All Rise for Dame Mary! - page 4

California’s British Accent ™ - Since 1984 Saturday, October 10, 2020 • Number 1856 Always Free “No discussion. No consultation. Millions of lives affected by Whitehall diktat.” Johnson: he’s no king of the north! n Uroar as PM orders drastic new Covid closures without telling local leaders Boris Johnson has angered leaders in northern England by deciding to close pubs and restaurants in some areas without telling them. The prime minister sharply. Businesses such tweeted. signed off on the as pubs, restaurants and Steve Rotheram, lockdown Wednesday cafés in this tier will have mayor of the Liverpool night alongside new to close, with leisure city region, said in a financial support and venues and hairdressers statement: “It is deeply a simplified system of also likely to be shut. disappointing to wake restrictions in England, Schools, universities and up this morning to The prime minister faces a battle with his backbenchers over the restrictions as concern mounts in other businesses will reports that new Covid-19 government about the remain open. restrictions affecting risk of seeing hospitals After the news broke millions of people in our overwhelmed by a rising leaders in the region city region, and across number of coronavirus attacked the government the north, could be in cases. for allowing it to leak place within days, rather The measures will without briefing them than hearing it during include wage support for first. It is understood a genuine dialogue employees of businesses that a briefing planned between ministers and that were forced back with local health officials local leaders.” into lockdown three last night was cancelled Speaking on Good months after opening. Wednesday afternoon as Morning Britain, Mr The new system divides ministers finalized the Rotheram added that England into three tiers of plans in Whitehall. people needed to escalating severity. “No discussion. No understand the evidence Merseyside and other consultation. Millions of behind the restrictions. parts of northern England lives affected by Whitehall “We are seeing a widening will be placed in the diktat. It is proving of the north-south divide highest tier as some impossible to deal with and the north won’t be a hospitals start to run this government”, Andy petri dish for some kind out of dedicated Covid Burnham, mayor of of experimentation,” he beds and infections rise Greater Manchester, cont. on page 3, col 2 Liverpool mayor Steve Rotheram said the north could not be a ‘petri dish’

News from Britain 2-5 • Brits in LA 8 • Meet a Member 8, Stargazing 9 • Puzzles 9 • Sport 15-16 Page 2 The british Weekly, Sat. October 10, 2020

News From Britain ISIS ‘Beatles’ flown to US n British jihadis face life in prison on charges of hostage taking

Two British jihadists Kotey also asked about known as “the Beatles” his status. “I’m just and accused of being waiting to be briefed on part of the Islamic State what’s going on,” Kotey gang that kidnapped said. “This is all kind of and beheaded western foreign to me.” Nagpaul: ‘it’s hostages were flown A public defender, Ken heartbreaking’ to the US from Iraq Troccoli, was appointed Front line on Wednesday to face by the court to represent terrorism charges. both men at the hearing. workers Alexanda Kotey, 36, Dennis Fitzpatrick, and El Shafee Elsheikh, the prosecutor, said that toll reaches 32, face eight charges, five of the eight charges 640 including hostage-taking against the men carry a resulting in death and mandatory life sentence AT least 640 NHS and conspiracy to murder if convicted. social care workers have US citizens overseas. If died in England and convicted they could face ‘leading partici- Alexanda Kotey and El Shafee ElSheikh before their court appearance via video Wales from Covid-19, life in prison. pants’ link in the United States Wednesday night. They were allegedly in the Isis gang that with the final toll set to At a brief initial A detention hearing kidnapped and beheaded Western hostages including the journalist James Foley be higher. appearance before and arraignment were Office for National a federal court in scheduled for Friday, Statistics figures show 625 Alexandria, Elsheikh though Mr Troccoli American and European “likely engaged in the death. deaths across England asked questions about told the judge he might citizens” from 2012 to group’s executions The announcement and Wales up to July 20. his legal status. Asked request a delay so he 2015. It said that in July and exceptionally follows a decision by But recent fatalities have if he wanted to hire his has time to go over the 2014, Elsheikh described cruel torture methods, Britain to hand over pushed that up to at least own lawyer or have indictment with his to a family member including electronic shock intelligence assessments 640 with further deaths one appointed, he said clients. his participation in an and waterboarding”. and other records to yet to be made public. A he didn’t know how to “These charges are the Islamic State attack on Kotey and Elsheikh the US to assist their breakdown of the figures answer. product of years of hard the Syrian army. He sent are each charged with prosecution after a shows 60 per cent of those “I don’t know. I haven’t work in pursuit of justice photos of decapitated conspiracy to commit guarantee that the lost to the coronavirus had time to consult,” for our citizens slain by heads and said in a hostage taking resulting men would not receive were women. he said via a videolink Isis,” William Barr, the voice message: “There’s in death; four charges of the death penalty if The most recent from a jail cell nearby. attorney-general, said. many heads, this is just a hostage taking resulting convicted. recorded death was He wore a green T-shirt, “Although we cannot couple.” He “was said to in death; conspiracy Kotey and Elsheikh mental health nurse handcuffs, long, unruly bring them back, we can have earned a reputation to murder US citizens acquired their nicknames, Wilbald Tesha, who hair and a blue surgical and will seek justice for for waterboarding, outside America; a reference to their British worked in the UK for 30 mask he fiddled with and them, their families and mock executions, and conspiracy to provide accents, from western years after moving from eventually removed. “Am for all Americans.” crucifixions while material support to hostages they are accused Tanzania. Described I under arrest?” he asked The indictment serving as an Isis jailer”. terrorists and conspiracy of holding in Isis-held as “kind, caring and Teresa Carroll Buchanan, described the pair as Kotey, according to to provide material territory in Syria between compassionate” and the magistrate presiding “leading participants the State Department, support to a designated 2012 and 2014. They “someone who would over the hearing. He was in a brutal hostage- acted as an Islamic foreign terrorist both deny killing any do anything to help informed that he was. taking scheme targeting State recruiter and organisation resulting in hostages. another”, he was based at Eastbourne District Nottingham has worst Covid rates General Hospital’s 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 department of psychiatry. Tel: (310) 452 2621 • Fax: (310) 314-7653 Nottingham has the criticised the delay in Dr Chaand Nagpaul, [email protected] highest Covid-19 imposing restrictions. www.british-weekly.com • Twitter/BritishWeekly British Medical infection rate in the Nottingham City Association chair of UK, according to the Council leader David Managing Editor: Neil Fletcher council, said: “It’s heart- latest data. Mellen said the Deputy Editor: Nick Stark breaking so many people Public Health government’s lack of Contributing Writers: Sean Borg, Alan Darby Drake, who have dedicated lives England figures show action on new measures John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, Nick and careers to caring that 689.1 per 100,000 in Nottingham “makes Stark, Craig Bobby Young for others have been people tested positive absolutely no sense” Showbusiness Editor: Sean Borg lost. “The Government for the virus in the city and that “strict Advertising Manager: Mark Devlin must take action now over the past week. interventions are Legal Notices and DBAs: Mirelle Woolf to guarantee that never Documents leaked needed urgently”. Distribution: Mirelle Woolf, Mercedes Grey again will NHS workers earlier today indicate The Labour politician Subscriptions: 6 months: $33, 1 year: $54 (1st class) be put in danger because The British Weekly is published every Saturday and is available at multiple locations in Southern California. that new social said: “The delay leaves they don’t have suitable Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court distancing rules for this weekend open to PPE, risk assessments, Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be Nottinghamshire are potential abuse of the reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. The shielding arrangements British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - includ- due to be announced on existing rules, which or testing facilities for ing photographs - become property of the British Weekly and are subject to editing and/or deletion at Editor’s Monday. could result in yet more discretion. themselves or their California’s British Accent™ - Since 1984 Local politicians have Covid cases in our city.” families.” The british Weekly, Sat. October 10, 2020 Page 3

News From Britain Booze 39 migrants perished in a 101F ban for Scots sealed ‘tomb’, Old Bailey jury told A GANG left 39 “with no means of NICOLA Sturgeon has Vietnamese migrants escape and no means of imposed a booze ban on to die in a sealed lorry communication with the more than half of Scots container in heat of outside world”. He said in a Covid clampdown. 101F after smuggling the desperate migrants The First Minister them into Britain, the had no phone signal. ordered the closure Old Bailey has heard. The bodies were found of pubs, bars and A jury was told the by Maurice Robinson, restaurants across sealed container became a lorry driver paid to Scotland’s central belt, the victims’ “tomb” pick up the container at including Edinburgh as they perished in Purfleet, Essex, and give and Glasgow, after the “unbearable” heat. the migrants some air. country for recorded Bill Emlyn Jones, more than 1,000 cases in prosecuting, said the ‘tomb’ a single day for the first migrants, men and Mr Emlyn Jones said: time. women aged from 15 “Robinson drove out of The restrictions will to 44, tried in vain to Purfleet port and almost cover some 3.3 million call for help, with one immediately stopped people – 60 per cent of 28-year-old woman and opened the doors at 39 migrants were found dead inside the lorry last year Scotland’s population – texting: “Maybe going to the back. What he found ship. Harrison, Valentin Mr Emlyn Jones said while elsewhere outlets die in the container, can’t must haunt him still. For Harrison, 23, of Calota, 37, of the horror unfolded will only be able to serve breathe any more dear.” the 39 men and women Mayobridge, Co Down, Birmingham, and on October 22 last year alcohol outdoors. The Crown alleged inside, that lorry had and Gheorghe Nica, Christopher Kennedy, when the 39 were loaded Ms Sturgeon said they paid the gang become their tomb.” 43, of Basildon, Essex, 24, of Co Armagh. The into the lorry in northern “short, sharp” action up to £10,000 each to Another lorry driver, deny 39 counts of court heard Robinson Europe. He said Nica was needed to prevent be brought across the Eamonn Harrison, is manslaughter. and haulage boss was a “key player” and a return to the peaks Channel to secure a said to have driven them Nica has admitted Ronan Hughes had on the day after the seen in spring by the better life in Britain. to Zeebrugge, Belgium, conspiracy to assist pleaded guilty to the landing was “primed” to end of this month. She But they were kept for loading on to the unlawful immigration manslaughters and the meet the cargo. told MSPs that the rules, for at least 12 hours Purfleet-bound cargo – a charge denied by people-smuggling plot. The trial continues. which started at 6pm Friday and last for at scandalous” that they were Labour leader and MP localised, proportionate be put in a “really difficult, least 16 days, “will feel Johnson: not briefed beforehand for Ashton-under-Lyne, response.” intolerable position”. like a backward step” “given the government tweeted that the prime He acknowledged The wage support for but were in the nation’s cont. from page one made such a fuss that minister was “treating “frustration” that cases affected workers will best interests. said. MPs had to be involved millions of people in the had not fallen as hoped be more generous than The SNP leader Mr Johnson had in the process of easing or north with contempt”. in some restricted areas the successor scheme admitted they would intended to announce introducing restrictions”. Robert Jenrick, the and insisted: “If we hadn’t announced by Mr be “disruptive to the tiers on Thursday He added: “Worse still, housing secretary, said: taken these measures Sunak last month, which many businesses” and but was delayed by local leaders who have “None of us want to see cases would be even subsidises a fifth of part- “unwelcome to many cabinet divisions over to enforce these rules local lockdowns for a day higher”. But he said he time wages, Whitehall people” as she promised the system’s thresholds have been completely longer than necessary but was working with Rishi sources said. a £40million package for and flexibility. The new locked out of the process rates are rising rapidly. Sunak, the chancellor, to On Wednesday a stricken firms. date was agreed after Mr and it’s a shocking way There are very large consider fresh support further 14,162 coronavirus But Holyrood’s Sunak signed off a new for businesses, who will differences between areas for the hospitality sector cases and 70 deaths were opposition parties version of the furlough be worried, to find out so it’s right that we take a because businesses could recorded. demanded more detail scheme. watching the news last and questioned the need night”. for blanket closures. ‘locked out‘ Mr Gwynne was And the Scottish The prime minister “not convinced” that Hospitality Group faces a battle with his any closure of pubs and accused the First backbenchers over restaurants would work. Minister of “effectively the restrictions. He is “All the evidence from signing a death already refusing to bow Bolton, where they closed sentence” for many to pressure to modify the pubs and restaurants, firms. Spokesman a 10pm curfew on pubs shows that coronavirus Stephen Montgomery and restaurants despite carried on spiralling said: “This is not a intense pressure from anyway”, he said. ‘short, sharp shock’, Tory MPs and the threat Dan Jarvis, mayor of rather a crippling of a Commons defeat next the Sheffield city region, stranglehold that will week. said it was “recklessly result in many Scottish Andrew Gwynne, irresponsible” to brief the pubs and restaurants Labour MP for Denton media but “not leaders in unable to reopen in & Reddish in Greater the north who’ll somehow lockdown areas if this Manchester, told reporters have to make this work”. becomes indefinite.” it was “absolutely Angela Rayner, deputy Page 4 The british Weekly, Sat. October 10, 2020 News from Britain House prices on the up but will lockdown bubble burst? THE life-changing The lender’s latest increased home working impact of lockdown is property price index and a desire for more fuelling a surge in the also records a monthly space.” housing market, experts rise of 1.6 per cent and a Lucy Pendleton, of have said. quarterly jump of 3.3 per estate agents James People working cent. Pendleton, said: “The from home want more A typical three- Halifax index underlines space and, as they bedroom semi now just how much the spend more time in costs £249,870 – up from housing market has their communities, are £232,806 in September become the economy’s seeking to head out of last year and a rise of iron lung of late, while cities to more rural areas. £17,064. its other vital signs flash The housing market Russell Galley, amber at best.” has been dubbed the managing director at But she warned: “The economy’s “iron lung” Halifax, said: “Few market’s rate of climb – but experts fear the would dispute that has been as steep as it boom will not last. the performance of the has been artificial so Britain’s biggest housing market has been don’t expect this to last.” mortgage lender the extremely strong since And Mr Galley Halifax this week said lockdown restrictions predicts “significant pent-up demand for began to ease in May. downward pressure” as bigger homes, record “There has been a job support measures low interest rates and the fundamental shift in are scaled back and the stamp duty holiday have demand from buyers impact of the pandemic fuelled a 7.3 per cent brought about by the is felt. annual jump in values. structural effects of

Press win for Harry All rise for Dame Mary! and Meghan n The Duke and Queen to honor Bake Off star Duchess of Sussex MARY Berry is set to 2017: “When I got the call have won an apology be made a Dame in to invite me I thought it from a US news the Queen’s Birthday was a joke. agency after drones Honours List this week. “Thomas [her son] were allegedly used to The 85-year-old former answered the phone and take pictures of their Great British Bake Off said, ‘It’s Buckingham son, Archie. host is in line for the Palace’. Well, I just The couple’s case at honour after six decades of assumed he was taking the Los Angeles County writing cookery books and Michael out of his mother. Superior Court said broadcasting. “Then I took the call and the 14-month-old Asked about her they said, ‘It’s Buckingham was photographed reported damehood, Mary Palace here. Her Majesty at their home in the would only say: “I am would like you to come city by an unnamed afraid that I cannot say. for lunch.’ Gosh, I thought, person during I am not allowed to say how lovely.” the coronanvirus anything, I do apologise. I Mary also met with lockdown. have my instructions.” the Duke and Duchess of They described the She has had more Cambridge last year for incident as an invasion than 70 cookery books BBC special A Berry Royal of privacy. published and was made Christmas. ROYAL FAVOR: Ms. Berry is a favorite of the royal family The X17 agency will a CBE for services to Mary said: “I saw also reimburse some of culinary arts eight years William at an event and work for three of their lovely observing them for her, smiling, and she’s the the royal couple’s legal ago. he told me that Catherine charities. “I said it was a those three days. When same with him. It was very fees. The damehood is said follows my recipes. marvellous idea!” they are together, he’s sweet to see because it was It has agreed to hand to be part of a “bumper” “He said he would love She added: “It was just constantly looking over at so natural.” over the photos, destroy list that will also include her to do something with any copies it holds and medics, fundraisers and me...and that he had an NI mask fine raised to £200 stop distributing the volunteers involved in the idea. I said, ‘Count me People in Northern Minister Naomi Long. in the following settings: images. response to Covid-19. in!’” Ireland caught breaching At present, fixed penalty Taxis and private buses, staff Prince Harry and Mary once said the A few days later she coronavirus regulations will notices start at £60, but in retail shops, public areas Meghan are now “greatest memory” of received a call saying now face a minimum fine of can rise to £960 for repeat of civil services offices such based in Santa Barbara, her career was going to Prince William wanted £200 under plans agreed by offenders. Face coverings as jobs and benefits offices, California, having Buckingham Palace for to do a thank you dinner the executive. are already compulsory when boarding a plane, in stepped back as senior lunch with the Queen. for the charity staff and Thursday’s meeting on public transport and banks, building societies, royals at the end of She told Cambridge volunteers who give up saw ministers sign off on for customers in shops, but credit unions and post March. University students in their Christmas Day to proposals brought by Justice will now become mandatory offices. The british Weekly, Sat. October 10, 2020 Page 5 Stargazing with Annie Shaw

ARIES: Time to make way for better days just around the corner. Mars is resting in your life to assist you to take a step back. He is your boss, so listen to your intuition as to what should be your direction now. TAURUS: You have a lot going for you regardless of the current world we live in. The times will change again and life goes on. Uranus going backwards in your life now will slow you down somewhat, so just go with the flow. GEMINI: Lately you are able to move about your life and do everything as normally as possible in your life. However Mercury your boss is going backwards next week so be prepared for a slowdown for a while. CANCER: The moving backwards of Mercury in your cousin sign of Scorpio next week will likely bring up anything on hold for some past weeks. Just do what you can and do not allow others to push your buttons. LEO: You are raking over the coals of past situations and some unfinished business is going to come up for sure. Do not be on the defensive when the other party does not respond in the way you want. VIRGO: Hopefully you have taken this time frame as a lesson in timing on several levels. It’s also good to not worry about what you have no control over. There are things you have wanted to do and Mercury your boss is going backwards so now it’s time. LIBRA: Now that Mercury is going to go backwards you can expect to see some plans held back. On the other hand something worth getting your teeth into will come forward. Find your second wind and do not procrastinate on anything. Happy Birthday. SCORPIO: Best way to handle an ongoing situation that is currently stressing you out is to not over-react. You will soon see the other side of this if you let it take its own course without your help. Your healthier lifestyle should be a priority now. SAGITTARIUS: Make the most of the change of direction in life again. It’s good to get rid of stuff mentally or physically for better days ahead. Right now your boss Jupiter in Aquarius is looking to help your life be more interesting. CAPRICORN: The trying times are nearly over. However, like many others just when you thought it was time to move life stops and starts again. Pluto just moved forward in your life and he will be ready for action next week. AQUARIUS: You should be enjoying Jupiter living with you now. He can bring lots of new opportunities to enjoy life. Letting others control you is rare, however in a current family situation it’s best to take a step back and not take it personally. PISCES: Your money area is currently lit up and ready to work for you. Neptune your moody boss is also visiting you and it’s quite a party in your head. Keep busy with what you can and in your family life take a back seat time to let others help out.

