. NOTICE - This fictitious name The Registrant(s) commenced to transact business The following person(s) is/are doing business as: Salt Air Realty, 3110 Main Street The Annex, Santa following person(s) is/are doing business as: Ocean Business Name Statement must be filed prior to that statement expires five years from the date it was filed under the fictitious business name or names listed Monicas Flowers and Gifts Shop, 11850 E. Valley Blvd., Monica CA 90405. Rosemary Clubb, 3110 Main Street Seven Roofing, Inc., 15155 Stagg St. #2, Van Nuys CA date. The filing of this statement does not of itself on, in the office of the County Clerk. A new Fictitious herein on: n/a. Signed: Robert Earl Alexander Jr, Suite 122, El Monte CA 91732. Margarita Lopez De The Annex, Santa Monica CA 90405. This business 91405. Ocean Seven Builders, Inc., 15155 Stagg St. authorize the use in this state of a fictitious business Business Name Statement must be filed prior to that owner. Registrant(s) declared that all information in Fierro, 11850 E. Valley Blvd., Suite 122, El Monte CA is conducted by: an individual. The Registrant(s) #2, Van Nuys CA 91405. This business is conducted name in violation of the rights of another under federal, date. The filing of this statement does not of itself the statement is true and correct. This statement is 91732. This business is conducted by: an individual. commenced to transact business under the fictitious by: a corporation. The Registrant(s) commenced to state or common law (see Section 14411, et seq., B&P authorize the use in this state of a fictitious business filed with the County Clerk of Los Angeles County on: The Registrant(s) commenced to transact business business name or names listed herein on: n/a. Signed: transact business under the fictitious business name Code.) Published: 02/06/16, 02/13/16, 02/20/16 and name in violation of the rights of another under federal, 02/02/2016. NOTICE - This fictitious name statement under the fictitious business name or names listed Rosemary Clubb, CEO. Registrant(s) declared that all or names listed herein on: n/a. Signed: Ron Mor, 02/27/16. state or common law (see Section 14411, et seq., B&P expires five years from the date it was filed on, in the herein on: n/a. Signed: Margarita Lopez De Fierro, information in the statement is true and correct. This CEO. Registrant(s) declared that all information in Code.) Published: 02/06/16, 02/13/16, 02/20/16 and office of the County Clerk. A new Fictitious Business owner. Registrant(s) declared that all information in statement is filed with the County Clerk of Los Angeles the statement is true and correct. This statement is Fictitious Business Name Statement: 2016024090. The 02/27/16. Name Statement must be filed prior to that date. The the statement is true and correct. This statement is County on: 01/27/2016. NOTICE - This fictitious name filed with the County Clerk of Los Angeles County on: following person(s) is/are doing business as: Ecentral filing of this statement does not of itself authorize filed with the County Clerk of Los Angeles County on: statement expires five years from the date it was filed 02/01/2016. NOTICE - This fictitious name statement Store, Living Elegance, 20651 Golden Springs Dr., Fictitious Business Name Statement: 2016025026. the use in this state of a fictitious business name in 01/21/2016. NOTICE - This fictitious name statement on, in the office of the County Clerk. A new Fictitious expires five years from the date it was filed on, in the #359, Walnut CA 91789. Parts Net, LLC, 20651 Golden The following person(s) is/are doing business as: violation of the rights of another under federal, state or expires five years from the date it was filed on, in the Business Name Statement must be filed prior to that office of the County Clerk. A new Fictitious Business Springs Dr., #359, Walnut CA 91789. This business Pronto Tax & Business Solutions; Pronto Income Tax, common law (see Section 14411, et seq., B&P Code.) office of the County Clerk. A new Fictitious Business date. The filing of this statement does not of itself Name Statement must be filed prior to that date. The is conducted by: a limited liability company. The 4501 S. Centinela Ave., Los Angeles CA 90066. West Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. Name Statement must be filed prior to that date. The authorize the use in this state of a fictitious business filing of this statement does not of itself authorize the Registrant(s) commenced to transact business under LA Office, Inc., 4501 S. Centinela Ave., Los Angeles CA filing of this statement does not of itself authorize the name in violation of the rights of another under federal, use in this state of a fictitious business name in violation the fictitious business name or names listed herein 90066. This business is conducted by: a corporation. Fictitious Business Name Statement: 2016026852. use in this state of a fictitious business name in violation state or common law (see Section 14411, et seq., B&P of the rights of another under federal, state or common on: n/a. Signed: Xu Deng, Manager. Registrant(s) The Registrant(s) commenced to transact business The following person(s) is/are doing business as: of the rights of another under federal, state or common Code.) Published: 02/13/16, 02/20/16, 02/27/16 and law (see Section 14411, et seq., B&P Code.) Published: declared that all information in the statement is true and under the fictitious business name or names listed law (see Section 14411, et seq., B&P Code.) Published: 03/05/16. 02/13/16, 02/20/16, 02/27/16 and 03/05/16. correct. This statement is filed with the County Clerk herein on: 01/27/2016. Signed: Cynthia Rodriguez Geppetto, 631 E. Verdugo Ave., Apt. G, Burbank CA 02/13/16, 02/20/16, 02/27/16 and 03/05/16. of Los Angeles County on: 02/01/2016. NOTICE - This Fuentes, President. Registrant(s) declared that all 91501. Arlen Eskandari, 631 E. Verdugo Ave., Apt. Fictitious Business Name Statement: 2016021130. The Statement of Abandonment of Use of Fictitious Business fictitious name statement expires five years from the information in the statement is true and correct. This G, Burbank CA 91501. This business is conducted Fictitious Business Name Statement: 2016015640. The following person(s) is/are doing business as: Pico & Lull, Name: 2016024511. Current file: 2015079503. The date it was filed on, in the office of the County Clerk. statement is filed with the County Clerk of Los Angeles by: an individual. The Registrant(s) commenced to following person(s) is/are doing business as: AyeMarie CPAs, 119 Eucalyptus Drive, El Segundo CA 90254. following person has abandoned the use of the fictitious A new Fictitious Business Name Statement must be County on: 02/01/2016. NOTICE - This fictitious name transact business under the fictitious business name or Etc., 10503 Riverside Dr. #8, North Hollywood CA Richard W. Lull, 14 West Port, Manhattan Beach CA business name: DWC Plumbing Supply, Old Town Hair filed prior to that date. The filing of this statement does statement expires five years from the date it was filed names listed herein on: n/a. Signed: Arlen Eskandari, 91602. Ashley Howell, 10503 Riverside Dr. #8, North 90266; Steven M. Pico, 662 Rosecrans, Manhattan Studio, DWC Plumbing, 15841 Main St., La Puente CA not of itself authorize the use in this state of a fictitious on, in the office of the County Clerk. A new Fictitious Hollywood CA 91602. This business is conducted Beach CA 90261. This business is conducted by: a 91744. DWC Enterprise Group, Inc., 1509 Pass and business name in violation of the rights of another Business Name Statement must be filed prior to that owner. Registrant(s) declared that all information in by: an individual. The Registrant(s) commenced to general partnership. The Registrant(s) commenced to Covina Rd., La Puente CA 91744. The fictitious business under federal, state or common law (see Section 14411, date. The filing of this statement does not of itself the statement is true and correct. This statement is transact business under the fictitious business name transact business under the fictitious business name name referred to above was filed on: 03/24/2015, in the et seq., B&P Code.) Published: 02/06/16, 02/13/16, authorize the use in this state of a fictitious business filed with the County Clerk of Los Angeles County on: or names listed herein on: n/a. Signed: Ashley Howell, or names listed herein on: n/a. Signed: Richard W. County of Los Angeles. This business is conducted by: 02/20/16 and 02/27/16. name in violation of the rights of another under federal, 02/03/2016. NOTICE - This fictitious name statement owner. Registrant(s) declared that all information in Lull, partner. Registrant(s) declared that all information a corporation. Signed: Martha G. Castaneda, Secretary. state or common law (see Section 14411, et seq., B&P expires five years from the date it was filed on, in the the statement is true and correct. This statement is in the statement is true and correct. This statement is Registrant(s) declared that all information in the Fictitious Business Name Statement: 2016024257. Code.) Published: 02/06/16, 02/13/16, 02/20/16 and office of the County Clerk. A new Fictitious Business filed with the County Clerk of Los Angeles County on: filed with the County Clerk of Los Angeles County on: statement is true and correct. This statement is filed with The following person(s) is/are doing business as: 02/27/16. 01/21/2016. NOTICE - This fictitious name statement 01/27/2016. NOTICE - This fictitious name statement the County Clerk of Los Angeles County on: 02/01/2016. Beyond7 Apparel, 1537 S. Shenandoah St. Apt. 101, Name Statement must be filed prior to that date. The expires five years from the date it was filed on, in the expires five years from the date it was filed on, in the Published: 02/13/16, 02/20/16, 02/27/16 and 03/05/16. Los Angeles CA 90035. Rozaliya Farberov, 1537 S. Fictitious Business Name Statement: 2016025484. filing of this statement does not of itself authorize office of the County Clerk. A new Fictitious Business office of the County Clerk. A new Fictitious Business Shenandoah St. Apt. 101, Los Angeles CA 90035; The following person(s) is/are doing business as: the use in this state of a fictitious business name in Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2016024526. Dimitry Farberov, 1537 S. Shenandoah St. Apt. 101, Bonviehome, LLC, 6269-I Variel Avenue, Woodland violation of the rights of another under federal, state or filing of this statement does not of itself authorize the filing of this statement does not of itself authorize the The following person(s) is/are doing business as: DWC Los Angeles CA 90035. This business is conducted Hills CA 91367/2416 W. Victory Blvd. #154, Burbank common law (see Section 14411, et seq., B&P Code.) use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation Construction, Old Town Hair Studio 1, 15841 Main by: a married couple. The Registrant(s) commenced to CA 91506. Bonviehome, LLC, 6269-I Variel Avenue, Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. of the rights of another under federal, state or common of the rights of another under federal, state or common St., La Puente CA 91744/1509 Pass and Covina Rd., transact business under the fictitious business name or Woodland Hills CA 91367. This business is conducted law (see Section 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P Code.) Published: La Puente CA 91744. DWC Enterprise Group, Inc., names listed herein on: n/a. Signed: Rozaliya Farberov, by: a limited liability company. The Registrant(s) 02/13/16, 02/20/16, 02/27/16 and 03/05/16. 02/13/16, 02/20/16, 02/27/16 and 03/05/16. 1509 Pass and Covina Rd., La Puente CA 91744. owner. Registrant(s) declared that all information in commenced to transact business under the fictitious Fictitious Business Name Statement: 2016026906. This business is conducted by: a corporation. The the statement is true and correct. This statement is business name or names listed herein on: n/a. Signed: The following person(s) is/are doing business as: Alpha Fictitious Business Name Statement: 2016016539. Fictitious Business Name Statement: 2016021803. Registrant(s) commenced to transact business under filed with the County Clerk of Los Angeles County on: Ganesa Chan Wong, Managing Member. Registrant(s) Rebel, 15947 Osborne St., North Hills CA 91343. Mike The following person(s) is/are doing business as: The following person(s) is/are doing business as: the fictitious business name or names listed herein 02/01/2016. NOTICE - This fictitious name statement declared that all information in the statement is true and Sertyan, 15947 Osborne St., North Hills CA 91343. Guardline Protective Services, 6144 West Ave. J11, Silver Dollar Leather; Kilt Shorts, 3725 S. Canfield on: n/a. Signed: Martha G. Castaneda, Secretary. expires five years from the date it was filed on, in the correct. This statement is filed with the County Clerk This business is conducted by: an individual. The Lancaster CA 93536. Gersom J. Leal, 6144 West Ave. Ave., #104, Los Angeles CA 90034. Stapf, Robert Registrant(s) declared that all information in the office of the County Clerk. A new Fictitious Business of Los Angeles County on: 02/02/2016. NOTICE - This Registrant(s) commenced to transact business under J11, Lancaster CA 93536. This business is conducted Jr, 3725 S. Canfield Ave., #104, Los Angeles CA statement is true and correct. This statement is filed Name Statement must be filed prior to that date. The fictitious name statement expires five years from the by: an individual. The Registrant(s) commenced to 90034. This business is conducted by: an individual. with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize date it was filed on, in the office of the County Clerk. the fictitious business name or names listed herein transact business under the fictitious business name The Registrant(s) commenced to transact business 02/01/2016. NOTICE - This fictitious name statement the use in this state of a fictitious business name in A new Fictitious Business Name Statement must be on: n/a. Signed: Mike Sertyan, owner. Registrant(s) or names listed herein on: n/a. Signed: Gersom J. under the fictitious business name or names listed expires five years from the date it was filed on, in the violation of the rights of another under federal, state or filed prior to that date. The filing of this statement does declared that all information in the statement is true and Leal, owner. Registrant(s) declared that all information herein on: 02/08/2011. Signed: Stapf, Robert Jr, office of the County Clerk. A new Fictitious Business common law (see Section 14411, et seq., B&P Code.) not of itself authorize the use in this state of a fictitious correct. This statement is filed with the County Clerk in the statement is true and correct. This statement is owner. Registrant(s) declared that all information in Name Statement must be filed prior to that date. The Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. business name in violation of the rights of another of Los Angeles County on: 02/03/2016. NOTICE - This filed with the County Clerk of Los Angeles County on: the statement is true and correct. This statement is filing of this statement does not of itself authorize the under federal, state or common law (see Section 14411, fictitious name statement expires five years from the 01/22/2016. NOTICE - This fictitious name statement filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2016024535. et seq., B&P Code.) Published: 02/06/16, 02/13/16, expires five years from the date it was filed on, in the 01/28/2016. NOTICE - This fictitious name statement of the rights of another under federal, state or common The following person(s) is/are doing business as: 02/20/16 and 02/27/16. date it was filed on, in the office of the County Clerk. office of the County Clerk. A new Fictitious Business expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: Instaclean, 6022 Menlo Ave., Los Angeles CA 90044. A new Fictitious Business Name Statement must be Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business 02/13/16, 02/20/16, 02/27/16 and 03/05/16. Ulises Cordova, 6022 Menlo Ave., Los Angeles CA Fictitious Business Name Statement: 2016025664. filed prior to that date. The filing of this statement does filing of this statement does not of itself authorize the Name Statement must be filed prior to that date. The 90044. This business is conducted by: an individual. The following person(s) is/are doing business as: not of itself authorize the use in this state of a fictitious use in this state of a fictitious business name in violation filing of this statement does not of itself authorize the Statement of Abandonment of Use of Fictitious Business The Registrant(s) commenced to transact business Nourishing Cookery, 5404 Whitsett Ave. #171, Valley business name in violation of the rights of another of the rights of another under federal, state or common use in this state of a fictitious business name in violation Name: 2016025490. Current file: 2014028452. The under the fictitious business name or names listed Village CA 91607. Eliette Stall, 5404 Whitsett Ave. #171, under federal, state or common law (see Section 14411, law (see Section 14411, et seq., B&P Code.) Published: of the rights of another under federal, state or common following person has abandoned the use of the herein on: n/a. Signed: Ulises Cordova, owner. Valley Village CA 91607. This business is conducted 02/13/16, 02/20/16, 02/27/16 and 03/05/16. law (see Section 14411, et seq., B&P Code.) Published: fictitious business name: Deon Lee Productions, Registrant(s) declared that all information in the by: an individual. The Registrant(s) commenced to et seq., B&P Code.) Published: 02/06/16, 02/13/16, 02/13/16, 02/20/16, 02/27/16 and 03/05/16. 