Page 1 Afternoon Tea Now Served Immigration Attorney Steven Landaal • Green Cards through Marriage and Family • Employment Visas • Monthly Payments Available Tel: (310) 395-2828 11.30-4.00pm in our Tea Room Ye Olde Kings Head, 116 Santa Monica Blvd See our ad on Page 3

California’s British Accent ™ - Since 1984 Saturday, June 11, 2016 • Number 1630 Always Free Brexit could split UK, claim Major AND Blair n Former PMs join forces to warn of danger of “leave” vote Sir John Major and Tony Blair warned a vote to leave the EU will HARRY’S “jeopardize the unity” of the UK as they campaigned together in Northern Ireland on Thursday. NEW They suggested a in the Northern Ireland Leave vote may re-open peace process in the Scotland’s independence 1990s, hit the campaign GIRL? issue and put Northern trail there as Remain Ireland’s “future at risk” campaigners attempted by threatening its current to make the future of the stability. UK a key question in the But Northern Ireland 23 June referendum on Secretary Theresa Villiers EU membership. Pop star said support for the It was a message peace process there was echoed by former US “rock solid”. president Bill Clinton in Ellie and She said it would be an article for the New “highly irresponsible” to Statesman, who said he suggest otherwise. worried for Northern Harry Northern Ireland first Ireland’s “future minister and DUP leader prosperity and peace” if Arlene Foster said she the UK votes to leave. found the intervention Chancellor George play coy “rather sad”. Osborne traveled to She told journalists Scotland amid warnings “I do find it rather that if the UK voted on disgraceful for two prime to leave the EU, but ministers who know full Scotland opted to stay well the importance of in, it could trigger budding the peace process here in another referendum on Northern Ireland to come Scotland’s future in the over here and suggest UK. romance that a vote in a particular Leave-supporting direction is going to Conservatives have undermine that”. attacked the claims - The former saying they buy into the - see page 3 Conservative and SNP’s “bogus narrative” Labour prime ministers, on separation. who were instrumental cont. on page 5, col. 5 Inside: News from Britain 2-6; Meet a Member 7, Crossword 7, Stargazing 9, Book Review 9, Brits in LA 10, Sean Borg 11, Legal Notices 12-17, Sport 18-20 Page 2 The british Weekly, Sat. June 11, 2016 News from Britain Fury at bid to ‘rig’ EU vote: Uproar as Cameron backs extending voters’ deadline THE Government was but who are most likely this week accused not to be registered, are of trying to rig the signed up. European Union Senior figures were referendum by changing even said to think that the law to give people “implausibly high” longer to make sure they website traffic at 10.15pm can vote in it. on Tuesday pointed to A controversial someone deliberately two-day concession crashing the system and was agreed after the there were warnings the Government website law change paves the for people to register as way to legal challenges electors for the historic to a close referendum vote crashed under the result weight of a last-minute The Government and surge trying to beat Remain campaigners Tuesday’s midnight denied “conspiracy” and deadline. said the high volume HOTTING UP: with less than two weeks to go before the pivotal vote, the In/Out debate is getting The rush is thought of applications showed increasingly heated with both sides accusing the others of dirty tricks and desperation this week. to have been driven by the success of intensive interest in Tuesday’s registration drives likely Remain voters as voters registered to revealing that a record Administration and night’s ITV show where heightening awareness. possible”. have their say in this total of 525,000 people Constitutional Affairs Nigel Farage and David But Jayne Adye, He urged supporters referendum,” said Mrs successfully completed Committee, warned Cameron were grilled by director of the Get to ensure pro-Brexit Morgan. applications on Tuesday the Government was members of the public. Britain Out campaign, friends and family “Vote Leave’s anger alone. dicing with legality by Ministers said stormed: “It is clear were registered to vote, is a reflection of Robust testing of proposing to move the site usage hit David Cameron has adding: “Don’t let the their paranoid, anti- the online registration deadline and must avoid “unprecedented” highs, been spooked by the Government skew the democratic attitudes. system had taken place any lengthy extension. possibly frustrating recent successes of the result of the referendum. They want to con the but it still could not cope The law required the thousands of people’s Leave campaign and is Make sure you and your British people into with “unprecedented” electoral register to be attempts to ensure they now resorting to dirty friends are all registered voting to leave Europe demand which at its published a set number can vote in although tactics to encourage the today.” on a derisory turnout. peak on Tuesday at 10.15 of days before the vote it is not known how last straggle of Remain However much they talk pm measured 214,000 with another five days to many were actually supporters to register to ’banana republic’ about sovereignty, it is applications an hour, allow challenges to new unsuccessful. vote. That drew a strong clear they have no respect nearly three times the names. Emergency legislation “It is deeply worrying response from pro- for the democratic rights previous peak of 74,000 “We are on the cusp of was rushed through the PM is willing to Remain Education of the British people”. before last year’s general legality here,” Mr Jenkin Parliament the following tear up our laws and Secretary Nicky Morgan Cabinet Office minister election. said, warning that any day extending the conventions in order to who said it exposed Vote Matthew Hancock used “It is because of this lengthy extension would deadline to midnight rig the referendum.” Leave as “a bunch of a Commons statement exceptional demand that open the system to a Thursday. Matthew Elliott, chief conspiracy theorists”. – also made before the the website crashed,” potential judicial review Leave campaigners executive of the officially “Anyone who cares new deadline of tonight insisted Mr Hancock. in a close review. suspected a desire to designated Leave about British democracy, was announced - to Leading Leave “We are not a banana ensure thousands of campaign Vote Leave, whichever side of the urge people not to leave campaigner Bernard republic. We shouldn’t young pro-Remainers claimed the Government argument they are on, it another day if they Jenkin, the Conservative be making up the rules whose votes could be was on a mission to should support any wanted to have their chairman of the for our elections as we go crucial in a tight result register “as many attempts to get new say on June 23, before Commons’ Public along. This is a shambles.” Hare and The Hounds Now featuring delicious, traditional handmade pies and pasties from Deli-SA. Chicken curry pasties, Cornish pasties, Steak & Kidney...and much more

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 The british Weekly, Sat. June 11, 2016 Page 3 News from Britain Ellie Goulding dating Prince Harry? Pair spotted getting cosy at the polo... n “I’m friends with them, so it’s not like it’s awkward because I don’t know them.” - Ellie Goulding on her relationship with the Royals

ROYAL ROMANCE they spent a lot of time ‘Now, Mr. gossip was heating up sitting together under this week after singer blankets. Bessed, Ellie Goulding and They were seen having Prince Harry reportedly a kiss before Harry had let’s got close at a recent polo to go because he was game. playing polo the next discuss the While both camps day. Ellie left about five remain tight-lipped minutes later. f-word...’ about any romance, “Harry was overheard the blonde beauty is on the way out telling n Actor spills the currently single and some friends how much beans on Queen’s Prince Harry is also flying he liked her.” viewing habits solo having not had an Ellie has been a Actor Brian Blessed official relationship since favourite with the young revealed the Queen was splitting with Cressida royals for a number of ‘in hysterics’ as she Bonas in 2012. years and previously said talked about his Ellie posed for a moody of the Duke and Duchess swearing during a selfie on Instagram that of Cambridge: “I’m meeting at Buckingham showed off her tousled friends with them, so Palace. blonde hair but gave it’s not like it’s awkward The 79-year-old star away nothing about her because I don’t know said the Queen had relationship status. them. So that’s fine. heard him exclaim With her signature relationship ‘f***’ while hosting an blonde locks falling to episode of popular her shoulders and giving Ellie, 29, also supported BBC comedy/current a pouty look, Ellie looked Harry in his Invictus affairs panel show Have pretty defiant as she Games, performing at the I Got News For You. eye-balled the camera, closing ceremony of the The monarch also perhaps bored of yet inaugural Games in 2014 revealed she and Prince more rumours about her and she was reportedly Philip are fans of the cult live life? asked to perform at 1980 film Flash Gordon, The Burn songstress, Harry’s 30th birthday last and asked Blessed to who previously dated year. perform one of his fellow musician Dougie Harry, 31, has recently catchphrases. Poynter and Radio 1 DJ spoken about being Mimicking the Greg James, is used to single and moaned that Queen’s voice, Blessed speculation about her when he is seen talking said: ‘That was a funny private life - but a royal is to a girl: “That person is story you told about a whole other level. then suddenly my wife.” going to the toilet on While others He was in a six-year FUN AND GAMES: Prince Harry with Ellie Goulding backstage Everest, Mr Blessed. speculated about a on/off relationship at the Invictus Games Closing Ceremony in 2014 ‘What I would like prospective romance with Zimbabwean- to say to you is that the with Harry, Ellie instead born Chelsy Davy until word f*** is an Anglo celebrated Hillary 2010 then started dating Saxon word. It means Clinton becoming the Cressida Bonas in 2012, spreading the seed.’ first woman in history to but they broke up after The actor added: ‘God become a US presidential two years. praise the Queen’. candidate, re-tweeting The Love Me Like The actor said the a message from the You Do singer split from Queen continued: ‘Do potential Potus marking McFly bassist Poynter you know, Mr Blessed, the moment. earlier this year after two we watch Flash Gordon Harry and Ellie have years of dating. all the time! been longtime pals ever Asked at the time if ‘We watch it all since the star sang at she hoped to rekindle the the time, Mr Blessed, the 2011 wedding of relationship she said: “We with the children and Prince William and the have something I know is grandchildren, so Duchess of Cambridge, special and I think other would you mind saying but according to reports people see it - my friends “Gordon’s alive?”’ things could have turned see it, my family see it...” Blessed said he obliged romantic between them. Neither Kensington with an ear-splitting cry A source said: “Harry Palace nor representatives of ‘Gordon’s alive!’ and Ellie only had eyes for Ellie responded for for each other all night – comment. Page 4 The british Weekly, Sat. June 11, 2016 News from Britain Britain’s ‘worst paedophile’ Richard Huckle handed 22 life sentences ”It is very rare indeed that a judge has to sentence sexual offending by one person on such a scale as this” - Judge Peter Rook QC One of Britain’s worst from poor Christian He was arrested by paedophiles, who communities in the National Crime Agency posted on the so- Malaysian capital of officials as he arrived at called “dark web” as were Gatwick Airport en route HUCKLE: posted pictures and videos of his child abuse on paedophile websites he abused up to 200 identified in 71 charges, to spend Christmas with Malaysian children, although Huckle’s his family in 2014. unhealthy”, the court “madness” behind him it as they know I can be has been handed 22 life tally of abuse which Officers seized heard. and settle down with a a potentially valuable sentences. he catalogued on a Huckle’s encrypted Commenting on one of south Indian woman. asset to them in future.” Freelance “Pedopoints ledger” was laptop and, although his victims, he boasted: But the court was On planning to marry photographer Richard much higher. he refused to hand “I’d hit the jackpot, a 3yo shown a posting from one of the girls when Huckle, from Ashford Huckle stood in prayer over passwords, they girl as loyal to me as my 2013 in which he outlined she turns 18, he wrote: in Kent, admitted an as he was sentenced by managed to uncover dog and nobody seemed his plan to marry one of “I feel my situation unprecedented number Judge Rook. 20,000 indecent pictures to care.” his victims in order to could strongly benefit of offences against The judge told him: and videos. Huckle crowd-funded help him abuse more me in that my partner children aged between “You have pleaded They found Huckle’s the release of indecent children. is still quite young and six months and 12 years guilty to as many as 71 paedophile manual images of the three-year- In a message to TMZ’s I have known her since from 2006 to 2014. sexual offences. It is very called Paedophiles And old girl in exchange for 7,000 users, he described she was seven and I can Judge Peter Rook QC rare indeed that a judge Poverty: Child Lover Bitcoins, achieving 105 how he had “fallen in influence her young gave the 30-year-old has to sentence sexual Guide and a “Pedopoints per cent of his target. love” with South Asia mind to mould her into ordered him to serve offending by one person ledger” in which he His parents were and its “adorable kids”. the perfect wife. a minimum term of 25 on such a scale as this.” awarded himself marks so horrified when he He wrote: “I have “My ambition once years. Huckle was consumed for the abuse of 191 girls confessed his crimes that gotten particularly close married would be for A stream of pictures by and obsessed with his and boys. they begged police to with one family whom our family to be like and videos of his rapes own sexual gratification, In online posts, Huckle take him away and made I have known about six foster carers for children, and assaults on children he said. bragged: “Impoverished statements to support his years. temporary or long term.” were shared with And his “campaign kids are definitely much prosecution, the court “I have sexual contact The prosecution paedophiles worldwide of rape” was of “deep easier to seduce than heard. with four of the girls in argued that Huckle’s through the now defunct concern”, the judge said. middle-class Western Ahead of his that family and, though crimes were “wholly dark website TLZ - The As Huckle was sent kids.” sentencing, Huckle the family obviously exceptional” and should Love Zone. down, a woman in the Offering advice to claimed to a psychiatrist does not approve it, not fall within the usual He even tried to public gallery shouted other like-minded that he wanted to put his they try to work around sentencing guidelines. make a business out out that “1,000 deaths is people, he wrote: “If of his horrific crimes too good for you”. you really want to fully by crowd-funding the Huckle first visited embrace child love, Freddie Starr, ‘in pieces after split release of the images on a teaching poverty is the way to and was compiling a gap year when he was go.” paedophile’s manual 19 and went on to groom He said middle-class from wife’, cancels more gigs at the time of his arrest more children posing as children were protected n Comic’s wife of by the National Crime a respectable Christian “no-go areas” while the Agency. English teacher and less privileged may be two years Sophie Twenty-three children philanthropist. “ugly, ill-mannered and Lea, 33, has recently left the 72-year-old n Starr was cleared after an 18-month investigation by Comic Freddie Starr has been described as a recluse since his wife has left him and has pulled out of three shows over the past six months. who were probing investigation. The 72-year-old allegations of child sex He is s due to play next millionaire entertainer, abuse following the Jimmy at the Princes Theatre in (pictured, above right) Savile revelations. Clacton-on-Sea on August married Sophie Lea in He was not charged 15. January 2013, who stood with any offence in One close friend told The by him while he was under connection with the probe Sunday People: ‘He is in a investigation by detectives and eventually cleared by very, very bad way at the from Operation Yewtree, police after an 18-month cont:/ The british Weekly, Sat. June 11, 2016 Page 5 News from Britain Starr: British grandmother killed by great white cont. from page 5 ­moment. His health is shark while scuba diving in Australia very poor. “He has a serious lung “Doreen was a beautiful person and everyone condition, can barely loved her, she was a devoted grandmother, walk and spends much of his time in a wheelchair. mother and loving wife.” His wife walking out A BRITISH grand- than their 18ft boat. Friends from the three months ago was mother who emigrated The victim’s husband School of Nursing and a terrible blow. He is to Australia five years had been on his way Midwifery at Perth’s heartbroken and very ago has been killed by a to meet her and saw Edith Cowan University depressed.’ great white shark while emergency service paid tribute to the “kind Friends said Sophie pursuing her passion helicopters hovering and amazing” colleague. left with the couple’s for scuba diving. overhead before hearing One wrote: “Doreen two young children WHITE DEATH: Doreen Collyer developed a love Expat Doreen Collyer the awful news. was such a kind and for adventure sport after moving to Perth after it was alleged star fell in love with the Civil engineer Mr supportive teacher. ‘headbutted’ her 15-year- adventure sport after Collyer paid tribute You will be missed by partner, a 43-year-old shark. old stepson. Starr denies moving with husband to the “loving wife” all, especially by your identified only as John, Mrs Collyer’s death the allegation. Dave to be near their who had taken to life students.” said they were collecting was the second fatal Starr’s lawyer Dean son. in Australia after they Another, Kelly Mills, crayfish at a reef they had shark attack off Western Dunham told the Daily But the 60-year-old emigrated five years ago. added: “RIP Doreen, visited 12 times before. Australia in the space of Star Sunday: ‘Freddie’s university lecturer was The family lived in you where an amazing He said they had were a week. suffering greatly. He is attacked by one of the Neston, Cheshire, and lecturer, thank you in the water for only Australian surfer Ben not himself and I’m really massive predators while Mrs Collyer taught at the for sharing your vast a short period of time Gerring died in hospital worried about him. He diving off Mindarie University of Chester for knowledge.” when he felt the shark after his leg was bitten needs to see a doctor and Beach, 25 miles north of 15 years. One of her former “brush past them”. off near Mandurah, has postponed his gig.’ Perth over the weekend. “Doreen was a colleagues at the When he resurfaced, south of Perth. Starr was arrested by Her dive partner beautiful person and University of Chester he realised she had been Fisheries metropolitan detectives on November helped her from the everyone loved her, also paid tribute. attacked and tried in regional manager Tony 1, 2012 as part of water but she died before she was a devoted Annette McIntosh- vain to comfort her as Cappelluti said: “We Operation Yewtree. He she reached shore from grandmother, mother Scott, executive dean of she came ashore. believe it is a white shark was described as Yewtree “apparent and severe” and loving wife.” the Faculty of Health Fisheries officials of at least three metres in two and was re-arrested injuries. He said she was a keen and Social Care, added: closed nearly two length. four times and re-bailed Witnesses who rushed swimmer who became a “Doreen was a hugely kilometres of beach after “It is highly likely we nine times until he was to help during Sunday’s diving fanatic after they valued and loved the attack and warned will take the decision to eventually cleared in tragedy reported seeing moved to the village of member of staff” people to stay out of the destroy it in the interest May 2014. a shark which was longer Iluka, New South Wales. Mrs Collyer’s dive water as they hunted the of public safety.”

stability in Northern Former Chelsea doctor settles UK ‘split’ Ireland” - a situation that cont. from page 1 in his words would be a “historic mistake”. with club ahead of court date But in a joint He said: “It would appearance, Sir John throw all the pieces of Former Chelsea doctor case. It has been an and Mr Blair - former the constitutional jigsaw Eva Carneiro has settled extremely difficult and political rivals who led up into the air again, and her dismissal claim distressing time for me the country between no-one could be certain against the club on and my family and I now 1990 and 1997 and 1997 where they would land.” confidential terms. look forward to moving and 2007 respectively - Ireland would be “on Dr Carneiro, who forward with my life. warned that the “unity the other side of the claimed constructive “My priority has of the UK itself is on table” to Britain in its dismissal against always been the health the ballot paper” in two post Brexit negotiations, Chelsea, also reached a and safety of the players weeks time. he added. discrimination settlement and fulfilling my duty of Sir John said there Mr Blair said Northern against the club’s former care as a doctor.” was a “serious risk” of Ireland’s prosperity manager Jose Mourinho. Addressing the London CARNEIRO; confidential settlement another independence and its political Chelsea said South Employment referendum and, if arrangements could be it apologised Tribunal centre in player Eden Hazard at what Mr Mourinho Scotland found itself negatively affected by a “unreservedly” to the Croydon, Daniel Stilitz during the opening day claimed was a crucial out of the EU, he could vote to leave. former first team doctor QC, for Chelsea and Mr of the Premier League stage in the game. “envisage a different Leave campaigners for the distress caused. Mourinho, said: “We season last August. Chelsea went on to result” to the one in say the free travel area On Monday it emerged are pleased to be able She claimed that Mr draw 2-2 with Swansea 2014. between Ireland and the Chelsea had offered Dr to tell the tribunal that Mourinho shouted the and Mr Mourinho He argued that UK would be retained Carneiro £1.2m to settle the parties agreed a Portuguese phrase “filha publicly criticised both a vote to leave the - but Mr Blair said this her claims, which she had settlement on confidential da puta” at her, which Dr Carneiro and first EU would also risk would be “difficult if rejected. terms.” means “daughter of a team physio Jon Fearn “destabilising the not impossible” because In a statement, Dr Dr Carneiro claimed whore”, as she ran on to for being “impulsive and complicated and multi- checks would either Carneiro said: “I am she was sexually the pitch. naive”. layered constitutional be needed across the relieved that today discriminated against Hazard had to leave the Dr Carneiro left the settlement that border between the two we have been able to after she went on to the pitch, briefly leaving the club in September after underpins the present countries. conclude this tribunal pitch to treat Chelsea team with only nine men being demoted. Page 6 The british Weekly, Sat. June 11, 2016

NOTICE OF PETITION TO ADMINISTER ESTATE OF: KATHERINE T. EICHENHOFER AKA KAY T. EICHENHOFER Effective weight loss: can you CASE NO. 16STPB00729

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested really lose a pound a day? in the WILL or estate, or both of KATHERINE T. EICHENHOFER AKA KAY T. EICHENHOFER. Health & Fitness simply can’t create a A PETITION FOR PROBATE has with Ricky Parcell large enough deficit been filed by KRISTIN E. GIBELLO without hours and in the Superior Court of California, County of LOS ANGELES. Based on my experience hours of exercise a day, THE PETITION FOR PROBATE working at world if it’s possible at all. If requests that KRISTIN E. they try to force it, they GIBELLO be appointed as personal class facilities and representative to administer the now at Ibiza’s hottest will lose lean body mass estate of the decedent. new retreat – (www. and likely suffer the THE PETITION requests the effects of overtraining. decedent’s WILL and codicils, if thebodycamp.com), I any, be admitted to probate. The have no doubt you can (Overweight people can WILL and any codicils are available lose seven pounds in sustain a larger calorie for examination in the file kept by deficit without any the court. seven days. THE PETITION requests authority I have also witnessed negative effects or fear to administer the estate under the losses of ten pounds of muscle loss). Independent Administration of Of course, in many Estates Act . (This authority will in ten days– it doesn’t allow the personal representative even have to take that of these cases, the to take many actions without long at the retreat distinction is not made obtaining court approval. Before between body fat and taking certain very important (especially after people actions, however, the personal feel the benefits of not body weight. representative will be required to drinking alcohol). A pound a day in A TRIM WAISTLINE: it’s a goal for so many people. But it doesn’t come give notice to interested persons BUT….Weight loss body weight is not that unless they have waived notice or quickly or easily. You need to work at it and be consistent in your lifestyle consented to the proposed action.) and fat loss are not the difficult, but it’s also administration same thing. So let’s get not that desirable if it like world class retreat be possible at www. diet and some serious authority will be granted unless an clear, we are talking includes mostly water location – it will not be thebodycamp.com, training). interested person files an objection to the petition and shows good about FAT LOSS. weight and other fat- very practical or easy to because of the unique 12. The more fat you cause why the court should not So… CAN you really free mass. achieve this. support, nutrition and have, the faster you can grant the authority. lose a pound of fat per Programs that make Beyond lack of carefully structured lose it; the leaner you are, A HEARING on the petition will be held in this court as follows: day? these types of rapid practicality, it may very workouts for all levels. the slower you must lose 06/24/16 at 8:30AM in Dept. 67 How about I start right fat loss claims usually well be biologically not Most of the time I it in order to preserve located at 111 N. HILL ST., LOS out with the answer to have some new hook possible to exceed a recommend the slow lean tissue. Therefore, ANGELES, CA 90012 IF YOU OBJECT to the granting the question: based on manipulating certain rate of fat loss and steady approach. the claim that anyone of the petition, you should appear Yes. It is possible, hormones, a “magic per pound of fat mass I’ve met plenty of and everyone can safely at the hearing and state your but not for everyone. pill,” or some super- on your body. folks who are willing lose fat rapidly at a objections or file written objections with the court before the hearing. It depends on your duper workout It’s why pre-contest to “suffer” a bit, as rate at or near a pound Your appearance may be in person starting point. It is also program…. bodybuilders usually some people call it a day, regardless of or by your attorney. not possible for long, But manipulation of aim for a weight loss (“have fun,” I prefer), their starting bodyfat, IF YOU ARE A CREDITOR or a contingent creditor of the decedent, as the rate of fat loss hormones can only take of only about a pound for several weeks to is false. If you’re very you must file your claim with will slow with time. It you so far. Your body’s a week – intentionally get maximum fat loss overweight, faster the court and mail a copy to the is not easy…it requires endocrine systems are very slow fat loss. And despite the discomfort fat loss is possible. personal representative appointed by the court within the later of hard, physical work very tightly regulated! it’s why contestants on and discipline it Remember, fat loss either (1) four months from the and mental discipline. Most “fat burner” the Biggest Loser on TV, requires. So… depends on a caloric date of first issuance of letters to And it’s even harder for supplements are a could lose 6 pounds a So, With all this said, deficit and big people a general personal representative, as defined in section 58(b) of the women (unfair, but true) complete waste of week of pure fat or more here’s my advice if you can more easily create a California Probate Code, or (2) 60 Now let me explain money… (add water weight loss must lose THE FAT large deficit than small days from the date of mailing or my answer: If you look Training can only take on top of that for really quickly: people.13. Rapid fat personal delivery to you of a notice under section 9052 of the California at the science, you’ll you so far too because dramatic double-digit 1. 1-2 pounds per loss is not for everyone. Probate Code. usually hear that the there are only so many weekly weight loss). week of fat loss is Regardless of your Other California statutes and legal maximum rate of fat loss hours in the day and Could an obese typical and it’s still starting body size and authority may affect your rights as a creditor. You may want to consult that CAN realistically fat loss is also a math person lose 30 pounds good general advice. body fat level, if you with an attorney knowledgeable in be achieved, for most equation involving of fat (not just weight) in But it is possible for an have ANY history of California law. people, is around 2.5 calories in versus 30 days? active person with an binge eating or yo-yo YOU MAY EXAMINE the file kept by the court. If you are a person - 3lbs of fat per week. calories out. Probably yes, average or larger frame dieting, definitely take interested in the estate, you may Even that will be a The bottom line although it wouldn’t and fairly size able fat the slow and steady road file with the court a Request for stretch for petite women answer to the question, be easy. Some very reserve to realistically and focus on lifestyle Special Notice (form DE-154) of the filing of an inventory and appraisal or anyone who is short “How do you lose a overweight people and practically lose 2.5 habits and behavior of estate assets or of any petition and/or small-framed. pound of fat a day?” might not even be able to 3.0 pounds of fat per changes. Forget about or account as provided in Probate People who are already Simply this….. to do the amount of week. Maybe 3.5 lbs. “diets” let alone rapid Code section 1250. A Request for Special Notice form is available at a lean or even Eat far less. Move lots exercise to achieve the This is what I would call weight loss diets. from the court clerk. average body fat levels more. And get a better necessary daily calorie a rapid fat loss program, Attorney for Petitioner CANNOT lose fat that grip on your emotions. expenditure, so even meaning that it’s faster Written by DENNIS M. SUPANICH if they can biologically than typical. Be ready to Richard Parcell AIKENHEAD, CIPES & SUPANICH quickly because they do However, this doesn’t 12121 WILSHIRE BLVD #510 not have a high enough work for anyone but lose the fat, they may push yourself and have Partner and Mind/body LOS ANGELES CA 90025-1176 basal metabolic rate very overweight or not be able to pull it monk-like discipline Transformation Creator 6/4, 6/11, 6/18/16 obese people. So, off in the real world - (most likely with a high at www. CNS-2887747# or total daily energy expenditure. They outside of somewhere However, this would protein, restricted carb thebodycamp.com The british Weekly, Sat. June 11, 2016 Page 7 Brits in LA Meet a Member: Victoria Hoffman Meet Victoria Hoffman for a job as a page at ABC first by the sheer size of from Kansas City who Studios, just on a lark... it. The entrance ramps moved to LA a million years and I was offered the on the freeways were ago (ok, over twenty) to job! So I quickly packed white knuckle events pursue this crazy dream of up my life and made the every day. The size may being a sitcom star! move! very well be bigger now, but I certainly don’t feel Was there a particular What do you miss most it as much. Oh, I detest reason you chose LA? from home? the traffic and craziness Funny, I rather fell into I miss a few things. I on our roads, but I it. I was doing Equity miss how green it is. have grown accustomed Theatre in Kansas City, Kansas City is a beautiful, to them. What I find and was co-starring with lush town. Much more remarkable however, Eric Douglas. Yes, THAT cosmopolitan than you is what a small town Eric Douglas, rest his would think. The change we actually are. Certainly soul. He and my director, of seasons as well - our community of artists. Ron Link (who LA natives Autumn colors, the crisp When I go to the theatre will remember fondly) Autumn air. It also has or to a film, I always kept telling me New a distinct aroma that we see someone, if not York was dead and that I don’t get out here. And several people I know. I needed to get to LA. That the barbeque, of course..... run into friends at the TALES OF HOFFMAN: Victoria misses her hometown barbeque they could really help me. it’s legendary. No one market, out at dinner, At that time, actually, very gets it exactly right out even hiking. I love that Kansas City? Em’s on Eagle Rock not possess to get work few television shows here. feeling, that sense of Well, it’s been such a long Blvd makes THE BEST out into the world. Do were shot in NYC. As it having a community, a time, but here’s one thing coconut cupcake on the I sound pollyannaish? happens, my aunt and What was your first tribe. I notice often. I find that planet. Well, I am - unabashedly uncle lived out here, so impression of LA and people in conversation so. I decided to take a two has it changed since? If What do you find the with you in KC will make What would you suggest week vacation and check so why? biggest difference is direct eye contact. They to others who are Lots of our members it out. I answered an ad I was overwhelmed at living here versus are with you. I find this thinking about making join our group Brits in odd, not unexpected the move here? LA seeking out words The British Weekly Crossword by Myles Mellor. #219 darting of the eyes here... Anything is possible here of wisdom - what is surveying the room to in LA. You have the access the best piece of advice see who else might be in and tools to make your you’ve been given? proximity. Know what? life what you envision it “If you can see yourself I don’t get that from my to be. But YOU have to doing anything else, you adopted Brits family. MAKE it. No one will do had better go do that.” It Your Mums raised you it for you. So network, takes drive, discipline, right! find a community, temerity, intense passion surround yourself with and follow through to Do you have a hidden like-minded artists, make your dream a gem in LA that you want editors, grant writers, reality. Stick with it. It to share with us? programmers, anyone could happen overnight, It may not be that hidden with your shared interests it could take ten years, it any longer, but Auntie and the skill sets you may could take a lifetime.