The British Weekly Crossword by Myles Mellor. #460 The British Weekly Sudoku by Myles Mellor #460 Page 6 The british Weekly, Sat. October 10, 2020

LEGAL NOTICES

ORDER TO SHOW CAUSE FOR general circulation for the County is/are doing business as: Turnkey names listed herein on: n/a. Signed: County on: 09/04/2020. NOTICE - violation of the rights of another under CHANGE OF NAME of Los Angeles, for four successive Lending Partners, 6080 Center Drive Movses Zetilyan, owner. Registrant(s) This fictitious name statement expires federal, state or common law (see Superior Court of California weeks prior to the date set for hearing 6th Floor, Los Angeles CA 90045. declared that all information in the five years from the date it was filed Section 14411, et seq., B&P Code.) County of Los Angeles of said petition. Turnkey, The Professionals, Inc., statement is true and correct. This on, in the office of the County Clerk. Published: 09/19/20, 09/26/20, 111 North Hill Street 6080 Center Drive 6th Floor, Los statement is filed with the County A new Fictitious Business Name 10/03/20 and 10/10/20. Los Angeles CA 90012 Dated: September 14, 2020. Angeles CA 90045. This business Clerk of Los Angeles County on: Statement must be filed prior to that Margaret M. Bernal is conducted by: a corporation. The 09/01/2020. NOTICE - This fictitious date. The filing of this statement does Fictitious Business Name Statement: In the Matter of the Petition of Judge of the Superior Court Registrant(s) commenced to transact name statement expires five years not of itself authorize the use in this 2020135260. The following person(s) Camille Josephine Green, an 20NWCP00221 business under the fictitious business from the date it was filed on, in the state of a fictitious business name in is/are doing business as: Pacific adult over the age of 18 years. Published: 09/19/20, 09/26/20, name or names listed herein on: office of the County Clerk. A new violation of the rights of another under Drugs, 1047 N State St, Los Angeles 10/03/20 and 10/10/20. n/a. Signed: Shelon Douglas, CEO. Fictitious Business Name Statement federal, state or common law (see CA 90033. Pai and Chan Pharmacy Date: 01/05/21. Time:11.00am, in Registrant(s) declared that all must be filed prior to that date. The Section 14411, et seq., B&P Code.) Corp II, 770 S. Vermont Ave, Los Dept. 72, Room 731 ORDER TO SHOW CAUSE FOR information in the statement is true filing of this statement does not of Published: 09/19/20, 09/26/20, Angeles CA 90005. This business CHANGE OF NAME and correct. This statement is filed itself authorize the use in this state 10/03/20 and 10/10/20. is conducted by: a corporation. It appearing that the following Superior Court of California with the County Clerk of Los Angeles of a fictitious business name in The Registrant(s) commenced to person whose name is to be County of Los Angeles County on: 08/20/2020. NOTICE - violation of the rights of another under Fictitious Business Name Statement: transact business under the fictitious changed is over 18 years of age: 400 Civic Center Plaza This fictitious name statement expires federal, state or common law (see 2020135239. The following person(s) business name or names listed Camille Josephine Green. And a Pomona CA 91766 five years from the date it was filed Section 14411, et seq., B&P Code.) is/are doing business as: Bisou Lash, herein on: 05/2014. Signed: James petition for change of names having on, in the office of the County Clerk. Published: 09/19/20, 09/26/20, 1281 Westwood Blvd. Suite 102, Los Pai, CEO. Registrant(s) declared that been duly filed with the clerk of this In the Matter of the Petition of A new Fictitious Business Name 10/03/20 and 10/10/20. Angeles CA 90024/152 N. Le Doux all information in the statement is true Court, and it appearing from said Rigoberto Covarrubias Jr, an adult Statement must be filed prior to that Rd., Beverly Hills CA 90211. Tina and correct. This statement is filed petition that said petitioner(s) desire over the age of 18 years. date. The filing of this statement does Fictitious Business Name Statement: Khu, 152 N. Le Doux Rd., Beverly with the County Clerk of Los Angeles to have their name changed from not of itself authorize the use in this 2020133553. The following person(s) Hills CA 90211. This business County on: 09/08/2020. NOTICE - Camille Josephine Green to Gigi Date: 10/16/20. state of a fictitious business name in is/are doing business as: Avella is conducted by: an individual. This fictitious name statement expires Camille Green. Time: 8.30am, in Dept. O violation of the rights of another under Enterprises, 15603 Lucille Ct., The Registrant(s) commenced to five years from the date it was filed IT IS HEREBY ORDERED that all federal, state or common law (see Canyon Country CA 91387. Ella transact business under the fictitious on, in the office of the County Clerk. persons interested in the above It appearing that the following Section 14411, et seq., B&P Code.) Simonyan, 15603 Lucille Ct., Canyon business name or names listed A new Fictitious Business Name entitled matter of change of person whose name is to be Published: 09/19/20, 09/26/20, Country CA 91387. This business herein on: n/a. Signed: Tina Khu, Statement must be filed prior to that names appear before the above changed is over 18 years of age: 10/03/20 and 10/10/20. is conducted by: an individual. The owner. Registrant(s) declared that all date. The filing of this statement does entitled court to show cause why Rigoberto Covarrubias Jr. And a Registrant(s) commenced to transact information in the statement is true not of itself authorize the use in this the petition for change of name(s) petition for change of names having Fictitious Business Name Statement: business under the fictitious business and correct. This statement is filed state of a fictitious business name in should not be granted. been duly filed with the clerk of this 2020128432. The following person(s) name or names listed herein on: with the County Clerk of Los Angeles violation of the rights of another under Any person objecting to the name Court, and it appearing from said is/are doing business as: Golden n/a. Signed: Ella Simonyan, owner. County on: 09/08/2020. NOTICE - federal, state or common law (see changes described must file a petition that said petitioner(s) desire Land Investment, 340 South Lemon Registrant(s) declared that all This fictitious name statement expires Section 14411, et seq., B&P Code.) written petition that includes the to have their name changed from Ave. #7775, Walnut CA 91789/PO information in the statement is true five years from the date it was filed Published: 09/19/20, 09/26/20, reasons for the objection at least Rigoberto Covarrubias Jr to Rigo Box 480, La Canada CA 91012. and correct. This statement is filed on, in the office of the County Clerk. 10/03/20 and 10/10/20. two court days before the matter Covarrubias. Mark Takeichi, 340 South Lemon with the County Clerk of Los Angeles A new Fictitious Business Name is scheduled to be heard and must IT IS HEREBY ORDERED that all Ave. #7775, Walnut CA 91789. County on: 09/02/2020. NOTICE - Statement must be filed prior to that Fictitious Business Name Statement: appear at the hearing to show persons interested in the above This business is conducted by: This fictitious name statement expires date. The filing of this statement does 2020135371. The following cause why the petition should not entitled matter of change of an individual. The Registrant(s) five years from the date it was filed not of itself authorize the use in this person(s) is/are doing business be granted. If no written objection is names appear before the above commenced to transact business on, in the office of the County Clerk. state of a fictitious business name in as: SURVEYSUP, SAMPLESUP, timely filed, the court may grant the entitled court to show cause why under the fictitious business name or A new Fictitious Business Name violation of the rights of another under GETMISSINGMONEY, petition without a hearing. the petition for change of name(s) names listed herein on: n/a. Signed: Statement must be filed prior to that federal, state or common law (see GETMYUNCLAIMEDMONEY, should not be granted. Mark Takeichi, owner. Registrant(s) date. The filing of this statement does Section 14411, et seq., B&P Code.) SWEEPSREWARD, 11847 Gorham IT IS FURTHER ORDERED that a Any person objecting to the name declared that all information in the not of itself authorize the use in this Published: 09/19/20, 09/26/20, Ave. Ste P1, Los Angeles CA 90049. copy of this order be published in changes described must file a statement is true and correct. This state of a fictitious business name in 10/03/20 and 10/10/20. Lead Cactus LLC, 11847 Gorham the British Weekly, a newspaper of written petition that includes the statement is filed with the County violation of the rights of another under Ave. Ste P1, Los Angeles CA general circulation for the County reasons for the objection at least Clerk of Los Angeles County on: federal, state or common law (see Fictitious Business Name Statement: 90049. This business is conducted of Los Angeles, for four successive two court days before the matter 08/24/2020. NOTICE - This fictitious Section 14411, et seq., B&P Code.) 2020135245. The following person(s) by: a limited liability company. The weeks prior to the date set for is scheduled to be heard and must name statement expires five years Published: 09/19/20, 09/26/20, is/are doing business as: MIVENTI, Registrant(s) commenced to transact hearing of said petition. appear at the hearing to show from the date it was filed on, in the 10/03/20 and 10/10/20. MIVENTI SHOP, 2978 Ripple Pl Apt business under the fictitious business cause why the petition should not office of the County Clerk. A new 106, Los Angeles CA 90039. Michelle name or names listed herein on: Dated: September 2, 2020. be granted. If no written objection is Fictitious Business Name Statement Fictitious Business Name Statement: Rico, 2978 Ripple Pl Apt 106, Los 02/2020. Signed: Yonathan Abenaim, Hon. Ruth Ann Kwan timely filed, the court may grant the must be filed prior to that date. The 2020134382. The following person(s) Angeles CA 90039. This business Managing Member. Registrant(s) Judge of the Superior Court petition without a hearing. filing of this statement does not of is/are doing business as: JEM is conducted by: an individual. The declared that all information in the 20STCP02820 itself authorize the use in this state Healthcare Services, 4645 Eagle Registrant(s) commenced to transact statement is true and correct. This Published: 09/19/20, 09/26/20, IT IS FURTHER ORDERED that a of a fictitious business name in Rock Blvd 17, Los Angeles CA 90041. business under the fictitious business statement is filed with the County 10/03/20 and 10/10/20. copy of this order be published in violation of the rights of another under Maria Elena Camba Malaqui, 4645 name or names listed herein on: Clerk of Los Angeles County on: the British Weekly, a newspaper of federal, state or common law (see Eagle Rock Blvd 17, Los Angeles CA n/a. Signed: Michelle Rico, owner. 09/08/2020. NOTICE - This fictitious ORDER TO SHOW CAUSE FOR general circulation for the County Section 14411, et seq., B&P Code.) 90041. This business is conducted Registrant(s) declared that all name statement expires five years CHANGE OF NAME of Los Angeles, for four successive Published: 09/19/20, 09/26/20, by: an individual. The Registrant(s) information in the statement is true from the date it was filed on, in the Superior Court of California weeks prior to the date set for 10/03/20 and 10/10/20. commenced to transact business and correct. This statement is filed office of the County Clerk. A new County of Los Angeles hearing of said petition. under the fictitious business name with the County Clerk of Los Angeles Fictitious Business Name Statement 12720 Norwalk Blvd. Fictitious Business Name Statement: or names listed herein on: 06/2020. County on: 09/08/2020. NOTICE - must be filed prior to that date. The Norwalk CA 90650 Dated: August 13, 2020. 2020130841. The following person(s) Signed: Maria Elena Camba Malaqui, This fictitious name statement expires filing of this statement does not of Peter A Hernandez is/are doing business as: Anna’s Violin owner. Registrant(s) declared that all five years from the date it was filed itself authorize the use in this state In the Matter of the Petition of Marcel Judge of the Superior Court Lessons; Blueprint Astrology, 2657 information in the statement is true on, in the office of the County Clerk. of a fictitious business name in Antonio Cruz, an adult over the age 20PSCP00217 Piedmont Ave, Montrose CA 91020. and correct. This statement is filed A new Fictitious Business Name violation of the rights of another under of 18 years. Published: 09/19/20, 09/26/20, Anna Kennedy, 2657 Piedmont Ave, with the County Clerk of Los Angeles Statement must be filed prior to that federal, state or common law (see 10/03/20 and 10/10/20. Montrose CA 91020. This business County on: 09/03/2020. NOTICE - date. The filing of this statement does Section 14411, et seq., B&P Code.) Date: 11/16/20. Time: 10.30am, in is conducted by: an individual. The This fictitious name statement expires not of itself authorize the use in this Published: 09/19/20, 09/26/20, Dept. C, Room 312 Fictitious Business Name Statement: Registrant(s) commenced to transact five years from the date it was filed state of a fictitious business name in 10/03/20 and 10/10/20. 2020125791. The following person(s) business under the fictitious business on, in the office of the County Clerk. violation of the rights of another under It appearing that the following person is/are doing business as: Pau VR, name or names listed herein on: A new Fictitious Business Name federal, state or common law (see Fictitious Business Name Statement: whose name is to be changed is over 1205 W. 93rd Street, Los Angeles n/a. Signed: Anna Kennedy, owner. Statement must be filed prior to that Section 14411, et seq., B&P Code.) 2020135781. The following person(s) 18 years of age: Marcel Antonio CA 90044. Paulina Velasco, 1205 Registrant(s) declared that all date. The filing of this statement does Published: 09/19/20, 09/26/20, is/are doing business as: Grosleib Cruz And a petition for change W. 93rd Street, Los Angeles CA information in the statement is true not of itself authorize the use in this 10/03/20 and 10/10/20. Dential Corporation, Valley Village of names having been duly filed 90044. This business is conducted and correct. This statement is filed state of a fictitious business name in Dental, 12131 Magnolia Bl., Valley with the clerk of this Court, and it by: an individual. The Registrant(s) with the County Clerk of Los Angeles violation of the rights of another under Fictitious Business Name Statement: Village CA 91607. Grosleib Dental appearing from said petition that said commenced to transact business County on: 08/27/2020. NOTICE - federal, state or common law (see 2020135258. The following person(s) Corporation, 12131 Magnolia Bl., petitioner(s) desire to have their name under the fictitious business name or This fictitious name statement expires Section 14411, et seq., B&P Code.) is/are doing business as: Key Valley Village CA 91607. This business changed from Marcel Antonio Cruz names listed herein on: n/a. Signed: five years from the date it was filed Published: 09/19/20, 09/26/20, Drug Company, 770 S. Vermont is conducted by: a corporation. The to Marcel Antonio Cruz-Valiente. Paulina Velasco, owner. Registrant(s) on, in the office of the County Clerk. 10/03/20 and 10/10/20. Ave, Los Angeles CA 90005. Pai Registrant(s) commenced to transact IT IS HEREBY ORDERED that all declared that all information in the A new Fictitious Business Name and Chan Pharmacy Corp II, 770 business under the fictitious business persons interested in the above statement is true and correct. This Statement must be filed prior to that Fictitious Business Name Statement: S. Vermont Ave, Los Angeles CA name or names listed herein on: entitled matter of change of names statement is filed with the County date. The filing of this statement does 2020134616. The following person(s) 90005. This business is conducted 11/2015. Signed: Dr James Grosleib, appear before the above entitled Clerk of Los Angeles County on: not of itself authorize the use in this is/are doing business as: RND by: a corporation. The Registrant(s) President. Registrant(s) declared that court to show cause why the petition 08/19/2020. NOTICE - This fictitious state of a fictitious business name in Compliance, 21860 Burbank Blvd. commenced to transact business all information in the statement is true for change of name(s) should not be name statement expires five years violation of the rights of another under Suite 150, Woodland Hills CA under the fictitious business and correct. This statement is filed granted. from the date it was filed on, in the federal, state or common law (see 91367/21860 Burbank Blvd. Suite name or names listed herein on: with the County Clerk of Los Angeles Any person objecting to the name office of the County Clerk. A new Section 14411, et seq., B&P Code.) 150, Woodland Hills CA 91367. 08/2012. Signed: James Pai, CEO. County on: 09/09/2020. NOTICE - changes described must file a written Fictitious Business Name Statement Published: 09/19/20, 09/26/20, Morrissey Consulting Group, Registrant(s) declared that all This fictitious name statement expires petition that includes the reasons for must be filed prior to that date. The 10/03/20 and 10/10/20. Inc., 21860 Burbank Blvd. Suite information in the statement is true five years from the date it was filed the objection at least two court days filing of this statement does not of 150, Woodland Hills CA 91367. and correct. This statement is filed on, in the office of the County Clerk. before the matter is scheduled to be itself authorize the use in this state Fictitious Business Name Statement: This business is conducted by: with the County Clerk of Los Angeles A new Fictitious Business Name heard and must appear at the hearing of a fictitious business name in 2020132380. The following person(s) a corporation. The Registrant(s) County on: 09/08/2020. NOTICE - Statement must be filed prior to that to show cause why the petition should violation of the rights of another under is/are doing business as: MOZET, 211 commenced to transact business This fictitious name statement expires date. The filing of this statement does not be granted. If no written objection federal, state or common law (see W Magnolia Ave Apt 114, Glendale under the fictitious business name five years from the date it was filed not of itself authorize the use in this is timely filed, the court may grant the Section 14411, et seq., B&P Code.) CA 91204. Movses Zetilyan, 211 W or names listed herein on: 02/2020. on, in the office of the County Clerk. state of a fictitious business name in petition without a hearing. Published: 09/12/20, 09/19/20, Magnolia Ave Apt 114, Glendale CA Signed: Bryan Morrissey, CEO. A new Fictitious Business Name violation of the rights of another under 09/26/20 and 10/03/20. 91204. This business is conducted Registrant(s) declared that all Statement must be filed prior to that federal, state or common law (see IT IS FURTHER ORDERED that by: an individual. The Registrant(s) information in the statement is true date. The filing of this statement does Section 14411, et seq., B&P Code.) a copy of this order be published in Fictitious Business Name Statement: commenced to transact business and correct. This statement is filed not of itself authorize the use in this Published: 09/19/20, 09/26/20, the British Weekly, a newspaper of 2020127339. The following person(s) under the fictitious business name or with the County Clerk of Los Angeles state of a fictitious business name in 10/03/20 and 10/10/20. The british Weekly, Sat. October 10, 2020 Page 7