2810 Francis Ave., Los Angeles CA 90005. Dug Ja statement is true and correct. This statement is filed transact business under the fictitious business name 02/20/16 and 02/27/16. Fictitious Business Name Statement: 2016017591. The Hong, 2810 Francis Ave., Los Angeles CA 90005. The with the County Clerk of Los Angeles County on: or names listed herein on: n/a. Signed: Eliette Stall, following person(s) is/are doing business as: Premium Fictitious Business Name Statement: 2016021915. fictitious business name referred to above was filed on: 02/01/2016. NOTICE - This fictitious name statement owner. Registrant(s) declared that all information in Hand Car Wash, 7303 S. Central Ave., Los Angeles CA The following person(s) is/are doing business as: Get 02/03/2015, in the County of Los Angeles. This business expires five years from the date it was filed on, in the the statement is true and correct. This statement is Fictitious Business Name Statement: 2016011426. The 90001. Momax Corporation, 529 W. Hazard Ave., Los Prepared LA, Get Prepared SoCal, 930 N. Kenwood is conducted by: an individual. Signed: Dug Ja Hong, office of the County Clerk. A new Fictitious Business filed with the County Clerk of Los Angeles County on: following person(s) is/are doing business as: Cheapfaff. Angeles CA 90001. This business is conducted by: a St., Burbank CA 91505. John Chavez, 930 N. Kenwood owner. Registrant(s) declared that all information in the Name Statement must be filed prior to that date. The 02/02/2016. NOTICE - This fictitious name statement com, 5722 Cedros Ave., Sherman Oaks CA 91411. corporation. The Registrant(s) commenced to transact St., Burbank CA 91505. This business is conducted statement is true and correct. This statement is filed with filing of this statement does not of itself authorize expires five years from the date it was filed on, in the Three-Phase Productions LLC, 5722 Cedros Ave., business under the fictitious business name or names by: an individual. The Registrant(s) commenced to the County Clerk of Los Angeles County on: 02/02/2016. the use in this state of a fictitious business name in office of the County Clerk. A new Fictitious Business Sherman Oaks CA 91411. This business is conducted listed herein on: 01/18/2016. Signed: Annette Castro, transact business under the fictitious business name Published: 02/13/16, 02/20/16, 02/27/16 and 03/05/16. violation of the rights of another under federal, state or Name Statement must be filed prior to that date. The by: a limited liability company. The Registrant(s) CEO. Registrant(s) declared that all information in or names listed herein on: n/a. Signed: John Chavez, common law (see Section 14411, et seq., B&P Code.) filing of this statement does not of itself authorize commenced to transact business under the fictitious the statement is true and correct. This statement is owner. Registrant(s) declared that all information in Fictitious Business Name Statement: 2016025491. The Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. the use in this state of a fictitious business name in business name or names listed herein on: n/a. Signed: filed with the County Clerk of Los Angeles County on: the statement is true and correct. This statement is following person(s) is/are doing business as: Deon Lee violation of the rights of another under federal, state or Darren Wing Rezowallik, President. Registrant(s) 01/25/2016. NOTICE - This fictitious name statement filed with the County Clerk of Los Angeles County on: Productions, 2810 Francis Ave., Los Angeles CA 90005. Fictitious Business Name Statement: 2016024986. The common law (see Section 14411, et seq., B&P Code.) declared that all information in the statement is true and expires five years from the date it was filed on, in the 01/28/2016. NOTICE - This fictitious name statement John Deung Lee, 2810 Francis Ave., Los Angeles CA following person(s) is/are doing business as: Vendor Published: 02/06/16, 02/13/16, 02/20/16 and 02/27/16. correct. This statement is filed with the County Clerk of office of the County Clerk. A new Fictitious Business expires five years from the date it was filed on, in the 90005.This business is conducted by: an individual. The Price Block, 2100 Montrose Ave., #291, Montrose CA Los Angeles County on: 01/15/2016. NOTICE - This Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business Registrant(s) commenced to transact business under 91021. Charlie Hrach Mirzakhanyan, 2250 Via Saldivar Fictitious Business Name Statement: 2016025773. fictitious name statement expires five years from the filing of this statement does not of itself authorize the Name Statement must be filed prior to that date. The the fictitious business name or names listed herein St., Glendale CA 91208. This business is conducted The following person(s) is/are doing business as: date it was filed on, in the office of the County Clerk. use in this state of a fictitious business name in violation filing of this statement does not of itself authorize the on: n/a. Signed: John Deung Lee, owner. Registrant(s) by: an individual. The Registrant(s) commenced to Beverly Hills Trainers; BHTS, 152 S. Reeves Dr., #202, A new Fictitious Business Name Statement must be of the rights of another under federal, state or common use in this state of a fictitious business name in violation declared that all information in the statement is true and transact business under the fictitious business name Beverly Hills CA 90212. Shay Hassidim, 152 S. Reeves filed prior to that date. The filing of this statement does law (see Section 14411, et seq., B&P Code.) Published: of the rights of another under federal, state or common correct. This statement is filed with the County Clerk of or names listed herein on: n/a. Signed: Charlie Hrach Dr., #202, Beverly Hills CA 90212. This business not of itself authorize the use in this state of a fictitious 02/13/16, 02/20/16, 02/27/16 and 03/05/16. law (see Section 14411, et seq., B&P Code.) Published: Los Angeles County on: 02/02/2016. NOTICE - This Mirzakhanyan, owner. Registrant(s) declared that all is conducted by: an individual. The Registrant(s) business name in violation of the rights of another under 02/13/16, 02/20/16, 02/27/16 and 03/05/16. fictitious name statement expires five years from the information in the statement is true and correct. This commenced to transact business under the fictitious federal, state or common law (see Section 14411, Fictitious Business Name Statement: 2016018028. date it was filed on, in the office of the County Clerk. statement is filed with the County Clerk of Los Angeles business name or names listed herein on: 02/01/2016. et seq., B&P Code.) Published: 02/13/16, 02/20/16, The following person(s) is/are doing business as: 3L Fictitious Business Name Statement: 2016022393. A new Fictitious Business Name Statement must be County on: 02/01/2016. NOTICE - This fictitious name Signed: Shay Hassidim, owner. Registrant(s) declared 02/27/16 and 03/05/16. Properties, 5886 W. 76th St., Los Angeles CA 90045. The following person(s) is/are doing business as: AAA filed prior to that date. The filing of this statement does statement expires five years from the date it was filed that all information in the statement is true and KBY Realty LLC, 5886 W. 76th St., Los Angeles Energy Consultants, 28924 Timberlane St., Agoura not of itself authorize the use in this state of a fictitious on, in the office of the County Clerk. A new Fictitious correct. This statement is filed with the County Clerk Fictitious Business Name Statement: 2016011738. The CA 90045. This business is conducted by: a limited Hills CA 91301. Oraan Shlomo, 28924 Timberlane St., business name in violation of the rights of another under Business Name Statement must be filed prior to that of Los Angeles County on: 02/02/2016. NOTICE - This following person(s) is/are doing business as: Sweet liability company. The Registrant(s) commenced to Agoura Hills CA 91301. This business is conducted federal, state or common law (see Section 14411, date. The filing of this statement does not of itself fictitious name statement expires five years from the Beet Acupuncture, 3169 Rowena Ave., Los Angeles CA transact business under the fictitious business name by: an individual. The Registrant(s) commenced to et seq., B&P Code.) Published: 02/13/16, 02/20/16, authorize the use in this state of a fictitious business date it was filed on, in the office of the County Clerk. 90027. Jacqueline A. Gabardy, 3169 Rowena Ave., Los or names listed herein on: n/a. Signed: Kyle Young, transact business under the fictitious business name 02/27/16 and 03/05/16. name in violation of the rights of another under federal, A new Fictitious Business Name Statement must be Angeles CA 90027. This business is conducted by: an owner. Registrant(s) declared that all information in or names listed herein on: n/a. Signed: Oraan Shlomo, state or common law (see Section 14411, et seq., B&P filed prior to that date. The filing of this statement does individual. The Registrant(s) commenced to transact the statement is true and correct. This statement is owner. Registrant(s) declared that all information in Fictitious Business Name Statement: 2016025801. Code.) Published: 02/06/16, 02/13/16, 02/20/16 and not of itself authorize the use in this state of a fictitious business under the fictitious business name or names filed with the County Clerk of Los Angeles County on: the statement is true and correct. This statement is The following person(s) is/are doing business as: FEIZ 02/27/16. business name in violation of the rights of another listed herein on: n/a. Signed: Jacqueline A. Gabardy, 01/25/2016. NOTICE - This fictitious name statement filed with the County Clerk of Los Angeles County on: Electric, 5311 Venice Blvd., Los Angeles CA 90019. under federal, state or common law (see Section 14411, owner. Registrant(s) declared that all information in expires five years from the date it was filed on, in the 01/28/2016. NOTICE - This fictitious name statement R.A.G. Electric Inc., 5311 Venice Blvd., Los Angeles CA Fictitious Business Name Statement: 2016024988. et seq., B&P Code.) Published: 02/06/16, 02/13/16, the statement is true and correct. This statement is office of the County Clerk. A new Fictitious Business expires five years from the date it was filed on, in the 90019. This business is conducted by: a corporation. The following person(s) is/are doing business as: Arco 02/20/16 and 02/27/16. filed with the County Clerk of Los Angeles County on: Name Statement must be filed prior to that date. The office of the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact business Smog Pros 6171; Agile Auto Care, 23510 Crenshaw 01/15/2016. NOTICE - This fictitious name statement filing of this statement does not of itself authorize the Name Statement must be filed prior to that date. The under the fictitious business name or names listed Blvd., Torrance CA 90505. Express Smogchek & Fictitious Business Name Statement: 2016025910. expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation filing of this statement does not of itself authorize the herein on: 01/01/2016. Signed: Jose Jaime Hernandez, Repair Inc., 23510 Crenshaw Blvd., Torrance CA The following person(s) is/are doing business as: office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common use in this state of a fictitious business name in violation CEO. Registrant(s) declared that all information in 90505. This business is conducted by: a corporation. Algorithm Commercial; Algorithm Commercial Real Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: of the rights of another under federal, state or common the statement is true and correct. This statement is The Registrant(s) commenced to transact business Estate Group, Algorithm Real Estate Development, filing of this statement does not of itself authorize the 02/13/16, 02/20/16, 02/27/16 and 03/05/16. law (see Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County on: under the fictitious business name or names listed Horizontal Mortgage Lending, Jasara Mortgage use in this state of a fictitious business name in violation 02/13/16, 02/20/16, 02/27/16 and 03/05/16. 02/02/2016. NOTICE - This fictitious name statement of the rights of another under federal, state or common The british Weekly, Sat. Feb. 20, 2016 Page 15 Legal Notices expires five years from the date it was filed on, in the 02/13/16, 02/20/16, 02/27/16 and 03/05/16. Fictitious Business Name Statement: 2016028334. The following person has abandoned the use of the fictitious or names listed herein on: n/a. Signed: Luis Fernando listed herein on: 02/6/2016. Signed: Alec Kwok Leung office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Zipply business name: Three Knocks Design, 475 S. Fairview Aguilar, President. Registrant(s) declared that all Chan, CEO. Registrant(s) declared that all information Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2016027169. Shuttle, 36556 Palomino Ct., Palmdale CA 93550. St., Burbank CA 91505. Michael Gara Entertainment, information in the statement is true and correct. This in the statement is true and correct. This statement is filing of this statement does not of itself authorize the The following person(s) is/are doing business as: XTC Vasken Toutjian, 36556 Palomino Ct., Palmdale CA 475 S. Fairview St., Burbank CA 91505. The fictitious statement is filed with the County Clerk of Los Angeles filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation Lane, 10931 Klingerman Street, El Monte CA 91733. 93550. This business is conducted by: an individual. business name referred to above was filed on: County on: 02/08/2016. NOTICE - This fictitious name 02/08/2016. NOTICE - This fictitious name statement of the rights of another under federal, state or common Dina Keo, 10931 Klingerman Street, El Monte CA The Registrant(s) commenced to transact business 08/25/2015, in the County of Los Angeles. This business statement expires five years from the date it was filed expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: 91733. This business is conducted by: an individual. The under the fictitious business name or names listed is conducted by: a corporation. Signed: Michael Gara, on, in the office of the County Clerk. A new Fictitious office of the County Clerk. A new Fictitious Business 02/13/16, 02/20/16, 02/27/16 and 03/05/16. Registrant(s) commenced to transact business under herein on: 04/18/2011. Signed: Vasken Toutjian, President. Registrant(s) declared that all information Business Name Statement must be filed prior to that Name Statement must be filed prior to that date. The the fictitious business name or names listed herein on: owner. Registrant(s) declared that all information in in the statement is true and correct. This statement is date. The filing of this statement does not of itself filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016024902. The 02/01/2015. Signed: Dina Keo, owner. Registrant(s) the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: authorize the use in this state of a fictitious business use in this state of a fictitious business name in violation following person(s) is/are doing business as: Nanjing declared that all information in the statement is true and filed with the County Clerk of Los Angeles County on: 02/08/2016. Published: 02/13/16, 02/20/16, 02/27/16 name in violation of the rights of another under federal, of the rights of another under federal, state or common Duck House, 9961 East Valley Boulevard #B, El Monte correct. This statement is filed with the County Clerk of 02/04/2016. NOTICE - This fictitious name statement and 03/05/16. state or common law (see Section 14411, et seq., B&P law (see Section 14411, et seq., B&P Code.) Published: CA 91731. David Dajun Zhang, 501 West Palm Drive, Los Angeles County on: 02/03/2016. NOTICE - This expires five years from the date it was filed on, in the Code.) Published: 02/13/16, 02/20/16, 02/27/16 and 02/13/16, 02/20/16, 02/27/16 and 03/05/16. Arcadia CA 91007. This business is conducted by: an fictitious name statement expires five years from the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2016029975. The 03/05/16. individual. The Registrant(s) commenced to transact date it was filed on, in the office of the County Clerk. Name Statement must be filed prior to that date. The following person(s) is/are doing business as: Kristen Fictitious Business Name Statement: 2016030972. business under the fictitious business name or names A new Fictitious Business Name Statement must be filing of this statement does not of itself authorize the Gara Design, 475 S. Fairview St., Burbank CA 91505. Fictitious Business Name Statement: 2016030150. The following person(s) is/are doing business as: 5 listed herein on: n/a. Signed: David Dajun Zhang, filed prior to that date. The filing of this statement does use in this state of a fictitious business name in violation Michael Gara Entertainment, 475 S. Fairview St., The following person(s) is/are doing business as: Star Home Services, 1100 W. Isabel St., Burbank CA owner. Registrant(s) declared that all information in not of itself authorize the use in this state of a fictitious of the rights of another under federal, state or common Burbank CA 91505. This business is conducted by: a Dezignbyte.com, 8345 Reseda Blvd., #207, Northridge 91506. OC Home Services, 17033 Rinaldi St., Granada the statement is true and correct. This statement is business name in violation of the rights of another under law (see Section 14411, et seq., B&P Code.) Published: corporation. The Registrant(s) commenced to transact CA 91324. Ahmed Shabir Shabeer Sinnalebbe, Hills CA 91344. This business is conducted by: a filed with the County Clerk of Los Angeles County on: federal, state or common law (see Section 14411, 02/13/16, 02/20/16, 02/27/16 and 03/05/16. business under the fictitious business name or names 145 S. Reno St., #239, Los Angeles CA 90057. corporation. The Registrant(s) commenced to transact 02/01/2016. NOTICE - This fictitious name statement et seq., B&P Code.) Published: 02/13/16, 02/20/16, listed herein on: Feb. 8, 2016. Signed: Kristen Gara, This business is conducted by: an individual. The business under the fictitious business name or names expires five years from the date it was filed on, in the 02/27/16 and 03/05/16. Fictitious Business Name Statement: 2016028534. President. Registrant(s) declared that all information Registrant(s) commenced to transact business under listed herein on: 1/1/16. Signed: Yevgeniy Kipnis, office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: Wise in the statement is true and correct. This statement is the fictitious business name or names listed herein President. Registrant(s) declared that all information Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2016027247. The Routing, 18356 Arminta St., Los Angeles CA 91335. filed with the County Clerk of Los Angeles County on: on: n/a. Signed: Ahmed Shabir Shabeer Sinnalebbe, in the statement is true and correct. This statement is filing of this statement does not of itself authorize the following person(s) is/are doing business as: Resonance Sayyed Rasoul Benrazavi, 18356 Arminta St., Los 02/08/2016. NOTICE - This fictitious name statement owner. Registrant(s) declared that all information in filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation List, 528 S. Alexandria Ave., 305, Los Angeles CA Angeles CA 91335. This business is conducted by: an expires five years from the date it was filed on, in the the statement is true and correct. This statement is 02/08/2016. NOTICE - This fictitious name statement of the rights of another under federal, state or common 90020. Yeong Jun Ahn, 528 S. Alexandria Ave., 305, individual. The Registrant(s) commenced to transact office of the County Clerk. A new Fictitious Business filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: Los Angeles CA 90020. This business is conducted business under the fictitious business name or names Name Statement must be filed prior to that date. The 02/08/2016. