The british Weekly, Sat. August 3, 2019 Page 1

£1m win for British ‘Fortnite’ gamer - page 4

California’s British Accent ™ - Since 1984 Saturday, August 3, 2019 • Number 1794 Always Free Only one sprog more at Frogmore! n Harry’s pledge: no more than two children to help save the planet

PRINCE HARRY has announced that he and the Duchess of Sussex will have no more than two children as part of their commitment to saving the environment. While talking are things that are to world famous happening now. We environmentaliwt Dr are already living in it. Jane Goodall in the We are the frog in the much-anticipated water and it’s already September issue of been brought to the boil. Vogue, guest edited Which is terrifying.” by his wife Meghan Harry acknowledged Markle, the royal spoke his attitude towards the about his commitment planet had changed after to the environment in the arrival of baby Archie a conversation about in May. family planning. “But I’ve always Talking about saving thought: this place is the environment, Harry borrowed,” he went on. said: “I view it very “ And, surely, being as differently now, without intelligent as we all are, HARRY WITH WIFE MEGHAN AND BABY ARCHIE: question. But I’ve always or as evolved as we all “We should be able to leave wanted to try and ensure are supposed to be, we something better behind for the next generation,” the Prince said this week that, even before having should be able to leave parents, most recently who too was playing in “When you look an unconscious bias a child and hoping to something better behind at a charity polo match the match. around the world, they’re -- something which have children...” Jane for the next generation.” at the beginning of July. The Prince and Goodall everywhere. They’re not so many people don’t then interjected: “Not The Duke and Duchess Meghan was pictured also discussed how her learned. They’re just... understand, why they too many!” to which of Sussex became first- holding Archie as she studies of primates have there.” feel the way that they Harry replied: “Two, time parents in May, watched Harry compete informed her feelings on The Duke went on to do,” he said. maximum!” following the arrival of in the game. The pair human beings. draw parallels to racist “Despite the fact that As he and Goodall baby Archie. And while were also joined by the “From studying the behavior, which he if you go up to someone discussed the world’s the couple have chosen Duchess of Cambridge, chimps and seeing all said can come from the and say, ‘What you’ve dwindling resources, to keep Archie out of the Prince George, Princess the similarities it was manner and environment just said, or the way that Harry said: “What public eye for now, their Charlotte and Prince obvious to me that we in which someone has you’ve behaved, is racist’ we need to remind baby son has made a few Louis, who were there to have inherited aggressive been brought up. -- they’ll turn around and everybody is: these appearances with his support Prince William – tendencies,” she said. “It’s the same as say, ‘I’m not a racist.’” News from Britain 2-5 • Crossword 9 • Stargazing 9 • Sudoku 9 • Brits in LA 10 • Meet A Member 11 • Sport 18-20 Page 2 The british Weekly, Sat. August 3, 2019

News from Britain Brexit done by October, vows BoJo in Ulster visit BORIS Johnson Nigel Dodds MP and soon for talks with key insisted Brexit will be chief whip Jeffrey EU officials. He will wrapped up by the end Donaldson MP. He sat pass on the premier’s of October as he clashed down at Stormont House message that any with Sinn Fein in tense with the five Northern Brexit agreement must talks this week. Ireland parties trying see the controversial During a gruelling first to reach agreement on Irish border backstop visit to Northern Ireland a new powersharing “abolished”. as Prime Minister on deal after two-and-a- Sinn Fein leader Mary Tuesday, Johnson he half years of stalemate, Lou McDonald said she pledged to honour the saying: “I’ll be helping had told Mr Johnson “letter and spirit” of the the parties in any way I that a no-deal Brexit Good Friday Agreement. can.” “will be catastrophic for But the visit concluded in the Irish economy, for Nothern Ireland Secretary Julian Smith with Boris Johnson at Stormont on Wednesday a stand-off over a poll on ‘potential crash’ Irish livelihoods, for our Irish reunification which He denied the DUP society, for our politics might be triggered by dinner would lead and for our peace accord. Ireland.” not to be the “DUP’s of course, be neutral a no-deal Brexit. Mr to questions over the “The extensive The DUP’s confidence gopher”. on government here Johnson arrived in UK government’s planning he’s carrying and supply agreement DUP leader Arlene in Northern Ireland. Belfast on Tuesday and impartiality. out in respect of a which keeps the Tories Foster hit back: “The “Talk of a border poll, had a private dinner Mr Johnson’s Europe potential crash Brexit in power had “poisoned Prime Minister said he he told us, was not with DUP leader Arlene adviser, David Frost, will has to include the issue the groundwater” she would never be neutral something that he was Foster, deputy leader be dispatched to Brussels of a border poll here in said, and warned him on the Union. He will, entertaining.” Javid in £4.2bn giveaway to ease Brexit transition n But Shadow Chancellor blasts “appalling waste of taxpayers’ cash” NEW Chancellor Sajid break with the EU to we intensify our planning to £6.3billion. In his first ensure supplies of vital Labour chairwoman of Javid this week released £4.2billion. It will include to ensure we are ready. spending announcement medicines and medical the Commons Public an extra £2.1billion from £1.1billion for immediate We want to get a good in his new role, the products do not run dry Accounts Committee, the Treasury in an attempt spending on extra border deal that abolishes the Chancellor set out by increasing freight claimed there was “not to dramatically accelerate guards, stockpiling anti-democratic backstop. details of his £1.1billion capacity, warehousing enough time” to spend the Government’s vital medicines and a But if we can’t get a good package for immediate and stockpiling. A the cash effectively. She preparations for a no- massive publicity blitz deal, we’ll have to leave preparations. The sum further £138million is to said: “The Prime Minister deal Brexit this autumn. aimed at households and without one. is to include £344million be allocated for a public is promising to throw With no sign of the businesses. Mr Javid will “This additional to help get new border communications blitz hundreds of millions deadlock between also set aside a further £2.1billion will ensure and customs operations to instruct households of pounds at Brexit as Downing Street and £1billion for a reserve fund we are ready to leave on ready. Home Office chiefs and businesses on how though that will solve his Brussels being broken, to cover contingencies October 31 – deal or no will be able to recruit an to prepare for a no-deal problems. Mr Javid is to double as the Brexit deadline of deal.” extra 500 Border Force Brexit. An information “With three months the money available October 31 approaches. The cash boost raises officers with the cash, campaign based around to go before 31 October for ensuring the UK Speaking Wednesday the total the Treasury has taking the total of new media and online there’s not enough time can withstand a full night, he said: “It’s vital made available for Brexit personnel added to the adverts is planned. The to spend this effectively service this year to more Chancellor will also – recruiting, training and 171 Pier Ave. Ste. 121 • Santa Monica CA 90405 than 1,000. Support for pledge £108million to delivering services takes Tel: (310) 452 2621 • Fax: (310) 314-7653 customs officers to train promote and support more planning. [email protected] new staff or invest in new businesses to ensure “The committee will be www.british-weekly.com • Twitter/BritishWeekly computer equipment to they are ready for Brexit. looking at how much is help businesses complete Measures to help firms spent and what it actually Managing Editor: Neil Fletcher customs declarations will include a national delivers.” Deputy Editor: Nick Stark is to be expanded. programme of business Labour’s shadow Contributing Writers: Sean Borg, Alan Darby Drake, Transport infrastructure readiness and support for chancellor John John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, around ports including exporters to capitalize on McDonnell said: “This Nick Stark, Craig Bobby Young measures to manage new trading opportunities is an appalling waste of Showbusiness Editor: Sean Borg traffic disruption in with countries outside the taxpayers’ cash, all for the Advertising Manager: Mark Devlin Kent is to be improved. EU. sake of Boris Johnson’s Legal Notices and DBAs: Mirelle Woolf Government helplines drive towards a totally Distribution: Mirelle Woolf, Mercedes Grey to provide businesses spending inquiry avoidable no-deal. Subscriptions: 6 months: $33, 1 year: $54 (1st class) The British Weekly is published every Saturday and is available at multiple locations in Southern California. and holidaymakers with Parliament’s spending “This government Circulation: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court travel information will watchdog promised an could have ruled out a Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be also be improved. inquiry into the billions of no-deal and spent these 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 - Mr Javid will also pounds the Government billions on our schools, including photographs - become property of the British Weekly and are subject to editing and/or deletion at make £434million is plunging into Brexit hospitals, and people Editor’s discretion. California’s British Accent™ - Since 1984 available to help preparations. Meg Hillier, instead.” The british Weekly, Sat. August 3, 2019 Page 3

News from Britain Meghan raises profile again - now as guest editor of UK Vogue

THE Duchess of Sussex (which she could have I need to be a safe and will make another high- answered with a sentence consistent place for them to profile media splash next or two) were returned land when they inevitably month as she guests as to me as a thoughtful, fail; and to show them, editor of British Vogure. reflective and beautifully again and again, how to Meghan Markle is curated narrative – a get up on their own.” overseeing a special gentle reminder not of edition of the glossy how but of why she has ‘so magical’ fashion magazine, titled become such a globally She added: “When “Forces for Change,” - respected public figure.” Malia and Sasha were and she knew she wanted The author and newborns, Barack and to interview a special motivational speaker I could lose hours just guest who would inspire offered a healthy dose watching them sleep. We readers. of parenting advice with loved to listen to the little “I knew that I wanted some pearls of wisdom sounds they’d make - to create a magazine about the early days of especially the way they that would speak not motherhood. cooed when they were just to where we are, “Motherhood has deep into dreaming… but to where we hope to taught me that, most Don’t get me wrong, early be,” Meghan said in her of the time, my job is to parenthood is exhausting. editor’s note. “In doing so, give them the space to I’m sure you know a I knew we needed to both explore and develop into thing or two about that open and close strong. the people they want to these days. But there is Like a beautiful meal: the be. Not who I want them something so magical first bite sets the tone and to be or who I wish I was about having a baby in the the final spoonful leaves at that age, but who they house. Time expands and you satiated, smiling, are, deep inside,” Michelle contracts; each moment and sometimes (if you’re said. holds its own little eternity. COVER GIRL: the September issue of British Vogue is on sale now dining under the direction “Motherhood has also “I’m so excited for you of a forward-thinking taught me that my job and Harry to experience Archie when she started part in that joy.” magazine’s editor-in-chief chef) even inspired.” is not to bulldoze a path that, Meghan. Savour it the editing project, told The Duchess of Sussex Edward Enninful. The 37-year-old went for them in an effort to all.” readers it was a “special picked 15 inspirational Meghan said: “Through on to ask, “So how could eliminate all possible The duchess, five time”. She wrote: “By the women for the cover, this lens I hope you’ll I bring this issue to its adversity. But instead, months pregnant with son time you hold this issue in including Hollywood feel the strength of the logical conclusion? How your hands, my husband actress Jane Fonda, 81, collective in the diverse could I meet that very lofty and I will be holding our and climate change selection of women chosen self-imposed goal?” three-month-old baby boy campaigner Greta for the cover as well as Who could she in ours. It’s a very special Thunberg, 16. The 37-year- the team of support I interview? Her answer: time for me personally, on old, who gave birth to son called upon within the “It needed to be Michelle so many levels. “Working Archie in May, does not issue to help bring this to Obama.” with Edward and his grace the cover herself light. I hope readers feel The 37-year-old revealed team, both during my as she felt it would be as inspired as I do, by the she asked the former US pregnancy and maternity a “boastful” thing to forces for change they’ll first lady to take part in leave, has played no small do, according to the find within these pages.” the project “over a casual lunch of chicken tacos and my ever-burgeoning bump.” What emerged between the two was an email conversation that left the former actress speechless. “She graciously said yes (because she’s Michelle, she’s gracious), and then very promptly sent answers (because she’s Michelle, she’s prompt),” the Duchess of Sussex wrote. “What was sent back to me, however, left me somewhat speechless. A FRIENDS IN HIGH PLACES: former First Lady few ‘simple questions’ Michelle Obama has contributed to the edition Page 4 The british Weekly, Sat. August 3, 2019 News From Britain 15-year old Brit wins almost £1m at Fortnite World Cup A BRITISH teenager is quids in by nearly £1million after he and his doubles partner came second in the Fortnite World Cup finals. Jaden Ashman, 15, and his Dutch partner Dave Jong, 21, are to split their CORBYN: persistent allegations of anti-Semitism £1.8million prize, each banking £900,000. But Labour Party sinks he admitted his rise to online gaming fame has seen running battles with to new lows in his mother, Lisa, who once binned his Xbox as Welsh strongholds she tried in vain to make Jaden spend more time on LABOUR’S dwindling Wales would return if schoolwork. support under Jeremy an election took place Corbyn was laid bare after Brexit, when the ‘against him gaming’ this week, as a new poll party could once again After his win in New showed the party had dominate “bread and York City on Saturday, ALL SMILES NOW: But Jaden Ashman and mum Lisa have clashed over his gaming sunk to a new low in its butter” political issues. the Essex teenager said: historic Welsh heartland. Labour has ruled Welsh “Me and my mum, we quite against him gaming. of Uber Eats”. keyboard. Support for Labour is politics for decades. Party clash quite a lot. “She I’ve been more pushing Jaden, known as In the online battle just 22 per cent, placing founder Keir Hardie and didn’t understand how it him to his schoolwork. “Wolfiez”, and Dave royale game, each player it behind the Tories on ex-premiers Ramsay worked, so she thought “I’ve actually thrown lost to Norwegian Emil is dropped on to an island 24 per cent and only four MacDonald and James that I was spending eight an Xbox out, snapped Bergquist Pedersen and where they have to find points above the Brexit Callaghan represented hours a day in my room a headset, we’ve had a Austrian David W. Jaden’s weapons, build structures Party, the YouGov poll Welsh seats and, since just wasting my time. So nightmare.” success was hailed as and eliminate each other. says. It is a further boost 1998, all four Welsh now that I’ve proved to She said Jaden was particularly impressive, as But Fortnite is not without to Boris Johnson who Assembly first ministers her that I can do stuff, I’m not materialistic and he opted for a traditional controversy. Prince Harry visited Wales for the first have hailed from the party. really happy.” anticipates he will spend handheld controller has said it drains the time as Prime Minister Mr Kinnock said Labour Lisa said: “I’ve been his winnings on a “lifetime instead of a mouse and minds of the young. on Tuesday. The poll had also been squeezed Magners • Boddingtons Double Chocolate Fullers ESB results are being blamed by the popularity of Fullers London Pride • Guinness • Harp • Heineken • Blackthorn Cider on Labour’s woeful Brexit Mr Johnson, who has strategy and a “Boris promised to take Britain bounce” in the country out of the EU with no deal Watch all the that voted to leave the EU if necessary. The Brexit in 2016. Party has also mopped up Aberavon Labour MP Labour Leave backers. Stephen Kinnock said: Academics have action here!!! “Labour’s strategy on described the results of Brexit has been disastrous. the poll as unprecedented Anuerin Bevan said if you for Labour. Professor THE MOST TRADITIONAL stand in the middle of Roger Awan-Scully said the road, you will get run Mr Corbyn and First PUBS IN SO CAL down. “We should have Minister Mark Drakeford Over 20 Beers on Tap stuck to our guns and “appear to be well on 20+ Single Malts Too! said we are the party that course to presiding over VOTED BEST NEIGHBORHOOD PUB wants to leave the EU, the destruction of their but we must leave with party’s near century- LIVE MUSIC (Santa Ana Only) a deal. Or you could go long hegemony in Welsh Friday classic rock 8 - 11pm Saturday Tribute bands/classic rock fullthroated for a second politics”. 8:30 to 11:30pm referendum, which A Labour source said: Happy Hour All Day Sunday! personally I wouldn’t “Before the 2017 election, Drink and Food Specials agree with. But it’s a Welsh polls put us way strategy and it’s clear. behind the Tories, but QUIZ NIGHT: 2nd Tuesday of the month at What you can’t be is all under Jeremy Corbyn’s Santa Ana location things to all people. The leadership we won the Now seving SUNDAY BRUNCH fall-out of that is what majority of Welsh seats at Fullerton Location: 10am-Noon we’re seeing now.” and achieved our highest email: [email protected] Mr Kinnock said share of the vote for 20 support for Labour in years.” Smithwicks • Spaten • Stella Artois • Twisted Thistle • Well’s Banana Bread Murphys • Newcastle • Old Speckled Hen • Paulaner Hef Hen • Paulaner • Newcastle Old Speckled Murphys The british Weekly, Sat. August 3, 2019 Page 5

