The british Weekly, Sat. August 4, 2018 Page 1

£50k Harry Kane ‘fiver’ spent in Merthyr Tydfil - page 5

California’s British Accent ™ - Since 1984 Saturday, August 4, 2018 • Number 1742 Always Free Meghan turns to Kate ‘after reaching wit’s end’ with father The Duchess of Sussex, has forged a remarkable bond with her sister-in-law Kate as she deals with the fall-out from her father’s public outbursts, it emerged this week. Meghan has been Kate has also about the Royal Family accused of cutting off recommended the changing Meghan, they Thomas Markle in a spate services of British-based cut me off. of media interviews New Zealand designer Those numbers were and has increasingly Emilia Wickstead. disconnected, they no turned to the Duchess of The source added: longer work. I now have Cambridge for support. “Kate’s really busy no way of contacting Meghan now sees Kate juggling three kids, my daughter. “It’s her as a “pillar of support” including her new baby birthday on August 4 in her new life behind Prince Louis. She has a and I want to send her a the walls of Kensington lot on her plate and she card. Palace – and her husband has her own friendship “But if I send a birthday Harry is relieved that group, but she has made card to Kensington they have forged such a an effort with Meghan. Palace, or wherever she’s FAST FRIENDS: Kate and Meghan at Wimbledon close alliance. “She’s The source living now, it’ll just be The two Duchesses’ explained that Kate one among thousands. embarrassment.” blossoming friendship invites Meghan to her She’ll probably never see Their issues are deeply evident in pictures apartment at London’s it.” rooted. “They’ve had of them watching Kensington Palace for problems for some time, Wimbledon together last tea, with the two women TV interviews from before she met month. speaking on the phone He added that Meghan Prince Harry,” the source One insider said: once a week. “would be better off if he said. Not that what he’s “Meghan is at her wits’ Lighting director died”. doing now is helping at end over this.” Thomas, 74, revealed Meghan has had to all: “She’s amazed by that he has not spoken deal with a number of what’s happened but is ‘different characters’ to his “beloved Bean” family dramas since her taking what he says with Another source told Meghan for more than 10 relationship with Prince a grain of salt.” Vanity Fair that Kate weeks. Harry, 33, came to light. The Queen and co. are is well aware of what Thomas, who has Her sister Samantha pretty unbothered too. the new royal is going never met his son-in- Markle has taken part in “The Royal Family isn’t through and has “made law but has spoken to multiple TV interviews as upset as you’d think,” a big effort to be kind to Harry on the phone, says discussing the Duchess, the friend continued. DADDY’S GIRL: Meghan with Thomas Markle Meghan and look out for the rift is “punishment” which has lessened the “Nothing any of them her”. for him staging fake chances of the family [the Markle family] say are considering for ­intermediary could meet Another insider added: paparazzi pictures before kissing and making up. has any real consequence dealing with Thomas. with him and appeal to “Kate’s made a real effort the wedding. “A reconciliation is and they [Meghan “Firstly, Meghan could him to stop making such to be kind to Meghan and He said: “I’m really completely off the table and Harry] have more contact her father hurtful ­statements. The to include her. They’re hurt that she’s cut me at the moment,” the important things to focus straight away and final option would be for quite different characters off completely. I used to source that Daily Mail on.” appeal to him directly to Meghan to cut him off but they get along well.” have a phone number describes as a “close A source close to royal ask him to stop hurting completely in the hope The two women, both and text number for her friend” to Meghan told aides told The Mirror her, but right now she’s he will stop, but the 36, have bonded over personal aides at the the outlet. “There’s no in a report published decided to cut him ­situation is so precarious their of dogs, tennis Palace, but after I said chance right now— yesterday that there are off,” the source said. no one knows when that and the great outdoors. a few critical words he’s been a complete three options the royals “There is a possibility an would be.” News from Britain 2-5 • Meet a Member 8 • Crossword/Sudoku 8 • Stargazing 9 • Book Review 9 • Brits in LA 10 • Sean Borg 11• Sport 18-20 Page 2 The british Weekly, Sat. August 4, 2018

News from Britain Labour racked by anti-semitism claims as Corbyn is urged to sack ‘bully’ over Jews rant n Controversial NEC member Pete Willsman admits ‘lack of sensitivity’ LABOUR leader Jeremy demanding to know The Board of Deputies Corbyn came under whether Mr Corbyn and of British Jews said he renewed pressure to act party general secretary had been let off lightly, against anti-Semitism Jennie Formby were compared with the swift in his party this week at the meeting – and threat of action against after an influential ally if so, whether they MPs Dame Margaret was recorded making remonstrated with him. Hodge and Ian Austin “disgusting” comments Labour deputy leader for condemning Mr about Jews. Tom Watson described Corbyn and supporters Pete Willsman, Mr Willsman as a over anti- one of nine Leftwing “loudmouthed bully”, Semitism. elected members of the adding: “He disgusts Mr Willsman last party’s ruling National me.” night apologised for Executive Committee, Senior Labour MP his remarks, saying: told the committee that Yvette Cooper said “Having sat on the some Jewish critics of the comments were NEC for many years, I Labour were “Trump “appalling” and Mr am aware of appalling fanatics making up Willsman should stand instances of anti- information without any down. Jewish Labour Semitism within our JEREMY CORBYN: the Labour leader is under fire evidence”. Movement chairwoman party and am wholly Jewish leaders want Luciana Berger MP determined to rooting it Semitism is ‘widespread’ comments and that Meanwhile, the the party to expel Mr dubbed Mr Willsman’s out of our movement. in the Labour Party in diminishing the party has suspended Willsman. They are also remarks “sickening”. “I do not believe anti- and that was what my experiences of those Scottish councillor Mary comments were trying to who face anti-Semitism Lockhart for suggesting refer to, but we do have in our party and society Jewish newspapers a problem which needs I showed a lack of the attacking Mr Corbyn stamping out. sensitivity required may be part of a “Mossad “I recognise the for discussions around [Israeli secret service]- offensive nature of my racism.” assisted campaign”.

PETE WILLSMAN: described by Labour’s deputy leader as a ‘loudmouthed bully’

171 Pier Ave. Ste. 121 • Santa Monica CA 9005 Tel: (310) 452 2621 • Fax: (310) 314-7653 [email protected] www.british-weekly.com • Twitter/BritishWeekly Fred and Lesley Higgins from Aberdeenshire celebrate their win. Managing Editor: Neil Fletcher They are now looking to invest their jackpot in properties abroad Deputy Editor: Nick Stark Contributing Writers: Sean Borg, Alan Darby Drake, John Hiscock, Eileen Lee, Gabrielle Pantera, Rick Parcell, Anne Shaw, Nick Stark, Shopworker tore up Craig Bobby Young Showbusiness Editor: Sean Borg Advertising Manager: Mark Devlin £58m lottery ticket Legal Notices and DBAs: Mirelle Woolf An Aberdeenshire check his routine lottery Camelot seconds later, Distribution: Mirelle Woolf, Mercedes Grey couple was celebrating ticket, the young man that said the ticket was Subscriptions: 6 months: $33, 1 year: $54 (1st class) their good fortune this behind the counter ran eligible for a major The British Weekly is published every Saturday and is available at multiple locations in Southern California. Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Judgement No. SS008371. Copyright: week after winning it through the electronic prize,saved the day. no news stories, illustrations, editorial matter or advertisements can be reproduced without written permission of the copyright £58m in a lottery, after terminal only to declare The assistant instantly owner. All rights reserved ©2017 The British Weekly. The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - including photographs - become property of the British Weekly and are subject to editing and/or almost throwing their it worthless. He ripped retrieved the torn paper deletion at Editor’s discretion. winning ticket away. the ticket in half and and handed it back to California’s British Accent™ - Since 1984 When Fred Higgins threw it in the bin. Only cont. on page 3, col. 1 asked a shop assistant to an automatic alert from The british Weekly, Sat. August 4, 2018 Page 3

News from Britain Lottery: Teen jailed for 17 years after fatal acid attack cont. from page 2 n the Euromillions lottery Innocent bystander dies following tussle between killer and another man player to take home and change his life. A teenager has been also convicted of offences Mr Higgins, 67, a jailed for 17 years after including possessing retired car company what is believed to be ammonia and a samurai administrator and his the first conviction for an sword. wife Lesley, picked up acid attack killing in the The court was told that their check for almost UK. at 4.50pm on 3 June last £58 million but the path Xeneral Webster, year, Rand was sitting in to collect the July 10 19, admitted the the sun in the Frogmoor jackpot was not trouble- manslaughter of Joanne area of High Wycombe, free. Rand, who was hit in which was busy with As the ticket had been the face and body with shoppers. Webster was torn, although all the industrial-strength trying to wrest a bicycle numbers were perfectly sulphuric acid when she from another man. legible, a security team was innocently caught Webster reached into his from Camelot had up in a tussle between the satchel for an open bottle, to check the CCTV killer and another man. told the man it contained from the Scotmid Rand, 47, a carer for acid, and made to throw store in Laurencekirk, people with dementia, it at him. Panicking, the Aberdeenshire, to make was sitting on a bench man knocked the acid sure that Mr Higgins’s in High Wycombe, away. The spray reached version of events was Buckinghamshire, after Webster, whose face true. visiting her daughter’s immediately began to Once confirmed, grave, when Webster burn. Xeneral Webster: yelled abuse at judge after he was sentenced the couple, who have threatened the other man Adrian Foster from of been married for 35 with acid. the Crown Prosecution years, were finally The man knocked Service said Rand was not able to celebrate their the open bottle from the intended victim. “The enormous win, which Webster’s grasp and prosecution was brought makes them richer kicked it, sending a spray on the basis that by than the pop star Harry of acid over Rand, the producing an open bottle Styles, the actress trial heard. She screamed of acid and raising it to Emma Watson and the in pain and dashed into the face of another man, singer-songwriter Ed a fast-food restaurant to Xeneral Webster intended Sheeran. splash water over her to cause that individual Mr Higgins, who buys face. really serious harm,” he tickets every Tuesday Rand was taken said. and Friday, said: “I to Stoke Mandeville “The man fighting with handed the ticket over hospital for treatment of Webster acted reasonably, and the young man put burns to her face, arms, in the circumstances, by it through the machine, upper body and lower deflecting the bottle away. telling me it wasn’t a legs. She died 11 days Webster was responsible winner. He ripped the later of multiple organ for the death of Joanne ticket in two and threw failure after contracting and had he not planned to Joanne Rand: died of multiple organ failure 11 days after the incident it into the bin as they septicaemia due to the hurt the intended victim, would with all non- burns. Joanne would still be daughter, Katie Pitwell, how someone can do directly, she said: “You winning tickets. alive today.” 18, said: “I didn’t just something so heartless are the one who took her “But this time the heartbroken The court was told lose a mum, I lost a best and evil.” away, we had so many terminal produced CCTV footage showed that Webster claimed the friend. I don’t understand Addressing Webster plans for the future.” a chitty which said Webster calmly putting altercation happened I needed to retain a balaclava over his because he had been sold my ticket and call face after the incident, the drug spice rather than Camelot. The retailer retrieving the empty acid cannabis. immediately grabbed bottle and cycling away. Rand worked at Sir it out of the bin and He discarded it and took Aubrey Ward care handed it to me.” a train back to his home in home in Marlow, He took the ticket west London. Buckinghamshire, home to make the call. Webster, who had and was described as “Lesley was snoozing sustained burns to his “hardworking and so I thought I would face in an acid attack in passionate about her look at the website which he was the victim job” in a tribute from to double-check the two months earlier, was her family. Her daughter numbers and sure charged with murder, but Charlotte had died in 2011. enough, the first partway through his trial Her surviving children, matched, then the at Reading crown court, Katie and Ryan, and second matched, match, he admitted an alternative her partner, Eddie, were match; we had them charge of manslaughter, described as heartbroken all.” which was accepted by about her death. the prosecution. He was In court, Rand’s Page 4 The british Weekly, Sat. August 4, 2018 News From Britain House of Fraser on the brink of collapse Chinese investor pulls £70 million lifeline offer

House of Fraser is that if House of Fraser group of five landlords teetering on the brink of is unable to find a new challenged it in the collapse after a Chinese backer it could fall into Scottish courts, claiming investor pulled out of a administration in what it was prejudicial and deal to buy a stake in the would be the biggest unfair. A court date has ailing department store failure on the UK high yet to be set, which is only and inject £70 million of street since the collapse increasing pressure on funding. of BHS and Woolworths. House of Fraser at a time In a fresh setback About 17,000 people of extremely difficult HOUSE OF FRASER: The struggling retailer has announced plans to shut to the chain, which work in House of Fraser trading conditions. 31 of its 59 stores and seek rent reductions on other outlets has been fighting for shops, including 5,000 House of Fraser dates survival since last year, directly employed by the back 165 years but today consumers increasingly his decision but that £50 million either as a C Banner, the owner retailer and thousands is controlled by Nanjing shifting their spending there was simply “no loan or equity injection. of Hamleys toy shop, who work for brands Cenbest, a vehicle that to online rivals. alternative”. If the sportswear retailer issued a profit warning with concessions in its is owned by Yuan Yafei, The present Sky News reported were to consider a and abandoned its plan stores. the Chinese billionaire. It management team, led this week that House full takeover, it would to invest in House of Any fresh investment bought House of Fraser by Alex Williamson, of Fraser could need probably do so only with Fraser yesterday. could hinge on the for £155 million four hopes to save House new financing within the full support of the House of Fraser now success of House of years ago, promising of Fraser through the the next four weeks to pensions regulator and urgently needs to find a Fraser’s company a big expansion of the CVA, which will leave purchase stock ahead the retailer’s pension new investor prepared to voluntary arrangement brand across China. it with only 28 stores of the critical Christmas trustees. inject funding, with Mike (CVA), an insolvency That expansion has in Britain and Ireland trading period if it hopes A spokesman for Ashley’s Sports Direct process it is using to failed to materialise, and could lead to up to to continue operating. House of Fraser said it and Alteri, a specialist try to shut 31 of its 59 while trading in the 6,000 job losses. When Sports Direct, which was in “discussions with in retail turnarounds, stores and seek rent UK has become ever he announced the CVA already owns an 11 per alternative investors” thought to be in talks reductions on a further more difficult thanks in June, Mr Williamson cent stake in House of and was “exploring with the retailer. ten. However, the CVA to a heavy rent burden, said he was aware Fraser, is thought to options to obtain the Fears are growing is also in doubt after a rising costs and fickle of the “brutality” of have offered to invest required investment”. Housewife? That’s a sexist word, say modern women

HOUSEWIFE could chore. Some 40 per cent said soon be a word of the Other examples of earning a high salary past, after half of modern home skills that women was what determined an women branded the confessed to having no accomplished woman in term outdated, sexist and time to learn or carry out 2018. embarrassing. include filleting a fish, Lars B Andersen, of About 38 per cent of darning socks, putting My Nametags, said: “We females felt the word is hospital corners on bed were interested to find out simply too old-fashioned sheets, polishing shoes, what traits accomplished for modern Britain. making bread and cleaning women have today in A further 12 per cent silverware. comparison to previous deemed it the language Instead, 60 per cent generations. of the misogynist, of women believe they “That was prompted by labelling the term sexist or are highly accomplished seeing a surge in demand BYGONE AGE: 70 per cent of women admitted they lack the practical skill sets inappropriate. with a range of new and for stick-on name labels expected of their mothers and grandmothers as housewives. And 70 per cent of important skills, such as for school uniforms, rather women admitted they being well-travelled, tech- than the traditional sew-on home. have celebrated a more believes a fear of “no lack the practical skill sets savvy and having financial labels. “It seems we place less glitzy side of being a stay- longer excelling” is what expected of their mothers independence. “The results show importance on these skills at-home wife. now prompts high-flying and grandmothers as Overall, 43 per cent priorities have changed as being an accomplished In 2011, singer Lily Allen millennial mothers to quit housewives. claimed they felt more over time. Modern women woman today is much revealed her pride at being the world of work. The survey of 2,000 fulfilled than they suspect are not as interested in more about being happy, a stay-at-home mother at As women have children woman was conducted by their own mother was at learning traditional skills, financially independent the time. later – the average age of My Nametags, who noticed the same age. such as knitting or sewing. and having a good group She wrote: “So let’s hear a first-time mother in the a change in demand for The study also revealed “Nearly 80 per cent of friends.” it for the housewives. I’m UK is now 28 – they are traditional sew-on labels 86 per cent feel the said they would rather The survey comes as thrilled to count myself more likely to have already for school uniforms, with expectations of women pay for convenience, such recent TV shows, such among them.” enjoyed career success, and sewing once considered had changed over the as buying birthday cakes as the US’s The Real Clinical psychologist so could be happy to take a a traditional housewife’s generations. instead of baking them at Housewives franchise, Christine Langhoff break from working. The british Weekly, Sat. August 4, 2018 Page 5

News from Britain Harry Kane ‘£50,000’ fiver spent in Merthyr Tydfil off licence £5 note engraved with have one. they can perhaps sell it the image of England Mr Short, from for whatever - holidays or striker Harry Kane has Birmingham, chose Christmas.” gone into circulation in Merthyr Tydfil because “I like the magical Merthyr Tydfil. his father was born in feeling of it and just want Micro-engraver nearby Dowlais. people to be as excited as I Graham Short made six The shop’s owner did am,” he added. of the notes after Kane not notice the image of “It’s just a bit of fun, but won the Golden Boot for Kane - and handed the it also puts my art beyond scoring the most goals note to another customer the walls of a gallery. My during the 2018 World in change. art sells for a lot of money Cup. Mr Short’s other notes now and it’s really out of He used the note at a were spent in Meriden reach for most people. ENGRAVER: Graham Short said he will spend the notes all over the country shop in Cefn Coed last in the West Midlands, “But if they find this Wednesday. and the Elephant House and sell it and make a lot The artist previously in Edinburgh - where JK of money, I’ll be really etched Jane Austen on to Rowling used to write. A pleased with that.” new £5 notes when they fourth note will be spent Manpreet Kaur, who were first circulated - and in Northern Ireland. owns the off licence where those have been valued at Mr Short gifted the the note was spent - but £50,000. other two notes to the failed to spot it for herself He uses very fine Football Association and - said: “You don’t think. needles to scratch the to Tottenham Hotspur Someone will give you images into clear sections forward Kane himself. a note and then another of the notes. They remain He said: “I wanted customer comes in and legal tender - so it is up to someone [in Merthyr] needs a five pounds note. sharp-eyed customers or to find it who perhaps “That’s why I missed shopkeepers to see if they needed the money, and it.” Man who threw baby out of window in Luton jailed The image of the England striker Harry Kane means the £5 note is now worth £50,000 A man who threw a he started to strangle window. seven-month-old baby the boy, the court heard. Members of the public and its mother out of The 31-year-old then dragged Ziemelis out of a window has been produced a knife and the window and he was jailed for life. was hit with a piece hit with fists and bottles. Sean Ziemelis also of wood by the baby’s When police arrived, gouged the boy’s eyes grandmother before he told them he did not and strangled him after throwing her across remember throwing the using cannabis, Luton the room. The baby’s baby or the mother. Crown Court heard on mother was punched Psychiatrist Dr David Thursday. until she fell in and out Bond said Ziemelis’ The baby suffered of consciousness. risk of causing serious superficial injuries after harm to the public was he was caught by a cuts and bruises increased when he used crowd which gathered Mr Lofthouse said: cannabis. underneath the window “He dangled him out of Sentencing him to of the first floor flat in the window for a couple life in prison with a Luton on 1 August 2017. of minutes. minimum term of 12 Ziemelis, 31, of “A crowd had years, Judge Richard Reginald Street, Luton, gathered because of Foster said: “I do not admitted attempted the . People need a professional murder. were shouting not to to tell me you are He also pleaded guilty hurt the baby.” dangerous. Anyone to causing actual bodily The court heard who could do that to a harm and common Ziemelis threw the baby child is dangerous. assault. away from the crowd, “The appropriate Prosecutor James but a man managed to sentence is life Lofthouse said Ziemelis catch him. imprisonment. Any had taken cannabis the He then threw the other sentence would previous night. mother out of the not be adequate to At 02:00 BST on 1 window. She sustained reflect what happened” August, the child’s cuts, bruises and a Ziemelis will be mother found Ziemelis loose tooth after her treated under the with his thumbs in fall was broken by bins Mental Health Act at the baby’s eyes. She which neighbours had Brockfield House before screamed for help and placed underneath the returning to prison. Page 6 The british Weekly, Sat. August 4, 2018

LEGAL NOTICES

Order to Show Cause for Change general circulation for the County fictitious business name in violation of is/are doing business as: Laham business under the fictitious business in the statement is true and correct. This of Name of Los Angeles, for four successive the rights of another under federal, state Productions, 425 S. Catalina St Apt 29, name or names listed herein on: n/a. statement is filed with the County Clerk weeks prior to the date set for or common law (see Section 14411, et Los Angeles CA 90020. Laura Laham, Signed: Rebekah Lynn Kimball, owner. of Los Angeles County on: 07/03/2018. seq., B&P Code.) Published: 07/14/2018, 425 S. Catalina St Apt 29, Los Angeles Registrant(s) declared that all information Published: 07/14/2018, 07/21/2018, 111 North Hill Street hearing of said petition. 07/21/2018, 07/28/2018 and 08/04/2018. CA 90020. This business is conducted in the statement is true and correct. This 07/28/2018 and 08/04/2018. Los Angeles CA 90012 by: an individual. The Registrant(s) statement is filed with the County Clerk Dated: July 10, 2018. Fictitious Business Name Statement: commenced to transact business under of Los Angeles County on: 06/29/2018. Fictitious Business Name Statement: In the Matter of the Petition of Otto Eric C. Taylor 2018154016. The following person(s) the fictitious business name or names NOTICE - This fictitious name statement 2018162891. The following person(s) Boondee, an adult over the age of Judge of the Superior Court is/are doing business as: Delia Martin listed herein on: 05/2018. Signed: Laura expires five years from the date it was is/are doing business as: Valley Realty 18 years. YS030349 Services, 703 S. Glendora Ave Suite 4, Laham, owner. Registrant(s) declared filed on, in the office of the County Queen, 10550 Sepulveda Blvd. Suite West Covina CA 91790. Delia B. Martin, that all information in the statement is true Clerk. A new Fictitious Business Name #203, Mission Hills CA 91345. Maribel 703 S. Glendora Ave Suite 4, West Covina and correct. This statement is filed with Statement must be filed prior to that date. Haro, 10550 Sepulveda Blvd. Suite #203, Date: 08/14/2018. Time: 10:30am, Published: 07/14/2018, 07/21/2018, CA 91790. This business is conducted the County Clerk of Los Angeles County The filing of this statement does not of Mission Hills CA 91345. This business in Dept. 44, Room 418 07/28/2018 and 08/04/2018. by: an individual. The Registrant(s) on: 06/26/2018. NOTICE - This fictitious itself authorize the use in this state of a is conducted by: an individual. The commenced to transact business under name statement expires five years from fictitious business name in violation of Registrant(s) commenced to transact It appearing that the following Fictitious Business Name Statement: the fictitious business name or names the date it was filed on, in the office of the the rights of another under federal, state business under the fictitious business person whose name is to be 2018150163. The following person(s) is/ listed herein on: 06/2018. Signed: Delia County Clerk. A new Fictitious Business or common law (see Section 14411, et name or names listed herein on: are doing business as: I Care Foundation; B. Martin, owner. Registrant(s) declared Name Statement must be filed prior to seq., B&P Code.) Published: 07/14/2018, 05/2018. Signed: Maribel Haro, owner. changed is over 18 years of age: Kol Eliezer, 18035 Santa Rita St., Encino that all information in the statement is true that date. The filing of this statement does 07/21/2018, 07/28/2018 and 08/04/2018. Registrant(s) declared that all information Otto Boondee. And a petition for CA 91316. ICARETOCARE, 18035 and correct. This statement is filed with not of itself authorize the use in this state in the statement is true and correct. This change of names having been duly Santa Rita St., Encino CA 91316. This the County Clerk of Los Angeles County of a fictitious business name in violation of Fictitious Business Name Statement: statement is filed with the County Clerk filed with the clerk of this Court, and business is conducted by: a corporation. on: 06/22/2018. NOTICE - This fictitious the rights of another under federal, state 2018162041. The following person(s) of Los Angeles County on: 07/03/2018. it appearing from said petition that The Registrant(s) commenced to name statement expires five years from or common law (see Section 14411, et is/are doing business as: Bestlook NOTICE - This fictitious name statement said petitioner(s) desire to have transact business under the fictitious the date it was filed on, in the office of the seq., B&P Code.) Published: 07/14/2018, Mobiledetailng, 13605 Cerise Ave. Apt expires five years from the date it was business name or names listed herein County Clerk. A new Fictitious Business 07/21/2018, 07/28/2018 and 08/04/2018. #15, Hawthorne CA 90002/10345 South filed on, in the office of the County their name changed from Otto on: 02/2012. Signed: Bijan Zangan, Name Statement must be filed prior to Central Ave. Apt. #104, Los Angeles CA Clerk. A new Fictitious Business Name Boondee to Fabrice Jean-Marie Treasurer. Registrant(s) declared that that date. The filing of this statement does Fictitious Business Name Statement: 90002. Lemont Bradley Rochelle, 13605 Statement must be filed prior to that date. Bouchet. all information in the statement is true not of itself authorize the use in this state 2018157292. The following person(s) is/ Cerise Ave. Apt #15, Hawthorne CA The filing of this statement does not of and correct. This statement is filed with of a fictitious business name in violation of are doing business as: CYNRGI DIRECT, 90002. This business is conducted by: an itself authorize the use in this state of a IT IS HEREBY ORDERED that all the County Clerk of Los Angeles County the rights of another under federal, state 85 N. Raymond Ave, Pasadena CA individual. The Registrant(s) commenced fictitious business name in violation of persons interested in the above on: 06/19/2018. NOTICE - This fictitious or common law (see Section 14411, et 91103. Cynrgi Labs Inc., 85 N. Raymond to transact business under the fictitious the rights of another under federal, state name statement expires five years from seq., B&P Code.) Published: 07/14/2018, Ave, Pasadena CA 91103. This business business name or names listed herein on: or common law (see Section 14411, et entitled matter of change of names the date it was filed on, in the office of the 07/21/2018, 07/28/2018 and 08/04/2018. is conducted by: a corporation. The n/a. Signed: Lemont Bradley Rochelle, seq., B&P Code.) Published: 07/14/2018, appear before the above entitled County Clerk. A new Fictitious Business Registrant(s) commenced to transact owner. Registrant(s) declared that all 07/21/2018, 07/28/2018 and 08/04/2018. court to show cause why the petition Name Statement must be filed prior to Fictitious Business Name Statement: business under the fictitious business information in the statement is true and for change of name(s) should not that date. The filing of this statement does 2018154085. The following person(s) is/ name or names listed herein on: 06/2018. correct. This statement is filed with the Fictitious Business Name Statement: be granted. not of itself authorize the use in this state are doing business as: Shanghai Xinzhou Signed: Palani Velusamy, President. County Clerk of Los Angeles County 2018163148. The following person(s) Any person objecting to the name of a fictitious business name in violation of Info Science And Technology LMT, 425 Registrant(s) declared that all information on: 07/02/2018. NOTICE - This fictitious is/are doing business as: Thierry The the rights of another under federal, state S Stoneman Ave #20, Alhambra CA in the statement is true and correct. This name statement expires five years from Label, 2516 Carnegie Lane Apt3, changes described must file a or common law (see Section 14411, et 91801. Huiqing.Cai, 425 S Stoneman statement is filed with the County Clerk the date it was filed on, in the office of the Redondo Beach CA 90278. Nicole written petition that includes the seq., B&P Code.) Published: 07/14/2018, Ave #20, Alhambra CA 91801. This of Los Angeles County on: 06/27/2018. County Clerk. A new Fictitious Business Renee Thierry, 2516 Carnegie Lane reasons for the objection at least 07/21/2018, 07/28/2018 and 08/04/2018. business is conducted by: an individual. NOTICE - This fictitious name statement Name Statement must be filed prior to Apt3, Redondo Beach CA 90278. This two court days before the matter The Registrant(s) commenced to expires five years from the date it was that date. The filing of this statement does business is conducted by: an individual. is scheduled to be heard and must Fictitious Business Name Statement: transact business under the fictitious filed on, in the office of the County not of itself authorize the use in this state The Registrant(s) commenced to transact appear at the hearing to show 2018151377. The following person(s) business name or names listed herein Clerk. A new Fictitious Business Name of a fictitious business name in violation of business under the fictitious business is/are doing business as: Kaliber on: 06/2018. Signed: Huiqing.Cai, owner. Statement must be filed prior to that date. the rights of another under federal, state name or names listed herein on: 07/2018. cause why the petition should not Engineering, 19402 E. Dawson Creek Registrant(s) declared that all information The filing of this statement does not of or common law (see Section 14411, et Signed: Nicole Renee Thierry, owner. be granted. If no written objection is Place, Walnut CA 91789. Kaliber in the statement is true and correct. This itself authorize the use in this state of a seq., B&P Code.) Published: 07/14/2018, Registrant(s) declared that all information timely filed, the court may grant the Engineering,Inc., 19402 E. Dawson statement is filed with the County Clerk fictitious business name in violation of 07/21/2018, 07/28/2018 and 08/04/2018. in the statement is true and correct. This petition without a hearing. Creek Place, Walnut CA 91789. This of Los Angeles County on: 06/22/2018. the rights of another under federal, state statement is filed with the County Clerk business is conducted by: a corporation. NOTICE - This fictitious name statement or common law (see Section 14411, et Fictitious Business Name Statement: of Los Angeles County on: 07/03/2018. IT IS FURTHER ORDERED that a The Registrant(s) commenced to transact expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, 2018162776. The following person(s) NOTICE - This fictitious name statement business under the fictitious business filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. is/are doing business as: FB MEDIA; expires five years from the date it was copy of this order be published in name or names listed herein on: n/a. Clerk. A new Fictitious Business Name FBMEDIA, 623 N. Juanita Ave Apt 2, filed on, in the office of the County the British Weekly, a newspaper of Signed: Danny N. Mara, President. Statement must be filed prior to that date. Fictitious Business Name Statement: Redondo Beach CA 90277/1201 N Clerk. A new Fictitious Business Name general circulation for the County Registrant(s) declared that all information The filing of this statement does not of 2018159900. The following person(s) Catalina Ave #276, Redondo Beach CA Statement must be filed prior to that date. of Los Angeles, for four successive in the statement is true and correct. This itself authorize the use in this state of a is/are doing business as: Vine Group 90277. Franco Bonifaz, 623 N. Juanita The filing of this statement does not of weeks prior to the date set for statement is filed with the County Clerk fictitious business name in violation of Management; VLA Media Group, Ave Apt 2, Redondo Beach CA 90277. itself authorize the use in this state of a hearing of said petition. of Los Angeles County on: 06/20/2018. the rights of another under federal, state Colossal Resources Group, Paz This business is conducted by: an fictitious business name in violation of NOTICE - This fictitious name statement or common law (see Section 14411, et Management; VP Media Management, individual. The Registrant(s) commenced the rights of another under federal, state expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, 608 Hampton Dr., Venice CA 90291. to transact business under the fictitious or common law (see Section 14411, et Dated: June 25, 2018. filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. Unlimited Net Resources, LLC, 608 business name or names listed herein seq., B&P Code.) Published: 07/14/2018, Judge Edward B. Moreton, Jr Clerk. A new Fictitious Business Name Hampton Dr., Venice CA 90291. This on: 07/2018. Signed: Franco Bonifaz, 07/21/2018, 07/28/2018 and 08/04/2018. Judge of the Superior Court Statement must be filed prior to that date. Fictitious Business Name Statement: business is conducted by: a limited owner. Registrant(s) declared that all BS174011 The filing of this statement does not of 2018154220. The following person(s) liability company. The Registrant(s) information in the statement is true and Fictitious Business Name Statement: itself authorize the use in this state of a is/are doing business as: Delta Supply, commenced to transact business under correct. This statement is filed with the 2018163226. The following person(s) fictitious business name in violation of Delta Supply LLC, 1920 Hillhurst Ave the fictitious business name or names County Clerk of Los Angeles County is/are doing business as: Yay Brigade, Published: 07/14/2018, 07/21/2018, the rights of another under federal, state Suite 1187, Los Angeles CA 90027. listed herein on: n/a. Signed: Andrew on: 07/03/2018. NOTICE - This fictitious 453 S. Spring Ste. 933, Los Angeles CA 07/28/2018 and 08/04/2018. or common law (see Section 14411, et Delta Supply LLC, 1920 Hillhurst Ave Clark, Partner. Registrant(s) declared name statement expires five years from 90013. Roman Jaster, 1546 ½ S. Van seq., B&P Code.) Published: 07/14/2018, Suite 1187, Los Angeles CA 90027. This that all information in the statement is true the date it was filed on, in the office of the Ness Ave., Los Angeles CA 90019. This Order to Show Cause for Change 07/21/2018, 07/28/2018 and 08/04/2018. business is conducted by: a limited liability and correct. This statement is filed with County Clerk. A new Fictitious Business business is conducted by: an individual. of Name company. The Registrant(s) commenced the County Clerk of Los Angeles County Name Statement must be filed prior to The Registrant(s) commenced to Fictitious Business Name Statement: to transact business under the fictitious on: 06/28/2018. NOTICE - This fictitious that date. The filing of this statement does transact business under the fictitious 2018152246. The following person(s) business name or names listed herein name statement expires five years from not of itself authorize the use in this state business name or names listed herein 825 Maple Ave. is/are doing business as: International on: 06/2018. Signed: Rene A. Zambrano, the date it was filed on, in the office of the of a fictitious business name in violation of on: n/a. Signed: Roman Jaster, owner. Torrance CA 90503 Diplomatic Leadership Academy; CEO. Registrant(s) declared that all County Clerk. A new Fictitious Business the rights of another under federal, state Registrant(s) declared that all information Pauline Bag, 545 N. Rimsdale Ave information in the statement is true and Name Statement must be filed prior to or common law (see Section 14411, et in the statement is true and correct. This In the Matter of the Petition of Thu #2834, Covina CA 91722. IDLA Inc., correct. This statement is filed with the that date. The filing of this statement does seq., B&P Code.) Published: 07/14/2018, statement is filed with the County Clerk Ngoc Duong, an adult over the 545 N. Rimsdale Ave #2834, Covina County Clerk of Los Angeles County not of itself authorize the use in this state 07/21/2018, 07/28/2018 and 08/04/2018. of Los Angeles County on: 07/03/2018. age of 18 years. CA 91722. This business is conducted on: 06/25/2018. NOTICE - This fictitious of a fictitious business name in violation of NOTICE - This fictitious name statement by: a corporation. The Registrant(s) name statement expires five years from the rights of another under federal, state Fictitious Business Name Statement: expires five years from the date it was commenced to transact business under the date it was filed on, in the office of the or common law (see Section 14411, et 2018162880. The following person(s) is/ filed on, in the office of the County Date: 09/14/2018. Time: 8:30am, in the fictitious business name or names County Clerk. A new Fictitious Business seq., B&P Code.) Published: 07/14/2018, are doing business as: HOA Masters, Clerk. A new Fictitious Business Name Dept. B, Room 340 listed herein on: n/a. Signed: Howard Name Statement must be filed prior to 07/21/2018, 07/28/2018 and 08/04/2018. 10550 Sepulveda Blvd. Suite #203, Statement must be filed prior to that date. Wang, CEO. Registrant(s) declared that that date. The filing of this statement does Mission Hills CA 91345. HBS Group The filing of this statement does not of It appearing that the following all information in the statement is true not of itself authorize the use in this state Fictitious Business Name Statement: Inc., 10550 Sepulveda Blvd. Suite #203, itself authorize the use in this state of a person whose name is to be and correct. This statement is filed with of a fictitious business name in violation of 2018160528. The following person(s) Mission Hills CA 91345. This business fictitious business name in violation of the County Clerk of Los Angeles County the rights of another under federal, state is/are doing business as: Jenn Ashley is conducted by: a corporation. The the rights of another under federal, state changed is over 18 years of age: on: 06/21/2018. NOTICE - This fictitious or common law (see Section 14411, et Photography, 8717 Delgany Ave Apt Registrant(s) commenced to transact or common law (see Section 14411, et Thu Ngoc Duong. And a petition name statement expires five years from seq., B&P Code.) Published: 07/14/2018, 205, Playa del Rey CA 90293. Jennifer business under the fictitious business seq., B&P Code.) Published: 07/14/2018, for change of names having been the date it was filed on, in the office of the 07/21/2018, 07/28/2018 and 08/04/2018. Ashley Davis, 8717 Delgany Ave Apt name or names listed herein on: 07/21/2018, 07/28/2018 and 08/04/2018. duly filed with the clerk of this Court, County Clerk. A new Fictitious Business 205, Playa del Rey CA 90293. This 04/2018. Signed: Vanessa Benitez, CFO/ and it appearing from said petition Name Statement must be filed prior to Fictitious Business Name Statement: business is conducted by: an individual. Secretary. Registrant(s) declared that Fictitious Business Name Statement: that said petitioner(s) desire to that date. The filing of this statement does 2018155007. The following person(s) The Registrant(s) commenced to transact all information in the statement is true 2018163649. The following person(s) not of itself authorize the use in this state is/are doing business as: Future business under the fictitious business and correct. This statement is filed with is/are doing business as: Orthodontic have their name changed from Thu of a fictitious business name in violation of Towing & Recovery, 1524 West 84th name or names listed herein on: 02/2018. the County Clerk of Los Angeles County Supplies Private Ltd., 141 W. Fairview Ngoc Duong to Emma McKenzie. the rights of another under federal, state Place, Los Angeles CA 90047. Virgus Signed: Jennifer Ashley Davis, owner. on: 07/03/2018. NOTICE - This fictitious Blvd, Inglewood CA 90302. Farrokh or common law (see Section 14411, et Dechion Munns, 251 East 88th Street, Registrant(s) declared that all information name statement expires five years from Farzin-Nia, 141 W. Fairview Blvd, IT IS HEREBY ORDERED that all seq., B&P Code.) Published: 07/14/2018, Los Angeles CA 90003. This business in the statement is true and correct. This the date it was filed on, in the office of the Inglewood CA 90302. This business persons interested in the above 07/21/2018, 07/28/2018 and 08/04/2018. is conducted by: an individual. The statement is filed with the County Clerk County Clerk. A new Fictitious Business is conducted by: an individual. The entitled matter of change of names Registrant(s) commenced to transact of Los Angeles County on: 06/29/2018. Name Statement must be filed prior to Registrant(s) commenced to transact Fictitious Business Name Statement: business under the fictitious business NOTICE - This fictitious name statement that date. The filing of this statement does business under the fictitious business appear before the above entitled 2018152344. The following person(s) name or names listed herein on: 06/2018. expires five years from the date it was not of itself authorize the use in this state name or names listed herein on: 01/2018. court to show cause why the petition is/are doing business as: Wolfebane Signed: Virgus Dechion Munns, owner. filed on, in the office of the County of a fictitious business name in violation of Signed: Farrokh Farzin-Nia, owner. for change of name(s) should not Publishing, 293 Summit Road, La Verne Registrant(s) declared that all information Clerk. A new Fictitious Business Name the rights of another under federal, state Registrant(s) declared that all information be granted. CA 91750. Dragonblade Publishing, 293 in the statement is true and correct. This Statement must be filed prior to that date. or common law (see Section 14411, et in the statement is true and correct. This Any person objecting to the name Summit Road, La Verne CA 91750. This statement is filed with the County Clerk The filing of this statement does not of seq., B&P Code.) Published: 07/14/2018, statement is filed with the County Clerk changes described must file a business is conducted by: a corporation. of Los Angeles County on: 06/25/2018. itself authorize the use in this state of a 07/21/2018, 07/28/2018 and 08/04/2018. of Los Angeles County on: 07/03/2018. The Registrant(s) commenced to NOTICE - This fictitious name statement fictitious business name in violation of NOTICE - This fictitious name statement written petition that includes the transact business under the fictitious expires five years from the date it was the rights of another under federal, state Statement of Abandonment of Use of expires five years from the date it was reasons for the objection at least business name or names listed herein filed on, in the office of the County or common law (see Section 14411, et Fictitious Business Name: 2018162882. filed on, in the office of the County two court days before the matter on: n/a. Signed: Kathryn Leveque, CEO. Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 07/14/2018, Current file: 2015254088. The following Clerk. A new Fictitious Business Name is scheduled to be heard and must Registrant(s) declared that all information Statement must be filed prior to that date. 07/21/2018, 07/28/2018 and 08/04/2018. person has abandoned the use of the Statement must be filed prior to that date. appear at the hearing to show in the statement is true and correct. This The filing of this statement does not of fictitious business name: HOA Masters, The filing of this statement does not of cause why the petition should not statement is filed with the County Clerk itself authorize the use in this state of a Fictitious Business Name Statement: 10550 Sepulveda Blvd. Suite #203, itself authorize the use in this state of a of Los Angeles County on: 06/21/2018. fictitious business name in violation of 2018161094. The following person(s) Mission Hills CA 91345. Vanessa Razo, fictitious business name in violation of be granted. If no written objection is NOTICE - This fictitious name statement the rights of another under federal, state is/are doing business as: Los Alamitos 8500 Kester Ave. #L, Panorama City, the rights of another under federal, state timely filed, the court may grant the expires five years from the date it was or common law (see Section 14411, et Welding, 12450 Lakewood Blvd. Unit CA 91402. The fictitious business or common law (see Section 14411, et petition without a hearing. filed on, in the office of the County seq., B&P Code.) Published: 07/14/2018, 222, Downey CA 90242. Rebekah Lynn name referred to above was filed on: seq., B&P Code.) Published: 07/14/2018, Clerk. A new Fictitious Business Name 07/21/2018, 07/28/2018 and 08/04/2018. Kimball, 12450 Lakewood Blvd. Unit 10/02/2015, in the County of Los Angeles. 07/21/2018, 07/28/2018 and 08/04/2018. IT IS FURTHER ORDERED that a Statement must be filed prior to that date. 222, Downey CA 90242. This business This business is conducted by: an copy of this order be published in The filing of this statement does not of Fictitious Business Name Statement: is conducted by: an individual. The individual. Signed: Vanessa Razo, owner. Fictitious Business Name Statement: itself authorize the use in this state of a 2018156181. The following person(s) Registrant(s) commenced to transact Registrant(s) declared that all information 2018163821. The following person(s) the British Weekly, a newspaper of The british Weekly, Sat. August 4, 2018 Page 7

