<<

The british Weekly, Sat. February 16, 2019 Page 1 Gordon Banks dead at 81 - page 3

California’s British Accent ™ - Since 1984 Saturday, February 16, 2019 • Number 1770 Always Free NO, YOU CAN’T

n UKCOME will not put officials at risk to HOME! rescue radicalized Britons, insists minister n Ben Wallace says ‘actions have consequences’ as schoolgirl who joined Isis is found in Syria A FORMER British schoolgirl who fled the country to join ISIS will not be aided by the government in her wish to ‘return home’ to deliver her baby. In a case which has is nine months pregnant way to Turkey or Iraq to divided the British public, with her third child, told consular services there”, Security Minister Ben the newspaper: “All I want he added. Wallace on Thursday said to do is come home to Questioned on whether he would not put officials’ Britain.” the fact that Begum was 15 lives at risk to rescue UK Her other two children when she ran away might citizens who went to Syria have died from illness and generate sympathy from and Iraq to join Islamic malnutrition, with Begum the Home Office, Wallace State, insisting “actions saying she believed the said: “People know what have consequences”. third would be “taken care they’re getting into. “I’m not putting at risk of – health-wise at least – in British people’s lives to go the UK”. severed head looking for terrorists or Wallace said that as a “This is a terrorist former terrorists in a failed British citizen, Begum had group, one of the worst state,” he told BBC Radio a right to return home, ever in the world, that 4’s Today program. but anyone who joined butchers people and has He was speaking after Isis should expect to be been responsible for the it was revealed Shamima investigated, interviewed deaths of dozens of British NOT WELCOME: Shamima Begum, who fled London in 2015 to join ISIS Begum, one of three pupils and “at the very least citizens.” from Bethnal Green, east prosecuted” on their One of the other two London, who left to join return. schoolgirls from Bethnal former capital of Isis’s bin “didn’t faze me at all”, maximum penalty for Isis four years ago, told There are currently Green academy who territory. married a Dutch Muslim some terrorism offences the Times newspaper no British diplomats flew from Gatwick to All three had married convert 10 days after her to 15 years’ imprisonment, she wanted to return to in Syria because of security Istanbul on 17 February foreign Isis fighters. arrival in Syria. was given royal assent. the UK. Speaking from risks. If Begum wanted 2015, Kadiza Sultana, is Begum, who said she did Two days ago, a new Sir Peter Fahy, a former a refugee camp in north- to return to the UK, she reported to have died in not regret her decision and counter-terrorism act, chief constable of Greater east Syria, Begum, who would have “to make her an airstrike on Raqqa, the seeing a severed head in a which will raise the cont on page 2, col 4 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. February 16, 2019

News from Britain Farages launches new Brexit Party PROMINENT BREXITEER NIGEL Trump pal accuses Tories of Farage has declared ‘betraying’ 2016’s Brexit vote himself as an “MEP for the Brexit party”. running,” he said. The Brexit Party In the move, which In December, Farage “was registered on 5 came Wednesday left the UK Independence February,” a spokesman afternoon, the former Party (Ukip) which he for the Electoral Ukip leader accused had co-founded and Commission told AFP. the government of turned into a hugely It is led by Catherine “betraying Brexit” and influential force as its Blaiklock, a former called on people to join leader. Ukip official and his Brexit Party, which He fell out with the parliamentary “All they have to do is deliver a proper Brexit,” said Farage of the two main parties was formally recognised current Ukip leadership candidate, who told the by the UK’s Electoral after it appointed a far- Telegraph she expected trying to persuade MPs delay Brexit – something said of the new venture. Commission last Friday right activist, Tommy “thousands” of people to support her plan for hardline eurosceptics He added: “All they 8 February. Robinson, as an adviser from the Conservatives a negotiated withdrawal oppose. have to do is deliver Recognition by the in December. The party to defect. from the EU, but many “I sincerely hope a proper Brexit – the Electoral Commission is also languishing in the Prime Minister of her own party want a that this prospect is one which 17.4 million means the party can polls. Theresa May is currently cleaner break. recognised by both the people voted for in June now contest elections in The continued political Conservative party and 2016. Otherwise, this Britain – and potentially impasse has prompted the (opposition) Labour threat will turn into a in the European speculation Britain could party as a threat,” Farage promise.” Parliament if Brexit the best thing to do. who does return from is delayed beyond 29 “We cannot declare they taking part in the conflict March. are stateless, but we also must be in no doubt “The party was ISIS: cont. from page 1 said if they can be tried they will be questioned founded with my full Manchester police, told effectively where they are, investigated and support and with the Today: “The biggest that is good. There is no potentially prosecuted. intention of fighting the challenge if she did come requirement for a British Rushanara Ali, the European election on back will be how the citizen to return to the Labour MP for Bethnal 23 May if Brexit has not police will keep her safe UK if they can face justice Green and Bow, said: “At been delivered by then,” and how she wouldn’t be where they are and the the time, when Shamima Farage told the Daily some sort of lightning rod crimes were committed Begum and two other girls Telegraph newspaper. for both Islamic and far- [there]. disappeared and it was He said he would right extremists. feared they were heading stand for election, “If she still holds those ‘ideologically damaged’ for Syria via Turkey, I adding that the party had views, that’s clearly “That does not apply of made representations to received “hundreds of going to be an enormous course to non-combatants. the then home secretary, applications” from other challenge and you We have got to make sure Theresa May, and the would-be candidates, can understand why that if they do return to head of counter-terrorism and “significant” funds the government is not Britain, and it has not been at the Metropolitan police. had been pledged. particularly interested in possible to prove they “I appealed to them to “The engine is facilitating her return.” were involved in fighting, work with the Turkish 171 Pier Ave. Ste. 121 • Santa Monica CA 9005 Commenting on the they may be ideologically authorities to prevent Tel: (310) 452 2621 • Fax: (310) 314-7653 wider issue of foreign damaged by this. We the girls from crossing [email protected] fighters a Whitehall are trying to rehabilitate the border into Syria. www.british-weekly.com • Twitter/BritishWeekly source said: “There are no people – adults will be Unfortunately, despite easy answers. You do not in a different position to the efforts of the UK Managing Editor: Neil Fletcher just have foreign fighters – children because we will authorities, the girls Deputy Editor: Nick Stark you have foreign fighters’ not have other reasons to did get into Syria and, Contributing Writers: Sean Borg, Alan Darby Drake, relatives, widows, detain people, so they are as subsequent reports John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, spouses and of course not a threat to themselves suggest, they joined IS Nick Stark, Craig Bobby Young children, and children or other people.” [Isis]. Showbusiness Editor: Sean Borg who may not have any Theresa May’s official “If it is the case that Advertising Manager: Mark Devlin connection with British spokesman said: “Anyone Shamima Begum is trying Legal Notices and DBAs: Mirelle Woolf citizens. who has travelled to to return to the UK, it is Distribution: Mirelle Woolf, Mercedes Grey “How are those Syria for whatever reason now a matter for the UK Subscriptions: 6 months: $33, 1 year: $54 (1st class) children protected and has put themselves in police, security services The British Weekly is published every Saturday and is available at multiple locations in Southern California. Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court looked after? It has not considerable danger but and the Foreign Office, Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be yet been fully worked also potentially poses who will rightly need to 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 - through. This is all quite a very serious national consider public safety and including photographs - become property of the British Weekly and are subject to editing and/or deletion at fresh and people are still security risk to the UK. our national security in Editor’s discretion. working through what is “Any British citizen cases such as these.” California’s British Accent™ - Since 1984 The british Weekly, Sat. February 16, 2019 Page 3

News from Britain

Obesity surge brings World Cup hero average bra size up to 36DD Gordon Banks WOMEN are buying bigger bras because they are getting fatter, new figures have revealed. passes away at 81 The average size in the UK has risen to a 36DD as the obesity crisis has resulted in larger breasts. Sales figures from Selfridges show the most popular size bought by women and girls is now up by one chest size and three cup sizes from a 34B 11 years ago. And NOT FORGOTTEN: Banks remained a much-loved in former decades, figure at Stoke City, who he helped to victory in the women who wore bras 1972 League Cup final against Chelsea larger than a C cup were generally considered Shilton, and felt able to his top-flight career. In all to have larger than sell Banks to Stoke for he had appeared 73 times average breasts. But £52,500. At the age of 34 for England since making more than half (53 per he featured in Stoke’s 1972 his debut at Wembley cent) of cupped bra THAT SAVE: Banks is best known for his astonishing point-blank save from League Cup final win in 1963 against Brazil, sales are now a 34DD or Pelé in 1970 World Cup against Brazil in Guadalara, Mexico against Chelsea – still the keeping a clean sheet in larger. club’s only major honour 35 international matches. Tam Fry, of the THE FOOTBALL “As soon as I got my For Leicester he would – and in the same season He had also made 510 National Obesity WORLD and beyond hand to it, I thought it was appear in 293 league he was voted Player of the league appearances in all Forum, said: “Dress this week was mourning going in the top corner,” games and play a crucial Year in England. competitions for his three sizes have gone up as Gordon Banks, recalled Banks later. “But role in their reaching the His playing career came club sides. women have increased considered England’s after I’d landed on the FA Cup finals of 1961 to an early end when in In 1977, nearly five their weight and the greatest-ever goalkeeper, hard floor, I looked up and 1963, both of which October 1972, as he drove years after the accident, breast is an appendage who has died aged 81. and saw the ball bounce were lost, respectively home from Stoke’s Victoria his improving eyesight to the body, so it follows A World Cup winner in behind the net and that’s to Tottenham Hotspur Ground, Banks overtook a allowed him to make a that bra sizes will go up 1966, he also appeared in when I said to myself: and Manchester United. lorry and collided with a comeback in the North too. Six in 10 of women the 1970 World Cup finals, ‘Banksy, you lucky prat’.” In 1964 he helped his vehicle coming the other American Soccer League are no longer a healthy where, against Brazil, side to their first major way. He suffered serious with Fort Lauderdale weight and the average he was responsible for great promise competition win – a head injuries and was Strikers. Banks helped dress size is now a 16.” what is often cited as “the Born in Sheffield, one of League Cup final victory blinded in his right eye. Fort Lauderdale to win the Adult obesity in greatest save ever made” four children of Thomas, against Stoke City. Although he eventually title in his first season there England has risen from – a supremely agile effort a bookmaker, and Nellie, By April 1967, however, made a good recovery, – conceding 29 goals in 26 15 per cent in 1993 to 26 from a close-range header Gordon was at first a Leicester had uncovered Banks could no longer games – and was voted per cent in 2016. The age by Pelé. coal-bagger and then a another fine goalkeeper catch a ball properly, and the league’s goalkeeper of group most likely to be The scene of Banks’s hod carrier after he left in the locally born Peter the accident put an end to the season. overweight or obese is famous save was Tinsley County secondary age 55-64. Prevalence of Guadalajara in Mexico, modern school in 1952. overweight and obesity where England were Strongly built at 6ft 1in and is above 70 per cent playing Brazil in the group weighing more than 13 among all age groups stage. Jairzinho, the fast stone, he had shown great from 45 upwards. and powerful Brazilian promise as a goalkeeper Obesity is one of the outside-right, crossed with local sides, as well as main drivers behind the ball after beating for Sheffield Schoolboys, the biggest killers of the the England left-back, but had somehow escaped modern world: cancers, Terry Cooper. the notice of the big local heart attacks, strokes Pelé, Brazil’s most clubs, Sheffield United and diabetes. The World lauded player, met the and Sheffield Wednesday. Obesity Federation has ball with a downward, Chesterfield signed said that unless action bouncing header, and was him and gave him is taken, the cost of already shouting “Goal!” his debut in the 1958- treating obesity-related when Banks miraculously 59 season. He played ill health in the UK will hurled himself across his another 22 league games rise from £14billion to goal, reached the ball with in his only season with £24billion per year in a flailing right arm, and the club before Leicester 2025. turned it over his crossbar. City snapped him up. Page 4 The british Weekly, Sat. February 16, 2019 News From Britain Salisbury poisoning: website says it Obituary: Albert Finney, a working class has identified third GRU suspect hero who loved wine, women and horses A third suspect linked Albert Finney, who forged and found himself cast, to the poisoning of his reputation as one of the first, in a small role in the the former Russian leading actors of Britain’s film adaptation of John double-agent Sergei early 60s new wave Osborne’s The Entertainer Skripal and his cinema, has died aged 82 (set in Morecambe) and daughter in Salisbury after a short illness, his then as the lead in Saturday has been identified as family have announced. Night and Sunday a high-ranking officer In 2011, he disclosed he Morning, as rambunctious in Russian military had kidney cancer. factory worker Arthur intelligence by the Finney died last Seaton. investigative website Thursday (February 7th) Directed by Karel Bellingcat. of a chest infection at the Reisz and released in Bellingcat reported Royal Marsden hospital, 1960, Saturday Night and that Denis Sergeyev, a which specialises in cancer Sunday Morning proved graduate of the Military treatment, just outside to be extremely popular Diplomatic Academy, London. His wife, Pene, as well as a key film in a training ground for and son, Simon, were by the “angry” cinema of intelligence officers, is his side. the period. As described the real identity of a Having shot to fame as in The Guide to British man operating under the the star of Saturday Night Cinema, Finney exuded cover persona of Sergey and Sunday Morning, “a mixture of defiance Fedotov. Finney received five and selfishness overlaid Two other Russian Oscar nominations, but with a raw sexuality”, and military intelligence never won, and refused a allied with his unarguable SMOLDERING MASCULINITY: Finney shot to fame as Arthur Seaton in Saturday officers – who were knighthood. screen charisma, he Night and Sunday Morning (1960) the classic British kitchen sink drama first identified by Speaking to the Guardian, became a major star almost Bellingcat – have already Daniel Craig – who starred overnight. been charged in absentia in Skyfall, Finney’s final Finney then became the by the UK over the film, in which he played face of British cinema’s March 2018 attack. a gamekeeper from James international explosion According to the Bond’s childhood – said: after being cast in the title website, Sergeyev was “I’m deeply saddened role of Tom Jones, directed in Bulgaria in 2015 by the news of Albert by The Entertainer’s Tony when a businessman Finney’s passing. The Richardson. Tom Jones, there fell into a coma world has lost a giant. with its bawdy humour along with his son and Wherever Albert is now, I and rollicking atmosphere, one of his company hope there are horses and was a hit in the US and won directors. All three good company.” four Oscars (including best survived the suspected The director of that film, picture); Finney received poisoning, but the case Sam Mendes, added: “It is the first of his four best was never solved. British desperately sad news that actor nominations, but lost investigators are on the Albert Finney has gone. He to Sidney Poitier for Lilies ground to investigate really was one of the greats of the Field. any link between the - a brilliant, beautiful, big- Roles followed in Karel cases, the Bulgarian hearted, life loving delight Reisz’s Night Must Fall and BEST OF BRITISH: Finney became a global star for his turn in Tom Jones, (1963) PM told the Guardian on of a man. He will be terribly the Stanley Donen-directed Tony Richardson’s rollicking comedy, which won four Oscars including Best Picture Thursday. missed.” Two for the Road, opposite British authorities Audrey Hepburn; Finney Leigh’s 1971 debut feature In the 1980s, Alan supporting actor in 2001 have not identified ‘angry’ cinema then turned director, Bleak Moments. Parker cast him opposite for the Steven Soderbergh- a third suspect, and Born in Salford in 1936, with the 1968 release Diane Keaton in Shoot the directed Erin Brockovich. the Bellingcat report Finney grew up the son Charlie Bubbles. Written mainstream Moon, the 1982 study of a Finney twice turned acknowledged that “it is of a bookmaker as part of by Shelagh Delaney, In the ensuing decade, disintegrating marriage, down official honours unclear what [Sergeyev’s] what he called the “lower the tale of a successful Finney’s status as an while he played the ageing – a CBE in 1980, and a role may have been, if middle class”. Encouraged writer returning to his established star saw “Sir” in the Peter Yates- knighthood in 2000 – and any, in the preparation by his headmaster at Salford Manchester hometown him appear in a wide directed The Dresser, for revealed in 2011 he had and execution of the Grammar school, Finney was clearly highly personal variety of material, which he received an overcome cancer after poisoning operation”. got a place at the Royal for Finney, though it including a mainstream Oscar nomination. The successful treatment. He Skripal, a former GRU Academy of Dramatic would prove to be his only musical (Scrooge), a low- adaptation of Malcolm was married three times, to officer, was convicted of Arts, where he found directorial credit. He also budget crime comedy Lowry’s Under the actors Jane Wenham and high treason and jailed himself in the same class used his increased clout – (Gumshoe, Stephen Frears’ Volcano, in which Finney Anouk Aimée from 1957- for 13 years in Russia in as Peter O’Toole and Alan and money – to supporting directorial debut) and played alcoholic ex- 61 and 1970-78 respectively, 2004, after he shared Bates. Having established other British new wave the star-packed Agatha diplomat Geoffrey Firmin, and travel agent Pene information on dozens himself as a theatre actor, figures, backing Lindsay Christie adaptation brought him his final best Delmage in 2006. He is of his fellow spies with Finney capitalised on the Anderson’s radical If… Murder on the Orient actor Oscar nomination survived by Delmage and MI6. He settled in the UK late-50s surge of interest and its follow-up O Lucky Express, in which he – though he would his son Simon, from his in 2010 after a spy swap. in “northern” material, Man!, as well as Mike played Hercule Poirot. be nominated for best first marriage. The british Weekly, Sat. February 16, 2019 Page 5

News From Britain Telling porkies: no, Peppa Pig Meghan Markle is being vilified, claims Clooney is not giving n Hollywood actor, good friend of the royal couple, warns: We’ve seen how that ends.” American kids British accents GEORGE Clooney has Over the weekend papers claimed the Duchess of published a personal A British show for Sussex is being “pursued letter written by the children is allegedly and vilified” in the same Duchess to her father in warping American way Princess Diana was August, three months toddlers’ speech toward – adding ominously: after he missed her “Mummy” and “to- “We’ve seen how that wedding, citing medical mah-to,” according to ends.” advice following two several parents who The Hollywood star alleged heart attacks. The have recorded their also said the Duchess was hospital where he said children speaking with getting “a raw deal” and he was treated insisted an English inflection. suggested history was nobody of that name had But according to repeating itself over the been admitted. Clooney linguistic experts, the media coverage of the joked about a report Peppa Pig effect, first two women. suggesting he would reported by the Clooney, 57, is a be godfather to Harry parenting website friend of Prince Harry and Meghan’s baby but Romper, is less a and Meghan and was a added: “I do want to soft-power victory guest at their wedding say, I just saw this piece. for anglophilia than at Windsor Castle last They’re chasing Meghan a normal toddler May with his human Markle everywhere, tendency to mimic new rights lawyer wife Amal. she’s been pursued and words. However it was not clear vilified. She’s a woman Peppa Pig, which first what prompted him to who is seven months aired in 2004, features make the comparison pregnant and she is being a town of animals with Diana as there has pursued and vilified and speaking in Britishisms been no suggestion from chased in the same way such as “zeh-bra” Kensington Palace that that Diana was and it’s or “straightaway”. Meghan is being pursued history repeating itself. In the Romper post, or harassed by paparazzi. Janet Manley reported Clooney spoke out at ‘raw deal’ ‘She’s getting a raw deal,” said Clooney of Meghan’s media coverage that her two-year-old an event in Los Angeles “We’ve seen how that daughter started calling after a flurry of stories ends. I can’t tell you everywhere. Clooney and his wife to the royal baby due in her Mummy after binge- over a rift between how frustrating it is to “She’s getting a raw deal have 18-month-old twins, late April or early May, he watching Peppa Pig on a Meghan, who is seven see that. You’re taking a there, it’s irresponsible. daughter Ella and son said: “No, I’m now a father 21-hour trip to Australia. months pregnant, and her letter from a daughter to a I’m sort of surprised by Alexander. Asked if he of twins, I’ve got enough Other parents father Thomas Markle. father and broadcasting it that.” was going to be godfather s***. Literally, s***.” have shared similar observations online: “The most entertaining Relationship of father and Duchess now ‘broken beyond repair’ aspect of my life right THE Duchess of She told him she would Dad has spoken out in Mr Markle, a former “down the rabbit hole”. now is that my toddler Sussex’s fractious “always love him” but public when he should award-winning lighting He said: “Americans has been watching relationship with was then left devastated have done it in private. director, who lives in don’t know what the hell Peppa Pig and now her father is “broken when he responded by But then for Meghan to Rosarito, Mexico, said it means. It’s apparently speaks with a British beyond repair” with no asking for a photo-shoot sanction her friends to he kept the letter private to do with Alice in accent,” wrote Twitter hope of reconciliation, with her. give details about their or six months because it Wonderland. You Brits user Jess Steinbrenner. according to her family. Mr Markle made breakdown is, after all was “just too painful”. use it.” But Dr Susannah Levi, The feud between the letter public after this time, very difficult But after reading the Ingrid Seward, editor associate professor of Meghan and her father, Meghan let five of her to understand. criticism by Meghan’s in chief of Majesty communicative sciences Thomas Markle, 74, is friends attack him friends, he felt compelled magazine, said: “I don’t and disorders at New now “irretrievable” after anonymously in a US ‘too painful’ to defend himself. The think any daughter York University, said he released a profoundly magazine last week. “Backing him into a Duchess also claims would imagine their that she’s “suspicious” emotional private letter corner only results in her father, who had a father would allow of this idea because written to him by his ‘no trust’ one thing – he lashes out. heart attack days before a private letter to be “typically, you would daughter. Meghan’s half-brother Meg was naive to think her wedding, did not published. He didn’t develop the accent of The bombshell letter Thomas Markle Junior, otherwise.” tell her that he would need to do it. I don’t the community around tells him he broke her 52, says his father’s Meghan’s handwritten not walk her down the think there is any way you”. For example, a heart “into a million decision to release the letter slams her father for aisle at Windsor Castle. back.” toddler with British pieces” by not attending five-page letter has giving press interviews But Mr Markle said: But Ms Seward backed parents who lives in her wedding to Prince sunk all hopes of a and accuses him of “The doctors absolutely Mr Markle’s assertion Texas will most likely Harry last May. reconciliation. fabricating stories and refused to let me fly to that Meghan’s husband have an American Calling him “Daddy”, He said: “There is no attacking Prince Harry. the wedding. As soon as was involved in drafting accent. Meghan, 37, who is trust between them any The Duchess also I knew, I texted Meg and her reply, saying: “I feel “You will learn the expecting her first child more. Their relationship accuses Mr Markle of not Harry to let them know the hand of Harry on dialect that’s around in April, told him to is broken beyond contacting her, shunning I couldn’t be there.” He this. He clearly is very you, which is learned stop “victimising” her, repair. “Between Harry’s offer of help believes Harry helped angry. She wouldn’t by interactions, not by after he gave a string of them, they have made and being ungrateful for Meghan write the letter, do it without his watching,” Levi said. interviews. some abysmal choices. money she gave him. citing the expression collaboration.” Page 6 The british Weekly, Sat. February 16, 2019