NOT FORGOTTEN: Honeysuckle Weeks and Michael Kitchen starred in Foyle’s War Foyle’s War voted ‘most missed show’ IT WAS a much-loved taking the story beyond a passion project for me tale of wartime policing the Second World War from start to finish and I that gripped millions. and into the Cold War miss it to this day. Wartime childhood was the And ITV drama Foyle’s era. “It really cheers me War has now been On hearing the poll up to think that Radio making of me, says Caine voted the show most result, a delighted Mr Times readers still hold SIR Michael Caine says Second World War, from War – but we don’t want a Radio Times readers Horowitz, 64, said: it in such high regard.” the Second World War my point of view it was third one,” he added. would like to see “I’m really thrilled that Another popular ITV was “one of the best one of the best things that And Sir Michael told brought back. Radio Times readers drama, long-running things that happened” to happened to me. how his family received Written by Anthony have voted Foyle’s War police series The Bill, him and set him on the “For six years, you could yet more backhanded Horowitz, the drama as the show they’d most came second in the poll. road to a healthy life. only get organic food. I fortune when they were starring Michael like to come back. Originally broadcast in Hollywood star Sir grew up completely on bombed out of their Kitchen as DCS “I wrote the last 1984, the Sun Hill set Michael, (above) 86, who organic food and never London home. They were Christopher Foyle and episode in 2014, but drama ran for 26 years spent four years on a farm any chemicals. given a new,“luxury” Honeysuckle Weeks as no matter where I am before coming to an after being evacuated from “You couldn’t get prefab, complete with his resourceful driver in the world, people end in 2010. And BBC his south London home sugar, sweet chocolate central heating, hot water, Samantha, has already still tell me how much sitcom Count Arthur as a child, said the organic and all this, and cakes. a bathroom, fridge and an had two lives. First it means to them. And Strong, written by Steve food and lack of sugary Sugar had to be brought electric light. Sir Michael broadcast in 2002, it was the repeats still get high Delaney and Graham snacks made him healthy. from Jamaica somewhere said he had never lived in initially axed in 2007, viewing figures. Linehan and broadcast The Italian Job actor told an and with U-boats, very a house before and “it was only to return following “I’d certainly be up from 2013 to 2017, interview: “I went with my few merchant ships got like moving to Mayfair, pressure from fans for for a Christmas special completed the top three mother and my brother. through. At Christmas, except I didn’t know where a further three series or two if anybody shows viewers would By this time I was seven every child in England got Mayfair was.” between 2010 and 2015, asked. Foyle’s War was most like to see again. and he was four and we a banana and an orange, went to a big farmhouse but you never got one the in Norfolk. That was a rest of the year because you This Week’s Pub Quiz Winners... wonderful period. couldn’t import them. In a neck and neck, all “I lived and worked on “So it was one of the best night long, ding-dong the farm. Actually, when things that ever happened battle for supremacy you think in terms of the to me, the Second World at the latest Brits in Only win when your stinging? LA Pub Quiz, the Competitive eaters grasp nettle team which ultimately A COMPETITOR stung I dunked the rolled-up claimed victory and his rivals by munching leaves in to make them the $75 prize were his way to win the more moist and easier to Philip Oliver Holz. World Stinging Nettle go down. Very close behind in Championships this “I am thrilled to have second were Losing week. won. My tongue is black with Style who took Tony Jeyes polished today but I feel fine.” the consolation prizes off 29 2ft-long stems Pub landlady Pauline of a garden gnome and of nettles – a total of Brookes said: We had a $40 gift certificate for 48ft – at the Bottle Inn quite a few first-timers trivia venue The Cat in Marshwood, Dorset. this year and they were and Fiddle. Lindy Rogers, 67, won all very brave.” Quizmaster Sandro the women’s category, The contest began in Monetti, pictured here getting through 46ft of 1997 after local farmers with the winning team, for another evening of you can as the pub is (Picture courtesy nettle leaves. The retired bet over who had the will be back at the Cat brainteasing fun. always packed for pub of Frank L’e Sanford teacher said: “I had a longest nettles, with the next Tuesday at 8pm But get there early if quiz. (extreme left). nice glass of cider which loser eating a stem. Page 6 The british Weekly, Sat. August 3, 2019