LEGAL NOTICES is/are doing business as: Blue Wind business name or names listed herein on: the date it was filed on, in the office of the the rights of another under federal, state Fictitious Business Name Statement: Code. Marketing; Elevated Mortgages, 3877 06/2018. Signed: Mei H Liu, Managing County Clerk. A new Fictitious Business or common law (see Section 14411, et 2018168018. The following person(s) Other California statutes and le- Grand View Blvd. #129, Los Angeles Member. Registrant(s) declared that all Name Statement must be filed prior to seq., B&P Code.) Published: 07/14/2018, is/are doing business as: NOHICBD, gal authority may affect your rights CA 90066. Lewis Goldstein, 3877 Grand information in the statement is true and that date. The filing of this statement does 07/21/2018, 07/28/2018 and 08/04/2018. Health&WellnessByChristineElena, as a creditor. You may want to con- View Blvd. #129, Los Angeles CA 90066. correct. This statement is filed with the not of itself authorize the use in this state 19612 Lanfranca Drive, Santa Clarita sult with an attorney knowledgeable This business is conducted by: an County Clerk of Los Angeles County of a fictitious business name in violation of Fictitious Business Name Statement: CA 91350. Christine Leakos, 19612 in California law. individual. The Registrant(s) commenced on: 07/05/2018. NOTICE - This fictitious the rights of another under federal, state 2018167199. The following person(s) Lanfranca Drive, Santa Clarita CA YOU MAY EXAMINE the file kept to transact business under the fictitious name statement expires five years from or common law (see Section 14411, et is/are doing business as: International 91350. This business is conducted by: an by the court. If you are a person in- business name or names listed herein the date it was filed on, in the office of the seq., B&P Code.) Published: 07/14/2018, Student Career Association, 550 N. individual. The Registrant(s) commenced terested in the estate, you may file on: 05/2018. Signed: Lewis Goldstein, County Clerk. A new Fictitious Business 07/21/2018, 07/28/2018 and 08/04/2018. Figueroa Street Apt 6108, Los Angeles to transact business under the fictitious with the court a Request for Special owner. Registrant(s) declared that all Name Statement must be filed prior to CA 90012. Smart Career Group Inc., 550 business name or names listed herein Notice (form DE-154) of the filing of information in the statement is true and that date. The filing of this statement does Fictitious Business Name Statement: N. Figueroa Street Apt 6108, Los Angeles on: 07/2018. Signed: Christine Leakos, an inventory and appraisal of estate correct. This statement is filed with the not of itself authorize the use in this state 2018165429. The following person(s) CA 90012. This business is conducted owner. Registrant(s) declared that all assets or of any petition or account County Clerk of Los Angeles County of a fictitious business name in violation of is/are doing business as: Sally Joyfull by: a corporation. The Registrant(s) information in the statement is true and as provided in Probate Code sec- on: 07/03/2018. NOTICE - This fictitious the rights of another under federal, state Caregiver Services, 870 Iliff, Pacific commenced to transact business under correct. This statement is filed with the tion 1250. A Request for Special name statement expires five years from or common law (see Section 14411, et Palisades CA 90272. Salvacion Reyes, the fictitious business name or names County Clerk of Los Angeles County Notice form is available from the the date it was filed on, in the office of the seq., B&P Code.) Published: 07/14/2018, 870 Iliff, Pacific Palisades CA 90272. listed herein on: n/a. Signed: Qihang on: 07/10/2018. NOTICE - This fictitious court clerk. County Clerk. A new Fictitious Business 07/21/2018, 07/28/2018 and 08/04/2018. This business is conducted by: an Wang, Secretary. Registrant(s) declared name statement expires five years from Attorney for petitioner: Name Statement must be filed prior to individual. The Registrant(s) commenced that all information in the statement is true the date it was filed on, in the office of the AFSHIN A ASHER ESQ that date. The filing of this statement does Fictitious Business Name Statement: to transact business under the fictitious and correct. This statement is filed with County Clerk. A new Fictitious Business SBN 193129 not of itself authorize the use in this state 2018164320. The following person(s) business name or names listed herein the County Clerk of Los Angeles County Name Statement must be filed prior to ASHER LAW GROUP APC of a fictitious business name in violation of is/are doing business as: BNZ Property on: 07/2018. Signed: Salvacion Reyes, on: 07/09/2018. NOTICE - This fictitious that date. The filing of this statement does 1901 AVENUE OF THE STARS the rights of another under federal, state Management, 13808 Chandler Blvd., owner. Registrant(s) declared that all name statement expires five years from not of itself authorize the use in this state STE 1100 LOS ANGELES CA 90067-6002 or common law (see Section 14411, et Sherman Oaks CA 91401. Manny L information in the statement is true and the date it was filed on, in the office of the of a fictitious business name in violation of CN951029 WATZMAN Jul 21,28, Aug 4, seq., B&P Code.) Published: 07/14/2018, Kretenberg, 13808 Chandler Blvd., correct. This statement is filed with the County Clerk. A new Fictitious Business the rights of another under federal, state 2018 07/21/2018, 07/28/2018 and 08/04/2018. Sherman Oaks CA 91401. This business County Clerk of Los Angeles County Name Statement must be filed prior to or common law (see Section 14411, et is conducted by: an individual. The on: 07/06/2018. NOTICE - This fictitious that date. The filing of this statement does seq., B&P Code.) Published: 07/14/2018, Fictitious Business Name Statement: Fictitious Business Name Statement: Registrant(s) commenced to transact name statement expires five years from not of itself authorize the use in this state 07/21/2018, 07/28/2018 and 08/04/2018. 2018154013. The following person(s) is/ 2018163823. The following person(s) business under the fictitious business the date it was filed on, in the office of the of a fictitious business name in violation of are doing business as: 29WESTFASHION, is/are doing business as: LC Trading name or names listed herein on: 10/2013. County Clerk. A new Fictitious Business the rights of another under federal, state Fictitious Business Name Statement: 5781 Paddington Dr, Palmdale CA 93552/ Inc., 433 N. Camden Dr., #600, Beverly Signed: Manny L Kretenberg, owner. Name Statement must be filed prior to or common law (see Section 14411, et 2018168706. The following person(s) PO Box 1188, Littlerock CA 93543. Nuvia Hills CA 90210. Lit Choice, Inc., 433 Registrant(s) declared that all information that date. The filing of this statement does seq., B&P Code.) Published: 07/14/2018, is/are doing business as: Veterinary Doppke, 5781 Paddington Dr, Palmdale CA N. Camden Dr., #600, Beverly Hills in the statement is true and correct. This not of itself authorize the use in this state 07/21/2018, 07/28/2018 and 08/04/2018. Cannabis Authority, 20201 Saticoy 93552; Heather Doppke, 5781 Paddington CA 90210. This business is conducted statement is filed with the County Clerk of a fictitious business name in violation of Street, Canoga Park CA 91306. Marc Dr, Palmdale CA 93552. This business by: a corporation. The Registrant(s) of Los Angeles County on: 07/05/2018. the rights of another under federal, state Fictitious Business Name Statement: Robert Smollin, 981 Avenue, is conducted by: a married couple. The commenced to transact business under NOTICE - This fictitious name statement or common law (see Section 14411, et 2018167464. The following person(s) is/ Los Angeles CA 90029. This business Registrant(s) commenced to transact business under the fictitious business the fictitious business name or names expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, are doing business as: GOLFBUDDY, is conducted by: an individual. The name or names listed herein on: n/a. listed herein on: n/a. Signed: Lorri filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. 10700 Norwalk Blvd., Santa Fe Springs Registrant(s) commenced to transact Signed: Nuvia Doppke, owner. Registrant(s) Mansker, CEO. Registrant(s) declared Clerk. A new Fictitious Business Name CA 90670. Deca International Corp., business under the fictitious business declared that all information in the statement that all information in the statement is true Statement must be filed prior to that date. Fictitious Business Name Statement: 10700 Norwalk Blvd., Santa Fe Springs name or names listed herein on: n/a. is true and correct. This statement is filed and correct. This statement is filed with The filing of this statement does not of 2018165801. The following person(s) is/ CA 90670. This business is conducted Signed: Marc Robert Smollin, owner. with the County Clerk of Los Angeles the County Clerk of Los Angeles County itself authorize the use in this state of a are doing business as: Lumen Business by: a corporation. The Registrant(s) Registrant(s) declared that all information County on: 06/22/2018. NOTICE - This on: 07/03/2018. NOTICE - This fictitious fictitious business name in violation of Services, 1628 Echo Park Avenue, Los commenced to transact business under in the statement is true and correct. This fictitious name statement expires five years name statement expires five years from the rights of another under federal, state Angeles CA 90026. Tabatha Sumner, the fictitious business name or names statement is filed with the County Clerk from the date it was filed on, in the office of the date it was filed on, in the office of the or common law (see Section 14411, et 1628 Echo Park Avenue, Los Angeles listed herein on: 10/2010. Signed: Moo of Los Angeles County on: 07/10/2018. the County Clerk. A new Fictitious Business Name Statement must be filed prior to that County Clerk. A new Fictitious Business seq., B&P Code.) Published: 07/14/2018, CA 90026. This business is conducted Jung Kim, CEO. Registrant(s) declared NOTICE - This fictitious name statement date. The filing of this statement does not Name Statement must be filed prior to 07/21/2018, 07/28/2018 and 08/04/2018. by: an individual. The Registrant(s) that all information in the statement is true expires five years from the date it was of itself authorize the use in this state of that date. The filing of this statement does commenced to transact business under and correct. This statement is filed with filed on, in the office of the County a fictitious business name in violation of not of itself authorize the use in this state Fictitious Business Name Statement: the fictitious business name or names the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name the rights of another under federal, state of a fictitious business name in violation of 2018164481. The following person(s) listed herein on: n/a. Signed: Tabatha on: 07/09/2018. NOTICE - This fictitious Statement must be filed prior to that date. or common law (see Section 14411, et the rights of another under federal, state is/are doing business as: Tumblar Sumner, owner. Registrant(s) declared name statement expires five years from The filing of this statement does not of seq., B&P Code.) Published: 07/21/2018, or common law (see Section 14411, et House, 2500 S. Fourth Ave., Arcadia CA that all information in the statement is true the date it was filed on, in the office of the itself authorize the use in this state of a 07/28/2018, 08/04/2018 and 08/11/2018. seq., B&P Code.) Published: 07/14/2018, 91006. Vincent Frankini, 2500 S. Fourth and correct. This statement is filed with County Clerk. A new Fictitious Business fictitious business name in violation of 07/21/2018, 07/28/2018 and 08/04/2018. Ave., Arcadia CA 91006. This business the County Clerk of Los Angeles County Name Statement must be filed prior to the rights of another under federal, state Fictitious Business Name Statement: 2018154601. The following person(s) is/are is conducted by: an individual. The on: 07/06/2018. NOTICE - This fictitious that date. The filing of this statement does or common law (see Section 14411, et doing business as: Adine, 222 N. Sepulveda Fictitious Business Name Statement: Registrant(s) commenced to transact name statement expires five years from not of itself authorize the use in this state seq., B&P Code.) Published: 07/14/2018, Blvd. Suite 1785, El Segundo CA 90245/520 2018163979. The following person(s) business under the fictitious business the date it was filed on, in the office of the of a fictitious business name in violation of 07/21/2018, 07/28/2018 and 08/04/2018. N Arden Drive, Beverly Hills CA 90210. is/are doing business as: DATKNOX, name or names listed herein on: 07/2018. County Clerk. A new Fictitious Business the rights of another under federal, state Renee Saadian, 520 N Arden Drive, Beverly 13935 Dunton Dr, Whittier CA 90605. Signed: Vincent Frankini, President. Name Statement must be filed prior to or common law (see Section 14411, et Hills CA 90210; Jasmine Youssefzadeh, DATKNOX, LLC, 13935 Dunton Dr, Registrant(s) declared that all information that date. The filing of this statement does seq., B&P Code.) Published: 07/14/2018, NOTICE OF PETITION TO AD- 1502 Paseo La Cresta, Palos Verdes Whittier CA 90605. This business is in the statement is true and correct. This not of itself authorize the use in this state 07/21/2018, 07/28/2018 and 08/04/2018. Estates, CA 90274. This business is MINISTER ESTATE OF KIM- conducted by: a general partnership. The conducted by: a limited liability company. statement is filed with the County Clerk of a fictitious business name in violation of BERLY WATZMAN aka KIM- The Registrant(s) commenced to transact of Los Angeles County on: 07/05/2018. the rights of another under federal, state Fictitious Business Name Statement: Registrant(s) commenced to transact business under the fictitious business NOTICE - This fictitious name statement or common law (see Section 14411, et 2018167466. The following person(s) is/ BERLY LYNNE WATZMAN business under the fictitious business name or names listed herein on: 04/2018. name or names listed herein on: n/a. expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, are doing business as: Human Potential Case No. 18STPB05477 To all heirs, beneficiaries, credi- Signed: Jasmine Youssefzadeh, partner. Signed: Dylan James Coughran, owner. filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. Publishing; Advanced Holistic Health, Registrant(s) declared that all information Registrant(s) declared that all information Clerk. A new Fictitious Business Name Brandy Gillmore, Gillmore Holistics, tors, contingent creditors, and per- sons who may otherwise be inter- in the statement is true and correct. This in the statement is true and correct. This Statement must be filed prior to that date. Fictitious Business Name Statement: Gillmore Innovations International, 8549 statement is filed with the County Clerk statement is filed with the County Clerk The filing of this statement does not of 2018166809. The following person(s) Wilshire Blvd., Suite #1127, Beverly Hills ested in the will or estate, or both, of Los Angeles County on: 06/25/2018. of Los Angeles County on: 07/05/2018. itself authorize the use in this state of a is/are doing business as: Water Zone CA 90211. Human Potential Revolution, of KIMBERLY WATZMAN aka KIM- NOTICE - This fictitious name statement NOTICE - This fictitious name statement fictitious business name in violation of #2, 9460 Whittier Blvd., Pico Rivera CA Inc., 8549 Wilshire Blvd., Suite #1127, BERLY LYNNE WATZMAN expires five years from the date it was filed expires five years from the date it was the rights of another under federal, state 90660/7328 Loch Alene Ave, Pico Rivera Beverly Hills CA 90211. This business A PETITION FOR PROBATE has on, in the office of the County Clerk. A new filed on, in the office of the County or common law (see Section 14411, et CA 90660. Stephanie Aguilar, 7328 is conducted by: a corporation. The been filed by William A. Watzman Fictitious Business Name Statement must be filed prior to that date. The filing of this Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 07/14/2018, Loch Alene Ave, Pico Rivera CA 90660; Registrant(s) commenced to transact in the Superior Court of California, County of LOS ANGELES. statement does not of itself authorize the Statement must be filed prior to that date. 07/21/2018, 07/28/2018 and 08/04/2018. Frank Aguilar, 7328 Loch Alene Ave, business under the fictitious business use in this state of a fictitious business name The filing of this statement does not of Pico Rivera CA 90660. This business name or names listed herein on: THE PETITION FOR PROBATE requests that William A. Watzman in violation of the rights of another under itself authorize the use in this state of a Fictitious Business Name Statement: is conducted by: a general partnership. n/a. Signed: Brandy Gillmore, CEO. federal, state or common law (see Section fictitious business name in violation of 2018164494. The following person(s) The Registrant(s) commenced to Registrant(s) declared that all information be appointed as personal represen- 14411, et seq., B&P Code.) Published: the rights of another under federal, state is/are doing business as: Brows & transact business under the fictitious in the statement is true and correct. This tative to administer the estate of the 07/21/2018, 07/28/2018, 08/04/2018 and or common law (see Section 14411, et Beauty By Amber Rose, 200 E Ave business name or names listed herein statement is filed with the County Clerk decedent. 08/11/2018. seq., B&P Code.) Published: 07/14/2018, G-6, Lancaster CA 93535. Amber Rose on: 07/2018. Signed: Stephanie Aguilar, of Los Angeles County on: 07/09/2018. THE PETITION requests author- 07/21/2018, 07/28/2018 and 08/04/2018. Butts, 533 E. Jackman St., Lancaster CA partner. Registrant(s) declared that all NOTICE - This fictitious name statement ity to administer the estate under Statement of Abandonment of Use of Fictitious Business Name: 2018155083. 93535. This business is conducted by: an information in the statement is true and expires five years from the date it was the Independent Administration Current file: 2015171541. The following Fictitious Business Name Statement: individual. The Registrant(s) commenced correct. This statement is filed with the filed on, in the office of the County of Estates Act. (This authority will allow the personal representative person has abandoned the use of the 2018164055. The following person(s) to transact business under the fictitious County Clerk of Los Angeles County Clerk. A new Fictitious Business Name fictitious business name: ReyexCorp, 11142 is/are doing business as: Momentum business name or names listed herein on: 07/09/2018. NOTICE - This fictitious Statement must be filed prior to that date. to take many actions without ob- Burbank Blvd., Suite D, North Hollywood Leadership Group, 1609 W. 224thSt #2, on: 07/2018. Signed: Amber Rose Butts, name statement expires five years from The filing of this statement does not of taining court approval. Before tak- CA 91601. Reyex Corp, 11142 Burbank Torrance CA 90501/40001 Inglewood owner. Registrant(s) declared that all the date it was filed on, in the office of the itself authorize the use in this state of a ing certain very important actions, Blvd., St D, North Hollywood CA 91505. Ave #101-356, Redondo Beach CA information in the statement is true and County Clerk. A new Fictitious Business fictitious business name in violation of however, the personal representa- The fictitious business name referred to 90278. Keena Rush Mosley, 1609 W. correct. This statement is filed with the Name Statement must be filed prior to the rights of another under federal, state tive will be required to give notice above was filed on: 06/30/2015, in the 224thSt #2, Torrance CA 90501. This County Clerk of Los Angeles County that date. The filing of this statement does or common law (see Section 14411, et to interested persons unless they County of Los Angeles. This business is business is conducted by: an individual. on: 07/05/2018. NOTICE - This fictitious not of itself authorize the use in this state seq., B&P Code.) Published: 07/14/2018, have waived notice or consented conducted by: a corporation. Signed: Gina Reyes, President. Registrant(s) declared The Registrant(s) commenced to transact name statement expires five years from of a fictitious business name in violation of 07/21/2018, 07/28/2018 and 08/04/2018. to the proposed action.) The inde- pendent administration authority that all information in the statement is true business under the fictitious business the date it was filed on, in the office of the the rights of another under federal, state and correct. This statement is filed with name or names listed herein on: 01/2018. County Clerk. A new Fictitious Business or common law (see Section 14411, et Fictitious Business Name Statement: will be granted unless an interested the County Clerk of Los Angeles County Signed: Keena Rush Mosley, owner. Name Statement must be filed prior to seq., B&P Code.) Published: 07/14/2018, 2018167824. The following person(s) person files an objection to the peti- on: 06/25/2018. Published: 07/21/2018, Registrant(s) declared that all information that date. The filing of this statement does 07/21/2018, 07/28/2018 and 08/04/2018. is/are doing business as: GI Research tion and shows good cause why the 07/28/2018, 08/04/2018 and 08/11/2018. in the statement is true and correct. This not of itself authorize the use in this state Professionals International Group, 18938 court should not grant the authority. statement is filed with the County Clerk of a fictitious business name in violation of Fictitious Business Name Statement: Labin Ct Ste. A201, Rowland Heights CA A HEARING on the petition will Fictitious Business Name Statement: of Los Angeles County on: 07/05/2018. the rights of another under federal, state 2018167022. The following person(s) 91748. Mebo Life Science Inc., 18938 be held on Sept. 21, 2018 at 8:30 2018155090. The following person(s) is/ NOTICE - This fictitious name statement or common law (see Section 14411, et is/are doing business as: Henwill Labin Ct Ste. A201, Rowland Heights AM in Dept. No. 5 located at 111 N. are doing business as: Double J Lodging, Hill St., Los Angeles, CA 90012. 111 W. 7th Street, Unit 503, Los Angeles expires five years from the date it was seq., B&P Code.) Published: 07/14/2018, Consulting Services, 28845 Bougainvillea CA 91748. This business is conducted CA 90014. Jonathan Lee Justus, 111 W. 7th filed on, in the office of the County 07/21/2018, 07/28/2018 and 08/04/2018. Way, Canyon Country CA 91387. by: a corporation. The Registrant(s) IF YOU OBJECT to the granting Street, Unit 503, Los Angeles CA 90014. Clerk. A new Fictitious Business Name Henwill Consulting Services, Inc., 28845 commenced to transact business under of the petition, you should appear at This business is conducted by: an individual. Statement must be filed prior to that date. Fictitious Business Name Statement: Bougainvillea Way, Canyon Country the fictitious business name or names the hearing and state your objec- The Registrant(s) commenced to transact The filing of this statement does not of 2018165390. The following person(s) CA 91387. This business is conducted listed herein on: n/a. Signed: Li Li, CEO. tions or file written objections with business under the fictitious business name itself authorize the use in this state of a is/are doing business as: Sky Visuals by: a corporation. The Registrant(s) Registrant(s) declared that all information the court before the hearing. Your or names listed herein on: 01/2018. Signed: fictitious business name in violation of Media; Sky Visuals Creative, Drone commenced to transact business under in the statement is true and correct. This appearance may be in person or by Jonathan Lee Justus, owner. Registrant(s) the rights of another under federal, state Girls, Drone Kings, Sky Visuals, 2600 the fictitious business name or names statement is filed with the County Clerk your attorney. declared that all information in the statement or common law (see Section 14411, et W. Olive Ave Suite 500, Burbank CA listed herein on: n/a. Signed: Vanessa of Los Angeles County on: 07/10/2018. IF YOU ARE A CREDITOR or a is true and correct. This statement is filed with the County Clerk of Los Angeles seq., B&P Code.) Published: 07/14/2018, 91505. Steven E Oakley, 2600 W. Olive P. Vertudes, President. Registrant(s) NOTICE - This fictitious name statement contingent creditor of the decedent, County on: 06/25/2018. NOTICE - This 07/21/2018, 07/28/2018 and 08/04/2018. Ave Suite 500, Burbank CA 91505. This declared that all information in the expires five years from the date it was you must file your claim with the fictitious name statement expires five years business is conducted by: an individual. statement is true and correct. This filed on, in the office of the County court and mail a copy to the per- from the date it was filed on, in the office of Fictitious Business Name Statement: The Registrant(s) commenced to statement is filed with the County Clerk Clerk. A new Fictitious Business Name sonal representative appointed by the County Clerk. A new Fictitious Business 2018164270. The following person(s) transact business under the fictitious of Los Angeles County on: 07/09/2018. Statement must be filed prior to that date. the court within the later of either Name Statement must be filed prior to that is/are doing business as: Peninsula business name or names listed herein NOTICE - This fictitious name statement The filing of this statement does not of (1) four months from the date of date. The filing of this statement does not Life, 324 S Diamond Bar Blvd. Ste178, on: 07/2018. Signed: Steven E Oakley, expires five years from the date it was itself authorize the use in this state of a first issuance of letters to a general of itself authorize the use in this state of Diamond Bar CA 91765. Peninsula owner. Registrant(s) declared that all filed on, in the office of the County fictitious business name in violation of personal representative, as defined a fictitious business name in violation of Builders LLC, 324 S Diamond Bar Blvd. information in the statement is true and Clerk. A new Fictitious Business Name the rights of another under federal, state in section 58(b) of the California the rights of another under federal, state or common law (see Section 14411, et Ste178, Diamond Bar CA 91765. This correct. This statement is filed with the Statement must be filed prior to that date. or common law (see Section 14411, et Probate Code, or (2) 60 days from seq., B&P Code.) Published: 07/21/2018, business is conducted by: a limited liability County Clerk of Los Angeles County The filing of this statement does not of seq., B&P Code.) Published: 07/14/2018, the date of mailing or personal de- 07/28/2018, 08/04/2018 and 08/11/2018. company. The Registrant(s) commenced on: 07/06/2018. NOTICE - This fictitious itself authorize the use in this state of a 07/21/2018, 07/28/2018 and 08/04/2018. livery to you of a notice under sec- to transact business under the fictitious name statement expires five years from fictitious business name in violation of tion 9052 of the California Probate Fictitious Business Name Statement: Page 8 The british Weekly, Sat. August 4, 2018 Brits in LA Meet A Member: Herb Ankrom Meet Herb Ankrom from I only had one friend in growing, Charlottesville, Virginia, LA. It takes a few years who moved to LA 24 years to really feel at home What do you find ago to pursue film and TV here but I got there! the biggest difference producing. Now of course I see is living here versus my family quite often Charlottesville? Was there a particular as I travel home a lot The biggest difference reason you chose LA? and take my parents on if for sure opportunity, I originally went to trips, etc. Charlottesville is a NYC for one year beautiful little town, after college, but soon What was your first but it has no real realized the majority impression of LA and opportunity to be in the of entertainment has it changed since? entertaiment business. production came out My first impression of LA at that time, so I was WOW there is SO Do you have a hidden moved west. much to do and I would gem in LA that you constantly be out and want to share with us? What do you miss about! I think the It’s not really a hidden most from home? biggest change is just in gem but if you want I mainly missed my the amount of people, really good sushi – the family when I moved as it seems to always keep original Katsuya in Studio City is the best sushi in town in my mind!