The British Weekly Sudoku by Myles Mellor & Susan Flanagan #219 Page 8 The british Weekly, Sat. June 11, 2016 Legal Notices

COUNTY OF LOS 1850 $3,175.26 DOYLE,MICHAEL AND COUNTY OF LOS The Assessor’s Identification Number, 1739 $21,682.71 OZAKI,IWAO DECD ANGELES PARCEL NUMBERING SYSTEM CATHY AIN: 4461-014-013 ANGELES when used to describe property in this EST OF C/O C/O RYUTARO OISHI TREASURER EXPLANATION 1851 $3,186.93 DOYLE,MICHAEL AND TREASURER AND list, refers to the Assessor’s map book, SITUS:11953 GOSHEN AVE NO 1 LOS AND TAX CATHY AIN: 4461-014-014 TAX COLLECTOR the map page, the block on the map, if ANGELES CA 90049-6376 AIN: 4265- COLLECTOR The Assessor’s Identification Number, 1852 $20,204.12 ASHFIELD GARDENS applicable, and the individual parcel 012-123 when used to describe property in this LLC AIN: 4461-014-018 NOTICE OF DIVIDED on the map page or in the block. The 1741 $26,694.71 MURDOCK,NANCI NOTICE OF DIVIDED list, refers to the Assessor’s map book, 1855 $2,570.90 SCOTT,CHRISTOPHER PUBLICATION Assessor’s maps and further explanation E SITUS:957 16TH ST NO 4 SANTA PUBLICATION the map page, the block on the map, if AND SCOTT,MACHELLE AIN: 4461-021- of the parcel numbering system are MONICA CA 90403-3201 AIN: 4281-002- applicable, and the individual parcel 008 Made pursuant to Revenue and available in the Assessor’s Office, 500 047 Made pursuant to Revenue and on the map page or in the block. The 3483 $2,885.91 FIEL,RICHARD R AND Taxation Code Section 3381 West Temple Street, Room 225, Los 1744 $67,367.20 CASTILLO,LIGIA A Taxation Code Section 3381 Assessor’s maps and further explanation BRENDA J SITUS:422 S GRANDIN AVE Angeles, California 90012. SITUS:1922 11TH ST SANTA MONICA of the parcel numbering system are AZUSA CA 91702-4410 AIN: 8614-017- Pursuant to Revenue and Taxation Code CA 90404-4510 AIN: 4283-024-004 Pursuant to Revenue and Taxation Code available in the Assessor’s Office, 500 002 Sections 3381 through 3385, the Notice 1745 $14,188.67 SCI SLJ CORP Sections 3381 through 3385, the Notice West Temple Street, Room 225, Los of Power to Sell Tax-Defaulted Property The real property that is the subject of SITUS:3019 LINDA LN SANTA MONICA of Power to Sell Tax-Defaulted Property Angeles, California 90012. in and for the County of Los Angeles, this notice is situated in the County of CA 90405-5810 AIN: 4285-033-014 in and for the County of Los Angeles, State of California, has been divided Los Angeles, State of California, and is 1746 $77,433.61 SHISHIDO,MASAKO State of California, has been divided The real property that is the subject of and distributed to various newspapers described as follows: N TR MASAKO N SHISHIDO TRUST and distributed to various newspapers this notice is situated in the County of of general circulation published in the PROPERTY TAX DEFAULTED IN YEAR AND NAKAMURA,MASAKO SITUS:14 of general circulation published in the Los Angeles, State of California, and is County. A portion of the list appears in 2013 FOR TAXES, ASSESSMENT, AND BROOKS AVE LOS ANGELES CA County. A portion of the list appears in described as follows: each of such newspapers. OTHER CHARGES FOR FISCAL YEAR 90291-3260 AIN: 4286-026-026 each of such newspapers. 2012-2013 1747 $16,336.41 BEACH,LELIA I PROPERTY TAX DEFAULTED IN YEAR NOTICE OF IMPENDING POWER TO 1725 $22,620.19 2209 OCEAN FRONT SITUS:501 MARINE ST SANTA MONICA NOTICE OF IMPENDING POWER TO 2013 FOR TAXES, ASSESSMENT, AND SELL TAX-DEFAULTED PROPERTY WALK LLC SITUS:2721 ABBOT KINNEY CA 90405-5617 AIN: 4287-027-021 SELL TAX-DEFAULTED PROPERTY OTHER CHARGES FOR FISCAL YEAR Made pursuant to Revenue and BLVD LOS ANGELES CA 90291-4734 1780 $645,646.35 PRIMIANI,MARC S Made pursuant to Revenue and 2012-2013 Taxation Code Section 3361 AIN: 4229-013-054 TR 669 SARBONNE TRUST SITUS:669 Taxation Code Section 3361 1831 $15,296.47 P O A PROPERTIES 1742 $36,837.97 MASONIC TEMPLE SARBONNE RD LOS ANGELES CA LLC SITUS:3085 TUNA CANYON RD Notice is hereby given that real property ASSN SITUS:926 SANTA MONICA BLVD 90077-3214 AIN: 4362-005-009 Notice is hereby given that real property MALIBU CALIF 90265 AIN: 4448-007- taxes and assessments on the parcels SANTA MONICA CA 90401-2705 AIN: 1781 $1,994.42 taxes and assessments on the parcels 068 described below will have been defaulted 4282-026-001 TERZOPOULOS,DEMETRI SITUS:815 described below will have been defaulted 1832 $5,895.19 WINTHROP,ARNOLD V five or more years, or, in the case of 1743 $9,137.24 MASONIC TEMPLE STRADELLA RD LOS ANGELES CA five or more years, or, in the case of CO TR WINTHROP TRUST AIN: 4448- nonresidential commercial property, ASSN SITUS:1412 10TH ST SANTA 90077-3309 AIN: 4369-023-010 nonresidential commercial property, 017-042 property on which a nuisance abatement MONICA CA 90401-2804 AIN: 4282-026- 1796 $37,846.16 MORAIN,MELISSA property on which a nuisance abatement 1833 $2,791.02 GHOSH,VIDYA J TR lien has been recorded, or that can serve 002 SITUS:11750 W SUNSET BLVD NO 307 lien has been recorded, or that can serve VIDYA J GHOSH TRUST AIN: 4451-015- the public benefit by providing housing or 1753 $25,635.39 BECK,BELMONT G LOS ANGELES CA 90049-2956 AIN: the public benefit by providing housing or 058 services directly related to low-income ET AL BECK,RONALD TR RONALD 4401-002-074 services directly related to low-income 1834 $15,441.89 POULIN,GUY J ET persons when three or more years have BECK TRUSTC/O C/O 2B INDUSTRIES 1797 $16,636.73 ASSIL,ROBERT TR persons when three or more years have AL POULIN,MARIE M SITUS:3481 LAS elapsed, and a request has been made by SITUS:2116 S SEPULVEDA BLVD LOS ROBERT ASSIL TRUST SITUS:1615 elapsed, and a request has been made by FLORES CANYON MALIBU CA 90265 a city, county, city and county, or nonprofit ANGELES CA 90025-5734 AIN: 4322- SAN VICENTE BLVD SANTA MONICA a city, county, city and county, or nonprofit AIN: 4451-019-030 organization that property, will become 019-004 CA 90402-2207 AIN: 4407-016-008 organization that property, will become 1836 $11,128.40 SWEETWATER subject to the Tax Collector’s power to 1782 $2,057.95 MORK,JONATHAN AIN: 1798 $27,888.46 DAVIS,ANTHONY AND subject to the Tax Collector’s power to MALIBU LLC AIN: 4452-019-001 sell. 4371-003-004 JILL O SITUS:15880 SEABEC CIR LOS sell. 1837 $4,036.61 CHASIN,GILBERT A 1783 $909.13 MILLENIUM GROUP INC ANGELES CA 90272-4235 AIN: 4413- AND VALERIE Y AIN: 4453-014-029 The parcels listed will become subject to C/O C/O JONATHAN MORK AIN: 4371- 020-011 The parcels listed will become subject to 1838 $356.69 SHARMA,SURINDER AIN: the Tax Collector’s power to sell on July 1, 006-026 1799 $8,616.86 SWEENEY,ELIZABETH the Tax Collector’s power to sell on July 1, 4453-025-007 2016, at 12:01 a.m., by operation of law. 1784 $12,923.73 B TR ELIZABETH B SWEENEY TRUST 2016, at 12:01 a.m., by operation of law. 1845 $8,240.42 VEENHUIS,EUGENE H The Tax Collector will record a Notice of SPANNHOFF,CHRISTIAN ET AL SITUS:601 BAYLOR ST LOS ANGELES The Tax Collector will record a Notice of AND ROBIN G AIN: 4457-011-012 Power to Sell unless the property taxes MATTSON,RONALD R AND EUGENIE CA 90272-3302 AIN: 4415-001-034 Power to Sell unless the property taxes 1846 $8,234.99 VEENHUIS,EUGENE H are paid in full or an installment plan of AIN: 4371-018-011 1801 $83,265.39 WILSON,MICHAEL are paid in full or an installment plan of AND ROBIN G AIN: 4457-011-015 redemption is initiated, as provided by 1785 $1,060.34 AGHCHAY,MARYAM AND RODMAN WILSON,SIMONE redemption is initiated, as provided by 1847 $7,754.01 BAMDAD,BAHAREH law prior to 5:00 p.m., on June 30, 2016. AND AGHCHAY,DEREK AIN: 4371-033- SITUS:826 BIENVENEDA AVE LOS law prior to 5:00 p.m., on June 30, 2016. AIN: 4457-020-015 The right to initiate an installment plan 001 ANGELES CA 90272-2309 AIN: 4420- The right to initiate an installment plan 1848 $8,176.04 JONES,LEONARD N terminates on June 30, 2016. Thereafter, 1786 $166.47 FRIIS HANSEN,M AND 010-022 terminates on June 30, 2016. Thereafter, AIN: 4461-010-022 the only option to prevent the sale of the CO AIN: 4378-006-003 PROPERTY TAX DEFAULTED IN YEAR the only option to prevent the sale of the 1849 $10,707.48 JONES,LEONARD N property at public auction is by paying the 1787 $986.62 MANUEL,AMADEO P AND 2010 FOR TAXES, ASSESSMENT, AND property at public auction is by paying the AIN: 4461-010-023 taxes in full. NANCY B AIN: 4379-013-048 OTHER CHARGES FOR FISCAL YEAR taxes in full. 1853 $1,279.23 GRANNON,GERALD 1788 $374.88 HARVEY,SHARON M AIN: 2009-2010 AIN: 4461-020-017 The right of redemption survives the 4379-016-001 1800 $12,408.00 LAKE,JAY V AND The right of redemption survives the 1854 $1,346.29 GRANNON,GERALD property becoming subject to the Tax 1789 $2,673.97 GARDINER,SONIA AIN: SANDRA J SITUS:274 QUADRO property becoming subject to the Tax AIN: 4461-020-018 Collector’s power to sell, but it terminates 4380-027-007 VECCHIO DR LOS ANGELES CA 90272- Collector’s power to sell, but it terminates 1856 $2,546.29 DAVID,JONATHAN M at 5:00 p.m. on the last business day 1871 $253.57 HILTON,WILLIAM B TR 3112 AIN: 4416-024-006 at 5:00 p.m. on the last business day AIN: 4461-024-019 before the scheduled auction of the HILTON FAMILY TRUST AIN: 4493-015- PROPERTY TAX DEFAULTED IN YEAR before the scheduled auction of the 1862 $1,353.74 BORDEN,SCOTT AND property by the Tax Collector. 010 2009 FOR TAXES, ASSESSMENT, AND property by the Tax Collector. ROSENBLUM,RONALD A AIN: 4464- 3484 $507.75 REESE,GILBERT E AND OTHER CHARGES FOR FISCAL YEAR 012-031 The Treasurer and Tax Collector’s Office MARY J AIN: 8621-009-021 2008-2009 The Treasurer and Tax Collector’s Office 1863 $1,014.31 BORDEN,SCOTT AND will furnish, upon request, information 3485 $531.68 REESE,GILBERT E AND 1738 $23,976.82 GUTHMAN,MITCHELL will furnish, upon request, information ROSENBLUM,RONALD A AIN: 4464- concerning payment in full or initiating an MARY J AIN: 8621-009-025 J TR MITCHELL GUTHMAN TRUST concerning payment in full or initiating an 012-032 installment plan of redemption. Requests 3486 $507.75 REESE,GILBERT E AND SITUS:814 AMHERST AVE NO 101 LOS installment plan of redemption. Requests 1864 $8,215.82 FORGE,DANIEL AND must be made to Joseph Kelly, Treasurer MARY J AIN: 8621-010-013 ANGELES CA 90049-5292 AIN: 4264- must be made to Joseph Kelly, Treasurer LUCIANA AIN: 4465-004-050 and Tax Collector, County of Los Angeles, PROPERTY TAX DEFAULTED IN YEAR 011-031 and Tax Collector, County of Los Angeles, 1865 $737.48 PERRY,BRIAN R AIN: 225 North Hill Street, First Floor Lobby, 2011 FOR TAXES, ASSESSMENT, AND 1740 $17,726.03 ONTIVEROS,EMMETT 225 North Hill Street, First Floor Lobby, 4471-008-016 Los Angeles, California 90012. For more OTHER CHARGES FOR FISCAL YEAR A EMMETT A ONIVEROS TRUST Los Angeles, California 90012. For more 1866 $3,546.59 STEELE,MONIQUE AND information, please visit our website at ttc. 2010-2011 SITUS:2809 VIRGINIA AVE SANTA information, please visit our website at ttc. STEELE,KEITH AIN: 4471-013-009 lacounty.gov. 1728 $5,142.70 MAYORGA,MONICA TR MONICA CA 90404-5030 AIN: 4268-020- lacounty.gov. 1867 $6,437.62 TOFT,ROBERT I AND SPECIAL NEEDS TRUST SITUS:611 034 NORMA J TRS TOFT FAMILY TRUST The amount to redeem, in dollars and SUNSET AVE VENICE CA 90291-2732 The amount to redeem, in dollars and AND TOFT,MICHAEL AIN: 4471-023-022 cents, is set forth opposite its parcel AIN: 4240-012-024 cents, is set forth opposite its parcel 1868 $2,504.56 MANNING,BARRY AIN: number. This amount includes all 1733 $563.05 MANSOOR,GEORGE number. This amount includes all 4472-006-045 defaulted taxes, penalties, and fees that SITUS:2752 ARMACOST AVE LOS defaulted taxes, penalties, and fees that 1869 $3,872.41 CASTELLUCCIO,NINA have accrued from the date of tax-default ANGELES CA 90064-3504 AIN: 4257- have accrued from the date of tax-default TR LILLY CHILDRENS TRUST AIN: to the date of June 30, 2016. 016-032 to the date of June 30, 2016. 4472-019-036 1734 $16,960.60 MARTIN,GUDALUPE 1870 $1,212.96 CHOW,LILY H AIN: 4473- I certify, under penalty of perjury, that the CO TR M AND M TRUST SITUS:2492 I certify, under penalty of perjury, that the 008-016 foregoing is true and correct. Dated this AMHERST AVE LOS ANGELES CA foregoing is true and correct. Dated this PROPERTY TAX DEFAULTED IN YEAR 5th day of May, 2016. 90064-2710 AIN: 4257-021-066 5th day of May, 2016. 2011 FOR TAXES, ASSESSMENT, AND 1735 $59,401.57 VEGA,MARYLOU OTHER CHARGES FOR FISCAL YEAR SITUS:2884 SAWTELLE BLVD 118 LOS 2010-2011 ANGELES CA 90064-3742 AIN: 4258- 1835 $2,138,008.90 SWEETWATER 017-080 MALIBU LLC SITUS:3620 1736 $19,521.50 MATSUDA,KARI SWEETWATER MESA RD MALIBU CA JOSEPH KELLY SITUS:1830 FEDERAL AVE LOS JOSEPH KELLY 90265-4939 AIN: 4452-017-009 TREASURER AND TAX COLLECTOR ANGELES CA 90025-5452 AIN: 4261- TREASURER AND TAX COLLECTOR 1839 $16,579.71 ORIAN,MORDECHAI COUNTY OF LOS ANGELES 025-023 COUNTY OF LOS ANGELES SITUS:23458 W MOON SHADOWS DR STATE OF CALIFORNIA 1737 $16,277.00 MOTAMEN,ASHKAN STATE OF CALIFORNIA MALIBU CA 90265-3029 AIN: 4453-030- SITUS:1920 STONER AVE LOS 013 PARCEL NUMBERING SYSTEM ANGELES CA 90025-1815 AIN: 4262- EXPLANATION 026-045

Fictitious Business Name Statement: 2016098250. date. The filing of this statement does not of itself authorize the County on: 04/26/2016. NOTICE - This fictitious name statement herein on: n/a. Signed: Scot Oschman, partner. Registrant(s) City CA 91604. Michael Lipp, 12652 Kling St., Studio City CA law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, The following person(s) is/are doing business as: Skyline Real use in this state of a fictitious business name in violation of the expires five years from the date it was filed on, in the office of the declared that all information in the statement is true and correct. 91604; David Kirschenbaum, 5849 Ridgebrook Dr, Agoura Hills 05/28/16, 06/04/16 and 06/11/16. Estate Investment Group, 1583 W. 30th St., Los Angeles CA rights of another under federal, state or common law (see Section County Clerk. A new Fictitious Business Name Statement must This statement is filed with the County Clerk of Los Angeles cA 91301. This business is conducted by: a general partnership. 90007. Daniel Carter, 1583 W. 30th St., Los Angeles CA 90007. 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, be filed prior to that date. The filing of this statement does not of County on: 04/27/2016. NOTICE - This fictitious name statement The Registrant(s) commenced to transact business under the Fictitious Business Name Statement: 2016107330. The following This business is conducted by: an individual. The Registrant(s) 06/04/16 and 06/11/16. itself authorize the use in this state of a fictitious business name expires five years from the date it was filed on, in the office of the fictitious business name or names listed herein on: 01/01/2016. person(s) is/are doing business as: Selidor Services, 6475 E. commenced to transact business under the fictitious business in violation of the rights of another under federal, state or common County Clerk. A new Fictitious Business Name Statement must Signed: Michael Lipp, partner. Registrant(s) declared that all Pacific Coast Highway #555, Long Beach CA 90803. Gilber name or names listed herein on: 04/20/2016. Signed: Daniel Fictitious Business Name Statement: 2016100421. The following law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, be filed prior to that date. The filing of this statement does not of information in the statement is true and correct. This statement is Rodiles Verduzco, 5203 Chester Street, Los Angeles cA 90032. Carter, owner. Registrant(s) declared that all information in the person(s) is/are doing business as: Samy Rae’s Juice Bar, 05/28/16, 06/04/16 and 06/11/16. itself authorize the use in this state of a fictitious business name filed with the County Clerk of Los Angeles County on: 04/29/2016. This business is conducted by: an individual. The Registrant(s) statement is true and correct. This statement is filed with the 1016 N. Los Robles Ave, Pasadena CA 91104. Rachael Sarah in violation of the rights of another under federal, state or common NOTICE - This fictitious name statement expires five years from commenced to transact business under the fictitious business County Clerk of Los Angeles County on: 04/21/2016. NOTICE - Rosenberg, 1016 N. Los Robles Ave, Pasadena CA 91104. Fictitious Business Name Statement: 2016103430. The following law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, the date it was filed on, in the office of the County Clerk. A new name or names listed herein on: 04/25/2016. Signed: Gilber This fictitious name statement expires five years from the date This business is conducted by: an individual. The Registrant(s) person(s) is/are doing business as: Tayo Joyce, 14727 Crosswood 05/28/16, 06/04/16 and 06/11/16. Fictitious Business Name Statement must be filed prior to that Rodiles Verduzco, owner. Registrant(s) declared that all it was filed on, in the office of the County Clerk. A new Fictitious commenced to transact business under the fictitious business Road, La Mirada, CA, 90638. Joyce Situ, 14727 Crosswood date. The filing of this statement does not of itself authorize the information in the statement is true and correct. This statement is Business Name Statement must be filed prior to that date. The name or names listed herein on: n/a. Signed: Rachael Sarah Road, La Mirada, CA, 90638. This business is conducted by: an Fictitious Business Name Statement: 2016104997. The following use in this state of a fictitious business name in violation of the filed with the County Clerk of Los Angeles County on: 05/02/2016. filing of this statement does not of itself authorize the use in this Rosenberg, owner. Registrant(s) declared that all information in individual. The Registrant(s) commenced to transact business person(s) is/are doing business as: Guzman Family Daycare rights of another under federal, state or common law (see Section NOTICE - This fictitious name statement expires five years from state of a fictitious business name in violation of the rights of the statement is true and correct. This statement is filed with the under the fictitious business name or names listed herein on: Group, 18853 E. Ghent St., Azusa CA 91702. Guzman Family 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, the date it was filed on, in the office of the County Clerk. A new another under federal, state or common law (see Section 14411, County Clerk of Los Angeles County on: 04/25/2016. NOTICE - 04/01/2016. Signed: Joyce Situ, owner. Registrant(s) declared Daycare Group, Inc., 18853 E. Ghent St., Azusa CA 91702. 06/04/16 and 06/11/16. Fictitious Business Name Statement must be filed prior to that et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and This fictitious name statement expires five years from the date that all information in the statement is true and correct. This This business is conducted by: a corporation. The Registrant(s) date. The filing of this statement does not of itself authorize the 06/11/16. it was filed on, in the office of the County Clerk. A new Fictitious statement is filed with the County Clerk of Los Angeles County commenced to transact business under the fictitious business Fictitious Business Name Statement: 2016106953. The use in this state of a fictitious business name in violation of the Business Name Statement must be filed prior to that date. The on: 04/27/2016. NOTICE - This fictitious name statement expires name or names listed herein on: n/a. Signed: Maria Guzman, following person(s) is/are doing business as: Orenda Features rights of another under federal, state or common law (see Section Fictitious Business Name Statement: 2016099651. The following filing of this statement does not of itself authorize the use in this five years from the date it was filed on, in the office of the County President. Registrant(s) declared that all information in the Productions, 358 Westbourne Dr., West Hollywood CA 90048. 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, person(s) is/are doing business as: Uplifter Innovations, 21255 state of a fictitious business name in violation of the rights of Clerk. A new Fictitious Business Name Statement must be filed statement is true and correct. This statement is filed with the Cenker C Sen, 358 Westbourne Dr., West Hollywood CA 90048; 06/04/16 and 06/11/16. Burbank Blvd. Suite 320, Woodland Hills CA 91367. Hexamoto, another under federal, state or common law (see Section 14411, prior to that date. The filing of this statement does not of itself County Clerk of Los Angeles County on: 04/29/2016. NOTICE - Cem Sen, 358 Westbourne Dr., West Hollywood CA 90048. Inc., 21255 Burbank Blvd. Suite 320, Woodland Hills CA 91367. et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and authorize the use in this state of a fictitious business name in This fictitious name statement expires five years from the date This business is conducted by: a general partnership. The Fictitious Business Name Statement: 2016108107. The following This business is conducted by: a corporation. The Registrant(s) 06/11/16. violation of the rights of another under federal, state or common it was filed on, in the office of the County Clerk. A new Fictitious Registrant(s) commenced to transact business under the fictitious person(s) is/are doing business as: Hedley and Bennett, 3864 S. commenced to transact business under the fictitious business law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, Business Name Statement must be filed prior to that date. The business name or names listed herein on: n/a. Signed: Cenker Santa Fe Ave., Vernon CA 90058. Hedley and Bennett Inc., 750 name or names listed herein on: 03/09/2016. Signed: Brian Fictitious Business Name Statement: 2016102257. The following 05/28/16, 06/04/16 and 06/11/16. filing of this statement does not of itself authorize the use in this C Sen, partner. Registrant(s) declared that all information in the Fairmont Avenue Suite 100, Glendale CA 91203. This business Kumamoto, Secretary. Registrant(s) declared that all information person(s) is/are doing business as: Cheveux Hair Boutique, 1374 state of a fictitious business name in violation of the rights of statement is true and correct. This statement is filed with the is conducted by: a corporation. The Registrant(s) commenced to in the statement is true and correct. This statement is filed with E. Walnut St., Pasadena CA 91106. Talin Safyani Ebrahimi, 476 E. Fictitious Business Name Statement: 2016103600. The following another under federal, state or common law (see Section 14411, County Clerk of Los Angeles County on: 05/02/2016. NOTICE - transact business under the fictitious business name or names the County Clerk of Los Angeles County on: 04/22/2016. NOTICE Cypress Ave #L, Burbank CA 91501. This business is conducted person(s) is/are doing business as: Myedtherapist.com, 625 et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and This fictitious name statement expires five years from the date listed herein on: 04/25/2013. Signed: Ellen Bennett, owner/ - This fictitious name statement expires five years from the date by: an individual. The Registrant(s) commenced to transact Prospect Ave., Hermosa Beach, CA, 90254. Stephanie Pitts, 06/11/16. it was filed on, in the office of the County Clerk. A new Fictitious president. Registrant(s) declared that all information in the it was filed on, in the office of the County Clerk. A new Fictitious business under the fictitious business name or names listed 625 Prospect Ave., Hermosa Beach, CA, 90254. This business Business Name Statement must be filed prior to that date. The statement is true and correct. This statement is filed with the Business Name Statement must be filed prior to that date. The herein on: June 2013. Signed: Talin Safyani, owner. Registrant(s) is conducted by: an individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2016105074. The following filing of this statement does not of itself authorize the use in this County Clerk of Los Angeles County on: 05/03/2016. NOTICE - filing of this statement does not of itself authorize the use in this declared that all information in the statement is true and correct. transact business under the fictitious business name or names person(s) is/are doing business as: 4Ever Events Company, LLC, state of a fictitious business name in violation of the rights of This fictitious name statement expires five years from the date state of a fictitious business name in violation of the rights of This statement is filed with the County Clerk of Los Angeles listed herein on: n/a. Signed: Stephanie Pitts, owner. Registrant(s) 867 Pinefalls Ave., Walnut CA 91789. 4Ever Events Company, another under federal, state or common law (see Section 14411, it was filed on, in the office of the County Clerk. A new Fictitious another under federal, state or common law (see Section 14411, County on: 04/26/2016. NOTICE - This fictitious name statement declared that all information in the statement is true and correct. LLC, 867 Pinefalls Ave., Walnut CA 91789. This business is et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and Business Name Statement must be filed prior to that date. The et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and expires five years from the date it was filed on, in the office of the This statement is filed with the County Clerk of Los Angeles conducted by: a limited liability company. The Registrant(s) 06/11/16. filing of this statement does not of itself authorize the use in this 06/11/16. County Clerk. A new Fictitious Business Name Statement must County on: 04/27/2016. NOTICE - This fictitious name statement commenced to transact business under the fictitious business state of a fictitious business name in violation of the rights of be filed prior to that date. The filing of this statement does not of expires five years from the date it was filed on, in the office of the name or names listed herein on: 04/05/2016. Signed: Adam Fictitious Business Name Statement: 2016107095. The following another under federal, state or common law (see Section 14411, Fictitious Business Name Statement: 2016099790. The following itself authorize the use in this state of a fictitious business name County Clerk. A new Fictitious Business Name Statement must L. Bacud, Managing Member. Registrant(s) declared that all person(s) is/are doing business as: Presmic Distribution, 7624 et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and person(s) is/are doing business as: Super Yoga, Super Brain, in violation of the rights of another under federal, state or common be filed prior to that date. The filing of this statement does not of information in the statement is true and correct. This statement is Rundell Street, Downey CA 90242. Murilo Rodrigues, 7624 06/11/16. It Point, Mind Body Works, 6400 Crescent Park East, Los law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, itself authorize the use in this state of a fictitious business name filed with the County Clerk of Los Angeles County on: 04/29/2016. Rundell Street, Downey CA 90242. This business is conducted Angeles CA 90094/PO Box 235095, Encinitas CA 92023. Regina 05/28/16, 06/04/16 and 06/11/16. in violation of the rights of another under federal, state or common NOTICE - This fictitious name statement expires five years from by: an individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2016108652. The following Vartanova, 6400 Crescent Park East, Los Angeles CA 90094. law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, the date it was filed on, in the office of the County Clerk. A new business under the fictitious business name or names listed person(s) is/are doing business as: Highlight Coffee LLC, 701 This business is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2016102277. The following 05/28/16, 06/04/16 and 06/11/16. Fictitious Business Name Statement must be filed prior to that herein on: n/a. Signed: Murilo Rodrigues, owner. Registrant(s) E. Broadway, Glendale CA 91205. Highlight Coffee LLC, 701 commenced to transact business under the fictitious business person(s) is/are doing business as: Precision Mail, 11054 Ventura date. The filing of this statement does not of itself authorize the declared that all information in the statement is true and correct. E. Broadway, Glendale CA 91205. This business is conducted name or names listed herein on: 04/22/2016. Signed: Regina Blvd., Studio City CA 91604. Gorj Ebrahimi, 476 E. Cypress Fictitious Business Name Statement: 2016103768. The following use in this state of a fictitious business name in violation of the This statement is filed with the County Clerk of Los Angeles by: a limited liability company. The Registrant(s) commenced to Vartanova, consultant/owner. Registrant(s) declared that all Ave #L, Burbank CA 91501. This business is conducted by: an person(s) is/are doing business as: OH Education, 26720 rights of another under federal, state or common law (see Section County on: 05/02/2016. NOTICE - This fictitious name statement transact business under the fictitious business name or names information in the statement is true and correct. This statement is individual. The Registrant(s) commenced to transact business Via Desmonde, Lomita CA 90717. Scot Oschman, 26720 Via 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, expires five years from the date it was filed on, in the office of the listed herein on: 04/18/2016. Signed: Frank Kim, Manager. filed with the County Clerk of Los Angeles County on: 04/22/2016. under the fictitious business name or names listed herein on: Desmonde, Lomita CA 90717; Eric Hendrickson, 19329 Hinsdale 06/04/16 and 06/11/16. County Clerk. A new Fictitious Business Name Statement must Registrant(s) declared that all information in the statement is NOTICE - This fictitious name statement expires five years from Jan 2014. Signed: Gorj Ebrahimi, President/Owner. Registrant(s) Avenue, Torrance CA 90503. This business is conducted by: a be filed prior to that date. The filing of this statement does not of true and correct. This statement is filed with the County Clerk the date it was filed on, in the office of the County Clerk. A new declared that all information in the statement is true and correct. general partnership. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2016105670. The following itself authorize the use in this state of a fictitious business name of Los Angeles County on: 05/03/2016. NOTICE - This fictitious Fictitious Business Name Statement must be filed prior to that This statement is filed with the County Clerk of Los Angeles business under the fictitious business name or names listed person(s) is/are doing business as: OYLS, 12652 Kling St., Studio in violation of the rights of another under federal, state or common name statement expires five years from the date it was filed The british Weekly, Sat. June 11, 2016 Page 9 Stars/Books Stargazing with Annie Shaw

ARIES: Expect good news in a matter of your feelings in regard to another. This can personal or business, but by week’s end you will just feel relieved it’s over. This week ends on a better note than for some time. TAURUS: By the end of this month you will be able to see your way to having space in your life for new people or projects - or both. What is definite this coming week is that you must lay to rest any outstanding baggage. GEMINI: Take a deep breath and understand that it’s up to you how you want your life to be now. Take time to really smell the roses and spend quality time with people or family who are good for you. Happy Birthday! A Very CANCER: Well now comes the anticlimax, but what happens now after the whirlwind of the last month? You have to face up to what is not finished and deal with it this week, otherwise it WILL pass you by. Psychic LEO: If you look at what the current situation unresolved means to you then the faster you will change it. You can be forgiving in all areas of your life, not just part of it, provided you bite the bullet of your ego. Tea.... VIRGO: This month coming up expect a lot of past unresolved issues to arise in your dreams. If you acknowledge them they can end up being resolved…if only to give you peace of mind. You will have a busy few days next week. LIBRA: You are ready to clear away all the past dead wood which can mean many things to you, keeping healthy and feeling fit being In the Tea Room the most important. Take action to mke this a priority for yourself. You will be celebrating this week ahead. at Ye Olde SCORPIO: This is the time of year for you to make some decisions regarding home situations. Whether this be moving or repairs things are moving in the right direction providing you continue to put aside the worries of earlier this year. Your boss Mars is in your Kings Head with sign to help you along. famed stargazer SAGITTARIUS: Problems in your work situation will prove just a storm in a teacup, so lighten up - especially this weekend when you can relax with family or friends. Your recent visitor Saturn has been stirring things up, however he has moved out for a few weeks and psychic ahead. Annie Shaw. For CAPRICORN: This week get rid of any stuff in your life - and this means all areas - and start afresh. Next month will bring some kind of closure and also an opportunity to spend a few days away with family or friends. bookings call AQUARIUS: You have learned a lot of new ways to make life more peaceful these last few weeks. One being keeping yourself busy (310) and occupied doing what makes you happy. While you have enjoyed the down time be sure to be ready when you get itchy feet. PISCES: This week ahead will bring back what was going on in your life late last year; perhaps a decision not made or a conversation 392-1681 left incomplete for all those involved. The next few days are quiet - so enjoy the timeout, it won’t last forever! Love romance? there’s more from Miss Bridgerton Exclusive to work together, they way to finish writing it is a plot-line.” interview with begin to see each other in a novel is to actually Steve Axelrod of a new light. finish it. Believe me, if The Axelrod Agency is author Julia Quinn “Because this was a there was another way, Quinn’s agent. “I was and a review of new time period for me, I would have figured it already published when her latest romance I spent a fair amount out by now.” we started working of time researching Quinn is one of 16 together,” says Quinn. novel, a Bridgerton fashion,” says Quinn. “I members of the Romance “I spoke with a number spin-off series don’t tend to do a great Writers of America Hall of my colleagues and got deal of description in my of Fame. Authors are their recommendations HHHH Rating: books, but when I do, I inducted if they win before meeting with Book Corner with want to get it right. I also three RITA Awards agents in person.” Gabrielle Pantera “I originally set out to did a lot of research on the in the same category. Quinn’s Bridgerton write a trilogy,” says American Revolutionary For Quinn, that was series is being Because of Miss Bridgerton War, which is ironic, Historical Romance, for republished with new the inaugural instructor author Julia Quinn. considering that the On the Way to the Wedding, covers and a second in Romance Writing “Somehow it turned an independent modern book takes place The Secret Diaries of Miss epilogue that goes with at the Yale Summer into eight books. Because woman who helps her entirely in England. Miranda Cheever, and each book: The Duke Writers’ Conference in of Miss Bridgerton is father with the estate. But, the hero’s brother What Happens in London. and I,The Viscount Who June,” says Quinn. actually the first in a Not typical of that time is a soldier in New York Because of Miss Bridgerton Loved Me, An Offer From Quinn lives in new series. It takes place especially when there is and Connecticut, and has yet to be optioned for A Gentleman, Romancing Washington state. She a generation before the a son. A great fast read. as he will be the hero of film or television. Mister Bridgerton, To was born in New York Bridgerton series, so it’s Everyone, Billie my next book. I needed Lyssa Keusch at Sir Phillip With Love, City. set in Georgian times Bridgerton included, to make sure I had his HarperCollins is Quinn’s When He Was Wicked, rather than the Regency.” expects her to marry one details correct.” editor. “There’s a reason It’s In His Kiss, On the www.juliaquinn.com Because of Miss of the Rokesby brothers. What advice does I’ve been with the same Way To the Wedding, The www.facebook.com/ Bridgerton is the story of The two families are very Quinn have for anyone publishing house and Bridgertons: Happily Ever authorjuliaquinn the Rokesbys, who live close. As children she who wants to start the same editor for the After. The last book has within three miles from ran wild with Edward writing historical entirety of my career,” eight second epilogues the Bridgerton family. Andrew and sister Mary. romance novels? “Read! says Quinn. “We work and a bonus story Because of Miss Bridgerton The families are very She knows them so You have to understand very well together. I about matriarch Violet by Julia Quinn. Mass close. Quinn’s books are well. The older brother the genre before you send a rough outline Bridgerton. Market Paperback: character driven. This is George, Billie can’t can write it. Which of what I want to do Quinn’s public 384 pages, Publisher: a story is about family stand. A future earl, he’s brings me to the second before starting the actual appearances are listed Avon (March 29, 2016), told with humor and always been annoying piece of advice... write. manuscript, as much a on her website. “I’m Language: English, witty repartee. Billie is and arrogant. Compelled Unfortunately, the only character exploration as especially excited to be ISBN-13: 978-0062388148 Page 10 The british Weekly, Sat. June 11, 2016 Brits in LA

to purchase via email at BritsinLA for full details. cochranshoals@gmail. Don’t be apprehensive to com or at Ye Olde Kings come along to any of our Head in Santa Monica. events alone as everyone Do you want to be part is very welcoming and of the LA Pride Parade you will make new on Sunday June 12th? friends in no time! We have an invitation For those of you who to extend from our were asking, poor Johny friends at Allied. They Pach is recovering from have teamed up with his awful ordeal and It’s never too the British Consulate should be back in LA and Fox Searchlight before you know it. Pictures for an Absolutely Craig will be back Fabulous float to mark next week to regale you early to start the July 22nd release of with his latest travel the movie, and of course adventures, I think he is honor, acknowledge and the male equivalent of WHAT A GAL: Kimberly Moore and some of the helping others support the struggles Judith Chalmers (that’s donated goods she will be sending to El Salvador and achievements of the one for the kids!) Christmas may only like-minded people it LGBT community. Finally huge be 29 weekends away seems you have plenty All participants must congratulations to fellow (yikes!) but that hasn’t of places to choose dress up as an Ab Fab Brit in LA and gossip stopped Kimberly from, as everyone will character and will get column staple Lady Moore from Adopt- be showing it from Ye tickets to an advanced Victoria Hervey, who has A-Letter (www. Olde Kings Head in screening of the movie. just published her first adoptaletter.org), Santa Monica to the Fox Email Katie for full details book ‘Lady in Waiting’! our annual toy drive & Hounds in Studio and to secure your spot - This is the first in a recipient from working. City My local The AbFabLAPride@gmail. series of novels that are She is currently in the Pikey in Hollywood com . If you would rather apparently based on true process of building a will be showing the noon not dress up you can go events, all names have school in Panchilmalco, matches and so will The along and show your been changed of course! El Salvador and needs Lost Knight in Echo support on Santa Monica You can purchase a our help with dollar Park - let us know where Blvd in West Hollywood copy on Amazon or visit donations and school you will be watching it. and cheer the floats as finch-books.com supplies. You can learn Or visit us on Facebook they go by. Visit www. If you have any more about her latest @BritsInLA for venue lapride.org for details. questions or comments mission via social details. We also have our weekly please drop us a line at media: facebook.com/ Our talented friends at Brits in LA Breakfast Club [email protected] as KimberlyMooreFoundation. Cochran Shoals (facebook. with Air New Zealand we always love to hear I did my bit and went com/Cochran-Shoals) this Tuesday and Pub from you on a shopping trip to have marked the occasion Quiz at the Pikey with the 99 cents store earlier with these unique coasters Craig Young on June 21st Cheers! in the week and was (see picture). Available . Visit us on Facebook @ Eileen able to get a big box of stationery for $30 - then went back to get more as my lovely mum wanted to help too. Please donate if you can, even if you can only afford to spare $5. They are in particular need of notebooks and pencils. Her facebook page is also the right place if you’d like to reach her directly or you can always email us at britsinla@gmail. com and we will put you in touch. One of the most rewarding things about helping Kimberly is that you get to see where your donation ends up - the looks on the children’s faces when they receive our gifts are truly heartwarming. I see a lot of you are getting excited about Euro 2016 (www.uefa. com) which starts on June 10th, if you want to watch the matches with The british Weekly, Sat. June 11, 2016 Page 11