LEGAL NOTICES ORDER TO SHOW CAUSE FOR MONICA, IN THE CITY OF SANTA This fictitious name statement expires five years Anh T Lam, owner. Registrant(s) declared that all Nursing Corporation, 10628 Riverside Drive Unit 4, rights of another under federal, state or common CHANGE OF NAME MONICA, COUNTY OF LOS ANGELES, from the date it was filed on, in the office of the information in the statement is true and correct. Toluca Lake CA 91602. This business is conducted law (see Section 14411, et seq., B&P Code.) STATE OF CALIFORNIA, AS PER MAP County Clerk. A new Fictitious Business Name This statement is filed with the County Clerk of Los by: a corporation. The Registrant(s) commenced Published: 07/13/2019, 07/20/2019, 07/27/2019 RECORDED IN BOOK 39 PAGES Statement must be filed prior to that date. The Angeles County on: 06/17/2019. NOTICE - This to transact business under the fictitious business and 08/03/2019. Superior Court of California, 45 THROUGH 51 INCLUSIVE OF filing of this statement does not of itself authorize fictitious name statement expires five years from name or names listed herein on: 06/2019. Signed: County of Los Angeles the date it was filed on, in the office of the County Ani Arsenovna Krakosyan, President. Registrant(s) Fictitious Business Name Statement: 2019179359. MISCELLANEOUS RECORDS, IN THE the use in this state of a fictitious business name Clerk. A new Fictitious Business Name Statement declared that all information in the statement is true The following person(s) is/are doing business 1725 Main St OFFICE OF THE COUNTY RECORDER in violation of the rights of another under federal, must be filed prior to that date. The filing of this and correct. This statement is filed with the County as: The Sewer Squad, 2539 W. 237th Suite “B”, Santa Monica CA 90401 OF SAID COUNTY. The property state or common law (see Section 14411, et seq., statement does not of itself authorize the use in this Clerk of Los Angeles County on: 06/19/2019. Torrance CA 90505. Clear All Rooter Corporation, heretofore described is being sold as is. B&P Code.) Published: 07/13/2019, 07/20/2019, state of a fictitious business name in violation of the NOTICE - This fictitious name statement 2539 W. 237th Suite “B”, Torrance CA 90505. In the Matter of the Petition of Ji The street address and other common 07/27/2019 and 08/03/2019. rights of another under federal, state or common expires five years from the date it was filed on, This business is conducted by: a corporation. designation, if any, of the real property law (see Section 14411, et seq., B&P Code.) in the office of the County Clerk. A new Fictitious The Registrant(s) commenced to transact Youn Cheon, an adult over the age described above is purported to be: 1007 Fictitious Business Name Statement: Published: 07/13/2019, 07/20/2019, 07/27/2019 Business Name Statement must be filed prior to business under the fictitious business name or of 18 years. 16TH ST SANTA MONICA, CA 90403. 2019163160. The following person(s) is/are and 08/03/2019. that date. The filing of this statement does not of names listed herein on: n/a. Signed: Gaddiel Sandoval, President. Registrant(s) declared that The undersigned Trustee disclaims any doing business as: AMUD, 3925 Riverton itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2019170039. business name in violation of the rights of another all information in the statement is true and correct. liability for any incorrectness of the street Ave 112, Studio City CA 91604. Niloofar Date: 09/6/2019. Time: 08:30am, The following person(s) is/are doing business as: under federal, state or common law (see Section This statement is filed with the County Clerk of Los in Dept. K address and other common designation, Roohizadegan, 3925 Riverton Ave 112, Studio Frazier Multimedia, 1179 S Highland Ave, Los 14411, et seq., B&P Code.) Published: 07/13/2019, Angeles County on: 06/27/2019. NOTICE - This if any, shown herein. Said sale will be City CA 91604. This business is conducted by: Angeles CA 90019. Sheila Frazier, 1179 S Highland 07/20/2019, 07/27/2019 and 08/03/2019. fictitious name statement expires five years from made, but without covenant or warranty, an individual. The Registrant(s) commenced to Ave, Los Angeles CA 90019. This business is the date it was filed on, in the office of the County It appearing that the following expressed or implied, regarding title, transact business under the fictitious business conducted by: an individual. The Registrant(s) Fictitious Business Name Statement: 2019174035. Clerk. A new Fictitious Business Name Statement person whose name is to be possession, or encumbrances, to pay name or names listed herein on: 06/2019. commenced to transact business under the The following person(s) is/are doing business as: must be filed prior to that date. The filing of this changed is over 18 years of age: the remaining principal sum of the Signed: Niloofar Roohizadegan, owner. fictitious business name or names listed herein on: POWERLI+, POWERLI BUSINESS SERVICES, statement does not of itself authorize the use in this Ji Youn Cheon. And a petition for note(s) secured by said Deed of Trust, Registrant(s) declared that all information in the n/a. Signed: Sheila Frazier, owner. Registrant(s) SUPREME PRINTS AND DESIGNS, 6709 La state of a fictitious business name in violation of the with interest thereon, as provided in said statement is true and correct. This statement is declared that all information in the statement is true Tijera Blvd #141, Los Angeles CA 90045. Jasmine rights of another under federal, state or common change of names having been duly and correct. This statement is filed with the County Marie Smith, 6709 La Tijera Blvd #141, Los law (see Section 14411, et seq., B&P Code.) note(s), advances, if any, under the terms filed with the County Clerk of Los Angeles County filed with the clerk of this Court, and Clerk of Los Angeles County on: 06/17/2019. Angeles CA 90045. This business is conducted Published: 07/13/2019, 07/20/2019, 07/27/2019 of the Deed of Trust, estimated fees, on: 06/13/2019. NOTICE - This fictitious name it appearing from said petition that NOTICE - This fictitious name statement by: an individual. The Registrant(s) commenced and 08/03/2019. charges and expenses of the Trustee statement expires five years from the date it was expires five years from the date it was filed on, to transact business under the fictitious business said petitioner(s) desire to have and of trusts created by said Deed of filed on, in the office of the County Clerk. A new in the office of the County Clerk. A new Fictitious name or names listed herein on: 06/2019. Signed: Fictitious Business Name Statement: 2019179362. their name changed from Ji Youn Trust, to-wit $1,880,708.46 (Estimated). Fictitious Business Name Statement must be Business Name Statement must be filed prior to Jasmine Marie Smith, owner. Registrant(s) The following person(s) is/are doing business as: Cheon to Sung Ja Kim. Accrued interest and additional filed prior to that date. The filing of this statement that date. The filing of this statement does not of declared that all information in the statement is true LVWNS, 511 S. Rampart Blvd Apt 18, Los Angeles advances, if any, will increase this figure does not of itself authorize the use in this state itself authorize the use in this state of a fictitious and correct. This statement is filed with the County CA 90057. Vanessa Castillo, 511 S. Rampart Blvd business name in violation of the rights of another Clerk of Los Angeles County on: 06/20/2019. Apt 18, Los Angeles CA 90057. This business is IT IS HEREBY ORDERED that all prior to sale. The beneficiary under said of a fictitious business name in violation of the Deed of Trust heretofore executed and rights of another under federal, state or common under federal, state or common law (see Section NOTICE - This fictitious name statement conducted by: an individual. The Registrant(s) 14411, et seq., B&P Code.) Published: 07/13/2019, expires five years from the date it was filed on, commenced to transact business under the persons interested in the above delivered to the undersigned a written law (see Section 14411, et seq., B&P Code.) entitled matter of change of names 07/20/2019, 07/27/2019 and 08/03/2019. in the office of the County Clerk. A new Fictitious fictitious business name or names listed herein on: Declaration of Default and Demand for Published: 07/13/2019, 07/20/2019, 07/27/2019 Business Name Statement must be filed prior to n/a. Signed: Vanessa Castillo, owner. Registrant(s) appear before the above entitled Sale, and a written Notice of Default and 08/03/2019. Fictitious Business Name Statement: 2019170188. that date. The filing of this statement does not of declared that all information in the statement is true court to show cause why the petition and Election to Sell. The undersigned The following person(s) is/are doing business itself authorize the use in this state of a fictitious and correct. This statement is filed with the County for change of name(s) should not be caused said Notice of Default and Fictitious Business Name Statement: 2019163194. as: Quintana Trucking, 135 W. 106th Street, Los business name in violation of the rights of another Clerk of Los Angeles County on: 06/27/2019. The following person(s) is/are doing business granted. Election of Sell to be recorded in the Angeles CA 90003/135 W. 106th Street, Los under federal, state or common law (see Section NOTICE - This fictitious name statement county where the real property is as: Winning Laboratories Inc., 16218 Arthur St., Angeles CA 90003. Brenda Quintana Moreno, 14411, et seq., B&P Code.) Published: 07/13/2019, expires five years from the date it was filed on, Any person objecting to the name located and more than three months Cerritos CA 90703. Captek Softgel International, 135 W. 106th Street, Los Angeles CA 90003. 07/20/2019, 07/27/2019 and 08/03/2019. in the office of the County Clerk. A new Fictitious changes described must file a have elapsed since such recordation. Inc, 16218 Arthur St., Cerritos CA 90703. This This business is conducted by: an individual. The Business Name Statement must be filed prior to business is conducted by: a corporation. The that date. The filing of this statement does not of written petition that includes the DATE: 7/5/2019 CALIFORNIA TD Registrant(s) commenced to transact business Fictitious Business Name Statement: 2019175155. Registrant(s) commenced to transact business under the fictitious business name or names listed The following person(s) is/are doing business as: itself authorize the use in this state of a fictitious SPECIALIST, as Trustee 8190 EAST reasons for the objection at least under the fictitious business name or names herein on: n/a. Signed: Brenda Quintana Moreno, Electric Sidekick, Electric Sidekick Blogs, 8334 business name in violation of the rights of another two court days before the matter KAISER BLVD., ANAHEIM HILLS, CA listed herein on: n/a. Signed: David Wood, CEO. owner. Registrant(s) declared that all information in Lincoln Blvd #116, Los Angeles CA 90045. Bike under federal, state or common law (see Section is scheduled to be heard and must 92808 PHONE: 714-283-2180 FOR Registrant(s) declared that all information in the the statement is true and correct. This statement is Trucks LLC, 8334 Lincoln Blvd #116, Los Angeles 14411, et seq., B&P Code.) Published: 07/13/2019, TRUSTEE SALE INFORMATION LOG statement is true and correct. This statement is filed with the County Clerk of Los Angeles County CA 90045. This business is conducted by: a limited 07/20/2019, 07/27/2019 and 08/03/2019. appear at the hearing to show ON TO: www.stoxposting.com CALL: filed with the County Clerk of Los Angeles County on: 06/17/2019. NOTICE - This fictitious name liability company. The Registrant(s) commenced cause why the petition should not 844-477-7869 JANINA HOAK, ASST. on: 06/13/2019. NOTICE - This fictitious name statement expires five years from the date it was to transact business under the fictitious business Fictitious Business Name Statement: 2019179748. be granted. If no written objection is VICE PRESIDENT CALIFORNIA TD statement expires five years from the date it was filed on, in the office of the County Clerk. Anew name or names listed herein on: 06/2019. Signed: The following person(s) is/are doing business as: SPECIALIST IS A DEBT COLLECTOR filed on, in the office of the County Clerk. Anew Fictitious Business Name Statement must be Oscar Rovala, Partner. Registrant(s) declared that Suzanne Hamilton Realty, 8939 Sepulveda Blvd. timely filed, the court may grant the Fictitious Business Name Statement must be ATTEMPTING TO COLLECT A DEBT. filed prior to that date. The filing of this statement all information in the statement is true and correct. Suite 102, Los Angeles CA 90045/8549 Wilshire petition without a hearing. filed prior to that date. The filing of this statement does not of itself authorize the use in this state This statement is filed with the County Clerk of Los Blvd 641, Beverly Hills CA 90211. Hamilton Chase ANY INFORMATION OBTAINED WILL does not of itself authorize the use in this state of a fictitious business name in violation of the Angeles County on: 06/21/2019. NOTICE - This Financial Services Corporation, 8939 Sepulveda BE USED FOR THAT PURPOSE. IT IS FURTHER ORDERED that a of a fictitious business name in violation of the rights of another under federal, state or common fictitious name statement expires five years from Blvd. Suite 102, Los Angeles CA 90045. This rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) the date it was filed on, in the office of the County business is conducted by: a corporation. The copy of this order be published in NOTICE TO POTENTIAL BIDDERS: law (see Section 14411, et seq., B&P Code.) Published: 07/13/2019, 07/20/2019, 07/27/2019 Clerk. A new Fictitious Business Name Statement Registrant(s) commenced to transact business the British Weekly, a newspaper of If you are considering bidding on this Published: 07/13/2019, 07/20/2019, 07/27/2019 and 08/03/2019. must be filed prior to that date. The filing of this under the fictitious business name or names general circulation for the County property lien, you should understand that and 08/03/2019. statement does not of itself authorize the use in this listed herein on: n/a. Signed: Mel Knox, CEO. of Los Angeles, for four successive there are risks involved in bidding at a Fictitious Business Name Statement: 2019170742. state of a fictitious business name in violation of the Registrant(s) declared that all information in the trustee auction. You will be bidding on Fictitious Business Name Statement: 2019163948. The following person(s) is/are doing business as: rights of another under federal, state or common statement is true and correct. This statement is weeks prior to the date set for The following person(s) is/are doing business as: a lien, not on the property itself. Placing Swift Communications, 1224 E 215th Pl, Carson law (see Section 14411, et seq., B&P Code.) filed with the County Clerk of Los Angeles County Nal & Mike, 1018 N Sunset Canyon Dr, Burbank CA 90745. Nichlas Ornelos, 1224 E 215th Pl, Published: 07/13/2019, 07/20/2019, 07/27/2019 on: 06/27/2019. NOTICE - This fictitious name hearing of said petition. the highest bid at a trustee auction does CA 91504. Nalini Carmona, 1018 N Sunset Canyon Carson CA 90745. This business is conducted and 08/03/2019. statement expires five years from the date it was not automatically entitle you to free and Dr, Burbank CA 91504. This business is conducted by: an individual. The Registrant(s) commenced filed on, in the office of the County Clerk. Anew Dated: Jun 26 2019. clear ownership of the property. You by: an individual. The Registrant(s) commenced to transact business under the fictitious business Fictitious Business Name Statement: 2019175257. Fictitious Business Name Statement must be Lawrence Cho. should also be aware that the lien being to transact business under the fictitious business name or names listed herein on: n/a. Signed: The following person(s) is/are doing business as: filed prior to that date. The filing of this statement Judge of the Superior Court auctioned off may be a junior lien. If you name or names listed herein on: 05/2019. Signed: Nichlas Ornelos, owner. Registrant(s) declared that More Streams, 14625 Magnolia Blvd #17, Los does not of itself authorize the use in this state Nalini Carmona, owner. Registrant(s) declared that 19SMCP00299 are the highest bidder at the auction, you all information in the statement is true and correct. Angeles CA 91403. Kyle Tonoli, 14625 Magnolia of a fictitious business name in violation of the are or may be responsible for paying off all information in the statement is true and correct. This statement is filed with the County Clerk of Los Blvd #17, Los Angeles CA 91403; Graham rights of another under federal, state or common This statement is filed with the County Clerk of Los Angeles County on: 06/18/2019. NOTICE - This Richardson, 5617 Denny Ave, North Hollywood CA law (see Section 14411, et seq., B&P Code.) Published: 07/13/2019, 07/20/2019, all liens senior to the lien being auctioned off, before you can receive clear title to Angeles County on: 06/14/2019. NOTICE - This fictitious name statement expires five years from 91601. This business is conducted by: a general Published: 07/13/2019, 07/20/2019, 07/27/2019 07/27/2019 and 08/03/2019. fictitious name statement expires five years from partnership. The Registrant(s) commenced to and 08/03/2019. the property. You are encouraged to the date it was filed on, in the office of the County the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement transact business under the fictitious business Title Order No. 95521868 Trustee Sale investigate the existence, priority, and Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this name or names listed herein on: 06/2019. Signed: Fictitious Business Name Statement: 2019179918. No. 83659 Loan No. 399186894 APN: size of outstanding liens that may exist must be filed prior to that date. The filing of this statement does not of itself authorize the use in this Kyle Tonoli, General Partner. Registrant(s) declared The following person(s) is/are doing business 4281-003-020 on this property by contacting the county statement does not of itself authorize the use in this state of a fictitious business name in violation of the that all information in the statement is true and as: Natalie Moore Holistic Psychotherapy, 427 NOTICE OF TRUSTEE’S SALE recorder’s office or a title insurance state of a fictitious business name in violation of the rights of another under federal, state or common correct. This statement is filed with the County Clerk S Marengo Ave Suite 5, Pasadena CA 91101. rights of another under federal, state or common of Los Angeles County on: 06/21/2019. NOTICE - Natalie Moore, 150 S Plymouth Blvd. Los Angeles YOU ARE IN DEFAULT UNDER A DEED company, either of which may charge you law (see Section 14411, et seq., B&P Code.) a fee for this information. If you consult law (see Section 14411, et seq., B&P Code.) Published: 07/13/2019, 07/20/2019, 07/27/2019 This fictitious name statement expires five years CA 90004. This business is conducted by: an OF TRUST DATED 4/19/2018. UNLESS Published: 07/13/2019, 07/20/2019, 07/27/2019 and 08/03/2019. from the date it was filed on, in the office of the individual. The Registrant(s) commenced to YOU TAKE ACTION TO PROTECT either of these resources, you should be aware that the same lender may hold and 08/03/2019. County Clerk. A new Fictitious Business Name transact business under the fictitious business YOUR PROPERTY, IT MAY BE SOLD name or names listed herein on: 06/2019. Signed: more than one mortgage or deed or trust Fictitious Business Name Statement: 2019172158. Statement must be filed prior to that date. The AT A PUBLIC SALE. IF YOU NEED Fictitious Business Name Statement: 2019163976. The following person(s) is/are doing business filing of this statement does not of itself authorize Natalie Moore, owner. Registrant(s) declared that on the property. NOTICE TO PROPERTY AN EXPLANATION OF THE NATURE The following person(s) is/are doing business as: as: E2S Select, 101 N. Pacific Coast Highway, the use in this state of a fictitious business name all information in the statement is true and correct. OF THE PROCEEDINGS AGAINST OWNER: The sale date shown on South Bay Online Media; Pinpoint Local South Bay, Suite 300, El Segundo CA 90245. DTI Services, in violation of the rights of another under federal, This statement is filed with the County Clerk of Los YOU, YOU SHOULD CONTACT A this notice of sale may be postponed Pinpoint Local Peninsula, 1117 W. Gardena Blvd. Inc., 101 N. Pacific Coast Highway, Suite 300, El state or common law (see Section 14411, et seq., Angeles County on: 06/27/2019. NOTICE - This LAWYER. On 8/6/2019 at 10:30 AM, one or more times by the mortgagee, #206, Gardena CA 90247. Marvin A. Caballero, Segundo CA 90245. This business is conducted B&P Code.) Published: 07/13/2019, 07/20/2019, fictitious name statement expires five years from 1117 W. Gardena Blvd. #206, Gardena CA 90247. the date it was filed on, in the office of the County CALIFORNIA TD SPECIALISTS as beneficiary, trustee, or a court, pursuant by: a corporation. The Registrant(s) commenced 07/27/2019 and 08/03/2019. This business is conducted by: an individual. The to transact business under the fictitious business Clerk. A new Fictitious Business Name Statement the duly appointed Trustee under and to Section 2924g of the California Civil Registrant(s) commenced to transact business name or names listed herein on: n/a. Signed: Chad Fictitious Business Name Statement: 2019177387. must be filed prior to that date. The filing of this pursuant to Deed of Trust Recorded on Code. The law requires that information about trustee sale postponements be under the fictitious business name or names listed Harmon, President. Registrant(s) declared that all The following person(s) is/are doing business statement does not of itself authorize the use in this 5/1/2018 as Instrument No. 20180421645 herein on: 05/2019. Signed: Marvin A. Caballero, made available to you and to the public, information in the statement is true and correct. as: Liz Casella LLC, 860 S Los Angeles St Suite state of a fictitious business name in violation of the in book N/A, page N/A of official records owner. Registrant(s) declared that all information This statement is filed with the County Clerk of Los 708, Los Angeles CA 90014. Liz Casella LLC, rights of another under federal, state or common as a courtesy to those not present at in the Office of the Recorder of Los in the statement is true and correct. This statement Angeles County on: 06/19/2019. NOTICE - This 860 S Los Angeles St Suite 708, Los Angeles CA law (see Section 14411, et seq., B&P Code.) Angeles County, California, executed the sale. If you wish to learn whether is filed with the County Clerk of Los Angeles fictitious name statement expires five years from 90014. This business is conducted by: a limited Published: 07/13/2019, 07/20/2019, 07/27/2019 by: GEORGE I. GABRIEL, TRUSTEE your sale date has been postponed, County on: 06/14/2019. NOTICE - This fictitious the date it was filed on, in the office of the County liability company. The Registrant(s) commenced and 08/03/2019. OF THE 1007 16TH STREET TRUST and, if applicable, the rescheduled time name statement expires five years from the date Clerk. A new Fictitious Business Name Statement to transact business under the fictitious business it was filed on, in the office of the County Clerk. A AS TO AN UNDIVIDED ONE HALF and date for the sale of this property, must be filed prior to that date. The filing of this name or names listed herein on: 06/2014. Signed: Fictitious Business Name Statement: 2019180700. new Fictitious Business Name Statement must be statement does not of itself authorize the use in this Elizabeth Casella, President. Registrant(s) The following person(s) is/are doing business as: INTEREST AND MOUNIRA S. GABRIEL you may call 844-477-7869, or visit this filed prior to that date. The filing of this statement state of a fictitious business name in violation of the declared that all information in the statement is true Marilyn Rey, 1511 N. Screenland Dr., Burbank A MARRIED WOMAN AS TO AN internet Web site www.stoxposting.com, using the file number assigned to this does not of itself authorize the use in this state rights of another under federal, state or common and correct. This statement is filed with the County CA 91505. Gina M Reyes Palencia, 1511 N. UNDIVIDED ONE HALF INTEREST , as of a fictitious business name in violation of the case T.S.# 83659. Information about law (see Section 14411, et seq., B&P Code.) Clerk of Los Angeles County on: 06/25/2019. Screenland Dr., Burbank CA 91505; Kelly Reyes, Trustor TYMEOUT, LP, A CALIFORNIA rights of another under federal, state or common Published: 07/13/2019, 07/20/2019, 07/27/2019 NOTICE - This fictitious name statement 1511 N. Screenland Dr., Burbank CA 91505. postponements that are very short in LIMITED PARTNERSHIP AS TO AN law (see Section 14411, et seq., B&P Code.) and 08/03/2019. expires five years from the date it was filed on, This business is conducted by: co-partners. The UNDIVIDED 61.29% INTEREST AND duration or that occur close in time to the Published: 07/13/2019, 07/20/2019, 07/27/2019 in the office of the County Clerk. A new Fictitious Registrant(s) commenced to transact business MICHAEL LESKINEN AND MELISSA scheduled sale may not immediately be and 08/03/2019. Fictitious Business Name Statement: 2019172490. Business Name Statement must be filed prior to under the fictitious business name or names listed LESKINEN, HUSBAND AND WIFE AS reflected in the telephone information or The following person(s) is/are doing business that date. The filing of this statement does not of herein on: 06/2019. Signed: Kelly Reyes, partner. Statement of Abandonment of Use of Fictitious JOINT TENANTS AS TO AN UNDIVIDED on the Internet Web site. The best way as: Alta California Provisions, 10048 Culver itself authorize the use in this state of a fictitious Registrant(s) declared that all information in the Business Name: 2019169631. Current file: business name in violation of the rights of another statement is true and correct. This statement is 38.71% INTEREST, ALL AS TENANTS to verify postponement information is to Blvd, Culver City CA 90232. Michael Yee, 10048 attend the scheduled sale. CALIFORNIA 2016193373. The following person has Culver Blvd, Culver City CA 90232. This business under federal, state or common law (see Section filed with the County Clerk of Los Angeles County IN COMMON , as Beneficiary WILL SELL abandoned the use of the fictitious business name: is conducted by: an inividual. The Registrant(s) 14411, et seq., B&P Code.) Published: 07/13/2019, on: 06/28/2019. NOTICE - This fictitious name AT PUBLIC AUCTION TO THE HIGHEST TD SPECIALISTS Attn: Teri Snyder 8190 East Kaiser Blvd. Anaheim Hills, CA 2NS Nails & Spa, 12525 Beverly Blvd, Whittier commenced to transact business under the 07/20/2019, 07/27/2019 and 08/03/2019. statement expires five years from the date it was BIDDER FOR CASH (payable at time of CA 90601. Linh Thi Thuy Duong, 12525 Beverly filed on, in the office of the County Clerk. Anew 92808 fictitious business name or names listed herein on: sale in lawful money of the United States, Blvd, Whittier CA 90601. The fictitious business 06/2019. Signed: Michael Yee, owner. Registrant(s) Fictitious Business Name Statement: 2019178518. Fictitious Business Name Statement must be by cash, a cashier’s check drawn by a name referred to above was filed on: 08/03/2016, declared that all information in the statement is true The following person(s) is/are doing business filed prior to that date. The filing of this statement state or national bank, a check drawn in the County of Los Angeles. This business is and correct. This statement is filed with the County as: New World Group Investment, 8360 Rush does not of itself authorize the use in this state Fictitious Business Name Statement: by a state or federal credit union, or conducted by: an individual. Signed: Linh Thi Clerk of Los Angeles County on: 06/19/2019. St., Rosemead CA 91770. Howard Soo Yong of a fictitious business name in violation of the 2019162078. The following person(s) is/are a check drawn by a state or federal Thuy Duong, owner. Registrant(s) declared NOTICE - This fictitious name statement Rhee, 8360 Rush St., Rosemead CA 91770. rights of another under federal, state or common doing business as: Jack Sneed, 5425 Denny Ave that all information in the statement is true and This business is conducted by: an individual. The law (see Section 14411, et seq., B&P Code.) savings and loan association, savings expires five years from the date it was filed on, 8, North Hollywood CA 91601/1976 S La Cienega correct. This statement is filed with the County in the office of the County Clerk. A new Fictitious Registrant(s) commenced to transact business Published: 07/13/2019, 07/20/2019, 07/27/2019 association, or savings bank specified Blvd 134, Los Angeles CA 90034. Carl Sneed, Clerk of Los Angeles County on: 06/017/2019. Business Name Statement must be filed prior to under the fictitious business name or names listed and 08/03/2019. in section 5102 of the Financial Code 5425 Denny Ave 8, North Hollywood CA 91601. Published: 07/13/2019, 07/20/2019, 07/27/2019 that date. The filing of this statement does not of herein on: n/a. Signed: Howard Soo Yong Rhee, and authorized to do business in this and 08/03/2019. This business is conducted by: an individual. itself authorize the use in this state of a fictitious owner. Registrant(s) declared that all information Fictitious Business Name Statement: 2019181345. state). At: Behind the fountain located in the statement is true and correct. This statement The following person(s) is/are doing business The Registrant(s) commenced to transact business name in violation of the rights of another in Civic Center Plaza located at 400 Civic Fictitious Business Name Statement: 2019169646. under federal, state or common law (see Section is filed with the County Clerk of Los Angeles as: Emporio Sushi & Mariscos; Emporio Sushi business under the fictitious business name or Center Plaza, Pomona, CA 91766, all The following person(s) is/are doing business as: 14411, et seq., B&P Code.) Published: 07/13/2019, County on: 06/26/2019. NOTICE - This fictitious & Mariscos, 11949 Paramount Blvd, Downey names listed herein on: 06/2019. Signed: Carl right, title and interest conveyed to and 2NS Nail & Spa, 12525 Beverly Blvd, Whittier 07/20/2019, 07/27/2019 and 08/03/2019. name statement expires five years from the date CA 90242. This business is conducted by: a Sneed, owner. Registrant(s) declared that all now held by it under said Deed of Trust CA 90601. Anh T Lam, 12525 Beverly Blvd, it was filed on, in the office of the County Clerk. A corporation. The Registrant(s) commenced to information in the statement is true and correct. Whittier CA 90601. This business is conducted transact business under the fictitious business in the property situated in said County, Fictitious Business Name Statement: 2019172649. new Fictitious Business Name Statement must be This statement is filed with the County Clerk of by: an individual. The Registrant(s) commenced The following person(s) is/are doing business as: filed prior to that date. The filing of this statement name or names listed herein on: n/a. Signed: California described the land therein: LOT Los Angeles County on: 06/13/2019. NOTICE - to transact business under the fictitious business My Botox Spot, 10628 Riverside Drive Unit 4, does not of itself authorize the use in this state Hernan A Uriarte, CEO. Registrant(s) declared that W BLOCK 60 OF THE TOWN OF SANTA name or names listed herein on: 06/2019. Signed: Toluca Lake CA 91602. My Aesthetics Spot, A of a fictitious business name in violation of the all information in the statement is true and correct. The british Weekly, Sat. August 3, 2019 Page 7

