The british Weekly, Sat. January 26, 2019 Page 1

Crash victim blasts ‘insensitive’ Philip - page 4

California’s British Accent ™ - Since 1984 Saturday, January 26, 2019 • Number 1767 Always Free Former First Minister charged with attempted rape and sexual assault n Salmond facing long list of shocking allegations n Accused insists he is ‘innocent of any criminality’ Former Scottish First Minister Alex Salmond appeared in court on Thursday charged with attempted rape and sexual assault. He faced a total of 14 Salmond said he was charges at Edinburgh “innocent of any Sheriff Court, also criminality” and added including breach of that he would defend the peace and indecent himself “to the utmost”. assault. Police had been The 64-year-old made investigating following no plea during the a Scottish government hearing and was released inquiry into complaints on bail. of sexual harassment ALEX SALMOND: “I have got great faith in the court system of Scotland.” Outside court, Mr against Mr Salmond. Mr Salmond, who was Speaking outside defend myself top the formal investigation during the investigation. first minister from 2007 the court following the utmost in court. “I have into Mr Salmond in He won that case two to 2014, was interviewed hearing, the former got great faith in the court September, a month weeks ago, with a judge by police on Wednesday. MP and MSP said: “I system of Scotland. “You after it emerged that the at the Court of Session He arrived at the court am innocent of any know me well enough to Scottish Government in Edinburgh ruling shortly before 14:00 on criminality whatsoever,” know that I’d love to say had carried out its own that the government’s Thursday for a short he said. “Now that these a great deal more, but I inquiry into complaints investigation against him hearing, which took proceedings, criminal have got to observe the of sexual harassment. had been “procedurally place in private. proceedings, are live, rules of the court and in The former First unfair” and “tainted Mr Salmond was it’s even more important court is where I will state Minister, who strongly by apparent bias”. accused of two charges to respect the court, my case.” denied the allegations, The case was focused of attempted rape, nine and, therefore, the only No date has yet been launched a judicial on the government’s of sexual assault, two of thing I can say is I refute fixed for the next hearing review against the internal processes, not PULLING NO PUNCHES: indecent assault and one absolutely the allegation in the case. government claiming he the substance of the Friday’s Daily Record breach of the peace. of criminality and I will Police launched a had been treated unfairly complaints. News from Britain 2-5 • Meet a Member 8 • Crossword 8 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Sean Borg 11• Sport 18-20 Page 2 The british Weekly, Sat. January 26, 2019

News from Britain Talks go nowhere as May and Sturgeon clash over ‘indyref2’ First Minister Nicola overwhelmingly rejected that I can’t see right now, Sturgeon and Prime by MPs. is destined to fail. Minister Theresa May Various rival plans “It’s also taking the met for talks in London have been put forward, entire country and on Thursday after ranging from tweaks to Scotland in particular clashing over a second the existing withdrawal down the wrong road, Scottish independence agreement to holding a one that’s going to vote. new referendum which be devastating for The Downing Street could potentially see our economy and, summit was part of Brexit called off. particularly around what Mrs May called an MPs will vote again on free movement, deeply “enhanced role” for the 29 January, although Mrs damaging to Scotland’s Scottish government in May has so far given few population and therefore Brexit. details about how her our economy in the long- But before the talks, deal might be changed term.” NOT OPTIMISTIC: the First Minister outside 10 Downing Street on Thursday she told MPs that “the ahead of this. Mrs May has said last thing we want is a she is “committed to Westminster, she was the people of Scotland Scottish people - who second independence ‘hardline Brexiteers’ giving the devolved urged by Scottish Tory and has not yet heard must be sick and tired referendum”. Speaking after her administrations an MP Stephen Kerr to that message. of being told what the Ms Sturgeon hit back, meeting in Downing enhanced role” in the rule out any agreement “The last thing we want prime minister wants. saying that the prime Street, Ms Sturgeon said next phase of talks, with the Scottish is a second independence “The mandate to give minister was “running Mrs May had shown “no “respecting their government for a fresh referendum. The United the people of Scotland a scared from the verdict sign of compromise” on competence and vital Scottish independence Kingdom should be choice over their future of the Scottish people”. her Brexit red lines. interests in those referendum. pulling together, and is cast-iron. A majority The row mirrors the She said: “It seems negotiations”. Mrs May said: should not be being of MSPs and Scottish divide between the two to me her priority is Following the “Scotland held a driven apart.” MPs returned at the last leaders over Brexit, with trying to win support Downing Street talks, referendum in 2014. Hitting back shortly two general elections Ms Sturgeon urging from the DUP and the a spokesman said the It was legal, fair and before arriving at support holding Mrs May to consider a hardline Brexiteers in Scottish and Welsh first decisive, and the Downing Street, Ms an independence fresh referendum on EU her own party rather ministers had been people clearly voted for Sturgeon said that “what referendum in the membership - something than genuinely trying invited to attend a Scotland to remain part Scotland needs is much circumstances in which the prime minister to compromise to bring Cabinet sub-committee of the . more important than we now find ourselves. opposes. others on side. on preparing for Brexit. “More than that, at what the prime minister “The SNP believe that The UK is due to leave “It seems to me she’s However, the prime the last general election, wants”. the people of Scotland the EU on 29 March, with putting all of her eggs minister has also rejected the people of Scotland She said: “Theresa should be in charge of or without a deal, under in the basket of trying the idea of having again sent a very clear May fears she would their own future - not current legislation. to win over the DUP another referendum message that they do not lose an independence live at the whim and The UK government is and the ERG (European on Brexit, saying the want a second divisive referendum and is diktat of a hardline, casting around to find a Research Group) - parliament’s duty was to referendum, but the SNP clearly running scared inflexible Tory unionist Brexit deal which could playing to the right- “implement the decision sadly is out of touch with of the verdict of the cabal.” win a parliamentary wing hardline Brexiteers of the first one”. majority after Mrs which, unless something And during May’s blueprint was fundamental changes weekly questions at Director refuses to remove

171 Pier Ave. Ste. 121 • Santa Monica CA 9005 Tel: (310) 452 2621 • Fax: (310) 314-7653 Bulger movie from Oscar race [email protected] The director of a film BBC: “I won’t withdraw public opinion at the www.british-weekly.com • Twitter/BritishWeekly about the boys who it from the Oscars.” moment now is that those killed James Bulger has He said: “It’s like two boys were simply Managing Editor: Neil Fletcher refused to withdraw saying we should burn evil and anybody who Deputy Editor: Nick Stark it from the Academy every copy of it. I think it says anything different Contributing Writers: Sean Borg, Alan Darby Drake, Awards race. would defeat the purpose or gives an alternate John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, Bulger’s mother, of making the film.” reason as to why they did Nick Stark, Craig Bobby Young Denise Fergus, told ITV Detainment recreates it or tries to understand Showbusiness Editor: Sean Borg earlier on Thursday: “He the moments before why they did it, they get Advertising Manager: Mark Devlin should remove it from and after 10-year-olds criticised for it. Legal Notices and DBAs: Mirelle Woolf the Oscars. Robert Thompson and “I think we have the Distribution: Mirelle Woolf, Mercedes Grey “Remove it from Jon Venables took James responsibility to try and Subscriptions: 6 months: $33, 1 year: $54 (1st class) The British Weekly is published every Saturday and is available at multiple locations in Southern California. the public domain - from a shopping centre make sense of what Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court withdraw yourself.” in Bootle, Merseyside, happened.” Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be But Vincent Lambe, in 1993, as well as their The filmmakers have reproduced without written permission of the copyright owner. All rights reserved ©2017 The British Weekly. The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - whose film Detainment police interviews using faced criticism for not including photographs - become property of the British Weekly and are subject to editing and/or deletion at is nominated for best live the original transcripts. consulting Denise Bulger Editor’s discretion. California’s British Accent™ - Since 1984 action short film, told the Lambe said: “The cont. on page 3, col 1 The british Weekly, Sat. January 26, 2019 Page 3

News from Britain Colman and Weisz lead British Oscar charge Acclaimed drama-comedy The Favourite propels British duo into Academy Award contention TO NOBODY’S Rami Malek. Grant, 61, celebrates his surprise British talent It is the first Oscar first Oscar nomination, is well represented in nomination for Colman, as best supporting actor this year’s Oscar race, 44, who won a Golden for his role as Jack in with Olivia Colman and Globe for her role as dark comedy biopic Can Rachel Weisz leading Queen Anne. Weisz, 48, You Ever Forgive Me? the charge. who won best actress in Grant said: The nominations for 2006 for The Constant “I’m absolutely Hollywood’s biggest Gardener, said: “Thank overwhelmed.” gongs are in with the you to the Academy And Welsh-born duo both nominated for recognising The Christian Bale, 44, had for the period comedy- Favourite in so many his fourth nomination, drama The Favourite, categories. “I’m for best actor as Dick Colman for best actress immensely proud Cheney in Vice. He and Weisz for supporting to be part of it and previously won a best actress. The Favourite to be nominated in supporting actor Oscar and Netflix’s black-and- the company of such in 2011 for The Fighter. white epic Roma lead the talented women.” British stars missing race for best film, with 10 Norwich-born out include Claire Foy nominations each. Colman’s strongest for First Man and Emily British film Bohemian competition is likely to Blunt for Mary Poppins Rhapsody earned come from Glenn Close, Returns. five nods – for best 71, who is the bookies’ The 91st Academy picture, film editing, favourite to win her first Awards will take place sound mixing, sound Academy Award for The at the Dolby Theatre in editing and a best actor Wife after six previous Los Angeles on February nomination for its star nominations. Richard E 24th. DOUBLE ACT: Rachael Weisz and Olivia Colman star in The Favourite

Lambe said: “I do regret me, I’ve got through all Describing Detainment Bulger: not telling them about it these years, to see that as “insensitive”, he said sooner.” still [image] of him being the film depicted “an cont from page 2 Last month, Mrs Fergus led to his death by those awful lot of aggression” and her family about the told ITV’s Loose Women two... And now it’s being during police interviews. film. she was asking people to shown again?” He told the BBC’s Lambe has previously boycott the film “because The detective who North West Tonight: “The apologised for not making I just don’t think it should brought James Bulger’s actual events he puts in Mrs Fergus aware of it have been made in the killers to justice has the film are accurate. You soon enough and told the first place, especially also said Lambe made cannot fault that about BBC: “It’s something we without James’s parents a “grave mistake” in it, but to my mind that’s did think long and hard being consulted”. putting the film forward irrelevant. It’s the whole about. I wanted to meet On Thursday, Mrs for an Oscar and called on context of it. with them to try and Fergus told the British him to show “decency” “The building they explain why we made it.” breakfast TV show This by withdrawing it. used, it looked like some But that was only after Morning the film was Albert Kirby said the disused warehouse, the film was being seen “reliving the nightmare” film misrepresents the whereas we went to at screenings and film for her. investigation into the inordinate lengths to festivals. “I tried to put it behind toddler’s death. make sure where they were was comfortable. It was closed for prisoners. “They had , they had crisps...You had solicitors, a social worker with them and the parents. It was all very convivial.” The retired detective superintendent also said TOO SOON? Detainment is nominated scenes on a railway line, for best live action short film where James’s body was found, were “dealt with should be regulation on the years, pressing for so insensitively”. dramatisations, saying: longer sentences for her He added: “It’s causing “If it’s a documentary son’s murderers, who so much unnecessary the families should be were sentenced to a upset.” contacted beforehand. minimum of eight years, Mrs Fergus told Mrs Fergus has been a and publishing her recent This Morning there vocal campaigner over book, I Let Him Go. Page 4 The british Weekly, Sat. January 26, 2019 News From Britain Let’s find ‘common Crash victim blasts ‘insensitive’ Philip ground’, Duke spotted driving without a seat belt just 48 hours after last week’s accident urges Queen A PASSENGER whose only 48 hours after the wrist was broken in crash – and was then The Queen has urged a crash involving the warned by police for not people to find “common Duke of Edinburgh has buckling up. ground” and to respect accused him of being She said: “Accidents “different points of “highly insensitive” do happen and there view”. after he was spotted needs to be a period of Commentators say driving without a seat reflection of what could the remarks will be seen belt. be done differently to as referring to the Brexit Mum-of-two Emma prevent the same thing debate, with MPs due Fairweather called for happening again. to vote on the PM’s deal Prince Philip, 97, to be “It’s just highly for leaving the EU again prosecuted if a police insensitive and next week. probe finds he was at inconsiderate towards MPs rejected the deal fault for the accident me and everyone last week but the UK will at Babingley, near the involved.” leave on 29 March with Sandringham estate in She said she was no deal unless they can Norfolk, last Thursday. shocked that Norfolk agree on a way forward. Ms Fairweather, 46, Police had yet to take Leading royal told ITV’s This Morning her witness statement. NOT HAPPY: Emma Fairweather on ITV’s This Morning on Tuesday correspondent Nicholas she felt “very upset” that The force responded, Witchell said there said: “In any collision the first instance before made on Friday to take Philip was back at the promising to interview was little doubt the investigation our priority taking any statement. a statement from the wheel of a new £68,000 her later the same day. Queen was “sending a is to ensure medical “We can confirm passenger involved in Land Rover Freelander A spokeswoman message”. welfare is addressed in arrangements were the collision.” “It is impossible to imagine that the head Rooney speaking ‘Broken English’ at time of DC arrest of state would use a construction of words Former England star had ‘strong odour of alcoholic beverage about his person, slurred speech and was unsteady on his feet’ such as this without it WAYNE Rooney spoke thought it was a lift. being appreciated that in “broken English” “Mr Rooney had they would be seen as a during his drunken US strong odour of alcoholic reference to the current airport arrest and could beverage about his political debate,” he said. not remember his phone person, slurred speech As head of state, the number, it emerged this and was unsteady on Queen remains neutral week. his feet, and was not on political matters and The former England travelling with anyone. does not express her captain and Manchester “Mr Rooney was views on issues. United striker, 33, placed under arrest However, speaking at was held for public for public intoxication. an event to mark the 100 intoxication and Arrestee was unable to years of Sandringham swearing in Washington provide me his telephone Women’s Institute in DC in December. number.” Norfolk, the Queen Officers discovered Magistrates who said: “The continued him leaning on a railing issued a misdemeanour emphasis on patience, in a secure area at Dulles warrant ordered Rooney friendship, a strong International Airport, to be held until he was community focus, and following a flight from sober. considering the needs of Saudi Arabia, according Rooney, who now others, are as important to a police incident plays for US Major REPEAT OFFENDER: A Stockport court banned Rooney for two years in 2017 today as they were when report. League Soccer club the group was founded The officer’s report DC United, was later the flight after a one-day limit when arrested. you put other road users all those years ago. said: “I approached the released and fined $25 promotional business He was banned from at risk.” “Of course, every individual and asked (£19) with $91 (£70) trip. The spokesman driving for two years Rooney’s solicitor, generation faces what happened, and in costs. His spokesman added: “Wayne would and fined £300,000 by his Michael Rainford, told fresh challenges and his broken English he said at the time that he like to put on record then club Everton. Judge the court the player’s opportunities. stated he went through was “disorientated” his appreciation for the John Temperley, sitting fine of two weeks’ “As we look for new the door at the bottom after taking sleeping manner he was treated at Stockport magistrates wages by Everton was answers in the modern of the stairs because he tablets and drinking on by all involved.” court, said: “I’m sure “not insignificant” age, I for one prefer the Rooney’s US scrape you don’t need me to tell and “another form of tried and tested recipes, Dollar to Sterling follows his -driving you this was a serious punishment”. He added: like speaking well of each Exchange Rate arrest in 2017, when he offence. “You were “Through me Wayne other and respecting was caught alongside driving a motor vehicle wishes to express his different points of view; party girl Laura almost three times the genuine remorse for coming together to seek Simpson. He said he let legal limit and you what was a terrible out the common ground; £1 = $1.31 his family down after were carrying a female mistake and a terrible and never losing sight of (updated 01/24/19) admitting being nearly passenger, which was an error of judgment on his the bigger picture.” three times the legal aggravating feature and behalf.” The british Weekly, Sat. January 26, 2019 Page 5

News From Britain Soccer star feared dead after small plane disappears over the Channel Emiliano Sala had just signed with Cardiff City AN ARGENTINE soccer news organizations Sala’s new teammates star heading for a new obtained and posted were told at Cardiff’s life in England is feared on their websites what training ground Tuesdady dead after his plane went they said was Mr. Sala’s morning before the missing over the frigid recorded message. session was cancelled. FC English channel on The man speaking Nantes also cancelled a Monday night. sounds calm, asking his cup match they were due Emiliano Sala, 28, who friends how they are to play the same day. had just signed with doing, looking forward Sala was the third top Cardiff City of the English to joining his new team, scorer in France with 13 Premier League, and complaining of being league and cup goals this the pilot, whom officials tired, and even yawning. season.When his signing have not identified, But he also returns several to Cardiff was announced, were feared dead after times to his concern about he said: “It gives me great the disappearance of the the flight. pleasure. TRAGIC STORY: Emiliano Sala is feared dead after the Piper Malibu (below) in Piper Malibu, a small “If, in an hour and a “I can’t wait to start which he was flying to Cardiff disappeared over the Channel on Monday private plane with a half, you have no news training, meet my new poor safety record. A from me, I don’t know teammates and get down joint French and British if they are going to send to work.” search effort resumed someone to look for me, Mr Choo said at on Wednesday with because they are not going the time: “I’m sure all airplanes, helicopters and to find me,” he says. Cardiff City fans will join ships, but John Fitzgerald, Cardiff City officials me in that and we can chief officer of Channel said Wednesday that Mr. look forward to seeing Islands Air Search, said Sala had made his own our record signing in a that it should no longer travel arrangements to Bluebirds shirt.” be considered a rescue reach Cardiff, without the Sala was very close to operation but rather club’s involvement. his family in Argentina about recovery. A source at Nantes- and spoke to his mother, And in a chilling Atlantique airport who still lives there, “most footnote to the story, it revealed that the pilot had days”, but still believed emerged that shortly had his passport checked his destiny was in Britain. before the plane lost alongside Sala at 7.40pm. Sala grew up in radio contact, Sala sent a The aircraft was flying Progreso, a town with chilling audio message at 5,000ft when the pilot only 3,000 inhabitants in from the flight in which he asked Jersey air Santa Fe province. said “I’m so afraid” and traffic control to descend. Fullers London Pride • Guinness • Harp • Heineken • Blackthorn Cider warned that the aircraft However it lost contact Magners • Boddingtons Double Chocolate Fullers ESB “seems like it’s falling to while at 2,300ft near the pieces,.” Casquets lighthouse, Officials have said eight miles north-west of Watch all the that if the missing plane Alderney at 8.30pm. went down in the cold, Police last night said Premier League rough waters, there was rescue workers had little chance that the spotted “floating objects” action here!!! two people aboard were in the area but could not still alive. It’s getting to confirm if these were that stage now,” said from the missing aircraft. THE MOST TRADITIONAL Fitzgerald in a telephone The disappearance PUBS IN SO CAL interview. “There’s a lot of followed warnings about Over 20 Beers on Tap people still on the hunt,” snow and ice. 20+ Single Malts Too! he added, but hopes of But the Met Office said VOTED BEST NEIGHBORHOOD PUB finding survivors are conditions were not “too “very much plucking at intense” when the aircraft LIVE MUSIC (Santa Ana Only) straws.” went missing. Friday classic rock 8 - 11pm While in the air, as the Cardiff City chief Saturday Tribute bands/classic rock plane was battered by executive Ken Choo 8:30 to 11:30pm harsh weather, Mr. Sala, said the club was “very Happy Hour All Day Sunday! speaking in Spanish, shocked” by the news. Drink and Food Specials sent an audio WhatsApp “Our owner, Tan message to a group of Sri Vincent Tan, and QUIZ NIGHT: 2nd Tuesday of the month at Santa Ana location friends, said Diego Rolán, chairman, Mehmet

Murphys • Newcastle • Old Speckled Hen • Paulaner Hef Hen • Paulaner • Newcastle Old Speckled Murphys Now seving SUNDAY BRUNCH a Uruguayan player, who Dalman, are all very at Fullerton Location: 10am-Noon told a radio station in his distressed home country that he was about the situation. We email: [email protected] among the recipients of continue to pray for the message. Argentine positive news.” Smithwicks • Spaten • Stella Artois • Twisted Thistle • Well’s Banana Bread Page 6 The british Weekly, Sat. January 26, 2019