LEGAL NOTICES

Angeles CA 90005. This business is conducted Statement must be filed prior to that date. The Riverside Dr. #619, Toluca Lake CA 91602. filed prior to that date. The filing of this statement doing business as: Inner Circle Productions, Fictitious Business Name Statement: by: co-partners. The Registrant(s) commenced filing of this statement does not of itself authorize Cindy Zell, 10061 Riverside Dr. #619, Toluca does not of itself authorize the use in this state 11255-4 Key West Ave, Northridge CA 2019002461. The following person(s) is/are to transact business under the fictitious business the use in this state of a fictitious business name Lake CA 91602. This business is conducted by: of a fictitious business name in violation of the 91326/369 S. Doheny Drive #221, Beverly Hills doing business as: Luisme Couture, 6117 Pacific name or names listed herein on: n/a. Signed: in violation of the rights of another under federal, an individual. The Registrant(s) commenced to rights of another under federal, state or common CA 90211. Patrick Hartonian, 11255-4 Key West Blvd, Huntington Park CA 90255. David Saul De Greta Brown, partner. Registrant(s) declared that state or common law (see Section 14411, et seq., transact business under the fictitious business law (see Section 14411, et seq., B&P Code.) Ave, Northridge CA 91326. This business is Paz Ramirez, 447 W 99th Street, Los Angeles all information in the statement is true and correct. B&P Code.) Published: 01/26/2019, 02/02/2019, name or names listed herein on: 01/2019. Signed: Published: 01/26/2019, 02/02/2019, 02/09/2019 conducted by: an individual. The Registrant(s) CA 90003; Luis Miguel Perez Melendez, 447 This statement is filed with the County Clerk of 02/09/2019 and 02/16/2019. Cindy Zell, owner. Registrant(s) declared that all and 02/16/2019. commenced to transact business under the W 99th Street, Los Angeles CA 90003. This Los Angeles County on: 01/09/2019. NOTICE - information in the statement is true and correct. fictitious business name or names listed herein business is conducted by: a general partnership. This fictitious name statement expires five years Fictitious Business Name Statement: This statement is filed with the County Clerk of Fictitious Business Name Statement: on: 01/2019. Signed: Patrick Hartonian, owner. The Registrant(s) commenced to transact from the date it was filed on, in the office of the 2019009002. The following person(s) is/are Los Angeles County on: 01/14/2019. NOTICE - 2019013188. The following person(s) is/are Registrant(s) declared that all information in the business under the fictitious business name or County Clerk. A new Fictitious Business Name doing business as: Grounded Production, 20324 This fictitious name statement expires five years doing business as: Buddy’s; Buddy’s Restaurant, statement is true and correct. This statement is names listed herein on: 12/2018. Signed: David Statement must be filed prior to that date. The Hamlin Street, Winnetka CA 91306. Joanna Lis, from the date it was filed on, in the office of the Buddy’s Diner, Buddy’s Neighborhood Eatery, filed with the County Clerk of Los Angeles County Saul De Paz Ramirez, partner. Registrant(s) filing of this statement does not of itself authorize 20324 Hamlin Street, Winnetka CA 91306; Nikola County Clerk. A new Fictitious Business Name 363 S. Broadway, Los Angeles CA 90013. on: 01/16/2019. NOTICE - This fictitious name declared that all information in the statement the use in this state of a fictitious business name Antonucci, 20324 Hamlin Street, Winnetka CA Statement must be filed prior to that date. The Strange Rump LLC, 363 S. Broadway, Los statement expires five years from the date it was is true and correct. This statement is filed with in violation of the rights of another under federal, 91306. This business is conducted by: a general filing of this statement does not of itself authorize Angeles CA 90013. This business is conducted filed on, in the office of the County Clerk. A new the County Clerk of Los Angeles County on: state or common law (see Section 14411, et seq., partnership. The Registrant(s) commenced to the use in this state of a fictitious business name by: a limited liability company. The Registrant(s) Fictitious Business Name Statement must be 01/04/2019. NOTICE - This fictitious name B&P Code.) Published: 01/26/2019, 02/02/2019, transact business under the fictitious business in violation of the rights of another under federal, commenced to transact business under the filed prior to that date. The filing of this statement statement expires five years from the date it was 02/09/2019 and 02/16/2019. name or names listed herein on: n/a. Signed: state or common law (see Section 14411, et seq., fictitious business name or names listed herein does not of itself authorize the use in this state filed on, in the office of the County Clerk. A new Joanna Lis, partner. Registrant(s) declared that B&P Code.) Published: 01/26/2019, 02/02/2019, on: 01/2018. Signed: James Vanblaricum, of a fictitious business name in violation of the Fictitious Business Name Statement must be Fictitious Business Name Statement: all information in the statement is true and correct. 02/09/2019 and 02/16/2019. Managing Member. Registrant(s) declared that rights of another under federal, state or common filed prior to that date. The filing of this statement 2019006737. The following person(s) is/are This statement is filed with the County Clerk of all information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) does not of itself authorize the use in this state doing business as: Gaffey Nails and Spa, 1306 Los Angeles County on: 01/10/2019. NOTICE - Statement of Abandonment of Use of Fictitious This statement is filed with the County Clerk of Published: 01/26/2019, 02/02/2019, 02/09/2019 of a fictitious business name in violation of the S Gaffey St. Ste 106, San Pedro CA 90731. This fictitious name statement expires five years Business Name: 2019010744. Current file: Los Angeles County on: 01/16/2019. NOTICE - and 02/16/2019. rights of another under federal, state or common Gaffey Nails, Inc, 1306 S Gaffey St. Ste 106, San from the date it was filed on, in the office of the 2014014457. The following person has This fictitious name statement expires five years law (see Section 14411, et seq., B&P Code.) Pedro CA 90731. This business is conducted by: County Clerk. A new Fictitious Business Name abandoned the use of the fictitious business from the date it was filed on, in the office of the Fictitious Business Name Statement: Published: 01/26/2019, 02/02/2019, 02/09/2019 a corporation. The Registrant(s) commenced to Statement must be filed prior to that date. The name: EXPORT2U; EXPORTTOU, XPORT2U, County Clerk. A new Fictitious Business Name 2019014745. The following person(s) is/are and 02/16/2019. transact business under the fictitious business filing of this statement does not of itself authorize X-PORT2U, XPORT4U, X-PORT4U, 10635 Statement must be filed prior to that date. The doing business as: FAMILYMAID, 4423 E. name or names listed herein on: n/a. Signed: the use in this state of a fictitious business name Riverside Dr, Toluca Lake CA 91602. Pacific filing of this statement does not of itself authorize Bandini Blvd., Vernon CA 90058. Dollar Empire, Fictitious Business Name Statement: Uyen Giao Ho Le, President. Registrant(s) in violation of the rights of another under federal, Tech Co., Inc, 10635 Riverside Dr, Toluca the use in this state of a fictitious business name LLC, 4423 E. Bandini Blvd., Vernon CA 90058. 2019002963. The following person(s) is/are doing declared that all information in the statement state or common law (see Section 14411, et seq., Lake CA 91602. The fictitious business name in violation of the rights of another under federal, This business is conducted by: a limited liability business as: Just Kickin’ Game Sports Clinic is true and correct. This statement is filed with B&P Code.) Published: 01/26/2019, 02/02/2019, referred to above was filed on: 01/17/2014, in state or common law (see Section 14411, et seq., company. The Registrant(s) commenced to And Camps 18450 S Normandie Ave, Gardena the County Clerk of Los Angeles County on: 02/09/2019 and 02/16/2019. the County of Los Angeles. This business is B&P Code.) Published: 01/26/2019, 02/02/2019, transact business under the fictitious business CA 90248. Ariel Ford, 18450 S Normandie Ave, 01/09/2019. NOTICE - This fictitious name conducted by: a corporation. Signed: Marvin 02/09/2019 and 02/16/2019. name or names listed herein on: 01/2019. Gardena CA 90248; Keaton Stewart, 1205 E. statement expires five years from the date it was Fictitious Business Name Statement: Allen Roberts, President. Registrant(s) declared Signed: Wei Kai Wu, Manager. Registrant(s) 117th Street. Apt. 6, Kansas City MO 64131. This filed on, in the office of the County Clerk. A new 2019009549. The following person(s) is/are that all information in the statement is true and Fictitious Business Name Statement: declared that all information in the statement business is conducted by: a general partnership. Fictitious Business Name Statement must be doing business as: New U Fitness And Dance correct. This statement is filed with the County 2019013499. The following person(s) is/ is true and correct. This statement is filed with The Registrant(s) commenced to transact filed prior to that date. The filing of this statement Studio, 8759 Venice Blvd., Los Angeles CA Clerk of Los Angeles County on: 01/14/2019. are doing business as: Sertoni Printing And the County Clerk of Los Angeles County on: business under the fictitious business name or does not of itself authorize the use in this state 90034/12821 Caswell Ave. Unit 205, Los Published: 01/26/2019, 02/02/2019, 02/09/2019 Graphics, 2212 W Merced Ave, West Covina CA 01/17/2019. NOTICE - This fictitious name names listed herein on: 12/2018. Signed: Keaton of a fictitious business name in violation of the Angeles CA 90066. Leyla Elizabeth Soto, 12821 and 02/16/2019. 91790. Sergio A Dominguez, 2212 W Merced statement expires five years from the date it was Stewart, partner. Registrant(s) declared that all rights of another under federal, state or common Caswell Ave. Unit 205, Los Angeles CA 90066. Ave, West Covina CA 91790. This business is filed on, in the office of the County Clerk. A new information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) This business is conducted by: an individual. The Fictitious Business Name Statement: conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be This statement is filed with the County Clerk of Published: 01/26/2019, 02/02/2019, 02/09/2019 Registrant(s) commenced to transact business 2019010772. The following person(s) is/are commenced to transact business under the filed prior to that date. The filing of this statement Los Angeles County on: 01/04/2019. NOTICE - and 02/16/2019. under the fictitious business name or names doing business as: XPORT2U, X-PORT2U, fictitious business name or names listed herein does not of itself authorize the use in this state This fictitious name statement expires five years listed herein on: n/a. Signed: Leyla Elizabeth EXPORT2U, EXPORTTOU, XPORT4U, on: 01/2019. Signed: Sergio A Dominguez, of a fictitious business name in violation of the from the date it was filed on, in the office of the Fictitious Business Name Statement: Soto, owner. Registrant(s) declared that all X-PORT4U, 10643 Riverside Dr, Toluca Lake owner. Registrant(s) declared that all information rights of another under federal, state or common County Clerk. A new Fictitious Business Name 2019006878. The following person(s) is/are information in the statement is true and correct. CA 91602. Pac Tech, Inc., 10643 Riverside in the statement is true and correct. This law (see Section 14411, et seq., B&P Code.) Statement must be filed prior to that date. The doing business as: Rosablanc, 3886 Olmsted This statement is filed with the County Clerk of Dr, Toluca Lake CA 91602. This business is statement is filed with the County Clerk of Los Published: 01/26/2019, 02/02/2019, 02/09/2019 filing of this statement does not of itself authorize Ave., Los Angeles CA 90008. Mireili Wilson, Los Angeles County on: 01/11/2019. NOTICE - conducted by: a corporation. The Registrant(s) Angeles County on: 01/16/2019. NOTICE - This and 02/16/2019. the use in this state of a fictitious business name 3886 Olmsted Ave., Los Angeles CA 90008; This fictitious name statement expires five years commenced to transact business under the fictitious name statement expires five years in violation of the rights of another under federal, Nora Rosario Blanco, 3886 Olmsted Ave., Los from the date it was filed on, in the office of the fictitious business name or names listed herein from the date it was filed on, in the office of the Fictitious Business Name Statement: state or common law (see Section 14411, et seq., Angeles CA 90008. This business is conducted County Clerk. A new Fictitious Business Name on: 01/2019. Signed: Orawan Kidjapiapt, County Clerk. A new Fictitious Business Name 2019015021. The following person(s) is/are doing B&P Code.) Published: 01/26/2019, 02/02/2019, by: co-partners. The Registrant(s) commenced Statement must be filed prior to that date. The President. Registrant(s) declared that all Statement must be filed prior to that date. The business as: Form Financial, 6 Centerpointe Dr 02/09/2019 and 02/16/2019. to transact business under the fictitious business filing of this statement does not of itself authorize information in the statement is true and correct. filing of this statement does not of itself authorize Ste 700, La Palma CA 90623. Rolando Deleon name or names listed herein on: n/a. Signed: the use in this state of a fictitious business name This statement is filed with the County Clerk of the use in this state of a fictitious business name Miranda, 13011 E La Jara St, Cerritos CA 90703. Fictitious Business Name Statement: Mireili Wilson, copartner. Registrant(s) declared in violation of the rights of another under federal, Los Angeles County on: 01/14/2019. NOTICE - in violation of the rights of another under federal, This business is conducted by: an individual. The 2019004875. The following person(s) is/are that all information in the statement is true and state or common law (see Section 14411, et seq., This fictitious name statement expires five years state or common law (see Section 14411, et seq., Registrant(s) commenced to transact business doing business as: Rico’s Telecommunications correct. This statement is filed with the County B&P Code.) Published: 01/26/2019, 02/02/2019, from the date it was filed on, in the office of the B&P Code.) Published: 01/26/2019, 02/02/2019, under the fictitious business name or names Network, 44723 12th St West, Lancaster CA Clerk of Los Angeles County on: 01/09/2019. 02/09/2019 and 02/16/2019. County Clerk. A new Fictitious Business Name 02/09/2019 and 02/16/2019. listed herein on: n/a. Signed: Rolando Deleon 93534. Ricardo F. Barron, 44723 12th St West, NOTICE - This fictitious name statement Statement must be filed prior to that date. The Miranda, owner. Registrant(s) declared that all Lancaster CA 93534. This business is conducted expires five years from the date it was filed on, Fictitious Business Name Statement: filing of this statement does not of itself authorize Fictitious Business Name Statement: information in the statement is true and correct. by: an individual. The Registrant(s) commenced in the office of the County Clerk. A new Fictitious 2019009827. The following person(s) is/are the use in this state of a fictitious business name 2019013946. The following person(s) is/are doing This statement is filed with the County Clerk of to transact business under the fictitious business Business Name Statement must be filed prior doing business as: Violy Home Healthcare in violation of the rights of another under federal, business as: Optical Brands, 21021 Erwin St. Los Angeles County on: 01/17/2019. NOTICE - name or names listed herein on: n/a. Signed: to that date. The filing of this statement does Provider, 17441 Hiawatha Street, Granada Hills state or common law (see Section 14411, et seq., #347, Woodland Hills CA 91367. Hector Barrera, This fictitious name statement expires five years Ricardo F. Barron, owner. Registrant(s) declared not of itself authorize the use in this state of a CA 91344. Violeta Tagatac, 17441 Hiawatha B&P Code.) Published: 01/26/2019, 02/02/2019, 21021 Erwin St. #347, Woodland Hills CA 91367. from the date it was filed on, in the office of the that all information in the statement is true and fictitious business name in violation of the rights Street, Granada Hills CA 91344. This business 02/09/2019 and 02/16/2019. This business is conducted by: an individual. County Clerk. A new Fictitious Business Name correct. This statement is filed with the County of another under federal, state or common is conducted by: an individual. The Registrant(s) The Registrant(s) commenced to transact Statement must be filed prior to that date. The Clerk of Los Angeles County on: 01/07/2019. law (see Section 14411, et seq., B&P Code.) commenced to transact business under the Fictitious Business Name Statement: business under the fictitious business name or filing of this statement does not of itself authorize NOTICE - This fictitious name statement Published: 01/26/2019, 02/02/2019, 02/09/2019 fictitious business name or names listed herein 2019011617. The following person(s) is/are names listed herein on: 12/2018. Signed: Hector the use in this state of a fictitious business name expires five years from the date it was filed on, and 02/16/2019. on: 01/2019. Signed: Violeta Tagatac, owner. doing business as: PAPERWORK.ME, 1429 Barrera, owner. Registrant(s) declared that all in violation of the rights of another under federal, in the office of the County Clerk. A new Fictitious Registrant(s) declared that all information in the Valley View Road Apt 22, Glendale CA 91202. information in the statement is true and correct. state or common law (see Section 14411, et seq., Business Name Statement must be filed prior Fictitious Business Name Statement: statement is true and correct. This statement is Manu Viswanathan, 1429 Valley View Road This statement is filed with the County Clerk of B&P Code.) Published: 01/26/2019, 02/02/2019, to that date. The filing of this statement does 2019008050. The following person(s) is/ filed with the County Clerk of Los Angeles County Apt 22, Glendale CA 91202; Neetu Jindal, 1429 Los Angeles County on: 01/16/2019. NOTICE - 02/09/2019 and 02/16/2019. not of itself authorize the use in this state of a are doing business as: Shavt Trading Group, on: 01/11/2019. NOTICE - This fictitious name Valley View Road Apt 22, Glendale CA 91202. This fictitious name statement expires five years fictitious business name in violation of the rights 2410 East 38th Street, Vernon CA 90058. statement expires five years from the date it was This business is conducted by: a married couple. from the date it was filed on, in the office of the Fictitious Business Name Statement: of another under federal, state or common Max’s Wholesale Import Export Inc., 2410 filed on, in the office of the County Clerk. A new The Registrant(s) commenced to transact County Clerk. A new Fictitious Business Name 2019015181. The following person(s) is/are law (see Section 14411, et seq., B&P Code.) East 38th Street, Vernon CA 90058. This Fictitious Business Name Statement must be business under the fictitious business name Statement must be filed prior to that date. The doing business as: Erin Marton Photography, Published: 01/26/2019, 02/02/2019, 02/09/2019 business is conducted by: a corporation. The filed prior to that date. The filing of this statement or names listed herein on: n/a. Signed: Manu filing of this statement does not of itself authorize 3388 S Centinela #11, Los Angeles CA 90066. and 02/16/2019. Registrant(s) commenced to transact business does not of itself authorize the use in this state Viswanathan, owner. Registrant(s) declared that the use in this state of a fictitious business name Erin Marton, 3388 S Centinela #11, Los Angeles under the fictitious business name or names of a fictitious business name in violation of the all information in the statement is true and correct. in violation of the rights of another under federal, CA 90066. This business is conducted by: an Fictitious Business Name Statement: listed herein on: n/a. Signed: Ronit Dahanedry, rights of another under federal, state or common This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., individual. The Registrant(s) commenced to 2019005962. The following person(s) is/are doing Vice President. Registrant(s) declared that all law (see Section 14411, et seq., B&P Code.) Los Angeles County on: 01/14/2019. NOTICE - B&P Code.) Published: 01/26/2019, 02/02/2019, transact business under the fictitious business business as: Malibu Autobahn, 129 Marguerita information in the statement is true and correct. Published: 01/26/2019, 02/02/2019, 02/09/2019 This fictitious name statement expires five years 02/09/2019 and 02/16/2019. name or names listed herein on: 01/2019. Ave Unit H, Santa Monica CA 90402. Autobahn This statement is filed with the County Clerk of and 02/16/2019. from the date it was filed on, in the office of the Signed: Erin Marton, owner. Registrant(s) Automotive Group, LLC, 129 Marguerita Ave Los Angeles County on: 01/10/2019. NOTICE - County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: declared that all information in the statement Unit H, Santa Monica CA 90402. This business This fictitious name statement expires five years Fictitious Business Name Statement: Statement must be filed prior to that date. The 2019013999. The following person(s) is/are is true and correct. This statement is filed with is conducted by: a limited liability company. The from the date it was filed on, in the office of the 2019010087. The following person(s) is/are filing of this statement does not of itself authorize doing business as: Splaytray, 5621 Middle Crest the County Clerk of Los Angeles County on: Registrant(s) commenced to transact business County Clerk. A new Fictitious Business Name doing business as: Leahy & Company, 106.5 the use in this state of a fictitious business name Dr, Agoura Hills CA 91301. Little Golds Designs, 01/17/2019. NOTICE - This fictitious name under the fictitious business name or names Statement must be filed prior to that date. The Judge John Aiso #106, Los Angeles CA 90012. in violation of the rights of another under federal, LLC, 5621 Middle Crest Dr, Agoura Hills CA statement expires five years from the date it was listed herein on: n/a. Signed: Jacob Szarzynski, filing of this statement does not of itself authorize Monica Leahy, 106.5 Judge John Aiso #106, Los state or common law (see Section 14411, et seq., 91301. This business is conducted by: a limited filed on, in the office of the County Clerk. A new President. Registrant(s) declared that all the use in this state of a fictitious business name Angeles CA 90012. This business is conducted B&P Code.) Published: 01/26/2019, 02/02/2019, liability company. The Registrant(s) commenced Fictitious Business Name Statement must be information in the statement is true and correct. in violation of the rights of another under federal, by: an individual. The Registrant(s) commenced 02/09/2019 and 02/16/2019. to transact business under the fictitious business filed prior to that date. The filing of this statement This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., to transact business under the fictitious business name or names listed herein on: 11/2018. does not of itself authorize the use in this state Los Angeles County on: 01/08/2019. NOTICE - B&P Code.) Published: 01/26/2019, 02/02/2019, name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: Signed: Alison Goldman, Managing Member. of a fictitious business name in violation of the This fictitious name statement expires five years 02/09/2019 and 02/16/2019. Monica Leahy, owner. Registrant(s) declared that 2019012500. The following person(s) is/are Registrant(s) declared that all information in the rights of another under federal, state or common from the date it was filed on, in the office of the all information in the statement is true and correct. doing business as: My Shooka.com; Armenian statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: This statement is filed with the County Clerk of Market, 501 East Santa Ana Ave Apt 217, filed with the County Clerk of Los Angeles County Published: 01/26/2019, 02/02/2019, 02/09/2019 Statement must be filed prior to that date. The 2019008587. The following person(s) is/are Los Angeles County on: 01/11/2019. NOTICE - Burbank CA 91501. Urartu, Inc., 501 East on: 01/16/2019. NOTICE - This fictitious name and 02/16/2019. filing of this statement does not of itself authorize doing business as: PB Pacific Management, This fictitious name statement expires five years Santa Ana Ave Apt 217, Burbank CA 91501. statement expires five years from the date it was the use in this state of a fictitious business name 1140 West Mahalo Place, Compton CA 90220. from the date it was filed on, in the office of the This business is conducted by: a corporation. filed on, in the office of the County Clerk. A new Statement of Withdrawal from Partnership in violation of the rights of another under federal, Patrick Migliazzo, 1140 West Mahalo Place, County Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact Fictitious Business Name Statement must be Operating Under Fictitious Business Name: state or common law (see Section 14411, et seq., Compton CA 90220. This business is conducted Statement must be filed prior to that date. The business under the fictitious business name or filed prior to that date. The filing of this statement 2019015188. Current file number: 2015066288. B&P Code.) Published: 01/26/2019, 02/02/2019, by: an individual. The Registrant(s) commenced filing of this statement does not of itself authorize names listed herein on: 01/2018. Signed: Nelli does not of itself authorize the use in this state The following person(s) has withdrawn as a 02/09/2019 and 02/16/2019. to transact business under the fictitious business the use in this state of a fictitious business name Ghukasyan, CEO. Registrant(s) declared that all of a fictitious business name in violation of the general partner from the partnership operating name or names listed herein on: 01/2019. in violation of the rights of another under federal, information in the statement is true and correct. rights of another under federal, state or common under the fictitious business name of: JC Fictitious Business Name Statement: Signed: Patrick Migliazzo, owner. Registrant(s) state or common law (see Section 14411, et seq., This statement is filed with the County Clerk of law (see Section 14411, et seq., B&P Code.) Motorsports, located at 11902 161st St, Norwalk 2019006498. The following person(s) is/are declared that all information in the statement B&P Code.) Published: 01/26/2019, 02/02/2019, Los Angeles County on: 01/15/2019. NOTICE - Published: 01/26/2019, 02/02/2019, 02/09/2019 CA 90650. Johnny Ernny Ramirez, 11902 161st doing business as: ZENJOY, 1331 Belfast Ave, is true and correct. This statement is filed with 02/09/2019 and 02/16/2019. This fictitious name statement expires five years and 02/16/2019. St, Norwalk CA 90650. The fictitious business West Hollywood CA 90069/4309 Seashore the County Clerk of Los Angeles County on: from the date it was filed on, in the office of the name statement for the partnership was filed on: Drive Unit A, Newport Beach CA 92663. Freed 01/10/2019. NOTICE - This fictitious name Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: 03/11/2015, in the County of Los Angeles. The Management, Inc., 4309 Seashore Drive Unit statement expires five years from the date it was 2019010225. The following person(s) is/are Statement must be filed prior to that date. The 2019014141. The following person(s) is/are Registrant(s) declared that all information in the A, Newport Beach CA 92663. This business is filed on, in the office of the County Clerk. A new doing business as: Sonrisas Family Daycare, filing of this statement does not of itself authorize doing business as: Larissa Love; Larissa Love statement is true and correct. Signed: Johnny conducted by: a corporation. The Registrant(s) Fictitious Business Name Statement must be 14934 Terryknoll Dr, Whittier CA 90604. Sonrisas the use in this state of a fictitious business name Tea, Larissa Love Cosmetics, 1129 Montana, Ernny Ramirez. This statement is filed with the commenced to transact business under the filed prior to that date. The filing of this statement Family Daycare, Inc., 14934 Terryknoll Dr, in violation of the rights of another under federal, Santa Monica CA 90403/1129 Montana, Santa County Clerk of Los Angeles County on: January fictitious business name or names listed herein does not of itself authorize the use in this state Whittier CA 90604. This business is conducted state or common law (see Section 14411, et seq., Monica CA 90403. Lara Kajajian, 1129 Montana, 17, 2019. Published: 01/26/2019, 02/02/2019, on: n/a. Signed: Jamie D Freed, President. of a fictitious business name in violation of the by: a corporation. The Registrant(s) commenced B&P Code.) Published: 01/26/2019, 02/02/2019, Santa Monica CA 90403. This business is 02/09/2019 and 02/16/2019. Registrant(s) declared that all information in the rights of another under federal, state or common to transact business under the fictitious 02/09/2019 and 02/16/2019. conducted by: an individual. The Registrant(s) statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) business name or names listed herein on: n/a. commenced to transact business under the Fictitious Business Name Statement: filed with the County Clerk of Los Angeles County Published: 01/26/2019, 02/02/2019, 02/09/2019 Signed: Cesar Antonio Navarro, Vice President. Fictitious Business Name Statement: fictitious business name or names listed herein 2019015474. The following person(s) is/are on: 01/08/2019. NOTICE - This fictitious name and 02/16/2019. Registrant(s) declared that all information in the 2019012628. The following person(s) is/are on: 01/1997. Signed: Lara Kajajian, owner. doing business as: Breadness; Random Acts statement expires five years from the date it was statement is true and correct. This statement is doing business as: Ms Los Angeles Leather; Los Registrant(s) declared that all information in the of Breadness, 1309 W. Riverside Dr, Burbank filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: filed with the County Clerk of Los Angeles County Angeles Bootblack, D.I.V.E.R.CITY, The Visibility statement is true and correct. This statement is CA 91506. Theta Media Group Inc., 1309 W. Fictitious Business Name Statement must be 2019008652. The following person(s) is/are doing on: 01/11/2019. NOTICE - This fictitious name Project, 11100 Sepulveda Blvd Ste 8, PMB 514, filed with the County Clerk of Los Angeles County Riverside Dr, Burbank CA 91506. This business filed prior to that date. The filing of this statement business as: Touba Africa, 2013 Sherbourne statement expires five years from the date it was Mission Hills CA 91345. The Foundnation, 11100 on: 01/16/2019. NOTICE - This fictitious name is conducted by: a corporation. The Registrant(s) does not of itself authorize the use in this state Dr., Los Angeles CA 90034. Falou S Biteye, filed on, in the office of the County Clerk. A new Sepulveda Blvd Ste 8, PMB 514, Mission Hills statement expires five years from the date it was commenced to transact business under the of a fictitious business name in violation of the 2013 Sherbourne Dr., Los Angeles CA 90034. Fictitious Business Name Statement must be CA 91345. This business is conducted by: a filed on, in the office of the County Clerk. A new fictitious business name or names listed herein rights of another under federal, state or common This business is conducted by: an individual. filed prior to that date. The filing of this statement corporation. The Registrant(s) commenced to Fictitious Business Name Statement must be on: n/a. Signed: Randy Tobin, President. law (see Section 14411, et seq., B&P Code.) The Registrant(s) commenced to transact does not of itself authorize the use in this state transact business under the fictitious business filed prior to that date. The filing of this statement Registrant(s) declared that all information in the Published: 01/26/2019, 02/02/2019, 02/09/2019 business under the fictitious business name or of a fictitious business name in violation of the name or names listed herein on: n/a. Signed: does not of itself authorize the use in this state statement is true and correct. This statement is and 02/16/2019. names listed herein on: n/a. Signed: Falou S rights of another under federal, state or common Cadence Valentine, President. Registrant(s) of a fictitious business name in violation of the filed with the County Clerk of Los Angeles County Biteye, owner. 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 on: 01/17/2019. NOTICE - This fictitious name Fictitious Business Name Statement: information in the statement is true and correct. Published: 01/26/2019, 02/02/2019, 02/09/2019 is true and correct. This statement is filed with law (see Section 14411, et seq., B&P Code.) statement expires five years from the date it was 2019006672. The following person(s) is/are doing This statement is filed with the County Clerk of and 02/16/2019. the County Clerk of Los Angeles County on: Published: 01/26/2019, 02/02/2019, 02/09/2019 filed on, in the office of the County Clerk. A new business as: Soul Sisters Today, 10008 National Los Angeles County on: 01/10/2019. NOTICE - 01/15/2019. NOTICE - This fictitious name and 02/16/2019. Fictitious Business Name Statement must be Blvd #302, Los Angeles CA 90034. Greta Brown, This fictitious name statement expires five years Fictitious Business Name Statement: statement expires five years from the date it was filed prior to that date. The filing of this statement 4219 Don Ortega Place, Los Angeles CA 90008; from the date it was filed on, in the office of the 2019010549. The following person(s) is/are 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 Rickie Byars, 850 South Windsor Ave, Los County Clerk. A new Fictitious Business Name doing business as: Homebodies LA, 10061 Fictitious Business Name Statement must be 2019014359. The following person(s) is/are of a fictitious business name in violation of the The british Weekly, Sat. February 16, 2019 Page 7

LEGAL NOTICES rights of another under federal, state or common fictitious business name or names listed This statement is filed with the County Clerk of Statement must be filed prior to that date. The 2019019301. The following person(s) is/are In the Matter of the Petition of law (see Section 14411, et seq., B&P Code.) herein on: n/a. Signed: Kenneth Ian Domingo Los Angeles County on: 01/18/2019. NOTICE - filing of this statement does not of itself authorize doing business as: Sarah Maxwell Beauty, Maury Adam Sheck, an adult over Published: 01/26/2019, 02/02/2019, 02/09/2019 Pacio, owner. Registrant(s) declared that all This fictitious name statement expires five years the use in this state of a fictitious business name 1300 Factory Place Ste 307, Los Angeles CA and 02/16/2019. information in the statement is true and correct. from the date it was filed on, in the office of the in violation of the rights of another under federal, 90013. SM Beauty, LLC, 1300 Factory Place the age of 18 years. This statement is filed with the County Clerk of County Clerk. A new Fictitious Business Name state or common law (see Section 14411, et seq., Ste 307, Los Angeles CA 90013. This business Fictitious Business Name Statement: Los Angeles County on: 01/18/2019. NOTICE - Statement must be filed prior to that date. The B&P Code.) Published: 01/26/2019, 02/02/2019, is conducted by: a limited liability company. Date: 03/15/2019. Time: 08:30am, in 2019015542. The following person(s) is/are This fictitious name statement expires five years filing of this statement does not of itself authorize 02/09/2019 and 02/16/2019. The Registrant(s) commenced to transact doing business as: Czechmate Productions, from the date it was filed on, in the office of the the use in this state of a fictitious business name business under the fictitious business name or Dept. K, Room A203 5410 Packard St Apt 3, Los Angeles CA 90019. County Clerk. A new Fictitious Business Name in violation of the rights of another under federal, Fictitious Business Name Statement: names listed herein on: 01/2019. Signed: Eric Patrick Gdovic, 5410 Packard St Apt 3, Los Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., 2019017663. The following person(s) is/are Locko, Partner. Registrant(s) declared that all It appearing that the following person Angeles CA 90019. This business is conducted filing of this statement does not of itself authorize B&P Code.) Published: 01/26/2019, 02/02/2019, doing business as: D&E Holdings 26, 345 S information in the statement is true and correct. whose name is to be changed is by: an individual. The Registrant(s) commenced the use in this state of a fictitious business name 02/09/2019 and 02/16/2019. Oakhurst Dr, Beverly Hills CA 90212. Daniel This statement is filed with the County Clerk of to transact business under the fictitious business in violation of the rights of another under federal, Aryanpanah, 345 S Oakhurst Dr, Beverly Hills Los Angeles County on: 01/23/2019. NOTICE - over 18 years of age: Maury Adam name or names listed herein on: 01/2019. state or common law (see Section 14411, et seq., Fictitious Business Name Statement: CA 90212; Ervin Shamsian, 121 S Almont This fictitious name statement expires five years SheckAnd a petition for change Signed: Patrick Gdovic, owner. Registrant(s) B&P Code.) Published: 01/26/2019, 02/02/2019, 2019017099. The following person(s) is/are doing Dr, Beverly Hills CA 90211. This business from the date it was filed on, in the office of the of names having been duly filed declared that all information in the statement 02/09/2019 and 02/16/2019. business as: Bridges To Supportive Housing, is conducted by: a general partnership. The County Clerk. A new Fictitious Business Name is true and correct. This statement is filed with 4811 Deelane Pl, Torrance CA 90503. Michelle Registrant(s) commenced to transact business Statement must be filed prior to that date. The with the clerk of this Court, and it the County Clerk of Los Angeles County on: Fictitious Business Name Statement: Han, 4811 Deelane Pl, Torrance CA 90503. This under the fictitious business name or names filing of this statement does not of itself authorize appearing from said petition that 01/17/2019. NOTICE - This fictitious name 2019016293. The following person(s) is/are business is conducted by: an individual. The listed herein on: n/a. Signed: Daniel Aryanpanah, the use in this state of a fictitious business name said petitioner(s) desire to have their statement expires five years from the date it was doing business as: Dominant Jeans Music, Registrant(s) commenced to transact business General Partner. 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 11565 La Maida Street, Valley Village CA 91601. under the fictitious business name or names information in the statement is true and correct. state or common law (see Section 14411, et seq., name changed from Maury Adam Fictitious Business Name Statement must be Melinda Molinary, 11565 La Maida Street, Valley listed herein on: 01/2019. Signed: Michelle This statement is filed with the County Clerk of B&P Code.) Published: 01/26/2019, 02/02/2019, Sheck to Adam Maury Sheck filed prior to that date. The filing of this statement Village CA 91601. This business is conducted Han, owner. Registrant(s) declared that all Los Angeles County on: 01/22/2019. NOTICE - 02/09/2019 and 02/16/2019. does not of itself authorize the use in this state by: an individual. The Registrant(s) commenced information in the statement is true and correct. This fictitious name statement expires five years IT IS HEREBY ORDERED that all of a fictitious business name in violation of the to transact business under the fictitious business This statement is filed with the County Clerk of from the date it was filed on, in the office of the Fictitious Business Name Statement: rights of another under federal, state or common name or names listed herein on: 01/2011. Los Angeles County on: 01/22/2019. NOTICE - County Clerk. A new Fictitious Business Name 2019019804. The following person(s) is/are persons interested in the above law (see Section 14411, et seq., B&P Code.) Signed: Melinda Molinary, owner. Registrant(s) This fictitious name statement expires five years Statement must be filed prior to that date. The doing business as: PR Investments, 16745 Bajio entitled matter of change of names Published: 01/26/2019, 02/02/2019, 02/09/2019 declared that all information in the statement from the date it was filed on, in the office of the filing of this statement does not of itself authorize Road, Encino CA 91436. Robins Bakersfield, appear before the above entitled and 02/16/2019. is true and correct. This statement is filed with County Clerk. A new Fictitious Business Name the use in this state of a fictitious business name LLC, 16745 Bajio Road, Encino CA 91436. the County Clerk of Los Angeles County on: Statement must be filed prior to that date. The in violation of the rights of another under federal, This business is conducted by: a limited liability court to show cause why the petition Fictitious Business Name Statement: 01/18/2019. NOTICE - This fictitious name filing of this statement does not of itself authorize state or common law (see Section 14411, et seq., company. The Registrant(s) commenced to for change of name(s) should not be 2019015654. The following person(s) is/are statement expires five years from the date it was the use in this state of a fictitious business name B&P Code.) Published: 01/26/2019, 02/02/2019, transact business under the fictitious business granted. doing business as: Lyrical Productions, 456 N filed on, in the office of the County Clerk. A new in violation of the rights of another under federal, 02/09/2019 and 02/16/2019. name or names listed herein on: 01/2018. Any person objecting to the name Minnesota Ave., Glendora CA 91741. Dennis Fictitious Business Name Statement must be state or common law (see Section 14411, et seq., Signed: Preston Robins, Member. Registrant(s) James Kiggins, 456 N Minnesota Ave., Glendora filed prior to that date. The filing of this statement B&P Code.) Published: 01/26/2019, 02/02/2019, Fictitious Business Name Statement: declared that all information in the statement changes described must file a written CA 91741. This business is conducted by: an does not of itself authorize the use in this state 02/09/2019 and 02/16/2019. 2019017974. The following person(s) is/ is true and correct. This statement is filed with petition that includes the reasons individual. The Registrant(s) commenced to of a fictitious business name in violation of the are doing business as: Harris Counseling the County Clerk of Los Angeles County on: for the objection at least two court transact business under the fictitious business rights of another under federal, state or common Fictitious Business Name Statement: Services, 4109 Centralia Street, Lakewood 01/23/2019. NOTICE - This fictitious name name or names listed herein on: n/a. Signed: law (see Section 14411, et seq., B&P Code.) 2019017173. The following person(s) is/are CA 90712. Sheila L. Harris, 4109 Centralia statement expires five years from the date it was days before the matter is scheduled Dennis James Kiggins, owner. Registrant(s) Published: 01/26/2019, 02/02/2019, 02/09/2019 doing business as: Janet Chung Acupuncture Street, Lakewood CA 90712. This business is filed on, in the office of the County Clerk. A new to be heard and must appear at declared that all information in the statement and 02/16/2019. & Herbal Medicine, 2001 S. Barrington Ave conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be the hearing to show cause why the is true and correct. This statement is filed with #118, Los Angeles CA 90025. Jade Springs commenced to transact business under the filed prior to that date. The filing of this statement the County Clerk of Los Angeles County on: Fictitious Business Name Statement: Acupuncture & Herbs, Inc., 13129 Lake Street, fictitious business name or names listed does not of itself authorize the use in this state petition should not be granted. If no 01/17/2019. NOTICE - This fictitious name 2019016359. The following person(s) is/ Los Angeles CA 90006. This business is herein on: n/a. Signed: Sheila L. Harris, owner. of a fictitious business name in violation of the written objection is timely filed, the statement expires five years from the date it was are doing business as: Renew Craniosacral conducted by: a corporation. The Registrant(s) Registrant(s) declared that all information in the rights of another under federal, state or common court may grant the petition without filed on, in the office of the County Clerk. A new Therapy, 8540 S. Sepulveda Blvd. Suite 120, commenced to transact business under the statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) a hearing. Fictitious Business Name Statement must be Los Angeles CA 90045/8540 S. Sepulveda fictitious business name or names listed herein filed with the County Clerk of Los Angeles County Published: 01/26/2019, 02/02/2019, 02/09/2019 filed prior to that date. The filing of this statement Blvd. Suite 120, Los Angeles CA 90045. Moana on: 01/2014. Signed: Janet Hsiao Chung, on: 01/22/2019. NOTICE - This fictitious name and 02/16/2019. does not of itself authorize the use in this state Schwertsik, 8540 S. Sepulveda Blvd. Suite President. Registrant(s) declared that all statement expires five years from the date it was IT IS FURTHER ORDERED that a of a fictitious business name in violation of the 120, Los Angeles CA 90045. This business is information in the statement is true and correct. filed on, in the office of the County Clerk. A new ORDER TO SHOW CAUSE FOR copy of this order be published in rights of another under federal, state or common conducted by: an individual. The Registrant(s) This statement is filed with the County Clerk of Fictitious Business Name Statement must be law (see Section 14411, et seq., B&P Code.) commenced to transact business under the Los Angeles County on: 01/22/2019. NOTICE - filed prior to that date. The filing of this statement CHANGE OF NAME the British Weekly, a newspaper of Published: 01/26/2019, 02/02/2019, 02/09/2019 fictitious business name or names listed herein This fictitious name statement expires five years does not of itself authorize the use in this state Superior Court of California general circulation for the County and 02/16/2019. on: n/a. Signed: Moana Schwertsik, owner. from the date it was filed on, in the office of the of a fictitious business name in violation of the County of Los Angeles of Los Angeles, for four successive Registrant(s) declared that all information in the County Clerk. A new Fictitious Business Name rights of another under federal, state or common weeks prior to the date set for Fictitious Business Name Statement: statement is true and correct. This statement is Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) 111 North Hill St. 2019015656. The following person(s) is/are doing filed with the County Clerk of Los Angeles County filing of this statement does not of itself authorize Published: 01/26/2019, 02/02/2019, 02/09/2019 Los Angeles CA 90012 hearing of said petition. business as: YW Hair Design, 18520 Marimba on: 01/18/2019. NOTICE - This fictitious name the use in this state of a fictitious business name and 02/16/2019. St, Rowland Heights CA 91748. Ying Yee Wu, statement expires five years from the date it was in violation of the rights of another under federal, In the Matter of the Petition of Dated: January 29, 2019. 18520 Marimba St, Rowland Heights CA 91748. filed on, in the office of the County Clerk. A new state or common law (see Section 14411, et seq., Fictitious Business Name Statement: This business is conducted by: an individual. Fictitious Business Name Statement must be B&P Code.) Published: 01/26/2019, 02/02/2019, 2019018639. The following person(s) is/are Mahmoud Faghihi, an adult over L. Cho The Registrant(s) commenced to transact filed prior to that date. The filing of this statement 02/09/2019 and 02/16/2019. doing business as: 360ISE, ELLE JOHNSON the age of 18 years. Judge of the Superior Court business under the fictitious business name or does not of itself authorize the use in this state PHOTO, IAN JOHNSON PHOTO, 3809 19SMCP00044 names listed herein on: 01/2014. Signed: Ying of a fictitious business name in violation of the Fictitious Business Name Statement: Parkview Ct, Agoura CA 91301. Ian Johnson, Yee Wu, owner. Registrant(s) declared that all rights of another under federal, state or common 2019017383. The following person(s) is/are 3809 Parkview Ct, Agoura CA 91301. This Date: 03/26/2019. Time: 10:30am, information in the statement is true and correct. law (see Section 14411, et seq., B&P Code.) doing business as: DISINCORPORATED, business is conducted by: an individual. The in Dept. 44, Room 418 Published: 02/02/2019, 02/09/2019, This statement is filed with the County Clerk of Published: 01/26/2019, 02/02/2019, 02/09/2019 805 Tularosa Drive, Los Angeles CA 90026. Registrant(s) commenced to transact business 02/16/2019 and 02/23/2019. Los Angeles County on: 01/17/2019. NOTICE - and 02/16/2019. Benjamin Nicholson, 805 Tularosa Drive, Los under the fictitious business name or names It appearing that the following This fictitious name statement expires five years Angeles CA 90026. This business is conducted listed herein on: 01/2019. Signed: Ian Johnson, Fictitious Business Name Statement: from the date it was filed on, in the office of the Fictitious Business Name Statement: by: an individual. The Registrant(s) commenced owner. Registrant(s) declared that all information person whose name is to be 2019008064. The following person(s) is/are doing County Clerk. A new Fictitious Business Name 2019016484. The following person(s) is/are to transact business under the fictitious business in the statement is true and correct. This changed is over 18 years of age: business as: YOUMEMIX, 18034 Ventura Blvd. Statement must be filed prior to that date. The doing business as: Overcharge Recovery name or names listed herein on: n/a. Signed: statement is filed with the County Clerk of Los Mahmoud Faghihi And a petition #113, Encino CA 91316. Pixsoul, Inc., 18034 Ven- Benjamin Nicholson, CEO. Registrant(s) filing of this statement does not of itself authorize Group; Overcharge Recovery Group, LLC, Angeles County on: 01/23/2019. NOTICE - This tura Blvd. #113,, Encino CA 91316. This business the use in this state of a fictitious business name 2106 Vanderbilt Lane Unit D, Redondo Beach declared that all information in the statement fictitious name statement expires five years for change of names having been is conducted by: a corporation. The Registrant(s) in violation of the rights of another under federal, CA 90278. Overcharge Recovery Group LLC, is true and correct. This statement is filed with from the date it was filed on, in the office of the duly filed with the clerk of this commenced to transact business under the ficti- state or common law (see Section 14411, et seq., 2106 Vanderbilt Lane Unit D, Redondo Beach the County Clerk of Los Angeles County on: County Clerk. A new Fictitious Business Name Court, and it appearing from said tious business name or names listed herein on: B&P Code.) Published: 01/26/2019, 02/02/2019, CA 90278. This business is conducted by: a 01/22/2019. NOTICE - This fictitious name Statement must be filed prior to that date. The petition that said petitioner(s) desire 01/2019. Signed: Behzad Tabatabai, President. 02/09/2019 and 02/16/2019. limited liability company. The Registrant(s) statement expires five years from the date it was filing of this statement does not of itself authorize Registrant(s) declared that all information in the commenced to transact business under the filed on, in the office of the County Clerk. A new the use in this state of a fictitious business name to have their name changed from statement is true and correct. This statement is Fictitious Business Name Statement: fictitious business name or names listed herein Fictitious Business Name Statement must be in violation of the rights of another under federal, Mahmoud Faghihi to Mahmoud filed with the County Clerk of Los Angeles County 2019015923. The following person(s) is/are on: 01/2018. Signed: Susan J. Friday, President. filed prior to that date. The filing of this statement state or common law (see Section 14411, et seq., F. Farzaneh on: 01/10/2019. NOTICE - This fictitious name doing business as: Santa Monica Striking, 2501 Registrant(s) declared that all information in the does not of itself authorize the use in this state B&P Code.) Published: 01/26/2019, 02/02/2019, statement expires five years from the date it was Pico Blvd 202, Santa Monica CA 90405. Dean statement is true and correct. This statement is of a fictitious business name in violation of the 02/09/2019 and 02/16/2019. filed on, in the office of the County Clerk. A new Rosenwald, 2501 Pico Blvd 202, Santa Monica filed with the County Clerk of Los Angeles County rights of another under federal, state or common IT IS HEREBY ORDERED that all Fictitious Business Name Statement must be CA 90405. This business is conducted by: an on: 01/18/2019. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: persons interested in the above filed prior to that date. The filing of this statement individual. The Registrant(s) commenced to statement expires five years from the date it was Published: 01/26/2019, 02/02/2019, 02/09/2019 2019018708. The following person(s) is/are does not of itself authorize the use in this state transact business under the fictitious business filed on, in the office of the County Clerk. A new and 02/16/2019. doing business as: RCD Advisors, 2269 Pelham entitled matter of change of names of a fictitious business name in violation of the name or names listed herein on: 01/2019. Fictitious Business Name Statement must be Avenue, Los Angeles CA 90064. Rachel Cotter, appear before the above entitled rights of another under federal, state or common Signed: Dean Rosenwald, owner. Registrant(s) filed prior to that date. The filing of this statement Fictitious Business Name Statement: 2269 Pelham Avenue, Los Angeles CA 90064; court to show cause why the petition law (see Section 14411, et seq., B&P Code.) declared that all information in the statement does not of itself authorize the use in this state 2019017387. The following person(s) is/are doing Jonathan Davis, 2269 Pelham Avenue, Los for change of name(s) should not Published: 02/02/2019, 02/09/2019, 02/16/2019 is true and correct. This statement is filed with of a fictitious business name in violation of the business as: The High Council; High Council 360, Angeles CA 90064. This business is conducted and 02/23/2019. the County Clerk of Los Angeles County on: rights of another under federal, state or common 2700 Cahuenga Blvd E Apt 3301, Hollywood CA by: a married couple. The Registrant(s) be granted. 01/18/2019. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) 90068. Matthew Purkis, 2700 Cahuenga Blvd E commenced to transact business under the Any person objecting to the name Fictitious Business Name Statement: 2019008322. The statement expires five years from the date it was Published: 01/26/2019, 02/02/2019, 02/09/2019 Apt 3301, Hollywood CA 90068; Peter Mares, fictitious business name or names listed herein changes described must file a following person(s) is/are doing business as: Innovative filed on, in the office of the County Clerk. A new and 02/16/2019. 2700 Cahuenga Blvd E Apt 3301, Hollywood on: 01/2019. Signed: Jonathan Davis, husband. MPJ Designs, 8822 Burnet Ave #302, North Hills CA Fictitious Business Name Statement must be CA 90068; Luigi Cortez, 120 N Atlantic Blvd. Registrant(s) declared that all information in the written petition that includes the 91343. Morgan Jones, 8822 Burnet Ave #302, North filed prior to that date. The filing of this statement Fictitious Business Name Statement: Apt P, Alhambra CA 91801; Chris Bolous, 2700 statement is true and correct. This statement is reasons for the objection at least Hills CA 91343. This business is conducted by: an indi- does not of itself authorize the use in this state 2019016532. The following person(s) is/are Cahuenga Blvd E Apt 3301, Hollywood CA filed with the County Clerk of Los Angeles County two court days before the matter vidual. The Registrant(s) commenced to transact busi- of a fictitious business name in violation of the doing business as: Chloe Park, 2041 Holly Dr, 90068; Mykie Cruz Jr, 2225 Mountain Ct, Colton on: 01/23/2019. NOTICE - This fictitious name is scheduled to be heard and must ness under the fictitious business name or names listed rights of another under federal, state or common Los Angeles CA 90068. Jee-Eun Park, 2041 CA 92324; Blane Eguchi, 94-1012 Puloku St, statement expires five years from the date it was herein on: n/a. Signed: Morgan Jones, owner. Regis- law (see Section 14411, et seq., B&P Code.) Holly Dr, Los Angeles CA 90068. Waipahu HI 96797. This business is conducted filed on, in the office of the County Clerk. A new appear at the hearing to show trant(s) declared that all information in the statement is Published: 01/26/2019, 02/02/2019, 02/09/2019 This business is conducted by: an individual. by: a general partnership. The Registrant(s) Fictitious Business Name Statement must be cause why the petition should not true and correct. This statement is filed with the County and 02/16/2019. The Registrant(s) commenced to transact commenced to transact business under the filed prior to that date. The filing of this statement be granted. If no written objection is Clerk of Los Angeles County on: 01/10/2019. NOTICE business under the fictitious business name or fictitious business name or names listed herein does not of itself authorize the use in this state - This fictitious name statement expires five years from Fictitious Business Name Statement: names listed herein on: n/a. Signed: Jee-Eun on: 06/2016. Signed: Matthew Purkis, partner. of a fictitious business name in violation of the timely filed, the court may grant the the date it was filed on, in the office of the County Clerk. 2019016033. The following person(s) is/are Park, owner. Registrant(s) declared that all Registrant(s) declared that all information in the rights of another under federal, state or common petition without a hearing. A new Fictitious Business Name Statement must be doing business as: Legacy One Law Firm, information in the statement is true and correct. statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) IT IS FURTHER ORDERED that a filed prior to that date. The filing of this statement does 9850 Reseda Blvd #309, Northridge CA 91324. This statement is filed with the County Clerk of filed with the County Clerk of Los Angeles County Published: 01/26/2019, 02/02/2019, 02/09/2019 not of itself authorize the use in this state of a fictitious Sedric Eugene Collins, 9850 Reseda Blvd Los Angeles County on: 01/18/2019. NOTICE - on: 01/22/2019. NOTICE - This fictitious name and 02/16/2019. copy of this order be published in business name in violation of the rights of another under #309, Northridge CA 91324. This business is This fictitious name statement expires five years statement expires five years from the date it was the British Weekly, a newspaper of federal, state or common law (see Section 14411, et conducted by: an individual. The Registrant(s) from the date it was filed on, in the office of the filed on, in the office of the County Clerk. A new Fictitious Business Name Statement: general circulation for the County seq., B&P Code.) Published: 02/02/2019, 02/09/2019, commenced to transact business under the County Clerk. A new Fictitious Business Name Fictitious Business Name Statement must be 2019018741. The following person(s) is/are of Los Angeles, for four successive 02/16/2019 and 02/23/2019. fictitious business name or names listed herein Statement must be filed prior to that date. The filed prior to that date. The filing of this statement doing business as: Johnston And Company, on: n/a. Signed: Sedric Eugene Collins, owner. filing of this statement does not of itself authorize does not of itself authorize the use in this state 12777 W. Jefferson Blvd., Bldg D Suite 300, Los weeks prior to the date set for Fictitious Business Name Statement: 2019008744. Registrant(s) declared that all information in the the use in this state of a fictitious business name of a fictitious business name in violation of the Angeles CA 90066. Maxene Johnston, 3750 W. hearing of said petition. The following person(s) is/are doing business as: statement is true and correct. This statement is in violation of the rights of another under federal, rights of another under federal, state or common Santa Rosalia Dr. #505, Los Angeles CA 90008. Hansen Motor Bikes, 2124 W. 81st St, Los Angeles filed with the County Clerk of Los Angeles County state or common law (see Section 14411, et seq., law (see Section 14411, et seq., B&P Code.) This business is conducted by: an individual. CA 90047/2124 W. 81st St, Los Angeles CA 90047. on: 01/18/2019. NOTICE - This fictitious name B&P Code.) Published: 01/26/2019, 02/02/2019, Published: 01/26/2019, 02/02/2019, 02/09/2019 The Registrant(s) commenced to transact Dated: January 29, 2019. Daniel Chris Andrew Hansen, 2124 W. 81st St, Los statement expires five years from the date it was 02/09/2019 and 02/16/2019. and 02/16/2019. business under the fictitious business name or Judge Edward B. Moreton, Jr. Angeles CA 90047. This business is conducted by: an filed on, in the office of the County Clerk. A new names listed herein on: n/a. Signed: Maxene Judge of the Superior Court individual. The Registrant(s) commenced to transact Fictitious Business Name Statement must be Fictitious Business Name Statement: Fictitious Business Name Statement: Johnston, owner. Registrant(s) declared that all 19STCP00197 business under the fictitious business name or names filed prior to that date. The filing of this statement 2019016764. The following person(s) is/are 2019017389. The following person(s) is/are doing information in the statement is true and correct. listed herein on: 01/2019. Signed: Daniel Chris Andrew does not of itself authorize the use in this state doing business as: NMC National Mailbox business as: Divine Diva Designs, 4322 W. 149th This statement is filed with the County Clerk of Hansen, owner. Registrant(s) declared that all informa- of a fictitious business name in violation of the Center, 2801 Ocean Park Blvd., Santa Monica St, Unit B, Lawndale CA 90260. Nadia Edwards, Los Angeles County on: 01/23/2019. NOTICE - Published: 02/02/2019, 02/09/2019, tion in the statement is true and correct. This statement rights of another under federal, state or common CA 90405/11664 National Blvd, Los Angeles 4322 W. 149th St, Unit B, Lawndale CA 90260. This fictitious name statement expires five years 02/16/2019 and 02/23/2019. is filed with the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) CA 90064. Daniel Joseph Uzan, 11664 National This business is conducted by: an individual. from the date it was filed on, in the office of the 01/10/2019. NOTICE - This fictitious name statement Published: 01/26/2019, 02/02/2019, 02/09/2019 Blvd, Los Angeles CA 90064/Daniel Uzan, Ttee The Registrant(s) commenced to transact County Clerk. A new Fictitious Business Name expires five years from the date it was filed on, in the and 02/16/2019. of the Three Musketeers Irrevocable Trust, business under the fictitious business name or Statement must be filed prior to that date. The ORDER TO SHOW CAUSE FOR office of the County Clerk. A new Fictitious Business Daniel J. Uzan and Luzma Uzan, Trustees, names listed herein on: 01/2019. Signed: Nadia filing of this statement does not of itself authorize CHANGE OF NAME Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 11664 National Blvd, Los Angeles CA 90064. Edwards, owner. Registrant(s) declared that all the use in this state of a fictitious business name Superior Court of California filing of this statement does not of itself authorize the 2019016190. The following person(s) is/are doing This business is conducted by: co-partners. The information in the statement is true and correct. in violation of the rights of another under federal, use in this state of a fictitious business name in violation business as: Socially Unlimited, 23501 Main St, Registrant(s) commenced to transact business This statement is filed with the County Clerk of state or common law (see Section 14411, et seq., County of Los Angeles of the rights of another under federal, state or common Carson CA 90745. Kenneth Ian Domingo Pacio, under the fictitious business name or names Los Angeles County on: 01/22/2019. NOTICE - B&P Code.) Published: 01/26/2019, 02/02/2019, 1725 Main Street law (see Section 14411, et seq., B&P Code.) Published: 23501 Main St, Carson CA 90745. This business listed herein on: 05/1995. Signed: Daniel Joseph This fictitious name statement expires five years 02/09/2019 and 02/16/2019. Santa Monica CA 90401 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. is conducted by: an individual. The Registrant(s) Uzan, partner. Registrant(s) declared that all from the date it was filed on, in the office of the commenced to transact business under the information in the statement is true and correct. County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Fictitious Business Name Statement: 2019008791. The Page 8 The british Weekly, Sat. February 16, 2019 Brits in LA Meet A Member: Adam Matalon