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business 02/13/16, 02/20/16, 02/27/16 and 03/05/16. by: an individual. The Registrant(s) commenced to listed herein on: 02/02/2016. Signed: Sayyed Rasoul filing of this statement does not of itself authorize the expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The transact business under the fictitious business name Benrazavi, owner. Registrant(s) declared that all use in this state of a fictitious business name in violation office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016025565. The or names listed herein on: n/a. Signed: Yeong Jun information in the statement is true and correct. This of the rights of another under federal, state or common Name Statement must be filed prior to that date. The use in this state of a fictitious business name in violation following person(s) is/are doing business as: Olivia’s Ahn, owner. Registrant(s) declared that all information statement is filed with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P Code.) Published: filing of this statement does not of itself authorize the of the rights of another under federal, state or common Music, 1927 Vista Del Mar, Hollywood CA 90068. in the statement is true and correct. This statement is County on: 02/04/2016. NOTICE - This fictitious name 02/13/16, 02/20/16, 02/27/16 and 03/05/16. use in this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: Olivia Fries-Farr, 1927 Vista Del Mar, Hollywood CA filed with the County Clerk of Los Angeles County on: statement expires five years from the date it was filed of the rights of another under federal, state or common 02/13/16, 02/20/16, 02/27/16 and 03/05/16. 90068; Alice Fries, 1927 Vista Del Mar, Hollywood 02/03/2016. NOTICE - This fictitious name statement on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2016030073. The law (see Section 14411, et seq., B&P Code.) Published: CA 90068; Thomas Farr, 118 Montreal Street, Playa expires five years from the date it was filed on, in the Business Name Statement must be filed prior to that following person(s) is/are doing business as: Studio 02/13/16, 02/20/16, 02/27/16 and 03/05/16. Fictitious Business Name Statement: 2016031575. del Rey CA 90293. This business is conducted by: a office of the County Clerk. A new Fictitious Business date. The filing of this statement does not of itself Soul; Sola Market, Sola Institute, Sola School, 7420 S. The following person(s) is/are doing business as: general partnership. The Registrant(s) commenced to Name Statement must be filed prior to that date. The authorize the use in this state of a fictitious business Vermont Avenue, Los Angeles CA 90044. Sola Rentals Fictitious Business Name Statement: 2016030151. The Tranceformotion, 4405 Stewart Avenue, Los Angeles transact business under the fictitious business name filing of this statement does not of itself authorize the name in violation of the rights of another under federal, Inc., 7420 S. Vermont Avenue, Los Angeles CA 90044. following person(s) is/are doing business as: LA Sound CA 90066. Julie Oshins, 4405 Stewart Avenue, Los or names listed herein on: 01/09/2016. Signed: Alice use in this state of a fictitious business name in violation state or common law (see Section 14411, et seq., B&P This business is conducted by: a corporation. The Panels, 928 N. San Fernando Blvd. #J195, Burbank CA Angeles CA 90066. This business is conducted by: an Fries, partner. Registrant(s) declared that all information of the rights of another under federal, state or common Code.) Published: 02/13/16, 02/20/16, 02/27/16 and Registrant(s) commenced to transact business under 91504. LA Sound Panels, 928 N. San Fernando Blvd. individual. The Registrant(s) commenced to transact in the statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Published: 03/05/16. the fictitious business name or names listed herein #J195, Burbank CA 91504. This business is conducted business under the fictitious business name or names filed with the County Clerk of Los Angeles County on: 02/13/16, 02/20/16, 02/27/16 and 03/05/16. on: 01/01/2015. Signed: John Grayson Lusk, Vice by: a corporation. The Registrant(s) commenced to listed herein on: 1/24/2016. Signed: Julie Oshins, 02/02/2016. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2016028681. The President. Registrant(s) declared that all information transact business under the fictitious business name owner. Registrant(s) declared that all information in expires five years from the date it was filed on, in the Fictitious Business Name Statement: 2016027371. following person(s) is/are doing business as: Taxus Vita in the statement is true and correct. This statement is or names listed herein on: 12/17/15. Signed: Michael the statement is true and correct. This statement is office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: Tea, 4050 Temple City Blvd., Rosemead CA 91770. US filed with the County Clerk of Los Angeles County on: Robert Lizarraga, President. Registrant(s) declared that filed with the County Clerk of Los Angeles County on: Name Statement must be filed prior to that date. The The Mariachi Conservatory, 201 W. Garvey Ave., Ste. Yucheng Taxus Chinensis Plus R+D Group Inc., 4050 02/08/2016. NOTICE - This fictitious name statement all information in the statement is true and correct. This 02/09/2016. NOTICE - This fictitious name statement filing of this statement does not of itself authorize the $102-810, Monterey Park CA 91754. The Mariachi Temple City Blvd., Rosemead CA 91770. This business expires five years from the date it was filed on, in the statement is filed with the County Clerk of Los Angeles expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation Conservatory, 201 W. Garvey Ave., Ste. $102-810, is conducted by: a corporation. The Registrant(s) office of the County Clerk. A new Fictitious Business County on: 02/08/2016. NOTICE - This fictitious name office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common Monterey Park CA 91754. This business is conducted commenced to transact business under the fictitious Name Statement must be filed prior to that date. The statement expires five years from the date it was filed Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: by: a corporation. The Registrant(s) commenced to business name or names listed herein on: 01/27/2016. filing of this statement does not of itself authorize the on, in the office of the County Clerk. A new Fictitious filing of this statement does not of itself authorize the 02/13/16, 02/20/16, 02/27/16 and 03/05/16. transact business under the fictitious business name Signed: Steve Hsuan Ching Liu, CEO. Registrant(s) use in this state of a fictitious business name in violation Business Name Statement must be filed prior to that use in this state of a fictitious business name in violation or names listed herein on: n/a. Signed: Esperanza D. declared that all information in the statement is true and of the rights of another under federal, state or common date. The filing of this statement does not of itself of the rights of another under federal, state or common Fictitious Business Name Statement: 2016025578. The Juarez, Vice President. Registrant(s) declared that all correct. This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) Published: authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Olivia’s information in the statement is true and correct. This Los Angeles County on: 02/04/2016. NOTICE - This 02/13/16, 02/20/16, 02/27/16 and 03/05/16. name in violation of the rights of another under federal, 02/13/16, 02/20/16, 02/27/16 and 03/05/16. Songs, 1927 Vista Del Mar, Hollywood CA 90068. statement is filed with the County Clerk of Los Angeles fictitious name statement expires five years from the state or common law (see Section 14411, et seq., B&P Olivia Fries-Farr, 1927 Vista Del Mar, Hollywood CA County on: 02/03/2016. NOTICE - This fictitious name date it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: 2016030078. Code.) Published: 02/13/16, 02/20/16, 02/27/16 and Fictitious Business Name Statement: 2016032796. 90068; Alice Fries, 1927 Vista Del Mar, Hollywood statement expires five years from the date it was filed A new Fictitious Business Name Statement must be The following person(s) is/are doing business as: The 03/05/16. The following person(s) is/are doing business as: CA 90068; Thomas Farr, 118 Montreal Street, Playa on, in the office of the County Clerk. A new Fictitious filed prior to that date. The filing of this statement does AC Group; Clutch Marketing, 3 Vision Marketing, ASN Defense Specialty; AMT Supplies, 17917 S. Hobart del Rey CA 90293. This business is conducted by: a Business Name Statement must be filed prior to that not of itself authorize the use in this state of a fictitious Marketing, Marketing Solutions Partners, 9019 Oso Ave, Fictitious Business Name Statement: 2016030152. The Blvd., Gardena CA 90248. Ellison Aviation Inc., 17917 general partnership. The Registrant(s) commenced to date. The filing of this statement does not of itself business name in violation of the rights of another under Suite E, Chatsworth CA 91311. Red Label Enterprises, following person(s) is/are doing business as: Brandview S. Hobart Blvd., Gardena CA 90248. This business transact business under the fictitious business name authorize the use in this state of a fictitious business federal, state or common law (see Section 14411, Inc., 9019 Oso Ave, Suite E, Chatsworth CA 91311. Capital Partners, 100 Wilshire Blvd. Suite 1830, Santa is conducted by: a corporation. The Registrant(s) or names listed herein on: 01/09/2016. Signed: Alice name in violation of the rights of another under federal, et seq., B&P Code.) Published: 02/13/16, 02/20/16, This business is conducted by: a corporation. The Monica CA 90401. Brandview Inc., 11693 San Vicente commenced to transact business under the fictitious Fries, partner. Registrant(s) declared that all information state or common law (see Section 14411, et seq., B&P 02/27/16 and 03/05/16. Registrant(s) commenced to transact business under Blvd., #444, Los Angeles CA 90049. This business business name or names listed herein on: n/a. Signed: in the statement is true and correct. This statement is Code.) Published: 02/13/16, 02/20/16, 02/27/16 and the fictitious business name or names listed herein is conducted by: a corporation. The Registrant(s) Bradley B. Ellison, President. Registrant(s) declared that filed with the County Clerk of Los Angeles County on: 03/05/16. Fictitious Business Name Statement: 2016028682. The on: n/a. Signed: Ali Salomi, President. Registrant(s) commenced to transact business under the fictitious all information in the statement is true and correct. This 02/02/2016. NOTICE - This fictitious name statement following person(s) is/are doing business as: EZ Cut, declared that all information in the statement is true and business name or names listed herein on: 01/01/2016. statement is filed with the County Clerk of Los Angeles expires five years from the date it was filed on, in the Fictitious Business Name Statement: 2016027715. The 710 B E Colorado Street, Glendale CA 91205. Karmen correct. This statement is filed with the County Clerk of Signed: Babak M. Ziai, President. Registrant(s) declared County on: 02/10/2016. NOTICE - This fictitious name office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Westlake Kheshadoorian, 11039 Rhodesia Avenue, Sunland CA Los Angeles County on: 02/08/2016. NOTICE - This that all information in the statement is true and correct. statement expires five years from the date it was filed Name Statement must be filed prior to that date. The Academy; California Music Academy, Music & Dance 91040. This business is conducted by: an individual. fictitious name statement expires five years from the This statement is filed with the County Clerk of Los on, in the office of the County Clerk. A new Fictitious filing of this statement does not of itself authorize the Academy, Rockit Dance Studio, 19015.5 Ventura Blvd., The Registrant(s) commenced to transact business date it was filed on, in the office of the County Clerk. Angeles County on: 02/08/2016. NOTICE - This fictitious Business Name Statement must be filed prior to that use in this state of a fictitious business name in violation Tarzana CA 91356. Westlake Academy, 19015.5 Ventura under the fictitious business name or names listed A new Fictitious Business Name Statement must be name statement expires five years from the date it date. The filing of this statement does not of itself of the rights of another under federal, state or common Blvd., Tarzana CA 91356. This business is conducted herein on: 07/05/1997. Signed: Karmen Kheshadoorian, filed prior to that date. The filing of this statement does was filed on, in the office of the County Clerk. Anew authorize the use in this state of a fictitious business law (see Section 14411, et seq., B&P Code.) Published: by: a corporation. The Registrant(s) commenced to owner. Registrant(s) declared that all information in not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement must be filed prior name in violation of the rights of another under federal, 02/13/16, 02/20/16, 02/27/16 and 03/05/16. transact business under the fictitious business name the statement is true and correct. This statement is business name in violation of the rights of another under to that date. The filing of this statement does not of itself state or common law (see Section 14411, et seq., B&P or names listed herein on: n/a. Signed: Yoram Gold, filed with the County Clerk of Los Angeles County on: federal, state or common law (see Section 14411, authorize the use in this state of a fictitious business Code.) Published: 02/13/16, 02/20/16, 02/27/16 and Fictitious Business Name Statement: 2016026662. President. Registrant(s) declared that all information 02/04/2016. NOTICE - This fictitious name statement et seq., B&P Code.) Published: 02/13/16, 02/20/16, name in violation of the rights of another under federal, 03/05/16. The following person(s) is/are doing business as: C&E in the statement is true and correct. This statement is expires five years from the date it was filed on, in the 02/27/16 and 03/05/16. state or common law (see Section 14411, et seq., B&P Sales, 503 Conestoga Rd., San Dimas CA 91773. filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business Code.) Published: 02/13/16, 02/20/16, 02/27/16 and Fictitious Business Name Statement: 2016033193. Curtis Eichhorst, 503 Conestoga Rd., San Dimas CA 02/04/2016. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2016030080. 03/05/16. The following person(s) is/are doing business as: 91773. This business is conducted by: an individual. The expires five years from the date it was filed on, in the filing of this statement does not of itself authorize the The following person(s) is/are doing business as: IPC MODERNO Apartments, 12439 Magnolia Blvd., Registrant(s) commenced to transact business under office of the County Clerk. A new Fictitious Business use in this state of a fictitious business name in violation Investments, 2365 Westwood Blvd., Suite No. 1, Los Fictitious Business Name Statement: 2016030208. The #185, Valley Village CA 91607. 10118 SF Ventures the fictitious business name or names listed herein Name Statement must be filed prior to that date. The of the rights of another under federal, state or common Angeles CA 90064. Internet Realty Advisors, Inc., 2365 following person(s) is/are doing business as: Hanbat LLC, 12439 Magnolia Blvd., #185, Valley Village CA on: n/a. Signed: Curtis Eichhorst, owner. Registrant(s) filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: Westwood Blvd., Suite No. 1, Los Angeles CA 90064. Shul Lung Tang, 4163 W. 5th St., Los Angeles CA 90020. 91607. This business is conducted by: a limited liability declared that all information in the statement is true and use in this state of a fictitious business name in violation 02/13/16, 02/20/16, 02/27/16 and 03/05/16. This business is conducted by: a corporation. The Kileem Inc., 4163 W. 5th St., Los Angeles CA 90020. company. The Registrant(s) commenced to transact correct. This statement is filed with the County Clerk of of the rights of another under federal, state or common Registrant(s) commenced to transact business under This business is conducted by: a corporation. The business under the fictitious business name or names Los Angeles County on: 02/03/2016. NOTICE - This law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016028839. the fictitious business name or names listed herein on: Registrant(s) commenced to transact business under listed herein on: n/a. Signed: Shlomi Asiss, Managing fictitious name statement expires five years from the 02/13/16, 02/20/16, 02/27/16 and 03/05/16. The following person(s) is/are doing business as: n/a. Signed: Henry Ho, President. Registrant(s) declared the fictitious business name or names listed herein on: Member. Registrant(s) declared that all information date it was filed on, in the office of the County Clerk. Coffee Alchemist, 18616 Devlin Ave., Artesia CA that all information in the statement is true and correct. 