LEGAL NOTICES

Order to Show Cause for Change 01/05/2019, 01/12/2019, 01/19/2019 and the County Clerk. A new Fictitious Business with the County Clerk of Los Angeles County Clerk of Los Angeles County on: the County Clerk. A new Fictitious Business 01/26/2019. Name Statement must be filed prior to that County on: 12/18/2018. NOTICE - This 12/21/2018. NOTICE - This fictitious name Name Statement must be filed prior to that of Name date. The filing of this statement does not fictitious name statement expires five years statement expires five years from the date date. The filing of this statement does not Fictitious Business Name Statement: of itself authorize the use in this state of from the date it was filed on, in the office of it was filed on, in the office of the County of itself authorize the use in this state of Superior Court of California, 2018309475. The following person(s) is/ a fictitious business name in violation of the County Clerk. A new Fictitious Business Clerk. A new Fictitious Business Name a fictitious business name in violation of County of Los Angeles are doing business as: SOS Solar Light; the rights of another under federal, state Name Statement must be filed prior to that Statement must be filed prior to that date. the rights of another under federal, state SOS Solar Flashlight, 26005 Alizia Canyon or common law (see Section 14411, et date. The filing of this statement does not The filing of this statement does not of itself or common law (see Section 14411, et 6230 Sylmar Avenue Unit C, Calabasas CA 91302. Standard seq., B&P Code.) Published: 01/05/2019, of itself authorize the use in this state of authorize the use in this state of a fictitious seq., B&P Code.) Published: 01/05/2019, Van Nuys CA 91401 Laundry, LLC, 26005 Alizia Canyon Unit 01/12/2019, 01/19/2019 and 01/26/2019. a fictitious business name in violation of business name in violation of the rights of 01/12/2019, 01/19/2019 and 01/26/2019. C, Calabasas CA 91302. This business is the rights of another under federal, state another under federal, state or common conducted by: a limited liability company. Fictitious Business Name Statement: or common law (see Section 14411, et law (see Section 14411, et seq., B&P Fictitious Business Name Statement: In the Matter of the Petition of The Registrant(s) commenced to transact 2018312866. The following person(s) is/are seq., B&P Code.) Published: 01/05/2019, Code.) Published: 01/05/2019, 01/12/2019, 2018319706. The following person(s) is/are Alexandra Eleanor Schlosser- business under the fictitious business name doing business as: Revere Construction 01/12/2019, 01/19/2019 and 01/26/2019. 01/19/2019 and 01/26/2019. doing business as: Japan Music Industry Bonin, an adult over the age of 18 or names listed herein on: 12/2018. Signed: Company, 8549 Wilshire Blvd. Suite 1225, Global Network, 442 Thompson Ave, Fictitious Business Name Statement: Glendale CA 91201. Sanae Carletta, 422 years. Michael A Ortiz Jr, Managing Member. Beverly Hills CA 90211. Aaron B. Revere, Fictitious Business Name Statement: Registrant(s) declared that all information 8549 Wilshire Blvd. Suite 1225, Beverly 2018314512. The following person(s) is/ 2018317737. The following person(s) is/ Thompson Ave, Glendale CA 91201. This in the statement is true and correct. This Hills CA 90211. This business is conducted are doing business as: JC. Trucking, 37507 are doing business as: Extraordinary Ideas, business is conducted by: an individual. Date: 02/11/2019. Time: 08:30am, statement is filed with the County Clerk by: an individual. The Registrant(s) Robin Lane, Palmdale CA 93550. Juan R. 349 S LaFayette Park Place #307, Los The Registrant(s) commenced to transact in Dept. M, Room: 410. of Los Angeles County on: 12/12/2018. commenced to transact business under Castaneda, 37507 Robin Lane, Palmdale Angeles CA 90057. Jerry Connor, 349 S business under the fictitious business name NOTICE - This fictitious name statement the fictitious business name or names CA 93550. This business is conducted LaFayette Park Place #307, Los Angeles or names listed herein on: n/a. Signed: expires five years from the date it was filed listed herein on: 11/2018. Signed: Aaron by: an individual. The Registrant(s) CA 90057. This business is conducted Sanae Carletta, owner. Registrant(s) It appearing that the following on, in the office of the County Clerk. A new B. Revere, owner. Registrant(s) declared commenced to transact business under by: an individual. The Registrant(s) declared that all information in the statement person whose name is to be Fictitious Business Name Statement must that all information in the statement is true the fictitious business name or names commenced to transact business under is true and correct. This statement is filed and correct. This statement is filed with the listed herein on: 12/2018. Signed: Juan R. the fictitious business name or names with the County Clerk of Los Angeles changed is over 18 years of age: be filed prior to that date. The filing of this statement does not of itself authorize the County Clerk of Los Angeles County on: Castaneda, owner. Registrant(s) declared listed herein on: 12/2018. Signed: Jerry County on: 12/26/2018. NOTICE - This Alexandra Eleanor Schlosser- use in this state of a fictitious business name 12/17/2018. NOTICE - This fictitious name that all information in the statement is true Connor, owner. Registrant(s) declared fictitious name statement expires five years Bonin. And a petition for change in violation of the rights of another under statement expires five years from the date and correct. This statement is filed with the that all information in the statement is true from the date it was filed on, in the office of of names having been duly filed federal, state or common law (see Section it was filed on, in the office of the County County Clerk of Los Angeles County on: and correct. This statement is filed with the the County Clerk. A new Fictitious Business 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name 12/18/2018. NOTICE - This fictitious name County Clerk of Los Angeles County on: Name Statement must be filed prior to that with the clerk of this Court, and it 01/05/2019, 01/12/2019, 01/19/2019 and Statement must be filed prior to that date. statement expires five years from the date 12/21/2018. NOTICE - This fictitious name date. The filing of this statement does not appearing from said petition that 01/26/2019. The filing of this statement does not of itself it was filed on, in the office of the County statement expires five years from the date of itself authorize the use in this state of said petitioner(s) desire to have authorize the use in this state of a fictitious Clerk. A new Fictitious Business Name it was filed on, in the office of the County a fictitious business name in violation of Fictitious Business Name Statement: business name in violation of the rights of Statement must be filed prior to that date. Clerk. A new Fictitious Business Name the rights of another under federal, state their name changed from Alexandra 2018311337. The following person(s) is/ another under federal, state or common The filing of this statement does not of itself Statement must be filed prior to that date. or common law (see Section 14411, et Eleanor Schlosser-Bonin to are doing business as: PBJ, 928 N. San law (see Section 14411, et seq., B&P authorize the use in this state of a fictitious The filing of this statement does not of itself seq., B&P Code.) Published: 01/05/2019, Alexandra Eleanor Bonin. Fernando Blvd Ste J #348, Burbank CA Code.) Published: 01/05/2019, 01/12/2019, business name in violation of the rights of authorize the use in this state of a fictitious 01/12/2019, 01/19/2019 and 01/26/2019. IT IS HEREBY ORDERED that all 91504. PBJams, LLC, 928 N. San Fernando 01/19/2019 and 01/26/2019. another under federal, state or common business name in violation of the rights of Blvd Ste J #348, Burbank CA 91504. This law (see Section 14411, et seq., B&P another under federal, state or common Fictitious Business Name Statement: persons interested in the above business is conducted by: a limited liability Fictitious Business Name Statement: Code.) Published: 01/05/2019, 01/12/2019, law (see Section 14411, et seq., B&P 2018320914. The following person(s) is/are entitled matter of change of names company. The Registrant(s) commenced 2018313002. The following person(s) is/are 01/19/2019 and 01/26/2019. Code.) Published: 01/05/2019, 01/12/2019, doing business as: Health Over Temptation, appear before the above entitled to transact business under the fictitious doing business as: E64ST, 12400 Ventura 01/19/2019 and 01/26/2019. 860 W. 12th St, San Pedro 90731-4004. business name or names listed herein on: Blvd #845, Studio City CA 91604. Jane Fictitious Business Name Statement: Rian Acuna, 860 W. 12th St, San Pedro court to show cause why the petition 11/2018. Signed: Keaton Keller, Managing Janiger, 12400 Ventura Blvd #845, Studio 2018315107. The following person(s) is/are Fictitious Business Name Statement: 90731-4004. This business is conducted for change of name(s) should not Member. Registrant(s) declared that all City CA 91604. This business is conducted doing business as: Mama Pat’s Food, 6909 2018317895. The following person(s) is/are by: an individual. The Registrant(s) be granted. information in the statement is true and by: an individual. The Registrant(s) E Washington Blvd, Montebello CA 90640. doing business as: Ben Saeidian/Framex, commenced to transact business under correct. This statement is filed with the commenced to transact business under David Faramarzi, 6909 E Washington 6640 Valjean Ave, Van Nuys CA 91406. the fictitious business name or names Any person objecting to the name County Clerk of Los Angeles County on: the fictitious business name or names Blvd, Montebello CA 90640. This business Behzad Saeidian, 6640 Valjean Ave, Van listed herein on: 12/2018. Signed: Ryann changes described must file a 12/14/2018. NOTICE - This fictitious name listed herein on: 12/2018. Signed: Jane is conducted by: an individual. The Nuys CA 91406. This business is conducted Acuna, owner. Registrant(s) declared that written petition that includes the statement expires five years from the date Janiger, owner. Registrant(s) declared Registrant(s) commenced to transact by: an individual. The Registrant(s) all information in the statement is true and reasons for the objection at least it was filed on, in the office of the County that all information in the statement is true business under the fictitious business name commenced to transact business under correct. This statement is filed with the Clerk. A new Fictitious Business Name and correct. This statement is filed with the or names listed herein on: n/a. Signed: David the fictitious business name or names County Clerk of Los Angeles County on: two court days before the matter Statement must be filed prior to that date. County Clerk of Los Angeles County on: Faramarzi, owner. Registrant(s) declared listed herein on: 12/2018. Signed: Behzad 12/27/2018. NOTICE - This fictitious name is scheduled to be heard and must The filing of this statement does not of itself 12/17/2018. NOTICE - This fictitious name that all information in the statement is true Saeidian, owner. Registrant(s) declared statement expires five years from the date appear at the hearing to show authorize the use in this state of a fictitious statement expires five years from the date and correct. This statement is filed with the that all information in the statement is true it was filed on, in the office of the County business name in violation of the rights of it was filed on, in the office of the County County Clerk of Los Angeles County on: and correct. This statement is filed with the Clerk. A new Fictitious Business Name cause why the petition should not another under federal, state or common Clerk. A new Fictitious Business Name 12/19/2018. NOTICE - This fictitious name County Clerk of Los Angeles County on: Statement must be filed prior to that date. be granted. If no written objection is law (see Section 14411, et seq., B&P Statement must be filed prior to that date. statement expires five years from the date 12/21/2018. NOTICE - This fictitious name The filing of this statement does not of itself timely filed, the court may grant the Code.) Published: 01/05/2019, 01/12/2019, The filing of this statement does not of itself it was filed on, in the office of the County statement expires five years from the date authorize the use in this state of a fictitious petition without a hearing. 01/19/2019 and 01/26/2019. authorize the use in this state of a fictitious Clerk. A new Fictitious Business Name it was filed on, in the office of the County business name in violation of the rights of business name in violation of the rights of Statement must be filed prior to that date. Clerk. A new Fictitious Business Name another under federal, state or common Fictitious Business Name Statement: another under federal, state or common The filing of this statement does not of itself Statement must be filed prior to that date. law (see Section 14411, et seq., B&P IT IS FURTHER ORDERED that a 2018311983. The following person(s) is/ law (see Section 14411, et seq., B&P authorize the use in this state of a fictitious The filing of this statement does not of itself Code.) Published: 01/05/2019, 01/12/2019, copy of this order be published in are doing business as: Clear Pools & Spa Code.) Published: 01/05/2019, 01/12/2019, business name in violation of the rights of authorize the use in this state of a fictitious 01/19/2019 and 01/26/2019. Services, 27501 Marta Ln Apt 201, Canyon 01/19/2019 and 01/26/2019. another under federal, state or common business name in violation of the rights of the British Weekly, a newspaper of Country CA 91387. Joaquin Oswaldo law (see Section 14411, et seq., B&P another under federal, state or common Fictitious Business Name Statement: general circulation for the County Cardona Marroquin, 27501 Marta Ln Fictitious Business Name Statement: Code.) Published: 01/05/2019, 01/12/2019, law (see Section 14411, et seq., B&P 2018321148. The following person(s) is/ of Los Angeles, for four successive Apt 201, Canyon Country CA 91387; 2018313089. The following person(s) is/are 01/19/2019 and 01/26/2019. Code.) Published: 01/05/2019, 01/12/2019, are doing business as: Richard Thomas Karla Villasenor Cardona, 27501 Marta doing business as: Paper Midrash, 30167 01/19/2019 and 01/26/2019. Monri; Richard T Monri, 20 S Meridian Ave, weeks prior to the date set for Ln Apt 201, Canyon Country CA 91387. Thorne Court, Castaic CA 91384. Shawna Fictitious Business Name Statement: Alhambra CA 91801. Richard Manriquez, hearing of said petition. This business is conducted by: a married Brynjegard-Bialik, 30167 Thorne Court, 2018315210. The following person(s) is/are Fictitious Business Name Statement: 20 S Meridian Ave, Alhambra CA 91801. couple. The Registrant(s) commenced Castaic CA 91384; Isaac Brynjegard-Bialik, doing business as: Prana By Lana, 4512 2018318375. The following person(s) is/ This business is conducted by: an Dated: Dec 28, 2018. to transact business under the fictitious 30167 Thorne Court, Castaic CA 91384. Sherman Oaks Ave, Sherman Oaks CA are doing business as: PETNOVATORS, individual. The Registrant(s) commenced business name or names listed herein This business is conducted by: a married 91403. Lana S. Mahmood, 4512 Sherman 19222 Tranbarger St, Rowland Heights to transact business under the fictitious Huey P. Cotton. on: 12/2018. Signed: Joaquin Oswaldo couple. The Registrant(s) commenced Oaks Ave, Sherman Oaks CA 91403. This CA 91748/6939 Schaefer Ave Suite D-238, business name or names listed herein Judge of the Superior Court Cardona Marroquin, owner. Registrant(s) to transact business under the fictitious business is conducted by: an individual. Chino CA 91710. Lin Kang LLC, 19222 on: 12/2018. Signed: Richard Manriquez, 18VECP00114 declared that all information in the statement business name or names listed herein on: The Registrant(s) commenced to transact Tranbarger St, Rowland Heights CA owner. Registrant(s) declared that all is true and correct. This statement is filed n/a. Signed: Shawna Brynjegard-Bialik, business under the fictitious business name 91748. This business is conducted by: a information in the statement is true and with the County Clerk of Los Angeles wife/owner. Registrant(s) declared that or names listed herein on: 12/2018. Signed: limited liability company. The Registrant(s) correct. This statement is filed with the Published: 01/05/2019, 01/12/2019, County on: 12/14/2018. NOTICE - This all information in the statement is true and Lana S. Mahmood, owner. Registrant(s) commenced to transact business under County Clerk of Los Angeles County on: 01/19/2019 and 01/26/2019. fictitious name statement expires five years correct. This statement is filed with the declared that all information in the statement the fictitious business name or names 12/27/2018. NOTICE - This fictitious name from the date it was filed on, in the office of County Clerk of Los Angeles County on: is true and correct. This statement is filed listed herein on: n/a. Signed: Paul Lin, CEO. statement expires five years from the date Fictitious Business Name Statement: the County Clerk. A new Fictitious Business 12/17/2018. NOTICE - This fictitious name with the County Clerk of Los Angeles Registrant(s) declared that all information it was filed on, in the office of the County 2018304526. The following person(s) is/ Name Statement must be filed prior to that statement expires five years from the date County on: 12/19/2018. NOTICE - This in the statement is true and correct. This Clerk. A new Fictitious Business Name are doing business as: Adelita’s Tax & date. The filing of this statement does not it was filed on, in the office of the County fictitious name statement expires five years statement is filed with the County Clerk Statement must be filed prior to that date. Immigration Services, 4212 Maine Ave. Ste of itself authorize the use in this state of Clerk. A new Fictitious Business Name from the date it was filed on, in the office of of Los Angeles County on: 12/21/2018. The filing of this statement does not of itself B, Baldwin Park CA 91706. Adela de Leon a fictitious business name in violation of Statement must be filed prior to that date. the County Clerk. A new Fictitious Business NOTICE - This fictitious name statement authorize the use in this state of a fictitious Robles, 462 E. Cypress St., Covina CA the rights of another under federal, state The filing of this statement does not of itself Name Statement must be filed prior to that expires five years from the date it was filed business name in violation of the rights of 91723. This business is conducted by: an or common law (see Section 14411, et authorize the use in this state of a fictitious date. The filing of this statement does not on, in the office of the County Clerk. A new another under federal, state or common individual. The Registrant(s) commenced seq., B&P Code.) Published: 01/05/2019, business name in violation of the rights of of itself authorize the use in this state of Fictitious Business Name Statement must law (see Section 14411, et seq., B&P to transact business under the fictitious 01/12/2019, 01/19/2019 and 01/26/2019. another under federal, state or common a fictitious business name in violation of be filed prior to that date. The filing of this Code.) Published: 01/05/2019, 01/12/2019, business name or names listed herein on: law (see Section 14411, et seq., B&P the rights of another under federal, state statement does not of itself authorize the 01/19/2019 and 01/26/2019. n/a. Signed: Adela de Leon Robles, owner. Fictitious Business Name Statement: Code.) Published: 01/05/2019, 01/12/2019, or common law (see Section 14411, et use in this state of a fictitious business name Registrant(s) declared that all information 2018311985. The following person(s) is/are 01/19/2019 and 01/26/2019. seq., B&P Code.) Published: 01/05/2019, in violation of the rights of another under Fictitious Business Name Statement: in the statement is true and correct. This doing business as: Elevate Logistics, 6909 01/12/2019, 01/19/2019 and 01/26/2019. federal, state or common law (see Section 2018321178. The following person(s) is/ statement is filed with the County Clerk E Washington Blvd, Montebello CA 90640. Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: are doing business as: PIB Productions, of Los Angeles County on: 12/07/2018. David Faramarzi, 6909 E Washington 2018313223. The following person(s) Fictitious Business Name Statement: 01/05/2019, 01/12/2019, 01/19/2019 and 1805 4th Street, San Fernando CA 91340. NOTICE - This fictitious name statement Blvd, Montebello CA 90640. This business is/are doing business as: TJ’s Café 2018316381. The following person(s) is/ 01/26/2019. Ishcan Prince Bagdasarian, 1805 4th expires five years from the date it was filed is conducted by: an individual. The , 831 W Lambert Rd, Brea CA are doing business as: Concrete Kitty, 519 Street, San Fernando CA 91340. This on, in the office of the County Clerk. A new Registrant(s) commenced to transact 92821/11373 Cumberland Ln, Pomona CA N. Rose Ave., Compton CA 90221. Angie Statement of Abandonment of Use of business is conducted by: an individual. Fictitious Business Name Statement must business under the fictitious business name 91766. AC&JC LLC, 11373 Cumberland Marie Zervas, 519 N. Rose Ave., Compton Fictitious Business Name: 2018319285. The Registrant(s) commenced to transact be filed prior to that date. The filing of this or names listed herein on: n/a. Signed: David Ln, Pomona CA 91766. This business is CA 90221. This business is conducted Current file: 2015145790. The following business under the fictitious business statement does not of itself authorize the Faramarzi, owner. Registrant(s) declared conducted by: a limited liability company. by: an individual. The Registrant(s) person has abandoned the use of the name or names listed herein on: 01/2016. use in this state of a fictitious business name that all information in the statement is true The Registrant(s) commenced to transact commenced to transact business under fictitious business name: DJINN MUSIC, Signed: Ishcan Prince Bagdasarian, owner. in violation of the rights of another under and correct. This statement is filed with the business under the fictitious business the fictitious business name or names 2010 Rusty Spur Rd, Diamond Bar CA Registrant(s) declared that all information federal, state or common law (see Section County Clerk of Los Angeles County on: name or names listed herein on: 12/2018. listed herein on: n/a. Signed: Angie Marie 91765. Kevin Kumar, 2010 Rusty Spur Rd, in the statement is true and correct. This 14411, et seq., B&P Code.) Published: 12/14/2018. NOTICE - This fictitious name Signed: Angelica Casas Guzman, Member. Zervas, owner. Registrant(s) declared that Diamond Bar CA 91765; Sean Kumar, 2010 statement is filed with the County Clerk 01/05/2019, 01/12/2019, 01/19/2019 and statement expires five years from the date Registrant(s) declared that all information all information in the statement is true and Rusty Spur Rd, Diamond Bar CA 91765. of Los Angeles County on: 12/27/2018. 01/26/2019. it was filed on, in the office of the County in the statement is true and correct. This correct. This statement is filed with the The fictitious business name referred to NOTICE - This fictitious name statement Clerk. A new Fictitious Business Name statement is filed with the County Clerk County Clerk of Los Angeles County on: above was filed on: 06/01/2015, in the expires five years from the date it was filed Fictitious Business Name Statement: Statement must be filed prior to that date. of Los Angeles County on: 12/17/2018. 12/20/2018. NOTICE - This fictitious name County of Los Angeles. This business is on, in the office of the County Clerk. A new 2018307711. The following person(s) is/are The filing of this statement does not of itself NOTICE - This fictitious name statement statement expires five years from the date conducted by: copartners. Signed: Sean Fictitious Business Name Statement must doing business as: Dynamic Advertising, authorize the use in this state of a fictitious expires five years from the date it was filed it was filed on, in the office of the County Kumar, owner. Registrant(s) declared be filed prior to that date. The filing of this 5333 Balboa Blvd. Unit No. 141, Encino CA business name in violation of the rights of on, in the office of the County Clerk. A new Clerk. A new Fictitious Business Name that all information in the statement is true statement does not of itself authorize the 91316. Sara Ghazi Dezfouli, 5333 Balboa another under federal, state or common Fictitious Business Name Statement must Statement must be filed prior to that date. and correct. This statement is filed with use in this state of a fictitious business name Blvd. Unit No. 141, Encino CA 91316; law (see Section 14411, et seq., B&P be filed prior to that date. The filing of this The filing of this statement does not of itself the County Clerk of Los Angeles County in violation of the rights of another under Seyedmostafa Sedighi, 5333 Balboa Code.) Published: 01/05/2019, 01/12/2019, statement does not of itself authorize the authorize the use in this state of a fictitious on: 12/24/2018. Published: 01/05/2019, federal, state or common law (see Section Blvd. Unit No. 141, Encino CA 91316. 01/19/2019 and 01/26/2019. use in this state of a fictitious business name business name in violation of the rights of 01/12/2019, 01/19/2019 and 01/26/2019. 14411, et seq., B&P Code.) Published: This business is conducted by: a married in violation of the rights of another under another under federal, state or common 01/05/2019, 01/12/2019, 01/19/2019 and couple. The Registrant(s) commenced Fictitious Business Name Statement: federal, state or common law (see Section law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 01/26/2019. to transact business under the fictitious 2018312011. The following person(s) is/are 14411, et seq., B&P Code.) Published: Code.) Published: 01/05/2019, 01/12/2019, 2018319463. The following person(s) is/ business name or names listed herein on: doing business as: Perilous Worlds, 6565 01/05/2019, 01/12/2019, 01/19/2019 and 01/19/2019 and 01/26/2019. are doing business as: XPAND, 6082 Fictitious Business Name Statement: n/a. Signed: Sara Ghazi Dezfouli, owner. Sunset Boulevard Suite 517, Los Angeles 01/26/2019. Atlantic Ave, Long Beach CA 90805/201 2018321189. The following person(s) is/ Registrant(s) declared that all information CA 90028. Robert E Howard Properties Fictitious Business Name Statement: E Center St. Ste 112 PMB 5009, Anaheim are doing business as: GS Services, in the statement is true and correct. This LLC, 6565 Sunset Boulevard Suite 517, Fictitious Business Name Statement: 2018317570. The following person(s) is/are CA 92805. Nathan Saunders, 6515 5545 Canoga Ave, Woodland Hills CA statement is filed with the County Clerk Los Angeles CA 90028. This business is 2018313512. The following person(s) is/ doing business as: Atrix Digital Marketing, Brayton Ave, Long Beach CA 90805. This 91367. Sarkis Gevanyan, 5545 Canoga of Los Angeles County on: 12/11/2018. conducted by: a limited liability company. are doing business as: Luv Nails, 950 12100 Wilshire Blvd Suite 819, Los Angeles business is conducted by: an individual. Ave, Woodland Hills CA 91367. This NOTICE - This fictitious name statement The Registrant(s) commenced to transact N. Avalon Blvd. #108, Wilmington CA CA 90025. Atrix Retail Group, Inc. 1155 The Registrant(s) commenced to transact business is conducted by: an individual. expires five years from the date it was filed business under the fictitious business name 90744. My Linh Pham, 9681 Hazard Ave Wellesley Ave #102, Los Angeles CA business under the fictitious business name The Registrant(s) commenced to transact on, in the office of the County Clerk. A new or names listed herein on: 04/2017. Signed: Apt J, Garden Grove CA 92844. This 90049. This business is conducted by: a or names listed herein on: n/a. Signed: business under the fictitious business name Fictitious Business Name Statement must Fredrik Malmberg, President. Registrant(s) business is conducted by: an individual. corporation. The Registrant(s) commenced Nathan Saunders, owner. Registrant(s) or names listed herein on: 12/2018. Signed: be filed prior to that date. The filing of this declared that all information in the statement The Registrant(s) commenced to transact to transact business under the fictitious declared that all information in the statement Sarkis Gevanyan, owner. Registrant(s) statement does not of itself authorize the is true and correct. This statement is filed business under the fictitious business name business name or names listed herein is true and correct. This statement is filed declared that all information in the statement use in this state of a fictitious business name with the County Clerk of Los Angeles or names listed herein on: 12/2018. Signed: on: n/a. Signed: David J Heavnridge, with the County Clerk of Los Angeles is true and correct. This statement is filed in violation of the rights of another under County on: 12/14/2018. NOTICE - This My Linh Pham, owner. Registrant(s) President. Registrant(s) declared that all County on: 12/24/2018. NOTICE - This with the County Clerk of Los Angeles federal, state or common law (see Section fictitious name statement expires five years declared that all information in the statement information in the statement is true and fictitious name statement expires five years County on: 12/27/2018. NOTICE - This 14411, et seq., B&P Code.) Published: from the date it was filed on, in the office of is true and correct. This statement is filed correct. This statement is filed with the from the date it was filed on, in the office of fictitious name statement expires five years The british Weekly, Sat. January 26, 2019 Page 7

LEGAL NOTICES from the date it was filed on, in the office of correct. This statement is filed with the from the date it was filed on, in the office of statement is filed with the County Clerk County of Los Angeles contingent creditor of the decedent, the County Clerk. A new Fictitious Business County Clerk of Los Angeles County the County Clerk. A new Fictitious Business of Los Angeles County on: 12/31/2018. you must file your claim with Name Statement must be filed prior to that on: 12/27/2018. Published: 01/05/2019, Name Statement must be filed prior to that NOTICE - This fictitious name statement 9425 Penfield Ave. date. The filing of this statement does not 01/12/2019, 01/19/2019 and 01/26/2019. date. The filing of this statement does not expires five years from the date it was filed Chatsworth CA 91311 the court and mail a copy to the of itself authorize the use in this state of of itself authorize the use in this state of on, in the office of the County Clerk. A new personal representative appointed Fictitious Business Name Statement must a fictitious business name in violation of Fictitious Business Name Statement: a fictitious business name in violation of In the Matter of the Petition of by the court within the later of the rights of another under federal, state 2018321912. The following person(s) is/are the rights of another under federal, state be filed prior to that date. The filing of this Michael Tyre Silver, an adult over either (1) four months from the or common law (see Section 14411, et doing business as: Vital Signs; Vital Promos, or common law (see Section 14411, et statement does not of itself authorize the date of first issuance of letters to seq., B&P Code.) Published: 01/05/2019, Sign 26, 1200 South Holt Ave Suite 101, Los seq., B&P Code.) Published: 01/05/2019, use in this state of a fictitious business name the age of 18 years. 01/12/2019, 01/19/2019 and 01/26/2019. Angeles CA 90035. Vital Signs & Printing, 01/12/2019, 01/19/2019 and 01/26/2019. in violation of the rights of another under a general personal representative, 1200 South Holt Ave Suite 101, Los Angeles federal, state or common law (see Section as defined in section 58(b) of the Date: 03/27/2019. Time: 08:30am, Fictitious Business Name Statement: CA 90035. This business is conducted Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: California Probate Code, or (2) 60 2018321246. The following person(s) is/ by: a corporation. The Registrant(s) 2018322846. The following person(s) is/ 01/05/2019, 01/12/2019, 01/19/2019 and in Dept. F49 days from the date of mailing or are doing business as: Twin’s Properties, commenced to transact business under are doing business as: D & J Delicious 01/26/2019. 1221 1/2 S. Dunsmuir Ave, Los Angeles the fictitious business name or names listed Mexican Foods, 16027 Hayland St, La personal delivery to you of a notice CA 90019/PO Box 351876, Los Angeles herein on: n/a. Signed: Jacob Hamamy Puente CA 91744. David Sosa, 16027 Fictitious Business Name Statement: It appearing that the following person under section 9052 of the California CA 90035. Catherine Lightfoot, 1221 1/2 S. Yonaty, CEO. Registrant(s) declared that Hayland St, La Puente CA 91744. This 2018323935. The following person(s) is/ whose name is to be changed is Probate Code. Dunsmuir Ave, Los Angeles CA 90019; Lisa all information in the statement is true and business is conducted by: an individual. are doing business as: PCM (Project And over 18 years of age: Michael Tyre Other California statutes and legal correct. This statement is filed with the The Registrant(s) commenced to transact M. Elazegui, 535 Smoketree Dr, La Verne Cost Management), 19950 Collier Street, Silver. And a petition for change CA 91750. This business is conducted by: County Clerk of Los Angeles County on: business under the fictitious business name Woodland Hills CA 91364. Gamwell authority may affect your rights as a general partnership. The Registrant(s) 12/28/2018. NOTICE - This fictitious name or names listed herein on: 12/2018. Signed: Corporation, 19950 Collier Street, Woodland of names having been duly filed a creditor. You may want to consult commenced to transact business under statement expires five years from the date David Sosa, owner. Registrant(s) declared Hills CA 91364. This business is conducted with the clerk of this Court, and it with an attorney knowledgeable in the fictitious business name or names listed it was filed on, in the office of the County that all information in the statement is true by: a corporation. The Registrant(s) appearing from said petition that California law. herein on: 11/2018. Signed: Catherine Clerk. A new Fictitious Business Name and correct. This statement is filed with the commenced to transact business under Lightfoot, general partner. Registrant(s) Statement must be filed prior to that date. County Clerk of Los Angeles County on: the fictitious business name or names said petitioner(s) desire to have their YOU MAY EXAMINE the file kept declared that all information in the statement The filing of this statement does not of itself 12/28/2018. NOTICE - This fictitious name listed herein on: 12/2018. Signed: Frank name changed from Michael Tyre by the court. If you are a person is true and correct. This statement is filed authorize the use in this state of a fictitious statement expires five years from the date Gamwell, President. Registrant(s) declared Silver to Michael V Platis. interested in the estate, you may with the County Clerk of Los Angeles business name in violation of the rights of it was filed on, in the office of the County that all information in the statement is true file with the court a Request for County on: 12/27/2018. NOTICE - This another under federal, state or common Clerk. A new Fictitious Business Name and correct. This statement is filed with the Special Notice (form DE-154) of the fictitious name statement expires five years law (see Section 14411, et seq., B&P Statement must be filed prior to that date. County Clerk of Los Angeles County on: IT IS HEREBY ORDERED that all from the date it was filed on, in the office of Code.) Published: 01/05/2019, 01/12/2019, The filing of this statement does not of itself 12/31/2018. NOTICE - This fictitious name persons interested in the above filing of an inventory and appraisal the County Clerk. A new Fictitious Business 01/19/2019 and 01/26/2019. authorize the use in this state of a fictitious statement expires five years from the date entitled matter of change of names of estate assets or of any petition Name Statement must be filed prior to that business name in violation of the rights of it was filed on, in the office of the County appear before the above entitled or account as provided in Probate date. The filing of this statement does not another under federal, state or common Clerk. A new Fictitious Business Name Code section 1250. A Request for of itself authorize the use in this state of Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Statement must be filed prior to that date. court to show cause why the petition Special Notice form is available a fictitious business name in violation of 2018322003. The following person(s) is/ Code.) Published: 01/05/2019, 01/12/2019, The filing of this statement does not of itself for change of name(s) should not be from the court clerk. the rights of another under federal, state are doing business as: Like Me, Denepo, 01/19/2019 and 01/26/2019. authorize the use in this state of a fictitious granted. or common law (see Section 14411, et Denepo LLC, Like Me, LLC, 617 W. business name in violation of the rights of Attorney for Petitioner seq., B&P Code.) Published: 01/05/2019, Fairview Blvd., Inglewood CA 90302. Kali Fictitious Business Name Statement: another under federal, state or common Any person objecting to the name RICHARD D. CLEARY - SBN 2018323514. The following person(s) is/are 01/12/2019, 01/19/2019 and 01/26/2019. Banks, 617 W. Fairview Blvd., Inglewood law (see Section 14411, et seq., B&P changes described must file a 141654 CA 90302; Monifa Banks, 617 W. Fairview doing business as: Cratefill, 860 S Ardmore Code.) Published: 01/05/2019, 01/12/2019, written petition that includes the Fictitious Business Name Statement: Blvd., Inglewood CA 90302. This business Ave #201, Los Angeles CA 90005. Jonathan 01/19/2019 and 01/26/2019. 140 SOUTH LAKE AVENUE, 2018321335. The following person(s) is/ is conducted by: a married couple. The Lee, 860 S Ardmore Ave #201, Los Angeles reasons for the objection at least SUITE 305 are doing business as: Castco Consulting, Registrant(s) commenced to transact CA 90005. This business is conducted Fictitious Business Name Statement: two court days before the matter PASADENA CA 91101 17425 Hemmingway St, Northridge business under the fictitious business by: an individual. The Registrant(s) 2018323937. The following person(s) is/ is scheduled to be heard and must 1/12, 1/19, 1/26/19 CA 91325. Javier Castaneda, 17425 name or names listed herein on: n/a. commenced to transact business under are doing business as: J.D. Avaness; J.D. Hemmingway St, Northridge CA 91325. Signed: Monifa Banks, owner. Registrant(s) the fictitious business name or names Avaness CPA, 506 Santa Monica Blvd. appear at the hearing to show CNS-3209839# This business is conducted by: an declared that all information in the statement listed herein on: n/a. Signed: Jonathan Suite 318, Santa Monica CA 90401. Juliet cause why the petition should not NOTICE OF PETITION TO individual. The Registrant(s) commenced is true and correct. This statement is filed Lee, owner. Registrant(s) declared that Der Avanessian, 506 Santa Monica Blvd. be granted. If no written objection is ADMINISTER ESTATE OF: to transact business under the fictitious with the County Clerk of Los Angeles all information in the statement is true and Suite 318, Santa Monica CA 90401. This timely filed, the court may grant the JUSTUS H. HENKES III business name or names listed herein on: County on: 12/28/2018. NOTICE - This correct. This statement is filed with the business is conducted by: an individual. 01/2018. Signed: Javier Castaneda, owner. fictitious name statement expires five years County Clerk of Los Angeles County on: The Registrant(s) commenced to transact petition without a hearing. CASE NO. 18STPB11474 Registrant(s) declared that all information from the date it was filed on, in the office of 12/31/2018. NOTICE - This fictitious name business under the fictitious business name To all heirs, beneficiaries, creditors, in the statement is true and correct. This the County Clerk. A new Fictitious Business statement expires five years from the date or names listed herein on: 10/2008. Signed: IT IS FURTHER ORDERED that a contingent creditors, and persons statement is filed with the County Clerk Name Statement must be filed prior to that it was filed on, in the office of the County Juliet Der Avanessian, owner. Registrant(s) who may otherwise be interested of Los Angeles County on: 12/27/2018. date. The filing of this statement does not Clerk. A new Fictitious Business Name declared that all information in the statement copy of this order be published in NOTICE - This fictitious name statement of itself authorize the use in this state of Statement must be filed prior to that date. is true and correct. This statement is filed the British Weekly, a newspaper of in the WILL or estate, or both of expires five years from the date it was filed a fictitious business name in violation of The filing of this statement does not of itself with the County Clerk of Los Angeles general circulation for the County JUSTUS H. HENKES III. on, in the office of the County Clerk. A new the rights of another under federal, state authorize the use in this state of a fictitious County on: 12/31/2018. NOTICE - This of Los Angeles, for four successive A PETITION FOR PROBATE has Fictitious Business Name Statement must or common law (see Section 14411, et business name in violation of the rights of fictitious name statement expires five years been filed by JUSTUS H. HENKES weeks prior to the date set for be filed prior to that date. The filing of this seq., B&P Code.) Published: 01/05/2019, another under federal, state or common from the date it was filed on, in the office of IV AND HEATHER HENKES in the statement does not of itself authorize the 01/12/2019, 01/19/2019 and 01/26/2019. law (see Section 14411, et seq., B&P the County Clerk. A new Fictitious Business hearing of said petition. use in this state of a fictitious business name Code.) Published: 01/05/2019, 01/12/2019, Name Statement must be filed prior to that Superior Court of California, County in violation of the rights of another under Fictitious Business Name Statement: 01/19/2019 and 01/26/2019. date. The filing of this statement does not of LOS ANGELES. federal, state or common law (see Section 2018322834. The following person(s) is/are of itself authorize the use in this state of Dated: Jan 3, 2019. THE PETITION FOR PROBATE 14411, et seq., B&P Code.) Published: doing business as: Team 8 Security, 4108 Fictitious Business Name Statement: a fictitious business name in violation of Stephen P. Pfahler requests that JUSTUS H. 01/05/2019, 01/12/2019, 01/19/2019 and Towhee Dr, Calabasas CA 91302. Asialimo 2018323925. The following person(s) is/ the rights of another under federal, state Judge of the Superior Court 01/26/2019. Inc., 4108 Towhee Dr, Calabasas CA are doing business as: 1119 St Louis, or common law (see Section 14411, et HENKES IV AND HEATHER 91302. This business is conducted by: a 375 Redondo Avenue Suite E, Long seq., B&P Code.) Published: 01/05/2019, 19CHCP00006 HENKES be appointed as personal Fictitious Business Name Statement: corporation. The Registrant(s) commenced Beach CA 90814. Entourage Property 01/12/2019, 01/19/2019 and 01/26/2019. representative to administer the 2018321370. The following person(s) is/are to transact business under the fictitious Management, Inc., 375 Redondo Avenue estate of the decedent. doing business as: A Plus Relax Spa, 459 S. business name or names listed herein on: Suite E, Long Beach CA 90814. This Fictitious Business Name Statement: Published: 01/12/2019, Azusa Ave #A2, Azusa CA 91702. Qiang Zi 12/2018. Signed: Lin Wang, Secretary. business is conducted by: a corporation. 2019000350. The following person(s) THE PETITION requests authority Inc., 16066 E San Bernadino Rd, Covina CA Registrant(s) declared that all information The Registrant(s) commenced to transact is/are doing business as: Language 01/19/2019, 01/26/2019 to administer the estate under the 91722. This business is conducted by: a in the statement is true and correct. This business under the fictitious business Clarity; Language Clarity Translations, Independent Administration of statement is filed with the County Clerk name or names listed herein on: n/a. and 02/02/2019ETITION TO corporation. The Registrant(s) commenced LanguageClarity.org, LTC, 15636 Risley ADMINISTER ESTATE OF: Estates Act . (This authority will to transact business under the fictitious of Los Angeles County on: 12/28/2018. Signed: Lawrence Guesno, Jr., President. St, Whittier CA 90603/PO Box 1741, allow the personal representative business name or names listed herein on: NOTICE - This fictitious name statement Registrant(s) declared that all information Whittier CA 90609. Saidi Consulting, Inc., MARJORIE ANN CRUISE n/a. Signed: Xueli Yang, CEO. Registrant(s) expires five years from the date it was filed in the statement is true and correct. This 15636 Risley St, Whittier CA 90603. This CASE NO. 19STPB00059 to take many actions without declared that all information in the statement on, in the office of the County Clerk. A new statement is filed with the County Clerk business is conducted by: a corporation. To all heirs, beneficiaries, creditors, obtaining court approval. Before of Los Angeles County on: 12/31/2018. is true and correct. This statement is filed Fictitious Business Name Statement must The Registrant(s) commenced to transact contingent creditors, and persons taking certain very important with the County Clerk of Los Angeles be filed prior to that date. The filing of this NOTICE - This fictitious name statement business under the fictitious business name actions, however, the personal County on: 12/27/2018. NOTICE - This statement does not of itself authorize the expires five years from the date it was filed or names listed herein on: n/a. Signed: who may otherwise be interested fictitious name statement expires five years use in this state of a fictitious business name on, in the office of the County Clerk. A new Yaixa Saidi, CEO. Registrant(s) declared in the WILL or estate, or both of representative will be required to from the date it was filed on, in the office of in violation of the rights of another under Fictitious Business Name Statement must that all information in the statement is true MARJORIE ANN CRUISE. give notice to interested persons the County Clerk. A new Fictitious Business federal, state or common law (see Section be filed prior to that date. The filing of this and correct. This statement is filed with the A PETITION FOR PROBATE has unless they have waived notice or Name Statement must be filed prior to that 14411, et seq., B&P Code.) Published: statement does not of itself authorize the County Clerk of Los Angeles County on: consented to the proposed action.) date. The filing of this statement does not 01/05/2019, 01/12/2019, 01/19/2019 and use in this state of a fictitious business name 01/02/2019. NOTICE - This fictitious name been filed by MARC J. CRUISE in of itself authorize the use in this state of 01/26/2019. in violation of the rights of another under statement expires five years from the date the Superior Court of California, The independent administration a fictitious business name in violation of federal, state or common law (see Section it was filed on, in the office of the County County of LOS ANGELES. authority will be granted unless an the rights of another under federal, state Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: Clerk. A new Fictitious Business Name THE PETITION FOR PROBATE interested person files an objection or common law (see Section 14411, et 2018322836. The following person(s) is/ 01/05/2019, 01/12/2019, 01/19/2019 and Statement must be filed prior to that date. requests that MARC J. CRUISE to the petition and shows good seq., B&P Code.) Published: 01/05/2019, are doing business as: Summit Accounting 01/26/2019. The filing of this statement does not of itself cause why the court should not 01/12/2019, 01/19/2019 and 01/26/2019. Solutions, 11600 Washington Pl Suite 113, authorize the use in this state of a fictitious be appointed as personal Los Angeles CA 90066. Erendira Cronkhite, Fictitious Business Name Statement: business name in violation of the rights of representative to administer the grant the authority. Fictitious Business Name Statement: 2782 Armacost Ave, Los Angeles CA 2018323927. The following person(s) another under federal, state or common estate of the decedent. A HEARING on the petition will is/are doing business as: Whale Song 2018321372. The following person(s) 90064/Summit Bookkeeping Inc, 11600 law (see Section 14411, et seq., B&P THE PETITION requests authority be held in this court as follows: is/are doing business as: TK Massage Washington Pl Suite 113, Los Angeles CA Press, 22357 Welby Way, Woodland Hills Code.) Published: 01/05/2019, 01/12/2019, 02/13/19 at 8:30AM in Dept. 9 Spa, 812 S Atlantic Blvd, Monterey Park 90066. This business is conducted by: CA 91303. Stephanie C Jourdan, 22357 01/19/2019 and 01/26/2019. to administer the estate under the CA 91754. Qiang Zi Inc., 16066 E San a general partnership. The Registrant(s) Welby Way, Woodland Hills CA 91303. This Independent Administration of located at 111 N. HILL ST., LOS Bernadino Rd, Covina CA 91722. This commenced to transact business under business is conducted by: an individual. Fictitious Business Name Statement: Estates Act . (This authority will ANGELES, CA 90012 business is conducted by: a corporation. the fictitious business name or names The Registrant(s) commenced to transact 2019000932. The following person(s) is/ allow the personal representative IF YOU OBJECT to the granting The Registrant(s) commenced to transact listed herein on: n/a. Signed: Erendira business under the fictitious business name are doing business as: RIDESVP, 3557 of the petition, you should appear business under the fictitious business name Cronkhite, partner. Registrant(s) declared or names listed herein on: 12/2018. Signed: Chesapeake Avenue, Los Angeles CA to take many actions without or names listed herein on: n/a. Signed: that all information in the statement is true Stephanie C Jourdan, owner. Registrant(s) 90016/3557 Chesapeake Avenue, Los obtaining court approval. Before at the hearing and state your Xueli Yang, CEO. Registrant(s) declared and correct. This statement is filed with the declared that all information in the statement Angeles CA 90016. Campmore Projects taking certain very important objections or file written objections that all information in the statement is true County Clerk of Los Angeles County on: is true and correct. This statement is filed LLC, 3559 Chesapeake Avenue, Los actions, however, the personal with the court before the hearing. and correct. This statement is filed with the 12/28/2018. NOTICE - This fictitious name with the County Clerk of Los Angeles Angeles CA 90016. This business is representative will be required to Your appearance may be in person County Clerk of Los Angeles County on: statement expires five years from the date County on: 12/31/2018. NOTICE - This conducted by: a limited liability company. or by your attorney. 12/27/2018. NOTICE - This fictitious name it was filed on, in the office of the County fictitious name statement expires five years The Registrant(s) commenced to transact give notice to interested persons statement expires five years from the date Clerk. A new Fictitious Business Name from the date it was filed on, in the office of business under the fictitious business name unless they have waived notice or IF YOU ARE A CREDITOR or a it was filed on, in the office of the County Statement must be filed prior to that date. the County Clerk. A new Fictitious Business or names listed herein on: 01/2019. Signed: consented to the proposed action.) contingent creditor of the decedent, Name Statement must be filed prior to that Clerk. A new Fictitious Business Name The filing of this statement does not of itself Jacob D. Campbell, CEO. Registrant(s) The independent administration you must file your claim with Statement must be filed prior to that date. authorize the use in this state of a fictitious date. The filing of this statement does not declared that all information in the statement the court and mail a copy to the The filing of this statement does not of itself business name in violation of the rights of of itself authorize the use in this state of is true and correct. This statement is filed authority will be granted unless an authorize the use in this state of a fictitious another under federal, state or common a fictitious business name in violation of with the County Clerk of Los Angeles interested person files an objection personal representative appointed business name in violation of the rights of law (see Section 14411, et seq., B&P the rights of another under federal, state County on: 01/02/2019. NOTICE - This to the petition and shows good by the court within the later of another under federal, state or common Code.) Published: 01/05/2019, 01/12/2019, or common law (see Section 14411, et fictitious name statement expires five years cause why the court should not either (1) four months from the law (see Section 14411, et seq., B&P 01/19/2019 and 01/26/2019. seq., B&P Code.) Published: 01/05/2019, from the date it was filed on, in the office of date of first issuance of letters to Code.) Published: 01/05/2019, 01/12/2019, 01/12/2019, 01/19/2019 and 01/26/2019. the County Clerk. A new Fictitious Business grant the authority. 01/19/2019 and 01/26/2019. Fictitious Business Name Statement: Name Statement must be filed prior to that A HEARING on the petition will a general personal representative, 2018322838. The following person(s) is/ date. The filing of this statement does not be held in this court as follows: as defined in section 58(b) of the Statement of Abandonment of Use of are doing business as: Quality Messenger Fictitious Business Name Statement: of itself authorize the use in this state of 02/04/19 at 8:30AM in Dept. 2D California Probate Code, or (2) 60 Fictitious Business Name: 2018321623. Service, 4329 Colfax Ave 205, Studio City 2018323929. The following person(s) is/ a fictitious business name in violation of located at 111 N. HILL ST., LOS days from the date of mailing or Current file: 2017343856. The following CA 91604. Joseph Batista, 4329 Colfax are doing business as: Bee Free Woman; the rights of another under federal, state personal delivery to you of a notice person has abandoned the use of the Ave 205, Studio City CA 91604. This Bee Fee LA, 918 S. Oxford Ave Unit 330, or common law (see Section 14411, et ANGELES, CA 90012 fictitious business name: Expert Delivery business is conducted by: an individual. Los Angeles CA 90006. Developing seq., B&P Code.) Published: 01/05/2019, IF YOU OBJECT to the granting under section 9052 of the California Service, 5913 Cahill Ave, Tarzana CA The Registrant(s) commenced to transact Capacity Consulting, LLC, 918 S. Oxford 01/12/2019, 01/19/2019 and 01/26/2019. of the petition, you should appear Probate Code. Ave Unit 330, Los Angeles CA 90006. This 91356. Taalai Eshkhodzhaev, 5913 Cahill business under the fictitious business name at the hearing and state your Other California statutes and legal Ave, Tarzana CA 91356. The fictitious or names listed herein on: 11/2009. Signed: business is conducted by: a limited liability authority may affect your rights as business name referred to above was Joseph Batista, owner. Registrant(s) company. The Registrant(s) commenced objections or file written objections filed on: 12/06/2017, in the County of Los declared that all information in the statement to transact business under the fictitious NOTICE OF POrder to Show Cause with the court before the hearing. a creditor. You may want to consult Angeles. This business is conducted by: an is true and correct. This statement is filed business name or names listed herein on: for Change of Name Your appearance may be in person with an attorney knowledgeable in individual. Signed: Taalai Eshkhodzhaev, with the County Clerk of Los Angeles 12/2018. Signed: Annice E Fisher, CEO. or by your attorney. California law. owner. Registrant(s) declared that all County on: 12/28/2018. NOTICE - This Registrant(s) declared that all information YOU MAY EXAMINE the file kept in the statement is true and correct. This Superior Court of California, IF YOU ARE A CREDITOR or a information in the statement is true and fictitious name statement expires five years by the court. If you are a person Page 8 The british Weekly, Sat. January 26, 2019 Brits in LA Meet A Member: Aaron Ellis Meet Aaron Ellis from Berkshire who moved to LA for love and continue his career as a filmmaker.