Meet Adam Matalon relaxed vibe off hours is are thinking about from London who good for my sanity, and making the move here? moved to LA 9 years I’m a sun baby so it’s It’s a fundamental part ago to continue work as perfect. of the plan to assume a producer and director. it’s going to take time What do you find the to settle. You need to Was there a particular biggest difference make sure that you are reason you chose LA? is living here versus not expecting too much I’d been living in NYC London? of yourself. Have the for ten years and my London is all about financial infrastructure kids were born there. I bumping into people to make sure you are kept coming out to LA you know as you not emotionally stressed for work related reasons wander about. The car and not driven by and always loved it culture in LA makes survival instincts. here. It seemed a natural that tough. LA can be You need to build a progression. a lonely city as a result support structure and if you don’t build a life that includes as many What do you miss most before you pursue your locals as possible. I think from home? chosen career. it’s very natural to want It’s simple – Friends. to surround yourself Food items are great but Do you have a hidden with the familiar and nothing replaces people gem in LA that you that often means other you can laugh with. want to share with us? Brits, but you need to ADAM MATALON: London is all about bumping into people you know My favorite Happy Hour make friends outside of as you wander about. The car culture in LA makes that tough What was your first is Sunset Trocadero. It that pool. impression of LA and always feels old school I think I just expressed and directed inspired from military service. has it changed since? Hollywood, and cool Lots of our members it, but follow your heart, by the true story of Currently in progress the I loved LA from the and dingy enough to be join our group Brits in involve yourself with Stephen Endelman film follows 16 military moment I landed for exciting. LA seeking out words good people and always who is a wonderful veterans, company the first time. I love the of wisdom - what is be cautious of agendas. film composer and who dancers, choreographers lifestyle. My work can What would you the best piece of advice It’s a cutthroat town and suffered dark issues as and external experts. be high stress so the suggest to others who you’ve been given? unfortunately that also a child that he is now In The Shadow of means some people who courageously sharing in the Flag is set against are less than others. this film. It is screening in the backdrop of the This Week’s Pub Quiz Winners LA for the first time Feb creation of an original Lastly, how can we 15th at HRIFF and just dance piece with spoken find out more about won “Best Short Film” word, developed with you? Are you working www.boymankite.com. Artistic Director Jacques on anything at the The other project is Heim and his LA based moment? a feature documentary Diavolo Dance Theatre – I’m very excited I’m making: In The Architecture in Motion. about two projects I’m Shadow of the Flag, We just started a FB currently involved with. which focuses on page I’ll take all the likes The first is a short film – military veterans finding I can get! shot recently in the UK emotional peace after Visit facebook.com/ that I co-wrote produced the return to civilian life shadowoftheflagfilm ‘Ancient Mariner’ and ‘Reading Gaol’ readings at Westwood Branch Library On Sunday, February the Ancient Mariner” poet and playwright, 23rd at 2pm the is a moving tale of an written while in exile in Westwood Branch old seaman on a long Paris, after his release Library will continue journey of contrition from prison where he their reading, lecture after a mindless act of witnessed the execution and discussion series violence as a younger of another prisoner. After the closest finish in Brits in LA Pub Quiz history, with three tiebreakers with Joe Praml reading man, when he kills the The Westwood Branch needed to decide the winning team, it was Oh RLY, who emerged as the victors the narrative poems benevolent Albatross Library is located 1246 on February 12th. “The Rime of the and suffers the wrath of Glendon Avenue, Los The team are pictured with quizmaster Sandro Monetti, and secured their victory - Ancient Mariner” and the vengeful sea. Angeles, CA 90024. Tel: and the $75 first prize - by correctly naming Lourdes as Madonna’s eldest child. Think “The Ballad of Reading “The Ballad of (310) 474-1739. Validated you can pull off your own miracle by dethroning the champs? Then make your own Gaol.” Reading Gaol” is the parking is available. Or pilgrimage down to the Cat and Fiddle on February 19th when they defend their title. Samuel Taylor last great work of visit www.joepraml. (Photo by Frank L’e Sanford) Coleridge’s “Rime of Oscar Wilde, Irish com. The british Weekly, Sat. February 16, 2019 Page 9 Stargazing with Annie Shaw

ARIES: You may feel more emotional than normal this week ahead. This is because your boss Mars is at odds with Venus. With your relationships of any kind this energy can make a lot of headway. Start with the easiest to make peace with it. TAURUS: Write a list of priorities and start with the biggest as your ruler is in a positive sign right now. So if you feel like reaching out and asking someone for a helping hand, this is the time to go for it. GEMINI: Time to deal with what has been on your mind recently, and the faster you take this in hand the better will be the results will be for yourself and others. Within the next few weeks in your overall life come significant opportunities to begin anew. CANCER: The past signifies familiarity for you moon babies and you like to hide away in your shell sometimes. Don’t indulge yourself this week ahead as chances are you will regret the time wasted. Move forward with positive thoughts. LEO: Any trip taken before next week will not be as planned so take a raincheck and know that everything is on track for a later time. With this in mind expect and plan for a better outcome. Family matters are in the limelight these next few days. VIRGO: If any area of life is not going as smoothly as you expect let go of worry about the outcome, all will be well by the end of the month. Be confident when asked for your advice or opinion in a family situation. LIBRA: The main lesson of this month is that it’s not the time to begin anything you will not have time to finish up. Your conscience will not allow you to take chances and rightfully so. Venus your boss is about to enter your financial area so expect some rewards. SCORPIO: Now your problems in several areas should just about be resolved. This has been a long time coming - most of the past year in fact. Uranus has been visiting your area of health and finances and waking you up to certain situations that you may have ignored. SAGITTARIUS: Your boss Jupiter is moving merrily forward now, ready to move into your own life with a lot of good prospects. So as he is always for your best good outcome get ready to assist him. This not a time for modesty; shine your light for all to see this next week or so. CAPRICORN: Your boss Saturn has brought a lot of situations up for attention these past few weeks. You now have opportunities to sort things as never before. He has been digging up the stuff you may have buried deep. Soon you will see a light at the end of the tunnel. AQUARIUS: While your boss Uranus is in Aries he has caused some problems, not only for you but for others in your life. There are no coincidences and he is always seeking to bring out the truth of situations. Now he is headed to a more stable place in earthy Taurus. With this in mind look at the positives. Happy Birthday! PISCES: You may be feeling like hiding away or at least spending time by yourself. This is a temporary feeling and is due to the shift in season. By all means take time away - go for a short trip or a walk in nature - and come back refreshed and ready for new opportunities.

The British Weekly Sudoku by Myles Mellor #376 The British Weekly Crossword by Myles Mellor. #376 Page 10 The british Weekly, Sat. February 16, 2019 BRITS IN LA rocks and fallen tree branches, but the strong waters soon carried them downstream and I gave up...but not before getting in a good workout! They say it’s best to visit in the falls in early spring after the rainy season when the wild flowers and blackberries are Taking the Waters in blooming. So I’ll definitely be going back and I the local mountains highly recommend it to any adventurers out Greeting Britlings: have had more days there, too. The trip is of rain, than not. And about 20 minutes east I don’t know about you it’s the most rain we’ve of Hollywood, it’s easy but I’m somewhat OVER had all year since 1998 to find on Google maps, all this rain. I guess -where 13.68 inches of but be careful as the 210 HIDDEN GEM: The Switzer Falls in the San Gabriel Mountains are in full flow I wouldn’t be British if rain dropped and soaked is incredibly steep and I didn’t complain about downtown LA. On windy, definitely stay the weather, right? a positive note it means focused during this leg of telecast (nominees I love watching we have alleviated the the drive! and their colleagues awards paying homage American local drought conditions that from the commercial- to the ‘real’ Best Picture news around this time plague us through most Clubbing it.... banished categories of nominees. It’s only a two- too. ‘Storm watch’. of the year leading to the Speaking of new cinematography, makeup hour show with a cocktail Really? catastrophic wild fires. adventures….the h Club and hairstyling, film reception beforehand. Back home our weather on Vine Street has finally editing, and live action You get to see all the people are so calm about Raging torrents.... opened its doors for a short). This measure movies and the awards the weather, perhaps Last week in a brief soft opening. Founded hopes to keep the runtime show all in one night. because for most of the reprieve I took the dog in London by Paul Allen, of the show to a brisk Guaranteed laughs with year it’s so damn bleak. for a walk to Switzer global philanthropist three hours. Oi! Social our slew of talent and But here the weather Falls in the San Gabriel and co-founder of media has been all abuzz host Stephen Marcus. announcers are so perky, Mountains with my Microsoft, and musician with #boycottoscars and Tickets can be found jacked up and thrilled pal, the magician Paul Dave Stewart, h Club prominent filmmakers on Eventbrite.com and that there is a pothole Roffman. In order to see is an international including Guillermo it’s this Thursday (Feb. on the 405 causing the magnificent waterfalls private members’ club Del Toro and Alfonso 21st). So come and see major devastation. you have to cross a series ‘facilitating creatives to Cuaron calling it a slap in what influence (if any) Now don’t get me of babbling brooks But Connect, Collaborate the face. My take? How How about calling the we have on that other wrong, these rains for this time the brooks were and Create’. The official can you say that editing The Short Oscars and awards show. sure are causing major more like roaring angry opening date is Feb 27th and cinematography are stream them live? So with out further havoc and some people rivers and unfortunately with a ribbon-cutting NOT an integral part of On the flip side if you ado….good luck to all of are losing their homes there was just no way to ceremony with our very the filmmaking process? are joining the boycott our nominees and may due to mudslides. So cross this time. own Mayor Eric Garcetti. I can understand perhaps you can always come to the best TOS(C)ARS win! my heart goes out to The engineer in me got I can’t say too much but with the shorts…. here’s THE TOSCARS instead. those most affected. busy and I did try to build the place is fantastic, an idea, what if they In case you’d forgotten, This month already we a makeshift bridge using and the major points become a part of an The Toscars are BiLA’s Hope to see you there… for me include a gym, a another academy show? annual short film Craig pool, a screening room and a rooftop restaurant with major views of the Hollywood sign and the Capitol Records building. I believe they are still taking membership applications at this time www.hclubla.com if readers are interesting in applying.

Ready for the Toscars? And finally…..can the Oscars get any more It’sTraditional Time Afternoon For Tea is nowTea... served controversial? First we Mon-Sat 11.30am-4.00pm in our Tea Room had the Kevin Hart (also available privately for baby showers, debacle, from deciding bridal showers and special occasions). to go with no host this King’s Head Pies now available in our bakery. year, the kerfuffle about Sausage rolls, pastries & delicious cakes, baked daily how many songs and performers they were going to allow. And now Ye Olde King’s Head, 116 Santa Monica Blvd. deciding four awards Santa Monica CA 90401 • Tel: 310 451-1402 HARD WEATHER, SOFT OPENING: the newly-arrived h Club on Vine Street will not air live on the boasts sensation views of the Capitol Records building and Hollywood Hills The british Weekly, Sat. February 16, 2019 Page 11

A True Brit in LA…how Brian Chatton Rolled with Rock Royalty!

Knowing the author of any book certainly changes the way you view it. Rolling with Rock Royalty by Brian Chatton, is no exception. I loved it! I read it from cover to cover and couldn’t put it down until the very end! The well-known L.A.- based British keyboard player has delivered a humorous and witty debut that covers his fifty- plus years in the music industry, which saw him rubbing shoulders with some of the biggest names in pop and rock music. Beginning with his READ ALL ABOUT IT: Brian Chatton’s memoir first live performance in makes for a rollicking good rock and roll read 1965 at the world-famous King, Jon Anderson and Cavern Club in Liverpool, YES. And this list merely Rachel tells all on snogging Olivia! Chatton’s memoir takes scratches the surface. The Favourite’s Rachel character was in love bit shell-shocked”after us on a journey from his In the book, Chatton Weisz was awarded Best with hers, and they had winning her award, 13 humble beginnings in recollects his many Supporting Actress at been lovers since they years after winning the Lancashire to life on the globetrotting antics as the BAFTAs Sunday were teenagers. There BAFTA Britannia Award road, and the glitz and an A-list musician, while night for her role as Lady wasn’t an age of consent for British Artist of the glam he experienced performing the smash-hit Sarah Churchill, long- for women – it didn’t Year, and revealed where while living the rock-and- “I Wanna Be a Cowboy” term lover of Olivia matter as women… No she’ll be keeping her roll dream. with his band Boys Don’t Coleman’s Queen Anne, preparation, Olivia is just golden statue. This book is the result Cry. and has spoken about gorgeous and lovely.” “I’m a bit shell-shocked of being encouraged for Chatton has crafted, what it was like sharing Colman – who also actually,” she said. “It’s many years to finally not only a unique book, intimate scenes with the won Best Actress at the a massive, tremendous commit to paper the story escapades and encounters but he’s also working on actress. BAFTAs for her role honour. I’m talking about of his amazing journey, through the decadent a tour that will include Speaking backstage as Queen Anne – has things a bit shell-shocked. which is replete with decades, and appeared music, and storytelling, at the BAFTA press previously recalled what I’m incredibly proud, numerous “Brianisms,” to enjoy everything that with video projection and conference, the it was like kissing Weisz but I’ll put it somewhere that many music icons rubbing shoulders with audience interaction. 48-year-old star told in the eccentric love- private. I have a study, I’ll came to be associated rock royalty had to offer. His engaging reporters: “When I triangle period drama, put it in my study.” with over the years. Plus Along the way Chatton, storytelling has a level of snogged Olivia Colman, telling The Sunday The Favourite swept a healthy dose of British had the opportunity of expertise that has served you want to know how I Times: “Snogging is fine, the boards at the BAFTA self-deprecation. And we working and partying him well with colleagues, approached that? because snogging Rachel ceremony, winning all love a bit of that! with music gods including friends and fans around “You know, my mouth Weisz is like you’ve won seven awards including Since the 1960s Chatton, Paul McCartney, Ringo the globe. Plus, my mother met hers, and our mouths the lottery.” Outstanding British Film, has lived and breathed Starr, Ronnie Wood, Jimi was a huge fan of his. So just opened. There’s not Meanwhile, Weisz Original Screenplay, and a rocker’s life. In the Hendrix, Phil Collins, that stands for something, much preparation… My admitted she felt “a Costume Design. book he details his many Meat Loaf, Joe Cocker, B.B. I’d say!

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 • China Teapots • Tea Cozies • Gifts Quality Imports from the British Isles...

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 Page 12 The british Weekly, Sat. February 16, 2019