What would you suggest to others who are thinking about making the move here? Make sure you have HERB ANKROM: “Make sure you have some money saved as getting started in this town takes a beat or two.” some money saved as getting started in this NEVER burn a bridge, way and can be really down and ask! town takes a beat or this town may seem helpful or kill you! I am currently in two – so come prepared really big but it’s an overall deal with to be able to survive a actually quite small. Lastly, how can STX Entertainment to little while you work The person who is we find out more produce scripted and getting settled in. working as an assistant about you? Are you unscripted projects. today could quickly working on anything Plus you can also see Lots of be your boss the next at the moment? most of the projects I our members join – so you never know! The best way to know have worked on over our group Brits in LA Reputation in the more about me I guess the years at the website seeking out words of business goes a long would be to hunt me IMDB.com wisdom - what is the best piece of advice The British Weekly Sudoku by Myles Mellor #348 you’ve been given? The british Weekly, Sat. August 4, 2018 Page 9 Stargazing with Annie Shaw

ARIES: The financial problem that has been around for a few weeks now will still take a few days more to sort out. If you can let go of what the outcome IS and what you expect to be it will manifest quicker in a more positive way. TAURUS: Lucky Jupiter opposite you in Scorpio will bring a situation that is unresolved to the surface. This is a long-standing situation and can be in any part of your life. Therefore it’s best to deal with this in a calm and cool manner. GEMINI: Time to complete what has remained incomplete in your life these past few weeks. You will have bills to pay so make it your priority. Secrets are uncovered with Jupiter in Scorpio, so it’s best to be upfront. CANCER: Be strong and all the hard work you put in recently will bear fruit this coming week. Jupiter is in your cousin sign Scorpio and will enhance several areas in your life that may need a little boost. Take a short time out. LEO: Financial issues could hold you back from enjoying your life. Do not assume that it seems unlikely to resolve the situation with ease. Do tackle what you can and stop stressing over what you are unable to complete - it’s all you can do. Happy Birthday! VIRGO: As this coming month unfolds you will benefit from your boss Mercury going backwards along with low energy it’s not a time to get in any discussions about future situations. If you push for completion you may not get what you want done . LIBRA: In for or a penny in for a pound is a good mantra this week ahead. Travel plans may not go as planned, however it is true there are no coincidences. With this in mind go forward as far as you can. SCORPIO: You are, if you listen to that inner voice, one of the most intuitive signs and in the next few days with Jupiter cruising forward you should be prepared for a lot of good action in several areas. Do not give time to negative thoughts - you do not need them. SAGITTARIUS: We all deserve the finer things in life although it’s not always possible to indulge yourself. This week ahead at least treat yourself as though it is. The sun in your cousin sign Leo is beaming on you, so expect fine times and fun. CAPRICORN: You may be feeling downcast recently and some of you may be dealing with family problems. This is due in part to your boss Saturn, currently going backwards. While this is a reflective time it will pass soon. Stay away from negative people. AQUARIUS: If you refuse to acknowledge something it does not mean it will disappear. It will probably not be as bad as you think. Instead take the bull by the horns and get going on sorting out the problem. Doing a good turn for another – it will help you and them. PISCES: If you don’t keep up with the times they move on and that is not a good idea for your life overall. You have the power this week to transform something into a positive outcome for all. Jupiter is looking over your lucky shoulder.

The British Weekly Crossword by Myles Mellor. #348 This Week’s Pub Quiz Winners...

THE FANTASTIC FOUR! The Superheroes of trivia God Save The Team have become the first in the history of Brits in LA pub quiz to win the fun contest four weeks in a row. They saw off 10 other teams at the Cat and Fiddle on July 31 to claim the historic victory, squeezing past River’s Rebels by 1.5 points. After the triumph, team captain Janae Williams addressed the whole bar, saying, “We all met here at trivia, we all love it and we never thought we’d pull this off.” Who can stop them? It could be you when quizmaster Sandro Monetti, )pictured here with the victors), returns to host trivia on August 7. (Picture by Glenn Kinsey)

Dollar to Sterling Exchange Rate £1 = $1.3018 (updated 08/02/18 Page 10 The british Weekly, Sat. August 4, 2018 BRITS IN LA internet browser full of bookmarked daydreams and an ongoing mental list full of things to do ‘one day’ purely for pleasure ? 20 years on I still don’t take a wander down to the beach regularly, no matter how many times I’ve really promised How often do you make “I‘m too busy” . Which is myself that this weekend time for the fun stuff completely true but only I would. without a niggling because I don’t manage If any of this resonates thought telling you my time as well as I could. with you then you will that you should really As a result I don’t probably be interested be doing something take full advantage of all in a Ted Talk I recently productive instead? the lovely gifts that Los stumbled upon. Presented I’m notorious for Angeles has to offer us. by Laura Vanderkam , declining invitations But surely I’m not author of “Off the Clock with the usual response the only one with an : Feel less busy while getting more done”. She puts forward a new approach of looking at your week ahead by dividing it in to a blocks of 168 hours. She even provides free spreadsheets on her website (lauravanderkam. com) to keep track, then once you’ve figured out where your time goes you can make changes that will help you spend more Malibu. you to have“. You can English electronic artist on the things that matter, ‘Our Malibu Beaches’ download it for free on Jon Hopkins with Daniel (and less on the things was developed & funded itunes. Avery at the Fonda on that don’t!). through a Kickstarter Now I’m going to have September 19th - we have Reading Craig’s column program back in 2013 and all this extra time on my one more pair of tickets last week on local rooftop five years on it is still just hands thanks to Laura to giveaway so email us hangouts filled me with as relevant and necessary. Vanderkam I’ve no excuse at [email protected] if inspiration to get cracking Detailing Malibu’s secret not to book in at least you fancy your chances. and make a dent in my accessways and beaches one beach visit before the The winner will be picked ever-growing playtime plus lots of parking month is out. at random on August 6th. menu. Brits in LA member info and tips on the ‘ Congratulations to Visit us at www. Britsin. Wendy Meredith Bain private beach’ signs, as Lorraine Wilkinson whose LA for details on all of shared a brilliant travel apparently not all are impromptu performance our upcoming events and app on our Facebook page legitimate. KPCC hailed it of Yellow Submarine at giveaways. this week, it’s a fabulous as “ The beach app Malibu this week’s Pub Quiz won Cheers! guide to the beaches in residents really don’t want her a pair of tickets to see Eileen

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

Ye Olde King’s Head, 116 Santa Monica Blvd. Santa Monica CA 90401 • Tel: 310 451-1402 The british Weekly, Sat. August 4, 2018 Page 11

Idris Elba set to star opposite Dwayne British star to exit Walking Dead! During a San Diego he’s leaving the show conversation. Why? Johnson in Fast & Furious spinoff! Comic-Con panel in Hall began circulating in Why is he leaving the H Friday, The Walking May. (AMC reportedly starring role in cable’s British star Idris Elba is Kirby will also star. Lewis, Ainsley Dead star Andrew offered Norman most popular show? in final negotiations The Fast franchise’s Davies and Ethan Lincoln confirmed that Reedus “substantial Here is, straight from to play the main veteran scribe Chris Smith exec producing. he’s exiting the show compensation” to stay.) Andrew Lincoln’s villain in Hobbs and Morgan is writing the Mark Sourian and Jay in Season 9. It’s unclear how the mouth (via EW), the Shaw, the Fast and script, with Deadpool Polidoro will oversee Boo-hoo-er! series will send off its reason. And it’s one that Furious spinoff. 2 director David the project for the “There seems to leading man. “I love we might have guessed Oo-er! Leitch set to helm. studio. be an elephant in the this show. It means at: “The Rock” Dwayne Neal H. Moritz will Elba, who was last seen room,” Lincoln told the everything to me. I “I have two young Johnson will lead an produce via his Original in theaters in Avengers: audience, according love the people who children, and I live in all-star cast star in the Films, alongside Infinity War, will next to The Hollywood make this show. I’m a different country, feature, playing his Johnson and his Seven lead the fifth season of Reporter. particularly fond of the and they become less “Fast” character, one of Bucks Productions Luther and is currently “This will be my last people who watch this portable as they get the franchise’s primary partners, Dany in production on season playing the part show.” Lincoln said. older,” Lincoln says. “It bad guys Deckard Garcia and Hiram the Netflix comedy of Rick Grimes.” “I’m really, really was that simple. It was Shaw with Jason Garcia. series Turn Up Charlie, Gasps can be heard far excited about this season. time for me to come Statham reprising his Statham and which he created and and wide! No one is bigger than the home.” British star Lincoln story, and the story this You will be missed role as the Diplomatic Morgan will also will star in. has played the show’s year is unbelievable.” Andrew… the show Security Service agent produce with Kelly Universal is set to starring role since its But one thing has won’t be the same Luke Hobbs. The McCormick, Steven release Hobbs and pilot. Rumors that eluded this entire without you! Crown actor Vanessa Chasman, Amanda Shaw on July 26, 2019.

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

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. August 4, 2018

2018155972. The following person(s) is/ use in this state of a fictitious business name on, in the office of the County Clerk. A new is true and correct. This statement is filed This business is conducted by: an individual. 90019. HNLC Studio, 1621 2nd Ave, are doing business as: Ebony & Ivory in violation of the rights of another under Fictitious Business Name Statement must with the County Clerk of Los Angeles The Registrant(s) commenced to transact Los Angeles CA 90019. This business Sweet Sensations, 6118 Capetown Street, federal, state or common law (see Section be filed prior to that date. The filing of this County on: 07/06/2018. NOTICE - This business under the fictitious business name is conducted by: a corporation. The Lakewood CA 90713. Holli Horton, 6118 14411, et seq., B&P Code.) Published: statement does not of itself authorize the fictitious name statement expires five years or names listed herein on: 07/2018. Signed: Registrant(s) commenced to transact Capetown Street, Lakewood CA 90713/ 07/21/2018, 07/28/2018, 08/04/2018 and use in this state of a fictitious business name from the date it was filed on, in the office of Rodney Barnes Jr, owner. Registrant(s) business under the fictitious business Precious Johnson, 4924 Premiere, 08/11/2018. in violation of the rights of another under the County Clerk. A new Fictitious Business declared that all information in the statement name or names listed herein on: 01/2018. Lakewood CA 90713. This business federal, state or common law (see Section Name Statement must be filed prior to that is true and correct. This statement is filed Signed: Christopher Beom-Jin Lee, CEO. is conducted by: co-partners. The Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: date. The filing of this statement does not with the County Clerk of Los Angeles Registrant(s) declared that all information Registrant(s) commenced to transact 2018158813. The following person(s) is/ 07/21/2018, 07/28/2018, 08/04/2018 and of itself authorize the use in this state of County on: 07/10/2018. NOTICE - This in the statement is true and correct. This business under the fictitious business name are doing business as: AT&T Authorized 08/11/2018. a fictitious business name in violation of fictitious name statement expires five years statement is filed with the County Clerk or names listed herein on: n/a. Signed: Retailer 236, 4001 Lakewood Boulevard the rights of another under federal, state from the date it was filed on, in the office of of Los Angeles County on: 07/10/2018. Holli Horton, owner. Registrant(s) declared Suite 100, Long Beach CA 90808/625 Fictitious Business Name Statement: or common law (see Section 14411, et the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement that all information in the statement is true Westport Parkway, Grapevine TX 76051. 2018161285. The following person(s) is/ seq., B&P Code.) Published: 07/21/2018, Name Statement must be filed prior to that expires five years from the date it was filed and correct. This statement is filed with the Spring Communications Holding Inc., are doing business as: The Broadway 07/28/2018, 08/04/2018 and 08/11/2018. date. The filing of this statement does not on, in the office of the County Clerk. A new County Clerk of Los Angeles County on: which will do business in California as SC Home, 244 W. 59th Street, Los Angeles of itself authorize the use in this state of Fictitious Business Name Statement must 06/26/2018. NOTICE - This fictitious name Spring Communications, 625 Westport CA 90003/8605 Santa Monica Blvd No Fictitious Business Name Statement: a fictitious business name in violation of be filed prior to that date. The filing of this statement expires five years from the date Parkway, Grapevine TX 76051. This 47251, West Hollywood CA 90069. Skysun 20181666704. The following person(s) is/ the rights of another under federal, state statement does not of itself authorize the it was filed on, in the office of the County business is conducted by: a corporation. Services Corporation, 8605 Santa Monica are doing business as: Hello Sunshine or common law (see Section 14411, et use in this state of a fictitious business name Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact Blvd No 47251, West Hollywood CA Labels, 2110 Artesia Blvd. Suite B 232, seq., B&P Code.) Published: 07/21/2018, in violation of the rights of another under Statement must be filed prior to that date. business under the fictitious business name 90069. This business is conducted by: a Redondo Beach CA 90278. Snokawil 07/28/2018, 08/04/2018 and 08/11/2018. federal, state or common law (see Section The filing of this statement does not of itself or names listed herein on: 04/2014. Signed: corporation. The Registrant(s) commenced LLC, 2110 Artesia Blvd. Suite B 232, 14411, et seq., B&P Code.) Published: authorize the use in this state of a fictitious Troy Crawford, vice president. Registrant(s) to transact business under the fictitious Redondo Beach CA 90278. This business Fictitious Business Name Statement: 07/21/2018, 07/28/2018, 08/04/2018 and business name in violation of the rights of declared that all information in the statement business name or names listed herein on: is conducted by: a limited liability company. 2018167741. The following person(s) is/ 08/11/2018. another under federal, state or common is true and correct. This statement is filed n/a. Signed: Jeffrey Randall Phillips, CEO. The Registrant(s) commenced to transact are doing business as: Taste of Korea LA; law (see Section 14411, et seq., B&P with the County Clerk of Los Angeles Registrant(s) declared that all information business under the fictitious business name Taste of Korea Los Angeles, 737 East Pico Fictitious Business Name Statement: Code.) Published: 07/21/2018, 07/28/2018, County on: 06/28/2018. NOTICE - This in the statement is true and correct. This or names listed herein on: n/a. Signed: Blvd., Los Angeles CA 90021. Ji Yeon Yoo, 2018168407. The following person(s) is/ 08/04/2018 and 08/11/2018. fictitious name statement expires five years statement is filed with the County Clerk Stephane Yu Mee No Kawilarang, CEO. 1812 Shaded Wood Road, Diamond Bar are doing business as: Pacific City Church, from the date it was filed on, in the office of of Los Angeles County on: 06/29/2018. Registrant(s) declared that all information CA 91789. This business is conducted by: 1041 20th St Apt D, Santa Monica CA Fictitious Business Name Statement: the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement in the statement is true and correct. This an individual. The Registrant(s) commenced 90403/1041 20th St Apt D, Santa Monica 2018155301. The following person(s) is/are Name Statement must be filed prior to that expires five years from the date it was filed statement is filed with the County Clerk to transact business under the fictitious CA 90403. Vineyard Los Angeles, 1041 doing business as: Pretty Creative, 5001 date. The filing of this statement does not on, in the office of the County Clerk. A new of Los Angeles County on: 07/09/2018. business name or names listed herein 20th St Apt D, Santa Monica CA 90403. This E. Atherton St. Apt. 203, Long Beach CA of itself authorize the use in this state of Fictitious Business Name Statement must NOTICE - This fictitious name statement on: n/a. Signed: Ji Yeon Yoo, owner. business is conducted by: a corporation. 90815. Katherine Cristina Gonzalez, 5001 a fictitious business name in violation of be filed prior to that date. The filing of this expires five years from the date it was filed Registrant(s) declared that all information The Registrant(s) commenced to transact E. Atherton St. Apt. 203, Long Beach CA the rights of another under federal, state statement does not of itself authorize the on, in the office of the County Clerk. A new in the statement is true and correct. This business under the fictitious business name 90815. This business is conducted by: an or common law (see Section 14411, et use in this state of a fictitious business name Fictitious Business Name Statement must statement is filed with the County Clerk or names listed herein on: n/a. Signed: individual. The Registrant(s) commenced seq., B&P Code.) Published: 07/21/2018, in violation of the rights of another under be filed prior to that date. The filing of this of Los Angeles County on: 07/10/2018. Christopher Michael Meekins, President. to transact business under the fictitious 07/28/2018, 08/04/2018 and 08/11/2018. federal, state or common law (see Section statement does not of itself authorize the NOTICE - This fictitious name statement Registrant(s) declared that all information business name or names listed herein 14411, et seq., B&P Code.) Published: use in this state of a fictitious business name expires five years from the date it was filed in the statement is true and correct. This on: 01/2018. Signed: Katherine Cristina Fictitious Business Name Statement: 07/21/2018, 07/28/2018, 08/04/2018 and in violation of the rights of another under on, in the office of the County Clerk. A new statement is filed with the County Clerk Gonzalez, owner. Registrant(s) declared 2018159171. The following person(s) is/ 08/11/2018. federal, state or common law (see Section Fictitious Business Name Statement must of Los Angeles County on: 07/10/2018. that all information in the statement is true are doing business as: Pretty Sour, 443 14411, et seq., B&P Code.) Published: be filed prior to that date. The filing of this NOTICE - This fictitious name statement and correct. This statement is filed with the South Western Ave., Los Angeles CA Fictitious Business Name Statement: 07/21/2018, 07/28/2018, 08/04/2018 and statement does not of itself authorize the expires five years from the date it was filed County Clerk of Los Angeles County on: 90057. Laura Brown, 443 South Western 2018162577. The following person(s) is/ 08/11/2018. use in this state of a fictitious business name on, in the office of the County Clerk. A new 06/25/2018. NOTICE - This fictitious name Ave., Los Angeles CA 90057. This are doing business as: Downey Motors, in violation of the rights of another under Fictitious Business Name Statement must statement expires five years from the date business is conducted by: an individual. 7416 Firestone Blvd., Downey CA 90241. federal, state or common law (see Section be filed prior to that date. The filing of this it was filed on, in the office of the County The Registrant(s) commenced to transact Christopher Valverde, 6205 Gloria St, Chino Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: statement does not of itself authorize the Clerk. A new Fictitious Business Name business under the fictitious business name CA 91710. This business is conducted by: 2018166945. The following person(s) is/ 07/21/2018, 07/28/2018, 08/04/2018 and use in this state of a fictitious business name Statement must be filed prior to that date. or names listed herein on: 06/2018. Signed: an individual. The Registrant(s) commenced are doing business as: DGJ Wheel Caps, 08/11/2018. in violation of the rights of another under The filing of this statement does not of itself Laura Brown, owner. Registrant(s) declared to transact business under the fictitious 8997 California Ave #A, South Gate CA federal, state or common law (see Section authorize the use in this state of a fictitious that all information in the statement is true business name or names listed herein on: 90280/737 E. 99th St, Los Angeles CA Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: business name in violation of the rights of and correct. This statement is filed with the 06/2018. Signed: Christopher Valverde, 90002. Gustavo Zapata, 737 E. 99th St, 2018167960. The following person(s) is/ 07/21/2018, 07/28/2018, 08/04/2018 and another under federal, state or common County Clerk of Los Angeles County on: owner. Registrant(s) declared that all Los Angeles CA 90002/ Cauich, are doing business as: Empire Netcomm, 08/11/2018. law (see Section 14411, et seq., B&P 06/28/2018. NOTICE - This fictitious name information in the statement is true and 737 E. 99th St, Los Angeles CA 90002. This 524 East Acacia Ave Unit 6, Glendale CA Code.) Published: 07/21/2018, 07/28/2018, statement expires five years from the date correct. This statement is filed with the business is conducted by: a married couple. 91205. Artur Hambardzumyan, 524 East Fictitious Business Name Statement: 08/04/2018 and 08/11/2018. it was filed on, in the office of the County County Clerk of Los Angeles County on: The Registrant(s) commenced to transact Acacia Ave Unit 6, Glendale CA 91205. This 2018168448. The following person(s) is/ Clerk. A new Fictitious Business Name 07/02/2018. NOTICE - This fictitious name business under the fictitious business name business is conducted by: an individual. are doing business as: ESSI Intelligent Fictitious Business Name Statement: Statement must be filed prior to that date. statement expires five years from the date or names listed herein on: n/a. Signed: The Registrant(s) commenced to transact Security, 32204 Castaic Rd P208, Castaic 2018158219. The following person(s) is/ The filing of this statement does not of itself it was filed on, in the office of the County Gustavo Zapata, owner. Registrant(s) business under the fictitious business CA 91384/32204 Castaic Rd P208, Castaic are doing business as: Drum & Stitch, 201 authorize the use in this state of a fictitious Clerk. A new Fictitious Business Name declared that all information in the statement name or names listed herein on: 06/2018. CA 91384. E System Sales, Inc., 32204 S. Santa Fe Ave #105, Los Angeles CA business name in violation of the rights of Statement must be filed prior to that date. is true and correct. This statement is filed Signed: Artur Hambardzumyan, owner. Castaic Rd P208, Castaic CA 91384. This 90012. Michael Andrew Walker, 201 S. another under federal, state or common The filing of this statement does not of itself with the County Clerk of Los Angeles Registrant(s) declared that all information business is conducted by: a corporation. Santa Fe Ave #105, Los Angeles CA 90012; law (see Section 14411, et seq., B&P authorize the use in this state of a fictitious County on: 07/09/2018. NOTICE - This in the statement is true and correct. This The Registrant(s) commenced to transact Sharon Suzanne Ocampo, 201 S. Santa Code.) Published: 07/21/2018, 07/28/2018, business name in violation of the rights of fictitious name statement expires five years statement is filed with the County Clerk business under the fictitious business name Fe Ave #105, Los Angeles CA 90012. This 08/04/2018 and 08/11/2018. another under federal, state or common from the date it was filed on, in the office of of Los Angeles County on: 07/10/2018. or names listed herein on: 06/2018. Signed: business is conducted by: a married couple. law (see Section 14411, et seq., B&P the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement Dave Garner, President. Registrant(s) The Registrant(s) commenced to transact Fictitious Business Name Statement: Code.) Published: 07/21/2018, 07/28/2018, Name Statement must be filed prior to that expires five years from the date it was filed declared that all information in the statement business under the fictitious business 2018159189. The following person(s) is/are 08/04/2018 and 08/11/2018. date. The filing of this statement does not on, in the office of the County Clerk. A new is true and correct. This statement is filed name or names listed herein on: 06/2018. doing business as: Chromatic Content, 394 of itself authorize the use in this state of Fictitious Business Name Statement must with the County Clerk of Los Angeles Signed: Michael Andrew Walker, owner. S. Genesee Ave., Los Angeles CA 90036. Fictitious Business Name Statement: a fictitious business name in violation of be filed prior to that date. The filing of this County on: 07/10/2018. NOTICE - This Registrant(s) declared that all information Cloudless Content LLC, 394 S. Genesee 2018163815. The following person(s) is/ the rights of another under federal, state statement does not of itself authorize the fictitious name statement expires five years in the statement is true and correct. This Ave., Los Angeles CA 90036. This business are doing business as: Therapy Love, 4235 or common law (see Section 14411, et use in this state of a fictitious business name from the date it was filed on, in the office of statement is filed with the County Clerk is conducted by: a limited liability company. West 126th Street Apt#246, Hawthorne seq., B&P Code.) Published: 07/21/2018, in violation of the rights of another under the County Clerk. A new Fictitious Business of Los Angeles County on: 06/27/2018. The Registrant(s) commenced to transact CA 90250. Amanda E. Gonyer, 4235 West 07/28/2018, 08/04/2018 and 08/11/2018. federal, state or common law (see Section Name Statement must be filed prior to that NOTICE - This fictitious name statement business under the fictitious business name 126th Street Apt#246, Hawthorne CA 14411, et seq., B&P Code.) Published: date. The filing of this statement does not expires five years from the date it was filed or names listed herein on: 10/2017. Signed: 90250. This business is conducted by: an Fictitious Business Name Statement: 07/21/2018, 07/28/2018, 08/04/2018 and of itself authorize the use in this state of on, in the office of the County Clerk. A new Jeffrey S Allen Jr, Manager. Registrant(s) individual. The Registrant(s) commenced 2018167229. The following person(s) is/ 08/11/2018. a fictitious business name in violation of Fictitious Business Name Statement must declared that all information in the statement to transact business under the fictitious are doing business as: Ethimode, 1358 the rights of another under federal, state be filed prior to that date. The filing of this is true and correct. This statement is filed business name or names listed herein on: Carmona Avenue, Los Angeles CA Fictitious Business Name Statement: or common law (see Section 14411, et statement does not of itself authorize the with the County Clerk of Los Angeles n/a. Signed: Amanda E. Gonyer, owner. 90019. Andrea Livingston, 1358 Carmona 2018168122. The following person(s) is/are seq., B&P Code.) Published: 07/21/2018, use in this state of a fictitious business name County on: 06/28/2018. NOTICE - This Registrant(s) declared that all information Avenue, Los Angeles CA 90019. This doing business as: Dazzling Nail Salon, 910 07/28/2018, 08/04/2018 and 08/11/2018. in violation of the rights of another under fictitious name statement expires five years in the statement is true and correct. This business is conducted by: an individual. S. Baldwin Ave, Arcadia CA 91007. Amie T. federal, state or common law (see Section from the date it was filed on, in the office of statement is filed with the County Clerk The Registrant(s) commenced to transact Ly, 2314 Roscommon Ave, Monterey Park Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: the County Clerk. A new Fictitious Business of Los Angeles County on: 07/03/2018. business under the fictitious business name CA 91754. This business is conducted by: 2018168619. The following person(s) is/ 07/21/2018, 07/28/2018, 08/04/2018 and Name Statement must be filed prior to that NOTICE - This fictitious name statement or names listed herein on: 04/2018. Signed: an individual. The Registrant(s) commenced are doing business as: Laundrogig, 4960 08/11/2018. date. The filing of this statement does not expires five years from the date it was filed Andrea Livingston, owner. Registrant(s) to transact business under the fictitious W Washington #835, Los Angeles CA of itself authorize the use in this state of on, in the office of the County Clerk. A new declared that all information in the statement business name or names listed herein 90016/PO Box 78835, Los Angeles CA Fictitious Business Name Statement: a fictitious business name in violation of Fictitious Business Name Statement must is true and correct. This statement is filed on: 10/2008. Signed: Amie T. Ly, owner. 90016. Jan Masek, 4960 W Washington 2018158310. The following person(s) is/ the rights of another under federal, state be filed prior to that date. The filing of this with the County Clerk of Los Angeles Registrant(s) declared that all information #835, Los Angeles CA 90016. This are doing business as: Behavior Analyst or common law (see Section 14411, et statement does not of itself authorize the County on: 07/09/2018. NOTICE - This in the statement is true and correct. This business is conducted by: an individual. Careers, 2416 W. Victory Blvd #276, seq., B&P Code.) Published: 07/21/2018, use in this state of a fictitious business name fictitious name statement expires five years statement is filed with the County Clerk The Registrant(s) commenced to transact Burbank CA 91506. Alba Maximilian F W 07/28/2018, 08/04/2018 and 08/11/2018. in violation of the rights of another under from the date it was filed on, in the office of of Los Angeles County on: 07/10/2018. business under the fictitious business name Altmann, 1311 N. Buena Vista St., Unit federal, state or common law (see Section the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement or names listed herein on: 07/2018. Signed: A, Burbank CA 91505. This business Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: Name Statement must be filed prior to that expires five years from the date it was filed Jan Masek, owner. Registrant(s) declared is conducted by: an individual. The 2018159632. The following person(s) is/ 07/21/2018, 07/28/2018, 08/04/2018 and date. The filing of this statement does not on, in the office of the County Clerk. A new that all information in the statement is true Registrant(s) commenced to transact are doing business as: Structa, 21512 08/11/2018. of itself authorize the use in this state of Fictitious Business Name Statement must and correct. This statement is filed with the business under the fictitious business name Nordhoff St, Chatsworth CA 91311/16030 a fictitious business name in violation of be filed prior to that date. The filing of this County Clerk of Los Angeles County on: or names listed herein on: 03/2018. Signed: Ventura Blvd Suite 430, Encino CA Fictitious Business Name Statement: the rights of another under federal, state statement does not of itself authorize the 07/10/2018. NOTICE - This fictitious name Alba Maximilian F W Altmann, owner. 91436. S Visions Construction Inc., 21512 2018164589. The following person(s) is/ or common law (see Section 14411, et use in this state of a fictitious business name statement expires five years from the date Registrant(s) declared that all information Nordhoff St, Chatsworth CA 91311. This are doing business as: Nationwide Builders, seq., B&P Code.) Published: 07/21/2018, in violation of the rights of another under it was filed on, in the office of the County in the statement is true and correct. This business is conducted by: a corporation. 13505 Barbara Ann Street Unit 301, Van 07/28/2018, 08/04/2018 and 08/11/2018. federal, state or common law (see Section Clerk. A new Fictitious Business Name statement is filed with the County Clerk The Registrant(s) commenced to transact Nuys CA 91405. Suren Margaryan, 13505 14411, et seq., B&P Code.) Published: Statement must be filed prior to that date. of Los Angeles County on: 06/27/2018. business under the fictitious business name Barbara Ann Street Unit 301, Van Nuys CA Fictitious Business Name Statement: 07/21/2018, 07/28/2018, 08/04/2018 and The filing of this statement does not of itself NOTICE - This fictitious name statement or names listed herein on: 06/2018. Signed: 91405. This business is conducted by: an 2018167394. The following person(s) is/ 08/11/2018. authorize the use in this state of a fictitious expires five years from the date it was filed Guy Giat, President. Registrant(s) declared individual. The Registrant(s) commenced are doing business as: Integrity Retirement business name in violation of the rights of on, in the office of the County Clerk. A new that all information in the statement is true to transact business under the fictitious Advisory, 522 S. Sepulveda Blvd. Suite Fictitious Business Name Statement: another under federal, state or common Fictitious Business Name Statement must and correct. This statement is filed with the business name or names listed herein on: 207, Los Angeles CA 90049. Steven 2018168282. The following person(s) is/ law (see Section 14411, et seq., B&P be filed prior to that date. The filing of this County Clerk of Los Angeles County on: 06/2018. Signed: Suren Margaryan, owner. Robert Jakowchik, 522 S. Sepulveda Blvd. are doing business as: Effie Simone, 1429 Code.) Published: 07/21/2018, 07/28/2018, statement does not of itself authorize the 06/28/2018. NOTICE - This fictitious name Registrant(s) declared that all information Suite 207, Los Angeles CA 90049. This Sutherland St. Apt #4, Los Angeles CA 08/04/2018 and 08/11/2018. use in this state of a fictitious business name statement expires five years from the date in the statement is true and correct. This business is conducted by: an individual. 90026. Taylor Carman, 1429 Sutherland in violation of the rights of another under it was filed on, in the office of the County statement is filed with the County Clerk The Registrant(s) commenced to transact St. Apt #4, Los Angeles CA 90026. This Fictitious Business Name Statement: federal, state or common law (see Section Clerk. A new Fictitious Business Name of Los Angeles County on: 07/05/2018. business under the fictitious business business is conducted by: an individual. 2018168811. The following person(s) is/are 14411, et seq., B&P Code.) Published: Statement must be filed prior to that date. NOTICE - This fictitious name statement name or names listed herein on: n/a. The Registrant(s) commenced to transact doing business as: LACITYTIME, 18600 07/21/2018, 07/28/2018, 08/04/2018 and The filing of this statement does not of itself expires five years from the date it was filed Signed: Steven Robert Jakowchik, owner. business under the fictitious business name Burbank Blvd, Tarzana CA 91356. Vadym 08/11/2018. authorize the use in this state of a fictitious on, in the office of the County Clerk. A new Registrant(s) declared that all information or names listed herein on: n/a. Signed: Kravchenko, 18600 Burbank Blvd, Tarzana business name in violation of the rights of Fictitious Business Name Statement must in the statement is true and correct. This Taylor Carman, owner. Registrant(s) CA 91356. This business is conducted Fictitious Business Name Statement: another under federal, state or common be filed prior to that date. The filing of this statement is filed with the County Clerk declared that all information in the statement by: an individual. The Registrant(s) 2018158517. The following person(s) is/ law (see Section 14411, et seq., B&P statement does not of itself authorize the of Los Angeles County on: 07/09/2018. is true and correct. This statement is filed commenced to transact business under are doing business as: Weedmayhem.com, Code.) Published: 07/21/2018, 07/28/2018, use in this state of a fictitious business name NOTICE - This fictitious name statement with the County Clerk of Los Angeles the fictitious business name or names 7190 Sunset Blvd., Los Angeles CA 90046. 08/04/2018 and 08/11/2018. in violation of the rights of another under expires five years from the date it was filed County on: 07/10/2018. NOTICE - This listed herein on: 07/2018. Signed: Vadym Weedmayhem, LLC, 7190 Sunset Blvd., federal, state or common law (see Section on, in the office of the County Clerk. A new fictitious name statement expires five years Kravchenko, owner. Registrant(s) declared Los Angeles CA 90046. This business is Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement must from the date it was filed on, in the office of that all information in the statement is true conducted by: a limited liability company. 2018160369. The following person(s) is/ 07/21/2018, 07/28/2018, 08/04/2018 and be filed prior to that date. The filing of this the County Clerk. A new Fictitious Business and correct. This statement is filed with the The Registrant(s) commenced to transact are doing business as: New Media Vision, 08/11/2018. statement does not of itself authorize the Name Statement must be filed prior to that County Clerk of Los Angeles County on: business under the fictitious business name 17640 Rhoda Street, Encino CA 91316. use in this state of a fictitious business name date. The filing of this statement does not 07/10/2018. NOTICE - This fictitious name or names listed herein on: n/a. Signed: Todd Lituchy, 17640 Rhoda Street, Encino Fictitious Business Name Statement: in violation of the rights of another under of itself authorize the use in this state of statement expires five years from the date Michael Mizrachi, Managing Member. CA 91316. This business is conducted by: 2018165344. The following person(s) is/ federal, state or common law (see Section a fictitious business name in violation of it was filed on, in the office of the County Registrant(s) declared that all information an individual. The Registrant(s) commenced are doing business as: Touch Of God’s 14411, et seq., B&P Code.) Published: the rights of another under federal, state Clerk. A new Fictitious Business Name in the statement is true and correct. This to transact business under the fictitious Anointing Oil, 5547 Zola Ave, Pico Rivera 07/21/2018, 07/28/2018, 08/04/2018 and or common law (see Section 14411, et Statement must be filed prior to that date. statement is filed with the County Clerk business name or names listed herein on: CA 90660. Deborah Ann Flores, 5547 08/11/2018. seq., B&P Code.) Published: 07/21/2018, The filing of this statement does not of itself of Los Angeles County on: 06/27/2018. 06/2018. Signed: Todd Lituchy, owner. Zola Ave, Pico Rivera CA 90660. This 07/28/2018, 08/04/2018 and 08/11/2018. authorize the use in this state of a fictitious NOTICE - This fictitious name statement Registrant(s) declared that all information business is conducted by: an individual. Fictitious Business Name Statement: business name in violation of the rights of expires five years from the date it was filed in the statement is true and correct. This The Registrant(s) commenced to transact 2018167717. The following person(s) is/ Fictitious Business Name Statement: another under federal, state or common on, in the office of the County Clerk. A new statement is filed with the County Clerk business under the fictitious business name are doing business as: Coconut King 2018168379. The following person(s) is/ law (see Section 14411, et seq., B&P Fictitious Business Name Statement must of Los Angeles County on: 06/29/2018. or names listed herein on: 07/2018. Signed: Productions, 15549 Sherman Way 203, Van are doing business as: HNLC Studio, Code.) Published: 07/21/2018, 07/28/2018, be filed prior to that date. The filing of this NOTICE - This fictitious name statement Deborah Ann Flores, owner. Registrant(s) Nuys CA 91406. Rodney Barnes Jr., 15549 1200 Santee St. 1008, Los Angeles CA 08/04/2018 and 08/11/2018. statement does not of itself authorize the expires five years from the date it was filed declared that all information in the statement Sherman Way 203, Van Nuys CA 91406. 90015/1621 2nd Ave, Los Angeles CA The british Weekly, Sat. August 4, 2018 Page 13