Was there a particular reason you chose LA? I came here a few years ago to support a feature film I worked on that premiered in Beverly Hills. I ended up making friends and kept coming back for three months every year. Eventually I developed a relationship with Anthony, a man I met here and fast- GO FUND ME: Aaron’s partner Anthony is currently forward to the present, hospitalized with complications from Type 1 Diabetes Anthony proposed is my dog, Ollivander (like has it changed since? now my husband! I love the wand shop in Harry My first impression of it here and have settled Potter), British crisps LA was WOW the people in Long Beach. like Wheat Crunchies & here are so interesting! It Discos and my mum’s felt like everyone was What do you miss most spaghetti bolognese! living here because they from home? wanted to be here, be a The thing I miss most What was your first part of it all and carve from England would be impression of LA and out their own story! Not BRIGHT LIGHTS, BIG CITY: Aaron Ellis hails from a small village in Berkshire

This Week’s Pub Quiz Winners just be here because they Fox (a fabulous karaoke came out of nowhere happened to be born gay bar, sing and it’s half and we have no hope here, most people I met off on drinks all night!) of covering the medical weren’t even from LA! bills ourselves. This has Anything else you like been a horrible week and What do you find the to share with us? at this point I just need to biggest difference is Anthony is in the make sure that Anthony living here versus your hospital with Type 1 focuses only on his home town? diabetes and last month, health and getting better. I come from a small while battling stomach A dear friend has set village where everyone flu, he developed a up a gofundme page to is happy doing their day serious diabetic foot help us at this difficult to day with little change ulcer. We’ve been in time. If anyone out there whereas here I felt the hospital for over a finds themselves able to like everyone is doing week now attempting to support us in any way something exciting, fight the infection with and is willing to do so, trying new things, taking antibiotics, though sadly please know that we chances and making new we were told that the are deeply grateful. We friends. I still feel that infection has now spread are no more deserving way today and hope I to the bone and he will than anyone else going always will! be scheduled for surgery through hard times but where they will attempt I’ll be damned if I don’t What advice would you to save as much of it as try absolutely everything give to those making the they can though some in my power to help him. move here? amputation is very likely. Thank you. Charging to victory like Greased Lightning at the latest pub quiz were the Do like I did: the very He has been off work To contribute, please three-person team O’Trivia Newton John. first time I came to for several weeks due visit: www.gofundme. Despite being outnumbered by their competition, the trio triumphed at the America I actually went to the illness and I’m com/ anthony039s- Cat and Fiddle on January 22, winning $75 plus prizes from the forthcoming to a couple of the Brits in still awaiting my work amputation-surgery- Liam Neeson film,Cold Pursuit. LA British Breakfasts and visa. Since he is our amp-hospitalization Pictured above with quizmaster Sandro Monetti are the winning trio (left to a pub quiz! main source of income You can also contact right) Michael DiSciullo, Trina DeMattei and Jean Arthur. at the moment without me on social media at: If you feel hopelessly devoted to toppling them next time, visit the pub quiz Do you have a hidden it we’re in trouble. I hate Twitter: @ on Tuesday, January 29th at the popular Hollywood pub, which is located on gem you can share with to ask anyone for money byAaronEllis and via us? and this is difficult for mail: aaronellismedia@ Highland Avenue just north of Melrose. I recommend The Silver me to write, but this all gmail.com (Picture by Frank Sanford) The british Weekly, Sat. January 26, 2019 Page 9 Stargazing with Annie Shaw

ARIES: You may be feeling lazy or out of sorts recently. This is due to Uranus visiting you and putting you on guard. Take life as it comes until month’s end and then you should find yourself back on track again. TAURUS: Your lovely boss Venus is in friendly, outgoing Sagittarius currently. This can bring new beginnings and better times in several areas. With this mind take full advantage. GEMINI: You are are ready for change in some areas and stabilizing in others. Once you make your mind up which is which, there will be no stopping you moving forward. Try to get it all moving by month’s end. CANCER: Romance and/or good opportunities for happier days are ahead. You have been stuck in the mud in some area or other and now it’s time to pull yourself out. Do not look backwards with regret. LEO: This last week’s very powerful eclipse in your sign could have brought things to a head that are not completely finished. Make sure to not let life get you down as this was an opportunity to get going and sort your life out for the better. VIRGO: The unpredictable planet Uranus has been affecting you for the last few weeks in some work situation. You are the worrier of the signs and while it has been stressful you will be back running well by month’s end. LIBRA: Decisions are all around you, including some regarding a healthier life style and diet. Take the bull by the horn and make healthier decisions overall. SCORPIO: Stressful situations have been overwhelming recently. Do not overreact, especially in health areas. Do what has to be done and look forward to more relaxed times the next month ahead. SAGITTARIUS: Your lucky boss Jupiter is shining a light on you and your financial picture. While it may not have been what you wanted just wait a couple of weeks and it will look better. CAPRICORN: Saturn is revving up his engines in your life and bringing things out into the open. If you are trying to ignore anything be sure to know he will bring it to your attention. AQUARIUS: Your boss Uranus is in Aries only for another few weeks. Take heart that when he moves in to earthy Taurus he will leave you the legacy of a more settled life. PISCES: If you assume anything is settled in the next week you will end up feeling confused. Nothing seems to be what it ends up as. With this in mind, stay calm and don’t worry.

The British Weekly Sudoku by Myles Mellor #373 The British Weekly Crossword by Myles Mellor. #373 Page 10 The british Weekly, Sat. January 26, 2019 BRITS IN LA weekend rolls around again. Whereas my LA counterparts will be more likely to post a celebratory “Yay, I booked a job”. I might have to conduct a social experiment and post a “I can’t wait to get back to work tomorrow” The Toscars: just to see what kind of response I get. I know it is a bit like comparing where we all apples with oranges, but still.... get to dress although I am completely aware that it THE BIG MOMENT: Eileen announces the assignments to is much more pleasant Team Leader Tate Dewey with Ewan Chung (photo: Richard Keith) up and play to go about your daily business when the sun a resounding start. It but you can still attend now. Visit TheToscars. is shining! is basically a group the main event as an com for details. pretend... Talking of which, of grown adults who audience member. It I would also like to there is definitely a more are collaborating over will be at the Renberg take this opportunity to One of the things I done so (for the same youthful vibe here but the next three weeks Theatre in Hollywood thank our valiant team think I love most about person) for the past we have a surprising to make five-minute on Thursday February leaders who have taken Los Angeles is the fact 20+ years. However, amount of Brits in LA parodies of the Oscar- 21st. Tickets are on sale cont on page 11, col. 1 that we aren’t forced to because I enjoy what I members who are 70+ nominated films. Sounds “grow up”. do immensely, it seems and they are usually the ridiculous? Yes it is, but When I go back home to translate that I don’t most playful of us all! in the best possible way. to England, I’m often have a ‘proper job’. But I think the majority It involves a lot of hard ‘accused’ of being I honestly can’t decide of the people I meet at graft but the end result younger than my years; whether most people our events are eternally is absolutely worth it. I use the word ‘accused’ living in Britain/or young at heart, whatever The films are shown on with forethought, as outside of LA, actually their age. As most of you a big screen in a theatre I’m pretty sure that it is dislike their occupations know, Craig and I leap which is followed by not always intended as or whether they have at the opportunity to be a star-studded award a compliment. I think been indoctrinated to silly whenever we can. ceremony. The winners I’m grown up plenty just not enjoy working? Two of my favourite receive a golden fist enough, in that I pay I often see statements occasions that spring (aka a Toscar!) There my rent and bills on on social media from to mind are both flash are definitely tantrums time, I remember family my UK based friends mobs; International and the occasional tiara members’ birthdays, lamenting that Monday Pillow Fight Day (falls involved but also lots of and I even eat ‘my has come around too on April 6th this year), fun and laughter. Sign greens’ regularly. I work quickly, or that they which can be found at up to participate this full time as a personal are counting down several cities around year has now closed WATCHFUL EYE: BiLA member Kirsten Alm assistant, and have the hours until the the world, and the Gettypede. The latter consisted of hundreds of people playing Follow the Leader whilst walking around the Getty in an orderly silent single line. I know it sounds a bit daft but it was thoroughly enjoyable. I am not sure if that one still occurs, so please get in touch if with us if you have any current details. I think the general consensus It’s Time For Tea... is that Los Angeles is a Traditional Afternoon Tea is now served huge magnet for people Mon-Sat 11.30am-4.00pm in our Tea Room afflicted with Peter Pan (also available privately for baby showers, Syndrome, but that’s bridal showers and special occasions). fine by me. King’s Head Pies now available in our bakery. It is probably no Sausage rolls, pastries & delicious cakes, baked daily surprise if I tell you that our annual film Ye Olde King’s Head, 116 Santa Monica Blvd. competition The Santa Monica CA 90401 • Tel: 310 451-1402 Toscars has got off to Toscar Team Leaders Scott Kaske & Victoria Hoffman (photo: Richard Keith) The british Weekly, Sat. January 26, 2019 Page 11

Toscars: ease the pressure of the ever-mounting hospital LIVE cont from page 2 bills please head over to their GoFundMe on this daunting task. So page https://tinyurl. a big shout out to Tate com/AaronEllis2019 AND Dewey, Kim Morgan Lastly, we have a pair Greene, Scott Kaske, of tickets to give away LET Victoria Hoffman, to see James Blake at the Richard Keith, Juliet Fox Theater in Pomona Lemar, Sandro Monetti on March 15th. If you DYE? and Martin Lee White! would like to enter send We have everything us an email to info@ Macca crossed for you! britsin.la. Make sure On a more serious to put ‘James Blake’ ditches the note please take a in the subject field. hair coloring minute to read the story Winner will be picked at of this weeks Meet a random on February 4th and opts for Member Aaron Ellis. and notified via email. I did mention him in If you have any a silver fox this column a couple questions or comments SINCE taking the of weeks ago, as his drop us a line at info@ plunge and ditching partner Anthony has britsin.la. We always the hair dye last year been in hospital and enjoy hearing from you! Sir Paul McCartney’s sadly since then he has mop-top is now a bright had to have his big toe silvery white. amputated. So if you can Cheers… The Beatles legend, 76, spare anything to help to Eileen stepped out in New York OWNING IT: Macca let his grey locks flow in New York this week this week with a shock of grey hair standing Former football star straight up in the freezing David Beckham, 43, was cold wind. recently seen sporting a For many years Sir silvery do. Paul fought off the After a momentous 2018 telltale sign of ageing which saw Sir Paul release by colouring his hair his 17th solo album Egypt a rich chestnut brown, Station and embark on an but now he has decided international tour which to embrace the natural included a homecoming look. Last September gig in Liverpool last he appeared on US TV month – this year with salt’n’pepper locks promises to be just as for the first time. Fans busy with an upcoming commended him for tour of South and North his new look saying he America and the release “should have done it of his first children’s REGRETTING IT:: Macca with the dye job years ago” and that he book Hey Grandude! looked like a “stunning The picture book about title, he said: “I’ve got I said ‘What?’ and I silver fox”. a magical old man and eight grandchildren and thought, I kind of like Sir Paul’s not the only his four grandchildren, they’re all beautiful and that, so from then on I celebrity to let Mother was inspired by his one day one of them said was kind of known as Nature take her course. family. Explaining the to me ‘Hey Grandude!’. Grandude.”

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

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

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. January 26, 2019

interested in the estate, you may filed with the County Clerk of Los Angeles County Published: 01/12/2019, 01/19/2019, 01/26/2019 is conducted by: a limited liability company. the use in this state of a fictitious business name file with the court a Request for on: 12/14/2018. NOTICE - This fictitious name and 02/02/2019. The Registrant(s) commenced to transact Fictitious Business Name Statement: in violation of the rights of another under federal, Special Notice (form DE-154) of the statement expires five years from the date it was business under the fictitious business name or 2018322477. The following person(s) is/ state or common law (see Section 14411, et seq., filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: names listed herein on: 11/2018. Signed: John are doing business as: DJ Deezy; Musically B&P Code.) Published: 01/12/2019, 01/19/2019, filing of an inventory and appraisal Fictitious Business Name Statement must be 2018316074. The following person(s) is/are Ziegler, Member. Registrant(s) declared that all Equipped Rentals, 1233 E 80 th St, Los Angeles 01/26/2019 and 02/02/2019. of estate assets or of any petition filed prior to that date. The filing of this statement doing business as: REDCROW, REDCROW information in the statement is true and correct. CA 90001. Rondal L Adams, 1233 E 80 th or account as provided in Probate does not of itself authorize the use in this state CREATIVE, 1140 Panorama Dr, Arcadia CA This statement is filed with the County Clerk of St, Los Angeles CA 90001. This business is Fictitious Business Name Statement: Code section 1250. A Request for of a fictitious business name in violation of the 91007. Red Crow International, LLC, 1140 Los Angeles County on: 12/24/2018. NOTICE - conducted by: an individual. The Registrant(s) 2019001340. The following person(s) is/are rights of another under federal, state or common Panorama Dr., Arcadia CA 91007. This business This fictitious name statement expires five years commenced to transact business under the doing business as: Retirement Funding Group; Special Notice form is available law (see Section 14411, et seq., B&P Code.) is conducted by: a limited liability company. The from the date it was filed on, in the office of the fictitious business name or names listed herein Equity Funding Group, 800 S. Robertson Blvd. from the court clerk. Published: 01/12/2019, 01/19/2019, 01/26/2019 Registrant(s) commenced to transact business County Clerk. A new Fictitious Business Name on: 12/2018. Signed: Rondal L Adams, owner. Suite #2, Los Angeles CA 90035. Revilo Realty, Attorney for Petitioner and 02/02/2019. under the fictitious business name or names Statement must be filed prior to that date. The Registrant(s) declared that all information in the Inc., 800 S. Robertson blvd. Suite #2, Los M. KATHRYN NEWNHAM, ESQ. listed herein on: n/a. Signed: Yang Ping Chang, filing of this statement does not of itself authorize statement is true and correct. This statement is Angeles CA 90035. This business is conducted Fictitious Business Name Statement: Managing Member. Registrant(s) declared that the use in this state of a fictitious business name filed with the County Clerk of Los Angeles County by: a corporation. The Registrant(s) commenced SBN 156888 2018312034. The following person(s) is/are all information in the statement is true and correct. in violation of the rights of another under federal, on: 12/28/2018. NOTICE - This fictitious name to transact business under the fictitious business NEWNHAM & NEWNHAM, APC doing business as: The Connect Cash Network, This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., statement expires five years from the date it was name or names listed herein on: n/a. Signed: 7777 FAY AVENUE, SUITE 207 CONCASH, 1605 W. Olympic Blvd. Suite Los Angeles County on: 12/19/2018. NOTICE - B&P Code.) Published: 01/12/2019, 01/19/2019, filed on, in the office of the County Clerk. A new Oliver Moussazadeh, CEO. Registrant(s) LA JOLLA CA 92037 9087, Los Angeles CA 90015. Mark S De Nike, This fictitious name statement expires five years 01/26/2019 and 02/02/2019. Fictitious Business Name Statement must be declared that all information in the statement 1/12, 1/19, 1/26/19 25876 The Old Road #107, Stevenson Ranch from the date it was filed on, in the office of the filed prior to that date. The filing of this statement is true and correct. This statement is filed with CA 91381. This business is conducted by: an County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: does not of itself authorize the use in this state the County Clerk of Los Angeles County on: CNS-3209137# individual. The Registrant(s) commenced to Statement must be filed prior to that date. The 2018320767. The following person(s) is/are of a fictitious business name in violation of the 01/03/2019. NOTICE - This fictitious name transact business under the fictitious business filing of this statement does not of itself authorize doing business as: La Pointe Etiquette, 21937 rights of another under federal, state or common statement expires five years from the date it was Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: the use in this state of a fictitious business name Chatsworth St, Chatsworth CA 91311. Lucie law (see Section 14411, et seq., B&P Code.) filed on, in the office of the County Clerk. A new 2018307177. The following person(s) is/ Mark S De Nike, owner. Registrant(s) declared in violation of the rights of another under federal, Volotzky, 21937 Chatsworth St, Chatsworth Published: 01/12/2019, 01/19/2019, 01/26/2019 Fictitious Business Name Statement must be are doing business as: Woodman & Chase that all information in the statement is true and state or common law (see Section 14411, et seq., CA 91311. This business is conducted by: an and 02/02/2019. filed prior to that date. The filing of this statement Recycling, 8717 Woodman Ave, Arleta CA correct. This statement is filed with the County B&P Code.) Published: 01/12/2019, 01/19/2019, individual. The Registrant(s) commenced to does not of itself authorize the use in this state 91331. Fernando Garcia Penaflor, 8717 Clerk of Los Angeles County on: 12/14/2018. 01/26/2019 and 02/02/2019. transact business under the fictitious business Fictitious Business Name Statement: of a fictitious business name in violation of the Woodman Ave, Arleta CA 91331. This business NOTICE - This fictitious name statement name or names listed herein on: n/a. Signed: 2018323839. The following person(s) is/are rights of another under federal, state or common is conducted by: an individual. The Registrant(s) expires five years from the date it was filed on, Fictitious Business Name Statement: Lucie Volotzky, owner. Registrant(s) declared doing business as: AQUADBOTTLES; THREAD law (see Section 14411, et seq., B&P Code.) commenced to transact business under the in the office of the County Clerk. A new Fictitious 2018317285. The following person(s) is/are that all information in the statement is true and BAZAR, 1048 Remick Ave, Pacoima CA 91331. Published: 01/12/2019, 01/19/2019, 01/26/2019 fictitious business name or names listed Business Name Statement must be filed prior doing business as: TT&T Auto Body, 3820 Del correct. This statement is filed with the County Rushh LLC, 1048 Remick Ave, Pacoima CA and 02/02/2019. herein on: 12/2018. Signed: Fernando Garcia to that date. The filing of this statement does Amo Blvd #332, Torrance CA 90503. Pedro Clerk of Los Angeles County on: 12/27/2018. 91331. This business is conducted by: a limited Penaflor, owner. Registrant(s) declared that all not of itself authorize the use in this state of a Ocampo, 904 W Martin Luther King Jr Blvd., Los NOTICE - This fictitious name statement liability company. The Registrant(s) commenced Fictitious Business Name Statement: information in the statement is true and correct. fictitious business name in violation of the rights Angeles CA 90037. This business is conducted expires five years from the date it was filed on, to transact business under the fictitious business 2019001770. The following person(s) is/are This statement is filed with the County Clerk of of another under federal, state or common by: an individual. The Registrant(s) commenced in the office of the County Clerk. A new Fictitious name or names listed herein on: n/a. Signed: doing business as: FOTOMAT, 8919 Columbus Los Angeles County on: 12/11/2018. NOTICE - law (see Section 14411, et seq., B&P Code.) to transact business under the fictitious business Business Name Statement must be filed prior Rahul Soni, Member. Registrant(s) declared that Ave #5, North Hills CA 91343/14622 Ventura This fictitious name statement expires five years Published: 01/12/2019, 01/19/2019, 01/26/2019 name or names listed herein on: 12/2018. to that date. The filing of this statement does all information in the statement is true and correct. Blvd. Ste 477, Sherman Oaks CA 91343. from the date it was filed on, in the office of the and 02/02/2019. Signed: Pedro Ocampo, owner. Registrant(s) not of itself authorize the use in this state of a This statement is filed with the County Clerk of Biograph LLC, 8919 Columbus Ave #5, North County Clerk. A new Fictitious Business Name declared that all information in the statement fictitious business name in violation of the rights Los Angeles County on: 12/31/2018. NOTICE - Hills CA 91343. This business is conducted by: Statement must be filed prior to that date. The Fictitious Business Name Statement: is true and correct. This statement is filed with of another under federal, state or common This fictitious name statement expires five years a limited liability company. The Registrant(s) filing of this statement does not of itself authorize 2018313360. The following person(s) is/ the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) from the date it was filed on, in the office of the commenced to transact business under the the use in this state of a fictitious business name are doing business as: Simply Optimized, 12/20/2018. NOTICE - This fictitious name Published: 01/12/2019, 01/19/2019, 01/26/2019 County Clerk. A new Fictitious Business Name fictitious business name or names listed herein in violation of the rights of another under federal, 43954 Appaloosa Drive, Lancaster CA 93536/ statement expires five years from the date it was and 02/02/2019. Statement must be filed prior to that date. The on: 01/2019. Signed: Thomas Ross Bond state or common law (see Section 14411, et seq., PO Box 8164, Lancaster CA 93539. Happy filed on, in the office of the County Clerk. A new filing of this statement does not of itself authorize II, President. Registrant(s) declared that all B&P Code.) Published: 01/05/2019, 01/12/2019, Daisy Designs, LLC, 43954 Appaloosa Drive, Fictitious Business Name Statement must be Fictitious Business Name Statement: the use in this state of a fictitious business name information in the statement is true and correct. 01/19/2019 and 01/26/2019. Lancaster CA 93536. This business is conducted filed prior to that date. The filing of this statement 2018320788. The following person(s) is/are in violation of the rights of another under federal, This statement is filed with the County Clerk of by: a limited liability company. The Registrant(s) does not of itself authorize the use in this state doing business as: The Wanderlust Experience, state or common law (see Section 14411, et seq., Los Angeles County on: 01/03/2019. NOTICE - Fictitious Business Name Statement: commenced to transact business under the of a fictitious business name in violation of the 4457 West 2nd Street Apt. 9, Los Angeles B&P Code.) Published: 01/12/2019, 01/19/2019, This fictitious name statement expires five years 2018309475. The following person(s) is/are fictitious business name or names listed herein rights of another under federal, state or common CA 90004/8655 Airdrome St, Los Angeles CA 01/26/2019 and 02/02/2019. from the date it was filed on, in the office of the doing business as: SOS Solar Light; SOS on: 11/2018. Signed: Kathryne Reed, CEO. law (see Section 14411, et seq., B&P Code.) 90035. Meriden Weems, 4457 West 2nd Street County Clerk. A new Fictitious Business Name Solar Flashlight, 26005 Alizia Canyon Unit C, Registrant(s) declared that all information in the Published: 01/12/2019, 01/19/2019, 01/26/2019 Apt. 9, Los Angeles CA 90004. This business is Fictitious Business Name Statement: Statement must be filed prior to that date. The Calabasas CA 91302. Standard Laundry, LLC, statement is true and correct. This statement is and 02/02/2019. conducted by: an individual. The Registrant(s) 2019000656. The following person(s) is/are filing of this statement does not of itself authorize 26005 Alizia Canyon Unit C, Calabasas CA filed with the County Clerk of Los Angeles County commenced to transact business under the doing business as: LUSADVISORS, 3605 the use in this state of a fictitious business name 91302. This business is conducted by: a limited on: 12/18/2018. NOTICE - This fictitious name Fictitious Business Name Statement: fictitious business name or names listed herein Long Beach Blvd. Ste. 408, Long Beach CA in violation of the rights of another under federal, liability company. The Registrant(s) commenced statement expires five years from the date it was 2018317937. The following person(s) is/ on: n/a. Signed: Meriden Weems, 90807. 0109 Corporation, 3605 Long Beach state or common law (see Section 14411, et seq., to transact business under the fictitious business filed on, in the office of the County Clerk. A new are doing business as: Cuevas Martinez CEO. Registrant(s) declared that all information Blvd. Ste. 408, Long Beach CA 90807. This B&P Code.) Published: 01/12/2019, 01/19/2019, name or names listed herein on: 12/2018. Fictitious Business Name Statement must be Construction, 3800 Merced Ave Apt A, Baldwin in the statement is true and correct. This business is conducted by: a corporation. The 01/26/2019 and 02/02/2019. Signed: Michael A Ortiz Jr, Managing Member. filed prior to that date. The filing of this statement Park CA 91706. Cuevas Martinez Construction, statement is filed with the County Clerk of Los Registrant(s) commenced to transact business Registrant(s) declared that all information in the does not of itself authorize the use in this state Inc., 3800 Merced Ave Apt A, Baldwin Park Angeles County on: 12/27/2018. NOTICE - This under the fictitious business name or names Fictitious Business Name Statement: statement is true and correct. This statement is of a fictitious business name in violation of the CA 91706. This business is conducted by: a fictitious name statement expires five years listed herein on: 12/2018. Signed: Cindi Alison 2019001784. The following person(s) is/are filed with the County Clerk of Los Angeles County rights of another under federal, state or common corporation. The Registrant(s) commenced to from the date it was filed on, in the office of the Gans, President. Registrant(s) declared that all doing business as: BIOGRAPH, 8919 Columbus on: 12/12/2018. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) transact business under the fictitious business County Clerk. A new Fictitious Business Name information in the statement is true and correct. Ave #5, NORTHNHILLS, CA 91343/14622 statement expires five years from the date it was Published: 01/12/2019, 01/19/2019, 01/26/2019 name or names listed herein on: n/a. Signed: Statement must be filed prior to that date. The This statement is filed with the County Clerk of Ventura Blvd 477, Sherman Oaks CA 91343. filed on, in the office of the County Clerk. A new and 02/02/2019. Francisco Cuevas Martinez, Vice President. filing of this statement does not of itself authorize Los Angeles County on: 01/02/2019. NOTICE - Biograph LLC, 8919 Columbus Ave #5, North Fictitious Business Name Statement must be Registrant(s) declared that all information in the the use in this state of a fictitious business name This fictitious name statement expires five years Hills CA 91343. This business is conducted by: filed prior to that date. The filing of this statement Fictitious Business Name Statement: statement is true and correct. This statement is in violation of the rights of another under federal, from the date it was filed on, in the office of the a limited liability company. The Registrant(s) does not of itself authorize the use in this state 2018314036. The following person(s) is/are filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name commenced to transact business under the of a fictitious business name in violation of the doing business as: BMX Insurance Agency; on: 12/21/2018. NOTICE - This fictitious name B&P Code.) Published: 01/12/2019, 01/19/2019, Statement must be filed prior to that date. The fictitious business name or names listed herein rights of another under federal, state or common Bravo Financial Group, Bravo Tax Pros, 2249 statement expires five years from the date it was 01/26/2019 and 02/02/2019. filing of this statement does not of itself authorize on: 01/2019. Signed: Thomas Ross Bond law (see Section 14411, et seq., B&P Code.) Concord Avenue, Pomona CA 91768. B & M filed on, in the office of the County Clerk. A new the use in this state of a fictitious business name II, President. Registrant(s) declared that all Published: 01/12/2019, 01/19/2019, 01/26/2019 Management, Inc., 2249 Concord Avenue, Fictitious Business Name Statement must be Fictitious Business Name Statement: in violation of the rights of another under federal, information in the statement is true and correct. and 02/02/2019. Pomona CA 91768. This business is conducted filed prior to that date. The filing of this statement 2018320862. The following person(s) is/are state or common law (see Section 14411, et seq., This statement is filed with the County Clerk of by: a corporation. The Registrant(s) commenced does not of itself authorize the use in this state doing business as: The Accessible Group of B&P Code.) Published: 01/12/2019, 01/19/2019, Los Angeles County on: 01/03/2019. NOTICE - Fictitious Business Name Statement: to transact business under the fictitious business of a fictitious business name in violation of the Companies, Inc., DBA Accessible Bathrooms, 01/26/2019 and 02/02/2019. This fictitious name statement expires five years 2018310184. The following person(s) is/are name or names listed herein on: n/a. Signed: rights of another under federal, state or common Inc., 420 S Hindry Ave Suite B, Inglewood CA from the date it was filed on, in the office of the doing business as: MARISSAJAYBEAUTY, Beau A Bravo, CEO. Registrant(s) declared that law (see Section 14411, et seq., B&P Code.) 90301. Accessible Bathrooms Inc, 420 S Hindry Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name 11815 Gilmore St 101, North Hollywood CA all information in the statement is true and correct. Published: 01/12/2019, 01/19/2019, 01/26/2019 Ave Suite B, Inglewood CA 90301. This business 2019001029. The following person(s) is/are Statement must be filed prior to that date. The 91606/11815 Gilmore St 101, North Hollywood This statement is filed with the County Clerk of and 02/02/2019. is conducted by: a corporation. The Registrant(s) doing business as: The Leasing Genius, 11301 filing of this statement does not of itself authorize CA 91606. Maritza C. Aguilar, 11815 Gilmore St Los Angeles County on: 12/18/2018. NOTICE - commenced to transact business under the W. Olympic Blvd Ste 430, Los Angeles CA the use in this state of a fictitious business name 101, North Hollywood CA 91606. This business This fictitious name statement expires five years Fictitious Business Name Statement: fictitious business name or names listed herein 90064. Jacqueline Gallardo, 11263 Mississippi in violation of the rights of another under federal, is conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the 2018318568. The following person(s) is/are on: 12/2018. Signed: Adam Fine, President. Ave #203, Los Angeles CA 90025. This business state or common law (see Section 14411, et seq., commenced to transact business under the County Clerk. A new Fictitious Business Name doing business as: Great Spirit Productions, Registrant(s) declared that all information in the is conducted by: an individual. The Registrant(s) B&P Code.) Published: 01/12/2019, 01/19/2019, fictitious business name or names listed herein Statement must be filed prior to that date. The 4634 Denny Ave, Toluca Lake CA 91602. Joshua statement is true and correct. This statement is commenced to transact business under the 01/26/2019 and 02/02/2019. on: 12/2018. Signed: Maritza C. Aguilar, owner. filing of this statement does not of itself authorize Jeff Justice Poet, 4634 Denny Ave, Toluca Lake filed with the County Clerk of Los Angeles County fictitious business name or names listed herein Registrant(s) declared that all information in the the use in this state of a fictitious business name CA 91602. This business is conducted by: an on: 12/27/2018. NOTICE - This fictitious name on: n/a. Signed: Jacqueline Gallardo, owner. Fictitious Business Name Statement: statement is true and correct. This statement is in violation of the rights of another under federal, individual. The Registrant(s) commenced to statement expires five years from the date it was Registrant(s) declared that all information in the 2019002375. The following person(s) is/are filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., transact business under the fictitious business filed on, in the office of the County Clerk. A new statement is true and correct. This statement is doing business as: Xhinola Bakery, 1132 W on: 12/13/2018. NOTICE - This fictitious name B&P Code.) Published: 01/12/2019, 01/19/2019, name or names listed herein on: 11/1993. Fictitious Business Name Statement must be filed with the County Clerk of Los Angeles County Duarte Rd. Apt 12, Arcadia CA 91007. Ana statement expires five years from the date it was 01/26/2019 and 02/02/2019. Signed: Joshua Jeff Justice Poet, owner. filed prior to that date. The filing of this statement on: 01/02/2019. NOTICE - This fictitious name M. Urena Rosario, 1132 W Duarte Rd. Apt 12, filed on, in the office of the County Clerk. A new Registrant(s) declared that all information in the does not of itself authorize the use in this state statement expires five years from the date it was Arcadia CA 91007. This business is conducted Fictitious Business Name Statement must be Fictitious Business Name Statement: statement is true and correct. This statement is of a fictitious business name in violation of the filed on, in the office of the County Clerk. A new by: an individual. The Registrant(s) commenced filed prior to that date. The filing of this statement 2018314383. The following person(s) is/are filed with the County Clerk of Los Angeles County rights of another under federal, state or common Fictitious Business Name Statement must be to transact business under the fictitious business does not of itself authorize the use in this state doing business as: Alpha Auto Sales, 13158 on: 12/24/2018. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) filed prior to that date. The filing of this statement name or names listed herein on: n/a. Signed: of a fictitious business name in violation of the Herron St, Sylmar CA 91342/13158 Herron St, statement expires five years from the date it was Published: 01/12/2019, 01/19/2019, 01/26/2019 does not of itself authorize the use in this state Ana M. Urena Rosario, owner. Registrant(s) rights of another under federal, state or common Sylmar CA 91342. Narek Anthony Mirzaei, 13158 filed on, in the office of the County Clerk. A new and 02/02/2019. of a fictitious business name in violation of the declared that all information in the statement law (see Section 14411, et seq., B&P Code.) Herron St, Sylmar CA 91342. This business is Fictitious Business Name Statement must be rights of another under federal, state or common is true and correct. This statement is filed with Published: 01/12/2019, 01/19/2019, 01/26/2019 conducted by: an individual. The Registrant(s) filed prior to that date. The filing of this statement Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) the County Clerk of Los Angeles County on: and 02/02/2019. commenced to transact business under the does not of itself authorize the use in this state 2018321228. The following person(s) is/are Published: 01/12/2019, 01/19/2019, 01/26/2019 01/04/2019. NOTICE - This fictitious name fictitious business name or names listed herein of a fictitious business name in violation of the doing business as: Mueller Time Podcast, 1939 and 02/02/2019. statement expires five years from the date it was Fictitious Business Name Statement: on: n/a. Signed: Narek Anthony Mirzaei, owner. rights of another under federal, state or common Argyle Avenue #19, Los Angeles CA 90068. Eric filed on, in the office of the County Clerk. A new 2018310608. The following person(s) is/are Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) Levai, 1939 Argyle Avenue #19, Los Angeles Statement of Abandonment of Use of Fictitious Fictitious Business Name Statement must be doing business as: La Agencia, 1640 W 3rd St statement is true and correct. This statement is Published: 01/12/2019, 01/19/2019, 01/26/2019 CA 90068. This business is conducted by: an Business Name: 2019001204. Current file: filed prior to that date. The filing of this statement #B, Los Angeles CA 90017/1640 W 3rd St #B, filed with the County Clerk of Los Angeles County and 02/02/2019. individual. The Registrant(s) commenced to 2018203152. The following person has does not of itself authorize the use in this state Los Angeles CA 90017. Francisco Enriquez, on: 12/18/2018. NOTICE - This fictitious name transact business under the fictitious business abandoned the use of the fictitious business of a fictitious business name in violation of the 1640 W 3rd St #B, Los Angeles CA 90017. This statement expires five years from the date it was Fictitious Business Name Statement: name or names listed herein on: 12/2018. Signed: name: PARTICLES, 11629 Fireside Drive, rights of another under federal, state or common business is conducted by: an individual. The filed on, in the office of the County Clerk. A new 2018318637. The following person(s) is/are Eric Levai, CEO. Registrant(s) declared that all Whittier CA 90604. Ivonne Tiu, 11629 Fireside law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business Fictitious Business Name Statement must be doing business as: LILAX ACCOUNTING, information in the statement is true and correct. Drive, Whittier CA 90604. The fictitious business Published: 01/12/2019, 01/19/2019, 01/26/2019 under the fictitious business name or names filed prior to that date. The filing of this statement 5628 Sultana Ave. Apt #5, Temple City CA This statement is filed with the County Clerk of name referred to above was filed on: 10/04/2016, and 02/02/2019. listed herein on: 11/2018. Signed: Francisco does not of itself authorize the use in this state 91780. Laxman Ghimire, 5628 Sultana Ave. Los Angeles County on: 12/27/2018. NOTICE - in the County of Los Angeles. This business is Enriquez, owner. Registrant(s) declared that all of a fictitious business name in violation of the Apt #5, Temple City CA 91780. This business is This fictitious name statement expires five years conducted by: an individual. Signed: Ivonne Fictitious Business Name Statement: information in the statement is true and correct. rights of another under federal, state or common conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the Tiu, owner. Registrant(s) declared that all 2019002557. The following person(s) is/are This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) commenced to transact business under the County Clerk. A new Fictitious Business Name information in the statement is true and correct. doing business as: Scout Expedition Co., Los Angeles County on: 12/13/2018. NOTICE - Published: 01/12/2019, 01/19/2019, 01/26/2019 fictitious business name or names listed herein Statement must be filed prior to that date. The This statement is filed with the County Clerk of 4612 Melbourne Avenue, Los Angeles CA This fictitious name statement expires five years and 02/02/2019. on: 12/2018. Signed: Laxman Ghimire, owner. filing of this statement does not of itself authorize Los Angeles County on: 01/02/2019. Published: 90027. Scout Expedition LLC, 4612 Melbourne from the date it was filed on, in the office of the Registrant(s) declared that all information in the the use in this state of a fictitious business name 01/12/2019, 01/19/2019, 01/26/2019 and Avenue, Los Angeles CA 90027. This business County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: statement is true and correct. This statement is in violation of the rights of another under federal, 02/02/2019. is conducted by: a limited liability company. Statement must be filed prior to that date. The 2018315133. The following person(s) is/are filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., The Registrant(s) commenced to transact filing of this statement does not of itself authorize doing business as: PLANETSPECK, 248 Grove on: 12/24/2018. NOTICE - This fictitious name B&P Code.) Published: 01/12/2019, 01/19/2019, Fictitious Business Name Statement: business under the fictitious business name or the use in this state of a fictitious business name St, Sierra Madre CA 91024. Alanna Haros, 248 statement expires five years from the date it was 01/26/2019 and 02/02/2019. 2019001267. The following person(s) is/are names listed herein on: 01/2019. Signed: Jeff in violation of the rights of another under federal, Grove St, Sierra Madre CA 91024. This business filed on, in the office of the County Clerk. A new doing business as: FOODGRADEORGANIC; Leinenveber, Member. Registrant(s) declared state or common law (see Section 14411, et seq., is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be Statement of Abandonment of Use of Fictitious FOODGRADE, 5260 Los Gradnes Way, that all information in the statement is true and B&P Code.) Published: 01/12/2019, 01/19/2019, commenced to transact business under the filed prior to that date. The filing of this statement Business Name: 2018322183. Current file: Los Angeles CA 90027. Irina Zalzalah, 5260 correct. This statement is filed with the County 01/26/2019 and 02/02/2019. fictitious business name or names listed herein does not of itself authorize the use in this state 2016243905. The following person has Los Gradnes Way, Los Angeles CA 90027. Clerk of Los Angeles County on: 01/04/2019. on: 12/2018. Signed: Alanna Haros, owner. of a fictitious business name in violation of the abandoned the use of the fictitious business This business is conducted by: an individual. NOTICE - This fictitious name statement Fictitious Business Name Statement: Registrant(s) declared that all information in the rights of another under federal, state or common name: Burbank Appraisals, 2219 W. Olive Ave The Registrant(s) commenced to transact expires five years from the date it was filed on, 2018312024. The following person(s) is/are statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) #108, Burbank CA 91506. Jennifer Bauer, 421 business under the fictitious business name or in the office of the County Clerk. A new Fictitious doing business as: NR Software Systems; NR filed with the County Clerk of Los Angeles County Published: 01/12/2019, 01/19/2019, 01/26/2019 S. Lamer St., Burbank CA 91506. The fictitious names listed herein on: 01/2018. Signed: Irina Business Name Statement must be filed prior Software, 615 S. Grand Ave, Los Angeles CA on: 12/19/2018. NOTICE - This fictitious name and 02/02/2019. business name referred to above was filed on: Zalzalah, owner. Registrant(s) declared that all to that date. The filing of this statement does 90017. Nishant Ramachandran, 2104 Plant statement expires five years from the date it was 10/04/2016, in the County of Los Angeles. This information in the statement is true and correct. not of itself authorize the use in this state of a Ave. Redondo Beach CA 90278. This business filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: business is conducted by: an individual. Signed: This statement is filed with the County Clerk of fictitious business name in violation of the rights is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be 2018318907. The following person(s) is/are Jennifer Bauer, owner. Registrant(s) declared Los Angeles County on: 01/03/2019. NOTICE - of another under federal, state or common commenced to transact business under the filed prior to that date. The filing of this statement doing business as: Colorado Street Gallery, 916 that all information in the statement is true and This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein does not of itself authorize the use in this state Colorado Street, Santa Monica CA 90401/1304 correct. This statement is filed with the County from the date it was filed on, in the office of the Published: 01/12/2019, 01/19/2019, 01/26/2019 on: n/a. Signed: Nishant Ramachandran, owner. of a fictitious business name in violation of the Southpoint Blvd/Ste 101, Petaluma CA 94954. Clerk of Los Angeles County on: 12/28/2018. County Clerk. A new Fictitious Business Name and 02/02/2019. Registrant(s) declared that all information in the rights of another under federal, state or common STG Anthony Trail, LLC, 1304 Southpoint Blvd/ Published: 01/12/2019, 01/19/2019, 01/26/2019 Statement must be filed prior to that date. The statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Ste 101, Petaluma CA 94954. This business and 02/02/2019. filing of this statement does not of itself authorize Fictitious Business Name Statement: The british Weekly, Sat. January 26, 2019 Page 13