following person(s) is/are doing business as: Occasion- names listed herein on: 01/2019. Signed: Andre Lovell Los Angeles CA 90068. This business is conducted state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2019021508. following person(s) is/are doing business as: Success- al Crafty Events, 25399 The Old Road 8101, Stevenson Wiley, CEO. Registrant(s) declared that all information by: a corporation. The Registrant(s) commenced to Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 The following person(s) is/are doing business as: ful Motors; Successful Homes, 1768 N. White Ave. La Ranch CA 91381. Vianey K Contreras Lopez, 25399 in the statement is true and correct. This statement is transact business under the fictitious business name or and 02/23/2019. Skyvue Wireless; Ondiss Control Systems, Five Star Verne CA 91750/21025 Glenwold Dr, Walnut CA 91789. The Old Road 8101, Stevenson Ranch CA 91381. filed with the County Clerk of Los Angeles County on: names listed herein on: 01/2019. Signed: Steve Crane, International Oil and Gas, Multi-Dimensional Human Successful Selections LLC, 21025 Glenwold Dr, Wal- This business is conducted by: an individual. The 01/16/2019. NOTICE - This fictitious name statement President. Registrant(s) declared that all information Fictitious Business Name Statement: 2019020105. The Resources, Ondiss Bancorp, Ondiss Pharmaceuticals, nut CA 91789. This business is conducted by: a limited Registrant(s) commenced to transact business under expires five years from the date it was filed on, in the in the statement is true and correct. This statement is following person(s) is/are doing business as: John Yer- The Ondicap Group, The Ondiss Group of Companies, liability company. The Registrant(s) commenced to the fictitious business name or names listed herein on: office of the County Clerk. A new Fictitious Business filed with the County Clerk of Los Angeles County on: essian & Associates; Yeressian Development Group, 404 East 1st Street, Suite 1275, Long Beach CA 90802. transact business under the fictitious business name or n/a. Signed: Vianey K Contreras Lopez, owner. Regis- Name Statement must be filed prior to that date. The 01/18/2019. NOTICE - This fictitious name statement HOA Specialists; Premiere Realty Group, Yeressian Carl Thomas White, 404 East 1st Street, Suite 1275, names listed herein on: n/a. Signed: Frank Lin, Manag- trant(s) declared that all information in the statement is filing of this statement does not of itself authorize the expires five years from the date it was filed on, in the Realty, 14752 Crenshaw Blvd Suite #375, Gardena CA Long Beach CA 90802. This business is conducted ing Member. Registrant(s) declared that all information true and correct. This statement is filed with the County use in this state of a fictitious business name in violation office of the County Clerk. A new Fictitious Business 90249. John Yeressian, 14752 Crenshaw Blvd Suite by: an individual. The Registrant(s) commenced to in the statement is true and correct. This statement is Clerk of Los Angeles County on: 01/10/2019. NOTICE of the rights of another under federal, state or common Name Statement must be filed prior to that date. The #375, Gardena CA 90249. This business is conduct- transact business under the fictitious business name filed with the County Clerk of Los Angeles County on: - This fictitious name statement expires five years from law (see Section 14411, et seq., B&P Code.) Published: filing of this statement does not of itself authorize the ed by: an individual. The Registrant(s) commenced to or names listed herein on: n/a. Signed: Carl Thomas 01/25/2019. NOTICE - This fictitious name statement the date it was filed on, in the office of the County Clerk. 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. use in this state of a fictitious business name in violation transact business under the fictitious business name or White, owner. Registrant(s) declared that all information expires five years from the date it was filed on, in the A new Fictitious Business Name Statement must be of the rights of another under federal, state or common names listed herein on: n/a. Signed: John Yeressian, in the statement is true and correct. This statement is office of the County Clerk. A new Fictitious Business filed prior to that date. The filing of this statement does Statement of Abandonment of Use of Fictitious Busi- law (see Section 14411, et seq., B&P Code.) Published: President. Registrant(s) declared that all information filed with the County Clerk of Los Angeles County on: Name Statement must be filed prior to that date. The not of itself authorize the use in this state of a fictitious ness Name: 2019014375. Current file: 2015219096. 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. in the statement is true and correct. This statement is 01/24/2019. NOTICE - This fictitious name statement filing of this statement does not of itself authorize the business name in violation of the rights of another un- The following person has abandoned the use of the fic- filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the use in this state of a fictitious business name in violation der federal, state or common law (see Section 14411, et titious business name: Connors Plumbing And Heating, Fictitious Business Name Statement: 2019016460. The 01/24/2019. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business of the rights of another under federal, state or common seq., B&P Code.) Published: 02/02/2019, 02/09/2019, 4684 Eagle Rock Blvd, Los Angeles CA 90041. Kimball following person(s) is/are doing business as: SMPM- expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The law (see Section 14411, et seq., B&P Code.) Published: 02/16/2019 and 02/23/2019. Irene D, 8339 Zitola Ter, Playa Del Rey CA 90239/Kim- SP, 1227 N Verdugo Rd, Glendale CA 91206. Rouzan office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize the 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. ball James Edmond, 8339 Zitola Ter, Playa Del Rey CA Agadjanian, 1227 N Verdugo Rd, Glendale CA 91206. Name Statement must be filed prior to that date. The use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2019008793. 90239. The fictitious business name referred to above This business is conducted by: an individual. The Reg- filing of this statement does not of itself authorize the of the rights of another under federal, state or common Fictitious Business Name Statement: 2019022360. The The following person(s) is/are doing business as: Le was filed on: 08/24/2015, in the County of Los Ange- istrant(s) commenced to transact business under the use in this state of a fictitious business name in violation law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: L Villegas Frans Cleaners, 115 S 1st Street, Arcadia CA 91006. les. This business is conducted by: a married couple. fictitious business name or names listed herein on: of the rights of another under federal, state or common 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. Law; Phoenix Egg Games, 771 Hampshire Ct., Pomo- Iliana P. Cisneros, 13805 Lomitas Ave., La Puente CA Signed: Kimball James Edmond, owner. Registrant(s) n/a. Signed: Rouzan Agadjanian, owner. Registrant(s) law (see Section 14411, et seq., B&P Code.) Published: na CA 91768. Lynnette Mc Alister-Villegas, 771 Hamp- 91746. This business is conducted by: an individual. declared that all information in the statement is true and declared that all information in the statement is true and 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. Fictitious Business Name Statement: 2019021801. shire Ct., Pomona CA 91768. This business is conduct- The Registrant(s) commenced to transact business un- correct. This statement is filed with the County Clerk correct. This statement is filed with the County Clerk of The following person(s) is/are doing business as: Niloo ed by: an individual. The Registrant(s) commenced to der the fictitious business name or names listed herein of Los Angeles County on: 01/16/2019. Published: Los Angeles County on: 01/18/2019. NOTICE - This fic- Fictitious Business Name Statement: 2019021408. The Stock, 5807 Topanga Cyn Blvd Ste H206, Woodland transact business under the fictitious business name on: 12/2018. Signed: Iliana P. Cisneros, owner. Regis- 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. titious name statement expires five years from the date following person(s) is/are doing business as: Access Hills CA 91367/P.O. Box 546, Encino CA 91316. Ali- or names listed herein on: n/a. Signed: Lynnette Mc trant(s) declared that all information in the statement is it was filed on, in the office of the County Clerk. A new California Properties, 806 E Leslie Drive, San Gabriel reza Abareshi, 5807 Topanga Cyn Blvd Ste H206, Alister-Villegas, owner. Registrant(s) declared that all true and correct. This statement is filed with the County Fictitious Business Name Statement: 2019014381. The Fictitious Business Name Statement must be filed prior CA 91775. Joyce Leckband, 806 E Leslie Drive, San Woodland Hills CA 91367. This business is conducted information in the statement is true and correct. This Clerk of Los Angeles County on: 01/10/2019. NOTICE following person(s) is/are doing business as: Connors to that date. The filing of this statement does not of itself Gabriel CA 91775. This business is conducted by: an by: an individual. The Registrant(s) commenced to statement is filed with the County Clerk of Los Angeles - This fictitious name statement expires five years from Plumbing And Heating, 4684 Eagle Rock Blvd., Los An- authorize the use in this state of a fictitious business individual. The Registrant(s) commenced to transact transact business under the fictitious business name or County on: 01/25/2019. NOTICE - This fictitious name the date it was filed on, in the office of the County Clerk. geles CA 90041. Connors Plumbing And Heating, 4684 name in violation of the rights of another under federal, business under the fictitious business name or names names listed herein on: 01/2019. Signed: Alireza Aba- statement expires five years from the date it was filed A new Fictitious Business Name Statement must be Eagle Rock Blvd., Los Angeles CA 90041. This busi- state or common law (see Section 14411, et seq., B&P listed herein on: 06/2006. Signed: Joyce Leckband, reshi, owner. Registrant(s) declared that all information on, in the office of the County Clerk. A new Fictitious filed prior to that date. The filing of this statement does ness is conducted by: a corporation. The Registrant(s) Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 owner. Registrant(s) declared that all information in in the statement is true and correct. This statement is Business Name Statement must be filed prior to that not of itself authorize the use in this state of a fictitious commenced to transact business under the fictitious and 02/23/2019. the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: date. The filing of this statement does not of itself autho- business name in violation of the rights of another un- business name or names listed herein on: 01/2019. filed with the County Clerk of Los Angeles County on: 01/25/2019. NOTICE - This fictitious name statement rize the use in this state of a fictitious business name in der federal, state or common law (see Section 14411, et Signed: Arturo Perez owner. Registrant(s) declared that Fictitious Business Name Statement: 2019016766. 01/24/2019. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the violation of the rights of another under federal, state or seq., B&P Code.) Published: 02/02/2019, 02/09/2019, all information in the statement is true and correct. This The following person(s) is/are doing business as: JMS expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business common law (see Section 14411, et seq., B&P Code.) 02/16/2019 and 02/23/2019. statement is filed with the County Clerk of Los Angeles Worldwide Food, 14730 Beach Blvd #233 La Mirada office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The Published: 02/02/2019, 02/09/2019, 02/16/2019 and County on: 01/16/2019. NOTICE - This fictitious name CA 90638. JMS Worldwide, 14730 Beach Blvd #233 Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the 02/23/2019. Fictitious Business Name Statement: 2019009104. The statement expires five years from the date it was filed La Mirada CA 90638. This business is conducted by: a filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation following person(s) is/are doing business as: Strange on, in the office of the County Clerk. A new Fictitious corporation. The Registrant(s) commenced to transact use in this state of a fictitious business name in violation of the rights of another under federal, state or common Fictitious Business Name Statement: 2019022420. The Paradise, 743 Santee Street Apt #203, Los Angeles CA Business Name Statement must be filed prior to that business under the fictitious business name or names of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Alliance 90014. Veronica Wood, 743 Santee Street Apt #203, date. The filing of this statement does not of itself autho- listed herein on: 10/2014. Signed: Jin Kang Chung, law (see Section 14411, et seq., B&P Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. Health Choice, 18345 Ventura Blvd. Ste 104, Tarzana Los Angeles CA 90014. This business is conducted rize the use in this state of a fictitious business name in President. Registrant(s) declared that all information 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. CA 91356. Nadia Goel Chiropractic Inc., 18345 Ven- by: an individual. The Registrant(s) commenced to violation of the rights of another under federal, state or in the statement is true and correct. This statement is Fictitious Business Name Statement: 2019022097. tura Blvd. Ste 104, Tarzana CA 91356. This business transact business under the fictitious business name common law (see Section 14411, et seq., B&P Code.) filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2019021435. The The following person(s) is/are doing business as: Bi- is conducted by: a corporation. The Registrant(s) com- or names listed herein on: 07/2018. Signed: Veronica Published: 02/02/2019, 02/09/2019, 02/16/2019 and 01/18/2019. NOTICE - This fictitious name statement following person(s) is/are doing business as: Davila ograph, Fotomat, 8919 Columbus Ave 5, North Hills menced to transact business under the fictitious busi- Wood, owner. Registrant(s) declared that all information 02/23/2019. expires five years from the date it was filed on, in the Handyman, 2800 Workman St, Los Angeles CA 90031. CA 91343/14622 Ventura Blvd 477, Sherman Oaks ness name or names listed herein on: 11/2018. Signed: in the statement is true and correct. This statement is office of the County Clerk. A new Fictitious Business Jose R. Davila, 2800 Workman St, Los Angeles CA CA 91403. Biograph LLC, 8919 Columbus Ave 5, North Nadia Goel, President. Registrant(s) declared that all filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2019014418. The Name Statement must be filed prior to that date. The 90031. This business is conducted by: an individual. Hills CA 91343. This business is conducted by: a limit- information in the statement is true and correct. This 01/10/2019. NOTICE - This fictitious name statement following person(s) is/are doing business as: The DFF filing of this statement does not of itself authorize the The Registrant(s) commenced to transact business ed liability company. The Registrant(s) commenced to statement is filed with the County Clerk of Los Angeles expires five years from the date it was filed on, in the Shop, 10310 Woodruff Avenue, Downey CA 90241. use in this state of a fictitious business name in violation under the fictitious business name or names listed transact business under the fictitious business name County on: 01/25/2019. NOTICE - This fictitious name office of the County Clerk. A new Fictitious Business Idus Lab, Inc., 10310 Woodruff Avenue, Downey CA of the rights of another under federal, state or common herein on: 01/2019. Signed: Jose R Davila, owner. Reg- or names listed herein on: 01/2017. Signed: Thomas statement expires five years from the date it was filed Name Statement must be filed prior to that date. The 90241. This business is conducted by: a corporation. law (see Section 14411, et seq., B&P Code.) Published: istrant(s) declared that all information in the statement is Ross Bond II, Manager. Registrant(s) declared that all on, in the office of the County Clerk. A new Fictitious filing of this statement does not of itself authorize the The Registrant(s) commenced to transact business un- 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. true and correct. This statement is filed with the County information in the statement is true and correct. This Business Name Statement must be filed prior to that use in this state of a fictitious business name in violation der the fictitious business name or names listed herein Clerk of Los Angeles County on: 01/24/2019. NOTICE statement is filed with the County Clerk of Los Angeles date. The filing of this statement does not of itself autho- of the rights of another under federal, state or common on: n/a. Signed: Jong Bae, Secretary. Registrant(s) de- Fictitious Business Name Statement: 2019017678. The - This fictitious name statement expires five years from County on: 01/25/2019. NOTICE - This fictitious name rize the use in this state of a fictitious business name in law (see Section 14411, et seq., B&P Code.) Published: clared that all information in the statement is true and following person(s) is/are doing business as: Tacana, the date it was filed on, in the office of the County Clerk. statement expires five years from the date it was filed violation of the rights of another under federal, state or 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. correct. This statement is filed with the County Clerk of 9714 Sepulveda Blvd, Unit 102, North Hills CA 91343. A new Fictitious Business Name Statement must be on, in the office of the County Clerk. A new Fictitious common law (see Section 14411, et seq., B&P Code.) Los Angeles County on: 01/16/2019. NOTICE - This fic- Gabriela Eugenia Saravia, 9714 Sepulveda Blvd, Unit filed prior to that date. The filing of this statement does Business Name Statement must be filed prior to that Published: 02/02/2019, 02/09/2019, 02/16/2019 and Fictitious Business Name Statement: 2019010607. The titious name statement expires five years from the date 102, North Hills CA 91343. This business is conduct- not of itself authorize the use in this state of a fictitious date. The filing of this statement does not of itself autho- 02/23/2019. following person(s) is/are doing business as: Blue Ice it was filed on, in the office of the County Clerk. A new ed by: an individual. The Registrant(s) commenced to business name in violation of the rights of another un- rize the use in this state of a fictitious business name in Productions, 2001 Wilshire Blvd Ste 250, Santa Monica Fictitious Business Name Statement must be filed prior transact business under the fictitious business name or der federal, state or common law (see Section 14411, et violation of the rights of another under federal, state or Fictitious Business Name Statement: 2019022714. CA 90403. Robert D. Borgen, 2001 Wilshire Blvd Ste to that date. The filing of this statement does not of itself names listed herein on: n/a. Signed: Gabriela Eugenia seq., B&P Code.) Published: 02/02/2019, 02/09/2019, common law (see Section 14411, et seq., B&P Code.) The following person(s) is/are doing business as: Fresh 250, Santa Monica CA 90403. This business is con- authorize the use in this state of a fictitious business Saravia, owner. Registrant(s) declared that all informa- 02/16/2019 and 02/23/2019. Published: 02/02/2019, 02/09/2019, 02/16/2019 and Medic Skin Care, 38118 Miramonte Ave, Palmdale CA ducted by: an individual. The Registrant(s) commenced name in violation of the rights of another under federal, tion in the statement is true and correct. This statement 02/23/2019. 93551. Fresh Medic SkinCare, Inc., 38118 Miramonte to transact business under the fictitious business name state or common law (see Section 14411, et seq., B&P is filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2019021437. Ave, Palmdale CA 93551. This business is conducted or names listed herein on: n/a. Signed: Robert D. Bor- Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 01/22/2019. NOTICE - This fictitious name statement The following person(s) is/are doing business as: Fictitious Business Name Statement: 2019022154. by: a corporation. The Registrant(s) commenced to gen, owner. Registrant(s) declared that all information and 02/23/2019. expires five years from the date it was filed on, in the Ajomaa Auto Sale, 17629 Baltar St, Northridge CA The following person(s) is/are doing business as: Elite transact business under the fictitious business name or in the statement is true and correct. This statement is office of the County Clerk. A new Fictitious Business 91325/17629 Baltar St, Northridge CA 91325. Ahmad Business Results, 29419 South Bayend Drive, Rancho names listed herein on: n/a. Signed: Erika M. Aceves, filed with the County Clerk of Los Angeles County on: Statement of Abandonment of Use of Fictitious Busi- Name Statement must be filed prior to that date. The Abadallah Jomaa, 17629 Baltar St, Northridge CA Palos Verdes CA 90275. Elite Property Solutions Inc., President. Registrant(s) declared that all information 01/14/2019. NOTICE - This fictitious name statement ness Name: 2019015805. Current file: 2016153164. filing of this statement does not of itself authorize the 91325. This business is conducted by: an individual. 29419 South Bayend Drive, Rancho Palos Verdes CA in the statement is true and correct. This statement is expires five years from the date it was filed on, in the The following person has abandoned the use of the use in this state of a fictitious business name in violation The Registrant(s) commenced to transact business 90275. This business is conducted by: a corporation. filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business fictitious business name: Fuel To Stay Fit, 21226 Ven- of the rights of another under federal, state or common under the fictitious business name or names listed The Registrant(s) commenced to transact business un- 01/28/2019. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The tura Bl 196, Woodland Hills CA 91364. Azadeh Badiei, law (see Section 14411, et seq., B&P Code.) Published: herein on: 01/2019. Signed: Ahmad Abadallah Jomaa, der the fictitious business name or names listed herein expires five years from the date it was filed on, in the filing of this statement does not of itself authorize the 21226 Ventura Bl 196, Woodland Hills CA 91364. The 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. owner. Registrant(s) declared that all information in on: n/a. Signed: Robert Munoz, CFO. Registrant(s) de- office of the County Clerk. A new Fictitious Business use in this state of a fictitious business name in violation fictitious business name referred to above was filed on: the statement is true and correct. This statement is clared that all information in the statement is true and Name Statement must be filed prior to that date. The of the rights of another under federal, state or common 06/17/2016, in the County of Los Angeles. This busi- Statement of Abandonment of Use of Fictitious Busi- filed with the County Clerk of Los Angeles County on: correct. This statement is filed with the County Clerk of filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: ness is conducted by: an individual. Signed: Azadeh ness Name: 2019018063. Current file: 2018148447. 01/24/2019. NOTICE - This fictitious name statement Los Angeles County on: 01/25/2019. NOTICE - This fic- use in this state of a fictitious business name in violation 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. Badiei, owner. Registrant(s) declared that all informa- The following person has abandoned the use of the fic- expires five years from the date it was filed on, in the titious name statement expires five years from the date of the rights of another under federal, state or common tion in the statement is true and correct. This statement titious business name: Corporate Compliance Process- office of the County Clerk. A new Fictitious Business it was filed on, in the office of the County Clerk. A new law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2019011394. The is filed with the County Clerk of Los Angeles County ing Center, 10880 Wilshire Blvd Ste 1101, Los Angeles Name Statement must be filed prior to that date. The Fictitious Business Name Statement must be filed prior 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. following person(s) is/are doing business as: ROLL- on: 01/18/2019. Published: 02/02/2019, 02/09/2019, CA 90024. Raquel Formoso, 10880 Wilshire Blvd Ste filing of this statement does not of itself authorize the to that date. The filing of this statement does not of itself ING-DOH, 5738 Whitsett Ave #206, Valley Village 02/16/2019 and 02/23/2019. 1101, Los Angeles CA 90024. The fictitious business use in this state of a fictitious business name in violation authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2019022758. The CA 91607/5738 Whitsett Ave #206, Valley Village CA name referred to above was filed on: 06/18/2018, in of the rights of another under federal, state or common name in violation of the rights of another under federal, following person(s) is/are doing business as: Milkie Me, 91607. Azlynn Berry, 5738 Whitsett Ave #206, Valley Fictitious Business Name Statement: 2019015973. the County of Los Angeles. This business is conduct- law (see Section 14411, et seq., B&P Code.) Published: state or common law (see Section 14411, et seq., B&P 1215 Brockton Ave Apt 101, Los Angeles CA 90025. Village CA 91607. This business is conducted by: an The following person(s) is/are doing business as: L.A. ed by: an individual. Signed: Raquel Formoso, owner. 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 Kimie LA, 1215 Brockton Ave Apt 101, Los Angeles CA individual. The Registrant(s) commenced to transact Infused Brewing Company, 9323 Monogram Ave, Registrant(s) declared that all information in the state- and 02/23/2019. 90025. This business is conducted by: an individual. business under the fictitious business name or names North Hills CA 91343. Antonino Lovato, 9323 Mono- ment is true and correct. This statement is filed with the Fictitious Business Name Statement: 2019021439. The The Registrant(s) commenced to transact business listed herein on: n/a. Signed: Azlynn Berry, owner. Reg- gram Ave, North Hills CA 91343; Jennifer Lovato, 9323 County Clerk of Los Angeles County on: 01/22/2019. following person(s) is/are doing business as: Edumetrix, Fictitious Business Name Statement: 2019022175. The under the fictitious business name or names listed istrant(s) declared that all information in the statement is Monogram Ave, North Hills CA 91343. This business is Published: 02/02/2019, 02/09/2019, 02/16/2019 and 355 S. Los Robles Ave Unit 308, Pasadena CA 91101. following person(s) is/are doing business as: Harley’s herein on: n/a. Signed: Kimie LA, owner. Registrant(s) true and correct. This statement is filed with the County conducted by: a general partnership. The Registrant(s) 02/23/2019. John Joseph Stuppy II, 355 S. Los Robles Ave Unit 308, Chop Shop, 12423 Lambert Rd., Whittier CA 90606. declared that all information in the statement is true and Clerk of Los Angeles County on: 01/14/2019. NOTICE commenced to transact business under the fictitious Pasadena CA 91101. This business is conducted by: Nathan H. Huff, 12423 Lambert Rd., Whittier CA 90606. correct. This statement is filed with the County Clerk of - This fictitious name statement expires five years from business name or names listed herein on: 01/2019. Fictitious Business Name Statement: 2019018382. The an individual. The Registrant(s) commenced to transact This business is conducted by: an individual. The Reg- Los Angeles County on: 01/28/2019. NOTICE - This fic- the date it was filed on, in the office of the County Clerk. Signed: Jennifer Lovato, general partner. Registrant(s) following person(s) is/are doing business as: REMY- business under the fictitious business name or names istrant(s) commenced to transact business under the titious name statement expires five years from the date A new Fictitious Business Name Statement must be declared that all information in the statement is true and MAHL FORESTRY CONSULTING, 115 W California listed herein on: 01/2019. Signed: John Joseph Stup- fictitious business name or names listed herein on: it was filed on, in the office of the County Clerk. A new filed prior to that date. The filing of this statement does correct. This statement is filed with the County Clerk of Blvd #9076, Pasadena CA 91105. Nicholas J. Butler, 88 py II, owner. Registrant(s) declared that all information 01/2019. Signed: Nathan H. Huff, owner. Registrant(s) Fictitious Business Name Statement must be filed prior not of itself authorize the use in this state of a fictitious Los Angeles County on: 01/18/2019. NOTICE - This fic- E Bay State St, Unit 3N, Alhambra CA 91801. This busi- in the statement is true and correct. This statement is declared that all information in the statement is true and to that date. The filing of this statement does not of itself business name in violation of the rights of another un- titious name statement expires five years from the date ness is conducted by: an individual. The Registrant(s) filed with the County Clerk of Los Angeles County on: correct. This statement is filed with the County Clerk of authorize the use in this state of a fictitious business der federal, state or common law (see Section 14411, et it was filed on, in the office of the County Clerk. A new commenced to transact business under the fictitious 01/24/2019. NOTICE - This fictitious name statement Los Angeles County on: 01/25/2019. NOTICE - This fic- name in violation of the rights of another under federal, seq., B&P Code.) Published: 02/02/2019, 02/09/2019, Fictitious Business Name Statement must be filed prior business name or names listed herein on: 01/2019. expires five years from the date it was filed on, in the titious name statement expires five years from the date state or common law (see Section 14411, et seq., B&P 02/16/2019 and 02/23/2019. to that date. The filing of this statement does not of itself Signed: Nicholas J. Butler, owner. Registrant(s) de- office of the County Clerk. A new Fictitious Business it was filed on, in the office of the County Clerk. A new Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 authorize the use in this state of a fictitious business clared that all information in the statement is true and Name Statement must be filed prior to that date. The Fictitious Business Name Statement must be filed prior and 02/23/2019. Fictitious Business Name Statement: 2019011756. The name in violation of the rights of another under federal, correct. This statement is filed with the County Clerk of filing of this statement does not of itself authorize the to that date. The filing of this statement does not of itself following person(s) is/are doing business as: Safety state or common law (see Section 14411, et seq., B&P Los Angeles County on: 01/22/2019. NOTICE - This fic- use in this state of a fictitious business name in violation authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2019022797. Car Charger, 11847 Gorham Av Apt 214, Los Angeles Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 titious name statement expires five years from the date of the rights of another under federal, state or common name in violation of the rights of another under federal, The following person(s) is/are doing business as: Alexis CA 90049. H&A Distribution, LLC, 11847 Gorham Av and 02/23/2019. it was filed on, in the office of the County Clerk. A new law (see Section 14411, et seq., B&P Code.) Published: state or common law (see Section 14411, et seq., B&P Premium Photography, 902 McDonald Ave., Wilm- Apt 214, Los Angeles CA 90049. This business is con- Fictitious Business Name Statement must be filed prior 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 ington CA 90744. Alexis Rocha, 902 McDonald Ave., ducted by: a limited liability company. The Registrant(s) Fictitious Business Name Statement: 2019016059. The to that date. The filing of this statement does not of itself and 02/23/2019. Wilmington CA 90744. This business is conducted by: commenced to transact business under the fictitious following person(s) is/are doing business as: Curious authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2019021498. The an individual. The Registrant(s) commenced to transact business name or names listed herein on: 10/2018. Potato, 833 S Serrano Ave, Los Angeles CA 90005. De- name in violation of the rights of another under federal, following person(s) is/are doing business as: Cali Fram- Fictitious Business Name Statement: 2019022249. The business under the fictitious business name or names Signed: Yonathan Abenaim, Managing Member. Reg- fector Films Inc., 833 S Serrano Ave, Los Angeles CA state or common law (see Section 14411, et seq., B&P ing Services, Cali Framing Supplies, Calif Framing, following person(s) is/are doing business as: Real Solu- listed herein on: n/a. Signed: Alexis Rocha, owner. Reg- istrant(s) declared that all information in the statement is 90005. This business is conducted by: a corporation. Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 Capitol Arts & Frames, Custom Framing Service, The tions Property Preservation, 1525 Aviation Blvd #518, istrant(s) declared that all information in the statement is true and correct. This statement is filed with the County The Registrant(s) commenced to transact business un- and 02/23/2019. Picture Frame Outlet, 20450 Plummer St., Chatsworth Redondo Beach CA 90278. Deyadra Blye, 1525 Avia- true and correct. This statement is filed with the County Clerk of Los Angeles County on: 01/15/2019. NOTICE der the fictitious business name or names listed herein CA 91311. Cali Framing Supplies LLC, 20450 Plummer tion Blvd #518, Redondo Beach CA 90278. This busi- Clerk of Los Angeles County on: 01/28/2019. NOTICE - This fictitious name statement expires five years from on: n/a. Signed: Christopher Lee, President. Regis- Fictitious Business Name Statement: 2019019092. St., Chatsworth CA 91311. This business is conducted ness is conducted by: an individual. The Registrant(s) - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. trant(s) declared that all information in the statement is The following person(s) is/are doing business as: Peter by: a limited liability company. The Registrant(s) com- commenced to transact business under the fictitious the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be true and correct. This statement is filed with the County Ganderup Photography, 5101 Douglas Fir Road Suite menced to transact business under the fictitious busi- business name or names listed herein on: 01/2019. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does Clerk of Los Angeles County on: 01/18/2019. NOTICE B, Calabasas CA 91326. Peter Ganderup McDonald, ness name or names listed herein on: 09/2009. Signed: Signed: Deyadra Blye, owner. Registrant(s) declared filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious - This fictitious name statement expires five years from 4944 Lazio Way, Oak Park CA 91377. This business Barrett J Kaufman, Managing Member. Registrant(s) that all information in the statement is true and correct. not of itself authorize the use in this state of a fictitious business name in violation of the rights of another un- the date it was filed on, in the office of the County Clerk. is conducted by: an individual. The Registrant(s) declared that all information in the statement is true and This statement is filed with the County Clerk of Los An- business name in violation of the rights of another un- der federal, state or common law (see Section 14411, et A new Fictitious Business Name Statement must be commenced to transact business under the fictitious correct. This statement is filed with the County Clerk of geles County on: 01/25/2019. NOTICE - This fictitious der federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 02/02/2019, 02/09/2019, filed prior to that date. The filing of this statement does business name or names listed herein on: n/a. Signed: Los Angeles County on: 01/24/2019. NOTICE - This fic- name statement expires five years from the date it was seq., B&P Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. not of itself authorize the use in this state of a fictitious Peter Ganderup McDonald, owner. Registrant(s) de- titious name statement expires five years from the date filed on, in the office of the County Clerk. A new Ficti- 02/16/2019 and 02/23/2019. business name in violation of the rights of another un- clared that all information in the statement is true and it was filed on, in the office of the County Clerk. A new tious Business Name Statement must be filed prior to Fictitious Business Name Statement: 2019013263. der federal, state or common law (see Section 14411, et correct. This statement is filed with the County Clerk of Fictitious Business Name Statement must be filed prior that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2019022962. The The following person(s) is/are doing business as: seq., B&P Code.) Published: 02/02/2019, 02/09/2019, Los Angeles County on: 01/23/2019. NOTICE - This fic- to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business following person(s) is/are doing business as: Maddy Timelist Security, 2703 West 132nd Street, Los Ange- 02/16/2019 and 02/23/2019. titious name statement expires five years from the date authorize the use in this state of a fictitious business name in violation of the rights of another under federal, Cakes & Sweets, 14530 S Normandie Ave, Garde- les CA 90059/2010 W Avenue K, #135, Lancaster CA it was filed on, in the office of the County Clerk. A new name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P na CA 90247. Marques Davis, 14530 S Normandie 93536. Timelist Group, Inc., 2703 West 132nd Street, Fictitious Business Name Statement: 2019016323. The Fictitious Business Name Statement must be filed prior state or common law (see Section 14411, et seq., B&P Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 Ave, Gardena CA 90247; Madisyn Davis, 14530 S Los Angeles CA 90059. This business is conducted following person(s) is/are doing business as: Gere Fen- to that date. The filing of this statement does not of itself Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. Normandie Ave, Gardena CA 90247. This business is by: a corporation. The Registrant(s) commenced to nelly Piano, 7119 Sunset Blvd #1007, Los Angeles CA authorize the use in this state of a fictitious business and 02/23/2019. conducted by: a general partnership. The Registrant(s) transact business under the fictitious business name or 90046. The Primrose Group Inc., 3303 Oakley Drive, name in violation of the rights of another under federal, Fictitious Business Name Statement: 2019022272. The commenced to transact business under the fictitious The british Weekly, Sat. February 16, 2019 Page 13