Legal Notices Fictitious Business Name Statement: Name Statement must be filed prior to that statement is filed with the County Clerk or names listed herein on: 07/2018. Signed: CA 90405. Liezel Munez Inc., 727 Ozone business name in violation of the rights of 2018168866. The following person(s) date. The filing of this statement does not of Los Angeles County on: 07/12/2018. Jun Ma, owner. Registrant(s) declared that Street, Santa Monica CA 90405. This another under federal, state or common is/are doing business as: D2 Custom of itself authorize the use in this state of NOTICE - This fictitious name statement all information in the statement is true and business is conducted by: a corporation. law (see Section 14411, et seq., B&P Terpenes, D2 Management & Consulting, a fictitious business name in violation of expires five years from the date it was filed correct. This statement is filed with the The Registrant(s) commenced to transact Code.) Published: 07/21/2018, 07/28/2018, 5330 Lindley Ave. Unit 304, Encino CA the rights of another under federal, state on, in the office of the County Clerk. A new County Clerk of Los Angeles County on: business under the fictitious business name 08/04/2018 and 08/11/2018. 91316. D2 Management & Consulting, or common law (see Section 14411, et Fictitious Business Name Statement must 07/12/2018. NOTICE - This fictitious name or names listed herein on: 04/2018. Signed: LLC, 5330 Lindley Ave. Unit 304, Encino seq., B&P Code.) Published: 07/21/2018, be filed prior to that date. The filing of this statement expires five years from the date Liezel Munez Gunn, CEO. Registrant(s) Fictitious Business Name Statement: CA 91316. This business is conducted by: 07/28/2018, 08/04/2018 and 08/11/2018. statement does not of itself authorize the it was filed on, in the office of the County declared that all information in the statement 2018173970. The following person(s) a limited liability company. The Registrant(s) use in this state of a fictitious business name Clerk. A new Fictitious Business Name is true and correct. This statement is filed is/are doing business as: New Energy commenced to transact business under Fictitious Business Name Statement: in violation of the rights of another under Statement must be filed prior to that date. with the County Clerk of Los Angeles Concepts; New Energy Concepts Solar, the fictitious business name or names 2018171717. The following person(s) federal, state or common law (see Section The filing of this statement does not of itself County on: 07/13/2018. NOTICE - This 1342 W. 163rd St. Unit B, Gardena CA listed herein on: 07/2018. Signed: Damon is/are doing business as: And If Then 14411, et seq., B&P Code.) Published: authorize the use in this state of a fictitious fictitious name statement expires five years 90247. Nature’s Story USA, Inc., 1342 W. Ono, CEO. Registrant(s) declared that all CoWorks, 450 S. Venice Blvd #2, Venice 07/21/2018, 07/28/2018, 08/04/2018 and business name in violation of the rights of from the date it was filed on, in the office of 163rd St. Unit B, Gardena CA 90247. This information in the statement is true and CA 90291. Nancy Castillo, 450 S. Venice 08/11/2018. another under federal, state or common the County Clerk. A new Fictitious Business business is conducted by: a corporation. correct. This statement is filed with the Blvd #2, Venice CA 90291. This business law (see Section 14411, et seq., B&P Name Statement must be filed prior to that The Registrant(s) commenced to transact County Clerk of Los Angeles County on: is conducted by: an individual. The Fictitious Business Name Statement: Code.) Published: 07/21/2018, 07/28/2018, date. The filing of this statement does not business under the fictitious business name 07/10/2018. NOTICE - This fictitious name Registrant(s) commenced to transact 2018172083. The following person(s) is/are 08/04/2018 and 08/11/2018. of itself authorize the use in this state of or names listed herein on: n/a. Signed: statement expires five years from the date business under the fictitious business name doing business as: Amber Seagraves + Co, a fictitious business name in violation of Mamoru Katsuta, President. Registrant(s) it was filed on, in the office of the County or names listed herein on: n/a. Signed: 3311 Berkeley Ave, Los Angeles CA 90026. Fictitious Business Name Statement: the rights of another under federal, state declared that all information in the statement Clerk. A new Fictitious Business Name Nancy Castillo, owner. Registrant(s) Studio Seagraves LLC, 3311 Berkeley Ave, 2018172103. The following person(s) is/ or common law (see Section 14411, et is true and correct. This statement is filed Statement must be filed prior to that date. declared that all information in the statement Los Angeles CA 90026. This business is are doing business as: Reload Vapor seq., B&P Code.) Published: 07/21/2018, with the County Clerk of Los Angeles The filing of this statement does not of itself is true and correct. This statement is filed conducted by: a limited liability company. USA, 19538 Retail Ct, Walnut CA 91789. 07/28/2018, 08/04/2018 and 08/11/2018. County on: 07/16/2018. NOTICE - This authorize the use in this state of a fictitious with the County Clerk of Los Angeles The Registrant(s) commenced to transact Skylar Vision Enterprise LLC, 19538 Retail fictitious name statement expires five years business name in violation of the rights of County on: 07/12/2018. NOTICE - This business under the fictitious business name Ct, Walnut CA 91789. This business is Statement of Abandonment of Use of from the date it was filed on, in the office of another under federal, state or common fictitious name statement expires five years or names listed herein on: n/a. Signed: conducted by: a limited liability company. Fictitious Business Name: 2018172603. the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P from the date it was filed on, in the office of Amber Seagraves, Managing Member. The Registrant(s) commenced to transact Current file: 2018024678. The following Name Statement must be filed prior to that Code.) Published: 07/21/2018, 07/28/2018, the County Clerk. A new Fictitious Business Registrant(s) declared that all information business under the fictitious business name person has abandoned the use of the date. The filing of this statement does not 08/04/2018 and 08/11/2018. Name Statement must be filed prior to that in the statement is true and correct. This or names listed herein on: 05/2018. Signed: fictitious business name: NoHo Dental of itself authorize the use in this state of date. The filing of this statement does not statement is filed with the County Clerk Li Liu, Managing Member. Registrant(s) Boutique, 11404 Victory Blvd., N Hollywood a fictitious business name in violation of Fictitious Business Name Statement: of itself authorize the use in this state of of Los Angeles County on: 07/12/2018. declared that all information in the statement CA 91606. Steve Braslavsky DDS Inc. The the rights of another under federal, state 2018168877. The following person(s) is/ a fictitious business name in violation of NOTICE - This fictitious name statement is true and correct. This statement is filed fictitious business name referred to above or common law (see Section 14411, et are doing business as: Modern LA, 5029 the rights of another under federal, state expires five years from the date it was filed with the County Clerk of Los Angeles was filed on: 01/30/2018, in the County of seq., B&P Code.) Published: 07/21/2018, W. 106th St, Inglewood CA 90304. Crystal or common law (see Section 14411, et on, in the office of the County Clerk. A new County on: 07/12/2018. NOTICE - This Los Angeles. This business is conducted 07/28/2018, 08/04/2018 and 08/11/2018. Lozano, 5029 W. 106th St, Inglewood CA seq., B&P Code.) Published: 07/21/2018, Fictitious Business Name Statement must fictitious name statement expires five years by: a corporation. Signed: Ilya Steve 90304. This business is conducted by: an 07/28/2018, 08/04/2018 and 08/11/2018. be filed prior to that date. The filing of this from the date it was filed on, in the office of Braslavsky, CEO. Registrant(s) declared Fictitious Business Name Statement: individual. The Registrant(s) commenced statement does not of itself authorize the the County Clerk. A new Fictitious Business that all information in the statement is true 2018174606. The following person(s) is/ to transact business under the fictitious Fictitious Business Name Statement: use in this state of a fictitious business name Name Statement must be filed prior to that and correct. This statement is filed with are doing business as: Evin Trucking, 9148 business name or names listed herein on: 2018171821. The following person(s) is/ in violation of the rights of another under date. The filing of this statement does not the County Clerk of Los Angeles County Canford St, Pico Rivera CA 90660. Evin D 07/2018. Signed: Crystal Lozano, owner. are doing business as: OSM By Chef Joe; federal, state or common law (see Section of itself authorize the use in this state of on: 07/13/2018. Published: 07/21/2018, Menendel, 9148 Canford St, Pico Rivera CA Registrant(s) declared that all information Vern’s Meal Prep, 1323 S. Briargate Lane, 14411, et seq., B&P Code.) Published: a fictitious business name in violation of 07/28/2018, 08/04/2018 and 08/11/2018. 90660. This business is conducted by: an in the statement is true and correct. This Glendora CA 91740. Vern Incorporated, 07/21/2018, 07/28/2018, 08/04/2018 and the rights of another under federal, state individual. The Registrant(s) commenced statement is filed with the County Clerk 1323 S. Briargate Lane, Glendora CA 08/11/2018. or common law (see Section 14411, et Fictitious Business Name Statement: to transact business under the fictitious of Los Angeles County on: 07/10/2018. 91740. This business is conducted by: a seq., B&P Code.) Published: 07/21/2018, 2018172735. The following person(s) is/are business name or names listed herein NOTICE - This fictitious name statement corporation. The Registrant(s) commenced Fictitious Business Name Statement: 07/28/2018, 08/04/2018 and 08/11/2018. doing business as: GHOST, 8538 Serapis on: n/a. Signed: Evin D Menendel, owner. expires five years from the date it was filed to transact business under the fictitious 2018172085. The following person(s) is/ Avenue, Pico Rivera CA 90660. Evan Registrant(s) declared that all information on, in the office of the County Clerk. A new business name or names listed herein on: are doing business as: Ok Home Health Fictitious Business Name Statement: Antonio Uchiyama-Veiga, 8538 Serapis in the statement is true and correct. This Fictitious Business Name Statement must 07/2018. Signed: Vernadette Nazareno, Care, 11427 Bartee Avenue, Mission Hills 2018172128. The following person(s) is/ Avenue, Pico Rivera CA 90660. This statement is filed with the County Clerk be filed prior to that date. The filing of this President. Registrant(s) declared that all CA 91345/PO Box 40882. Pasadena CA are doing business as: Thugnation Vape, business is conducted by: an individual. of Los Angeles County on: 07/16/2018. statement does not of itself authorize the information in the statement is true and 91114. Ovsana Kzlgezyan, 11427 Bartee 385 S Lemon Ave #E474, Walnut CA The Registrant(s) commenced to transact NOTICE - This fictitious name statement use in this state of a fictitious business name correct. This statement is filed with the Avenue, Mission Hills CA 91345. This 91789. Thuglyfe Distribution LLC, 385 S business under the fictitious business name expires five years from the date it was filed in violation of the rights of another under County Clerk of Los Angeles County on: business is conducted by: an individual. Lemon Ave #E474, Walnut CA 91789. This or names listed herein on: 07/2018. Signed: on, in the office of the County Clerk. A new federal, state or common law (see Section 07/12/2018. NOTICE - This fictitious name The Registrant(s) commenced to transact business is conducted by: a limited liability Evan Antonio Uchiyama-Veiga, owner. Fictitious Business Name Statement must 14411, et seq., B&P Code.) Published: statement expires five years from the date business under the fictitious business name company. The Registrant(s) commenced Registrant(s) declared that all information be filed prior to that date. The filing of this 07/21/2018, 07/28/2018, 08/04/2018 and it was filed on, in the office of the County or names listed herein on: 02/2012. Signed: to transact business under the fictitious in the statement is true and correct. This statement does not of itself authorize the 08/11/2018. Clerk. A new Fictitious Business Name Ovsana Kzlgezyan, owner. Registrant(s) business name or names listed herein statement is filed with the County Clerk use in this state of a fictitious business name Statement must be filed prior to that date. declared that all information in the statement on: 05/2018. Signed: Chuan Sheng Kao, of Los Angeles County on: 07/13/2018. in violation of the rights of another under Fictitious Business Name Statement: The filing of this statement does not of itself is true and correct. This statement is filed Managing Member. Registrant(s) declared NOTICE - This fictitious name statement federal, state or common law (see Section 2018169854. The following person(s) is/are authorize the use in this state of a fictitious with the County Clerk of Los Angeles that all information in the statement is true expires five years from the date it was filed 14411, et seq., B&P Code.) Published: doing business as: My Place on 14th Street, business name in violation of the rights of County on: 07/12/2018. NOTICE - This and correct. This statement is filed with the on, in the office of the County Clerk. A new 07/21/2018, 07/28/2018, 08/04/2018 and 404 East 1st Street #1324, Long Beach another under federal, state or common fictitious name statement expires five years County Clerk of Los Angeles County on: Fictitious Business Name Statement must 08/11/2018. CA 90802. WestCity Group, 404 East 1st law (see Section 14411, et seq., B&P from the date it was filed on, in the office of 07/12/2018. NOTICE - This fictitious name be filed prior to that date. The filing of this Street #1324, Long Beach CA 90802. This Code.) Published: 07/21/2018, 07/28/2018, the County Clerk. A new Fictitious Business statement expires five years from the date statement does not of itself authorize the Fictitious Business Name Statement: business is conducted by: a corporation. 08/04/2018 and 08/11/2018. Name Statement must be filed prior to that it was filed on, in the office of the County use in this state of a fictitious business name 2018174714. The following person(s) The Registrant(s) commenced to transact date. The filing of this statement does not Clerk. A new Fictitious Business Name in violation of the rights of another under is/are doing business as: V R Interior business under the fictitious business name Fictitious Business Name Statement: of itself authorize the use in this state of Statement must be filed prior to that date. federal, state or common law (see Section Services, 7350 Adams St, Paramount CA or names listed herein on: 07/2018. Signed: 2018171826. The following person(s) is/ a fictitious business name in violation of The filing of this statement does not of itself 14411, et seq., B&P Code.) Published: 90723. VR Interior Services, Inc., 7350 Crystal West, CEO. Registrant(s) declared are doing business as: Douglas Smith, 6632 the rights of another under federal, state authorize the use in this state of a fictitious 07/21/2018, 07/28/2018, 08/04/2018 and Adams St, Paramount CA 90723. This that all information in the statement is true Bedford Ave, Los Angeles CA 90056/PO or common law (see Section 14411, et business name in violation of the rights of 08/11/2018. business is conducted by: a corporation. and correct. This statement is filed with the Box 91872, Los Angeles CA 90056. Charles seq., B&P Code.) Published: 07/21/2018, another under federal, state or common The Registrant(s) commenced to transact County Clerk of Los Angeles County on: Smith, 6632 Bedford Ave, Los Angeles CA 07/28/2018, 08/04/2018 and 08/11/2018. law (see Section 14411, et seq., B&P Statement of Abandonment of Use of business under the fictitious business name 07/11/2018. NOTICE - This fictitious name 90056. This business is conducted by: an Code.) Published: 07/21/2018, 07/28/2018, Fictitious Business Name: 2018172737. or names listed herein on: 06/2013. Signed: statement expires five years from the date individual. The Registrant(s) commenced Fictitious Business Name Statement: 08/04/2018 and 08/11/2018. Current file: 2016096398. The following Vidal Reyes Castillo, CEO. Registrant(s) it was filed on, in the office of the County to transact business under the fictitious 2018172093. The following person(s) is/are person has abandoned the use of the declared that all information in the statement Clerk. A new Fictitious Business Name business name or names listed herein on: doing business as: Malversin Transportation, Fictitious Business Name Statement: fictitious business name: The Assemblers, is true and correct. This statement is filed Statement must be filed prior to that date. 09/2017. Signed: Charles Smith, owner. 360 Banbridge Ave, La Puente CA 91744. 2018172235. The following person(s) is/ 8538 Serapis Avenue, Pico Rivera CA with the County Clerk of Los Angeles The filing of this statement does not of itself Registrant(s) declared that all information Malversin Transportation, Inc., 360 are doing business as: How Nice! Greeting 90660. Evan Antonio Uchiyama-Veiga, County on: 07/16/2018. NOTICE - This authorize the use in this state of a fictitious in the statement is true and correct. This Banbridge Ave, La Puente CA 91744. This Card Company; How Nice! Cards, 1212 8538 Serapis Avenue, Pico Rivera CA fictitious name statement expires five years business name in violation of the rights of statement is filed with the County Clerk business is conducted by: a corporation. N. Ave Apt. #2, West Hollywood 90660. The fictitious business name from the date it was filed on, in the office of another under federal, state or common of Los Angeles County on: 07/12/2018. The Registrant(s) commenced to transact CA 90046/7119 W. Sunset Blvd. #883, referred to above was filed on: 04/20/2018, the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P NOTICE - This fictitious name statement business under the fictitious business name Los Angeles CA 90046. Stefan Alfred in the County of Los Angeles. This business Name Statement must be filed prior to that Code.) Published: 07/21/2018, 07/28/2018, expires five years from the date it was filed or names listed herein on: n/a. Signed: Jose Kalinka, 1212 N. Formosa Ave Apt. is conducted by: a corporation. Signed: date. The filing of this statement does not 08/04/2018 and 08/11/2018. on, in the office of the County Clerk. A new Jaime Torres, Vice President. Registrant(s) #2, West Hollywood CA 90046. This Evan Antonio Uchiyama-Veiga, owner. of itself authorize the use in this state of Fictitious Business Name Statement must declared that all information in the statement business is conducted by: an individual. Registrant(s) declared that all information a fictitious business name in violation of Fictitious Business Name Statement: be filed prior to that date. The filing of this is true and correct. This statement is filed The Registrant(s) commenced to transact in the statement is true and correct. This the rights of another under federal, state 2018170408. The following person(s) is/ statement does not of itself authorize the with the County Clerk of Los Angeles business under the fictitious business name statement is filed with the County Clerk or common law (see Section 14411, et are doing business as: Laurel Hardware use in this state of a fictitious business name County on: 07/12/2018. NOTICE - This or names listed herein on: 06/1994. Signed: of Los Angeles County on: 07/13/2018. seq., B&P Code.) Published: 07/21/2018, Building, 138 S. Lasky Drive, Beverly in violation of the rights of another under fictitious name statement expires five years Stefan Alfred Kalinka, owner. Registrant(s) Published: 07/21/2018, 07/28/2018, 07/28/2018, 08/04/2018 and 08/11/2018. Hills CA 90212. Darren Janger Trustee of federal, state or common law (see Section from the date it was filed on, in the office of declared that all information in the statement 08/04/2018 and 08/11/2018. Jeffrey, Lane and Darren Janger Trust, 14411, et seq., B&P Code.) Published: the County Clerk. A new Fictitious Business is true and correct. This statement is filed Fictitious Business Name Statement: 138 S. Lasky Drive, Beverly Hills CA 90212; 07/21/2018, 07/28/2018, 08/04/2018 and Name Statement must be filed prior to that with the County Clerk of Los Angeles Fictitious Business Name Statement: 2018174929. The following person(s) is/ Bettina Tendler O’Mara, 210 Woodruff Ave, 08/11/2018. date. The filing of this statement does not County on: 07/13/2018. NOTICE - This 2018173218. The following person(s) is/ are doing business as: Jampacked Storage, Los Angeles CA 90024. Lance Tendler of itself authorize the use in this state of fictitious name statement expires five years are doing business as: Seal Notary, 11645 330 N. Chapel Ave Apt. 313A, Alhambra 24629 Long Valley Road, Hidden Hills CA Fictitious Business Name Statement: a fictitious business name in violation of from the date it was filed on, in the office of Chenault St #406, Los Angeles CA 90049. CA 91801. Jameela Bahar, 330 N. Chapel 91302. This business is conducted by: an 2018171962. The following person(s) is/ the rights of another under federal, state the County Clerk. A new Fictitious Business Claudia Patricia Lopez, 11645 Chenault Ave Apt. 313A, Alhambra CA 91801.. This unincorporated association other than a are doing business as: Venture Advisors or common law (see Section 14411, et Name Statement must be filed prior to that St #406, Los Angeles CA 90049. This business is conducted by: an individual. partnership. The Registrant(s) commenced Business Sales & Acquisitions, 180 S. seq., B&P Code.) Published: 07/21/2018, date. The filing of this statement does not business is conducted by: an individual. The Registrant(s) commenced to transact to transact business under the fictitious Lake Ave Suite 205, Pasadena CA 91101. 07/28/2018, 08/04/2018 and 08/11/2018. of itself authorize the use in this state of The Registrant(s) commenced to transact business under the fictitious business name business name or names listed herein on: Venture Investors Business Group, 180 a fictitious business name in violation of business under the fictitious business name or names listed herein on: n/a. Signed: n/a. Signed: Darren Scott Janger, Trustee. S. Lake Ave Suite 205, Pasadena CA Fictitious Business Name Statement: the rights of another under federal, state or names listed herein on: n/a. Signed: Jameela Bahar, owner. Registrant(s) Registrant(s) declared that all information 91101. This business is conducted by: a 2018172100. The following person(s) is/are or common law (see Section 14411, et Claudia Patricia Lopez, owner. Registrant(s) declared that all information in the statement in the statement is true and correct. This corporation. The Registrant(s) commenced doing business as: Baja Jones Adventure seq., B&P Code.) Published: 07/21/2018, declared that all information in the statement is true and correct. This statement is filed statement is filed with the County Clerk to transact business under the fictitious Travel, 114 N. Glendora Ave. Covina CA 07/28/2018, 08/04/2018 and 08/11/2018. is true and correct. This statement is filed with the County Clerk of Los Angeles of Los Angeles County on: 07/11/2018. business name or names listed herein on: 91724/5042 Wilshire Blvd #43455, Los with the County Clerk of Los Angeles County on: 07/16/2018. NOTICE - This NOTICE - This fictitious name statement n/a. Signed: Richard Schammel, President. Angeles CA 90036. Keith Ernest Jones, Fictitious Business Name Statement: County on: 07/13/2018. NOTICE - This fictitious name statement expires five years expires five years from the date it was filed Registrant(s) declared that all information 14812 W. Maui Ln, Surprise AZ 85379. This 2018172280. The following person(s) is/are fictitious name statement expires five years from the date it was filed on, in the office of on, in the office of the County Clerk. A new in the statement is true and correct. This business is conducted by: an individual. doing business as: Green Energy Filters, from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement must statement is filed with the County Clerk The Registrant(s) commenced to transact 2222 Avenue Of The Stars East #206, the County Clerk. A new Fictitious Business Name Statement must be filed prior to that be filed prior to that date. The filing of this of Los Angeles County on: 07/12/2018. business under the fictitious business name Century City CA 90067/PO Box 241864, Name Statement must be filed prior to that date. The filing of this statement does not statement does not of itself authorize the NOTICE - This fictitious name statement or names listed herein on: 01/2000. Signed: Los Angeles CA 90024. Julio Herzer, 2222 date. The filing of this statement does not of itself authorize the use in this state of use in this state of a fictitious business name expires five years from the date it was filed Keith Ernest Jones, owner. Registrant(s) Avenue Of The Stars East #206, Century of itself authorize the use in this state of a fictitious business name in violation of in violation of the rights of another under on, in the office of the County Clerk. A new declared that all information in the statement City CA 90067. This business is conducted a fictitious business name in violation of the rights of another under federal, state federal, state or common law (see Section Fictitious Business Name Statement must is true and correct. This statement is filed by: an individual. The Registrant(s) the rights of another under federal, state or common law (see Section 14411, et 14411, et seq., B&P Code.) Published: be filed prior to that date. The filing of this with the County Clerk of Los Angeles commenced to transact business under or common law (see Section 14411, et seq., B&P Code.) Published: 07/21/2018, 07/21/2018, 07/28/2018, 08/04/2018 and statement does not of itself authorize the County on: 07/12/2018. NOTICE - This the fictitious business name or names seq., B&P Code.) Published: 07/21/2018, 07/28/2018, 08/04/2018 and 08/11/2018. 08/11/2018. use in this state of a fictitious business name fictitious name statement expires five years listed herein on: 06/2018. Signed: Julio 07/28/2018, 08/04/2018 and 08/11/2018. in violation of the rights of another under from the date it was filed on, in the office of Herzer, owner. Registrant(s) declared that Fictitious Business Name Statement: Fictitious Business Name Statement: federal, state or common law (see Section the County Clerk. A new Fictitious Business all information in the statement is true and Fictitious Business Name Statement: 2018174931. The following person(s) 2018171676. The following person(s) is/ 14411, et seq., B&P Code.) Published: Name Statement must be filed prior to that correct. This statement is filed with the 2018173832. The following person(s) is/ is/are doing business as: Los Angeles are doing business as: No. Hollywood 07/21/2018, 07/28/2018, 08/04/2018 and date. The filing of this statement does not County Clerk of Los Angeles County on: are doing business as: Plush Kloset, 261 E County Women In Innovation Employees Medical Arts Pharmacy Inc., 4420 Vineland 08/11/2018. of itself authorize the use in this state of 07/13/2018. NOTICE - This fictitious name Ave Q7, Palmdale CA 93550. Ziona Smith, Association, 8440 Fountain Ave, West Ave, Studio City CA 91602/4335 Angostura a fictitious business name in violation of statement expires five years from the date 261 E Ave Q7, Palmdale CA 93550. This Hollywood CA 90069. Rachel Schmeidler, Place, Tarzana CA 91356. No. Hollywood Fictitious Business Name Statement: the rights of another under federal, state it was filed on, in the office of the County business is conducted by: an individual. 8440 Fountain Ave, West Hollywood CA Medical Arts Pharmacy Inc., 4420 Vineland 2018172081. The following person(s) is/ or common law (see Section 14411, et Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact 90069. This business is conducted by: an Ave, Studio City CA 91602. This business are doing business as: Healing Gems, seq., B&P Code.) Published: 07/21/2018, Statement must be filed prior to that date. business under the fictitious business name individual. The Registrant(s) commenced is conducted by: a corporation. The 9727 Saloma Ave, North Hills CA 91343. 07/28/2018, 08/04/2018 and 08/11/2018. The filing of this statement does not of itself or names listed herein on: n/a. Signed: to transact business under the fictitious Registrant(s) commenced to transact Xochi Shirtz, 9727 Saloma Ave, North Hills authorize the use in this state of a fictitious Ziona Smith, owner. Registrant(s) declared business name or names listed herein business under the fictitious business name CA 91343; Patricia Reyes, 9727 Saloma Fictitious Business Name Statement: business name in violation of the rights of that all information in the statement is true on: 07/2018. Signed: Rachel Schmeidler, or names listed herein on: 06/2018. Signed: Ave, North Hills CA 91343; Jared Marin, 2018172101. The following person(s) is/ another under federal, state or common and correct. This statement is filed with the owner. Registrant(s) declared that all Alfred E Jackson, President. Registrant(s) 9727 Saloma Ave, North Hills CA 91343. are doing business as: Uzi Trucking, 145 W. law (see Section 14411, et seq., B&P County Clerk of Los Angeles County on: information in the statement is true and declared that all information in the statement This business is conducted by: a general Saxon Ave Unit B, San Gabriel CA 91776. Code.) Published: 07/21/2018, 07/28/2018, 07/16/2018. NOTICE - This fictitious name correct. This statement is filed with the is true and correct. This statement is filed partnership. The Registrant(s) commenced Jun Ma, 145 W. Saxon Ave Unit B, San 08/04/2018 and 08/11/2018. statement expires five years from the date County Clerk of Los Angeles County on: with the County Clerk of Los Angeles to transact business under the fictitious Gabriel CA 91776; Na Zhou, 145 W. Saxon it was filed on, in the office of the County 07/16/2018. NOTICE - This fictitious name County on: 07/12/2018. NOTICE - This business name or names listed herein on: Ave Unit B, San Gabriel CA 91776. This Fictitious Business Name Statement: Clerk. A new Fictitious Business Name statement expires five years from the date fictitious name statement expires five years 07/2018. Signed: Xochi Shirtz, partner. business is conducted by: a married couple. 2018172391. The following person(s) Statement must be filed prior to that date. it was filed on, in the office of the County from the date it was filed on, in the office of Registrant(s) declared that all information The Registrant(s) commenced to transact is/are doing business as: Gunn Flower The filing of this statement does not of itself Clerk. A new Fictitious Business Name the County Clerk. A new Fictitious Business in the statement is true and correct. This business under the fictitious business name Slime, 727 Ozone Street, Santa Monica authorize the use in this state of a fictitious Statement must be filed prior to that date. Page 14 The british Weekly, Sat. August 4, 2018