Mic drop: Mel B dishes on Victoria’s ‘vocals’ during Spice Girls heyday Wow, was it really that long ago? Next month, the Spice Girls‘ debut single “Wannabe” turns ‘Yoo-hoo, sweetie 20 years old. But as rumors about an anniversary reunion tour continue to swirl, darling, over here!” certain members of the all-girl singing group n Celebs can’t resist a good photobomb these days! can’t seem to agree on a key point from Girl Power Kourtney history: Was Victoria Kardashian might be one Beckham‘s (AKA Posh of the biggest reality stars Spice) microphone in the world, but she was switched on, or not? playfully: “She wishes it don’t know about that.” still upstaged by a Brit Speaking at the Vogue was turned off!” One thing I know for on Tuesday night. 100 exhibition launch Oo-er! sure is Beckham’s mic Absolutely Fabulous in London in May, Mel B added, was definitely switched actress Jennifer Beckham is quoted as more thoughtfully, ON when she recorded Saunders rose to fame as a saying: “They used to during her interview the long lost solo album comedian – but she failed turn it off and just let on Entertainment that leaked last week. to make Kourtney crack the others sing. I got the Tonight: “We sung I have inside info on a smile at the Glamour last laugh – and now my live, and we wrote and this… Victoria Beckham Women of the Year mic is well and truly on, recorded all our music CAN sing! Awards. finally.” together live and we And I will definitely be Saunders couldn’t However, performed it live. It a VIP guest at the 20th resist photobombing the bandmate Mel B now wasn’t turned down. Not anniversary reunion tour, American star as they suggests Beckham may that I know of. Maybe she IF it actually happens… joined a host of famous have been joking, saying secretly asked for that – I (Won’t I Mel B!!) faces on the red carpet at London’s Berkley Square Gardens. it was only when Jennifer comedic works on As Kourtney appeared to whisper a the night, dedicating showcased her curves little something in her ear the gong to her close in a very daring red that she giggled a little as friend Victoria Wood, number, Saunders crept Jennifer quickly made her who sadly passed away up behind and snuck into way into the venue. from cancer in April. her photo as the mother- Saunders won Lighten up, Kourts, of-three worked a sultry Outstanding you don’t know how pose. Contribution for her lucky you are! A po-faced Kardashian looked unimpressed as she This week’s caught sight of Britain’s exchange rate: biggest television funny- woman as the stunt £1 = $1.444 unfolded. updated 6/10/16 Remaining smile free, Page 12 The british Weekly, Sat. June 11, 2016 Legal Notices on, in the office of the County Clerk. A new Fictitious Business or names listed herein on: n/a. Signed: April Garcia, Ave., #8, West Hollywood CA 90046. Kimley Maretzo, 7543 by: an individual. The Registrant(s) commenced to transact under the fictitious business name or names listed herein on: Rusnak, Alfa Romeo of South Bay, Alfa Romeo-Fiat of South Bay, Name Statement must be filed prior to that date. The filing of this owner. Registrant(s) declared that all information in Norton Ave., #8, West Hollywood CA 90046. This business is business under the fictitious business name or names listed n/a. Signed: Feng Shi, owner. Registrant(s) declared that all Maserati of South Bay, Rusnak Alfa Romeo, Rusnak Alfa Romeo statement does not of itself authorize the use in this state of a the statement is true and correct. This statement is conducted by: an individual. The Registrant(s) commenced to herein on: n/a. Signed: Erika Matarrita-McNicholas, owner. information in the statement is true and correct. This statement is of South Bay, Rusnak Alfa Romeo-Fiat, Rusnak Alfa Romeo-Fiat fictitious business name in violation of the rights of another under filed with the County Clerk of Los Angeles County on: transact business under the fictitious business name or names Registrant(s) declared that all information in the statement is filed with the County Clerk of Los Angeles County on: 05/11/2016. of South Bay, Rusnak Fiat, Rusnak Fiat of South Bay, South Bay federal, state or common law (see Section 14411, et seq., B&P 05/06/2016. NOTICE - This fictitious name statement listed herein on: 03/05/2016. Signed: Kimley Maretzo, owner. true and correct. This statement is filed with the County Clerk NOTICE - This fictitious name statement expires five years from Alfa Romeo, South Bay Alfa Romeo-Fiat, South Bay Fiat, South Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. expires five years from the date it was filed on, inthe Registrant(s) declared that all information in the statement is of Los Angeles County on: 05/10/2016. NOTICE - This fictitious the date it was filed on, in the office of the County Clerk. A new Bay Maserati, 22715A Hawthorne Blvd., Torrance CA 90505/Box office of the County Clerk. A new Fictitious Business true and correct. This statement is filed with the County Clerk name statement expires five years from the date it was filed Fictitious Business Name Statement must be filed prior to that 70489, Pasadena CA 91117. Rusnak/South Bay LLC, 77 St. John Fictitious Business Name Statement: 2016109164. The following Name Statement must be filed prior to that date. The of Los Angeles County on: 05/09/2016. NOTICE - This fictitious on, in the office of the County Clerk. A new Fictitious Business date. The filing of this statement does not of itself authorize the St., Pasadena CA 91105. This business is conducted by: a limited person(s) is/are doing business as: David Zentz Photography, filing of this statement does not of itself authorize the name statement expires five years from the date it was filed Name Statement must be filed prior to that date. The filing of this use in this state of a fictitious business name in violation of the liability company. The Registrant(s) commenced to transact 1411 Innes Pl #1, Venice CA 90291. Breakwater Creative, 1411 use in this state of a fictitious business name in violation on, in the office of the County Clerk. A new Fictitious Business statement does not of itself authorize the use in this state of a rights of another under federal, state or common law (see Section business under the fictitious business name or names listed Innes Pl #1, Venice CA 90291. This business is conducted by: a of the rights of another under federal, state or common Name Statement must be filed prior to that date. The filing of this fictitious business name in violation of the rights of another under 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, herein on: n/a. Signed: Randy Jones, Secretary. Registrant(s) corporation. The Registrant(s) commenced to transact business law (see Section 14411, et seq., B&P Code.) Published: statement does not of itself authorize the use in this state of a federal, state or common law (see Section 14411, et seq., B&P 06/04/16 and 06/11/16. declared that all information in the statement is true and correct. under the fictitious business name or names listed herein on: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. fictitious business name in violation of the rights of another under Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. This statement is filed with the County Clerk of Los Angeles 04/8/2016. Signed: David Zentz, owner. Registrant(s) declared federal, state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2016117211. The following County on: 05/12/2016. NOTICE - This fictitious name statement that all information in the statement is true and correct. This Fictitious Business Name Statement: 2016112720. The Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. Fictitious Business Name Statement: 2016115875. The following person(s) is/are doing business as: Mercedes-Benz of Arcadia, expires five years from the date it was filed on, in the office of the statement is filed with the County Clerk of Los Angeles County following person(s) is/are doing business as: Rossi Man; person(s) is/are doing business as: Azusa Dental Arts; Ralph Arcadia Mercedes Benz, Rusnak Arcadia Mercedes-Benz, County Clerk. A new Fictitious Business Name Statement must on: 05/04/2016. NOTICE - This fictitious name statement expires LASuitGuy.com, 830 S. Los Angeles St., Los Angeles Fictitious Business Name Statement: 2016114344. The following Reyes DDS, 613 N. Azusa Ave. Ste B, Azusa CA 91702/1520 Rusnak Mercedes-Benz of Arcadia, 101 N. Santa Anita Ave., be filed prior to that date. The filing of this statement does not of five years from the date it was filed on, in the office of the County CA 90014. GR Clothing Group, Inc., 830 S. Los Angeles person(s) is/are doing business as: Save By Retail, 4138 N. Fawn Valley, Glendora CA 91740. Azusa Dental Arts, Inc., 613 N. Arcadia CA 91006/PO Box 70489, Pasadena CA 91117. Rusnak/ itself authorize the use in this state of a fictitious business name Clerk. A new Fictitious Business Name Statement must be filed St., Los Angeles CA 90014. This business is conducted Maine Ave. Ste. #N3, Baldwin Park CA 91706/2838 Bentley Way, Azusa Ave. Ste B, Azusa CA 91702. This business is conducted Arcadia, 77 St. John Street, Pasadena CA 91105. This business in violation of the rights of another under federal, state or common prior to that date. The filing of this statement does not of itself by: a corporation. The Registrant(s) commenced to Diamond Bar CA 91765. Ankur Prakash Patel, 2838 Bentley by: a corporation. The Registrant(s) commenced to transact is conducted by: a corporation. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, authorize the use in this state of a fictitious business name in transact business under the fictitious business name Way, Diamond Bar CA 91765. This business is conducted by: business under the fictitious business name or names listed to transact business under the fictitious business name or 05/28/16, 06/04/16 and 06/11/16. violation of the rights of another under federal, state or common or names listed herein on: March 2015. Signed: an individual. The Registrant(s) commenced to transact business herein on: n/a. Signed: Ralph Reyes, President. Registrant(s) names listed herein on: n/a. Signed: Randy Jones, Secretary. law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, Homan Kohanzadeh, VP. Registrant(s) declared that under the fictitious business name or names listed herein on: declared that all information in the statement is true and correct. Registrant(s) declared that all information in the statement is Fictitious Business Name Statement: 2016118828. The following 05/28/16, 06/04/16 and 06/11/16. all information in the statement is true and correct. This n/a. Signed: Ankur Prakash Patel, owner. Registrant(s) declared This statement is filed with the County Clerk of Los Angeles true and correct. This statement is filed with the County Clerk person(s) is/are doing business as: The Nap Wagon, 1803 W. statement is filed with the County Clerk of Los Angeles that all information in the statement is true and correct. This County on: 05/11/2016. NOTICE - This fictitious name statement of Los Angeles County on: 05/11/2016. NOTICE - This fictitious Monterey Ave., Burbank, CA, 91506. Joseph D. Sievertson Jr., Fictitious Business Name Statement: 2016109840. The following County on: 05/06/2016. NOTICE - This fictitious name statement is filed with the County Clerk of Los Angeles County expires five years from the date it was filed on, in the office of the name statement expires five years from the date it was filed 1803 W. Monterey Ave., Burbank, CA, 91506. This business is person(s) is/are doing business as: Venus Noire, 20651 Claredon statement expires five years from the date it was filed on: 05/09/2016. NOTICE - This fictitious name statement expires County Clerk. A new Fictitious Business Name Statement must on, in the office of the County Clerk. A new Fictitious Business conducted by: an individual. The Registrant(s) commenced to St., Woodland Hills, CA, 913367. Nelson Gary, 20651 Claredon on, in the office of the County Clerk. A new Fictitious five years from the date it was filed on, in the office of the County be filed prior to that date. The filing of this statement does not of Name Statement must be filed prior to that date. The filing of this transact business under the fictitious business name or names St., Woodland Hills, CA, 913367. This business is conducted by: Business Name Statement must be filed prior to that Clerk. A new Fictitious Business Name Statement must be filed itself authorize the use in this state of a fictitious business name statement does not of itself authorize the use in this state of a listed herein on: 05/2016. Signed: Joseph D. Sievertson Jr., an individual. The Registrant(s) commenced to transact business date. The filing of this statement does not of itself prior to that date. The filing of this statement does not of itself in violation of the rights of another under federal, state or common fictitious business name in violation of the rights of another under owner. Registrant(s) declared that all information in the statement under the fictitious business name or names listed herein on: authorize the use in this state of a fictitious business authorize the use in this state of a fictitious business name in law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, federal, state or common law (see Section 14411, et seq., B&P is true and correct. This statement is filed with the County Clerk n/a. Signed: Nelson Gary, owner. Registrant(s) declared that all name in violation of the rights of another under federal, violation of the rights of another under federal, state or common 05/28/16, 06/04/16 and 06/11/16. Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. of Los Angeles County on: 05/13/2016. NOTICE - This fictitious information in the statement is true and correct. This statement is state or common law (see Section 14411, et seq., B&P law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, name statement expires five years from the date it was filed filed with the County Clerk of Los Angeles County on: 05/04/2016. Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 05/28/16, 06/04/16 and 06/11/16. Fictitious Business Name Statement: 2016116123. The following Fictitious Business Name Statement: 2016117885. The following on, in the office of the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement expires five years from 06/11/16. person(s) is/are doing business as: Palmbay Limited, 15046 person(s) is/are doing business as: Joe Weng for State Farm Name Statement must be filed prior to that date. The filing of this the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: 2016114807. The following Nelson Ave., Unit 21, City of Industry CA 91744. Appearus Insurance, 1930 W. Valley Blvd., Alhambra CA 91803. Joe Weng statement does not of itself authorize the use in this state of a Fictitious Business Name Statement must be filed prior to that Fictitious Business Name Statement: 2016112940. The person(s) is/are doing business as: The WC Company, 1639 Products Corp., 15046 Nelson Ave., Unit 21, City of Industry Ins and Financial Services, Inc., 1930 W. Valley Blvd., Alhambra fictitious business name in violation of the rights of another under date. The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Wingstress, 11th St., Ste. 156, Santa Monica CA 90404. Wayne Chen, 1639 CA 91744. This business is conducted by: a corporation. The CA 91803. This business is conducted by: a corporation. The federal, state or common law (see Section 14411, et seq., B&P use in this state of a fictitious business name in violation of the 831 E. Windsor Road #9, Glendale, CA, 91205. Miranda 11th St., Ste. 156, Santa Monica CA 90404. This business is Registrant(s) commenced to transact business under the fictitious Registrant(s) commenced to transact business under the fictitious Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. rights of another under federal, state or common law (see Section C. Schmidt-Childs, 831 E. Windsor Road #9, Glendale, conducted by: an individual. The Registrant(s) commenced to business name or names listed herein on: n/a. Signed: Tao Ping business name or names listed herein on: 04/01/2015. Signed: 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, CA, 91205. This business is conducted by: an individual. transact business under the fictitious business name or names Yin, President. Registrant(s) declared that all information in the Han Weng, President. Registrant(s) declared that all information Fictitious Business Name Statement: 2016119241. The following 06/04/16 and 06/11/16. The Registrant(s) commenced to transact business listed herein on: 05/02/2016. Signed: Wayne Chen, owner. statement is true and correct. This statement is filed with the in the statement is true and correct. This statement is filed with person(s) is/are doing business as: XRIS.CDESIGNS, 11515 under the fictitious business name or names listed Registrant(s) declared that all information in the statement is County Clerk of Los Angeles County on: 05/11/2016. NOTICE - the County Clerk of Los Angeles County on: 05/12/2016. NOTICE S. Budlong Ave. Apt. 201, Los Angeles CA 90044. Christian Fictitious Business Name Statement: 2016111401. The following herein on: 03/26/2015. Signed: Miranda C. Schmidt- true and correct. This statement is filed with the County Clerk This fictitious name statement expires five years from the date - This fictitious name statement expires five years from the date Carreto, 11515 S. Budlong Ave. Apt. 201, Los Angeles CA 90044. person(s) is/are doing business as: Mark Property, 6112 W. 75th Childs, owner. Registrant(s) declared that all information of Los Angeles County on: 05/10/2016. NOTICE - This fictitious it was filed on, in the office of the County Clerk. A new Fictitious it was filed on, in the office of the County Clerk. A new Fictitious This business is conducted by: an individual. The Registrant(s) Pl, Los Angeles CA 90045. Jonathan Divincenzo, 6112 W. 75th in the statement is true and correct. This statement is name statement expires five years from the date it was filed Business Name Statement must be filed prior to that date. The Business Name Statement must be filed prior to that date. The commenced to transact business under the fictitious business Pl, Los Angeles CA 90045. This business is conducted by: an filed with the County Clerk of Los Angeles County on: on, in the office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize the use in this filing of this statement does not of itself authorize the use in this name or names listed herein on: n/a. Signed: Christian Carreto, individual. The Registrant(s) commenced to transact business 05/06/2016. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The filing of this state of a fictitious business name in violation of the rights of state of a fictitious business name in violation of the rights of owner. Registrant(s) declared that all information in the statement under the fictitious business name or names listed herein on: expires five years from the date it was filed on, inthe statement does not of itself authorize the use in this state of a another under federal, state or common law (see Section 14411, another under federal, state or common law (see Section 14411, is true and correct. This statement is filed with the County Clerk n/a. Signed: Jonathan Divincenzo, owner. Registrant(s) declared office of the County Clerk. A new Fictitious Business fictitious business name in violation of the rights of another under et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and of Los Angeles County on: 05/13/2016. NOTICE - This fictitious that all information in the statement is true and correct. This Name Statement must be filed prior to that date. The federal, state or common law (see Section 14411, et seq., B&P 06/11/16. 06/11/16. name statement expires five years from the date it was filed statement is filed with the County Clerk of Los Angeles County filing of this statement does not of itself authorize the use Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. on, in the office of the County Clerk. A new Fictitious Business on: 05/05/2016. NOTICE - This fictitious name statement expires in this state of a fictitious business name in violation of Fictitious Business Name Statement: 2016116169. The following Fictitious Business Name Statement: 2016118103. The following Name Statement must be filed prior to that date. The filing of this five years from the date it was filed on, in the office of the County the rights of another under federal, state or common law Fictitious Business Name Statement: 2016114868. The person(s) is/are doing business as: Lyons Dental Place, 25846 person(s) is/are doing business as: Property Security Services, statement does not of itself authorize the use in this state of a Clerk. A new Fictitious Business Name Statement must be filed (see Section 14411, et seq., B&P Code.) Published: 05/21/16, following person(s) is/are doing business as: Family Connection McBean Pkwy, Valencia CA 91355. Reyes and Lago Professional Inc., 9107 Wilshire Blvd. Suite #450, Beverly Hills CA 90210. fictitious business name in violation of the rights of another under prior to that date. The filing of this statement does not of itself 05/28/16, 06/04/16 and 06/11/16. Counseling, 5536 Tampa Ave., Tarzana CA 91356/1429 Dental Corporation, 25846 McBean Pkwy, Valencia CA 91355. Property Security Services, Inc., 9107 Wilshire Blvd. Suite federal, state or common law (see Section 14411, et seq., B&P authorize the use in this state of a fictitious business name in Jonesboro Dr, Los Angeles CA 90049. Ladan H. Safvati, LMFT, This business is conducted by: a corporation. The Registrant(s) #450, Beverly Hills CA 90210. This business is conducted by: a Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. violation of the rights of another under federal, state or common Fictitious Business Name Statement: 2016113633. The following 1429 Jonesboro Dr, Los Angeles CA 90049. This business is commenced to transact business under the fictitious business corporation. The Registrant(s) commenced to transact business law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, person(s) is/are doing business as: Uptown Luxe, 507 W. 42nd conducted by: an individual. The Registrant(s) commenced to name or names listed herein on: 05/2007. Signed: Vivienne under the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2016119445. The following 05/28/16, 06/04/16 and 06/11/16. St., Los Angeles, CA, 90037. Juan Martinez, 507 W. 42nd St., Los transact business under the fictitious business name or names Lago, Secretary. Registrant(s) declared that all information in n/a. Signed: Asma Memon, CEO. Registrant(s) declared that all person(s) is/are doing business as: Abundant Family Care Home, Angeles, CA, 90037. This business is conducted by: an individual. listed herein on: n/a. Signed: Ladan H. Safvati, LMFT owner. the statement is true and correct. This statement is filed with the information in the statement is true and correct. This statement is 567 W. Lancaster Blvd., Lancaster CA 93584. Rodney Jackson, Fictitious Business Name Statement: 2016111799. The following The Registrant(s) commenced to transact business under the Registrant(s) declared that all information in the statement is County Clerk of Los Angeles County on: 05/11/2016. NOTICE - filed with the County Clerk of Los Angeles County on: 05/12/2016. 567 W. Lancaster Blvd., Lancaster CA 93584; Success Money, person(s) is/are doing business as: Fratina Partnership, 1313 fictitious business name or names listed herein on: n/a. Signed: true and correct. This statement is filed with the County Clerk This fictitious name statement expires five years from the date NOTICE - This fictitious name statement expires five years from 43963 Glenraven Rd. Lancaster CA 93535. This business N. Grand Ave. 362, Walnut CA 91789. Kuanhou Wang, 1313 N. Juan Martinez, owner. Registrant(s) declared that all information of Los Angeles County on: 05/10/2016. NOTICE - This fictitious it was filed on, in the office of the County Clerk. A new Fictitious the date it was filed on, in the office of the County Clerk. A new is conducted by: a general partnership. The Registrant(s) Grand Ave. 362, Walnut CA 91789; Austin Clint Wang, 1313 N. in the statement is true and correct. This statement is filed with name statement expires five years from the date it was filed Business Name Statement must be filed prior to that date. The Fictitious Business Name Statement must be filed prior to that commenced to transact business under the fictitious business Grand Ave. 362, Walnut CA 91789; Curtis Yen Wang, 1313 N. the County Clerk of Los Angeles County on: 05/09/2016. NOTICE on, in the office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize the use in this date. The filing of this statement does not of itself authorize the name or names listed herein on: 05/2016. Signed: Success Grand Ave. 362, Walnut CA 91789. This business is conducted - This fictitious name statement expires five years from the date Name Statement must be filed prior to that date. The filing of this state of a fictitious business name in violation of the rights of use in this state of a fictitious business name in violation of the Money, partner. Registrant(s) declared that all information in by: a general partnership. The Registrant(s) commenced to it was filed on, in the office of the County Clerk. A new Fictitious statement does not of itself authorize the use in this state of a another under federal, state or common law (see Section 14411, rights of another under federal, state or common law (see Section the statement is true and correct. This statement is filed with the transact business under the fictitious business name or names Business Name Statement must be filed prior to that date. The fictitious business name in violation of the rights of another under et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, County Clerk of Los Angeles County on: 05/13/2016. NOTICE - listed herein on: 05/05/2011. Signed: Kuanhou Wang, General filing of this statement does not of itself authorize the use in this federal, state or common law (see Section 14411, et seq., B&P 06/11/16. 06/04/16 and 06/11/16. This fictitious name statement expires five years from the date Partner. Registrant(s) declared that all information in the state of a fictitious business name in violation of the rights of Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. it was filed on, in the office of the County Clerk. A new Fictitious statement is true and correct. This statement is filed with the another under federal, state or common law (see Section 14411, Fictitious Business Name Statement: 2016116333. The following Fictitious Business Name Statement: 2016118182. The following Business Name Statement must be filed prior to that date. The County Clerk of Los Angeles County on: 05/06/2016. NOTICE - et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and Fictitious Business Name Statement: 2016114975. The following person(s) is/are doing business as: Marabate Studios, 4237 Via person(s) is/are doing business as: Tiny Steps Developmental filing of this statement does not of itself authorize the use in this This fictitious name statement expires five years from the date 06/11/16. person(s) is/are doing business as: Cuba Travel & Scouting, Marina Suite 303, Marina del Rey CA 90292. Mark Marabate, Services, 12626 Riverside Dr., #303, Valley Village CA 91607. state of a fictitious business name in violation of the rights of it was filed on, in the office of the County Clerk. A new Fictitious 1725 Talmadge St., #Unit 6, Los Angeles CA 90027. Sixto 4237 Via Marina Suite 303, Marina del Rey CA 90292. This Neda Safvati, 330 S. Barrington Ave. #209, Los Angeles CA another under federal, state or common law (see Section 14411, Business Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2016113755. The following Hernandez, 1725 Talmadge St., #Unit 6, Los Angeles CA 90027. business is conducted by: an individual. The Registrant(s) 90049. This business is conducted by: an individual. The et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and filing of this statement does not of itself authorize the use in this person(s) is/are doing business as: Viking Distribution, 8327 This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business Registrant(s) commenced to transact business under the fictitious 06/11/16. state of a fictitious business name in violation of the rights of Galt Drive, Downey CA 90241. Ricardo Machuca, 8327 Galt commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Mark Marabate, business name or names listed herein on: 02/2016. Signed: Neda another under federal, state or common law (see Section 14411, Drive, Downey CA 90241. This business is conducted by: an name or names listed herein on: n/a. Signed: Sixto Hernandez, owner. Registrant(s) declared that all information in the statement Safvati, owner. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2016119453. The following et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and individual. The Registrant(s) commenced to transact business owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk statement is true and correct. This statement is filed with the person(s) is/are doing business as: Innovative Tutoring Services, 06/11/16. under the fictitious business name or names listed herein on: n/a. is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/11/2016. NOTICE - This fictitious County Clerk of Los Angeles County on: 05/12/2016. NOTICE - 14052 Lemoli Avenue, Hawthorne CA 90250. Professional Signed: Ricardo Machuca, owner. Registrant(s) declared that all of Los Angeles County on: 05/10/2016. NOTICE - This fictitious name statement expires five years from the date it was filed This fictitious name statement expires five years from the date Education Development Technology Corporation, 14052 Lemoli Fictitious Business Name Statement: 2016111894. The following information in the statement is true and correct. This statement is name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business it was filed on, in the office of the County Clerk. A new Fictitious Avenue, Hawthorne CA 90250. This business is conducted by: a person(s) is/are doing business as: Laker Nation, 16950 Sherman filed with the County Clerk of Los Angeles County on: 05/09/2016. on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this Business Name Statement must be filed prior to that date. The corporation. The Registrant(s) commenced to transact business Way, Lake Balboa CA 91406. Shane Bien, 16950 Sherman NOTICE - This fictitious name statement expires five years from Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a filing of this statement does not of itself authorize the use in this under the fictitious business name or names listed herein on: Way, Lake Balboa CA 91406. This business is conducted by: an the date it was filed on, in the office of the County Clerk. A new statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under state of a fictitious business name in violation of the rights of 05/2016. Signed: Success Money, secretary. Registrant(s) individual. The Registrant(s) commenced to transact business Fictitious Business Name Statement must be filed prior to that fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P another under federal, state or common law (see Section 14411, declared that all information in the statement is true and correct. under the fictitious business name or names listed herein on: date. The filing of this statement does not of itself authorize the federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and This statement is filed with the County Clerk of Los Angeles 01/04/2016. Signed: Shane Bien, owner. Registrant(s) declared use in this state of a fictitious business name in violation of the Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. 06/11/16. County on: 05/13/2016. NOTICE - This fictitious name statement that all information in the statement is true and correct. This rights of another under federal, state or common law (see Section Fictitious Business Name Statement: 2016116484. The following expires five years from the date it was filed on, in the office of the statement is filed with the County Clerk of Los Angeles County 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, Fictitious Business Name Statement: 2016115037. The following person(s) is/are doing business as: CEN Productions, 1200 Fictitious Business Name Statement: 2016118644. The following County Clerk. A new Fictitious Business Name Statement must on: 05/06/2016. NOTICE - This fictitious name statement expires 06/04/16 and 06/11/16. person(s) is/are doing business as: Lolo Luv Kitchen, 24248 N. June St. #313, Los Angeles CA 90038. Cole E. Nystrom, person(s) is/are doing business as: Son of Brand, 8391 Beverly be filed prior to that date. The filing of this statement does not of five years from the date it was filed on, in the office of the County Creekside Dr., Newhall CA 91321. Linda Fasan, 24248 Creekside 1200 N. June St. #313, Los Angeles CA 90038. This business Blvd., #328, Los Angeles CA 90048. Sean Rudes, 8391 itself authorize the use in this state of a fictitious business name Clerk. A new Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2016113859. The following Dr., Newhall CA 91321; Chris Fasan, 24248 Creekside Dr., is conducted by: an individual. The Registrant(s) commenced Beverly Blvd., #328, Los Angeles CA 90048. This business is in violation of the rights of another under federal, state or common prior to that date. The filing of this statement does not of itself person(s) is/are doing business as: The Place of California, 1388 Newhall CA 91321. This business is conducted by: a married to transact business under the fictitious business name or conducted by: an individual. The Registrant(s) commenced to law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, authorize the use in this state of a fictitious business name in S. Fullerton Road Unit A, Rowland Heights CA 91748. Asia Private couple. The Registrant(s) commenced to transact business names listed herein on: n/a. Signed: Cole E. Nystrom, owner. transact business under the fictitious business name or names 05/28/16, 06/04/16 and 06/11/16. violation of the rights of another under federal, state or common Club, 1388 S. Fullerton Road Unit A, Rowland Heights CA 91748. under the fictitious business name or names listed herein on: Registrant(s) declared that all information in the statement is listed herein on: n/a. Signed: Sean Rudes, owner. Registrant(s) law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, This business is conducted by: a corporation. The Registrant(s) n/a. Signed: Linda Fasan, partner. Registrant(s) declared that all true and correct. This statement is filed with the County Clerk declared that all information in the statement is true and correct. Fictitious Business Name Statement: 2016119612. The following 05/28/16, 06/04/16 and 06/11/16. commenced to transact business under the fictitious business information in the statement is true and correct. This statement is of Los Angeles County on: 05/11/2016. NOTICE - This fictitious This statement is filed with the County Clerk of Los Angeles person(s) is/are doing business as: Ama Guard, 1871 W. 94th Pl, name or names listed herein on: n/a. Signed: Weicai Jiang, filed with the County Clerk of Los Angeles County on: 05/10/2016. name statement expires five years from the date it was filed County on: 05/12/2016. NOTICE - This fictitious name statement Los Angeles CA 90047. Alejandro A. Menendez, 1871 W. 94th Fictitious Business Name Statement: 2016111918. The following CEO. Registrant(s) declared that all information in the statement NOTICE - This fictitious name statement expires five years from on, in the office of the County Clerk. A new Fictitious Business expires five years from the date it was filed on, in the office of the Pl, Los Angeles CA 90047. This business is conducted by: an person(s) is/are doing business as: Ensemble Real Estate is true and correct. This statement is filed with the County Clerk the date it was filed on, in the office of the County Clerk. A new Name Statement must be filed prior to that date. The filing of this County Clerk. A new Fictitious Business Name Statement must individual. The Registrant(s) commenced to transact business Solutions, 444 W. Ocean Blvd. Suite 1108, Long Beach, CA, of Los Angeles County on: 05/09/2016. NOTICE - This fictitious Fictitious Business Name Statement must be filed prior to that statement does not of itself authorize the use in this state of a be filed prior to that date. The filing of this statement does not of under the fictitious business name or names listed herein on: n/a. 90802. Ensemble Real Estate Advisors, Inc., 4722 N. 24th St. name statement expires five years from the date it was filed date. The filing of this statement does not of itself authorize the fictitious business name in violation of the rights of another under itself authorize the use in this state of a fictitious business name Signed: Alejandro A. Menendez, owner. Registrant(s) declared Suite 400, Phoenix, AZ, 85016. This business is conducted on, in the office of the County Clerk. A new Fictitious Business use in this state of a fictitious business name in violation of the federal, state or common law (see Section 14411, et seq., B&P in violation of the rights of another under federal, state or common that all information in the statement is true and correct. This by: a corporation. The Registrant(s) commenced to transact Name Statement must be filed prior to that date. The filing of this rights of another under federal, state or common law (see Section Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, statement is filed with the County Clerk of Los Angeles County business under the fictitious business name or names listed statement does not of itself authorize the use in this state of a 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, 05/28/16, 06/04/16 and 06/11/16. on: 05/13/2016. NOTICE - This fictitious name statement expires herein on: n/a. Signed: Michal Moskowitz, president. Registrant(s) fictitious business name in violation of the rights of another under 06/04/16 and 06/11/16. Fictitious Business Name Statement: 2016116535. The following five years from the date it was filed on, in the office of the County declared that all information in the statement is true and federal, state or common law (see Section 14411, et seq., B&P person(s) is/are doing business as: CREI Management, 340 S. Fictitious Business Name Statement: 2016118645. The following Clerk. A new Fictitious Business Name Statement must be filed correct. This statement is filed with the County Clerk of Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. Fictitious Business Name Statement: 2016115556. The following Lemon Ave. Suite 1214, Walnut CA 91789. Georgina Capital, person(s) is/are doing business as: Archives Szukalski, 17299 prior to that date. The filing of this statement does not of itself Los Angeles County on: 05/06/2016. NOTICE - This person(s) is/are doing business as: Beta Wave Records, 3411 340 S. Lemon Ave. Suite 1214, Walnut CA 91789. This business Falcon Place, Granada Hills CA 91344. Glenn Eugene Bray, authorize the use in this state of a fictitious business name in fictitious name statement expires five years from the Fictitious Business Name Statement: 2016113860. The following London St., Los Angeles CA 90026. Matthew J. Faulkner, is conducted by: a corporation. The Registrant(s) commenced 17299 Falcon Place, Granada Hills CA 91344; Lena Zwalve, violation of the rights of another under federal, state or common date it was filed on, in the office of the County Clerk. A person(s) is/are doing business as: Smile Song Supply, 1433 3411 London St., Los Angeles CA 90026. This business is to transact business under the fictitious business name or 17299 Falcon Place, Granada Hills CA 91344. This business is law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, new Fictitious Business Name Statement must be filed W. Merced Ave. Ste. 204, West Covina CA 91790. Shengsheng conducted by: an individual. The Registrant(s) commenced to names listed herein on: n/a. Signed: Todd M Smith, President. conducted by: a married couple. The Registrant(s) commenced 05/28/16, 06/04/16 and 06/11/16. prior to that date. The filing of this statement does not of Song, 1433 W. Merced Ave. Ste. 204, West Covina CA 91790. transact business under the fictitious business name or names Registrant(s) declared that all information in the statement is to transact business under the fictitious business name or names itself authorize the use in this state of a fictitious business This business is conducted by: an individual. The Registrant(s) listed herein on: 03/2016. Signed: Matthew J. Faulkner, owner. true and correct. This statement is filed with the County Clerk listed herein on: 04/1991. Signed: Glenn Eugene Bray, husband. Fictitious Business Name Statement: 2016119637. The following name in violation of the rights of another under federal, commenced to transact business under the fictitious business Registrant(s) declared that all information in the statement is of Los Angeles County on: 05/11/2016. NOTICE - This fictitious Registrant(s) declared that all information in the statement is person(s) is/are doing business as: Solsun Solar, 12433 Woodley state or common law (see Section 14411, et seq., B&P name or names listed herein on: n/a. Signed: Shengsheng Song, true and correct. This statement is filed with the County Clerk name statement expires five years from the date it was filed true and correct. This statement is filed with the County Clerk Ave., Granada Hills CA 91344. John Zgrablich Construction, Inc., Code.) Published: 05/21/16, 05/28/16, 06/04/16 and owner. Registrant(s) declared that all information in the statement of Los Angeles County on: 05/10/2016. NOTICE - This fictitious on, in the office of the County Clerk. A new Fictitious Business of Los Angeles County on: 05/12/2016. NOTICE - This fictitious 12433 Woodley Ave., Granada Hills CA 91344. 06/11/16. is true and correct. This statement is filed with the County Clerk name statement expires five years from the date it was filed Name Statement must be filed prior to that date. The filing of this name statement expires five years from the date it was filed This business is conducted by: a corporation. The Registrant(s) of Los Angeles County on: 05/09/2016. NOTICE - This fictitious on, in the office of the County Clerk. A new Fictitious Business statement does not of itself authorize the use in this state of a on, in the office of the County Clerk. A new Fictitious Business commenced to transact business under the fictitious business Fictitious Business Name Statement: 2016111929. name statement expires five years from the date it was filed Name Statement must be filed prior to that date. The filing of this fictitious business name in violation of the rights of another under Name Statement must be filed prior to that date. The filing of this name or names listed herein on: May 13, 16. Signed: John The following person(s) is/are doing business as: on, in the office of the County Clerk. A new Fictitious Business statement does not of itself authorize the use in this state of a federal, state or common law (see Section 14411, et seq., B&P statement does not of itself authorize the use in this state of a Zgrablich, President. Registrant(s) declared that all information in Corestyle, 14718 Magnolia Blvd. #5, Sherman Oaks Name Statement must be filed prior to that date. The filing of this fictitious business name in violation of the rights of another under Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. fictitious business name in violation of the rights of another under the statement is true and correct. This statement is filed with the CA 91403. Lauren Luketich, 14718 Magnolia Blvd. #5, statement does not of itself authorize the use in this state of a federal, state or common law (see Section 14411, et seq., B&P federal, state or common law (see Section 14411, et seq., B&P County Clerk of Los Angeles County on: 05/13/2016. NOTICE - Sherman Oaks CA 91403. This business is conducted fictitious business name in violation of the rights of another under Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. Fictitious Business Name Statement: 2016117100. The following Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. This fictitious name statement expires five years from the date by: an individual. The Registrant(s) commenced to federal, state or common law (see Section 14411, et seq., B&P person(s) is/are doing business as: MRQ Insurance Agency; it was filed on, in the office of the County Clerk. A new Fictitious transact business under the fictitious business name or Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. Fictitious Business Name Statement: 2016115667. The following MRQ Insurance Services, 258 E. Badillo St., Ste. D, Covina CA Fictitious Business Name Statement: 2016118650. The following Business Name Statement must be filed prior to that date. The names listed herein on: n/a. Signed: Lauren Luketich, person(s) is/are doing business as: Best Quality Plumbing, 8800 91723. MRQ Insurance Agency, Inc., 258 E. Badillo St., Ste. D, person(s) is/are doing business as: Source Dept, Formula filing of this statement does not of itself authorize the use in this owner. Registrant(s) declared that all information in Fictitious Business Name Statement: 2016113860. The following Cedros Ave., 211, Panorama City CA 91402. Sergio Rayo, 8800 Covina CA 91723. This business is conducted by: a corporation. Source, Cardinal Space, Nationwide Space, Next Level Space, state of a fictitious business name in violation of the rights of the statement is true and correct. This statement is person(s) is/are doing business as: Smile Song Supply, 1433 Cedros Ave., 211, Panorama City CA 91402. This business The Registrant(s) commenced to transact business under the 7080 Hollywood Blvd. Suite 1100, Los Angeles CA 90028. Digital another under federal, state or common law (see Section 14411, filed with the County Clerk of Los Angeles County on: W. Merced Ave. Ste. 204, West Covina CA 91790. Shengsheng is conducted by: an individual. The Registrant(s) commenced fictitious business name or names listed herein on: n/a. Signed: Note LLC, 7080 Hollywood Blvd. Suite 1100, Los Angeles CA et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 05/06/2016. NOTICE - This fictitious name statement Song, 1433 W. Merced Ave. Ste. 204, West Covina CA 91790. to transact business under the fictitious business name or Mario R. Quesada, President. Registrant(s) declared that all 90028. This business is conducted by: a limited liability company. 06/11/16. expires five years from the date it was filed on, inthe This business is conducted by: an individual. The Registrant(s) names listed herein on: n/a. Signed: Sergio Rayo, President. information in the statement is true and correct. This statement is The Registrant(s) commenced to transact business under the office of the County Clerk. A new Fictitious Business commenced to transact business under the fictitious business Registrant(s) declared that all information in the statement is filed with the County Clerk of Los Angeles County on: 05/11/2016. fictitious business name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: 2016119763. The following Name Statement must be filed prior to that date. The name or names listed herein on: n/a. Signed: Shengsheng Song, true and correct. This statement is filed with the County Clerk NOTICE - This fictitious name statement expires five years from Azhar Salim, CEO. Registrant(s) declared that all information in person(s) is/are doing business as: One Star International, 16043 filing of this statement does not of itself authorize the owner. Registrant(s) declared that all information in the statement of Los Angeles County on: 05/10/2016. NOTICE - This fictitious the date it was filed on, in the office of the County Clerk. A new the statement is true and correct. This statement is filed with the Sierra Passway, Hacienda Heights CA 91745. Calvin Lee, 16043 use in this state of a fictitious business name in violation is true and correct. This statement is filed with the County Clerk name statement expires five years from the date it was filed Fictitious Business Name Statement must be filed prior to that County Clerk of Los Angeles County on: 05/12/2016. NOTICE - Sierra Passway, Hacienda Heights CA 91745. This business is of the rights of another under federal, state or common of Los Angeles County on: 05/09/2016. NOTICE - This fictitious on, in the office of the County Clerk. A new Fictitious Business date. The filing of this statement does not of itself authorize the This fictitious name statement expires five years from the date conducted by: an individual. The Registrant(s) commenced to law (see Section 14411, et seq., B&P Code.) Published: name statement expires five years from the date it was filed Name Statement must be filed prior to that date. The filing of this use in this state of a fictitious business name in violation of the it was filed on, in the office of the County Clerk. A new Fictitious transact business under the fictitious business name or names 05/21/16, 05/28/16, 06/04/16 and 06/11/16. on, in the office of the County Clerk. A new Fictitious Business statement does not of itself authorize the use in this state of a rights of another under federal, state or common law (see Section Business Name Statement must be filed prior to that date. The listed herein on: n/a. Signed: Calvin Lee, owner. Registrant(s) Name Statement must be filed prior to that date. The filing of this fictitious business name in violation of the rights of another under 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, filing of this statement does not of itself authorize the use in this declared that all information in the statement is true and correct. Fictitious Business Name Statement: 2016112615. statement does not of itself authorize the use in this state of a federal, state or common law (see Section 14411, et seq., B&P 06/04/16 and 06/11/16. state of a fictitious business name in violation of the rights of This statement is filed with the County Clerk of Los Angeles The following person(s) is/are doing business as: fictitious business name in violation of the rights of another under Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. another under federal, state or common law (see Section 14411, County on: 05/13/2016. NOTICE - This fictitious name statement Jane Chalks, 10228 Oklahoma Ave. #8, Chatsworth, federal, state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2016117201. The following et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and expires five years from the date it was filed on, in the office of the CA, 91311. April Garcia, 10228 Oklahoma Ave. #8, Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. Fictitious Business Name Statement: 2016115698. The following person(s) is/are doing business as: Smile Wireless, 417 W. 06/11/16. County Clerk. A new Fictitious Business Name Statement must Chatsworth, CA, 91311. This business is conducted person(s) is/are doing business as: Emerald Events, 1530 Newby Ave., San Gabriel CA 91776. Feng Shi, 417 W. Newby be filed prior to that date. The filing of this statement does not of by: an individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2016114154. The following Regene St., Pomona CA 91766. Erika Matarrita-McNicholas, Ave., San Gabriel CA 91776. This business is conducted by: an Fictitious Business Name Statement: 2016118652. The following itself authorize the use in this state of a fictitious business name transact business under the fictitious business name person(s) is/are doing business as: Ah Um Design, 7543 Norton 1530 Regene St., Pomona CA 91766. This business is conducted individual. The Registrant(s) commenced to transact business person(s) is/are doing business as: Rusnak Maserati, Maserati in violation of the rights of another under federal, state or common The british Weekly, Sat. June 11, 2016 Page 13 Legal Notices law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, Suite 322, Culver City CA 90232/PO Box 9520, Marina del Rey herein. The total amount of the NOTICE OF PETITION TO support and attorney fees and costs. 