LEGAL NOTICES

commenced to transact business This fictitious name statement expires 3,10, 2020 of Kayla Garcia, a minor under be granted. If no written objection is Fictitious Business Name Statement: under the fictitious business name five years from the date it was filed the age of 18 years. timely filed, the court may grant the 2020135964. The following or names listed herein on: 10/1989. on, in the office of the County Clerk. petition without a hearing. person(s) is/are doing business Signed: Mark Maroney, owner. A new Fictitious Business Name NOTICE OF PETITION TO The Court Orders that all as: Valentine Essentials, 23348 Registrant(s) declared that all Statement must be filed prior to that ADMINISTER ESTATE OF IT IS FURTHER ORDERED that a Calvert Street, Woodland Hills CA information in the statement is true date. The filing of this statement does DIANA SCHWAB persons interested in this copy of this order be published in 91367. Mauree Valentine, 23348 and correct. This statement is filed not of itself authorize the use in this Case No. 20STPB06875 matter appear before this court the British Weekly, a newspaper of Calvert Street, Woodland Hills CA with the County Clerk of Los Angeles state of a fictitious business name in To all heirs, beneficiaries, credi- at the hearing indicated below general circulation for the County 91367. This business is conducted County on: 09/09/2020. NOTICE - violation of the rights of another under tors, contingent creditors, and per- to show cause, if any, why the of Los Angeles, for four successive by: an individual. The Registrant(s) This fictitious name statement expires federal, state or common law (see sons who may otherwise be inter- petition for change of name weeks prior to the date set for commenced to transact business five years from the date it was filed Section 14411, et seq., B&P Code.) ested in the will or estate, or both, should not be granted. Any hearing of said petition. under the fictitious business name on, in the office of the County Clerk. Published: 09/19/20, 09/26/20, of DIANA SCHWAB person objecting to the name or names listed herein on: n/a. A new Fictitious Business Name 10/03/20 and 10/10/20. A PETITION FOR PROBATE Dated: September 14, 2020. Signed: Mauree Valentine, owner. Statement must be filed prior to that has been filed by James Schwab changes described above Gloria White-Brown Registrant(s) declared that all date. The filing of this statement does NOTICE OF PETITION TO in the Superior Court of California, must file a written objection Judge of the Superior Court information in the statement is true not of itself authorize the use in this ADMINISTER ESTATE OF County of LOS ANGELES. that includes the reasons for 20PSCP00255 and correct. This statement is filed state of a fictitious business name in GLADDY LOU RYDER THE PETITION FOR PROBATE the objection at least two days Published: 09/26/20, 10/03/20, with the County Clerk of Los Angeles violation of the rights of another under Case No. 20STPB07698 requests that James Schwab be before the matter is scheduled 10/10/20 and 10/17/20. County on: 09/09/2020. NOTICE - federal, state or common law (see To all heirs, beneficiaries, credi- appointed as personal representa- to be heard and must appear This fictitious name statement expires Section 14411, et seq., B&P Code.) tors, contingent creditors, and per- tive to administer the estate of the Fictitious Business Name at the hearing to show cause five years from the date it was filed Published: 09/19/20, 09/26/20, sons who may otherwise be inter- decedent. Statement: 2020132361. The on, in the office of the County Clerk. 10/03/20 and 10/10/20. ested in the will or estate, or both, THE PETITION requests author- why the petition should not be following person(s) is/are doing A new Fictitious Business Name of GLADDY LOU RYDER ity to administer the estate under granted. If no written objection business as: Qingting Ex, 23426 Statement must be filed prior to that Fictitious Business Name Statement: A PETITION FOR PROBATE the Independent Administration is timely filed, the court may Sand Ridge Rd, Diamond Bar CA date. The filing of this statement does 2020137277. The following has been filed by Heather Anne of Estates Act. (This authority will grant the petition without a 91765. Daigou Aide Inc, 23426 not of itself authorize the use in this person(s) is/are doing business as: Thomas in the Superior Court of allow the personal representative hearing. Sand Ridge Rd, Diamond Bar CA state of a fictitious business name in MARKETORING, 1600 N Verdugo Rd California, County of LOS ANGE- to take many actions without ob- 91765. This business is conducted violation of the rights of another under Apt C, Glendale CA 91208. Ekaterina LES. taining court approval. Before tak- by: a corporation. The Registrant(s) Date: 11/13/20. Time: 8.30am, federal, state or common law (see Nikitina, 1600 N Verdugo Rd Apt C, THE PETITION FOR PROBATE ing certain very important actions, commenced to transact business Section 14411, et seq., B&P Code.) Glendale CA 91208. This business requests that Heather Anne Thom- however, the personal representa- in Dept. J, Room 418 under the fictitious business name Published: 09/19/20, 09/26/20, is conducted by: an individual. The as be appointed as personal repre- tive will be required to give notice or names listed herein on: 07/2020. 10/03/20 and 10/10/20. Registrant(s) commenced to transact sentative to administer the estate of to interested persons unless they It appearing that the following Signed: Bin Liu, CEO. Registrant(s) business under the fictitious business the decedent. have waived notice or consented person(s) whose name is to be declared that all information in the Fictitious Business Name Statement: name or names listed herein on: THE PETITION requests the to the proposed action.) The inde- changed is a minor under 18 statement is true and correct. This 2020135981. The following person(s) n/a. Signed: Ekaterina Nikitina, decedent’s will and codicils, if any, pendent administration authority years of age: Kayla Garcia. statement is filed with the County is/are doing business as: No owner. Registrant(s) declared that all be admitted to probate. The will and will be granted unless an interested Clerk of Los Angeles County And a petition for change of Threshold Records, 3951 Higuera information in the statement is true any codicils are available for exam- person files an objection to the peti- on: 09/01/2020. NOTICE - This St, Culver City CA 90232. Nik and correct. This statement is filed ination in the file kept by the court. tion and shows good cause why the names having been duly filed fictitious name statement expires Kleverov, 4730 Don Porfirio Pl, Los with the County Clerk of Los Angeles THE PETITION requests author- court should not grant the authority. with the clerk of this Court, and five years from the date it was filed Angeles CA 90008. This business County on: 09/11/2020. NOTICE - ity to administer the estate under A HEARING on the petition will it appearing from said petition on, in the office of the County Clerk. is conducted by: an individual. The This fictitious name statement expires the Independent Administration be held on Oct. 15, 2020 at 8:30 AM that said petitioners desire to A new Fictitious Business Name Registrant(s) commenced to transact five years from the date it was filed of Estates Act. (This authority will in Dept. No. 5 located at 111 N. Hill have the name(s) changed Statement must be filed prior to that business under the fictitious business on, in the office of the County Clerk. allow the personal representative St., Los Angeles, CA 90012. from Kayla Garcia to Kayla date. The filing of this statement name or names listed herein on: A new Fictitious Business Name to take many actions without ob- IF YOU OBJECT to the granting does not of itself authorize the use Flores. 01/2020. Signed: Nik Kleverov, Statement must be filed prior to that taining court approval. Before tak- of the petition, you should appear at in this state of a fictitious business owner. Registrant(s) declared that all date. The filing of this statement does ing certain very important actions, the hearing and state your objec- A copy of this Order to Show name in violation of the rights of information in the statement is true not of itself authorize the use in this however, the personal representa- tions or file written objections with Cause shall be published at another under federal, state or and correct. This statement is filed state of a fictitious business name in tive will be required to give notice the court before the hearing. Your least once a week for four common law (see Section 14411, with the County Clerk of Los Angeles violation of the rights of another under to interested persons unless they appearance may be in person or by successive weeks prior to et seq., B&P Code.) Published: County on: 09/09/2020. NOTICE - federal, state or common law (see have waived notice or consented your attorney. the date set for hearing on 09/26/20, 10/03/20, 10/10/20 and This fictitious name statement expires Section 14411, et seq., B&P Code.) to the proposed action.) The inde- IF YOU ARE A CREDITOR or a the petition in the following 10/17/20. five years from the date it was filed Published: 09/19/20, 09/26/20, pendent administration authority contingent creditor of the decedent, newspaper of general on, in the office of the County Clerk. 10/03/20 and 10/10/20. will be granted unless an interested you must file your claim with the Fictitious Business Name A new Fictitious Business Name person files an objection to the peti- court and mail a copy to the per- circulation, printed in this Statement: 2020132763. The Statement must be filed prior to that Fictitious Business Name Statement: tion and shows good cause why the sonal representative appointed by county: The British Weekly. following person(s) is/are doing date. The filing of this statement does 2020137295. The following person(s) court should not grant the authority. the court within the later of either business as: EMAIL2SALE, 13812 not of itself authorize the use in this is/are doing business as: Haven A HEARING on the petition will (1) four months from the date of Dated: March 9, 2020. 1/2 Burbank Blvd, Sherman Oaks state of a fictitious business name in Records, Greatest Of All Time be held on Feb. 4, 2021 at 8:30 AM first issuance of letters to a general Gloria L. White-Brown CA 91401. Raymond Han, 13812 violation of the rights of another under Publishing, 160 S. Gramercy Pl in Dept. No. 79 located at 111 N. Hill personal representative, as defined Judge of the Superior Court 1/2 Burbank Blvd, Sherman federal, state or common law (see #610, Los Angeles CA 90004. Garrett St., Los Angeles, CA 90012. in section 58(b) of the California 20PSCP00089 Oaks CA 91401. This business Section 14411, et seq., B&P Code.) Lofgren, 160 S. Gramercy Pl #610, IF YOU OBJECT to the granting Probate Code, or (2) 60 days from is conducted by: an individual. Published: 09/19/20, 09/26/20, Los Angeles CA 90004. This business of the petition, you should appear at the date of mailing or personal de- Published: 09/26/20, 10/03/20, The Registrant(s) commenced 10/03/20 and 10/10/20. is conducted by: an individual. The the hearing and state your objec- livery to you of a notice under sec- 10/10/20 and 10/17/20. to transact business under the Registrant(s) commenced to transact tions or file written objections with tion 9052 of the California Probate fictitious business name or names Fictitious Business Name Statement: business under the fictitious business the court before the hearing. Your Code. ORDER TO SHOW CAUSE FOR listed herein on: n/a. Signed: 2020136100. The following person(s) name or names listed herein on: appearance may be in person or by Other California statutes and le- CHANGE OF NAME Raymond Han, owner. Registrant(s) is/are doing business as: Konakry n/a. Signed: Garrett Lofgren, owner. your attorney. gal authority may affect your rights Superior Court of California declared that all information in the Trading, 11228 Huston St Suite 2, Registrant(s) declared that all IF YOU ARE A CREDITOR or a as a creditor. You may want to con- County of Los Angeles statement is true and correct. This North Hollywood CA 91601. Adel information in the statement is true contingent creditor of the decedent, sult with an attorney knowledgeable 400 Civic Center Plaza, statement is filed with the County Mansour, 11228 Huston St Suite and correct. This statement is filed you must file your claim with the in California law. Pomona CA 91766 Clerk of Los Angeles County 2, North Hollywood CA 91601. with the County Clerk of Los Angeles court and mail a copy to the per- YOU MAY EXAMINE the file on: 09/01/2020. NOTICE - This This business is conducted by: County on: 09/11/2020. NOTICE - sonal representative appointed by kept by the court. If you are a per- In the Matter of the Petition of Lin fictitious name statement expires an individual. The Registrant(s) This fictitious name statement expires the court within the later of either son interested in the estate, you Zi Zhao, an adult over the age of five years from the date it was filed commenced to transact business five years from the date it was filed (1) four months from the date of may file with the court a Request for 18 years. on, in the office of the County Clerk. under the fictitious business name on, in the office of the County Clerk. first issuance of letters to a general Special Notice (form DE-154) of the A new Fictitious Business Name or names listed herein on: 02/2020. A new Fictitious Business Name personal representative, as defined filing of an inventory and appraisal Date: 11/09/20. Time: 8.30am, in Statement must be filed prior to that Signed: Adel Mansour, owner. Statement must be filed prior to that in section 58(b) of the California of estate assets or of any petition Dept. J Room 418 date. The filing of this statement Registrant(s) declared that all date. The filing of this statement does Probate Code, or (2) 60 days from or account as provided in Probate does not of itself authorize the use information in the statement is true not of itself authorize the use in this the date of mailing or personal de- Code section 1250. A Request for in this state of a fictitious business and correct. This statement is filed state of a fictitious business name in livery to you of a notice under sec- Special Notice form is available It appearing that the following name in violation of the rights of with the County Clerk of Los Angeles violation of the rights of another under tion 9052 of the California Probate from the court clerk. person whose name is to be another under federal, state or County on: 09/09/2020. NOTICE - federal, state or common law (see Code. Attorney for petitioner: changed is over 18 years of age: common law (see Section 14411, This fictitious name statement expires Section 14411, et seq., B&P Code.) Other California statutes and le- LARRY D LEWELLYN ESQ Lin Zi Zhao. And a petition for et seq., B&P Code.) Published: five years from the date it was filed Published: 09/19/20, 09/26/20, gal authority may affect your rights SBN 141687 change of names having been duly 09/26/20, 10/03/20, 10/10/20 and on, in the office of the County Clerk. 10/03/20 and 10/10/20. as a creditor. You may want to con- LAW OFFICES OF filed with the clerk of this Court, and 10/17/20. A new Fictitious Business Name sult with an attorney knowledgeable LARRY D LEWELLYN it appearing from said petition that Statement must be filed prior to that Fictitious Business Name Statement: in California law. 2305 TORRANCE BLVD said petitioner(s) desire to have Fictitious Business Name date. The filing of this statement does 2020137353. The following person(s) YOU MAY EXAMINE the file TORRANCE CA 90501 their name changed from Lin Zi Statement: 2020134175. The not of itself authorize the use in this is/are doing business as: Legalab kept by the court. If you are a per- CN972278 SCHWAB Sep 26, Oct Zhao to Selina Zhao. following person(s) is/are state of a fictitious business name in Document Services, 2018 Pacific son interested in the estate, you 3,10, 2020 IT IS HEREBY ORDERED that all doing business as: S.I.S.T.E.R. violation of the rights of another under Coast Hwy; Ste 201, Lomita CA may file with the court a Request for persons interested in the above Sweet Inner Spirit Transitional federal, state or common law (see 90717. Sri Ramanathan, 2018 Pacific Special Notice (form DE-154) of the entitled matter of change of ORDER TO SHOW CAUSE Empowerment Residence, 1973 Section 14411, et seq., B&P Code.) Coast Hwy; Ste 201, Lomita CA filing of an inventory and appraisal names appear before the above FOR CHANGE OF NAME E. Lime Avenue, Long Beach CA Published: 09/19/20, 09/26/20, 90717. This business is conducted of estate assets or of any petition entitled court to show cause why Superior Court of California 90806/31814 Haleblian Road, 10/03/20 and 10/10/20. by: an individual. The Registrant(s) or account as provided in Probate the petition for change of name(s) Menifee CA 92584. Maxine Yvonne commenced to transact business Code section 1250. A Request for County of Los Angeles should not be granted. Anderson, 31814 Haleblian Road, Fictitious Business Name Statement: under the fictitious business name Special Notice form is available 400 Civic Center Plaza Any person objecting to the name Menifee CA 92584. This business 2020136151. The following person(s) or names listed herein on: n/a. from the court clerk. Pomona CA 91766 changes described must file a is conducted by: an individual. is/are doing business as: Geometrize Signed: Sri Ramanathan, owner. Petitioner: Heather Anne Thom- written petition that includes the The Registrant(s) commenced Technology, 20512 Vaccaro Avenue, Registrant(s) declared that all as reasons for the objection at least to transact business under the Torrance CA 90503. Mark Maroney, information in the statement is true HEATHER ANNE THOMAS two court days before the matter In the Matter of the Petition of fictitious business name or names 20512 Vaccaro Avenue, Torrance CA and correct. This statement is filed 1433 SAN VICENTE BLVD is scheduled to be heard and must Esther Flores, an adult over listed herein on: n/a. Signed: 90503. This business is conducted with the County Clerk of Los Angeles SANTA MONICA CA 90402 appear at the hearing to show Maxine Yvonne Anderson, owner. by: an individual. The Registrant(s) County on: 09/11/2020. NOTICE - CN972222 RYDER Sep 26, Oct the age of 18 years, on behalf cause why the petition should not Page 8 The british Weekly, Sat. October 10, 2020

Brits in LA

Be a grown up. Wear your mask! Too often lately conversations with I’m seeing owners a few producers and of restaurants and directors who either businesses not can’t be bothered to wearing their masks, read the guidelines or not wearing their or think that they masks properly. just don’t apply to But strictly enforcing them. I’m sorry, but as their employees proven last weekend to wear them the this virus doesn’t host Leslie Jones masked employees at But it’s not okay. She staff can take their right way. It seems discriminate, taking enter her first day of the check in desk, she should obey the rules masks off for a short ever since president down a number of work on Supermarket rolled up right next like everyone else. time, for these masks Trump laughed at White House officials Sweep. Her Instagram to them, No social Again proving that are itchy, sweaty and mask wearing, even like a house of cards. live story started with distancing- strike this all starts at the top. uncomfortable around right up to his last Pun intended. I don’t her in the back of an three. If you are a boss I the ears. They make it debate, mocking the wish COVID 19 upon SUV arriving at the Still without her implore you to lead hard to communicate presidential nominee anyone, but inside studio. Whilst in the mask she yelled by example. Learn as too, but unfortunately Joe Biden, for wearing my head thoughts of vehicle with three (trying to be funny) at much as you can about while we still live “the biggest mask” a “told you so” keep other passengers she the Covid officer as he what are your work’s in these dangerous, lot of bosses out there reverberating. It’s took of her mask to took her temperature. best safe practices are infectious times, it’s a feel like they are above shocking that after live broadcast. Strike Strike four. and if you expect your must. it. 200,000 lives have one. She grabbed a pen employees to do their And to all those out I’ve been on-set as been lost that those in As she approached from the employee best, then so should there please don’t let a COVID compliance a position of power the health screening at the desk to sign in. you. your guard down, stay officer now for the still act as if it could checkpoint. Visible on Sharing objects is a no- Of course there is strong and be aware of last four months and never happen to them. her screen is a hand no. Strike five. such a thing as mask your surroundings. have been training I cringed as I sanitizer stand. She I get it. She’s a fatigue and you should others to do the same. watched on Instagram bypassed it. Strike two. celebrity and she’s allow proper break Be safe! I have had multiple the comedienne and There were two other the boss of the show. times where your Craig Young 2009 Mini Cooper S Turbo For Sale

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) 110,000 miles. Runs Great. New brakes, new tires. Bluetooth Open: Mon-Sat. 10.30-5.30 • Sun: 10-6 • Tel: (805) 495-4042 stereo. $7500 obo. This will go fast! Call now (310 699-7783 The british Weekly, Sat. October 10, 2020 Page 9

Local News Meet a Member: Rachel Walters

Meet Rachel from Ascot who constantly working and Lots of our members moved to LA seven years ago moving on different life join our group Brits in to pursue acting. projects and the speed of LA seeking out words of life is much faster than wisdom - what is the best Was there a particular back at Ascot. piece of advice you’ve reason you chose LA? been given? I chose LA since it is the Do you have a hidden When you feel like you headquarters and the gem in LA that you want are stuck in a downward heart of the entertainment to share with us? cycle and it seems like business. I am now living in the OC there’s no way out. and I love it down here. Imagine this cycle is made What do you miss most The Irvine Spectrum is up of dominos. All you from home? not a hidden gem, but it have to do is remove one I miss the food the most is my go-to place when domino to stop the next from home. Going to I want to meet up with one from being knocked Jack’s for fish and chips, friends. down. When you are Nandos, going to the local feeling overwhelmed just pub for pub grub, and my What would you suggest take a step back to remove absolute favorite, sausage to others who are yourself from knocking rolls. thinking about making the next domino and that the move here? will help you to get control What was your first I was very lucky to get a over your situation. impression of LA and group of friends and a has it changed since? support system out here Lastly, how can we find My first impression of LA so quickly after I moved. out more about you? was when I visited for a The apartment complex Are you working on week before I moved and I lived in was very social anything at the moment? I thought it was so clean. and it was easy to meet Right now I have an Etsy The roads were clean and fellow actors and connect shop where I sell cards, well maintained and that with them as friends. I posters, and pins of my veil was quickly removed would suggest that you own design. You can after I moved here and find ways to be social find it at As Long As Life had to drive out of the and grow your group of Keeps Pushing Me I will touristy areas. friends since LA can be a by RachelWaltersDesigns. very isolating and lonely RACHEL WALTERS: find her work on Etsy What do you find the place. It can be hard to biggest difference is find genuine people out living here versus Ascot? here, but when you do, The speed of life. they will be your friends Everyone out here is for life. Prepare for Let’s get Quizzy! unexpected power outages with a Generac standby generator