LEGAL NOTICES This statement is filed with the County Clerk of Los The following person(s) is/are doing business as: does not of itself authorize the use in this state listed herein on: n/a. Signed: Jeffrey Stout, owner. Fictitious Business Name Statement: 2019187933. changes described above must file Angeles County on: 06/28/2019. NOTICE - This USARTIS Real Estate and Financial Services, 636 of a fictitious business name in violation of the Registrant(s) declared that all information in the The following person(s) is/are doing business a written objection that includes fictitious name statement expires five years from W 5th St Suite F, San Pedro CA 90731. Nikolaos rights of another under federal, state or common statement is true and correct. This statement is as: Natural Massage Solutions, 6452 Woodley the date it was filed on, in the office of the County I Kostakis, 636 W 5th St Suite F, San Pedro CA law (see Section 14411, et seq., B&P Code.) filed with the County Clerk of Los Angeles County Ave 3, Van Nuys CA 91406. Gevork Gevorkyan, the reasons for the objection at Clerk. A new Fictitious Business Name Statement 90731. This business is conducted by: an individual. Published: 07/13/2019, 07/20/2019, 07/27/2019 on: 07/05/2019. NOTICE - This fictitious name 6452 Woodley Ave 3, Van Nuys CA 91406. This least two days before the matter must be filed prior to that date. The filing of this The Registrant(s) commenced to transact business and 08/03/2019. statement expires five years from the date it was business is conducted by: an individual. The is scheduled to be heard and must statement does not of itself authorize the use in this under the fictitious business name or names listed filed on, in the office of the County Clerk. Anew Registrant(s) commenced to transact business state of a fictitious business name in violation of the herein on: 06/2019. Signed: Nikolaos I Kostakis, Fictitious Business Name Statement: 2019184416. Fictitious Business Name Statement must be under the fictitious business name or names listed appear at the hearing to show rights of another under federal, state or common owner. Registrant(s) declared that all information The following person(s) is/are doing business as: filed prior to that date. The filing of this statement herein on: n/a. Signed: Gevork Gevorkyan, owner. cause why the petition should not law (see Section 14411, et seq., B&P Code.) in the statement is true and correct. This statement FREECITY, 740 N Cahuenga Blvd, LA CA 90038. does not of itself authorize the use in this state Registrant(s) declared that all information in the be granted. If no written objection is Published: 07/13/2019, 07/20/2019, 07/27/2019 is filed with the County Clerk of Los Angeles Sparrow LLC, 740 N Cahuenga Blvd, LA CA of a fictitious business name in violation of the statement is true and correct. This statement is timely filed, the court may grant the and 08/03/2019. County on: 07/01/2019. NOTICE - This fictitious 90038. This business is conducted by: a limited rights of another under federal, state or common filed with the County Clerk of Los Angeles County name statement expires five years from the date liability company. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) on: 07/08/2019. NOTICE - This fictitious name petition without a hearing. Fictitious Business Name Statement: 2019181349. it was filed on, in the office of the County Clerk. A to transact business under the fictitious business Published: 07/13/2019, 07/20/2019, 07/27/2019 statement expires five years from the date it was The following person(s) is/are doing business new Fictitious Business Name Statement must be name or names listed herein on: 09/2001. and 08/03/2019. filed on, in the office of the County Clerk. Anew Date: 08/16/2019. Time: 8.30am. as: Big Rol’s Pizza, 10721 Atlantic Ave Suite filed prior to that date. The filing of this statement Signed: Barbara Garduno, Managing Member. Fictitious Business Name Statement must be D, Lynwood CA 90262. Salcido Enterprises does not of itself authorize the use in this state Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019185949. filed prior to that date. The filing of this statement Dept. K, Room A-218 Corporation, 4827 E 60th Pl, Maywood CA 90270. of a fictitious business name in violation of the statement is true and correct. This statement is The following person(s) is/are doing business as: does not of itself authorize the use in this state This business is conducted by: a corporation. The rights of another under federal, state or common filed with the County Clerk of Los Angeles County Buy Bee, 13929 Doty Ave. Apt. 2, Hawthorne of a fictitious business name in violation of the It appearing that the following Registrant(s) commenced to transact business law (see Section 14411, et seq., B&P Code.) on: 07/03/2019. NOTICE - This fictitious name CA 90250. Umair Tahir, 13929 Doty Ave. Apt. 2, rights of another under federal, state or common under the fictitious business name or names listed Published: 07/13/2019, 07/20/2019, 07/27/2019 statement expires five years from the date it was Hawthorne CA 90250. This business is conducted law (see Section 14411, et seq., B&P Code.) person(s) whose name is to be herein on: 06/2014. Signed: Rolando Salcido, and 08/03/2019. filed on, in the office of the County Clerk. Anew by: an individual. The Registrant(s) commenced Published: 07/13/2019, 07/20/2019, 07/27/2019 changed is a minor under 18 years CEO. Registrant(s) declared that all information in Fictitious Business Name Statement must be to transact business under the fictitious business and 08/03/2019. of age: Stella Marco Gonzalez and the statement is true and correct. This statement Fictitious Business Name Statement: 2019183138. filed prior to that date. The filing of this statement name or names listed herein on: 07/2019. Signed: Max Anthony Gonzalez. And a is filed with the County Clerk of Los Angeles The following person(s) is/are doing business as: does not of itself authorize the use in this state Umair Tahir, owner. Registrant(s) declared that all Fictitious Business Name Statement: 2019187935. County on: 06/28/2019. NOTICE - This fictitious UMART, THE UM24, UI PRO TOOLS, 17421 of a fictitious business name in violation of the information in the statement is true and correct. The following person(s) is/are doing business as: petition for change of names having name statement expires five years from the date B Gale Ave Unit#2, City of Industry CA 91748. rights of another under federal, state or common This statement is filed with the County Clerk of Los Cabinet Happy, 1003 N Angeleno Ave, Azusa CA been duly filed with the clerk of this it was filed on, in the office of the County Clerk. A Emerald Mart Inc., 1249 South Diamond Bar Blvd law (see Section 14411, et seq., B&P Code.) Angeles County on: 07/05/2019. NOTICE - This 91702. Larry Wayne Juniper, 1003 N Angeleno Court, and it appearing from said new Fictitious Business Name Statement must be #11, Diamond Barca CA 91765. This business is Published: 07/13/2019, 07/20/2019, 07/27/2019 fictitious name statement expires five years from Ave, Azusa CA 91702. This business is conducted filed prior to that date. The filing of this statement conducted by: a corporation. The Registrant(s) and 08/03/2019. the date it was filed on, in the office of the County by: an individual. The Registrant(s) commenced petition that said petitioners desire does not of itself authorize the use in this state commenced to transact business under the Clerk. A new Fictitious Business Name Statement to transact business under the fictitious business to have the name(s) changed from of a fictitious business name in violation of the fictitious business name or names listed herein on: Fictitious Business Name Statement: 2019184579. must be filed prior to that date. The filing of this name or names listed herein on: 02/2014. Signed: Stella Marco Gonzalez to Stella rights of another under federal, state or common 06/2014. Signed: David Wang, CEO. Registrant(s) The following person(s) is/are doing business as: statement does not of itself authorize the use in this Larry Wayne Juniper, owner. Registrant(s) declared Ann Leatherbarrow and from Max law (see Section 14411, et seq., B&P Code.) declared that all information in the statement is true Alfa Construction Solutions, 4029 Via Marina state of a fictitious business name in violation of the that all information in the statement is true and Published: 07/13/2019, 07/20/2019, 07/27/2019 and correct. This statement is filed with the County F301, Marina del Rey CA 90292. Alfa LLC, 4029 rights of another under federal, state or common correct. This statement is filed with the County Clerk Anthony Gonzalez to Max Steven and 08/03/2019. Clerk of Los Angeles County on: 07/02/2019. Via Marina F301, Marina del Rey CA 90292.. law (see Section 14411, et seq., B&P Code.) of Los Angeles County on: 07/08/2019. NOTICE - Leatherbarrow. NOTICE - This fictitious name statement This business is conducted by: a limited liability Published: 07/13/2019, 07/20/2019, 07/27/2019 This fictitious name statement expires five years Fictitious Business Name Statement: 2019182205. expires five years from the date it was filed on, company. The Registrant(s) commenced to and 08/03/2019. from the date it was filed on, in the office of the The following person(s) is/are doing business in the office of the County Clerk. A new Fictitious transact business under the fictitious business County Clerk. A new Fictitious Business Name A copy of this Order to Show Cause as: Bubble-Up Express Car Wash, 6477 Foothill Business Name Statement must be filed prior to name or names listed herein on: 07/2019. Signed: Fictitious Business Name Statement: 2019186037. Statement must be filed prior to that date. The shall be published at least once a Blvd. Tujunga CA 91042/PO Box 4051, Glendale that date. The filing of this statement does not of Ekaterina Zhuravleva, Manager. Registrant(s) The following person(s) is/are doing business as: filing of this statement does not of itself authorize week for four successive weeks CA 91222. 6477 Foothil Corporation, 722 West itself authorize the use in this state of a fictitious declared that all information in the statement is true True Course Logistics, 137 N Normandie Ave Apt the use in this state of a fictitious business name Wilson Ave. Glendale CA 91203. This business business name in violation of the rights of another and correct. This statement is filed with the County #1, Los Angeles CA 90004. Irving E Valencia, 137 in violation of the rights of another under federal, prior to the date set for hearing is conducted by: a corporation. The Registrant(s) under federal, state or common law (see Section Clerk of Los Angeles County on: 07/03/2019. N Normandie Ave Apt #1, Los Angeles CA 90004/ state or common law (see Section 14411, et seq., on the petition in the following commenced to transact business under the 14411, et seq., B&P Code.) Published: 07/13/2019, NOTICE - This fictitious name statement Ryan D Santos, 1112 W. Elm Ave, Fullerton CA B&P Code.) Published: 07/13/2019, 07/20/2019, newspaper of general circulation, fictitious business name or names listed herein 07/20/2019, 07/27/2019 and 08/03/2019. expires five years from the date it was filed on, 92833. This business is conducted by: a general 07/27/2019 and 08/03/2019. printed in this county: The British on: n/a. Signed: Armen Kazangian, President. in the office of the County Clerk. A new Fictitious partnership. The Registrant(s) commenced to Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019183595. Business Name Statement must be filed prior to transact business under the fictitious business Fictitious Business Name Statement: 2019187937. Weekly. statement is true and correct. This statement is The following person(s) is/are doing business as: that date. The filing of this statement does not of name or names listed herein on: n/a. Signed: Irving The following person(s) is/are doing business as: filed with the County Clerk of Los Angeles County Latin American Trade Organization, 1111 E. 12th itself authorize the use in this state of a fictitious E Valencia, general partner. Registrant(s) declared Cara Plastic Surgery & Laser Center, 4220 W. 3rd Dated: July 12, 2019 on: 07/01/2019. NOTICE - This fictitious name St. Los Angeles CA 90021/PO Box 75250, Los business name in violation of the rights of another that all information in the statement is true and St. #102, Los Angeles CA 90020. David K. Kahng, statement expires five years from the date it was Angeles CA 90075. Jesus Antonio Torres, 2407 under federal, state or common law (see Section correct. This statement is filed with the County Clerk M.D., A Professional Corporation, 4220 W. 3rd Lawrence Cho, Judge of the filed on, in the office of the County Clerk. Anew Rockefeller Ln Unit B, Redondo Beach CA 90278. 14411, et seq., B&P Code.) Published: 07/13/2019, of Los Angeles County on: 07/05/2019. NOTICE - St. #102, Los Angeles CA 90020. This business Superior Court. Fictitious Business Name Statement must be This business is conducted by: an individual. The 07/20/2019, 07/27/2019 and 08/03/2019. This fictitious name statement expires five years is conducted by: a corporation. The Registrant(s) Case No. 19SMCP00209 filed prior to that date. The filing of this statement Registrant(s) commenced to transact business from the date it was filed on, in the office of the commenced to transact business under the does not of itself authorize the use in this state under the fictitious business name or names listed Fictitious Business Name Statement: 2019185222. County Clerk. A new Fictitious Business Name fictitious business name or names listed herein on: of a fictitious business name in violation of the herein on: 06/2019. Signed: Jesus Antonio Torres, The following person(s) is/are doing business as: Statement must be filed prior to that date. The 01/2019. Signed: David Kahng, CEO. Registrant(s) Published: 07/20/2019, 07/27/2019, rights of another under federal, state or common owner. Registrant(s) declared that all information in Artesia Massage, 17806 Pioneer Blvd Unit 105, filing of this statement does not of itself authorize declared that all information in the statement is true 08/03/2019 and 08/10/2019. law (see Section 14411, et seq., B&P Code.) the statement is true and correct. This statement Artesia CA 90701/13165 Arabella Dr, Cerritos CA the use in this state of a fictitious business name and correct. This statement is filed with the County Published: 07/13/2019, 07/20/2019, 07/27/2019 is filed with the County Clerk of Los Angeles 90703. Xiuhui Ma, 13165 Arabella Dr, Cerritos in violation of the rights of another under federal, Clerk of Los Angeles County on: 07/08/2019. and 08/03/2019. County on: 07/02/2019. NOTICE - This fictitious CA 90703. This business is conducted by: an state or common law (see Section 14411, et seq., NOTICE - This fictitious name statement NOTICE OF AGREEMENT TO name statement expires five years from the date individual. The Registrant(s) commenced to B&P Code.) Published: 07/13/2019, 07/20/2019, expires five years from the date it was filed on, PURCHASE Fictitious Business Name Statement: 2019182208. it was filed on, in the office of the County Clerk. A transact business under the fictitious business 07/27/2019 and 08/03/2019. in the office of the County Clerk. A new Fictitious TAX-DEFAULTED PROPERTY The following person(s) is/are doing business as: new Fictitious Business Name Statement must be name or names listed herein on: 07/2019. Signed: Business Name Statement must be filed prior to FOR Salazar Consulting Services, 13420 Astoria St, filed prior to that date. The filing of this statement Xiuhui Ma, owner. Registrant(s) declared that all Fictitious Business Name Statement: 2019186255. that date. The filing of this statement does not of Sylmar CA 91342. Gabrielle Salazar, 13420 Astoria does not of itself authorize the use in this state information in the statement is true and correct. The following person(s) is/are doing business as: itself authorize the use in this state of a fictitious DELINQUENT TAXES St, Sylmar CA 91342. This business is conducted of a fictitious business name in violation of the This statement is filed with the County Clerk of Los Courtesy Filing, 8549 Wilshire Boulevard #1225, business name in violation of the rights of another by: an individual. The Registrant(s) commenced rights of another under federal, state or common Angeles County on: 07/03/2019. NOTICE - This Beverly Hills CA 90211/8549 Wilshire Boulevard under federal, state or common law (see Section AGREEMENT NUMBER 2791 to transact business under the fictitious business law (see Section 14411, et seq., B&P Code.) fictitious name statement expires five years from #1225, Beverly Hills CA 90211. Aaron Benjamin 14411, et seq., B&P Code.) Published: 07/13/2019, name or names listed herein on: 06/2019. Signed: Published: 07/13/2019, 07/20/2019, 07/27/2019 the date it was filed on, in the office of the County Revere, 8549 Wilshire Boulevard #1225, Beverly 07/20/2019, 07/27/2019 and 08/03/2019. Gabrielle Salazar, owner. Registrant(s) declared and 08/03/2019. Clerk. A new Fictitious Business Name Statement Hills CA 90211. This business is conducted by: NOTICE IS HEREBY GIVEN, in that all information in the statement is true and must be filed prior to that date. The filing of this an individual. The Registrant(s) commenced to Fictitious Business Name Statement: accordance with the provisions of statement does not of itself authorize the use in this correct. This statement is filed with the County Clerk Fictitious Business Name Statement: 2019183764. transact business under the fictitious business 2019187941. The following person(s) is/ Division 1, Part 6, Chapter 8 of the of Los Angeles County on: 07/01/2019. NOTICE - The following person(s) is/are doing business as: state of a fictitious business name in violation of the name or names listed herein on: 07/2017. Signed: are doing business as: Yesherb Ingredients; Aqua Management, 409 E Cypress St, Covina CA rights of another under federal, state or common California Revenue and Taxation This fictitious name statement expires five years Aaron Benjamin Revere, owner. Registrant(s) Doltech Industrial Co, Benfei, Boscam, from the date it was filed on, in the office of the 91723. Yvonne Josefin Aguilera, 409 E Cypress law (see Section 14411, et seq., B&P Code.) declared that all information in the statement is true Egomartest, Hopein, LZX Dream, Sancon, Code and the written authoriza- County Clerk. A new Fictitious Business Name St, Covina CA 91723. This business is conducted Published: 07/13/2019, 07/20/2019, 07/27/2019 and correct. This statement is filed with the County tion of the State Controller that the Statement must be filed prior to that date. The by: an individual. The Registrant(s) commenced and 08/03/2019. Clerk of Los Angeles County on: 07/05/2019. Suseed, Wuben Outdoor Gears Co., 3410 filing of this statement does not of itself authorize to transact business under the fictitious business NOTICE - This fictitious name statement N San Fernando Rd, Los Angeles CA Board of Supervisors of Los Ange- the use in this state of a fictitious business name name or names listed herein on: n/a. Signed: Fictitious Business Name Statement: 2019185545. expires five years from the date it was filed on, 90065/17008 Evergreen Pl Ste D, City of les County and the Tongva Land in violation of the rights of another under federal, Yvonne Josefin Aguilera, owner. Registrant(s) The following person(s) is/are doing business as: in the office of the County Clerk. A new Fictitious Industry CA 91745. Joint (USA) LLC, 3410 Preservation Corporation have en- state or common law (see Section 14411, et seq., declared that all information in the statement is true Universal Resource Recovery; Universal MRF, Business Name Statement must be filed prior to N San Fernando Rd, Los Angeles CA tered into an agreement, a copy of B&P Code.) Published: 07/13/2019, 07/20/2019, and correct. This statement is filed with the County Universal Material Recovery & Transfer, Universal that date. The filing of this statement does not of 90065. This business is conducted by: a 07/27/2019 and 08/03/2019. Clerk of Los Angeles County on: 07/02/2019. Materials Recycling Facility, 9010 Norwalk Blvd, itself authorize the use in this state of a fictitious limited liability company. The Registrant(s) which is on file in the office of said Santa Fe Springs CA 90670/PO Box 3038, Whittier NOTICE - This fictitious name statement business name in violation of the rights of another commenced to transact business under Board of Supervisors, approved by Fictitious Business Name Statement: 2019182374. expires five years from the date it was filed on, CA 90605. Universal Waste Systems, Inc, 9010 under federal, state or common law (see Section the fictitious business name or names the State Controller, whereby the The following person(s) is/are doing business as: in the office of the County Clerk. A new Fictitious Norwalk Blvd, Santa Fe Springs CA 90670. This 14411, et seq., B&P Code.) Published: 07/13/2019, Next Generation PCS, 550 N Azusa Ave, Azusa Business Name Statement must be filed prior to business is conducted by: a corporation. The 07/20/2019, 07/27/2019 and 08/03/2019. listed herein on: n/a. Signed: Zhuomei County of Los Angeles will sell to CA 91702/16738 Lakeshore Dr Suite E, Lake that date. The filing of this statement does not of Registrant(s) commenced to transact business Huang, CEO. Registrant(s) declared that the Tongva Land Preservation Cor- Elsinore CA 92530. Next Generation PCS, Inc., itself authorize the use in this state of a fictitious under the fictitious business name or names listed Fictitious Business Name Statement: 2019187444. all information in the statement is true and poration under the terms set forth in 550 N Azusa Ave, Azusa CA 91702. This business business name in violation of the rights of another herein on: 09/1986. Signed: Effrim Volkoff, CFO. The following person(s) is/are doing business as: correct. This statement is filed with the is conducted by: a corporation. The Registrant(s) under federal, state or common law (see Section Registrant(s) declared that all information in the Headshots By Peggy; Merrick McCartha Talent, County Clerk of Los Angeles County on: said agreement, the real property commenced to transact business under the 14411, et seq., B&P Code.) Published: 07/13/2019, statement is true and correct. This statement is 208 N Valencia St, Alhambra CA 91801. On 07/08/2019. NOTICE - This fictitious name hereinafter described which is Sub- fictitious business name or names listed herein on: 07/20/2019, 07/27/2019 and 08/03/2019. filed with the County Clerk of Los Angeles County Balance Entertainment LLC, 208 N Valencia St, statement expires five years from the date it ject to the Tax Collector’s Power to on: 07/03/2019. NOTICE - This fictitious name 01/2018. Signed: Jesse James Diaz, President. Alhambra CA 91801. This business is conducted was filed on, in the office of the County Clerk. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019183818. statement expires five years from the date it was by: a limited liability company. The Registrant(s) Sell. A new Fictitious Business Name Statement statement is true and correct. This statement is The following person(s) is/are doing business as: filed on, in the office of the County Clerk. Anew commenced to transact business under the filed with the County Clerk of Los Angeles County Premier Construction Group, 9425 Loch Lomond Fictitious Business Name Statement must be fictitious business name or names listed herein on: must be filed prior to that date. The filing of That unless redeemed before the this statement does not of itself authorize the on: 07/01/2019. NOTICE - This fictitious name Dr, Pico Rivera CA 90660. E & J Remodeling Inc., filed prior to that date. The filing of this statement n/a. Signed: Merrick McCartha, CEO. Registrant(s) date and time of the effective agree- statement expires five years from the date it was 9425 Loch Lomond Dr, Pico Rivera CA 90660. does not of itself authorize the use in this state declared that all information in the statement is true use in this state of a fictitious business name filed on, in the office of the County Clerk. Anew This business is conducted by: a corporation. of a fictitious business name in violation of the and correct. This statement is filed with the County in violation of the rights of another under ment date stated below, which is Fictitious Business Name Statement must be The Registrant(s) commenced to transact rights of another under federal, state or common Clerk of Los Angeles County on: 07/08/2019. federal, state or common law (see Section not less than 21 days after the date filed prior to that date. The filing of this statement business under the fictitious business name or law (see Section 14411, et seq., B&P Code.) NOTICE - This fictitious name statement 14411, et seq., B&P Code.) Published: of the first publication of this notice, names listed herein on: 06/2019. Signed: Edgar Published: 07/13/2019, 07/20/2019, 07/27/2019 does not of itself authorize the use in this state expires five years from the date it was filed on, 07/13/2019, 07/20/2019, 07/27/2019 and as required by law, the undersigned of a fictitious business name in violation of the Contreras, President. Registrant(s) declared that and 08/03/2019. in the office of the County Clerk. A new Fictitious 08/03/2019. rights of another under federal, state or common all information in the statement is true and correct. Business Name Statement must be filed prior to Treasurer and Tax Collector (TTC), law (see Section 14411, et seq., B&P Code.) This statement is filed with the County Clerk of Los Fictitious Business Name Statement: 2019185609. that date. The filing of this statement does not of pursuant to said agreement, will sell Order to Show Cause for Change Published: 07/13/2019, 07/20/2019, 07/27/2019 Angeles County on: 07/02/2019. NOTICE - This The following person(s) is/are doing business as: itself authorize the use in this state of a fictitious said property to the Tongva Land and 08/03/2019. fictitious name statement expires five years from BGA.WORLD, 3612 Topaz Ln, Lancaster CA business name in violation of the rights of another of Name the date it was filed on, in the office of the County 93535. Bailey Arthur Groutage, 3612 Topaz Ln, under federal, state or common law (see Section Preservation Corporation. Fictitious Business Name Statement: 2019182822. Clerk. A new Fictitious Business Name Statement Lancaster CA 93535. This business is conducted 14411, et seq., B&P Code.) Published: 07/13/2019, Superior Court of California, The following person(s) is/are doing business must be filed prior to that date. The filing of this by: an individual. The Registrant(s) commenced 07/20/2019, 07/27/2019 and 08/03/2019. The effective date of the agreement as: Casa Urbana, 916 Silver Spur Road #204, statement does not of itself authorize the use in this to transact business under the fictitious business County of Los Angeles will be on Monday, August 12, 2019, Rolling Hills Estates CA 90274/PO Box 2005, state of a fictitious business name in violation of the name or names listed herein on: 07/2019. Signed: Fictitious Business Name Statement: 2019187687. 1725 Main Street Palos Verdes Peninsula CA 90274. Tony K Wang, rights of another under federal, state or common Bailey Arthur Groutage, owner. Registrant(s) The following person(s) is/are doing business as: at 5:01 P.M. Pacific Time. 86 Crest Rd E, Rolling Hills CA 90274/Vivian W law (see Section 14411, et seq., B&P Code.) declared that all information in the statement is true JJ Conway Enterprises, 1129 West 2nd Street, Santa Monica CA 90401 Wang, 86 Crest Rd E, Rolling Hills CA 90274. This Published: 07/13/2019, 07/20/2019, 07/27/2019 and correct. This statement is filed with the County San Pedro CA 90731. James J. Conway, 1129 If the TTC sells the property, Parties business is conducted by: a married couple. The and 08/03/2019. Clerk of Los Angeles County on: 07/03/2019. West 2nd Street, San Pedro CA 90731. This of Interest, as defined in California Registrant(s) commenced to transact business NOTICE - This fictitious name statement business is conducted by: an individual. The In the Matter of the Petition of under the fictitious business name or names listed Fictitious Business Name Statement: 2019183960. expires five years from the date it was filed on, Registrant(s) commenced to transact business Revenue and Taxation Code Sec- Kaya Leatherbarrow, an adult over herein on: n/a. Signed: Tony K Wang, Husband. The following person(s) is/are doing business as: in the office of the County Clerk. A new Fictitious under the fictitious business name or names listed tion 4675, have a right to file a claim Registrant(s) declared that all information in the INFLUENSEEK, 12665 Village Lane Apt 4329, Los Business Name Statement must be filed prior to herein on: n/a. Signed: Garnik Ghaldostian, CEO. the age of 18 years, on behalf of with the County for any proceeds statement is true and correct. This statement is Angeles CA 90094/25091 Hatton Road, Carmel that date. The filing of this statement does not of Registrant(s) declared that all information in the Stella Marco Gonzalez and Max filed with the County Clerk of Los Angeles County CA 93923. Lauren Mauldwin, 12665 Village Lane itself authorize the use in this state of a fictitious statement is true and correct. This statement is from the sale, in excess of the liens Anthony Gonzalez, minors under on: 07/01/2019. NOTICE - This fictitious name Apt 4329, Los Angeles CA 90094. This business business name in violation of the rights of another filed with the County Clerk of Los Angeles County and costs required to be paid from statement expires five years from the date it was is conducted by: an individual. The Registrant(s) under federal, state or common law (see Section on: 07/09/2019. NOTICE - This fictitious name the age of 18 years. filed on, in the office of the County Clerk. Anew commenced to transact business under the 14411, et seq., B&P Code.) Published: 07/13/2019, statement expires five years from the date it was the proceeds. If excess proceeds result from the sale, TTC will give Fictitious Business Name Statement must be fictitious business name or names listed herein 07/20/2019, 07/27/2019 and 08/03/2019. filed on, in the office of the County Clerk. Anew The Court Orders that all persons filed prior to that date. The filing of this statement on: 07/2019. Signed: Lauren Mauldwin, owner. Fictitious Business Name Statement must be notice to Parties of Interest, pursu- interested in this matter appear does not of itself authorize the use in this state Registrant(s) declared that all information in the Fictitious Business Name Statement: 2019185749. filed prior to that date. The filing of this statement ant to law. of a fictitious business name in violation of the statement is true and correct. This statement is The following person(s) is/are doing business as: does not of itself authorize the use in this state before this court at the hearing rights of another under federal, state or common filed with the County Clerk of Los Angeles County Liberty Antiques, 12244 Runnymede St Unit 4, of a fictitious business name in violation of the indicated below to show cause, law (see Section 14411, et seq., B&P Code.) on: 07/02/2019. NOTICE - This fictitious name North Hollywood CA 91605. Jeffrey Stout, 12244 rights of another under federal, state or common If the property is not redeemed if any, why the petition for change Published: 07/13/2019, 07/20/2019, 07/27/2019 statement expires five years from the date it was Runnymede St Unit 4, North Hollywood CA 91605. law (see Section 14411, et seq., B&P Code.) before the agreement becomes ef- and 08/03/2019. filed on, in the office of the County Clerk. Anew This business is conducted by: an individual. The Published: 07/13/2019, 07/20/2019, 07/27/2019 of name should not be granted. fective, the right of redemption will Fictitious Business Name Statement must be Registrant(s) commenced to transact business and 08/03/2019. Any person objecting to the name Fictitious Business Name Statement: 2019182876. filed prior to that date. The filing of this statement under the fictitious business name or names cease. Please direct requests for Page 8 The british Weekly, Sat. August 3, 2019 information concerning redemption Anastasia Gorden, 4130 Sally Ride of the rights of another under federal, under the fictitious business name County Clerk of Los Angeles County on: Fictitious Business Name Statement: of tax-defaulted property to Joseph Way, Sacramento CA 95834; Keonna state or common law (see Section or names listed herein on: n/a. 07/01/2019. NOTICE - This fictitious name 2019185866. The following person(s) is/are Kelly, Treasurer and Tax Collector, Robinson, 815 N La Brea Ave #215, 14411, et seq., B&P Code.) Published: Signed: Aryan Boghozian, owner. statement expires five years from the date doing business as: Sino-America Culture it was filed on, in the office of the County & Education Foundation, 9420 Telstar Ave Inglewood CA 90302. This business 07/20/2019, 07/27/2019, 08/03/2019 Registrant(s) declared that all at 225 North Hill Street, Room 130, Clerk. A new Fictitious Business Name Suite 209, El Monte CA 91731. E Travel, Los Angeles, California 90012, 1 is conducted by: an unincorporated and 08/10/2019. information in the statement is true Statement must be filed prior to that date. Inc., 9420 Telstar Ave Suite 209, El Monte (213) 974-2045. The real property association other than a partnership. and correct. This statement is filed The filing of this statement does not of itself CA 91731. This business is conducted by: a covered by said Agreement is locat- The Registrant(s) commenced to Fictitious Business Name Statement: with the County Clerk of Los Angeles authorize the use in this state of a fictitious corporation. The Registrant(s) commenced ed in the County of Los Angeles, transact business under the fictitious 2019178507. The following person(s) County on: 06/27/2019. NOTICE - business name in violation of the rights of to transact business under the fictitious State of California and described as business name or names listed is/are doing business as: Fancy This fictitious name statement expires another under federal, state or common business name or names listed herein herein on: 06/2019. Signed: Keonna Clubweara, 7631 Alabama Ave five years from the date it was filed on, law (see Section 14411, et seq., B&P on: n/a. Signed: Dong Ning Yuan, CEO. follows, to wit: Code.) Published: 07/20/2019, 07/27/2019, Registrant(s) declared that all information Robinson, owner. Registrant(s) Suite #D, Canoga Park CA 91304. in the office of the County Clerk. A new 08/03/2019 and 08/10/2019. in the statement is true and correct. This 4410-013-014 declared that all information in the Nant, Inc., 7631 Alabama Ave Fictitious Business Name Statement statement is filed with the County Clerk statement is true and correct. This Suite #D, Canoga Park CA 91304. must be filed prior to that date. The Fictitious Business Name Statement: of Los Angeles County on: 07/05/2019. ASSESSED TO: RAMIREZ, E. G. statement is filed with the County This business is conducted by: filing of this statement does not of 2019183878. The following person(s) is/are NOTICE - This fictitious name statement Clerk of Los Angeles County on: a corporation. The Registrant(s) itself authorize the use in this state of doing business as: Sharp Knives Staff LLC, expires five years from the date it was filed 1916 E Avenue R-12, Palmdale CA 93550. on, in the office of the County Clerk. A new TRACT # 1719 LOTS 202 AND 06/24/2019. NOTICE - This fictitious commenced to transact business a fictitious business name in violation name statement expires five years under the fictitious business name of the rights of another under federal, Sharp Knives Staff LLC, 1916 E Avenue Fictitious Business Name Statement must LOT 203 R-12, Palmdale CA 93550. This business be filed prior to that date. The filing of this from the date it was filed on, in the or names listed herein on: 01/2019. state or common law (see Section is conducted by: a limited liability company. statement does not of itself authorize the DATED THIS 20th DAY OF JUNE, office of the County Clerk. A new Signed: Niaz Tavakolnejad Zanjani, 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact use in this state of a fictitious business name Fictitious Business Name Statement President. Registrant(s) declared that 07/20/2019, 07/27/2019, 08/03/2019 2019 business under the fictitious business name in violation of the rights of another under must be filed prior to that date. The all information in the statement is true and 08/10/2019. or names listed herein on: n/a. Signed: federal, state or common law (see Section filing of this statement does not of and correct. This statement is filed Samantha Navarro, CEO. Registrant(s) 14411, et seq., B&P Code.) Published: JOSEPH KELLY, TREASURER itself authorize the use in this state of with the County Clerk of Los Angeles Fictitious Business Name Statement: declared that all information in the statement 07/20/2019, 07/27/2019, 08/03/2019 and AND TAX COLLECTOR 2019180160. The following person(s) is/are a fictitious business name in violation County on: 06/26/2019. NOTICE - is true and correct. This statement is filed 08/10/2019. CN961664 08-12-19 Jul 20,27, Aug doing business as: Ronald Jolly Delivery with the County Clerk of Los Angeles of the rights of another under federal, This fictitious name statement expires 3, 2019 Systems, 943 Hartzell Street, Pacific County on: 07/02/2019. NOTICE - This Fictitious Business Name Statement: state or common law (see Section five years from the date it was filed on, Palisades CA 90272. Ronald Jolly, 943 fictitious name statement expires five years 2019185873. The following person(s) is/are Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: in the office of the County Clerk. A new Hartzell Street, Pacific Palisades CA 90272. from the date it was filed on, in the office of doing business as: Leka’s Collection, 5319 This business is conducted by: an individual. 2019173750. The following 07/20/2019, 07/27/2019, 08/03/2019 Fictitious Business Name Statement the County Clerk. A new Fictitious Business Cartwright Avenue Unit #9, North Hollywood The Registrant(s) commenced to transact Name Statement must be filed prior to that CA 91601. Ingrid W Merida Cabrera, 5319 person(s) is/are doing business as: and 08/10/2019. must be filed prior to that date. The filing of this statement does not of business under the fictitious business name date. The filing of this statement does not Cartwright Avenue Unit #9, North Hollywood BaseballGenerations Foundation; or names listed herein on: 05/2007. Signed: Statement of Abandonment itself authorize the use in this state of of itself authorize the use in this state of CA 91601. This business is conducted BBG Foundation, 8924 Towne Ronald Jolly, owner. Registrant(s) declared a fictitious business name in violation of by: an individual. The Registrant(s) of Use of Fictitious Business a fictitious business name in violation Avenue, Los Angeles CA 90003/4859 that all information in the statement is true the rights of another under federal, state commenced to transact business under the W. Slauson Ave No. 515, Los Angeles Name: 2019176361. Current file: of the rights of another under federal, and correct. This statement is filed with the or common law (see Section 14411, et fictitious business name or names listed CA 90056. Homer F. And Marian 2015023941. The following person state or common law (see Section County Clerk of Los Angeles County on: seq., B&P Code.) Published: 07/20/2019, herein on: 07/2019. Signed: Ingrid W Merida 06/27/2019. NOTICE - This fictitious name G. Broome Family Foundation, 900 has abandoned the use of the 14411, et seq., B&P Code.) Published: 07/27/2019, 08/03/2019 and 08/10/2019. Cabrera, CEO. Registrant(s) declared that statement expires five years from the date all information in the statement is true and North La Brea Avenue, Inglewood CA fictitious business name: America’s 07/20/2019, 07/27/2019, 08/03/2019 Travel, 2251 W Pico Bl, LA CA 90006. and 08/10/2019. it was filed on, in the office of the County Fictitious Business Name Statement: correct. This statement is filed with the 90302. This business is conducted Clerk. A new Fictitious Business Name Garcia Irma Cecilia, 2251 W Pico Bl, 2019184372. The following person(s) is/are County Clerk of Los Angeles County on: by: a corporation. The Registrant(s) Statement must be filed prior to that date. LA CA 90006. The fictitious business Fictitious Business Name Statement: doing business as: Gamestop 3675, 2104 07/05/2019. NOTICE - This fictitious name commenced to transact business The filing of this statement does not of itself E. Florence Avenue, Huntington Park CA statement expires five years from the date under the fictitious business name or name referred to above was filed 2019178512. The following person(s) authorize the use in this state of a fictitious 90255/625 Westport Parkway, Grapevine it was filed on, in the office of the County names listed herein on: n/a. Signed: on: 01/28/2015, in the County of Los is/are doing business as: World of business name in violation of the rights of TX 76051. Gamestop, Inc., 625 Westport Clerk. A new Fictitious Business Name another under federal, state or common Gregory L McNair, President. Angeles. This business is conducted CBD, 321 S. 6th St #101, Burbank Parkway, Grapevine TX 76051. This Statement must be filed prior to that date. law (see Section 14411, et seq., B&P business is conducted by: a corporation. The filing of this statement does not of itself Registrant(s) declared that all by: an individual. Signed: Garcia Irma CA 91501. Arsine Isayan, 321 S. 6th Cecilia, owner. Registrant(s) declared St #101, Burbank CA 91501. This Code.) Published: 07/20/2019, 07/27/2019, The Registrant(s) commenced to transact authorize the use in this state of a fictitious information in the statement is true 08/03/2019 and 08/10/2019. business under the fictitious business name business name in violation of the rights of and correct. This statement is filed that all information in the statement is business is conducted by: an individual. true and correct. This statement is filed The Registrant(s) commenced to or names listed herein on: 04/2008. Signed: another under federal, state or common with the County Clerk of Los Angeles Fictitious Business Name Statement: Troy Crawford, Vice President. Registrant(s) law (see Section 14411, et seq., B&P County on: 06/20/2019. NOTICE - with the County Clerk of Los Angeles transact business under the fictitious 2019181692. The following person(s) is/ declared that all information in the statement Code.) Published: 07/20/2019, 07/27/2019, This fictitious name statement expires County on: 06/24/2019. Published: business name or names listed are doing business as: November Noir, is true and correct. This statement is filed 08/03/2019 and 08/10/2019. 4176 Garthwaite Avenue, Los Angeles CA five years from the date it was filed on, 07/20/2019, 07/27/2019, 08/03/2019 herein on: n/a. Signed: Arsine Isayan, with the County Clerk of Los Angeles 90008. Kreativ Consulting Agency, LLC, County on: 07/03/2019. NOTICE - This Fictitious Business Name Statement: in the office of the County Clerk. A new and 08/10/2019. owner. Registrant(s) declared that all information in the statement is true 4176 Garthwaite Avenue, Los Angeles CA fictitious name statement expires five years 2019185875. The following person(s) is/ Fictitious Business Name Statement 90008. This business is conducted by: a Fictitious Business Name Statement: and correct. This statement is filed from the date it was filed on, in the office of are doing business as: All Of Kin, 1142 must be filed prior to that date. The limited liability company. The Registrant(s) 2019176437. The following person(s) with the County Clerk of Los Angeles the County Clerk. A new Fictitious Business N Fuller Ave Apt 3, West Hollywood CA filing of this statement does not of commenced to transact business under the Name Statement must be filed prior to that 90046. Ashley Kemp, 1142 N Fuller Ave itself authorize the use in this state of is/are doing business as: Luxury County on: 06/26/2019. NOTICE - fictitious business name or names listed date. The filing of this statement does not Apt 3, West Hollywood CA 90046. This a fictitious business name in violation Concierge; VACATIONBLOWOUT, This fictitious name statement expires herein on: 01/2014. Signed: Felicia Lynn of itself authorize the use in this state of business is conducted by: an individual. Henderson, owner-manager. Registrant(s) of the rights of another under federal, 10235 Cozycroft Ave, Chatsworth five years from the date it was filed on, a fictitious business name in violation of The Registrant(s) commenced to transact declared that all information in the statement the rights of another under federal, state business under the fictitious business name state or common law (see Section CA 91311. Farhad Opiani, 10235 in the office of the County Clerk. A new Cozycroft Ave, Chatsworth CA Fictitious Business Name Statement is true and correct. This statement is filed or common law (see Section 14411, et or names listed herein on: n/a. Signed: 14411, et seq., B&P Code.) Published: with the County Clerk of Los Angeles 91311. This business is conducted must be filed prior to that date. The seq., B&P Code.) Published: 07/20/2019, Ashley Kemp, owner. Registrant(s) declared 07/20/2019, 07/27/2019, 08/03/2019 County on: 06/28/2019. NOTICE - This by: an individual. The Registrant(s) filing of this statement does not of 07/27/2019, 08/03/2019 and 08/10/2019. that all information in the statement is true and 08/10/2019. fictitious name statement expires five years and correct. This statement is filed with the commenced to transact business itself authorize the use in this state of from the date it was filed on, in the office of Fictitious Business Name Statement: County Clerk of Los Angeles County on: Fictitious Business Name Statement: under the fictitious business name a fictitious business name in violation the County Clerk. A new Fictitious Business 2019185862. The following person(s) is/are 07/05/2019. NOTICE - This fictitious name Name Statement must be filed prior to that 2019173752. The following or names listed herein on: 06/2019. of the rights of another under federal, doing business as: Dearheart Digital, 5066 statement expires five years from the date date. The filing of this statement does not Eagle Rock Blvd. Suite D, Los Angeles it was filed on, in the office of the County person(s) is/are doing business Signed: Farhad Opiani, owner. state or common law (see Section Registrant(s) declared that all 14411, et seq., B&P Code.) Published: of itself authorize the use in this state of CA 90041. Dearheart, Inc., 3500 Verdugo Clerk. A new Fictitious Business Name as: Hope4Families, 4640 Admiralty a fictitious business name in violation of information in the statement is true 07/20/2019, 07/27/2019, 08/03/2019 Vista Ter. Los Angeles CA 90065. This Statement must be filed prior to that date. Way Suite 500, Marina del Rey CA the rights of another under federal, state and correct. This statement is filed and 08/10/2019. business is conducted by: a corporation. The filing of this statement does not of itself 90292/4859 W. Slauson Ave No. 515, or common law (see Section 14411, et The Registrant(s) commenced to transact authorize the use in this state of a fictitious with the County Clerk of Los Angeles Los Angeles CA 90056. Homer F. And seq., B&P Code.) Published: 07/20/2019, business under the fictitious business business name in violation of the rights of Marian G. Broome Family Foundation, County on: 06/24/2019. NOTICE - Fictitious Business Name Statement: 07/27/2019, 08/03/2019 and 08/10/2019. name or names listed herein on: n/a. another under federal, state or common 4859 W. Slauson Ave No. 515, Los This fictitious name statement expires 2019178963. The following person(s) Signed: James Derich Wittliff, President. law (see Section 14411, et seq., B&P Fictitious Business Name Statement: Registrant(s) declared that all information Code.) Published: 07/20/2019, 07/27/2019, Angeles CA 90056. This business five years from the date it was filed on, is/are doing business as: J&J Industry, in the office of the County Clerk. A new 1600 S. Hill St. Ste. B/039, Los 2019182966. The following person(s) is/are in the statement is true and correct. This 08/03/2019 and 08/10/2019. is conducted by: a corporation. The doing business as: World Class Accounting, Fictitious Business Name Statement Angeles CA 90015. J&J Industry, statement is filed with the County Clerk Registrant(s) commenced to transact 1300 W Olympic Blvd Suite 407, Los must be filed prior to that date. The Inc., 1600 S. Hill St. Ste. B/039, Los of Los Angeles County on: 07/05/2019. Fictitious Business Name Statement: business under the fictitious business Angeles CA 90015. Ferro Trading, Inc., 1300 NOTICE - This fictitious name statement 2019185971. The following person(s) is/are filing of this statement does not of Angeles CA 90015. This business name or names listed herein on: W Olympic Blvd Suite 407, Los Angeles CA expires five years from the date it was filed doing business as: 3 Lions Technologies; 09/2010. Signed: Gregory L McNair, itself authorize the use in this state of is conducted by: a corporation. The 90015. This business is conducted by: a on, in the office of the County Clerk. A new MI5-TAC, 9320 Georgia Way, Chatsworth a fictitious business name in violation Registrant(s) commenced to transact corporation. The Registrant(s) commenced Fictitious Business Name Statement must CA 91311. Gareth Nicholson, 9320 President. Registrant(s) declared that to transact business under the fictitious all information in the statement is true of the rights of another under federal, business under the fictitious business be filed prior to that date. The filing of this Georgia Way, Chatsworth CA 91311. This state or common law (see Section name or names listed herein on: business name or names listed herein on: statement does not of itself authorize the business is conducted by: an individual. and correct. This statement is filed 06/2019. Signed: Juan Pablo Romero, 14411, et seq., B&P Code.) Published: n/a. Signed: James D. Lancaster, use in this state of a fictitious business name The Registrant(s) commenced to transact with the County Clerk of Los Angeles President. Registrant(s) declared that all 07/20/2019, 07/27/2019, 08/03/2019 President. Registrant(s) declared that in violation of the rights of another under business under the fictitious business name County on: 06/20/2019. NOTICE - information in the statement is true and federal, state or common law (see Section or names listed herein on: n/a. Signed: and 08/10/2019. all information in the statement is true This fictitious name statement expires correct. This statement is filed with the 14411, et seq., B&P Code.) Published: Gareth Nicholson, owner. Registrant(s) five years from the date it was filed on, and correct. This statement is filed County Clerk of Los Angeles County on: 07/20/2019, 07/27/2019, 08/03/2019 and declared that all information in the statement Fictitious Business Name Statement: with the County Clerk of Los Angeles 07/01/2019. NOTICE - This fictitious name 08/10/2019. is true and correct. This statement is filed in the office of the County Clerk. A new statement expires five years from the date Fictitious Business Name Statement 2019176940. The following person(s) County on: 06/26/2019. NOTICE - with the County Clerk of Los Angeles is/are doing business as: The Signs, This fictitious name statement expires it was filed on, in the office of the County Fictitious Business Name Statement: County on: 07/05/2019. NOTICE - This must be filed prior to that date. The Clerk. A new Fictitious Business Name 4030 W. 133rd Street #6, Hawthorne five years from the date it was filed on, 2019185864. The following person(s) is/ fictitious name statement expires five years filing of this statement does not of Statement must be filed prior to that date. CA 90250. Memet Surahman, 4040 in the office of the County Clerk. A new are doing business as: AIM Solutions, from the date it was filed on, in the office of itself authorize the use in this state of The filing of this statement does not of itself 421 N Chapel Ave Apt. E, Alhambra CA the County Clerk. A new Fictitious Business W. 133rd Street #6, Hawthorne CA Fictitious Business Name Statement a fictitious business name in violation authorize the use in this state of a fictitious 91801. Jessica Hernandez, 421 N Chapel Name Statement must be filed prior to that of the rights of another under federal, 90250. This business is conducted must be filed prior to that date. The business name in violation of the rights of Ave Apt. E, Alhambra CA 91801. This date. The filing of this statement does not by: an individual. The Registrant(s) filing of this statement does not of another under federal, state or common business is conducted by: an individual. of itself authorize the use in this state of state or common law (see Section law (see Section 14411, et seq., B&P 14411, et seq., B&P Code.) Published: commenced to transact business itself authorize the use in this state of The Registrant(s) commenced to transact a fictitious business name in violation of under the fictitious business name a fictitious business name in violation Code.) Published: 07/20/2019, 07/27/2019, business under the fictitious business name the rights of another under federal, state 07/20/2019, 07/27/2019, 08/03/2019 08/03/2019 and 08/10/2019. or names listed herein on: 07/2019. Signed: or common law (see Section 14411, et and 08/10/2019. or names listed herein on: 06/2019. of the rights of another under federal, Signed: Memet Surahman, owner. state or common law (see Section Jessica Hernandez, owner. Registrant(s) seq., B&P Code.) Published: 07/20/2019, Fictitious Business Name Statement: declared that all information in the statement 07/27/2019, 08/03/2019 and 08/10/2019. Registrant(s) declared that all 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2019182993. The following person(s) is/ is true and correct. This statement is filed 2019176048. The following person(s) information in the statement is true 07/20/2019, 07/27/2019, 08/03/2019 are doing business as: Super Supreme with the County Clerk of Los Angeles Fictitious Business Name Statement: Empire; Super Supreme Records, 8856 S is/are doing business as: P.E.A.C.E. and correct. This statement is filed and 08/10/2019. County on: 07/05/2019. NOTICE - This 2019186283. The following person(s) is/ Vermont Ave, Los Angeles CA 90044. Henry Wellness Collective, P.W.C., with the County Clerk of Los Angeles fictitious name statement expires five years are doing business as: Lezu Ventures, Williams, 8856 S Vermont Ave, Los Angeles from the date it was filed on, in the office of 14900 Magnolia Blvd. #57366, Sherman Positive Environment Activating County on: 06/25/2019. NOTICE - Fictitious Business Name Statement: This fictitious name statement expires 2019179750. The following person(s) CA 90044; Randolph Delvine Armstead the County Clerk. A new Fictitious Business Way CA 91413/18400 Tribune St., Porter Consciousness And Empowerment Jr, 8856 S Vermont Ave, Los Angeles CA five years from the date it was filed on, is/are doing business as: Souvenir Name Statement must be filed prior to that Ranchy CA 91326. Gary Sertyan, 18400 Wellness Collective, 815 N La Brea 90044. This business is conducted by: date. The filing of this statement does not Tribune St., Porter Ranch CA 91326; Mike in the office of the County Clerk. A new Depot, 6525 Hollywood Blvd., Los Ave #215, Inglewood CA 90302. a general partnership. The Registrant(s) of itself authorize the use in this state of Sertyan, 15947 Osborne St., North Hills Makeda Abraham, 4750 Kester Ave, Fictitious Business Name Statement Angeles CA 90028. Aryan Boghozian, commenced to transact business under the a fictitious business name in violation of CA 91343. This business is conducted by: fictitious business name or names listed Van Nuys CA 91403; Courtney Derico must be filed prior to that date. The 6525 Hollywood Blvd., Los Angeles the rights of another under federal, state a general partnership. The Registrant(s) herein on: n/a. Signed: Henry Williams, 7919 Maitland Ave, Inglewood CA filing of this statement does not of CA 90028. This business is conducted or common law (see Section 14411, et commenced to transact business under the partner. Registrant(s) declared that all seq., B&P Code.) Published: 07/20/2019, fictitious business name or names listed 90305; Monifa Ellis-Addie, 11839 itself authorize the use in this state of by: an individual. The Registrant(s) a fictitious business name in violation commenced to transact business information in the statement is true and 07/27/2019, 08/03/2019 and 08/10/2019. herein on: 06/2019. Signed: Gary Sertyan, Magnolia Blvd, Valley CA 91607; correct. This statement is filed with the general partner. Registrant(s) declared The british Weekly, Sat. August 3, 2019 Page 9 Stargazing with Annie Shaw