Legal Notices business name or names listed herein on: n/a. Signed: Clerk of Los Angeles County on: 01/28/2019. NOTICE name in violation of the rights of another under federal, Data Services, 440 Palisade St, Pasadena CA 91103. West Hollywood CA 90069. This business is conducted Fictitious Business Name Statement: 2019019433. Marques Davis, partner. Registrant(s) declared that all - This fictitious name statement expires five years from state or common law (see Section 14411, et seq., B&P Karahadian Investments, LLC, 440 Palisade St, Pas- by: a corporation. The Registrant(s) commenced to The following person(s) is/are doing business as: Down information in the statement is true and correct. This the date it was filed on, in the office of the County Clerk. Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 adena CA 91103. This business is conducted by: a transact business under the fictitious business name Dog Deb, 24903 Alderbrook Drive, Newhall CA 91321- statement is filed with the County Clerk of Los Angeles A new Fictitious Business Name Statement must be and 02/23/2019. limited liability company. The Registrant(s) commenced or names listed herein on: n/a. Signed: Alen Aivazian, 1109. Deborah L Dellosso, 24903 Alderbrook Drive, County on: 01/28/2019. NOTICE - This fictitious name filed prior to that date. The filing of this statement does to transact business under the fictitious business name President. Registrant(s) declared that all information Newhall CA 91321. This business is conducted by: an statement expires five years from the date it was filed not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2019025107. The or names listed herein on: n/a. Signed: Marker Kara- in the statement is true and correct. This statement is individual. The Registrant(s) commenced to transact on, in the office of the County Clerk. A new Fictitious business name in violation of the rights of another under following person(s) is/are doing business as: Fleurs hadian, Managing Member. Registrant(s) declared that filed with the County Clerk of Los Angeles County on: business under the fictitious business name or names Business Name Statement must be filed prior to that federal, state or common law (see Section 14411, et Cherie, Cherie, 4444 Prospect Avenue, Los Angeles CA all information in the statement is true and correct. This 01/16/2019. NOTICE - This fictitious name statement listed herein on: n/a. Signed: Deborah L Dellosso, date. The filing of this statement does not of itself autho- seq., B&P Code.) Published: 02/02/2019, 02/09/2019, 90027. Haik Avanesyan, 4444 Prospect Avenue, Los statement is filed with the County Clerk of Los Angeles expires five years from the date it was filed on, in the owner. Registrant(s) declared that all information in rize the use in this state of a fictitious business name in 02/16/2019 and 02/23/2019. Angeles CA 90027; Anna Satelyan, 7842 Mammoth County on: 01/29/2019. NOTICE - This fictitious name office of the County Clerk. A new Fictitious Business the statement is true and correct. This statement is violation of the rights of another under federal, state or Avenue, Panorama City CA 90027. This business is statement expires five years from the date it was filed Name Statement must be filed prior to that date. The filed with the County Clerk of Los Angeles County on: common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2019023977. conducted by: a general partnership. The Registrant(s) on, in the office of the County Clerk. A new Fictitious filing of this statement does not of itself authorize 01/23/2019. NOTICE - This fictitious name statement Published: 02/02/2019, 02/09/2019, 02/16/2019 and The following person(s) is/are doing business as: commenced to transact business under the fictitious Business Name Statement must be filed prior to that the use in this state of a fictitious business name in expires five years from the date it was filed on, in the 02/23/2019. CULTUREGAP LLC, ENCLAVE LA, CULTUREGAP business name or names listed herein on: 01/2019. date. The filing of this statement does not of itself autho- violation of the rights of another under federal, state or office of the County Clerk. A new Fictitious Business LA, 114 N Breed St Ste. 209, Los Angeles CA 90033. Signed: Haik Avanesyan, partner. Registrant(s) de- rize the use in this state of a fictitious business name in common law (see Section 14411, et seq., B&P Code.) Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2019023143. The Culturegap LLC, 114 N Breed St Ste. 209, Los Ange- clared that all information in the statement is true and violation of the rights of another under federal, state or Published: 02/09/2019, 02/16/2019, 02/23/2019 and filing of this statement does not of itself authorize following person(s) is/are doing business as: Country les CA 90033. This business is conducted by: a limited correct. This statement is filed with the County Clerk of common law (see Section 14411, et seq., B&P Code.) 03/02/2019. the use in this state of a fictitious business name in View Assisted Living, 824 West Cameron Avenue, liability company. The Registrant(s) commenced to Los Angeles County on: 01/29/2019. NOTICE - This fic- Published: 02/02/2019, 02/09/2019, 02/16/2019 and violation of the rights of another under federal, state or West Covina CA 91790/6911 Oakwood Avenue, Los transact business under the fictitious business name or titious name statement expires five years from the date 02/23/2019. Fictitious Business Name Statement: 2019014859. common law (see Section 14411, et seq., B&P Code.) Angeles CA 90036. Emes Management, Inc., 6911 names listed herein on: 01/2018. Signed: Tom T. Nguy- it was filed on, in the office of the County Clerk. A new The following person(s) is/are doing business as: Published: 02/09/2019, 02/16/2019, 02/23/2019 and Oakwood Avenue, Los Angeles CA 90036. This busi- en, Manager. Registrant(s) declared that all information Fictitious Business Name Statement must be filed prior Fictitious Business Name Statement: 2019026182. Hempire Resource; Hemphigher Resource, Artistic 03/02/2019. ness is conducted by: a corporation. The Registrant(s) in the statement is true and correct. This statement is to that date. The filing of this statement does not of itself The following person(s) is/are doing business as: Brisk Communication, Bigboutyah Music Publishing, commenced to transact business under the fictitious filed with the County Clerk of Los Angeles County on: authorize the use in this state of a fictitious business Festival, 3942 3rd Avenue, Los Angeles CA 90008. Heartistic Communication, Hempire Inspire, Natural Fictitious Business Name Statement: 2019020510. business name or names listed herein on: n/a. Signed: 01/28/2019. NOTICE - This fictitious name statement name in violation of the rights of another under federal, Cristian Rodrigo Muro, 3942 3rd Avenue, Los Angeles Our World, Penlighta Publishing, Sole Stepaz, Stepaz, The following person(s) is/are doing business as: Samuel Deutsch, President. Registrant(s) declared that expires five years from the date it was filed on, in the state or common law (see Section 14411, et seq., B&P CA 90008. This business is conducted by: an individu- The Hemphigher Cannabis, Wild Lyfe Muzik, Wild Precognist, 18658 Chase St, Northridge CA 91324. all information in the statement is true and correct. This office of the County Clerk. A new Fictitious Business Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 al. The Registrant(s) commenced to transact business Lyfe Muzik Edutainment, 3904 Gibraltar Apt 11, Los Douglas Hajj, 18658 Chase St, Northridge CA 91324. statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The and 02/23/2019. under the fictitious business name or names listed Angeles Los Angeles CA 90008. Cruz Jenkins, 3904 This business is conducted by: an individual. The County on: 01/28/2019. NOTICE - This fictitious name filing of this statement does not of itself authorize the herein on: 11/2018. Signed: Cristian Rodrigo Muro, Gibraltar Apt 11, Los Angeles Los Angeles CA 90008; Registrant(s) commenced to transact business under statement expires five years from the date it was filed use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2019025354. President. Registrant(s) declared that all information Howard Wilson, 3904 Gibraltar Apt 11, Los Angeles the fictitious business name or names listed herein on: on, in the office of the County Clerk. A new Fictitious of the rights of another under federal, state or common The following person(s) is/are doing business as: L.V. in the statement is true and correct. This statement is Los Angeles CA 90008. This business is conducted by: 12/2018. Signed: Douglas Hajj, owner. Registrant(s) Business Name Statement must be filed prior to that law (see Section 14411, et seq., B&P Code.) Published: Building Decor, 9622 E Garvey Ave Unit B, El Monte CA filed with the County Clerk of Los Angeles County on: a general partnership. The Registrant(s) commenced declared that all information in the statement is true and date. The filing of this statement does not of itself autho- 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. 91733. Vu Lam, 9622 E Garvey Ave Unit B, El Monte 01/30/2019. NOTICE - This fictitious name statement to transact business under the fictitious business name correct. This statement is filed with the County Clerk rize the use in this state of a fictitious business name in CA 91733. This business is conducted by: an individual. expires five years from the date it was filed on, in the or names listed herein on: n/a. Signed: Cruz Jenkins, of Los Angeles County on: 01/24/2019. NOTICE - This violation of the rights of another under federal, state or Fictitious Business Name Statement: 2019024526. The Registrant(s) commenced to transact business un- office of the County Clerk. A new Fictitious Business partner. Registrant(s) declared that all information in fictitious name statement expires five years from the common law (see Section 14411, et seq., B&P Code.) The following person(s) is/are doing business as: der the fictitious business name or names listed herein Name Statement must be filed prior to that date. The the statement is true and correct. This statement is date it was filed on, in the office of the County Clerk. Published: 02/02/2019, 02/09/2019, 02/16/2019 and ENVIROGEN, 644 1/2 Hauser Blvd, Los Angeles CA on: 01/2019. Signed: Vu Lam, owner. Registrant(s) de- filing of this statement does not of itself authorize the filed with the County Clerk of Los Angeles County on: A new Fictitious Business Name Statement must be 02/23/2019. 90036. Market Boost LLC, 644 1/2 Hauser Blvd, Los clared that all information in the statement is true and use in this state of a fictitious business name in violation 01/17/2019. NOTICE - This fictitious name statement filed prior to that date. The filing of this statement does Angeles CA 90036. This business is conducted by: a correct. This statement is filed with the County Clerk of of the rights of another under federal, state or common expires five years from the date it was filed on, in the not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2019023360. The limited liability company. The Registrant(s) commenced Los Angeles County on: 01/29/2019. NOTICE - This fic- law (see Section 14411, et seq., B&P Code.) Published: office of the County Clerk. A new Fictitious Business business name in violation of the rights of another following person(s) is/are doing business as: ABYES. to transact business under the fictitious business name titious name statement expires five years from the date 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. Name Statement must be filed prior to that date. The under federal, state or common law (see Section COM, GALLERY ART GROUP, 4258 Don Luis Dr., Los or names listed herein on: 07/2018. Signed: Daniel it was filed on, in the office of the County Clerk. A new filing of this statement does not of itself authorize 14411, et seq., B&P Code.) Published: 02/09/2019, Angeles CA 90008/PO Box 351807, Los Angeles CA Smilansky, President. Registrant(s) declared that all Fictitious Business Name Statement must be filed prior Fictitious Business Name Statement: 2019026310. The the use in this state of a fictitious business name in 02/16/2019, 02/23/2019 and 03/02/2019. 90035. Sam Maleki, 4258 Don Luis Dr., Los Angeles information in the statement is true and correct. This to that date. The filing of this statement does not of itself following person(s) is/are doing business as: Apex Con- violation of the rights of another under federal, state or CA 90008. This business is conducted by: an individual. statement is filed with the County Clerk of Los Angeles authorize the use in this state of a fictitious business struction Management, 6075 Madera Dr., Woodland common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2019021742. The Registrant(s) commenced to transact business un- County on: 01/29/2019. NOTICE - This fictitious name name in violation of the rights of another under federal, Hills CA 91367. Alexander Nicolov, 6075 Madera Dr., Published: 02/09/2019, 02/16/2019, 02/23/2019 and The following person(s) is/are doing business as: Arun der the fictitious business name or names listed herein statement expires five years from the date it was filed state or common law (see Section 14411, et seq., B&P Woodland Hills CA 91367. This business is conduct- 03/02/2019. Gowri, Alternative Healing Practitioner, 5308 Derry on: 01/2019. Signed: Sam Maleki, owner. Registrant(s) on, in the office of the County Clerk. A new Fictitious Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 ed by: an individual. The Registrant(s) commenced to Avenue Suite I-203, Agoura Hills CA 91301. Arun declared that all information in the statement is true and Business Name Statement must be filed prior to that and 02/23/2019. transact business under the fictitious business name Fictitious Business Name Statement: 2019015025. Gowri, 3272 Casino Drive, Thousand Oaks CA 91362. correct. This statement is filed with the County Clerk of date. The filing of this statement does not of itself autho- or names listed herein on: 01/2019. Signed: Alexander The following person(s) is/are doing business as: Sky This business is conducted by: an individual. The Los Angeles County on: 01/28/2019. NOTICE - This fic- rize the use in this state of a fictitious business name in Fictitious Business Name Statement: 2019025356. The Nicolov, owner. Registrant(s) declared that all informa- Party Rental & Events, 6526 S. Hoover St, Los Angeles Registrant(s) commenced to transact business under titious name statement expires five years from the date violation of the rights of another under federal, state or following person(s) is/are doing business as: Belen En- tion in the statement is true and correct. This statement CA 90044. Delmy D. Diaz Chavez, 6526 S. Hoover the fictitious business name or names listed herein it was filed on, in the office of the County Clerk. A new common law (see Section 14411, et seq., B&P Code.) terprise, 2719 W 235th St Unit B, Torrance CA 90505. is filed with the County Clerk of Los Angeles County on: St, Los Angeles CA 90044; Jose Elias Jovel, 6526 on: 01/2019. Signed: Arun Gowri, owner. Registrant(s) Fictitious Business Name Statement must be filed prior Published: 02/02/2019, 02/09/2019, 02/16/2019 and Faye Larraine De Guzman Belen, 2719 W 235th St Unit 01/30/2019. NOTICE - This fictitious name statement S. Hoover St, Los Angeles CA 90044. This business declared that all information in the statement is true and to that date. The filing of this statement does not of itself 02/23/2019. B, Torrance CA 90505. This business is conducted by: expires five years from the date it was filed on, in the is conducted by: a married couple. The Registrant(s) correct. This statement is filed with the County Clerk authorize the use in this state of a fictitious business an individual. The Registrant(s) commenced to transact office of the County Clerk. A new Fictitious Business commenced to transact business under the fictitious of Los Angeles County on: 01/25/2019. NOTICE - This name in violation of the rights of another under federal, Fictitious Business Name Statement: 2019024550. The business under the fictitious business name or names Name Statement must be filed prior to that date. The business name or names listed herein on: 01/2019. fictitious name statement expires five years from the state or common law (see Section 14411, et seq., B&P following person(s) is/are doing business as: Green- listed herein on: n/a. Signed: Faye Larraine De Guzman filing of this statement does not of itself authorize the Signed: Delmy D. Diaz Chavez, wife. Registrant(s) date it was filed on, in the office of the County Clerk. Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 wood Shop, 5715 Satsuma Ave, North Hollywood CA Belen, owner. Registrant(s) declared that all information use in this state of a fictitious business name in violation declared that all information in the statement is true and A new Fictitious Business Name Statement must be and 02/23/2019. 91601. Backyard Shop & Supply LLC, 5715 Satsuma in the statement is true and correct. This statement is of the rights of another under federal, state or common correct. This statement is filed with the County Clerk filed prior to that date. The filing of this statement does Ave, North Hollywood CA 91601. This business is con- filed with the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) Published: of Los Angeles County on: 01/17/2019. NOTICE - This not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2019023639. The ducted by: a limited liability company. The Registrant(s) 01/29/2019. NOTICE - This fictitious name statement 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. fictitious name statement expires five years from the business name in violation of the rights of another following person(s) is/are doing business as: Antonio commenced to transact business under the fictitious expires five years from the date it was filed on, in the date it was filed on, in the office of the County Clerk. under federal, state or common law (see Section Acoustics; AAC, 4487 Colbath Ave Apt 306, Los Ange- business name or names listed herein on: 01/2018. office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2019026919. A new Fictitious Business Name Statement must be 14411, et seq., B&P Code.) Published: 02/09/2019, les CA 91423. Antonio Acoustics, 4487 Colbath Ave Apt Signed: Jaime Curtis, President. Registrant(s) declared Name Statement must be filed prior to that date. The The following person(s) is/are doing business as: 3R’s filed prior to that date. The filing of this statement does 02/16/2019, 02/23/2019 and 03/02/2019. 306, Los Angeles CA 91423. This business is conduct- that all information in the statement is true and correct. filing of this statement does not of itself authorize the Landscaping; Raul Ramirez Landscaping, 506 S. Fir not of itself authorize the use in this state of a fictitious ed by: a corporation. The Registrant(s) commenced to This statement is filed with the County Clerk of Los An- use in this state of a fictitious business name in violation Ave, Inglewood CA 90301. Raul Ramirez, 506 S. Fir business name in violation of the rights of another Fictitious Business Name Statement: 2019021788. The transact business under the fictitious business name or geles County on: 01/29/2019. NOTICE - This fictitious of the rights of another under federal, state or common Ave, Inglewood CA 90301. This business is conduct- under federal, state or common law (see Section following person(s) is/are doing business as: Green names listed herein on: 04/2016. Signed: Nicholas An- name statement expires five years from the date it was law (see Section 14411, et seq., B&P Code.) Published: ed by: an individual. The Registrant(s) commenced to 14411, et seq., B&P Code.) Published: 02/09/2019, Light Productions, 2452 Chelsea Place #N, Santa tonio, President. Registrant(s) declared that all informa- filed on, in the office of the County Clerk. A new Ficti- 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. transact business under the fictitious business name 02/16/2019, 02/23/2019 and 03/02/2019. Monica CA 90404. Alexandria Pandola, 2452 Chelsea tion in the statement is true and correct. This statement tious Business Name Statement must be filed prior to or names listed herein on: 01/2019. Signed: Raul Place #N, Santa Monica CA 90404. This business is filed with the County Clerk of Los Angeles County on: that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2019025358. The Ramirez, owner. Registrant(s) declared that all informa- Fictitious Business Name Statement: 2019016342. is conducted by: an individual. The Registrant(s) 01/28/2019. NOTICE - This fictitious name statement authorize the use in this state of a fictitious business following person(s) is/are doing business as: ITMEDIA tion in the statement is true and correct. This statement The following person(s) is/are doing business as: commenced to transact business under the fictitious expires five years from the date it was filed on, in the name in violation of the rights of another under federal, 2800 Olympic Blvd., Suite 1, Santa Monica CA 90404. is filed with the County Clerk of Los Angeles County on: Envirosteam, 5244 Linden Ct, Palmdale CA 93552. business name or names listed herein on: 01/2019. office of the County Clerk. A new Fictitious Business state or common law (see Section 14411, et seq., B&P ITMEDIA Solutions LLC, 2800 Olympic Blvd., Suite 1, 01/31/2019. NOTICE - This fictitious name statement Luthgardes Vianna Neto, 5244 Linden Ct, Palmdale Signed: Alexandria Pandola, owner. Registrant(s) Name Statement must be filed prior to that date. The Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 Santa Monica CA 90404. This business is conduct- expires five years from the date it was filed on, in the CA 93552. This business is conducted by: an declared that all information in the statement is true and filing of this statement does not of itself authorize the and 02/23/2019. ed by: a limited liability company. The Registrant(s) office of the County Clerk. A new Fictitious Business individual. The Registrant(s) commenced to transact correct. This statement is filed with the County Clerk use in this state of a fictitious business name in violation commenced to transact business under the fictitious Name Statement must be filed prior to that date. The business under the fictitious business name or names of Los Angeles County on: 01/25/2019. NOTICE - This of the rights of another under federal, state or common Fictitious Business Name Statement: 2019024566. The business name or names listed herein on: n/a. Signed: filing of this statement does not of itself authorize the listed herein on: n/a. Signed: Luthgardes Vianna Neto, fictitious name statement expires five years from the law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: National Grant Carpenter, Manager. Registrant(s) declared that use in this state of a fictitious business name in violation owner. Registrant(s) declared that all information in date it was filed on, in the office of the County Clerk. 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. Services, 4733 Haskell Avenue, Encino CA 91436. Si- all information in the statement is true and correct. This of the rights of another under federal, state or common the statement is true and correct. This statement is A new Fictitious Business Name Statement must be galit Sharabi, 4733 Haskell Avenue, Encino CA 91436/ statement is filed with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P Code.) Published: filed with the County Clerk of Los Angeles County on: filed prior to that date. The filing of this statement does Fictitious Business Name Statement: 2019023813. The Shmuel Edri 4733 Haskell Avenue, Encino CA 91436. County on: 01/29/2019. NOTICE - This fictitious name 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. 01/18/2019. NOTICE - This fictitious name statement not of itself authorize the use in this state of a fictitious following person(s) is/are doing business as: Power This business is conducted by: a married couple. The statement expires five years from the date it was filed expires five years from the date it was filed on, in the business name in violation of the rights of another Pals Productions, 11041 Santa Monica Blvd. #512, Los Registrant(s) commenced to transact business under on, in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 2019010009. office of the County Clerk. A new Fictitious Business under federal, state or common law (see Section Angeles CA 90025. WPE Wonderful People Entertain- the fictitious business name or names listed herein on: Business Name Statement must be filed prior to that The following person(s) is/are doing business as: Name Statement must be filed prior to that date. The 14411, et seq., B&P Code.) Published: 02/09/2019, ment, 11041 Santa Monica Blvd. #512, Los Angeles CA 01/2019. Signed: Sigalit Sharabi, wife. Registrant(s) de- date. The filing of this statement does not of itself autho- 1FAB LOCATION, 6040 Barton Avenue Ste. 202, Los filing of this statement does not of itself authorize 02/16/2019, 02/23/2019 and 03/02/2019. 90025. This business is conducted by: a corporation. clared that all information in the statement is true and rize the use in this state of a fictitious business name in Angeles CA 90038. Nabil Pierre, 6040 Barton Avenue the use in this state of a fictitious business name in The Registrant(s) commenced to transact business un- correct. This statement is filed with the County Clerk of violation of the rights of another under federal, state or Ste. 202, Los Angeles CA 90038; Munirah Cassim- violation of the rights of another under federal, state or Fictitious Business Name Statement: 2019022853. der the fictitious business name or names listed herein Los Angeles County on: 01/29/2019. NOTICE - This fic- common law (see Section 14411, et seq., B&P Code.) Pierre, 6040 Barton Avenue Ste. 202, Los Angeles common law (see Section 14411, et seq., B&P Code.) The following person(s) is/are doing business as: on: n/a. Signed: Marne J. Boulware, President. Regis- titious name statement expires five years from the date Published: 02/02/2019, 02/09/2019, 02/16/2019 and CA 90038. This business is conducted by: a general Published: 02/09/2019, 02/16/2019, 02/23/2019 and Audrey At The Hammer, 10899 Wilshire Boulevard, trant(s) declared that all information in the statement is it was filed on, in the office of the County Clerk. A new 02/23/2019. partnership. The Registrant(s) commenced to transact 03/02/2019. Los Angeles CA 90024. Westwood Restaurant LLC, true and correct. This statement is filed with the County Fictitious Business Name Statement must be filed prior business under the fictitious business name or names 2708 Wilshire Boulevard #420, Santa Monica CA Clerk of Los Angeles County on: 01/28/2019. NOTICE to that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2019025360. The listed herein on: n/a. Signed: Munirah Cassim-Pierre, Fictitious Business Name Statement: 2019016608. 90403. This business is conducted by: a limited - This fictitious name statement expires five years from authorize the use in this state of a fictitious business following person(s) is/are doing business as: Suther- owner. Registrant(s) declared that all information in The following person(s) is/are doing business as: liability company. The Registrant(s) commenced to the date it was filed on, in the office of the County Clerk. name in violation of the rights of another under federal, land Blinds, 10736 Jefferson Blvd #651, Culver City the statement is true and correct. This statement is Digital Music TRKR, 11933 Blythe Street, North transact business under the fictitious business name A new Fictitious Business Name Statement must be state or common law (see Section 14411, et seq., B&P CA 90230. Foralux, LLC, 10736 Jefferson Blvd #651, filed with the County Clerk of Los Angeles County on: Hollywood CA 91605. Desiree Stone, 11821 Magnolia or names listed herein on: n/a. Signed: Soa Forrest, filed prior to that date. The filing of this statement does Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 Culver City CA 90230. This business is conducted by: a 01/11/2019. NOTICE - This fictitious name statement Blvd 7, North Hollywood CA 91607. This business Manager. Registrant(s) declared that all information not of itself authorize the use in this state of a fictitious and 02/23/2019. limited liability company. The Registrant(s) commenced expires five years from the date it was filed on, in the is conducted by: an individual. The Registrant(s) in the statement is true and correct. This statement is business name in violation of the rights of another under to transact business under the fictitious business name office of the County Clerk. A new Fictitious Business commenced to transact business under the fictitious filed with the County Clerk of Los Angeles County on: federal, state or common law (see Section 14411, et Fictitious Business Name Statement: 2019024788. The or names listed herein on: n/a. Signed: Ron Bivas, Man- Name Statement must be filed prior to that date. The business name or names listed herein on: 01/2019. 01/28/2019. NOTICE - This fictitious name statement seq., B&P Code.) Published: 02/02/2019, 02/09/2019, following person(s) is/are doing business as: Nomad aging Member. Registrant(s) declared that all informa- filing of this statement does not of itself authorize Signed: Desiree Stone, owner. Registrant(s) declared expires five years from the date it was filed on, in the 02/16/2019 and 02/23/2019. Tracery, 311 N Belmont Street #11, Glendale CA 91206. tion in the statement is true and correct. This statement the use in this state of a fictitious business name in that all information in the statement is true and office of the County Clerk. A new Fictitious Business Aivan Dupuis, 311 N Belmont Street #11, Glendale CA is filed with the County Clerk of Los Angeles County on: violation of the rights of another under federal, state or correct. This statement is filed with the County Clerk Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2019023815. 91206. This business is conducted by: an individual. 01/29/2019. NOTICE - This fictitious name statement common law (see Section 14411, et seq., B&P Code.) of Los Angeles County on: 01/18/2019. NOTICE - This filing of this statement does not of itself authorize The following person(s) is/are doing business as: The Registrant(s) commenced to transact business un- expires five years from the date it was filed on, in the Published: 02/09/2019, 02/16/2019, 02/23/2019 and fictitious name statement expires five years from the the use in this state of a fictitious business name in Seabreeze Estates Realty; Beverly Taki Realty, 2965 der the fictitious business name or names listed herein office of the County Clerk. A new Fictitious Business 03/02/2019. date it was filed on, in the office of the County Clerk. violation of the rights of another under federal, state or Seabreeze Drive, Malibu CA 90265. Beverly Taki, Inc., on: n/a. Signed: Aivan Dupuis, owner. Registrant(s) de- Name Statement must be filed prior to that date. The A new Fictitious Business Name Statement must be common law (see Section 14411, et seq., B&P Code.) 2965 Seabreeze Drive, Malibu CA 90265. This busi- clared that all information in the statement is true and filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2019010011. filed prior to that date. The filing of this statement does Published: 02/09/2019, 02/16/2019, 02/23/2019 and ness is conducted by: a corporation. The Registrant(s) correct. This statement is filed with the County Clerk of use in this state of a fictitious business name in violation The following person(s) is/are doing business as: All not of itself authorize the use in this state of a fictitious 03/02/2019. commenced to transact business under the fictitious Los Angeles County on: 01/29/2019. NOTICE - This fic- of the rights of another under federal, state or common Real Estate Group, 6040 Barton Avenue Ste. 202, business name in violation of the rights of another business name or names listed herein on: 01/2010. titious name statement expires five years from the date law (see Section 14411, et seq., B&P Code.) Published: Los Angeles CA 90038. Munirah Cassim-Pierre, under federal, state or common law (see Section Fictitious Business Name Statement: 2019022976. Signed: Beverly Taki, CEO. Registrant(s) declared that it was filed on, in the office of the County Clerk. A new 02/02/2019, 02/09/2019, 02/16/2019 and 02/23/2019. 6040 Barton Avenue Ste. 202, Los Angeles CA 14411, et seq., B&P Code.) Published: 02/09/2019, The following person(s) is/are doing business as: all information in the statement is true and correct. This Fictitious Business Name Statement must be filed prior 90038. This business is conducted by: an individual. 02/16/2019, 02/23/2019 and 03/02/2019. INTELXGROUP, TRENDING HYPE, 3150 Wilshire statement is filed with the County Clerk of Los Angeles to that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2019025362. The The Registrant(s) commenced to transact business Unit 2016, Los Angeles CA 90010. Jan Reinier M County on: 01/28/2019. NOTICE - This fictitious name authorize the use in this state of a fictitious business following person(s) is/are doing business as: Accretion. under the fictitious business name or names listed Fictitious Business Name Statement: 2019018106. Feliciano, 3150 Wilshire Unit 2016, Los Angeles CA statement expires five years from the date it was filed name in violation of the rights of another under federal, TV, 1190 Afton Street, Pasadena CA 91103. Magdalene herein on: n/a. Signed: Munirah Cassim-Pierre, The following person(s) is/are doing business as: 90010; Edwin J Herrera Ramos, 8038 1/2 Florence on, in the office of the County Clerk. A new Fictitious state or common law (see Section 14411, et seq., B&P Entertainment, Inc., 1190 Afton Street, Pasadena CA owner. Registrant(s) declared that all information in AGL Air Conditioning, 38248 Gunton Dr, Palmdale Ave, Downey CA 90240. This business is conducted Business Name Statement must be filed prior to that Code.) Published: 02/02/2019, 02/09/2019, 02/16/2019 91103. This business is conducted by: a corporation. the statement is true and correct. This statement is CA 93550. Carlos Leoner-Vallin, 38248 Gunton Dr, by: a general partnership. The Registrant(s) date. The filing of this statement does not of itself autho- and 02/23/2019. The Registrant(s) commenced to transact business un- filed with the County Clerk of Los Angeles County on: Palmdale CA 93550. This business is conducted by: an commenced to transact business under the fictitious rize the use in this state of a fictitious business name in der the fictitious business name or names listed herein 01/11/2019. NOTICE - This fictitious name statement individual. The Registrant(s) commenced to transact business name or names listed herein on: n/a. Signed: violation of the rights of another under federal, state or Fictitious Business Name Statement: 2019024941. The on: n/a. Signed: Mark Lester Mannschreck, CEO. Reg- expires five years from the date it was filed on, in the business under the fictitious business name or names Jan Reinier M Feliciano, owner. Registrant(s) declared common law (see Section 14411, et seq., B&P Code.) following person(s) is/are doing business as: MG1013 istrant(s) declared that all information in the statement is office of the County Clerk. A new Fictitious Business listed herein on: n/a. Signed: Carlos Leoner-Vallin, that all information in the statement is true and correct. Published: 02/02/2019, 02/09/2019, 02/16/2019 and General, 12301 Osborne St Apt 47, Pacoima CA 91331. true and correct. This statement is filed with the County Name Statement must be filed prior to that date. The owner. Registrant(s) declared that all information in This statement is filed with the County Clerk of Los 02/23/2019. Jose Luis Guasso, 12301 Osborne St Apt 47, Pacoima Clerk of Los Angeles County on: 01/29/2019. NOTICE filing of this statement does not of itself authorize the statement is true and correct. This statement is Angeles County on: 01/28/2019. NOTICE - This CA 91331. This business is conducted by: an individual. - This fictitious name statement expires five years from the use in this state of a fictitious business name in filed with the County Clerk of Los Angeles County on: fictitious name statement expires five years from the Fictitious Business Name Statement: 2019023817. The The Registrant(s) commenced to transact business un- the date it was filed on, in the office of the County Clerk. violation of the rights of another under federal, state or 01/22/2019. NOTICE - This fictitious name statement date it was filed on, in the office of the County Clerk. following person(s) is/are doing business as: Storylight der the fictitious business name or names listed herein A new Fictitious Business Name Statement must be common law (see Section 14411, et seq., B&P Code.) expires five years from the date it was filed on, in the A new Fictitious Business Name Statement must be Media, 11041 Santa Monica Blvd. #512, Los Angeles on: n/a. Signed: Jose Luis Guasso, owner. Registrant(s) filed prior to that date. The filing of this statement does Published: 02/09/2019, 02/16/2019, 02/23/2019 and office of the County Clerk. A new Fictitious Business filed prior to that date. The filing of this statement does CA 90025. WPE Wonderful People Entertainment, declared that all information in the statement is true and not of itself authorize the use in this state of a fictitious 03/02/2019. Name Statement must be filed prior to that date. The not of itself authorize the use in this state of a fictitious 11041 Santa Monica Blvd. #512, Los Angeles CA correct. This statement is filed with the County Clerk of business name in violation of the rights of another under filing of this statement does not of itself authorize business name in violation of the rights of another 90025. This business is conducted by: a corporation. Los Angeles County on: 01/29/2019. NOTICE - This fic- federal, state or common law (see Section 14411, et Fictitious Business Name Statement: 2019013406. the use in this state of a fictitious business name in under federal, state or common law (see Section The Registrant(s) commenced to transact business un- titious name statement expires five years from the date seq., B&P Code.) Published: 02/02/2019, 02/09/2019, The following person(s) is/are doing business as: violation of the rights of another under federal, state or 14411, et seq., B&P Code.) Published: 02/09/2019, der the fictitious business name or names listed herein it was filed on, in the office of the County Clerk. A new 02/16/2019 and 02/23/2019. Millennial Real Estate; Millennial Home Loans, common law (see Section 14411, et seq., B&P Code.) 02/16/2019, 02/23/2019 and 03/02/2019. on: n/a. Signed: Marne J. Boulware, President. Regis- Fictitious Business Name Statement must be filed prior Millennial Mortgage, 1400 N. Sweetzer Ave 102, Published: 02/09/2019, 02/16/2019, 02/23/2019 and trant(s) declared that all information in the statement is to that date. The filing of this statement does not of itself Fictitious Business Name Statement: 2019025364. The West Hollywood CA 90069. Millennial Real Estate 03/02/2019. Fictitious Business Name Statement: 2019023301. true and correct. This statement is filed with the County authorize the use in this state of a fictitious business following person(s) is/are doing business as: Rocket And Mortgage Company, 1400 N. Sweetzer Ave 102, The following person(s) is/are doing business as: Page 14 The british Weekly, Sat. February 16, 2019