SCHEDULE YOUR FREE INHOME ASSESSMENT TODAY! 8887061306

7-Year Extended Warranty* A $695 Value! Virtual Pub Quiz returns for more brainteasing FREE and banter on Tuesday October 13 and the contest O er valid August 24, 2020 - December 31, 2020 couldn’t be any closer than it was last time. After the lead changed hands several times, the trivia tussle ended in a tiebreaker which ultimately saw Varun Bhuchar (pictured) take the win and with Special Financing Available *Terms & Conditions Apply it the Cat & Fiddle gift card prize. Subject to Credit Approval Join quizmaster Sandro Monetti and your fellow Brits in LA on Zoom for another night of fun and games. All welcome. Page 10 The british Weekly, Sat. October 10, 2020

LEGAL NOTICES

Registrant(s) declared that all on: 09/10/2020. NOTICE - This the date it was filed on, in the office five years from the date it was filed Signed: Randall C. Sheinbein, Registrant(s) declared that all information in the statement is fictitious name statement expires of the County Clerk. A new Fictitious on, in the office of the County Clerk. partner. Registrant(s) declared that information in the statement is true and correct. This statement is five years from the date it was filed Business Name Statement must be A new Fictitious Business Name all information in the statement is true and correct. This statement is filed with the County Clerk of Los on, in the office of the County Clerk. filed prior to that date. The filing Statement must be filed prior to that true and correct. This statement is filed with the County Clerk of Los Angeles County on: 09/03/2020. A new Fictitious Business Name of this statement does not of itself date. The filing of this statement filed with the County Clerk of Los Angeles County on: 09/16/2020. NOTICE - This fictitious name Statement must be filed prior to that authorize the use in this state of a does not of itself authorize the use Angeles County on: 09/15/2020. NOTICE - This fictitious name statement expires five years from date. The filing of this statement fictitious business name in violation in this state of a fictitious business NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office does not of itself authorize the use of the rights of another under name in violation of the rights of statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious in this state of a fictitious business federal, state or common law (see another under federal, state or the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be name in violation of the rights of Section 14411, et seq., B&P Code.) common law (see Section 14411, of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing another under federal, state or Published: 09/26/20, 10/03/20, et seq., B&P Code.) Published: Business Name Statement must be filed prior to that date. The filing of this statement does not of itself common law (see Section 14411, 10/10/20 and 10/17/20. 09/26/20, 10/03/20, 10/10/20 and filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a et seq., B&P Code.) Published: 10/17/20. of this statement does not of itself authorize the use in this state of a fictitious business name in violation 09/26/20, 10/03/20, 10/10/20 and Fictitious Business Name authorize the use in this state of a fictitious business name in violation of the rights of another under 10/17/20. Statement: 2020137408. The Fictitious Business Name fictitious business name in violation of the rights of another under federal, state or common law (see following person(s) is/are doing Statement: 2020137664. The of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name business as: Sterile Industries, following person(s) is/are doing federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 09/26/20, 10/03/20, Statement: 2020136717. The 1746 Armour Ln, Redondo Beach business as: Gentleone Dental, Section 14411, et seq., B&P Code.) Published: 09/26/20, 10/03/20, 10/10/20 and 10/17/20. following person(s) is/are doing CA 90278/PO Box 4175, Redondo 13330 Bloomfield Ave. Ste 201, Published: 09/26/20, 10/03/20, 10/10/20 and 10/17/20. business as: NNES, 616 N Kenwood Beach CA 90277. Mona Mahdavi- Norwalk CA 90650. Vivian T. 10/10/20 and 10/17/20. Fictitious Business Name St Suite 7, Glendale CA 91206. Watson, 1746 Armour Ln, Redondo Tran, DDS, Inc., 13330 Bloomfield Statement of Abandonment Statement: 2020134969. The Hovhannes Hovhannisyan, 616 N Beach CA 90278. This business Ave. Ste 201, Norwalk CA 90650. Fictitious Business Name of Use of Fictitious Business following person(s) is/are doing Kenwood St Suite 7, Glendale CA is conducted by: an individual. This business is conducted by: Statement: 2020139438. The Name: 2020139941. Current business as: Best Realty 4 Sale, 91206. This business is conducted The Registrant(s) commenced a corporation. The Registrant(s) following person(s) is/are doing file: 2019284253. The following BR4S, 19148 Bessemer St, by: an individual. The Registrant(s) to transact business under the commenced to transact business business as: Pet Polygon, 11829 person has abandoned the use Tarzana CA 91335. Alan Levy, commenced to transact business fictitious business name or names under the fictitious business W. Washington Blvd #2, Los of the fictitious business name: 19148 Bessemer St, Tarzana CA under the fictitious business name listed herein on: 06/2020. Signed: name or names listed herein on: Angeles CA 90066. Leif Maginnis, FABUNAU, 19225 Index St Unit 3, 91335. This business is conducted or names listed herein on: 07/2020. Mona Mahdavi-Watson, owner. 04/2007. Signed: Vivian Tien Tran, 11829 W. Washington Blvd #2, Los Northridge CA 91326. Ernestine Fu, by: an individual. The Registrant(s) Signed: Hovhannes Hovhannisyan, Registrant(s) declared that all CEO. Registrant(s) declared that Angeles CA 90066. This business 19225 Index St Unit 3, Northridge commenced to transact business owner. Registrant(s) declared that information in the statement is all information in the statement is is conducted by: an individual. CA 91326. The fictitious business under the fictitious business all information in the statement is true and correct. This statement is true and correct. This statement is The Registrant(s) commenced name referred to above was filed name or names listed herein on: true and correct. This statement is filed with the County Clerk of Los filed with the County Clerk of Los to transact business under the on: 10/28/2019, in the County n/a. Signed: Alan Levy, owner. filed with the County Clerk of Los Angeles County on: 09/11/2020. Angeles County on: 09/11/2020. fictitious business name or names of Los Angeles. This business Registrant(s) declared that all Angeles County on: 09/10/2020. NOTICE - This fictitious name NOTICE - This fictitious name listed herein on: 07/2020. Signed: is conducted by: an individual. information in the statement is NOTICE - This fictitious name statement expires five years from statement expires five years from Leif Maginnis, owner. Registrant(s) Signed: Ernestine Fu, member/ true and correct. This statement is statement expires five years from the date it was filed on, in the office the date it was filed on, in the office declared that all information in the owner. Registrant(s) declared that filed with the County Clerk of Los the date it was filed on, in the office of the County Clerk. A new Fictitious of the County Clerk. A new Fictitious statement is true and correct. This all information in the statement is Angeles County on: 09/08/2020. of the County Clerk. A new Fictitious Business Name Statement must be Business Name Statement must be statement is filed with the County true and correct. This statement is NOTICE - This fictitious name Business Name Statement must be filed prior to that date. The filing filed prior to that date. The filing Clerk of Los Angeles County filed with the County Clerk of Los statement expires five years from filed prior to that date. The filing of this statement does not of itself of this statement does not of itself on: 09/15/2020. NOTICE - This Angeles County on: 09/16/2020. the date it was filed on, in the office of this statement does not of itself authorize the use in this state of a authorize the use in this state of a fictitious name statement expires Published: 09/26/20, 10/03/20, of the County Clerk. A new Fictitious authorize the use in this state of a fictitious business name in violation fictitious business name in violation five years from the date it was filed 10/10/20 and 10/17/20. Business Name Statement must be fictitious business name in violation of the rights of another under of the rights of another under on, in the office of the County Clerk. filed prior to that date. The filing of the rights of another under federal, state or common law (see federal, state or common law (see A new Fictitious Business Name Fictitious Business Name of this statement does not of itself federal, state or common law (see Section 14411, et seq., B&P Code.) Section 14411, et seq., B&P Code.) Statement must be filed prior to that Statement: 2020140537. The authorize the use in this state of a Section 14411, et seq., B&P Code.) Published: 09/26/20, 10/03/20, Published: 09/26/20, 10/03/20, date. The filing of this statement following person(s) is/are doing fictitious business name in violation Published: 09/26/20, 10/03/20, 10/10/20 and 10/17/20. 10/10/20 and 10/17/20. does not of itself authorize the use business as: mywhistlebox.com, of the rights of another under 10/10/20 and 10/17/20. in this state of a fictitious business 29326 Oakpath Dr., Agoura Hills federal, state or common law (see Fictitious Business Name Fictitious Business Name name in violation of the rights of CA 91301. LNMR, Inc., 29326 Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2020137660. The Statement: 2020138974. The another under federal, state or Oakpath Dr., Agoura Hills CA Published: 09/26/20, 10/03/20, Statement: 2020137060. The following person(s) is/are doing following person(s) is/are common law (see Section 14411, 91301. This business is conducted 10/10/20 and 10/17/20. following person(s) is/are doing business as: TAC Digital Salon, doing business as: Andersons et seq., B&P Code.) Published: by: a corporation. The Registrant(s) business as: Delight In The 2313 N San Fernando Blvd., Screenplays, Dreamworld 09/26/20, 10/03/20, 10/10/20 and commenced to transact business Fictitious Business Name Light, 1811 W. Riverside Drive, Burbank CA 91504/PO Box Literature, Creative Marketplace, 10/17/20. under the fictitious business name Statement: 2020135056. The Burbank CA 91506/2219 W. Olive 5382, Glendale CA 91221. True Virtual Videos, 7840 Woodman or names listed herein on: n/a. following person(s) is/are doing Ave, Burbank CA 91506. Nichola Apothecary Corporation, 2313 N Avenue #132, Panorama City CA Fictitious Business Name Signed: Eric Radin, President. business as: BODYCRAVES; Ellis, 1811 W. Riverside Drive, San Fernando Blvd., Burbank CA 91402/115 W. California Blvd. Statement: 2020139556. The Registrant(s) declared that all HEMPMAGIX, 6828 Alondra Burbank CA 91506. This business 91504. This business is conducted #1026, Pasadena CA 91105. following person(s) is/are doing information in the statement is Boulevard, Paramount CA 90723. is conducted by: an individual. by: a corporation. The Registrant(s) Barbara Bullen, 7840 Woodman business as: Beverly Hills Toy true and correct. This statement is Ifeanacho Akpunonu, 6828 Alondra The Registrant(s) commenced commenced to transact business Avenue #132, Panorama City CA Company, 9100 Wilshire Blvd filed with the County Clerk of Los Boulevard, Paramount CA 90723. to transact business under the under the fictitious business name 91402. This business is conducted #275E, Beverly Hills CA 90212. Angeles County on: 09/16/2020. This business is conducted by: fictitious business name or names or names listed herein on: n/a. by: an individual. The Registrant(s) Shulman Investment Corp., 9100 NOTICE - This fictitious name an individual. The Registrant(s) listed herein on: 08/2013. Signed: Signed: Tonya Marlane Lariviere, commenced to transact business Wilshire Blvd #275E, Beverly statement expires five years from commenced to transact business Nichola Ellis, owner. Registrant(s) President. Registrant(s) declared under the fictitious business Hills CA 90212. This business the date it was filed on, in the office under the fictitious business name declared that all information in the that all information in the statement name or names listed herein on: is conducted by: a corporation. of the County Clerk. A new Fictitious or names listed herein on: n/a. statement is true and correct. This is true and correct. This statement 12/2015. Signed: Barbara Bullen, The Registrant(s) commenced Business Name Statement must be Signed: Ifeanacho Akpunonu, statement is filed with the County is filed with the County Clerk of Los owner. Registrant(s) declared that to transact business under the filed prior to that date. The filing owner. Registrant(s) declared that Clerk of Los Angeles County Angeles County on: 09/11/2020. all information in the statement is fictitious business name or names of this statement does not of itself all information in the statement is on: 09/11/2020. NOTICE - This NOTICE - This fictitious name true and correct. This statement is listed herein on: 06/2020. Signed: authorize the use in this state of a true and correct. This statement is fictitious name statement expires statement expires five years from filed with the County Clerk of Los Gloria Shulman, President. fictitious business name in violation filed with the County Clerk of Los five years from the date it was filed the date it was filed on, in the office Angeles County on: 09/15/2020. Registrant(s) declared that all of the rights of another under Angeles County on: 09/08/2020. on, in the office of the County Clerk. of the County Clerk. A new Fictitious NOTICE - This fictitious name information in the statement is federal, state or common law (see NOTICE - This fictitious name A new Fictitious Business Name Business Name Statement must be statement expires five years from true and correct. This statement is Section 14411, et seq., B&P Code.) statement expires five years from Statement must be filed prior to that filed prior to that date. The filing the date it was filed on, in the office filed with the County Clerk of Los Published: 09/26/20, 10/03/20, the date it was filed on, in the office date. The filing of this statement of this statement does not of itself of the County Clerk. A new Fictitious Angeles County on: 09/15/2020. 10/10/20 and 10/17/20. of the County Clerk. A new Fictitious does not of itself authorize the use authorize the use in this state of a Business Name Statement must be NOTICE - This fictitious name Business Name Statement must be in this state of a fictitious business fictitious business name in violation filed prior to that date. The filing statement expires five years from Fictitious Business Name filed prior to that date. The filing name in violation of the rights of of the rights of another under of this statement does not of itself the date it was filed on, in the office Statement: 2020140657. The of this statement does not of itself another under federal, state or federal, state or common law (see authorize the use in this state of a of the County Clerk. A new Fictitious following person(s) is/are doing authorize the use in this state of a common law (see Section 14411, Section 14411, et seq., B&P Code.) fictitious business name in violation Business Name Statement must be business as: I Need A Delivery, fictitious business name in violation et seq., B&P Code.) Published: Published: 09/26/20, 10/03/20, of the rights of another under filed prior to that date. The filing 101 W Barclay St, Long Beach of the rights of another under 09/26/20, 10/03/20, 10/10/20 and 10/10/20 and 10/17/20. federal, state or common law (see of this statement does not of itself CA 90805. Keith B. Gibson, 101 federal, state or common law (see 10/17/20. Section 14411, et seq., B&P Code.) authorize the use in this state of a W Barclay St, Long Beach CA Section 14411, et seq., B&P Code.) Fictitious Business Name Published: 09/26/20, 10/03/20, fictitious business name in violation 90805. This business is conducted Published: 09/26/20, 10/03/20, Fictitious Business Name Statement: 2020137662. The 10/10/20 and 10/17/20. of the rights of another under by: an individual. The Registrant(s) 10/10/20 and 10/17/20. Statement: 2020137068. The following person(s) is/are doing federal, state or common law (see commenced to transact business following person(s) is/are doing business as: Ueno Sushi, 1406 Fictitious Business Name Section 14411, et seq., B&P Code.) under the fictitious business Fictitious Business Name business as: My Weed Tooth, W. Carson Street, Torrance CA Statement: 2020139400. The Published: 09/26/20, 10/03/20, name or names listed herein on: Statement: 2020136316. The 2151 E Poinsettia St, Long Beach 90501. Ueno Sushi & Asian following person(s) is/are doing 10/10/20 and 10/17/20. 07/2020. Signed: Keith B. Gibson, following person(s) is/are doing CA 90805. Shelia Hinton, 2151 Izakaya, LLC, 1406 W. Carson business as: Commercial Property owner. Registrant(s) declared that business as: Space For You, 5742 E Poinsettia St, Long Beach CA Street, Torrance CA 90501. This Advisors; Ransco Enterprises, Title Fictitious Business Name all information in the statement is 4th Ave., Los Angeles CA 90043. 90805. This business is conducted business is conducted by: a limited Realty, 4616 Glencoe Ave., Unit Statement: 2020139801. The true and correct. This statement is Genia Abram, 5742 4th Ave., Los by: an individual. The Registrant(s) liability company. The Registrant(s) 1, Marina del Rey CA 90292/4616 following person(s) is/are doing filed with the County Clerk of Los Angeles CA 90043. This business commenced to transact business commenced to transact business Glencoe Ave., Unit 1, Marina business as: Curly Outlawed Angeles County on: 09/16/2020. is conducted by: an individual. under the fictitious business under the fictitious business del Rey CA 90292. Randall C. Entertainment, Inc., 14721 NOTICE - This fictitious name The Registrant(s) commenced name or names listed herein on: name or names listed herein on: Sheinbein, 4616 Glencoe Ave., Sherman Way, Van Nuys CA 91405. statement expires five years from to transact business under the 06/2020. Signed: Shelia Hinton, n/a. Signed: Anon Patumanon, Unit 1, Marina del Rey CA 90292; Curly Outlawed Entertainment, Inc., the date it was filed on, in the office fictitious business name or names owner. Registrant(s) declared that Managing Member. Registrant(s) Marianna Wong, 4616 Glencoe 14721 Sherman Way, Van Nuys CA of the County Clerk. A new Fictitious listed herein on: 07/2020. Signed: all information in the statement is declared that all information in the Ave., Unit 1, Marina del Rey CA 91405. This business is conducted Business Name Statement must be Genia Abram, owner. Registrant(s) true and correct. This statement is statement is true and correct. This 90292. This business is conducted by: a corporation. The Registrant(s) filed prior to that date. The filing declared that all information in the filed with the County Clerk of Los statement is filed with the County by: co-partners. The Registrant(s) commenced to transact business of this statement does not of itself statement is true and correct. This Angeles County on: 09/11/2020. Clerk of Los Angeles County commenced to transact business under the fictitious business name authorize the use in this state of a statement is filed with the County NOTICE - This fictitious name on: 09/11/2020. NOTICE - This under the fictitious business name or names listed herein on: 09/2015. fictitious business name in violation Clerk of Los Angeles County statement expires five years from fictitious name statement expires or names listed herein on: n/a. Signed: Alan Denton, President. of the rights of another under The british Weekly, Sat. October 10, 2020 Page 11