05/28/16, 06/04/16 and 06/11/16. Fictitious Business Name Statement: 2016121256. The following CA 90295. Uri A. Talil, 10866 Washington Blvd., Suite 322, Culver unpaid balance of the obligation ADMINISTER ESTATE OF: For legal advice, contact a lawyer person(s) is/are doing business as: Owl Financial & Insurance City CA 90232. This business is conducted by: an individual. The secured by the property to be sold immediately. Get help finding a lawyer Fictitious Business Name Statement: 2016119731. The following Solutions, 8117 W. Manchester Avenue #925, Playa del Rey CA Registrant(s) commenced to transact business under the fictitious and reasonable estimated costs, MARY FUJIMOTO person(s) is/are doing business as: Fix It Right Auto Repair, 90293. Adofo Khalid Ghani, 8117 W. Manchester Avenue #925, business name or names listed herein on: 05/2016. Signed: Uri expenses and advances at the CASE NO. 16STPB00235 at the California Courts Online Self-Help 43239 6th St. E, Lancaster CA 93535. Arturo Valdez, 43239 6th Playa del Rey CA 90293. This business is conducted by: an A. Talil, owner. Registrant(s) declared that all information in the time of the initial publication of To all heirs, beneficiaries, creditors, Center (www.courts.ca.gov/selfhelp), at St. E, Lancaster CA 93535. This business is conducted by: an individual. The Registrant(s) commenced to transact business statement is true and correct. This statement is filed with the this Notice of Sale is: $8,500.52. contingent creditors, and persons the California Legal Services website individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: County Clerk of Los Angeles County on: 05/16/2016. NOTICE - The opening bid at the foreclosure (www.lawhelpca.org), or by contacting under the fictitious business name or names listed herein on: 05/2016. Signed: Adofo Khalid Ghani, owner. Registrant(s) This fictitious name statement expires five years from the date sale may be more or less than this who may otherwise be interested in your local county bar association. n/a. Signed: Arturo Valdez, owner. Registrant(s) declared that all declared that all information in the statement is true and correct. it was filed on, in the office of the County Clerk. A new Fictitious the WILL or estate, or both of MARY information in the statement is true and correct. This statement is This statement is filed with the County Clerk of Los Angeles Business Name Statement must be filed prior to that date. The estimate. In addition to cash, the Tiene 30 dias de calendario despues de filed with the County Clerk of Los Angeles County on: 05/13/2016. County on: 05/16/2016. NOTICE - This fictitious name statement filing of this statement does not of itself authorize the use in this trustee will accept a cashier’s check FUJIMOTO. haber recibido la entrega legal de esta NOTICE - This fictitious name statement expires five years from expires five years from the date it was filed on, in the office of the state of a fictitious business name in violation of the rights of drawn on a state or national bank, A PETITION FOR PROBATE has Citacion y Peticion para presentar una the date it was filed on, in the office of the County Clerk. A new County Clerk. A new Fictitious Business Name Statement must another under federal, state or common law (see Section 14411, a check drawn on a state or federal been filed by KIMIYE NAOYE Respuesta (formulario FL-120 o FL- credit union or a check drawn on Fictitious Business Name Statement must be filed prior to that be filed prior to that date. The filing of this statement does not of et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and AND GEORGE FUJIMOTO in the 123) ante la corte y efectuar la entrega date. The filing of this statement does not of itself authorize the itself authorize the use in this state of a fictitious business name 06/11/16. state or federal savings and loan use in this state of a fictitious business name in violation of the in violation of the rights of another under federal, state or common association, savings association or Superior Court of California, County legal de una copia al demandante. rights of another under federal, state or common law (see Section law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, Fictitious Business Name Statement: 2016121472. The following savings bank specified in Section of LOS ANGELES. Una carta o llamada telefonica o una 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, 05/28/16, 06/04/16 and 06/11/16. person(s) is/are doing business as: Paisley Starr Entertainment, 5102 of the California Financial THE PETITION FOR PROBATE audiencia de la corte no basta para 06/04/16 and 06/11/16. 4112 Clayton Ave., Los Angeles CA 90027. Jaime Pickett, 4112 Code and authorized to do business protegerlo. Fictitious Business Name Statement: 2016120639. The following Clayton Ave., Los Angeles CA 90027. This business is conducted in this state. In the event tender requests that MARJORIE EIKO Si no presenta su Respuesta a tiempo, Fictitious Business Name Statement: 2016119736. The following person(s) is/are doing business as: The Wine and Food Society by: an individual. The Registrant(s) commenced to transact other than cash is accepted, the FRIEDMAN be appointed as la corte puede dar ordenes que afecten person(s) is/are doing business as: Phamily Investment, Phamily of Hollywood, 3411 Mandeville Canyon Road, Los Angeles CA business under the fictitious business name or names listed trustee may withhold the issuance personal representative to su matrimonio o pareja de hecho, sus Management, 2512 Jackson Ave., Rosemead CA 91770/PO 90049. Neal Vitale, 3411 Mandeville Canyon Road, Los Angeles herein on: 04/24/16. Signed: Jaime Pickett, owner. Registrant(s) of the Trustee’s Deed Upon Sale Box 6395, Alhambra CA 91802. Ho Sun Pham, 2512 Jackson CA 90049. This business is conducted by: an individual. The declared that all information in the statement is true and correct. administer the estate of the bienes y la custodia de sus hijos. La Ave., Rosemead CA 91770. This business is conducted by: an until funds become available to the corte tambien le puede ordenar que Registrant(s) commenced to transact business under the fictitious This statement is filed with the County Clerk of Los Angeles payee or the endorsee as a matter decedent. individual. The Registrant(s) commenced to transact business business name or names listed herein on: 09/2009. Signed: County on: 05/16/2016. NOTICE - This fictitious name statement THE PETITION requests authority pague manutencion, y honorarios y under the fictitious business name or names listed herein on: Neal Vitale, owner. Registrant(s) declared that all information in expires five years from the date it was filed on, in the office of the of right. Said sale shall be made, but without covenant or warranty, to administer the estate under the costos legales. 05/2016. Signed: Ho Sun Pham, owner. Registrant(s) declared the statement is true and correct. This statement is filed with the County Clerk. A new Fictitious Business Name Statement must Para asesoramiento legal, pongase en that all information in the statement is true and correct. This County Clerk of Los Angeles County on: 05/16/2016. NOTICE - be filed prior to that date. The filing of this statement does not of express or implied regarding title, Independent Administration of statement is filed with the County Clerk of Los Angeles County This fictitious name statement expires five years from the date itself authorize the use in this state of a fictitious business name possession or encumbrances, to Estates Act . (This authority will contacto de inmediato con un abogado. on: 05/13/2016. NOTICE - This fictitious name statement expires it was filed on, in the office of the County Clerk. A new Fictitious in violation of the rights of another under federal, state or common satisfy the indebtedness secured Puede obtener informacion para five years from the date it was filed on, in the office of the County Business Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, by said Lien, advances thereunder, allow the personal representative encontrar un abogado en el Centro Clerk. A new Fictitious Business Name Statement must be filed filing of this statement does not of itself authorize the use in this 05/28/16, 06/04/16 and 06/11/16. with interest as provided in the to take many actions without de Ayuda de las Cortes de California prior to that date. The filing of this statement does not of itself state of a fictitious business name in violation of the rights of Declaration or by law plus the obtaining court approval. Before (www.sucorte.ca.gov), en el sitio web authorize the use in this state of a fictitious business name in another under federal, state or common law (see Section 14411, Fictitious Business Name Statement: 2016121473. The following fees, charges and expenses of taking certain very important de los Servicios Legales de California violation of the rights of another under federal, state or common et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and person(s) is/are doing business as: High Quality Appliance the trustee. THIS PROPERTY law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, 06/11/16. Repair; Viking Repair LA Services, Dana Point Appliance IS BEING SOLD IN AN “AS-IS” actions, however, the personal (www.lawhelpca.org) o poniendose en 05/28/16, 06/04/16 and 06/11/16. Repair, E Appliance Repair Services, Laguna Appliance Service CONDITION. This communication representative will be required to contacto con el colegio de abogados de Fictitious Business Name Statement: 2016120639. The following Repair Pros, LG & Samsung Appliance Service Experts, New is from a debt collector. Witkin & give notice to interested persons su condado. Fictitious Business Name Statement: 2016119893. The following person(s) is/are doing business as: The Wine and Food Society York Appliance Repair, NY Refrigerator Repair Pros, Orange E Neal, Inc. is attempting to collect a unless they have waived notice or NOTICE-RESTRAINING ORDERS person(s) is/are doing business as: Cassera Communications, of Hollywood, 3411 Mandeville Canyon Road, Los Angeles CA Appliance and HVAC Services, San Diego Appliance Masters, ARE ON PAGE 2: These restraining 530 S. Lake Ave. #386, Pasadena CA 91101. Mogul Scarf 90049. Neal Vitale, 3411 Mandeville Canyon Road, Los Angeles San Jose Appliance Repair, Santa Clarita Pros of Repair, Service debt and any information obtained consented to the proposed action.) will be used for that purpose. If orders are effective against both Productions, 530 S. Lake Ave. #386, Pasadena CA 91101. CA 90049. This business is conducted by: an individual. The Repair Twist of Pasadena, Sub Zero Appliance Services, Sunset The independent administration This business is conducted by: a corporation. The Registrant(s) Registrant(s) commenced to transact business under the fictitious Appliance Repair LA, Torrance Appliance Repair Pros, Woodland you have previously received a spouses or domestic partners until commenced to transact business under the fictitious business business name or names listed herein on: 09/2009. Signed: Hills Repair Team, Z Appliance Repair LA, San Francisco discharge in bankruptcy, you may authority will be granted unless an the petition is dismissed, a judgment name or names listed herein on: n/a. Signed: Melissa Michele Neal Vitale, owner. Registrant(s) declared that all information in Appliance Repair, Thermador Appliance Repair Plus, 17033 have been released from personal interested person files an objection is entered, or the court makes further Cassera, CEO. Registrant(s) declared that all information in the the statement is true and correct. This statement is filed with the Rinaldi St., Granada Hills CA 91344/6840 Hayvenhurst Ave., Van liability for this debt in which case to the petition and shows good orders. They are enforceable anywhere statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2016. NOTICE - Nuys CA 91406. OC Home Services, 17033 Rinaldi St., Granada this notice is intended to exercise County Clerk of Los Angeles County on: 05/13/2016. NOTICE - This fictitious name statement expires five years from the date Hills CA 91344. This business is conducted by: a corporation. the secured party’s rights against cause why the court should not in California by any law enforcement This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious The Registrant(s) commenced to transact business under the the real property only. NOTICE TO grant the authority. officer who has received or seen a copy it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The fictitious business name or names listed herein on: 01/2016. POTENTIAL BIDDERS: If you are A HEARING on the petition will of them. Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this Signed: Yevgeniy Kipnis, President. Registrant(s) declared that all considering bidding on this property be held in this court as follows: AVISO-LAS ORDENES DE RE- filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of information in the statement is true and correct. This statement is lien, you should understand that 06/16/16 at 8:30AM in Dept. 67 STRICCION SE ENCUENTRAN EN LA state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, filed with the County Clerk of Los Angeles County on: 05/16/2016. there are risks involved in bidding PAGINA 2: Las ordenes de restriccion another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and NOTICE - This fictitious name statement expires five years from at a trustee auction. You will located at 111 N. HILL ST., LOS et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. the date it was filed on, in the office of the County Clerk. A new estan en vigencia en cuanto a ambos be bidding on a lien, not on the ANGELES, CA 90012 conyuges o miembros de la pareja de 06/11/16. Fictitious Business Name Statement must be filed prior to that property itself. Placing the highest Statement of Abandonment of Use of Fictitious Business Name: date. The filing of this statement does not of itself authorize the IF YOU OBJECT to the granting hecho hasta que se despida la peticion, Fictitious Business Name Statement: 2016119894. The following use in this state of a fictitious business name in violation of the bid at a trustee auction does not 2016121455. Current file: 2011148907. The following person has automatically entitle you to free and of the petition, you should appear se emita un fallo o la corte de otras person(s) is/are doing business as: Lotus Garden Restaurant, 458 abandoned the use of the fictitious business name: Pure Barre rights of another under federal, state or common law (see Section at the hearing and state your ordenes. Cualquier agencia del orden West Arrow Highway, Covina CA 91722. C&Z Management Inc., Pasadena, 107 S. Fair Oaks Avenue, Suite 109, Pasadena CA 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, clear ownership of the property. You 458 West Arrow Highway, Covina CA 91722. 91105. Hovden & Goedhart, LLC, 107 S. Fair Oaks Avenue, Suite 06/04/16 and 06/11/16. should also be aware that the lien objections or file written objections publico que haya recibido o visto una This business is conducted by: a corporation. The Registrant(s) 109, Pasadena CA 91105. The fictitious business name referred being auctioned off may be a junior with the court before the hearing. copia de estas ordenes puede hacerlas commenced to transact business under the fictitious business to above was filed on: 12/15/2011, in the County of Los Angeles. Fictitious Business Name Statement: 2016123028. The following lien. If you are the highest bidder Your appearance may be in person acatar en cualquier lugar de California. name or names listed herein on: n/a. Signed: Yuanen Chen, at the auction, you are or may be This business is conducted by: a limited liability company. Signed: person(s) is/are doing business as: Audio Raiders; Sound or by your attorney. FEE WAIVER: If you cannot pay the CEO. Registrant(s) declared that all information in the statement Alexis Hovden, Managing Member. Registrant(s) declared that all Snipers, Loud and Wired, 5324 Kester Ave Unit 1, Sherman Oaks responsible for paying off all liens filing fee, ask the clerk for a fee waiver is true and correct. This statement is filed with the County Clerk information in the statement is true and correct. This statement is CA 91411. Influx Audio Inc., 5324 Kester Ave Unit 1, Sherman senior to the lien being auctioned IF YOU ARE A CREDITOR or a form. The court may order you to pay of Los Angeles County on: 05/13/2016. NOTICE - This fictitious Oaks CA 91411. This business is conducted by: a corporation. filed with the County Clerk of Los Angeles County on: 05/16/2016. off, before you can receive clear title contingent creditor of the decedent, back all or part of the fees and costs name statement expires five years from the date it was filed Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. The Registrant(s) commenced to transact business under the to the property. You are encouraged you must file your claim with on, in the office of the County Clerk. A new Fictitious Business fictitious business name or names listed herein on: n/a. Signed: to investigate the existence, priority, that the court waived for you or the Name Statement must be filed prior to that date. The filing of this Fictitious Business Name Statement: 2016121456. The following Kevin Bazell, CEO. Registrant(s) declared that all information in and size of outstanding liens that the court and mail a copy to the other party. statement does not of itself authorize the use in this state of a person(s) is/are doing business as: Jadecamil.com, Jade and the statement is true and correct. This statement is filed with the may exist on this property by personal representative appointed EXENCION DE CUOTAS: Si no puede fictitious business name in violation of the rights of another under Camil, 865 Comstock Ave., Los Angeles CA 90024. Camil Group County Clerk of Los Angeles County on: 05/17/2016. NOTICE - pagar la cuota de presentacion, pida al federal, state or common law (see Section 14411, et seq., B&P Inc., 865 Comstock Ave., Los Angeles CA 90024. This business This fictitious name statement expires five years from the date contacting the county recorder’s by the court within the later of Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. is conducted by: a corporation. The Registrant(s) commenced to it was filed on, in the office of the County Clerk. A new Fictitious office or a title insurance company, either (1) four months from the secretario un formulario de exencion transact business under the fictitious business name or names Business Name Statement must be filed prior to that date. The either of which may charge you date of first issuance of letters to de cuotas. La corte puede ordenar a fee for this information. If you Fictitious Business Name Statement: 2016119896. The following listed herein on: n/a. Signed: Julissa A Ramos Camilo, President. filing of this statement does not of itself authorize the use in this a general personal representative, que usted pague, ya sea en parte o person(s) is/are doing business as: Shiner Appraisal Services, Registrant(s) declared that all information in the statement is state of a fictitious business name in violation of the rights of consult either of these resources, por completo, las cuotas y costos de la 3611 Satin Court, Palmdale CA 93551. Robert Shiner, 3611 Satin true and correct. This statement is filed with the County Clerk another under federal, state or common law (see Section 14411, you should be aware that the same as defined in section 58(b) of the corte previamente exentos a peticion de Court, Palmdale CA 93551. This business is conducted by: an of Los Angeles County on: 05/16/2016. NOTICE - This fictitious et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and lender may hold more than one California Probate Code, or (2) 60 usted o de la otra parte. individual. The Registrant(s) commenced to transact business name statement expires five years from the date it was filed 06/11/16. mortgage or deed of trust on the days from the date of mailing or under the fictitious business name or names listed herein on: on, in the office of the County Clerk. A new Fictitious Business property. NOTICE TO PROPERTY The name and address of the court are 03/01/2016. Signed: Robert Shiner, owner. Registrant(s) declared Name Statement must be filed prior to that date. The filing of this Fictitious Business Name Statement: 2016122048. The following OWNER AND ALL OTHER personal delivery to you of a notice (EI nombre y direccion de la corte son): that all information in the statement is true and correct. This statement does not of itself authorize the use in this state of a person(s) is/are doing business as: Clayton Crown, 5622 Tyrone INTERESTED PARTIES: The sale under section 9052 of the California Superior Court of California, County of statement is filed with the County Clerk of Los Angeles County fictitious business name in violation of the rights of another under Ave., Van Nuys CA 91401. Vincente Smith LLC, 5622 Tyrone date shown on this notice of sale Probate Code. Los Angeles, 1725 Main Street., Santa federal, state or common law (see Section 14411, et seq., B&P on: 05/13/2016. NOTICE - This fictitious name statement expires Ave., Van Nuys CA 91401. This business is conducted by: may be postponed one or more Other California statutes and legal Monica, CA 90401. five years from the date it was filed on, in the office of the County Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. a limited liability company. The Registrant(s) commenced to times by the mortgagee, beneficiary, The name, address and telephone Clerk. A new Fictitious Business Name Statement must be filed transact business under the fictitious business name or names trustee, or a court, pursuant to authority may affect your rights as prior to that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2016121458. The following listed herein on: n/a. Signed: Vincente Gene Smith Jr, Manager. a creditor. You may want to consult number of the petitioner’s attorney, or authorize the use in this state of a fictitious business name in person(s) is/are doing business as: Pure Barre Pasadena, 107 Registrant(s) declared that all information in the statement is Section 2924g of the California the petitioner without an attorney, are: violation of the rights of another under federal, state or common S. Fair Oaks Avenue Suite 109, Pasadena CA 91105. Maggie & Civil Code. The law requires that with an attorney knowledgeable in true and correct. This statement is filed with the County Clerk information about trustee sale (El nombre, direccion y numero de law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, Ollie LLC, 419 Mavis Dr., Los Angeles CA 90065. This business of Los Angeles County on: 05/17/2016. NOTICE - This fictitious California law. telefono del abogado del demandante, 05/28/16, 06/04/16 and 06/11/16. is conducted by: a limited liability company. The Registrant(s) name statement expires five years from the date it was filed postponements be made available YOU MAY EXAMINE the file kept to you and to the public, as a o del de-mandante si no tiene abogado, commenced to transact business under the fictitious business on, in the office of the County Clerk. A new Fictitious Business by the court. If you are a person Fictitious Business Name Statement: 2016119912. The following name or names listed herein on: 04/2016. Signed: William David Name Statement must be filed prior to that date. The filing of this courtesy to those not present at the son): BLAKE LAUREN BROOKS, 730 person(s) is/are doing business as: Egg Ink Productions, 3835 Fastenow, Managing Member. Registrant(s) declared that all statement does not of itself authorize the use in this state of a sale. If you wish to learn whether interested in the estate, you may Kensigton Rd. Apt. B, Santa Monica, W. 2nd St., Apt. 700, Los Angeles CA 90004. Christian Knigge, information in the statement is true and correct. This statement is fictitious business name in violation of the rights of another under this sale date has been postponed, file with the court a Request for CA 90405, Phone: (917) 597-8381 3835 W. 2nd St., Apt. 700, Los Angeles CA 90004. This business filed with the County Clerk of Los Angeles County on: 05/16/2016. federal, state or common law (see Section 14411, et seq., B&P and, if applicable, the rescheduled Special Notice (form DE-154) of the Date (Fecha): FEB 24, 2016 MATTHEW is conducted by: an individual. The Registrant(s) commenced NOTICE - This fictitious name statement expires five years from Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. time and date for the sale of this C. ST. GEORGE. Commissioner, to transact business under the fictitious business name or the date it was filed on, in the office of the County Clerk. A new property, you may call 916-939- filing of an inventory and appraisal names listed herein on: n/a. Signed: Christian Knigge, owner. Fictitious Business Name Statement must be filed prior to that NOTICE OF TRUSTEE’S SALE UNDER A NOTICE of estate assets or of any petition (Comisionado) Judicial Officer 0772 or visit this Internet Web (Funcionario Judicial) Registrant(s) declared that all information in the statement is date. The filing of this statement does not of itself authorize the OF DELINQUENT ASSESSMENT AND CLAIM site: www.nationwideposting.com or account as provided in Probate true and correct. This statement is filed with the County Clerk use in this state of a fictitious business name in violation of the OF LIEN Order No: 8618854 TS No: L14-04019 using the file number assigned to Code section 1250. A Request for of Los Angeles County on: 05/13/2016. NOTICE - This fictitious rights of another under federal, state or common law (see Section YOU ARE IN DEFAULT UNDER A NOTICE OF this case: L14-04019. Information BW 05/28, 06/04, 06/11, 06/18, 2016 name statement expires five years from the date it was filed 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, DELINQUENT ASSESSMENT AND CLAIM OF LIEN, about postponements that are Special Notice form is available on, in the office of the County Clerk. A new Fictitious Business 06/04/16 and 06/11/16. DATED 04/15/2014. UNLESS YOU TAKE ACTION TO very short in duration or that occur from the court clerk. Fictitious Business Name Statement: 2016105004. The Name Statement must be filed prior to that date. The filing of this PROTECT YOUR PROPERTY, IT MAY BE SOLD AT following person(s) is/are doing business as: M.G.K. statement does not of itself authorize the use in this state of a Fictitious Business Name Statement: 2016121466. The following close in time to the scheduled sale Attorney for Petitioner Wholesaler, 5500 San Fernando Rd., Unit 216, Los A PUBLIC SALE. IF YOU NEED AN EXPLANATION may not immediately be reflected fictitious business name in violation of the rights of another under person(s) is/are doing business as: SOCA, 13539 Ventura OF THE NATURE OF THE PROCEEDING AGAINST KEVIN J. QUOCK, ESQ. Angeles CA 91203. Hovhannes Azarian, 1808 Tamerlance federal, state or common law (see Section 14411, et seq., B&P Blvd., Sherman Oaks CA 91423. AR Restaurant Group, LLC, in the telephone information or QUOCK LAW FIRM Dr., Glendale CA 91208. This business is conducted by: Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. 13539 Ventura Blvd., Sherman Oaks CA 91423. This business YOU, YOU SHOULD CONTACT A LAWYER. on the Internet Web site. The an individual. The Registrant(s) commenced to transact is conducted by: a limited liability company. The Registrant(s) NOTICE is hereby given that Witkin & Neal, Inc., best way to verify postponement 6601 CENTER DR WEST #500 business under the fictitious business name or names Fictitious Business Name Statement: 2016119912. The following commenced to transact business under the fictitious business as duly appointed trustee pursuant to that certain information is to attend the LOS ANGELES CA 90045 listed herein on: n/a. Signed: Hovhannes Azarian, owner. person(s) is/are doing business as: Egg Ink Productions, 3835 name or names listed herein on: 01/01/2016. Signed: Aaron Notice of Delinquent Assessment and Claim of scheduled sale. IMPORTANT 5/28, 6/4, 6/11/16 Registrant(s) declared that all information in the statement Lien (hereinafter referred to as “Lien”), recorded on W. 2nd St., Apt. 700, Los Angeles CA 90004. Christian Knigge, Robins, Managing Member. Registrant(s) declared that all NOTICE: Notwithstanding anything CNS-2884727# is true and correct. This statement is filed with the County 3835 W. 2nd St., Apt. 700, Los Angeles CA 90004. This business information in the statement is true and correct. This statement is 04/24/2014 as instrument number 20140421887 in to the contrary contained herein, Clerk of Los Angeles County on: 04/29/2016. NOTICE - is conducted by: an individual. The Registrant(s) commenced filed with the County Clerk of Los Angeles County on: 05/16/2016. the office of the County Recorder of LOS ANGELES the sale shall be subject to the This fictitious name statement expires five years from the to transact business under the fictitious business name or NOTICE - This fictitious name statement expires five years from County, California, and further pursuant to the Notice following as provided in California CASE NUMBER (NUMERO DE date it was filed on, in the office of the County Clerk. A new names listed herein on: n/a. Signed: Christian Knigge, owner. the date it was filed on, in the office of the County Clerk. A new of Default and Election to Sell thereunder recorded Civil Code Section 5715: “A non CASO): SD034057 SUMMONS Fictitious Business Name Statement must be filed prior Registrant(s) declared that all information in the statement is Fictitious Business Name Statement must be filed prior to that on 2/10/2016 as instrument number 20160149062 judicial foreclosure sale by an (Family law) CITACION (Derecho to that date. The filing of this statement does not of itself true and correct. This statement is filed with the County Clerk date. The filing of this statement does not of itself authorize the in said county and further pursuant to California association to collect upon a debt familiar) NOTICE TO RESPONDENT authorize the use in this state of a fictitious business name of Los Angeles County on: 05/13/2016. NOTICE - This fictitious use in this state of a fictitious business name in violation of the Civil Code Section 5675 et seq. and those certain for delinquent assessments shall be in violation of the rights of another under federal, state or name statement expires five years from the date it was filed rights of another under federal, state or common law (see Section Covenants, Conditions and Restrictions recorded on (Name): AVISO AL DEMANDADO common law (see Section 14411, et seq., B&P Code.) on, in the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, subject to a right of redemption. The (Nombre): Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. 8/30/1990 as instrument number 90-1506246, WILL redemption period within which the Name Statement must be filed prior to that date. The filing of this 06/04/16 and 06/11/16. SELL on 06/23/2016, 10:00AM., Behind the fountain SABRINO MAJERI statement does not of itself authorize the use in this state of a separate interest may be redeemed Fictitious Business Name Statement: 2016108079. The located in Civic Center Plaza, 400 Civic Center Plaza, from a foreclosure sale under this a reative fictitious business name in violation of the rights of another under Fictitious Business Name Statement: 2016121467. The following You have been sued. Read the following person(s) is/are doing business as: J C , federal, state or common law (see Section 14411, et seq., B&P person(s) is/are doing business as: CC to UC, Iron Gent, 1316 3rd Pomona CA at public auction to the highest bidder paragraph ends 90 days after the 839 6th St. 3, Hermosa Beach CA 90254. Janna Leigh Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16. St. Promenade Ste B5, Santa Monica CA 90401. Blase Patrick for lawful money of the United States payable at the sale.” Dated: 05/13/2016 Witkin Information below and on the next Abraham, 839 6th St. 3, Hermosa Beach CA 90254. This Dillingham Jr., 3725 Paradise Ave., Unit A, South Lake Tahoe, time of sale, all right, title and interest in the property & Neal, Inc. as said Trustee 5805 page. Lo han demandado. Lea Ia business is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2016120173. The CA 96150. This business is conducted by: an individual. The situated in said county as more fully described SEPULVEDA BLVD., SUITE 670 informacion a continuacion y en la commenced to transact business under the fictitious following person(s) is/are doing business as: The Stoner Vixen, Registrant(s) commenced to transact business under the fictitious in the above-referenced Lien. SHERMAN OAKS, CA 91411 (818) pagina siguiente. Petitioner’s name business name or names listed herein on: n/a. Signed: StonerVixen, 8108 Langdon Avenue #312, Van Nuys CA business name or names listed herein on: 01/01/2015. Signed: The purported owner(s) of said 845-8808 By: SUSAN PAQUETTE is: Nombre del demandante: BLAKE Janna Leigh Abraham, owner. Registrant(s) declared that 91406. Jessica S. Houck, 8108 Langdon Avenue #312, Van Blase Patrick Dillingham Jr, owner. Registrant(s) declared that all property is (are): CARMEN MARIA TRUSTEE SALES OFFICER all information in the statement is true and correct. This Nuys CA 91406. This business is conducted by: an individual. information in the statement is true and correct. This statement is LOPEZ AKA CARMEN M. LOPEZ, LAUREN BROOKS. statement is filed with the County Clerk of Los Angeles THIS NOTICE IS SENT FOR THE You have 30 CALENDAR DAYS after The Registrant(s) commenced to transact business under the filed with the County Clerk of Los Angeles County on: 05/16/2016. AS TRUSTEE OF THE CARMEN PURPOSE OF COLLECTING A County on: 05/03/2016. NOTICE - This fictitious name fictitious business name or names listed herein on: 02/2014. NOTICE - This fictitious name statement expires five years from M. LOPEZ FAMILY TRUST DTD DEBT. THIS FIRM IS ATTEMPTING this Summons and Petition are served statement expires five years from the date it was filed on, Signed: Jessica S. Houck, CEO/President/Founder. Registrant(s) the date it was filed on, in the office of the County Clerk. A new 2/28/05. The property address on you to file a Response (form FL-120 in the office of the County Clerk. A new Fictitious Business TO COLLECT A DEBT ON Name Statement must be filed prior to that date. The filing declared that all information in the statement is true and correct. Fictitious Business Name Statement must be filed prior to that and other common designation, BEHALF OF THE HOLDER AND or FL-123) at the court and have a copy This statement is filed with the County Clerk of Los Angeles date. The filing of this statement does not of itself authorize the if any, of the real property is served on the petitioner. A letter, phone of this statement does not of itself authorize the use in this County on: 05/16/2016. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation of the OWNER OF THE NOTE. ANY state of a fictitious business name in violation of the rights purported to be: 914 LINCOLN INFORMATION OBTAINED BY OR call, or court appearance will not protect expires five years from the date it was filed on, in the office of the rights of another under federal, state or common law (see Section BLVD #303, SANTA MONICA, CA of another under federal, state or common law (see Section County Clerk. A new Fictitious Business Name Statement must 14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16, PROVIDED TO THIS FIRM OR THE you. 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, be filed prior to that date. The filing of this statement does not of 06/04/16 and 06/11/16. 90403, APN 4292-002-052. The CREDITOR WILL BE USED FOR If you do not file your Response on time, 06/11/16 and 06/18/16. itself authorize the use in this state of a fictitious business name undersigned trustee disclaims THAT PURPOSE. NPP0281687 any liability for any incorrectness the court may make orders affecting in violation of the rights of another under federal, state or common Fictitious Business Name Statement: 2016121468. The following To: BRITISH WEEKLY 05/28/2016, your marriage or domestic partnership, Fictitious Business Name Statement: 2016108199. The law (see Section 14411, et seq., B&P Code.) Published: 05/21/16, person(s) is/are doing business as: Abe’s Garage Doors & Gates; of the property address and other 06/04/2016, 06/11/2016. following person(s) is/are doing business as: WCM Trading 05/28/16, 06/04/16 and 06/11/16. Affordable Garage Doors & Gates, 10866 Washington Blvd., common designation, if any, shown your property, and custody of your Co., 2002 Silver Hawk Dr. Unit 4, Diamond Bar CA 91765. children. You may be ordered to pay Page 14 The british Weekly, Sat. June 11, 2016 Legal Notices Bill Demissew, 2002 Silver Hawk Dr. Unit 4, Diamond Bar listed herein on: 03/12/2001. Signed: Scott Edward Sturgis, listed herein on: 04/01/2016. Signed: Baron Brady, owner. of another under federal, state or common law (see Section correct. This statement is filed with the County Clerk of Los Los Angeles County on: 05/18/2016. Published: 05/28/16, CA 91765. This business is conducted by: an individual. owner. Registrant(s) declared that all information in the Registrant(s) declared that all information in the statement 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, Angeles County on: 05/18/2016. NOTICE - This fictitious 06/04/16, 06/11/16 and 06/18/16. The Registrant(s) commenced to transact business under statement is true and correct. This statement is filed with is true and correct. This statement is filed with the County 06/11/16 and 06/18/16. name statement expires five years from the date it was the fictitious business name or names listed herein on: the County Clerk of Los Angeles County on: 05/06/2016. Clerk of Los Angeles County on: 05/10/2016. NOTICE - filed on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2016125249. The 02/11/2004. Signed: Bill Demissew, owner. Registrant(s) NOTICE - This fictitious name statement expires five years This fictitious name statement expires five years from the Fictitious Business Name Statement: 2016121340. The Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: Superior declared that all information in the statement is true and from the date it was filed on, in the office of the County date it was filed on, in the office of the County Clerk. A new following person(s) is/are doing business as: Washrunner, The filing of this statement does not of itself authorize the Protection Services, 15317 Paramount Blvd., Paramount correct. This statement is filed with the County Clerk of Los Clerk. A new Fictitious Business Name Statement must Fictitious Business Name Statement must be filed prior 10756 Lawler St. Apt. 4, Los Angeles CA 90034. Zen use in this state of a fictitious business name in violation CA 90723. Vernon Security Inc., 15317 Paramount Blvd., Angeles County on: 05/03/2016. NOTICE - This fictitious be filed prior to that date. The filing of this statement does to that date. The filing of this statement does not of itself Producer, Inc., 10756 Lawler St. Apt. 4, Los Angeles CA of the rights of another under federal, state or common Paramount CA 90723. This business is conducted by: a name statement expires five years from the date it was not of itself authorize the use in this state of a fictitious authorize the use in this state of a fictitious business name 90034. This business is conducted by: a corporation. The law (see Section 14411, et seq., B&P Code.) Published: corporation. The Registrant(s) commenced to transact filed on, in the office of the County Clerk. A new Fictitious business name in violation of the rights of another under in violation of the rights of another under federal, state or Registrant(s) commenced to transact business under the 05/28/16, 06/04/16, 06/11/16 and 06/18/16. business under the fictitious business name or names Business Name Statement must be filed prior to that date. federal, state or common law (see Section 14411, et seq., common law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein on: April listed herein on: 04/2016. Signed: Dan Vincent, President. The filing of this statement does not of itself authorize the B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. 1, 2015. Signed: Anindya Ghosh, CEO. Registrant(s) Fictitious Business Name Statement: 2016123833. The Registrant(s) declared that all information in the statement use in this state of a fictitious business name in violation 06/18/16. declared that all information in the statement is true and following person(s) is/are doing business as: EZ Revival; is true and correct. This statement is filed with the County of the rights of another under federal, state or common Fictitious Business Name Statement: 2016116385. The correct. This statement is filed with the County Clerk of Los Maxvalue, 732 N. Diamond Bar Blvd. Ste. 222, Diamond Clerk of Los Angeles County on: 05/19/2016. NOTICE - law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016112794. The following person(s) is/are doing business as: Evil Queen, Angeles County on: 05/16/2016. NOTICE - This fictitious Bar CA 91765/904 Skymeadow Pl, Walnut CA 91789. This fictitious name statement expires five years from the 05/28/16, 06/04/16, 06/11/16 and 06/18/16. following person(s) is/are doing business as: Copymat 604 E. Orange Grove Ave. Apt. C, Burbank CA 91501. name statement expires five years from the date it was EZREVIVAL Trade in Technology Corporation, 732 N. date it was filed on, in the office of the County Clerk. A new Copy Central Hollywood, 6501 Sunset Blvd., Hollywood Ida Sofia Koivuniemi, 604 E. Orange Grove Ave. Apt. filed on, in the office of the County Clerk. A new Fictitious Diamond Bar Blvd. Ste. 222, Diamond Bar CA 91765. This Fictitious Business Name Statement must be filed prior Fictitious Business Name Statement: 2016108374. The CA 90028. Copy Resources, Inc., 5801 Christie Ave., Ste. C, Burbank CA 91501. This business is conducted by: Business Name Statement must be filed prior to that date. business is conducted by: a corporation. The Registrant(s) to that date. The filing of this statement does not of itself following person(s) is/are doing business as: Snow Crab 470, Emeryville CA 94608. This business is conducted by: an individual. The Registrant(s) commenced to transact The filing of this statement does not of itself authorize the commenced to transact business under the fictitious authorize the use in this state of a fictitious business name Software, 1212 Elm Ave, Glendale CA 91201. Snow Crab a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names use in this state of a fictitious business name in violation business name or names listed herein on: 05/2016. in violation of the rights of another under federal, state or Software, LLC, 1212 Elm Ave, Glendale CA 91201. This business under the fictitious business name or names listed herein on: 03/26/2016. Signed: Ida Sofia Koivuniemi, of the rights of another under federal, state or common Signed: Shengdong Zhu, President. Registrant(s) declared common law (see Section 14411, et seq., B&P Code.) business is conducted by: a limited liability company. The listed herein on: 07/14/1998. Signed: Craig M. Fairbanks, owner. Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) Published: that all information in the statement is true and correct. This Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. Registrant(s) commenced to transact business under the President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with 05/28/16, 06/04/16, 06/11/16 and 06/18/16. statement is filed with the County Clerk of Los Angeles fictitious business name or names listed herein on: n/a. statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/11/2016. County on: 05/18/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016125289. The Signed: Erik Medina, Managing Member. Registrant(s) the County Clerk of Los Angeles County on: 05/06/2016. NOTICE - This fictitious name statement expires five years Fictitious Business Name Statement: 2016121399. The statement expires five years from the date it was filed on, following person(s) is/are doing business as: Power declared that all information in the statement is true and NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County following person(s) is/are doing business as: P4STV, in the office of the County Clerk. A new Fictitious Business Clean Janitor Service, 5304 Filmore St., Bell CA 90201. correct. This statement is filed with the County Clerk of Los from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must 9850 Owensmouth Ave., Suite #1, Chatsworth CA 91311. Name Statement must be filed prior to that date. The filing Jose Antonio Martinez Zarco, 5304 Filmore St., Bell CA Angeles County on: 05/03/2016. NOTICE - This fictitious Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does Placed4success LLC, 9850 Owensmouth Ave., Suite #1, of this statement does not of itself authorize the use in this 90201. This business is conducted by: an individual. The name statement expires five years from the date it was be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious Chatsworth CA 91311. This business is conducted by: a state of a fictitious business name in violation of the rights Registrant(s) commenced to transact business under the filed on, in the office of the County Clerk. A new Fictitious not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under limited liability company. The Registrant(s) commenced of another under federal, state or common law (see Section fictitious business name or names listed herein on: n/a. Business Name Statement must be filed prior to that date. business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., to transact business under the fictitious business name or 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, Signed: Jose Antonio Martinez Zarco, owner. Registrant(s) The filing of this statement does not of itself authorize the federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and names listed herein on: n/a. Signed: John Jay Fluke, CEO. 06/11/16 and 06/18/16. declared that all information in the statement is true and use in this state of a fictitious business name in violation B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. Registrant(s) declared that all information in the statement correct. This statement is filed with the County Clerk of Los of the rights of another under federal, state or common 06/18/16. is true and correct. This statement is filed with the County Fictitious Business Name Statement: 2016123854. The Angeles County on: 05/19/2016. NOTICE - This fictitious law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2016116639. The Clerk of Los Angeles County on: 05/16/2016. NOTICE - following person(s) is/are doing business as: La Maquina name statement expires five years from the date it was 05/28/16, 06/04/16, 06/11/16 and 06/18/16. Fictitious Business Name Statement: 2016112821. The following person(s) is/are doing business as: Swivel This fictitious name statement expires five years from the Auto Repair, 2002 W. Venice Blvd., Los Angeles CA 90006. filed on, in the office of the County Clerk. A new Fictitious following person(s) is/are doing business as: Copy Central Tail Productions, 622 N. Crescent Heights Blvd., West date it was filed on, in the office of the County Clerk. A new La Maquina Auto Center, Inc., 2002 W. Venice Blvd., Los Business Name Statement must be filed prior to that date. Fictitious Business Name Statement: 2016109236. The Glendale, 330 North Brand Blvd., Ste. 145, Glendale CA Hollywood CA 90048/10866 Wilshire Blvd., 10th Flr Fictitious Business Name Statement must be filed prior Angeles CA 90006. This business is conducted by: a The filing of this statement does not of itself authorize the following person(s) is/are doing business as: Working 91203. East Valley Copy Partners, LLC, 5801 Christie c/o Jonathan Jones, Los Angeles CA 90024. Juliana K. to that date. The filing of this statement does not of itself corporation. The Registrant(s) commenced to transact use in this state of a fictitious business name in violation Towards A Better Future, WTABF, Clockwork Marketing, Ave., Ste. 470, Emeryville CA 94608. This business is Dever, 10866 Wilshire Blvd., 10th Flr, Los Angeles CA authorize the use in this state of a fictitious business name business under the fictitious business name or names of the rights of another under federal, state or common 4126 N. Viking Way #230, Long Beach CA 90808. conducted by: a limited liability company. The Registrant(s) 90024. This business is conducted by: an individual. The in violation of the rights of another under federal, state or listed herein on: 03/2016. Signed: Rogelio Hernandez, law (see Section 14411, et seq., B&P Code.) Published: Ricardo Martinez, 4126 N. Viking Way #230, Long Beach commenced to transact business under the fictitious Registrant(s) commenced to transact business under the common law (see Section 14411, et seq., B&P Code.) CEO. Registrant(s) declared that all information in the 05/28/16, 06/04/16, 06/11/16 and 06/18/16. CA 90808. This business is conducted by: an individual. business name or names listed herein on: 05/01/2003. fictitious business name or names listed herein on: n/a. Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. statement is true and correct. This statement is filed with The Registrant(s) commenced to transact business Signed: Craig M. Fairbanks, President. Registrant(s) Signed: Juliana K. Dever, owner. Registrant(s) declared the County Clerk of Los Angeles County on: 05/18/2016. Fictitious Business Name Statement: 2016125671. The under the fictitious business name or names listed declared that all information in the statement is true and that all information in the statement is true and correct. This Statement of Abandonment of Use of Fictitious Business NOTICE - This fictitious name statement expires five years following person(s) is/are doing business as: Rotenda herein on: 04/04/2014. Signed: Ricardo Martinez, owner. correct. This statement is filed with the County Clerk of Los statement is filed with the County Clerk of Los Angeles Name: 2016121570. Current file: 2012237993. The from the date it was filed on, in the office of the County Co, Rotenda Vending, 22232 Mirada St., Woodland Registrant(s) declared that all information in the statement Angeles County on: 05/06/2016. NOTICE - This fictitious County on: 05/11/2016. NOTICE - This fictitious name following person has abandoned the use of the fictitious Clerk. A new Fictitious Business Name Statement must Hills CA 91367. Bashar M. Alawadhi, 22232 Mirada St., is true and correct. This statement is filed with the County name statement expires five years from the date it was statement expires five years from the date it was filed on, business name: LA Maquina Auto Repair, 2002 Venice be filed prior to that date. The filing of this statement does Woodland Hills CA 91367. This business is conducted by: Clerk of Los Angeles County on: 05/04/2016. NOTICE - filed on, in the office of the County Clerk. A new Fictitious in the office of the County Clerk. A new Fictitious Business Blvd., Los Angeles CA 90006. Rogelio Hernandez, 5220 not of itself authorize the use in this state of a fictitious an individual. The Registrant(s) commenced to transact This fictitious name statement expires five years from the Business Name Statement must be filed prior to that date. Name Statement must be filed prior to that date. The filing 1/2 Cleon Ave., North Hollywood CA 91605. The fictitious business name in violation of the rights of another under business under the fictitious business name or names date it was filed on, in the office of the County Clerk. A new The filing of this statement does not of itself authorize the of this statement does not of itself authorize the use in this business name referred to above was filed on: 11/30/2012, federal, state or common law (see Section 14411, et seq., listed herein on: n/a. Signed: Bashar M. Alawadhi, owner. Fictitious Business Name Statement must be filed prior use in this state of a fictitious business name in violation state of a fictitious business name in violation of the rights in the County of Los Angeles. This business is conducted B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and Registrant(s) declared that all information in the statement to that date. The filing of this statement does not of itself of the rights of another under federal, state or common of another under federal, state or common law (see Section by: an individual. Signed: Rogelio Hernandez, owner. 06/18/16. is true and correct. This statement is filed with the County authorize the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) Published: 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, Registrant(s) declared that all information in the statement Clerk of Los Angeles County on: 05/19/2016. NOTICE - in violation of the rights of another under federal, state or 05/28/16, 06/04/16, 06/11/16 and 06/18/16. 06/11/16 and 06/18/16. is true and correct. This statement is filed with the County Fictitious Business Name Statement: 2016124008. The This fictitious name statement expires five years from the common law (see Section 14411, et seq., B&P Code.) Clerk of Los Angeles County on: 05/17/2016. Published: following person(s) is/are doing business as: Panda date it was filed on, in the office of the County Clerk. A new Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. Fictitious Business Name Statement: 2016113424. The Statement of Abandonment of Use of Fictitious Business 05/28/16, 06/04/16, 06/11/16 and 06/18/16. Computers; Panda Taxes, Panda Professional Services, Fictitious Business Name Statement must be filed prior following person(s) is/are doing business as: HBCU Name: 2016117526. Current file: 2014254179. The Panda Services, Panda Tax, PandaTaxes.com, 235 to that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2016109755. The Campus Tours, 5545 Woodruff Ave., Ste. 5, Lakewood following person has abandoned the use of the fictitious Fictitious Business Name Statement: 2016121725. The E. Broadway Suite 604, Long Beach CA 90802. Juan authorize the use in this state of a fictitious business name following person(s) is/are doing business as: Lucy’s CA 91703/PO Box 1057, Azusa CA 91702. Maleta Wilson, business name: Risk Intelligence Consulting, 12301 following person(s) is/are doing business as: New Tech Carlos, 1551 Pine Ave. Apt. A, Long Beach CA 90813. in violation of the rights of another under federal, state or Mexican Restaurant, 7313 S. Central Ave., Los Angeles 5631 Glenfinnan Ave., Azusa CA 91702. This business is Wilshire Blvd. Suite 500, Los Angeles CA 90025. Amira Display, 2600 S. Broadway, Los Angeles CA 90007. This business is conducted by: an individual. The common law (see Section 14411, et seq., B&P Code.) CA 90001. Momax Corporation, 529 N. Hazard Ave., conducted by: an individual. The Registrant(s) commenced Perez Munguia, 421 W. Broadway Apt. 5119, Long Beach Technovix, Inc., 2600 S. Broadway, Los Angeles CA Registrant(s) commenced to transact business under the Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. Los Angeles CA 90063. This business is conducted by: to transact business under the fictitious business name CA 90802. The fictitious business name referred to above 90007. This business is conducted by: a corporation. fictitious business name or names listed herein on: n/a. a corporation. The Registrant(s) commenced to transact or names listed herein on: 05/01/2016. Signed: Maleta was filed on: 09/09/2014, in the County of Los Angeles. The Registrant(s) commenced to transact business Signed: Juan Carlos, owner. Registrant(s) declared that Fictitious Business Name Statement: 2016125756. The business under the fictitious business name or names Wilson, owner. Registrant(s) declared that all information This business is conducted by: an individual. Signed: under the fictitious business name or names listed herein all information in the statement is true and correct. This following person(s) is/are doing business as: Condor One listed herein on: n/a. Signed: Annette Castro, CEO. in the statement is true and correct. This statement is Amira Perez Munguia, owner. Registrant(s) declared that on: 04/01/2004. Signed: Young Ki Nam, President. statement is filed with the County Clerk of Los Angeles Management, 1307 9th Street, Apt. 5, Santa Monica CA Registrant(s) declared that all information in the statement filed with the County Clerk of Los Angeles County on: all information in the statement is true and correct. This Registrant(s) declared that all information in the statement County on: 05/18/2016. NOTICE - This fictitious name 90401. John Hochgraf, 1307 9th Street, Apt. 5, Santa is true and correct. This statement is filed with the County 05/09/2016. NOTICE - This fictitious name statement statement is filed with the County Clerk of Los Angeles is true and correct. This statement is filed with the County statement expires five years from the date it was filed on, Monica CA 90401. This business is conducted by: an Clerk of Los Angeles County on: 05/04/2016. NOTICE - expires five years from the date it was filed on, inthe County on: 05/12/2016. Published: 05/28/16, 06/04/16, Clerk of Los Angeles County on: 05/17/2016. NOTICE - in the office of the County Clerk. A new Fictitious Business individual. The Registrant(s) commenced to transact This fictitious name statement expires five years from the office of the County Clerk. A new Fictitious Business Name 06/11/16 and 06/18/16. This fictitious name statement expires five years from the Name Statement must be filed prior to that date. The filing business under the fictitious business name or names date it was filed on, in the office of the County Clerk. A new Statement must be filed prior to that date. The filing of this date it was filed on, in the office of the County Clerk. A new of this statement does not of itself authorize the use in this listed herein on: n/a. Signed: John Hochgraf, Vice Fictitious Business Name Statement must be filed prior statement does not of itself authorize the use in this state Fictitious Business Name Statement: 2016118233. Fictitious Business Name Statement must be filed prior state of a fictitious business name in violation of the rights President. Registrant(s) declared that all information in the to that date. The filing of this statement does not of itself of a fictitious business name in violation of the rights of The following person(s) is/are doing business as: to that date. The filing of this statement does not of itself of another under federal, state or common law (see Section statement is true and correct. This statement is filed with authorize the use in this state of a fictitious business name another under federal, state or common law (see Section RLOVESENIORS.ORG, 1055 E. Colorado Blvd., 5th authorize the use in this state of a fictitious business name 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, the County Clerk of Los Angeles County on: 05/19/2016. in violation of the rights of another under federal, state or 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, Floor, Pasadena CA 91106. RLOVE Inc., 5753 Santa in violation of the rights of another under federal, state or 06/11/16 and 06/18/16. NOTICE - This fictitious name statement expires five years common law (see Section 14411, et seq., B&P Code.) 06/11/16 and 06/18/16. Ana Canyon Road Suite G136, Anaheim CA 92807. This common law (see Section 14411, et seq., B&P Code.) from the date it was filed on, in the office of the County Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. business is conducted by: a corporation. The Registrant(s) Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. Fictitious Business Name Statement: 2016124135. The Clerk. A new Fictitious Business Name Statement must Fictitious Business Name Statement: 2016113643. commenced to transact business under the fictitious following person(s) is/are doing business as: Omri Yostin be filed prior to that date. The filing of this statement does Fictitious Business Name Statement: 2016109920. The The following person(s) is/are doing business as: The business name or names listed herein on: 05/2016. Fictitious Business Name Statement: 2016123012. The Design, 10013 Comanche Ave., Chatsworth CA 91311. not of itself authorize the use in this state of a fictitious following person(s) is/are doing business as: Pacific First Alexander Melton Elite Basketball Clinic, 6610 Springpark Signed: Paul Zwerdling, CFO. Registrant(s) declared that following person(s) is/are doing business as: 3 Theory Omri Yostin, 10013 Comanche Ave., Chatsworth CA business name in violation of the rights of another under Financial Services, 5550 Topanga Canyon Boulevard Ave., Los Angeles CA 90056/5318 2nd Street #575, Long all information in the statement is true and correct. This Productions; 3 Theory Music, 3 Theory, 7935 Lena Ave., 91311. This business is conducted by: an individual. The federal, state or common law (see Section 14411, et seq., Suite #250, Woodland Hills CA 91367/4 Hutton Centre Beach CA 90803. Terrence Melton, 6610 Springpark statement is filed with the County Clerk of Los Angeles West Hills CA 91304. Joshua D. Doyle, 7935 Lena Ave., Registrant(s) commenced to transact business under B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and Drive Suite #500, Santa Ana CA 92707. Home Mortgage Ave., Los Angeles CA 90056; Robert Alexander Jr., County on: 05/12/2016. NOTICE - This fictitious name West Hills CA 91304. This business is conducted by: an the fictitious business name or names listed herein on: 06/18/16. Alliance Corporation (HMAC), 4 Hutton Centre Drive Suite 2034 Junipero, Long Beach CA 90755. This business is statement expires five years from the date it was filed on, individual. The Registrant(s) commenced to transact 05/2016. Signed: Omri Yostin, owner. Registrant(s) #500, Santa Ana CA 92707. This business is conducted by: conducted by: a general partnership. The Registrant(s) in the office of the County Clerk. A new Fictitious Business business under the fictitious business name or names declared that all information in the statement is true and Fictitious Business Name Statement: 2016126107. The a corporation. The Registrant(s) commenced to transact commenced to transact business under the fictitious Name Statement must be filed prior to that date. The filing listed herein on: 09/09/2011. Signed: Joshua D. Doyle, correct. This statement is filed with the County Clerk of Los following person(s) is/are doing business as: Education business under the fictitious business name or names business name or names listed herein on: n/a. Signed: of this statement does not of itself authorize the use in this owner. Registrant(s) declared that all information in the Angeles County on: 05/18/2016. NOTICE - This fictitious Oversea Institute, 809 S. Atlantic Blvd. #302, Monterey listed herein on: n/a. Signed: Hanan Hanna, President. Robert Alexander Jr., partner. Registrant(s) declared that state of a fictitious business name in violation of the rights statement is true and correct. This statement is filed with name statement expires five years from the date it was Park CA 91754. Zhenxi Group Inc., 809 S. Atlantic Registrant(s) declared that all information in the statement all information in the statement is true and correct. This of another under federal, state or common law (see Section the County Clerk of Los Angeles County on: 05/18/2016. filed on, in the office of the County Clerk. A new Fictitious Blvd. #302, Monterey Park CA 91754. This business is true and correct. This statement is filed with the County statement is filed with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, NOTICE - This fictitious name statement expires five years Business Name Statement must be filed prior to that date. is conducted by: a corporation. The Registrant(s) Clerk of Los Angeles County on: 05/04/2016. NOTICE - County on: 05/09/2016. NOTICE - This fictitious name 06/11/16 and 06/18/16. from the date it was filed on, in the office of the County The filing of this statement does not of itself authorize the commenced to transact business under the fictitious This fictitious name statement expires five years from the statement expires five years from the date it was filed on, Clerk. A new Fictitious Business Name Statement must use in this state of a fictitious business name in violation business name or names listed herein on: n/a. Signed: Jian date it was filed on, in the office of the County Clerk. A new in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2016119024. The be filed prior to that date. The filing of this statement does of the rights of another under federal, state or common Cui, Secretary. Registrant(s) declared that all information Fictitious Business Name Statement must be filed prior Name Statement must be filed prior to that date. The filing following person(s) is/are doing business as: 4WARD not of itself authorize the use in this state of a fictitious law (see Section 14411, et seq., B&P Code.) Published: in the statement is true and correct. This statement is to that date. The filing of this statement does not of itself of this statement does not of itself authorize the use in this MARCH MUSIC, 5545 Woodruff Ave. Ste. 5, Lakewood business name in violation of the rights of another under 05/28/16, 06/04/16, 06/11/16 and 06/18/16. filed with the County Clerk of Los Angeles County on: authorize the use in this state of a fictitious business name state of a fictitious business name in violation of the rights CA 90713. Blaqrain Entertainment Music Group LLC, federal, state or common law (see Section 14411, et seq., 05/20/2016. NOTICE - This fictitious name statement in violation of the rights of another under federal, state or of another under federal, state or common law (see Section 5545 Woodruff Ave. Ste. 5, Lakewood CA 90713. This B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and Fictitious Business Name Statement: 2016124233. The expires five years from the date it was filed on, inthe common law (see Section 14411, et seq., B&P Code.) 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, business is conducted by: a limited liability company. The 06/18/16. following person(s) is/are doing business as: Bestutour, office of the County Clerk. A new Fictitious Business Name Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. 06/11/16 and 06/18/16. Registrant(s) commenced to transact business under 10KTrip, Tour10K, 426 Elizabeth Ave. #B, Monterey Park Statement must be filed prior to that date. The filing of this the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2016123398. The CA 91755/3825 Arboleda Street, Pasadena CA 91107. statement does not of itself authorize the use in this state Fictitious Business Name Statement: 2016112235. The Fictitious Business Name Statement: 2016114665. The 05/2016. Signed: Sean D. Housen, CEO. Registrant(s) following person(s) is/are doing business as: Your Latest Bestutour LLC, 3825 Arboleda Street, Pasadena CA of a fictitious business name in violation of the rights of following person(s) is/are doing business as: Advanced following person(s) is/are doing business as: UCLIP, declared that all information in the statement is true and Story, 4041 West 173rd Place, Torrance CA 90504. Jerry 91107. This business is conducted by: a limited liability another under federal, state or common law (see Section Mindset Psychological Services, 541 S. Glendora Ave., 21750 Ybarra Road, Woodland Hills CA 91364. Craig correct. This statement is filed with the County Clerk of Los Lin, 4041 West 173rd Place, Torrance CA 90504. This company. The Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, Suite E, Glendora CA 91741/168 N. Lowell, Glendora Louis Pizzella, 21750 Ybarra Road, Woodland Hills CA Angeles County on: 05/13/2016. NOTICE - This fictitious business is conducted by: an individual. The Registrant(s) business under the fictitious business name or names 06/11/16 and 06/18/16. CA 91741. Gisette Uthoff, 168 N. Lowell, Glendora CA 91364; Mark Anthony Pizzella, 4716 Santa Lucia Ave., name statement expires five years from the date it was commenced to transact business under the fictitious listed herein on: 02/2011. Signed: Mei Yi Hsu, Manager. 91741; Michael Uthoff, 168 N. Lowell, Glendora CA 91741. Woodland Hills CA 91364. This business is conducted filed on, in the office of the County Clerk. A new Fictitious business name or names listed herein on: n/a. Signed: Registrant(s) declared that all information in the statement Fictitious Business Name Statement: 2016126181. The This business is conducted by: a married couple. The by: a general partnership. The Registrant(s) commenced Business Name Statement must be filed prior to that date. Jerry Lin, owner. Registrant(s) declared that all information is true and correct. This statement is filed with the County following person(s) is/are doing business as: Heddolf, Registrant(s) commenced to transact business under the to transact business under the fictitious business name The filing of this statement does not of itself authorize the in the statement is true and correct. This statement is Clerk of Los Angeles County on: 05/18/2016. NOTICE - heddolfremotes.com, 1611 S. Pacific Coast Hwy Suite fictitious business name or names listed herein on: n/a. or names listed herein on: 06/2011. Signed: Craig Louis use in this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County on: This fictitious name statement expires five years from the 303, Redondo Beach CA 90277. OEM Direct, Inc., 1611 Signed: Gisette Uthoff, Wife. Registrant(s) declared that Pizzella, General Partner. Registrant(s) declared that of the rights of another under federal, state or common 05/18/2016. NOTICE - This fictitious name statement date it was filed on, in the office of the County Clerk. A new S. Pacific Coast Hwy Suite 303, Redondo Beach CA all information in the statement is true and correct. This all information in the statement is true and correct. This law (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, inthe Fictitious Business Name Statement must be filed prior 90277. This business is conducted by: a corporation. The statement is filed with the County Clerk of Los Angeles statement is filed with the County Clerk of Los Angeles 05/28/16, 06/04/16, 06/11/16 and 06/18/16. office of the County Clerk. A new Fictitious Business Name to that date. The filing of this statement does not of itself Registrant(s) commenced to transact business under the County on: 05/06/2016. NOTICE - This fictitious name County on: 05/10/2016. NOTICE - This fictitious name Statement must be filed prior to that date. The filing of this authorize the use in this state of a fictitious business name fictitious business name or names listed herein on: n/a. statement expires five years from the date it was filed on, statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2016120070. The statement does not of itself authorize the use in this state in violation of the rights of another under federal, state or Signed: Daniel Brian Graves, Secretary. Registrant(s) in the office of the County Clerk. A new Fictitious Business in the office of the County Clerk. A new Fictitious Business following person(s) is/are doing business as: Dizzy Diner, of a fictitious business name in violation of the rights of common law (see Section 14411, et seq., B&P Code.) declared that all information in the statement is true and Name Statement must be filed prior to that date. The filing Name Statement must be filed prior to that date. The filing 365 W. Doran St., #103, Glendale CA 91203. Keith Bacosa, another under federal, state or common law (see Section Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. correct. This statement is filed with the County Clerk of Los of this statement does not of itself authorize the use in this of this statement does not of itself authorize the use in this 3401 N. Figueroa St. #7, Los Angeles CA 90065. Shaun 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, Angeles County on: 05/20/2016. NOTICE - This fictitious state of a fictitious business name in violation of the rights state of a fictitious business name in violation of the rights Hernandez, 365 W. Doran St., #103, Glendale CA 91203. 06/11/16 and 06/18/16. Fictitious Business Name Statement: 2016124407. The name statement expires five years from the date it was of another under federal, state or common law (see Section of another under federal, state or common law (see Section This business is conducted by: a general partnership. The following person(s) is/are doing business as: Supernatural filed on, in the office of the County Clerk. A new Fictitious 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, Registrant(s) commenced to transact business under the Fictitious Business Name Statement: 2016123425. The Parking Services; First Supernatural Services, 5415 Business Name Statement must be filed prior to that date. 06/11/16 and 06/18/16. 06/11/16 and 06/18/16. fictitious business name or names listed herein on: n/a. following person(s) is/are doing business as: Lumiere Newcastle Ave. #34, Encino CA 91316. Kambiz A. The filing of this statement does not of itself authorize the Signed: Keith Bacosa, General Partner. Registrant(s) Energy Healing; Lumiere Energy Healing Lounge, Mirabadi, 5415 Newcastle Ave. #34, Encino CA 91316. use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2016112721. The Fictitious Business Name Statement: 2016115175. The declared that all information in the statement is true and Lumiere Wellness Center, 981 E. Rio Grande St., This business is conducted by: an individual. The of the rights of another under federal, state or common following person(s) is/are doing business as: Copymat following person(s) is/are doing business as: Jennifer correct. This statement is filed with the County Clerk of Los Pasadena CA 91104. Spectra National Investments Registrant(s) commenced to transact business under the law (see Section 14411, et seq., B&P Code.) Published: Copy Central Westwood, 10919 Weyburn Ave., Los Spa and Nails, 21720 S. Vermont Ave., #104, Torrance Angeles County on: 05/16/2016. NOTICE - This fictitious Inc., 981 E. Rio Grande St., Pasadena CA 91104. This fictitious business name or names listed herein on: n/a. 05/28/16, 06/04/16, 06/11/16 and 06/18/16. Angeles CA 90024. Wilwest Copy Partners LLC, 5801 CA 90502. Katherine Anh Nguyen, 14551 Revere Drive, name statement expires five years from the date it was business is conducted by: a corporation. The Registrant(s) Signed: Kambiz A. Mirabadi, owner. Registrant(s) declared Christie Ave., Ste. 470, Emeryville CA 94608. This Westminster CA 92683. This business is conducted by: filed on, in the office of the County Clerk. A new Fictitious commenced to transact business under the fictitious that all information in the statement is true and correct. This Fictitious Business Name Statement: 2016126182. The business is conducted by: a limited liability company. The an individual. The Registrant(s) commenced to transact Business Name Statement must be filed prior to that date. business name or names listed herein on: n/a. Signed: statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: ZZ Promos, Registrant(s) commenced to transact business under business under the fictitious business name or names The filing of this statement does not of itself authorize the Cynthia Martin Del Campo, CEO. Registrant(s) declared County on: 05/18/2016. NOTICE - This fictitious name 9682 Telstar Ave., Ste. 107, El Monte CA 91731. Z & Z the fictitious business name or names listed herein on: listed herein on: 05/01/2016. Signed: Katherine Anh use in this state of a fictitious business name in violation that all information in the statement is true and correct. This statement expires five years from the date it was filed on, Greenways Inc., 9682 Telstar Ave., Ste. 107, El Monte CA 07/14/1998. Signed: Craig M. Fairbanks, President. Nguyen, owner. Registrant(s) declared that all information of the rights of another under federal, state or common statement is filed with the County Clerk of Los Angeles in the office of the County Clerk. A new Fictitious Business 91731. This business is conducted by: a corporation. The Registrant(s) declared that all information in the statement in the statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Published: County on: 05/18/2016. NOTICE - This fictitious name Name Statement must be filed prior to that date. The filing Registrant(s) commenced to transact business under the is true and correct. This statement is filed with the County filed with the County Clerk of Los Angeles County on: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. statement expires five years from the date it was filed on, of this statement does not of itself authorize the use in this fictitious business name or names listed herein on: n/a. Clerk of Los Angeles County on: 05/06/2016. NOTICE - 05/10/2016. NOTICE - This fictitious name statement in the office of the County Clerk. A new Fictitious Business state of a fictitious business name in violation of the rights Signed: Chang Feng Jiang, CEO. Registrant(s) declared This fictitious name statement expires five years from the expires five years from the date it was filed on, inthe Fictitious Business Name Statement: 2016120995. The Name Statement must be filed prior to that date. The filing of another under federal, state or common law (see Section that all information in the statement is true and correct. This date it was filed on, in the office of the County Clerk. A new office of the County Clerk. A new Fictitious Business Name following person(s) is/are doing business as: Evergreen of this statement does not of itself authorize the use in this 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement must be filed prior Statement must be filed prior to that date. The filing of this Landscape, 808 W. 56th St., Los Angeles CA 90037. Dan state of a fictitious business name in violation of the rights 06/11/16 and 06/18/16. County on: 05/20/2016. NOTICE - This fictitious name to that date. The filing of this statement does not of itself statement does not of itself authorize the use in this state Juarez Torres, 950 S. Flower St., #1204, Los Angeles CA of another under federal, state or common law (see Section statement expires five years from the date it was filed on, authorize the use in this state of a fictitious business name of a fictitious business name in violation of the rights of 90015. This business is conducted by: an individual. The 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, Statement of Abandonment of Use of Fictitious Business in the office of the County Clerk. A new Fictitious Business in violation of the rights of another under federal, state or another under federal, state or common law (see Section Registrant(s) commenced to transact business under the 06/11/16 and 06/18/16. Name: 2016124408. Current file: 2016097257. The Name Statement must be filed prior to that date. The filing common law (see Section 14411, et seq., B&P Code.) 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, fictitious business name or names listed herein on: n/a. following person has abandoned the use of the fictitious of this statement does not of itself authorize the use in this Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. 06/11/16 and 06/18/16. Signed: Dan Juarez Torres, owner. Registrant(s) declared Fictitious Business Name Statement: 2016123460. The business name: Concept Now Inc., Concept Now state of a fictitious business name in violation of the rights that all information in the statement is true and correct. This following person(s) is/are doing business as: Imaginista Cosmetics, 12155 Mora Drive Suite 10, Santa Fe Springs of another under federal, state or common law (see Section Fictitious Business Name Statement: 2016112754. The Fictitious Business Name Statement: 2016115751. The statement is filed with the County Clerk of Los Angeles Events, 6226 Simpson Ave., North Hollywood CA 91606. CA 90670. Concept Now, Inc., 12155 Mora Drive Suite 10, 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, following person(s) is/are doing business as: Vision following person(s) is/are doing business as: Bandal Music; County on: 05/16/2016. NOTICE - This fictitious name Jillian Symons, 6226 Simpson Ave., North Hollywood CA Santa Fe Springs CA 90670. The fictitious business name 06/11/16 and 06/18/16. Entertainment Consulting, VEC, 2219 W. Olive Ave., Suite Bandal Entertainment, 12921 Bonaparte Ave., #2, Los statement expires five years from the date it was filed on, 91606. This business is conducted by: an individual. The referred to above was filed on: 04/20/2016, in the County of 352, Burbank CA 91506. Scott Edward Sturgis, 125 1/2 N. Angeles CA 90066. Baron Brady, 12921 Bonaparte Ave., in the office of the County Clerk. A new Fictitious Business Registrant(s) commenced to transact business under Los Angeles. This business is conducted by: a corporation. Fictitious Business Name Statement: 2016126184. Pass Ave., Burbank CA 91505. This business is conducted #2, Los Angeles CA 90066. This business is conducted by: Name Statement must be filed prior to that date. The filing the fictitious business name or names listed herein on: Signed: Karen McRoberts, President. Registrant(s) The following person(s) is/are doing business as: by: an individual. The Registrant(s) commenced to transact an individual. The Registrant(s) commenced to transact of this statement does not of itself authorize the use in this 05/2016. Signed: Jillian Symons, owner. Registrant(s) declared that all information in the statement is true and Discountwineandspirits.com, 1421 Montana Ave., Santa business under the fictitious business name or names business under the fictitious business name or names state of a fictitious business name in violation of the rights declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Monica CA 90403. Clyde A. Blanchard and Associates, The british Weekly, Sat. June 11, 2016 Page 15 Legal Notices Trustee disclaims any liability for any Inc., 1421 Montana Ave., Santa Monica CA 90403. This all information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this Los Angeles County on: 05/09/2016. Published: business is conducted by: a corporation. The Registrant(s) statement is filed with the County Clerk of Los Angeles of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights incorrectness of the property address or 06/04/16, 06/11/16, 06/18/16 and 06/25/16. commenced to transact business under the fictitious County on: 05/20/2016. NOTICE - This fictitious name state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section other common designation, if any, shown business name or names listed herein on: n/a. Signed: statement expires five years from the date it was filed on, of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, herein. If no street address or other Fictitious Business Name Statement: 2016115458. Fred Hakim, President. Registrant(s) declared that all in the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. common designation is shown, directions The following person(s) is/are doing business information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing 06/11/16 and 06/18/16. to the location of the property may be as: healthy sweetness, 1917 Overland Ave. Apt. statement is filed with the County Clerk of Los Angeles of this statement does not of itself authorize the use in this Fictitious Business Name Statement: 2016131689. The obtained by sending a written request #6, Los Angeles CA 90025. Eftekhar Arzangiyan, County on: 05/20/2016. NOTICE - This fictitious name state of a fictitious business name in violation of the rights Fictitious Business Name Statement: 2016128915. The following person(s) is/are doing business as: D1 Athlete 1917 Overland Ave. Apt. #6, Los Angeles CA statement expires five years from the date it was filed on, of another under federal, state or common law (see Section following person(s) is/are doing business as: Piknic Scholar Program; Corona Angels Perez Org, 13104 to the beneficiary within 10 days of the 90025; Amirhossein Mirzaee, 1917 Overland Ave. in the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, Century City, 2000 Avenue of the Stars, Suite 20, Los Philadelphia St. #204, Whittier CA 90601. April Zamorano, date of first publication of this Notice of Apt. #6, Los Angeles CA 90025. This business Name Statement must be filed prior to that date. The filing 06/11/16 and 06/18/16. Angeles CA 90067/16161 Ventura Blvd., Suite C722, 13104 Philadelphia St. #204, Whittier CA 90601. This Sale. If the Trustee is unable to convey is conducted by: a general partnership. The of this statement does not of itself authorize the use in this Encino CA 91436. Piknic AM-HK LLC, 2000 Avenue of the business is conducted by: an individual. The Registrant(s) title for any reason, the successful Registrant(s) commenced to transact business state of a fictitious business name in violation of the rights commenced to transact business under the fictitious Fictitious Business Name Statement: 2016127285. The Stars, Suite 20, Los Angeles CA 90067. This business is bidder’s sole and exclusive remedy under the fictitious business name or names of another under federal, state or common law (see Section following person(s) is/are doing business as: Planes and conducted by: a limited liability company. The Registrant(s) business name or names listed herein on: 05/2016. shall be the return of monies paid to listed herein on: n/a. Signed: Amirhossein 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, Palm Trees; Robert Hood Agency, Billionaire Belief, Hip commenced to transact business under the fictitious Signed: April Zamorano, owner. Registrant(s) declared Mirzaee, partner. Registrant(s) declared that all 06/11/16 and 06/18/16. Hop Echo, Sixstyle Studios, The Only Hip Hop Show, 1961 business name or names listed herein on: 04/2016. that all information in the statement is true and correct. This the Trustee, and the successful bidder information in the statement is true and correct. W. 83rd St., Los Angeles CA 90047. Dhane D. Stewart- Signed: Tomer Kaye, President. Registrant(s) declared statement is filed with the County Clerk of Los Angeles shall have no further recourse. If the This statement is filed with the County Clerk of Fictitious Business Name Statement: 2016126253. The Crowley, 1961 W. 83rd St., Los Angeles CA 90047. This that all information in the statement is true and correct. This County on: 05/25/2016. NOTICE - This fictitious name sale is set aside for any reason, the Los Angeles County on: 05/10/2016. NOTICE - following person(s) is/are doing business as: Shoppers- business is conducted by: an individual. The Registrant(s) statement is filed with the County Clerk of Los Angeles statement expires five years from the date it was filed on, Purchaser at the sale shall be entitled This fictitious name statement expires five years Plaza, 4456 W. 137th Place Apt D, Hawthorne CA commenced to transact business under the fictitious County on: 05/23/2016. NOTICE - This fictitious name in the office of the County Clerk. A new Fictitious Business from the date it was filed on, in the office of the 90250. Fouad Panchbhaya, 4456 W. 137th Place Apt D, business name or names listed herein on: n/a. Signed: statement expires five years from the date it was filed on, Name Statement must be filed prior to that date. The filing only to a return of the deposit paid. The Purchaser shall have no further County Clerk. A new Fictitious Business Name Hawthorne CA 90250. This business is conducted by: Dhane D. Stewart-Crowley, owner. Registrant(s) declared in the office of the County Clerk. A new Fictitious Business of this statement does not of itself authorize the use in this Statement must be filed prior to that date. The an individual. The Registrant(s) commenced to transact that all information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing state of a fictitious business name in violation of the rights recourse against the Mortgagor, filing of this statement does not of itself authorize business under the fictitious business name or names statement is filed with the County Clerk of Los Angeles of this statement does not of itself authorize the use in this of another under federal, state or common law (see Section the Mortgagee, or the Mortgagee’s the use in this state of a fictitious business name listed herein on: 05/2016. Signed: Fouad Panchbhaya, County on: 05/20/2016. NOTICE - This fictitious name state of a fictitious business name in violation of the rights 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, Attorney. If you have previously been in violation of the rights of another under federal, owner. Registrant(s) declared that all information in the statement expires five years from the date it was filed on, of another under federal, state or common law (see Section 06/11/16 and 06/18/16. discharged through bankruptcy, you may state or common law (see Section 14411, et seq., statement is true and correct. This statement is filed with in the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, have been released of personal liability B&P Code.) Published: 06/04/16, 06/11/16, the County Clerk of Los Angeles County on: 05/20/2016. Name Statement must be filed prior to that date. The filing 06/11/16 and 06/18/16. NOTICE OF TRUSTEE’S SALE TS for this loan in which case this letter is 06/18/16 and 06/25/16. NOTICE - This fictitious name statement expires five years of this statement does not of itself authorize the use in this No. CA-16-702492-AB Order No.: 730- from the date it was filed on, in the office of the County state of a fictitious business name in violation of the rights Fictitious Business Name Statement: 2016128999. The intended to exercise the note holders Clerk. A new Fictitious Business Name Statement must 1601256-70 YOU ARE IN DEFAULT Fictitious Business Name Statement: 2016117707. of another under federal, state or common law (see Section following person(s) is/are doing business as: Woodoo right’s against the real property only. As The following person(s) is/are doing business as: be filed prior to that date. The filing of this statement does 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, UNDER A DEED OF TRUST DATED Factory, 1747 Barry Ave., #107, Los Angeles CA 90025. required by law, you are hereby notified Banfield Pet Hospital #1569, 21848 Valley Blvd., not of itself authorize the use in this state of a fictitious 06/11/16 and 06/18/16. 3/12/2004. UNLESS YOU TAKE ACTION James Alan Hoyt, 151 South Church Street, Zealand, MI that a negative credit report reflecting Walnut CA 91789/Attn: Tax Dept., PO Box 13998, business name in violation of the rights of another under 49464. This business is conducted by: an individual. The TO PROTECT YOUR PROPERTY, IT on your credit record may be submitted Portland OR 97213-0998. Medical Management federal, state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2016127463. The Registrant(s) commenced to transact business under the MAY BE SOLD AT A PUBLIC SALE. B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and to a credit report agency if you fail to International, Inc., 8000 NE Tillamook St., following person(s) is/are doing business as: Skin Angela fictitious business name or names listed herein on: n/a. IF YOU NEED AN EXPLANATION OF 06/18/16. Caglia, 2924 Beverly Glen Circle, Los Angeles CA 90077. Signed: James Alan Hoyt, owner. Registrant(s) declared fulfill the terms of your credit obligations. Portland OR 97213. This business is conducted THE NATURE OF THE PROCEEDING by: a corporation. The Registrant(s) commenced Angela Lee Caglia, 1917 Sunset Plaza Drive, Los Angeles that all information in the statement is true and correct. This QUALITY MAY BE CONSIDERED A AGAINST YOU, YOU SHOULD to transact business under the fictitious business Fictitious Business Name Statement: 2016126259. The CA 90069. This business is conducted by: an individual. statement is filed with the County Clerk of Los Angeles DEBT COLLECTOR ATTEMPTING following person(s) is/are doing business as: Corela The Registrant(s) commenced to transact business under County on: 05/23/2016. NOTICE - This fictitious name CONTACT A LAWYER. A public auction name or names listed herein on: n/a. Signed: Phil TO COLLECT A DEBT AND ANY Estate, Inc. 3916 Eagle Rock Blvd., Los Angeles CA the fictitious business name or names listed herein on: n/a. statement expires five years from the date it was filed on, sale to the highest bidder for cash, Freeman, CFO. Registrant(s) declared that all INFORMATION OBTAINED WILL BE information in the statement is true and correct. 