07/28/1998. Signed: Jong Oh Kim, CEO. Registrant(s) in the statement is true and correct. This statement is A new Fictitious Business Name Statement must be Fictitious Business Name Statement: 2016027722. The 90701. Founders Tree Corporation, 18616 Devlin This statement is filed with the County Clerk of Los declared that all information in the statement is true and filed with the County Clerk of Los Angeles County on: filed prior to that date. The filing of this statement does following person(s) is/are doing business as: Get To It; Ave., Artesia CA 90701. This business is conducted Angeles County on: 02/08/2016. NOTICE - This fictitious correct. This statement is filed with the County Clerk of 02/10/2016. NOTICE - This fictitious name statement not of itself authorize the use in this state of a fictitious Get To It Home Services, 39408 Daylily Place, Palmdale by: a corporation. The Registrant(s) commenced to name statement expires five years from the date it Los Angeles County on: 02/08/2016. NOTICE - This expires five years from the date it was filed on, in the business name in violation of the rights of another under CA 93551. Pierce Andrew Schoen, 39408 Daylily Place, transact business under the fictitious business name or was filed on, in the office of the County Clerk. Anew fictitious name statement expires five years from the office of the County Clerk. A new Fictitious Business federal, state or common law (see Section 14411, Palmdale CA 93551. This business is conducted by: an names listed herein on: n/a. Signed: John O. Samano, Fictitious Business Name Statement must be filed prior date it was filed on, in the office of the County Clerk. Name Statement must be filed prior to that date. The et seq., B&P Code.) Published: 02/13/16, 02/20/16, individual. The Registrant(s) commenced to transact CFO. Registrant(s) declared that all information in to that date. The filing of this statement does not of itself A new Fictitious Business Name Statement must be filing of this statement does not of itself authorize the 02/27/16 and 03/05/16. business under the fictitious business name or names the statement is true and correct. This statement is authorize the use in this state of a fictitious business filed prior to that date. The filing of this statement does use in this state of a fictitious business name in violation listed herein on: n/a. Signed: Pierce Andrew Schoen, filed with the County Clerk of Los Angeles County on: name in violation of the rights of another under federal, not of itself authorize the use in this state of a fictitious of the rights of another under federal, state or common Statement of Abandonment of Use of Fictitious Business owner. Registrant(s) declared that all information in 02/05/2016. NOTICE - This fictitious name statement state or common law (see Section 14411, et seq., B&P business name in violation of the rights of another under law (see Section 14411, et seq., B&P Code.) Published: Name: 2016026704. Current file: 2014055717. The the statement is true and correct. This statement is expires five years from the date it was filed on, in the Code.) Published: 02/13/16, 02/20/16, 02/27/16 and federal, state or common law (see Section 14411, 02/13/16, 02/20/16, 02/27/16 and 03/05/16. following person has abandoned the use of the fictitious filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business 03/05/16. et seq., B&P Code.) Published: 02/13/16, 02/20/16, business name: Los Angeles Hand Car Wash, 7303 S. 02/04/2016. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The 02/27/16 and 03/05/16. Central Ave., Los Angeles CA 90001. Adolfo Gomez, expires five years from the date it was filed on, in the filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016030105. 7303 S. Central Ave., Los Angeles CA 90001. The office of the County Clerk. A new Fictitious Business use in this state of a fictitious business name in violation The following person(s) is/are doing business as: Fictitious Business Name Statement: 2016030320. The NOTICE OF PETITION TO fictitious business name referred to above was filed on: Name Statement must be filed prior to that date. The of the rights of another under federal, state or common GNZ Trucking, 4800 Daleview Ave #157, El Monte CA following person(s) is/are doing business as: AY Sales, ADMINISTER ESTATE OF 03/03/2014, in the County of Los Angeles. This business filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: 91731. Ning Gan, 4800 Daleview Ave #157, El Monte 16559 Grayville Dr., La Mirada CA 90638/PO Box 2792, WILLIAM L. SPAVEN aka is conducted by: an individual. Signed: Adolfo Gomez, use in this state of a fictitious business name in violation 02/13/16, 02/20/16, 02/27/16 and 03/05/16. CA 91731; Xu Zhang, 4800 Daleview Ave #157, El La Habra CA 90632. Nuvia Yousef, 16559 Grayville Dr., owner. Registrant(s) declared that all information in the of the rights of another under federal, state or common Monte CA 91731. This business is conducted by: a La Mirada CA 90638. This business is conducted by: an WILLIAM LEROY SPAVEN, statement is true and correct. This statement is filed with law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016029388. married couple. The Registrant(s) commenced to individual. The Registrant(s) commenced to transact JR. the County Clerk of Los Angeles County on: 02/03/2016. 02/13/16, 02/20/16, 02/27/16 and 03/05/16. The following person(s) is/are doing business as: transact business under the fictitious business name business under the fictitious business name or names Case No. BP170866 Published: 02/13/16, 02/20/16, 02/27/16 and 03/05/16. Shineworks, Shineworksdetailing.com, 8120 Monroe or names listed herein on: 2/2/2016. Signed: Ning Gan, listed herein on: 12/07/2015. Signed: Nuvia Yousef, To all heirs, beneficiaries, creditors, Fictitious Business Name Statement: 2016027856. The St., Paramount CA 90723. Roger Sanchez, 8120 Monroe President. Registrant(s) declared that all information owner. Registrant(s) declared that all information in Fictitious Business Name Statement: 2016026771. following person(s) is/are doing business as: LA Maison St., Paramount CA 90723. This business is conducted in the statement is true and correct. This statement is the statement is true and correct. This statement is contingent creditors, and persons The following person(s) is/are doing business as: Mere, Boa Art Gallery, 356 N. Bedford Dr., Beverly Hills by: an individual. The Registrant(s) commenced to filed with the County Clerk of Los Angeles County on: filed with the County Clerk of Los Angeles County on: who may otherwise be interested Unison Clinical Trials, 4955 Van Nuys Blvd., Suite CA 90210. Bob Ore Abitbol, 8671 Colgate Ave., Los transact business under the fictitious business name 02/08/2016. NOTICE - This fictitious name statement 02/08/2016. NOTICE - This fictitious name statement in the will or estate, or both, of WIL- #200, Sherman Oaks CA 91403. Shahram Jacobs Angeles CA 90048. This business is conducted by: an or names listed herein on: n/a. Signed: Roger Sanchez, expires five years from the date it was filed on, in the expires five years from the date it was filed on, in the LIAM L. SPAVEN aka WILLIAM LE- M.D., Inc., 4955 Van Nuys Blvd., Suite #200, Sherman individual. The Registrant(s) commenced to transact owner. Registrant(s) declared that all information in office of the County Clerk. A new Fictitious Business office of the County Clerk. A new Fictitious Business Oaks CA 91403. This business is conducted by: a business under the fictitious business name or names the statement is true and correct. This statement is Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The ROY SPAVEN, JR. corporation. The Registrant(s) commenced to transact listed herein on: 01/01/2016. Signed: Bob Ore Abitbol, filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the filing of this statement does not of itself authorize the A PETITION FOR PROBATE has business under the fictitious business name or names owner. Registrant(s) declared that all information in 02/05/2016. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation use in this state of a fictitious business name in violation been filed by Juliette C. Gibson in listed herein on: n/a. Signed: Shahram Jacobs M.D., the statement is true and correct. This statement is expires five years from the date it was filed on, in the of the rights of another under federal, state or common of the rights of another under federal, state or common the Superior Court of California, President. Registrant(s) declared that all information filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: law (see Section 14411, et seq., B&P Code.) Published: County of LOS ANGELES. in the statement is true and correct. This statement is 02/04/2016. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The 02/13/16, 02/20/16, 02/27/16 and 03/05/16. 02/13/16, 02/20/16, 02/27/16 and 03/05/16. filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the filing of this statement does not of itself authorize the THE PETITION FOR PROBATE 02/03/2016. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2016030106. Fictitious Business Name Statement: 2016030751. requests that Juliette C. Gibson be expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The of the rights of another under federal, state or common The following person(s) is/are doing business as: The following person(s) is/are doing business as: appointed as personal representa- office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: Formosa Homes, 11601 Santa Monica Blvd., Los Urban Paradise, 315 1/2 E. 12th St., Los Angeles CA tive to administer the estate of the Name Statement must be filed prior to that date. The use in this state of a fictitious business name in violation 02/13/16, 02/20/16, 02/27/16 and 03/05/16. Angeles CA 90025. Isaac Wise Cohanzad, 11601 Santa 90015. Urban Paradise Corp, 315 1/2 E. 12th St., Los decedent. filing of this statement does not of itself authorize the of the rights of another under federal, state or common Monica Blvd., Los Angeles CA 90025. This business is Angeles CA 90015. This business is conducted by: a use in this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016029599. conducted by: a limited partnership. The Registrant(s) corporation. The Registrant(s) commenced to transact THE PETITION requests the dece- of the rights of another under federal, state or common 02/13/16, 02/20/16, 02/27/16 and 03/05/16. The following person(s) is/are doing business as: commenced to transact business under the fictitious business under the fictitious business name or names dent’s will and codicils, if any, be law (see Section 14411, et seq., B&P Code.) Published: Theaggressor, 3725 Motor Ave., Apt. 7, Los Angeles business name or names listed herein on: n/a. Signed: listed herein on: n/a. Signed: Cristian A Orozco Lopez, admitted to probate. The will and 02/13/16, 02/20/16, 02/27/16 and 03/05/16. Fictitious Business Name Statement: 2016027952. The CA 90034. Eliasib Abraham Rodriguez, 3725 Motor Isaac Wise Cohanzad, General Partner of Belmond CEO. Registrant(s) declared that all information in any codicils are available for exam- following person(s) is/are doing business as: One For Ave., Apt. 7, Los Angeles CA 90034. This business Homes LP. Registrant(s) declared that all information the statement is true and correct. This statement is ination in the file kept by the court. Fictitious Business Name Statement: 2016027107. The Road, 4600 Via Marina Apt. 103, Marina del Rey is conducted by: an individual. The Registrant(s) in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: The following person(s) is/are doing business as: CA 90292. Anastasiya Dudik, 4600 Via Marina Apt. 103, commenced to transact business under the fictitious filed with the County Clerk of Los Angeles County on: 02/08/2016. NOTICE - This fictitious name statement THE PETITION requests authority Califf, 4724 Kester Ave. Apt. 201, Sherman Oaks CA Marina del Rey CA 90292. This business is conducted business name or names listed herein on: n/a. Signed: 02/08/2016. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the to administer the estate under the 91403. Evgenia Orekhova, 4724 Kester Ave. Apt. 201, by: an individual. The Registrant(s) commenced to Eliasib Abraham Rodriguez, owner. Registrant(s) expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Independent Administration of Es- Sherman Oaks CA 91403. This business is conducted transact business under the fictitious business name declared that all information in the statement is true and office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The tates Act. (This authority will allow by: an individual. The Registrant(s) commenced to or names listed herein on: n/a. Signed: Anastasiya correct. This statement is filed with the County Clerk of Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the transact business under the fictitious business name or Dudik, owner. Registrant(s) declared that all information Los Angeles County on: 02/05/2016. NOTICE - This filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation the personal representative to take names listed herein on: n/a. Signed: Evgenia Orekhova, in the statement is true and correct. This statement is fictitious name statement expires five years from the use in this state of a fictitious business name in violation of the rights of another under federal, state or common many actions without obtaining owner. Registrant(s) declared that all information in filed with the County Clerk of Los Angeles County on: date it was filed on, in the office of the County Clerk. of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: court approval. Before taking certain the statement is true and correct. This statement is 02/04/2016. NOTICE - This fictitious name statement A new Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) Published: 02/13/16, 02/20/16, 02/27/16 and 03/05/16. very important actions, however, the filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the filed prior to that date. The filing of this statement does 02/13/16, 02/20/16, 02/27/16 and 03/05/16. personal representative will be re- 02/03/2016. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2016030971. expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The business name in violation of the rights of another under Fictitious Business Name Statement: 2016030107. The The following person(s) is/are doing business as: quired to give notice to interested office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize the federal, state or common law (see Section 14411, following person(s) is/are doing business as: Liberty Tax Alec Chan Financial Education Center, 121 S. Del persons unless they have waived Name Statement must be filed prior to that date. The use in this state of a fictitious business name in violation et seq., B&P Code.) Published: 02/13/16, 02/20/16, Service, 10717 E. Garvey Ave., El Monte CA 91733. Mar Ave. #C38, San Gabriel CA 91776. Golden notice or consented to the proposed filing of this statement does not of itself authorize the of the rights of another under federal, state or common 02/27/16 and 03/05/16. Agama Financial Group, LLC, 10717 E. Garvey Ave., Key Financial Inc., 121 S. Del Mar Ave. #C38, San action.) The independent admin- use in this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: El Monte CA 91733. This business is conducted by: a Gabriel CA 91776. This business is conducted by: a istration authority will be granted of the rights of another under federal, state or common 02/13/16, 02/20/16, 02/27/16 and 03/05/16. Statement of Abandonment of Use of Fictitious Business limited liability company. The Registrant(s) commenced corporation. The Registrant(s) commenced to transact law (see Section 14411, et seq., B&P Code.) Published: Name: 2016029974. Current file: 2015220693. The to transact business under the fictitious business name business under the fictitious business name or names unless an interested person files an Page 16 The british Weekly, Sat. FEb. 20, 2016 Legal Notices objection to the petition and shows Other California statutes and legal contingent creditors, and persons filed with the County Clerk of Los Angeles County fictitious business name in violation of the rights of Tola Ave., Altadena CA 91001. This business is good cause why the court should authority may affect your rights as who may otherwise be interested on: 01/22/2016. NOTICE - This fictitious name another under federal, state or common law (see conducted by: an individual. The Registrant(s) not grant the authority. a creditor. You may want to consult in the WILL or estate, or both of statement expires five years from the date it was Section 14411, et seq., B&P Code.) Published: commenced to transact business under the A HEARING on the petition will be with an attorney knowledgeable in GEORGE POPPE. filed on, in the office of the County Clerk. A new 02/20/16, 02/27/16, 03/05/16 and 03/12/16. fictitious business name or names listed held on March 14, 2016 at 8:30 AM California law. A PETITION FOR PROBATE Fictitious Business Name Statement must be filed herein on: n/a. Signed: Lotus Stewart, owner. in Dept. No. 11 located at 111 N. Hill YOU MAY EXAMINE the file kept has been filed by MICHELINE prior to that date. The filing of this statement does Fictitious Business Name Statement: Registrant(s) declared that all information in the St., Los Angeles, CA 90012. by the court. If you are a person DORSAINVILLE in the Superior not of itself authorize the use in this state of a 2016020825. The following person(s) is/are statement is true and correct. This statement is IF YOU OBJECT to the granting of interested in the estate, you may Court of California, County of LOS fictitious business name in violation of the rights of doing business as: Princess Hauling, 1826 E. filed with the County Clerk of Los Angeles County the petition, you should appear at file with the court a Request for ANGELES. another under federal, state or common law (see 66th Street, Huntington Park CA 90001. Virginia on: 02/04/2016. NOTICE - This fictitious name the hearing and state your objec- Special Notice (form DE-154) of the THE PETITION FOR PROBATE Section 14411, et seq., B&P Code.) Published: Reyes, 1826 E. 66th Street, Huntington Park statement expires five years from the date it was tions or file written objections with filing of an inventory and appraisal requests that MICHELINE 02/20/16, 02/27/16, 03/05/16 and 03/12/16. CA 90001. This business is conducted by: an filed on, in the office of the County Clerk. A new the court before the hearing. Your of estate assets or of any petition DORSAINVILLE be appointed individual. The Registrant(s) commenced to Fictitious Business Name Statement must be filed appearance may be in person or by or account as provided in Probate as personal representative to Fictitious Business Name Statement: transact business under the fictitious business prior to that date. The filing of this statement does your attorney. Code section 1250. A Request for administer the estate of the 2016016701. The following person(s) is/are name or names listed herein on: n/a. Signed: not of itself authorize the use in this state of a IF YOU ARE A CREDITOR or a Special Notice form is available decedent. doing business as: Law Offices of Liu & Hsu, Virginia Reyes, owner. Registrant(s) declared that fictitious business name in violation of the rights of contingent creditor of the decedent, from the court clerk. THE PETITION requests the 801 S. Garfield Ave., Suite 338, Alhambra CA all information in the statement is true and correct. another under federal, state or common law (see you must file your claim with the Attorney for Petitioner decedent’s WILL and codicils, if 91801. Ray Hsu, 801 S. Garfield Ave., Suite This statement is filed with the County Clerk of Section 14411, et seq., B&P Code.) Published: court and mail a copy to the per- BONNIE MARIE BURSK any, be admitted to probate. The 338, Alhambra CA 91801; Kevin Liu, 801 S. Los Angeles County on: 01/27/2016. NOTICE - 02/20/16, 02/27/16, 03/05/16 and 03/12/16. sonal representative appointed by LAW OFFICES OF SAVIN & WILL and any codicils are available Garfield Ave., Suite 338, Alhambra CA 91801. This fictitious name statement expires five years the court within the later of either BURSK for examination in the file kept by This business is conducted by: a general from the date it was filed on, in the office of the Fictitious Business Name Statement: (1) four months from the date of 10663 YARMOUTH AVE the court. partnership. The Registrant(s) commenced to County Clerk. A new Fictitious Business Name 2016029179. The following person(s) is/are doing first issuance of letters to a general GRANADA HILLS CA 91344 THE PETITION requests authority transact business under the fictitious business Statement must be filed prior to that date. The business as: Jazz Music Library, 3835 Bowsprit personal representative, as defined 2/20, 2/27, 3/5/16 to administer the estate under the name or names listed herein on: n/a. Signed: filing of this statement does not of itself authorize Circle, Westlake Village CA 91361. Jordan Siegel, in section 58(b) of the California CNS-2846099# Independent Administration of Kevin Liu, partner. Registrant(s) declared that all the use in this state of a fictitious business name 3835 Bowsprit Circle, Westlake Village CA 91361. Probate Code, or (2) 60 days from Estates Act . (This authority will information in the statement is true and correct. in violation of the rights of another under federal, This business is conducted by: an individual. The the date of mailing or personal de- NOTICE OF PETITION TO allow the personal representative This statement is filed with the County Clerk of state or common law (see Section 14411, et Registrant(s) commenced to transact business livery to you of a notice under sec- ADMINISTER ESTATE OF: to take many actions without Los Angeles County on: 01/22/2016. NOTICE - seq., B&P Code.) Published: 02/20/16, 02/27/16, under the fictitious business name or names tion 9052 of the California Probate obtaining court approval. Before This fictitious name statement expires five years 03/05/16 and 03/12/16. listed herein on: 11/15/2015. Signed: Jordan MIR HASHEM MODJARRAB from the date it was filed on, in the office of the Siegel, owner. Registrant(s) declared that all Code. AKA HASHEM MODJARRAB taking certain very important Other California statutes and legal actions, however, the personal County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: information in the statement is true and correct. CASE NO. BP170925 Statement must be filed prior to that date. The 2016023630. The following person(s) is/are This statement is filed with the County Clerk of authority may affect your rights as To all heirs, beneficiaries, creditors, representative will be required to a creditor. You may want to consult give notice to interested persons filing of this statement does not of itself authorize doing business as: Buddy Bags, 20450 Carrey Los Angeles County on: 02/05/2016. NOTICE - contingent creditors, and persons the use in this state of a fictitious business name Road, Walnut CA 91789. The Hydroponic City This fictitious name statement expires five years with an attorney knowledgeable in who may otherwise be interested unless they have waived notice or California law. consented to the proposed action.) in violation of the rights of another under federal, Inc., 20450 Carrey Road, Walnut CA 91789. This from the date it was filed on, in the office of the in the WILL or estate, or both of state or common law (see Section 14411, et business is conducted by: a corporation. The County Clerk. A new Fictitious Business Name YOU MAY EXAMINE the file kept MIR HASHEM MODJARRAB AKA The independent administration by the court. If you are a person in- authority will be granted unless an seq., B&P Code.) Published: 02/20/16, 02/27/16, Registrant(s) commenced to transact business Statement must be filed prior to that date. The HASHEM MODJARRAB. 03/05/16 and 03/12/16. under the fictitious business name or names listed filing of this statement does not of itself authorize terested in the estate, you may file A PETITION FOR PROBATE interested person files an objection with the court a Request for Special to the petition and shows good herein on: 01/28/2016. Signed: Tong Li, CEO. the use in this state of a fictitious business name has been filed by NOOSHIN Fictitious Business Name Statement: Registrant(s) declared that all information in the in violation of the rights of another under federal, Notice (form DE-154) of the filing of AKBARPOUR in the Superior cause why the court should not an inventory and appraisal of estate grant the authority. 2016018040. The following person(s) is/are statement is true and correct. This statement is state or common law (see Section 14411, et Court of California, County of LOS doing business as: Moraccano, 2480 Joel Dr., filed with the County Clerk of Los Angeles County seq., B&P Code.) Published: 02/20/16, 02/27/16, assets or of any petition or account A HEARING on the petition will ANGELES. Rowland Heights CA 91748. Sara Lee, 2480 on: 01/29/2016. NOTICE - This fictitious name 03/05/16 and 03/12/16. as provided in Probate Code section be held in this court as follows: THE PETITION FOR PROBATE Joel Dr., Rowland Heights CA 91748. This statement expires five years from the date it was 1250. A Request for Special Notice requests that NOOSHIN 03/17/16 at 8:30AM in Dept. 11 form is available from the court business is conducted by: an individual. The filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: AKBARPOUR be appointed located at 111 N. HILL ST., LOS Registrant(s) commenced to transact business Fictitious Business Name Statement must be filed 2016029323. The following person(s) is/are doing clerk. ANGELES, CA 90012 Attorney for petitioner: as personal representative to under the fictitious business name or names prior to that date. The filing of this statement does business as: Nation Safe Drivers, 800 Yamato Rd. administer the estate of the IF YOU OBJECT to the granting listed herein on: n/a. Signed: Sara Lee, owner. not of itself authorize the use in this state of a Suite 100, Boca Raton FL 33431. Nation Motor BYRON R LANE ESQ of the petition, you should appear SBN 132625 decedent. Registrant(s) declared that all information in the fictitious business name in violation of the rights of Club, LLC, 800 Yamato Rd. Suite 100, Boca LANE LAW GROUP INC THE PETITION requests authority at the hearing and state your statement is true and correct. This statement is another under federal, state or common law (see Raton FL 33431. This business is conducted 28924 S WESTERN AVE to administer the estate under the objections or file written objections filed with the County Clerk of Los Angeles County Section 14411, et seq., B&P Code.) Published: by: a limited liability company. The Registrant(s) STE 206 Independent Administration of with the court before the hearing. on: 01/25/2016. NOTICE - This fictitious name 02/20/16, 02/27/16, 03/05/16 and 03/12/16. commenced to transact business under the RANCHO PALOS VERDES CA 90275 Estates Act with limited authority. Your appearance may be in person statement expires five years from the date it was fictitious business name or names listed herein (This authority will allow the personal or by your attorney. filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: on: 05/31/2002. Signed: Andrew Smith, Manager. NOTICE OF PETITION TO representative to take many actions IF YOU ARE A CREDITOR or a Fictitious Business Name Statement must be filed 2016024179. The following person(s) is/are Registrant(s) declared that all information in the ADMINISTER ESTATE OF: without obtaining court approval. contingent creditor of the decedent, prior to that date. The filing of this statement does doing business as: Big Mama’s Gumbo, 45 N. statement is true and correct. This statement is EVELYN WASSERMAN AKA Before taking certain very important you must file your claim with not of itself authorize the use in this state of a San Gabriel Blvd., Pasadena CA 91107. Cynthia filed with the County Clerk of Los Angeles County EVELYN JUDITH TOBIAS actions, however, the personal the court and mail a copy to the fictitious business name in violation of the rights of Martinez, 11806 Venice Blvd. #105, Los Angeles on: 02/05/2016. NOTICE - This fictitious name representative will be required to personal representative appointed another under federal, state or common law (see CA 90066. This business is conducted by: an statement expires five years from the date it was CASE NO. BP170737 by the court within the later of To all heirs, beneficiaries, creditors, give notice to interested persons Section 14411, et seq., B&P Code.) Published: individual. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new either (1) four months from the contingent creditors, and persons unless they have waived notice or 02/20/16, 02/27/16, 03/05/16 and 03/12/16. transact business under the fictitious business Fictitious Business Name Statement must be filed date of first issuance of letters to who may otherwise be interested consented to the proposed action.) name or names listed herein on: 01/01/2015. prior to that date. The filing of this statement does a general personal representative, in the WILL or estate, or both The independent administration Fictitious Business Name Statement: Signed: Cynthia Martinez, owner. Registrant(s) not of itself authorize the use in this state of a as defined in section 58(b) of the of EVELYN WASSERMAN AKA authority will be granted unless an 2016018188. The following person(s) is/are doing declared that all information in the statement fictitious business name in violation of the rights of California Probate Code, or (2) 60 EVELYN JUDITH TOBIAS. interested person files an objection business as: Cooper Landscaping, 13054 Louvre is true and correct. This statement is filed with another under federal, state or common law (see days from the date of mailing or A PETITION FOR PROBATE has to the petition and shows good St., Pacoima CA 91331. Dan Cooper Banuelos- the County Clerk of Los Angeles County on: Section 14411, et seq., B&P Code.) Published: personal delivery to you of a notice been filed by SUSAN WASSERMAN cause why the court should not Chavez, 13054 Louvre St., Pacoima CA 91331. 02/01/2016. NOTICE - This fictitious name 02/20/16, 02/27/16, 03/05/16 and 03/12/16. under section 9052 of the California in the Superior Court of California, grant the authority. This business is conducted by: an individual. The statement expires five years from the date it was Probate Code. County of LOS ANGELES. A HEARING on the petition will Registrant(s) commenced to transact business filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: Other California statutes and legal THE PETITION FOR PROBATE be held in this court as follows: under the fictitious business name or names listed Fictitious Business Name Statement must be filed 2016031920. The following person(s) is/are doing authority may affect your rights as requests that SUSAN 03/15/16 at 8:30AM in Dept. 11 herein on: n/a. Signed: Dan Cooper Banuelos- prior to that date. The filing of this statement does business as: Dathouse, 4318 1/2 Melbourne Ave., a creditor. You may want to consult WASSERMAN be appointed located at 111 N. HILL ST., LOS Chavez, owner. Registrant(s) declared that all not of itself authorize the use in this state of a Los Angeles CA 90027. Daniel Cronin, 4318 1/2 with an attorney knowledgeable in as personal representative to ANGELES, CA 90012 information in the statement is true and correct. fictitious business name in violation of the rights of Melbourne Ave., Los Angeles CA 90027. This California law. administer the estate of the IF YOU OBJECT to the granting This statement is filed with the County Clerk of another under federal, state or common law (see business is conducted by: an individual. The YOU MAY EXAMINE the file kept Los Angeles County on: 01/25/2016. NOTICE - Section 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact business decedent. of the petition, you should appear by the court. If you are a person This fictitious name statement expires five years 02/20/16, 02/27/16, 03/05/16 and 03/12/16. under the fictitious business name or names THE PETITION requests the at the hearing and state your interested in the estate, you may from the date it was filed on, in the office of the listed herein on: 01/01/2015. Signed: Daniel decedent’s WILL and codicils, if objections or file written objections file with the court a Request for County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Cronin, owner. Registrant(s) declared that all any, be admitted to probate. The with the court before the hearing. Special Notice (form DE-154) of the Statement must be filed prior to that date. The 2016024588. The following person(s) is/are doing information in the statement is true and correct. WILL and any codicils are available Your appearance may be in person filing of an inventory and appraisal filing of this statement does not of itself authorize business as: Rios Cleaning, 798 N. El Molino This statement is filed with the County Clerk of for examination in the file kept by or by your attorney. of estate assets or of any petition the use in this state of a fictitious business name Ave., Pasadena CA 91104. Cecilia M. Morales Los Angeles County on: 02/09/2016. NOTICE - the court. IF YOU ARE A CREDITOR or a or account as provided in Probate in violation of the rights of another under federal, Rios, 798 N. El Molino Ave., Pasadena CA 91104. This fictitious name statement expires five years THE PETITION requests authority contingent creditor of the decedent, Code section 1250. A Request for state or common law (see Section 14411, et This business is conducted by: an individual. The from the date it was filed on, in the office of the to administer the estate under the you must file your claim with Special Notice form is available seq., B&P Code.) Published: 02/20/16, 02/27/16, Registrant(s) commenced to transact business County Clerk. A new Fictitious Business Name Independent Administration of the court and mail a copy to the from the court clerk. 03/05/16 and 03/12/16. under the fictitious business name or names Statement must be filed prior to that date. The Estates Act . (This authority will personal representative appointed Attorney for Petitioner listed herein on: n/a. Signed: Cecilia M. Morales filing of this statement does not of itself authorize allow the personal representative by the court within the later of MARY G. CREUTZ Fictitious Business Name Statement: Rios, owner. Registrant(s) declared that all the use in this state of a fictitious business name to take many actions without either (1) four months from the CREUTZ, CREUTZ & 2016019628. The following person(s) is/are information in the statement is true and correct. in violation of the rights of another under federal, obtaining court approval. Before date of first issuance of letters to DERRENDINGER doing business as: Lux Lashes, 18653 Ventura This statement is filed with the County Clerk of state or common law (see Section 14411, et taking certain very important a general personal representative, 11661 SAN VICENTE BLVD. #206 Blvd. #650, Tarzana CA 91356. Vicky Ngo, 18653 Los Angeles County on: 02/01/2016. NOTICE - seq., B&P Code.) Published: 02/20/16, 02/27/16, actions, however, the personal as defined in section 58(b) of the LOS ANGELES CA 90049 Ventura Blvd. #650, Tarzana CA 91356. This This fictitious name statement expires five years 03/05/16 and 03/12/16. representative will be required to California Probate Code, or (2) 60 days from the date of mailing or 2/20, 2/27, 3/5/16 business is conducted by: an individual. The from the date it was filed on, in the office of the give notice to interested persons Registrant(s) commenced to transact business County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: personal delivery to you of a notice CNS-2848053# unless they have waived notice or under the fictitious business name or names Statement must be filed prior to that date. The 2016032002. The following person(s) is/are doing consented to the proposed action.) under section 9052 of the California Fictitious Business Name Statement: listed herein on: n/a. Signed: Vicky Ngo, owner. filing of this statement does not of itself authorize business as: Malantee Boys, 1444 W. 55th St., The independent administration Probate Code. Registrant(s) declared that all information in the the use in this state of a fictitious business name Los Angeles CA 90062. Laverne Christie Moody, authority will be granted unless an Other California statutes and legal 2016016577. The following person(s) is/are doing business as: LS Landscapes, 8010 Osage statement is true and correct. This statement is in violation of the rights of another under federal, 1444 W. 55th St., Los Angeles CA 90062. This interested person files an objection authority may affect your rights as filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et business is conducted by: an individual. The to the petition and shows good a creditor. You may want to consult Ae., Los Angeles CA 90045. Luis Salazar, 8010 Osage Ave., Los Angeles CA 90045. This on: 01/26/2016. NOTICE - This fictitious name seq., B&P Code.) Published: 02/20/16, 02/27/16, Registrant(s) commenced to transact business cause why the court should not with an attorney knowledgeable in statement expires five years from the date it was 03/05/16 and 03/12/16. under the fictitious business name or names grant the authority. California law. business is conducted by: an individual. The Registrant(s) commenced to transact business filed on, in the office of the County Clerk. A new listed herein on: n/a. Signed: Laverne Christie A HEARING on the petition will YOU MAY EXAMINE the file kept under the fictitious business name or names Fictitious Business Name Statement must be filed Fictitious Business Name Statement: Moody, owner. Registrant(s) declared that all be held in this court as follows: by the court. If you are a person prior to that date. The filing of this statement does 2016025793. The following person(s) is/are doing information in the statement is true and correct. interested in the estate, you may listed herein on: n/a. Signed: Luis Salazar, owner. 