Legal Notices 2019002955. The following person(s) is/are filed with the County Clerk of Los Angeles County B&P Code.) Published: 01/12/2019, 01/19/2019, commenced to transact business under the appear at the hearing to show to transact business under the fictitious doing business as: Emercall, Emercall Cleanup, on: 01/07/2019. NOTICE - This fictitious name 01/26/2019 and 02/02/2019. fictitious business name or names listed cause why the petition should not business name or names listed herein on: 7712 Botany St., Downey CA 90240/PO Box statement expires five years from the date it was herein on: 01/2019. Signed: Colleen Nicole 07/2018. Signed: John Montgomery, President. 15214, Whittier CA 90605. Marlyn Maria Torres filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: Corcoran, owner. Registrant(s) declared that all be granted. If no written objection is Registrant(s) declared that all information in the Vega, 7712 Botany St., Downey CA 90240. This Fictitious Business Name Statement must be 2019005712. The following person(s) is/ information in the statement is true and correct. timely filed, the court may grant the statement is true and correct. This statement is business is conducted by: an individual. The filed prior to that date. The filing of this statement are doing business as: LA Mind And Body, This statement is filed with the County Clerk of petition without a hearing. filed with the County Clerk of Los Angeles County Registrant(s) commenced to transact business does not of itself authorize the use in this state 11202 Emelita St, North Hollywood CA 91601. Los Angeles County on: 01/09/2019. NOTICE - on: 12/21/2018. NOTICE - This fictitious name under the fictitious business name or names of a fictitious business name in violation of the Jacqueline Benavente, 11202 Emelita St, This fictitious name statement expires five years statement expires five years from the date it was listed herein on: n/a. Signed: Marlyn Maria Torres rights of another under federal, state or common North Hollywood CA 91601. This business is from the date it was filed on, in the office of the IT IS FURTHER ORDERED that a filed on, in the office of the County Clerk. A new Vega, owner. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) conducted by: an individual. The Registrant(s) County Clerk. A new Fictitious Business Name copy of this order be published in Fictitious Business Name Statement must be information in the statement is true and correct. Published: 01/12/2019, 01/19/2019, 01/26/2019 commenced to transact business under the Statement must be filed prior to that date. The the British Weekly, a newspaper of filed prior to that date. The filing of this statement This statement is filed with the County Clerk of and 02/02/2019. fictitious business name or names listed herein filing of this statement does not of itself authorize does not of itself authorize the use in this state Los Angeles County on: 01/04/2019. NOTICE - on: n/a. Signed: Jacqueline Benavente, owner. the use in this state of a fictitious business name general circulation for the County of a fictitious business name in violation of the This fictitious name statement expires five years Fictitious Business Name Statement: Registrant(s) declared that all information in the in violation of the rights of another under federal, of Los Angeles, for four successive rights of another under federal, state or common from the date it was filed on, in the office of the 2019004455. The following person(s) is/are doing statement is true and correct. This statement is state or common law (see Section 14411, et seq., weeks prior to the date set for law (see Section 14411, et seq., B&P Code.) County Clerk. A new Fictitious Business Name business as: A.K.I.S. LLC, 2431 Abbot Kinney filed with the County Clerk of Los Angeles County B&P Code.) Published: 01/12/2019, 01/19/2019, Published: 01/19/2019, 01/26/2019, 02/02/2019 Statement must be filed prior to that date. The Blvd, Venice CA 90291. A.K.I.S. LLC, 2431 Abbot on: 01/08/2019. NOTICE - This fictitious name 01/26/2019 and 02/02/2019. hearing of said petition. and 02/09/2019. filing of this statement does not of itself authorize Kinney Blvd, Venice CA 90291. This business is statement expires five years from the date it was the use in this state of a fictitious business name conducted by: a limited liability company. The filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: Dated: Jan 10, 2019. Fictitious Business Name Statement: in violation of the rights of another under federal, Registrant(s) commenced to transact business Fictitious Business Name Statement must be 2019007060. The following person(s) is/are 2018321922. The following person(s) is/are state or common law (see Section 14411, et seq., under the fictitious business name or names filed prior to that date. The filing of this statement doing business as: Divineco, 3828 W 8th St, Ramona See. doing business as: ALV Enterprises, 1315 Mount B&P Code.) Published: 01/12/2019, 01/19/2019, listed herein on: 01/2019. Signed: Aaron Travis does not of itself authorize the use in this state Los Angeles CA 90005. Terry Song, 3828 W Judge of the Superior Court Vernon Dr. San Gabriel CA 91775. Alejandro 01/26/2019 and 02/02/2019. Fallon, owner. Registrant(s) declared that all of a fictitious business name in violation of the 8th St, Los Angeles CA 90005. This business is 19TRCP00029 Leon Valdez, 1315 Mount Vernon Dr. San information in the statement is true and correct. rights of another under federal, state or common conducted by: an individual. The Registrant(s) Gabriel CA 91775. This business is conducted Fictitious Business Name Statement: This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) commenced to transact business under the by: an individual. The Registrant(s) commenced 2019003262. The following person(s) is/are doing Los Angeles County on: 01/07/2019. NOTICE - Published: 01/12/2019, 01/19/2019, 01/26/2019 fictitious business name or names listed herein Published: 01/05/2019, 01/12/2019, to transact business under the fictitious business as: 1517 Nails, 18989 Colima Road, This fictitious name statement expires five years and 02/02/2019. on: 01/2019. Signed: Terry Song, owner. 01/19/2019 and 01/26/2019. business name or names listed herein on: Rowland Hts, CA 91748/6561 Youngstown St, from the date it was filed on, in the office of the Registrant(s) declared that all information in the 10/2018. Signed: Alejandro Leon Valdez, owner. Chino CA 91710. Wenjia Zhu, 6561 Youngstown County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: statement is true and correct. This statement is Fictitious Business Name Statement: Registrant(s) declared that all information in the St, Chino CA 91710. This business is conducted Statement must be filed prior to that date. The 2019005926. The following person(s) is/are filed with the County Clerk of Los Angeles County 2018315215. The following person(s) is/are statement is true and correct. This statement is by: an individual. The Registrant(s) commenced filing of this statement does not of itself authorize doing business as: Hibiscus Tree, 5056 Sereno on: 01/09/2019. NOTICE - This fictitious name doing business as: Vizzie 360, Vizzie 360, SPC, filed with the County Clerk of Los Angeles County to transact business under the fictitious business the use in this state of a fictitious business name Dr #A, Temple City CA 91780/9668 Valley Blvd statement expires five years from the date it was 5515 Canoga Ave Apt125, Woodland Hills CA on: 12/28/2018. NOTICE - This fictitious name name or names listed herein on: n/a. Signed: in violation of the rights of another under federal, Unit 101, Rosemead CA 91770. Yo Tea, 5056 filed on, in the office of the County Clerk. A new 91367. Arie Lofton, 5515 Canoga Ave Apt 125, statement expires five years from the date it was Wenjia Zhu, owner. Registrant(s) declared that all state or common law (see Section 14411, et seq., Sereno Dr #A, Temple City CA 91780. This Fictitious Business Name Statement must be Woodland Hills CA 91367. This business is filed on, in the office of the County Clerk. A new information in the statement is true and correct. B&P Code.) Published: 01/12/2019, 01/19/2019, business is conducted by: a corporation. The filed prior to that date. The filing of this statement conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be This statement is filed with the County Clerk of 01/26/2019 and 02/02/2019. Registrant(s) commenced to transact business does not of itself authorize the use in this state commenced to transact business under the filed prior to that date. The filing of this statement Los Angeles County on: 01/04/2019. NOTICE - under the fictitious business name or names of a fictitious business name in violation of the fictitious business name or names listed herein does not of itself authorize the use in this state This fictitious name statement expires five years Fictitious Business Name Statement: listed herein on: 01/2019. Signed: Xiaoting rights of another under federal, state or common on: n/a. Signed: Arie Lofton, owner. Registrant(s) of a fictitious business name in violation of the from the date it was filed on, in the office of the 2019004457. The following person(s) is/are Lin, President. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) declared that all information in the statement rights of another under federal, state or common County Clerk. A new Fictitious Business Name doing business as: Aaron Fallon Photography, information in the statement is true and correct. Published: 01/12/2019, 01/19/2019, 01/26/2019 is true and correct. This statement is filed with law (see Section 14411, et seq., B&P Code.) Statement must be filed prior to that date. The 2431 Abbot Kinney Blvd, Venice CA 90291. This statement is filed with the County Clerk of and 02/02/2019. the County Clerk of Los Angeles County on: Published: 01/19/2019, 01/26/2019, 02/02/2019 filing of this statement does not of itself authorize A.K.I.S. LLC, 2431 Abbot Kinney Blvd, Venice Los Angeles County on: 01/08/2019. NOTICE - 12/19/2018. NOTICE - This fictitious name and 02/09/2019. the use in this state of a fictitious business name CA 90291. This business is conducted by: a This fictitious name statement expires five years Statement of Abandonment of Use of Fictitious statement expires five years from the date it was in violation of the rights of another under federal, limited liability company. The Registrant(s) from the date it was filed on, in the office of the Business Name: 2019008522. Current file: filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: state or common law (see Section 14411, et seq., commenced to transact business under the County Clerk. A new Fictitious Business Name 2016286639. The following person has Fictitious Business Name Statement must be 2018321925. The following person(s) is/are doing B&P Code.) Published: 01/12/2019, 01/19/2019, fictitious business name or names listed herein Statement must be filed prior to that date. The abandoned the use of the fictitious business filed prior to that date. The filing of this statement business as: Ey.Em.Co., 123 S. Figueroa St 613, 01/26/2019 and 02/02/2019. on: 01/2019. Signed: Aaron Travis Fallon, owner. filing of this statement does not of itself authorize name: Lopez Carpet Care, 19106 Wellhaven does not of itself authorize the use in this state Los Angeles CA 90012. Amrin Monee’ Stewart, Registrant(s) declared that all information in the the use in this state of a fictitious business name St, Canyon Country CA 91351. M & M Flooring of a fictitious business name in violation of the 123 S. Figueroa St 613, Los Angeles CA 90012. Fictitious Business Name Statement: statement is true and correct. This statement is in violation of the rights of another under federal, Inc, 19106 Wellhaven St, Canyon Country CA rights of another under federal, state or common This business is conducted by: an individual. The 2019003435. The following person(s) is/ filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., 91351. The fictitious business name referred to law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business are doing business as: Keva Auto Sales And on: 01/07/2019. NOTICE - This fictitious name B&P Code.) Published: 01/12/2019, 01/19/2019, above was filed on: 11/28/2016, in the County Published: 01/19/2019, 01/26/2019, 02/02/2019 under the fictitious business name or names Rentals, 3628 Castle Rock Rd., Diamond Bar statement expires five years from the date it was 01/26/2019 and 02/02/2019. of Los Angeles. This business is conducted by: and 02/09/2019. listed herein on: 01/2018. Signed: Amrin Monee’ CA 91765. Kamal R. Verma, 3628 Castle Rock filed on, in the office of the County Clerk. A new a corporation. Signed: Miguel Lopez, President. Stewart, owner. Registrant(s) declared that all Rd., Diamond Bar CA 91765. This business is Fictitious Business Name Statement must be Fictitious Business Name Statement: Registrant(s) declared that all information in the Fictitious Business Name Statement: information in the statement is true and correct. conducted by: an individual. The Registrant(s) filed prior to that date. The filing of this statement 2019006030. The following person(s) is/are statement is true and correct. This statement 2018315053. The following person(s) is/are This statement is filed with the County Clerk of commenced to transact business under the does not of itself authorize the use in this state doing business as: Creative Planet, Glendora, is filed with the County Clerk of Los Angeles doing business as: Design and Marketing AE, Los Angeles County on: 12/28/2018. NOTICE - fictitious business name or names listed herein of a fictitious business name in violation of the 1200 E. Route 66, Suite 110, Glendora CA County on: 01/10/2019. Published: 01/12/2019, 18414 Vincennes St Apt 112, Northridge CA This fictitious name statement expires five years on: n/a. Signed: Kamal R. Verma, owner. rights of another under federal, state or common 91740. Village Arts Enrichment, Inc., 445 W 01/19/2019, 01/26/2019 and 02/02/2019. 91325. Ana Carrillo, 18414 Vincennes St Apt 112, from the date it was filed on, in the office of the Registrant(s) declared that all information in the law (see Section 14411, et seq., B&P Code.) Foothill Blvd Suite 108, Claremont CA 91711. Northridge CA 91325. This business is conducted County Clerk. A new Fictitious Business Name statement is true and correct. This statement is Published: 01/12/2019, 01/19/2019, 01/26/2019 This business is conducted by: a corporation. Fictitious Business Name Statement: by: an individual. The Registrant(s) commenced Statement must be filed prior to that date. The filed with the County Clerk of Los Angeles County and 02/02/2019. The Registrant(s) commenced to transact 2019008687. The following person(s) is/ to transact business under the fictitious business filing of this statement does not of itself authorize on: 01/04/2019. NOTICE - This fictitious name business under the fictitious business name or are doing business as: Creative Landscape name or names listed herein on: n/a. Signed: Ana the use in this state of a fictitious business name statement expires five years from the date it was Fictitious Business Name Statement: names listed herein on: n/a. Signed: Gwendolyn Services, 1406 E Thackery Ave. West Covina Carrillo, owner. Registrant(s) declared that all in violation of the rights of another under federal, filed on, in the office of the County Clerk. A new 2019004459. The following person(s) is/are Martin, CFO. Registrant(s) declared that all CA 91791. Jehovan Melgoza, 1406 E Thackery information in the statement is true and correct. state or common law (see Section 14411, et seq., Fictitious Business Name Statement must be doing business as: H Four, 2431 Abbot Kinney information in the statement is true and correct. Ave. West Covina CA 91791. This business is This statement is filed with the County Clerk of B&P Code.) Published: 01/19/2019, 01/26/2019, filed prior to that date. The filing of this statement Blvd, Venice CA 90291. A.K.I.S. LLC, 2431 Abbot This statement is filed with the County Clerk of conducted by: an individual. The Registrant(s) Los Angeles County on: 12/21/2018. NOTICE - 02/02/2019 and 02/09/2019. does not of itself authorize the use in this state Kinney Blvd, Venice CA 90291. This business is Los Angeles County on: 01/08/2019. NOTICE - commenced to transact business under the This fictitious name statement expires five years of a fictitious business name in violation of the conducted by: a limited liability company. The This fictitious name statement expires five years fictitious business name or names listed herein from the date it was filed on, in the office of the Fictitious Business Name Statement: rights of another under federal, state or common Registrant(s) commenced to transact business from the date it was filed on, in the office of the on: 01/2019. Signed: Jehovan Melgoza, owner. County Clerk. A new Fictitious Business Name 2018321936. The following person(s) is/are law (see Section 14411, et seq., B&P Code.) under the fictitious business name or names County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in the Statement must be filed prior to that date. The doing business as: Yer Enterprises, 4565 W. Published: 01/12/2019, 01/19/2019, 01/26/2019 listed herein on: 01/2019. Signed: Aaron Travis Statement must be filed prior to that date. The statement is true and correct. This statement is filing of this statement does not of itself authorize Martin Luther King Jr. Blvd Apt 257, Los Angeles and 02/02/2019. Fallon, owner. Registrant(s) declared that all filing of this statement does not of itself authorize filed with the County Clerk of Los Angeles County the use in this state of a fictitious business name CA 90016. Yejide Elizabeth Rodriguez, 4565 W. information in the statement is true and correct. the use in this state of a fictitious business name on: 01/10/2019. NOTICE - This fictitious name in violation of the rights of another under federal, Martin Luther King Jr. Blvd Apt 257, Los Angeles Fictitious Business Name Statement: This statement is filed with the County Clerk of in violation of the rights of another under federal, statement expires five years from the date it was state or common law (see Section 14411, et seq., CA 90016. This business is conducted by: an 2019004333. The following person(s) is/are Los Angeles County on: 01/07/2019. NOTICE - state or common law (see Section 14411, et seq., filed on, in the office of the County Clerk. A new B&P Code.) Published: 01/19/2019, 01/26/2019, individual. The Registrant(s) commenced to doing business as: Christina Cares, 1817 This fictitious name statement expires five years B&P Code.) Published: 01/12/2019, 01/19/2019, Fictitious Business Name Statement must be 02/02/2019 and 02/09/2019. transact business under the fictitious business Pelham Avenue #103, Los Angeles CA 90025. from the date it was filed on, in the office of the 01/26/2019 and 02/02/2019. filed prior to that date. The filing of this statement name or names listed herein on: 05/2018. Christina Patrice Griffin, 1817 Pelham Avenue County Clerk. A new Fictitious Business Name does not of itself authorize the use in this state Fictitious Business Name Statement: Signed: Yejide Elizabeth Rodriguez, owner. #103, Los Angeles CA 90025. This business is Statement must be filed prior to that date. The Fictitious Business Name Statement: of a fictitious business name in violation of the 2018317842. The following person(s) is/ Registrant(s) declared that all information in the conducted by: an individual. The Registrant(s) filing of this statement does not of itself authorize 2019006502. The following person(s) is/are rights of another under federal, state or common are doing business as: Sign Holdings, Tosai statement is true and correct. This statement is commenced to transact business under the the use in this state of a fictitious business name doing business as: Encino Plaza Surgical law (see Section 14411, et seq., B&P Code.) Productions, 555 Meadowview Drive, La Canada filed with the County Clerk of Los Angeles County fictitious business name or names listed herein in violation of the rights of another under federal, Center; Southern California Stone Center, Published: 01/12/2019, 01/19/2019, 01/26/2019 Flintridge CA 91011. Le Coeur Salon, Inc., 555 on: 12/28/2018. NOTICE - This fictitious name on: n/a. Signed: Christina Patrice Griffin, owner. state or common law (see Section 14411, et seq., 5400 Balboa Blvd. Ste 111, Encino CA 91316. and 02/02/2019. Meadowview Drive, La Canada Flintridge statement expires five years from the date it was Registrant(s) declared that all information in the B&P Code.) Published: 01/12/2019, 01/19/2019, Urological Institute of Southern California, LLC, CA 91011. This business is conducted by: a filed on, in the office of the County Clerk. A new statement is true and correct. This statement is 01/26/2019 and 02/02/2019. 5400 Balboa Blvd. Ste 111, Encino CA 91316. corporation. The Registrant(s) commenced to Fictitious Business Name Statement must be rder to how ause for hange filed with the County Clerk of Los Angeles County This business is conducted by: a limited liability O S C C transact business under the fictitious business filed prior to that date. The filing of this statement on: 01/07/2019. NOTICE - This fictitious name Fictitious Business Name Statement: company. The Registrant(s) commenced to of Name name or names listed herein on: n/a. Signed: does not of itself authorize the use in this state statement expires five years from the date it was 2019004541. The following person(s) is/are doing transact business under the fictitious business Kazuki Yagi, President. Registrant(s) declared of a fictitious business name in violation of the filed on, in the office of the County Clerk. A new business as: ONEHOPE INTERNATIONAL, name or names listed herein on: 03/1991. rights of another under federal, state or common Superior Court of California, that all information in the statement is true and Fictitious Business Name Statement must be 4362 W. 136th St., #C, Hawthorne CA 90250. Signed: Kim Lynch, Member. Registrant(s) correct. This statement is filed with the County law (see Section 14411, et seq., B&P Code.) filed prior to that date. The filing of this statement Cecilia Sam Jackson, 4362 W. 136th St., #C, declared that all information in the statement County of Los Angeles Clerk of Los Angeles County on: 12/21/2018. Published: 01/19/2019, 01/26/2019, 02/02/2019 does not of itself authorize the use in this state Hawthorne CA 90250; Maureen O. Ayeh, 61 is true and correct. This statement is filed with 825 Maple Avenue NOTICE - This fictitious name statement and 02/09/2019. of a fictitious business name in violation of the Winding Wood Dr #1A, Sayreville NJ 08872. This the County Clerk of Los Angeles County on: Torrance CA 90503 expires five years from the date it was filed on, rights of another under federal, state or common business is conducted by: an unincorporated 01/08/2019. NOTICE - This fictitious name in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) association other than a partnership. The statement expires five years from the date it was Business Name Statement must be filed prior 2019000531. The following person(s) is/are Published: 01/12/2019, 01/19/2019, 01/26/2019 Registrant(s) commenced to transact business filed on, in the office of the County Clerk. A new In the Matter of the Petition of Daisy to that date. The filing of this statement does doing business as: The Preferred Solution, 4029 and 02/02/2019. under the fictitious business name or names Fictitious Business Name Statement must be Jeanneth Irias Macedo, an adult not of itself authorize the use in this state of a W. Rosecrans Ave #17, Hawthorne CA 90250. listed herein on: 07/2017. Signed: Cecilila Sam filed prior to that date. The filing of this statement Susan M. Gonzalez, 4029 W. Rosecrans Ave over the age of 18 years. fictitious business name in violation of the rights Fictitious Business Name Statement: Jackson, Partner. Registrant(s) declared that all does not of itself authorize the use in this state of another under federal, state or common #17, Hawthorne CA 90250. This business is 2019004360. The following person(s) is/are information in the statement is true and correct. of a fictitious business name in violation of the law (see Section 14411, et seq., B&P Code.) conducted by: an individual. The Registrant(s) doing business as: MK Sports, 15954 Downey This statement is filed with the County Clerk of rights of another under federal, state or common Date: 03/08/2019. Time: 08:30am, Published: 01/19/2019, 01/26/2019, 02/02/2019 commenced to transact business under the Ave, Paramount CA 90723. KTL Sports Corp, Los Angeles County on: 01/07/2019. NOTICE - law (see Section 14411, et seq., B&P Code.) and 02/09/2019. fictitious business name or names listed herein 15954 Downey Ave, Paramount CA 90723. This This fictitious name statement expires five years Published: 01/12/2019, 01/19/2019, 01/26/2019 in Dept. M, Room: 350 on: 12/2018. Signed: Susan M. Gonzalez, owner. business is conducted by: a corporation. The from the date it was filed on, in the office of the and 02/02/2019. Fictitious Business Name Statement: Registrant(s) declared that all information in the Registrant(s) commenced to transact business County Clerk. A new Fictitious Business Name It appearing that the following 2018318125. The following person(s) is/are statement is true and correct. This statement is under the fictitious business name or names Statement must be filed prior to that date. The Fictitious Business Name Statement: person whose name is to be doing business as: Merveilleux Beauty, 5520 filed with the County Clerk of Los Angeles County listed herein on: 08/2013. Signed: Kenneth filing of this statement does not of itself authorize 2019006504. The following person(s) is/are Wilshire Blvd Apt 305, Los Angeles CA 90036. on: 01/02/2019. NOTICE - This fictitious name Kyungtai Lee, President. Registrant(s) declared the use in this state of a fictitious business name doing business as: Denuo Properties, 2572 changed is over 18 years of age: Merveilleux LLC, 5520 Wilshire Blvd Apt 305, Los statement expires five years from the date it was that all information in the statement is true and in violation of the rights of another under federal, Virginia St, Berkeley CA 94709. Guangnan Daisy Jeanneth Irias Macedo. Angeles CA 90036. This business is conducted filed on, in the office of the County Clerk. A new correct. This statement is filed with the County state or common law (see Section 14411, et seq., Liu, 2572 Virginia St, Berkeley CA 94709. This And a petition for change of names by: a limited liability company. The Registrant(s) Fictitious Business Name Statement must be Clerk of Los Angeles County on: 01/07/2019. B&P Code.) Published: 01/12/2019, 01/19/2019, business is conducted by: an individual. The filed prior to that date. The filing of this statement having been duly filed with the clerk commenced to transact business under the NOTICE - This fictitious name statement 01/26/2019 and 02/02/2019. Registrant(s) commenced to transact business fictitious business name or names listed herein does not of itself authorize the use in this state expires five years from the date it was filed on, under the fictitious business name or names of this Court, and it appearing from on: n/a. Signed: Lars Halvor Jensen, Managing of a fictitious business name in violation of the in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: listed herein on: 01/2019. Signed: Guangnan said petition that said petitioner(s) Member. Registrant(s) declared that all rights of another under federal, state or common Business Name Statement must be filed prior 2019004644. The following person(s) is/are Liu, owner. Registrant(s) declared that all desire to have their name changed information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) to that date. The filing of this statement does doing business as: Cali Tooling & Calibration, information in the statement is true and correct. This statement is filed with the County Clerk of Published: 01/19/2019, 01/26/2019, 02/02/2019 not of itself authorize the use in this state of a 375 Redondo Avenue Suite 1067, Long Beach This statement is filed with the County Clerk of from Daisy Jeanneth Irias Macedo Los Angeles County on: 12/21/2018. NOTICE - and 02/09/2019. fictitious business name in violation of the rights CA 90814/1851 W. Meadowbrook Drive, Santa Los Angeles County on: 01/08/2019. NOTICE - to Daisy Jeanneth Juarez. This fictitious name statement expires five years of another under federal, state or common Ana CA 92704. Jay Michael Arcemont, 1851 This fictitious name statement expires five years from the date it was filed on, in the office of the Fictitious Business Name Statement: law (see Section 14411, et seq., B&P Code.) W. Meadowbrook Drive, Santa Ana CA 92704. from the date it was filed on, in the office of the 2019001154. The following person(s) is/are IT IS HEREBY ORDERED that all County Clerk. A new Fictitious Business Name Published: 01/12/2019, 01/19/2019, 01/26/2019 This business is conducted by: an individual. County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The doing business as: Twenty8 Creative, 15014 and 02/02/2019. The Registrant(s) commenced to transact Statement must be filed prior to that date. The persons interested in the above filing of this statement does not of itself authorize Magnolia Blvd. 37, Sherman Oaks CA 91403. business under the fictitious business name or filing of this statement does not of itself authorize entitled matter of change of the use in this state of a fictitious business name Cory Gruenfeld, 15014 Magnolia Blvd. 37, the use in this state of a fictitious business name Fictitious Business Name Statement: names listed herein on: n/a. Signed: Jay Michael names appear before the above in violation of the rights of another under federal, Sherman Oaks CA 91403; Sharon Salem, 15014 2019004385. The following person(s) is/are Arcemont, owner. Registrant(s) declared that all in violation of the rights of another under federal, state or common law (see Section 14411, et seq., Magnolia Blvd. 37, Sherman Oaks CA 91403. doing business as: CRO Electronic, 823 W information in the statement is true and correct. state or common law (see Section 14411, et seq., entitled court to show cause why B&P Code.) Published: 01/19/2019, 01/26/2019, This business is conducted by: a general Walker Ave Apt 7, San Pedro CA 90731/1379 This statement is filed with the County Clerk of B&P Code.) Published: 01/12/2019, 01/19/2019, the petition for change of name(s) 02/02/2019 and 02/09/2019. partnership. The Registrant(s) commenced to W. Park Western Dr Ste 337, San Pedro CA Los Angeles County on: 01/07/2019. NOTICE - 01/26/2019 and 02/02/2019. should not be granted. transact business under the fictitious business 90732. CRO Technologies, Inc., 823 W Walker This fictitious name statement expires five years name or names listed herein on: 01/2019. Any person objecting to the name Fictitious Business Name Statement: Ave Apt 7, San Pedro CA 90731. This business from the date it was filed on, in the office of the Fictitious Business Name Statement: 2018318369. The following person(s) is/ Signed: Cory Gruenfeld, partner. Registrant(s) is conducted by: a corporation. The Registrant(s) County Clerk. A new Fictitious Business Name 2019006719. The following person(s) is/are changes described must file a are doing business as: Montgomery Studios, declared that all information in the statement commenced to transact business under the Statement must be filed prior to that date. The doing business as: Intermedia Factory, 1626 written petition that includes the 10250 Constellation Boulevard, Suite 100, Los is true and correct. This statement is filed with filing of this statement does not of itself authorize Wilcox Avenue 599, Los Angeles CA 90028. the County Clerk of Los Angeles County on: fictitious business name or names listed herein reasons for the objection at least Angeles CA 90067. Thank The Water, Inc., on: n/a. Signed: Dario Jurkovic, President. the use in this state of a fictitious business name Colleen Nicole Corcoran, 1626 Wilcox Avenue 10250 Constellation Boulevard, Suite 100, Los 01/02/2019. NOTICE - This fictitious name Registrant(s) declared that all information in the in violation of the rights of another under federal, 599, Los Angeles CA 90028. This business is two court days before the matter Angeles CA 90067. This business is conducted statement expires five years from the date it was statement is true and correct. This statement is state or common law (see Section 14411, et seq., conducted by: an individual. The Registrant(s) is scheduled to be heard and must by: a corporation. The Registrant(s) commenced filed on, in the office of the County Clerk. A new Page 14 The british Weekly, Sat. January 26, 2019