Legal Notices Lake Enterprises Inc., 750 Fairmont Ave Suite 100, Burn Studio, 2034 N Hoover St #1, Los Angeles CA Angeles CA 90031. This business is conducted by: an listed herein on: 01/2009. Signed: Ronald H Nagaoka, Registrant(s) commenced to transact business under business name or names listed herein on: n/a. Signed: Glendale CA 91203. Juliette Lewis Enterpprises, 90027/5419 Hollywood Blvd Ste C#333, Los Angeles individual. The Registrant(s) commenced to transact owner. Registrant(s) declared that all information in the fictitious business name or names listed herein Naomi Poshneh, owner. Registrant(s) declared that all Inc., 750 Fairmont Ave Suite 100, Glendale CA CA 90027. Summer Voelker, 2034 N Hoover St #1, business under the fictitious business name or names the statement is true and correct. This statement is on: n/a. Signed: Steve Abo, President. Registrant(s) information in the statement is true and correct. This 91203. This business is conducted by: a corporation. Los Angeles CA 90027. This business is conducted listed herein on: 01/2019. Signed: George Guerrero, filed with the County Clerk of Los Angeles County on: declared that all information in the statement is true and statement is filed with the County Clerk of Los Angeles The Registrant(s) commenced to transact business by: an individual. The Registrant(s) commenced to owner. Registrant(s) declared that all information in 02/04/2019. NOTICE - This fictitious name statement correct. This statement is filed with the County Clerk County on: 02/05/2019. NOTICE - This fictitious name under the fictitious business name or names listed transact business under the fictitious business name or the statement is true and correct. This statement is expires five years from the date it was filed on, in the of Los Angeles County on: 02/04/2019. NOTICE - This statement expires five years from the date it was filed herein on: 02/1990. Signed: Juliette Lewis, President. names listed herein on: n/a. Signed: Summer Voelker, filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business fictitious name statement expires five years from the on, in the office of the County Clerk. A new Fictitious Registrant(s) declared that all information in the owner. Registrant(s) declared that all information in 02/1/2019. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The date it was filed on, in the office of the County Clerk. Business Name Statement must be filed prior to that statement is true and correct. This statement is filed the statement is true and correct. This statement is expires five years from the date it was filed on, in the filing of this statement does not of itself authorize A new Fictitious Business Name Statement must be date. The filing of this statement does not of itself with the County Clerk of Los Angeles County on: filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business the use in this state of a fictitious business name in filed prior to that date. The filing of this statement does authorize the use in this state of a fictitious business 01/28/2019. NOTICE - This fictitious name statement 01/29/2019. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The violation of the rights of another under federal, state or not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, expires five years from the date it was filed on, in the expires five years from the date it was filed on, in the filing of this statement does not of itself authorize common law (see Section 14411, et seq., B&P Code.) business name in violation of the rights of another state or common law (see Section 14411, et seq., office of the County Clerk. A new Fictitious Business office of the County Clerk. A new Fictitious Business the use in this state of a fictitious business name in Published: 02/09/2019, 02/16/2019, 02/23/2019 and under federal, state or common law (see Section B&P Code.) Published: 02/09/2019, 02/16/2019, Name Statement must be filed prior to that date. The Name Statement must be filed prior to that date. The violation of the rights of another under federal, state or 03/02/2019. 14411, et seq., B&P Code.) Published: 02/09/2019, 02/23/2019 and 03/02/2019. filing of this statement does not of itself authorize filing of this statement does not of itself authorize common law (see Section 14411, et seq., B&P Code.) 02/16/2019, 02/23/2019 and 03/02/2019. the use in this state of a fictitious business name in the use in this state of a fictitious business name in Published: 02/09/2019, 02/16/2019, 02/23/2019 and Fictitious Business Name Statement: 2019029419. Fictitious Business Name Statement: 2019031364. The violation of the rights of another under federal, state or violation of the rights of another under federal, state or 03/02/2019. The following person(s) is/are doing business as: Fictitious Business Name Statement: 2019029967. following person(s) is/are doing business as: Rusakova common law (see Section 14411, et seq., B&P Code.) common law (see Section 14411, et seq., B&P Code.) Harutyunyan Tax Services, 605 S Verdugo Rd Apt The following person(s) is/are doing business as: Olivia Transformation Coach, 10751 Rose Ave Apt 123, Los Published: 02/09/2019, 02/16/2019, 02/23/2019 and Published: 02/09/2019, 02/16/2019, 02/23/2019 and Fictitious Business Name Statement: 2019028056. 28, Glendale CA 91205/605 S Verdugo Rd Apt 28, Graye, 1515 S. Orange Dr., Los Angeles CA 90019. Angeles CA 90034. Ulyana Rusakova, 10751 Rose 03/02/2019. 03/02/2019. The following person(s) is/are doing business as: Glendale CA 91205. Anna Harutyunyan, 605 S Miryam Abitbol, 1515 S. Orange Dr., Los Angeles CA Ave Apt 123, Los Angeles CA 90034. This business American Eagle Logistics, 9214 San Luis Ave Apt D, Verdugo Rd Apt 28, Glendale CA 91205. This business 90019. This business is conducted by: an individual. is conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2019023923. Fictitious Business Name Statement: 2019026143. South Gate CA 90280. Gabriel Lozano, 9214 San is conducted by: an individual. The Registrant(s) The Registrant(s) commenced to transact business commenced to transact business under the fictitious The following person(s) is/are doing business as: The following person(s) is/are doing business as: Luis Ave Apt D, South Gate CA 90280. This business commenced to transact business under the fictitious under the fictitious business name or names listed business name or names listed herein on: 02/2019. CNS Design And Consulting; CNS Productions, Stuttgart Auto Parts, 140 E Tujunga Ave, Burbank is conducted by: an individual. The Registrant(s) business name or names listed herein on: 11/2018. herein on: 01/2019. Signed: Miryam Abitbol, owner. Signed: Ulyana Rusakova, owner. Registrant(s) CNS Design, 5337 Ashworth Street, Lakewood CA CA 91502. Chaptersane Inc., 140 E Tujunga Ave, commenced to transact business under the fictitious Signed: Anna Harutyunyan, owner. Registrant(s) Registrant(s) declared that all information in the declared that all information in the statement is true and 90712. Cassidy Neill Sullivan, 5337 Ashworth Street, Burbank CA 91502. This business is conducted business name or names listed herein on: 01/2019. declared that all information in the statement is true and statement is true and correct. This statement is filed correct. This statement is filed with the County Clerk Lakewood CA 90712. This business is conducted by: by: a corporation. The Registrant(s) commenced to Signed: Gabriel Lozano, owner. Registrant(s) declared correct. This statement is filed with the County Clerk with the County Clerk of Los Angeles County on: of Los Angeles County on: 02/06/2019. NOTICE - This an individual. The Registrant(s) commenced to transact transact business under the fictitious business name that all information in the statement is true and correct. of Los Angeles County on: 02/4/2019. NOTICE - This 02/04/2019. NOTICE - This fictitious name statement fictitious name statement expires five years from the business under the fictitious business name or names or names listed herein on: n/a. Signed: Aida Torosyan, This statement is filed with the County Clerk of Los fictitious name statement expires five years from the expires five years from the date it was filed on, in the date it was filed on, in the office of the County Clerk. listed herein on: n/a. Signed: Cassidy Neill Sullivan, President. Registrant(s) declared that all information Angeles County on: 02/1/2019. NOTICE - This fictitious date it was filed on, in the office of the County Clerk. office of the County Clerk. A new Fictitious Business A new Fictitious Business Name Statement must be owner. Registrant(s) declared that all information in in the statement is true and correct. This statement is name statement expires five years from the date it A new Fictitious Business Name Statement must be Name Statement must be filed prior to that date. The filed prior to that date. The filing of this statement does the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: was filed on, in the office of the County Clerk. A new filed prior to that date. The filing of this statement does filing of this statement does not of itself authorize not of itself authorize the use in this state of a fictitious filed with the County Clerk of Los Angeles County on: 01/30/2019. NOTICE - This fictitious name statement Fictitious Business Name Statement must be filed prior not of itself authorize the use in this state of a fictitious the use in this state of a fictitious business name in business name in violation of the rights of another 01/28/2019. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the to that date. The filing of this statement does not of itself business name in violation of the rights of another violation of the rights of another under federal, state or under federal, state or common law (see Section expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business authorize the use in this state of a fictitious business under federal, state or common law (see Section common law (see Section 14411, et seq., B&P Code.) 14411, et seq., B&P Code.) Published: 02/09/2019, office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The name in violation of the rights of another under federal, 14411, et seq., B&P Code.) Published: 02/09/2019, Published: 02/09/2019, 02/16/2019, 02/23/2019 and 02/16/2019, 02/23/2019 and 03/02/2019. Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize state or common law (see Section 14411, et seq., 02/16/2019, 02/23/2019 and 03/02/2019. 03/02/2019. filing of this statement does not of itself authorize the use in this state of a fictitious business name in B&P Code.) Published: 02/09/2019, 02/16/2019, Fictitious Business Name Statement: 2019031378. The the use in this state of a fictitious business name in violation of the rights of another under federal, state or 02/23/2019 and 03/02/2019. Fictitious Business Name Statement: 2019029536. Fictitious Business Name Statement: 2019029992. following person(s) is/are doing business as: Culver violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) The following person(s) is/are doing business as: The following person(s) is/are doing business as: City Income Tax Office, 10200 Venice Blvd, Suite 201, common law (see Section 14411, et seq., B&P Code.) Published: 02/09/2019, 02/16/2019, 02/23/2019 and Fictitious Business Name Statement: 2019028399. Golden Age Coffee, 3932 Hawley Ave, Los Angeles CA Venus By 3Vinos, 201 N Citrus Avenue, Covina CA Culver City CA 90232. Viktoriya Kim, 11749 Courtleigh Published: 02/09/2019, 02/16/2019, 02/23/2019 and 03/02/2019. The following person(s) is/are doing business as: 90032. Clayton Monroe Daily, 3932 Hawley Ave, Los 91723. Black Diamond Capital Group, LLC, 1272 Dr, Los Angeles CA 90066. This business is conducted 03/02/2019. WCRI, 20720 Ventura Blvd. Ste 110, Woodland Hills Angeles CA 90032. This business is conducted by: an Center Court Drive Suite 206, Covina CA 91724. This by: an individual. The Registrant(s) commenced to Fictitious Business Name Statement: 2019026811. CA 91364. West Coast Real Estate & Insurance, Inc., individual. The Registrant(s) commenced to transact business is conducted by: a limited liability company. transact business under the fictitious business name Fictitious Business Name Statement: 2019023954. The The following person(s) is/are doing business as: Lock 20720 Ventura Blvd. Ste 110, Woodland Hills CA business under the fictitious business name or names The Registrant(s) commenced to transact business or names listed herein on: 02/2019. Signed: Viktoriya following person(s) is/are doing business as: Golden And Key Ninja; Locksmith Ninja, 16045 Sheman Way 91364. This business is conducted by: a corporation. listed herein on: 01/2019. Signed: Clayton Monroe under the fictitious business name or names listed Kim, owner. Registrant(s) declared that all information Oak Realty; Golden Oak Real Estate, 25605 Avenue Unit H #217, Van Nuys CA 91406. Jeremy Pisanic, The Registrant(s) commenced to transact business Daily, owner. Registrant(s) declared that all information herein on: 02/2019. Signed: Jaime Alejandro Calderon, in the statement is true and correct. This statement is Stanford, Santa Clarita CA 91355/24514 McBean 16045 Sheman Way Unit H #217, Van Nuys CA 91406. under the fictitious business name or names listed in the statement is true and correct. This statement is Managing Member. Registrant(s) declared that all filed with the County Clerk of Los Angeles County on: Parkway #52, Santa Clarita CA 91355. Karen Carter, This business is conducted by: an individual. The herein on: 02/2004. Signed: Jason Brent Wagner, filed with the County Clerk of Los Angeles County on: information in the statement is true and correct. This 02/06/2019. NOTICE - This fictitious name statement 24514 McBean Parkway #52, Santa Clarita CA 91355. Registrant(s) commenced to transact business under CEO. Registrant(s) declared that all information in 02/4/2019. NOTICE - This fictitious name statement statement is filed with the County Clerk of Los Angeles expires five years from the date it was filed on, in the This business is conducted by: an individual. The the fictitious business name or names listed herein the statement is true and correct. This statement is expires five years from the date it was filed on, in the County on: 02/04/2019. NOTICE - This fictitious name office of the County Clerk. A new Fictitious Business Registrant(s) commenced to transact business under on: n/a. Signed: Jeremy Pisanic, owner. Registrant(s) filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed Name Statement must be filed prior to that date. The the fictitious business name or names listed herein on: declared that all information in the statement is true and 02/1/2019. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The on, in the office of the County Clerk. A new Fictitious filing of this statement does not of itself authorize 01/2019. Signed: Karen Carter, owner. Registrant(s) correct. This statement is filed with the County Clerk expires five years from the date it was filed on, in the filing of this statement does not of itself authorize Business Name Statement must be filed prior to that the use in this state of a fictitious business name in declared that all information in the statement is true and of Los Angeles County on: 01/31/2019. NOTICE - This office of the County Clerk. A new Fictitious Business the use in this state of a fictitious business name in date. The filing of this statement does not of itself violation of the rights of another under federal, state or correct. This statement is filed with the County Clerk fictitious name statement expires five years from the Name Statement must be filed prior to that date. The violation of the rights of another under federal, state or authorize the use in this state of a fictitious business common law (see Section 14411, et seq., B&P Code.) of Los Angeles County on: 01/28/2019. NOTICE - This date it was filed on, in the office of the County Clerk. filing of this statement does not of itself authorize common law (see Section 14411, et seq., B&P Code.) name in violation of the rights of another under federal, Published: 02/09/2019, 02/16/2019, 02/23/2019 and fictitious name statement expires five years from the A new Fictitious Business Name Statement must be the use in this state of a fictitious business name in Published: 02/09/2019, 02/16/2019, 02/23/2019 and state or common law (see Section 14411, et seq., 03/02/2019. date it was filed on, in the office of the County Clerk. filed prior to that date. The filing of this statement does violation of the rights of another under federal, state or 03/02/2019. B&P Code.) Published: 02/09/2019, 02/16/2019, A new Fictitious Business Name Statement must be not of itself authorize the use in this state of a fictitious common law (see Section 14411, et seq., B&P Code.) 02/23/2019 and 03/02/2019. Fictitious Business Name Statement: 2019031682. filed prior to that date. The filing of this statement does business name in violation of the rights of another Published: 02/09/2019, 02/16/2019, 02/23/2019 and Fictitious Business Name Statement: 2019029694. The following person(s) is/are doing business as: not of itself authorize the use in this state of a fictitious under federal, state or common law (see Section 03/02/2019. The following person(s) is/are doing business as: Fictitious Business Name Statement: 2019029994. The Biosolutions CBD; Hoof and Paws CBD, 1441 business name in violation of the rights of another 14411, et seq., B&P Code.) Published: 02/09/2019, SEVENDEADLYSINS, 9532 Natick Ave, North Hills following person(s) is/are doing business as: Collection W Anaheim Street, Long Beach CA 90813. BFF under federal, state or common law (see Section 02/16/2019, 02/23/2019 and 03/02/2019. Fictitious Business Name Statement: 2019028401. CA 91343. Gevork Karapetyan, 9532 Natick Ave, North of Long Beach & West Covina Premiere, 933 South Enterprises, LLC, 1441 W Anaheim Street, Long Beach 14411, et seq., B&P Code.) Published: 02/09/2019, The following person(s) is/are doing business as: Hills CA 91343; Erik Mkrtchyan, 9532 Natick Ave, Sunset Avenue #104, West Covina CA 91790. Husam CA 90813. This business is conducted by: a limited 02/16/2019, 02/23/2019 and 03/02/2019. Fictitious Business Name Statement: 2019026937. Corporate Entertainment Originators, 2201 5th St. 205, North Hills CA 91343. This business is conducted by: Faris Fraihat, 933 South Sunset Avenue #104, West liability company. The Registrant(s) commenced to The following person(s) is/are doing business as: Santa Monica CA 90405. Zachary Waldman, 2201 a general partnership. The Registrant(s) commenced Covina CA 91790. This business is conducted by: an transact business under the fictitious business name Fictitious Business Name Statement: 2019024048. Candy Box Art Studio, 333 W Garvey Ave #A, 5th St. 205, Santa Monica CA 90405. This business to transact business under the fictitious business individual. The Registrant(s) commenced to transact or names listed herein on: 01/2019. Signed: Kenneth The following person(s) is/are doing business as: Monterey Park CA 91754. Neo Visual, 15229 Prichard is conducted by: an individual. The Registrant(s) name or names listed herein on: n/a. Signed: Gevork business under the fictitious business name or names Corben, Managing Member. Registrant(s) declared Sunified Power; Sunified, Sunified Energy, 6156 St, La Puente CA 91744. This business is conducted commenced to transact business under the fictitious Karapetyan, partner. Registrant(s) declared that all listed herein on: 01/2018. Signed: Husam Faris Fraihat, that all information in the statement is true and Lincoln Ave, South Gate CA 90280/3802 E Wymore by: a corporation. The Registrant(s) commenced to business name or names listed herein on: 01/2001. information in the statement is true and correct. This owner. Registrant(s) declared that all information in correct. This statement is filed with the County Clerk St, Compton CA 90221. Josue Gabriel Sanchez, 6156 transact business under the fictitious business name Signed: Zachary Waldman, owner. Registrant(s) statement is filed with the County Clerk of Los Angeles the statement is true and correct. This statement is of Los Angeles County on: 02/06/2019. NOTICE - This Lincoln Ave, South Gate CA 90280. This business or names listed herein on: n/a. Signed: Muquan Feng, declared that all information in the statement is true and County on: 02/4/2019. NOTICE - This fictitious name filed with the County Clerk of Los Angeles County on: fictitious name statement expires five years from the is conducted by: an individual. The Registrant(s) CEO. Registrant(s) declared that all information in correct. This statement is filed with the County Clerk statement expires five years from the date it was filed 02/04/2019. NOTICE - This fictitious name statement date it was filed on, in the office of the County Clerk. commenced to transact business under the fictitious the statement is true and correct. This statement is of Los Angeles County on: 02/1/2019. NOTICE - This on, in the office of the County Clerk. A new Fictitious expires five years from the date it was filed on, in the A new Fictitious Business Name Statement must be business name or names listed herein on: n/a. filed with the County Clerk of Los Angeles County on: fictitious name statement expires five years from the Business Name Statement must be filed prior to that office of the County Clerk. A new Fictitious Business filed prior to that date. The filing of this statement does Signed: Josue Gabriel Sanchez, owner. Registrant(s) 01/31/2019. NOTICE - This fictitious name statement date it was filed on, in the office of the County Clerk. date. The filing of this statement does not of itself Name Statement must be filed prior to that date. The not of itself authorize the use in this state of a fictitious declared that all information in the statement is true and expires five years from the date it was filed on, in the A new Fictitious Business Name Statement must be authorize the use in this state of a fictitious business filing of this statement does not of itself authorize business name in violation of the rights of another correct. This statement is filed with the County Clerk office of the County Clerk. A new Fictitious Business filed prior to that date. The filing of this statement does name in violation of the rights of another under federal, the use in this state of a fictitious business name in under federal, state or common law (see Section of Los Angeles County on: 01/28/2019. NOTICE - This Name Statement must be filed prior to that date. The not of itself authorize the use in this state of a fictitious state or common law (see Section 14411, et seq., violation of the rights of another under federal, state or 14411, et seq., B&P Code.) Published: 02/09/2019, fictitious name statement expires five years from the filing of this statement does not of itself authorize business name in violation of the rights of another B&P Code.) Published: 02/09/2019, 02/16/2019, common law (see Section 14411, et seq., B&P Code.) 02/16/2019, 02/23/2019 and 03/02/2019. date it was filed on, in the office of the County Clerk. the use in this state of a fictitious business name in under federal, state or common law (see Section 02/23/2019 and 03/02/2019. Published: 02/09/2019, 02/16/2019, 02/23/2019 and A new Fictitious Business Name Statement must be violation of the rights of another under federal, state or 14411, et seq., B&P Code.) Published: 02/09/2019, 03/02/2019. filed prior to that date. The filing of this statement does common law (see Section 14411, et seq., B&P Code.) 02/16/2019, 02/23/2019 and 03/02/2019. Fictitious Business Name Statement: 2019029794. Fictitious Business Name Statement: 2019032336. not of itself authorize the use in this state of a fictitious Published: 02/09/2019, 02/16/2019, 02/23/2019 and The following person(s) is/are doing business as: Fictitious Business Name Statement: 2019030656. The following person(s) is/are doing business as: business name in violation of the rights of another 03/02/2019. Fictitious Business Name Statement: 2019028523. Gemer, 5008 1/2 Mount Royal Dr, Los Angeles CA The following person(s) is/are doing business as: The Gary And Dino Show, 1812 W Burbank Blvd under federal, state or common law (see Section The following person(s) is/are doing business as: 90041. Meruzhan Gevorgyan, 5008 1/2 Mount Royal Trugrooves, 2400 Nalin Drive, Los Angeles CA 90077. #856, Burbank CA 91506. Gary Zabransky, 643 1/2 14411, et seq., B&P Code.) Published: 02/09/2019, Fictitious Business Name Statement: 2019027320. Fanciful Events, 23375 Sandalwood Street, West Hills Dr, Los Angeles CA 90041. This business is conducted Knuutti Osmo Antti Juoperri, 2400 Nalin Drive, Los N Spaulding Ave, Los Angeles CA 90036; Dean J 02/16/2019, 02/23/2019 and 03/02/2019. The following person(s) is/are doing business as: CA 91307. Kary A Knudson, 23375 Sandalwood Street, by: an individual. The Registrant(s) commenced to Angeles CA 90077. This business is conducted by: an Demilio, 3458 Sout Centinela Ave #11, Los Angeles Tommy Trang Photography, 230 Sheldon St #1, El West Hills CA 91307. This business is conducted transact business under the fictitious business name individual. The Registrant(s) commenced to transact CA 90066. This business is conducted by: co-partners. Fictitious Business Name Statement: 2019024485. Segundo CA 90245. Tommy Trang, 230 Sheldon St by: an individual. The Registrant(s) commenced to or names listed herein on: n/a. Signed: Meruzhan business under the fictitious business name or names The Registrant(s) commenced to transact business The following person(s) is/are doing business as: HY #1, El Segundo CA 90245. This business is conducted transact business under the fictitious business name or Gevorgyan, owner. Registrant(s) declared that all listed herein on: 02/2019. Signed: Knuutti Osmo under the fictitious business name or names listed International Academy, 1122 Cleghorn Dr Suite B, by: an individual. The Registrant(s) commenced names listed herein on: n/a. Signed: Kary A Knudson, information in the statement is true and correct. This Antti Juoperri, owner. Registrant(s) declared that all herein on: 01/2019. Signed: Gary Zabransky, partner. Diamond Bar CA 91765. Yun Qiang, 1122 Cleghorn to transact business under the fictitious business owner. Registrant(s) declared that all information in statement is filed with the County Clerk of Los Angeles information in the statement is true and correct. This Registrant(s) declared that all information in the Dr Suite B, Diamond Bar CA 91765. This business name or names listed herein on: 01/2019. Signed: the statement is true and correct. This statement is County on: 02/4/2019. NOTICE - This fictitious name statement is filed with the County Clerk of Los Angeles statement is true and correct. This statement is filed is conducted by: an individual. The Registrant(s) Tommy Trang, owner. Registrant(s) declared that all filed with the County Clerk of Los Angeles County on: statement expires five years from the date it was filed County on: 02/05/2019. NOTICE - This fictitious name with the County Clerk of Los Angeles County on: commenced to transact business under the fictitious information in the statement is true and correct. This 02/1/2019. NOTICE - This fictitious name statement on, in the office of the County Clerk. A new Fictitious statement expires five years from the date it was filed 02/06/2019. NOTICE - This fictitious name statement business name or names listed herein on: n/a. Signed: statement is filed with the County Clerk of Los Angeles expires five years from the date it was filed on, in the Business Name Statement must be filed prior to that on, in the office of the County Clerk. A new Fictitious expires five years from the date it was filed on, in the Yun Qiang, owner. Registrant(s) declared that all County on: 01/31/2019. NOTICE - This fictitious name office of the County Clerk. A new Fictitious Business date. The filing of this statement does not of itself Business Name Statement must be filed prior to that office of the County Clerk. A new Fictitious Business information in the statement is true and correct. This statement expires five years from the date it was filed Name Statement must be filed prior to that date. The authorize the use in this state of a fictitious business date. The filing of this statement does not of itself Name Statement must be filed prior to that date. The statement is filed with the County Clerk of Los Angeles on, in the office of the County Clerk. A new Fictitious filing of this statement does not of itself authorize name in violation of the rights of another under federal, authorize the use in this state of a fictitious business filing of this statement does not of itself authorize County on: 01/29/2019. NOTICE - This fictitious name Business Name Statement must be filed prior to that the use in this state of a fictitious business name in state or common law (see Section 14411, et seq., name in violation of the rights of another under federal, the use in this state of a fictitious business name in statement expires five years from the date it was filed date. The filing of this statement does not of itself violation of the rights of another under federal, state or B&P Code.) Published: 02/09/2019, 02/16/2019, state or common law (see Section 14411, et seq., violation of the rights of another under federal, state or on, in the office of the County Clerk. A new Fictitious authorize the use in this state of a fictitious business common law (see Section 14411, et seq., B&P Code.) 02/23/2019 and 03/02/2019. B&P Code.) Published: 02/09/2019, 02/16/2019, common law (see Section 14411, et seq., B&P Code.) Business Name Statement must be filed prior to that name in violation of the rights of another under federal, Published: 02/09/2019, 02/16/2019, 02/23/2019 and 02/23/2019 and 03/02/2019. Published: 02/09/2019, 02/16/2019, 02/23/2019 and date. The filing of this statement does not of itself state or common law (see Section 14411, et seq., 03/02/2019. Fictitious Business Name Statement: 2019029963. 03/02/2019. authorize the use in this state of a fictitious business B&P Code.) Published: 02/09/2019, 02/16/2019, The following person(s) is/are doing business as: name in violation of the rights of another under federal, 02/23/2019 and 03/02/2019. Fictitious Business Name Statement: 2019028636. NEWSUSADIGITAL.COM, NEWSUSADIGITAL, Fictitious Business Name Statement: 2019030719. Order to Show Cause for Change state or common law (see Section 14411, et seq., The following person(s) is/are doing business as: IMPRIMEREDIGITAL, IMPRIMEREDIGITAL. The following person(s) is/are doing business as: B&P Code.) Published: 02/09/2019, 02/16/2019, Fictitious Business Name Statement: 2019027394. Ninas Enterprises, 12840 Martha St, Valley Village COM, 149 S. Barrington Ave #197, Los Angeles CA Luna’s; Luna’s Herbs, 1851 N. Madison Ave, Pasadena of Name 02/23/2019 and 03/02/2019. The following person(s) is/are doing business as: CA 91607. Karina Landazuri, 12840 Martha St, Valley 90049/149 S. Barrington Ave #197, Los Angeles CA CA 91104. Luna June LLC, 1851 N. Madison Ave, Superior Court of California Launch Ready Legal; Wourk, 340 South Lemon Village CA 91607. This business is conducted by: an 90049. Vanessa Vasquez, 149 S. Barrington Ave #197, Pasadena CA 91104. This business is conducted by: a County of Los Angeles Fictitious Business Name Statement: 2019024951. Avenue #8948, Walnut CA 91789. Great Full Days individual. The Registrant(s) commenced to transact Los Angeles CA 90049. This business is conducted limited liability company. The Registrant(s) commenced The following person(s) is/are doing business as: LLC, 340 South Lemon Avenue #8948, Walnut CA business under the fictitious business name or names by: an individual. The Registrant(s) commenced to to transact business under the fictitious business name 111 North Hill Street The Sisters Beauty World, 722 W. Bagnall St, 91789. This business is conducted by: a limited liability listed herein on: 01/2018. Signed: Karina Landazuri, transact business under the fictitious business name or names listed herein on: 08/2018. Signed: Leonel Los Angeles CA 90012 Glendora CA 91740. Asmaa Atshan, 722 W. Bagnall company. The Registrant(s) commenced to transact owner. Registrant(s) declared that all information in or names listed herein on: 01/2019. Signed: Steve Tirado, CEO. Registrant(s) declared that all St, Glendora CA 91740. This business is conducted business under the fictitious business name or names the statement is true and correct. This statement is Vanessa Vasquez, owner. Registrant(s) declared that information in the statement is true and correct. This In the Matter of the Petition of by: an individual. The Registrant(s) commenced to listed herein on: 01/2019. Signed: Lauren Consul, filed with the County Clerk of Los Angeles County on: all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles transact business under the fictitious business name Member. Registrant(s) declared that all information in 02/1/2019. NOTICE - This fictitious name statement statement is filed with the County Clerk of Los Angeles County on: 02/05/2019. NOTICE - This fictitious name Laurie Adele Sinclair, an adult or names listed herein on: n/a. Signed: Asmaa Atshan, the statement is true and correct. This statement is expires five years from the date it was filed on, in the County on: 02/4/2019. NOTICE - This fictitious name statement expires five years from the date it was filed over the age of 18 years. owner. Registrant(s) declared that all information in filed with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious the statement is true and correct. This statement is 01/31/2019. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that filed with the County Clerk of Los Angeles County on: expires five years from the date it was filed on, in the filing of this statement does not of itself authorize Business Name Statement must be filed prior to that date. The filing of this statement does not of itself Date: 04/09/2019. Time: 10:30am, 01/29/2019. NOTICE - This fictitious name statement office of the County Clerk. A new Fictitious Business the use in this state of a fictitious business name in date. The filing of this statement does not of itself authorize the use in this state of a fictitious business in Dept. 44, Room 418 expires five years from the date it was filed on, in the Name Statement must be filed prior to that date. The violation of the rights of another under federal, state or authorize the use in this state of a fictitious business name in violation of the rights of another under federal, office of the County Clerk. A new Fictitious Business filing of this statement does not of itself authorize common law (see Section 14411, et seq., B&P Code.) name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., It appearing that the following Name Statement must be filed prior to that date. The the use in this state of a fictitious business name in Published: 02/09/2019, 02/16/2019, 02/23/2019 and state or common law (see Section 14411, et seq., B&P Code.) Published: 02/09/2019, 02/16/2019, filing of this statement does not of itself authorize violation of the rights of another under federal, state or 03/02/2019. B&P Code.) Published: 02/09/2019, 02/16/2019, 02/23/2019 and 03/02/2019. person whose name is to be the use in this state of a fictitious business name in common law (see Section 14411, et seq., B&P Code.) 02/23/2019 and 03/02/2019. changed is over 18 years of age: violation of the rights of another under federal, state or Published: 02/09/2019, 02/16/2019, 02/23/2019 and Fictitious Business Name Statement: 2019029333. Fictitious Business Name Statement: 2019030913. Laurie Adele Sinclair. And a common law (see Section 14411, et seq., B&P Code.) 03/02/2019. The following person(s) is/are doing business as: Fictitious Business Name Statement: 2019029965. The The following person(s) is/are doing business as: Published: 02/09/2019, 02/16/2019, 02/23/2019 and Acorn Bags, 16916 S. Harvard Blvd. Gardena CA following person(s) is/are doing business as: Referral Brows By Naomi, 1333 2nd Street Suite 46, Santa petition for change of names having 03/02/2019. Fictitious Business Name Statement: 2019027780. 90247. Ronald H Nagaoka, 16916 S. Harvard Blvd. Banc of California; ABO Capital, 4712 Admiralty Way Monica CA 90401. Naomi Poshneh, 1333 2nd Street been duly filed with the clerk of The following person(s) is/are doing business as: Gardena CA 90247. This business is conducted by: an 914, Marina Del Rey CA 90292. Pure Sense, Inc., Suite 46, Santa Monica CA 90401. This business this Court, and it appearing from Fictitious Business Name Statement: 2019025212. Team George Realty, 1830 Daly St, Los Angeles individual. The Registrant(s) commenced to transact 4712 Admiralty Way 914, Marina Del Rey CA 90292. is conducted by: an individual. The Registrant(s) said petition that said petitioner(s) The following person(s) is/are doing business as: Slow CA 90031. George Guerrero, 1830 Daly St, Los business under the fictitious business name or names This business is conducted by: a corporation. The commenced to transact business under the fictitious The british Weekly, Sat. February 16, 2019 Page 15

Legal Notices desire to have their name changed contingent creditors, and persons Special Administrator with general interested person files an objection Ingrid Thompson, owner. Registrant(s) all information in the statement is true and from Laurie Adele Sinclair to Rie who may otherwise be interested powers to administer the estate of to the petition and shows good declared that all information in the statement correct. This statement is filed with the County is true and correct. This statement is filed with Clerk of Los Angeles County on: 01/24/2019. Ophelia Sinclair. in the WILL or estate, or both of the decedent. cause why the court should not BRUCE RANDOLPH TOLCHIN. THE PETITION requests authority grant the authority. the County Clerk of Los Angeles County on: NOTICE - This fictitious name statement 01/18/2019. NOTICE - This fictitious name expires five years from the date it was filed IT IS HEREBY ORDERED that all A PETITION FOR PROBATE to administer the estate under the A HEARING on the petition will statement expires five years from the date it on, in the office of the County Clerk. A new persons interested in the above has been filed by FRANK VAN Independent Administration of be held in this court as follows: was filed on, in the office of the County Clerk. Fictitious Business Name Statement must VEENENDAAL in the Superior Estates Act . (This authority will 03/12/19 at 8:30AM in Dept. 79 A new Fictitious Business Name Statement be filed prior to that date. The filing of this entitled matter of change of names Court of California, County of LOS allow the personal representative located at 111 N. HILL ST., LOS must be filed prior to that date. The filing of this statement does not of itself authorize the use appear before the above entitled ANGELES. to take many actions without ANGELES, CA 90012 statement does not of itself authorize the use in this state of a fictitious business name in court to show cause why the petition in this state of a fictitious business name in violation of the rights of another under federal, THE PETITION FOR PROBATE obtaining court approval. Before IF YOU OBJECT to the granting for change of name(s) should not violation of the rights of another under federal, state or common law (see Section 14411, et requests that FRANK VAN taking certain very important of the petition, you should appear state or common law (see Section 14411, et seq., B&P Code.) Published: 02/16/2019, be granted. VEENENDAAL be appointed actions, however, the personal at the hearing and state your seq., B&P Code.) Published: 02/16/2019, 02/23/2019, 03/02/2019 and 03/09/2019. Any person objecting to the name as personal representative to representative will be required to objections or file written objections 02/23/2019, 03/02/2019 and 03/09/2019. changes described must file a administer the estate of the give notice to interested persons with the court before the hearing. Fictitious Business Name Statement: written petition that includes the Fictitious Business Name Statement: 2019021041. The following person(s) is/ decedent. unless they have waived notice or Your appearance may be in person 2019018342. The following person(s) is/are are doing business as: Makeup Makers reasons for the objection at least THE PETITION requests the consented to the proposed action.) or by your attorney. doing business as: Norahgina; Thaytatiêle Lab, 11028 Hesby St, North Hollywood CA two court days before the matter decedent’s WILL and codicils, if The independent administration IF YOU ARE A CREDITOR or a Creative, 3183 Wilshire Blvd., Ste 196C19, 91601. Sarah Dorsey, 11028 Hesby St, is scheduled to be heard and must any, be admitted to probate. The authority will be granted unless an contingent creditor of the decedent, Los Angeles CA 90010. Thayenne T. North Hollywood CA 91601. This business is appear at the hearing to show WILL and any codicils are available interested person files an objection you must file your claim with Hellement, 349 S La Fayette Park Pl. Apt conducted by: an individual. The Registrant(s) 202, Los Angeles CA 90057. This business is commenced to transact business under cause why the petition should not for examination in the file kept by to the petition and shows good the court and mail a copy to the conducted by: an individual. The Registrant(s) the fictitious business name or names be granted. If no written objection is the court. cause why the court should not personal representative appointed commenced to transact business under listed herein on: 01/2019. Signed: Sarah timely filed, the court may grant the THE PETITION requests authority grant the authority. by the court within the later of the fictitious business name or names Dorsey, owner. Registrant(s) declared that petition without a hearing. to administer the estate under the A HEARING on the petition will either (1) four months from the listed herein on: n/a. Signed: Thayenne T. all information in the statement is true and Independent Administration of be held in this court as follows: date of first issuance of letters to Hellement, owner. Registrant(s) declared that correct. This statement is filed with the County IT IS FURTHER ORDERED that a all information in the statement is true and Clerk of Los Angeles County on: 01/24/2019. copy of this order be published in Estates Act . (This authority will 03/11/19 at 8:30AM in Dept. 4 a general personal representative, correct. This statement is filed with the County NOTICE - This fictitious name statement the British Weekly, a newspaper of allow the personal representative located at 111 N. HILL ST., LOS as defined in section 58(b) of the Clerk of Los Angeles County on: 01/22/2019. expires five years from the date it was filed general circulation for the County to take many actions without ANGELES, CA 90012 California Probate Code, or (2) 60 NOTICE - This fictitious name statement on, in the office of the County Clerk. A new obtaining court approval. Before IF YOU OBJECT to the granting days from the date of mailing or expires five years from the date it was filed Fictitious Business Name Statement must of Los Angeles, for four successive taking certain very important of the petition, you should appear personal delivery to you of a notice on, in the office of the County Clerk. A new be filed prior to that date. The filing of this weeks prior to the date set for Fictitious Business Name Statement must actions, however, the personal at the hearing and state your under section 9052 of the California statement does not of itself authorize the use hearing of said petition. be filed prior to that date. The filing of this in this state of a fictitious business name in representative will be required to objections or file written objections Probate Code. statement does not of itself authorize the use violation of the rights of another under federal, give notice to interested persons with the court before the hearing. Other California statutes and legal in this state of a fictitious business name in state or common law (see Section 14411, et Dated: February 11, 2019. unless they have waived notice or Your appearance may be in person authority may affect your rights as violation of the rights of another under federal, seq., B&P Code.) Published: 02/16/2019, Judge Edward B. Moreton Jr. consented to the proposed action.) or by your attorney. a creditor. You may want to consult state or common law (see Section 14411, et 02/23/2019, 03/02/2019 and 03/09/2019. Judge of the Superior Court The independent administration IF YOU ARE A CREDITOR or a with an attorney knowledgeable in seq., B&P Code.) Published: 02/16/2019, 1STC00414 02/23/2019, 03/02/2019 and 03/09/2019. Fictitious Business Name Statement: authority will be granted unless an contingent creditor of the decedent, California law. 2019021989. The following person(s) is/are interested person files an objection you must file your claim with YOU MAY EXAMINE the file kept Fictitious Business Name Statement: doing business as: Creative Planet, Glendora, Published: 02/16/2019, 02/23/2019 to the petition and shows good the court and mail a copy to the by the court. If you are a person 2019018420. The following person(s) is/are 1200 E. Route 66 Suite 110, Glendora CA and 03/02/2019. cause why the court should not personal representative appointed interested in the estate, you may doing business as: Mutation Records, 654 91740. Village Arts Enrichment, Inc., 445 W. grant the authority. by the court within the later of file with the court a Request for Gibbons, Los Angeles CA 90031. Nicholas Foothill Blvd Suite 108, Claremont CA 91711. D. Logie, 161 N. Ave 18, Los Angeles CA This business is conducted by: a corporation. ORDER TO SHOW CAUSE FOR A HEARING on the petition will either (1) four months from the Special Notice (form DE-154) of the 90031; Paul Doyle, 654 Gibbons, Los Angeles The Registrant(s) commenced to transact CHANGE OF NAME be held in this court as follows: date of first issuance of letters to filing of an inventory and appraisal CA 90031. This business is conducted by: business under the fictitious business name Superior Court of California 03/11/19 at 8:30AM in Dept. 4 a general personal representative, of estate assets or of any petition a general partnership. The Registrant(s) or names listed herein on: n/a. Signed: County of Los Angeles located at 111 N. HILL ST., LOS as defined in section 58(b) of the or account as provided in Probate commenced to transact business under Gwendolyn Martin, President. Registrant(s) ANGELES, CA 90012 California Probate Code, or (2) 60 Code section 1250. A Request for the fictitious business name or names declared that all information in the statement 111 North Hill Street listed herein on: n/a. Signed: Nicholas D. is true and correct. This statement is filed with Los Angeles CA 90012 IF YOU OBJECT to the granting days from the date of mailing or Special Notice form is available Logie, partner. Registrant(s) declared that the County Clerk of Los Angeles County on: of the petition, you should appear personal delivery to you of a notice from the court clerk. all information in the statement is true and 01/25/2019. NOTICE - This fictitious name In the Matter of the Petition of at the hearing and state your under section 9052 of the California Attorney for Petitioner correct. This statement is filed with the County statement expires five years from the date it objections or file written objections Probate Code. DUANE S. LINDSEY - SBN 113461 Clerk of Los Angeles County on: 01/22/2019. was filed on, in the office of the County Clerk. Samantha A. Hereu, an adult over with the court before the hearing. Other California statutes and legal LAW OFFICES OF DUANE S. NOTICE - This fictitious name statement A new Fictitious Business Name Statement the age of 18 years. expires five years from the date it was filed must be filed prior to that date. The filing of this Your appearance may be in person authority may affect your rights as LINDSEY, A.P.C. on, in the office of the County Clerk. A new statement does not of itself authorize the use or by your attorney. a creditor. You may want to consult 1300 BRISTOL STREET NORTH, Date: 04/02/2019. Time: 10:30am, Fictitious Business Name Statement must in this state of a fictitious business name in IF YOU ARE A CREDITOR or a with an attorney knowledgeable in SUITE 100 be filed prior to that date. The filing of this violation of the rights of another under federal, in Dept. 44, Room 418 contingent creditor of the decedent, California law. NEWPORT BEACH CA 92660 statement does not of itself authorize the use state or common law (see Section 14411, et you must file your claim with YOU MAY EXAMINE the file kept BSC 216610 in this state of a fictitious business name in seq., B&P Code.) Published: 02/16/2019, It appearing that the following violation of the rights of another under federal, 02/23/2019, 03/02/2019 and 03/09/2019. the court and mail a copy to the by the court. If you are a person 2/16, 2/23, 3/2/19 state or common law (see Section 14411, et person whose name is to be personal representative appointed interested in the estate, you may CNS-3222119# seq., B&P Code.) Published: 02/16/2019, Fictitious Business Name Statement: changed is over 18 years of age: by the court within the later of file with the court a Request for 02/23/2019, 03/02/2019 and 03/09/2019. 2019022225. The following person(s) is/are Samantha A. Hereu. And a petition either (1) four months from the Special Notice (form DE-154) of the Fictitious Business Name Statement: doing business as: Community Connection for change of names having been date of first issuance of letters to filing of an inventory and appraisal 2019014159. The following person(s) is/ Fictitious Business Name Statement: LLC, Community Connection Auto Sales, 7901 are doing business as: RPM Projects; RPM 2019019477. The following person(s) is/are Lankershim Blvd, Suite A, North Hollywood duly filed with the clerk of this a general personal representative, of estate assets or of any petition Archives, Evans Forde, ODW Productions, doing business as: Coba Boba, 822 W 10th CA 91605/13935 Bermax Ave, Sylmar CA Court, and it appearing from said as defined in section 58(b) of the or account as provided in Probate RPM Editions, Subliminal Labs, 2100 St, San Pedro CA 90731. Brenda Torres, 91342. Community Connection LLC, 13935 petition that said petitioner(s) desire California Probate Code, or (2) 60 Code section 1250. A Request for Montrose Ave. #951, Montrose CA 91020. 822 W 10th St, San Pedro CA 90731. This Bermax Ave, Sylmar CA 91342. This business to have their name changed from days from the date of mailing or Special Notice form is available Andrew Evans, 2100 Montrose Ave. #951, business is conducted by: an individual. is conducted by: a limited liability company. personal delivery to you of a notice from the court clerk. Montrose CA 91020. This business is The Registrant(s) commenced to transact The Registrant(s) commenced to transact Samantha A. Hereu to Samantha conducted by: an individual. The Registrant(s) under section 9052 of the California business under the fictitious business name or business under the fictitious business name A. Silverman. Attorney for Petitioner commenced to transact business under the names listed herein on: n/a. Signed: Brenda or names listed herein on: 09/2018. Signed: Probate Code. STEVEN BRACCINI, ESQ. - fictitious business name or names listed Torres, owner. Registrant(s) declared that Rafael Castillo, President. Registrant(s) IT IS HEREBY ORDERED that all Other California statutes and legal 230708 herein on: n/a. Signed: Andrew Evans, owner. all information in the statement is true and declared that all information in the statement Registrant(s) declared that all information correct. This statement is filed with the County is true and correct. This statement is filed with persons interested in the above authority may affect your rights as SHEPPARD MULLIN LLP a creditor. You may want to consult 379 LYTTON AVENUE in the statement is true and correct. This Clerk of Los Angeles County on: 01/23/2019. the County Clerk of Los Angeles County on: entitled matter of change of names statement is filed with the County Clerk with an attorney knowledgeable in PALO ALTO CA 94301 NOTICE - This fictitious name statement 01/25/2019. NOTICE - This fictitious name appear before the above entitled of Los Angeles County on: 01/16/2019. expires five years from the date it was filed statement expires five years from the date it California law. 2/16, 2/23, 3/2/19 court to show cause why the petition NOTICE - This fictitious name statement on, in the office of the County Clerk. A new was filed on, in the office of the County Clerk. YOU MAY EXAMINE the file kept CNS-3221529# expires five years from the date it was filed Fictitious Business Name Statement must A new Fictitious Business Name Statement for change of name(s) should not by the court. If you are a person on, in the office of the County Clerk. A new be filed prior to that date. The filing of this must be filed prior to that date. The filing of this be granted. interested in the estate, you may Fictitious Business Name Statement must statement does not of itself authorize the use statement does not of itself authorize the use be filed prior to that date. The filing of this Any person objecting to the name file with the court a Request for NOTICE OF PETITION TO in this state of a fictitious business name in in this state of a fictitious business name in statement does not of itself authorize the use violation of the rights of another under federal, violation of the rights of another under federal, changes described must file a Special Notice (form DE-154) of the ADMINISTER ESTATE OF: WALTER JOHN HALLAL in this state of a fictitious business name in state or common law (see Section 14411, et state or common law (see Section 14411, et written petition that includes the filing of an inventory and appraisal violation of the rights of another under federal, AKA WALTER J. HALLAL seq., B&P Code.) Published: 02/16/2019, seq., B&P Code.) Published: 02/16/2019, reasons for the objection at least of estate assets or of any petition state or common law (see Section 14411, et 02/23/2019, 03/02/2019 and 03/09/2019. 02/23/2019, 03/02/2019 and 03/09/2019. two court days before the matter or account as provided in Probate CASE NO. 19STPB01120 seq., B&P Code.) Published: 02/09/2019, To all heirs, beneficiaries, creditors, 02/16/2019, 02/23/2019 and 03/02/2019. is scheduled to be heard and must Code section 1250. A Request for Fictitious Business Name Statement: Fictitious Business Name Statement: contingent creditors, and persons 2019020295. The following person(s) is/ 2019022554. The following person(s) is/ appear at the hearing to show Special Notice form is available who may otherwise be interested Fictitious Business Name Statement: are doing business as: Thermaster, 1140 are doing business as: Kevin Mintz Media, cause why the petition should not from the court clerk. 2019015424. The following person(s) is/are in the WILL or estate, or both of Winchester Ave #22, Glendale CA 91201. 5031 Fair Avenue, #544, Los Angeles CA Attorney for Petitioner doing business as: Original Dog Whisperer Albert Dilbaryan, 1140 Winchester Ave 91601. Kevin Mintz, 5031 Fair Avenue, #544, be granted. If no written objection is WALTER JOHN HALLAL AKA STEVEN BRACCINI, ESQ. - SBN Productions, 2100 Montrose Ave #951, #22, Glendale CA 91201. This business is Los Angeles CA 91601. This business is timely filed, the court may grant the WALTER J. HALLAL. 230708 Montrose CA 91020. Andrew Evans, 2100 conducted by: an individual. The Registrant(s) conducted by: an individual. The Registrant(s) petition without a hearing. A PETITION FOR PROBATE has Montrose Ave. #951, Montrose CA 91020. commenced to transact business under the commenced to transact business under the SHEPPARD MULLIN LLP IT IS FURTHER ORDERED that a been filed by IRENE M. KRAUS This business is conducted by: an individual. fictitious business name or names listed fictitious business name or names listed 379 LYTTON AVENUE copy of this order be published in in the Superior Court of California, The Registrant(s) commenced to transact herein on: n/a. Signed: Albert Dilbaryan, herein on: n/a. Signed: Kevin Mintz, owner. PALO ALTO CA 94301 business under the fictitious business name or owner. Registrant(s) declared that all Registrant(s) declared that all information the British Weekly, a newspaper of County of LOS ANGELES. 2/16, 2/23, 3/2/19 names listed herein on: n/a. Signed: Andrew information in the statement is true and in the statement is true and correct. This general circulation for the County THE PETITION FOR PROBATE CNS-3221504# Evans, owner. Registrant(s) declared that correct. This statement is filed with the County statement is filed with the County Clerk of Los Angeles, for four successive requests that IRENE M. KRAUS all information in the statement is true and Clerk of Los Angeles County on: 01/24/2019. of Los Angeles County on: 01/25/2019. weeks prior to the date set for AND VALERIE K. REYNO correct. This statement is filed with the County NOTICE - This fictitious name statement NOTICE - This fictitious name statement hearing of said petition. NOTICE OF PETITION TO be appointed as personal Clerk of Los Angeles County on: 01/17/2019. expires five years from the date it was filed expires five years from the date it was filed NOTICE - This fictitious name statement on, in the office of the County Clerk. A new on, in the office of the County Clerk. A new ADMINISTER ESTATE OF: representative to administer the expires five years from the date it was filed Fictitious Business Name Statement must Fictitious Business Name Statement must Dated: January 29, 2019. BRUCE RANDOLPH estate of the decedent. on, in the office of the County Clerk. A new be filed prior to that date. The filing of this be filed prior to that date. The filing of this Judge Edward B. Moreton, Jr. TOLCHIN THE PETITION requests authority Fictitious Business Name Statement must statement does not of itself authorize the use statement does not of itself authorize the use Judge of the Superior Court CASE NO. 19STPB00285 to administer the estate under the be filed prior to that date. The filing of this in this state of a fictitious business name in in this state of a fictitious business name in To all heirs, beneficiaries, creditors, Independent Administration of statement does not of itself authorize the use violation of the rights of another under federal, violation of the rights of another under federal, 19STCP00261 in this state of a fictitious business name in contingent creditors, and persons Estates Act with limited authority. state or common law (see Section 14411, et state or common law (see Section 14411, et violation of the rights of another under federal, seq., B&P Code.) Published: 02/16/2019, seq., B&P Code.) Published: 02/16/2019, Published: 02/16/2019, 02/23/2019 who may otherwise be interested (This authority will allow the personal state or common law (see Section 14411, et 02/23/2019, 03/02/2019 and 03/09/2019. 02/23/2019, 03/02/2019 and 03/09/2019. in the WILL or estate, or both of representative to take many actions seq., B&P Code.) Published: 02/16/2019, and 03/02/2019. BRUCE RANDOLPH TOLCHIN. without obtaining court approval. 02/23/2019, 03/02/2019 and 03/09/2019. Fictitious Business Name Statement: Fictitious Business Name Statement: A PETITION FOR PROBATE Before taking certain very important 2019021031. The following person(s) is/are 2019022887. The following person(s) is/are Fictitious Business Name Statement: has been filed by FRANK VAN actions, however, the personal doing business as: Haze Delivery, 17927 doing business as: XOXJ, 4335 Vineland NOTICE OF PETITION TO 2019015841. The following person(s) is/are Sybrandy Avenue, Cerritos CA 90703. Ave #318, North Hollywood CA 91602. ADMINISTER ESTATE OF: VEENENDAAL in the Superior representative will be required to doing business as: High Vibration Skincare, Axiarch Solutions, Inc., 17927 Sybrandy Janelle Miller, 4335 Vineland Ave #318, BRUCE RANDOLPH Court of California, County of LOS give notice to interested persons 11039 Aqua Vista St, Studio City CA 91602. Avenue, Cerritos CA 90703. This business is North Hollywood CA 91602. This business is TOLCHIN ANGELES. unless they have waived notice or Ingrid Thompson, 11039 Aqua Vista St, Studio conducted by: a corporation. The Registrant(s) conducted by: an individual. The Registrant(s) THE PETITION FOR PROBATE consented to the proposed action.) City CA 91602. This business is conducted by: commenced to transact business under the commenced to transact business under CASE NO. 19STPB00285 an individual. The Registrant(s) commenced to requests that FRANK VAN The independent administration fictitious business name or names listed the fictitious business name or names To all heirs, beneficiaries, creditors, transact business under the fictitious business herein on: 01/2019. Signed: Alekxie T. Suico listed herein on: 01/2018. Signed: Janelle VEENENDAAL be appointed as authority will be granted unless an name or names listed herein on: n/a. Signed: Javier, President. Registrant(s) declared that Miller, owner. Registrant(s) declared that Page 16 The british Weekly, Sat. February 16, 2019