Legal Notices

The filing of this statement does not of itself BS174311 court. The independent administration name or names listed herein on: 06/2018. be filed prior to that date. The filing of this authorize the use in this state of a fictitious THE PETITION requests authority authority will be granted unless an Signed: Tasia Kelly-Felton, partner. statement does not of itself authorize the business name in violation of the rights of to administer the estate under the interested person files an objection Registrant(s) declared that all information use in this state of a fictitious business another under federal, state or common Published: 07/28/2018, 08/04/2018, Independent Administration of to the petition and shows good in the statement is true and correct. This name in violation of the rights of another law (see Section 14411, et seq., B&P 08/11/2018 and 08/18/2018. statement is filed with the County Clerk under federal, state or common law (see Code.) Published: 07/21/2018, 07/28/2018, Estates Act . (This authority will cause why the court should not of Los Angeles County on: 07/02/2018. Section 14411, et seq., B&P Code.) 08/04/2018 and 08/11/2018. allow the personal representative grant the authority. NOTICE - This fictitious name statement Published: 07/28/2018, 08/04/2018, to take many actions without A HEARING on the petition will Fictitious Business Name Statement: NOTICE OF PETITION TO expires five years from the date it was filed 08/11/2018 and 08/18/2018. 2018174939. The following person(s) is/ ADMINISTER ESTATE OF obtaining court approval. Before be held in this court as follows: on, in the office of the County Clerk. A new are doing business as: Specialty Podiatry ALBERT H. OBERHOLTZER taking certain very important 08/21/18 at 8:30AM in Dept. 79 Fictitious Business Name Statement must Fictitious Business Name Statement: Center, 18370 Burbank Blvd. Suite 107, Case No. 18STPB06468 actions, however, the personal located at 111 N. HILL ST., LOS be filed prior to that date. The filing of this 2018167090. The following person(s) is/ Tarzana CA 91356. Anthony Le, DPM, A To all heirs, beneficiaries, credi- representative will be required to ANGELES, CA 90012 statement does not of itself authorize the are doing business as: Images Luxury Professional Corporation, 18370 Burbank tors, contingent creditors, and per- give notice to interested persons IF YOU OBJECT to the granting use in this state of a fictitious business Nail Lounge; Images Nail Lounge, 4201 Blvd. Suite 107, Tarzana CA 91356. This name in violation of the rights of another McGowen St., Ste. 260, Long Beach business is conducted by: a corporation. sons who may otherwise be inter- unless they have waived notice or of the petition, you should appear under federal, state or common law (see CA 90808/18685 Main St. #101-215, The Registrant(s) commenced to transact ested in the will or estate, or both, consented to the proposed action.) at the hearing and state your Section 14411, et seq., B&P Code.) Huntington Beach CA 92648. NTHD business under the fictitious business name of ALBERT H. OBERHOLTZER The independent administration objections or file written objections Published: 07/28/2018, 08/04/2018, Holdings Inc., 260 Newport Center Dr, or names listed herein on: 11/2013. Signed: A PETITION FOR PROBATE authority will be granted unless an with the court before the hearing. Anthony Le, President. Registrant(s) 08/11/2018 and 08/18/2018. Newport Beach CA 92660. This business has been filed by Michael Ober- interested person files an objection Your appearance may be in person declared that all information in the statement holtzer in the Superior Court of Cal- is conducted by: a corporation. The is true and correct. This statement is filed ifornia, County of LOS ANGELES. to the petition and shows good or by your attorney. Fictitious Business Name Statement: Registrant(s) commenced to transact with the County Clerk of Los Angeles cause why the court should not IF YOU ARE A CREDITOR or a 2018162495. The following person(s) business under the fictitious business County on: 07/16/2018. NOTICE - This THE PETITION FOR PROBATE requests that Michael Oberholtzer grant the authority. contingent creditor of the decedent, is/are doing business as: Green Tree name or names listed herein on: 06/2018. fictitious name statement expires five years Trimming Service,649 N. Osborn Ave, Signed: Alexander Pham, Secretary. from the date it was filed on, in the office of be appointed as personal represen- A HEARING on the petition will you must file your claim with West Covina CA 91790/PO Box 2500, Registrant(s) declared that all information the County Clerk. A new Fictitious Business tative to administer the estate of the be held in this court as follows: the court and mail a copy to the Name Statement must be filed prior to that decedent. 08/21/18 at 8:30AM in Dept. 5 personal representative appointed West Covina CA 91793. Hernandez in the statement is true and correct. This Investment Enterprises, Inc., 649 N. statement is filed with the County Clerk date. The filing of this statement does not THE PETITION requests author- located at 111 N. HILL ST., LOS by the court within the later of of itself authorize the use in this state of ity to administer the estate under Osborn Ave, West Covina CA 91790. This of Los Angeles County on: 07/09/2018. a fictitious business name in violation of ANGELES, CA 90012 either (1) four months from the business is conducted by: a corporation. NOTICE - This fictitious name statement the Independent Administration IF YOU OBJECT to the granting date of first issuance of letters to the rights of another under federal, state of Estates Act. (This authority will The Registrant(s) commenced to transact expires five years from the date it was filed or common law (see Section 14411, et of the petition, you should appear a general personal representative, allow the personal representative business under the fictitious business on, in the office of the County Clerk. A new seq., B&P Code.) Published: 07/21/2018, at the hearing and state your as defined in section 58(b) of the name or names listed herein on: n/a. Fictitious Business Name Statement must 07/28/2018, 08/04/2018 and 08/11/2018. to take many actions without ob- taining court approval. Before tak- objections or file written objections California Probate Code, or (2) 60 Signed: Aracelys Hernandez, Vice be filed prior to that date. The filing of this President. Registrant(s) declared that statement does not of itself authorize the Fictitious Business Name Statement: ing certain very important actions, with the court before the hearing. days from the date of mailing or 2018176274. The following person(s) is/are however, the personal representa- Your appearance may be in person personal delivery to you of a notice all information in the statement is true use in this state of a fictitious business doing business as: Le Blanc Inn & Suites, tive will be required to give notice or by your attorney. under section 9052 of the California and correct. This statement is filed with name in violation of the rights of another the County Clerk of Los Angeles County under federal, state or common law (see 11652 Garvey Ave, El Monte CA 91732. Jai to interested persons unless they IF YOU ARE A CREDITOR or a Probate Code. Prabhu, LLC, 11652 Garvey Ave, El Monte on: 07/02/2018. NOTICE - This fictitious Section 14411, et seq., B&P Code.) have waived notice or consented contingent creditor of the decedent, Other California statutes and legal CA 91732. This business is conducted by: to the proposed action.) The inde- name statement expires five years from Published: 07/28/2018, 08/04/2018, a limited liability company. The Registrant(s) you must file your claim with authority may affect your rights as the date it was filed on, in the office of the 08/11/2018 and 08/18/2018. commenced to transact business under pendent administration authority the court and mail a copy to the a creditor. You may want to consult will be granted unless an interested County Clerk. A new Fictitious Business the fictitious business name or names personal representative appointed with an attorney knowledgeable in Name Statement must be filed prior to that Fictitious Business Name Statement: person files an objection to the peti- listed herein on: 07/2018. Signed: Bharat date. The filing of this statement does not 2018168386. The following person(s) is/ Patel, Member. Registrant(s) declared that tion and shows good cause why the by the court within the later of California law. of itself authorize the use in this state of are doing business as: Happiness Nails all information in the statement is true and court should not grant the authority. either (1) four months from the YOU MAY EXAMINE the file kept correct. This statement is filed with the A HEARING on the petition will date of first issuance of letters to by the court. If you are a person a fictitious business name in violation of & Spa, 28130 S. Western Ave., San County Clerk of Los Angeles County on: be held on August 30, 2018 at 8:30 a general personal representative, interested in the estate, you may the rights of another under federal, state Pedro CA 90732. N & H Management, or common law (see Section 14411, et Inc., 28130 S. Western Ave., San Pedro 07/17/2018. NOTICE - This fictitious name AM in Dept. No. 9 located at 111 N. as defined in section 58(b) of the file with the court a Request for statement expires five years from the date Hill St., Los Angeles, CA 90012. seq., B&P Code.) Published: 07/28/2018, CA 90732. This business is conducted it was filed on, in the office of the County California Probate Code, or (2) 60 Special Notice (form DE-154) of the 08/04/2018, 08/11/2018 and 08/18/2018. by: a corporation. The Registrant(s) IF YOU OBJECT to the granting Clerk. A new Fictitious Business Name days from the date of mailing or filing of an inventory and appraisal commenced to transact business under the of the petition, you should appear at Statement must be filed prior to that date. personal delivery to you of a notice of estate assets or of any petition Fictitious Business Name Statement: fictitious business name or names listed the hearing and state your objec- The filing of this statement does not of itself under section 9052 of the California or account as provided in Probate 2018163639. The following person(s) is/ herein on: n/a. Signed: Phung Thi Anh authorize the use in this state of a fictitious tions or file written objections with are doing business as: ASPALAX, 424 Nguyen, President. Registrant(s) declared business name in violation of the rights of the court before the hearing. Your Probate Code. Code section 1250. A Request for another under federal, state or common Other California statutes and legal Special Notice form is available Fischer St, Glendale CA 91205. Gohar that all information in the statement is true appearance may be in person or by Minasyan, 424 Fischer St, Glendale CA and correct. This statement is filed with law (see Section 14411, et seq., B&P your attorney. authority may affect your rights as from the court clerk. Code.) Published: 07/21/2018, 07/28/2018, a creditor. You may want to consult Attorney for Petitioner 91205. This business is conducted by: an the County Clerk of Los Angeles County IF YOU ARE A CREDITOR or a individual. The Registrant(s) commenced on: 07/10/2018. NOTICE - This fictitious 08/04/2018 and 08/11/2018. with an attorney knowledgeable in RONALD S. BERG, ESQ. - SBN contingent creditor of the decedent, to transact business under the fictitious name statement expires five years from you must file your claim with the California law. 70140 business name or names listed herein the date it was filed on, in the office of the court and mail a copy to the per- YOU MAY EXAMINE the file kept BERG LLP on: n/a. Signed: Gohar Minasyan, owner. County Clerk. A new Fictitious Business ORDER TO SHOW CAUSE FOR sonal representative appointed by by the court. If you are a person 667 PARK LANE Registrant(s) declared that all information Name Statement must be filed prior to that CHANGE OF NAME the court within the later of either interested in the estate, you may MONTECITO CA 93108 in the statement is true and correct. This date. The filing of this statement does not (1) four months from the date of file with the court a Request for 7/28, 8/4, 8/11/18 statement is filed with the County Clerk of itself authorize the use in this state of first issuance of letters to a general 111 North Hill Street Special Notice (form DE-154) of the CNS-3157871# of Los Angeles County on: 07/03/2018. a fictitious business name in violation of personal representative, as defined NOTICE - This fictitious name statement the rights of another under federal, state Los Angeles CA 90012 in section 58(b) of the California filing of an inventory and appraisal of estate assets or of any petition Fictitious Business Name Statement: expires five years from the date it was filed or common law (see Section 14411, et Probate Code, or (2) 60 days from on, in the office of the County Clerk. A new seq., B&P Code.) Published: 07/28/2018, In the Matter of the Petition of the date of mailing or personal de- or account as provided in Probate 2018160105. The following person(s) is/ are doing business as: JL Elite Real Estate Fictitious Business Name Statement must 08/04/2018, 08/11/2018 and 08/18/2018. Daniel Anthony Antonacci, an livery to you of a notice under sec- Code section 1250. A Request for be filed prior to that date. The filing of this tion 9052 of the California Probate Special Notice form is available Group, 14241 Firestone Blvd #100, La adult over the age of 18 years. Mirada CA 90638. Gerardo Alberto Lugo, statement does not of itself authorize the Fictitious Business Name Statement: Code. from the court clerk. use in this state of a fictitious business 2018168403. The following person(s) Other California statutes and le- 14241 Firestone Blvd #100, La Mirada CA Date: 09/04/2018. Time: 10:30am, Attorney for Petitioner 90638. This business is conducted by: an name in violation of the rights of another is/are doing business as: National gal authority may affect your rights PAUL K. SMITH, ESQ. - SBN under federal, state or common law (see Assurance, 655 W. Lexington Ave., in Dept. 44, Room 418 as a creditor. You may want to con- individual. The Registrant(s) commenced 120221 Section 14411, et seq., B&P Code.) Pomona CA 91766/2063 Rancho Valley sult with an attorney knowledgeable to transact business under the fictitious SMITH & MYERS LLP business name or names listed herein Published: 07/28/2018, 08/04/2018, Dr. Ste. 320, PMB #271, Pomona CA It appearing that the following in California law. 333 S. HOPE ST. 35TH FLOOR on: 06/2018. Signed: Gerardo Alberto 08/11/2018 and 08/18/2018. 91766. Rhonda Torres-Rubalcava, 655 W. person whose name is to be YOU MAY EXAMINE the file Lexington Ave., Pomona CA 91766. This LOS ANGELES CA 90071 Lugo, owner. Registrant(s) declared that changed is over 18 years of age: kept by the court. If you are a per- Fictitious Business Name Statement: business is conducted by: an individual. son interested in the estate, you BSC 215942 all information in the statement is true and correct. This statement is filed with 2018165869. The following person(s) is/ The Registrant(s) commenced to transact Daniel Anthony Antonacci. And may file with the court a Request for 7/28, 8/4, 8/11/18 a petition for change of names the County Clerk of Los Angeles County are doing business as: Mima’s Cuban business under the fictitious business Special Notice (form DE-154) of the CNS-3157326# Kitchen, 20351 Roscoe Blvd, Winnetka name or names listed herein on: n/a. having been duly filed with the clerk filing of an inventory and appraisal on: 06/28/2018. NOTICE - This fictitious name statement expires five years from CA 91305. Maya Campo, 20351 Roscoe Signed: Rhonda Torres-Rubalcava, owner. of this Court, and it appearing from of estate assets or of any petition NOTICE OF PETITION TO Blvd, Winnetka CA 91305. This business Registrant(s) declared that all information or account as provided in Probate the date it was filed on, in the office of the said petition that said petitioner(s) ADMINISTER ESTATE OF: County Clerk. A new Fictitious Business is conducted by: an individual. The in the statement is true and correct. This Code section 1250. A Request for desire to have their name changed GALINA CHERNITSKY Name Statement must be filed prior to that Registrant(s) commenced to transact statement is filed with the County Clerk Special Notice form is available business under the fictitious business of Los Angeles County on: 07/10/2018. from Daniel Anthony Antonacci to from the court clerk. CASE NO. 18STPB06677 date. The filing of this statement does not Daniel Anthony Allegretti. To all heirs, beneficiaries, creditors, of itself authorize the use in this state of name or names listed herein on: NOTICE - This fictitious name statement Attorney for petitioner: 07/2018. Signed: Maya Campo, owner. expires five years from the date it was filed JAY A ROSE ESQ a fictitious business name in violation of contingent creditors, and persons Registrant(s) declared that all information on, in the office of the County Clerk. A new IT IS HEREBY ORDERED that all SBN 106830 who may otherwise be interested the rights of another under federal, state or common law (see Section 14411, et in the statement is true and correct. This Fictitious Business Name Statement must LAW OFFICES OF in the WILL or estate, or both of persons interested in the above JAY A ROSE seq., B&P Code.) Published: 07/28/2018, statement is filed with the County Clerk be filed prior to that date. The filing of this entitled matter of change of 21031 VENTURA BLVD GALINA CHERNITSKY. 08/04/2018, 08/11/2018 and 08/18/2018. of Los Angeles County on: 07/06/2018. statement does not of itself authorize the names appear before the above STE 523 A PETITION FOR PROBATE has NOTICE - This fictitious name statement use in this state of a fictitious business WOODLAND HILLS CA 91364-2203 been filed by JOSEPH ESSAS in Statement of Abandonment of Use of expires five years from the date it was filed name in violation of the rights of another entitled court to show cause why CN951598 OBERHOLTZER Jul 28, Aug the Superior Court of California, Fictitious Business Name: 2018161138. on, in the office of the County Clerk. A new under federal, state or common law (see the petition for change of name(s) 4,11, 2018 Fictitious Business Name Statement must Section 14411, et seq., B&P Code.) should not be granted. County of LOS ANGELES. Current file: 2013136595. The following THE PETITION FOR PROBATE person has abandoned the use of be filed prior to that date. The filing of this Published: 07/28/2018, 08/04/2018, Any person objecting to the name NOTICE OF PETITION TO statement does not of itself authorize the 08/11/2018 and 08/18/2018. requests that JOSEPH ESSAS the fictitious business name: Cherry changes described must file a ADMINISTER ESTATE OF: use in this state of a fictitious business be appointed as personal Blossom Beauty Center, 8911 Valley written petition that includes the FRANCIS J. BRADLEY, SR. Blvd., Rosemead CA 91770. Cindy Liu, name in violation of the rights of another Fictitious Business Name Statement: representative to administer the reasons for the objection at least CASE NO. 18STPB01641 8044 Fern Ave. Rosemead CA 91770. under federal, state or common law (see 2018169467. The following person(s) estate of the decedent. Section 14411, et seq., B&P Code.) is/are doing business as: Maison Ry, two court days before the matter To all heirs, beneficiaries, creditors, The fictitious business name referred to contingent creditors, and persons THE PETITION requests the above was filed on: 07/01/2013, in the Published: 07/28/2018, 08/04/2018, 8000 Sunset Blvd. B-200, Suite 32, Los is scheduled to be heard and must 08/11/2018 and 08/18/2018. Angeles CA 90046/1827 N. Alvarado who may otherwise be interested decedent’s WILL and codicils, if County of Los Angeles. This business appear at the hearing to show any, be admitted to probate. The is conducted by: an individual. Signed: St., Los Angeles CA 90026. Yukari cause why the petition should not in the CODICIL or estate, or both of Fictitious Business Name Statement: Yokomizo, 1827 N. Alvarado St., Los FRANCIS J. BRADLEY, SR.. WILL and any codicils are available Cindy Liu, owner. Registrant(s) declared be granted. If no written objection is that all information in the statement is true 2018166938. The following person(s) is/ Angeles CA 90026; Shadia Rezk, 1508 A PETITION FOR PROBATE for examination in the file kept by timely filed, the court may grant the and correct. This statement is filed with are doing business as: Rainbow Nails Greenfield Ave. R-2, Los Angeles CA has been filed by GEORGIENNE the court. and Spa, 6409 Del Amo Blvd, Lakewood 90025. This business is conducted by: a petition without a hearing. THE PETITION requests authority the County Clerk of Los Angeles County ELIZABETH BRADLEY in the on: 06/29/2018. Published: 07/28/2018, CA 90713. Xuanlinh Thi Vo, 11138 South general partnership. The Registrant(s) Superior Court of California, County to administer the estate under the 08/04/2018, 08/11/2018 and 08/18/2018. Ave, Fountain Valley CA 92708. This commenced to transact business under IT IS FURTHER ORDERED that a of LOS ANGELES. Independent Administration of business is conducted by: an individual. the fictitious business name or names copy of this order be published in THE PETITION FOR PROBATE Estates Act . (This authority will Fictitious Business Name Statement: The Registrant(s) commenced to listed herein on: 07/2018. Signed: Yukari the British Weekly, a newspaper of allow the personal representative 2018162172. The following person(s) is/ transact business under the fictitious Yokomizo, partner. Registrant(s) declared requests that GEORGIENNE business name or names listed herein on: that all information in the statement is true general circulation for the County ELIZABETH BRADLEY to take many actions without are doing business as: 3 Steps Ahead obtaining court approval. Before Family Daycare, 1623 W. Stockwell St., 07/2018. Signed: Xuanlinh Thi Vo, owner. and correct. This statement is filed with of Los Angeles, for four successive be appointed as personal Registrant(s) declared that all information the County Clerk of Los Angeles County weeks prior to the date set for taking certain very important Compton CA 90222. Tasia Kelly-Felton, representative to administer the 1623 W. Stockwell St., Compton CA in the statement is true and correct. This on: 07/11/2018. NOTICE - This fictitious hearing of said petition. estate of the decedent. actions, however, the personal statement is filed with the County Clerk name statement expires five years from representative will be required to 90222; Simone Kelly, 1623 W. Stockwell THE PETITION requests the St., Compton CA 90222. This business of Los Angeles County on: 07/09/2018. the date it was filed on, in the office of the give notice to interested persons Dated: July 10, 2018. decedent’s codicil, be admitted to is conducted by: a general partnership. NOTICE - This fictitious name statement County Clerk. A new Fictitious Business unless they have waived notice or expires five years from the date it was filed Name Statement must be filed prior to that Judge Edward B. Moreton, Jr probate. The codicil is available for The Registrant(s) commenced to transact examination in the file kept by the consented to the proposed action.) business under the fictitious business on, in the office of the County Clerk. A new date. The filing of this statement does not Judge of the Superior Court Fictitious Business Name Statement must of itself authorize the use in this state of The british Weekly, Sat. August 4, 2018 Page 15

Legal Notices a fictitious business name in violation of Vintage, 5525 Media Drive Apt 6, Los Registrant(s) declared that all information name in violation of the rights of another that all information in the statement is true under federal, state or common law (see the rights of another under federal, state Angeles CA 90042. Danica Stamenic, in the statement is true and correct. This under federal, state or common law (see and correct. This statement is filed with Section 14411, et seq., B&P Code.) or common law (see Section 14411, et 5525 Media Drive Apt 6, Los Angeles CA statement is filed with the County Clerk Section 14411, et seq., B&P Code.) the County Clerk of Los Angeles County Published: 07/28/2018, 08/04/2018, seq., B&P Code.) Published: 07/28/2018, 90042. This business is conducted by: an of Los Angeles County on: 07/16/2018. Published: 07/28/2018, 08/04/2018, on: 07/18/2018. NOTICE - This fictitious 08/11/2018 and 08/18/2018. 08/04/2018, 08/11/2018 and 08/18/2018. individual. The Registrant(s) commenced NOTICE - This fictitious name statement 08/11/2018 and 08/18/2018. name statement expires five years from to transact business under the fictitious expires five years from the date it was filed the date it was filed on, in the office of the Fictitious Business Name Statement: Fictitious Business Name Statement: business name or names listed herein on: on, in the office of the County Clerk. A new Fictitious Business Name Statement: County Clerk. A new Fictitious Business 2018180217. The following person(s) is/ 2018170397. The following person(s) is/ 07/2018. Signed: Danica Stamenic, owner. Fictitious Business Name Statement must 2018176041. The following person(s) Name Statement must be filed prior to that are doing business as: C & C Developers, are doing business as: Shirt Café, Venice Registrant(s) declared that all information be filed prior to that date. The filing of this is/are doing business as: GLS Health date. The filing of this statement does not 18801 Ventura Blvd Unit 310, Tarzana CA, 1825 Ocean Front Walk, Venice in the statement is true and correct. This statement does not of itself authorize the Products, 2240 West Alwood St, West of itself authorize the use in this state of CA 91356. TG, Inc., 18801 Ventura CA 90291. Muscle Beach Enterprises, statement is filed with the County Clerk use in this state of a fictitious business Covina CA 91709. Guili Si, 2240 West a fictitious business name in violation of Blvd Unit 310, Tarzana CA 91356. This LLC, 1811 Ocean Front Walk, Venice CA of Los Angeles County on: 07/12/2018. name in violation of the rights of another Alwood St, West Covina CA 91709. This the rights of another under federal, state business is conducted by: a corporation. 90291. This business is conducted by: a NOTICE - This fictitious name statement under federal, state or common law (see business is conducted by: an individual. or common law (see Section 14411, et The Registrant(s) commenced to limited liability company. The Registrant(s) expires five years from the date it was filed Section 14411, et seq., B&P Code.) The Registrant(s) commenced to transact seq., B&P Code.) Published: 07/28/2018, transact business under the fictitious commenced to transact business under on, in the office of the County Clerk. A new Published: 07/28/2018, 08/04/2018, business under the fictitious business name 08/04/2018, 08/11/2018 and 08/18/2018. business name or names listed herein the fictitious business name or names Fictitious Business Name Statement must 08/11/2018 and 08/18/2018. or names listed herein on: n/a. Signed: on: 03/1995. Signed: Efraim Cohan, CEO. listed herein on: n/a. Signed: Ron Kramer, be filed prior to that date. The filing of this Guili Si, owner. Registrant(s) declared Fictitious Business Name Statement: Registrant(s) declared that all information President. Registrant(s) declared that statement does not of itself authorize the Fictitious Business Name Statement: that all information in the statement is true 2018178526. The following person(s) in the statement is true and correct. This all information in the statement is true use in this state of a fictitious business 2018174714. The following person(s) and correct. This statement is filed with is/are doing business as: Manrique statement is filed with the County Clerk and correct. This statement is filed with name in violation of the rights of another is/are doing business as: VR Interior the County Clerk of Los Angeles County Consulting, 11831 Avon Way Apt. 302, of Los Angeles County on: 07/20/2018. the County Clerk of Los Angeles County under federal, state or common law (see Services, 7350 Adams St., Paramount CA on: 07/17/2018. NOTICE - This fictitious Los Angeles CA 90066. Aaron Edmundo NOTICE - This fictitious name statement on: 07/11/2018. NOTICE - This fictitious Section 14411, et seq., B&P Code.) 90723. VR Interior Services, Inc., 7350 name statement expires five years from Manrique Negrin, 11831 Avon Way expires five years from the date it was filed name statement expires five years from Published: 07/28/2018, 08/04/2018, Adams St., Paramount CA 90723. This the date it was filed on, in the office of the Apt. 302, Los Angeles CA 90066. This on, in the office of the County Clerk. A new the date it was filed on, in the office of the 08/11/2018 and 08/18/2018. business is conducted by: a corporation. County Clerk. A new Fictitious Business business is conducted by: an individual. Fictitious Business Name Statement must County Clerk. A new Fictitious Business The Registrant(s) commenced to transact Name Statement must be filed prior to that The Registrant(s) commenced to transact be filed prior to that date. The filing of this Name Statement must be filed prior to that Fictitious Business Name Statement: business under the fictitious business date. The filing of this statement does not business under the fictitious business statement does not of itself authorize the date. The filing of this statement does not 2018172690. The following person(s) name or names listed herein on: 06/2013. of itself authorize the use in this state of name or names listed herein on: 06/2018. use in this state of a fictitious business of itself authorize the use in this state of is/are doing business as: Broadvoice; Signed: Vidal Reyes Castillo, CEO. a fictitious business name in violation of Signed: Aaron Edmundo Manrique Negrin, name in violation of the rights of another a fictitious business name in violation of YIPTEL, 9221 Corbin Avenue Suite 280, Registrant(s) declared that all information the rights of another under federal, state owner. Registrant(s) declared that all under federal, state or common law (see the rights of another under federal, state Northridge CA 91324. Syndeo, LLC, 9221 in the statement is true and correct. This or common law (see Section 14411, et information in the statement is true and Section 14411, et seq., B&P Code.) or common law (see Section 14411, et Corbin Avenue Suite 280, Northridge CA statement is filed with the County Clerk seq., B&P Code.) Published: 07/28/2018, correct. This statement is filed with the Published: 07/28/2018, 08/04/2018, seq., B&P Code.) Published: 07/28/2018, 91324. This business is conducted by: a of Los Angeles County on: 07/16/2018. 08/04/2018, 08/11/2018 and 08/18/2018. County Clerk of Los Angeles County 08/11/2018 and 08/18/2018. 08/04/2018, 08/11/2018 and 08/18/2018. limited liability company. The Registrant(s) NOTICE - This fictitious name statement on: 07/19/2018. NOTICE - This fictitious commenced to transact business under expires five years from the date it was filed Statement of Abandonment of Use of name statement expires five years from Fictitious Business Name Statement: Fictitious Business Name Statement: the fictitious business name or names on, in the office of the County Clerk. A new Fictitious Business Name: 2018176325. the date it was filed on, in the office of the 2018180219. The following person(s) 2018170888. The following person(s) listed herein on: 07/2018. Signed: James Fictitious Business Name Statement must Current file: 2014155572. The following County Clerk. A new Fictitious Business is/are doing business as: Soup, is/are doing business as: 10th Planet Murphy, CEO. Registrant(s) declared that be filed prior to that date. The filing of this person has abandoned the use of the Name Statement must be filed prior to that Format Entertainment, Canvas One Pasadena, 2333 North Lake Ave all information in the statement is true statement does not of itself authorize the fictitious business name: West Beach date. The filing of this statement does not Music, Canvas Two Music, Format, Format #D, Altadena CA 91001. 10th Planet and correct. This statement is filed with use in this state of a fictitious business Systems, 14704 ½ Venture Blvd., of itself authorize the use in this state of Music, Format Music Solutions, JWCT Pasadena, LLC, 2333 North Lake Ave Ste the County Clerk of Los Angeles County name in violation of the rights of another Sherman Oaks CA 91403. Westbeach a fictitious business name in violation of Songs, JWCT Two Music, Reformatted D, Altadena CA 91001. This business is on: 07/13/2018. NOTICE - This fictitious under federal, state or common law (see Group, Inc., 14704 ½ Venture Blvd., the rights of another under federal, state One Music, Reformatted Three Songs, conducted by: a limited liability company. name statement expires five years from Section 14411, et seq., B&P Code.) Sherman Oaks CA 91403. The fictitious or common law (see Section 14411, et Reformatted Two Publishings, 4610 The Registrant(s) commenced to transact the date it was filed on, in the office of the Published: 07/28/2018, 08/04/2018, business name referred to above was seq., B&P Code.) Published: 07/28/2018, Hollywood Blvd., Los Angeles CA 90027. business under the fictitious business County Clerk. A new Fictitious Business 08/11/2018 and 08/18/2018. filed on: 06/09/2014, in the County of Los 08/04/2018, 08/11/2018 and 08/18/2018. Canvas Inc., 4610 Hollywood Blvd., name or names listed herein on: 06/2018. Name Statement must be filed prior to that Angeles. This business is conducted by: Los Angeles CA 90027. This business Signed: Erik Cruz, Managing Member. date. The filing of this statement does not Fictitious Business Name Statement: a corporation. Signed: Per D Frasmer, Fictitious Business Name Statement: is conducted by: a corporation. The Registrant(s) declared that all information of itself authorize the use in this state of 2018175319. The following person(s) is/ President. Registrant(s) declared that 2018178800. The following person(s) is/ Registrant(s) commenced to transact in the statement is true and correct. This a fictitious business name in violation of are doing business as: KDB Auto Transport, all information in the statement is true are doing business as: The Aesthetic, 529 business under the fictitious business statement is filed with the County Clerk the rights of another under federal, state 355 S. Rampart Blvd #11, Los Angeles CA and correct. This statement is filed with Hill Street, Inglewood CA 90302. Savanna name or names listed herein on: 01/2001. of Los Angeles County on: 07/12/2018. or common law (see Section 14411, et 90057. Edwin A Bojorquez Arevalo, 355 the County Clerk of Los Angeles County Marshall, 529 Hill Street, Inglewood CA Signed: Matthew Kirschner, CFO. NOTICE - This fictitious name statement seq., B&P Code.) Published: 07/28/2018, S. Rampart Blvd #11, Los Angeles CA on: 07/17/2018. Published: 07/28/2018, 90302. Registrant(s) declared that all information expires five years from the date it was filed 08/04/2018, 08/11/2018 and 08/18/2018. 90057. This business is conducted by: an 08/04/2018, 08/11/2018 and 08/18/2018. This business is conducted by: an in the statement is true and correct. This on, in the office of the County Clerk. A new individual. The Registrant(s) commenced individual. The Registrant(s) commenced statement is filed with the County Clerk Fictitious Business Name Statement must Fictitious Business Name Statement: to transact business under the fictitious Fictitious Business Name Statement: to transact business under the fictitious of Los Angeles County on: 07/20/2018. be filed prior to that date. The filing of this 2018174086. The following person(s) is/ business name or names listed herein 2018176338. The following person(s) business name or names listed herein on: NOTICE - This fictitious name statement statement does not of itself authorize the are doing business as: Opal Chinese on: n/a. Signed: Edwin A Bojorquez is/are doing business as: West Beach n/a. Signed: Savanna Marshall, owner. expires five years from the date it was filed use in this state of a fictitious business Cuisine, 303 East Valley Boulevard, San Arevalo, owner. Registrant(s) declared Systems; Install Wire, InstallWire, 1428 Registrant(s) declared that all information on, in the office of the County Clerk. A new name in violation of the rights of another Gabriel CA 91776/8808 Mission Drive that all information in the statement is true West Glenoaks Blvd, Glendale CA 91201/ in the statement is true and correct. This Fictitious Business Name Statement must under federal, state or common law (see Suite 109, Rosemead CA 91776. San and correct. This statement is filed with PO Box 5135, Glendale CA 91221. statement is filed with the County Clerk be filed prior to that date. The filing of this Section 14411, et seq., B&P Code.) Yi US Investment Compay, Inc., 8808 the County Clerk of Los Angeles County Techfaith Multi-Media Inc, 1428 West of Los Angeles County on: 07/19/2018. statement does not of itself authorize the Published: 07/28/2018, 08/04/2018, Mission Drive Suite 109, Rosemead on: 07/17/2018. NOTICE - This fictitious Glenoaks Blvd, Glendale CA 91201. This NOTICE - This fictitious name statement use in this state of a fictitious business 08/11/2018 and 08/18/2018. CA 91776. This business is conducted name statement expires five years from business is conducted by: a corporation. expires five years from the date it was filed name in violation of the rights of another by: a corporation. The Registrant(s) the date it was filed on, in the office of the The Registrant(s) commenced to transact on, in the office of the County Clerk. A new under federal, state or common law (see Fictitious Business Name Statement: commenced to transact business under County Clerk. A new Fictitious Business business under the fictitious business Fictitious Business Name Statement must Section 14411, et seq., B&P Code.) 2018171126. The following person(s) the fictitious business name or names Name Statement must be filed prior to that name or names listed herein on: 07/2018. be filed prior to that date. The filing of this Published: 07/28/2018, 08/04/2018, is/are doing business as: Searchfirst listed herein on: n/a. Signed: Wanda date. The filing of this statement does not Signed: Andrey Akopyan, President. statement does not of itself authorize the 08/11/2018 and 08/18/2018. Group, 401 Wilshire Blvd. Suite 1200, Chan, Manager. Registrant(s) declared of itself authorize the use in this state of Registrant(s) declared that all information use in this state of a fictitious business Santa Monica CA 90401. Juststaff, that all information in the statement is true a fictitious business name in violation of in the statement is true and correct. This name in violation of the rights of another Fictitious Business Name Statement: Inc., 401 Wilshire Blvd. Suite 1200, and correct. This statement is filed with the rights of another under federal, state statement is filed with the County Clerk under federal, state or common law (see 2018180221. The following person(s) Santa Monica CA 90401. This business the County Clerk of Los Angeles County or common law (see Section 14411, et of Los Angeles County on: 07/17/2018. Section 14411, et seq., B&P Code.) is/are doing business as: The Math is conducted by: a corporation. The on: 07/16/2018. NOTICE - This fictitious seq., B&P Code.) Published: 07/28/2018, NOTICE - This fictitious name statement Published: 07/28/2018, 08/04/2018, Club Music; Bad At Math Songs, Math Registrant(s) commenced to transact name statement expires five years from 08/04/2018, 08/11/2018 and 08/18/2018. expires five years from the date it was filed 08/11/2018 and 08/18/2018. U Perry, 4610 Hollywood Blvd., Los business under the fictitious business the date it was filed on, in the office of the on, in the office of the County Clerk. A new Angeles CA 90027. The Math Club, LLC, name or names listed herein on: 03/2018. County Clerk. A new Fictitious Business Fictitious Business Name Statement: Fictitious Business Name Statement must Fictitious Business Name Statement: 4610 Hollywood Blvd., Los Angeles CA Signed: Gary Daugenti, President. Name Statement must be filed prior to that 2018175956. The following person(s) is/ be filed prior to that date. The filing of this 2018179394. The following person(s) is/ 90027. This business is conducted by: a Registrant(s) declared that all information date. The filing of this statement does not are doing business as: AMG Promotion, statement does not of itself authorize the are doing business as: Ellis Aquatics, 923 corporation. The Registrant(s) commenced in the statement is true and correct. This of itself authorize the use in this state of 39032 8th St. East, Palmdale CA 93550. use in this state of a fictitious business W.133rd St. Compton CA 90222. Jayson to transact business under the fictitious statement is filed with the County Clerk a fictitious business name in violation of Adriana Gallo Zavalza, 39032 8th St. name in violation of the rights of another D. Ellis, 923 W.133rd St. Compton CA business name or names listed herein of Los Angeles County on: 07/12/2018. the rights of another under federal, state East, Palmdale CA 93550.This business under federal, state or common law (see 90222. This business is conducted by: an on: 01/2014. Signed: Matthew Kirschner, NOTICE - This fictitious name statement or common law (see Section 14411, et is conducted by: an individual. The Section 14411, et seq., B&P Code.) individual. The Registrant(s) commenced Managing Member. Registrant(s) declared expires five years from the date it was filed seq., B&P Code.) Published: 07/28/2018, Registrant(s) commenced to transact Published: 07/28/2018, 08/04/2018, to transact business under the fictitious that all information in the statement is true on, in the office of the County Clerk. A new 08/04/2018, 08/11/2018 and 08/18/2018. business under the fictitious business 08/11/2018 and 08/18/2018. business name or names listed herein on: and correct. This statement is filed with Fictitious Business Name Statement must name or names listed herein on: n/a. 03/2012. Signed: Jayson D. Ellis, owner. the County Clerk of Los Angeles County be filed prior to that date. The filing of this Fictitious Business Name Statement: Signed: Adriana Gallo Zavalza, owner. Fictitious Business Name Statement: Registrant(s) declared that all information on: 07/20/2018. NOTICE - This fictitious statement does not of itself authorize the 2018174097. The following person(s) Registrant(s) declared that all information 2018176892. The following person(s) is/ in the statement is true and correct. This name statement expires five years from use in this state of a fictitious business is/are doing business as: Nova Lamps; in the statement is true and correct. This are doing business as: DBL Law Group, statement is filed with the County Clerk the date it was filed on, in the office of the name in violation of the rights of another Nova Lighting, Melmar, Nova California, statement is filed with the County Clerk 21550 Oxnard Street Suite 300, Woodland of Los Angeles County on: 07/20/2018. County Clerk. A new Fictitious Business under federal, state or common law (see 2232 Walnut Avenue, Venice CA 90291. of Los Angeles County on: 07/17/2018. Hills CA 91367. Darren Le Montree, 21550 NOTICE - This fictitious name statement Name Statement must be filed prior to that Section 14411, et seq., B&P Code.) Melmar, Inc., 2232 Walnut Avenue, Venice NOTICE - This fictitious name statement Oxnard Street Suite 300, Woodland Hills expires five years from the date it was filed date. The filing of this statement does not Published: 07/28/2018, 08/04/2018, CA 90291. This business is conducted expires five years from the date it was filed CA 91367. This business is conducted on, in the office of the County Clerk. A new of itself authorize the use in this state of 08/11/2018 and 08/18/2018. by: a corporation. The Registrant(s) on, in the office of the County Clerk. A new by: an individual. The Registrant(s) Fictitious Business Name Statement must a fictitious business name in violation of commenced to transact business under Fictitious Business Name Statement must commenced to transact business under be filed prior to that date. The filing of this the rights of another under federal, state Fictitious Business Name Statement: the fictitious business name or names be filed prior to that date. The filing of this the fictitious business name or names statement does not of itself authorize the or common law (see Section 14411, et 2018171607. The following person(s) is/ listed herein on: 07/2018. Signed: statement does not of itself authorize the listed herein on: 07/2018. Signed: Darren use in this state of a fictitious business seq., B&P Code.) Published: 07/28/2018, are doing business as: Atwater Supplies, Daniel Saul Edelist, General Manager. use in this state of a fictitious business Le Montree, owner. Registrant(s) declared name in violation of the rights of another 08/04/2018, 08/11/2018 and 08/18/2018. 8774.5 Wyngate St., Sunland CA 91040. Registrant(s) declared that all information name in violation of the rights of another that all information in the statement is true under federal, state or common law (see Sebouh Sabounjian, 8774.5 Wyngate in the statement is true and correct. This under federal, state or common law (see and correct. This statement is filed with Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: St., Sunland CA 91040. This business statement is filed with the County Clerk Section 14411, et seq., B&P Code.) the County Clerk of Los Angeles County Published: 07/28/2018, 08/04/2018, 2018180240. The following person(s) is/ is conducted by: an individual. The of Los Angeles County on: 07/16/2018. Published: 07/28/2018, 08/04/2018, on: 07/18/2018. NOTICE - This fictitious 08/11/2018 and 08/18/2018. are doing business as: 411 No. Fuller Registrant(s) commenced to transact NOTICE - This fictitious name statement 08/11/2018 and 08/18/2018. name statement expires five years from Ave., 5919 West 3rd Street, Los Angeles business under the fictitious business expires five years from the date it was filed the date it was filed on, in the office of the Fictitious Business Name Statement: CA 90036. Ira Frankel, 5919 West 3rd name or names listed herein on: 07/2018. on, in the office of the County Clerk. A new Fictitious Business Name Statement: County Clerk. A new Fictitious Business 2018179955. The following person(s) is/ Street, Los Angeles CA 90036. This Signed: Sebouh Sabounjian, owner. Fictitious Business Name Statement must 2018175956. The following person(s) is/ Name Statement must be filed prior to that are doing business as: Only Think Green- business is conducted by: an individual. Registrant(s) declared that all information be filed prior to that date. The filing of this are doing business as: HEWĀLĖ HEALTY date. The filing of this statement does not Sustainable Designs, 407 W. 7th St, #330A, The Registrant(s) commenced to in the statement is true and correct. This statement does not of itself authorize the HOUSE, 1812 W. Burbank Blvd #7036, of itself authorize the use in this state of San Pedro CA 90731. Billy Chiriboga, transact business under the fictitious statement is filed with the County Clerk use in this state of a fictitious business Burbank CA 91506. Gladys N. Boateng, a fictitious business name in violation of 407 W. 7th St, #330A, San Pedro CA business name or names listed herein of Los Angeles County on: 07/12/2018. name in violation of the rights of another 1812 W. Burbank Blvd #7036, Burbank CA the rights of another under federal, state 90731. This business is conducted by: an on: 07/2018. Signed: Ira Frankel, owner. NOTICE - This fictitious name statement under federal, state or common law (see 91506. This business is conducted by: an or common law (see Section 14411, et individual. The Registrant(s) commenced Registrant(s) declared that all information expires five years from the date it was filed Section 14411, et seq., B&P Code.) individual. The Registrant(s) commenced seq., B&P Code.) Published: 07/28/2018, to transact business under the fictitious in the statement is true and correct. This on, in the office of the County Clerk. A new Published: 07/28/2018, 08/04/2018, to transact business under the fictitious 08/04/2018, 08/11/2018 and 08/18/2018. business name or names listed herein on: statement is filed with the County Clerk Fictitious Business Name Statement must 08/11/2018 and 08/18/2018. business name or names listed herein on: 02/2018. Signed: Billy Chiriboga, owner. of Los Angeles County on: 07/20/2018. be filed prior to that date. The filing of this n/a. Signed: Gladys N. Boateng, owner. Fictitious Business Name Statement: Registrant(s) declared that all information NOTICE - This fictitious name statement statement does not of itself authorize the Fictitious Business Name Statement: Registrant(s) declared that all information 2018177499. The following person(s) is/ in the statement is true and correct. This expires five years from the date it was filed use in this state of a fictitious business 2018174293. The following person(s) in the statement is true and correct. This are doing business as: Canvasser statement is filed with the County Clerk on, in the office of the County Clerk. A new name in violation of the rights of another is/are doing business as: Eventful statement is filed with the County Clerk Styling, 630 S. Griffith Park Dr., Burbank of Los Angeles County on: 07/20/2018. Fictitious Business Name Statement must under federal, state or common law (see Massage, 3376 McLaughlin Ave, Los of Los Angeles County on: 07/17/2018. CA 91506. Jason Kessler & Associates, NOTICE - This fictitious name statement be filed prior to that date. The filing of this Section 14411, et seq., B&P Code.) Angeles CA 90066. Elaine P Ackerman, NOTICE - This fictitious name statement Inc., 630 S. Griffith Park Dr., Burbank expires five years from the date it was filed statement does not of itself authorize the Published: 07/28/2018, 08/04/2018, 3376 McLaughlin Ave, Los Angeles CA expires five years from the date it was filed CA 91506. This business is conducted on, in the office of the County Clerk. A new use in this state of a fictitious business 08/11/2018 and 08/18/2018. 90066. This business is conducted by: an on, in the office of the County Clerk. A new by: a corporation. The Registrant(s) Fictitious Business Name Statement must name in violation of the rights of another individual. The Registrant(s) commenced Fictitious Business Name Statement must commenced to transact business under be filed prior to that date. The filing of this under federal, state or common law (see Fictitious Business Name Statement: to transact business under the fictitious be filed prior to that date. The filing of this the fictitious business name or names statement does not of itself authorize the Section 14411, et seq., B&P Code.) 2018171924. The following person(s) is/ business name or names listed herein on: statement does not of itself authorize the listed herein on: n/a. Signed: Jason use in this state of a fictitious business Published: 07/28/2018, 08/04/2018, are doing business as: Danica Stamenic n/a. Signed: Elaine P Ackerman, owner. use in this state of a fictitious business Kessler, President. Registrant(s) declared name in violation of the rights of another 08/11/2018 and 08/18/2018. Page 16 The british Weekly, Sat. August 4, 2018