LEGAL NOTICES federal, state or common law (see Eleanora Davidovich to is/are doing business as: La Entrega, declared that all information in the 09/18/2020. NOTICE - This fictitious Section 14411, et seq., B&P Code.) Katerina Eleanora Moore. Fictitious Business Name Statement: 11307 Wright Rd #A4, Lynwood CA statement is true and correct. This name statement expires five years Published: 09/26/20, 10/03/20, IT IS HEREBY ORDERED 2020135684. The following person(s) 90262. Alejandro Angeles Martinez, statement is filed with the County from the date it was filed on, in the 10/10/20 and 10/17/20. 11307 Wright Rd #A4, Lynwood CA Clerk of Los Angeles County on: office of the County Clerk. A new that all persons interested is/are doing business as: AllPro 90262. This business is conducted 09/14/2020. NOTICE - This fictitious Fictitious Business Name Statement in the above entitled matter Tutors; Concierge Tutors, 1442 Fictitious Business Name S. Beverly Drive, Los Angeles CA by: an individual. The Registrant(s) name statement expires five years must be filed prior to that date. The Statement: 2020141296. The of change of names appear 90035. Carlos di Ponio, 1442 S. commenced to transact business from the date it was filed on, in the filing of this statement does not of following person(s) is/are doing before the above entitled court Beverly Drive, Los Angeles CA under the fictitious business name office of the County Clerk. A new itself authorize the use in this state of business as: Base 10, 2605 to show cause why the petition 90035; Lily T. Ning, 1442 S. Beverly or names listed herein on: 07/2020. Fictitious Business Name Statement a fictitious business name in violation Waverly Dr, Los Angeles CA 90039. for change of name(s) should Drive, Los Angeles CA 90035; Signed: Alejandro Angeles Martinez, must be filed prior to that date. The of the rights of another under Lindsey Michelle Muscato, 2605 not be granted. Tomasz Mieczkowski, 20508 Ventura owner. Registrant(s) declared that all filing of this statement does not of federal, state or common law (see Waverly Dr, Los Angeles CA 90039; information in the statement is true itself authorize the use in this state of Section 14411, et seq., B&P Code.) Any person objecting to the Blvd, Unit 409, Woodland Hills CA Joshua Alain Friedman, 2605 and correct. This statement is filed a fictitious business name in violation Published: 10/03/20, 10/10/20, name changes described 91364. This business is conducted Waverly Dr, Los Angeles CA 90039. by: a joint venture. The Registrant(s) with the County Clerk of Los Angeles of the rights of another under 10/17/20 and 10/24/20. This business is conducted by: a must file a written petition commenced to transact business County on: 09/10/2020. NOTICE - federal, state or common law (see married couple. The Registrant(s) that includes the reasons under the fictitious business name This fictitious name statement expires Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: commenced to transact business for the objection at least two or names listed herein on: n/a. five years from the date it was filed Published: 10/03/20, 10/10/20, 2020143136. The following person(s) under the fictitious business name court days before the matter Signed: Carlos di Ponio, general on, in the office of the County Clerk. 10/17/20 and 10/24/20. is/are doing business as: Roman or names listed herein on: n/a. is scheduled to be heard and partner. Registrant(s) declared that A new Fictitious Business Name Embroidery, 21237 Main St, Carson Signed: Joshua Alain Friedman, Statement must be filed prior to that Fictitious Business Name Statement: CA 90745. Mario Roman, 21237 Main must appear at the hearing to all information in the statement is true husband. Registrant(s) declared date. The filing of this statement does 2020140881. The following St, Carson CA 90745. This business show cause why the petition and correct. This statement is filed that all information in the statement with the County Clerk of Los Angeles not of itself authorize the use in this person(s) is/are doing business as: is conducted by: an individual. The is true and correct. This statement should not be granted. If no County on: 09/09/2020. NOTICE - state of a fictitious business name Nana’s Homemade Sweets, 1218 Registrant(s) commenced to transact is filed with the County Clerk of Los written objection is timely filed, This fictitious name statement expires in violation of the rights of another Raymond Ave., Glendale CA 91201. business under the fictitious business Angeles County on: 09/17/2020. the court may grant the petition five years from the date it was filed under federal, state or common Lusine Hakobyan, 1218 Raymond name or names listed herein on: NOTICE - This fictitious name without a hearing. on, in the office of the County Clerk. law (see Section 14411, et seq., Ave., Glendale CA 91201; Narine 08/2020. Signed: Mario Roman, statement expires five years from A new Fictitious Business Name B&P Code.) Published: 10/03/20, Akopyan, 1218 Raymond Ave., owner. Registrant(s) declared that all the date it was filed on, in the office 10/10/20, 10/17/20 and 10/24/20. Glendale CA 91201. This business is information in the statement is true IT IS FURTHER ORDERED Statement must be filed prior to that of the County Clerk. A new Fictitious conducted by: a general partnership. and correct. This statement is filed that a copy of this order be date. The filing of this statement does Business Name Statement must be not of itself authorize the use in this Fictitious Business Name Statement: The Registrant(s) commenced with the County Clerk of Los Angeles filed prior to that date. The filing published in the British Weekly, state of a fictitious business name 2020136674. The following person(s) to transact business under the County on: 09/21/2020. NOTICE - of this statement does not of itself a newspaper of general in violation of the rights of another is/are doing business as: Euromods, fictitious business name or names This fictitious name statement expires authorize the use in this state of a circulation for the County of Los under federal, state or common Gartier, 401 S. Lafayette Park Place, listed herein on: n/a. Signed: Lusine five years from the date it was filed fictitious business name in violation Angeles, for four successive law (see Section 14411, et seq., #404, Los Angeles CA 90057. Hakobyan, partner. Registrant(s) on, in the office of the County Clerk. of the rights of another under weeks prior to the date set for B&P Code.) Published: 10/03/20, Gloire Lokula, 401 S. Lafayette declared that all information in the A new Fictitious Business Name federal, state or common law (see Park Place, #404, Los Angeles CA statement is true and correct. This Statement must be filed prior to that hearing of said petition. 10/10/20, 10/17/20 and 10/24/20. Section 14411, et seq., B&P Code.) 90057. This business is conducted statement is filed with the County date. The filing of this statement does Published: 09/26/20, 10/03/20, Fictitious Business Name Statement: by: an individual. The Registrant(s) Clerk of Los Angeles County on: not of itself authorize the use in this 10/10/20 and 10/17/20. Dated: June 23, 2020. 2020135781. The following person(s) commenced to transact business 09/17/2020. NOTICE - This fictitious state of a fictitious business name David J Cowan is/are doing business as: Grosleib under the fictitious business name name statement expires five years in violation of the rights of another Fictitious Business Name Judge of the Superior Court Dential Corporation; Valley Village or names listed herein on: 08/2015. from the date it was filed on, in the under federal, state or common Statement: 2020141691. The 20STCP02003 Dental, 12131 Magnolia Bl., Valley Signed: Gloire Lokula, owner. office of the County Clerk. A new law (see Section 14411, et seq., following person(s) is/are doing Published: 10/03/20, 10/10/20, Village, CA 91607. Grosleib Dental Registrant(s) declared that all Fictitious Business Name Statement B&P Code.) Published: 10/03/20, business as: RAD Nutrition, 1512 information in the statement is true must be filed prior to that date. The 10/10/20, 10/17/20 and 10/24/20. 10/17/20 and 10/24/20. Corporation, 12131 Magnolia 11th St Ste 201, Santa Monica CA Bl., Valley Village, CA 91607. and correct. This statement is filed filing of this statement does not of 90401. Rebecca Goodrich, 1512 This business is conducted by: with the County Clerk of Los Angeles itself authorize the use in this state of Fictitious Business Name Statement: 11th St Ste 201, Santa Monica CA ORDER TO SHOW CAUSE FOR County on: 09/10/2020. NOTICE - a fictitious business name in violation 2020143263. The following CHANGE OF NAME a corporation. The Registrant(s) 90401. This business is conducted commenced to transact business This fictitious name statement expires of the rights of another under person(s) is/are doing business as: by: an individual. The Registrant(s) Superior Court of California five years from the date it was filed federal, state or common law (see WEALTHSTAX, 16329 E Cherry County of Los Angeles under the fictitious business name commenced to transact business or names listed herein on: 11/2015. on, in the office of the County Clerk. Section 14411, et seq., B&P Code.) Blossom Ln, La Puente CA 91744. under the fictitious business name 600 E. Broadway A new Fictitious Business Name Published: 10/03/20, 10/10/20, Ikechukwu Egwuonwu, 16329 E Glendale CA 91206 Signed: Dr James Grosleib, or names listed herein on: 07/2020. President. Registrant(s) declared Statement must be filed prior to that 10/17/20 and 10/24/20. Cherry Blossom Ln, La Puente CA Signed: Rebecca Goodrich, owner. date. The filing of this statement does 91744. This business is conducted In the Matter of the Petition of that all information in the statement Registrant(s) declared that all is true and correct. This statement not of itself authorize the use in this Fictitious Business Name Statement: by: an individual. The Registrant(s) information in the statement is Vahan Manoukian, an adult over state of a fictitious business name 2020141488. The following person(s) commenced to transact business the age of 18 years. is filed with the County Clerk of Los true and correct. This statement is Angeles County on: 09/09/2020. in violation of the rights of another is/are doing business as: Ribet under the fictitious business name filed with the County Clerk of Los NOTICE - This fictitious name under federal, state or common Academy, 2911 San Fernando Road, or names listed herein on: n/a. Angeles County on: 09/18/2020. Date: 12/16/20. Time: 8.30am, in law (see Section 14411, et seq., Los Angeles CA 90065. Jacques Signed: Ikechukwu Egwuonwu, Dept. D statement expires five years from NOTICE - This fictitious name the date it was filed on, in the office B&P Code.) Published: 10/03/20, Ribet Education, Inc., 2911 San owner. Registrant(s) declared that all statement expires five years from of the County Clerk. A new Fictitious 10/10/20, 10/17/20 and 10/24/20. Fernando Road, Los Angeles CA information in the statement is true the date it was filed on, in the office 90065. This business is conducted and correct. This statement is filed It appearing that the following Business Name Statement must be of the County Clerk. A new Fictitious filed prior to that date. The filing of this Fictitious Business Name Statement: by: a corporation. The Registrant(s) with the County Clerk of Los Angeles Business Name Statement must be person whose name is to be 2020137364. The following person(s) commenced to transact business County on: 09/21/2020. NOTICE - changed is over 18 years of age: statement does not of itself authorize filed prior to that date. The filing the use in this state of a fictitious is/are doing business as: La Flor under the fictitious business name This fictitious name statement expires of this statement does not of itself Vahan Manoukian. And a petition Bakery #2, 4104 S Main St., Los or names listed herein on: 11/2000. five years from the date it was filed for change of names having been business name in violation of the authorize the use in this state of a rights of another under federal, state Angeles CA 90037. Florina Parra Signed: Ronald Dauzat, Treasurer. on, in the office of the County Clerk. fictitious business name in violation duly filed with the clerk of this Court, Diaz, 7729 Pivot St, Downey CA Registrant(s) declared that all A new Fictitious Business Name and it appearing from said petition or common law (see Section 14411, of the rights of another under et seq., B&P Code.) Published: 90241. This business is conducted information in the statement is true Statement must be filed prior to that federal, state or common law (see that said petitioner(s) desire to have by: an individual. The Registrant(s) and correct. This statement is filed date. The filing of this statement does their name changed from Vahan 10/03/20, 10/10/20, 10/17/20 and Section 14411, et seq., B&P Code.) 10/24/20. commenced to transact business with the County Clerk of Los Angeles not of itself authorize the use in this Published: 09/26/20, 10/03/20, Manoukian to Vaan Manoukian under the fictitious business name County on: 09/17/2020. NOTICE - state of a fictitious business name IT IS HEREBY ORDERED that all 10/10/20 and 10/17/20. Fictitious Business Name Statement: or names listed herein on: 01/2008. This fictitious name statement expires in violation of the rights of another persons interested in the above Signed: Florina Parra Diaz, owner. five years from the date it was filed under federal, state or common entitled matter of change of 2020136535. The following person(s) is/are doing business as: Frededits; Registrant(s) declared that all on, in the office of the County Clerk. law (see Section 14411, et seq., ORDER TO SHOW CAUSE names appear before the above information in the statement is true A new Fictitious Business Name B&P Code.) Published: 10/03/20, entitled court to show cause why Fredits, 211 1/2 S. Carondelet St., FOR CHANGE OF NAME Los Angeles CA 90057. Fred Brown and correct. This statement is filed Statement must be filed prior to that 10/10/20, 10/17/20 and 10/24/20. Superior Court of California the petition for change of name(s) with the County Clerk of Los Angeles date. The filing of this statement does should not be granted. II, 211 1/2 S. Carondelet St., Los County of Los Angeles Angeles CA 90057. This business County on: 09/11/2020. NOTICE - not of itself authorize the use in this Fictitious Business Name Statement: Any person objecting to the name This fictitious name statement expires state of a fictitious business name 2020143910. The following person(s) 111 N Hill St changes described must file a is conducted by: an individual. The Los Angeles CA 90026 Registrant(s) commenced to transact five years from the date it was filed in violation of the rights of another is/are doing business as: Encino written petition that includes the on, in the office of the County Clerk. under federal, state or common Mailboxes, 4924 Balboa Blvd, Encino reasons for the objection at least business under the fictitious business name or names listed herein on: A new Fictitious Business Name law (see Section 14411, et seq., CA 91316/4924 Balboa Blvd, Encino In the Matter of the Petition two court days before the matter Statement must be filed prior to that B&P Code.) Published: 10/03/20, CA 91316. Encino Business Solutions is scheduled to be heard and must 01/2019. Signed: Fred Brown II, of Katerina Eleanora owner. Registrant(s) declared that all date. The filing of this statement does 10/10/20, 10/17/20 and 10/24/20. LLC, 4924 Balboa Blvd, Encino CA Davidovich, an adult over the appear at the hearing to show not of itself authorize the use in this 91316. This business is conducted cause why the petition should not information in the statement is true age of 18 years. and correct. This statement is filed state of a fictitious business name Fictitious Business Name Statement: by: a limited liability company. The be granted. If no written objection is in violation of the rights of another 2020142388. The following person(s) Registrant(s) commenced to transact timely filed, the court may grant the with the County Clerk of Los Angeles Date: 10/26/20. Time: 3.00pm, County on: 09/10/2020. NOTICE - under federal, state or common is/are doing business as: Respawn business under the fictitious business petition without a hearing. law (see Section 14411, et seq., Therapy, 1821 Wilshire Blvd Ste 400, name or names listed herein on: in Dept. 20 This fictitious name statement expires five years from the date it was filed B&P Code.) Published: 10/03/20, Santa Monica CA 90403/1821 1821 n/a. Signed: Mohamed K Anwar, IT IS FURTHER ORDERED that a 10/10/20, 10/17/20 and 10/24/20. Wilshire Blvd Ste 400, Santa Monica Member. Registrant(s) declared that copy of this order be published in on, in the office of the County Clerk. A new Fictitious Business Name CA 90403. Santa Monica Physical all information in the statement is true It appearing that the following the British Weekly, a newspaper of Fictitious Business Name Statement: Therapy Incorporated, 1821 Wilshire and correct. This statement is filed general circulation for the County Statement must be filed prior to that person whose name is to be date. The filing of this statement does 2020138640. The following person(s) Blvd Ste 400, Santa Monica CA with the County Clerk of Los Angeles of Los Angeles, for four successive is/are doing business as: Pinedas 90403. This business is conducted County on: 09/22/2020. NOTICE - changed is over 18 years weeks prior to the date set for not of itself authorize the use in this of age: Katerina Eleanora state of a fictitious business name Transport, 11524 Aeolian St, Whittier by: a corporation. The Registrant(s) This fictitious name statement expires hearing of said petition. CA 90606. Raul A Pineda, 11524 commenced to transact business five years from the date it was filed Davidovich. And a petition in violation of the rights of another under federal, state or common Aeolian St, Whittier CA 90606. under the fictitious business name or on, in the office of the County Clerk. for change of names having Dated: September 14, 2020. This business is conducted by: names listed herein on: n/a. Signed: A new Fictitious Business Name Darrell Mavis law (see Section 14411, et seq., been duly filed with the clerk B&P Code.) Published: 10/03/20, an individual. The Registrant(s) Jordan Tsai, President. Registrant(s) Statement must be filed prior to that of this Court, and it appearing Judge of the Superior Court commenced to transact business declared that all information in the date. The filing of this statement does 20GDCP00282 10/10/20, 10/17/20 and 10/24/20. from said petition that said under the fictitious business name or statement is true and correct. This not of itself authorize the use in this Published: 10/03/20, 10/10/20, names listed herein on: n/a. Signed: statement is filed with the County state of a fictitious business name petitioner(s) desire to have their 10/17/20 and 10/24/20. Fictitious Business Name Statement: name changed from Katerina 2020136636. The following person(s) Raul A Pineda, owner. Registrant(s) Clerk of Los Angeles County on: in violation of the rights of another Page 12 The british Weekly, Sat. October 10, 2020 LEGAL NOTICES under federal, state or common person(s) is/are doing business as: 04/1983. Signed: Pyng Shan Liu, of the County Clerk. A new Fictitious federal, state or common law (see of this Court, and it appearing from law (see Section 14411, et seq., Pro Management Services, 8125 President. Registrant(s) declared Business Name Statement must be Section 14411, et seq., B&P Code.) said petition that said petitioners B&P Code.) Published: 10/03/20, St Clair Ave, North Hollywood CA that all information in the statement filed prior to that date. The filing of this Published: 10/03/20, 10/10/20, desire to have the name(s) changed 10/10/20, 10/17/20 and 10/24/20. 