Legal Notices all information in the statement is true and name or names listed herein on: n/a. Signed: name or names listed herein on: 12/2018. herein on: 01/2019. Signed: Paul M. Christie declared that all information in the statement Treasurer. Registrant(s) declared that all correct. This statement is filed with the County Wendy Flores, owner. Registrant(s) declared Signed: Francisco Cuevas, Vice President. Jr, owner. Registrant(s) declared that all is true and correct. This statement is filed with information in the statement is true and Clerk of Los Angeles County on: 01/28/2019. that all information in the statement is true and Registrant(s) declared that all information information in the statement is true and the County Clerk of Los Angeles County on: correct. This statement is filed with the County NOTICE - This fictitious name statement correct. This statement is filed with the County in the statement is true and correct. This correct. This statement is filed with the County 02/07/2019. NOTICE - This fictitious name Clerk of Los Angeles County on: 02/07/2019. expires five years from the date it was filed Clerk of Los Angeles County on: 01/31/2019. statement is filed with the County Clerk Clerk of Los Angeles County on: 02/07/2019. statement expires five years from the date it NOTICE - This fictitious name statement on, in the office of the County Clerk. A new NOTICE - This fictitious name statement of Los Angeles County on: 02/05/2019. NOTICE - This fictitious name statement was filed on, in the office of the County Clerk. expires five years from the date it was filed Fictitious Business Name Statement must expires five years from the date it was filed NOTICE - This fictitious name statement expires five years from the date it was filed A new Fictitious Business Name Statement on, in the office of the County Clerk. A new be filed prior to that date. The filing of this on, in the office of the County Clerk. A new expires five years from the date it was filed on, in the office of the County Clerk. A new must be filed prior to that date. The filing of this Fictitious Business Name Statement must statement does not of itself authorize the use Fictitious Business Name Statement must on, in the office of the County Clerk. A new Fictitious Business Name Statement must statement does not of itself authorize the use be filed prior to that date. The filing of this in this state of a fictitious business name in be filed prior to that date. The filing of this Fictitious Business Name Statement must be filed prior to that date. The filing of this in this state of a fictitious business name in statement does not of itself authorize the use violation of the rights of another under federal, statement does not of itself authorize the use be filed prior to that date. The filing of this statement does not of itself authorize the use violation of the rights of another under federal, in this state of a fictitious business name in state or common law (see Section 14411, et in this state of a fictitious business name in statement does not of itself authorize the use in this state of a fictitious business name in state or common law (see Section 14411, et violation of the rights of another under federal, seq., B&P Code.) Published: 02/16/2019, violation of the rights of another under federal, in this state of a fictitious business name in violation of the rights of another under federal, seq., B&P Code.) Published: 02/16/2019, state or common law (see Section 14411, et 02/23/2019, 03/02/2019 and 03/09/2019. state or common law (see Section 14411, et violation of the rights of another under federal, state or common law (see Section 14411, et 02/23/2019, 03/02/2019 and 03/09/2019. seq., B&P Code.) Published: 02/16/2019, seq., B&P Code.) Published: 02/16/2019, state or common law (see Section 14411, et seq., B&P Code.) Published: 02/16/2019, 02/23/2019, 03/02/2019 and 03/09/2019. Fictitious Business Name Statement: 02/23/2019, 03/02/2019 and 03/09/2019. seq., B&P Code.) Published: 02/16/2019, 02/23/2019, 03/02/2019 and 03/09/2019. Fictitious Business Name Statement: 2019023454. The following person(s) is/ 02/23/2019, 03/02/2019 and 03/09/2019. 2019033336. The following person(s) is/are Fictitious Business Name Statement: are doing business as: Clare Fischer Fictitious Business Name Statement: Fictitious Business Name Statement: doing business as: Albedo, 2246 Del Mar Ave, 2019033863. The following person(s) is/are Productions; Clare Fischer Family Trust, 2019027748. The following person(s) is/are Fictitious Business Name Statement: 2019032792. The following person(s) is/are Rosemead CA 91770. Edwin Beckenbach, doing business as: The Accessible Group of Brentahl Music, 3832 Laurel Canyon Blvd., doing business as: Bespoke Cartography; 2019031374. The following person(s) is/ doing business as: The Refillery LA; The 2246 Del Mar Ave, Rosemead CA 91770. Companies, Inc., DBA Accessible Bathrooms, Studio City CA 91604. Brent Fischer, 3832 Very Expensive Maps; Applegate Maps, are doing business as: Inner Way LA, 6512 Refillery, 12013 Sylvester St, Los Angeles This business is conducted by: an individual. Inc., 420 S Hindry Ave Suite B, Inglewood CA Laurel Canyon Blvd., Studio City CA 91604. 3020 Rowena Ave Suite 202, Los Angeles Arizona Ave, Los Angeles CA 90045. Middle CA 90066. Kelly Murphy, 12013 Sylvester The Registrant(s) commenced to transact 90301. The Accessible Group of Companies, This business is conducted by: an individual. CA 90039. Evan Applegate, 3020 Rowena Way LA, 6512 Arizona Ave, Los Angeles St, Los Angeles CA 90066. This business is business under the fictitious business name Inc., 420 S Hindry Ave Suite B, Inglewood The Registrant(s) commenced to transact Ave Suite 202, Los Angeles CA 90039. This CA 90045. This business is conducted by: a conducted by: an individual. The Registrant(s) or names listed herein on: n/a. Signed: Edwin CA 90301. This business is conducted by: a business under the fictitious business name business is conducted by: an individual. corporation. The Registrant(s) commenced commenced to transact business under Beckenbach, owner. Registrant(s) declared corporation. The Registrant(s) commenced to or names listed herein on: n/a. Signed: Brent The Registrant(s) commenced to transact to transact business under the fictitious the fictitious business name or names that all information in the statement is true and transact business under the fictitious business Fischer, owner. Registrant(s) declared that business under the fictitious business name business name or names listed herein on: listed herein on: 01/2019. Signed: Kelly correct. This statement is filed with the County name or names listed herein on: 02/2019. all information in the statement is true and or names listed herein on: 11/2018. Signed: 05/2018. Signed: Dmitriy Yepishin, President. Murphy, owner. Registrant(s) declared that Clerk of Los Angeles County on: 02/07/2019. Signed: Adam Fine, CEO. Registrant(s) correct. This statement is filed with the County Evan Applegate, owner. Registrant(s) Registrant(s) declared that all information all information in the statement is true and NOTICE - This fictitious name statement declared that all information in the statement Clerk of Los Angeles County on: 01/28/2019. declared that all information in the statement in the statement is true and correct. This correct. This statement is filed with the County expires five years from the date it was filed is true and correct. This statement is filed with NOTICE - This fictitious name statement is true and correct. This statement is filed with statement is filed with the County Clerk Clerk of Los Angeles County on: 02/07/2019. on, in the office of the County Clerk. A new the County Clerk of Los Angeles County on: expires five years from the date it was filed the County Clerk of Los Angeles County on: of Los Angeles County on: 02/06/2019. NOTICE - This fictitious name statement Fictitious Business Name Statement must 02/08/2019. NOTICE - This fictitious name on, in the office of the County Clerk. A new 02/01/2019. NOTICE - This fictitious name NOTICE - This fictitious name statement expires five years from the date it was filed be filed prior to that date. The filing of this statement expires five years from the date it Fictitious Business Name Statement must statement expires five years from the date it expires five years from the date it was filed on, in the office of the County Clerk. A new statement does not of itself authorize the use was filed on, in the office of the County Clerk. be filed prior to that date. The filing of this was filed on, in the office of the County Clerk. on, in the office of the County Clerk. A new Fictitious Business Name Statement must in this state of a fictitious business name in A new Fictitious Business Name Statement statement does not of itself authorize the use A new Fictitious Business Name Statement Fictitious Business Name Statement must be filed prior to that date. The filing of this violation of the rights of another under federal, must be filed prior to that date. The filing of this in this state of a fictitious business name in must be filed prior to that date. The filing of this be filed prior to that date. The filing of this statement does not of itself authorize the use state or common law (see Section 14411, et statement does not of itself authorize the use violation of the rights of another under federal, statement does not of itself authorize the use statement does not of itself authorize the use in this state of a fictitious business name in seq., B&P Code.) Published: 02/16/2019, in this state of a fictitious business name in state or common law (see Section 14411, et in this state of a fictitious business name in in this state of a fictitious business name in violation of the rights of another under federal, 02/23/2019, 03/02/2019 and 03/09/2019. violation of the rights of another under federal, seq., B&P Code.) Published: 02/16/2019, violation of the rights of another under federal, violation of the rights of another under federal, state or common law (see Section 14411, et state or common law (see Section 14411, et 02/23/2019, 03/02/2019 and 03/09/2019. state or common law (see Section 14411, et state or common law (see Section 14411, et seq., B&P Code.) Published: 02/16/2019, Fictitious Business Name Statement: seq., B&P Code.) Published: 02/16/2019, seq., B&P Code.) Published: 02/16/2019, seq., B&P Code.) Published: 02/16/2019, 02/23/2019, 03/02/2019 and 03/09/2019. 2019033400. The following person(s) is/ 02/23/2019, 03/02/2019 and 03/09/2019. Fictitious Business Name Statement: 02/23/2019, 03/02/2019 and 03/09/2019. 02/23/2019, 03/02/2019 and 03/09/2019. are doing business as: TickTickBoom, 3855 2019023969. The following person(s) is/ Fictitious Business Name Statement: Motor Ave #101, Los Angeles CA 90232. Statement of Abandonment of Use of are doing business as: James Supercave, Fictitious Business Name Statement: Fictitious Business Name Statement: 2019032794. The following person(s) is/ Christine DePedro, 3855 Motor Ave #101, Fictitious Business Name: 2019034010. 1042 Laguna Ave, Los Angeles CA 90026. 2019029286. The following person(s) is/are 2019031592. The following person(s) is/ are doing business as: Insider Medical Los Angeles CA 90232. This business is Current file: 2017101371. The following Joaquin Pastor, 1042 Laguna Ave, Los doing business as: Krishna, San Marino, are doing business as: Maria Roussis Hair, Admissions, 2561 Via Sanchez, Palos Verdes conducted by: an individual. The Registrant(s) person has abandoned the use of the Angeles CA 90026; Patrick Logothetti, 1431 Anapoorna, Sudarshan, 680 E. Colorado Blvd. 8000 Sunset Blvd B-12, West Hollywood CA 90274. Presser-Finkel Medical Group, Inc., commenced to transact business under fictitious business name: REDTECHPANDA, Portia St, Los Angeles CA 90026; Andres #180, Pasadena CA 91101. Sizzling Ginger, CA 90046. Maria Roussis, 531 N Kings 2785 Pacific Coast Highway #151, Torrance the fictitious business name or names 5777 W Century Blvd #555, Los Angeles CA Villalobos, 1433 Ridge Way, Los Angeles 680 E. Colorado Blvd. #180, Pasadena CA Rd Apt 3, West Hollywood CA 90048. This CA 90505. This business is conducted by: a listed herein on: 01/2019. Signed: Christine 90045. Qubo Guo, 5777 W Century Blvd CA 90026. This business is conducted by: 91101. This business is conducted by: a business is conducted by: an individual. corporation. The Registrant(s) commenced to DePedro, owner. Registrant(s) declared that #555, Los Angeles CA 90045. The fictitious a general partnership. The Registrant(s) corporation. The Registrant(s) commenced to The Registrant(s) commenced to transact transact business under the fictitious business all information in the statement is true and business name referred to above was filed commenced to transact business under the transact business under the fictitious business business under the fictitious business name name or names listed herein on: 06/2014. correct. This statement is filed with the County on: 04/20/2017, in the County of Los Angeles. fictitious business name or names listed name or names listed herein on: n/a. Signed: or names listed herein on: n/a. Signed: Maria Signed: Michelle Finkel, CFO. Registrant(s) Clerk of Los Angeles County on: 02/07/2019. This business is conducted by: an individual. herein on: 01/2019. Signed: Joaquin Pastor, Shivam Kalra, CFO. Registrant(s) declared Roussis, owner. Registrant(s) declared that declared that all information in the statement NOTICE - This fictitious name statement Signed: Qubo Guo, owner. Registrant(s) general partner. Registrant(s) declared that that all information in the statement is true and all information in the statement is true and is true and correct. This statement is filed with expires five years from the date it was filed declared that all information in the statement all information in the statement is true and correct. This statement is filed with the County correct. This statement is filed with the County the County Clerk of Los Angeles County on: on, in the office of the County Clerk. A new is true and correct. This statement is filed correct. This statement is filed with the County Clerk of Los Angeles County on: 02/04/2019. Clerk of Los Angeles County on: 02/06/2019. 02/07/2019. NOTICE - This fictitious name Fictitious Business Name Statement must with the County Clerk of Los Angeles County Clerk of Los Angeles County on: 01/28/2019. NOTICE - This fictitious name statement NOTICE - This fictitious name statement statement expires five years from the date it be filed prior to that date. The filing of this on: 02/08/2019. Published: 02/16/2019, NOTICE - This fictitious name statement expires five years from the date it was filed expires five years from the date it was filed was filed on, in the office of the County Clerk. statement does not of itself authorize the use 02/23/2019, 03/02/2019 and 03/09/2019. expires five years from the date it was filed on, in the office of the County Clerk. A new on, in the office of the County Clerk. A new A new Fictitious Business Name Statement in this state of a fictitious business name in on, in the office of the County Clerk. A new Fictitious Business Name Statement must Fictitious Business Name Statement must must be filed prior to that date. The filing of this violation of the rights of another under federal, Fictitious Business Name Statement: Fictitious Business Name Statement must be filed prior to that date. The filing of this be filed prior to that date. The filing of this statement does not of itself authorize the use state or common law (see Section 14411, et 2019034011. The following person(s) is/are be filed prior to that date. The filing of this statement does not of itself authorize the use statement does not of itself authorize the use in this state of a fictitious business name in seq., B&P Code.) Published: 02/16/2019, doing business as: RedTechPanda.com, statement does not of itself authorize the use in this state of a fictitious business name in in this state of a fictitious business name in violation of the rights of another under federal, 02/23/2019, 03/02/2019 and 03/09/2019. 5777 W Century Blvd #555, Los Angeles CA in this state of a fictitious business name in violation of the rights of another under federal, violation of the rights of another under federal, state or common law (see Section 14411, et 90045. Quraful LLC, 5777 W Century Blvd violation of the rights of another under federal, state or common law (see Section 14411, et state or common law (see Section 14411, et seq., B&P Code.) Published: 02/16/2019, Fictitious Business Name Statement: #555, Los Angeles CA 90045. This business state or common law (see Section 14411, et seq., B&P Code.) Published: 02/16/2019, seq., B&P Code.) Published: 02/16/2019, 02/23/2019, 03/02/2019 and 03/09/2019. 2019033498. The following person(s) is/are is conducted by: a limited liability company. seq., B&P Code.) Published: 02/16/2019, 02/23/2019, 03/02/2019 and 03/09/2019. 02/23/2019, 03/02/2019 and 03/09/2019. doing business as: Tight Knit Productions, The Registrant(s) commenced to transact 02/23/2019, 03/02/2019 and 03/09/2019. Fictitious Business Name Statement: 1742 N Edgemont St #209, Los Angeles business under the fictitious business name Fictitious Business Name Statement: Fictitious Business Name Statement: 2019033057. The following person(s) is/ CA 90027. Carrie Prince, 1742 N Edgemont or names listed herein on: n/a. Signed: Qubo Fictitious Business Name Statement: 2019029288. The following person(s) is/ 2019031885. The following person(s) is/ are doing business as: Deedee’s, 1406 W. St #209, Los Angeles CA 90027. This Guo, owner. Registrant(s) declared that 2019024192. The following person(s) is/are are doing business as: Ganesha, 680 are doing business as: Karola Raimond, Carson Street, Torrance CA 90501. Jaruey business is conducted by: an individual. all information in the statement is true and doing business as: Lynette Aquilina Interior E. Colorado Blvd. #180, Pasadena CA 1940 N Highland Ave Apt #77, Los Angeles Swangwongse, 675 Rim Road, Pasadena The Registrant(s) commenced to transact correct. This statement is filed with the County Design, 5420 N Lotus Ave, Chicago IL 60630. 91101. Dranchmalibu, 680 E. Colorado CA 90068. Karola Weber, 1940 N Highland CA 91107. This business is conducted by: an business under the fictitious business name Clerk of Los Angeles County on: 02/08/2019. Lynette McCarthy, 5420 N Lotus Ave, Chicago Blvd. #180, Pasadena CA 91101. This Ave Apt #77, Los Angeles CA 90068. This individual. The Registrant(s) commenced to or names listed herein on: n/a. Signed: Carrie NOTICE - This fictitious name statement IL 60630. This business is conducted by: an business is conducted by: a corporation. business is conducted by: an individual. transact business under the fictitious business Prince, owner. Registrant(s) declared that expires five years from the date it was filed individual. The Registrant(s) commenced The Registrant(s) commenced to transact The Registrant(s) commenced to transact name or names listed herein on: 02/2019. all information in the statement is true and on, in the office of the County Clerk. A new to transact business under the fictitious business under the fictitious business name business under the fictitious business name Signed: Jaruey Swangwongse, owner. correct. This statement is filed with the County Fictitious Business Name Statement must business name or names listed herein on: or names listed herein on: n/a. Signed: or names listed herein on: 02/2019. Signed: Registrant(s) declared that all information Clerk of Los Angeles County on: 02/07/2019. be filed prior to that date. The filing of this 11/2018. Signed: Lynette McCarthy, owner. Shivam Kalra, CFO. Registrant(s) declared Karola Weber, owner. Registrant(s) declared in the statement is true and correct. This NOTICE - This fictitious name statement statement does not of itself authorize the use Registrant(s) declared that all information that all information in the statement is true and that all information in the statement is true and statement is filed with the County Clerk expires five years from the date it was filed in this state of a fictitious business name in in the statement is true and correct. This correct. This statement is filed with the County correct. This statement is filed with the County of Los Angeles County on: 02/07/2019. on, in the office of the County Clerk. A new violation of the rights of another under federal, statement is filed with the County Clerk Clerk of Los Angeles County on: 02/04/2019. Clerk of Los Angeles County on: 02/06/2019. NOTICE - This fictitious name statement Fictitious Business Name Statement must state or common law (see Section 14411, et of Los Angeles County on: 01/29/2019. NOTICE - This fictitious name statement NOTICE - This fictitious name statement expires five years from the date it was filed be filed prior to that date. The filing of this seq., B&P Code.) Published: 02/16/2019, NOTICE - This fictitious name statement expires five years from the date it was filed expires five years from the date it was filed on, in the office of the County Clerk. A new statement does not of itself authorize the use 02/23/2019, 03/02/2019 and 03/09/2019. expires five years from the date it was filed on, in the office of the County Clerk. A new on, in the office of the County Clerk. A new Fictitious Business Name Statement must in this state of a fictitious business name in on, in the office of the County Clerk. A new Fictitious Business Name Statement must Fictitious Business Name Statement must be filed prior to that date. The filing of this violation of the rights of another under federal, Fictitious Business Name Statement: Fictitious Business Name Statement must be filed prior to that date. The filing of this be filed prior to that date. The filing of this statement does not of itself authorize the use state or common law (see Section 14411, et 2019034052. The following person(s) is/ be filed prior to that date. The filing of this statement does not of itself authorize the use statement does not of itself authorize the use in this state of a fictitious business name in seq., B&P Code.) Published: 02/16/2019, are doing business as: Strands, 6247 Bristol statement does not of itself authorize the use in this state of a fictitious business name in in this state of a fictitious business name in violation of the rights of another under federal, 02/23/2019, 03/02/2019 and 03/09/2019. Parkway, Culver City CA 90230. Racquel in this state of a fictitious business name in violation of the rights of another under federal, violation of the rights of another under federal, state or common law (see Section 14411, et Frazier, 5645 S Garth Ave, Los Angeles CA violation of the rights of another under federal, state or common law (see Section 14411, et state or common law (see Section 14411, et seq., B&P Code.) Published: 02/16/2019, Fictitious Business Name Statement: 90056. Nina Simone Chung, 13628 Kornblum state or common law (see Section 14411, et seq., B&P Code.) Published: 02/16/2019, seq., B&P Code.) Published: 02/16/2019, 02/23/2019, 03/02/2019 and 03/09/2019. 2019033532. The following person(s) is/ #19, Hawthorne CA 90250. This business seq., B&P Code.) Published: 02/16/2019, 02/23/2019, 03/02/2019 and 03/09/2019. 02/23/2019, 03/02/2019 and 03/09/2019. are doing business as: Atlantic Chiropractic is conducted by: a general partnership. 02/23/2019, 03/02/2019 and 03/09/2019. Fictitious Business Name Statement: Center; JJRM Capital Corporation, 2172 The Registrant(s) commenced to transact Fictitious Business Name Statement: Fictitious Business Name Statement: 2019033289. The following person(s) is/are South Atlantic Blvd, Commerce CA 90040. business under the fictitious business name Fictitious Business Name Statement: 2019029715. The following person(s) is/are 2019032574. The following person(s) is/ doing business as: BOI ISH, RIGHTER’S Atlantic Chiropractic Center, A Ramon or names listed herein on: 02/2019. Signed: 2019027170. The following person(s) is/are doing business as: Select Home Painting, are doing business as: Madre De Olivia, BLOCK, 603 Wilshire Ste 932, Los Angeles Mendoza Corporation, 2172 South Racquel Frazier, manager. Registrant(s) doing business as: Whittier Notaries, Whittier 38345 30th St East, Suite B1, Palmdale CA 3921 Ventura Canyon Ave, Sherman Oaks CA 90017/145 S Fairfax Ste 309, Los Angeles Atlantic Blvd, Commerce CA 90040. This declared that all information in the statement Mobile Notaries, 16303 Lisco St, Whittier CA 93550. Select Home Service LLC, 38345 30th CA 91423. Tamara Cascardo, 3921 Ventura CA 90036. A1 Entertainment LLC, 603 business is conducted by: a corporation. is true and correct. This statement is filed with 90603. Tracy L. Jayasinghe, 16303 Lisco St East, Suite B1, Palmdale CA 93550. This Canyon Ave, Sherman Oaks CA 91423. Wilshire Ste 932, Los Angeles CA 90017. This The Registrant(s) commenced to transact the County Clerk of Los Angeles County on: St, Whittier CA 90603; Ruwan Jayasinghe, business is conducted by: a limited liability This business is conducted by: an individual. business is conducted by: a limited liability business under the fictitious business name or 02/08/2019. NOTICE - This fictitious name 16303 Lisco St, Whittier CA 90603. This company. The Registrant(s) commenced to The Registrant(s) commenced to transact company. The Registrant(s) commenced to names listed herein on: n/a. Signed: Ramon statement expires five years from the date it business is conducted by: a married couple. transact business under the fictitious business business under the fictitious business name transact business under the fictitious business Marcial Mendoza, President. Registrant(s) was filed on, in the office of the County Clerk. The Registrant(s) commenced to transact name or names listed herein on: n/a. Signed: or names listed herein on: 01/2016. Signed: name or names listed herein on: n/a. Signed: declared that all information in the statement A new Fictitious Business Name Statement business under the fictitious business name Carlos Orellana, President. Registrant(s) Tamara Cascardo, owner. Registrant(s) Lynquisha Melton, CEO. Registrant(s) is true and correct. This statement is filed with must be filed prior to that date. The filing of this or names listed herein on: 12/2018. Signed: declared that all information in the statement declared that all information in the statement declared that all information in the statement the County Clerk of Los Angeles County on: statement does not of itself authorize the use Tracy L. Jayasinghe, owner. Registrant(s) is true and correct. This statement is filed with is true and correct. This statement is filed with is true and correct. This statement is filed with 02/07/2019. NOTICE - This fictitious name in this state of a fictitious business name in declared that all information in the statement the County Clerk of Los Angeles County on: the County Clerk of Los Angeles County on: the County Clerk of Los Angeles County on: statement expires five years from the date it violation of the rights of another under federal, is true and correct. This statement is filed with 02/04/2019. NOTICE - This fictitious name 02/07/2019. NOTICE - This fictitious name 02/07/2019. NOTICE - This fictitious name was filed on, in the office of the County Clerk. state or common law (see Section 14411, et the County Clerk of Los Angeles County on: statement expires five years from the date it statement expires five years from the date it statement expires five years from the date it A new Fictitious Business Name Statement seq., B&P Code.) Published: 02/16/2019, 01/31/2019. NOTICE - This fictitious name was filed on, in the office of the County Clerk. was filed on, in the office of the County Clerk. was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of this 02/23/2019, 03/02/2019 and 03/09/2019. statement expires five years from the date it A new Fictitious Business Name Statement A new Fictitious Business Name Statement A new Fictitious Business Name Statement statement does not of itself authorize the use was filed on, in the office of the County Clerk. must be filed prior to that date. The filing of this must be filed prior to that date. The filing of this must be filed prior to that date. The filing of this in this state of a fictitious business name in Fictitious Business Name Statement: A new Fictitious Business Name Statement statement does not of itself authorize the use statement does not of itself authorize the use statement does not of itself authorize the use violation of the rights of another under federal, 2019034252. The following person(s) is/are must be filed prior to that date. The filing of this in this state of a fictitious business name in in this state of a fictitious business name in in this state of a fictitious business name in state or common law (see Section 14411, et doing business as: Beach City Sitters, 2620 statement does not of itself authorize the use violation of the rights of another under federal, violation of the rights of another under federal, violation of the rights of another under federal, seq., B&P Code.) Published: 02/16/2019, W. 156th Street, Gardena CA 90249. Nanny in this state of a fictitious business name in state or common law (see Section 14411, et state or common law (see Section 14411, et state or common law (see Section 14411, et 02/23/2019, 03/02/2019 and 03/09/2019. Stella, Inc., 2620 W. 156th Street, Gardena violation of the rights of another under federal, seq., B&P Code.) Published: 02/16/2019, seq., B&P Code.) Published: 02/16/2019, seq., B&P Code.) Published: 02/16/2019, CA 90249. This business is conducted by: a state or common law (see Section 14411, et 02/23/2019, 03/02/2019 and 03/09/2019. 02/23/2019, 03/02/2019 and 03/09/2019. 02/23/2019, 03/02/2019 and 03/09/2019. Fictitious Business Name Statement: corporation. The Registrant(s) commenced to seq., B&P Code.) Published: 02/16/2019, 2019033593. The following person(s) is/are transact business under the fictitious business 02/23/2019, 03/02/2019 and 03/09/2019. Fictitious Business Name Statement: Fictitious Business Name Statement: Fictitious Business Name Statement: doing business as: South Bay Hawkeyes name or names listed herein on: n/a. Signed: 2019031009. The following person(s) is/ 2019032595. The following person(s) is/are 2019033314. The following person(s) is/ Youth Football & Cheer, 411 W. 122nd Stella Elizabeth Reid, President. Registrant(s) Fictitious Business Name Statement: are doing business as: Cuevas Martinez doing business as: Pro-Care Handyman; are doing business as: Pete’s CBD, 1401 Street, Los Angeles CA 90061/P.O. Box declared that all information in the statement 2019027542. The following person(s) is/are Construction; CM Construction, CM Painting Huneydoo.com, 40701 Rancho Vista Blvd Lee Dr, Glendale CA 91201. Palette Studio, 35, Hawthorne CA 90251. Team 7Ven Inc., is true and correct. This statement is filed with doing business as: Penny Puede, 13721 Solution, 21245 E Nubia St, Covina CA Space 55, Palmdale CA 93551. Paul M. Inc., 1401 Lee Dr, Glendale CA 91201. This 21515 Hawthorne Blvd. Ste. 200, Torrance the County Clerk of Los Angeles County on: Placid Drive, Whittier CA 90605. Wendy 91724. Cuevas Martinez Construction, Inc., Christie Jr., 40701 Rancho Vista Blvd Space business is conducted by: a corporation. CA 90503. This business is conducted by: a 02/08/2019. NOTICE - This fictitious name Flores, 13721 Placid Drive, Whittier CA 21245 E Nubia St, Covina CA 91724. This 55, Palmdale CA 93551. This business is The Registrant(s) commenced to transact corporation. The Registrant(s) commenced statement expires five years from the date it 90605. This business is conducted by: an business is conducted by: a corporation. conducted by: an individual. The Registrant(s) business under the fictitious business name to transact business under the fictitious was filed on, in the office of the County Clerk. individual. The Registrant(s) commenced to The Registrant(s) commenced to transact commenced to transact business under the or names listed herein on: 02/2019. Signed: business name or names listed herein on: A new Fictitious Business Name Statement transact business under the fictitious business business under the fictitious business fictitious business name or names listed Alexander Sarkissian, President. Registrant(s) 02/2019. Signed: Esther M. Outten-Norman, must be filed prior to that date. The filing of this The british Weekly, Sat. February 16, 2019 Page 17