Legal Notices The Registrant(s) commenced to expires five years from the date it was filed change of names having been duly Blvd. Suite 493, Torrance CA 90503. This Published: 08/04/2018, 08/11/2018, Fictitious Business Name Statement: transact business under the fictitious on, in the office of the County Clerk. A new filed with the clerk of this Court, business is conducted by: an individual. 08/18/2018 and 08/25/2018. The Registrant(s) commenced to transact 2018180242. The following person(s) is/ business name or names listed herein Fictitious Business Name Statement must and it appearing from said petition are doing business as: JNSQ Tour, 8221 on: n/a. Signed: Roya Ebrahimi, owner. be filed prior to that date. The filing of this business under the fictitious business Fictitious Business Name Statement: 2018172690. The following person(s) is/are DeLongpre Ave #7, West Hollywood Registrant(s) declared that all information statement does not of itself authorize the that said petitioner(s) desire to name or names listed herein on: n/a. have their name changed from Signed: Reiko Umeda, owner. Registrant(s) doing business as: Broadvoice; YIPTEL, CA 90046. Cory D Eckstein, 8221 in the statement is true and correct. This use in this state of a fictitious business declared that all information in the statement BL&O Products, Central Communications, DeLongpre Ave #7, West Hollywood CA statement is filed with the County Clerk name in violation of the rights of another ISMAEL FRANCISCO to ISMAEL is true and correct. This statement is filed Intellisys, Yiptel Colorado, 9221 Corbin 90046; Karina Instal, 1412 N. Kingsley of Los Angeles County on: 07/23/2018. under federal, state or common law (see FRANCISCO JUAREZ with the County Clerk of Los Angeles Avenue Suite 260, Northridge CA 91324. Dr. Apt. 205, Los Angeles CA 90027. NOTICE - This fictitious name statement Section 14411, et seq., B&P Code.) County on: 07/03/2018. NOTICE - This Syndeo, LLC, 9221 Corbin Avenue Suite This business is conducted by: a joint expires five years from the date it was filed Published: 07/28/2018, 08/04/2018, And it appearing that the following fictitious name statement expires five years 260, Northridge CA 91324. This business venture. The Registrant(s) commenced on, in the office of the County Clerk. A new 08/11/2018 and 08/18/2018. from the date it was filed on, in the office of is conducted by: a limited liability company. to transact business under the fictitious Fictitious Business Name Statement must person(s) whose name is to be the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact changed is/are a minor under 18 Name Statement must be filed prior to that business under the fictitious business business name or names listed herein be filed prior to that date. The filing of this Order to Show Cause for on: n/a. Signed: Cory D Eckstein, partner. statement does not of itself authorize the years of age: LESLIE NOEMI date. The filing of this statement does not name or names listed herein on: 07/2018. Change of Name of itself authorize the use in this state of Signed: James Murphy, CEO. Registrant(s) Registrant(s) declared that all information use in this state of a fictitious business FRANCISCO and ELMER a fictitious business name in violation of declared that all information in the statement in the statement is true and correct. This name in violation of the rights of another ADONIAS FRANCISCO. And a the rights of another under federal, state is true and correct. This statement is filed 600 E. Broadway statement is filed with the County Clerk under federal, state or common law (see petition for change of names having or common law (see Section 14411, et with the County Clerk of Los Angeles of Los Angeles County on: 07/20/2018. Section 14411, et seq., B&P Code.) Glendale CA 91206 seq., B&P Code.) Published: 08/04/2018, County on: 07/13/2018. NOTICE - This NOTICE - This fictitious name statement Published: 07/28/2018, 08/04/2018, been duly filed with the clerk of this 08/11/2018, 08/18/2018 and 08/25/2018. fictitious name statement expires five years Court, and it appearing from said expires five years from the date it was filed 08/11/2018 and 08/18/2018. In the Matter of the Petition of Monica from the date it was filed on, in the office of on, in the office of the County Clerk. A new petition that said petitioners desire Fictitious Business Name Statement: the County Clerk. A new Fictitious Business S. Karbassioun an Julio Cesar Fictitious Business Name Statement must Fictitious Business Name Statement: to have the name(s) changed from 2018165013. The following person(s) is/ Name Statement must be filed prior to that be filed prior to that date. The filing of this 2018181607. The following person(s) is/ Rodriguez, adults over the age of are doing business as: Kasa European date. The filing of this statement does not LESLIE NOEMI FRANCISCO to Cleaning Service, 11472 Killion St. North of itself authorize the use in this state of statement does not of itself authorize the are doing business as: MB Esthetics, 18 years, on behalf of Amelia Atousa LESLIE NOEMI JUAREZ and from Hollywood CA 91601. Aliaksei Navitski, a fictitious business name in violation of use in this state of a fictitious business 20326 Ruston Road, Woodland Hills CA Rodriguez, a minor under the age of ELMER ADONIAS FRANCISCO to 11472 Killion St. North Hollywood CA the rights of another under federal, state name in violation of the rights of another 91364. Maria Bernard, 20326 Ruston 18 years. 91601; Iryna Navitskaya, 11472 Killion or common law (see Section 14411, et ELMER ADONIAS JUAREZ . under federal, state or common law (see Road, Woodland Hills CA 91364. This The Court Orders that all persons St. North Hollywood CA 91601. This seq., B&P Code.) Published: 08/04/2018, Section 14411, et seq., B&P Code.) business is conducted by: an individual. interested in this matter appear before business is conducted by: a general 08/11/2018, 08/18/2018 and 08/25/2018. Published: 07/28/2018, 08/04/2018, The Registrant(s) commenced to A copy of this Order to Show Cause partnership. The Registrant(s) commenced this court at the hearing indicated 08/11/2018 and 08/18/2018. transact business under the fictitious shall be published at least once a to transact business under the fictitious Fictitious Business Name Statement: below to show cause, if any, why the business name or names listed herein 2018172709. The following person(s) is/ business name or names listed herein on: week for four successive weeks prior Fictitious Business Name Statement: 01/2018. Signed: Maria Bernard, owner. petition for change of name should on: n/a. Signed: Aliaksei Navitski, partner. are doing business as: RME Structural to the date set for hearing on the Registrant(s) declared that all information Engineers, 24065 Ocean Avenue, Unit 2018180715. The following person(s) is/ Registrant(s) declared that all information not be granted. Any person objecting petition in the following newspaper in the statement is true and correct. This 113, Torrance CA 90505. Reidar Marrs are doing business as: Power X Security in the statement is true and correct. This to the name changes described statement is filed with the County Clerk Engineers, Inc., 24065 Ocean Avenue, Guard; California Security Guard, 14610 statement is filed with the County Clerk of general circulation, printed in this above must file a written objection of Los Angeles County on: 07/05/2018. Unit 113, Torrance CA 90505. This Erwin Street Unit 113, Van Nuys CA of Los Angeles County on: 07/24/2018. county: The British Weekly. NOTICE - This fictitious name statement business is conducted by: a corporation. 91411. Mourad Jellabi, 14610 Erwin NOTICE - This fictitious name statement that includes the reasons for the expires five years from the date it was The Registrant(s) commenced to transact objection at least two days before the Street Unit 113, Van Nuys CA 91411. expires five years from the date it was filed Dated: July 16, 2018 filed on, in the office of the County Clerk. business under the fictitious business This business is conducted by: an on, in the office of the County Clerk. A new matter is scheduled to be heard and A new Fictitious Business Name Statement name or names listed herein on: n/a. Judge Edward B. Moreton, Judge of individual. The Registrant(s) commenced Fictitious Business Name Statement must must appear at the hearing to show must be filed prior to that date. The filing of Signed: Nicholas Reidar Marrs, CEO. to transact business under the fictitious be filed prior to that date. The filing of this the Superior Court. this statement does not of itself authorize Registrant(s) declared that all information cause why the petition should not in the statement is true and correct. This business name or names listed herein statement does not of itself authorize the Case No. BS174340 the use in this state of a fictitious business be granted. If no written objection is name in violation of the rights of another statement is filed with the County Clerk on: n/a. Signed: Mourad Jellabi, owner. use in this state of a fictitious business timely filed, the court may grant the under federal, state or common law (see of Los Angeles County on: 07/13/2018. Registrant(s) declared that all information name in violation of the rights of another Published: 08/04/2018, 08/11/2018, Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement petition without a hearing. in the statement is true and correct. This under federal, state or common law (see 08/18/2018 and 08/25/2018. Published: 08/04/2018, 08/11/2018, expires five years from the date it was statement is filed with the County Clerk Section 14411, et seq., B&P Code.) 08/18/2018 and 08/25/2018. filed on, in the office of the County Clerk. of Los Angeles County on: 07/23/2018. Published: 07/28/2018, 08/04/2018, Date: 09/27/2018. Time: 8.30am. A new Fictitious Business Name Statement Order to Show Cause for Change NOTICE - This fictitious name statement 08/11/2018 and 08/18/2018. Dept. E. Fictitious Business Name Statement: must be filed prior to that date. The filing of expires five years from the date it was filed of Name 2018166619. The following person(s) is/ this statement does not of itself authorize on, in the office of the County Clerk. A new Fictitious Business Name Statement: 111 North Hill Street are doing business as: Sun Spa & Skin the use in this state of a fictitious business Fictitious Business Name Statement must 2018181877. The following person(s) It appearing that the following Care, 5301 Sunset Blvd. Unit #6, Los name in violation of the rights of another Los Angeles CA 90012 Angeles CA 90027; 5301 Sunset Blvd. under federal, state or common law (see be filed prior to that date. The filing of this is/are doing business as: Inside & Out person(s) whose name is to be Unit #6, Los Angeles CA 90027. Noel Section 14411, et seq., B&P Code.) statement does not of itself authorize the Naturally, 780 Lakefield Rd. Unit G, changed is a minor under 18 years of In the Matter of the Petition of Rafik Caballa, 5301 Sunset Blvd. Unit #6, Los Published: 08/04/2018, 08/11/2018, use in this state of a fictitious business Westlake CA 91361/5801 Hickory Dr Apt age: Amelia Atousa Rodriguez. And a Angeles CA 90027; Sunwarni Tarsono, 08/18/2018 and 08/25/2018. Mirzakhanian and Karolen Grigoryan, name in violation of the rights of another H, Oak Park CA 91377. Kimberley Bennett- petition for change of names having 5301 Sunset Blvd. Unit #6, Los Angeles under federal, state or common law (see Kuch, 5801 Hickory Dr Apt H, Oak Park CA adults over the age of 18 years, on been duly filed with the clerk of this CA 90027. This business is conducted by: Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) 91377. This business is conducted by: an behalf of Liya Mirzakhaniannamagerdi a general partnership. The Registrant(s) 2018173464. The following person(s) is/ Court, and it appearing from said Published: 07/28/2018, 08/04/2018, individual. The Registrant(s) commenced and Leo Mirzakhaniannamagerdi, commenced to transact business under are doing business as: The Quarter Creole petition that said petitioners desire the fictitious business name or names Cuisine; The Quarter, 201 North Indian Hill 08/11/2018 and 08/18/2018. to transact business under the fictitious minors under the age of 18 years. business name or names listed herein to have the name(s) changed from listed herein on: 07/2018. Signed: Noel Blvd., Suite 103, Claremont CA 91711. The The Court Orders that all persons Caballa, partner. Registrant(s) declared Quarter Creole Cuisine, LLC, 201 North Fictitious Business Name Statement: on: 07/2018. Signed: Kimberley Bennett- Amelia Atousa Rodriguez to Amelia interested in this matter appear before that all information in the statement is true Indian Hill Blvd., Suite 103, Claremont CA 2018180740. The following person(s) is/ Kuch, owner. Registrant(s) declared that Atousa Rodriguez Karbassioun. and correct. This statement is filed with the 91711. This business is conducted by: a are doing business as: RES Editions, all information in the statement is true this court at the hearing indicated A copy of this Order to Show Cause County Clerk of Los Angeles County on: limited liability company. The Registrant(s) 13365 W Washington Blvd. Unit 301, Los and correct. This statement is filed with below to show cause, if any, why the 07/09/2018. NOTICE - This fictitious name commenced to transact business under shall be published at least once a Angeles CA 90066. Travis Rogers, 13365 the County Clerk of Los Angeles County petition for change of name should statement expires five years from the date the fictitious business name or names week for four successive weeks prior listed herein on: 05/2018. Signed: Norman W Washington Blvd. Unit 301, Los Angeles on: 07/24/2018. NOTICE - This fictitious not be granted. Any person objecting it was filed on, in the office of the County CA 90066. This business is conducted name statement expires five years from to the date set for hearing on the Clerk. A new Fictitious Business Name Theard, Managing Member. Registrant(s) to the name changes described by: an individual. The Registrant(s) the date it was filed on, in the office of the petition in the following newspaper Statement must be filed prior to that date. declared that all information in the statement commenced to transact business under County Clerk. A new Fictitious Business above must file a written objection The filing of this statement does not of itself is true and correct. This statement is filed of general circulation, printed in this with the County Clerk of Los Angeles the fictitious business name or names Name Statement must be filed prior to that that includes the reasons for the authorize the use in this state of a fictitious county: The British Weekly. business name in violation of the rights of County on: 07/13/2018. NOTICE - This listed herein on: n/a. Signed: Travis date. The filing of this statement does not objection at least two days before the another under federal, state or common fictitious name statement expires five years Rogers, owner. Registrant(s) declared of itself authorize the use in this state of matter is scheduled to be heard and law (see Section 14411, et seq., B&P from the date it was filed on, in the office of Dated: July 27, 2018 that all information in the statement is true a fictitious business name in violation of must appear at the hearing to show Code.) Published: 08/04/2018, 08/11/2018, the County Clerk. A new Fictitious Business and correct. This statement is filed with the rights of another under federal, state Darrell Mavis 08/18/2018 and 08/25/2018. Name Statement must be filed prior to that cause why the petition should not the County Clerk of Los Angeles County or common law (see Section 14411, et Judge of the Superior Court. date. The filing of this statement does not be granted. If no written objection is on: 07/23/2018. NOTICE - This fictitious seq., B&P Code.) Published: 07/28/2018, Case No. ES021455 Fictitious Business Name Statement: of itself authorize the use in this state of name statement expires five years from 08/04/2018, 08/11/2018 and 08/18/2018. timely filed, the court may grant the 2018169503. The following person(s) a fictitious business name in violation of the date it was filed on, in the office of the is/are doing business as: Little Angels the rights of another under federal, state petition without a hearing. or common law (see Section 14411, et County Clerk. A new Fictitious Business Fictitious Business Name Statement: Published: 08/04/2018, 08/11/2018, Corner Childcare, 434 W Olive St., Pomona CA 91766. Miriam Adaly Lopez, seq., B&P Code.) Published: 08/04/2018, Name Statement must be filed prior to that 2018182176. The following person(s) is/are 08/18/2018 and 08/25/2018. Date: 09/25/2018. Time: 10.30am. 434 W Olive St., Pomona CA 91766. This 08/11/2018, 08/18/2018 and 08/25/2018. date. The filing of this statement does not doing business as: Business Transmission Dept. 44, Room 418. business is conducted by: an individual. of itself authorize the use in this state of Belt, 317 N. Morris Ave, West Covina CA Order to Show Cause for Change The Registrant(s) commenced to transact Fictitious Business Name Statement: a fictitious business name in violation of 91790/964 East Badillo St. #319, Covina of Name business under the fictitious business 2018173698. The following person(s) the rights of another under federal, state CA 91724. Doing Business, Inc., 317 N. It appearing that the following name or names listed herein on: n/a. is/are doing business as: Intero Real or common law (see Section 14411, et Morris Ave, West Covina CA 91790. This person(s) whose names are to be Signed: Miriam Adaly Lopez, owner. Estate Services-Palmdale, Integrity 111 North Hill Street seq., B&P Code.) Published: 07/28/2018, business is conducted by: a corporation. changed are minors under 18 years of Registrant(s) declared that all information 1st Escrow A Non-Independent Broker Los Angeles CA 90012 in the statement is true and correct. This Escrow-Palmdale, Intero-Palmdale, 08/04/2018, 08/11/2018 and 08/18/2018. The Registrant(s) commenced to transact age: Liya Mirzakhaniannamagerdi business under the fictitious business statement is filed with the County Clerk 38700 5th Street W. Suite A, Palmdale and Leo Mirzakhaniannamagerdi. of Los Angeles County on: 07/11/2018. CA 93551. ZMR Real Estate, Inc., 10641 Fictitious Business Name Statement: name or names listed herein on: n/a. In the Matter of the Petition of Ismael And a petition for change of names NOTICE - This fictitious name statement Church Street, Rancho Cucamonga CA 2018180865. The following person(s) is/ Signed: Isidro H. Sanchez, President. Francisco and Natividad Elizabeth expires five years from the date it was 91730. This business is conducted by: a are doing business as: Fat Boy Trucking, Registrant(s) declared that all information having been duly filed with the clerk Mateo, adults over the age of 18 years filed on, in the office of the County Clerk. corporation. The Registrant(s) commenced 5391 Blue Sage Dr, Palmdale CA 93552. in the statement is true and correct. This of this Court, and it appearing from A new Fictitious Business Name Statement to transact business under the fictitious on behalf of Leslie Noemi Francisco Guillermo Canjura Jr, 5391 Blue Sage statement is filed with the County Clerk said petition that said petitioners must be filed prior to that date. The filing of business name or names listed herein and Elmer Adonias Francisco. on: n/a. Signed: Jose De Jesus Zavalza, Dr, Palmdale CA 93552. This business of Los Angeles County on: 07/24/2018. desire to have the name(s) changed this statement does not of itself authorize is conducted by: an individual. The NOTICE - This fictitious name statement the use in this state of a fictitious business CEO. Registrant(s) declared that all from Liya Mirzakhaniannamagerdi Registrant(s) commenced to transact expires five years from the date it was filed The Court Orders that all persons name in violation of the rights of another information in the statement is true and business under the fictitious business on, in the office of the County Clerk. A new to Lia Mirzakhanian and from Leo under federal, state or common law (see correct. This statement is filed with the interested in this matter appear before Section 14411, et seq., B&P Code.) County Clerk of Los Angeles County on: name or names listed herein on: 03/2018. Fictitious Business Name Statement must Mirzakhaniannamagerdi to Leo this court at the hearing indicated Published: 08/04/2018, 08/11/2018, 07/13/2018. NOTICE - This fictitious name Signed: Guillermo Canjura Jr, owner. be filed prior to that date. The filing of this Mirzakhanian. below to show cause, if any, why the 08/18/2018 and 08/25/2018. statement expires five years from the date Registrant(s) declared that all information statement does not of itself authorize the A copy of this Order to Show Cause it was filed on, in the office of the County petition for change of name should in the statement is true and correct. This use in this state of a fictitious business shall be published at least once a Fictitious Business Name Statement: Clerk. A new Fictitious Business Name statement is filed with the County Clerk name in violation of the rights of another not be granted. Any person objecting 2018170231. The following person(s) Statement must be filed prior to that date. week for four successive weeks prior of Los Angeles County on: 07/23/2018. under federal, state or common law (see to the name changes described is/are doing business as: Shah Auto The filing of this statement does not of itself to the date set for hearing on the NOTICE - This fictitious name statement Section 14411, et seq., B&P Code.) above must file a written objection Trading, 3407 W. 190th Street, Torrance authorize the use in this state of a fictitious expires five years from the date it was filed Published: 07/28/2018, 08/04/2018, petition in the following newspaper CA 90504. Haider Al Shah, 3407 W. business name in violation of the rights of that includes the reasons for the on, in the office of the County Clerk. A new 08/11/2018 and 08/18/2018. of general circulation, printed in this 190th Street, Torrance CA 90504. This another under federal, state or common objection at least two days before the business is conducted by: an individual. law (see Section 14411, et seq., B&P Fictitious Business Name Statement must county: The British Weekly. matter is scheduled to be heard and The Registrant(s) commenced to Code.) Published: 08/04/2018, 08/11/2018, be filed prior to that date. The filing of this Fictitious Business Name Statement: transact business under the fictitious 08/18/2018 and 08/25/2018. statement does not of itself authorize the 2018182420. The following person(s) must appear at the hearing to show Dated: July 31, 2018 business name or names listed herein use in this state of a fictitious business is/are doing business as: In Tune Body cause why the petition should not on: n/a. Signed: Haider Al Shah, owner. Fictitious Business Name Statement: Judge Edward B. Moreton name in violation of the rights of another Therapy, 19956 Kittridge St, Winnetka be granted. If no written objection is Registrant(s) declared that all information 2018174882. The following person(s) under federal, state or common law (see CA 91306. Kristina Marie Drake, 19956 Judge of the Superior Court. in the statement is true and correct. This is/are doing business as: Beautify timely filed, the court may grant the Section 14411, et seq., B&P Code.) Kittridge St, Winnetka CA 91306. This Case No. BS174508 statement is filed with the County Clerk Aesthetics, 4659 Clybourn Ave, Toluca Published: 07/28/2018, 08/04/2018, business is conducted by: an individual. petition without a hearing. of Los Angeles County on: 07/11/2018. Lake CA 91602. Beatrice M. Naymon, NOTICE - This fictitious name statement 4659 Clybourn Ave, Toluca Lake CA 08/11/2018 and 08/18/2018. The Registrant(s) commenced to transact Published: 08/04/2018, 08/11/2018, business under the fictitious business Date: 09/11/2018. Time: 10.30am. expires five years from the date it was 91602. This business is conducted by: an 08/18/2018 and 08/25/2018. filed on, in the office of the County Clerk. individual. The Registrant(s) commenced Fictitious Business Name Statement: name or names listed herein on: n/a. Dept. 44 Room 418 BS174311 A new Fictitious Business Name Statement to transact business under the fictitious 2018180939. The following person(s) is/ Signed: Kristina Marie Drake, owner. must be filed prior to that date. The filing of business name or names listed herein on: are doing business as: Choice Capital, Registrant(s) declared that all information this statement does not of itself authorize 07/2018. Signed: Beatrice M. Naymon, It appearing that the following person Fictitious Business Name Statement: 801 N. Tigertail Rd., Los Angeles CA in the statement is true and correct. This the use in this state of a fictitious business owner. Registrant(s) declared that all 2018163482. The following person(s) is/ 90049. Roya Ebrahimi, 801 N. Tigertail statement is filed with the County Clerk whose name is to be changed is name in violation of the rights of another information in the statement is true and are doing business as: HFK Trading, 21143 over 18 years of age: ISMAEL under federal, state or common law (see correct. This statement is filed with the Rd., Los Angeles CA 90049. This of Los Angeles County on: 07/24/2018. Hawthorne Blvd. Suite 493, Torrance CA Section 14411, et seq., B&P Code.) County Clerk of Los Angeles County on: business is conducted by: an individual. NOTICE - This fictitious name statement FRANCISCO. And a petition for 90503. Reiko Umeda, 21143 Hawthorne The british Weekly, Sat. August 4, 2018 Page 17