Legal Notices Fictitious Business Name Statement must be Fictitious Business Name Statement: that all information in the statement is true and law (see Section 14411, et seq., B&P Code.) is conducted by: a limited liability company. The filed on, in the office of the County Clerk. A new filed prior to that date. The filing of this statement 2019004530. The following person(s) is/ correct. This statement is filed with the County Published: 01/19/2019, 01/26/2019, 02/02/2019 Registrant(s) commenced to transact business Fictitious Business Name Statement must be does not of itself authorize the use in this state are doing business as: 88 Key Realty, 3643 Clerk of Los Angeles County on: 01/08/2019. and 02/09/2019. under the fictitious business name or names filed prior to that date. The filing of this statement of a fictitious business name in violation of the Garden Ct, Chino Hills CA 91709. Key Family NOTICE - This fictitious name statement listed herein on: n/a. Signed: Helen Kwan, does not of itself authorize the use in this state rights of another under federal, state or common Investments LLC, 3643 Garden Ct, Chino Hills expires five years from the date it was filed on, Fictitious Business Name Statement: Managing Member. Registrant(s) declared that of a fictitious business name in violation of the law (see Section 14411, et seq., B&P Code.) CA 91709. This business is conducted by: a in the office of the County Clerk. A new Fictitious 2019006612. The following person(s) is/are all information in the statement is true and correct. rights of another under federal, state or common Published: 01/19/2019, 01/26/2019, 02/02/2019 limited liability company. The Registrant(s) Business Name Statement must be filed prior doing business as: Code Ninjas-Los Angeles, This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) and 02/09/2019. commenced to transact business under the to that date. The filing of this statement does Code Ninjas-Silverlake, Code Ninjas-Altadena, Los Angeles County on: 01/09/2019. NOTICE - Published: 01/19/2019, 01/26/2019, 02/02/2019 fictitious business name or names listed herein not of itself authorize the use in this state of a Code Ninjas-Cerritos, Code Ninjas-Eagle Rock, This fictitious name statement expires five years and 02/09/2019. Fictitious Business Name Statement: on: 12/2018. Signed: Karen Yu, President. fictitious business name in violation of the rights Code Ninjas-Highland Park, Code Ninjas-Long from the date it was filed on, in the office of the 2019001863. The following person(s) is/ Registrant(s) declared that all information in the of another under federal, state or common Beach, Code Ninjas-Montrose, Code Ninjas- County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: are doing business as: Global Technology statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) South Pasadena, 4829 Wicopee St, Los Angeles Statement must be filed prior to that date. The 2019008624. The following person(s) is/are Professionals; Global Technology Pros, Global filed with the County Clerk of Los Angeles County Published: 01/19/2019, 01/26/2019, 02/02/2019 CA 90041. Code Angels, 4829 Wicopee St, Los filing of this statement does not of itself authorize doing business as: Petit Suisse, 2617 Manhattan 1 Pros, Global One Pros, Global Tech Pros, on: 01/07/2019. NOTICE - This fictitious name and 02/09/2019. Angeles CA 90041. This business is conducted the use in this state of a fictitious business name Beach Blvd, Redondo Beach CA 90278/1626 Global Tek Pros, KNO4SHO, KNOW4SHO, statement expires five years from the date it was by: a corporation. The Registrant(s) commenced in violation of the rights of another under federal, Montana Avenue Unit 152, Santa Monica CA KNOW4SHOW, KNOWFORSHOW, NO4SHO, filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: to transact business under the fictitious business state or common law (see Section 14411, et seq., 90403. Zina Kubicek, 1626 Montana Avenue 16461 Sherman Way, Suite 165, Lake Balboa Fictitious Business Name Statement must be 2019005960. The following person(s) is/are name or names listed herein on: n/a. Signed: B&P Code.) Published: 01/19/2019, 01/26/2019, Unit 152, Santa Monica CA 90403. This business CA 91406. Dashun Davis, 16461 Sherman Way, filed prior to that date. The filing of this statement doing business as: Neighborhood Cowork; David Angel, CEO. Registrant(s) declared that all 02/02/2019 and 02/09/2019. is conducted by: an individual. The Registrant(s) Suite 165, Lake Balboa CA 91406. This business does not of itself authorize the use in this state Neighborhood Co, 444 W. Foothill Blvd. Suite information in the statement is true and correct. commenced to transact business under the is conducted by: an individual. The Registrant(s) of a fictitious business name in violation of the 108, Claremont CA 91711. Joesey B., 445 W. This statement is filed with the County Clerk of Fictitious Business Name Statement: fictitious business name or names listed commenced to transact business under the rights of another under federal, state or common Foothill Blvd. Suite 108, Claremont CA 91711. Los Angeles County on: 01/08/2019. NOTICE - 2019007852. The following person(s) is/are doing herein on: n/a. Signed: Zina Kubicek, owner. fictitious business name or names listed herein law (see Section 14411, et seq., B&P Code.) This business is conducted by: a corporation. This fictitious name statement expires five years business as: Marilicious; Marie Fiorin Media, Registrant(s) declared that all information in the on: 01/2019. Signed: Dashun Davis, owner. Published: 01/19/2019, 01/26/2019, 02/02/2019 The Registrant(s) commenced to transact from the date it was filed on, in the office of the 116 Rose Avenue Apt 5, Venice CA 90291/920 statement is true and correct. This statement is Registrant(s) declared that all information in the and 02/09/2019. business under the fictitious business name or County Clerk. A new Fictitious Business Name Harding Avenue, Venice Ca 90291. Marie Fiorin, filed with the County Clerk of Los Angeles County statement is true and correct. This statement is names listed herein on: n/a. Signed: Amanda N. Statement must be filed prior to that date. The 116 Rose Avenue Apt 5, Venice CA 90291. on: 01/10/2019. NOTICE - This fictitious name filed with the County Clerk of Los Angeles County Fictitious Business Name Statement: Ramsey, President. Registrant(s) declared that filing of this statement does not of itself authorize This business is conducted by: an individual. statement expires five years from the date it was on: 01/03/2019. NOTICE - This fictitious name 2019004953. The following person(s) is/are all information in the statement is true and correct. the use in this state of a fictitious business name The Registrant(s) commenced to transact filed on, in the office of the County Clerk. A new statement expires five years from the date it was doing business as: First Mobile Notary, 122A This statement is filed with the County Clerk of in violation of the rights of another under federal, business under the fictitious business name or Fictitious Business Name Statement must be filed on, in the office of the County Clerk. A new East Foothill Boulevard, 104, Arcadia CA 91006. Los Angeles County on: 01/08/2019. NOTICE - state or common law (see Section 14411, et seq., names listed herein on: 12/2018. Signed: Marie filed prior to that date. The filing of this statement Fictitious Business Name Statement must be A Womb Away 3D 4D Ultrasound LLC, 122A This fictitious name statement expires five years B&P Code.) Published: 01/19/2019, 01/26/2019, Fiorin, owner. Registrant(s) declared that all does not of itself authorize the use in this state filed prior to that date. The filing of this statement East Foothill Boulevard, 104, Arcadia CA 91006. from the date it was filed on, in the office of the 02/02/2019 and 02/09/2019. information in the statement is true and correct. of a fictitious business name in violation of the does not of itself authorize the use in this state This business is conducted by: a limited liability County Clerk. A new Fictitious Business Name This statement is filed with the County Clerk of rights of another under federal, state or common of a fictitious business name in violation of the company. The Registrant(s) commenced to Statement must be filed prior to that date. The Fictitious Business Name Statement: Los Angeles County on: 01/09/2019. NOTICE - law (see Section 14411, et seq., B&P Code.) rights of another under federal, state or common transact business under the fictitious business filing of this statement does not of itself authorize 2019006623. The following person(s) is/are This fictitious name statement expires five years Published: 01/19/2019, 01/26/2019, 02/02/2019 law (see Section 14411, et seq., B&P Code.) name or names listed herein on: 01/2019. the use in this state of a fictitious business name doing business as: One Day Copy, 11717 W from the date it was filed on, in the office of the and 02/09/2019. Published: 01/19/2019, 01/26/2019, 02/02/2019 Signed: Kiara Buckley, CEO. Registrant(s) in violation of the rights of another under federal, Pico Blvd., Los Angeles CA 90064. Daniel County Clerk. A new Fictitious Business Name and 02/09/2019. declared that all information in the statement state or common law (see Section 14411, et seq., Rosemberg, 11717 W Pico Blvd., Los Angeles Statement must be filed prior to that date. The Fictitious Business Name Statement: is true and correct. This statement is filed with B&P Code.) Published: 01/19/2019, 01/26/2019, CA 90064. This business is conducted by: an filing of this statement does not of itself authorize 2019008824. The following person(s) is/are Fictitious Business Name Statement: the County Clerk of Los Angeles County on: 02/02/2019 and 02/09/2019. individual. The Registrant(s) commenced to the use in this state of a fictitious business name doing business as: Sneakerland, 22630 Ventura 2019001904. The following person(s) is/are doing 01/07/2019. NOTICE - This fictitious name transact business under the fictitious business in violation of the rights of another under federal, Blvd., Woodland Hills CA 91364. Four Rodz, business as: Lavender Jaq, 2437 14th Street, statement expires five years from the date it was Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: state or common law (see Section 14411, et seq., LLC, 22798 Ave San Luis, Woodland Hills CA Santa Monica CA 90405. Genevieve Ruddock, filed on, in the office of the County Clerk. A new 2019006020. The following person(s) is/are doing Daniel Rosemberg, owner. Registrant(s) B&P Code.) Published: 01/19/2019, 01/26/2019, 91364. This business is conducted by: a limited 2437 14th Street, Santa Monica CA 90405. This Fictitious Business Name Statement must be business as: Branded By Tina B, 445 W. Foothill declared that all information in the statement 02/02/2019 and 02/09/2019. liability company. The Registrant(s) commenced business is conducted by: an individual. The filed prior to that date. The filing of this statement Blvd. Suite 108, Claremont CA 91711. Tina Leslie is true and correct. This statement is filed with to transact business under the fictitious Registrant(s) commenced to transact business does not of itself authorize the use in this state Bernard, 6351 Daphne St, Eastvale CA 92880. the County Clerk of Los Angeles County on: Fictitious Business Name Statement: business name or names listed herein on: under the fictitious business name or names of a fictitious business name in violation of the This business is conducted by: an individual. 01/09/2019. NOTICE - This fictitious name 2019007854. The following person(s) is/are 05/2006. Signed: Carolina Rodriguez, Member. listed herein on: 01/2015. Signed: Genevieve rights of another under federal, state or common The Registrant(s) commenced to transact statement expires five years from the date it was doing business as: Sophie Aline Picaut Art, 132 Registrant(s) declared that all information in the Ruddock, owner. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) business under the fictitious business name or filed on, in the office of the County Clerk. A new S. Robertson Blvd. Los Angeles CA 90048. Pure statement is true and correct. This statement is information in the statement is true and correct. Published: 01/19/2019, 01/26/2019, 02/02/2019 names listed herein on: n/a. Signed: Tina Leslie Fictitious Business Name Statement must be 26, LLC, 132 S. Robertson Blvd. Los Angeles CA filed with the County Clerk of Los Angeles County This statement is filed with the County Clerk of and 02/09/2019. Bernard, owner. Registrant(s) declared that all filed prior to that date. The filing of this statement 90048. This business is conducted by: a limited on: 01/10/2019. NOTICE - This fictitious name Los Angeles County on: 01/03/2019. NOTICE - information in the statement is true and correct. does not of itself authorize the use in this state liability company. The Registrant(s) commenced statement expires five years from the date it was This fictitious name statement expires five years Fictitious Business Name Statement: This statement is filed with the County Clerk of of a fictitious business name in violation of the to transact business under the fictitious business filed on, in the office of the County Clerk. A new from the date it was filed on, in the office of the 2019005469. The following person(s) is/are Los Angeles County on: 01/08/2019. NOTICE - rights of another under federal, state or common name or names listed herein on: 01/2019. Fictitious Business Name Statement must be County Clerk. A new Fictitious Business Name doing business as: Cesar’s Pool And Spa This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) Signed: Jacob F. Journo, managing member. filed prior to that date. The filing of this statement Statement must be filed prior to that date. The Service, 2203 E 112th St., Los Angeles CA from the date it was filed on, in the office of the Published: 01/19/2019, 01/26/2019, 02/02/2019 Registrant(s) declared that all information in the does not of itself authorize the use in this state filing of this statement does not of itself authorize 90059. Cesar Barrios, 2203 E 112th St., Los County Clerk. A new Fictitious Business Name and 02/09/2019. statement is true and correct. This statement is of a fictitious business name in violation of the the use in this state of a fictitious business name Angeles CA 90059. This business is conducted Statement must be filed prior to that date. The filed with the County Clerk of Los Angeles County rights of another under federal, state or common in violation of the rights of another under federal, by: an individual. The Registrant(s) commenced filing of this statement does not of itself authorize ctitious Business Name Statement: 2019006944. on: 01/09/2019. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) state or common law (see Section 14411, et seq., to transact business under the fictitious business the use in this state of a fictitious business name The following person(s) is/are doing business statement expires five years from the date it was Published: 01/19/2019, 01/26/2019, 02/02/2019 B&P Code.) Published: 01/19/2019, 01/26/2019, name or names listed herein on: 12/2018. in violation of the rights of another under federal, as: Natal Services, 11818 Moorpark St Unit filed on, in the office of the County Clerk. A new and 02/09/2019. 02/02/2019 and 02/09/2019. Signed: Cesar Barrios, owner. Registrant(s) state or common law (see Section 14411, et seq., O, Studio City CA 91604. Lucia Natale, 11818 Fictitious Business Name Statement must be declared that all information in the statement B&P Code.) Published: 01/19/2019, 01/26/2019, Moorpark St Unit O, Studio City CA 91604. filed prior to that date. The filing of this statement Fictitious Business Name Statement: Fictitious Business Name Statement: is true and correct. This statement is filed with 02/02/2019 and 02/09/2019. This business is conducted by: an individual. does not of itself authorize the use in this state 2019008927. The following person(s) is/are 2019002037. The following person(s) is/are the County Clerk of Los Angeles County on: The Registrant(s) commenced to transact of a fictitious business name in violation of the doing business as: A.C.M. Consulting, 9651 doing business as: KITTYBEAR, 2437 14th St, 01/08/2019. NOTICE - This fictitious name Fictitious Business Name Statement: business under the fictitious business name or rights of another under federal, state or common Washington Blvd, Pico Rivera CA 90660. Santa Monica CA 90405. Genevieve Ruddock, statement expires five years from the date it was 2019006095. The following person(s) is/are names listed herein on: 01/2019. Signed: Lucia law (see Section 14411, et seq., B&P Code.) Vanessa Mae Velasco, 9651 Washington 2437 14th Street, Santa Monica CA 90405. This filed on, in the office of the County Clerk. A new doing business as: WAQQAS, 1633 N Gordon Natale, owner. Registrant(s) declared that all Published: 01/19/2019, 01/26/2019, 02/02/2019 Blvd, Pico Rivera CA 90660. This business is business is conducted by: an individual. The Fictitious Business Name Statement must be Ct, Pomona CA 91768. Malik Waqqas Awan, information in the statement is true and correct. and 02/09/2019. conducted by: an individual. The Registrant(s) Registrant(s) commenced to transact business filed prior to that date. The filing of this statement 1633 N Gordon Ct, Pomona CA 91768. This This statement is filed with the County Clerk of commenced to transact business under the under the fictitious business name or names does not of itself authorize the use in this state business is conducted by: an individual. The Los Angeles County on: 01/09/2019. NOTICE - Fictitious Business Name Statement: fictitious business name or names listed herein listed herein on: 01/2015. Signed: Genevieve of a fictitious business name in violation of the Registrant(s) commenced to transact business This fictitious name statement expires five years 2019007818. The following person(s) is/are on: n/a. Signed: Vanessa Mae Velasco, owner. Ruddock, owner. Registrant(s) declared that all rights of another under federal, state or common under the fictitious business name or names from the date it was filed on, in the office of the doing business as: The Getzoff Group, 6355 Registrant(s) declared that all information in the information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) listed herein on: n/a. Signed: Malik Waqqas County Clerk. A new Fictitious Business Name Topanga Canyon Blvd #100, Woodland Hills statement is true and correct. This statement is This statement is filed with the County Clerk of Published: 01/19/2019, 01/26/2019, 02/02/2019 Awan, owner. Registrant(s) declared that all Statement must be filed prior to that date. The CA 91367. Laura J Karpinski Sarman-Getzoff, filed with the County Clerk of Los Angeles County Los Angeles County on: 01/03/2019. NOTICE - and 02/09/2019. information in the statement is true and correct. filing of this statement does not of itself authorize 17404 Ventura Blvd. Fl#2, Encino CA 91316. on: 01/10/2019. NOTICE - This fictitious name This fictitious name statement expires five years This statement is filed with the County Clerk of the use in this state of a fictitious business name This business is conducted by: an individual. statement expires five years from the date it was from the date it was filed on, in the office of the Fictitious Business Name Statement: Los Angeles County on: 01/08/2019. NOTICE - in violation of the rights of another under federal, The Registrant(s) commenced to transact filed on, in the office of the County Clerk. A new County Clerk. A new Fictitious Business Name 2019005677. The following person(s) is/are doing This fictitious name statement expires five years state or common law (see Section 14411, et seq., business under the fictitious business name or Fictitious Business Name Statement must be Statement must be filed prior to that date. The business as: Written Portraits; Access Solutions, from the date it was filed on, in the office of the B&P Code.) Published: 01/19/2019, 01/26/2019, names listed herein on: n/a. Signed: Laura J filed prior to that date. The filing of this statement filing of this statement does not of itself authorize 3160 Sawtelle Blvd Unit 304, Los Angeles County Clerk. A new Fictitious Business Name 02/02/2019 and 02/09/2019. Karpinski Sarman-Getzoff, owner. Registrant(s) does not of itself authorize the use in this state the use in this state of a fictitious business name CA 90066. Kathryn Hidalgo Gonzales, 3160 Statement must be filed prior to that date. The declared that all information in the statement of a fictitious business name in violation of the in violation of the rights of another under federal, Sawtelle Blvd Unit 304, Los Angeles CA 90066. filing of this statement does not of itself authorize Fictitious Business Name Statement: is true and correct. This statement is filed with rights of another under federal, state or common state or common law (see Section 14411, et seq., This business is conducted by: an individual. The the use in this state of a fictitious business name 2019007164. The following person(s) is/are the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) B&P Code.) Published: 01/19/2019, 01/26/2019, Registrant(s) commenced to transact business in violation of the rights of another under federal, doing business as: WAC Solution Partners Los 01/09/2019. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 02/02/2019 and 02/09/2019. under the fictitious business name or names state or common law (see Section 14411, et seq., Angeles, 5737 Kanan Road No 181, No. 181, statement expires five years from the date it was and 02/09/2019. listed herein on: n/a. Signed: Kathryn Hidalgo B&P Code.) Published: 01/19/2019, 01/26/2019, Agoura Hills CA 91301. Hanan Microsystems, filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: Gonzales, owner. Registrant(s) declared that all 02/02/2019 and 02/09/2019. Inc., 5737 Kanan Road No 181, No. 181, Agoura Fictitious Business Name Statement must be Fictitious Business Name Statement: 2019002168. The following person(s) is/are information in the statement is true and correct. Hills CA 91301. This business is conducted by: filed prior to that date. The filing of this statement 2019009064. The following person(s) is/are doing business as: TR Group International, This statement is filed with the County Clerk of Fictitious Business Name Statement: a corporation. The Registrant(s) commenced does not of itself authorize the use in this state doing business as: WENCHIE, 7766 Hollywood 6250 Canoga Avenue Unit 510, Woodland Hills Los Angeles County on: 01/08/2019. NOTICE - 2019006366. The following person(s) is/are to transact business under the fictitious of a fictitious business name in violation of the Blvd #8, Los Angeles CA 90046/10866 CA 91367. David T Randolph, 6250 Canoga This fictitious name statement expires five years doing business as: Crawford Park Farming business name or names listed herein on: rights of another under federal, state or common Washington Blvd #827, Culver City CA 90232. Avenue Unit 510, Woodland Hills CA 91367. from the date it was filed on, in the office of the AG, 9301 Wilshire Blvd. #506, Beverly Hills CA 01/2019. Signed: Jason Ben Hanan, President. law (see Section 14411, et seq., B&P Code.) Bored Creatives, 10866 Washington Blvd This business is conducted by: an individual. County Clerk. A new Fictitious Business Name 90210. Mary Joanna Crawford, 9301 Wilshire Registrant(s) declared that all information in the Published: 01/19/2019, 01/26/2019, 02/02/2019 #827, Culver City CA 90232. This business is The Registrant(s) commenced to transact Statement must be filed prior to that date. The Blvd. #506, Beverly Hills CA 90210; Mark F statement is true and correct. This statement is and 02/09/2019. conducted by: a corporation. The Registrant(s) business under the fictitious business name or filing of this statement does not of itself authorize Crawford, 9301 Wilshire Blvd. #506, Beverly filed with the County Clerk of Los Angeles County commenced to transact business under the names listed herein on: n/a. Signed: David T the use in this state of a fictitious business name Hills CA 90210. This business is conducted by: on: 01/09/2019. NOTICE - This fictitious name Fictitious Business Name Statement: fictitious business name or names listed herein Randolph, owner. Registrant(s) declared that all in violation of the rights of another under federal, a married couple. The Registrant(s) commenced statement expires five years from the date it was 2019007856. The following person(s) is/are on: 01/2019. Signed: Brettney Perr, President. information in the statement is true and correct. state or common law (see Section 14411, et seq., to transact business under the fictitious business filed on, in the office of the County Clerk. A new doing business as: American Veterans Benefits Registrant(s) declared that all information in the This statement is filed with the County Clerk of B&P Code.) Published: 01/19/2019, 01/26/2019, name or names listed herein on: 12/2018. Fictitious Business Name Statement must be Alliance; A V B A, 4872 Topanga Cyn Blvd. Unit statement is true and correct. This statement is Los Angeles County on: 01/03/2019. NOTICE - 02/02/2019 and 02/09/2019. Signed: Mary Joanna Crawford, owner. filed prior to that date. The filing of this statement 201, Woodland Hills CA 91364-4229. Anthony filed with the County Clerk of Los Angeles County This fictitious name statement expires five years Registrant(s) declared that all information in the does not of itself authorize the use in this state I Hoffman, 4872 Topanga Cyn Blvd. Unit 201, on: 01/10/2019. NOTICE - This fictitious name from the date it was filed on, in the office of the Fictitious Business Name Statement: statement is true and correct. This statement is of a fictitious business name in violation of the Woodland Hills CA 91364-4229. This business statement expires five years from the date it was County Clerk. A new Fictitious Business Name 2019005794. The following person(s) is/are filed with the County Clerk of Los Angeles County rights of another under federal, state or common is conducted by: an individual. The Registrant(s) filed on, in the office of the County Clerk. A new Statement must be filed prior to that date. The doing business as: Moondancer Dream Shop, on: 01/08/2019. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) commenced to transact business under the Fictitious Business Name Statement must be filing of this statement does not of itself authorize 18323 Soledad Cyn Rd Spc 11, Canyon Country statement expires five years from the date it was Published: 01/19/2019, 01/26/2019, 02/02/2019 fictitious business name or names listed herein filed prior to that date. The filing of this statement the use in this state of a fictitious business name CA 91387. Diana Renard, 18323 Soledad Cyn filed on, in the office of the County Clerk. A new and 02/09/2019. on: n/a. Signed: Anthony I Hoffman, owner. does not of itself authorize the use in this state in violation of the rights of another under federal, Rd Spc 11, Canyon Country CA 91387. This Fictitious Business Name Statement must be Registrant(s) declared that all information in the of a fictitious business name in violation of the state or common law (see Section 14411, et seq., business is conducted by: an individual. The filed prior to that date. The filing of this statement Fictitious Business Name Statement: statement is true and correct. This statement is rights of another under federal, state or common B&P Code.) Published: 01/19/2019, 01/26/2019, Registrant(s) commenced to transact business does not of itself authorize the use in this state 2019007388. The following person(s) is/are filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) 02/02/2019 and 02/09/2019. under the fictitious business name or names of a fictitious business name in violation of the doing business as: Dandelion Green Contracting, on: 01/09/2019. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 listed herein on: 01/2019. Signed: Diana rights of another under federal, state or common 1209 Palms Blvd., Venice CA 90291. Ryan statement expires five years from the date it was and 02/09/2019. Fictitious Business Name Statement: Renard, owner. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) Green, 1209 Palms Blvd., Venice CA 90291. filed on, in the office of the County Clerk. A new 2019003156. The following person(s) is/are information in the statement is true and correct. Published: 01/19/2019, 01/26/2019, 02/02/2019 This business is conducted by: an individual. Fictitious Business Name Statement must be Fictitious Business Name Statement: doing business as: Faria Salon, 151 S Doheny This statement is filed with the County Clerk of and 02/09/2019. The Registrant(s) commenced to transact filed prior to that date. The filing of this statement 2019009068. The following person(s) is/are Drive Suite 4, Beverly Hills CA 90211. Roger E Los Angeles County on: 01/08/2019. NOTICE - business under the fictitious business name or does not of itself authorize the use in this state doing business as: Frames For Change; Project De Faria, 151 S Doheny Drive Suite 4, Beverly This fictitious name statement expires five years Fictitious Business Name Statement: names listed herein on: 01/2019. Signed: Ryan of a fictitious business name in violation of the White Frame, 6230 Wilshire Blvd. Unit 444, Hills CA 90211. This business is conducted by: from the date it was filed on, in the office of the 2019006402. The following person(s) is/are Green, owner. Registrant(s) declared that all rights of another under federal, state or common Los Angeles CA 90048. Laura Wineteer, 6230 an individual. The Registrant(s) commenced to County Clerk. A new Fictitious Business Name doing business as: Cristalore, 121 W. Lexington information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) Wilshire Blvd. Unit 50, Los Angeles CA 90048. transact business under the fictitious business Statement must be filed prior to that date. The Drive Suite L-106D, Glendale CA 91203. This statement is filed with the County Clerk of Published: 01/19/2019, 01/26/2019, 02/02/2019 This business is conducted by: an individual. The name or names listed herein on: 12/2018. filing of this statement does not of itself authorize Veronica C Logothetis, 7274 Valaho Drive, Los Angeles County on: 01/09/2019. NOTICE - and 02/09/2019. Registrant(s) commenced to transact business Signed: Roger E De Faria, owner. Registrant(s) the use in this state of a fictitious business name Tujunga CA 91042. This business is conducted This fictitious name statement expires five years under the fictitious business name or names declared that all information in the statement in violation of the rights of another under federal, by: an individual. The Registrant(s) commenced from the date it was filed on, in the office of the Fictitious Business Name Statement: listed herein on: n/a. Signed: Laura Wineteer, is true and correct. This statement is filed with state or common law (see Section 14411, et seq., to transact business under the fictitious County Clerk. A new Fictitious Business Name 2019008611. The following person(s) is/are President. Registrant(s) declared that all the County Clerk of Los Angeles County on: B&P Code.) Published: 01/19/2019, 01/26/2019, business name or names listed herein on: Statement must be filed prior to that date. The doing business as: Arrow Plumbing Supply, information in the statement is true and correct. 01/04/2019. NOTICE - This fictitious name 02/02/2019 and 02/09/2019. 08/2018. Signed: Veronica C Logothetis, owner. filing of this statement does not of itself authorize 853 West Manchester Ave, Los Angeles CA This statement is filed with the County Clerk of statement expires five years from the date it was Registrant(s) declared that all information in the the use in this state of a fictitious business name 90044. Rocio Linda Pulido, 2735 Oregon Los Angeles County on: 01/10/2019. NOTICE - filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: statement is true and correct. This statement is in violation of the rights of another under federal, St, Los Angeles CA 90023. This business is This fictitious name statement expires five years Fictitious Business Name Statement must be 2019005878. The following person(s) is/ filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the filed prior to that date. The filing of this statement are doing business as: Dodo , 24422 on: 01/08/2019. NOTICE - This fictitious name B&P Code.) Published: 01/19/2019, 01/26/2019, commenced to transact business under the County Clerk. A new Fictitious Business Name does not of itself authorize the use in this state Hawthorne Blvd#B, Torrance CA 90505. Pizzoun statement expires five years from the date it was 02/02/2019 and 02/09/2019. fictitious business name or names listed herein Statement must be filed prior to that date. The of a fictitious business name in violation of the LLC, 24422 Hawthorne Blvd#B, Torrance CA filed on, in the office of the County Clerk. A new on: n/a. Signed: Rocio Linda Pulido, owner. filing of this statement does not of itself authorize rights of another under federal, state or common 90505. This business is conducted by: a limited Fictitious Business Name Statement must be Fictitious Business Name Statement: Registrant(s) declared that all information in the the use in this state of a fictitious business name law (see Section 14411, et seq., B&P Code.) liability company. The Registrant(s) commenced filed prior to that date. The filing of this statement 2019007445. The following person(s) is/are statement is true and correct. This statement is in violation of the rights of another under federal, Published: 01/19/2019, 01/26/2019, 02/02/2019 to transact business under the fictitious business does not of itself authorize the use in this state doing business as: Nite Bite, 245 Renoak Way, filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., and 02/09/2019. name or names listed herein on: n/a. Signed: of a fictitious business name in violation of the Arcadia CA 91007. Leafy Production LLC, 245 on: 01/10/2019. NOTICE - This fictitious name B&P Code.) Published: 01/19/2019, 01/26/2019, John Vanhara, Manager. Registrant(s) declared rights of another under federal, state or common Renoak Way, Arcadia CA 91007. This business statement expires five years from the date it was 02/02/2019 and 02/09/2019. The british Weekly, Sat. January 26, 2019 Page 15