ARIES: The financial problem that has been around for a few weeks now will still take a few days more to sort out. If you can let go of the outcome and what you expect it will manifest quicker in a more positive way. TAURUS: Lucky Jupiter moving in a positive direction soon will bring a situation that is unresolved to the surface. This is a long-standing situation and can be in any part of your life. No matter what, it’s best to deal with this in a calm and cool manner. GEMINI: Time to complete what has remained incomplete in your life these past few weeks. You will have bills to pay so make it your priority. Some kind of repair can finally get fixed and this can be at home or work. CANCER: Be strong and all the hard work you put in recently will bear fruit this coming week ahead. Jupiter is in your communication area now and will enhance several areas in your life that may need a little boost. Take a few days away to rest. LEO: Some kind of health issues could hold you back from enjoying your life . Do make it a priority to fix this situation. However do not tackle what you cannot finish up easily - wait until a better time. What you are unable to complete will be done in time. Happy Birthday! VIRGO: As this coming week unfolds you will benefit from your boss Mercury going forwards. You will feel more energetic as the next week ends although it’s not a time to get in any discussions about future situations. If you push for it you may not get what you want done in the end. LIBRA: In for or a penny in for a pound is a good mantra this week ahead. Travel plans may not go as planned due to Mercury turning slowly, however it is back on track after next week end. With this mind you can plan ahead. SCORPIO: These next few days listen to that inner voice as it is a specially intuitive time for you. Be prepared for a lot of good action in several areas, Do not give time to negative thoughts - you do not need them. SAGITTARIUS: We all deserve the finer things in life, although it’s is not always possible to indulge yourself. This week ahead at least treat yourself as though it is. The sun in your cousin sign of Leo is beaming on you so expect some good times and positive vibes. CAPRICORN: You may be feeling downcast recently and some of you may be dealing with family problems. This is due in part to your boss Saturn currently going backwards, while this is a reflective time it will pass soon. Stay away from negative people. AQUARIUS: If you refuse to acknowledge something it does not mean it will disappear. However it will probably not be as bad as you think. Be ready take the bull by the horns and get going on sorting out the problem. Take time to rest and feel at peace with your world. PISCES: If you don’t keep up with the times they move on and that is not a good idea for your life overall. You have the power this week to transform something in to a positive outcome for all. Mercury is supporting you currently, so speak your truth.