07/16/2018. NOTICE - This fictitious name Farmer, CEO. Registrant(s) declared that it was filed on, in the office of the County statement expires five years from the date and correct. This statement is filed with the business is conducted by: a corporation. statement expires five years from the date all information in the statement is true and Clerk. A new Fictitious Business Name it was filed on, in the office of the County County Clerk of Los Angeles County on: The Registrant(s) commenced to transact it was filed on, in the office of the County correct. This statement is filed with the Statement must be filed prior to that date. Clerk. A new Fictitious Business Name 07/23/2018. NOTICE - This fictitious name business under the fictitious business name Clerk. A new Fictitious Business Name County Clerk of Los Angeles County on: The filing of this statement does not of itself Statement must be filed prior to that date. statement expires five years from the date or names listed herein on: n/a. Signed: Statement must be filed prior to that date. 07/18/2018. NOTICE - This fictitious name authorize the use in this state of a fictitious The filing of this statement does not of itself it was filed on, in the office of the County Shlomi Asiss, CEO. Registrant(s) declared The filing of this statement does not of itself statement expires five years from the date business name in violation of the rights of authorize the use in this state of a fictitious Clerk. A new Fictitious Business Name that all information in the statement is true authorize the use in this state of a fictitious it was filed on, in the office of the County another under federal, state or common business name in violation of the rights of Statement must be filed prior to that date. and correct. This statement is filed with the business name in violation of the rights of Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P another under federal, state or common The filing of this statement does not of itself County Clerk of Los Angeles County on: another under federal, state or common Statement must be filed prior to that date. Code.) Published: 08/04/2018, 08/11/2018, law (see Section 14411, et seq., B&P authorize the use in this state of a fictitious 07/24/2018. NOTICE - This fictitious name law (see Section 14411, et seq., B&P The filing of this statement does not of itself 08/18/2018 and 08/25/2018. Code.) Published: 08/04/2018, 08/11/2018, business name in violation of the rights of statement expires five years from the date Code.) Published: 08/04/2018, 08/11/2018, authorize the use in this state of a fictitious 08/18/2018 and 08/25/2018. another under federal, state or common it was filed on, in the office of the County 08/18/2018 and 08/25/2018. business name in violation of the rights of Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Clerk. A new Fictitious Business Name another under federal, state or common 2018179131. The following person(s) is/are Fictitious Business Name Statement: Code.) Published: 08/04/2018, 08/11/2018, Statement must be filed prior to that date. Fictitious Business Name Statement: law (see Section 14411, et seq., B&P doing business as: Primal Acccessories, 2018180857. The following person(s) is/ 08/18/2018 and 08/25/2018. The filing of this statement does not of itself 2018174944. The following person(s) is/ Code.) Published: 08/04/2018, 08/11/2018, 14618 Sylvan St., Apt. 201, Van Nuys are doing business as: AZ Construction authorize the use in this state of a fictitious are doing business as: Tailored By Ted, 08/18/2018 and 08/25/2018. CA 91411. Warren Lee Naidoo, 14618 Services, 1476 S San Antonio Ave., Fictitious Business Name Statement: business name in violation of the rights of 1615 ½ Montana Ave, Santa Monica Sylvan St., Apt. 201, Van Nuys CA Pomona CA 91766. Aeron Zamora, 2018182057. The following person(s) is/ another under federal, state or common CA 90403. Arbina Ohansian, 1615 1/5 Fictitious Business Name Statement: 91411. This business is conducted by: an 1476 S San Antonio Ave., Pomona CA are doing business as: Atlantic Chiropractic law (see Section 14411, et seq., B&P Montana Ave, Santa Monica CA 90403. 2018177751. The following person(s) is/ individual. The Registrant(s) commenced 91766. This business is conducted by: an Center, 2172 South Atlantic Blvd., Code.) Published: 08/04/2018, 08/11/2018, This business is conducted by: an are doing business as: Custom Builders to transact business under the fictitious individual. The Registrant(s) commenced Commerce CA 90040. Atlantic Chiropractic 08/18/2018 and 08/25/2018. individual. The Registrant(s) commenced Group, 6614 Bellaire Ave., North business name or names listed herein to transact business under the fictitious Center, A Ramon Mendoza Corporation, to transact business under the fictitious Hollywood CA 91606. Armen Javadyan, on: 07/2018. Signed: Warren Lee Naidoo, business name or names listed herein on: 2172 South Atlantic Blvd., Commerce CA Fictitious Business Name Statement: business name or names listed herein 6614 Bellaire Ave., North Hollywood CA owner. Registrant(s) declared that all 07/2018. Signed: Aeron Zamora, owner. 90040. This business is conducted by: a 2018182629. The following person(s) on: 07/2018. Signed: Arbina Ohansian, 91606. This business is conducted by: an information in the statement is true and Registrant(s) declared that all information corporation. The Registrant(s) commenced is/are doing business as: Rileco, 1555 owner. Registrant(s) declared that all individual. The Registrant(s) commenced correct. This statement is filed with the in the statement is true and correct. This to transact business under the fictitious N. Vine Street #263V, Los Angeles CA information in the statement is true and to transact business under the fictitious County Clerk of Los Angeles County on: statement is filed with the County Clerk business name or names listed herein 90028. Richard Leroy Conard, 1555 correct. This statement is filed with the business name or names listed herein 07/19/2018. NOTICE - This fictitious name of Los Angeles County on: 07/23/2018. on: n/a. Signed: Ramon M Mendoza, N. Vine Street #263V, Los Angeles CA County Clerk of Los Angeles County on: on: 07/2018. Signed: Armen Javadyan, statement expires five years from the date NOTICE - This fictitious name statement President. Registrant(s) declared that all 90028. This business is conducted by: an 07/17/2018. NOTICE - This fictitious name owner. Registrant(s) declared that all it was filed on, in the office of the County expires five years from the date it was information in the statement is true and individual. The Registrant(s) commenced statement expires five years from the date information in the statement is true and Clerk. A new Fictitious Business Name filed on, in the office of the County Clerk. correct. This statement is filed with the to transact business under the fictitious it was filed on, in the office of the County correct. This statement is filed with the Statement must be filed prior to that date. A new Fictitious Business Name Statement County Clerk of Los Angeles County on: business name or names listed herein Clerk. A new Fictitious Business Name County Clerk of Los Angeles County on: The filing of this statement does not of itself must be filed prior to that date. The filing of 07/24/2018. NOTICE - This fictitious name on: n/a. Signed: Richard Leroy Conard, Statement must be filed prior to that date. 07/18/2018. NOTICE - This fictitious name authorize the use in this state of a fictitious this statement does not of itself authorize statement expires five years from the date owner. Registrant(s) declared that all The filing of this statement does not of itself statement expires five years from the date business name in violation of the rights of the use in this state of a fictitious business it was filed on, in the office of the County information in the statement is true and authorize the use in this state of a fictitious it was filed on, in the office of the County another under federal, state or common name in violation of the rights of another Clerk. A new Fictitious Business Name correct. This statement is filed with the business name in violation of the rights of Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P under federal, state or common law (see Statement must be filed prior to that date. County Clerk of Los Angeles County on: another under federal, state or common Statement must be filed prior to that date. Code.) Published: 08/04/2018, 08/11/2018, Section 14411, et seq., B&P Code.) The filing of this statement does not of itself 07/24/2018. NOTICE - This fictitious name law (see Section 14411, et seq., B&P The filing of this statement does not of itself 08/18/2018 and 08/25/2018. Published: 08/04/2018, 08/11/2018, authorize the use in this state of a fictitious statement expires five years from the date Code.) Published: 08/04/2018, 08/11/2018, authorize the use in this state of a fictitious 08/18/2018 and 08/25/2018. business name in violation of the rights of it was filed on, in the office of the County 08/18/2018 and 08/25/2018. business name in violation of the rights of Fictitious Business Name Statement: another under federal, state or common Clerk. A new Fictitious Business Name another under federal, state or common 2018179236. The following person(s) is/are Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Statement must be filed prior to that date. Fictitious Business Name Statement: law (see Section 14411, et seq., B&P doing business as: Good Web Works, 301 2018181045. The following person(s) is/are Code.) Published: 08/04/2018, 08/11/2018, The filing of this statement does not of itself 2018175895. The following person(s) Code.) Published: 08/04/2018, 08/11/2018, Marine St, C, Santa Monica CA 90405. Sky doing business as: Nature Dispatch, 5810 08/18/2018 and 08/25/2018. authorize the use in this state of a fictitious is/are doing business as: Tha Don’s 08/18/2018 and 08/25/2018. Esser, 301 Marine St, C, Santa Monica CA N Las Virgenes Road #384, Calabasas business name in violation of the rights of Enterprises, 5707 Coliseum Street, Los 90405. This business is conducted by: an CA 91302. Amine Khaloufi, 5810 N Las Fictitious Business Name Statement: another under federal, state or common Angeles CA 90016. Donald Kellyon Baker, Fictitious Business Name Statement: individual. The Registrant(s) commenced Virgenes Road #384, Calabasas CA 2018182154. The following person(s) law (see Section 14411, et seq., B&P 5707 Coliseum Street, Los Angeles CA 2018177763. The following person(s) is/ to transact business under the fictitious 91302. This business is conducted by: an is/are doing business as: Advice & Code.) Published: 08/04/2018, 08/11/2018, 90016. This business is conducted by: a are doing business as: LUNO, 1414 N business name or names listed herein individual. The Registrant(s) commenced Counsel, 1305 Walnut Ave., Manhattan 08/18/2018 and 08/25/2018. limited liability company. The Registrant(s) Formosa Ave., Los Angeles CA 90046. on: 01/2006. Signed: Sky Esser, owner. to transact business under the fictitious Beach CA 90266. Steve Napolitano, commenced to transact business under the Thirty Three Point Three LLC, 1414 N. Registrant(s) declared that all information business name or names listed herein 1305 Walnut Ave., Manhattan Beach CA Fictitious Business Name Statement: fictitious business name or names listed Formosa Ave., Los Angeles CA 90046. in the statement is true and correct. This on: n/a. Signed: Amine Khaloufi, owner. 90266. This business is conducted by: an 2018182705. The following person(s) is/ herein on: 07/2018. Signed: Donald Kellyon This business is conducted by: a limited statement is filed with the County Clerk Registrant(s) declared that all information individual. The Registrant(s) commenced are doing business as: Crystalscrystals. Baker, owner. Registrant(s) declared that liability company. The Registrant(s) of Los Angeles County on: 07/19/2018. in the statement is true and correct. This to transact business under the fictitious com, 3352 Fay Avenue, Culver City CA all information in the statement is true and commenced to transact business under NOTICE - This fictitious name statement statement is filed with the County Clerk business name or names listed herein 90232. Crystal Lynn McCarey, 3352 Fay correct. This statement is filed with the the fictitious business name or names expires five years from the date it was of Los Angeles County on: 07/23/2018. on: n/a. Signed: Steve Napolitano, owner. Avenue, Culver City CA 90232. This County Clerk of Los Angeles County on: listed herein on: 03/2018. Signed: Jennifer filed on, in the office of the County Clerk. NOTICE - This fictitious name statement Registrant(s) declared that all information business is conducted by: an individual. 07/17/2018. NOTICE - This fictitious name Farmer, CEO. Registrant(s) declared that A new Fictitious Business Name Statement expires five years from the date it was in the statement is true and correct. This The Registrant(s) commenced to transact statement expires five years from the date all information in the statement is true and must be filed prior to that date. The filing of filed on, in the office of the County Clerk. statement is filed with the County Clerk business under the fictitious business it was filed on, in the office of the County correct. This statement is filed with the this statement does not of itself authorize A new Fictitious Business Name Statement of Los Angeles County on: 07/24/2018. name or names listed herein on: 09/2003. Clerk. A new Fictitious Business Name County Clerk of Los Angeles County on: the use in this state of a fictitious business must be filed prior to that date. The filing of NOTICE - This fictitious name statement Signed: Crystal Lynn McCarey, owner. Statement must be filed prior to that date. 07/18/2018. NOTICE - This fictitious name name in violation of the rights of another this statement does not of itself authorize expires five years from the date it was Registrant(s) declared that all information The filing of this statement does not of itself statement expires five years from the date under federal, state or common law (see the use in this state of a fictitious business filed on, in the office of the County Clerk. in the statement is true and correct. This authorize the use in this state of a fictitious it was filed on, in the office of the County Section 14411, et seq., B&P Code.) name in violation of the rights of another A new Fictitious Business Name Statement statement is filed with the County Clerk business name in violation of the rights of Clerk. A new Fictitious Business Name Published: 08/04/2018, 08/11/2018, under federal, state or common law (see must be filed prior to that date. The filing of of Los Angeles County on: 07/25/2018. another under federal, state or common Statement must be filed prior to that date. 08/18/2018 and 08/25/2018. Section 14411, et seq., B&P Code.) this statement does not of itself authorize NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P The filing of this statement does not of itself Published: 08/04/2018, 08/11/2018, the use in this state of a fictitious business expires five years from the date it was Code.) Published: 08/04/2018, 08/11/2018, authorize the use in this state of a fictitious Fictitious Business Name Statement: 08/18/2018 and 08/25/2018. name in violation of the rights of another filed on, in the office of the County Clerk. 08/18/2018 and 08/25/2018. business name in violation of the rights of 2018179429. The following person(s) is/ under federal, state or common law (see A new Fictitious Business Name Statement another under federal, state or common are doing business as: Bownet Acosta Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) must be filed prior to that date. The filing of Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Fastpitch Softball, 824 Cambridge Drive, 2018181158. The following person(s) is/ Published: 08/04/2018, 08/11/2018, this statement does not of itself authorize 2018176291. The following person(s) is/are Code.) Published: 08/04/2018, 08/11/2018, Burbank CA 91504. Scott Scozzola, 824 are doing business as: Torres Customs, 08/18/2018 and 08/25/2018. the use in this state of a fictitious business doing business as: Precious Mobile Window 08/18/2018 and 08/25/2018. Cambridge Drive, Burbank CA 91504. This 11856 Balboa Blvd. #219, Granada name in violation of the rights of another Tinting, 2209 E El Segundo Blvd. Apt. #2, business is conducted by: an individual. Hills CA 91344. Martin Torres-Acosta, Fictitious Business Name Statement: under federal, state or common law (see Compton CA 90222. Monica Medrano, Statement of Abandonment of Use of The Registrant(s) commenced to transact 14021 Astoria St., Apt B106, Sylmar CA 2018182176. The following person(s) is/are Section 14411, et seq., B&P Code.) 2209 E El Segundo Blvd. Apt. #2, Compton Fictitious Business Name: 2018177791. business under the fictitious business name 91342. This business is conducted by: an doing business as: Business Transmission Published: 08/04/2018, 08/11/2018, CA 90222. This business is conducted Current file: 2014256617. The following or names listed herein on: n/a. Signed: Scott individual. The Registrant(s) commenced Belt, 317 N. Morris Ave., West Covina CA 08/18/2018 and 08/25/2018. by: an individual. The Registrant(s) person has abandoned the use of the Scozzola, owner. Registrant(s) declared to transact business under the fictitious 91790; 964 East Badillo St. #319, Covina commenced to transact business under fictitious business name: Mi Vida Vintage, that all information in the statement is true business name or names listed herein CA 91724. Doing Businesses, Inc., 317 N. Fictitious Business Name Statement: the fictitious business name or names 1414 N. Formosa Ave., Los Angeles CA and correct. This statement is filed with the on: n/a. Signed: Martin Torres-Acosta, Morris Ave., West Covina CA 91790. This 2018182767. The following person(s) is/ listed herein on: n/a. Signed: Monica 90046. Jennifer Farmer, 1414 N. Formosa County Clerk of Los Angeles County on: owner. Registrant(s) declared that all business is conducted by: a corporation. are doing business as: 310 Dog Groomers, Medrano, owner. Registrant(s) declared Ave., Los Angeles CA 90046. The fictitious 07/20/2018. NOTICE - This fictitious name information in the statement is true and The Registrant(s) commenced to transact 431 Ellis Ave, Inglewood CA 90302. that all information in the statement is true business name referred to above was statement expires five years from the date correct. This statement is filed with the business under the fictitious business Edmund Demetrius Landers, 431 Ellis and correct. This statement is filed with the filed on: 09/11/2014, in the County of Los it was filed on, in the office of the County County Clerk of Los Angeles County on: name or names listed herein on: n/a. Ave, Inglewood CA 90302. Khalil Landers, County Clerk of Los Angeles County on: Angeles. This business is conducted by: an Clerk. A new Fictitious Business Name 07/23/2018. NOTICE - This fictitious name Signed: Isidro H. Sanchez, President. 431 Ellis Ave, Inglewood CA 90302. This 07/17/2018. NOTICE - This fictitious name individual. Signed: Jennifer Farmer, owner. Statement must be filed prior to that date. statement expires five years from the date Registrant(s) declared that all information business is conducted by: a general statement expires five years from the date Registrant(s) declared that all information The filing of this statement does not of itself it was filed on, in the office of the County in the statement is true and correct. This partnership. The Registrant(s) commenced it was filed on, in the office of the County in the statement is true and correct. This authorize the use in this state of a fictitious Clerk. A new Fictitious Business Name statement is filed with the County Clerk to transact business under the fictitious Clerk. A new Fictitious Business Name statement is filed with the County Clerk business name in violation of the rights of Statement must be filed prior to that date. of Los Angeles County on: 07/24/2018. business name or names listed herein on: Statement must be filed prior to that date. of Los Angeles County on: 07/18/2018. another under federal, state or common The filing of this statement does not of itself NOTICE - This fictitious name statement n/a. Signed: Edmund Demetrius Landers, The filing of this statement does not of itself Published: 08/04/2018, 08/11/2018, law (see Section 14411, et seq., B&P authorize the use in this state of a fictitious expires five years from the date it was partner. Registrant(s) declared that all authorize the use in this state of a fictitious 08/18/2018 and 08/25/2018. Code.) Published: 08/04/2018, 08/11/2018, business name in violation of the rights of filed on, in the office of the County Clerk. information in the statement is true and business name in violation of the rights of 08/18/2018 and 08/25/2018. another under federal, state or common A new Fictitious Business Name Statement correct. This statement is filed with the another under federal, state or common Fictitious Business Name Statement: law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P 2018177792. The following person(s) is/ Fictitious Business Name Statement: Code.) Published: 08/04/2018, 08/11/2018, this statement does not of itself authorize 07/25/2018. NOTICE - This fictitious name Code.) Published: 08/04/2018, 08/11/2018, are doing business as: MVV, 1414 N 2018180439. The following person(s) 08/18/2018 and 08/25/2018. the use in this state of a fictitious business statement expires five years from the date 08/18/2018 and 08/25/2018. Formosa Ave., Los Angeles CA 90046. is/are doing business as: Grey James, name in violation of the rights of another it was filed on, in the office of the County Thirty Three Point Three LLC, 1414 N. 121 N. Kenwood St., 104, Glendale CA Fictitious Business Name Statement: under federal, state or common law (see Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Formosa Ave., Los Angeles CA 90046. 91206. John Gray, 121 N. Kenwood St., 2018181254. The following person(s) Section 14411, et seq., B&P Code.) Statement must be filed prior to that date. 2018176878. The following person(s) is/are This business is conducted by: a limited 104, Glendale CA 91206. This business is/are doing business as: LA Best Published: 08/04/2018, 08/11/2018, The filing of this statement does not of itself doing business as: SalonWebApps.com, liability company. The Registrant(s) is conducted by: an individual. The Construction, 6614 Bellaire Ave, North 08/18/2018 and 08/25/2018. authorize the use in this state of a fictitious LaunchWebApps.com, 13059 Arabella commenced to transact business under Registrant(s) commenced to transact Hollywood CA 91606. Armen Javadyan, business name in violation of the rights of Lane, Cerritos CA 90703. Khanh Cong the fictitious business name or names business under the fictitious business name 6614 Bellaire Ave, North Hollywood CA Fictitious Business Name Statement: another under federal, state or common Nguyen, 13059 Arabella Lane, Cerritos CA listed herein on: 03/2018. Signed: Jennifer or names listed herein on: 06/2018. Signed: 91606. This business is conducted by: an 2018182384. The following person(s) is/ law (see Section 14411, et seq., B&P 90703. This business is conducted by: an Farmer, CEO. Registrant(s) declared that John Gray, owner. Registrant(s) declared individual. The Registrant(s) commenced are doing business as: Academy of Wines Code.) Published: 08/04/2018, 08/11/2018, individual. The Registrant(s) commenced all information in the statement is true and that all information in the statement is true to transact business under the fictitious & Spirits North America, 11715 Clark St., 08/18/2018 and 08/25/2018. to transact business under the fictitious correct. This statement is filed with the and correct. This statement is filed with the business name or names listed herein Arcadia CA 91006/P.O. Box 1406, Duarte business name or names listed herein County Clerk of Los Angeles County on: County Clerk of Los Angeles County on: on: 07/2018. Signed: Armen Javadyan, CA 91009. Arion Product Solutions, Fictitious Business Name Statement: on: n/a. Signed: Khanh Cong Nguyen, 07/18/2018. NOTICE - This fictitious name 07/23/2018. NOTICE - This fictitious name owner. Registrant(s) declared that all 11715 Clark St., Arcadia CA 91006. This 2018183170. The following person(s) owner. Registrant(s) declared that all statement expires five years from the date statement expires five years from the date information in the statement is true and business is conducted by: a corporation. is/are doing business as: People Who information in the statement is true and it was filed on, in the office of the County it was filed on, in the office of the County correct. This statement is filed with the The Registrant(s) commenced to transact Love Astronauts, 13116 Kismet Ave, correct. This statement is filed with the Clerk. A new Fictitious Business Name Clerk. A new Fictitious Business Name County Clerk of Los Angeles County on: business under the fictitious business name Sylmar CA 91342. Chandra Prater, County Clerk of Los Angeles County on: Statement must be filed prior to that date. Statement must be filed prior to that date. 07/23/2018. NOTICE - This fictitious name or names listed herein on: n/a. Signed: John 13116 Kismet Ave, Sylmar CA 91342. 07/18/2018. NOTICE - This fictitious name The filing of this statement does not of itself The filing of this statement does not of itself statement expires five years from the date S. M. Chang, CEO. Registrant(s) declared This business is conducted by: an statement expires five years from the date authorize the use in this state of a fictitious authorize the use in this state of a fictitious it was filed on, in the office of the County that all information in the statement is true individual. The Registrant(s) commenced it was filed on, in the office of the County business name in violation of the rights of business name in violation of the rights of Clerk. A new Fictitious Business Name and correct. This statement is filed with the to transact business under the fictitious Clerk. A new Fictitious Business Name another under federal, state or common another under federal, state or common Statement must be filed prior to that date. County Clerk of Los Angeles County on: business name or names listed herein Statement must be filed prior to that date. law (see Section 14411, et seq., B&P law (see Section 14411, et seq., B&P The filing of this statement does not of itself 07/24/2018. NOTICE - This fictitious name on: n/a. Signed: Chandra Prater, owner. The filing of this statement does not of itself Code.) Published: 08/04/2018, 08/11/2018, Code.) Published: 08/04/2018, 08/11/2018, authorize the use in this state of a fictitious statement expires five years from the date Registrant(s) declared that all information authorize the use in this state of a fictitious 08/18/2018 and 08/25/2018. 08/18/2018 and 08/25/2018. business name in violation of the rights of it was filed on, in the office of the County in the statement is true and correct. This business name in violation of the rights of another under federal, state or common Clerk. A new Fictitious Business Name statement is filed with the County Clerk another under federal, state or common Fictitious Business Name Statement: Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Statement must be filed prior to that date. of Los Angeles County on: 07/25/2018. law (see Section 14411, et seq., B&P 2018178370. The following person(s) is/are 2018180824. The following person(s) is/ Code.) Published: 08/04/2018, 08/11/2018, The filing of this statement does not of itself NOTICE - This fictitious name statement Code.) Published: 08/04/2018, 08/11/2018, doing business as: 2VALU8, 2029 Verdugo are doing business as: Experiential Inc, 08/18/2018 and 08/25/2018. authorize the use in this state of a fictitious expires five years from the date it was 08/18/2018 and 08/25/2018. Blvd #254, Montrose CA 91020. Susana K 750 N. San Vicente Blvd. Ste. 800 West, business name in violation of the rights of filed on, in the office of the County Clerk. Olson, 2029 Verdugo Blvd #254, Montrose West Hollywood CA 90069. Avantstay, Fictitious Business Name Statement: another under federal, state or common A new Fictitious Business Name Statement Fictitious Business Name Statement: CA 91020. This business is conducted Inc, 750 N. San Vicente Blvd. Ste. 800 2018181424. The following person(s) is/ law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of 2018177747. The following person(s) is/are by: an individual. The Registrant(s) West, West Hollywood CA 90069. This are doing business as: Crab Shark Group, Code.) Published: 08/04/2018, 08/11/2018, this statement does not of itself authorize doing business as: Dan Knowles Sound, commenced to transact business under business is conducted by: a corporation. 15460 S. Western Ave., Suite 101, Gardena 08/18/2018 and 08/25/2018. the use in this state of a fictitious business 1414 N. Formosa Ave., Los Angeles CA the fictitious business name or names The Registrant(s) commenced to transact CA 90249. Tai Hoang, 15460 S. Western name in violation of the rights of another 90046. Thirty Three Point Three LLC, listed herein on: 06/2014. Signed: Susana business under the fictitious business name Ave., Suite 101, Gardena CA 90249. This Fictitious Business Name Statement: under federal, state or common law (see 1414 N. Formosa Ave., Los Angeles CA K Olson, owner. Registrant(s) declared or names listed herein on: 09/2017. Signed: business is conducted by: an individual. 2018182627. The following person(s) Section 14411, et seq., B&P Code.) 90046. This business is conducted by: a that all information in the statement is true Sean Breuner, CEO. Registrant(s) declared The Registrant(s) commenced to transact is/are doing business as: Rental Published: 08/04/2018, 08/11/2018, limited liability company. The Registrant(s) and correct. This statement is filed with the that all information in the statement is true business under the fictitious business name Management Services, 12439 Magnolia 08/18/2018 and 08/25/2018. commenced to transact business under County Clerk of Los Angeles County on: and correct. This statement is filed with the or names listed herein on: 07/2018. Signed: Blvd. #185, Valley Village CA 91607. the fictitious business name or names 07/19/2018. NOTICE - This fictitious name County Clerk of Los Angeles County on: Tai Hoang, owner. Registrant(s) declared Jasco Enterprise, Inc., 12439 Magnolia Fictitious Business Name Statement: listed herein on: 03/2018. Signed: Jennifer statement expires five years from the date 07/23/2018. NOTICE - This fictitious name that all information in the statement is true Blvd. #185, Valley Village CA 91607. This 2018183172. The following person(s) is/ Page 18 The british Weekly, Sat. August 4, 2018