03/11/16 at 8:30AM in Dept. 9 Registrant(s) declared that all information in the not of itself authorize the use in this state of a business as: Navarrete Shipping, 6206 Palm This statement is filed with the County Clerk of located at 111 N. HILL ST., LOS file with the court a Request for fictitious business name in violation of the rights of Avenue, Bell CA 90201. Jesus Adrian Navarrete, Los Angeles County on: 02/09/2016. NOTICE - Special Notice (form DE-154) of the statement is true and correct. This statement is ANGELES, CA 90012 filed with the County Clerk of Los Angeles County another under federal, state or common law (see 6206 Palm Avenue, Bell CA 90201. This business This fictitious name statement expires five years IF YOU OBJECT to the granting filing of an inventory and appraisal Section 14411, et seq., B&P Code.) Published: is conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the of estate assets or of any petition on: 01/22/2016. NOTICE - This fictitious name of the petition, you should appear statement expires five years from the date it was 02/20/16, 02/27/16, 03/05/16 and 03/12/16. commenced to transact business under the County Clerk. A new Fictitious Business Name at the hearing and state your or account as provided in Probate fictitious business name or names listed herein Statement must be filed prior to that date. The Code section 1250. A Request for filed on, in the office of the County Clerk. A new objections or file written objections Fictitious Business Name Statement must be filed Fictitious Business Name Statement: on: n/a. Signed: Jesus Adrian Navarrete, owner. filing of this statement does not of itself authorize with the court before the hearing. Special Notice form is available 2016019787. The following person(s) is/are Registrant(s) declared that all information in the the use in this state of a fictitious business name from the court clerk. prior to that date. The filing of this statement does Your appearance may be in person not of itself authorize the use in this state of a doing business as: Title Loans, 11985 Firestone statement is true and correct. This statement is in violation of the rights of another under federal, or by your attorney. Attorney for Petitioner Blvd., Norwalk CA 90650. Mario Rene Lemus filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et RAFFY BOULGOURJIAN, ESQ. - fictitious business name in violation of the rights of IF YOU ARE A CREDITOR or a another under federal, state or common law (see Velasquez, 151 W. 126th St., Los Angeles on: 02/02/2016. NOTICE - This fictitious name seq., B&P Code.) Published: 02/20/16, 02/27/16, contingent creditor of the decedent, SBN 195892 CA 90061. This business is conducted by: statement expires five years from the date it was 03/05/16 and 03/12/16. LAW OFFICES OF RAFFY Section 14411, et seq., B&P Code.) Published: you must file your claim with 02/20/16, 02/27/16, 03/05/16 and 03/12/16. an individual. The Registrant(s) commenced filed on, in the office of the County Clerk. A new the court and mail a copy to the BOULGOURJIAN to transact business under the fictitious Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 100 N. BRAND BLVD #200 personal representative appointed Fictitious Business Name Statement: business name or names listed herein on: n/a. prior to that date. The filing of this statement does 2016032234. The following person(s) is/are doing GLENDALE CA 91203 by the court within the later of 2016016655. The following person(s) is/are Signed: Mario Rene Lemus Velasquez, owner. not of itself authorize the use in this state of a business as: United Fabric Group; United Fashion either (1) four months from the 2/20, 2/27, 3/5/16 doing business as: Twin Flame Designs, 1856 Registrant(s) declared that all information in the fictitious business name in violation of the rights of Group, UFG USA, 836 Arlington Ave., Torrance date of first issuance of letters to CNS-2846784# Monte Vista St., Pasadena CA 91107. Tina Rajha, statement is true and correct. This statement is another under federal, state or common law (see CA 90501. UFG, Inc., 836 Arlington Ave., a general personal representative, 1856 Monte Vista St., Pasadena CA 91107. This filed with the County Clerk of Los Angeles County Section 14411, et seq., B&P Code.) Published: Torrance CA 90501. This business is conducted as defined in section 58(b) of the NOTICE OF PETITION TO business is conducted by: an individual. The on: 01/26/2016. NOTICE - This fictitious name 02/20/16, 02/27/16, 03/05/16 and 03/12/16. by: a corporation. The Registrant(s) commenced California Probate Code, or (2) 60 ADMINISTER ESTATE OF: Registrant(s) commenced to transact business statement expires five years from the date it was to transact business under the fictitious business days from the date of mailing or GEORGE POPPE under the fictitious business name or names filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: personal delivery to you of a notice listed herein on: n/a. Signed: Tina Rajha, owner. Fictitious Business Name Statement must be filed 2016027648. The following person(s) is/are Thomas Chun, CEO. Registrant(s) declared that CASE NO. BP170917 prior to that date. The filing of this statement does doing business as: Art History Kids, 2825 Tola all information in the statement is true and correct. under section 9052 of the California To all heirs, beneficiaries, creditors, Registrant(s) declared that all information in the Probate Code. statement is true and correct. This statement is not of itself authorize the use in this state of a Ave., Altadena CA 91001. Lotus Stewart, 2825 This statement is filed with the County Clerk of The british Weekly, Sat. Feb. 20, 2016 Page 17 Legal Notices

Los Angeles County on: 02/10/2016. NOTICE - 2016034024. The following person(s) is/are Registrant(s) commenced to transact business #97, Santa Monica CA 90403. This business is CEO. Registrant(s) declared that all information in that all information in the statement is true and This fictitious name statement expires five years doing business as: Far Bound, 1365 Paseo under the fictitious business name or names listed conducted by: an individual. The Registrant(s) the statement is true and correct. This statement correct. This statement is filed with the County from the date it was filed on, in the office of the Redondo, Burbank CA 91501. Vittavat Klinmalai, herein on: n/a. Signed: Jacqueline Olay, owner. commenced to transact business under the is filed with the County Clerk of Los Angeles Clerk of Los Angeles County on: 02/16/2016. County Clerk. A new Fictitious Business Name 1365 Paseo Redondo, Burbank CA 91501. This Registrant(s) declared that all information in the fictitious business name or names listed herein County on: 02/16/2016. NOTICE - This fictitious NOTICE - This fictitious name statement Statement must be filed prior to that date. The business is conducted by: an individual. The statement is true and correct. This statement is on: 10/06/2015. Signed: Selene Vigil-Wilk, owner. name statement expires five years from the date expires five years from the date it was filed on, filing of this statement does not of itself authorize Registrant(s) commenced to transact business filed with the County Clerk of Los Angeles County Registrant(s) declared that all information in the it was filed on, in the office of the County Clerk. in the office of the County Clerk. A new Fictitious the use in this state of a fictitious business name under the fictitious business name or names on: 02/12/2016. NOTICE - This fictitious name statement is true and correct. This statement is A new Fictitious Business Name Statement Business Name Statement must be filed prior to in violation of the rights of another under federal, listed herein on: 04/29/2015. Signed: Vittavat statement expires five years from the date it was filed with the County Clerk of Los Angeles County must be filed prior to that date. The filing of this that date. The filing of this statement does not of state or common law (see Section 14411, et Klinmalai, owner. Registrant(s) declared that all filed on, in the office of the County Clerk. A new on: 02/12/2016. NOTICE - This fictitious name statement does not of itself authorize the use in seq., B&P Code.) Published: 02/20/16, 02/27/16, information in the statement is true and correct. Fictitious Business Name Statement must be filed statement expires five years from the date it was this state of a fictitious business name in violation itself authorize the use in this state of a fictitious 03/05/16 and 03/12/16. This statement is filed with the County Clerk of prior to that date. The filing of this statement does filed on, in the office of the County Clerk. A new of the rights of another under federal, state or business name in violation of the rights of another Los Angeles County on: 02/11/2016. NOTICE - not of itself authorize the use in this state of a Fictitious Business Name Statement must be filed common law (see Section 14411, et seq., B&P under federal, state or common law (see Section Fictitious Business Name Statement: This fictitious name statement expires five years fictitious business name in violation of the rights of prior to that date. The filing of this statement does Code.) Published: 02/20/16, 02/27/16, 03/05/16 14411, et seq., B&P Code.) Published: 02/20/16, 2016032248. The following person(s) is/are from the date it was filed on, in the office of the another under federal, state or common law (see not of itself authorize the use in this state of a and 03/12/16. 02/27/16, 03/05/16 and 03/12/16. doing business as: T&N Royal Nails Spa, 8980 County Clerk. A new Fictitious Business Name Section 14411, et seq., B&P Code.) Published: fictitious business name in violation of the rights of Tampa Ave., Northridge CA 91324. Tina Banh, Statement must be filed prior to that date. The 02/20/16, 02/27/16, 03/05/16 and 03/12/16. another under federal, state or common law (see Fictitious Business Name Statement: Fictitious Business Name Statement: 8980 Tampa Ave., Northridge CA 91324. This filing of this statement does not of itself authorize Section 14411, et seq., B&P Code.) Published: 2016036757. The following person(s) is/are 2016036847. The following person(s) is/are business is conducted by: an individual. The the use in this state of a fictitious business name Fictitious Business Name Statement: 02/20/16, 02/27/16, 03/05/16 and 03/12/16. doing business as: Society of N.D.; Society of doing business as: Prosper Medical Billing, Registrant(s) commenced to transact business Notre Dame, The Big SND Film Festival, 5617 in violation of the rights of another under federal, 2016034894. The following person(s) is/are 27657 Ironstone Drive #1, Santa Clarita CA under the fictitious business name or names state or common law (see Section 14411, et doing business as: Expressions Partners, 8211 Fictitious Business Name Statement: Natick Avenue, Sherman Oaks CA 91411. The 91387. Catharine Murphy, 27657 Ironstone Drive listed herein on: n/a. Signed: Tina Banh, owner. seq., B&P Code.) Published: 02/20/16, 02/27/16, Summertime Lane, Culver City CA 90230. Edina 2016035531. The following person(s) is/are Society of Our Lady of the Blessed Sacrament, #1, Santa Clarita CA 91387. This business is Registrant(s) declared that all information in the 03/05/16 and 03/12/16. Kishonthy, 8211 Summertime Lane, Culver City doing business as: Geer Point Consulting, 5439 5617 Natick Avenue, Sherman Oaks CA 91411. statement is true and correct. This statement is CA 90230; Frederick Rule, 4248 Cahuenga Geer St., Los Angeles CA 90016. Kaela Stambor, This business is conducted by: a corporation. The conducted by: an individual. The Registrant(s) filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: Blvd., North Hollywood CA 91602. This business 5439 Geer St., Los Angeles CA 90016; Adolph Registrant(s) commenced to transact business commenced to transact business under the on: 02/10/2016. NOTICE - This fictitious name 2016034322. The following person(s) is/are doing is conducted by: a general partnership. The Augustus, 5439 Geer St., Los Angeles CA under the fictitious business name or names listed fictitious business name or names listed herein statement expires five years from the date it was business as: Anger Management 818; Anger Registrant(s) commenced to transact business 90016. This business is conducted by: a general herein on: n/a. Signed: John Sillup, President. on: n/a. Signed: Catharine Murphy, owner. filed on, in the office of the County Clerk. A new Management Essentials, 15233 Ventura Blvd., under the fictitious business name or names partnership. The Registrant(s) commenced to Registrant(s) declared that all information in the Registrant(s) declared that all information in the Fictitious Business Name Statement must be filed Suite 1208, Sherman Oaks CA 91403. Anger listed herein on: 2/21/2011. Signed: Edina transact business under the fictitious business statement is true and correct. This statement is statement is true and correct. This statement is prior to that date. The filing of this statement does Management Essentials, Inc., 15233 Ventura Kishonthy, partner. Registrant(s) declared that all name or names listed herein on: 11/2/2015. filed with the County Clerk of Los Angeles County filed with the County Clerk of Los Angeles County not of itself authorize the use in this state of a Blvd., Suite 1208, Sherman Oaks CA 91403. information in the statement is true and correct. Signed: Kaela Stambor, partner. Registrant(s) on: 02/16/2016. NOTICE - This fictitious name on: 02/16/2016. NOTICE - This fictitious name fictitious business name in violation of the rights of This business is conducted by: a corporation. The This statement is filed with the County Clerk of declared that all information in the statement statement expires five years from the date it was statement expires five years from the date it was another under federal, state or common law (see Registrant(s) commenced to transact business Los Angeles County on: 02/12/2016. NOTICE - is true and correct. This statement is filed with filed on, in the office of the County Clerk. A new filed on, in the office of the County Clerk. A new Section 14411, et seq., B&P Code.) Published: under the fictitious business name or names listed This fictitious name statement expires five years the County Clerk of Los Angeles County on: Fictitious Business Name Statement must be filed Fictitious Business Name Statement must be filed 02/20/16, 02/27/16, 03/05/16 and 03/12/16. herein on: 1/1/15. Signed: Anita Avedian, CEO. from the date it was filed on, in the office of the 02/12/2016. NOTICE - This fictitious name prior to that date. The filing of this statement does prior to that date. The filing of this statement does Registrant(s) declared that all information in the County Clerk. A new Fictitious Business Name statement expires five years from the date it was not of itself authorize the use in this state of a Fictitious Business Name Statement: statement is true and correct. This statement is Statement must be filed prior to that date. The filed on, in the office of the County Clerk. A new fictitious business name in violation of the rights of not of itself authorize the use in this state of a 2016033008. The following person(s) is/are filed with the County Clerk of Los Angeles County filing of this statement does not of itself authorize Fictitious Business Name Statement must be filed another under federal, state or common law (see fictitious business name in violation of the rights of doing business as: Angeles Barber Shop, 8408 on: 02/11/2016. NOTICE - This fictitious name the use in this state of a fictitious business name prior to that date. The filing of this statement does Section 14411, et seq., B&P Code.) Published: another under federal, state or common law (see State St., South Gate CA 90280. Jesus A. Flores statement expires five years from the date it was in violation of the rights of another under federal, not of itself authorize the use in this state of a 02/20/16, 02/27/16, 03/05/16 and 03/12/16. Section 14411, et seq., B&P Code.) Published: Angeles, 2546 Live Oak St., Huntington Park filed on, in the office of the County Clerk. A new state or common law (see Section 14411, et fictitious business name in violation of the rights of 02/20/16, 02/27/16, 03/05/16 and 03/12/16. CA 90255. This business is conducted by: an Fictitious Business Name Statement must be filed seq., B&P Code.) Published: 02/20/16, 02/27/16, another under federal, state