The British Weekly Sudoku by Myles Mellor #399 The British Weekly Crossword by Myles Mellor. #399 Page 10 The british Weekly, Sat. August 3, 2019 Brits in LA cycles on display. Talk about car culture! Go check it out! Our good friend and Brits in LA member Fred Hulls-McGovern has created a pop-up store at The Canyon Country Store (up Laurel Canyon and directly San Clemente: opposite Kirkwood) very close to the romantic another hidden restaurant Pace. What’s he serving you may ask? Only the world California gem... famous British dessert It never ceases to amaze laid-back vibe of the Eton Mess. But with a me how little I have locals and the quaint very clever wordplay his seen of California and coffee shops and non- business is called Eatin’ how each new place I chain restaurants Mess. Geddit? For the uninitiated, Eton Mess is go to lately is its own definitely make up for it. SAN CLEMENTE: It’s beautiful, it’s sleepy, and it’s close... little piece of paradise. One of the most fun a traditional English Of course we have our things to do on a Saturday dessert consisting of a inner city places, and morning is to attend mixture of strawberries, our every increasing the South OC Cars-and- broken meringue, and homeless problem, Coffee event at the San whipped double cream. but our shoreline from Clemente Outlets, which First mentioned in print south to north is pretty runs 9am-11am. It’s in 1893, it is commonly spectacular. exactly what it sounds believed to originate This week I was in like: wander round the from top boys school San Clemente, a quaint parking lot checking Eton College and is beachside community out all the one-of-a-kind served at the annual with a population and vintage classic cars cricket match against the of about 65,000. It’s and drink coffee. And pupils of Harrow School. southernmost town in of course if you’re in the Well I’ve been lucky Orange County and mood for a little retail enough to sample rests midway between therapy - you’ve hit the Fred’s wares and I am LA and San Diego. “The jackpot. incredibly impressed. For Spanish Village By The It’s a free family- the summer he’s making Sea” is the name it’s friendly event and there it with ice-cream, which often given with its terra- are usually 500-600 is very refreshing in this cotta style housing and hypercars, supercars, heat. But the fresh berries vines of bougainvillea exotics, vintage, classic, and the meringue are everywhere. The muscle and sports ever-present and makes BEETLES REUNION: San Clemente hosts a Cars and Coffee event every Saturday beach is a bit pebble-y cars, hot rods, rat rods, me wanting more. Served unfortunately but the pickups, 4×4’s and motor in a compostable cup (the than presidential hopeful event any time soon I gmail.com. And who planet thanks you) and Mayor Pete Buttigieg. highly recommend him. knows you could be $7 a tub you really can’t Not too shabby! But it’s He’s warm, friendly, eatin-mess right up till go wrong. Unless you not just desserts for Fred, British and cool under winter! want more of it. Fred is he is a full service chef fire. What’s not to love? Keep cool and Bon building up the catering and can do a right good Follow @eatin_mess Appetit! side of his business and proper British roast too. on insta or contact Fred Till next time... has scored gigs at quite a So if you are having an directly at fredhulls.pr@ Craig few LA pool and garden parties, including a recent fundraiser for non other