91605. Daniel Ruzich, 8125 St Clair is true and correct. This statement statement does not of itself authorize 10/17/20 and 10/24/20. from Hanna Lorraine Blocker to Ave, North Hollywood CA 91605. is filed with the County Clerk of Los the use in this state of a fictitious Hanna Lorraine Ridenour. Fictitious Business Name Statement: This business is conducted by: Angeles County on: 09/23/2020. business name in violation of the A copy of this Order to Show Cause ORDER TO SHOW CAUSE FOR 2020144312. The following person(s) an individual. The Registrant(s) NOTICE - This fictitious name rights of another under federal, state shall be published at least once a CHANGE OF NAME is/are doing business as: Baby Beast commenced to transact business statement expires five years from or common law (see Section 14411, week for four successive weeks Superior Court of California Design, 4900 Overland Ave #133, under the fictitious business name or the date it was filed on, in the office et seq., B&P Code.) Published: prior to the date set for hearing County of Los Angeles Culver CA 90230. Kristen Bluhm, names listed herein on: n/a. Signed: of the County Clerk. A new Fictitious 10/03/20, 10/10/20, 10/17/20 and on the petition in the following 111 North Hill St 4900 Overland Ave #133, Culver CA Daniel Ruzich, owner. Registrant(s) Business Name Statement must be 10/24/20. newspaper of general circulation, Los Angeles CA 90012 90230. This business is conducted declared that all information in the filed prior to that date. The filing of this printed in this county: The British by: an individual. The Registrant(s) statement is true and correct. This statement does not of itself authorize Fictitious Business Name Statement: Weekly. In the Matter of the Petition of commenced to transact business statement is filed with the County the use in this state of a fictitious 2020145745. The following person(s) Dennis Malendrias Lopez, an under the fictitious business name or Clerk of Los Angeles County on: business name in violation of the is/are doing business as: Acorns Dated: October 1, 2020 adult over the age of 18 years. names listed herein on: n/a. Signed: 09/22/2020. NOTICE - This fictitious rights of another under federal, state In Adventure, 824 N Griffith Park Gary Y. Tanaka Kristen Bluhm, owner. Registrant(s) name statement expires five years or common law (see Section 14411, Drive, Burbank CA 91506. Vahe Case No. 20TRCP00219 Date: 01/19/20. Time: 11.00am, in declared that all information in the from the date it was filed on, in the et seq., B&P Code.) Published: Sahakyan, 824 N Griffith Park Published: 10/10/20, 10/17/20, Dept. 20, Room 310 statement is true and correct. This office of the County Clerk. A new 10/03/20, 10/10/20, 10/17/20 and Drive, Burbank CA 91506; Lilit 10/24/20 and 10/31/20. statement is filed with the County Fictitious Business Name Statement 10/24/20. Boyajyan, 824 N Griffith Park Drive, Clerk of Los Angeles County on: must be filed prior to that date. The Burbank CA 91506. This business is It appearing that the following 09/22/2020. NOTICE - This fictitious filing of this statement does not of Fictitious Business Name Statement: conducted by: a married couple. The person whose name is to be NOTICE OF PETITION TO name statement expires five years itself authorize the use in this state of 2020145364. The following Registrant(s) commenced to transact changed is over 18 years of age: ADMINISTER ESTATE OF: from the date it was filed on, in the a fictitious business name in violation person(s) is/are doing business as: business under the fictitious business Dennis Malendrias Lopez. And a STEVEN WINFIELD MYERS office of the County Clerk. A new of the rights of another under Elite Appliances, 18401 E. Arenth name or names listed herein on: petition for change of names having CASE NO. 20STPB07505 Fictitious Business Name Statement federal, state or common law (see Ave. #B, City of Industry CA 91748. 12/2014. Signed: Vahe Sahakyan, To all heirs, beneficiaries, creditors, been duly filed with the clerk of must be filed prior to that date. The Section 14411, et seq., B&P Code.) Pick Five Imports, Inc., 18401 E. owner. Registrant(s) declared that all contingent creditors, and persons this Court, and it appearing from filing of this statement does not of Published: 10/03/20, 10/10/20, Arenth Ave. #B, City of Industry CA information in the statement is true who may otherwise be interested said petition that said petitioner(s) itself authorize the use in this state of 10/17/20 and 10/24/20. 91748. This business is conducted and correct. This statement is filed in the WILL or estate, or both of desire to have their name changed a fictitious business name in violation by: a corporation. The Registrant(s) with the County Clerk of Los Angeles STEVEN WINFIELD MYERS. from Dennis Malendrias Lopez to of the rights of another under Fictitious Business Name Statement: commenced to transact business County on: 09/24/2020. NOTICE - A PETITION FOR PROBATE has Dennis Drew Gonzales. federal, state or common law (see 2020145115. The following person(s) under the fictitious business name This fictitious name statement expires been filed by RANDALL R. MYERS IT IS HEREBY ORDERED that all Section 14411, et seq., B&P Code.) is/are doing business as: AMB Auto or names listed herein on: 04/1983. five years from the date it was filed in the Superior Court of California, persons interested in the above County of LOS ANGELES. Published: 10/03/20, 10/10/20, Body & Paint, 26524 Ruether Ave Signed: Pyng Shan Liu, President. on, in the office of the County Clerk. entitled matter of change of THE PETITION FOR PROBATE 10/17/20 and 10/24/20. #405, Santa Clarita CA 91350. Registrant(s) declared that all A new Fictitious Business Name names appear before the above requests that RANDALL R. Victory International Enterprises, Inc., information in the statement is true Statement must be filed prior to that entitled court to show cause why MYERS be appointed as personal Fictitious Business Name Statement: 2372 Morse Ave Ste 369, Irvine CA and correct. This statement is filed date. The filing of this statement does the petition for change of name(s) representative to administer the 2020144607. The following person(s) 92614. This business is conducted with the County Clerk of Los Angeles not of itself authorize the use in this should not be granted. estate of the decedent. is/are doing business as: Stunt Kitty by: a corporation. The Registrant(s) County on: 09/23/2020. NOTICE - state of a fictitious business name Any person objecting to the name THE PETITION requests authority Films, 4910 Tujunga Ave., North commenced to transact business This fictitious name statement expires in violation of the rights of another changes described must file a to administer the estate under Hollywood CA 91601. Ralph L. under the fictitious business name or five years from the date it was filed under federal, state or common written petition that includes the the Independent Administration Robinson III, 4910 Tujunga Ave., names listed herein on: n/a. Signed: on, in the office of the County Clerk. law (see Section 14411, et seq., reasons for the objection at least of Estates Act. (This authority will North Hollywood CA 91601; Debra I. Artur Davtyan, CEO. Registrant(s) A new Fictitious Business Name B&P Code.) Published: 10/03/20, two court days before the matter allow the personal representative Roventini, 4910 Tujunga Ave., North declared that all information in the Statement must be filed prior to that 10/10/20, 10/17/20 and 10/24/20. is scheduled to be heard and must to take many actions without Hollywood CA 91601. This business statement is true and correct. This date. The filing of this statement does obtaining court approval. Before appear at the hearing to show is conducted by: a married couple. statement is filed with the County not of itself authorize the use in this Fictitious Business Name Statement: taking certain very important cause why the petition should not The Registrant(s) commenced to Clerk of Los Angeles County on: state of a fictitious business name 2020145751. The following person(s) actions, however, the personal be granted. If no written objection is transact business under the fictitious 09/23/2020. NOTICE - This fictitious in violation of the rights of another is/are doing business as: ATV representative will be required to timely filed, the court may grant the business name or names listed name statement expires five years under federal, state or common Network Consulting, 3500 West give notice to interested persons petition without a hearing. herein on: 06/1998. Signed: Ralph L. from the date it was filed on, in the law (see Section 14411, et seq., Olive Ave., Suite 300, Burbank unless they have waived notice or Robinson III, husband. Registrant(s) office of the County Clerk. A new B&P Code.) Published: 10/03/20, CA 91505/824 N Griffith Park consented to the proposed action.) IT IS FURTHER ORDERED that a declared that all information in the Fictitious Business Name Statement 10/10/20, 10/17/20 and 10/24/20. Drive, Burbank CA 91506. Vahe The independent administration copy of this order be published in statement is true and correct. This must be filed prior to that date. The Sahakyan, 824 N Griffith Park Drive, authority will be granted unless an the British Weekly, a newspaper of interested person files an objection statement is filed with the County filing of this statement does not of Fictitious Business Name Statement: Burbank CA 91506. This business general circulation for the County to the petition and shows good Clerk of Los Angeles County on: itself authorize the use in this state of 2020145392. The following person(s) is conducted by: an individual. The of Los Angeles, for four successive cause why the court should not 09/22/2020. NOTICE - This fictitious a fictitious business name in violation is/are doing business as: JZ Retail Registrant(s) commenced to transact weeks prior to the date set for grant the authority. name statement expires five years of the rights of another under Market, 919 S Soto St Ste 4, business under the fictitious business hearing of said petition. A HEARING on the petition will from the date it was filed on, in the federal, state or common law (see Los Angeles CA 90023. Lucio R name or names listed herein on: be held in this court as follows: office of the County Clerk. A new Section 14411, et seq., B&P Code.) Sanchez, 919 S Soto St Ste 4, Los 05/2003. Signed: Vahe Sahakyan, Dated: September 22, 2020. 01/29/21 at 8:30AM in Dept. 29 Fictitious Business Name Statement Published: 10/03/20, 10/10/20, Angeles CA 90023. This business owner. Registrant(s) declared that all David J. Cowan located at 111 N. HILL ST., LOS must be filed prior to that date. The 10/17/20 and 10/24/20. is conducted by: an individual. The information in the statement is true Judge of the Superior Court ANGELES, CA 90012 filing of this statement does not of Registrant(s) commenced to transact and correct. This statement is filed 20STCP03039 IF YOU OBJECT to the granting itself authorize the use in this state of Fictitious Business Name Statement: business under the fictitious business with the County Clerk of Los Angeles Published: 10/10/20, 10/17/20, of the petition, you should appear a fictitious business name in violation 2020145251. The following person(s) name or names listed herein on: n/a. County on: 09/24/2020. NOTICE - 10/24/20 and 10/31/20. at the hearing and state your of the rights of another under is/are doing business as: The Last Signed: Lucio R Sanchez, owner. This fictitious name statement expires objections or file written objections federal, state or common law (see Airbender, 120 West Wilson Avenue Registrant(s) declared that all five years from the date it was filed with the court before the hearing. ORDER TO SHOW CAUSE FOR Section 14411, et seq., B&P Code.) 1352 Unit, Glendale CA 91203. information in the statement is true on, in the office of the County Clerk. Your appearance may be in person CHANGE OF NAME Published: 10/03/20, 10/10/20, Assel Kuzanova, 120 West Wilson and correct. This statement is filed A new Fictitious Business Name or by your attorney. Superior Court of California 10/17/20 and 10/24/20. Avenue 1352 Unit, Glendale CA with the County Clerk of Los Angeles Statement must be filed prior to that IF YOU ARE A CREDITOR or a County of Los Angeles 91203. This business is conducted County on: 09/23/2020. NOTICE - date. The filing of this statement does contingent creditor of the decedent, 825 Maple Avenue Fictitious Business Name Statement: by: an individual. The Registrant(s) This fictitious name statement expires not of itself authorize the use in this you must file your claim with Torrance CA 90503 2020144742. The following person(s) commenced to transact business five years from the date it was filed state of a fictitious business name the court and mail a copy to the is/are doing business as: Thomas B under the fictitious business name on, in the office of the County Clerk. in violation of the rights of another personal representative appointed In the Matter of the Petition of by the court within the later of White & Associates; Tom White & or names listed herein on: 08/2020. A new Fictitious Business Name under federal, state or common Naquia Marie Reeves, an adult either (1) four months from the Associates, 15846 Shadywood Ct, Signed: Assel Kuzanova, owner. Statement must be filed prior to that law (see Section 14411, et seq., over the age of 18 years, on behalf date of first issuance of letters to La Mirada CA 90638/PO Box 3173, Registrant(s) declared that all date. The filing of this statement does B&P Code.) Published: 10/03/20, of Hanna Lorraine Blocker, a a general personal representative, La Habra CA 90632. Thomas B information in the statement is true not of itself authorize the use in this 10/10/20, 10/17/20 and 10/24/20. minor under the age of 18 years. as defined in section 58(b) of the White, 15846 Shadywood Ct, La and correct. This statement is filed state of a fictitious business name California Probate Code, or (2) 60 Mirada CA 90638. This business with the County Clerk of Los Angeles in violation of the rights of another Fictitious Business Name Statement: The Court Orders that all persons days from the date of mailing or is conducted by: an individual. The County on: 09/23/2020. NOTICE - under federal, state or common 2020146444. The following person(s) interested in this matter appear personal delivery to you of a notice Registrant(s) commenced to transact This fictitious name statement expires law (see Section 14411, et seq., is/are doing business as: Hand before this court at the hearing under section 9052 of the California business under the fictitious business five years from the date it was filed B&P Code.) Published: 10/03/20, In Glove Tattoo, 6747 Bright Ave, indicated below to show cause, if Probate Code. name or names listed herein on: on, in the office of the County Clerk. 10/10/20, 10/17/20 and 10/24/20. Whittier CA 90601. Arlene Carmen any, why the petition for change Other California statutes and legal 02/2002. Signed: Thomas B White, A new Fictitious Business Name Salinas, 14708 Cameo Avenue, of name should not be granted. authority may affect your rights as owner. Registrant(s) declared that all Statement must be filed prior to that Fictitious Business Name Statement: Norwalk CA 90650. This business a creditor. You may want to consult Any person objecting to the name information in the statement is true date. The filing of this statement does 2020145454. The following is conducted by: an individual. The with an attorney knowledgeable in changes described above must file and correct. This statement is filed not of itself authorize the use in this person(s) is/are doing business as: Registrant(s) commenced to transact California law. a written objection that includes with the County Clerk of Los Angeles state of a fictitious business name Impact Pictures, 11601 Wilshire business under the fictitious business YOU MAY EXAMINE the file kept the reasons for the objection at County on: 09/22/2020. NOTICE - in violation of the rights of another Blvd Ste 2180, Los Angeles CA name or names listed herein on: by the court. If you are a person least two days before the matter This fictitious name statement expires under federal, state or common 90025. Tannhauser Gate, Inc., 06/2020. Signed: Arlene Carmen interested in the estate, you may is scheduled to be heard and must five years from the date it was filed law (see Section 14411, et seq., 11601 Wilshire Blvd Ste 2180, Los Salinas, owner. Registrant(s) file with the court a Request for appear at the hearing to show on, in the office of the County Clerk. B&P Code.) Published: 10/03/20, Angeles CA 90025. This business declared that all information in the Special Notice (form DE-154) of the cause why the petition should not A new Fictitious Business Name 10/10/20, 10/17/20 and 10/24/20. is conducted by: a corporation. The statement is true and correct. This filing of an inventory and appraisal be granted. If no written objection is of estate assets or of any petition Statement must be filed prior to that Registrant(s) commenced to transact statement is filed with the County timely filed, the court may grant the or account as provided in Probate date. The filing of this statement does Fictitious Business Name Statement: business under the fictitious business Clerk of Los Angeles County on: petition without a hearing. Code section 1250. A Request for not of itself authorize the use in this 2020145358. The following person(s) name or names listed herein on: 09/24/2020. NOTICE - This fictitious Special Notice form is available state of a fictitious business name is/are doing business as: Maxi Matic 12/2000. Signed: Paul Anderson, name statement expires five years Date: 11/20/20. Time: 9.00am, in from the court clerk. in violation of the rights of another USA, 18401 E. Arenth Ave. #B, City of President. Registrant(s) declared from the date it was filed on, in the Dept. B, Room 340 Attorney for Petitioner under federal, state or common Industry CA 91748. Pick Five Imports, that all information in the statement office of the County Clerk. A new ELLEN EDWARDS FAREWELL law (see Section 14411, et seq., Inc., 18401 E. Arenth Ave. #B, City of is true and correct. This statement Fictitious Business Name Statement It appearing that the following SBN 128113 B&P Code.) Published: 10/03/20, Industry CA 91748. This business is filed with the County Clerk of Los must be filed prior to that date. The person(s) whose name is to be 1601 GRANDVIEW AVE. 10/10/20, 10/17/20 and 10/24/20. is conducted by: a corporation. The Angeles County on: 09/23/2020. filing of this statement does not of changed is a minor under 18 years GLENDALE CA 91201 Registrant(s) commenced to transact NOTICE - This fictitious name itself authorize the use in this state of of age: Hanna Lorraine Blocker. 10/10, 10/17, 10/24/20 Fictitious Business Name Statement: business under the fictitious business statement expires five years from a fictitious business name in violation And a petition for change of names CNS-3404109# 2020144756. The following name or names listed herein on: the date it was filed on, in the office of the rights of another under having been duly filed with the clerk The british Weekly, Sat. October 10, 2020 Page 13