Legal Notices

fictitious business name or names listed filing of this statement does not of itself authorize statement is true and correct. This statement is conducted by: an individual. The Registrant(s) undersigned Trustee disclaims any liability Fictitious Business Name Statement: herein on: n/a. Signed: Brad Lyon, President. the use in this state of a fictitious business name filed with the County Clerk of Los Angeles County commenced to transact business under the for any incorrectness of the property 2019009076. The following person(s) is/are Registrant(s) declared that all information in the in violation of the rights of another under federal, on: 01/15/2019. NOTICE - This fictitious name fictitious business name or names listed address or other common designation, if doing business as: Construct Gaming, 4133 statement is true and correct. This statement is state or common law (see Section 14411, et seq., statement expires five years from the date it was herein on: n/a. Signed: La Diamond Carlene any, shown herein. If no street address Redwood Ave #2016, Los Angeles CA 90066. filed with the County Clerk of Los Angeles County B&P Code.) Published: 01/19/2019, 01/26/2019, filed on, in the office of the County Clerk. A new Parker, owner. Registrant(s) declared that all or other common designation is shown, Katrina A Salazar, 4133 Redwood Ave #2016, on: 01/14/2019. NOTICE - This fictitious name 02/02/2019 and 02/09/2019. Fictitious Business Name Statement must be information in the statement is true and correct. directions to the location of the property Los Angeles CA 90066. This business is statement expires five years from the date it was filed prior to that date. The filing of this statement This statement is filed with the County Clerk of may be obtained by sending a written conducted by: an individual. The Registrant(s) filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: does not of itself authorize the use in this state Los Angeles County on: 01/16/2019. NOTICE - request to the beneficiary within 10 days 2019011938. The following person(s) is/are doing commenced to transact business under the Fictitious Business Name Statement must be of a fictitious business name in violation of the This fictitious name statement expires five years of the date of first publication of this fictitious business name or names listed herein filed prior to that date. The filing of this statement business as: Rolo Productions, 4136 S. Bronson rights of another under federal, state or common from the date it was filed on, in the office of the Notice of Sale. If the sale is set aside on: 01/2019. Signed: Katrina A Salazar, owner. does not of itself authorize the use in this state Ave, Los Angeles CA 90008. Nicole Rowland, law (see Section 14411, et seq., B&P Code.) County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in the of a fictitious business name in violation of the 4136 S. Bronson Ave, Los Angeles CA 90008. Published: 01/19/2019, 01/26/2019, 02/02/2019 Statement must be filed prior to that date. The for any reason, including if the Trustee is statement is true and correct. This statement is rights of another under federal, state or common This business is conducted by: an individual. and 02/09/2019. filing of this statement does not of itself authorize unable to convey title, the Purchaser at filed with the County Clerk of Los Angeles County law (see Section 14411, et seq., B&P Code.) The Registrant(s) commenced to transact the use in this state of a fictitious business name the sale shall be entitled only to a return of on: 01/10/2019. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 business under the fictitious business name or Fictitious Business Name Statement: in violation of the rights of another under federal, the monies paid to the Trustee. This shall statement expires five years from the date it was and 02/09/2019. names listed herein on: 01/2019. Signed: Nicole 2019012714. The following person(s) is/are state or common law (see Section 14411, et seq., be the Purchaser’s sole and exclusive filed on, in the office of the County Clerk. A new Rowland, owner. Registrant(s) declared that all doing business as: Win Win Chicken Noodle, B&P Code.) Published: 01/19/2019, 01/26/2019, remedy. The purchaser shall have no Fictitious Business Name Statement must be Fictitious Business Name Statement: information in the statement is true and correct. 1428 S Azusa Ave Ste A, West Covina CA 91791. 02/02/2019 and 02/09/2019. further recourse against the Trustor, the filed prior to that date. The filing of this statement 2019010420. The following person(s) is/are This statement is filed with the County Clerk of 88 , 537 Pinto Mesa Dr, Diamond Trustee, the Beneficiary, the Beneficiary’s does not of itself authorize the use in this state doing business as: Martinez Mobile Repairs, Los Angeles County on: 01/15/2019. NOTICE - Bar CA 91765. This business is conducted by: Agent, or the Beneficiary’s Attorney. If of a fictitious business name in violation of the 12151 Youngdale Ave, Sylmar CA 91342. This fictitious name statement expires five years a corporation. The Registrant(s) commenced to rights of another under federal, state or common Sergio Luis Martinez, 12151 Youngdale Ave, from the date it was filed on, in the office of the transact business under the fictitious business Published: 01/26/2019, 02/02/2019, you have previously been discharged law (see Section 14411, et seq., B&P Code.) Sylmar CA 91342. This business is conducted County Clerk. A new Fictitious Business Name name or names listed herein on: n/a. Signed: 02/09/2019 and 02/16/2019. through bankruptcy, you may have been Published: 01/19/2019, 01/26/2019, 02/02/2019 by: an individual. The Registrant(s) commenced Statement must be filed prior to that date. The Weicai Jiang, CEO. Registrant(s) declared that released of personal liability for this loan TS No. and 02/09/2019. to transact business under the fictitious filing of this statement does not of itself authorize all information in the statement is true and correct. NOTICE OF TRUSTEE’S SALE in which case this letter is intended to business name or names listed herein on: the use in this state of a fictitious business name This statement is filed with the County Clerk of CA-13-600857-JP Order No.: 8434117 exercise the note holders right’s against Fictitious Business Name Statement: 06/2018. Signed: Sergio Luis Martinez, owner. in violation of the rights of another under federal, Los Angeles County on: 01/15/2019. NOTICE - YOU ARE IN DEFAULT UNDER A DEED the real property only. Date: Quality Loan 2019009335. The following person(s) is/are Registrant(s) declared that all information in the state or common law (see Section 14411, et seq., This fictitious name statement expires five years OF TRUST DATED 11/18/2005. UNLESS Service Corporation 2763 Camino Del doing business as: BEASTXWEAR, 107 S statement is true and correct. This statement is B&P Code.) Published: 01/19/2019, 01/26/2019, from the date it was filed on, in the office of the YOU TAKE ACTION TO PROTECT Rio South San Diego, CA 92108 619- Carondelet St #106, Los Angeles CA 90057. filed with the County Clerk of Los Angeles County 02/02/2019 and 02/09/2019. County Clerk. A new Fictitious Business Name YOUR PROPERTY, IT MAY BE SOLD 645-7711 For NON SALE information Henry A Aguilar, 107 S Carondelet St #106, Los on: 01/14/2019. NOTICE - This fictitious name Statement must be filed prior to that date. The AT A PUBLIC SALE. IF YOU NEED AN only Sale Line: 916-939-0772 Or Angeles CA 90057. This business is conducted statement expires five years from the date it was Fictitious Business Name Statement: filing of this statement does not of itself authorize EXPLANATION OF THE NATURE OF filed on, in the office of the County Clerk. A new 2019012030. The following person(s) is/are Login to: http://www.qualityloan.com by: an individual. The Registrant(s) commenced the use in this state of a fictitious business name THE PROCEEDING AGAINST YOU, to transact business under the fictitious business Fictitious Business Name Statement must be doing business as: Edgehill Films, 3819 W. 28th in violation of the rights of another under federal, Reinstatement Line: (866) 645-7711 Ext A name or names listed herein on: 01/2019. filed prior to that date. The filing of this statement St, Los Angeles CA 90018. Peter Lansworth, state or common law (see Section 14411, et seq., YOU SHOULD CONTACT A LAWYER. 5318 Quality Loan Service Corp. TS No.: Signed: Katrina A Salazar, owner. Registrant(s) does not of itself authorize the use in this state 3819 W. 28th St, Los Angeles CA 90018. B&P Code.) Published: 01/19/2019, 01/26/2019, public auction sale to the highest bidder CA-13-600857-JP IDSPub #0149290 declared that all information in the statement of a fictitious business name in violation of the This business is conducted by: an individual. 02/02/2019 and 02/09/2019. for cash, cashier’s check drawn on a 1/26/2019 2/2/2019 2/9/2019 is true and correct. This statement is filed with rights of another under federal, state or common The Registrant(s) commenced to transact state or national bank, check drawn by the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) business under the fictitious business name or Fictitious Business Name Statement: state or federal credit union, or a check 01/10/2019. NOTICE - This fictitious name Published: 01/19/2019, 01/26/2019, 02/02/2019 names listed herein on: 12/2018. Signed: Peter 2019012751. The following person(s) is/are drawn by a state or federal savings and statement expires five years from the date it was and 02/09/2019. Lansworth, owner. Registrant(s) declared that all doing business as: Nutra-Bin, 17227 Crenshaw loan association, or savings association, NOTICE OF PETITION TO filed on, in the office of the County Clerk. A new information in the statement is true and correct. Blvd, Torrance CA 90504. Raymond C Choi, or savings bank specified in Section 5102 ADMINISTER ESTATE OF Fictitious Business Name Statement must be Fictitious Business Name Statement: This statement is filed with the County Clerk of 12352 Narrowbridge Ln, Cerritos CA 90703. to the Financial Code and authorized to filed prior to that date. The filing of this statement 2019011098. The following person(s) is/are doing Los Angeles County on: 01/15/2019. NOTICE - This business is conducted by: an individual. RICHARD POLLACK do business in this state, will be held by does not of itself authorize the use in this state business as: Kristen’s Kleaning Referral Agency, This fictitious name statement expires five years The Registrant(s) commenced to transact Case No. 19STPB00308 of a fictitious business name in violation of the 4140 Arch Drive Apt 109, Studio City CA 91604. from the date it was filed on, in the office of the business under the fictitious business name or duly appointed trustee. The sale will be To all heirs, beneficiaries, credi- rights of another under federal, state or common Kristen’s Deep Kleaning LLC, 4140 Arch Drive County Clerk. A new Fictitious Business Name names listed herein on: n/a. Signed: Raymond made, but without covenant or warranty, tors, contingent creditors, and per- law (see Section 14411, et seq., B&P Code.) Apt 109, Studio City CA 91604. This business Statement must be filed prior to that date. The C Choi, owner. Registrant(s) declared that all expressed or implied, regarding title, sons who may otherwise be inter- Published: 01/19/2019, 01/26/2019, 02/02/2019 is conducted by: a limited liability company. The filing of this statement does not of itself authorize information in the statement is true and correct. possession, or encumbrances, to pay the ested in the will or estate, or both, and 02/09/2019. Registrant(s) commenced to transact business the use in this state of a fictitious business name This statement is filed with the County Clerk of remaining principal sum of the note(s) of RICHARD POLLACK under the fictitious business name or names in violation of the rights of another under federal, Los Angeles County on: 01/15/2019. NOTICE - secured by the Deed of Trust, with A PETITION FOR PROBATE Fictitious Business Name Statement: listed herein on: 01/2019. Signed: Kristen state or common law (see Section 14411, et seq., This fictitious name statement expires five years interest and late charges thereon, as has been filed by Dean Pollack and 2019009411. The following person(s) is/are doing DeLuca, President. Registrant(s) declared that all B&P Code.) Published: 01/19/2019, 01/26/2019, from the date it was filed on, in the office of the provided in the note(s), advances, under information in the statement is true and correct. 02/02/2019 and 02/09/2019. James Pollack in the Superior Court business as: Level Games, 5000 Lankershim County Clerk. A new Fictitious Business Name the terms of the Deed of Trust, interest Blvd, North Hollywood CA 91601. Level Games This statement is filed with the County Clerk of Statement must be filed prior to that date. The of California, County of LOS ANGE- LLC, 5000 Lankershim Blvd, North Hollywood CA Los Angeles County on: 01/14/2019. NOTICE - Statement of Abandonment of Use of Fictitious filing of this statement does not of itself authorize thereon, fees, charges and expenses of LES. 91601. This business is conducted by: a limited This fictitious name statement expires five years Business Name: 2019012383. Current file: the use in this state of a fictitious business name the Trustee for the total amount (at the THE PETITION FOR PROBATE liability company. The Registrant(s) commenced from the date it was filed on, in the office of the 2017055521. The following person has in violation of the rights of another under federal, time of the initial publication of the Notice requests that Dean Pollack and to transact business under the fictitious business County Clerk. A new Fictitious Business Name abandoned the use of the fictitious business state or common law (see Section 14411, et seq., of Sale) reasonably estimated to be set James Pollack be appointed as per- name or names listed herein on: 01/2019. Statement must be filed prior to that date. The name: ARAWANZA, 3400 70th Street, Long B&P Code.) Published: 01/19/2019, 01/26/2019, forth below. The amount may be greater sonal representative to administer Signed: Ruzelle Castillo, Managing Member. filing of this statement does not of itself authorize Beach CA 90805. Arawaza USA LLC, 3400 70th 02/02/2019 and 02/09/2019. on the day of sale. BENEFICIARY MAY the estate of the decedent. Registrant(s) declared that all information in the the use in this state of a fictitious business name Street, Long Beach CA 90805. The fictitious ELECT TO BID LESS THAN THE TOTAL THE PETITION requests the statement is true and correct. This statement is in violation of the rights of another under federal, business name referred to above was filed Statement of Abandonment of Use of Fictitious AMOUNT DUE. Trustor(s): FADILA filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., on: 03/06/2015, in the County of Los Angeles. Business Name: 2019013017. Current file: decedent’s will and codicils, if any, SPAHI, AN UNMARRIED WOMAN on: 01/10/2019. NOTICE - This fictitious name B&P Code.) Published: 01/19/2019, 01/26/2019, This business is conducted by: a limited liability 2014115485. The following person has be admitted to probate. The will and Recorded: as Instrument No. statement expires five years from the date it was 02/02/2019 and 02/09/2019. company. Signed: Cesar Herrera, President. abandoned the use of the fictitious business 11/23/2005 any codicils are available for exam- filed on, in the office of the County Clerk. A new Registrant(s) declared that all information in the name: Goldstein Creative Services, 8612 05 2859899 of Official Records in the ination in the file kept by the court. Fictitious Business Name Statement must be Fictitious Business Name Statement: statement is true and correct. This statement Balcom Avenue, Northridge CA 91325. office of the Recorder of LOS ANGELES THE PETITION requests author- filed prior to that date. The filing of this statement 2019011417. The following person(s) is/are is filed with the County Clerk of Los Angeles ADELSONGOLDSTEIN JAYME EVE, 8612 County, California; Date of Sale: ity to administer the estate under does not of itself authorize the use in this state doing business as: Collette Collars, 14622 County on: 01/2152019. Published: 01/19/2019, Balcom Avenue, Northridge CA 91325. The 3/12/2019 at 10:00 AM Place of Sale: the Independent Administration of a fictitious business name in violation of the Ventura Blvd Suite 432, Sherman Oaks CA 01/26/2019, 02/02/2019 and 02/09/2019. fictitious business name referred to above Behind the fountain located in Civic of Estates Act. (This authority will rights of another under federal, state or common 91403. Colette Collars LLC, 14622 Ventura was filed on: 04/29/2014, in the County of Los Center Plaza, 400 Civic Center Plaza, allow the personal representative law (see Section 14411, et seq., B&P Code.) Blvd Suite 432, Sherman Oaks CA 91403. Fictitious Business Name Statement: Angeles. This business is conducted by: an Pomona CA 91766 Amount of unpaid This business is conducted by: a limited liability 2019012554. The following person(s) is/ to take many actions without ob- Published: 01/19/2019, 01/26/2019, 02/02/2019 individual. Signed: ADELSONGOLDSTEIN balance and other charges: $984,525.47 and 02/09/2019. company. The Registrant(s) commenced to are doing business as: COURTAPI, 3900 W JAYME EVE, owner. Registrant(s) declared taining court approval. Before tak- The purported property address is: transact business under the fictitious business Alameda Ave. Suite 1200, Burbank CA 91505/ that all information in the statement is true and 201 ing certain very important actions, Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: PO Box 571311, Tarzana CA 91357. Inforuptcy correct. This statement is filed with the County OCEAN AVENUE UNIT NO.1601B, however, the personal representa- 2019009716. The following person(s) is/are Holly Kane, Member. Registrant(s) declared that LLC, 3900 W Alameda Ave. Suite 1200, Burbank Clerk of Los Angeles County on: 01/15/2019. SANTA MONICA, CA 90402 Assessor’s tive will be required to give notice doing business as: All International, 11721 Sitka all information in the statement is true and correct. CA 91505. This business is conducted by: a Published: 01/19/2019, 01/26/2019, 02/02/2019 Parcel No.: 4293-020-121 NOTICE to interested persons unless they Street Apt. D, El Monte CA 91732. Ivan Gonzalez This statement is filed with the County Clerk of limited liability company. The Registrant(s) and 02/09/2019. TO POTENTIAL BIDDERS: If you are have waived notice or consented Gonzalez, 11721 Sitka Street Apt. D, El Monte Los Angeles County on: 01/14/2019. NOTICE - commenced to transact business under the considering bidding on this property lien, to the proposed action.) The inde- CA 91732. This business is conducted by: an This fictitious name statement expires five years fictitious business name or names listed herein Fictitious Business Name Statement: you should understand that there are risks individual. The Registrant(s) commenced to from the date it was filed on, in the office of the on: 05/2017. Signed: Vahak Papasian, Member. 2019013238. The following person(s) is/ pendent administration authority involved in bidding at a trustee auction. will be granted unless an interested transact business under the fictitious business County Clerk. A new Fictitious Business Name Registrant(s) declared that all information in the are doing business as: Susy Kay Company, You will be bidding on a lien, not on the name or names listed herein on: 01/2019. Statement must be filed prior to that date. The statement is true and correct. This statement is 5812 Temple City Blvd. #307, Temple City CA person files an objection to the peti- property itself. Placing the highest bid at Signed: Ivan Gonzalez Gonzalez, owner. filing of this statement does not of itself authorize filed with the County Clerk of Los Angeles County 91780. William Kwong, 5812 Temple City Blvd. tion and shows good cause why the Registrant(s) declared that all information in the the use in this state of a fictitious business name on: 01/15/2019. NOTICE - This fictitious name #307, Temple City CA 91780. This business is a trustee auction does not automatically court should not grant the authority. statement is true and correct. This statement is in violation of the rights of another under federal, statement expires five years from the date it was conducted by: an individual. The Registrant(s) entitle you to free and clear ownership of A HEARING on the petition will filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., filed on, in the office of the County Clerk. A new commenced to transact business under the the property. You should also be aware be held on Feb. 25, 2019 at 8:30 on: 01/11/2019. NOTICE - This fictitious name B&P Code.) Published: 01/19/2019, 01/26/2019, Fictitious Business Name Statement must be fictitious business name or names listed herein that the lien being auctioned off may AM in Dept. No. 99 located at 111 statement expires five years from the date it was 02/02/2019 and 02/09/2019. filed prior to that date. The filing of this statement on: 01/2019. Signed: William Kwong, owner. be a junior lien. If you are the highest N. Hill St., Los Angeles, CA 90012. filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state Registrant(s) declared that all information in the bidder at the auction, you are or may be Fictitious Business Name Statement must be Fictitious Business Name Statement: of a fictitious business name in violation of the statement is true and correct. This statement is IF YOU OBJECT to the granting responsible for paying off all liens senior of the petition, you should appear at filed prior to that date. The filing of this statement 2019011665. The following person(s) is/are rights of another under federal, state or common filed with the County Clerk of Los Angeles County to the lien being auctioned off, before doing business as: Sencio Group, 2201 N. law (see Section 14411, et seq., B&P Code.) the hearing and state your objec- does not of itself authorize the use in this state on: 01/16/2019. NOTICE - This fictitious name you can receive clear title to the property. of a fictitious business name in violation of the Lakewood Blvd Ste D668, Long Beach CA Published: 01/19/2019, 01/26/2019, 02/02/2019 statement expires five years from the date it was tions or file written objections with rights of another under federal, state or common 90815. Richard Gutierrez, 2201 N. Lakewood and 02/09/2019. filed on, in the office of the County Clerk. A new You are encouraged to investigate the the court before the hearing. Your law (see Section 14411, et seq., B&P Code.) Blvd Ste D668, Long Beach CA 90815. This Fictitious Business Name Statement must be existence, priority, and size of outstanding appearance may be in person or by Published: 01/19/2019, 01/26/2019, 02/02/2019 business is conducted by: an individual. The Fictitious Business Name Statement: filed prior to that date. The filing of this statement liens that may exist on this property by your attorney. and 02/09/2019. Registrant(s) commenced to transact business 2019012704. The following person(s) is/are does not of itself authorize the use in this state contacting the county recorder’s office IF YOU ARE A CREDITOR or a doing business as: TZ Trading Company, 314 under the fictitious business name or names of a fictitious business name in violation of the or a title insurance company, either of contingent creditor of the decedent, Fictitious Business Name Statement: listed herein on: 10/2016. Signed: Richard W Hampton Ave #B, Monterey Park CA 91754. rights of another under federal, state or common which may charge you a fee for this 2019009990. The following person(s) is/ Gutierrez, owner. Registrant(s) declared that all Tebei Zhao, 314 W Hampton Ave #B, Monterey law (see Section 14411, et seq., B&P Code.) you must file your claim with the information. If you consult either of these court and mail a copy to the per- are doing business as: Daniel Kim; Daniel Y. information in the statement is true and correct. Park CA 91754. This business is conducted by: Published: 01/19/2019, 01/26/2019, 02/02/2019 resources, you should be aware that the an individual. The Registrant(s) commenced to sonal representative appointed by Kim, 3470 Wilshire Blvd Ste 828, Los Angeles This statement is filed with the County Clerk of and 02/09/2019. same lender may hold more than one CA 90010. Law Offices of Daniel Y. Kim, A Los Angeles County on: 01/14/2019. NOTICE - transact business under the fictitious business the court within the later of either mortgage or deed of trust on the property. Professional Law Corporation, 3470 Wilshire This fictitious name statement expires five years name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: (1) four months from the date of The Blvd Ste 828, Los Angeles CA 90010. This from the date it was filed on, in the office of the Tebei Zhao, owner. Registrant(s) declared that all 2019013308. The following person(s) is/are doing NOTICE TO PROPERTY OWNER: first issuance of letters to a general sale date shown on this notice of sale business is conducted by: a corporation. County Clerk. A new Fictitious Business Name information in the statement is true and correct. business as: Altadena Farmers’ Market, 587-699 personal representative, as defined may be postponed one or more times The Registrant(s) commenced to transact Statement must be filed prior to that date. The This statement is filed with the County Clerk of W Palm St, Altadena CA 91001. Stacey Whitney, in section 58(b) of the California business under the fictitious business name filing of this statement does not of itself authorize Los Angeles County on: 01/15/2019. NOTICE - 2432 Angela Street, West Covina CA 91792. by the mortgagee, beneficiary, trustee, or names listed herein on: n/a. Signed: Daniel the use in this state of a fictitious business name This fictitious name statement expires five years This business is conducted by: an individual. or a court, pursuant to Section 2924g Probate Code, or (2) 60 days from Kim, President. Registrant(s) declared that all in violation of the rights of another under federal, from the date it was filed on, in the office of the The Registrant(s) commenced to transact of the California Civil Code. The law the date of mailing or personal de- information in the statement is true and correct. state or common law (see Section 14411, et seq., County Clerk. A new Fictitious Business Name business under the fictitious business name or requires that information about trustee livery to you of a notice under sec- Statement must be filed prior to that date. The This statement is filed with the County Clerk of B&P Code.) Published: 01/19/2019, 01/26/2019, names listed herein on: 01/2019. Signed: Stacey sale postponements be made available tion 9052 of the California Probate Los Angeles County on: 01/11/2019. NOTICE - 02/02/2019 and 02/09/2019. filing of this statement does not of itself authorize Whitney, owner. Registrant(s) declared that all to you and to the public, as a courtesy Code. This fictitious name statement expires five years the use in this state of a fictitious business name information in the statement is true and correct. Other California statutes and le- from the date it was filed on, in the office of the Fictitious Business Name Statement: in violation of the rights of another under federal, This statement is filed with the County Clerk of to those not present at the sale. If you wish to learn whether your sale date has gal authority may affect your rights County Clerk. A new Fictitious Business Name 2019011820. The following person(s) is/are state or common law (see Section 14411, et seq., Los Angeles County on: 01/16/2019. NOTICE - as a creditor. You may want to con- Statement must be filed prior to that date. The doing business as: American Junk Hauling And B&P Code.) Published: 01/19/2019, 01/26/2019, This fictitious name statement expires five years been postponed, and, if applicable, the filing of this statement does not of itself authorize Removal; Expert Delivery And Moving Services, 02/02/2019 and 02/09/2019. from the date it was filed on, in the office of the rescheduled time and date for the sale of sult with an attorney knowledgeable the use in this state of a fictitious business name 1636 W 8th Street #312, Los Angeles CA 90017. County Clerk. A new Fictitious Business Name this property, you may call 916-939-0772 in California law. in violation of the rights of another under federal, Five Star Moving And Storage, Inc., 1636 W 8th Fictitious Business Name Statement: Statement must be filed prior to that date. The for information regarding the trustee’s sale YOU MAY EXAMINE the file kept state or common law (see Section 14411, et seq., Street #312, Los Angeles CA 90017. 2019012710. The following person(s) is/are filing of this statement does not of itself authorize or visit this Internet Web site http://www. by the court. If you are a person in- doing business as: Oh Casey, Oh Casey Inc., B&P Code.) Published: 01/19/2019, 01/26/2019, This business is conducted by: a corporation. The the use in this state of a fictitious business name qualityloan.com, using the file number terested in the estate, you may file 02/02/2019 and 02/09/2019. Registrant(s) commenced to transact business Specialty Bin Rental, Universal Waste System, in violation of the rights of another under federal, assigned to this foreclosure by the with the court a Request for Special under the fictitious business name or names New Mexico, UWS, UWS Inc, UWS NM, White state or common law (see Section 14411, et seq., Notice (form DE-154) of the filing of Fictitious Business Name Statement: listed herein on: 01/2019. Signed: Kubanychbek House Sanitation, WHS, 6355 Topanga Canyon B&P Code.) Published: 01/19/2019, 01/26/2019, Trustee: CA-13-600857-JP. Information about postponements that are very short an inventory and appraisal of estate 2019010339. The following person(s) is/are Salakunov, CEO. Registrant(s) declared that all Blvd. #100, Woodland Hills CA 91367. Unviersal 02/02/2019 and 02/09/2019. assets or of any petition or account doing business as: FS Management, 4605 information in the statement is true and correct. Waste Systems, Inc., 9016 Norwalk Blvd, in duration or that occur close in time to Lankershim Bl #320, North Hollywood CA This statement is filed with the County Clerk of Santa Fe Springs CA 90670. This business is Fictitious Business Name Statement: the scheduled sale may not immediately as provided in Probate Code sec- 91602/PO Box 5955, Sherman Oaks CA 91413. Los Angeles County on: 01/15/2019. NOTICE - conducted by: a corporation. The Registrant(s) 20190144405. The following person(s) is/ be reflected in the telephone information tion 1250. A Request for Special Financial Secretary, 4605 Lankershim Bl #320, This fictitious name statement expires five years commenced to transact business under the are doing business as: MYITRENDS, 15909 or on the Internet Web site. The best Notice form is available from the North Hollywood CA 91602. This business is from the date it was filed on, in the office of the fictitious business name or names listed herein Vermont Ave., Paramount CA 90723. La way to verify postponement information court clerk. Attorney for petitioner: conducted by: an individual. The Registrant(s) County Clerk. A new Fictitious Business Name on: 01/2019. Signed: Effrim Alex Volkoff, CFO. Diamond Carlene Parker, 15909 Vermont is to attend the scheduled sale. The commenced to transact business under the Statement must be filed prior to that date. The Registrant(s) declared that all information in the Ave., Paramount CA 90723. This business is LEAH M BISHOP ESQ Page 16 The british Weekly, Sat. January 26, 2019