or common law (see Fictitious Business Name Statement: individual. The Registrant(s) commenced to prior to that date. The filing of this statement does 03/05/16 and 03/12/16. Section 14411, et seq., B&P Code.) Published: 2016036758. The following person(s) is/are doing Fictitious Business Name Statement: transact business under the fictitious business not of itself authorize the use in this state of a 02/20/16, 02/27/16, 03/05/16 and 03/12/16. business as: Medagio, 822 South Robertson 2016036794. The following person(s) is/are name or names listed herein on: n/a. Signed: fictitious business name in violation of the rights of Fictitious Business Name Statement: Blvd., #303, Los Angeles CA 90035. Viviana doing business as: JMoore Management, 6066 Jesus A. Flores Angeles, owner. Registrant(s) another under federal, state or common law (see 2016035138. The following person(s) is/are doing Fictitious Business Name Statement: E. Levi, 345 South Roxbury Dr., Beverly Hills Franklin Ave. Apt. #11, Los Angeles CA 90028. declared that all information in the statement Section 14411, et seq., B&P Code.) Published: business as: Kode Republic, 9724 Via Siena, 2016035702. The following person(s) is/are doing CA 90212. This business is conducted by: an Jacy Moore, 6066 Franklin Ave. Apt. #11, Los is true and correct. This statement is filed with 02/20/16, 02/27/16, 03/05/16 and 03/12/16. Burbank CA 91504. Haris Noman, 9724 Via Siena, business as: Bel-Air Auto Care, 1813 E. Colorado individual. The Registrant(s) commenced to Angeles CA 90028. This business is conducted the County Clerk of Los Angeles County on: Burbank CA 91504. This business is conducted Blvd., Pasadena CA 91107. Bel Air Auto Care, Inc, transact business under the fictitious business 02/10/2016. NOTICE - This fictitious name Fictitious Business Name Statement: by: an individual. The Registrant(s) commenced 800 N. Sepulveda Blvd., Los Angeles CA 90049. name or names listed herein on: 1/1/2016. Signed: by: an individual. The Registrant(s) commenced statement expires five years from the date it was 2016034323. The following person(s) is/are doing to transact business under the fictitious business This business is conducted by: a corporation. The Viviana E. Levi, owner. Registrant(s) declared that to transact business under the fictitious business filed on, in the office of the County Clerk. A new business as: Yannay Consultants, 4252 Whitsett name or names listed herein on: n/a. Signed: Registrant(s) commenced to transact business all information in the statement is true and correct. name or names listed herein on: 2/10/16. Signed: Fictitious Business Name Statement must be filed Ave #404, Studio City CA 91604. Ori Yannay, Haris Noman, owner. Registrant(s) declared that under the fictitious business name or names This statement is filed with the County Clerk of Jacy Moore, owner. Registrant(s) declared that all prior to that date. The filing of this statement does 4252 Whitsett Ave #404, Studio City CA 91604. all information in the statement is true and correct. listed herein on: 04/20/2007. Signed: Pablo Los Angeles County on: 02/16/2016. NOTICE - information in the statement is true and correct. not of itself authorize the use in this state of a This business is conducted by: an individual. The This statement is filed with the County Clerk of Cruz, President. Registrant(s) declared that all This fictitious name statement expires five years This statement is filed with the County Clerk of fictitious business name in violation of the rights of Registrant(s) commenced to transact business Los Angeles County on: 02/12/2016. NOTICE - information in the statement is true and correct. from the date it was filed on, in the office of the Los Angeles County on: 02/16/2016. NOTICE - another under federal, state or common law (see under the fictitious business name or names This fictitious name statement expires five years This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name This fictitious name statement expires five years Section 14411, et seq., B&P Code.) Published: listed herein on: n/a. Signed: Ori Yannay, owner. from the date it was filed on, in the office of the Los Angeles County on: 02/16/2016. NOTICE - Statement must be filed prior to that date. The from the date it was filed on, in the office of the 02/20/16, 02/27/16, 03/05/16 and 03/12/16. Registrant(s) declared that all information in the County Clerk. A new Fictitious Business Name This fictitious name statement expires five years filing of this statement does not of itself authorize County Clerk. A new Fictitious Business Name statement is true and correct. This statement is Statement must be filed prior to that date. The from the date it was filed on, in the office of the the use in this state of a fictitious business name Statement must be filed prior to that date. The Statement of Withdrawal from Partnership filed with the County Clerk of Los Angeles County filing of this statement does not of itself authorize County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, filing of this statement does not of itself authorize Operating Under Fictitious Business Name: on: 02/11/2016. NOTICE - This fictitious name the use in this state of a fictitious business name Statement must be filed prior to that date. The state or common law (see Section 14411, et 2016032997. Current file number: 2014216247. statement expires five years from the date it was in violation of the rights of another under federal, filing of this statement does not of itself authorize seq., B&P Code.) Published: 02/20/16, 02/27/16, the use in this state of a fictitious business name The following person(s) has withdrawn as a filed on, in the office of the County Clerk. A new state or common law (see Section 14411, et the use in this state of a fictitious business name 03/05/16 and 03/12/16. in violation of the rights of another under federal, general partner from the partnership operating Fictitious Business Name Statement must be filed seq., B&P Code.) Published: 02/20/16, 02/27/16, in violation of the rights of another under federal, state or common law (see Section 14411, et under the fictitious business name of: Joeblos prior to that date. The filing of this statement does 03/05/16 and 03/12/16. state or common law (see Section 14411, et Fictitious Business Name Statement: seq., B&P Code.) Published: 02/20/16, 02/27/16, Barber Shop, located at 8410 State St., South not of itself authorize the use in this state of a seq., B&P Code.) Published: 02/20/16, 02/27/16, 2016036764. The following person(s) is/are 03/05/16 and 03/12/16. Gate CA 90280. The fictitious business name fictitious business name in violation of the rights of Fictitious Business Name Statement: 03/05/16 and 03/12/16. doing business as: America Trans International, statement for the partnership was filed on: another under federal, state or common law (see 2016035220. The following person(s) is/are 17890 Castleton St., Suite 205, City of Industry, Fictitious Business Name Statement: 08/06/2014 in the County of Los Angeles. Jesus Section 14411, et seq., B&P Code.) Published: doing business as: First Baptist Church of Venice Fictitious Business Name Statement: CA 91748. CIL Freight Inc., 17890 Castleton 2016036795. The following person(s) is/are Alejandro Flores Angeles, 8410 State St., South 02/20/16, 02/27/16, 03/05/16 and 03/12/16. Preservation Association, 610 6th Ave, #102, 2016035911. The following person(s) is/are doing St., Suite 205, City of Industry, CA 91748. This doing business as: NnN Management, 13520 Gate CA 90280. The Registrant(s) declared Venice CA 90291. Herman Clay, 22647 Ventura business as: Rich Chris Studios; Buzzwords business is conducted by: a corporation. The Victory Blvd. #1, Valley Glen CA 91401. Nellie that all information in the statement is true and Fictitious Business Name Statement: Blvd. #561, Woodland Hills CA 91364; Quentrella Coffee, 8635 Stansbury Ave., Panorama City Registrant(s) commenced to transact business Nasseraddin, 13520 Victory Blvd. #1, Valley correct. Signed: Jesus Alejandro Flores Angeles. 2016034324. The following person(s) is/are Jackson, 807 E. Nutwood St. #3, Inglewood CA 91402. Richard Yodsukar, 8635 Stansbury under the fictitious business name or names Glen CA 91401. This business is conducted by: This statement is filed with the County Clerk of doing business as: AVM USA, 17800 S. Main CA 90301, Jo Ann Frampton, 648 Broadway Ave., Panorama City CA 91402. This business listed herein on: n/a. Signed: Ying Liu, President. Los Angeles County on: 02/10/2016. Published: Street, Suite 109, Gardena CA 90248. AXISS St., Venice CA 90291, Sharon Moore, 700 N. is conducted by: an individual. The Registrant(s) Registrant(s) declared that all information in the an individual. The Registrant(s) commenced to 02/20/16, 02/27/16, 03/05/16 and 03/12/16. Distribution Inc., 17800 S. Main Street, Suite 109, Inglewood Ave #4, Inglewood CA 90302. This commenced to transact business under the statement is true and correct. This statement is transact business under the fictitious business Gardena CA 90248. This business is conducted business is conducted by: an unincorporated fictitious business name or names listed herein filed with the County Clerk of Los Angeles County name or names listed herein on: 2/10/16. Signed: Fictitious Business Name Statement: by: a corporation. The Registrant(s) commenced association other than a partnership. The on: 01/01/2015. Signed: Richard Yodsukar, on: 02/16/2016. NOTICE - This fictitious name Nellie Nasseraddin, owner. Registrant(s) declared 2016033010. The following person(s) is/are to transact business under the fictitious business Registrant(s) commenced to transact business owner. Registrant(s) declared that all information statement expires five years from the date it was that all information in the statement is true and doing business as: Muscletruffle, 4210 Portola name or names listed herein on: n/a. Signed: under the fictitious business name or names in the statement is true and correct. This filed on, in the office of the County Clerk. A new correct. This statement is filed with the County Ave., Los Angeles CA 90032. Muscletruffle Arturo A. Manzano, President/CEO. Registrant(s) listed herein on: n/a. Signed: Sharon Moore, Sect. statement is filed with the County Clerk of Los Fictitious Business Name Statement must be filed Clerk of Los Angeles County on: 02/16/2016. LLC, 4210 Portola Ave., Los Angeles CA 90032. declared that all information in the statement Registrant(s) declared that all information in the Angeles County on: 02/16/2016. NOTICE - This prior to that date. The filing of this statement does NOTICE - This fictitious name statement This business is conducted by: a limited liability is true and correct. This statement is filed with statement is true and correct. This statement is fictitious name statement expires five years from not of itself authorize the use in this state of a expires five years from the date it was filed on, company. The Registrant(s) commenced to the County Clerk of Los Angeles County on: filed with the County Clerk of Los Angeles County the date it was filed on, in the office of the County fictitious business name in violation of the rights of in the office of the County Clerk. A new Fictitious transact business under the fictitious business 02/11/2016. NOTICE - This fictitious name on: 02/12/2016. NOTICE - This fictitious name Clerk. A new Fictitious Business Name Statement another under federal, state or common law (see Business Name Statement must be filed prior to name or names listed herein on: 01/06/2016. statement expires five years from the date it was statement expires five years from the date it was must be filed prior to that date. The filing of this Section 14411, et seq., B&P Code.) Published: that date. The filing of this statement does not of Signed: Mohamed Oubella, Managing Member. filed on, in the office of the County Clerk. A new filed on, in the office of the County Clerk. A new statement does not of itself authorize the use in 02/20/16, 02/27/16, 03/05/16 and 03/12/16. Registrant(s) declared that all information in the Fictitious Business Name Statement must be filed Fictitious Business Name Statement must be filed this state of a fictitious business name in violation itself authorize the use in this state of a fictitious statement is true and correct. This statement is prior to that date. The filing of this statement does prior to that date. The filing of this statement does of the rights of another under federal, state or Fictitious Business Name Statement: business name in violation of the rights of another filed with the County Clerk of Los Angeles County not of itself authorize the use in this state of a not of itself authorize the use in this state of a common law (see Section 14411, et seq., B&P 2016036845. The following person(s) is/ under federal, state or common law (see Section on: 02/10/2016. NOTICE - This fictitious name fictitious business name in violation of the rights of fictitious business name in violation of the rights of Code.) Published: 02/20/16, 02/27/16, 03/05/16 are doing business as: Apartment Repairs 14411, et seq., B&P Code.) Published: 02/20/16, statement expires five years from the date it was another under federal, state or common law (see another under federal, state or common law (see and 03/12/16. and Management, 5366 Collingwood Circle, 02/27/16, 03/05/16 and 03/12/16. filed on, in the office of the County Clerk. A new Section 14411, et seq., B&P Code.) Published: Section 14411, et seq., B&P Code.) Published: Calabasas CA 91302. MFB Eng Inc., 5366 Fictitious Business Name Statement must be filed 02/20/16, 02/27/16, 03/05/16 and 03/12/16. 02/20/16, 02/27/16, 03/05/16 and 03/12/16. Fictitious Business Name Statement: Collingwood Circle, Calabasas CA 91302. Fictitious Business Name Statement: prior to that date. The filing of this statement does 2016036109. The following person(s) is/are doing This business is conducted by: a corporation. 2016036796. The following person(s) is/ not of itself authorize the use in this state of a Fictitious Business Name Statement: Fictitious Business Name Statement: business as: Woven Craft Bakehouse, 6501 fictitious business name in violation of the rights of 2016034325. The following person(s) is/are 2016035529. The following person(s) is/are doing Orange St. Apt. 201, Los Angeles CA 90048. The Registrant(s) commenced to transact are doing business as: 2SKMB, 5366 another under federal, state or common law (see doing business as: Giftword, 13900 Acoro St., business as: Eating 2 Go, 8345 Reseda Blvd. Tamara Maurey, 6501 Orange St. Apt. 201, Los business under the fictitious business name or Collingwood Circle, Calabasas CA 91302. Section 14411, et seq., B&P Code.) Published: Cerritos CA 90703. Alan Tang, 13900 Acoro St., #207, Northridge CA 91324. Ahamed Sinnalebbe, Angeles CA 90048. This business is conducted names listed herein on: n/a. Signed: Mahyar F. MFB Eng Inc., 5366 Collingwood Circle, 02/20/16, 02/27/16, 03/05/16 and 03/12/16. Cerritos CA 90703; Haiqian Sun, 13900 Acoro 140 S. Reno St. #239, Los Angeles CA 90057; by: an individual. The Registrant(s) commenced Barin, President. Registrant(s) declared that all Calabasas CA 91302.This business St., Cerritos CA 90703, Xiaoyang Zhang, 13900 Murad Mohsin, 18540 Citronia St #204, to transact business under the fictitious business information in the statement is true and correct. is conducted by: a corporation. The Fictitious Business Name Statement: Acoro St., Cerritos CA 90703. This business Northridge CA 91324. This business is conducted name or names listed herein on: n/a. Signed: This statement is filed with the County Clerk of Registrant(s) commenced to transact 2016033771. The following person(s) is/are is conducted by: a general partnership. The by: a general partnership. The Registrant(s) Tamara Maurey, owner. Registrant(s) declared Los Angeles County on: 02/16/2016. NOTICE - business under the fictitious business doing business as: Rockit Writer; AGIRLB, Registrant(s) commenced to transact business commenced to transact business under the that all information in the statement is true and This fictitious name statement expires five years 615 N. Whitnall Hwy #211, Burbank CA 91505. under the fictitious business name or names fictitious business name or names listed herein correct. This statement is filed with the County from the date it was filed on, in the office of the name or names listed herein on: n/a. Mark Tang, 615 N. Whitnall Hwy #211, Burbank listed herein on: n/a. Signed: Alan Tang, partner. on: n/a. Signed: Ahamed Sinnalebbe, co-owner. Clerk of Los Angeles County on: 02/16/2016. County Clerk. A new Fictitious Business Name Signed: Mahyar F. Barin, President. CA 91505. This business is conducted by: an Registrant(s) declared that all information in the Registrant(s) declared that all information in the NOTICE - This fictitious name statement Statement must be filed prior to that date. The Registrant(s) declared that all information individual. The Registrant(s) commenced to statement is true and correct. This statement is statement is true and correct. This statement is expires five years from the date it was filed on, filing of this statement does not of itself authorize in the statement is true and correct. This transact business under the fictitious business filed with the County Clerk of Los Angeles County filed with the County Clerk of Los Angeles County in the office of the County Clerk. A new Fictitious name or names listed herein on: 04/01/2014. on: 02/11/2016. NOTICE - This fictitious name on: 02/12/2016. NOTICE - This fictitious name Business Name Statement must be filed prior to the use in this state of a fictitious business name statement is filed with the County Clerk Signed: Mark Tang, owner. Registrant(s) declared statement expires five years from the date it was statement expires five years from the date it was that date. The filing of this statement does not of in violation of the rights of another under federal, of Los Angeles County on: 02/16/2016. that all information in the statement is true and filed on, in the office of the County Clerk. A new filed on, in the office of the County Clerk. A new itself authorize the use in this state of a fictitious state or common law (see Section 14411, et NOTICE - This fictitious name statement correct. This statement is filed with the County Fictitious Business Name Statement must be filed Fictitious Business Name Statement must be filed business name in violation of the rights of another seq., B&P Code.) Published: 02/20/16, 02/27/16, expires five years from the date it was filed Clerk of Los Angeles County on: 02/11/2016. prior to that date. The filing of this statement does prior to that date. The filing of this statement does under federal, state or common law (see Section 03/05/16 and 03/12/16. on, in the office of the County Clerk. A new NOTICE - This fictitious name statement not of itself authorize the use in this state of a not of itself authorize the use in this state of a 14411, et seq., B&P Code.) Published: 02/20/16, Fictitious Business Name Statement must expires five years from the date it was filed on, fictitious business name in violation of the rights of fictitious business name in violation of the rights of 02/27/16, 03/05/16 and 03/12/16. Fictitious Business Name Statement: be filed prior to that date. The filing of this in the office of the County Clerk. A new Fictitious another under federal, state or common law (see another under federal, state or common law (see 2016036846. The following person(s) is/are Business Name Statement must be filed prior to Section 14411, et seq., B&P Code.) Published: Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: doing business as: Ibanez Criminal Defense, statement does not of itself authorize the that date. The filing of this statement does not of 02/20/16, 02/27/16, 03/05/16 and 03/12/16. 