90065. Corela Estate, Inc., 3916 Eagle Rock Blvd., Los Signed: Angela Lee Caglia, owner. Registrant(s) declared in the office of the County Clerk. A new Fictitious Business cashier’s check drawn on a state or Angeles CA 90065. This business is conducted by: a USED FOR THAT PURPOSE. Date: This statement is filed with the County Clerk of that all information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing national bank, check drawn by state or corporation. The Registrant(s) commenced to transact statement is filed with the County Clerk of Los Angeles of this statement does not of itself authorize the use in this Quality Loan Service Corporation 411 Los Angeles County on: 05/12/2016. NOTICE - federal credit union, or a check drawn This fictitious name statement expires five years business under the fictitious business name or names County on: 05/20/2016. NOTICE - This fictitious name state of a fictitious business name in violation of the rights Ivy Street San Diego, CA 92101 619- listed herein on: n/a. Signed: Ferdinand Sevillano Aclan, statement expires five years from the date it was filed on, by a state or federal savings and loan from the date it was filed on, in the office of the of another under federal, state or common law (see Section 645-7711 For NON SALE information President. Registrant(s) declared that all information in the in the office of the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, association, or savings association, or County Clerk. A new Fictitious Business Name only Sale Line: 888-988-6736 Or statement is true and correct. This statement is filed with Name Statement must be filed prior to that date. The filing 06/11/16 and 06/18/16. savings bank specified in Section 5102 Statement must be filed prior to that date. The Login to: http://www.qualityloan.com filing of this statement does not of itself authorize the County Clerk of Los Angeles County on: 05/20/2016. of this statement does not of itself authorize the use in this to the Financial Code and authorized NOTICE - This fictitious name statement expires five years state of a fictitious business name in violation of the rights Fictitious Business Name Statement: 2016129000. The Reinstatement Line: (866) 645-7711 Ext the use in this state of a fictitious business name to do business in this state, will be held from the date it was filed on, in the office of the County of another under federal, state or common law (see Section following person(s) is/are doing business as: Howard 5318 Quality Loan Service Corp. TS No.: in violation of the rights of another under federal, by duly appointed trustee. The sale state or common law (see Section 14411, et seq., Clerk. A new Fictitious Business Name Statement must 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, Management Group, 11325 Washington Blvd., Los CA-16-702492-AB IDSPub #0108079 be filed prior to that date. The filing of this statement does 06/11/16 and 06/18/16. Angeles CA 90066. Howard Management Group, 11325 will be made, but without covenant or B&P Code.) Published: 06/04/16, 06/11/16, 6/4/2016 6/11/2016 6/18/2016 not of itself authorize the use in this state of a fictitious Washington Blvd., Los Angeles CA 90066. This business warranty, expressed or implied, regarding 06/18/16 and 06/25/16. business name in violation of the rights of another under Fictitious Business Name Statement: 2016128024. is conducted by: a corporation. The Registrant(s) title, possession, or encumbrances, to federal, state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2016117814. The following person(s) is/are doing business as: A&S commenced to transact business under the fictitious pay the remaining principal sum of the B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and Appliance Service, 17533 Raymer St., Sherwood Forest business name or names listed herein on: 07/01/2002. NOTICE OF The following person(s) is/are doing business 06/18/16. CA 91325. Igor Bulakh, 17533 Raymer St., Sherwood Signed: Howard Greenberg, President. Registrant(s) note(s) secured by the Deed of Trust, APPLICATION FOR as: Trans Allegro, 215 N. Belmont Street #205, Forest CA 91325. This business is conducted by: an declared that all information in the statement is true and with interest and late charges thereon, as POLICE PERMIT Glendale CA 91206. Mikayel Avetisyan, 215 N. Fictitious Business Name Statement: 2016126260. The individual. The Registrant(s) commenced to transact correct. This statement is filed with the County Clerk of Los provided in the note(s), advances, under Belmont Street #205, Glendale CA 91206. This following person(s) is/are doing business as: Jorge’s business under the fictitious business name or names Angeles County on: 05/23/2016. NOTICE - This fictitious the terms of the Deed of Trust, interest Notice is hereby given that business is conducted by: an individual. The Handyman Service, 1241 N. Berendo St., #5, Los Angeles listed herein on: n/a. Signed: Igor Bulakh, owner. name statement expires five years from the date it was thereon, fees, charges and expenses application has been made to the Registrant(s) commenced to transact business CA 90029. Jorge Ibarra Vargas, 1241 N. Berendo St., #5, Registrant(s) declared that all information in the statement filed on, in the office of the County Clerk. A new Fictitious under the fictitious business name or names of the Trustee for the total amount (at Los Angeles CA 90029. This business is conducted by: is true and correct. This statement is filed with the County Business Name Statement must be filed prior to that date. Board of Police Commissioners listed herein on: 05/2016. Signed: Mikayel an individual. The Registrant(s) commenced to transact Clerk of Los Angeles County on: 05/23/2016. NOTICE - The filing of this statement does not of itself authorize the the time of the initial publication of the for a permit to conduct a massage Avetisyan, owner. Registrant(s) declared that all business under the fictitious business name or names This fictitious name statement expires five years from the use in this state of a fictitious business name in violation Notice of Sale) reasonably estimated to establishment. Pasist Sangsawat, information in the statement is true and correct. listed herein on: n/a. Signed: Jorge Ibarra Vargas, owner. date it was filed on, in the office of the County Clerk. A new of the rights of another under federal, state or common be set forth below. The amount may be Thatphicha Sangsawat and Gregg This statement is filed with the County Clerk of Registrant(s) declared that all information in the statement Fictitious Business Name Statement must be filed prior law (see Section 14411, et seq., B&P Code.) Published: greater on the day of sale. BENEFICIARY Los Angeles County on: 05/12/2016. NOTICE - is true and correct. This statement is filed with the County to that date. The filing of this statement does not of itself 05/28/16, 06/04/16, 06/11/16 and 06/18/16. MAY ELECT TO BID LESS THAN THE Crandall, doing business as: LA This fictitious name statement expires five years Clerk of Los Angeles County on: 05/20/2016. NOTICE - authorize the use in this state of a fictitious business name THAI MASSAGE, 1523 N. La Brea from the date it was filed on, in the office of the This fictitious name statement expires five years from the in violation of the rights of another under federal, state or Fictitious Business Name Statement: 2016129098. The TOTAL AMOUNT DUE. Trustor(s): Yam County Clerk. A new Fictitious Business Name date it was filed on, in the office of the County Clerk. A new common law (see Section 14411, et seq., B&P Code.) following person(s) is/are doing business as: Call On Ying Tsai, or any successor Trustee, as Ave., #205, Los Angeles CA 90028. Statement must be filed prior to that date. The Fictitious Business Name Statement must be filed prior Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. Tech, 212 S. Reeves Drive, Beverly Hills CA 90212. Mark Trustee under Tsai Living Trust dated Any person desiring to protest filing of this statement does not of itself authorize to that date. The filing of this statement does not of itself Elliot, 212 S. Reeves Drive 8, Beverly Hills CA 90212. This September 3, 1999 Recorded: 3/17/2004 the Issuance of this permit shall the use in this state of a fictitious business name authorize the use in this state of a fictitious business name Fictitious Business Name Statement: 2016128243. The business is conducted by: an individual. The Registrant(s) as Instrument No. 04 0636292 of Official in violation of the rights of another under federal, in violation of the rights of another under federal, state or following person(s) is/are doing business as: Armenian make a written protest before commenced to transact business under the fictitious Records in the office of the Recorder of state or common law (see Section 14411, et seq., common law (see Section 14411, et seq., B&P Code.) Coffee Company, 721 1/2 E. Maple Street, Glendale CA business name or names listed herein on: 05/2016. B&P Code.) Published: 06/04/16, 06/11/16, County, California; Date 06/23/2016 to the LOS ANGELES Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. 91205. Tigran Tatulian, 721 1/2 E. Maple Street, Glendale Signed: Mark Elliot, owner. Registrant(s) declared that LOS ANGELES 06/18/16 and 06/25/16. CA 91205. This business is conducted by: an individual. all information in the statement is true and correct. This of Sale: 6/27/2016 at 10:30AM Place POLICE COMMISSION at 100 Fictitious Business Name Statement: 2016126261. The The Registrant(s) commenced to transact business under statement is filed with the County Clerk of Los Angeles of Sale: Near the fountain located West First Street Los Angeles, CA Fictitious Business Name Statement: 2016117938. following person(s) is/are doing business as: Love Artists the fictitious business name or names listed herein on: n/a. County on: 05/24/2016. NOTICE - This fictitious name at 400 Civic Center Plaza Pomona, 90012. Upon receipt of written pro- The following person(s) is/are doing business as: Agency, 22730 Cantlay Street, West Hills CA 91307. Signed: Tigran Tatulian, owner. Registrant(s) declared that statement expires five years from the date it was filed on, California 91766 Amount of unpaid GSI Integrated, 173 Wapello Street, Altadena CA Zizi Zarkadas Inc., 22730 Cantlay Street, West Hills CA all information in the statement is true and correct. This in the office of the County Clerk. A new Fictitious Business test, protesting person(s) will be balance and other charges: $382,287.24 91001. Gargoyle Security Inc., 173 Wapello Street, 91307. This business is conducted by: a corporation. The statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The filing notified of date, time, and place for Altadena CA 91001. This business is conducted The purported property address is: 22 Registrant(s) commenced to transact business under the County on: 05/23/2016. NOTICE - This fictitious name of this statement does not of itself authorize the use in this hearing. by: a corporation. The Registrant(s) commenced fictitious business name or names listed herein on: Feb. statement expires five years from the date it was filed on, state of a fictitious business name in violation of the rights SEA COLONY DR, SANTA MONICA, CA to transact business under the fictitious business 1st, 2016. Signed: Elenee Zoe Zarkadas, President. in the office of the County Clerk. A new Fictitious Business of another under federal, state or common law (see Section 90405 Assessor’s Parcel No.: 4288-020- name or names listed herein on: 05/2016. Signed: Registrant(s) declared that all information in the statement Name Statement must be filed prior to that date. The filing 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, 063 NOTICE TO POTENTIAL BIDDERS: Fictitious Business Name Statement: 2016111613. Anthony Secilia, CEO. Registrant(s) declared is true and correct. This statement is filed with the County of this statement does not of itself authorize the use in this 06/11/16 and 06/18/16. The following person(s) is/are doing business as: that all information in the statement is true and If you are considering bidding on this Royal Albatross, 13542 Fonseca Ave., La Mirada Clerk of Los Angeles County on: 05/20/2016. NOTICE - state of a fictitious business name in violation of the rights correct. This statement is filed with the County This fictitious name statement expires five years from the property lien, you should understand CA 90638. Ryan McDaniel, 13542 Fonseca Ave., of another under federal, state or common law (see Section Fictitious Business Name Statement: 2016129651. The Clerk of Los Angeles County on: 05/12/2016. date it was filed on, in the office of the County Clerk. A new that there are risks involved in bidding at La Mirada CA 90638. This business is conducted 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, following person(s) is/are doing business as: California NOTICE - This fictitious name statement expires Fictitious Business Name Statement must be filed prior 06/11/16 and 06/18/16. by: an individual. The Registrant(s) commenced Coast Appraisal, 3406 N. Studebaker Road, Long Beach a trustee auction. You will be bidding on five years from the date it was filed on, in the to that date. The filing of this statement does not of itself to transact business under the fictitious business CA 90808. John D. Carriveau, 3406 N. Studebaker Road, a lien, not on the property itself. Placing office of the County Clerk. A new Fictitious authorize the use in this state of a fictitious business name Fictitious Business Name Statement: 2016128614. name or names listed herein on: n/a. Signed: Long Beach CA 90808; Michael B. Comstock, 3406 N. the highest bid at a trustee auction does Business Name Statement must be filed prior in violation of the rights of another under federal, state or The following person(s) is/are doing business as: Town Studebaker Road, Long Beach CA 90808. This business Ryan McDaniel, owner. Registrant(s) declared to that date. The filing of this statement does common law (see Section 14411, et seq., B&P Code.) and Country Mobile Pet Services, 3131 Santa Monica is conducted by: a general partnership. The Registrant(s) not automatically entitle you to free and that all information in the statement is true and not of itself authorize the use in this state of a Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. Boulevard, Santa Monica CA 90404. Jacoby Enterprises, commenced to transact business under the fictitious clear ownership of the property. You correct. This statement is filed with the County fictitious business name in violation of the rights LLC, 3131 Santa Monica Boulevard, Santa Monica CA business name or names listed herein on: n/a. Signed: should also be aware that the lien being Clerk of Los Angeles County on: 05/05/2016. of another under federal, state or common law Fictitious Business Name Statement: 2016126360. The 90404. This business is conducted by: a limited liability John D. Carriveau, general partner. Registrant(s) declared NOTICE - This fictitious name statement expires auctioned off may be a junior lien. If you (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Matcorp company. The Registrant(s) commenced to transact that all information in the statement is true and correct. This are the highest bidder at the auction, you five years from the date it was filed on, in the Consulting, 3731 S. Canfield Ave. Apt. 4, Los Angeles CA 06/04/16, 06/11/16, 06/18/16 and 06/25/16. business under the fictitious business name or names statement is filed with the County Clerk of Los Angeles are or may be responsible for paying off office of the County Clerk. A new Fictitious 90034. Sunil Kewalramani, 3731 S. Canfield Ave. Apt. 4, listed herein on: 01/2007. Signed: Edward Jacoby, County on: 05/24/2016. NOTICE - This fictitious name Business Name Statement must be filed prior Fictitious Business Name Statement: 2016117965. Los Angeles CA 90034. This business is conducted by: Manager. Registrant(s) declared that all information in the statement expires five years from the date it was filed on, all liens senior to the lien being auctioned to that date. The filing of this statement does The following person(s) is/are doing business as: an individual. The Registrant(s) commenced to transact statement is true and correct. This statement is filed with in the office of the County Clerk. A new Fictitious Business off, before you can receive clear title not of itself authorize the use in this state of a Djanai Made It, 13470 Melody Rd., Chino Hills business under the fictitious business name or names the County Clerk of Los Angeles County on: 05/23/2016. Name Statement must be filed prior to that date. The filing to the property. You are encouraged to fictitious business name in violation of the rights CA 91709. Djanai Varona, 13470 Melody Rd., listed herein on: 05/2016. Signed: Sunil Kewalramani, NOTICE - This fictitious name statement expires five years of this statement does not of itself authorize the use in this investigate the existence, priority, and of another under federal, state or common law Chino Hills CA 91709. This business is conducted owner. Registrant(s) declared that all information in the from the date it was filed on, in the office of the County state of a fictitious business name in violation of the rights (see Section 14411, et seq., B&P Code.) Published: size of outstanding liens that may exist by: an individual. The Registrant(s) commenced statement is true and correct. This statement is filed with Clerk. A new Fictitious Business Name Statement must of another under federal, state or common law (see Section 06/04/16, 06/11/16, 06/18/16 and 06/25/16. the County Clerk of Los Angeles County on: 05/20/2016. be filed prior to that date. The filing of this statement does 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, on this property by contacting the county to transact business under the fictitious business recorder’s office or a title insurance name or names listed herein on: 12/2014. Signed: NOTICE - This fictitious name statement expires five years not of itself authorize the use in this state of a fictitious 06/11/16 and 06/18/16. Fictitious Business Name Statement: 2016114179. Djanai Varona, CEO. Registrant(s) declared from the date it was filed on, in the office of the County business name in violation of the rights of another under company, either of which may charge you The following person(s) is/are doing business that all information in the statement is true and Clerk. A new Fictitious Business Name Statement must federal, state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2016130055. The a fee for this information. If you consult as: Street Prints LA, 300 West Valley Blvd. #G32, correct. This statement is filed with the County be filed prior to that date. The filing of this statement does B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and following person(s) is/are doing business as: S. Wilton either of these resources, you should be Alhambra CA 91803. Cleaver Hernandez, 300 Clerk of Los Angeles County on: 05/12/2016. not of itself authorize the use in this state of a fictitious 06/18/16. Properties, 11356 Nebraska Ave., Los Angeles CA 90025. West Valley Blvd. #G32, Alhambra CA 91803. aware that the same lender may hold NOTICE - This fictitious name statement expires business name in violation of the rights of another under Kamran C. Kamjou, 11356 Nebraska Ave., Los Angeles CA This business is conducted by: an individual. more than one mortgage or deed of trust five years from the date it was filed on, in the federal, state or common law (see Section 14411, et seq., Fictitious Business Name Statement: 2016128616. The 90025; Carol Vazirzadeh Kamjou, 11356 Nebraska Ave., The Registrant(s) commenced to transact on the property. NOTICE TO PROPERTY office of the County Clerk. A new Fictitious B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and following person(s) is/are doing business as: Onelight Los Angeles CA 90025; Khosro Vazirzadeh Kamjou, 11356 business under the fictitious business name or Business Name Statement must be filed prior 06/18/16. Studios, 11924 Mayfield Avenue, #4, Los Angeles CA Nebraska Ave., Los Angeles CA 90025. This business is OWNER: The sale date shown on this names listed herein on: n/a. Signed: Cleaver to that date. The filing of this statement does 90049. Josh Gottsegen, 11924 Mayfield Avenue, #4, conducted by: a general partnership. The Registrant(s) notice of sale may be postponed one or Hernandez, owner. Registrant(s) declared that all not of itself authorize the use in this state of a Fictitious Business Name Statement: 2016126500. The Los Angeles CA 90049. This business is conducted by: commenced to transact business under the fictitious more times by the mortgagee, beneficiary, information in the statement is true and correct. fictitious business name in violation of the rights following person(s) is/are doing business as: Black Sheep an individual. The Registrant(s) commenced to transact business name or names listed herein on: n/a. Signed: This statement is filed with the County Clerk of Printing and Design Studio; Black Sheep Studio, 1239 Kamran C. Kamjou, manager. Registrant(s) declared that trustee, or a court, pursuant to Section of another under federal, state or common law business under the fictitious business name or names Los Angeles County on: 05/09/2016. NOTICE - Columbia Place, Pasadena CA 91105. Ricardo Alberto all information in the statement is true and correct. This 2924g of the California Civil Code. The (see Section 14411, et seq., B&P Code.) Published: listed herein on: 05/2016. Signed: Josh Gottsegen, owner. This fictitious name statement expires five years Galindo, 1239 Columbia Place, Pasadena CA 91105. This statement is filed with the County Clerk of Los Angeles law requires that information about 06/04/16, 06/11/16, 06/18/16 and 06/25/16. Registrant(s) declared that all information in the statement from the date it was filed on, in the office of the business is conducted by: an individual. The Registrant(s) is true and correct. This statement is filed with the County County on: 05/24/2016. NOTICE - This fictitious name trustee sale postponements be made County Clerk. A new Fictitious Business Name commenced to transact business under the fictitious Clerk of Los Angeles County on: 05/23/2016. NOTICE - statement expires five years from the date it was filed on, Fictitious Business Name Statement: 2016117965. available to you and to the public, as a Statement must be filed prior to that date. The business name or names listed herein on: 05/2016. This fictitious name statement expires five years from the in the office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: courtesy to those not present at the sale. filing of this statement does not of itself authorize Signed: Ricardo Alberto Galindo, owner. Registrant(s) date it was filed on, in the office of the County Clerk. A new Name Statement must be filed prior to that date. The filing Djanai Made It, 13470 Melody Rd., Chino Hills the use in this state of a fictitious business name declared that all information in the statement is true and Fictitious Business Name Statement must be filed prior of this statement does not of itself authorize the use in this If you wish to learn whether your sale date CA 91709. Djanai Varona, 13470 Melody Rd., in violation of the rights of another under federal, correct. This statement is filed with the County Clerk of Los to that date. The filing of this statement does not of itself state of a fictitious business name in violation of the rights has been postponed, and, if applicable, Chino Hills CA 91709. This business is conducted state or common law (see Section 14411, et seq., Angeles County on: 05/20/2016. NOTICE - This fictitious authorize the use in this state of a fictitious business name of another under federal, state or common law (see Section the rescheduled time and date for the by: an individual. The Registrant(s) commenced B&P Code.) Published: 06/04/16, 06/11/16, name statement expires five years from the date it was in violation of the rights of another under federal, state or 14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16, to transact business under the fictitious business sale of this property, you may call 888- 06/18/16 and 06/25/16. filed on, in the office of the County Clerk. A new Fictitious common law (see Section 14411, et seq., B&P Code.) 06/11/16 and 06/18/16. 988-6736 for information regarding the name or names listed herein on: 12/2014. Signed: Business Name Statement must be filed prior to that date. Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16. Djanai Varona, CEO. Registrant(s) declared trustee’s sale or visit this Internet Web site Statement of Abandonment of Use of Fictitious The filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2016131365. The that all information in the statement is true and Business Name: 2016114400. Current file: use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2016128618. The following person(s) is/are doing business as: Domvision, http://www.qualityloan.com , using the correct. This statement is filed with the County 2015185196. The following person has of the rights of another under federal, state or common following person(s) is/are doing business as: Diamonds by 1378 Carmona Avenue, Los Angeles CA 90019. file number assigned to this foreclosure Clerk of Los Angeles County on: 05/12/2016. abandoned the use of the fictitious business law (see Section 14411, et seq., B&P Code.) Published: Isaac, 10676 Wilkins Avenue #304, Los Angeles CA 90024. Rocfusion, Inc., 1378 Carmona Avenue, Los Angeles CA by the Trustee: CA-16-702492-AB NOTICE - This fictitious name statement expires name: Dream Sleep Mattress Manufacturer, 05/28/16, 06/04/16, 06/11/16 and 06/18/16. Isaac Djavaheri, 10676 Wilkins Avenue #304, Los Angeles 90019. This business is conducted by: a corporation. The five years from the date it was filed on, in the . Information about postponements Inc., 8275 Compton Ave., Los Angeles CA 90001. CA 90024. This business is conducted by: an individual. Registrant(s) commenced to transact business under the office of the County Clerk. A new Fictitious that are very short in duration or that Dream Sleep Mattress, 8275 Compton Ave., Los Fictitious Business Name Statement: 2016126989. The The Registrant(s) commenced to transact business under fictitious business name or names listed herein on: n/a. Business Name Statement must be filed prior occur close in time to the scheduled Angeles CA 90001. The fictitious business name following person(s) is/are doing business as: Nulew, 7510 the fictitious business name or names listed herein on: n/a. Signed: Curt Harnasch, CEO. Registrant(s) declared that to that date. The filing of this statement does sale may not immediately be reflected referred to above was filed on: 07/15/2015, Sunset Blvd. Ste. 261, Los Angeles CA 90046-3408. Signed: Isaac Djavaheri, owner. Registrant(s) declared all information in the statement is true and correct. This not of itself authorize the use in this state of a in the County of Los Angeles. This business is Robert T. Lewis, 1545 N. Laurel Ave. Apt. 205, Los Angeles that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles in the telephone information or on the fictitious business name in violation of the rights conducted by: an individual. Signed: Beatriz CA 90046. This business is conducted by: an individual. statement is filed with the County Clerk of Los Angeles County on: 05/25/2016. NOTICE - This fictitious name Internet Web site. The best way to verify of another under federal, state or common law Velarde, President. Registrant(s) declared that all The Registrant(s) commenced to transact business under County on: 05/23/2016. NOTICE - This fictitious name statement expires five years from the date it was filed on, postponement information is to attend (see Section 14411, et seq., B&P Code.) Published: the fictitious business name or names listed herein on: n/a. statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business information in the statement is true and correct. the scheduled sale. The undersigned 06/04/16, 06/11/16, 06/18/16 and 06/25/16. Signed: Robert T. Lewis, owner. Registrant(s) declared that in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing This statement is filed with the County Clerk of Page 16 The british Weekly, Sat. June 11, 2016 Legal Notices Fictitious Business Name Statement: 2016120213. company. The Registrant(s) commenced Fair Ave. #3, San Francisco CA 94110; Kelly N. Fictitious Business Name Statement: 2016130046. fictitious business name or names listed herein it was filed on, in the office of the County Clerk. A The following person(s) is/are doing business as: to transact business under the fictitious Huang, 55 Fair Ave. #3, San Francisco CA 94110; The following person(s) is/are doing business on: n/a. Signed: Naeim Alsakaamini, owner. new Fictitious Business Name Statement must be Stick Horse Carousel Music, 5332 Denny Ave. #2, business name or names listed herein on: n/a. Aimee Joy D. Lam, 901 Metro Drive, Monterey as: False Vacuum Industries, 2707 W. 34 Ave., Registrant(s) declared that all information in filed prior to that date. The filing of this statement North Hollywood CA 91601/PO Box 52, North Signed: Leah Lessard, owner/CEO-Manager. Park CA 91755; King-Ming Lam, 901 Metro Los Angeles CA 90065/PO Box 29339, Los the statement is true and correct. This statement does not of itself authorize the use in this state of a Hollywood CA 91603. Angela Christine Parrish, Registrant(s) declared that all information in Drive, Monterey Park CA 91755. This business Angeles CA 90029. Russell Richard Quinn, 18 is filed with the County Clerk of Los Angeles fictitious business name in violation of the rights 5332 Denny Ave. #2, North Hollywood CA 91601. the statement is true and correct. This statement is conducted by: a general partnership. The Huckleberry Heights, Cazadero CA 95421. This County on: 05/25/2016. NOTICE - This fictitious of another under federal, state or common law This business is conducted by: an individual. The is filed with the County Clerk of Los Angeles Registrant(s) commenced to transact business business is conducted by: an individual. The name statement expires five years from the date (see Section 14411, et seq., B&P Code.) Published: Registrant(s) commenced to transact business County on: 05/20/2016. NOTICE - This fictitious under the fictitious business name or names Registrant(s) commenced to transact business it was filed on, in the office of the County Clerk. A 06/04/16, 06/11/16, 06/18/16 and 06/25/16. under the fictitious business name or names name statement expires five years from the date listed herein on: 03/04/2016. Signed: King-Ming under the fictitious business name or names new Fictitious Business Name Statement must be listed herein on: n/a. Signed: Angela Christine it was filed on, in the office of the County Clerk. Lam, partner. Registrant(s) declared that all listed herein on: n/a. Signed: Russell Richard filed prior to that date. The filing of this statement Fictitious Business Name Statement: 2016132220. Parrish, owner. Registrant(s) declared that all A new Fictitious Business Name Statement information in the statement is true and correct. Quinn, owner. Registrant(s) declared that all does not of itself authorize the use in this state of a The following person(s) is/are doing business information in the statement is true and correct. must be filed prior to that date. The filing of This statement is filed with the County Clerk of information in the statement is true and correct. fictitious business name in violation of the rights as: Wheely’s DTLA, 650 S. Hill St., #418A, Los This statement is filed with the County Clerk of this statement does not of itself authorize the Los Angeles County on: 05/20/2016. NOTICE - This statement is filed with the County Clerk of of another under federal, state or common law Angeles CA 90014. Bijousmart, Inc., 650 S. Hill Los Angeles County on: 05/16/2016. NOTICE - use in this state of a fictitious business name in This fictitious name statement expires five years Los Angeles County on: 05/24/2016. NOTICE - (see Section 14411, et seq., B&P Code.) Published: St., #418A, Los Angeles CA 90014. This business This fictitious name statement expires five years violation of the rights of another under federal, from the date it was filed on, in the office of the This fictitious name statement expires five years 06/04/16, 06/11/16, 06/18/16 and 06/25/16. is conducted by: a corporation. The Registrant(s) from the date it was filed on, in the office of the state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name from the date it was filed on, in the office of the commenced to transact business under the County Clerk. A new Fictitious Business Name B&P Code.) Published: 06/04/16, 06/11/16, Statement must be filed prior to that date. The County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: 2016132020. fictitious business name or names listed herein Statement must be filed prior to that date. The 06/18/16 and 06/25/16. filing of this statement does not of itself authorize Statement must be filed prior to that date. The The following person(s) is/are doing business on: n/a. Signed: Henry Chen, CEO. Registrant(s) filing of this statement does not of itself authorize the use in this state of a fictitious business name filing of this statement does not of itself authorize as: G Lu Writing & PR, 125 E. Las Tunas Dr., declared that all information in the statement the use in this state of a fictitious business name Fictitious Business Name Statement: 2016126955. in violation of the rights of another under federal, the use in this state of a fictitious business name San Gabriel CA 91776. Garrett Lu, 125 E. Las is true and correct. This statement is filed with in violation of the rights of another under federal, The following person(s) is/are doing business as: state or common law (see Section 14411, et seq., in violation of the rights of another under federal, Tunas Dr., San Gabriel CA 91776. This business the County Clerk of Los Angeles County on: state or common law (see Section 14411, et seq., 25th Street Transit, 6475 E. Pacific Coast Highway B&P Code.) Published: 06/04/16, 06/11/16, state or common law (see Section 14411, et seq., is conducted by: an individual. The Registrant(s) 05/25/2016. NOTICE - This fictitious name B&P Code.) Published: 06/04/16, 06/11/16, #555, Long Beach CA 90803. Miguel Martin 06/18/16 and 06/25/16. B&P Code.) Published: 06/04/16, 06/11/16, commenced to transact business under the statement expires five years from the date it was 06/18/16 and 06/25/16. Mora, 1681 W. 25th Street, Los Angeles CA 90007. 06/18/16 and 06/25/16. fictitious business name or names listed herein filed on, in the office of the County Clerk. A new This business is conducted by: an individual. The Fictitious Business Name Statement: 2016127801. on: n/a. Signed: Garrett Lu, owner. Registrant(s) Fictitious Business Name Statement must be filed Fictitious Business Name Statement: 2016121967. Registrant(s) commenced to transact business The following person(s) is/are doing business as: Fictitious Business Name Statement: 2016130138. declared that all information in the statement prior to that date. The filing of this statement does The following person(s) is/are doing business under the fictitious business name or names Magni Kalman Design, 530 N. Larchmont Blvd. The following person(s) is/are doing business is true and correct. This statement is filed with not of itself authorize the use in this state of a as: Lawrence Design Group, 504 N. Rural Drive, listed herein on: n/a. Signed: Miguel Martin Unit 2, Los Angeles CA 90004. Magni Interior as: Firefox Auto Registration; Hispanic Business the County Clerk of Los Angeles County on: fictitious business name in violation of the rights Monterey Park CA 91755. Lauren Ramirez, 504 Mora, owner. Registrant(s) declared that all Design Corporation, 530 N. Larchmont Blvd. Insurance, 9410 Alondra Blvd., Bellflower CA 05/25/2016. NOTICE - This fictitious name of another under federal, state or common law N. Rural Drive, Monterey Park CA 91755 This information in the statement is true and correct. Unit 2, Los Angeles CA 90004. This business is 90706. Hispanic Business Insurance Agency, Inc., statement expires five years from the date it was (see Section 14411, et seq., B&P Code.) Published: business is conducted by: an individual. The This statement is filed with the County Clerk of conducted by: a corporation. The Registrant(s) 801 N. Hacienda Blvd., La Puente CA 91744. This filed on, in the office of the County Clerk. A new 06/04/16, 06/11/16, 06/18/16 and 06/25/16. Registrant(s) commenced to transact business Los Angeles County on: 05/20/2016. NOTICE - commenced to transact business under the business is conducted by: a corporation. The Fictitious Business Name Statement must be filed under the fictitious business name or names This fictitious name statement expires five years fictitious business name or names listed herein Registrant(s) commenced to transact business prior to that date. The filing of this statement does Fictitious Business Name Statement: 2016132221. listed herein on: 03/27/2016. Signed: Lauren from the date it was filed on, in the office of the on: n/a. Signed: James Magni, President. under the fictitious business name or names not of itself authorize the use in this state of a The following person(s) is/are doing business Ramirez, owner. Registrant(s) declared that all County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in listed herein on: n/a. Signed: Guillermo Flores, fictitious business name in violation of the rights as: Proamerica Bank, 889 West Sixth Street, 2nd information in the statement is true and correct. Statement must be filed prior to that date. The the statement is true and correct. This statement Sr., President. Registrant(s) declared that all of another under federal, state or common law Floor, Los Angeles CA 90013. Pacific Commerce This statement is filed with the County Clerk of filing of this statement does not of itself authorize is filed with the County Clerk of Los Angeles information in the statement is true and correct. (see Section 14411, et seq., B&P Code.) Published: Bank, 420 East Third Street, Suite 100, Los Los Angeles County on: 05/17/2016. NOTICE - the use in this state of a fictitious business name County on: 05/23/2016. NOTICE - This fictitious This statement is filed with the County Clerk of 06/04/16, 06/11/16, 06/18/16 and 06/25/16. Angeles CA 90013. This business is conducted This fictitious name statement expires five years in violation of the rights of another under federal, name statement expires five years from the date Los Angeles County on: 05/24/2016. NOTICE - by: a corporation. The Registrant(s) commenced from the date it was filed on, in the office of the state or common law (see Section 14411, et seq., it was filed on, in the office of the County Clerk. This fictitious name statement expires five years Fictitious Business Name Statement: 2016132178. to transact business under the fictitious business County Clerk. A new Fictitious Business Name B&P Code.) Published: 06/04/16, 06/11/16, A new Fictitious Business Name Statement from the date it was filed on, in the office of the The following person(s) is/are doing business name or names listed herein on: 05/2016. Statement must be filed prior to that date. The 06/18/16 and 06/25/16. must be filed prior to that date. The filing of County Clerk. A new Fictitious Business Name as: Spellworx, 28445 Marques Drive, Valencia Signed: Frank J. Mercardante, CEO. Registrant(s) filing of this statement does not of itself authorize this statement does not of itself authorize the Statement must be filed prior to that date. The CA 91354. Ebleece Entertainment, Inc., 28445 declared that all information in the statement the use in this state of a fictitious business name Fictitious Business Name Statement: 2016126966. use in this state of a fictitious business name in filing of this statement does not of itself authorize Marques Drive, Valencia CA 91354. This business is true and correct. This statement is filed with in violation of the rights of another under federal, The following person(s) is/are doing business violation of the rights of another under federal, the use in this state of a fictitious business name is conducted by: a corporation. The Registrant(s) the County Clerk of Los Angeles County on: state or common law (see Section 14411, et seq., as: Sugarslap; Sugarslap Bakery, 1807 Landis state or common law (see Section 14411, et seq., in violation of the rights of another under federal, commenced to transact business under the 05/25/2016. NOTICE - This fictitious name B&P Code.) Published: 06/04/16, 06/11/16, St., Burbank CA 91504. Tram Kastamo, 1807 B&P Code.) Published: 06/04/16, 06/11/16, state or common law (see Section 14411, et seq., fictitious business name or names listed herein statement expires five years from the date it was 06/18/16 and 06/25/16. Landis St., Burbank CA 91504; Adam Kastamo, 06/18/16 and 06/25/16. B&P Code.) Published: 06/04/16, 06/11/16, on: 05/2016. Signed: Zane Quazzani, President. filed on, in the office of the County Clerk. A new 1807 Landis St., Burbank CA 91504. This 06/18/16 and 06/25/16. Registrant(s) declared that all information in Fictitious Business Name Statement must be filed Statement of Abandonment of Use of Fictitious business is conducted by: a married couple. Fictitious Business Name Statement: 2016128222. the statement is true and correct. This statement prior to that date. The filing of this statement does Business Name: 2016122593. Current file: The Registrant(s) commenced to transact The following person(s) is/are doing business Fictitious Business Name Statement: 2016131439. is filed with the County Clerk of Los Angeles not of itself authorize the use in this state of a 2015046896. The following person has business under the fictitious business name as: Nobella Bridal Makeup & Hair Styling, The following person(s) is/are doing business as: County on: 05/25/2016. NOTICE - This fictitious fictitious business name in violation of the rights abandoned the use of the fictitious business or names listed herein on: n/a. Signed: Tram 401 Las Tunas Dr., Arcadia CA 91007. Steven Professional Background Casting, 15332 Antioch name statement expires five years from the date of another under federal, state or common law name: Sweet Novelette, 3044 Greenfield Ave., Los Kastamo, owner. Registrant(s) declared that all Cheng, 401 Las Tunas Dr., Arcadia CA 91007. Street, Suite 356, Los Angeles CA 90272. Marlies it was filed on, in the office of the County Clerk. A (see Section 14411, et seq., B&P Code.) Published: Angeles CA 90034. Annabel Ho, 3044 Greenfield information in the statement is true and correct. Yamei Juan, 401 Las Tunas Dr., Arcadia CA Ebenstein, 15332 Antioch Street, Suite 356, Los new Fictitious Business Name Statement must be 06/04/16, 06/11/16, 06/18/16 and 06/25/16. Ave., Los Angeles CA 90034. The fictitious This statement is filed with the County Clerk of 91007. This business is conducted by: a married Angeles CA 90272. This business is conducted filed prior to that date. The filing of this statement business name referred to above was filed on: Los Angeles County on: 05/20/2016. NOTICE - couple. The Registrant(s) commenced to transact by: an individual. The Registrant(s) commenced does not of itself authorize the use in this state of a Fictitious Business Name Statement: 2016132259. 02/23/2015, in the County of Los Angeles. This This fictitious name statement expires five years business under the fictitious business name or to transact business under the fictitious business fictitious business name in violation of the rights The following person(s) is/are doing business business is conducted by: an individual. Signed: from the date it was filed on, in the office of the names listed herein on: 05/2016. Signed: Steven name or names listed herein on: 04/2016. Signed: of another under federal, state or common law as: Nikhil Kapoor, MD, 1045 Atlantic Ave. Suite Annabel Ho, owner. Registrant(s) declared County Clerk. A new Fictitious Business Name Cheng, husband. Registrant(s) declared that all Marlies Ebenstein, owner. Registrant(s) declared (see Section 14411, et seq., B&P Code.) Published: 611, Long Beach CA 90813. Cardiovascular that all information in the statement is true and Statement must be filed prior to that date. The information in the statement is true and correct. that all information in the statement is true and 06/04/16, 06/11/16, 06/18/16 and 06/25/16. Innovation and Research Center Inc., 1045 correct. This statement is filed with the County filing of this statement does not of itself authorize This statement is filed with the County Clerk of correct. This statement is filed with the County Atlantic Ave. Suite 611, Long Beach CA 90813. Clerk of Los Angeles County on: 05/17/2016. the use in this state of a fictitious business name Los Angeles County on: 05/23/2016. NOTICE - Clerk of Los Angeles County on: 05/25/2016. Fictitious Business Name Statement: 2016132180. This business is conducted by: a corporation. Published: 06/04/16, 06/11/16, 06/18/16 and in violation of the rights of another under federal, This fictitious name statement expires five years NOTICE - This fictitious name statement expires The following person(s) is/are doing business The Registrant(s) commenced to transact 06/25/16. state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the five years from the date it was filed on, in the as: Moondust Enterprise, 28445 Marques Drive, business under the fictitious business name B&P Code.) Published: 06/04/16, 06/11/16, County Clerk. A new Fictitious Business Name office of the County Clerk. A new Fictitious Valencia CA 91354. Ebleece Entertainment, Inc., or names listed herein on: n/a. Signed: Nikhil Fictitious Business Name Statement: 2016123425. 06/18/16 and 06/25/16. Statement must be filed prior to that date. The Business Name Statement must be filed prior 28445 Marques Drive, Valencia CA 91354. This Kapoor, President. Registrant(s) declared that all The following person(s) is/are doing business filing of this statement does not of itself authorize to that date. The filing of this statement does business is conducted by: a corporation. The information in the statement is true and correct. as: Lumiere Energy Healing; Lumiere Energy Fictitious Business Name Statement: 2016127056. the use in this state of a fictitious business name not of itself authorize the use in this state of a Registrant(s) commenced to transact business This statement is filed with the County Clerk of Healing Lounge, Lumiere Wellness Lounge, 981 The following person(s) is/are doing business in violation of the rights of another under federal, fictitious business name in violation of the rights under the fictitious business name or names Los Angeles County on: 05/25/2016. NOTICE - E. Rio Grande St., Pasadena CA 91104. Spectra as: Giomeli Transit, 1941 Locust Avenue #6, state or common law (see Section 14411, et seq., of another under federal, state or common law listed herein on: 05/2016. Signed: Zane Quazzani, This fictitious name statement expires five years National Investments, Inc., 981 E. Rio Grande St., Long Beach CA 90806. Eva Martinez, 1941 B&P Code.) Published: 06/04/16, 06/11/16, (see Section 14411, et seq., B&P Code.) Published: President. Registrant(s) declared that all from the date it was filed on, in the office of the Pasadena CA 91104. This business is conducted Locust Avenue #6, Long Beach CA 90806. 06/18/16 and 06/25/16. 06/04/16, 06/11/16, 06/18/16 and 06/25/16. information in the statement is true and correct. County Clerk. A new Fictitious Business Name by: a corporation. The Registrant(s) commenced This business is conducted by: an individual. This statement is filed with the County Clerk of Statement must be filed prior to that date. The to transact business under the fictitious business The Registrant(s) commenced to transact Fictitious Business Name Statement: 2016128361. Fictitious Business Name Statement: 2016131441. Los Angeles County on: 05/25/2016. NOTICE - filing of this statement does not of itself authorize name or names listed herein on: n/a. Signed: business under the fictitious business name The following person(s) is/are doing business The following person(s) is/are doing business This fictitious name statement expires five years the use in this state of a fictitious business name Cynthia Martin Del Campo, CEO. Registrant(s) or names listed herein on: n/a. Signed: Eva as: MDS Stripes, 1433 Queens Road, Hollywood as: Arthur A. Ebenstein Jr., 15332 Antioch from the date it was filed on, in the office of the in violation of the rights of another under federal, declared that all information in the statement Martinez, owner. Registrant(s) declared that all CA 90069. Mark D. Sikes Collection, Inc., 1433 Street, Suite 356, Los Angeles CA 90272. Marlies County Clerk. A new Fictitious Business Name state or common law (see Section 14411, et seq., is true and correct. This statement is filed with information in the statement is true and correct. Queens Road, Hollywood CA 90069. This Ebenstein, 15332 Antioch Street, Suite 356, Los Statement must be filed prior to that date. The B&P Code.) Published: 06/04/16, 06/11/16, the County Clerk of Los Angeles County on: This statement is filed with the County Clerk of business is conducted by: a corporation. The Angeles CA 90272. This business is conducted filing of this statement does not of itself authorize 06/18/16 and 06/25/16. 05/18/2016. NOTICE - This fictitious name Los Angeles County on: 05/20/2016. NOTICE - Registrant(s) commenced to transact business by: an individual. The Registrant(s) commenced the use in this state of a fictitious business name statement expires five years from the date it This fictitious name statement expires five years under the fictitious business name or names to transact business under the fictitious business in violation of the rights of another under federal, Fictitious Business Name Statement: 2016132277. was filed on, in the office of the County Clerk. from the date it was filed on, in the office of the listed herein on: 02/04/2015. Signed: Michael name or names listed herein on: 04/2016. Signed: state or common law (see Section 14411, et seq., The following person(s) is/are doing business A new Fictitious Business Name Statement County Clerk. A new Fictitious Business Name Griffin, CEO. Registrant(s) declared that all Marlies Ebenstein, owner. Registrant(s) declared B&P Code.) Published: 06/04/16, 06/11/16, as: Profane Handmade Products, 1215 N. San must be filed prior to that date. The filing of Statement must be filed prior to that date. The information in the statement is true and correct. that all information in the statement is true and 06/18/16 and 06/25/16. Gabriel Ave. #108, Azusa CA 91702. Charlynn this statement does not of itself authorize the filing of this statement does not of itself authorize This statement is filed with the County Clerk of correct. This statement is filed with the County K. Schmiedt, 1215 N. San Gabriel Ave. #108, use in this state of a fictitious business name in the use in this state of a fictitious business name Los Angeles County on: 05/23/2016. NOTICE - Clerk of Los Angeles County on: 05/25/2016. Fictitious Business Name Statement: 2016132182. Azusa CA 91702. This business is conducted by: violation of the rights of another under federal, in violation of the rights of another under federal, This fictitious name statement expires five years NOTICE - This fictitious name statement expires The following person(s) is/are doing business as: an individual. The Registrant(s) commenced to state or common law (see Section 14411, et seq., state or common law (see Section 14411, et seq., from the date it was filed on, in the office of the five years from the date it was filed on, in the Aisha Enterprise, 28445 Marques Drive, Valencia transact business under the fictitious business B&P Code.) Published: 06/04/16, 06/11/16, B&P Code.) Published: 06/04/16, 06/11/16, County Clerk. A new Fictitious Business Name office of the County Clerk. A new Fictitious CA 91354. Ebleece Entertainment, Inc., 28445 name or names listed herein on: 01/01/2016. 