statement does not of itself authorize the use 02/08/2019. NOTICE - This fictitious name individual. The Registrant(s) commenced seq., B&P Code.) Published: 02/16/2019, federal, state or common law (see Section or names listed herein on: 02/2019. Signed: in this state of a fictitious business name in statement expires five years from the date to transact business under the fictitious 02/23/2019, 03/02/2019 and 03/09/2019. 14411, et seq., B&P Code.) Published: Yoram Gold, President. Registrant(s) violation of the rights of another under federal, it was filed on, in the office of the County business name or names listed herein on: 02/16/2019, 02/23/2019, 03/02/2019 and declared that all information in the statement state or common law (see Section 14411, et Clerk. A new Fictitious Business Name 01/2019. Signed: Michael Monahan, owner. Fictitious Business Name Statement: 03/09/2019. is true and correct. This statement is filed seq., B&P Code.) Published: 02/16/2019, Statement must be filed prior to that date. Registrant(s) declared that all information 2019036054. The following person(s) is/ with the County Clerk of Los Angeles 02/23/2019, 03/02/2019 and 03/09/2019. The filing of this statement does not of itself in the statement is true and correct. This are doing business as: Babylon Cleaning Fictitious Business Name Statement: County on: 02/12/2019. NOTICE - This authorize the use in this state of a fictitious statement is filed with the County Clerk Services, 6201 Tujunga Ave, N Hollywood 2019036651. The following person(s) is/ fictitious name statement expires five years Fictitious Business Name Statement: business name in violation of the rights of of Los Angeles County on: 02/11/2019. CA 91606. Marlon Estuardo Palencia are doing business as: Paws Music; Paws from the date it was filed on, in the office of 2019034345. The following person(s) is/ another under federal, state or common NOTICE - This fictitious name statement Palma, 6201 Tujunga Ave, N Hollywood CA Books, Claveson, 5268 West Pico Blvd, the County Clerk. A new Fictitious Business are doing business as: The Braden James law (see Section 14411, et seq., B&P expires five years from the date it was filed 91606. This business is conducted by: an Los Angeles CA 90019-4042/5268 West Name Statement must be filed prior to that Group; Braden James Group, 6017 Code.) Published: 02/16/2019, 02/23/2019, on, in the office of the County Clerk. A new individual. The Registrant(s) commenced Pico Blvd, Los Angeles CA 90019-4042. date. The filing of this statement does not Lexington Ave., Ste. 202, Los Angeles CA 03/02/2019 and 03/09/2019. Fictitious Business Name Statement must to transact business under the fictitious Angel Luis Figueroa, 5268 West Pico of itself authorize the use in this state of 90038. Braden James, Incorporated, 6017 be filed prior to that date. The filing of this business name or names listed herein on: Blvd, Los Angeles CA 90019-4042. This a fictitious business name in violation of Lexington Ave., Ste. 202, Los Angeles CA Fictitious Business Name Statement: statement does not of itself authorize the 02/2019. Signed: Marlon Estuardo Palencia business is conducted by: an individual. the rights of another under federal, state 90038. This business is conducted by: a 2019034721. The following person(s) is/are use in this state of a fictitious business name Palma, owner. Registrant(s) declared that The Registrant(s) commenced to transact or common law (see Section 14411, et corporation. The Registrant(s) commenced doing business as: GRG Dispenser, 1304 in violation of the rights of another under all information in the statement is true and business under the fictitious business name seq., B&P Code.) Published: 02/16/2019, to transact business under the fictitious N. Pacific Ave, Glendale CA 91202. George federal, state or common law (see Section correct. This statement is filed with the or names listed herein on: 01/1999. Signed: 02/23/2019, 03/02/2019 and 03/09/2019. business name or names listed herein on: Sarkissian, 1304 N. Pacific Ave, Glendale 14411, et seq., B&P Code.) Published: County Clerk of Los Angeles County on: Angel Luis Figueroa, owner. Registrant(s) 10/2018. Signed: Patrick Braden Haas, CA 91202. This business is conducted by: 02/16/2019, 02/23/2019, 03/02/2019 and 02/11/2019. NOTICE - This fictitious name declared that all information in the statement Fictitious Business Name Statement: President. Registrant(s) declared that all an individual. The Registrant(s) commenced 03/09/2019. statement expires five years from the date is true and correct. This statement is filed 2019037483. The following person(s) is/are information in the statement is true and to transact business under the fictitious it was filed on, in the office of the County with the County Clerk of Los Angeles doing business as: Sharper Image Barber correct. This statement is filed with the business name or names listed herein on: Fictitious Business Name Statement: Clerk. A new Fictitious Business Name County on: 02/12/2019. NOTICE - This Studio, 1942 1/2 Del Amo Blvd, Long Beach County Clerk of Los Angeles County on: 01/2019. Signed: George Sarkissian, owner. 2019035173. The following person(s) is/ Statement must be filed prior to that date. fictitious name statement expires five years CA 90807/4840 Maybank Ave Lakewood 02/08/2019. NOTICE - This fictitious name Registrant(s) declared that all information are doing business as: Wiz Kid Tutor, 4357 The filing of this statement does not of itself from the date it was filed on, in the office of CA Lakewood CA. Quaneil Trovon Reece, statement expires five years from the date in the statement is true and correct. This Slauson Ave PO Box 811, Maywood CA authorize the use in this state of a fictitious the County Clerk. A new Fictitious Business 4840 Maybank Ave Lakewood CA 90807. it was filed on, in the office of the County statement is filed with the County Clerk 90270/4357 Slauson Ave PO Box 811, business name in violation of the rights of Name Statement must be filed prior to that This business is conducted by: an individual. Clerk. A new Fictitious Business Name of Los Angeles County on: 02/08/2019. Maywood CA 90270. Maria A Serpas, another under federal, state or common date. The filing of this statement does not The Registrant(s) commenced to transact Statement must be filed prior to that date. NOTICE - This fictitious name statement 6336 Heliotrope Ave, Bell CA 90201. This law (see Section 14411, et seq., B&P of itself authorize the use in this state of business under the fictitious business name The filing of this statement does not of itself expires five years from the date it was filed business is conducted by: an individual. Code.) Published: 02/16/2019, 02/23/2019, a fictitious business name in violation of or names listed herein on: n/a. Signed: authorize the use in this state of a fictitious on, in the office of the County Clerk. A new The Registrant(s) commenced to transact 03/02/2019 and 03/09/2019. the rights of another under federal, state Quaneil Trovon Reece, owner. Registrant(s) business name in violation of the rights of Fictitious Business Name Statement must business under the fictitious business name or common law (see Section 14411, et declared that all information in the statement another under federal, state or common be filed prior to that date. The filing of this or names listed herein on: 04/2009. Signed: Statement of Abandonment of Use of seq., B&P Code.) Published: 02/16/2019, is true and correct. This statement is filed law (see Section 14411, et seq., B&P statement does not of itself authorize the Maria A Serpas, owner. Registrant(s) Fictitious Business Name: 2019036118. 02/23/2019, 03/02/2019 and 03/09/2019. with the County Clerk of Los Angeles Code.) Published: 02/16/2019, 02/23/2019, use in this state of a fictitious business name declared that all information in the statement Current file: 2017102897. The following County on: 02/13/2019. NOTICE - This 03/02/2019 and 03/09/2019. in violation of the rights of another under is true and correct. This statement is filed person has abandoned the use of the Fictitious Business Name Statement: fictitious name statement expires five years federal, state or common law (see Section with the County Clerk of Los Angeles fictitious business name: Hollywood 2019036664. The following person(s) is/ from the date it was filed on, in the office of Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: County on: 02/11/2019. NOTICE - This Boulevard Tours, 14314 Burbank Blvd are doing business as: Global Market the County Clerk. A new Fictitious Business 2019034370. The following person(s) is/ 02/16/2019, 02/23/2019, 03/02/2019 and fictitious name statement expires five years #135, Sherman Oaks CA 91401. The Big Research Pros; Global Market Research Name Statement must be filed prior to that are doing business as: Tub Hub, 838 03/09/2019. from the date it was filed on, in the office of Red Bus Company, Inc., 14314 Burbank Professionals, Global MRP, GMRP, 16461 date. The filing of this statement does not Portola Ave, Glendale CA 91206. Jordan the County Clerk. A new Fictitious Business Blvd #135, Sherman Oaks CA 91401. The Sherman Way, Suite 165, Lake Balboa of itself authorize the use in this state of Deravanessian, 838 Portola Ave, Glendale Fictitious Business Name Statement: Name Statement must be filed prior to that fictitious business name referred to above CA 91406. Global Staffing Professionals a fictitious business name in violation of CA 91206. This business is conducted by: 2019034723. The following person(s) is/ date. The filing of this statement does not was filed on: 04/21/2017, in the County of LLC, 16461 Sherman Way, Suite 165, the rights of another under federal, state an individual. The Registrant(s) commenced are doing business as: PERFEC; PERFEC of itself authorize the use in this state of Los Angeles. This business is conducted Lake Balboa CA 91406. This business is or common law (see Section 14411, et to transact business under the fictitious FLOORS, PERFEC HARDWOOD a fictitious business name in violation of by: a corporation. Signed: Stephen M. conducted by: a limited liability company. seq., B&P Code.) Published: 02/16/2019, business name or names listed herein on: FLOORS 8687 Melrose Ave Ste G299, the rights of another under federal, state Donaldson, President. Registrant(s) The Registrant(s) commenced to transact 02/23/2019, 03/02/2019 and 03/09/2019. n/a. Signed: Jordan Deravanessian, owner. West Hollywood CA 90069. KRB Beverly or common law (see Section 14411, et declared that all information in the statement business under the fictitious business name Registrant(s) declared that all information Hills LLC, 8687 Melrose Ave Ste G299, seq., B&P Code.) Published: 02/16/2019, is true and correct. This statement is filed or names listed herein on: 01/2019. Signed: Fictitious Business Name Statement: in the statement is true and correct. This West Hollywood CA 90069. This business 02/23/2019, 03/02/2019 and 03/09/2019. with the County Clerk of Los Angeles County Christina Tiffany, President. Registrant(s) 2019037683. The following person(s) is/ statement is filed with the County Clerk is conducted by: a limited liability company. on: 02/11/2019. Published: 02/16/2019, declared that all information in the statement are doing business as: Urban Bagz, 8334 of Los Angeles County on: 02/08/2019. The Registrant(s) commenced to transact Fictitious Business Name Statement: 02/23/2019, 03/02/2019 and 03/09/2019. is true and correct. This statement is filed Lincoln Blvd #170, Los Angeles CA 90045. NOTICE - This fictitious name statement business under the fictitious business name 2019035274. The following person(s) is/ with the County Clerk of Los Angeles Americo Enterprises LLC, 8334 Lincoln Blvd expires five years from the date it was filed or names listed herein on: 11/2013. Signed: are doing business as: Maja Healthcare Fictitious Business Name Statement: County on: 02/12/2019. NOTICE - This #170, Los Angeles CA 90045. This business on, in the office of the County Clerk. A new Kristina Ho-Ruan, Manager. Registrant(s) Provider, 2614 Sirius Street, Thousand 2019036119. The following person(s) is/ fictitious name statement expires five years is conducted by: a limited liability company. Fictitious Business Name Statement must declared that all information in the statement Oaks CA 91360. Jaivin Paul Balatbat, 2614 are doing business as: Los Angeles Vocal from the date it was filed on, in the office of The Registrant(s) commenced to transact be filed prior to that date. The filing of this is true and correct. This statement is filed Sirius Street, Thousand Oaks CA 91360. Studio; Venice School of Music, Venice the County Clerk. A new Fictitious Business business under the fictitious business name statement does not of itself authorize the with the County Clerk of Los Angeles This business is conducted by: an individual. Beach School of Music, 920 1/2 Venezia Name Statement must be filed prior to that or names listed herein on: 02/2019. Signed: use in this state of a fictitious business name County on: 02/08/2019. NOTICE - This The Registrant(s) commenced to transact Avenue, Venice CA 90291. Lauren Pardini, date. The filing of this statement does not Maynor Galindo, owner. Registrant(s) in violation of the rights of another under fictitious name statement expires five years business under the fictitious business name 920 1/2 Venezia Avenue, Venice CA 90291. of itself authorize the use in this state of declared that all information in the statement federal, state or common law (see Section from the date it was filed on, in the office of or names listed herein on: 01/2019. Signed: This business is conducted by: an individual. a fictitious business name in violation of is true and correct. This statement is filed 14411, et seq., B&P Code.) Published: the County Clerk. A new Fictitious Business Jaivin Paul Balatbat, owner. Registrant(s) The Registrant(s) commenced to transact the rights of another under federal, state with the County Clerk of Los Angeles 02/16/2019, 02/23/2019, 03/02/2019 and Name Statement must be filed prior to that declared that all information in the statement business under the fictitious business name or common law (see Section 14411, et County on: 02/13/2019. NOTICE - This 03/09/2019. date. The filing of this statement does not is true and correct. This statement is filed or names listed herein on: n/a. Signed: seq., B&P Code.) Published: 02/16/2019, fictitious name statement expires five years of itself authorize the use in this state of with the County Clerk of Los Angeles Lauren Pardini, owner. Registrant(s) 02/23/2019, 03/02/2019 and 03/09/2019. from the date it was filed on, in the office of Fictitious Business Name Statement: a fictitious business name in violation of County on: 02/11/2019. NOTICE - This declared that all information in the statement the County Clerk. A new Fictitious Business 2019034448. The following person(s) is/are the rights of another under federal, state fictitious name statement expires five years is true and correct. This statement is filed Fictitious Business Name Statement: Name Statement must be filed prior to that doing business as: Premium Bartenders, or common law (see Section 14411, et from the date it was filed on, in the office of with the County Clerk of Los Angeles 2019036666. The following person(s) is/ date. The filing of this statement does not 6456 Wilkinson Ave., no, CA 91606. Karen seq., B&P Code.) Published: 02/16/2019, the County Clerk. A new Fictitious Business County on: 02/11/2019. NOTICE - This are doing business as: Global Marketing of itself authorize the use in this state of Khukoyan, 6456 Wilkinson Ave., NO, CA 02/23/2019, 03/02/2019 and 03/09/2019. Name Statement must be filed prior to that fictitious name statement expires five years Pros; Global Staffing Professionals, a fictitious business name in violation of 91606. Artak Zeytuntsyan, 6456 Wilkinson date. The filing of this statement does not from the date it was filed on, in the office of Global Staffing Pros, 16461 Sherman the rights of another under federal, state Ave., NO, CA 91606. This business is Fictitious Business Name Statement: of itself authorize the use in this state of the County Clerk. A new Fictitious Business Way, Suite 165, Lake Balboa CA 91406. or common law (see Section 14411, et conducted by: a general partnership. The 2019034736. The following person(s) is/are a fictitious business name in violation of Name Statement must be filed prior to that Global Staffing Professionals LLC, 16461 seq., B&P Code.) Published: 02/16/2019, Registrant(s) commenced to transact doing business as: Ana Wade Design, 328 the rights of another under federal, state date. The filing of this statement does not Sherman Way, Suite 165, Lake Balboa CA 02/23/2019, 03/02/2019 and 03/09/2019. business under the fictitious business name N Mariposa St., Burbank CA 91506/PO Box or common law (see Section 14411, et of itself authorize the use in this state of 91406. This business is conducted by: a or names listed herein on: 02/2019. Signed: 4185, Burbank CA 91503-4185. Anna Rietta seq., B&P Code.) Published: 02/16/2019, a fictitious business name in violation of limited liability company. The Registrant(s) Fictitious Business Name Statement: Karen Khukoyan, partner. Registrant(s) Montoya, 328 N Mariposa St., Burbank CA 02/23/2019, 03/02/2019 and 03/09/2019. the rights of another under federal, state commenced to transact business under 2019037755. The following person(s) is/are declared that all information in the statement 91506. This business is conducted by: an or common law (see Section 14411, et the fictitious business name or names doing business as: Stronghouse Builders, is true and correct. This statement is filed individual. The Registrant(s) commenced Fictitious Business Name Statement: seq., B&P Code.) Published: 02/16/2019, listed herein on: 01/2019. Signed: Christina 20358 Chapter Dr, Woodland Hills CA with the County Clerk of Los Angeles to transact business under the fictitious 2019036035. The following person(s) is/are 02/23/2019, 03/02/2019 and 03/09/2019. Tiffany, President. Registrant(s) declared 91364. Stronghouse, 1534 N Moorpark County on: 02/08/2019. NOTICE - This business name or names listed herein on: doing business as: Masullo Construction, that all information in the statement is true Rd, Thouand Oaks CA 91360. This fictitious name statement expires five years n/a. Signed: Anna Rietta Montoya, owner. 10330 Jimenez Pl, Los Angeles CA 91342. Fictitious Business Name Statement: and correct. This statement is filed with the business is conducted by: a corporation. from the date it was filed on, in the office of Registrant(s) declared that all information Matthew Masullo, 412 Enclave Circle 2019036126. The following person(s) is/are County Clerk of Los Angeles County on: The Registrant(s) commenced to transact the County Clerk. A new Fictitious Business in the statement is true and correct. This Suite 202, Costa Mesa CA 92626. This doing business as: Hollywood Boulevard 02/12/2019. NOTICE - This fictitious name business under the fictitious business name Name Statement must be filed prior to that statement is filed with the County Clerk business is conducted by: an individual. Tours, 12320 Burbank Blvd, #305, statement expires five years from the date or names listed herein on: n/a. Signed: date. The filing of this statement does not of Los Angeles County on: 02/08/2019. The Registrant(s) commenced to transact Valley Village CA 91607/PO Box 57043, it was filed on, in the office of the County Reza Ghassemi Bakhtiari, President. of itself authorize the use in this state of NOTICE - This fictitious name statement business under the fictitious business name Sherman Oaks CA 91413. Manchester Clerk. A new Fictitious Business Name Registrant(s) declared that all information a fictitious business name in violation of expires five years from the date it was filed or names listed herein on: 08/2018. Signed: UK Productions, 12320 Burbank Blvd, Statement must be filed prior to that date. in the statement is true and correct. This the rights of another under federal, state on, in the office of the County Clerk. A new Matthew Masullo, owner. Registrant(s) #305, Valley Village CA 91607. This The filing of this statement does not of itself statement is filed with the County Clerk or common law (see Section 14411, et Fictitious Business Name Statement must declared that all information in the statement business is conducted by: a corporation. authorize the use in this state of a fictitious of Los Angeles County on: 02/13/2019. seq., B&P Code.) Published: 02/16/2019, be filed prior to that date. The filing of this is true and correct. This statement is filed The Registrant(s) commenced to transact business name in violation of the rights of NOTICE - This fictitious name statement 02/23/2019, 03/02/2019 and 03/09/2019. statement does not of itself authorize the with the County Clerk of Los Angeles business under the fictitious business name another under federal, state or common expires five years from the date it was filed use in this state of a fictitious business name County on: 02/11/2019. NOTICE - This or names listed herein on: n/a. Signed: law (see Section 14411, et seq., B&P on, in the office of the County Clerk. A new Fictitious Business Name Statement: in violation of the rights of another under fictitious name statement expires five years Stephen Matthew Donaldson, President. Code.) Published: 02/16/2019, 02/23/2019, Fictitious Business Name Statement must 2019034507. The following person(s) is/ federal, state or common law (see Section from the date it was filed on, in the office of Registrant(s) declared that all information 03/02/2019 and 03/09/2019. be filed prior to that date. The filing of this are doing business as: RAC Trucking, 14411, et seq., B&P Code.) Published: the County Clerk. A new Fictitious Business in the statement is true and correct. This statement does not of itself authorize the 1717 East Avenue I Space 27, Lancaster 02/16/2019, 02/23/2019, 03/02/2019 and Name Statement must be filed prior to that statement is filed with the County Clerk Fictitious Business Name Statement: use in this state of a fictitious business name CA 93535. Roda Aznar Cortez, 1717 East 03/09/2019. date. The filing of this statement does not of Los Angeles County on: 02/11/2019. 2019036783. The following person(s) is/ in violation of the rights of another under Avenue I Space 27, Lancaster CA 93535. of itself authorize the use in this state of NOTICE - This fictitious name statement are doing business as: Roays Mechanic federal, state or common law (see Section This business is conducted by: an individual. Fictitious Business Name Statement: a fictitious business name in violation of expires five years from the date it was filed Mobile Service, 9723 Zamora Ave, Los 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact 2019034863. The following person(s) is/ the rights of another under federal, state on, in the office of the County Clerk. A new Angeles CA 90002. Aracely Rodriguez, 02/16/2019, 02/23/2019, 03/02/2019 and business under the fictitious business name are doing business as: MM Seed, 3745 or common law (see Section 14411, et Fictitious Business Name Statement must 9723 Zamora Ave, Los Angeles CA 90002. 03/09/2019. or names listed herein on: 06/2017. Signed: Valley Blvd Spc 104, Walnut CA 91789. seq., B&P Code.) Published: 02/16/2019, be filed prior to that date. The filing of this This business is conducted by: an individual. Roda Aznar Cortez, owner. Registrant(s) The Ministry of Mustard Seed, 3745 Valley 02/23/2019, 03/02/2019 and 03/09/2019. statement does not of itself authorize the The Registrant(s) commenced to transact declared that all information in the statement Blvd Spc 104, Walnut CA 91789. This use in this state of a fictitious business name business under the fictitious business name is true and correct. This statement is filed business is conducted by: a corporation. Fictitious Business Name Statement: in violation of the rights of another under or names listed herein on: 10/2018. Signed: Fictitious Business Name Statement: with the County Clerk of Los Angeles The Registrant(s) commenced to transact 2019036041. The following person(s) is/ federal, state or common law (see Section Aracely Rodriguez, owner. Registrant(s) 2019037925. The following person(s) is/ County on: 02/08/2019. NOTICE - This business under the fictitious business name are doing business as: Merch Foraward, 14411, et seq., B&P Code.) Published: declared that all information in the statement are doing business as: LA Cash Offer, fictitious name statement expires five years or names listed herein on: n/a. Signed: 105 Eucalyptus Drive, El Segundo CA 02/16/2019, 02/23/2019, 03/02/2019 and is true and correct. This statement is filed 8111 Firestone Bl, #338, Downey CA from the date it was filed on, in the office of Zheng Wang, CEO. Registrant(s) declared 90245/214 Main Street #255, El Segundo 03/09/2019. with the County Clerk of Los Angeles 90241. Lenin Martinez, 1702 Camino the County Clerk. A new Fictitious Business that all information in the statement is true CA 90245. Christina Rosesilva, 214 Main County on: 02/12/2019. NOTICE - This De La Costa Apt 7, Redondo Beach CA Name Statement must be filed prior to that and correct. This statement is filed with the Street #255, El Segundo CA 90245; Steve Fictitious Business Name Statement: fictitious name statement expires five years 90277; Edward Alvarez, 8141 Stewart date. The filing of this statement does not County Clerk of Los Angeles County on: Gable, 105 Eucalyptus Drive, El Segundo 2019036596. The following person(s) is/ from the date it was filed on, in the office of And Gray Rd, Downey CA 90241. This of itself authorize the use in this state of 02/11/2019. NOTICE - This fictitious name CA 90245; Darren Gable, 105 Eucalyptus are doing business as: Macrod Transport, the County Clerk. A new Fictitious Business business is conducted by: co-partners. a fictitious business name in violation of statement expires five years from the date Drive, El Segundo CA 90245. This business 2069 Myrtle Ave, Long Beach CA 90806. Name Statement must be filed prior to that The Registrant(s) commenced to transact the rights of another under federal, state it was filed on, in the office of the County is conducted by: an unincorporated Victor Javier Macias Sahagun, 2069 date. The filing of this statement does not business under the fictitious business name or common law (see Section 14411, et Clerk. A new Fictitious Business Name association other than a partnership. The Myrtle Ave, Long Beach CA 90806. This of itself authorize the use in this state of or names listed herein on: 02/2019. Signed: seq., B&P Code.) Published: 02/16/2019, Statement must be filed prior to that date. Registrant(s) commenced to transact business is conducted by: an individual. a fictitious business name in violation of Edward Alvarez, co-partner. Registrant(s) 02/23/2019, 03/02/2019 and 03/09/2019. The filing of this statement does not of itself business under the fictitious business name The Registrant(s) commenced to transact the rights of another under federal, state declared that all information in the statement authorize the use in this state of a fictitious or names listed herein on: 02/2019. Signed: business under the fictitious business name or common law (see Section 14411, et is true and correct. This statement is filed Fictitious Business Name Statement: business name in violation of the rights of Christina Rosesilva, partner. Registrant(s) or names listed herein on: n/a. Signed: seq., B&P Code.) Published: 02/16/2019, with the County Clerk of Los Angeles 2019034719. The following person(s) is/ another under federal, state or common declared that all information in the statement Victor Javier Macias Sahagun, owner. 02/23/2019, 03/02/2019 and 03/09/2019. County on: 02/13/2019. NOTICE - This are doing business as: Michelle Chen law (see Section 14411, et seq., B&P is true and correct. This statement is filed Registrant(s) declared that all information fictitious name statement expires five years Studio, 8425 Sarah Street, Rosemead Code.) Published: 02/16/2019, 02/23/2019, with the County Clerk of Los Angeles in the statement is true and correct. This Fictitious Business Name Statement: from the date it was filed on, in the office of CA 91770. Yi-Ting Chen, 8425 Sarah 03/02/2019 and 03/09/2019. County on: 02/11/2019. NOTICE - This statement is filed with the County Clerk 2019036864. The following person(s) is/ the County Clerk. A new Fictitious Business Street, Rosemead CA 91770. This fictitious name statement expires five years of Los Angeles County on: 02/12/2019. are doing business as: Ivy Planner, Dream Name Statement must be filed prior to that business is conducted by: an individual. Fictitious Business Name Statement: from the date it was filed on, in the office of NOTICE - This fictitious name statement School Planners, Gold Connections, Music date. The filing of this statement does not The Registrant(s) commenced to transact 2019035159. The following person(s) is/are the County Clerk. A new Fictitious Business expires five years from the date it was filed Academy, Rockit, 4415 Sevenoaks Ct, of itself authorize the use in this state of business under the fictitious business name doing business as: Mighty Mike Mo, Triple Name Statement must be filed prior to that on, in the office of the County Clerk. A new Westlake Village CA 91361. Clearpath a fictitious business name in violation of or names listed herein on: n/a. Signed: Yi- M Consulting, 1725 N Alexandria Ave.1, Los date. The filing of this statement does not Fictitious Business Name Statement must Concepts, 4415 Sevenoaks Ct, Westlake the rights of another under federal, state Ting Chen, owner. Registrant(s) declared Angeles CA 90027/1725 N Alexandria Ave.1, of itself authorize the use in this state of be filed prior to that date. The filing of this Village CA 91361. This business is or common law (see Section 14411, et that all information in the statement is true Los Angeles CA 90027. Michael Monahan, a fictitious business name in violation of statement does not of itself authorize the conducted by: a corporation. The seq., B&P Code.) Published: 02/16/2019, and correct. This statement is filed with the 1725 N Alexandria Ave.1, Los Angeles CA the rights of another under federal, state use in this state of a fictitious business name Registrant(s) commenced to transact 02/23/2019, 03/02/2019 and 03/09/2019. County Clerk of Los Angeles County on: 90027. This business is conducted by: an or common law (see Section 14411, et in violation of the rights of another under business under the fictitious business name Page 18 The british Weekly, Sat. February 16, 2019

“From the outside it British Weekly looks a little like he’s back Tuesday’s Results to his pre-Bristol form,” said Bayliss. SPORT “It might have been a tough thing to go through. Stokes and Wood ready You don’t know how that affects people. “He can be fairly hard to to take on the Aussies read sometimes. ENGLAND will head The extra pace of Wood into the Ashes with a will be a huge asset to go spring in their step thanks with the skills of James to a dynamic Durham Anderson and Stuart duo who are just about Broad, while Moeen Ali is the only positives to take in the bowling form of his home from the 2-1 Test life. The problem, as ever, defeat by the West Indies. remains with the top order, England completed a and even though Keaton consolation win in the Jennings, Joe Denly and Third Test by 232-runs Rory Burns have failed to on Tuesday, which just set the world alight, they the tonic after two abject are all still in the mix for CONSOLATION: Woods and Stokes helped displays, and it was built the summer. England win the Third Test in St Lucia this week upon Ben Stokes and There was no Stokes for Mark Wood, who should of 79 and 48 not out in this means doing some hard the Aussies to cope with have a big say in England’s final Test. work, but we saw the last time and it showed attempt to regain the “We saw Stokes go benefits of his approach.” as they romped to the 4-0 Ashes this summer. back to his free-flowing The last year has been win on their own patch, The re-emergence of style, trying to dominate the most difficult of Stokes’ but things are set to be fast bowler Wood is an the attack,” said Bayliss. life, with a late night Bristol different this summer unexpected bonus since “That is what is best for incident causing him to despite England’s defeat he was not even picked him. Over the last 12 miss six Test matches in the Caribbean. to come on this Test tour months we have seen thanks to a suspension and “The are some names in the first place and had him trying to play in the a court case, including the out there who can score his lucky break when Olly way that everyone wants 4-0 drubbing in Australia. heavily in the county Stone went home because him to play Test cricket Since his return in the season to give us a choice of a stress fracture in his or remembers what Test summer he has found it to make,” said Bayliss. back. But England coach cricket is like. difficult to hit the same “We have had our Trevor Bayliss believes “I think he is trying to sort of heights as before problems but so too have it is the return to the work out what is that best the whole saga and Bayliss Australia. We beat India swashbuckling style of for him. Will he get the believes it could have had 4-1 at home last year and Stokes that could be the best rewards if he plays a greater effect on him they have just been beaten most important aspect of what suits him best? than he has been letting by India at home. It should the whole trip after scores “At different times that on. be a good series.” Monday’s Results Weekend Football League Results The british Weekly, Sat. February 16, 2019 Page 19 United left with a mountain to Ramsey pay bonanza breaks climb as PSG ease to victory record for British player Manchester United a chance of advancing to reflected in the barrage must mount a the Champions League of jeers that accompanied Arsenal midfielder Aaron welcomed me as a and Ian Rush. miraculous recovery quarter-finals. him throughout this Ramsey has signed a pre- teenager and have been Ramsey, who joined operation to keep their Solskjaer’s hopes were Champions League tie. contract agreement to join there through all the highs Arsenal from Cardiff City Champions League hampered by first-half The Argentine, often Juventus in the summer and lows I’ve encountered in 2008 for a fee of about campaign alive after injuries to Jesse Lingard poorly utilised by in a deal that will earn during my time at the £4.8m, held preliminary they were overpowered and Anthony Martial manager Louis van Gaal, him over £400,000 a week. club. talks with Barcelona and by Paris St-Germain at but PSG made light of lasted only a year before The 28-year-old has “It is with a heavy also received an offer from Old Trafford on Tuesday the absence of injured leaving United for Paris agreed a four-year heart that I leave after 11 Paris St-Germain. night. Brazilian superstar in a £44.3m deal having contract that will see him incredible years. Thank Bayern Munich, Inter Second-half goals from Neymar and striker never produced his join the Italian champions you.” Milan and Real Madrid Presnel Kimpembe and Edinson Cavani. finest form. as a free agent, ending his The Juventus website also showed interest, Kylian Mbappe secured Former Manchester Here, to their pain, 11-year spell with Arsenal. welcomed Ramsey by with Real forward Gareth victory for the French United misfit Angel Manchester United and Ramsey passed a two- stating he will become Bale understood to have champions, with Paul di Maria was their their fans witnessed part medical in January, the third Welshman encouraged his Wales Pogba sent off for two tormentor, his 53rd exactly what they could having picked Juve to represent the club, team-mate to link up with yellow cards late on. minute corner allowing have had. following talks with a host following John Charles him in Spain. United’s revival with Kimpembe, arguably Di Maria shrugged of European clubs. 10 wins in 11 games fortunate to still be on off the abuse, and a He will be the highest- Europa League Round Up under interim manager the pitch, to escape the needless barge from earning British player ever Alexandre Lacazette Ross Barkley poked in a Ole Gunnar Solskjaer attentions of Nemanja Ashley Young that sent based on basic salary. was sent off as curling cross from Pedro to raised hopes that this Matic and sidefoot past him flying painfully The Wales Arsenal slumped to score in the first half. was the night they could David de Gea. downhill and into Old international’s Arsenal a disappointing first Olivier Giroud flicked in reclaim their place in And it was fitting that Trafford’s cinder track contract expires on 30 leg defeat against Bate the second after Willian cut Europe’s elite. the brilliant Mbappe, in the first half, to make June and the Gunners will Borisov in the Europa the ball back having beaten Instead, they were whose searing pace contributions of real receive no fee when he League last 32 on his opponent in the box. outclassed by PSG was a threat all night, significance in PSG’s leaves. Thursday. Malmo ensured it was a to suffer their first enhanced PSG’s position win. In confirming the deal, Stanislav Dragun nervy ending for Chelsea European home defeat of superiority when And how he enjoyed it. Juventus said the club nodded home Igor as Anders Christiansen by a margin of more he turned Di Maria’s It was his corner that would incur costs of 3.7m Stasevich’s free-kick for slotted home in the 80th than one goal and will inviting cross past the fell to Kimpembe for the euros (£3.2m) but did not the game’s only goal just minute. now need to produce exposed De Gea on the opener and he showed specify what the fee was before half-time. Victory eases the something remarkable in hour. what he was really all for. Lacazette had a goal pressure slightly on Paris on 6 March to stand If United’s plight was about when he outpaced Arsenal said Ramsey disallowed early in the manager Maurizio Sarri not bad enough already, United’s retreating had made a “fantastic second half before being who said his “job was at Wednesday Results it was made worse when defence and put the contribution” during his sent off for elbowing risk” after Chelsea were Pogba was sent off for second on the plate for time at the club and will Aleksandar Filipovic. thrashed 6-0 by Manchester a second yellow card Mbappe as he arrived “have a special place in A resolute Bate held on City in the Premier League in the final minute of with perfect timing. the hearts and memories” for the win, their first over on Sunday. normal time and will Di Maria was given a of fans. an English side at home in Chelsea remain miss the second leg. standing ovation by On his Instagram European competition. unbeaten in the Europa Di Maria’s frustrating PSG’s fans when he was page, Ramsey thanked The Belarusian League this season before spell at Manchester replaced late on after Arsenal’s fans and said he champions will now take the second leg at Stamford United after a then British finally showing his real will “continue to give the a slender lead to Emirates Bridge on 21 February. record £59.7m move worth at ‘The Theatre Of team 100%”. Stadium for the second leg But Celtic have a from Real Madrid was Dreams’. He wrote: “You next Thursday. mountain to climb to It was no more than Bate salvage their Europa Weekend Premier League Results deserved as Arsenal faded League dream after quickly after a bright start Valencia coasted to victory on a bumpy pitch and sub- in Glasgow on Thursday. zero conditions in Belarus. In a below-par Aliaksei Baga’s side performance the Scottish were playing their first champions rarely troubled competitive match since their visitors in the last 32 December and doggedly first leg. held on to their lead in the Ruben Sobrino beat the second half. offside trap and fed Denis Arsenal, in contrast, Cheryshev, who had an managed just three shots easy finish to give them the on target despite enjoying lead. nearly 77% possession. The two then switched Chelsea claimed a roles, Cheryshev’s cross narrow victory over inch-perfect for Sobrino to Malmo in the Europa knock in the second. League after they were It leaves Celtic with it all greeted with a rousing to do in the second leg at atmosphere in Sweden for the Mestalla stadium next the first leg of their last 32 week in their bid to reach tie. the last 16. Page 20 The british Weekly, Sat. February 16, 2019 BW SPORT JUST ABOUT SPURFECT! n Poch in dreamland as Dortmund are destroyed Tottenham produced passport, showed flashes a magnificent second- of pace and quality in the half display to humble first half but disappeared Bundesliga leaders from view as Spurs Borussia Dortmund assumed total control. 3-0 Wednesday night Pulisic was a peripheral and take control of this figure throughout and Champions League last it is clear he will arrive 16 tie in the first leg at at Stamford Bridge Wembley. very much as a work in Mauricio Pochettino’s progress. side mounted a Pochettino made some remarkable revival to vital tactical changes at advance from the group the break, most notably stage - and they made the ordering his men to press most of that hard work much higher up the to establish a perfect pitch – which brought platform to reach the dividends within a minute quarter-finals. of the restart, with Spurs Spurs were irresistible winning possession and after a first half in which Jan Vertonghen finding they were lucky to stay Son unmarked in the box SUPERJAN: Vertonghen delivered a memorable, man-of-the match performance for Spurs on Wednesday on level terms, with Son with an inch-perfect cross. difficult. It was a difficult Heung-min breaking the The goal completely game from the beginning. RESTAURANT: deadlock two minutes changed the complexion of It was difficult to find 116 Santa Monica Blvd. after the interval with a the game, with Dortmund what the best position was Santa Monica CA 90401 side-foot volley from Jan struggling to contain the in both directions. (310) 451-1402 Vertonghen’s cross. Spurs pressing game and “When we had the ball Happy Hour: Mon-Fri 4-7 Dortmund, regarded by unable to find the outlet we struggled to play in (food specials) many as favourites with ball to Sancho which had the way we wanted to Spurs missing injured been so effective in the play. The team started to Shoppe: 132 Santa Monica Blvd., talisman Harry Kane as first half. feel comfortable, then we Santa Monica • (310) 394-8765 But the visitors defence well as Dele Alli, failed scored. And afterwards Open Sun-Thurs 10am-8pm to respond and the home remained well drilled and we played with more side rammed home their the tie was finely balanced confidence. Fri. & Sat. 10am-10pm superiority in the last 10 before Vertonghen again But Pochettino still minutes. intervened as Spurs again believes there is “a lot of The outstanding regained possession high work to do” to progress to New shipment just arrived in our Vertonghen slid in to up the field, this time the the quarter-finals. Gift Shoppe, lots of crisps and convert Serge Aurier’s Belgian defender met The second leg is on delivery and substitute Aurier’s delicious looping 5 March at Dortmund’s goodies. Our New Shoppe Fernando Llorente headed ball to guide an unerring Westfalenstadion in in Christian Eriksen’s volley into the net for the Germany. hours are 10am-8pm Daily. near-post corner - with decisive second goal. “3-0 is a very good Mon 2/18 FA Cup Thurs 2/21 Europa League Spurs also keeping a clean And minutes later it result but at the same time sheet to enhance their was three, as substitute I think we need to think 1130am Chelsea vs Man Utd 10am Arsenal vs Bate chance of progressing. Fernando Llorente made a that we need to finish the Tue 2/19 Champions League Noon Chelsea vs Malmo Lots of eyes were on quick impression, making job,” he said. Noon Liverpool vs B. Munich two young talents in the a vital clearing header “Always when we Noon Lyon vs Barcelona Sat 2/23 Six Nations Rugby Dortmund line-up, with in his own box before a play this competition 18-year-old Jadon Sancho notching a third goal from and against a good side 6.15am France v Scotland a big future England hope a Spurs corner barely like Dortmund it is very Wed 2/20 Champions League 8.45am Wales v England and 20-year-old Christian two minutes later. Cue difficult.” Noon Atletico Madrid vs Juventus Sun 2/24 Six Nations Rugby Pulisic on his way to delirious scenes among Noon Schalke vs Man City 7am Italy v Ireland Chelsea in the summer in the Spurs faithful as they a £58m deal. serenaded both the team £400k- But this was not the and manager to the final JOIN US FOR HAPPY HOUR! night to make any serious whistle a few minutes a-week judgement as Dortmund later. deal for Mon-Thurs 4-7pm • Fri: 4pm-8pm were ultimately The the match Thursday: Late Happy Hour overpowered by Spurs. Pochettino paid tribute Ramsey Sancho, who delayed to his players, saying: “It www.yeoldekingshead.com Dortmund’s flight to was a fantastic second - page 19 London by forgetting his half. The first half was