Legal Notices

SBN 97427 County on: 01/08/2019. NOTICE - This fictitious is filed with the County Clerk of Los Angeles Registrant(s) declared that all information in the statement expires five years from the date it was Signed: Hector Barrera, owner. Registrant(s) LOEB & LOEB LLP name statement expires five years from the date County on: 01/10/2019. NOTICE - This fictitious statement is true and correct. This statement filed on, in the office of the County Clerk. A new declared that all information in the statement 10100 SANTA MONICA BLVD it was filed on, in the office of the County Clerk. name statement expires five years from the date is filed with the County Clerk of Los Angeles Fictitious Business Name Statement must be is true and correct. This statement is filed with STE 2200 A new Fictitious Business Name Statement it was filed on, in the office of the County Clerk. County on: 01/11/2019. NOTICE - This fictitious filed prior to that date. The filing of this statement the County Clerk of Los Angeles County on: LOS ANGELES CA 90067 must be filed prior to that date. The filing of A new Fictitious Business Name Statement name statement expires five years from the date does not of itself authorize the use in this state 01/16/2019. NOTICE - This fictitious name CN956846 POLLACK Jan 26, Feb 2,9, this statement does not of itself authorize the must be filed prior to that date. The filing of it was filed on, in the office of the County Clerk. of a fictitious business name in violation of the statement expires five years from the date it was 2019 use in this state of a fictitious business name in this statement does not of itself authorize the A new Fictitious Business Name Statement rights of another under federal, state or common filed on, in the office of the County Clerk. A new violation of the rights of another under federal, use in this state of a fictitious business name in must be filed prior to that date. The filing of law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement must be Fictitious Business Name Statement: state or common law (see Section 14411, violation of the rights of another under federal, this statement does not of itself authorize the Published: 01/26/2019, 02/02/2019, 02/09/2019 filed prior to that date. The filing of this statement 2019002461. The following person(s) is/are et seq., B&P Code.) Published: 01/26/2019, state or common law (see Section 14411, use in this state of a fictitious business name in and 02/16/2019. does not of itself authorize the use in this state doing business as: Luisme Couture, 6117 02/02/2019, 02/09/2019 and 02/16/2019. et seq., B&P Code.) Published: 01/26/2019, violation of the rights of another under federal, of a fictitious business name in violation of the Pacific Blvd, Huntington Park CA 90255. David 02/02/2019, 02/09/2019 and 02/16/2019. state or common law (see Section 14411, Fictitious Business Name Statement: rights of another under federal, state or common Saul De Paz Ramirez, 447 W 99th Street, Fictitious Business Name Statement: et seq., B&P Code.) Published: 01/26/2019, 2019012500. The following person(s) is/are law (see Section 14411, et seq., B&P Code.) Los Angeles CA 90003; Luis Miguel Perez 2019006672. The following person(s) is/ Fictitious Business Name Statement: 02/02/2019, 02/09/2019 and 02/16/2019. doing business as: My Shooka.com; Armenian Published: 01/26/2019, 02/02/2019, 02/09/2019 Melendez, 447 W 99th Street, Los Angeles CA are doing business as: Soul Sisters Today, 2019008652. The following person(s) is/ Market, 501 East Santa Ana Ave Apt 217, and 02/16/2019. 90003. This business is conducted by: a general 10008 National Blvd #302, Los Angeles CA are doing business as: Touba Africa, 2013 Fictitious Business Name Statement: Burbank CA 91501. Urartu, Inc., 501 East partnership. The Registrant(s) commenced to 90034. Greta Brown, 4219 Don Ortega Place, Sherbourne Dr., Los Angeles CA 90034. Falou 2019010225. The following person(s) is/are Santa Ana Ave Apt 217, Burbank CA 91501. Fictitious Business Name Statement: transact business under the fictitious business Los Angeles CA 90008; Rickie Byars, 850 S Biteye, 2013 Sherbourne Dr., Los Angeles doing business as: Sonrisas Family Daycare, This business is conducted by: a corporation. 2019013999. The following person(s) is/are name or names listed herein on: 12/2018. South Windsor Ave, Los Angeles CA 90005. CA 90034. This business is conducted by: an 14934 Terryknoll Dr, Whittier CA 90604. The Registrant(s) commenced to transact doing business as: Splaytray, 5621 Middle Signed: David Saul De Paz Ramirez, partner. This business is conducted by: co-partners. individual. The Registrant(s) commenced to Sonrisas Family Daycare, Inc., 14934 Terryknoll business under the fictitious business name Crest Dr, Agoura Hills CA 91301. Little Golds Registrant(s) declared that all information in the The Registrant(s) commenced to transact transact business under the fictitious business Dr, Whittier CA 90604. This business is or names listed herein on: 01/2018. Signed: Designs, LLC, 5621 Middle Crest Dr, Agoura statement is true and correct. This statement business under the fictitious business name name or names listed herein on: n/a. Signed: conducted by: a corporation. The Registrant(s) Nelli Ghukasyan, CEO. Registrant(s) declared Hills CA 91301. This business is conducted by: is filed with the County Clerk of Los Angeles or names listed herein on: n/a. Signed: Greta Falou S Biteye, owner. Registrant(s) declared commenced to transact business under the that all information in the statement is true and a limited liability company. The Registrant(s) County on: 01/04/2019. NOTICE - This fictitious Brown, partner. Registrant(s) declared that all that all information in the statement is true and fictitious business name or names listed herein correct. This statement is filed with the County commenced to transact business under the name statement expires five years from the date information in the statement is true and correct. correct. This statement is filed with the County on: n/a. Signed: Cesar Antonio Navarro, Vice Clerk of Los Angeles County on: 01/15/2019. fictitious business name or names listed it was filed on, in the office of the County Clerk. This statement is filed with the County Clerk of Clerk of Los Angeles County on: 01/10/2019. President. Registrant(s) declared that all NOTICE - This fictitious name statement herein on: 11/2018. Signed: Alison Goldman, A new Fictitious Business Name Statement Los Angeles County on: 01/09/2019. NOTICE - NOTICE - This fictitious name statement information in the statement is true and correct. expires five years from the date it was filed on, Managing Member. Registrant(s) declared must be filed prior to that date. The filing of This fictitious name statement expires five years expires five years from the date it was filed on, This statement is filed with the County Clerk of in the office of the County Clerk. A new Fictitious that all information in the statement is true and this statement does not of itself authorize the from the date it was filed on, in the office of the in the office of the County Clerk. A new Fictitious Los Angeles County on: 01/11/2019. NOTICE - Business Name Statement must be filed prior correct. This statement is filed with the County use in this state of a fictitious business name in County Clerk. A new Fictitious Business Name Business Name Statement must be filed prior This fictitious name statement expires five years to that date. The filing of this statement does Clerk of Los Angeles County on: 01/16/2019. violation of the rights of another under federal, Statement must be filed prior to that date. The to that date. The filing of this statement does from the date it was filed on, in the office of the not of itself authorize the use in this state of a NOTICE - This fictitious name statement state or common law (see Section 14411, filing of this statement does not of itself authorize not of itself authorize the use in this state of a County Clerk. A new Fictitious Business Name fictitious business name in violation of the rights expires five years from the date it was filed on, et seq., B&P Code.) Published: 01/26/2019, the use in this state of a fictitious business name fictitious business name in violation of the rights Statement must be filed prior to that date. The of another under federal, state or common in the office of the County Clerk. A new Fictitious 02/02/2019, 02/09/2019 and 02/16/2019. in violation of the rights of another under federal, of another under federal, state or common filing of this statement does not of itself authorize law (see Section 14411, et seq., B&P Code.) Business Name Statement must be filed prior state or common law (see Section 14411, law (see Section 14411, et seq., B&P Code.) the use in this state of a fictitious business name Published: 01/26/2019, 02/02/2019, 02/09/2019 to that date. The filing of this statement does Fictitious Business Name Statement: et seq., B&P Code.) Published: 01/26/2019, Published: 01/26/2019, 02/02/2019, 02/09/2019 in violation of the rights of another under federal, and 02/16/2019. not of itself authorize the use in this state of a 2019002963. The following person(s) is/are 02/02/2019, 02/09/2019 and 02/16/2019. and 02/16/2019. state or common law (see Section 14411, fictitious business name in violation of the rights doing business as: Just Kickin’ Game Sports et seq., B&P Code.) Published: 01/26/2019, Fictitious Business Name Statement: of another under federal, state or common Clinic And Camps 18450 S Normandie Ave, Fictitious Business Name Statement: Fictitious Business Name Statement: 02/02/2019, 02/09/2019 and 02/16/2019. 2019012628. The following person(s) is/are law (see Section 14411, et seq., B&P Code.) Gardena CA 90248. Ariel Ford, 18450 S 2019006737. The following person(s) is/are 2019009002. The following person(s) is/are doing business as: Ms Los Angeles Leather; Published: 01/26/2019, 02/02/2019, 02/09/2019 Normandie Ave, Gardena CA 90248; Keaton doing business as: Gaffey Nails and Spa, doing business as: Grounded Production, Fictitious Business Name Statement: Los Angeles Bootblack, D.I.V.E.R.CITY, The and 02/16/2019. Stewart, 1205 E. 117th Street. Apt. 6, Kansas 1306 S Gaffey St. Ste 106, San Pedro CA 20324 Hamlin Street, Winnetka CA 91306. 2019010549. The following person(s) is/are Visibility Project, 11100 Sepulveda Blvd Ste City MO 64131. This business is conducted 90731. Gaffey Nails, Inc, 1306 S Gaffey St. Ste Joanna Lis, 20324 Hamlin Street, Winnetka CA doing business as: Homebodies LA, 10061 8, PMB 514, Mission Hills CA 91345. The Fictitious Business Name Statement: by: a general partnership. The Registrant(s) 106, San Pedro CA 90731. This business is 91306; Nikola Antonucci, 20324 Hamlin Street, Riverside Dr. #619, Toluca Lake CA 91602. Foundnation, 11100 Sepulveda Blvd Ste 8, PMB 2019014141. The following person(s) is/are commenced to transact business under the conducted by: a corporation. The Registrant(s) Winnetka CA 91306. This business is conducted Cindy Zell, 10061 Riverside Dr. #619, Toluca 514, Mission Hills CA 91345. This business is doing business as: Larissa Love; Larissa Love fictitious business name or names listed herein commenced to transact business under the by: a general partnership. The Registrant(s) Lake CA 91602. This business is conducted by: conducted by: a corporation. The Registrant(s) Tea, Larissa Love Cosmetics, 1129 Montana, on: 12/2018. Signed: Keaton Stewart, partner. fictitious business name or names listed herein commenced to transact business under the an individual. The Registrant(s) commenced to commenced to transact business under the Santa Monica CA 90403/1129 Montana, Santa Registrant(s) declared that all information in the on: n/a. Signed: Uyen Giao Ho Le, President. fictitious business name or names listed transact business under the fictitious business fictitious business name or names listed herein Monica CA 90403. Lara Kajajian, 1129 Montana, statement is true and correct. This statement Registrant(s) declared that all information in the herein on: n/a. Signed: Joanna Lis, partner. name or names listed herein on: 01/2019. on: n/a. Signed: Cadence Valentine, President. Santa Monica CA 90403. This business is is filed with the County Clerk of Los Angeles statement is true and correct. This statement Registrant(s) declared that all information in the Signed: Cindy Zell, owner. Registrant(s) Registrant(s) declared that all information in the conducted by: an individual. The Registrant(s) County on: 01/04/2019. NOTICE - This fictitious is filed with the County Clerk of Los Angeles statement is true and correct. This statement declared that all information in the statement statement is true and correct. This statement commenced to transact business under the name statement expires five years from the date County on: 01/09/2019. NOTICE - This fictitious is filed with the County Clerk of Los Angeles is true and correct. This statement is filed with is filed with the County Clerk of Los Angeles fictitious business name or names listed herein it was filed on, in the office of the County Clerk. name statement expires five years from the date County on: 01/10/2019. NOTICE - This fictitious the County Clerk of Los Angeles County on: County on: 01/15/2019. NOTICE - This fictitious on: 01/1997. Signed: Lara Kajajian, owner. A new Fictitious Business Name Statement it was filed on, in the office of the County Clerk. name statement expires five years from the date 01/14/2019. NOTICE - This fictitious name name statement expires five years from the date Registrant(s) declared that all information in the must be filed prior to that date. The filing of A new Fictitious Business Name Statement it was filed on, in the office of the County Clerk. statement expires five years from the date it was it was filed on, in the office of the County Clerk. statement is true and correct. This statement this statement does not of itself authorize the must be filed prior to that date. The filing of A new Fictitious Business Name Statement filed on, in the office of the County Clerk. A new A new Fictitious Business Name Statement is filed with the County Clerk of Los Angeles use in this state of a fictitious business name in this statement does not of itself authorize the must be filed prior to that date. The filing of Fictitious Business Name Statement must be must be filed prior to that date. The filing of County on: 01/16/2019. NOTICE - This fictitious violation of the rights of another under federal, use in this state of a fictitious business name in this statement does not of itself authorize the filed prior to that date. The filing of this statement this statement does not of itself authorize the name statement expires five years from the date state or common law (see Section 14411, violation of the rights of another under federal, use in this state of a fictitious business name in does not of itself authorize the use in this state use in this state of a fictitious business name in it was filed on, in the office of the County Clerk. et seq., B&P Code.) Published: 01/26/2019, state or common law (see Section 14411, violation of the rights of another under federal, of a fictitious business name in violation of the violation of the rights of another under federal, A new Fictitious Business Name Statement 02/02/2019, 02/09/2019 and 02/16/2019. et seq., B&P Code.) Published: 01/26/2019, state or common law (see Section 14411, rights of another under federal, state or common state or common law (see Section 14411, must be filed prior to that date. The filing of 02/02/2019, 02/09/2019 and 02/16/2019. et seq., B&P Code.) Published: 01/26/2019, law (see Section 14411, et seq., B&P Code.) et seq., B&P Code.) Published: 01/26/2019, this statement does not of itself authorize the Fictitious Business Name Statement: 02/02/2019, 02/09/2019 and 02/16/2019. Published: 01/26/2019, 02/02/2019, 02/09/2019 02/02/2019, 02/09/2019 and 02/16/2019. use in this state of a fictitious business name in 2019004875. The following person(s) is/are Fictitious Business Name Statement: and 02/16/2019. violation of the rights of another under federal, doing business as: Rico’s Telecommunications 2019006878. The following person(s) is/are Fictitious Business Name Statement: Fictitious Business Name Statement: state or common law (see Section 14411, Network, 44723 12th St West, Lancaster doing business as: Rosablanc, 3886 Olmsted 2019009549. The following person(s) is/are Statement of Abandonment of Use of Fictitious 2019013188. The following person(s) is/are et seq., B&P Code.) Published: 01/26/2019, CA 93534. Ricardo F. Barron, 44723 12th St Ave., Los Angeles CA 90008. Mireili Wilson, doing business as: New U Fitness And Dance Business Name: 2019010744. Current file: doing business as: Buddy’s; Buddy’s Restaurant, 02/02/2019, 02/09/2019 and 02/16/2019. West, Lancaster CA 93534. This business is 3886 Olmsted Ave., Los Angeles CA 90008; Studio, 8759 Venice Blvd., Los Angeles CA 2014014457. The following person has Buddy’s Diner, Buddy’s Neighborhood Eatery, conducted by: an individual. The Registrant(s) Nora Rosario Blanco, 3886 Olmsted Ave., Los 90034/12821 Caswell Ave. Unit 205, Los abandoned the use of the fictitious business 363 S. Broadway, Los Angeles CA 90013. Fictitious Business Name Statement: commenced to transact business under the Angeles CA 90008. This business is conducted Angeles CA 90066. Leyla Elizabeth Soto, 12821 name: EXPORT2U; EXPORTTOU, XPORT2U, Strange Rump LLC, 363 S. Broadway, Los 2019014359. The following person(s) is/are fictitious business name or names listed herein by: co-partners. The Registrant(s) commenced Caswell Ave. Unit 205, Los Angeles CA 90066. X-PORT2U, XPORT4U, X-PORT4U, 10635 Angeles CA 90013. This business is conducted doing business as: Inner Circle Productions, on: n/a. Signed: Ricardo F. Barron, owner. to transact business under the fictitious This business is conducted by: an individual. Riverside Dr, Toluca Lake CA 91602. Pacific by: a limited liability company. The Registrant(s) 11255-4 Key West Ave, Northridge CA Registrant(s) declared that all information in the business name or names listed herein on: n/a. The Registrant(s) commenced to transact Tech Co., Inc, 10635 Riverside Dr, Toluca commenced to transact business under the 91326/369 S. Doheny Drive #221, Beverly Hills statement is true and correct. This statement Signed: Mireili Wilson, copartner. Registrant(s) business under the fictitious business name Lake CA 91602. The fictitious business name fictitious business name or names listed herein CA 90211. Patrick Hartonian, 11255-4 Key West is filed with the County Clerk of Los Angeles declared that all information in the statement or names listed herein on: n/a. Signed: Leyla referred to above was filed on: 01/17/2014, in on: 01/2018. Signed: James Vanblaricum, Ave, Northridge CA 91326. This business is County on: 01/07/2019. NOTICE - This fictitious is true and correct. This statement is filed with Elizabeth Soto, owner. Registrant(s) declared the County of Los Angeles. This business is Managing Member. Registrant(s) declared conducted by: an individual. The Registrant(s) name statement expires five years from the date the County Clerk of Los Angeles County on: that all information in the statement is true and conducted by: a corporation. Signed: Marvin that all information in the statement is true and commenced to transact business under the it was filed on, in the office of the County Clerk. 01/09/2019. NOTICE - This fictitious name correct. This statement is filed with the County Allen Roberts, President. Registrant(s) declared correct. This statement is filed with the County fictitious business name or names listed herein A new Fictitious Business Name Statement statement expires five years from the date it was Clerk of Los Angeles County on: 01/11/2019. that all information in the statement is true and Clerk of Los Angeles County on: 01/16/2019. on: 01/2019. Signed: Patrick Hartonian, owner. must be filed prior to that date. The filing of filed on, in the office of the County Clerk. A new NOTICE - This fictitious name statement correct. This statement is filed with the County NOTICE - This fictitious name statement Registrant(s) declared that all information in the this statement does not of itself authorize the Fictitious Business Name Statement must be expires five years from the date it was filed on, Clerk of Los Angeles County on: 01/17/2014. expires five years from the date it was filed on, statement is true and correct. This statement use in this state of a fictitious business name in filed prior to that date. The filing of this statement in the office of the County Clerk. A new Fictitious Published: 01/26/2019, 02/02/2019, 02/09/2019 in the office of the County Clerk. A new Fictitious is filed with the County Clerk of Los Angeles violation of the rights of another under federal, does not of itself authorize the use in this state Business Name Statement must be filed prior and 02/16/2019. Business Name Statement must be filed prior County on: 01/16/2019. NOTICE - This fictitious state or common law (see Section 14411, of a fictitious business name in violation of the to that date. The filing of this statement does to that date. The filing of this statement does name statement expires five years from the date et seq., B&P Code.) Published: 01/26/2019, rights of another under federal, state or common not of itself authorize the use in this state of a Fictitious Business Name Statement: not of itself authorize the use in this state of a it was filed on, in the office of the County Clerk. 02/02/2019, 02/09/2019 and 02/16/2019. law (see Section 14411, et seq., B&P Code.) fictitious business name in violation of the rights 2019010772. The following person(s) is/are fictitious business name in violation of the rights A new Fictitious Business Name Statement Published: 01/26/2019, 02/02/2019, 02/09/2019 of another under federal, state or common doing business as: XPORT2U, X-PORT2U, of another under federal, state or common must be filed prior to that date. The filing of Fictitious Business Name Statement: and 02/16/2019. law (see Section 14411, et seq., B&P Code.) EXPORT2U, EXPORTTOU, XPORT4U, law (see Section 14411, et seq., B&P Code.) this statement does not of itself authorize the 2019005962. The following person(s) is/are Published: 01/26/2019, 02/02/2019, 02/09/2019 X-PORT4U, 10643 Riverside Dr, Toluca Lake Published: 01/26/2019, 02/02/2019, 02/09/2019 use in this state of a fictitious business name in doing business as: Malibu Autobahn, 129 Fictitious Business Name Statement: and 02/16/2019. CA 91602. Pac Tech, Inc., 10643 Riverside and 02/16/2019. violation of the rights of another under federal, Marguerita Ave Unit H, Santa Monica CA 2019008050. The following person(s) is/are Dr, Toluca Lake CA 91602. This business is state or common law (see Section 14411, 90402. Autobahn Automotive Group, LLC, 129 doing business as: Shavt Trading Group, Fictitious Business Name Statement: conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement: et seq., B&P Code.) Published: 01/26/2019, Marguerita Ave Unit H, Santa Monica CA 90402. 2410 East 38th Street, Vernon CA 90058. 2019009827. The following person(s) is/are commenced to transact business under the 2019013499. The following person(s) is/ 02/02/2019, 02/09/2019 and 02/16/2019. This business is conducted by: a limited liability Max’s Wholesale Import Export Inc., 2410 doing business as: Violy Home Healthcare fictitious business name or names listed herein are doing business as: Sertoni Printing And company. The Registrant(s) commenced to East 38th Street, Vernon CA 90058. This Provider, 17441 Hiawatha Street, Granada Hills on: 01/2019. Signed: Orawan Kidjapiapt, Graphics, 2212 W Merced Ave, West Covina Fictitious Business Name Statement: transact business under the fictitious business business is conducted by: a corporation. The CA 91344. Violeta Tagatac, 17441 Hiawatha President. Registrant(s) declared that all CA 91790. Sergio A Dominguez, 2212 W 2019014745. The following person(s) is/are name or names listed herein on: n/a. Signed: Registrant(s) commenced to transact business Street, Granada Hills CA 91344. This business information in the statement is true and correct. Merced Ave, West Covina CA 91790. This doing business as: FAMILYMAID, 4423 E. Jacob Szarzynski, President. Registrant(s) under the fictitious business name or names is conducted by: an individual. The Registrant(s) This statement is filed with the County Clerk of business is conducted by: an individual. The Bandini Blvd., Vernon CA 90058. Dollar Empire, declared that all information in the statement listed herein on: n/a. Signed: Ronit Dahanedry, commenced to transact business under the Los Angeles County on: 01/14/2019. NOTICE - Registrant(s) commenced to transact business LLC, 4423 E. Bandini Blvd., Vernon CA 90058. is true and correct. This statement is filed with Vice President. Registrant(s) declared that all fictitious business name or names listed herein This fictitious name statement expires five years under the fictitious business name or names This business is conducted by: a limited liability the County Clerk of Los Angeles County on: information in the statement is true and correct. on: 01/2019. Signed: Violeta Tagatac, owner. from the date it was filed on, in the office of the listed herein on: 01/2019. Signed: Sergio A company. The Registrant(s) commenced to 01/08/2019. NOTICE - This fictitious name This statement is filed with the County Clerk of Registrant(s) declared that all information in the County Clerk. A new Fictitious Business Name Dominguez, owner. Registrant(s) declared transact business under the fictitious business statement expires five years from the date it was Los Angeles County on: 01/10/2019. NOTICE - statement is true and correct. This statement Statement must be filed prior to that date. The that all information in the statement is true and name or names listed herein on: 01/2019. filed on, in the office of the County Clerk. A new This fictitious name statement expires five years is filed with the County Clerk of Los Angeles filing of this statement does not of itself authorize correct. This statement is filed with the County Signed: Wei Kai Wu, Manager. Registrant(s) Fictitious Business Name Statement must be from the date it was filed on, in the office of the County on: 01/11/2019. NOTICE - This fictitious the use in this state of a fictitious business name Clerk of Los Angeles County on: 01/16/2019. declared that all information in the statement filed prior to that date. The filing of this statement County Clerk. A new Fictitious Business Name name statement expires five years from the date in violation of the rights of another under federal, NOTICE - This fictitious name statement is true and correct. This statement is filed with does not of itself authorize the use in this state Statement must be filed prior to that date. The it was filed on, in the office of the County Clerk. state or common law (see Section 14411, expires five years from the date it was filed on, the County Clerk of Los Angeles County on: of a fictitious business name in violation of the filing of this statement does not of itself authorize A new Fictitious Business Name Statement et seq., B&P Code.) Published: 01/26/2019, in the office of the County Clerk. A new Fictitious 01/17/2019. NOTICE - This fictitious name rights of another under federal, state or common the use in this state of a fictitious business name must be filed prior to that date. The filing of 02/02/2019, 02/09/2019 and 02/16/2019. Business Name Statement must be filed prior statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) in violation of the rights of another under federal, this statement does not of itself authorize the to that date. The filing of this statement does filed on, in the office of the County Clerk. A new Published: 01/26/2019, 02/02/2019, 02/09/2019 state or common law (see Section 14411, use in this state of a fictitious business name in Fictitious Business Name Statement: not of itself authorize the use in this state of a Fictitious Business Name Statement must be and 02/16/2019. et seq., B&P Code.) Published: 01/26/2019, violation of the rights of another under federal, 2019011617. The following person(s) is/are fictitious business name in violation of the rights filed prior to that date. The filing of this statement 02/02/2019, 02/09/2019 and 02/16/2019. state or common law (see Section 14411, doing business as: PAPERWORK.ME, 1429 of another under federal, state or common does not of itself authorize the use in this state Fictitious Business Name Statement: et seq., B&P Code.) Published: 01/26/2019, Valley View Road Apt 22, Glendale CA 91202. law (see Section 14411, et seq., B&P Code.) of a fictitious business name in violation of the 2019006498. The following person(s) is/are Fictitious Business Name Statement: 02/02/2019, 02/09/2019 and 02/16/2019. Manu Viswanathan, 1429 Valley View Road Published: 01/26/2019, 02/02/2019, 02/09/2019 rights of another under federal, state or common doing business as: ZENJOY, 1331 Belfast Ave, 2019008587. The following person(s) is/are Apt 22, Glendale CA 91202; Neetu Jindal, 1429 and 02/16/2019. law (see Section 14411, et seq., B&P Code.) West Hollywood CA 90069/4309 Seashore doing business as: PB Pacific Management, Fictitious Business Name Statement: Valley View Road Apt 22, Glendale CA 91202. Published: 01/26/2019, 02/02/2019, 02/09/2019 Drive Unit A, Newport Beach CA 92663. Freed 1140 West Mahalo Place, Compton CA 2019010087. The following person(s) is/ This business is conducted by: a married Fictitious Business Name Statement: and 02/16/2019. Management, Inc., 4309 Seashore Drive Unit 90220. Patrick Migliazzo, 1140 West Mahalo are doing business as: Leahy & Company, couple. The Registrant(s) commenced to 2019013946. The following person(s) is/are A, Newport Beach CA 92663. This business is Place, Compton CA 90220. This business is 106.5 Judge John Aiso #106, Los Angeles CA transact business under the fictitious business doing business as: Optical Brands, 21021 Erwin Fictitious Business Name Statement: conducted by: a corporation. The Registrant(s) conducted by: an individual. The Registrant(s) 90012. Monica Leahy, 106.5 Judge John Aiso name or names listed herein on: n/a. Signed: St. #347, Woodland Hills CA 91367. Hector 2019015021. The following person(s) is/ commenced to transact business under the commenced to transact business under the #106, Los Angeles CA 90012. This business is Manu Viswanathan, owner. Registrant(s) Barrera, 21021 Erwin St. #347, Woodland Hills are doing business as: Form Financial, 6 fictitious business name or names listed herein fictitious business name or names listed herein conducted by: an individual. The Registrant(s) declared that all information in the statement CA 91367. This business is conducted by: an Centerpointe Dr Ste 700, La Palma CA 90623. on: n/a. Signed: Jamie D Freed, President. on: 01/2019. Signed: Patrick Migliazzo, owner. commenced to transact business under the is true and correct. This statement is filed with individual. The Registrant(s) commenced to Rolando Deleon Miranda, 13011 E La Jara St, Registrant(s) declared that all information in the Registrant(s) declared that all information in the fictitious business name or names listed the County Clerk of Los Angeles County on: transact business under the fictitious business Cerritos CA 90703. This business is conducted statement is true and correct. This statement statement is true and correct. This statement herein on: n/a. Signed: Monica Leahy, owner. 01/14/2019. NOTICE - This fictitious name name or names listed herein on: 12/2018. by: an individual. The Registrant(s) commenced is filed with the County Clerk of Los Angeles The british Weekly, Sat. January 26, 2019 Page 17