06/18/16 and 06/25/16. 06/18/16 and 06/25/16. Statement must be filed prior to that date. The Business Name Statement must be filed prior Marques Drive, Valencia CA 91354. This business Signed: Charlynn K. Schmiedt, owner. filing of this statement does not of itself authorize to that date. The filing of this statement does is conducted by: a corporation. The Registrant(s) Registrant(s) declared that all information in Fictitious Business Name Statement: 2016123538. Fictitious Business Name Statement: 2016127217. the use in this state of a fictitious business name not of itself authorize the use in this state of a commenced to transact business under the the statement is true and correct. This statement The following person(s) is/are doing business The following person(s) is/are doing business in violation of the rights of another under federal, fictitious business name in violation of the rights fictitious business name or names listed herein is filed with the County Clerk of Los Angeles as: Ground Karate, Native Yard Co, 2315 San as: Floriberto Sosa Cruz Cleaning Services, state or common law (see Section 14411, et seq., of another under federal, state or common law on: 05/2007. Signed: Zane Quazzani, President. County on: 05/26/2016. NOTICE - This fictitious Ysidro Dr., Beverly Hills CA 90210. Justin Loy, 1962 S. Mariposa Ave., Los Angeles CA 90007. B&P Code.) Published: 06/04/16, 06/11/16, (see Section 14411, et seq., B&P Code.) Published: Registrant(s) declared that all information in name statement expires five years from the date 2315 San Ysidro Dr., Beverly Hills CA 90210. Floriberto Sosa Cruz, 1962 S. Mariposa Ave., Los 06/18/16 and 06/25/16. 06/04/16, 06/11/16, 06/18/16 and 06/25/16. the statement is true and correct. This statement it was filed on, in the office of the County Clerk. A This business is conducted by: an individual. Angeles CA 90007. This business is conducted is filed with the County Clerk of Los Angeles new Fictitious Business Name Statement must be The Registrant(s) commenced to transact by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2016128675. Fictitious Business Name Statement: 2016131732. County on: 05/25/2016. NOTICE - This fictitious filed prior to that date. The filing of this statement business under the fictitious business name or to transact business under the fictitious business The following person(s) is/are doing business The following person(s) is/are doing business as: name statement expires five years from the date does not of itself authorize the use in this state of a names listed herein on: 03/10/2016. Signed: name or names listed herein on: n/a. Signed: as: Mad4Sound, 1825 N. Whitley Ave., #512, Los Lamps Company, RBA Depot, Aegis Cell, 18219 it was filed on, in the office of the County Clerk. A fictitious business name in violation of the rights Justin Loy, owner. Registrant(s) declared that all Floriberto Sosa Cruz, owner. Registrant(s) Angeles CA 90028. Madison McGaughy, 1825 Railroad St., Rowland Heights CA 91748. Aegis new Fictitious Business Name Statement must be of another under federal, state or common law information in the statement is true and correct. declared that all information in the statement N. Whitley Ave., #512, Los Angeles CA 90028. Unlimited Corp, 18219 Railroad St., Rowland filed prior to that date. The filing of this statement (see Section 14411, et seq., B&P Code.) Published: This statement is filed with the County Clerk of is true and correct. This statement is filed with This business is conducted by: an individual. Heights CA 91748. This business is conducted does not of itself authorize the use in this state of a 06/04/16, 06/11/16, 06/18/16 and 06/25/16. Los Angeles County on: 05/18/2016. NOTICE - the County Clerk of Los Angeles County on: The Registrant(s) commenced to transact by: a corporation. The Registrant(s) commenced fictitious business name in violation of the rights This fictitious name statement expires five years 05/20/2016. NOTICE - This fictitious name business under the fictitious business name or to transact business under the fictitious business of another under federal, state or common law Fictitious Business Name Statement: 2016132501. from the date it was filed on, in the office of the statement expires five years from the date it names listed herein on: n/a. Signed: Madison name or names listed herein on: n/a. Signed: (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: County Clerk. A new Fictitious Business Name was filed on, in the office of the County Clerk. McGaughy, owner. Registrant(s) declared that all Eric Cho, CEO. Registrant(s) declared that all 06/04/16, 06/11/16, 06/18/16 and 06/25/16. American Home Restoration; A Plus Restoration, Statement must be filed prior to that date. The A new Fictitious Business Name Statement information in the statement is true and correct. information in the statement is true and correct. 8309 Laurel Canyon Blvd., Ste. #321, Sun Valley filing of this statement does not of itself authorize must be filed prior to that date. The filing of This statement is filed with the County Clerk of This statement is filed with the County Clerk of Fictitious Business Name Statement: 2016132214. CA 91352. A Plus Restoration, Inc., 8309 Laurel the use in this state of a fictitious business name this statement does not of itself authorize the Los Angeles County on: 05/23/2016. NOTICE - Los Angeles County on: 05/25/2016. NOTICE - The following person(s) is/are doing business as: Canyon Blvd., Ste. #321, Sun Valley CA 91352. in violation of the rights of another under federal, use in this state of a fictitious business name in This fictitious name statement expires five years This fictitious name statement expires five years Desert Flower, 28445 Marques Drive, Valencia This business is conducted by: a corporation. The state or common law (see Section 14411, et seq., violation of the rights of another under federal, from the date it was filed on, in the office of the from the date it was filed on, in the office of the CA 91354. Ebleece Entertainment, Inc., 28445 Registrant(s) commenced to transact business B&P Code.) Published: 06/04/16, 06/11/16, state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name County Clerk. A new Fictitious Business Name Marques Drive, Valencia CA 91354. This business under the fictitious business name or names 06/18/16 and 06/25/16. B&P Code.) Published: 06/04/16, 06/11/16, Statement must be filed prior to that date. The Statement must be filed prior to that date. The is conducted by: a corporation. The Registrant(s) listed herein on: n/a. Signed: Angel W. Ramos 06/18/16 and 06/25/16. filing of this statement does not of itself authorize filing of this statement does not of itself authorize commenced to transact business under the Barrios, President. Registrant(s) declared that all Fictitious Business Name Statement: 2016124085. the use in this state of a fictitious business name the use in this state of a fictitious business name fictitious business name or names listed herein information in the statement is true and correct. The following person(s) is/are doing business Fictitious Business Name Statement: 2016127339. in violation of the rights of another under federal, in violation of the rights of another under federal, on: 05/2007. Signed: Zane Quazzani, President. This statement is filed with the County Clerk of as: Vibroluxe, 1335 N. La Brea Ave 2-215, Los The following person(s) is/are doing business state or common law (see Section 14411, et seq., state or common law (see Section 14411, et seq., Registrant(s) declared that all information in Los Angeles County on: 05/26/2016. NOTICE - Angeles CA 90028. David Sampson, 1335 N. as: Camden Drive Property, 10100 Santa Monica B&P Code.) Published: 06/04/16, 06/11/16, B&P Code.) Published: 06/04/16, 06/11/16, the statement is true and correct. This statement This fictitious name statement expires five years La Brea Ave 2-215, Los Angeles CA 90028. This Blvd., Suite 300, Los Angeles CA 90067. Lilian B. 06/18/16 and 06/25/16. 06/18/16 and 06/25/16. is filed with the County Clerk of Los Angeles from the date it was filed on, in the office of the business is conducted by: an individual. The Lewis, 10100 Santa Monica Blvd., Suite 300, Los County on: 05/25/2016. NOTICE - This fictitious County Clerk. A new Fictitious Business Name Registrant(s) commenced to transact business Angeles CA 90067. This business is conducted Fictitious Business Name Statement: 2016129724. Statement of Abandonment of Use of Fictitious name statement expires five years from the date Statement must be filed prior to that date. The under the fictitious business name or names by: an individual. The Registrant(s) commenced The following person(s) is/are doing business as: Business Name: 2016131850. Current file: it was filed on, in the office of the County Clerk. A filing of this statement does not of itself authorize listed herein on: 05/2016. Signed: David to transact business under the fictitious business Pavé Fleur, 425 South Flower Street, Burbank CA 2012024398. The following person has abandoned new Fictitious Business Name Statement must be the use in this state of a fictitious business name Sampson, owner. Registrant(s) declared that all name or names listed herein on: 05/01/2016. 91502. Sky Pave Corp., 425 South Flower Street, the use of the fictitious business name: 5 Star Hair filed prior to that date. The filing of this statement in violation of the rights of another under federal, information in the statement is true and correct. Signed: Lilian B. Lewis, owner. Registrant(s) Burbank CA 91502. This business is conducted Salon & Nail Spa, 2662 East Garvey Ave South, does not of itself authorize the use in this state of a state or common law (see Section 14411, et seq., This statement is filed with the County Clerk of declared that all information in the statement by: a corporation. The Registrant(s) commenced West Covina CA 91791. Lawrence Browne, 730 N. fictitious business name in violation of the rights B&P Code.) Published: 06/04/16, 06/11/16, Los Angeles County on: 05/18/2016. NOTICE - is true and correct. This statement is filed with to transact business under the fictitious business Santiago St., Santa Ana CA 92701. The fictitious of another under federal, state or common law 06/18/16 and 06/25/16. This fictitious name statement expires five years the County Clerk of Los Angeles County on: name or names listed herein on: n/a. Signed: business name referred to above was filed on: (see Section 14411, et seq., B&P Code.) Published: from the date it was filed on, in the office of the 05/20/2016. NOTICE - This fictitious name Olga. Garabetyan, Secretary. Registrant(s) 02/10/2012, in the County of Los Angeles. This 06/04/16, 06/11/16, 06/18/16 and 06/25/16. Fictitious Business Name Statement: 2016132531. County Clerk. A new Fictitious Business Name statement expires five years from the date it declared that all information in the statement business is conducted by: an individual. Signed: The following person(s) is/are doing business Statement must be filed prior to that date. The was filed on, in the office of the County Clerk. is true and correct. This statement is filed with Lawrence Browne, owner. Registrant(s) declared Fictitious Business Name Statement: 2016132218. as: Furth & Associates, 17328 Ventura Boulevard filing of this statement does not of itself authorize A new Fictitious Business Name Statement the County Clerk of Los Angeles County on: that all information in the statement is true and The following person(s) is/are doing business Suite 362, Encino CA 91316. Wendy Furth, 17328 the use in this state of a fictitious business name must be filed prior to that date. The filing of 05/24/2016. NOTICE - This fictitious name correct. This statement is filed with the County as: Kabra Lights, 28445 Marques Drive, Valencia Ventura Boulevard Suite 362, Encino CA 91316. in violation of the rights of another under federal, this statement does not of itself authorize the statement expires five years from the date it Clerk of Los Angeles County on: 05/09/2016. CA 91354. Ebleece Entertainment, Inc., 28445 This business is conducted by: an individual. The state or common law (see Section 14411, et seq., use in this state of a fictitious business name in was filed on, in the office of the County Clerk. Published: 06/04/16, 06/11/16, 06/18/16 and Marques Drive, Valencia CA 91354. This business Registrant(s) commenced to transact business B&P Code.) Published: 06/04/16, 06/11/16, violation of the rights of another under federal, A new Fictitious Business Name Statement 06/25/16. is conducted by: a corporation. The Registrant(s) under the fictitious business name or names 06/18/16 and 06/25/16. state or common law (see Section 14411, et seq., must be filed prior to that date. The filing of commenced to transact business under the listed herein on: 02/2016. Signed: Wendy Furth, B&P Code.) Published: 06/04/16, 06/11/16, this statement does not of itself authorize the Fictitious Business Name Statement: 2016131856. fictitious business name or names listed herein owner. Registrant(s) declared that all information Fictitious Business Name Statement: 2016126668. 06/18/16 and 06/25/16. use in this state of a fictitious business name in The following person(s) is/are doing business on: 05/2007. Signed: Zane Quazzani, President. in the statement is true and correct. This The following person(s) is/are doing business violation of the rights of another under federal, as: Stuffed Stuff, 445 Bonito Ave, Apt. #8, Long Registrant(s) declared that all information in statement is filed with the County Clerk of Los as: Turbella, 1431 7th Street, #302, Santa Monica Fictitious Business Name Statement: 2016127340. state or common law (see Section 14411, et seq., Beach CA 90802. Naeim Alsakaamini, 445 Bonito the statement is true and correct. This statement Angeles County on: 05/26/2016. NOTICE - This CA 90401. OM Base Productions, LLC, 1431 The following person(s) is/are doing business B&P Code.) Published: 06/04/16, 06/11/16, Ave, Apt. #8, Long Beach CA 90802. This business is filed with the County Clerk of Los Angeles fictitious name statement expires five years from 7th Street, #302, Santa Monica CA 90401. This as: Giant Warrior Investments, 901 Metro Drive, 06/18/16 and 06/25/16. is conducted by: an individual. The Registrant(s) County on: 05/25/2016. NOTICE - This fictitious the date it was filed on, in the office of the County business is conducted by: a limited liability Monterey Park CA 91755. Kevin W. Mau, 55 commenced to transact business under the name statement expires five years from the date Clerk. A new Fictitious Business Name Statement The british Weekly, Sat. June 11, 2016 Page 17 Legal Notices must be filed prior to that date. The filing of this the use in this state of a fictitious business name an individual. The Registrant(s) commenced to statement expires five years from the date it seq., B&P Code.) Published: 06/11/2016, Lincoln Blvd., Venice, CA, 92091. Twenty Five statement does not of itself authorize the use in in violation of the rights of another under federal, transact business under the fictitious business was filed on, in the office of the County Clerk. 06/18/2016, 06/25/2016, 07/02/2016. Lincoln LLC, 314 N Vista St., Los Angeles, this state of a fictitious business name in violation state or common law (see Section 14411, et seq., name or names listed herein on: n/a. Signed: A new Fictitious Business Name Statement CA, 90036. This business is conducted by: of the rights of another under federal, state or B&P Code.) Published: 06/04/16, 06/11/16, Francisco Leon Martinez, owner. Registrant(s) must be filed prior to that date. The filing of Fictitious Business Name Statement: a limited liability company. The Registrant(s) common law (see Section 14411, et seq., B&P 06/18/16 and 06/25/16. declared that all information in the statement this statement does not of itself authorize the 2016130987. The following person(s) is/ commenced to transact business under the Code.) Published: 06/04/16, 06/11/16, 06/18/16 is true and correct. This statement is filed with use in this state of a fictitious business name in are doing business as: Lab+:, Lab Plus, fictitious business name or names listed and 06/25/16. Fictitious Business Name Statement: 2016134053. the County Clerk of Los Angeles County on: violation of the rights of another under federal, 1680 Vine St., Suite 908, Los Angeles, herein on: 02/2016. Signed: Kenneth Jones, The following person(s) is/are doing business as: state or common law (see Section 14411, et CA, 90068. Andrew Lang, 1680 Vine St., Managing Member. Registrant(s) declared Malicse Group, 18735 Sabrina Avenue, Cerritos 05/31/2016. NOTICE - This fictitious name Fictitious Business Name Statement: 2016132619. seq., B&P Code.) Published: 06/11/2016, Suite 908, Los Angeles, CA, 90068. This that all information in the statement is true The following person(s) is/are doing business CA 90703. Joyce Malicse, 18735 Sabrina Avenue, statement expires five years from the date it 06/18/2016, 06/25/2016, 07/02/2016. business is conducted by: an individual. and correct. This statement is filed with the as: Boomerang!, Centrifuge Music, Atomic Mix Cerritos CA 90703. This business is conducted was filed on, in the office of the County Clerk. Lab, Chronicle, The Chosen, 514 S. Gaylord by: an individual. The Registrant(s) commenced A new Fictitious Business Name Statement The Registrant(s) commenced to transact County Clerk of Los Angeles County on: Drive, Burbank CA 91505. Boomerang Music, to transact business under the fictitious business must be filed prior to that date. The filing of Fictitious Business Name Statement: business under the fictitious business name 05/25/2016. NOTICE - This fictitious name LLC, 514 S. Gaylord Drive, Burbank CA 91505. name or names listed herein on: 5/2016. Signed: this statement does not of itself authorize the 2016123532. The following person(s) is/are or names listed herein on: 05/2016. Signed: statement expires five years from the date it This business is conducted by: a limited liability Joyce Malicse, owner. Registrant(s) declared use in this state of a fictitious business name in doing business as: VSS Security Services, Andrew Lang, owner. Registrant(s) declared was filed on, in the office of the County Clerk. 556 N Diamond Bar Blvd. Suite 109, Diamond that all information in the statement is true A new Fictitious Business Name Statement company. The Registrant(s) commenced to that all information in the statement is true and violation of the rights of another under federal, Bar, CA, 91765. Kansas State Security Inc., and correct. This statement is filed with the must be filed prior to that date. The filing of transact business under the fictitious business correct. This statement is filed with the County state or common law (see Section 14411, et seq., name or names listed herein on: 05/01/2001. Clerk of Los Angeles County on: 05/27/2016. 1717 W. Northern Ave. Suite 200, Phoenix, County Clerk of Los Angeles County on: this statement does not of itself authorize the B&P Code.) Published: 06/04/16, 06/11/16, Signed: Mark Hannah, owner. Registrant(s) NOTICE - This fictitious name statement expires AZ, 85021. This business is conducted by: a 05/25/2016. NOTICE - This fictitious name use in this state of a fictitious business name in declared that all information in the statement five years from the date it was filed on, in the 06/18/16 and 06/25/16. corporation. The Registrant(s) commenced to statement expires five years from the date it violation of the rights of another under federal, is true and correct. This statement is filed with office of the County Clerk. A new Fictitious transact business under the fictitious business was filed on, in the office of the County Clerk. state or common law (see Section 14411, et the County Clerk of Los Angeles County on: Business Name Statement must be filed prior Fictitious Business Name Statement: 2016136086. name or names listed herein on: n/a. Signed: A new Fictitious Business Name Statement seq., B&P Code.) Published: 06/11/2016, 05/26/2016. NOTICE - This fictitious name to that date. The filing of this statement does The following person(s) is/are doing business Thomas Vigilante, president. Registrant(s) must be filed prior to that date. The filing of 06/18/2016, 06/25/2016, 07/02/2016. statement expires five years from the date it was not of itself authorize the use in this state of a as: Karma Girl Music Services, 17611 Bullock declared that all information in the statement this statement does not of itself authorize the filed on, in the office of the County Clerk. A new fictitious business name in violation of the rights Street, Encino CA 91316. Laura Masseria, 17611 is true and correct. This statement is filed with use in this state of a fictitious business name in Fictitious Business Name Statement: Fictitious Business Name Statement must be filed of another under federal, state or common law Bullock Street, Encino CA 91316. This business is the County Clerk of Los Angeles County on: violation of the rights of another under federal, 2016131815. The following person(s) is/are prior to that date. The filing of this statement does (see Section 14411, et seq., B&P Code.) Published: conducted by: an individual. The Registrant(s) not of itself authorize the use in this state of a 06/04/16, 06/11/16, 06/18/16 and 06/25/16. 05/18/2016. NOTICE - This fictitious name state or common law (see Section 14411, et doing business as: Tiki No, 4657 Lankershim fictitious business name in violation of the rights commenced to transact business under the statement expires five years from the date it seq., B&P Code.) Published: 06/11/2016, Ave., North Hollywood, CA, 91602/314 N of another under federal, state or common law Fictitious Business Name Statement: 2016134199. fictitious business name or names listed herein was filed on, in the office of the County Clerk. 06/18/2016, 06/25/2016, 07/02/2016 Vista St., Los Angeles, CA, 90036. Forty Six (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business on: 10/04/16. Signed: Laura Masseria, owner. A new Fictitious Business Name Statement Lankershim LLC, 314 N Vista St., Los Angeles, must be filed prior to that date. The filing of Fictitious Business Name Statement: CA, 90036. This business is conducted by: a 06/04/16, 06/11/16, 06/18/16 and 06/25/16. as: Celeste Martinez Next Level Homes, 323 Registrant(s) declared that all information in this statement does not of itself authorize the 2016131568. The following person(s) is/are limited liability company. The Registrant(s) Marine St. #7, Santa Monica CA 90405. Maria the statement is true and correct. This statement Fictitious Business Name Statement: 2016132627. use in this state of a fictitious business name in doing business as: Vine Street Realty, 6250 commenced to transact business under the Celeste Martinez, 323 Marine St. #7, Santa is filed with the County Clerk of Los Angeles The following person(s) is/are doing business as: violation of the rights of another under federal, Hollywood Blvd., 9M, Los Angeles, CA, 90028. fictitious business name or names listed Monica CA 90405. This business is conducted County on: 05/31/2016. NOTICE - This fictitious Grace Glams, 615 South Pacific St. #2, Glendale name statement expires five years from the date state or common law (see Section 14411, et Power Plus Destination Properties California, herein on: 12/2010. Signed: Kenneth Jones, CA 91204. Grasiela Medina, 615 South Pacific by: an individual. The Registrant(s) commenced it was filed on, in the office of the County Clerk. seq., B&P Code.) Published: 06/11/2016, Inc, 6250 Hollywood Blvd., 9M, Los Angeles, Managing Member. Registrant(s) declared St. #2, Glendale CA 91204. This business is to transact business under the fictitious business 06/18/2016, 06/25/2016, 07/02/2016 CA, 90028. This business is conducted by: a that all information in the statement is true A new Fictitious Business Name Statement conducted by: an individual. The Registrant(s) name or names listed herein on: n/a. Signed: corporation. The Registrant(s) commenced to and correct. This statement is filed with the must be filed prior to that date. The filing of commenced to transact business under the Maria Celeste Martinez, owner. Registrant(s) Fictitious Business Name Statement: transact business under the fictitious business County Clerk of Los Angeles County on: fictitious business name or names listed herein declared that all information in the statement this statement does not of itself authorize the 2016126307. The following person(s) is/ name or names listed herein on: n/a. Signed: 05/25/2016. NOTICE - This fictitious name on: n/a. Signed: Grasiela Medina, owner. is true and correct. This statement is filed with use in this state of a fictitious business name in are doing business as: T-Magik Solutions, Ronald Barnes, president. Registrant(s) statement expires five years from the date it Registrant(s) declared that all information in the County Clerk of Los Angeles County on: violation of the rights of another under federal, the statement is true and correct. This statement 1259 S. Maple Ave., Los Angeles, CA, declared that all information in the statement was filed on, in the office of the County Clerk. 05/27/2016. NOTICE - This fictitious name state or common law (see Section 14411, et seq., 90015/2043 Sichel St., Ste. #2, Los Angeles, is true and correct. This statement is filed with A new Fictitious Business Name Statement is filed with the County Clerk of Los Angeles statement expires five years from the date it B&P Code.) Published: 06/04/16, 06/11/16, County on: 05/26/2016. NOTICE - This fictitious Ca, 90031. T-Magic Solutions, Inc, 1259 S. the County Clerk of Los Angeles County on: must be filed prior to that date. The filing of name statement expires five years from the date was filed on, in the office of the County Clerk. 06/18/16 and 06/25/16. Maple Ave., Los Angeles, CA, 90015. This 05/25/2016. NOTICE - This fictitious name this statement does not of itself authorize the it was filed on, in the office of the County Clerk. A A new Fictitious Business Name Statement business is conducted by: a corporation. statement expires five years from the date it use in this state of a fictitious business name in new Fictitious Business Name Statement must be must be filed prior to that date. The filing of Fictitious Business Name Statement: The Registrant(s) commenced to transact was filed on, in the office of the County Clerk. violation of the rights of another under federal, filed prior to that date. The filing of this statement this statement does not of itself authorize the 2016117582. The following person(s) is/are business under the fictitious business name A new Fictitious Business Name Statement state or common law (see Section 14411, et does not of itself authorize the use in this state of a use in this state of a fictitious business name in doing business as: Wavefront Technologies, or names listed herein on: n/a. Signed: Marco must be filed prior to that date. The filing of seq., B&P Code.) Published: 06/11/2016, fictitious business name in violation of the rights violation of the rights of another under federal, 8570 Guthrie Ave., Los Angeles, CA, 90034. A. Estrada Mariscal, president. Registrant(s) this statement does not of itself authorize the 06/18/2016, 06/25/2016, 07/02/2016. of another under federal, state or common law state or common law (see Section 14411, et seq., Gene Segal, 8570 Guthrie Ave., Los Angeles, declared that all information in the statement use in this state of a fictitious business name in (see Section 14411, et seq., B&P Code.) Published: B&P Code.) Published: 06/04/16, 06/11/16, 90034. This business is conducted by: an is true and correct. This statement is filed with violation of the rights of another under federal, Fictitious Business Name Statement: 06/04/16, 06/11/16, 06/18/16 and 06/25/16. 06/18/16 and 06/25/16. individual. The Registrant(s) commenced to the County Clerk of Los Angeles County on: state or common law (see Section 14411, et 2016131817. The following person(s) is/are transact business under the fictitious business 05/20/2016. NOTICE - This fictitious name seq., B&P Code.) Published: 06/11/2016, doing business as: Darkroom, 7302 Melrose Fictitious Business Name Statement: 2016133147. Fictitious Business Name Statement: 2016134684. name or names listed herein on: n/a. Signed: statement expires five years from the date it 06/18/2016, 06/25/2016, 07/02/2016 Ave., Los Angeles, CA, 90046/314 N Vista St., The following person(s) is/are doing business Gene Segal, owner. Registrant(s) declared was filed on, in the office of the County Clerk. Los Angeles, CA, 90036. Seven Melrose LLC, as: Mellow Things, 16223 Armstead St., Granada The following person(s) is/are doing business as: Ethnocana, 1915 S. Longwood Ave., Los Angeles that all information in the statement is true A new Fictitious Business Name Statement Fictitious Business Name Statement: 314 N Vista St., Los Angeles, CA, 90036. This Hills CA 91344/PO Box 7691, Mission Hills and correct. This statement is filed with the CA 91346. James Espinoza, 16223 Armstead CA 90016. Chyan Robinson, 1915 S. Longwood must be filed prior to that date. The filing of 2016131754. The following person(s) is/are business is conducted by: a limited liability County Clerk of Los Angeles County on: St., Granada Hills CA 91344. This business is Ave., Los Angeles CA 90016. This business is this statement does not of itself authorize the doing business as: Warwick; The Warwick, company. The Registrant(s) commenced to conducted by: an individual. The Registrant(s) conducted by: an individual. The Registrant(s) 05/12/2016. NOTICE - This fictitious name use in this state of a fictitious business name in 6507 W Sunset Blvd., Los Angeles, CA, transact business under the fictitious business commenced to transact business under the commenced to transact business under the statement expires five years from the date it violation of the rights of another under federal, 90028/314 N Vista St., Los Angeles, CA, name or names listed herein on: 06/2008. was filed on, in the office of the County Clerk. fictitious business name or names listed herein fictitious business name or names listed herein state or common law (see Section 14411, et 90036. Sunset Wilcox LLC, 314 N Vista St., Signed: Kenneth Jones, Managing Member. A new Fictitious Business Name Statement on: n/a. Signed: James Espinoza, owner. on: n/a. Signed: Chyan Robinson, owner. seq., B&P Code.) Published: 06/11/2016, Los Angeles, CA, 90036. This business is Registrant(s) declared that all information must be filed prior to that date. The filing of Registrant(s) declared that all information in Registrant(s) declared that all information in 06/18/2016, 06/25/2016, 07/02/2016 conducted by: a limited liability company. The in the statement is true and correct. This the statement is true and correct. This statement this statement does not of itself authorize the the statement is true and correct. This statement Registrant(s) commenced to transact business statement is filed with the County Clerk of is filed with the County Clerk of Los Angeles use in this state of a fictitious business name in Fictitious Business Name Statement: under the fictitious business name or names Los Angeles County on: 05/25/2016. NOTICE is filed with the County Clerk of Los Angeles County on: 05/26/2016. NOTICE - This fictitious violation of the rights of another under federal, 2016126455. The following person(s) is/ listed herein on: 10/2013. Signed: Kenneth - This fictitious name statement expires five County on: 05/27/2016. NOTICE - This fictitious name statement expires five years from the date state or common law (see Section 14411, et are doing business as: Bettermint; The Jones, Managing Member. Registrant(s) years from the date it was filed on, in the name statement expires five years from the date it was filed on, in the office of the County Clerk. A seq., B&P Code.) Published: 06/11/2016, Seyum Company, 1728 West 37th St., Los declared that all information in the statement office of the County Clerk. A new Fictitious new Fictitious Business Name Statement must be it was filed on, in the office of the County Clerk. 06/18/2016, 06/25/2016, 07/02/2016 Angeles, CA, 90018. Adam Seyum, 1728 is true and correct. This statement is filed with Business Name Statement must be filed prior filed prior to that date. The filing of this statement A new Fictitious Business Name Statement West 37th St., Los Angeles, CA, 90018. the County Clerk of Los Angeles County on: to that date. The filing of this statement does does not of itself authorize the use in this state of a must be filed prior to that date. The filing of Fictitious Business Name Statement: This business is conducted by: an individual. 05/25/2016. NOTICE - This fictitious name not of itself authorize the use in this state fictitious business name in violation of the rights this statement does not of itself authorize the 2016117841. The following person(s) is/are of another under federal, state or common law The Registrant(s) commenced to transact statement expires five years from the date it of a fictitious business name in violation of use in this state of a fictitious business name in doing business as: Blue Stag, 1506 Venice business under the fictitious business name was filed on, in the office of the County Clerk. the rights of another under federal, state or (see Section 14411, et seq., B&P Code.) Published: violation of the rights of another under federal, 06/04/16, 06/11/16, 06/18/16 and 06/25/16. Blvd. #312, Venice, CA, 90291. Elizabeth or names listed herein on: 05/2016. Signed: A new Fictitious Business Name Statement common law (see Section 14411, et seq., B&P state or common law (see Section 14411, et seq., Birkenmeier, 1506 Venice Blvd. #312, Venice, Adam Seyum, owner. Registrant(s) declared must be filed prior to that date. The filing of Code.) Published: 06/11/2016, 06/18/2016, Fictitious Business Name Statement: 2016133374. B&P Code.) Published: 06/04/16, 06/11/16, CA, 90291. This business is conducted by: an that all information in the statement is true this statement does not of itself authorize the 06/25/2016, 07/02/2016. The following person(s) is/are doing business as: 06/18/16 and 06/25/16. individual. The Registrant(s) commenced to and correct. This statement is filed with the use in this state of a fictitious business name in Hippie Geniuses, 4402 Pico Blvd., Los Angeles transact business under the fictitious business County Clerk of Los Angeles County on: violation of the rights of another under federal, Fictitious Business Name Statement: CA 90019. Yetunde Ogunsanya-Thompson, Fictitious Business Name Statement: 2016134919. name or names listed herein on: n/a. Signed: 05/20/2016. NOTICE - This fictitious name state or common law (see Section 14411, et 2016132010. The following person(s) is/are 4402 Pico Blvd., Los Angeles CA 90019; Tamika The following person(s) is/are doing business Elizabeth Birkenmeier, owner. Registrant(s) statement expires five years from the date it seq., B&P Code.) Published: 06/11/2016, doing business as: Rio Verde Investments, Petty, 4402 Pico Blvd., Los Angeles CA 90019. as: Happy Hour Wine Company; Happy Hour declared that all information in the statement was filed on, in the office of the County Clerk. 06/18/2016, 06/25/2016, 07/02/2016. 11109 Corley Dr., Whittier, CA, 90604. Rio This business is conducted by: co-partners. Wine, 26431 Dunwood Road, Rolling Hills is true and correct. This statement is filed with A new Fictitious Business Name Statement Verde Investments, LLC, 11109 Corley The Registrant(s) commenced to transact Estates CA 90274/PO Box 4061, Palos Verdes the County Clerk of Los Angeles County on: must be filed prior to that date. The filing of Fictitious Business Name Statement: Dr., Whittier, CA, 90604. This business is business under the fictitious business name or Peninsula CA 90274. Happy Hour Company 05/12/2016. NOTICE - This fictitious name this statement does not of itself authorize the 2016131756. The following person(s) is/are conducted by: a limited liability company. names listed herein on: n/a. Signed: Tamika LLC, 26431 Dunwood Road, Rolling Hills statement expires five years from the date it use in this state of a fictitious business name in doing business as: Firefly, 11720 Ventura The Registrant(s) commenced to transact Petty, partner. Registrant(s) declared that all was filed on, in the office of the County Clerk. violation of the rights of another under federal, Blvd., Studio City, CA, 91604/314 N Vista St., business under the fictitious business name information in the statement is true and correct. Estates CA 90274. This business is conducted by: a corporation. The Registrant(s) commenced to A new Fictitious Business Name Statement state or common law (see Section 14411, et Los Angeles, CA, 90036. Ventura Colfax LLC, or names listed herein on: n/a. Signed: Jose This statement is filed with the County Clerk of must be filed prior to that date. The filing of Los Angeles County on: 05/26/2016. NOTICE - transact business under the fictitious business seq., B&P Code.) Published: 06/11/2016, 314 N Vista St., Los Angeles, CA, 90036. This M. Ceja, Managing Member. Registrant(s) this statement does not of itself authorize the This fictitious name statement expires five years name or names listed herein on: n/a. Signed: 06/18/2016, 06/25/2016, 07/02/2016. business is conducted by: a limited liability declared that all information in the statement from the date it was filed on, in the office of the Stephen Michael Jolley, Managing Member. use in this state of a fictitious business name in company. The Registrant(s) commenced to is true and correct. This statement is filed with County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in violation of the rights of another under federal, Fictitious Business Name Statement: transact business under the fictitious business the County Clerk of Los Angeles County on: Statement must be filed prior to that date. The the statement is true and correct. This statement state or common law (see Section 14411, et 2016128489. The following person(s) is/ name or names listed herein on: 03/2002. 05/25/2016. NOTICE - This fictitious name filing of this statement does not of itself authorize is filed with the County Clerk of Los Angeles seq., B&P Code.) Published: 06/11/2016, are doing business as: Turkish Textile Co., Signed: Kenneth Jones, Managing Member. statement expires five years from the date it the use in this state of a fictitious business name County on: 05/27/2016. NOTICE - This fictitious 06/18/2016, 06/25/2016, 07/02/2016 5650 Maynard Ave., Woodland Hills, CA, Registrant(s) declared that all information was filed on, in the office of the County Clerk. in violation of the rights of another under federal, name statement expires five years from the date 91367. Simon Paul Scott, Inc, 5650 Maynard in the statement is true and correct. This A new Fictitious Business Name Statement state or common law (see Section 14411, et seq., Fictitious Business Name Statement: it was filed on, in the office of the County Clerk. Ave., Woodland Hills, CA, 91367. This statement is filed with the County Clerk of must be filed prior to that date. The filing of B&P Code.) Published: 06/04/16, 06/11/16, 2016118128. The following person(s) is/ A new Fictitious Business Name Statement business is conducted by: a corporation. Los Angeles County on: 05/25/2016. NOTICE this statement does not of itself authorize the 06/18/16 and 06/25/16. are doing business as: Cycle Towels, 1718 must be filed prior to that date. The filing of The Registrant(s) commenced to transact - This fictitious name statement expires five use in this state of a fictitious business name in Federal Ave. Apt. 2, Los Angeles CA 90025. business under the fictitious business name years from the date it was filed on, in the violation of the rights of another under federal, this statement does not of itself authorize the Fictitious Business Name Statement: 2016133526. Nicolas Waldner, 1718 Federal Ave. Apt. or names listed herein on: n/a. Signed: Simon office of the County Clerk. A new Fictitious state or common law (see Section 14411, et use in this state of a fictitious business name in The following person(s) is/are doing business 2, Los Angeles CA 90025. This business is Paul Scott, president. Registrant(s) declared Business Name Statement must be filed prior seq., B&P Code.) Published: 06/11/2016, violation of the rights of another under federal, as: LA CFO, 1759 Chastain Pwy East, Pacific conducted by: an individual. The Registrant(s) that all information in the statement is true to that date. The filing of this statement does 06/18/2016, 06/25/2016, 07/02/2016. Palisades CA 90272; Peter John Rogers, 1759 state or common law (see Section 14411, et seq., commenced to transact business under the Chastain Pwy East, Pacific Palisades CA 90272. and correct. This statement is filed with the not of itself authorize the use in this state B&P Code.) Published: 06/04/16, 06/11/16, fictitious business name or names listed herein County Clerk of Los Angeles County on: of a fictitious business name in violation of Fictitious Business Name Statement: This business is conducted by: an individual. The 06/18/16 and 06/25/16. Registrant(s) commenced to transact business on: n/a. Signed: Nicolas Waldner, owner. 05/23/2016. NOTICE - This fictitious name the rights of another under federal, state or 2016132025. The following person(s) is/are Registrant(s) declared that all information statement expires five years from the date it common law (see Section 14411, et seq., B&P doing business as: Jenni’s Perfume, 1015 under the fictitious business name or names Fictitious Business Name Statement: 2016134920. listed herein on: 5/1/2016. Signed: Peter John in the statement is true and correct. This was filed on, in the office of the County Clerk. Code.) Published: 06/11/2016, 06/18/2016, Maple Ave. Suite #B, Los Angeles, CA, Rogers, owner. Registrant(s) declared that all The following person(s) is/are doing business as: statement is filed with the County Clerk of A new Fictitious Business Name Statement 06/25/2016, 07/02/2016. 90015. Jennifer Nguyen, 6461 Beachview information in the statement is true and correct. Biofeedback and Family Therapy Center; Steven Los Angeles County on: 05/12/2016. NOTICE must be filed prior to that date. The filing of Dr., Huntington Beach, CA, 92648. This This statement is filed with the County Clerk of C. Kassel, MFT and Associates, 23560 Lyons Av - This fictitious name statement expires five this statement does not of itself authorize the Fictitious Business Name Statement: business is conducted by: an individual. Los Angeles County on: 05/26/2016. NOTICE - #204, Newhall CA 91321. Steven C. Kassel, 26016 years from the date it was filed on, in the use in this state of a fictitious business name in 2016131760. The following person(s) is/ The Registrant(s) commenced to transact This fictitious name statement expires five years Salinger Ln, Stevenson Ranch CA 91381. This office of the County Clerk. A new Fictitious violation of the rights of another under federal, are doing business as: Powerhouse, 1714 business under the fictitious business name or from the date it was filed on, in the office of the business is conducted by: an individual. The Business Name Statement must be filed prior state or common law (see Section 14411, et N Highland Ave., Los Angeles, CA, 90028. names listed herein on: n/a. Signed: Jennifer County Clerk. A new Fictitious Business Name Registrant(s) commenced to transact business to that date. The filing of this statement does seq., B&P Code.) Published: 06/11/2016, Seventeen Highland LLC, 314 N Vista St., Nguyen, owner. Registrant(s) declared that Statement must be filed prior to that date. The under the fictitious business name or names not of itself authorize the use in this state 06/18/2016, 06/25/2016, 07/02/2016. Los Angeles, CA, 90036. This business is all information in the statement is true and filing of this statement does not of itself authorize listed herein on: January, 1992. Signed: Steven of a fictitious business name in violation of conducted by: a limited liability company. The correct. This statement is filed with the County the use in this state of a fictitious business name C. Kassel, owner. Registrant(s) declared that the rights of another under federal, state or Fictitious Business Name Statement: Registrant(s) commenced to transact business Clerk of Los Angeles County on: 05/25/2016. in violation of the rights of another under federal, all information in the statement is true and common law (see Section 14411, et seq., B&P 2016128648. The following person(s) is/are under the fictitious business name or names NOTICE - This fictitious name statement state or common law (see Section 14411, et seq., Code.) Published: 06/11/2016, 06/18/2016, B&P Code.) Published: 06/04/16, 06/11/16, correct. This statement is filed with the County doing business as: Artistic Cuisine of China, listed herein on: 08/2004. Signed: Kenneth expires five years from the date it was filed 06/18/16 and 06/25/16. Clerk of Los Angeles County on: 05/27/2016. 06/25/2016, 07/02/2016 18820 Sutter Creek Dr., Walnut, CA, 91789. Jones, Managing Member. Registrant(s) on, in the office of the County Clerk. A new NOTICE - This fictitious name statement expires Tina Lee, 18820 Sutter Creek Dr., Walnut, declared that all information in the statement Fictitious Business Name Statement must Fictitious Business Name Statement: 2016133779. five years from the date it was filed on, in the Fictitious Business Name Statement: CA, 91789. This business is conducted by: is true and correct. This statement is filed with be filed prior to that date. The filing of this The following person(s) is/are doing business as: office of the County Clerk. A new Fictitious 2016119631. The following person(s) is/are an individual. The Registrant(s) commenced the County Clerk of Los Angeles County on: statement does not of itself authorize the use Six Sigma Manufacturing, 23141 Burbank Blvd., Business Name Statement must be filed prior doing business as: American And Chinese to transact business under the fictitious 05/25/2016. NOTICE - This fictitious name in this state of a fictitious business name in Woodland Hills CA 91368. Gilberto Magana, to that date. The filing of this statement does United Artist- Musician Registration; America business name or names listed herein on: statement expires five years from the date it violation of the rights of another under federal, 23141 Burbank Blvd., Woodland Hills CA 91368. not of itself authorize the use in this state of a Hollywood Cindy Music Studio, 9620 E Camino n/a. Signed: Tina Lee, owner. Registrant(s) was filed on, in the office of the County Clerk. state or common law (see Section 14411, et This business is conducted by: an individual. fictitious business name in violation of the rights Real Ave., Arcadia, CA, 91007/P.O.BOX declared that all information in the statement A new Fictitious Business Name Statement seq., B&P Code.) Published: 06/11/2016, The Registrant(s) commenced to transact of another under federal, state or common law 661475, Arcadia, CA, 91006. Sarah Leecao, is true and correct. This statement is filed with must be filed prior to that date. The filing of 06/18/2016, 06/25/2016, 07/02/2016 business under the fictitious business name or 9620 E Camino Real Ave., Arcadia, CA, (see Section 14411, et seq., B&P Code.) Published: the County Clerk of Los Angeles County on: this statement does not of itself authorize the names listed herein on: 1/2016. Signed: Gilberto 91007. This business is conducted by: an 06/04/16, 06/11/16, 06/18/16 and 06/25/16. 05/23/2016. NOTICE - This fictitious name use in this state of a fictitious business name in Fictitious Business Name Statement: Magana, owner. Registrant(s) declared that all individual. The Registrant(s) commenced to statement expires five years from the date it violation of the rights of another under federal, 2016132134. The following person(s) is/are information in the statement is true and correct. transact business under the fictitious business was filed on, in the office of the County Clerk. state or common law (see Section 14411, et doing business as: Lovely Locomotion, 4019 This statement is filed with the County Clerk of Fictitious Business Name Statement: 2016135689. name or names listed herein on: 05/2016. A new Fictitious Business Name Statement seq., B&P Code.) Published: 06/11/2016, 1/2 Scandia Way, Los Angeles, CA, 90065/ Los Angeles County on: 05/27/2016. NOTICE - The following person(s) is/are doing business Signed: Sarah Leecao, owner. Registrant(s) must be filed prior to that date. The filing of 06/18/2016, 06/25/2016, 07/02/2016. PO BOX 50581, Los Angeles, CA, 90050. This fictitious name statement expires five years as: Trust Tax Financial Solutions, 7403 Marbrisa declared that all information in the statement this statement does not of itself authorize the Kirstin McLatchie, 4019 1/2 Scandia Way, from the date it was filed on, in the office of the Ave., Huntington Park CA 90255. Francisco County Clerk. A new Fictitious Business Name is true and correct. This statement is filed with use in this state of a fictitious business name in Fictitious Business Name Statement: Los Angeles, CA, 90065. This business is Leon Martinez, 7403 Marbrisa Ave., Huntington the County Clerk of Los Angeles County on: violation of the rights of another under federal, 2016131813. The following person(s) is/ conducted by: an individual. The Registrant(s) Statement must be filed prior to that date. The Park CA 90255. This business is conducted by: filing of this statement does not of itself authorize 05/13/2016. NOTICE - This fictitious name state or common law (see Section 14411, et are doing business as: The Lincoln, 2536 commenced to transact business under the Page 18 The british Weekly, Sat. June 11, 2016