LEGALBrits NOTICES in LA Fictitious Business Name Statement: with the County Clerk of Los Angeles that all information in the statement is 10/17/20, 10/24/20 and 10/31/20. Nisha Vidilal Shah, owner. Registrant(s) 2020137192. The following person(s) County on: 09/17/2020. NOTICE - This Fictitious Business Name Statement: true and correct. This statement is filed declared that all information in the is/are doing business as: TWIGG, fictitious name statement expires five 2020145023. The following person(s) with the County Clerk of Los Angeles Fictitious Business Name Statement: statement is true and correct. This 4616 Los Felix Blvd Apt 4, Los Angeles years from the date it was filed on, in is/are doing business as: The Cat’s County on: 09/24/2020. NOTICE - This 2020148290. The following person(s) statement is filed with the County Clerk CA 90027. Raquel Trujillo, 4616 Los the office of the County Clerk. A new Pajamas, 1629-A Electric Avenue, fictitious name statement expires five is/are doing business as: Silver Star of Los Angeles County on: 09/28/2020. Felix Blvd Apt 4, Los Angeles CA Fictitious Business Name Statement Venice CA 90291/17751 Tramonto years from the date it was filed on, in Service, 600 W. Garvey Ave., Monterey Published: 10/10/20, 10/17/20, 10/24/20 90027. This business is conducted must be filed prior to that date. The Drive, Pacific Palisades CA 90272. the office of the County Clerk. A new Park CA 91754. Modified Techniques and 10/31/20. by: an individual. The Registrant(s) filing of this statement does not of Koginger Group LLC, 1629-A Electric Fictitious Business Name Statement Inc., 600 W. Garvey Ave., Monterey Park commenced to transact business under itself authorize the use in this state of a Avenue, Venice CA 90291. This must be filed prior to that date. The CA 91754. This business is conducted Fictitious Business Name Statement: the fictitious business name or names fictitious business name in violation of business is conducted by: a limited filing of this statement does not of by: a corporation. The Registrant(s) 2020148366. The following listed herein on: n/a. Signed: Raquel the rights of another under federal, state liability company. The Registrant(s) itself authorize the use in this state of a commenced to transact business under person(s) is/are doing business as: Trujillo. CEO. Registrant(s) declared or common law (see Section 14411, et commenced to transact business fictitious business name in violation of the fictitious business name or names GOLDCRUSH, 7148 Fallbrook Ave, that all information in the statement is seq., B&P Code.) Published: 10/10/20, under the fictitious business name the rights of another under federal, state listed herein on: n/a. Signed: Peter West Hills CA 91307. Amy N. Khouri, true and correct. This statement is filed 10/17/20, 10/24/20 and 10/31/20. or names listed herein on: 02/2015. or common law (see Section 14411, et Gee, President. Registrant(s) declared 7148 Fallbrook Ave, West Hills CA with the County Clerk of Los Angeles Signed: Daniel Weinbach, managing seq., B&P Code.) Published: 10/10/20, that all information in the statement is 91307. This business is conducted County on: 09/11/2020. NOTICE - This Fictitious Business Name Statement: member. Registrant(s) declared that 10/17/20, 10/24/20 and 10/31/20. true and correct. This statement is filed by: an individual. The Registrant(s) fictitious name statement expires five 2020142290. The following person(s) all information in the statement is true with the County Clerk of Los Angeles commenced to transact business under years from the date it was filed on, in is/are doing business as: Fits & Giggles, and correct. This statement is filed Fictitious Business Name Statement: County on: 09/28/2020. NOTICE - This the fictitious business name or names the office of the County Clerk. A new 3780 Kilroy Airport Way, Suite 200, with the County Clerk of Los Angeles 2020147826. The following person(s) fictitious name statement expires five listed herein on: n/a. Signed: Amy N. Fictitious Business Name Statement Long Beach CA 90806. Fits & Giggles, County on: 09/23/2020. NOTICE - This is/are doing business as: Golden Sun years from the date it was filed on, in Khouri, owner. Registrant(s) declared must be filed prior to that date. The LLC, 3780 Kilroy Airport Way, Suite fictitious name statement expires five Mediterranean Kabob & Desserts, the office of the County Clerk. A new that all information in the statement is filing of this statement does not of 200, Long Beach CA 90806. This years from the date it was filed on, in 11782 Firestone Blvd., Norwalk CA Fictitious Business Name Statement true and correct. This statement is filed itself authorize the use in this state of a business is conducted by: a limited the office of the County Clerk. A new 90650. Golden Sun Mediterranean must be filed prior to that date. The with the County Clerk of Los Angeles fictitious business name in violation of liability company. The Registrant(s) Fictitious Business Name Statement Kabob & Desserts Inc., 11782 Firestone filing of this statement does not of County on: 09/28/2020. NOTICE - This the rights of another under federal, state commenced to transact business must be filed prior to that date. The Blvd., Norwalk CA 90650. This business itself authorize the use in this state of a fictitious name statement expires five or common law (see Section 14411, et under the fictitious business name filing of this statement does not of is conducted by: a corporation. fictitious business name in violation of years from the date it was filed on, in seq., B&P Code.) Published: 10/10/20, or names listed herein on: 06/2020. itself authorize the use in this state of a The Registrant(s) commenced to the rights of another under federal, state the office of the County Clerk. A new 10/17/20, 10/24/20 and 10/31/20. Signed: Wonder Brown, Managing fictitious business name in violation of transact business under the fictitious or common law (see Section 14411, et Fictitious Business Name Statement Member. Registrant(s) declared that the rights of another under federal, state business name or names listed seq., B&P Code.) Published: 10/10/20, must be filed prior to that date. The Fictitious Business Name Statement: all information in the statement is true or common law (see Section 14411, et herein on: n/a. Signed: Darin Safi, 10/17/20, 10/24/20 and 10/31/20. filing of this statement does not of 2020137311. The following person(s) and correct. This statement is filed seq., B&P Code.) Published: 10/10/20, President. Registrant(s) declared that itself authorize the use in this state of a is/are doing business as: Skin Quest with the County Clerk of Los Angeles 10/17/20, 10/24/20 and 10/31/20. all information in the statement is true Fictitious Business Name Statement: fictitious business name in violation of LA, 2149 West Manchester Ave, Los County on: 09/18/2020. NOTICE - This and correct. This statement is filed 2020148294. The following person(s) the rights of another under federal, state Angeles CA 90047. Melanie Berry, 2149 fictitious name statement expires five Fictitious Business Name Statement: with the County Clerk of Los Angeles is/are doing business as: ER Road or common law (see Section 14411, et West Manchester Ave, Los Angeles years from the date it was filed on, in 2020146339. The following person(s) County on: 09/28/2020. NOTICE - This Service; ER Road Service Truck & Trailer seq., B&P Code.) Published: 10/10/20, CA 90047. This business is conducted the office of the County Clerk. A new is/are doing business as: Lonye Nicole, fictitious name statement expires five Maintenance, 6117 Woodward Ave 10/17/20, 10/24/20 and 10/31/20. by: an individual. The Registrant(s) Fictitious Business Name Statement 3950 Laurel Canyon Blvd #50188, years from the date it was filed on, in Apt. E, Maywood CA 90270. Enrique commenced to transact business under must be filed prior to that date. The Studio City CA 91604. Lauren Webb, the office of the County Clerk. A new Ramirez Flores, 6117 Woodward Ave Fictitious Business Name Statement: the fictitious business name or names filing of this statement does not of 11201 Otsego St Apt 115, North Fictitious Business Name Statement Apt. E, Maywood CA 90270. This 2020148390. The following person(s) listed herein on: n/a. Signed: Melanie itself authorize the use in this state of a Hollywood CA 91601-3707. This must be filed prior to that date. The business is conducted by: an individual. is/are doing business as: KSD, 10649 Berry, owner. Registrant(s) declared fictitious business name in violation of business is conducted by: an individual. filing of this statement does not of The Registrant(s) commenced to Rush St, South El Monte CA 91733. Key that all information in the statement is the rights of another under federal, state The Registrant(s) commenced to itself authorize the use in this state of a transact business under the fictitious Source Distributor, Inc., 10649 Rush true and correct. This statement is filed or common law (see Section 14411, et transact business under the fictitious fictitious business name in violation of business name or names listed herein St, South El Monte CA 91733. This with the County Clerk of Los Angeles seq., B&P Code.) Published: 10/10/20, business name or names listed herein the rights of another under federal, state on: 08/2020. Signed: Enrique Ramirez business is conducted by: a corporation. County on: 09/11/2020. NOTICE - This 10/17/20, 10/24/20 and 10/31/20. on: 08/2020. Signed: Lauren Webb, or common law (see Section 14411, et Flores, owner. Registrant(s) declared The Registrant(s) commenced to fictitious name statement expires five owner. Registrant(s) declared that all seq., B&P Code.) Published: 10/10/20, that all information in the statement is transact business under the fictitious years from the date it was filed on, in Fictitious Business Name Statement: information in the statement is true 10/17/20, 10/24/20 and 10/31/20. true and correct. This statement is filed business name or names listed herein the office of the County Clerk. A new 2020143552. The following person(s) and correct. This statement is filed with the County Clerk of Los Angeles on: 08/2020. Signed: Vincent Lam, Fictitious Business Name Statement is/are doing business as: Sage & with the County Clerk of Los Angeles Fictitious Business Name Statement: County on: 09/28/2020. NOTICE - This President. Registrant(s) declared that must be filed prior to that date. The Onyx, 27800 N McBean Pkwy Apt County on: 09/24/2020. NOTICE - This 2020148257. The following person(s) fictitious name statement expires five all information in the statement is true filing of this statement does not of 166, Valencia CA 91354/24307 Magic fictitious name statement expires five is/are doing business as: Boulevard years from the date it was filed on, in and correct. This statement is filed itself authorize the use in this state of a Mountain Pkwy PMB 181, Valencia years from the date it was filed on, in Liquor, 489 E Arrow Hwy A1 & B2, the office of the County Clerk. A new with the County Clerk of Los Angeles fictitious business name in violation of CA 91355. Kristina Nguyen, 27800 N the office of the County Clerk. A new Azusa CA 91702. Rocky Boulevard Fictitious Business Name Statement County on: 09/28/2020. NOTICE - This the rights of another under federal, state McBean Pkwy Apt 166, Valencia CA Fictitious Business Name Statement Inc., 1925 W Badillo St, West Covina must be filed prior to that date. The fictitious name statement expires five or common law (see Section 14411, et 91354. This business is conducted must be filed prior to that date. The CA 91790. This business is conducted filing of this statement does not of years from the date it was filed on, in seq., B&P Code.) Published: 10/10/20, by: an individual. The Registrant(s) filing of this statement does not of by: a corporation. The Registrant(s) itself authorize the use in this state of a the office of the County Clerk. A new 10/17/20, 10/24/20 and 10/31/20. commenced to transact business under itself authorize the use in this state of a commenced to transact business under fictitious business name in violation of Fictitious Business Name Statement the fictitious business name or names fictitious business name in violation of the fictitious business name or names the rights of another under federal, state must be filed prior to that date. The Fictitious Business Name Statement: listed herein on: n/a. Signed: Kristina the rights of another under federal, state listed herein on: 08/2020. Signed: or common law (see Section 14411, et filing of this statement does not of 2020140766. The following person(s) Nguyen, CEO. Registrant(s) declared or common law (see Section 14411, et Tony J Daloul, Secretary. Registrant(s) seq., B&P Code.) Published: 10/10/20, itself authorize the use in this state of a is/are doing business as: Trauma- that all information in the statement is seq., B&P Code.) Published: 10/10/20, declared that all information in the 10/17/20, 10/24/20 and 10/31/20. fictitious business name in violation of Informed Consulting, 8919 Fleetwing true and correct. This statement is filed 10/17/20, 10/24/20 and 10/31/20. statement is true and correct. This the rights of another under federal, state Avenue, Los Angeles CA 90045. with the County Clerk of Los Angeles statement is filed with the County Clerk Fictitious Business Name Statement: or common law (see Section 14411, et Melinda Meshad, 8919 Fleetwing County on: 09/21/2020. NOTICE - This Fictitious Business Name Statement: of Los Angeles County on: 09/28/2020. 2020148352. The following person(s) seq., B&P Code.) Published: 10/10/20, Avenue, Los Angeles CA 90045. This fictitious name statement expires five 2020146357. The following person(s) NOTICE - This fictitious name is/are doing business as: YR Trucking, 10/17/20, 10/24/20 and 10/31/20. business is conducted by: an individual. years from the date it was filed on, in is/are doing business as: Little Good statement expires five years from the 2100 Redondo Beach Blvd. Suite The Registrant(s) commenced to the office of the County Clerk. A new Rice, 6133 Temple City Blvd, Temple date it was filed on, in the office of the C#479, Torrance CA 90504. YR Fictitious Business Name Statement: transact business under the fictitious Fictitious Business Name Statement City CA 91780. Elijah Myung, 6133 County Clerk. A new Fictitious Business Financial Investments, 2100 Redondo 2020148536. The following person(s) business name or names listed herein must be filed prior to that date. The Temple City Blvd, Temple City CA Name Statement must be filed prior to Beach Blvd. Suite C#479, Torrance is/are doing business as: Epoch on: n/a. Signed: Melinda Meshad, filing of this statement does not of 91780. This business is conducted that date. The filing of this statement CA 90504. This business is conducted General Services, 21535 Erwin St., owner. Registrant(s) declared that all itself authorize the use in this state of a by: an individual. The Registrant(s) does not of itself authorize the use in by: a corporation. The Registrant(s) #119, Woodland Hills CA 91367. information in the statement is true fictitious business name in violation of commenced to transact business under this state of a fictitious business name commenced to transact business under Shahram Abdolmaleki, 21535 Erwin St., and correct. This statement is filed the rights of another under federal, state the fictitious business name or names in violation of the rights of another the fictitious business name or names #119, Woodland Hills CA 91367. This with the County Clerk of Los Angeles or common law (see Section 14411, et listed herein on: n/a. Signed: Elijah under federal, state or common law listed herein on: n/a. Signed: Rian business is conducted by: an individual. County on: 09/16/2020. NOTICE - This seq., B&P Code.) Published: 10/10/20, Myung, owner. Registrant(s) declared (see Section 14411, et seq., B&P Smith, CEO. Registrant(s) declared The Registrant(s) commenced to fictitious name statement expires five 10/17/20, 10/24/20 and 10/31/20. that all information in the statement is Code.) Published: 10/10/20, 10/17/20, that all information in the statement is transact business under the fictitious years from the date it was filed on, in true and correct. This statement is filed 10/24/20 and 10/31/20. true and correct. This statement is filed business name or names listed the office of the County Clerk. A new Fictitious Business Name Statement: with the County Clerk of Los Angeles with the County Clerk of Los Angeles herein on: 03/2015. Signed: Shahram Fictitious Business Name Statement 2020144605. The following person(s) County on: 09/24/2020. NOTICE - This Fictitious Business Name Statement: County on: 09/28/2020. NOTICE - This Abdolmaleki, owner. Registrant(s) must be filed prior to that date. The is/are doing business as: Digital fictitious name statement expires five 2020148264. The following person(s) fictitious name statement expires five declared that all information in the filing of this statement does not of Curation, 215 W 7th St Unit 1205, Los years from the date it was filed on, in is/are doing business as: Rocky Liquor, years from the date it was filed on, in statement is true and correct. This itself authorize the use in this state of a Angeles CA 90014. Tack Lee, 344 the office of the County Clerk. A new 1925 W Badillo St, West Covina CA the office of the County Clerk. A new statement is filed with the County Clerk fictitious business name in violation of Avocado Hillway, Hacienda Heights Fictitious Business Name Statement 91790. Rocky Boulevard Inc., 1925 W Fictitious Business Name Statement of Los Angeles County on: 09/28/2020. the rights of another under federal, state CA 91745. This business is conducted must be filed prior to that date. The Badillo St, West Covina CA 91790. This must be filed prior to that date. The NOTICE - This fictitious name or common law (see Section 14411, et by: an individual. The Registrant(s) filing of this statement does not of business is conducted by: a corporation. filing of this statement does not of statement expires five years from the seq., B&P Code.) Published: 10/10/20, commenced to transact business under itself authorize the use in this state of a The Registrant(s) commenced to itself authorize the use in this state of a date it was filed on, in the office of the 10/17/20, 10/24/20 and 10/31/20. the fictitious business name or names fictitious business name in violation of transact business under the fictitious fictitious business name in violation of County Clerk. A new Fictitious Business listed herein on: 08/2020. Signed: Tack the rights of another under federal, state business name or names listed herein the rights of another under federal, state Name Statement must be filed prior to Fictitious Business Name Statement: Lee, owner. Registrant(s) declared that or common law (see Section 14411, et on: 08/2020. Signed: Tony J Daloul, or common law (see Section 14411, et that date. The filing of this statement 2020141548. The following person(s) all information in the statement is true seq., B&P Code.) Published: 10/10/20, Secretary. Registrant(s) declared that seq., B&P Code.) Published: 10/10/20, does not of itself authorize the use in is/are doing business as: Channeled and correct. This statement is filed 10/17/20, 10/24/20 and 10/31/20. all information in the statement is true 10/17/20, 10/24/20 and 10/31/20. this state of a fictitious business name Music Publishing; Celestial Soul with the County Clerk of Los Angeles and correct. This statement is filed in violation of the rights of another Recordz, Spiritual Drunks, 3560 County on: 09/22/2020. NOTICE - This Fictitious Business Name Statement: with the County Clerk of Los Angeles Statement of Abandonment of Use of under federal, state or common law Fairmeade Rd, Pasadena CA fictitious name statement expires five 2020146604. The following person(s) is/ County on: 09/28/2020. NOTICE - This Fictitious Business Name: 2020148358. (see Section 14411, et seq., B&P 91107. Bianca Cherie Amezcua, years from the date it was filed on, in are doing business as: Sharptooth Snail; fictitious name statement expires five Current file: 2019201476. The following Code.) Published: 10/10/20, 10/17/20, 3560 Fairmeade Rd, Pasadena CA the office of the County Clerk. A new Sharptooth Creative, 16551 Victory years from the date it was filed on, in person has abandoned the use of 10/24/20 and 10/31/20. 91107. This business is conducted Fictitious Business Name Statement Blvd #117, Lake Balboa CA 91406. the office of the County Clerk. A new the fictitious business name: ANIK by: an individual. The Registrant(s) must be filed prior to that date. The Veronica Guzzardi, 16551 Victory Blvd Fictitious Business Name Statement INTERNATIONAL, 746 S. Los Angeles Fictitious Business Name Statement: commenced to transact business filing of this statement does not of #117, Lake Balboa CA 91406. This must be filed prior to that date. The St., #607, Los Angeles CA 90014. 2020148653. The following person(s) under the fictitious business name itself authorize the use in this state of a business is conducted by: an individual. filing of this statement does not of Nisha Vidilal Shah, 746 S. Los Angeles is/are doing business as: Expecting or names listed herein on: 01/2017. fictitious business name in violation of The Registrant(s) commenced to itself authorize the use in this state of a St., #607, Los Angeles CA 90014. The Ease, Expecting Ease Postpartum Signed: Bianca Cherie Amezcua, the rights of another under federal, state transact business under the fictitious fictitious business name in violation of fictitious business name referred to Services, 2330 W Macdevitt St, West owner. Registrant(s) declared that all or common law (see Section 14411, et business name or names listed the rights of another under federal, state above was filed on: 07/23/2019, in the Covina CA 91790/2330 W Macdevitt information in the statement is true seq., B&P Code.) Published: 10/10/20, herein on: 10/2014. Signed: Veronica or common law (see Section 14411, et County of Los Angeles. This business St, West Covina CA 91790. Michelle and correct. This statement is filed 10/17/20, 10/24/20 and 10/31/20. Guzzardi, owner. Registrant(s) declared seq., B&P Code.) Published: 10/10/20, is conducted by: an individual. Signed: Lopez, 2330 W Macdevitt St, West Page 14 The british Weekly, Sat. October 10, 2020