to transact business under the fictitious business Minnesota Ave., Glendora CA 91741. This authorize the use in this state of a fictitious Blvd, Los Angeles CA 90064. Daniel a general partnership. The Registrant(s) The filing of this statement does not of itself name or names listed herein on: n/a. Signed: business is conducted by: an individual. business name in violation of the rights of Joseph Uzan, 11664 National Blvd, Los commenced to transact business under authorize the use in this state of a fictitious Rolando Deleon Miranda, owner. Registrant(s) The Registrant(s) commenced to transact another under federal, state or common Angeles CA 90064/Daniel Uzan, Ttee of the fictitious business name or names business name in violation of the rights of declared that all information in the statement business under the fictitious business law (see Section 14411, et seq., B&P the Three Musketeers Irrevocable Trust, listed herein on: 06/2016. Signed: Matthew another under federal, state or common is true and correct. This statement is filed with name or names listed herein on: n/a. Code.) Published: 01/26/2019, 02/02/2019, Daniel J. Uzan and Luzma Uzan, Trustees, Purkis, partner. Registrant(s) declared that law (see Section 14411, et seq., B&P the County Clerk of Los Angeles County on: Signed: Dennis James Kiggins, owner. 02/09/2019 and 02/16/2019. 11664 National Blvd, Los Angeles CA all information in the statement is true and Code.) Published: 01/26/2019, 02/02/2019, 01/17/2019. NOTICE - This fictitious name Registrant(s) declared that all information 90064. This business is conducted by: co- correct. This statement is filed with the 02/09/2019 and 02/16/2019. statement expires five years from the date it was in the statement is true and correct. This Fictitious Business Name Statement: partners. The Registrant(s) commenced County Clerk of Los Angeles County on: filed on, in the office of the County Clerk. A new statement is filed with the County Clerk 2019016293. The following person(s) is/ to transact business under the fictitious 01/22/2019. NOTICE - This fictitious name Fictitious Business Name Statement: Fictitious Business Name Statement must be of Los Angeles County on: 01/17/2019. are doing business as: Dominant Jeans business name or names listed herein on: statement expires five years from the date 2019018708. The following person(s) is/ filed prior to that date. The filing of this statement NOTICE - This fictitious name statement Music, 11565 La Maida Street, Valley 05/1995. Signed: Daniel Joseph Uzan, it was filed on, in the office of the County are doing business as: RCD Advisors, 2269 does not of itself authorize the use in this state expires five years from the date it was Village CA 91601. Melinda Molinary, partner. Registrant(s) declared that all Clerk. A new Fictitious Business Name Pelham Avenue, Los Angeles CA 90064. of a fictitious business name in violation of the filed on, in the office of the County Clerk. 11565 La Maida Street, Valley Village CA information in the statement is true and Statement must be filed prior to that date. Rachel Cotter, 2269 Pelham Avenue, Los rights of another under federal, state or common A new Fictitious Business Name Statement 91601. This business is conducted by: an correct. This statement is filed with the The filing of this statement does not of itself Angeles CA 90064; Jonathan Davis, 2269 law (see Section 14411, et seq., B&P Code.) must be filed prior to that date. The filing of individual. The Registrant(s) commenced County Clerk of Los Angeles County on: authorize the use in this state of a fictitious Pelham Avenue, Los Angeles CA 90064. Published: 01/26/2019, 02/02/2019, 02/09/2019 this statement does not of itself authorize to transact business under the fictitious 01/18/2019. NOTICE - This fictitious name business name in violation of the rights of This business is conducted by: a married and 02/16/2019. the use in this state of a fictitious business business name or names listed herein statement expires five years from the date another under federal, state or common couple. The Registrant(s) commenced name in violation of the rights of another on: 01/2011. Signed: Melinda Molinary, it was filed on, in the office of the County law (see Section 14411, et seq., B&P to transact business under the fictitious Fictitious Business Name Statement: under federal, state or common law (see owner. Registrant(s) declared that all Clerk. A new Fictitious Business Name Code.) Published: 01/26/2019, 02/02/2019, business name or names listed herein 2019015181. The following person(s) Section 14411, et seq., B&P Code.) information in the statement is true and Statement must be filed prior to that date. 02/09/2019 and 02/16/2019. on: 01/2019. Signed: Jonathan Davis, is/are doing business as: Erin Marton Published: 01/26/2019, 02/02/2019, correct. This statement is filed with the The filing of this statement does not of itself husband. Registrant(s) declared that all Photography, 3388 S Centinela #11, Los 02/09/2019 and 02/16/2019. County Clerk of Los Angeles County on: authorize the use in this state of a fictitious Fictitious Business Name Statement: information in the statement is true and Angeles CA 90066. Erin Marton, 3388 S 01/18/2019. NOTICE - This fictitious name business name in violation of the rights of 2019017389. The following person(s) correct. This statement is filed with the Centinela #11, Los Angeles CA 90066. This Fictitious Business Name Statement: statement expires five years from the date another under federal, state or common is/are doing business as: Divine Diva County Clerk of Los Angeles County on: business is conducted by: an individual. 2019015656. The following person(s) is/ it was filed on, in the office of the County law (see Section 14411, et seq., B&P Designs, 4322 W. 149th St, Unit B, 01/23/2019. NOTICE - This fictitious name The Registrant(s) commenced to transact are doing business as: YW Hair Design, Clerk. A new Fictitious Business Name Code.) Published: 01/26/2019, 02/02/2019, Lawndale CA 90260. Nadia Edwards, statement expires five years from the date business under the fictitious business name 18520 Marimba St, Rowland Heights CA Statement must be filed prior to that date. 02/09/2019 and 02/16/2019. 4322 W. 149th St, Unit B, Lawndale CA it was filed on, in the office of the County or names listed herein on: 01/2019. Signed: 91748. Ying Yee Wu, 18520 Marimba The filing of this statement does not of itself 90260. This business is conducted by: an Clerk. A new Fictitious Business Name Erin Marton, owner. Registrant(s) declared St, Rowland Heights CA 91748. This authorize the use in this state of a fictitious Fictitious Business Name Statement: individual. The Registrant(s) commenced Statement must be filed prior to that date. that all information in the statement is true business is conducted by: an individual. business name in violation of the rights of 2019017099. The following person(s) to transact business under the fictitious The filing of this statement does not of itself and correct. This statement is filed with the The Registrant(s) commenced to transact another under federal, state or common is/are doing business as: Bridges To business name or names listed herein on: authorize the use in this state of a fictitious County Clerk of Los Angeles County on: business under the fictitious business name law (see Section 14411, et seq., B&P Supportive Housing, 4811 Deelane Pl, 01/2019. Signed: Nadia Edwards, owner. business name in violation of the rights of 01/17/2019. NOTICE - This fictitious name or names listed herein on: 01/2014. Signed: Code.) Published: 01/26/2019, 02/02/2019, Torrance CA 90503. Michelle Han, 4811 Registrant(s) declared that all information another under federal, state or common statement expires five years from the date Ying Yee Wu, owner. Registrant(s) declared 02/09/2019 and 02/16/2019. Deelane Pl, Torrance CA 90503. This in the statement is true and correct. This law (see Section 14411, et seq., B&P it was filed on, in the office of the County that all information in the statement is true business is conducted by: an individual. statement is filed with the County Clerk Code.) Published: 01/26/2019, 02/02/2019, Clerk. A new Fictitious Business Name and correct. This statement is filed with the Fictitious Business Name Statement: The Registrant(s) commenced to transact of Los Angeles County on: 01/22/2019. 02/09/2019 and 02/16/2019. Statement must be filed prior to that date. County Clerk of Los Angeles County on: 2019016359. The following person(s) is/ business under the fictitious business name NOTICE - This fictitious name statement The filing of this statement does not of itself 01/17/2019. NOTICE - This fictitious name are doing business as: Renew Craniosacral or names listed herein on: 01/2019. Signed: expires five years from the date it was Fictitious Business Name Statement: authorize the use in this state of a fictitious statement expires five years from the date Therapy, 8540 S. Sepulveda Blvd. Suite Michelle Han, owner. Registrant(s) declared filed on, in the office of the County Clerk. 2019018741. The following person(s) is/ business name in violation of the rights of it was filed on, in the office of the County 120, Los Angeles CA 90045/8540 S. that all information in the statement is true A new Fictitious Business Name Statement are doing business as: Johnston And another under federal, state or common Clerk. A new Fictitious Business Name Sepulveda Blvd. Suite 120, Los Angeles and correct. This statement is filed with the must be filed prior to that date. The filing of Company, 12777 W. Jefferson Blvd., Bldg law (see Section 14411, et seq., B&P Statement must be filed prior to that date. CA 90045. Moana Schwertsik, 8540 S. County Clerk of Los Angeles County on: this statement does not of itself authorize D Suite 300, Los Angeles CA 90066. Code.) Published: 01/26/2019, 02/02/2019, The filing of this statement does not of itself Sepulveda Blvd. Suite 120, Los Angeles CA 01/22/2019. NOTICE - This fictitious name the use in this state of a fictitious business Maxene Johnston, 3750 W. Santa Rosalia 02/09/2019 and 02/16/2019. authorize the use in this state of a fictitious 90045. This business is conducted by: an statement expires five years from the date name in violation of the rights of another Dr. #505, Los Angeles CA 90008. This business name in violation of the rights of individual. The Registrant(s) commenced it was filed on, in the office of the County under federal, state or common law (see business is conducted by: an individual. Statement of Withdrawal from Partnership another under federal, state or common to transact business under the fictitious Clerk. A new Fictitious Business Name Section 14411, et seq., B&P Code.) The Registrant(s) commenced to transact Operating Under Fictitious Business law (see Section 14411, et seq., B&P business name or names listed herein on: Statement must be filed prior to that date. Published: 01/26/2019, 02/02/2019, business under the fictitious business name Name: 2019015188. Current file number: Code.) Published: 01/26/2019, 02/02/2019, n/a. Signed: Moana Schwertsik, owner. The filing of this statement does not of itself 02/09/2019 and 02/16/2019. or names listed herein on: n/a. Signed: 2015066288. The following person(s) has 02/09/2019 and 02/16/2019. Registrant(s) declared that all information authorize the use in this state of a fictitious Maxene Johnston, owner. Registrant(s) withdrawn as a general partner from the in the statement is true and correct. This business name in violation of the rights of Fictitious Business Name Statement: declared that all information in the statement partnership operating under the fictitious Fictitious Business Name Statement: statement is filed with the County Clerk another under federal, state or common 2019017663. The following person(s) is/ is true and correct. This statement is filed business name of: JC Motorsports, located 2019015923. The following person(s) is/ of Los Angeles County on: 01/18/2019. law (see Section 14411, et seq., B&P are doing business as: D&E Holdings 26, with the County Clerk of Los Angeles at 11902 161st St, Norwalk CA 90650. are doing business as: Santa Monica NOTICE - This fictitious name statement Code.) Published: 01/26/2019, 02/02/2019, 345 S Oakhurst Dr, Beverly Hills CA 90212. County on: 01/23/2019. NOTICE - This Johnny Ernny Ramirez, 11902 161st St, Striking, 2501 Pico Blvd 202, Santa expires five years from the date it was 02/09/2019 and 02/16/2019. Daniel Aryanpanah, 345 S Oakhurst Dr, fictitious name statement expires five years Norwalk CA 90650. The fictitious business Monica CA 90405. Dean Rosenwald, filed on, in the office of the County Clerk. Beverly Hills CA 90212; Ervin Shamsian, from the date it was filed on, in the office of name statement for the partnership was 2501 Pico Blvd 202, Santa Monica CA A new Fictitious Business Name Statement Fictitious Business Name Statement: 121 S Almont Dr, Beverly Hills CA 90211. the County Clerk. A new Fictitious Business filed on: 03/11/2015, in the County of Los 90405. This business is conducted by: an must be filed prior to that date. The filing of 2019017173. The following person(s) This business is conducted by: a general Name Statement must be filed prior to that Angeles. The Registrant(s) declared that individual. The Registrant(s) commenced this statement does not of itself authorize is/are doing business as: Janet Chung partnership. The Registrant(s) commenced date. The filing of this statement does not all information in the statement is true and to transact business under the fictitious the use in this state of a fictitious business Acupuncture & Herbal Medicine, 2001 to transact business under the fictitious of itself authorize the use in this state of correct. Signed: Johnny Ernny Ramirez. business name or names listed herein name in violation of the rights of another S. Barrington Ave #118, Los Angeles CA business name or names listed herein on: a fictitious business name in violation of This statement is filed with the County Clerk on: 01/2019. Signed: Dean Rosenwald, under federal, state or common law (see 90025. Jade Springs Acupuncture & Herbs, n/a. Signed: Daniel Aryanpanah, General the rights of another under federal, state of Los Angeles County on: January 17, owner. Registrant(s) declared that all Section 14411, et seq., B&P Code.) Inc., 13129 Lake Street, Los Angeles CA Partner. Registrant(s) declared that all or common law (see Section 14411, et 2019. Published: 01/26/2019, 02/02/2019, information in the statement is true and Published: 01/26/2019, 02/02/2019, 90006. This business is conducted by: a information in the statement is true and seq., B&P Code.) Published: 01/26/2019, 02/09/2019 and 02/16/2019. correct. This statement is filed with the 02/09/2019 and 02/16/2019. corporation. The Registrant(s) commenced correct. This statement is filed with the 02/02/2019, 02/09/2019 and 02/16/2019. County Clerk of Los Angeles County on: to transact business under the fictitious County Clerk of Los Angeles County on: Fictitious Business Name Statement: 01/18/2019. NOTICE - This fictitious name Fictitious Business Name Statement: business name or names listed herein 01/22/2019. NOTICE - This fictitious name Fictitious Business Name Statement: 2019015474. The following person(s) is/are statement expires five years from the date 2019016484. The following person(s) on: 01/2014. Signed: Janet Hsiao Chung, statement expires five years from the date 2019019301. The following person(s) is/ doing business as: Breadness; Random it was filed on, in the office of the County is/are doing business as: Overcharge President. Registrant(s) declared that all it was filed on, in the office of the County are doing business as: Sarah Maxwell Acts of Breadness, 1309 W. Riverside Dr, Clerk. A new Fictitious Business Name Recovery Group; Overcharge Recovery information in the statement is true and Clerk. A new Fictitious Business Name Beauty, 1300 Factory Place Ste 307, Los Burbank CA 91506. Theta Media Group Statement must be filed prior to that date. Group, LLC, 2106 Vanderbilt Lane Unit D, correct. This statement is filed with the Statement must be filed prior to that date. Angeles CA 90013. SM Beauty, LLC, 1300 Inc., 1309 W. Riverside Dr, Burbank CA The filing of this statement does not of itself Redondo Beach CA 90278. Overcharge County Clerk of Los Angeles County on: The filing of this statement does not of itself Factory Place Ste 307, Los Angeles CA 91506. This business is conducted by: a authorize the use in this state of a fictitious Recovery Group LLC, 2106 Vanderbilt 01/22/2019. NOTICE - This fictitious name authorize the use in this state of a fictitious 90013. This business is conducted by: a corporation. The Registrant(s) commenced business name in violation of the rights of Lane Unit D, Redondo Beach CA 90278. statement expires five years from the date business name in violation of the rights of limited liability company. The Registrant(s) to transact business under the fictitious another under federal, state or common This business is conducted by: a limited it was filed on, in the office of the County another under federal, state or common commenced to transact business under the business name or names listed herein law (see Section 14411, et seq., B&P liability company. The Registrant(s) Clerk. A new Fictitious Business Name law (see Section 14411, et seq., B&P fictitious business name or names listed on: n/a. Signed: Randy Tobin, President. Code.) Published: 01/26/2019, 02/02/2019, commenced to transact business under Statement must be filed prior to that date. Code.) Published: 01/26/2019, 02/02/2019, herein on: 01/2019. Signed: Eric Locko, Registrant(s) declared that all information 02/09/2019 and 02/16/2019. the fictitious business name or names The filing of this statement does not of itself 02/09/2019 and 02/16/2019. Partner. Registrant(s) declared that all in the statement is true and correct. This listed herein on: 01/2018. Signed: Susan authorize the use in this state of a fictitious information in the statement is true and statement is filed with the County Clerk Fictitious Business Name Statement: J. Friday, President. Registrant(s) declared business name in violation of the rights of Fictitious Business Name Statement: correct. This statement is filed with the of Los Angeles County on: 01/17/2019. 2019016033. The following person(s) is/ that all information in the statement is true another under federal, state or common 2019017974. The following person(s) is/ County Clerk of Los Angeles County on: NOTICE - This fictitious name statement are doing business as: Legacy One Law and correct. This statement is filed with the law (see Section 14411, et seq., B&P are doing business as: Harris Counseling 01/23/2019. NOTICE - This fictitious name expires five years from the date it was Firm, 9850 Reseda Blvd #309, Northridge County Clerk of Los Angeles County on: Code.) Published: 01/26/2019, 02/02/2019, Services, 4109 Centralia Street, statement expires five years from the date filed on, in the office of the County Clerk. CA 91324. Sedric Eugene Collins, 01/18/2019. NOTICE - This fictitious name 02/09/2019 and 02/16/2019. Lakewood CA 90712. Sheila L. Harris, it was filed on, in the office of the County A new Fictitious Business Name Statement 9850 Reseda Blvd #309, Northridge CA statement expires five years from the date 4109 Centralia Street, Lakewood CA Clerk. A new Fictitious Business Name must be filed prior to that date. The filing of 91324. This business is conducted by: an it was filed on, in the office of the County Fictitious Business Name Statement: 90712. This business is conducted by: an Statement must be filed prior to that date. this statement does not of itself authorize individual. The Registrant(s) commenced Clerk. A new Fictitious Business Name 2019017383. The following person(s) is/are individual. The Registrant(s) commenced The filing of this statement does not of itself the use in this state of a fictitious business to transact business under the fictitious Statement must be filed prior to that date. doing business as: DISINCORPORATED, to transact business under the fictitious authorize the use in this state of a fictitious name in violation of the rights of another business name or names listed herein The filing of this statement does not of itself 805 Tularosa Drive, Los Angeles CA business name or names listed herein business name in violation of the rights of under federal, state or common law (see on: n/a. Signed: Sedric Eugene Collins, authorize the use in this state of a fictitious 90026. Benjamin Nicholson, 805 Tularosa on: n/a. Signed: Sheila L. Harris, owner. another under federal, state or common Section 14411, et seq., B&P Code.) owner. Registrant(s) declared that all business name in violation of the rights of Drive, Los Angeles CA 90026. This Registrant(s) declared that all information law (see Section 14411, et seq., B&P Published: 01/26/2019, 02/02/2019, information in the statement is true and another under federal, state or common business is conducted by: an individual. in the statement is true and correct. This Code.) Published: 01/26/2019, 02/02/2019, 02/09/2019 and 02/16/2019. correct. This statement is filed with the law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact statement is filed with the County Clerk 02/09/2019 and 02/16/2019. County Clerk of Los Angeles County on: Code.) Published: 01/26/2019, 02/02/2019, business under the fictitious business name of Los Angeles County on: 01/22/2019. Fictitious Business Name Statement: 01/18/2019. NOTICE - This fictitious name 02/09/2019 and 02/16/2019. or names listed herein on: n/a. Signed: NOTICE - This fictitious name statement 2019015542. The following person(s) statement expires five years from the date Benjamin Nicholson, CEO. Registrant(s) expires five years from the date it was is/are doing business as: Czechmate it was filed on, in the office of the County Fictitious Business Name Statement: declared that all information in the statement filed on, in the office of the County Clerk. Fictitious Business Name Statement: Productions, 5410 Packard St Apt 3, Clerk. A new Fictitious Business Name 2019016532. The following person(s) is/are is true and correct. This statement is filed A new Fictitious Business Name Statement 2019019804. The following person(s) is/are Los Angeles CA 90019. Patrick Gdovic, Statement must be filed prior to that date. doing business as: Chloe Park, 2041 Holly with the County Clerk of Los Angeles must be filed prior to that date. The filing of doing business as: PR Investments, 16745 5410 Packard St Apt 3, Los Angeles CA The filing of this statement does not of itself Dr, Los Angeles CA 90068. Jee-Eun Park, County on: 01/22/2019. NOTICE - This this statement does not of itself authorize Bajio Road, Encino CA 91436. Robins 90019. This business is conducted by: an authorize the use in this state of a fictitious 2041 Holly Dr, Los Angeles CA 90068. fictitious name statement expires five years the use in this state of a fictitious business Bakersfield, LLC, 16745 Bajio Road, Encino individual. The Registrant(s) commenced business name in violation of the rights of This business is conducted by: an individual. from the date it was filed on, in the office of name in violation of the rights of another CA 91436. This business is conducted by: a to transact business under the fictitious another under federal, state or common The Registrant(s) commenced to transact the County Clerk. A new Fictitious Business under federal, state or common law (see limited liability company. The Registrant(s) business name or names listed herein on: law (see Section 14411, et seq., B&P business under the fictitious business name Name Statement must be filed prior to that Section 14411, et seq., B&P Code.) commenced to transact business under 01/2019. Signed: Patrick Gdovic, owner. Code.) Published: 01/26/2019, 02/02/2019, or names listed herein on: n/a. Signed: Jee- date. The filing of this statement does not Published: 01/26/2019, 02/02/2019, the fictitious business name or names Registrant(s) declared that all information 02/09/2019 and 02/16/2019. Eun Park, owner. Registrant(s) declared of itself authorize the use in this state of 02/09/2019 and 02/16/2019. listed herein on: 01/2018. Signed: Preston in the statement is true and correct. This that all information in the statement is true a fictitious business name in violation of Robins, Member. Registrant(s) declared statement is filed with the County Clerk Fictitious Business Name Statement: and correct. This statement is filed with the the rights of another under federal, state Fictitious Business Name Statement: that all information in the statement is true or common law (see Section 14411, et of Los Angeles County on: 01/17/2019. 2019016190. The following person(s) is/ County Clerk of Los Angeles County on: 2019018639. The following person(s) is/ and correct. This statement is filed with the NOTICE - This fictitious name statement seq., B&P Code.) Published: 01/26/2019, are doing business as: Socially Unlimited, 01/18/2019. NOTICE - This fictitious name are doing business as: 360ISE, ELLE County Clerk of Los Angeles County on: expires five years from the date it was 23501 Main St, Carson CA 90745. Kenneth 02/02/2019, 02/09/2019 and 02/16/2019. JOHNSON PHOTO, IAN JOHNSON statement expires five years from the date 01/23/2019. NOTICE - This fictitious name filed on, in the office of the County Clerk. Ian Domingo Pacio, 23501 Main St, Carson it was filed on, in the office of the County PHOTO, 3809 Parkview Ct, Agoura CA statement expires five years from the date A new Fictitious Business Name Statement CA 90745. This business is conducted by: Clerk. A new Fictitious Business Name Fictitious Business Name Statement: 91301. Ian Johnson, 3809 Parkview it was filed on, in the office of the County must be filed prior to that date. The filing of an individual. The Registrant(s) commenced Statement must be filed prior to that date. 2019017387. The following person(s) is/ Ct, Agoura CA 91301. This business Clerk. A new Fictitious Business Name this statement does not of itself authorize to transact business under the fictitious The filing of this statement does not of itself are doing business as: The High Council; is conducted by: an individual. The Statement must be filed prior to that date. the use in this state of a fictitious business business name or names listed herein authorize the use in this state of a fictitious High Council 360, 2700 Cahuenga Blvd E Registrant(s) commenced to transact The filing of this statement does not of itself name in violation of the rights of another on: n/a. Signed: Kenneth Ian Domingo business name in violation of the rights of Apt 3301, Hollywood CA 90068. Matthew business under the fictitious business name under federal, state or common law (see Pacio, owner. Registrant(s) declared that another under federal, state or common Purkis, 2700 Cahuenga Blvd E Apt 3301, or names listed herein on: 01/2019. Signed: authorize the use in this state of a fictitious Section 14411, et seq., B&P Code.) all information in the statement is true and law (see Section 14411, et seq., B&P Hollywood CA 90068; Peter Mares, 2700 Ian Johnson, owner. Registrant(s) declared business name in violation of the rights of Published: 01/26/2019, 02/02/2019, correct. This statement is filed with the Code.) Published: 01/26/2019, 02/02/2019, Cahuenga Blvd E Apt 3301, Hollywood that all information in the statement is true another under federal, state or common 02/09/2019 and 02/16/2019. County Clerk of Los Angeles County on: 02/09/2019 and 02/16/2019. CA 90068; Luigi Cortez, 120 N Atlantic and correct. This statement is filed with the law (see Section 14411, et seq., B&P 01/18/2019. NOTICE - This fictitious name Blvd. Apt P, Alhambra CA 91801; Chris County Clerk of Los Angeles County on: Code.) Published: 01/26/2019, 02/02/2019, Fictitious Business Name Statement: statement expires five years from the date Fictitious Business Name Statement: Bolous, 2700 Cahuenga Blvd E Apt 3301, 01/23/2019. NOTICE - This fictitious name 02/09/2019 and 02/16/2019. 2019015654. The following person(s) is/ it was filed on, in the office of the County 2019016764. The following person(s) is/ Hollywood CA 90068; Mykie Cruz Jr, 2225 statement expires five years from the date are doing business as: Lyrical Productions, Clerk. A new Fictitious Business Name are doing business as: NMC National Mountain Ct, Colton CA 92324; Blane it was filed on, in the office of the County 456 N Minnesota Ave., Glendora CA Statement must be filed prior to that date. Mailbox Center, 2801 Ocean Park Blvd., Eguchi, 94-1012 Puloku St, Waipahu HI Clerk. A new Fictitious Business Name 91741. Dennis James Kiggins, 456 N The filing of this statement does not of itself Santa Monica CA 90405/11664 National 96797. This business is conducted by: Statement must be filed prior to that date. Page 18 The british Weekly, Sat. January 26, 2019

Paul Scholes to Oldham? it. It was usually trying to British Weekly win a trophy. United legend stays mum “I’m ready again to try SPORT Paul Scholes says he his ongoing involvement to achieve something. It has “nothing to report” in Salford have not been might be a massive failure, after he was linked to enough to satisfy him and if something happens, I the vacant managerial that he cannot wait to stop don’t know. But I want position at League Two kicking his heels around that sense of feeling again side Oldham Athletic. the house with his wife on a Saturday afternoon, The 44-year-old has and kids. to have something to been in talks with the club ]“I think that’s what achieve.” who are looking to appoint makes you if not depressed, Tuesday’s Results a successor to Frankie then sad really,” admitted Bunn. Scholes. “For 20-odd years “I have made no secret from leaving school I’ve I do want to get back into always had something to football in some capacity,” try to achieve at the end of the former Manchester United star said. “Nothing to report on Oldham. Whether that will conflict with Salford, I don’t know.” WILL HE, WONT HE? Paul Scholes is tipped for the Oldham job Scholes, who was speaking at a Weekend Premier League Results press conference to announce David Beckham had become a shareholder in Salford City, attended Oldham’s defeat by Macclesfield on Saturday. He has a lifelong affinity Monday’s Results with the Latics having grown up in neighbouring Langley. If Scholes is appointed, under English Football League (EFL) rules he may have to relinquish his position as co-owner of Salford City, who are third in the National League and chasing promotion to League Two. Oldham are 12th in the League Two table and seven points off the play- off places. Wednesday Results Weekend Football League Results Scholes recently revealed that his role a pundit for BT Sport and The british Weekly, Sat. January 26, 2019 Page 19

Misconduct charge for Wolves boss Nuno WOLVES manager Nuno Espirito Santo has been charged with misconduct by the FA after he was sent off in his side’s 4-3 win against Leicester at Molineux on Saturday. Nuno ran on to the pitch to celebrate with his players following Diogo Jota’s injury-time winner, but was then sent Real Madrid to the stands by referee Chris Kavanagh. The Portuguese, who has back on top of until Thursday evening to respond to the charge, footy Rich List could face a fine or touchline ban. n Liverpool manager Nuno Espirito Santo: “in that moment it is difficult to contain your emotions.” United down to third, but six Jurgen Klopp was fined EPL teams feature in Top 10 £8,000 when he charged meant to be disrespectful. on their first season back past glories shows what on to the field to hug “It has happened before in the Premier League can be achieved. Real Madrid has topped matches. goalkeeper Alisson with other managers and skipper Conor “We’re ecstatic to win a the table of the world’s At €356.2m, Real Madrid following his side’s late and in that moment it is Coady says they can use game like that,” he said. 20 richest football clubs, now have the highest win against Everton difficult to contain your Leicester’s “amazing” “There are some really displacing Manchester commercial revenue of at Anfield last month. emotions. feats as inspiration for good Midlands teams United with record any football club globally, Kavanagh was also the “The law is clear. The their own promising and you look at what revenues of €750.9m contributing to those match official on that referee explained it to campaign. Wolves return Leicester did a few years (£674.6m). world-record revenues. occasion but did not me and it was a good to action at League One ago. Man Utd slipped to third Dan Jones, head of send off the German. decision. He told me I was Shrewsbury in the FA Cup “What they have done with Barcelona making it Deloitte’s sports business Speaking after Saturday’s not allowed to go outside fourth round on Saturday for football is incredible. the first Spanish one-two group, said: “Real seven-goal thriller, Nuno of the technical area.” after knocking out And what they done for since 2014-15, said Deloitte. Madrid’s outstanding said: “It was not a bad The victory took Wolves Liverpool and defender teams outside the top six Its Football Money financial performance intention and it was not up to eighth in the table Coady admits Leicester’s was amazing.” League, based on season in 2017-18 is built on 2017-18, also shows the their long history of Defoe scores on Rangers combined revenues of the success on the pitch, most top 20 clubs has risen 6% recently three consecutive debut - for the sixth time to €8.3bn (£7.4bn), a new Champions League titles. JERMAIN DEFOE record. “This has enabled the - I’m sure he will go on scored an incredible There were a record six club to continue to drive and score many more. SIXTH debut goal English Premier League commercial revenue as the “Him and Steven as Rangers lost away clubs in the top 10. appetite to partner with [Davis] will get better at Kilmarnock in The list, the 22nd of Europe’s most successful and sharper with time. midweek. its kind, only looks at clubs remains stronger I have to be careful on revenues and does not take than ever.” The England veteran their load at the moment into account club debts. He said most of Deloitte’s took just 12 minutes to because they haven’t This gap this year top 10 were through to the open his Gers account played much football.” between the top two places round of 16 in this season’s at Rugby Park following Rangers were hoping was the second widest yet, Champions League and his loan move from to reproduce the kind of with €60.5m between the were forecasting further Bournemouth. display that saw them leading pair. revenue growth. That strike followed beat Celtic for the first Real Madrid won Bayern Munich debut goals for West time in the league since their third successive and Manchester City Ham, the Cherries, 2012 in their final game Champions League, completed the top five, Tottenham, Portsmouth of 2018. beating Liverpool 3-1 in retaining their positions and Toronto. But having worked so Kiev last May. from the past two years. But Steven Gerrard’s hard to draw level with That helped raise Paris St-Germain, men threw away the lead the Hoops, they now income for Los Blancos, Liverpool, Chelsea, with goals from Eamonn find themselves back to who have now topped Arsenal, and Tottenham Brophy and Jordan third after freezing on Deloitte’s money league 12 Hotspur occupied places Jones sealing a dramatic their return to action times. six to 10, with Spurs comeback win for Killie. following the winter The club experienced making it into the top tier The Liverpool legend break. commercial growth of for only the second time, hailed Defoe, 36, for Gerrard, when asked getting on the scoresheet if his team had let their €54.8m, including an having last appeared in STILL BANGING ‘EM IN: Jermain Defoe increase in sponsorship 2006-07. and backed him to keep Old Firm spoils slip with and merchandising Everton were in 17th up the good work. their fourth defeat of the for beating Celtic. We “I’m struggling to find revenues, as well as spot, Newcastle United He said: “Jermain gets campaign, said: “I think won every single key one of them tonight. exploitation of increasingly 19th, and West Ham his goal, that’s what he so. individual battle in that So we deserve the lucrative pre-season tour United 20th. does and what he will do “We got a lot of praise game. criticism.” Page 20 The british Weekly, Sat. January 26, 2019 BW SPORT Spurs pay penalty as Blues edge through Carabao Cup: Sarri’s men overcome first leg deficit but still need penalty shootout to secure final date with City Chelsea won a penalty are “extremely difficult South Korea at the Asian shootout on a night to motivate”, celebrated Cup. of high drama at with his team at the end. They failed to produce Stamford Bridge, Trailing 1-0 from the a shot on target in the first overcoming Tottenham semi-final first leg at half but forced penalties to secure a Carabao Wembley, Chelsea were when Fernando Llorente Cup final meeting with level on aggregate when converted Danny Rose’s KEY MAN: Eden Hazard scored Chelsea’s second goal Thursday night Manchester City. the unmarked N’Golo cross. After an enthralling 90 Kante drilled in a first- On Saturday, Sarri goal. first time. four of their spot kicks minutes which saw the time shot from 20 yards was critical of his On the eve of this Earlier, Kante had - Willian, Azpilicueta, tie end 2-2 on aggregate, through three pairs of players after a 2-0 game, Sarri said the given the hosts the Jorginho and Luiz all the tie was settled when legs after a corner. defeat Arsenal left his Belgium forward “has perfect start with a lovely keeping their composure. David Luiz scored the Eden Hazard, who side 13 points behind to do more” adding: finish as Tottenham In contrast, Tottenham winning kick after Kepa Blues boss Sarri said on Premier League leaders “I prefer him when he found themselves on missed two of their four Arrizabalaga’s fine save the eve of the tie “has to Liverpool with 15 games speaks with his feet.” the back foot before kicks - Eric Dier, a World from Lucas Moura. do more”, fired Chelsea to go. Hazard responded by responding with a Cup penalty shootout Chelsea, who have now into a 2-1 aggregate The Italian can now starting and finishing a much better second half hero for England in reached 15 finals in 16 lead with an arrowed look forward to a slick move which made display to send the tie to Russia, firing over the years in all competitions, finish after being picked Wembley final in his it 2-0 and put Chelsea penalties. bar before Moura was will face Pep Guardiola’s out by captain Cesar first season in charge ahead in the tie for the Chelsea scored all denied by Arrizabalaga. City at Wembley on 24 Azpilicueta. after his team responded February. Tottenham were with a much improved RESTAURANT: Blues boss Maurizio without injured duo performance to overturn Sarri, who said after Harry Kane and Dele Alli Tottenham’s lead. 116 Santa Monica Blvd. losing to Arsenal at the as well as Son Heung- It was apt that Hazard Santa Monica CA 90401 weekend that his players min, who is away with should score such a vital (310) 451-1402 Happy Hour: Mon-Fri 4-7 Pep: League Cup is important (food specials) PEP GUARDIOLA says “We are happy to be in visitors. But the Algerian Shoppe: 132 Santa Monica Blvd., Manchester City are the final and another final did much better when De Santa Monica • (310) 394-8765 determined to retain the for the club is good. We’re Bruyne picked him out Open Sun-Thurs 10am-8pm League Cup. going to prepare well … with a superb defence- Fri. & Sat. 10am-10pm After smashing Burton but we know at Wembley splitting ball. Mahrez 9-0 in the first leg, City it is nice to play that final. then played in Aguero JOIN US FOR 6 NATIONS RUGBY: STARTING FRI. FEB. 1ST completed an academic “We took every game who finished low into the second leg Wednesday seriously and our fans can corner for his 15th of the WATCH THE SUPERBOWL HERE! SUN. 2/3. PATRIOTS VS RAMS night to book their place in go to Wembley again. I season to round off a move the final against Chelsea. lived a Wembley final last featuring £160million Fri 1/25 FA Cup Noon: Arsenal vs Man Utd City never looked like year and it was so nice worth of talent. Sat 1/26 FA Cup 11.45am Wimbledon vs West Ham bettering the record semi- with the atmosphere, it’s Aguero could have Sun 1/27 FA Cup 10am Chelsea vs Sheffield Wed final winning margin of important to be there. doubled the lead in the 11 goals over two games. “People say we lack 61st minute but somehow TUE 1/29 ENGLISH PREMIER LEAGUE Even after Sergio Aguero’s consistency but it’s the shot wide at close range 11.45am Arsenal vs Cardiff 26th-minute opener, opposite and we show that from a Phil Foden cross. 11.45am Huddersfield vs Everton Burton managed to keep in this competition. When It was a let-off and Burton Noon Man Utd vs Burnley the game commendably you arrive in the final nearly stung City as they Noon Newcastle vs Man City (Tbc) tight against a much- again it is because every went desperately close to changed City side who did game’s important.” levelling – but Eric Garcia WED 1/30 ENGLISH PREMIER LEAGUE not need to be at their best. The Spaniard made cleared off the line from 11.45am Bournemouth vs Chelsea Yet the cup holders duly eight changes and started Will Miller. Noon Liverpool vs Leicester marked a Wembley final Gabriel Jesus on the bench Brewers boss Nigel Noon Tottenham vs Watford in the diary for Sunday, after his four goals in the Clough rightly felt his February 24, having beaten first leg. But the visitors men restored some pride JOIN US FOR HAPPY HOUR! Arsenal in the showpiece did include stars such as as they worked hard to last term. Aguero as skipper and limit City. Clough said: Mon-Thurs 4-7pm • Fri: 4pm-8pm And Guardiola said: “Of Kevin De Bruyne in a “For a League One team Thursday: Late Happy Hour course we don’t want to deeper role just in front we caused them as many give the trophy back. We of the defence. Riyad problems as some Premier will try to go back-to-back Mahrez, who has nine League teams. “I’m just in the competition. We are goals this term, put two disappointed we didn’t get www.yeoldekingshead.com going to try to win it. early chances wide for the a goal.”