are doing business as: Arion Education business name in violation of the rights of business name in violation of the rights of name in violation of the rights of another statement is filed with the County Clerk by: a married couple. The Registrant(s) Services; Futurelink Education Services, another under federal, state or common another under federal, state or common under federal, state or common law (see of Los Angeles County on: 07/30/2018. commenced to transact business under 11715 Clark St., Arcadia CA 91006/P.O. law (see Section 14411, et seq., B&P law (see Section 14411, et seq., B&P Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement the fictitious business name or names Box 1406, Duarte CA 91009. Arion Service Code.) Published: 08/04/2018, 08/11/2018, Code.) Published: 08/04/2018, 08/11/2018, Published: 08/04/2018, 08/11/2018, expires five years from the date it was filed listed herein on: n/a. Signed: Janice Faith Solutions, 11715 Clark St., Arcadia CA 08/18/2018 and 08/25/2018. 08/18/2018 and 08/25/2018. 08/18/2018 and 08/25/2018. on, in the office of the County Clerk. A new Ross, Wife. Registrant(s) declared that 91006. This business is conducted by: a Fictitious Business Name Statement must all information in the statement is true and corporation. The Registrant(s) commenced Fictitious Business Name Statement: Fictitious Business Name Statement: Fictitious Business Name Statement: be filed prior to that date. The filing of this correct. This statement is filed with the to transact business under the fictitious 2018184378. The following person(s) is/are 2018185352. The following person(s) 2018186670. The following person(s) is/ statement does not of itself authorize the County Clerk of Los Angeles County on: business name or names listed herein doing business as: BODENTERTAINMENT, is/are doing business as: Moscato And are doing business as: Calatma, 3818 use in this state of a fictitious business name 07/30/2018. NOTICE - This fictitious name on: n/a. Signed: John S. M. Chang, CEO. 6511 Orion Ave, Van Nuys CA 91406. Tea, 915 North Genesee Ave #2, Los Tracy Street, Los Angeles CA 90027. in violation of the rights of another under statement expires five years from the date Registrant(s) declared that all information Robert Boden, 6511 Orion Ave, Van Nuys Angeles CA 90046. Chiquita Dennie, California Acupuncture and Traditional federal, state or common law (see Section it was filed on, in the office of the County in the statement is true and correct. This CA 91406. This business is conducted 915 North Genesee Ave #2, Los Angeles Medicine Association Inc, 3818 Tracy 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name statement is filed with the County Clerk by: an individual. The Registrant(s) CA 90046; Inez Laval, 5030 Barkman Street, Los Angeles CA 90027. This 08/04/2018, 08/11/2018, 08/18/2018 and Statement must be filed prior to that date. of Los Angeles County on: 07/25/2018. commenced to transact business under Ave #304, North Hollywood CA 91601. business is conducted by: a corporation. 08/25/2018. The filing of this statement does not of itself NOTICE - This fictitious name statement the fictitious business name or names This business is conducted by: a general The Registrant(s) commenced to transact authorize the use in this state of a fictitious expires five years from the date it was listed herein on: 07/2018. Signed: Robert partnership. The Registrant(s) commenced business under the fictitious business Fictitious Business Name Statement: business name in violation of the rights of filed on, in the office of the County Clerk. Boden, owner. Registrant(s) declared that to transact business under the fictitious name or names listed herein on: n/a. 2018187323. The following person(s) is/ another under federal, state or common A new Fictitious Business Name Statement all information in the statement is true and business name or names listed herein Signed: Michael L. Fox, President. are doing business as: Karissa M. Oi, law (see Section 14411, et seq., B&P must be filed prior to that date. The filing of correct. This statement is filed with the on: n/a. Signed: Chiquita Dennie, owner. Registrant(s) declared that all information 369 Columbia Ave #322, Los Angeles Code.) Published: 08/04/2018, 08/11/2018, this statement does not of itself authorize County Clerk of Los Angeles County on: Registrant(s) declared that all information in the statement is true and correct. This CA 90017. Karissa M. Oi, 369 Columbia 08/18/2018 and 08/25/2018. the use in this state of a fictitious business 07/26/2018. NOTICE - This fictitious name in the statement is true and correct. This statement is filed with the County Clerk Ave #322, Los Angeles CA 90017. This name in violation of the rights of another statement expires five years from the date statement is filed with the County Clerk of Los Angeles County on: 07/30/2018. business is conducted by: a corporation. Fictitious Business Name Statement: under federal, state or common law (see it was filed on, in the office of the County of Los Angeles County on: 07/27/2018. NOTICE - This fictitious name statement The Registrant(s) commenced to transact 2018187676. The following person(s) is/ Section 14411, et seq., B&P Code.) Clerk. A new Fictitious Business Name NOTICE - This fictitious name statement expires five years from the date it was business under the fictitious business name are doing business as: BCS Systems, Published: 08/04/2018, 08/11/2018, Statement must be filed prior to that date. expires five years from the date it was filed on, in the office of the County Clerk. or names listed herein on: n/a. Signed: 2501 West Burbank Boulevard Suite 306, 08/18/2018 and 08/25/2018. The filing of this statement does not of itself filed on, in the office of the County Clerk. A new Fictitious Business Name Statement Karissa M. Oi, CEO. Registrant(s) declared Burbank CA 91505. BCS Management authorize the use in this state of a fictitious A new Fictitious Business Name Statement must be filed prior to that date. The filing of that all information in the statement is true LLC, 2501 West Burbank Boulevard Suite Fictitious Business Name Statement: business name in violation of the rights of must be filed prior to that date. The filing of this statement does not of itself authorize and correct. This statement is filed with the 306, Burbank CA 91505. This business is 2018183434. The following person(s) is/ another under federal, state or common this statement does not of itself authorize the use in this state of a fictitious business County Clerk of Los Angeles County on: conducted by: a limited liability company. are doing business as: Xcelent Collision law (see Section 14411, et seq., B&P the use in this state of a fictitious business name in violation of the rights of another 07/30/2018. NOTICE - This fictitious name The Registrant(s) commenced to transact Center; Superior Legal Assistance Center, Code.) Published: 08/04/2018, 08/11/2018, name in violation of the rights of another under federal, state or common law (see statement expires five years from the date business under the fictitious business name 6360 Van Nuys Blvd., Suite 128, Van 08/18/2018 and 08/25/2018. under federal, state or common law (see Section 14411, et seq., B&P Code.) it was filed on, in the office of the County or names listed herein on: 06/2018. Signed: Nuys CA 91401. One 9 Eighty 8, Inc, 6360 Section 14411, et seq., B&P Code.) Published: 08/04/2018, 08/11/2018, Clerk. A new Fictitious Business Name Clint Sallee, President. Registrant(s) Van Nuys Blvd., Suite 128, Van Nuys CA Fictitious Business Name Statement: Published: 08/04/2018, 08/11/2018, 08/18/2018 and 08/25/2018. Statement must be filed prior to that date. declared that all information in the statement 91401. This business is conducted by: a 2018184818. The following person(s) 08/18/2018 and 08/25/2018. The filing of this statement does not of itself is true and correct. This statement is filed corporation. The Registrant(s) commenced is/are doing business as: Elevate Intl, Fictitious Business Name Statement: authorize the use in this state of a fictitious with the County Clerk of Los Angeles to transact business under the fictitious 2301 Ocean Drive, Manhattan Beach CA Fictitious Business Name Statement: 2018186712. The following person(s) is/ business name in violation of the rights of County on: 07/30/2018. NOTICE - This business name or names listed herein 90266. David Barrantes, 2301 Ocean 2018185666. The following person(s) are doing business as: Nature’s Herba, another under federal, state or common fictitious name statement expires five years on: n/a. Signed: Steven E Corona, CEO. Drive, Manhattan Beach CA 90266. is/are doing business as: 4 Elements 13967 Marquesas Way Slip 2, Marina del law (see Section 14411, et seq., B&P from the date it was filed on, in the office of Registrant(s) declared that all information This business is conducted by: an Entertainment, 3422 34th Street Suite Rey CA 90292/13967 Marquesas Way Code.) Published: 08/04/2018, 08/11/2018, the County Clerk. A new Fictitious Business in the statement is true and correct. This individual. The Registrant(s) commenced #A, Santa Monica CA 90405/11870 Santa Slip 2, Marina del Rey CA 90292. Robert 08/18/2018 and 08/25/2018. Name Statement must be filed prior to that statement is filed with the County Clerk to transact business under the fictitious Monica Blvd. Suite #106483, Los Angeles Varallyay, 13967 Marquesas Way Slip 2, date. The filing of this statement does not of Los Angeles County on: 07/25/2018. business name or names listed herein CA 90025. Shawna Baca, 11870 Santa Marina del Rey CA 90292; Noemi Varallyay, Fictitious Business Name Statement: of itself authorize the use in this state of NOTICE - This fictitious name statement on: 06/2018. Signed: David Barrantes, Monica Blvd. Suite #106483, Los Angeles 13967 Marquesas Way Slip 2, Marina del 2018187346. The following person(s) is/are a fictitious business name in violation of expires five years from the date it was owner. Registrant(s) declared that all CA 90025. This business is conducted Rey CA 90292. This business is conducted doing business as: Everything In A Basket; the rights of another under federal, state filed on, in the office of the County Clerk. information in the statement is true and by: an individual. The Registrant(s) by: a married couple. The Registrant(s) Messy Hands, 7765 W. 91st, A1127, Playa or common law (see Section 14411, et A new Fictitious Business Name Statement correct. This statement is filed with the commenced to transact business under commenced to transact business under the del Rey CA 90293. Haidy Gamal Habib, seq., B&P Code.) Published: 08/04/2018, must be filed prior to that date. The filing of County Clerk of Los Angeles County on: the fictitious business name or names fictitious business name or names listed 7765 W. 91st, A1127, Playa del Rey CA 08/11/2018, 08/18/2018 and 08/25/2018. this statement does not of itself authorize 07/26/2018. NOTICE - This fictitious name listed herein on: 06/2007. Signed: Shawna herein on: n/a. Signed: Robert Varallyay, 90293. This business is conducted by: an the use in this state of a fictitious business statement expires five years from the date Baca, owner. Registrant(s) declared that owner. Registrant(s) declared that all individual. The Registrant(s) commenced Fictitious Business Name Statement: name in violation of the rights of another it was filed on, in the office of the County all information in the statement is true and information in the statement is true and to transact business under the fictitious 2018187678. The following person(s) under federal, state or common law (see Clerk. A new Fictitious Business Name correct. This statement is filed with the correct. This statement is filed with the business name or names listed herein is/are doing business as: 420 Almond, Section 14411, et seq., B&P Code.) Statement must be filed prior to that date. County Clerk of Los Angeles County on: County Clerk of Los Angeles County on: on: 07/2018. Signed: Haidy Gamal Habib, 375 Redondo Avenue Suite E, Long Published: 08/04/2018, 08/11/2018, The filing of this statement does not of itself 07/27/2018. NOTICE - This fictitious name 07/30/2018. NOTICE - This fictitious name owner. Registrant(s) declared that all Beach CA 90814/PO Box 14903, Long 08/18/2018 and 08/25/2018. authorize the use in this state of a fictitious statement expires five years from the date statement expires five years from the date information in the statement is true and Beach CA 90803. Entourage Property business name in violation of the rights of it was filed on, in the office of the County it was filed on, in the office of the County correct. This statement is filed with the Management, Inc, 375 Redondo Avenue Fictitious Business Name Statement: another under federal, state or common Clerk. A new Fictitious Business Name Clerk. A new Fictitious Business Name County Clerk of Los Angeles County on: Suite E, Long Beach CA 90814. This 2018183657. The following person(s) is/ law (see Section 14411, et seq., B&P Statement must be filed prior to that date. Statement must be filed prior to that date. 07/30/2018. NOTICE - This fictitious name business is conducted by: a corporation. are doing business as: Lavender Beauty Code.) Published: 08/04/2018, 08/11/2018, The filing of this statement does not of itself The filing of this statement does not of itself statement expires five years from the date The Registrant(s) commenced to transact Bar; For Your Beauty, 789 S. San Gabriel 08/18/2018 and 08/25/2018. authorize the use in this state of a fictitious authorize the use in this state of a fictitious it was filed on, in the office of the County business under the fictitious business name Blvd. Ste. E, San Gabriel CA 91786. business name in violation of the rights of business name in violation of the rights of Clerk. A new Fictitious Business Name or names listed herein on: n/a. Signed: Edwin Wu, 789 S. San Gabriel Blvd. Ste. Fictitious Business Name Statement: another under federal, state or common another under federal, state or common Statement must be filed prior to that date. Lawrence Edmond Guesno, Jr, President. E, San Gabriel CA 91786; Yan Liu, 789 S. 2018184865. The following person(s) is/ law (see Section 14411, et seq., B&P law (see Section 14411, et seq., B&P The filing of this statement does not of itself Registrant(s) declared that all information San Gabriel Blvd. Ste. E, San Gabriel CA are doing business as: S Holic US, 20725 Code.) Published: 08/04/2018, 08/11/2018, Code.) Published: 08/04/2018, 08/11/2018, authorize the use in this state of a fictitious in the statement is true and correct. This 91786. This business is conducted by: Seine Ave #F Lakewood CA 90715. Eunsu 08/18/2018 and 08/25/2018. 08/18/2018 and 08/25/2018. business name in violation of the rights of statement is filed with the County Clerk a general partnership. The Registrant(s) Sul, 20725 Seine Ave #F Lakewood CA another under federal, state or common of Los Angeles County on: 07/30/2018. commenced to transact business under 90715. This business is conducted by: an Fictitious Business Name Statement: Fictitious Business Name Statement: law (see Section 14411, et seq., B&P NOTICE - This fictitious name statement the fictitious business name or names individual. The Registrant(s) commenced 2018185711. The following person(s) is/ 2018186850. The following person(s) Code.) Published: 08/04/2018, 08/11/2018, expires five years from the date it was filed listed herein on: n/a. Signed: Edwin Wu, to transact business under the fictitious are doing business as: Ioka Arts, 521 is/are doing business as: All-Around 08/18/2018 and 08/25/2018. on, in the office of the County Clerk. A new partner. Registrant(s) declared that all business name or names listed herein North Niagara St, Burbank CA 91505. Kelly Industrial Services (AAIS), LLC, 3325 Fictitious Business Name Statement must information in the statement is true and on: n/a. Signed: Eunsu Sul, owner. Sweeney, 521 North Niagara St, Burbank Pebble Beach Ct, Pico Rivera CA 90660. Fictitious Business Name Statement: be filed prior to that date. The filing of this correct. This statement is filed with the Registrant(s) declared that all information CA 91505. This business is conducted All-Around Industrial Services (AAIS), LLC, 2018187670. The following person(s) is/are statement does not of itself authorize the County Clerk of Los Angeles County on: in the statement is true and correct. This by: an individual. The Registrant(s) 3325 Pebble Beach Ct, Pico Rivera CA doing business as: IBEATMYFACECOM, use in this state of a fictitious business name 07/25/2018. NOTICE - This fictitious name statement is filed with the County Clerk commenced to transact business under 90660. This business is conducted by: a 6027 South Wilton Place, Los Angeles CA in violation of the rights of another under statement expires five years from the date of Los Angeles County on: 07/26/2018. the fictitious business name or names limited liability company. The Registrant(s) 90047/1857 West 38th Place, Los Angeles federal, state or common law (see Section it was filed on, in the office of the County NOTICE - This fictitious name statement listed herein on: 07/2018. Signed: Kelly commenced to transact business under the CA 90062. Kamell Chafon Brown, 1857 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name expires five years from the date it was Sweeney, owner. Registrant(s) declared fictitious business name or names listed West 38th Place, Los Angeles CA 90062. 08/04/2018, 08/11/2018, 08/18/2018 and Statement must be filed prior to that date. filed on, in the office of the County Clerk. that all information in the statement is true herein on: 03/2018. Signed: Albert Jacob This business is conducted by: an individual. 08/25/2018. The filing of this statement does not of itself A new Fictitious Business Name Statement and correct. This statement is filed with the Torrres, CEO. Registrant(s) declared that The Registrant(s) commenced to transact authorize the use in this state of a fictitious must be filed prior to that date. The filing of County Clerk of Los Angeles County on: all information in the statement is true and business under the fictitious business name Fictitious Business Name Statement: business name in violation of the rights of this statement does not of itself authorize 07/27/2018. NOTICE - This fictitious name correct. This statement is filed with the or names listed herein on: 05/2018. Signed: 2018188689. The following person(s) is/ another under federal, state or common the use in this state of a fictitious business statement expires five years from the date County Clerk of Los Angeles County on: Kamell Chafon Brown, owner. Registrant(s) are doing business as: Universal Auto law (see Section 14411, et seq., B&P name in violation of the rights of another it was filed on, in the office of the County 07/30/2018. NOTICE - This fictitious name declared that all information in the statement Care, 16824 Lakewood Blvd, Bellflower CA Code.) Published: 08/04/2018, 08/11/2018, under federal, state or common law (see Clerk. A new Fictitious Business Name statement expires five years from the date is true and correct. This statement is filed 90706/16824 Lakewood Blvd., Bellflower 08/18/2018 and 08/25/2018. Section 14411, et seq., B&P Code.) Statement must be filed prior to that date. it was filed on, in the office of the County with the County Clerk of Los Angeles CA 90706. Universe Auto Care, Inc, 16824 Published: 08/04/2018, 08/11/2018, The filing of this statement does not of itself Clerk. A new Fictitious Business Name County on: 07/30/2018. NOTICE - This Lakewood Blvd., Bellflower CA 90706. This Fictitious Business Name Statement: 08/18/2018 and 08/25/2018. authorize the use in this state of a fictitious Statement must be filed prior to that date. fictitious name statement expires five years business is conducted by: a corporation. 2018183728. The following person(s) is/are business name in violation of the rights of The filing of this statement does not of itself from the date it was filed on, in the office of The Registrant(s) commenced to transact doing business as: Twelve XII, XII, Twelve Fictitious Business Name Statement: another under federal, state or common authorize the use in this state of a fictitious the County Clerk. A new Fictitious Business business under the fictitious business name XII Collaborative, 817 ½ Lorraine Blvd. Los 2018184941. The following person(s) is/ law (see Section 14411, et seq., B&P business name in violation of the rights of Name Statement must be filed prior to that or names listed herein on: n/a. Signed: Angeles CA 90005. Barbara Tankersley, are doing business as: Art Love Friend, Code.) Published: 08/04/2018, 08/11/2018, another under federal, state or common date. The filing of this statement does not Mahmoud Shabakesaz, CFO. Registrant(s) 817 ½ Lorraine Blvd. Los Angeles CA 3371 Glendale Blvd. #481, Los Angeles 08/18/2018 and 08/25/2018. law (see Section 14411, et seq., B&P of itself authorize the use in this state of declared that all information in the statement 90005. This business is conducted by: an CA 90039. Mari Kono, 1938 Redesale Code.) Published: 08/04/2018, 08/11/2018, a fictitious business name in violation of is true and correct. This statement is filed individual. The Registrant(s) commenced Avenue, Los Angeles CA 90039. This Statement of Abandonment of Use of 08/18/2018 and 08/25/2018. the rights of another under federal, state with the County Clerk of Los Angeles to transact business under the fictitious business is conducted by: an individual. Fictitious Business Name: 2018186256. or common law (see Section 14411, et County on: 07/31/2018. NOTICE - This business name or names listed herein The Registrant(s) commenced to transact Current file: 2015006578. The following Fictitious Business Name Statement: seq., B&P Code.) Published: 08/04/2018, fictitious name statement expires five years on: 06/2008. Signed: Barbara Tankersley, business under the fictitious business name person has abandoned the use of the 2018186920. The following person(s) 08/11/2018, 08/18/2018 and 08/25/2018. from the date it was filed on, in the office of owner. Registrant(s) declared that all or names listed herein on: n/a. Signed: fictitious business name: STSL, 12463 is/are doing business as: Aziz Jewelry, the County Clerk. A new Fictitious Business information in the statement is true and Mari Kono, owner. Registrant(s) declared Garden Parkway, Santa Fe Springs CA 640 S. Hill St. Ste M27, Los Angeles CA Fictitious Business Name Statement: Name Statement must be filed prior to that correct. This statement is filed with the that all information in the statement is true 90670. Samuel Lim, 5334 Lime Ave, 90014. Aziza Jewelry Corp, 640 S. Hill 2018187672. The following person(s) is/ date. The filing of this statement does not County Clerk of Los Angeles County on: and correct. This statement is filed with the Apt 5, Long Beach CA 90805; Sroyadin St. Ste M27, Los Angeles CA 90014. This are doing business as: True Builders, 21201 of itself authorize the use in this state of 07/25/2018. NOTICE - This fictitious name County Clerk of Los Angeles County on: Tang, 12463 Garden Parkway, Santa business is conducted by: a corporation. Kittridge St Apt 7306, Woodland Hills CA a fictitious business name in violation of statement expires five years from the date 07/26/2018. NOTICE - This fictitious name Fe Springs CA 90670. The fictitious The Registrant(s) commenced to 91303. ABD Management Corporation, the rights of another under federal, state it was filed on, in the office of the County statement expires five years from the date business name referred to above was transact business under the fictitious 21201 Kittridge St Apt 7306, Woodland Hills or common law (see Section 14411, et Clerk. A new Fictitious Business Name it was filed on, in the office of the County filed on: 01/08/2015, in the County of Los business name or names listed herein CA 91303. This business is conducted by: a seq., B&P Code.) Published: 08/04/2018, Statement must be filed prior to that date. Clerk. A new Fictitious Business Name Angeles. This business is conducted by: an on: n/a. Signed: Ararat Ayvazyan, CEO. corporation. The Registrant(s) commenced 08/11/2018, 08/18/2018 and 08/25/2018. The filing of this statement does not of itself Statement must be filed prior to that date. individual. Signed: Sroyadin Tang, owner. Registrant(s) declared that all information to transact business under the fictitious authorize the use in this state of a fictitious The filing of this statement does not of itself Registrant(s) declared that all information in the statement is true and correct. This business name or names listed herein on: Fictitious Business Name Statement: business name in violation of the rights of authorize the use in this state of a fictitious in the statement is true and correct. This statement is filed with the County Clerk 03/2018. Signed: Assaf Avraham Danziger, 2018188769. The following person(s) is/are another under federal, state or common business name in violation of the rights of statement is filed with the County Clerk of Los Angeles County on: 07/30/2018. President. Registrant(s) declared that all doing business as: Katoon Design, 11693 law (see Section 14411, et seq., B&P another under federal, state or common of Los Angeles County on: 07/27/2018. NOTICE - This fictitious name statement information in the statement is true and San Vicente Blvd Unit 393, Los Angeles Code.) Published: 08/04/2018, 08/11/2018, law (see Section 14411, et seq., B&P Published: 08/04/2018, 08/11/2018, expires five years from the date it was correct. This statement is filed with the CA 90049. Katayoun Kazemian, 11693 08/18/2018 and 08/25/2018. Code.) Published: 08/04/2018, 08/11/2018, 08/18/2018 and 08/25/2018. filed on, in the office of the County Clerk. County Clerk of Los Angeles County on: San Vicente Blvd Unit 393, Los Angeles CA 08/18/2018 and 08/25/2018. A new Fictitious Business Name Statement 07/30/2018. NOTICE - This fictitious name 90049. This business is conducted by: an Fictitious Business Name Statement: Fictitious Business Name Statement: must be filed prior to that date. The filing of statement expires five years from the date individual. The Registrant(s) commenced 2018184060. The following person(s) is/ Fictitious Business Name Statement: 2018186284. The following person(s) is/ this statement does not of itself authorize it was filed on, in the office of the County to transact business under the fictitious are doing business as: Kumon Diamond 2018185156. The following person(s) is/ are doing business as: Cubicle Therapy, the use in this state of a fictitious business Clerk. A new Fictitious Business Name business name or names listed herein on: Bar South, 2757 S. Diamond Bar Blvd., are doing business as: Dulldogs, 450 340 S. Lemon Ave Suite 2470, Walnut name in violation of the rights of another Statement must be filed prior to that date. 07/2018. Signed: Katayoun Kazemian, Diamond Bar CA 91765. SSL Learning N. Azusa Ave Unit B, West Covina CA CA 91789. Tandevo Inc, 340 S. Lemon under federal, state or common law (see The filing of this statement does not of itself owner. Registrant(s) declared that all Center, 2757 S. Diamond Bar Blvd., 91791. Yuan Wang, 713 W. Duarte Rd Ave Suite 2470, Walnut CA 91789. This Section 14411, et seq., B&P Code.) authorize the use in this state of a fictitious information in the statement is true and Diamond Bar CA 91765. This business Unit G820, Arcadia CA 91007. This business is conducted by: a corporation. Published: 08/04/2018, 08/11/2018, business name in violation of the rights of correct. This statement is filed with the is conducted by: a corporation. The business is conducted by: an individual. The Registrant(s) commenced to transact 08/18/2018 and 08/25/2018. another under federal, state or common County Clerk of Los Angeles County on: Registrant(s) commenced to transact The Registrant(s) commenced to transact business under the fictitious business law (see Section 14411, et seq., B&P 07/31/2018. NOTICE - This fictitious name business under the fictitious business name business under the fictitious business name name or names listed herein on: n/a. Fictitious Business Name Statement: Code.) Published: 08/04/2018, 08/11/2018, statement expires five years from the date or names listed herein on: n/a. Signed: Lily or names listed herein on: n/a. Signed: Signed: Daniel J Hwang, President. 2018186956. The following person(s) is/are 08/18/2018 and 08/25/2018. it was filed on, in the office of the County Sidharta, CEO. Registrant(s) declared that Yuan Wang, owner. Registrant(s) declared Registrant(s) declared that all information doing business as: Chan and Associates, Clerk. A new Fictitious Business Name all information in the statement is true and that all information in the statement is true in the statement is true and correct. This 10817 Santa Monica Blvd Suite 302, Los Fictitious Business Name Statement: Statement must be filed prior to that date. correct. This statement is filed with the and correct. This statement is filed with the statement is filed with the County Clerk Angeles CA 90025. Cindy Chan, 10817 2018187674. The following person(s) The filing of this statement does not of itself County Clerk of Los Angeles County on: County Clerk of Los Angeles County on: of Los Angeles County on: 07/27/2018. Santa Monica Blvd Suite 302, Los Angeles is/are doing business as: Brand Fresh authorize the use in this state of a fictitious 07/26/2018. NOTICE - This fictitious name 07/26/2018. NOTICE - This fictitious name NOTICE - This fictitious name statement CA 90025. This business is conducted by: Management; Brand Fresh Connection, business name in violation of the rights of statement expires five years from the date statement expires five years from the date expires five years from the date it was an individual. The Registrant(s) commenced 22231 Mulholland Hwy, Suite 112A, another under federal, state or common it was filed on, in the office of the County it was filed on, in the office of the County filed on, in the office of the County Clerk. to transact business under the fictitious Calabasas CA 91302. Janice Faith Ross, law (see Section 14411, et seq., B&P Clerk. A new Fictitious Business Name Clerk. A new Fictitious Business Name A new Fictitious Business Name Statement business name or names listed herein 22231 Mulholland Hwy, Suite 112A, Code.) Published: 08/04/2018, 08/11/2018, Statement must be filed prior to that date. Statement must be filed prior to that date. must be filed prior to that date. The filing of on: 01/2009. Signed: Cindy Chan, owner. Calabasas CA 91302; Edward Ross, 22231 08/18/2018 and 08/25/2018. The filing of this statement does not of itself The filing of this statement does not of itself this statement does not of itself authorize Registrant(s) declared that all information Mulholland Hwy, Suite 112A, Calabasas authorize the use in this state of a fictitious authorize the use in this state of a fictitious the use in this state of a fictitious business in the statement is true and correct. This CA 91302. This business is conducted The british Weekly, Sat. August 4, 2018 Page 19 British Weekly SPORT Lamps and Barton open careers on the touchline After illustrious playing League with Chelsea, players know that. We all careers, ex-England Lampard hopes to build want it together here, the midfielders Frank on a promising pre- staff, the whole building, Lampard and Joey season campaign by want to get this club into Barton will make their ending Derby’s decade- the Premier League.” managerial debuts when long absence from the top Lampard promised the new football season flight. his team would be hard- Lampard and Barton manage Derby County and Fleetwood Town, respectively kicks off this weekend. “It’s a difficult question, working. Lampard’s first but of course promotion “I want them to be be his old Chelsea coach, because I’ve worked with reporters the key criteria competitive game is the target - every club aggressive, I want them and former Derby boss, Frank before so it will be in his recruitment policy in charge sees the in the Championship has to play good football, Paul Clement. nice to see him.” is simple: have the right Rams kick off the new the same target,” said the fast football. I don’t “I’ve sent a couple of Over at Division One attitude or get out of Championship season 40-year-old. mean beautiful tiki-taka texts to Frank Lampard Fleetwood the always Town. against Reading at the “But we will go step by football, but I want there — first when he got controversial Joey Barton “It’s just like training Madejski Stadium on step. We want to finish as to be an energy in the the job and then when made headlines last a dog,” Barton told Friday. high as we can, we want team, where they play the fixtures came out,” month by lambasting reporters of his approach After a glittering to get promoted, because and excite the fans. I Clement said. England’s tactics in their to players attitudes. “If playing career that this is a Premier League want energy, hard work “I’m looking forward World Cup semi-final they pee on the carpet, included three Premier club. and aggression,” he said. to coming up against loss to Croatia. you correct them. If they League titles and the “We must start with Opposing Lampard in him, as I do with all the And he was at it keep doing it, you ship 2011-12 Champions those intentions, the the Reading dugout will managers. This a bit more again this week, telling them out.” Spurs end US tour with a win n But uncertainty still surrounds transfer aims French winger Georges- While Spurs had Spurs have yet to Kevin N’Koudou gave more possession in front add to their squad Tottenham a 1-0 win of 31,000 at US Bank this summer, despite over AC Milan in their Stadium, their Serie A Pochettino saying the final US tour game this opponents had three club had to “take risks” week. times as many shots. to improve at the end of The 23-year-old Patrick Cutrone last season. finished a driving run went closest for the “I don’t know if we by firing a shot past Rossoneri, with Michel are going to sign or not. Gianluigi Donnarumma Vorm palming away We’re working on that,” in the 47th minute, for the Italian’s point-blank said the 46-year-old his second goal of pre- header. Jose Mauri sliced Argentine. season. a shot wide in injury “I cannot tell you if POCHETTINO: “I cannot tell you if we’re going to sign one, zero, two or three or four.” It was Spurs’ second time. we’re going to sign one, win in three games, Meanwhile, Son will zero, two or three or said Tottenham “need five-year contract in for Premier League having beaten Roma miss South Korea’s four.” more time with me or May and is still in charge, clubs closes before the and lost to Barcelona on games against the He added: “We’re another” after their FA despite speculation start of the season after a penalties on the tour. Philippines and working. It’s true it’s Cup semi-final defeat he could move to Real vote by top-flight sides, They face Girona in Kyrgyzstan in January, as so close, the transfer by Manchester United in Madrid after Zinedine yet it remains open for a friendly on Saturday, well as an international window is so close, April. Zidane left as manager. continental European before their Premier friendly in November. but the club’s doing But he signed a new The transfer window sides until 31 August. League opener at Spurs and South everything to help the Newcastle on 11 August. Korea have agreed a team and add some Red and yellow cards will be issued to managers and coaches for misconduct Spurs started six compromise which will players, more quality, in the technical area this season. academy players in see Son playing at the and try to help us in the Premier League bosses will receive verbal cautions for “irresponsible Minneapolis - Luke Asian Games, which season to achieve what behaviour” in the 2018-19 campaign. Amos, TJ Eyoma, run from 18 August to 2 we want.” But in the FA Cup, Football League, EFL Cup, EFL Trophy and National Anthony Georgiou, September Pochettino has led League, they will be shown cards. George Marsh, Oliver And manager Spurs to fifth, third, Accumulating cautions will also lead to various suspensions, with four Skipp and Kyle Walker- Mauricio Pochettino second and third-placed bookings warranting a one-match ban up to 16 resulting in a misconduct charge. Peters. insists he does not know finishes in the league Previously, match officials only had the power to warn officials before sending Christian Eriksen and if the club will sign in his four seasons in them to the stands for more serious incidents. Son Heung-min both any players before the charge. Cards can be issued for actions including inappropriate language or gestures came on for the final transfer window closes There was uncertainty towards match officials, kicking or throwing water bottles, sarcastic clapping half-hour. on 9 August. over his future after he and waving imaginary cards. Page 20 The british Weekly, Sat. August 4, 2018 BW SPORT Another Tour win for Britain! n Geraint Thomas succeeds Chris Froome as Brits clinch sixth win in seven years Geraint Thomas became “When I rode on the before the Tour started, the third Briton to win Champs-Elysees for the after his anti-doping case the Tour de France when first time in 2007, that was was dropped by cycling’s he crossed the finish line insane - just to finish the world governing body, in Paris this week. race and just to be a part the UCI. The Team Sky rider, of it,” Thomas told ITV. The 33-year-old was 32, follows Sir Bradley “To now be riding under investigation after Wiggins in 2012 and round winning it is just more than the permitted four-time Tour champion incredible. It’s just a level of legal asthma drug Chris Froome as Britain whirlwind. I seem to be salbutamol was found celebrates a sixth win in floating around on cloud in his urine during his seven years. nine. Vuelta victory. Alexander Kristoff won “Maybe when I’m 70, But his hopes of the final sprint finish on sat in a corner of a pub matching Eddy Merckx’s GERAINT THOMAS: The Welshman won the world’s the Champs-Elysees as telling some 18-year-old record of four consecutive most famous cycle race by almost two minutes Thomas crossed the line what I used to be, it will Grand Tour victories were arm-in-arm with Froome sink in. It’s incredible, the ended in the Pyrenees final Tour in recognition remaining. Frenchman Arnaud after three weeks of stuff of dreams.” mountains in the final of his achievement of World champion Peter Demare and Germany’s racing. Froome was heavy week as Thomas proved completing a record 18th Sagan’s Bora-Hansgrohe John Degenkolb after He beat Dutchman Tom favourite to become the the strongest rider. race. team-mates did the bulk Yves Lampaert’s late Dumoulin by one minute fifth rider to win a record- The final 116km stage Six riders attacked off of the chasing, hoping attack failed. 51 seconds, with Froome equalling fifth Tour de began in Houilles, to the the front of the peloton to help the winner of the Thomas rode over the third. France title. He came into north-west of Paris, and and built an advantage of green points classification line a few seconds later, The Welshman, who the race as defending the riders took a leisurely about 45 seconds, but they jersey to a first win in alongside Froome, the rode in support of Froome champion and holder of pace into the capital before were eventually reeled in Paris, but Norwegian man he dethrones as in each of his four wins, all three Grand Tour titles, embarking on eight laps on the final lap, with 6km Kristoff outsprinted champion. had built up that lead over having won the Vuelta of the city centre. the previous 20 stages and a Espana last September Team Sky led the RESTAURANT: Tour convention dictates and the Giro d’Italia in peloton into Paris, 116 Santa Monica Blvd. that the yellow jersey is May. having allowed France’s Santa Monica CA 90401 not challenged on the However, he was only Sylvain Chavanel to ride (310) 451-1402 final stage. cleared to race the week clear for one lap in his Happy Hour: Mon-Fri 4-7 Celtic ease into next round (food specials) Celtic set up a tie next Wednesday, with the contributions were Shoppe: 132 Santa Monica Blvd., with AEK Athens by return leg taking place limited to dealing with Santa Monica • (310) 394-8765 eliminating Rosenborg in Greece the following a couple of inswinging Open Sun-Thurs 10am-8pm in the Champions League week. corners and making a Fri. & Sat. 10am-10pm second qualifying round Rosenborg drop into meal of a hopeful cross on Wednesday. the Europa League third from the dangerous Pal A goalless draw in qualifying round, where Andre Helland. Charity Shield: Sun. Aug. 5th at 7am: Trondheim meant Celtic’s they will face Cork City. Celtic looked to be 3-1 first-leg win was This was not vintage playing well within CHELSEA VS MAN CITY sufficient to beat the Celtic, but as Rodgers had themselves. The onus was Norwegians. underlined pre-match, not on them to take the H The hosts dominated the task so early in the initiative and it was not the first 45 minutes, campaign is finding a until the opening minute Live Music Every Thursday at 8pm. Marius Lundemo having way to progress. of the second period Happy Hour Mon - Fri 4-7pm a powerful header saved Rosenborg were tidy, that they threatened a by Craig Gordon with the but blunt in attack - potentially decisive away (Fri till 8pm) best chance of the half. mercifully for Celtic. goal. Celtic were much better They enjoyed the bulk of Edouard combined after the break, Odsonne the first-half possession down the left with Callum Edouard and Scott and pressure, but scarcely McGregor before deftly Open daily for breakfast at 9am Sinclair coming closest to made it tell. gliding away from two scoring. Gordon did have defenders, only to curl his (Weekends at 8am). Tore Reginiusses was to make one vital shot narrowly wide. New shipment just arrived from the U.K denied a late goal when intervention in injury Celtic still have several he was adjudged to have time, springing upwards first-team players in our Gift Shoppe. fouled Gordon as the two and pushing Lundemo’s working their way to full contested an aerial ball. looping header over the fitness and will be in a Brendan Rodgers’ men bar. better place when AEK www.yeoldekingshead.com will host AEK Athens Otherwise, his Athens visit Glasgow.