LEGAL NOTICES

Covina CA 91790. This business does not of itself authorize the use in 10878 Bloomfield St Apt 207, North business as: Matcha Horchata, Angeles CA 90062. This business This business is conducted by: is conducted by: an individual. The this state of a fictitious business name Hollywood CA 91602. Stephen 939 South Pine Street, San Gabriel is conducted by: an individual. an individual. The Registrant(s) Registrant(s) commenced to transact in violation of the rights of another Hilton, 10878 Bloomfield St Apt CA 91776. Bianca Duong, 939 The Registrant(s) commenced commenced to transact business business under the fictitious business under federal, state or common law 207, North Hollywood CA 91602. South Pine Street, San Gabriel CA to transact business under the under the fictitious business name name or names listed herein on: (see Section 14411, et seq., B&P This business is conducted by: 91776. This business is conducted fictitious business name or names or names listed herein on: n/a. 08/2020. Signed: Michelle Lopez, Code.) Published: 10/10/20, 10/17/20, an individual. The Registrant(s) by: an individual. The Registrant(s) listed herein on: 08/2020. Signed: Signed: Jillianna Lilly Alvarenga, owner. Registrant(s) declared that all 10/24/20 and 10/31/20. commenced to transact business commenced to transact business James Lara, owner. Registrant(s) owner. Registrant(s) declared that information in the statement is true under the fictitious business under the fictitious business name declared that all information in all information in the statement is and correct. This statement is filed Fictitious Business Name Statement: name or names listed herein on: or names listed herein on: n/a. the statement is true and correct. true and correct. This statement is with the County Clerk of Los Angeles 2020149422. The following person(s) 02/2018. Signed: Stephen Hilton, Signed: Bianca Duong, owner. This statement is filed with the filed with the County Clerk of Los County on: 09/28/2020. NOTICE - This is/are doing business as: Beetle + owner. Registrant(s) declared that Registrant(s) declared that all County Clerk of Los Angeles Angeles County on: 10/01/2020. fictitious name statement expires five Bones Apothecary; Nestingzone, 4150 all information in the statement is information in the statement is County on: 09/30/2020. NOTICE NOTICE - This fictitious name years from the date it was filed on, in Marathon St. Apt 223, Los Angeles true and correct. This statement is true and correct. This statement is - This fictitious name statement statement expires five years from the office of the County Clerk. A new CA 90029-3357. Elizabeth Wei-Haas, filed with the County Clerk of Los filed with the County Clerk of Los expires five years from the date the date it was filed on, in the office Fictitious Business Name Statement 4150 Marathon St. Apt 223, Los Angeles County on: 09/29/2020. Angeles County on: 09/30/2020. it was filed on, in the office of the of the County Clerk. A new Fictitious must be filed prior to that date. The Angeles CA 90029. This business NOTICE - This fictitious name NOTICE - This fictitious name County Clerk. A new Fictitious Business Name Statement must filing of this statement does not of is conducted by: an individual. The statement expires five years from statement expires five years from Business Name Statement must be filed prior to that date. The filing itself authorize the use in this state of a Registrant(s) commenced to transact the date it was filed on, in the office the date it was filed on, in the office be filed prior to that date. The filing of this statement does not of itself fictitious business name in violation of business under the fictitious business of the County Clerk. A new Fictitious of the County Clerk. A new Fictitious of this statement does not of itself authorize the use in this state of a the rights of another under federal, state name or names listed herein on: Business Name Statement must Business Name Statement must authorize the use in this state of a fictitious business name in violation or common law (see Section 14411, et 10/2017. Signed: Elizabeth Wei-Haas, be filed prior to that date. The filing be filed prior to that date. The filing fictitious business name in violation of the rights of another under seq., B&P Code.) Published: 10/10/20, owner. Registrant(s) declared that all of this statement does not of itself of this statement does not of itself of the rights of another under federal, state or common law (see 10/17/20, 10/24/20 and 10/31/20. information in the statement is true authorize the use in this state of a authorize the use in this state of a federal, state or common law (see Section 14411, et seq., B&P Code.) and correct. This statement is filed fictitious business name in violation fictitious business name in violation Section 14411, et seq., B&P Code.) Published: 10/10/20, 10/17/20, Fictitious Business Name Statement: with the County Clerk of Los Angeles of the rights of another under of the rights of another under Published: 10/10/20, 10/17/20, 10/24/20 and 10/31/20. 2020148696. The following person(s) County on: 09/29/2020. NOTICE - This federal, state or common law (see federal, state or common law (see 10/24/20 and 10/31/20. is/are doing business as: Nosey P., fictitious name statement expires five Section 14411, et seq., B&P Code.) Section 14411, et seq., B&P Code.) 12655 Bluff Creek Drive Unit 332, Playa years from the date it was filed on, in Published: 10/10/20, 10/17/20, Published: 10/10/20, 10/17/20, Fictitious Business Name Fictitious Business Name Vista CA 90094. Lynnette Alexa, 12655 the office of the County Clerk. A new 10/24/20 and 10/31/20. 10/24/20 and 10/31/20. Statement: 2020151826. The Statement: 2020152513. The Bluff Creek Drive Unit 332, Playa Vista Fictitious Business Name Statement following person(s) is/are doing following person(s) is/are doing CA 90094. This business is conducted must be filed prior to that date. The Fictitious Business Name Fictitious Business Name business as: LALV, 1116 E Maple business as: Chef’s Catering & by: an individual. The Registrant(s) filing of this statement does not of Statement: 2020150104. The Statement: 2020150620. The St Apt 204, Glendale CA 91205. Transportation, 1308 W. 96th commenced to transact business under itself authorize the use in this state of a following person(s) is/are doing following person(s) is/are doing Rafik Vardanyan, 1116 E Maple the fictitious business name or names fictitious business name in violation of Street, Los Angeles CA 90044. business as: Colors Auto Paint business as: LHESTEVEZ, 15020 St Apt 204, Glendale CA 91205. listed herein on: 07/2020. Signed: the rights of another under federal, state Canal L. Bryant, 1308 W. 96th & Supplies, 5700 S Central Ave Dublin Ave #7, Gardena CA 90249. This business is conducted by: Lynnette Alexa, owner. Registrant(s) or common law (see Section 14411, et Street, Los Angeles CA 90044. #B, Los Angeles CA 90011. Juan Luis H. Estevez, 15020 Dublin an individual. The Registrant(s) declared that all information in the seq., B&P Code.) Published: 10/10/20, This business is conducted by: Carlos Cuadra Arias, 980 E. 42nd Ave #7, Gardena CA 90249. commenced to transact business statement is true and correct. This 10/17/20, 10/24/20 and 10/31/20. an individual. The Registrant(s) Place, Los Angeles CA 90011. This business is conducted by: under the fictitious business statement is filed with the County Clerk commenced to transact business This business is conducted by: an individual. The Registrant(s) name or names listed herein on: of Los Angeles County on: 09/28/2020. Fictitious Business Name Statement: under the fictitious business an individual. The Registrant(s) commenced to transact business 01/2020. Signed: Rafik Vardanyan, NOTICE - This fictitious name 2020149529. The following person(s) name or names listed herein commenced to transact business under the fictitious business owner. Registrant(s) declared that statement expires five years from the is/are doing business as: Nue Premier on: 06/2020. Signed: Canal L. under the fictitious business name name or names listed herein on: all information in the statement is date it was filed on, in the office of the Group Services + A1-Allenco Services, Bryant, owner. Registrant(s) or names listed herein on: 08/2020. 07/2020. Signed: Luis H. Estevez, true and correct. This statement is County Clerk. A new Fictitious Business 14428 Cerise Ave #10, Hawthorne declared that all information in Signed: Juan Carlos Cuadra Arias, owner. Registrant(s) declared that filed with the County Clerk of Los Name Statement must be filed prior to CA 90250. Rodney Jamaal Allen, the statement is true and correct. owner. Registrant(s) declared that all information in the statement is Angeles County on: 10/01/2020. that date. The filing of this statement 14428 Cerise Ave #10, Hawthorne This statement is filed with the all information in the statement is true and correct. This statement is NOTICE - This fictitious name does not of itself authorize the use in CA 90250. This business is conducted County Clerk of Los Angeles true and correct. This statement is filed with the County Clerk of Los statement expires five years from this state of a fictitious business name by: an individual. The Registrant(s) County on: 10/01/2020. NOTICE filed with the County Clerk of Los Angeles County on: 09/30/2020. the date it was filed on, in the office in violation of the rights of another commenced to transact business - This fictitious name statement Angeles County on: 09/29/2020. NOTICE - This fictitious name of the County Clerk. A new Fictitious under federal, state or common law under the fictitious business name expires five years from the date NOTICE - This fictitious name statement expires five years from Business Name Statement must (see Section 14411, et seq., B&P or names listed herein on: 06/2020. it was filed on, in the office of the statement expires five years from the date it was filed on, in the office be filed prior to that date. The filing Code.) Published: 10/10/20, 10/17/20, Signed: Rodney Jamaal Allen, County Clerk. A new Fictitious the date it was filed on, in the office of the County Clerk. A new Fictitious of this statement does not of itself 10/24/20 and 10/31/20. owner. Registrant(s) declared that all Business Name Statement must of the County Clerk. A new Fictitious Business Name Statement must authorize the use in this state of a information in the statement is true be filed prior to that date. The Business Name Statement must be filed prior to that date. The filing fictitious business name in violation Fictitious Business Name Statement: and correct. This statement is filed filing of this statement does not be filed prior to that date. The filing of this statement does not of itself of the rights of another under 2020148796. The following person(s) with the County Clerk of Los Angeles of this statement does not of itself authorize the use in this state of a federal, state or common law (see of itself authorize the use in this is/are doing business as: Notary VIP, County on: 09/29/2020. NOTICE - This authorize the use in this state of a fictitious business name in violation Section 14411, et seq., B&P Code.) state of a fictitious business name 364 E. Pentagon St, Altadena CA fictitious name statement expires five fictitious business name in violation of the rights of another under Published: 10/10/20, 10/17/20, in violation of the rights of another 91001. Jeremy Dennis Whalon, 364 E. years from the date it was filed on, in of the rights of another under federal, state or common law (see 10/24/20 and 10/31/20. under federal, state or common Pentagon St, Altadena CA 91001. This the office of the County Clerk. A new federal, state or common law (see Section 14411, et seq., B&P Code.) law (see Section 14411, et seq., business is conducted by: an individual. Fictitious Business Name Statement Section 14411, et seq., B&P Code.) Published: 10/10/20, 10/17/20, B&P Code.) Published: 10/10/20, The Registrant(s) commenced to must be filed prior to that date. The Published: 10/10/20, 10/17/20, 10/24/20 and 10/31/20. Fictitious Business Name 10/17/20, 10/24/20 and 10/31/20. transact business under the fictitious filing of this statement does not of 10/24/20 and 10/31/20. Statement: 2020152398. The business name or names listed herein itself authorize the use in this state of a Fictitious Business Name following person(s) is/are doing on: 08/2020. Signed: Jeremy Dennis fictitious business name in violation of Fictitious Business Name Statement: 2020150971. The business as: Magic Genie Fictitious Business Name Whalon, owner. Registrant(s) declared the rights of another under federal, state Statement: 2020150161. The following person(s) is/are doing Productions, 11103 Hartsook Statement: 2020155762. The that all information in the statement is or common law (see Section 14411, et following person(s) is/are doing business as: The Beach Vibes, Street, North Hollywood CA 91601. following person(s) is/are true and correct. This statement is filed seq., B&P Code.) Published: 10/10/20, with the County Clerk of Los Angeles business as: OSO Enterprises, 1013 Elkgrove Ave, Venice CA Eugene Lo, 11103 Hartsook Street, doing business as: Iris Talent 10/17/20, 10/24/20 and 10/31/20. County on: 09/28/2020. NOTICE - This 2538 E 2nd St Unit 205, Long 90291. Benjamin M Scorah, 1013 North Hollywood CA 91601. Management, 10063 Riverside fictitious name statement expires five Beach CA 90803. Stephen G Heyl, Elkgrove Ave, Venice CA 90291. This business is conducted by: Drive #2074, Toluca Lake CA Fictitious Business Name Statement: years from the date it was filed on, in 2538 E 2nd St Unit 205, Long This business is conducted by: an individual. The Registrant(s) 91602. Diane Pardoe, 10063 2020149648. The following person(s) the office of the County Clerk. A new Beach CA 90803; John R Griffin, an individual. The Registrant(s) commenced to transact business Riverside Drive #2074, Toluca is/are doing business as: Direct Tire Fictitious Business Name Statement 2538 E 2nd St Unit 205, Long commenced to transact business under the fictitious business Lake CA 91602; Sarah Pardoe, and Wheel; Versante Wheel, 16057 must be filed prior to that date. The Beach CA 90803. This business under the fictitious business name name or names listed herein on: 10063 Riverside Drive #2074, Valley Blvd, City of Industry CA 91744. filing of this statement does not of is conducted by: a married couple. or names listed herein on: 08/2020. n/a. Signed: Eugene Lo, owner. Toluca Lake CA 91602. This Direct Wheel, Inc., 16057 Valley itself authorize the use in this state of a The Registrant(s) commenced Signed: Benjamin M Scorah, Registrant(s) declared that all business is conducted by: a general Blvd, City of Industry CA 91744. This fictitious business name in violation of to transact business under the owner. Registrant(s) declared that information in the statement is business is conducted by: an individual. partnership. The Registrant(s) the rights of another under federal, state fictitious business name or names all information in the statement is true and correct. This statement is The Registrant(s) commenced to commenced to transact business or common law (see Section 14411, et listed herein on: 08/2020. Signed: true and correct. This statement is filed with the County Clerk of Los transact business under the fictitious under the fictitious business seq., B&P Code.) Published: 10/10/20, John R Griffin, general partner. filed with the County Clerk of Los Angeles County on: 10/01/2020. business name or names listed herein name or names listed herein on: 10/17/20, 10/24/20 and 10/31/20. Registrant(s) declared that all Angeles County on: 09/30/2020. NOTICE - This fictitious name on: 03/2013. Signed: Man Kwong Ng, 06/2020. Signed: Diane Pardoe, information in the statement is NOTICE - This fictitious name statement expires five years from CEO. Registrant(s) declared that all general partner. Registrant(s) Fictitious Business Name Statement: true and correct. This statement is statement expires five years from the date it was filed on, in the office information in the statement is true declared that all information in 2020149016. The following person(s) filed with the County Clerk of Los the date it was filed on, in the office of the County Clerk. A new Fictitious and correct. This statement is filed the statement is true and correct. is/are doing business as: Postmodern Angeles County on: 09/29/2020. of the County Clerk. A new Fictitious Business Name Statement must with the County Clerk of Los Angeles This statement is filed with the Studio, 1948 Cheremoya Ave #1, Los NOTICE - This fictitious name Business Name Statement must be filed prior to that date. The filing County on: 09/29/2020. NOTICE - This County Clerk of Los Angeles Angeles CA 90068. Michael Pieters, statement expires five years from be filed prior to that date. The filing of this statement does not of itself fictitious name statement expires five County on: 10/06/2020. NOTICE 1948 Cheremoya Ave #1, Los Angeles the date it was filed on, in the office of this statement does not of itself authorize the use in this state of a years from the date it was filed on, in - This fictitious name statement CA 90068. This business is conducted of the County Clerk. A new Fictitious authorize the use in this state of a fictitious business name in violation the office of the County Clerk. A new expires five years from the date by: an individual. The Registrant(s) Business Name Statement must fictitious business name in violation of the rights of another under Fictitious Business Name Statement it was filed on, in the office of the commenced to transact business under be filed prior to that date. The filing of the rights of another under federal, state or common law (see must be filed prior to that date. The County Clerk. A new Fictitious the fictitious business name or names of this statement does not of itself federal, state or common law (see Section 14411, et seq., B&P Code.) filing of this statement does not of Business Name Statement must listed herein on: 08/2020. Signed: authorize the use in this state of a Section 14411, et seq., B&P Code.) Published: 10/10/20, 10/17/20, itself authorize the use in this state of a be filed prior to that date. The Michael Pieters, owner. Registrant(s) fictitious business name in violation Published: 10/10/20, 10/17/20, 10/24/20 and 10/31/20. fictitious business name in violation of filing of this statement does not declared that all information in the of the rights of another under 10/24/20 and 10/31/20. the rights of another under federal, state of itself authorize the use in this statement is true and correct. This federal, state or common law (see Fictitious Business Name or common law (see Section 14411, et state of a fictitious business name statement is filed with the County Clerk Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2020152416. The seq., B&P Code.) Published: 10/10/20, in violation of the rights of another of Los Angeles County on: 09/29/2020. Published: 10/10/20, 10/17/20, Statement: 2020150969. The following person(s) is/are doing 10/17/20, 10/24/20 and 10/31/20. under federal, state or common NOTICE - This fictitious name 10/24/20 and 10/31/20. following person(s) is/are doing business as: French Babes, statement expires five years from the law (see Section 14411, et seq., business as: Proppa Music Group, 21201 Ficus Drive #101, Santa date it was filed on, in the office of the Fictitious Business Name B&P Code.) Published: 10/10/20, Fictitious Business Name 155 W Washington Blvd #1106, Clarita CA 91321. Jillianna Lilly County Clerk. A new Fictitious Business Statement: 2020149703. The 10/17/20, 10/24/20 and 10/31/20. Statement: 2020150427. The Los Angeles CA 90015. James Alvarenga, 21201 Ficus Drive Name Statement must be filed prior to following person(s) is/are doing following person(s) is/are doing Lara, 4351 S Van Ness Ave, Los #101, Santa Clarita CA 91321. that date. The filing of this statement business as: Lonely Kilt Media, The british Weekly, Sat. October 10, 2020 Page 15

SPORT

extension. haven’t spoken about a Madrid, the Spanish Mixed “No-one has told me new deal. giants with whom he has anything,” he said at a “At the moment, I been linked on a number press conference with am in Manchester and I of occasions, Pogba results the France national team am concentrating about replied: “All football on Thursday. “I have getting back to my best players would love to for the not spoken to [United form. play for Real Madrid. executive vice-chairman] Asked about the “It is a dream for me, Irish Ed Woodward. We prospect of a move to why not one day? Northern Ireland beat WEEKEND PREMIER LEAGUE RESULTS Bosnia-Herzegovina 4-3 on penalties on Thursday to go through to final of the Euro 2020 play-offs in hugely dramatic fashion. The visitors won the shoot-out after an enthralling match in Ozil omitted from Gunners’ Sarajevo finished 1-1 after extra-time. Europa League squad Liam Boyce scored Midfielder Mesut Ozil joined the Gunners on the winning penalty for (above) has been left deadline day. Ian Baraclough’s men out of Arsenal’s Europa There is also no place after Bailey Peacock- League squad for the in Arsenal’s squad for Farrell saved from Haris forthcoming campaign. defenders Sokratis Hajradinovic and Edin The 31-year-old’s Papastathopoulos or Visca missed. future at the club William Saliba. Niall McGinn equalised remains uncertain In addition to Rapid for NI after Rade Krunic after being persistently Vienna, the Gunners had opened the scoring. left out of the side by will also face Irish side NI will now play manager Mikel Arteta. Dundalk and Molde Slovakia in the play-off The Germany from Norway in the final in November after WEEKEND SKYBET RESULTS & TABLES international has not group stages. they defeated the Republic played for the Gunners On Tuesday, Ozil, who of Ireland on penalties in since March. joined the club for a then Bratislava. • The Republic of New £45m signing record £42.4m in 2013 Ireland’s hopes of Thomas Partey has been and whose contract is set qualification for the Euro included in the 25-man to expire at the end of this 2020 Finals are over after squad before their first season, said he would they lost 4-2 on penalties Group B fixture against pay the salary of the man in the play-off in Slovakia. Rapid Vienna on 22 who plays club mascot The game was goalless October. Gunnersaurus, who following extra-time The former Atletico was made redundant after the Republic missed Madrid midfielder recently. a series of glorious opportunities. Pogba reveals Real dream Conor Hourihane wasted the best Irish Manchester United with a move away from chance late in normal time midfielder Paul Pogba the team he re-joined for with sub Alan Browne has admitted that it is a £89m in 2016. hitting the woodwork. dream of his to play for The World Cup- Browne then saw his Real Madrid one day. winner’s contract penalty saved by Slovak But the 27-year-old expires in the summer, keeper Marek Rodak added that he will “do although United can before Matt Doherty’s everything” to put activate the option of a miss sealed the home win. United “where the club further year until 2022. It was a devastating deserves” to be. And Pogba said he has conclusion to the The France player has not had any discussions Republic’s Euro 2020 regularly been linked with the club over an qualifying campaign which saw Stephen Kenny WEEKEND SCOTTISH RESULTS taking over the managerial reins from Mick McCarthy heading into the play-off. Kenny’s side undoubtedly deserved to progress to an all- Irish play-off final with Northern Ireland in Belfast on 12 November but were undone by a combination of poor finishing and bad luck. Page 16 The british Weekly, Sat. October 10, 2020 BW SPORT Dream debut for DCL n Coady and Ings also on the scoresheet as Southgate’s boys stroll to victory

International Friendly in form with nine goals Here, given his first England...... 3 for Everton - so it was start, Aston Villa’s Wales...... 0 no surprise this was an captain ran the show England debut bursting from midfield, drifting Dominic Calvert-Lewin with confidence. into dangerous positions, marked his England The 23-year-old has creating danger and debut with a goal as matured rapidly and all constantly drawing fouls ’s side that development was in dangerous positions. eased to victory in the on show as he delivered Grealish gave a top- friendly against Wales at further illustration that class performance and Wembley on Thursday. he has what it takes to his contribution, along Everton’s in-form become the complete with that of debutant striker rose to head his striker. Calvert-Lewin, will have 10th goal of the season Calvert-Lewin’s delighted Southgate. after 26 minutes from attitude and workrate The added bonus came Jack Grealish, delivering have never been in with all three goalscorers an impressive all-round question but his goals getting off the mark display until he was output has. Now, with with their first goals for substituted just before the Everton top of the England. USING HIS HEAD: Calvert-Lewis puts England ahead in the 26th minute hour. Premier League under Wales were missing The outstanding manager Carlo Ancelotti, their two big stars, the forced off key striker vulnerability to crosses important tests ahead Grealish was at the heart he cannot stop scoring. injured Gareth Bale and Kieffer Moore in the first and set-piece deliveries, and while this was an of England’s best work, Here, he was the the unavailable Aaron half. which brought England’s experimental night drawing the foul that led beneficiary of brilliant Ramsey - who will now He will have been three goals. for Giggs, it was still a to England’s second goal work by Grealish, whose join up with the squad. worried too by Wales’ Wales have more disappointing outcome. eight minutes after the cross from the right Ramsey missed this break. Kieran Trippier was the sort any striker game under coronavirus delivered a perfect free- dreams of, Calvert-Lewin protocols, with Juventus kick that was turned in by soaring to power in the having put their squad an ecstatic Conor Coady header. in a bubble last Saturday for his first international He was taken off just after two non-playing goal. before the hour but his staff tested positive. England were now in power in the air, close Those absences showed control against a Wales control, hold-up play and as they had a fair amount side defending an eight- strong running made this of possession in the first match unbeaten run and an impressive bow. half but created little - it Danny Ings, making England’s other might have been different his first start, showed contender for the man- had those two been superb athleticism to of-the-match award present. add a third in the 63rd was Grealish, who had Giggs will have been minutre with a perfectly- waited so long for his casting his eyes towards executed overhead kick international debut and the Uefa Nations League after Tyrone Mings had finally got on for 14 games against the headed down a Kalvin minutes in the dismal Republic of Ireland and Phillips corner. goalless draw against Bulgaria - so one of his Calvert-Lewin was the Denmark in Copenhagen biggest concerns would Premier League’s striker in early September. have been the injury that Scots edge closer to Euro finals Scotland are one game on 12 November now awaited tournament. away from their first separating ’s Scotland, without a major finals since 1998 men from Euro 2020. clutch of players after after a nerve-shredding It was a turgid call-offs due to Covid-19 win on penalties against goalless affair at an protocols and injury, Israel at Hampden. empty national stadium are now on a six-game Kenny McLean scored between two below-par unbeaten run. the pivotal spot-kick teams, but five perfect Serbia now lie in in the depleted Scots’ penalties from the hosts wait after they defeated first ever shootout, with have a nation daring to Norway 2-1 in extra time only a victory in Serbia dream of reaching a long- in Oslo.