fictitious business name or names listed herein NOTICE - This fictitious name statement Registrant(s) declared that all information statement is filed with the County Clerk of Los on: n/a. Signed: Kirstin McLatchie, owner. expires five years from the date it was filed in the statement is true and correct. This Fictitious Business Name Statement: Angeles County on: 06/03/2016. NOTICE Fictitious Business Name Statement: Registrant(s) declared that all information on, in the office of the County Clerk. A new statement is filed with the County Clerk of Los 2016138492. The following person(s) is/ - This fictitious name statement expires five 2016140155. The following person(s) is/are in the statement is true and correct. This Fictitious Business Name Statement must Angeles County on: 06/01/2016. NOTICE are doing business as: C&R Antiques And years from the date it was filed on, in the doing business as: Curtis Films; Throw Me statement is filed with the County Clerk of be filed prior to that date. The filing of this - This fictitious name statement expires five Collectibles, LLC, 4817 Quartz Hill Road, office of the County Clerk. A new Fictitious Away Productions, 4872 Topanga Canyon statement does not of itself authorize the use years from the date it was filed on, in the Quartz Hill CA 93536. C&R Antiques And Business Name Statement must be filed prior Blvd. #188, Woodland Hills CA 91364. Los Angeles County on: 05/25/2016. NOTICE in this state of a fictitious business name in office of the County Clerk. A new Fictitious Collectibles, LLC, 4817 Quartz Hill Road, to that date. The filing of this statement does Stephen Gregory Curtis, 4872 Topanga - This fictitious name statement expires five violation of the rights of another under federal, Business Name Statement must be filed Quartz Hill CA 93536. This business is not of itself authorize the use in this state of Canyon Blvd. #188, Woodland Hills CA years from the date it was filed on, in the state or common law (see Section 14411, et prior to that date. The filing of this statement conducted by: a limited liability company. a fictitious business blue name in violation 91364. This business is conducted by: an office of the County Clerk. A new Fictitious seq., B&P Code.) Published: 06/11/2016, does not of itself authorize the use in this The Registrant(s) commenced to transact of the rights of another under federal, state individual. The Registrant(s) commenced to Business Name Statement must be filed prior 06/18/2016, 06/25/2016, 07/02/2016 state of a fictitious business name in violation business under the fictitious business name or common law (see Section 14411, et transact business under the fictitious business to that date. The filing of this statement does of the rights of another under federal, state or names listed herein on: 05/2016. Signed: seq., B&P Code.) Published: 06/11/2016, name or names listed herein on: 08/2008. not of itself authorize the use in this state Fictitious Business Name Statement: or common law (see Section 14411, et Ronoald Columbo, Managing Member. 06/18/2016, 06/25/2016, 07/02/2016. Signed: Stephen Gregory Curtis, owner. of a fictitious business name in violation of 2016137075. The following person(s) is/are seq., B&P Code.) Published: 06/11/2016, Registrant(s) declared that all information Registrant(s) declared that all information the rights of another under federal, state or doing business as: RSW Bookkeeping & Tax 06/18/2016, 06/25/2016, 07/02/2016 in the statement is true and correct. This Fictitious Business Name Statement: in the statement is true and correct. This common law (see Section 14411, et seq., B&P Service, 5426 E Beverly Blvd., Los Angeles, statement is filed with the County Clerk of Los 2016140128. The following person(s) is/are statement is filed with the County Clerk of Los CA, 91775. Rosa Sanchez Werden, 5426 Fictitious Business Name Statement: Angeles County on: 06/02/2016. NOTICE doing business as: Motif Interiors, 2108 Clarke Angeles County on: 06/03/2016. NOTICE Code.) Published: 06/11/2016, 06/18/2016, E Beverly Blvd., Los Angeles, CA, 91775. 2016137598. The following person(s) is/are - This fictitious name statement expires five Lane #3, Redondo Beach CA 90278. Chanel - This fictitious name statement expires five 06/25/2016, 07/02/2016 This business is conducted by: an individual. doing business as: American Accounting years from the date it was filed on, in the Leyva, 2108 Clarke Lane #3, Redondo Beach years from the date it was filed on, in the The Registrant(s) commenced to transact Associates, 5417 Zelzah Ave. #304, office of the County Clerk. A new Fictitious CA 90278. This business is conducted by: office of the County Clerk. A new Fictitious Fictitious Business Name Statement: business under the fictitious business name Encino, CA, 91316. Faranak Saberian, 5417 Business Name Statement must be filed an individual. The Registrant(s) commenced Business Name Statement must be filed prior 2016132148. The following person(s) is/are or names listed herein on: 05/2016. Signed: Zelzah Ave. #304, Encino, CA, 91316. This prior to that date. The filing of this statement to transact business under the fictitious to that date. The filing of this statement does doing business as: The LGBT Sentinel, 1425 Rosa Sanchez Werden, owner. Registrant(s) business is conducted by: an individual. does not of itself authorize the use in this business name or names listed herein on: not of itself authorize the use in this state of N Cherokee Ave., Los Angeles, CA, 90028. declared that all information in the statement The Registrant(s) commenced to transact state of a fictitious business name in violation Jan 1, 2016. Signed: Chanel Leyva, owner. a fictitious business blue name in violation Rory Graham; Roury Graham, 5825 Sunset is true and correct. This statement is filed with business under the fictitious business name of the rights of another under federal, state Registrant(s) declared that all information of the rights of another under federal, state #402, Los Angeles, CA, 90028. This business the County Clerk of Los Angeles County on: or names listed herein on: n/a. Signed: or common law (see Section 14411, et in the statement is true and correct. This or common law (see Section 14411, et is conducted by: a general partnership. 06/01/2016. NOTICE - This fictitious name Faranak Saberian, owner. Registrant(s) seq., B&P Code.) Published: 06/11/2016, statement is filed with the County Clerk of Los seq., B&P Code.) Published: 06/11/2016, statement expires five years from the date it declared that all information in the statement 06/18/2016, 06/25/2016, 07/02/2016 Angeles County on: 06/03/2016. NOTICE 06/18/2016, 06/25/2016, 07/02/2016. The Registrant(s) commenced to transact was filed on, in the office of the County Clerk. is true and correct. This statement is filed with - This fictitious name statement expires five business under the fictitious business name A new Fictitious Business Name Statement the County Clerk of Los Angeles County on: Fictitious Business Name Statement: years from the date it was filed on, in the or names listed herein on: n/a. Signed: Rory must be filed prior to that date. The filing of 06/01/2016. NOTICE - This fictitious name 2016138837. The following person(s) is/ office of the County Clerk. A new Fictitious Graham, partner. Registrant(s) declared that this statement does not of itself authorize the statement expires five years from the date it are doing business as: Eightfourteen; Business Name Statement must be filed prior Order to Show Cause all information in the statement is true and use in this state of a fictitious business name was filed on, in the office of the County Clerk. Eightfourteen Silver, 54832 Hartsook St., to that date. The filing of this statement does for Change of Name correct. This statement is filed with the County in violation of the rights of another under A new Fictitious Business Name Statement Sherman Oaks, CA, 91403. Harriet Louise not of itself authorize the use in this state of Clerk of Los Angeles County on: 05/25/2016. federal, state or common law (see Section must be filed prior to that date. The filing of Ward, 54832 Hartsook St., Sherman Oaks, a fictitious business blue name in violation Case No. ES 019851 NOTICE - This fictitious name statement 14411, et seq., B&P Code.) Published: this statement does not of itself authorize the CA, 91403. This business is conducted by: of the rights of another under federal, state expires five years from the date it was filed 06/11/2016, 06/18/2016, 06/25/2016, use in this state of a fictitious business name an individual. The Registrant(s) commenced or common law (see Section 14411, et SUPERIOR COURT OF on, in the office of the County Clerk. A new 07/02/2016. in violation of the rights of another under to transact business under the fictitious seq., B&P Code.) Published: 06/11/2016, federal, state or common law (see Section business name or names listed herein on: 06/18/2016, 06/25/2016, 07/02/2016. CALIFORNIA, Fictitious Business Name Statement must Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: n/a. Signed: Harriet Louise Ward, owner. COUNTY OF LOS ANGELES be filed prior to that date. The filing of this 2016137332. The following person(s) is/ 06/11/2016, 06/18/2016, 06/25/2016, Registrant(s) declared that all information Fictitious Business Name Statement: statement does not of itself authorize the use are doing business as: U.S. Embroidery, 07/02/2016 in the statement is true and correct. This 2016140128. The following person(s) is/are 600 East Broadway, Glendle CA in this state of a fictitious business name in US Embroidery 13523 Alondra Blvd., Santa statement is filed with the County Clerk of Los doing business as: Motif Interiors, 2108 Clarke 91206. violation of the rights of another under federal, Fe Springs, CA, 90670. Ellie Kilja Jang, 832 Fictitious Business Name Statement: Angeles County on: 06/02/2016. NOTICE Lane #3, Redondo Beach CA 90278. Chanel state or common law (see Section 14411, et S Knott Ave., Anaheim, CA, 92804. This 2016137643. The following person(s) is/ - This fictitious name statement expires five Leyva, 2108 Clarke Lane #3, Redondo Beach seq., B&P Code.) Published: 06/11/2016, business is conducted by: an individual. are doing business as: Abel’s Maintenance, years from the date it was filed on, in the CA 90278. This business is conducted by: In the Matter of the Petition of Adrian 06/18/2016, 06/25/2016, 07/02/2016. The Registrant(s) commenced to transact 6747 Agnes Ave. #4, North Hollywood CA office of the County Clerk. A new Fictitious an individual. The Registrant(s) commenced Ionescu and Dana G. Ionescu, adults business under the fictitious business name 91606. Abel Barrera, 6747 Agnes Ave. #4, Business Name Statement must be filed to transact business under the fictitious over the age of 18 years. Fictitious Business Name Statement: or names listed herein on: 05/2016. Signed: North Hollywood CA 91606. This business is prior to that date. The filing of this statement business name or names listed herein on: Ellie Kilja Jang, owner. Registrant(s) declared conducted by: an individual. The Registrant(s) does not of itself authorize the use in this Jan 1, 2016. Signed: Chanel Leyva, owner. 2016132875. The following person(s) is/ that all information in the statement is true commenced to transact business under the state of a fictitious business name in violation Registrant(s) declared that all information It appearing that the following person(s) are doing business as: Sleep Recovery and correct. This statement is filed with the fictitious business name or names listed of the rights of another under federal, state in the statement is true and correct. This Centers, 5305 E 2nd St. #202, Long Beach, County Clerk of Los Angeles County on: herein on: n/a. Signed: Abel Barrera, owner. or common law (see Section 14411, et statement is filed with the County Clerk of Los whose name is to be changed is/are CA, 90803. David Alfonso Mayen, 5305 E 06/01/2016. NOTICE - This fictitious name Registrant(s) declared that all information seq., B&P Code.) Published: 06/11/2016, Angeles County on: 06/03/2016. NOTICE over 18 years of age: Adrian Ionescu 2nd St. #202, Long Beach, CA, 90803. This statement expires five years from the date it in the statement is true and correct. This 06/18/2016, 06/25/2016, 07/02/2016 - This fictitious name statement expires five business is conducted by: an individual. was filed on, in the office of the County Clerk. statement is filed with the County Clerk of Los years from the date it was filed on, in the and Dana Gabriela Ionescu, and their The Registrant(s) commenced to transact A new Fictitious Business Name Statement Angeles County on: 06/01/2016. NOTICE Fictitious Business Name Statement: office of the County Clerk. A new Fictitious children Alexander Nicholas Ionescu business under the fictitious business name must be filed prior to that date. The filing of - This fictitious name statement expires five 2016138673. The following person(s) is/are Business Name Statement must be filed prior and Athena Nichole Ionescu, minors this statement does not of itself authorize the years from the date it was filed on, in the doing business as: Sun Valley Saddle Club, to that date. The filing of this statement does or names listed herein on: 10/2008. Signed: under the age of 18 years. David Alfonso Mayen, owner. Registrant(s) use in this state of a fictitious business name office of the County Clerk. A new Fictitious 11070 Sheldon St., Sun Valley, CA, 91352. not of itself authorize the use in this state of in violation of the rights of another under Business Name Statement must be filed Ann Guerand, 11070 Sheldon St., Sun Valley, a fictitious business blue name in violation And a petition for change of names declared that all information in the statement federal, state or common law (see Section prior to that date. The filing of this statement CA, 91352. This business is conducted by: of the rights of another under federal, state is true and correct. This statement is filed with 14411, et seq., B&P Code.) Published: does not of itself authorize the use in this an individual. The Registrant(s) commenced or common law (see Section 14411, et having been duly filed with the clerk of the County Clerk of Los Angeles County on: 06/11/2016, 06/18/2016, 06/25/2016. state of a fictitious business name in violation to transact business under the fictitious seq., B&P Code.) Published: 06/11/2016, this Court, and it appearing from said 05/26/2016. NOTICE - This fictitious name of the rights of another under federal, state business name or names listed herein on: 06/18/2016, 06/25/2016, 07/02/2016. petition that said petitioner(s) desire to statement expires five years from the date it Fictitious Business Name Statement: or common law (see Section 14411, et 05/2016. Signed: Ann Guerand, owner. was filed on, in the office of the County Clerk. 2016137348. The following person(s) is/ seq., B&P Code.) Published: 06/11/2016, Registrant(s) declared that all information Fictitious Business Name Statement: have their name changed from Adrian A new Fictitious Business Name Statement are doing business as: Coezon Trucking, 06/18/2016, 06/25/2016, 07/02/2016 in the statement is true and correct. This 2016140135. The following person(s) is/ Ionescu to Adrian Dante Asante 17101 Barneston St., Granada Hills, CA, statement is filed with the County Clerk of Los are doing business as: Lend A Paw, Nuts must be filed prior to that date. The filing of and Dana Gabriela Ionescu to Dana this statement does not of itself authorize the 91344. Coezon Trucking, Inc, 17101 Fictitious Business Name Statement: Angeles County on: 06/02/2016. NOTICE for Mutts, 16742 Placerita Canyon Road, use in this state of a fictitious business name in Barneston St., Granada Hills, CA, 91344. 2016137645. The following person(s) is/ - This fictitious name statement expires five Newhall CA 91321. New Leash on Life Gabriela Asante and Alexander This business is conducted by: a corporation. are doing business as: Allstate Real Estate, years from the date it was filed on, in the Animal Rescue Foundation, 16742 Placerita Nicholas Ionescu to Alexander violation of the rights of another under federal, The Registrant(s) commenced to transact 11030 Santa Monica Blvd., Suite 100, Los office of the County Clerk. A new Fictitious Canyon Road, Newhall CA 91321. This state or common law (see Section 14411, et business under the fictitious business name Angeles CA 90025. Allstate Investment Business Name Statement must be filed business is conducted by: a corporation. Nicholas Asante and Athena Nichole seq., B&P Code.) Published: 06/11/2016, or names listed herein on: n/a. Signed: James Group, Inc, 11030 Santa Monica Blvd., prior to that date. The filing of this statement The Registrant(s) commenced to transact Ionescu to Athena Nichole Asante. 06/18/2016, 06/25/2016, 07/02/2016. P. Coe, president. Registrant(s) declared Suite 100, Los Angeles CA 90025. This does not of itself authorize the use in this business under the fictitious business name that all information in the statement is true business is conducted by: a corporation. state of a fictitious business name in violation or names listed herein on: 03/2002. Signed: Fictitious Business Name Statement: and correct. This statement is filed with the The Registrant(s) commenced to transact of the rights of another under federal, state Sean Tanner, CFO. Registrant(s) declared The Court Orders that all persons 2016133111. The following person(s) is/are County Clerk of Los Angeles County on: business under the fictitious business name or common law (see Section 14411, et that all information in the statement is true interested in this matter appear before doing business as: Los Angeles Board Game 06/01/2016. NOTICE - This fictitious name or names listed herein on: n/a. Signed: seq., B&P Code.) Published: 06/11/2016, and correct. This statement is filed with the Jam; LA Board Game Jam, 1527 Stoner Ave. statement expires five years from the date it Ben Bar, President. Registrant(s) declared 06/18/2016, 06/25/2016, 07/02/2016 County Clerk of Los Angeles County on: this court at the hearing indicated Apt 7, Los Angeles, CA, 90025. Rex Lorenzo, was filed on, in the office of the County Clerk. that all information in the statement is true 06/03/2016. NOTICE - This fictitious name below to show cause, if any, why the A new Fictitious Business Name Statement and correct. This statement is filed with the Fictitious Business Name Statement: statement expires five years from the date 1527 Stoner Ave. Apt 7, Los Angeles, CA, must be filed prior to that date. The filing of County Clerk of Los Angeles County on: 2016139777. The following person(s) is/ it was filed on, in the office of the County petition for change of name should not 90025. This business is conducted by: an this statement does not of itself authorize the 06/01/2016. NOTICE - This fictitious name are doing business as: TBI Apparel; Rag Clerk. A new Fictitious Business Name be granted. Any personobjecting to the individual. The Registrant(s) commenced to use in this state of a fictitious business name statement expires five years from the date it Dynasty; Fashion Apparel Distributors, Statement must be filed prior to that date. name changes described above must transact business under the fictitious business in violation of the rights of another under was filed on, in the office of the County Clerk. 2812 S Main St., Los Angeles, CA, 90007/ The filing of this statement does not of itself name or names listed herein on: 04/13/2015. federal, state or common law (see Section A new Fictitious Business Name Statement PO Box 555013, Los Angeles, CA, 90055. authorize the use in this state of a fictitious file a written objection that includes the Signed: Rex Lorenzo, owner. Registrant(s) 14411, et seq., B&P Code.) Published: must be filed prior to that date. The filing of Triple02 Inc, 2812 S Main St., Los Angeles, business blue name in violation of the rights reasons for the objection at least two 06/11/2016, 06/18/2016, 06/25/2016, this statement does not of itself authorize the CA, 90007. This business is conducted by: a of another under federal, state or common declared that all information in the statement days before the matter is scheduled is true and correct. This statement is filed with 07/02/2016. use in this state of a fictitious business name corporation. The Registrant(s) commenced law (see Section 14411, et seq., B&P the County Clerk of Los Angeles County on: in violation of the rights of another under to transact business under the fictitious Code.) Published: 06/11/2016, 06/18/2016, to be heard and mus t appear at the 05/26/2016. NOTICE - This fictitious name Statement of Abandonment of Use of Fictitious federal, state or common law (see Section business name or names listed herein on: 06/25/2016, 07/02/2016. hearing to show cause why the petition Business Name: 2016137444. Current file: 14411, et seq., B&P Code.) Published: 06/1994. Signed: Toplyn Iyoha, president. statement expires five years from the date it 2016075832. The following person has 06/11/2016, 06/18/2016, 06/25/2016, Registrant(s) declared that all information Fictitious Business Name Statement: should not be granted. If no written was filed on, in the office of the County Clerk. abandoned the use of the fictitious business 07/02/2016 in the statement is true and correct. This 2016140137. The following person(s) is/are objection is timely filed, the court may A new Fictitious Business Name Statement name: Victoria Construction & Development statement is filed with the County Clerk of Los doing business as: Selven IT Consulting, must be filed prior to that date. The filing of Co,, 225 W. Valley Blvd., Suite H118, San Fictitious Business Name Statement: Angeles County on: 06/03/2016. NOTICE 6323 Callicott Ave, Woodland Hills CA 91367. grant the petition without a hearing. this statement does not of itself authorize the Gabriel CA 91776. California Realty Co, 225 2016138338. The following person(s) is/are - This fictitious name statement expires five Venkatesan Guruswamy, 6323 Callicott Ave, use in this state of a fictitious business name in W. Valley Blvd., Suite H118, San Gabriel doing business as: Kave’s Co, 6163 Florence years from the date it was filed on, in the Woodland Hills CA 91367; Thamizhselvi Date: 08/08/2016. Time: 08:30am, in violation of the rights of another under federal, CA 91776. The fictitious business name Ave., Southgate, CA, 90280. Karla Landeros, office of the County Clerk. A new Fictitious Venkatesan, 6323 Callicott Ave, Woodland state or common law (see Section 14411, et referred to above was filed on: 04/29/2016, 6163 Florence Ave., Southgate, CA, 90280/ Business Name Statement must be filed Hills CA 91367. This business is conducted Dept. E seq., B&P Code.) Published: 06/11/2016, in the County of Los Angeles. This business Veronica Trejo, 12150 Beaty Ave., Norwalk prior to that date. The filing of this statement by: a married couple. The Registrant(s) The address of the court is the same as 06/18/2016, 06/25/2016, 07/02/2016. is conducted by: a corporation. Signed: CA 90650. This business is conducted by: does not of itself authorize the use in this commenced to transact business under the Victoria Chan, President. Registrant(s) a general partnership. The Registrant(s) state of a fictitious business name in violation fictitious business name or names listed noted above declared that all information in the statement commenced to transact business under the of the rights of another under federal, state herein on: 05/2016. Signed: Venkatesan Fictitious Business Name Statement: is true and correct. This statement is filed fictitious business name or names listed or common law (see Section 14411, et Guruswamy, Husband. Registrant(s) A copy of this Order to Show Cause 2016136154. The following person(s) is/are with the County Clerk of Los Angeles County herein on: 06/2016. Signed: Veronica Trejo, seq., B&P Code.) Published: 06/11/2016, declared that all information in the statement doing business as: Sudden Oak, 2707 W on: 06/01/2016. Published: 06/11/2016, general partner. Registrant(s) declared 06/18/2016, 06/25/2016, 07/02/2016 is true and correct. This statement is filed with shall be published at least once a week 34 Ave., Los Angeles, CA, 90065/PO Box 06/18/2016, 06/25/2016, 07/02/2016. that all information in the statement is true the County Clerk of Los Angeles County on: for four successive weeks prior to the 29339, Los Angeles, CA, 90029. Russell and correct. This statement is filed with the Fictitious Business Name Statement: 06/03/2016. NOTICE - This fictitious name Richard Quinnm 18 Huckleberry Heights, Fictitious Business Name Statement: County Clerk of Los Angeles County on: 2016140090. The following person(s) is/ statement expires five years from the date date set for hearing on the petition in Cazadero, CA, 95421 Eli Horowitz, 609 Capp 2016137445. The following person(s) is/ 06/02/2016. NOTICE - This fictitious name are doing business as: Venice Eco Homes, it was filed on, in the office of the County the following newspaper of general St., San Francisco, CA, 94110. This business are doing business as: All Properties statement expires five years from the date it 2121 Lincoln Blvd., Venice, CA, 90291. L M Clerk. A new Fictitious Business Name circulation, printed in this county: The is conducted by: a general partnership. Realty, 7304 Balboa Blvd. #C, Van Nuys, was filed on, in the office of the County Clerk. Cook III, 14120 Tahiti Way, Marina Del Rey, Statement must be filed prior to that date. CA, 91406. Vladimir Gefter, 7304 Balboa A new Fictitious Business Name Statement CA, 90292; Holmes Stoner, 4337 Marina The filing of this statement does not of itself British Weekly. The Registrant(s) commenced to transact Blvd. #C, Van Nuys, CA, 91406. This must be filed prior to that date. The filing of Ctr Dr., Marina Del Rey, CA, 90292, Ehud authorize the use in this state of a fictitious business under the fictitious business name business is conducted by: an individual. this statement does not of itself authorize the Levy, 2121 Lincoln Blvd., Venice, CA, 90291. business blue name in violation of the rights or names listed herein on: n/a. Signed: The Registrant(s) commenced to transact use in this state of a fictitious business name This business is conducted by: a general of another under federal, state or common Dated: April 26, 2016. Russell Richard Quinn, partner. Registrant(s) business under the fictitious business name in violation of the rights of another under partnership. The Registrant(s) commenced law (see Section 14411, et seq., B&P Judge Mary Thornton House, Judge of declared that all information in the statement or names listed herein on: n/a. Signed: federal, state or common law (see Section to transact business under the fictitious Code.) Published: 06/11/2016, 06/18/2016, the Superior Court. is true and correct. This statement is filed with Vladimir Gefter, owner. Registrant(s) 14411, et seq., B&P Code.) Published: business name or names listed herein on: n/a. 06/25/2016, 07/02/2016. the County Clerk of Los Angeles County on: declared that all information in the statement 06/11/2016, 06/18/2016, 06/25/2016, Signed: L M Cook III, partner. Registrant(s) 05/31/2016. NOTICE - This fictitious name is true and correct. This statement is filed with 07/02/2016. declared that all information in the statement Fictitious Business Name Statement: ES 019851 the County Clerk of Los Angeles County on: is true and correct. This statement is filed with 2016140152. The following person(s) is/are statement expires five years from the date it Published: 06/11/15, 06/18/15, was filed on, in the office of the County Clerk. 06/01/2016. NOTICE - This fictitious name Fictitious Business Name Statement: the County Clerk of Los Angeles County on: doing business as: Armistice Protective & statement expires five years from the date it 2016138481. The following person(s) is/ 06/03/2016. NOTICE - This fictitious name Investigative Services, 1515 Aviation Blvd., 06/25/15 and 07/02/15. A new Fictitious Business Name Statement was filed on, in the office of the County Clerk. are doing business as: Al’Nise Sweets statement expires five years from the date it Redondo Beach CA 90278/703 Pier Ave must be filed prior to that date. The filing of A new Fictitious Business Name Statement and Treats, 1320 W Brazil St., Compton, was filed on, in the office of the County Clerk. Ste. B, #645, Hermosa Beach CA 90254. this statement does not of itself authorize the must be filed prior to that date. The filing of CA, 90220. La Shell Hanspard, 1320 W A new Fictitious Business Name Statement X-Zero Protective Services, Inc, 1515 use in this state of a fictitious business name in this statement does not of itself authorize the Brazil St., Compton, CA, 90220. This must be filed prior to that date. The filing of Aviation Blvd., Redondo Beach CA 90278. violation of the rights of another under federal, use in this state of a fictitious business name business is conducted by: an individual. this statement does not of itself authorize the This business is conducted by: a corporation. state or common law (see Section 14411, et in violation of the rights of another under The Registrant(s) commenced to transact use in this state of a fictitious business name The Registrant(s) commenced to transact seq., B&P Code.) Published: 06/11/2016, federal, state or common law (see Section business under the fictitious business name in violation of the rights of another under business under the fictitious business 06/18/2016, 06/25/2016, 07/02/2016 14411, et seq., B&P Code.) Published: or names listed herein on: 06/2016. Signed: federal, state or common law (see Section name or names listed herein on: May 1, 06/11/2016, 06/18/2016, 06/25/2016, La Shell Hanspard, owner. Registrant(s) 14411, et seq., B&P Code.) Published: 2016. Signed: Jason Warren Comer, CEO. Fictitious Business Name Statement: 07/02/2016 declared that all information in the statement 06/11/2016, 06/18/2016, 06/25/2016, Registrant(s) declared that all information is true and correct. This statement is filed with 07/02/2016 in the statement is true and correct. This 2016136613. The following person(s) is/are Fictitious Business Name Statement: the County Clerk of Los Angeles County on: statement is filed with the County Clerk of Los doing business as: Whimsical Entertainment, 2016137544. The following person(s) 06/02/2016. NOTICE - This fictitious name Fictitious Business Name Statement: Angeles County on: 06/03/2016. NOTICE 14314 Hatteras St., Sherman Oaks, CA, is/are doing business as: Disco Farm statement expires five years from the date it 2016140094. The following person(s) is/are - This fictitious name statement expires five 91401. Jillian Bernhardt, 14314 Hatteras St., Entertainment; Disco Farm, 6217 Farmdale was filed on, in the office of the County Clerk. doing business as: Brave Era, 834 4th St. years from the date it was filed on, in the Sherman Oaks, CA, 91401. This business is Ave., North Hollywood, CA, 91606. Clayton A new Fictitious Business Name Statement #202, Santa Monica, CA, 90403. Nichole office of the County Clerk. A new Fictitious conducted by: an individual. The Registrant(s) Lowery, 6217 Farmdale Ave., North must be filed prior to that date. The filing of Alden, 834 4th St. #202, Santa Monica, CA, Business Name Statement must be filed prior commenced to transact business under the Hollywood, CA, 91606; Neil Wagner, 1019 this statement does not of itself authorize the 90403. This business is conducted by: an to that date. The filing of this statement does fictitious business name or names listed Ridgecrest Dr., Vermillion, SD, 57069. use in this state of a fictitious business name individual. The Registrant(s) commenced not of itself authorize the use in this state of herein on: 03/21/2011. Signed: Jillian Claire This business is conducted by: a general in violation of the rights of another under to transact business under the fictitious a fictitious business blue name in violation Bernhardt, owner. Registrant(s) declared that partnership. The Registrant(s) commenced federal, state or common law (see Section business name or names listed herein of the rights of another under federal, state to transact business under the fictitious 14411, et seq., B&P Code.) Published: on: n/a. Signed: Nichole Alden, owner. or common law (see Section 14411, et all information in the statement is true and business name or names listed herein on: 06/11/2016, 06/18/2016, 06/25/2016, Registrant(s) declared that all information seq., B&P Code.) Published: 06/11/2016, correct. This statement is filed with the County 05/2016. Signed: Clayton Lowery, partner. 07/02/2016 in the statement is true and correct. This 06/18/2016, 06/25/2016, 07/02/2016. Clerk of Los Angeles County on: 06/01/2016. The british Weekly, Sat. June 11, 2016 Page 19 James the first target for Mou? British Weekly MANCHESTER United are considering a £62.5million ($90m) swoop for Real Madrid striker James Rodriguez. That is according to SPORT Spanish sports paper AS, who claim the Red Devils are on the brink of Pogba to United? Rivals plan making an offer. It was claimed at the weekend that world record transfer bid Rodriguez’s agent, Jorge JAMES: $90m offer from United on the cards? REAL MADRID are claim, of £78million. Real believe they hold Mendes, had settled on determined to sign Paul But Spanish the greater hand when a fee with Real for the Tierney, 18, made his the Year. Pogba this summer and newspaper AS believe it comes to negotiations, Colombia international, Celtic debut two years Celtic don’t want to will beat Manchester a world record swoop with AS claiming they whom United see as a ago and earned his first sell their ace, who is United to land the could see the 23-year- could use Juve target backup marquee signing Scotland cap in March. contracted for another France international old head to the Bernabeu Isco as part of a deal. as their hopes of signing He was voted PFA three years, but may with a world record after Euro 2016. Real are also Cristiano Ronaldo fade. Scotland Young Player of struggle to block a move transfer offer, according According to the considering triggering Rodriguez earns £6m a the Year and included in considering Arsenal’s to reports in Spain. report, former Juve Alvaro Morata’s season at the Bernabeu - the PFA Scotland Team of greater financial muscle. But The Daily Mirror manager Marcelo Lippi £23m buy-back clause roughly £115,000 a week - However, Bale refutes and Guardian claim has warned Real that and could use that and United would likely any suggestions he is the United are in pole the Serie A champions advantage during Pogba have to match or better BALE: only attacking threat in position to sign their have no need to sell negotiations. that offer to convince cont. from back page the Welsh side. former academy player Pogba and they can Gazzetta claim him to leave. “It’s never a one-man this summer. financially compete with Pogba’s agent Mino Meanwhile, Arsenal appearance since team. There’s 11 men on Pogba quit United for the big boys in Spain and Raiola will push to are said to be stalling October. the pitch for a start,” he Juventus back in 2012 England. secure the midfielder a on a deal to sign Granit Wales manager Chris said. and has developed into “Juve is having £150,000-a-week contract Xhaka because of a Coleman opted against “For us, it’s a squad one of the most sought- economic growth,” Lippi in Madrid - a salary dispute over £1.6m. starting the 26-year-old thing. ‘Together after players in Europe. said. both Real and United The Gunners after he had appeared Stronger’ [Wales’ motto] Barcelona and Chelsea “They can reject offers could easily afford for a have opened negotiations to struggle with cramp is there for a reason. We were linked with him of €80-€100m for him.” marquee signing. with Borussia as he played the full 120 don’t just say it for no last summer, while Italian newspaper United manager Jose Monchengladbach over a minutes of Real Madrid’s reason. Manchester City are Gazzetta dello Mourinho is said to have swoop for Switzerland’s Champions League “We all work hard also thought to have Sport claim a €120m given club bosses the Xhaka this summer and final win against rivals as one unit. We attack considered a bid. (£94m) bid is being green light to approach both parties want the Atletico the previous as one, we defend as United are now down prepared in Madrid and Juve over a deal but a bid deal concluded before weekend. one. When we lose the as frontrunners to sign that United will struggle to match Real’s valuation Euro 2016. The listless nature of ball, we all fight back him for a fee, the Mirror to meet that valuation. appears unlikely. But German Wales’ performance in together. newspaper Bild claim Sweden before Bale’s “People write stories, Monchengladbach want introduction prompted they can write what they £35.2m (€45m) for their the likes of former want, but we all know star midfielder, while Murray misses Ivan’s captain Kevin Ratcliffe we work very hard on Arsenal manager Arsene to raise concerns about the training pitch every Wenger will only go as the team’s over-reliance day and, come match- high as £33.6m (€43m). on the former Tottenham day, we work even touch, says McEnroe Were Arsenal to miss forward. harder.” out on Xhaka, he would John McEnroe believes Lendl but split with an interesting thought.” join a growing list of Andy Murray should the Frenchwoman last Murray currently has players the Gunners Hart: we must be ruthless team up with Ivan month. former British player could have signed had Goalkeeper Joe Hart lack of strength in depth. Lendl again as he “I think clearly my old Jamie Delgado in his they forked out a little says England must be Hodgson’s 23-man begins his preparations rival Ivan Lendl made a entourage and appears extra on transfer fees. “ruthless” to succeed at party - the youngest for Wimbledon. positive difference with to be in no hurry to Luis Suarez, Juan Mata Euro 2016, where he hopes England squad for 58 years Murray was coached Andy,” seven-times recruit a new coach, but and Gonzalo Higuain all to give a new generation - features three central by Lendl for a three-year Grand Slam champion McEnroe suggested he supposedly came close of fans their own Euro ‘96 defenders in Gary Cahill, spell - ending in March McEnroe told the Daily would be interested in to joining Arsenal before moment. Chris Smalling and John 2014 - during which he Telegraph. working with the Scot. the deals collapsed over Roy Hodgson’s side, Stones, with defensive won the 2012 US Open, “I am not sure if the “Andy is extremely transfer fees. who won every game midfielder Eric Dier as a 2012 Olympic gold and baggage that took place professional. He won Arsenal are also in qualifying, start their backup option. the 2013 Wimbledon when they broke up... I a couple of majors. So on the lookout for a campaign on Saturday I feel it’s very balanced title. don’t know if that was you’re talking about left-back and have against Russia in Marseille. and very comfortable,” The British No really mutual or if it was the cream of the crop,” reportedly zoned in on “If we can be on the right said Hart. “Maybe because 1, who suffered more Andy or Ivan. I don’t added the American. Celtic youngster Kieran end of key moments we the numbers aren’t there, final heartbreak on know if it is like going “When you look at Tierney. will go far,” said Hart, 29. but the seven potential Sunday, losing in four back out with your ex- someone who’s that The Daily Record claim The Manchester City defenders picked that are sets to Novak Djokovic wife or ex-girlfriend. good, you’re always the Gunners will test keeper also said he “fully in the squad, and obviously in the French Open, “But it would not interested [but] I don’t Celtic’s resolve with a believes” in England’s with Eric as well able to has been coached by surprise me and it might recall ever getting a call. £10m bid for the 18-year- defensive options, despite slot in, are really high-level Amelie Mauresmo since even make sense. It There was never any old. criticism over a perceived players.” parting company with might not work. But it is discussion.” Page 20 The british Weekly, Sat. June 11, 2016 Vardy to Arsenal? not likely, says Leicester striker Jamie Vardy is leaning to help prolong his towards rejecting a move international career, but to Arsenal in favour of he is still tempted by staying at Leicester City. the obvious step up to Sources close to the one of Europe’s biggest England camp here have clubs. The ongoing told Standard Sport uncertainty over Vardy that the 29-year-old has leaves Walcott’s position discussed the situation in limbo. West Ham with several players and are interested in the is “80 per cent” likely to 27-year-old, who would turn down the Gunners. be reluctant to leave Arsenal boss Arsene Arsenal but is frustrated Wenger is aware of at a lack of first-team Vardy’s deep affinity VARDY: ‘80 per cent’ opportunities. with Leicester and has likely to stay at the Foxes The Gunners are indicated the club are unlikely to allow Walcott prepared to wait for a February. to leave until they have decision even though a Wenger has not given signed another striker delay risks complicating up hope of luring Vardy and should their pursuit their transfer plans. to north London but is of Vardy fail, they will FLY BOYS: The England squad pose for the press ahead of Euro 2016. Roy Hodgson The Gunners have met fearful that despite acting turn to other alternatives has the most valuable squad at the tournament with a collective value of £586.5m Vardy’s £20million clause quickly in an attempt with Alvaro Morata H RESTAURANT: and verbally agreed a to tie up a deal, the among the names on 116 Santa Monica Blvd. three-year contract — prospect of continuing their shortlist. with the option of a Leicester’s fairytale in Chelsea and Manchester Santa Monica CA 90401 fourth season — worth the Champions League United are two of several (310) 451-1402 £120,000 a week. Vardy next season is too great to clubs interested in the Happy Hour: Mon-Fri 4-7 is genuinely torn by resist. Spaniard, who is expected (food specials) the situation and has It is also understood to be sold to the highest indicated he will not that Vardy may have bidder after Real Madrid make his decision public doubts as to whether he trigger a buy-back clause Shoppe: 132 Santa Monica Blvd., until after England’s would be a first-team in his contract with Santa Monica • (310) 394-8765 involvement at Euro 2016 regular at Arsenal given Juventus and so there Open Sun-Thurs 10am-8pm is over. the presence of Olivier is no guarantee Arsenal Fri. & Sat. 10am-10pm However, it is believed Giroud and Theo Walcott, would be successful with that as things stand, he while Danny Welbeck an offer. FRI 6/10 EURO 16 COPA AMERICA NOON France v Albania is more likely to stay will return in the New Walcott is not believed NOON France v Romania 3.30PM Ecuador v Haiti 5.30PM Brazil v Peru THURS 6/16 EURO 16 at King Power Stadium Year. to be actively seeking a COPA AMERICA 6AM England v Wales and sign a new contract Vardy would continue move but if Arsenal agree 4PM Chile v Bolivia MON 6/13 EURO 16 9AM Ukraine v N Ireland with Leicester worth to start every game at a fee with West Ham 63.0PM Argentina v 6AM Spain v Cz. Rep NOON Germany v Poland around £100,000 a week, Leicester, which also — mooted to be in the Panama 9AM Ireland v Sweden which still represents a region of £25m — then he NOON Belgium v Italy COPA AMERICA carries the additional SAT 6/11 EURO 16 6.30PM 1/4 FINAL 1 £20,000-per-week rise benefit of giving him may be forced to move 6AM Albania v COPA AMERICA on the deal he signed in maximum game time on. Switzerland 5PM Mexico v Venezuela FRI 6/17 EURO 16 9AM Wales v Slovakia 7PM Uruguay v Jamaica 6AM Italy v Sweden NOON England v Russia 9AM Czech Rep. v Croatia Bale: we’re no one-man team... TUE 6/14 EURO 16 NOON Spain v Turkey Gareth Bale has the Real Madrid forward business, we all fight for COPA AMERICA 9AM Austria v Hungary 4PM USA V Paraguay NOON Portugal v Iceland COPA AMERICA dismissed the notion does not feel under more each other. 6PM Colombia v Costa 5PM 1/4 FINAL 2 Wales are a one-man pressure than his team- “We have fun at the Rica COPA AMERICA SAT 6/18 EURO 16 team as he prepares to mates. same time. We want to 5PM Chile v Panama 6AM Belgium v Ireland spearhead their Euro “I want to enjoy myself come here and enjoy it SUN 6/12 EURO 16 7PM Argentina v Bolivia 9AM Iceland v Hungary 6AM Turkey v Croatia NOON Portugal v Austria 2016 campaign. on the football pitch, like and, when you enjoy 9AM Poland v N Ireland WED 6/15 EURO 16 Wales face Slovakia on you do when you’re a your football, you play Noon Germany v Ukraine 6AM Russia v Slovakia Copa America Saturday in what will kid,” he said. your best.” 9AM Romania v 4PM 1/4 FINAL 3 be their first match at a “The Welsh side Bale came on for the final Switzerland 7PM 1/4 FINAL 4 major tournament since here now, we’re all like half an hour of Wales’ the 1958 World Cup. brothers. We’re friends, 3-0 friendly defeat in H English Tea served daily in our tea room H Although Bale scored we joke around and play Sweden on Sunday, seven of Wales’ 11 goals in together but, when it his first international H Enjoy classic British goods from our bakery H qualifying for Euro 2016, comes down to serious cont. on page 19, col. 5