It’sTraditional Time Afternoon For Tea is nowTea... served Mon-Sat 11.30am-4.00pm in our Tea Room (also available privately for baby showers, bridal showers and special occasions). King’s Head Pies now available in our bakery. Sausage rolls, pastries & delicious cakes, baked daily

Ye Olde King’s Head, 116 Santa Monica Blvd. Santa Monica CA 90401 • Tel: 310 451-1402 GOOD EATING: Fred Hulls-McGovern serves a classic Eton Mess The british Weekly, Sat. August 3, 2019 Page 11

Meet A Member Meet A Member: Rob Blake Meet Rob Blake from customer), and in the 10 months to England Addlestone who moved following twl years and not liking it as to LA four years ago our workload had much as I thought to pursue a new job increased three times I would, not a lot. I for British Airways and with no new always bring home Engineering. staff to compensate I Marmite and Angel found myself working Delight when I go to Was there a particular 70 hours a week Tesco, but there’s not reason you chose LA? and feeling rather much I can’t get here I’ve been to LA many fed up! So after a lot these days. I miss times over the last nine of discussion and family and friends, years as a tourist – contemplation we but luckily, we live in usually stopping here made the decision a world with Skype for a day or two on the to return to the UK. and WhatsApp. Staff way to Vegas, partying At first it was great – travel is quite nice too in Hollywood, Santa we returned in May - we usually get home Monica or the South 2018 to best summer three of four 4 times a CHOCKS AWAY: you might just see spot Rob Blake at LAX.... Bay. These trips had England has ever seen. year. always left a good But things weren’t tome is quiet, and I Do it. Although my tell my new starters impression on me. the same as when we What was your first really love that I can job is fixed, its better from Europe is not to Friendly people, nice left; Brexit misery, impression of LA and get out somewhere in and more fulfilling compare it to home weather and I always stagnant wages, has it changed since? South Bay any night than anything I could – accept it for what is remembered the terrible weather Expensive! It really to see a band or eat do in England. I look and roll with it. The flowers everywhere. most of the year left surprised me, and somewhere amazing. at my wife’s acting DMV and banking I arrived with us both missing LA was quite a big achievements in the always cause a few my wife Hannah in more and more. In adjustment But it is Do you have a hidden short time we’ve been face-palm moments! August 2015, and December 2018 the compensated for with gem in LA that you here and it tells you got stuck right in. At top engineering job higher earnings. I love want to share with us? it really is the land Lastly, how can we first the job was good came up, so I went the weather, and I All of my best tips of opportunity and find out more about – hard work, plenty for it – and got it! We find people genuinely would probably relate meritocracy. We’re you? Are you working of time off, making returned to LA in friendly and positive, to motorcycling – I planning on staying, on anything at the friends, discovering March 2019, and we’re and I love the attitude love the canyon roads buying a house and moment? the delights of Venice really glad we did. and can-do attitude in Malibu and Azusa hopefully raising a Well I suspect I’m not Beach being our new Things are going well here. Another thing early on the weekend family here. Here’s to the standard Brit in playground. Hannah – Hannah’s career is I noticed – although mornings. El Matador the next adventure! LA – I’m very lucky to gave up a career in really taking off after the traffic is bad here state beach is great be here for sure. But England to pursue stagnation in England, its way better than – we always take Lots of our members you’ll see me in LAX acting, and did really and for the first time the south east back in visitors there. join our group Brits fixing aircraft and well too. But things in my life I no longer England! in LA seeking out drinking tea with the started to change. work weekends (perks What would you words of wisdom - cabin crew! My workload began of being the boss)! What do you find the suggest to others who what is the best piece Please do say hi to steadily increase, biggest difference is are thinking about of advice you’ve been if you see me on (mainly due to the What do you miss living here versus making the move given? Norwegian, Iberia, BA rise of Norwegian most from home? Addlestone? here? I suppose what I or Aer Lingus! Airlines, our biggest Having returned for It’s fun here! My home