02/20/16, 02/27/16, 03/05/16 and 03/12/16. 2016036206. The following person(s) is/are doing 444 W. Ocean Ste. 800, Long Beach CA 90802. use in this state of a fictitious business itself authorize the use in this state of a fictitious business as: Concon, Conconapp, 1517 S. 9th Jonathan Ibanez, 1236 E. Broadway, Long Beach name in violation of the rights of another business name in violation of the rights of another Fictitious Business Name Statement: Fictitious Business Name Statement: St., Alhambra CA 91803. Agile Ramen LLC, 1517 CA 90802. This business is conducted by: an under federal, state or common law (see under federal, state or common law (see Section 2016034730. The following person(s) is/are doing 2016035530. The following person(s) is/are S. 9th St., Alhambra CA 91803. This business 14411, et seq., B&P Code.) Published: 02/20/16, business as: Studio AKI, 18350 Hatteras Street, doing business as: Heathen Temptress; 7 Year is conducted by: a limited liability company. The individual. The Registrant(s) commenced to Section 14411, et seq., B&P Code.) 02/27/16, 03/05/16 and 03/12/16. #279, Tarzana CA 91356. Jacqueline Olay, 18350 Bitch, 1112 Montana Ave., #97, Santa Monica Registrant(s) commenced to transact business transact business under the fictitious business Published: 02/20/16, 02/27/16, 03/05/16 Hatteras Street, #279, Tarzana CA 91356. This CA 90403; 16000 Ventura Blvd. #600, Encino under the fictitious business name or names listed name or names listed herein on: n/a. Signed: and 03/12/16. Fictitious Business Name Statement: business is conducted by: an individual. The CA 91436. Selene Vigil-Wilk, 1112 Montana Ave., herein on: 01/22/2016. Signed: Chaoqun Chen, Jonathan Ibanez, owner. Registrant(s) declared Page 18 The british Weekly, Sat. FEb. 20, 2016 British Weekly SPORT Six Nations: England TARGET MAN: Marseilles marksman Michy Batshuayi find a Spurs boost as Batshuayi deal new hero gets closer and Eriksen recommits in Joseph Spurs believe they are White Hart Lane, then expected to sign a four- in pole position to steal Batshuayi could be and-a-half-year contract England’s Marseille striker Michy linking up with Christian worth around £50,000 a comprehensive 40-9 Six Batshuayi from under Eriksen, who is set to sign week. Nations win over Italy the noses of rivals West a new contract with Spurs, Tottenham will take an on Sunday had the the season playing Ham thanks to the having rediscovered his away goal into the second critics purring at Eddie opponents “off the promise of Champions mojo after a heart-to- leg of their Europa Jones’s powerful new park”, the 21-year-old League football next heart with boss Mauricio League last-32 tie with outfit - and the man at “powerhouse” was at the season. Pochettino. Fiorentina after a draw in the center of it, outside heart of England’s best The two London The Dane, who Italy on Thursday. center Jonathan Joseph. work. A politics student clubs are locked in a operated as a number ten Spurs took the lead Joseph (pictured, at London’s School of battle to lure the Belgian behind Harry Kane last in the first half when above right) is “a Oriental and African forward from France, season, has been forced Ben Davies was fouled wrecking ball reborn”, Studies, who writes but the Daily Mirror says to roam the flanks this inside the area and Nacer said Oliver Brown in poetry in his spare time, Spurs are “confident” of term thanks to the rise Chadli stepped up to roll The Daily Telegraph. The Itoje must start in the getting their man, while of Dele Alli, explained the ball home from the “fulcrum” of England’s tournament’s remaining even the Hammers’ local the Evening Standard. spot. attacks, he scored a games. Tipped as a paper, the Brentwood The disappointment However, Federico hat-trick of tries. It was future captain, he is who travelled to Italy as Gazette, suggests that of being played out of Bernardeschi equalised “quite a turnaround” for England’s “man for the a reserve. the Lilywhites are in position prompted him when his deflected strike the Bath player. This time future” – and also an It indicates Jones will “advanced talks” with to hold talks with the looped into the net. last year, he took the Six “ideal candidate for the not make changes to the striker, who would manager, but Pochettino Dele Alli shot over late Nations by storm with a present”. the matchday squad for cost around £25m. has soothed Eriksen’s on for Spurs, but a draw series of “eye-catching So it comes as no next week’s match with If he does arrive at feelings, and now he is was a fair result. displays”. surprise that Eddie Jones Ireland, his first home “Joseph was tipped has retained the same match since taking over O’Sullivan turns down 147 break as £10,000 ‘not enough’ for great things at the 23 players as Engalnd from Stuart Lancaster. Snooker’s bad boy jackpot for scoring Crohn’s disease, was also World Cup – yet he prepare to host Ireland in “I thought they boys Ronnie O’Sullivan is a 147 break, which angry. “He should have injured himself in the a week’s time. went well, the second back in the headlines starts at £5,000 and made the 147 and given tournament’s opening The England coach has half in particular we are after deliberately increases at every the money to charity game, and by the time of not opted to shuffle his really happy with how it passing up the ranking tournament. - to Cancer Research England’s dead rubber pack, with the exception went,” he told reporters. opportunity of a 147 The last maximum was or Crohn’s Disease or against Uruguay, he “cut of Ollie Devoto, an “It’s a good place to be break at a tournament scored by Australian something like that,” he a haunted figure”. Now unused replacement in in heading into the next in Cardiff because the Neil Robertson at the said. “He should have he has put his troubles their opening weekend game in two weeks. prize money was not UK Championships in helped someone out, behind him, and brings to win over Scotland before “The way the game sufficient. December, earning him but he’s only thinking the side “devilish” speed being left out in Italy, went today, defensively Up against Barry £40,000 and resetting the of himself again. and “near-flawless” who is retained as injury we were outstanding and Pinches and on course prize fund. Unfortunately that’s his tackling. Joseph is sure cover in the backline. that gave us turnover to clear the table, the O’Sullivan’s actions problem, isn’t it?” to be “instrumental” in Alex Goode sustained a ball which we thrive off 40-year-old player asked have been criticised by World number two England’s efforts to lift minor ankle injury in his and boys making yards how much the maximum players and promoters. Mark Allen described the Six Nations trophy. second-half appearance there. was worth. After finding World Snooker chairman O’Sullivan as a “bit of Maro Itoje could also from the bench in the “It’s great for us to be out he was in line for Barry Hearn described a nutcase”, but added make the difference, Stadio Olimpico. heading home now, our a pay-out of “only” them as “unacceptable” it was “disappointing” said Stuart Barnes in With a full weekend crowd is outstanding. It £10,000, he opted to pot and “disrespectful”, the prize money for The Times. The Saracens of Premiership action will be a great game they the pink rather than black reported the BBC. He maximum breaks was flanker made his and a rest week for the are tough team to play off the penultimate red also expressed his not as high as it once international debut RBS 6 Nations, the rest against it. to score 146, much to the annoyance on Twitter. was. “Hopefully it rolls against Italy, coming of England’s players “With how that second palpable disappointment Fellow player Ali over a few times and I on in the second half. have been released back half went we can carry of the crowd. Carter, who has beaten can make one and make Not that he looked like to their clubs - including that momentum on into There is a rolling cancer and suffers from a few quid,” he said. a novice: having spent Sale No.8 Josh Beaumont the game.” The british Weekly, Sat. Feb. 20, 2016 Page 19

Champions League still 50/50, says Guus Weekend Premier League Results & Tables Chelsea boss Guus “The players did three weeks’ time. Hiddink believes his well, not just the four in “When you play at side have a “50-50” defence. We also had a home you need to be chance of reaching the disciplined midfield,” stronger in defence Champions League said Hiddink. because, if you concede quarter-finals after Paris PSG boss Laurent a goal, it effectively St-Germain beat them Blanc was disappointed counts double,” he said. 2-1 in the first leg of their to concede but said his “Chelsea scored, so we last-16 tie. side would strive to score go to Stamford Bridge John Mikel Obi at least once in London in eager to score ourselves.” cancelled out Zlatan Ibrahimovic’s opener for Snore draw on Klopp’s German return PSG, but Edinson Cavani Liverpool have a good for Sturridge’s early miss gave the hosts victory on chance of making the from close range. Tuesday night. Europa League last 16 Hitz also had to be alert The second leg will take following a goalless to prevent a deflection place at Stamford Bridge draw in the first leg of off home defender Paul on 9 March. their tie with Augsburg. Verhaegh finding the net “Scoring away is The Reds had following a Liverpool always good,” said marginally the better of free-kick. Tuesday’s Results & Tables Hiddink. “I’m never a largely dour game in However, Augsburg, happy with a loss but it’s Germany on Thursday who reached the German not a dramatic loss.” night. top flight for the first This is the third Daniel Sturridge had a time in 2011 but are season in succession deflected shot saved and in relegation trouble Chelsea have met the fluffed an effort from six this season, could and French champions yards out from James probably should have in the Champions Milner’s cross. won the game in the final League. PSG won at this Former Sunderland 15 minutes. stage last season after the player Ji Dong-won came Stafylidis found space Londoners triumphed in close to giving Augsburg in the box but poked wide the quarter-finals in 2014. an advantage for next of the far post before Ji’s Thursday’s second leg well-struck effort hit the ‘Bench envy’ with a shot that hit the outside of the upright Uruguay striker Cavani, post. and went wide. who joined PSG for £55m Barring deflected in 2013, came off the shots from Sturridge and Monday’s Results substitutes’ bench to give Roberto Firmino, both his side a slender lead in of which were saved the tie. by home goalkeeper Chelsea, in contrast, Marwin Hitz, and an had 20-year-olds Ruben injury to Augsburg top- Loftus-Cheek, Bertrand scorer Raul Bobadilla, Traore, Kenedy and Matt there was little to report Miazga among their about a forgettable first substitutes. half. “I envy a bit the bench It was more of PSG,” said Hiddink. entertaining after the “They have a very strong break as the visitors came bench. out with greater intent “If you see what this and would have led but Weekend Football League Results team can bring on in the second half - world-class players as substitutes. This is a very strong PSG.” Prior to Tuesday, interim boss Hiddink had led Chelsea on a 12-match unbeaten run since taking over from Jose Mourinho in mid-December. He was forced to reshuffle his back four in Paris after captain John Terry was ruled out with a hamstring injury. Gary Cahill and Branislav Ivanovic formed a makeshift central defence, while Ghana defender Baba Rahman made a rare start at full-back. Page 20 The british Weekly, Sat. FEb. 20, 2016 MEDIOCRE MAN UNITED! n Europa League: Another feeble show from Van Gaal’s men as Danish minnows snatch first leg lead

Manchester United opponents who had a powerful goalbound produced another not played for 71 days header from Onuachu in underwhelming display because of the Danish the second half. as they lost to Danish winter break. Between those two side FC Midtjylland 2-1 That includes in the saves, he could not stop in the first leg of their second leg of this tie, Sisto pulling the hosts Europa League last-32 which is at Old Trafford level with a shot that tie Thursday night. in a week’s time. found the net via the shin United were without Midtjylland were only of Chris Smalling. a number of injured formed in 1999, the year Romero was equally players, including Wayne United won their famous powerless to keep out Rooney, and lost David Treble, but what they Onuachu’s winner - a low de Gea in the warm-up. lack in history they made drive after the substitute They took the lead up for with application beat Juan Mata on the through Memphis and ability. edge of the box. Depay’s shot but Sergio With 13 first-team Wayne Rooney Romero, who stepped in players out and facing absence allowed Depay for De Gea, was unable a side whose analytical to make his first start to prevent Pione Sisto tactical approach makes since Boxing Day and equalising. them a serious threat gave Anthony Martial United’s Jesse Lingard from set-pieces, United the chance to start up hit the bar before Paul suffered a major setback front. Onuachu struck the when goalkeeper De Gea Depay, the top scorer winner. injured himself in the in the Dutch league last After losing to warm-up. season prior to his £31m Sunderland 2-1 on That meant a first move to Old Trafford, Saturday, the Red United start in four had scored once in his NO EASY GAMES? Juan Mata battles with Nikolay Bodurov Thursday night Devils are six points shy months for Romero, but previous 20 United H of the top four in the the Argentine proved an appearances. RESTAURANT: Premier League, leaving able replacement with And while his display 116 Santa Monica Blvd. qualification for next three good saves. in Denmark was not a Santa Monica CA 90401 season’s Champions One was a block to notable improvement League very much in the deny Vaclav Kadlec, on past performances (310) 451-1402 balance. who ran through in a United shirt he was Happy Hour: Mon-Fri 4-7 Winning the Europa unchallenged, just 56 able to add a goal to his (food specials) League could represent seconds before United modest tally of goals for their best chance of broke the deadlock the season, which now Shoppe: 132 Santa Monica Blvd., reclaiming a place in through Depay’s close- stands at six. Europe’s elite club range finish from But the Dutchman, like Santa Monica • (310) 394-8765 competition, but if they Lingard’s cross. the rest of the United Open Sun-Thurs 10am-8pm are to do that they will Romero also produced team, offered little in the Fri. & Sat. 10am-10pm have to be much better a superb one-handed second half as the home than they were against diving stop to keep out side came back to win. Sat 2/20 FA CUP Wed 2/24. Champions League Rooney linked with shock China move 9.15am Bournemouth v Everton 11.45am PSV v Atletico Madrid Sun 2/21 FA CUP 11.45am Dynamo Kyiv vs Man. City Manchester United are their global partners acknowledged the 8am Chelsea v Man City understood to be open to would approve of to Chinese Super League Mon 2/22 FA CUP selling Wayne Rooney to promote their products. could benefit United in Thurs 2/25 Europa League 1130am Shrewsbury v Man United a Chinese Super League Despite a few the transfer market. 10am Liverpool v Augsburg Tue 2/23 Champions League club in the summer - chastening seasons at “So far, this is the Noon Man United v Midtjylland but only if they make a United, Rooney remains biggest window in 11.45am Arsenal v Barcelona Noon Spurs v Fiorentina marquee signing. the most marketable preparation for the next 11.45am Juventus v Bayern Munich United have received player at the club due to season, so I do think an offer from a Chinese his longevity and success there’ll be more activity club for their 30-year-old at Old Trafford, as well in the summer, but it’s Join us for Happy Hour in captain, who is sidelined as with the England very, very difficult to for six weeks with a knee national side. predict the impact that the pub or on the patio! injury. Rooney is expected will have,” Woodward Rooney, 30, could earn to surpass Sir Bobby said in United’s quarterly Mon-Fri. 4pm-7pm at least £500,000-a-week Charlton as the club’s conference call. in the Far East, however record goalscorer and “If nothing else, it Brilliant specials on pub snacks and drinks United would need remains United sponsors’ [Chinese Super League]’s to offset his potential most requested player to another useful market if H English Tea served daily in our tea room H departure with an plug their brands. we’re looking to sell any eminent replacement Last week, Woodward players.” H Enjoy classic British goods from our bakery H