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. August 3, 2019

that all information in the statement is true a fictitious business name in violation of Network, Inc, 427 Milton Drive, San Gabriel the County Clerk. A new Fictitious Business are doing business as: Workout Hunters, 07/15/2019. NOTICE - This fictitious name and correct. This statement is filed with the the rights of another under federal, state CA 91775. This business is conducted by: a Name Statement must be filed prior to that 1632 N Formosa Ave 310, Los Angeles CA statement expires five years from the date County Clerk of Los Angeles County on: or common law (see Section 14411, et corporation. The Registrant(s) commenced date. The filing of this statement does not 90046. Jaime Salazar, 1632 N Formosa it was filed on, in the office of the County 07/05/2019. NOTICE - This fictitious name seq., B&P Code.) Published: 07/20/2019, to transact business under the fictitious of itself authorize the use in this state of Ave 310, Los Angeles CA 90046. This Clerk. A new Fictitious Business Name statement expires five years from the date 07/27/2019, 08/03/2019 and 08/10/2019. business name or names listed herein on: a fictitious business name in violation of business is conducted by: an individual. Statement must be filed prior to that date. it was filed on, in the office of the County 04/2015. Signed: Cammy Truong, CEO. the rights of another under federal, state The Registrant(s) commenced to transact The filing of this statement does not of itself Clerk. A new Fictitious Business Name Fictitious Business Name Statement: Registrant(s) declared that all information or common law (see Section 14411, et business under the fictitious business authorize the use in this state of a fictitious Statement must be filed prior to that date. 2019188376. The following person(s) in the statement is true and correct. This seq., B&P Code.) Published: 07/20/2019, name or names listed herein on: n/a. business name in violation of the rights of The filing of this statement does not of itself is/are doing business as: Mejias Auto statement is filed with the County Clerk 07/27/2019, 08/03/2019 and 08/10/2019. Signed: Jaime Salazar, owner. Registrant(s) another under federal, state or common authorize the use in this state of a fictitious Sales, 12227 Valley Blvd Space D, El of Los Angeles County on: 07/10/2019. declared that all information in the statement law (see Section 14411, et seq., B&P business name in violation of the rights of Monte CA 91732. Ivan Mejia, 12645 NOTICE - This fictitious name statement Fictitious Business Name Statement: is true and correct. This statement is filed Code.) Published: 07/20/2019, 07/27/2019, another under federal, state or common Fineview St, El Monte CA 91732. This expires five years from the date it was filed 2019190680. The following person(s) is/ with the County Clerk of Los Angeles 08/03/2019 and 08/10/2019. law (see Section 14411, et seq., B&P business is conducted by: an individual. on, in the office of the County Clerk. A new are doing business as: A Better Solution County on: 07/12/2019. NOTICE - This Code.) Published: 07/20/2019, 07/27/2019, The Registrant(s) commenced to transact Fictitious Business Name Statement must In Home Care, 18075 Ventura Blvd Suite fictitious name statement expires five years 08/03/2019 and 08/10/2019. business under the fictitious business name be filed prior to that date. The filing of this 228, Encino CA 91316. Phenix Health from the date it was filed on, in the office of NOTICE OF PETITION TO or names listed herein on: 07/2019. Signed: statement does not of itself authorize the Group, Inc., 9445 Via Monique, Burbank the County Clerk. A new Fictitious Business Fictitious Business Name Statement: Ivan Mejia, owner. Registrant(s) declared use in this state of a fictitious business name CA 91504. This business is conducted by: a Name Statement must be filed prior to that ADMINISTER ESTATE OF JA- 2019186445. The following person(s) is/are that all information in the statement is true in violation of the rights of another under corporation. The Registrant(s) commenced date. The filing of this statement does not COB W. GRUBER doing business as: Zen Sushi And Chinese and correct. This statement is filed with the federal, state or common law (see Section to transact business under the fictitious of itself authorize the use in this state of Case No. 19STPB05653 Cuisine, 2650 Foothill Blvd., La Crescenta County Clerk of Los Angeles County on: 14411, et seq., B&P Code.) Published: business name or names listed herein on: a fictitious business name in violation of To all heirs, beneficiaries, credi- CA 91214. AA Premium Inc., 2650 Foothill 07/09/2019. NOTICE - This fictitious name 07/20/2019, 07/27/2019, 08/03/2019 and n/a. Signed: Karine Yazidzhyan, President. the rights of another under federal, state tors, contingent creditors, and per- Blvd., La Crescenta CA 91214. This statement expires five years from the date 08/10/2019. Registrant(s) declared that all information or common law (see Section 14411, et sons who may otherwise be inter- business is conducted by: a corporation. it was filed on, in the office of the County in the statement is true and correct. This seq., B&P Code.) Published: 07/20/2019, ested in the will or estate, or both, The Registrant(s) commenced to transact Clerk. A new Fictitious Business Name Fictitious Business Name Statement: statement is filed with the County Clerk 07/27/2019, 08/03/2019 and 08/10/2019. business under the fictitious business name Statement must be filed prior to that date. 2019189755. The following person(s) is/ of Los Angeles County on: 07/10/2019. of JACOB W. GRUBER or names listed herein on: 07/2019. Signed: The filing of this statement does not of itself are doing business as: Up Your Apps, 1725 NOTICE - This fictitious name statement Fictitious Business Name Statement: A PETITION FOR PROBATE Jonathan Edward Hur, CEO. Registrant(s) authorize the use in this state of a fictitious Grismer Ave 207, Burbank CA 91504. Ferris expires five years from the date it was filed 2019191929. The following person(s) is/are has been filed by Frank J. Gruber declared that all information in the statement business name in violation of the rights of Anwar, 1725 Grismer Ave 207, Burbank CA on, in the office of the County Clerk. A new doing business as: 1st And Omega; First in the Superior Court of California, is true and correct. This statement is filed another under federal, state or common 91504. This business is conducted by: an Fictitious Business Name Statement must And Omega, 19839 Lull Street, Winnetka County of LOS ANGELES. with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P individual. The Registrant(s) commenced be filed prior to that date. The filing of this CA 91306. Richard Alphonsus Gutierrez, THE PETITION FOR PROBATE County on: 07/05/2019. NOTICE - This Code.) Published: 07/20/2019, 07/27/2019, to transact business under the fictitious statement does not of itself authorize the 19839 Lull Street, Winnetka CA 91306. This fictitious name statement expires five years 08/03/2019 and 08/10/2019. business name or names listed herein use in this state of a fictitious business name business is conducted by: an individual. requests that Frank J. Gruber be from the date it was filed on, in the office of on: n/a. Signed: Ferris Anwar, CEO. in violation of the rights of another under The Registrant(s) commenced to transact appointed as personal representa- the County Clerk. A new Fictitious Business Fictitious Business Name Statement: Registrant(s) declared that all information federal, state or common law (see Section business under the fictitious business name tive to administer the estate of the Name Statement must be filed prior to that 2019188410. The following person(s) is/ in the statement is true and correct. This 14411, et seq., B&P Code.) Published: or names listed herein on: 11/2017. Signed: decedent. date. The filing of this statement does not are doing business as: Ultimate Towing, statement is filed with the County Clerk 07/20/2019, 07/27/2019, 08/03/2019 and Richard Alphonsus Gutierrez, owner. THE PETITION requests the of itself authorize the use in this state of 6921 Farmdale Avenue, North Hollywood of Los Angeles County on: 07/10/2019. 08/10/2019. Registrant(s) declared that all information decedent’s will and codicils, if any, a fictitious business name in violation of CA 91605/13429 Burbank Blvd Apt 201, NOTICE - This fictitious name statement in the statement is true and correct. This the rights of another under federal, state Sherman Oaks CA 91401. 159921 LLC, expires five years from the date it was filed Fictitious Business Name Statement: statement is filed with the County Clerk be admitted to probate. The will and or common law (see Section 14411, et 6921 Farmdale Avenue, North Hollywood on, in the office of the County Clerk. A new 2019190682. The following person(s) is/are of Los Angeles County on: 07/12/2019. any codicils are available for exam- seq., B&P Code.) Published: 07/20/2019, CA 91605. This business is conducted by: Fictitious Business Name Statement must doing business as: Put Me In Coach Deb, NOTICE - This fictitious name statement ination in the file kept by the court. 07/27/2019, 08/03/2019 and 08/10/2019. a limited liability company. The Registrant(s) be filed prior to that date. The filing of this 64 N Mar Vista Ave Apt 210, Pasadena expires five years from the date it was filed THE PETITION requests author- commenced to transact business under statement does not of itself authorize the CA 91106. Deborah Stapler Elias, 64 N on, in the office of the County Clerk. A new ity to administer the estate under Fictitious Business Name Statement: the fictitious business name or names use in this state of a fictitious business name Mar Vista Ave Apt 210, Pasadena CA Fictitious Business Name Statement must the Independent Administration 2019187013. The following person(s) listed herein on: n/a. Signed: Hamlet in violation of the rights of another under 91106. This business is conducted by: an be filed prior to that date. The filing of this is/are doing business as: Grodaddy; Shammirzaeian, President. Registrant(s) federal, state or common law (see Section individual. The Registrant(s) commenced statement does not of itself authorize the of Estates Act. (This authority will Sportsnet.LA, Bird Rentals, Hussle.win, declared that all information in the statement 14411, et seq., B&P Code.) Published: to transact business under the fictitious use in this state of a fictitious business name allow the personal representative Movietickets.win, Next 2 Beach, Raiders. is true and correct. This statement is filed 07/20/2019, 07/27/2019, 08/03/2019 and business name or names listed herein on: in violation of the rights of another under to take many actions without ob- LV, The Cash Is Mine, Trump Cancer, with the County Clerk of Los Angeles 08/10/2019. n/a. Signed: Deborah Stapler Elias, owner. federal, state or common law (see Section taining court approval. Before tak- 1915 Ocean Way #224, Santa Monica County on: 07/09/2019. NOTICE - This Registrant(s) declared that all information 14411, et seq., B&P Code.) Published: ing certain very important actions, CA 90405. Scott Schenter, 1915 Ocean fictitious name statement expires five years Fictitious Business Name Statement: in the statement is true and correct. This 07/20/2019, 07/27/2019, 08/03/2019 and however, the personal representa- Way #224, Santa Monica CA 90405. This from the date it was filed on, in the office of 2019189857. The following person(s) is/are statement is filed with the County Clerk 08/10/2019. business is conducted by: an individual. the County Clerk. A new Fictitious Business doing business as: Love Riot Studio, 13123 of Los Angeles County on: 07/10/2019. tive will be required to give notice The Registrant(s) commenced to transact Name Statement must be filed prior to that Avonlea Ave, Norwalk CA 90650. Tiffany NOTICE - This fictitious name statement Fictitious Business Name Statement: to interested persons unless they business under the fictitious business name date. The filing of this statement does not C Mark, 13123 Avonlea Ave, Norwalk CA expires five years from the date it was filed 2019192636. The following person(s) is/ have waived notice or consented or names listed herein on: 07/2019. Signed: of itself authorize the use in this state of 90650. This business is conducted by: an on, in the office of the County Clerk. A new are doing business as: Socal Processing; to the proposed action.) The inde- Scott Schenter, owner. Registrant(s) a fictitious business name in violation of individual. The Registrant(s) commenced Fictitious Business Name Statement must Preferred Processing, 11930 Gorham Ave. pendent administration authority declared that all information in the statement the rights of another under federal, state to transact business under the fictitious be filed prior to that date. The filing of this Unit 105, Los Angeles CA 90049. Arian Saki, will be granted unless an interested is true and correct. This statement is filed or common law (see Section 14411, et business name or names listed herein statement does not of itself authorize the 11930 Gorham Ave. Unit 105, Los Angeles with the County Clerk of Los Angeles seq., B&P Code.) Published: 07/20/2019, on: n/a. Signed: Tiffany C Mark, owner. use in this state of a fictitious business name CA 90049. This business is conducted by: person files an objection to the peti- County on: 07/08/2019. NOTICE - This 07/27/2019, 08/03/2019 and 08/10/2019. Registrant(s) declared that all information in violation of the rights of another under an individual. The Registrant(s) commenced tion and shows good cause why the fictitious name statement expires five years in the statement is true and correct. This federal, state or common law (see Section to transact business under the fictitious court should not grant the authority. from the date it was filed on, in the office of Fictitious Business Name Statement: statement is filed with the County Clerk 14411, et seq., B&P Code.) Published: business name or names listed herein on: A HEARING on the petition will the County Clerk. A new Fictitious Business 2019188915. The following person(s) is/ of Los Angeles County on: 07/10/2019. 07/20/2019, 07/27/2019, 08/03/2019 and n/a. Signed: Arian Saki, owner. Registrant(s) be held on August 22, 2019 at 8:30 Name Statement must be filed prior to that are doing business as: Corona Liquor, NOTICE - This fictitious name statement 08/10/2019. declared that all information in the statement AM in Dept. No. 11 located at 111 N. date. The filing of this statement does not 20043 Vanowen St, Winnetka CA 91306. expires five years from the date it was filed is true and correct. This statement is filed of itself authorize the use in this state of Ibrahim Durra, 13269 Mission Tierra Way, on, in the office of the County Clerk. A new Fictitious Business Name Statement: with the County Clerk of Los Angeles Hill St., Los Angeles, CA 90012. a fictitious business name in violation of Granada Hills CA 91344/Ghassan Durra, Fictitious Business Name Statement must 2019190684. The following person(s) is/ County on: 07/12/2019. NOTICE - This IF YOU OBJECT to the granting the rights of another under federal, state 13269 Mission Tierra Way, Granada Hills be filed prior to that date. The filing of this are doing business as: Flavorburst Farms, fictitious name statement expires five years of the petition, you should appear at or common law (see Section 14411, et CA 91344. This business is conducted by: statement does not of itself authorize the 5154 Sepulveda Blvd, Sherman Oaks from the date it was filed on, in the office of the hearing and state your objec- seq., B&P Code.) Published: 07/20/2019, a general partnership. The Registrant(s) use in this state of a fictitious business name CA 91403. Michael Jude Kumar, 3676 the County Clerk. A new Fictitious Business tions or file written objections with 07/27/2019, 08/03/2019 and 08/10/2019. commenced to transact business under in violation of the rights of another under Bogert Trail, Palm Springs CA 92264. This Name Statement must be filed prior to that the court before the hearing. Your the fictitious business name or names federal, state or common law (see Section business is conducted by: an individual. date. The filing of this statement does not Fictitious Business Name Statement: listed herein on: 07/2014. Signed: Ibrahim 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact of itself authorize the use in this state of appearance may be in person or by 2019187315. The following person(s) is/ Durra, partner. Registrant(s) declared that 07/20/2019, 07/27/2019, 08/03/2019 and business under the fictitious business name a fictitious business name in violation of your attorney. are doing business as: The AO, 620 S Virgil all information in the statement is true and 08/10/2019. or names listed herein on: n/a. Signed: the rights of another under federal, state IF YOU ARE A CREDITOR or a Ave Apt 625, Los Angeles CA 90005. Patrick correct. This statement is filed with the Michael Jude Kumar, owner. Registrant(s) or common law (see Section 14411, et contingent creditor of the decedent, Yan, 620 S Virgil Ave Apt 625, Los Angeles County Clerk of Los Angeles County on: Fictitious Business Name Statement: declared that all information in the statement seq., B&P Code.) Published: 07/20/2019, you must file your claim with the CA 90005. This business is conducted by: 07/09/2019. NOTICE - This fictitious name 2019190258. The following person(s) is/ is true and correct. This statement is filed 07/27/2019, 08/03/2019 and 08/10/2019. court and mail a copy to the per- an individual. The Registrant(s) commenced statement expires five years from the date are doing business as: NK Hair, 24251 with the County Clerk of Los Angeles to transact business under the fictitious it was filed on, in the office of the County Town Center Drive Bldg. B, Suite #111, County on: 07/10/2019. NOTICE - This Fictitious Business Name Statement: sonal representative appointed by business name or names listed herein Clerk. A new Fictitious Business Name Valencia CA 91355/27208 Trenton Place, fictitious name statement expires five years 2019192638. The following person(s) is/are the court within the later of either on: 03/2019. Signed: Patrick Yan, owner. Statement must be filed prior to that date. Valencia CA 91354. Nicole Kallestad, 27208 from the date it was filed on, in the office of doing business as: Westwind Education, (1) four months from the date of Registrant(s) declared that all information The filing of this statement does not of itself Trenton Place, Valencia CA 91354. This the County Clerk. A new Fictitious Business 7322 Loma Verde Avenue, Canoga Park first issuance of letters to a general in the statement is true and correct. This authorize the use in this state of a fictitious business is conducted by: an individual. Name Statement must be filed prior to that CA 91303. Loreto Taboco Teruel, 7322 personal representative, as defined statement is filed with the County Clerk business name in violation of the rights of The Registrant(s) commenced to transact date. The filing of this statement does not Loma Verde Avenue, Canoga Park CA in section 58(b) of the California of Los Angeles County on: 07/08/2019. another under federal, state or common business under the fictitious business name of itself authorize the use in this state of 91303. This business is conducted by: an NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P or names listed herein on: n/a. Signed: a fictitious business name in violation of individual. The Registrant(s) commenced Probate Code, or (2) 60 days from expires five years from the date it was filed Code.) Published: 07/20/2019, 07/27/2019, Nicole Kallestad, owner. Registrant(s) the rights of another under federal, state to transact business under the fictitious the date of mailing or personal de- on, in the office of the County Clerk. A new 08/03/2019 and 08/10/2019. declared that all information in the statement or common law (see Section 14411, et business name or names listed herein on: livery to you of a notice under sec- Fictitious Business Name Statement must is true and correct. This statement is filed seq., B&P Code.) Published: 07/20/2019, n/a. Signed: Loreto Taboco Teruel, owner. tion 9052 of the California Probate be filed prior to that date. The filing of this Fictitious Business Name Statement: with the County Clerk of Los Angeles 07/27/2019, 08/03/2019 and 08/10/2019. Registrant(s) declared that all information Code. statement does not of itself authorize the 2019189187. The following person(s) is/ County on: 07/10/2019. NOTICE - This in the statement is true and correct. This Other California statutes and le- use in this state of a fictitious business name are doing business as: High Ltd, 7974 fictitious name statement expires five years Fictitious Business Name Statement: statement is filed with the County Clerk in violation of the rights of another under Willoughby Avenue, Los Angeles CA from the date it was filed on, in the office of 2019191486. The following person(s) of Los Angeles County on: 07/12/2019. gal authority may affect your rights federal, state or common law (see Section 90046. Chinwuba Akpom, 7974 Willoughby the County Clerk. A new Fictitious Business is/are doing business as: Knife Chase NOTICE - This fictitious name statement as a creditor. You may want to con- 14411, et seq., B&P Code.) Published: Avenue, Los Angeles CA 90046. This Name Statement must be filed prior to that Productions, 220 W. 5th St. Ste 901, Los expires five years from the date it was filed sult with an attorney knowledgeable 07/20/2019, 07/27/2019, 08/03/2019 and business is conducted by: an individual. date. The filing of this statement does not Angeles CA 90013. Michael Anthony Flores, on, in the office of the County Clerk. A new in California law. 08/10/2019. The Registrant(s) commenced to transact of itself authorize the use in this state of 220 W. 5th St. Ste 901, Los Angeles CA Fictitious Business Name Statement must YOU MAY EXAMINE the file kept business under the fictitious business name a fictitious business name in violation of 90013. This business is conducted by: an be filed prior to that date. The filing of this by the court. If you are a person in- Fictitious Business Name Statement: or names listed herein on: 04/2008. Signed: the rights of another under federal, state individual. The Registrant(s) commenced statement does not of itself authorize the 2019187734. The following person(s) is/ Chinwuba Akpom, owner. Registrant(s) or common law (see Section 14411, et to transact business under the fictitious use in this state of a fictitious business name terested in the estate, you may file are doing business as: Espana Window declared that all information in the statement seq., B&P Code.) Published: 07/20/2019, business name or names listed herein on: in violation of the rights of another under with the court a Request for Special Cleaning, 8614 Foothill Blvd Apt 103, is true and correct. This statement is filed 07/27/2019, 08/03/2019 and 08/10/2019. n/a. Signed: Michael Anthony Flores, owner. federal, state or common law (see Section Notice (form DE-154) of the filing of Sunland CA 91040. Alfredo Espana, 8614 with the County Clerk of Los Angeles Registrant(s) declared that all information 14411, et seq., B&P Code.) Published: an inventory and appraisal of estate Foothill Blvd Apt 103, Sunland CA 91040; County on: 07/09/2019. NOTICE - This Fictitious Business Name Statement: in the statement is true and correct. This 07/20/2019, 07/27/2019, 08/03/2019 and assets or of any petition or account Lisbeth Espana, 8614 Foothill Blvd Apt fictitious name statement expires five years 2019190331. The following person(s) is/ statement is filed with the County Clerk 08/10/2019. as provided in Probate Code sec- 103, Sunland CA 91040. This business from the date it was filed on, in the office of are doing business as: Better Health of Los Angeles County on: 07/11/2019. is conducted by: a married couple. The the County Clerk. A new Fictitious Business Management; Morgan Devine, Grant NOTICE - This fictitious name statement Fictitious Business Name Statement: tion 1250. A Request for Special Registrant(s) commenced to transact Name Statement must be filed prior to that Shelley, 1714 5th St. Ste. 4, Santa Monica expires five years from the date it was filed 2019193203. The following person(s) is/ Notice form is available from the business under the fictitious business name date. The filing of this statement does not CA 90401. Semper Melior Corporation, on, in the office of the County Clerk. A new are doing business as: HEADSETFIND. court clerk. or names listed herein on: 07/2019. Signed: of itself authorize the use in this state of 1559 W Tonia Ln, Anaheim CA 92802. This Fictitious Business Name Statement must COM; GOODGOODZ4U, 19153 Lahey Attorney for petitioner: Alfredo Espana, owner. Registrant(s) a fictitious business name in violation of business is conducted by: a corporation. be filed prior to that date. The filing of this Street, Suite 2, Northridge CA 91326. LEONARD G CRUZ ESQ declared that all information in the statement the rights of another under federal, state The Registrant(s) commenced to transact statement does not of itself authorize the JCGS Technology Inc., 19153 Lahey SBN 123035 is true and correct. This statement is filed or common law (see Section 14411, et business under the fictitious business use in this state of a fictitious business name Street, Suite 2, Northridge CA 91326. This with the County Clerk of Los Angeles seq., B&P Code.) Published: 07/20/2019, name or names listed herein on: 08/2000. in violation of the rights of another under business is conducted by: a corporation. CRUZ & DEL VALLE County on: 07/08/2019. NOTICE - This 07/27/2019, 08/03/2019 and 08/10/2019. Signed: Morgan Devine, CEO. Registrant(s) federal, state or common law (see Section The Registrant(s) commenced to transact 12400 WILSHIRE BLVD fictitious name statement expires five years declared that all information in the statement 14411, et seq., B&P Code.) Published: business under the fictitious business name STE 400 from the date it was filed on, in the office of Fictitious Business Name Statement: is true and correct. This statement is filed 07/20/2019, 07/27/2019, 08/03/2019 and or names listed herein on: n/a. Signed: LOS ANGELES CA 90025 the County Clerk. A new Fictitious Business 2019189632. The following person(s) is/are with the County Clerk of Los Angeles 08/10/2019. Christine Han, CEO. Registrant(s) declared CN961850 GRUBER Jul 27, Aug Name Statement must be filed prior to that doing business as: Los Angeles Arts Group; County on: 07/10/2019. NOTICE - This that all information in the statement is true 3,10, 2019 date. The filing of this statement does not L.A. Arts Group, 427 Milton Drive, San fictitious name statement expires five years Fictitious Business Name Statement: and correct. This statement is filed with the of itself authorize the use in this state of Gabriel CA 91775. Los Angeles Arts Group from the date it was filed on, in the office of 2019191880. The following person(s) is/ County Clerk of Los Angeles County on: The british Weekly, Sat. August 3, 2019 Page 13

Legal Notices ORDER TO SHOW CAUSE FOR Blvd #104, Los Angeles CA 90027. is/are doing business as: Refund information in the statement is true is conducted by: an individual. The date. The filing of this statement does CHANGE OF NAME The fictitious business name referred Professionals, 101 W. Barclay St, and correct. This statement is filed Registrant(s) commenced to transact not of itself authorize the use in this to above was filed on: 01/25/2018, Long Beach CA 90805. Keith Gibson, with the County Clerk of Los Angeles business under the fictitious business state of a fictitious business name in SUPERIOR COURT OF in the County of Los Angeles. 101 W. Barclay St, Long Beach CA County on: 07/12/2019. Published: name or names listed herein on: violation of the rights of another under CALIFORNIA, This business is conducted by: an 90805. This business is conducted 07/27/2019, 08/03/2019, 08/10/2019 07/2019. Signed: Carol Rotko, federal, state or common law (see COUNTY OF LOS ANGELES individual. Signed: Sydney Banta, by: an individual. The Registrant(s) and 08/17/2019. owner. Registrant(s) declared that all Section 14411, et seq., B&P Code.) 12720 NORWALK BLVD. owner. Registrant(s) declared that all commenced to transact business information in the statement is true Published: 07/27/2019, 08/03/2019, NORWALK CA 90650 information in the statement is true under the fictitious business name Fictitious Business Name Statement: and correct. This statement is filed 08/10/2019 and 08/17/2019. and correct. This statement is filed or names listed herein on: 07/2019. 2019192203. The following person(s) with the County Clerk of Los Angeles with the County Clerk of Los Angeles Signed: Keith Gibson, owner. is/are doing business as: June County on: 07/15/2019. NOTICE - Fictitious Business Name Statement: In the Matter of the Petition of County on: 06/27/2019. Published: Registrant(s) declared that all Snow Massage Spa, 9016 Venice This fictitious name statement expires 2019194347. The following person(s) Charlene Peña, an adult over 07/27/2019, 08/03/2019, 08/10/2019 information in the statement is true Blvd, Culver City CA 90232. Huijuan five years from the date it was filed is/are doing business as: Lark and 08/17/2019. and correct. This statement is filed Cui, 207 S Lincoln Ave, Monterey on, in the office of the County Clerk. Acupuncture+Wellness, 646 Tularosa the age of 18 years, on behalf of with the County Clerk of Los Angeles Park CA 91755. This business is A new Fictitious Business Name Drive #3, Los Angeles CA 90026. , Caydon Anthony Arevalo Peña Fictitious Business Name Statement: County on: 07/09/2019. NOTICE - conducted by: an individual. The Statement must be filed prior to that Tiny Bird Acupuncture And Wellness, a minor under the age of 18 years. 2019181935. The following person(s) This fictitious name statement expires Registrant(s) commenced to transact date. The filing of this statement does Inc., 646 Tularosa Drive #3, Los is/are doing business as: Parada five years from the date it was filed business under the fictitious business not of itself authorize the use in this Angeles CA 90026. This business The Court Orders that all persons Productions, 40739 Gleneagles on, in the office of the County Clerk. name or names listed herein on: state of a fictitious business name in is conducted by: a corporation. The interested in this matter appear Court, Palmdale CA 93551. Nicklaus A new Fictitious Business Name 02/2019. Signed: Huijuan Cui, violation of the rights of another under Registrant(s) commenced to transact before this court at the hearing Parada, 40739 Gleneagles Court, Statement must be filed prior to that owner. Registrant(s) declared that all federal, state or common law (see business under the fictitious business indicated below to show cause, if Palmdale CA 93551. This business date. The filing of this statement does information in the statement is true Section 14411, et seq., B&P Code.) name or names listed herein on: any, why the petition for change is conducted by: an individual. The not of itself authorize the use in this and correct. This statement is filed Published: 07/27/2019, 08/03/2019, 07/2019. Signed: Victoria Noel of name should not be granted. Registrant(s) commenced to transact state of a fictitious business name in with the County Clerk of Los Angeles 08/10/2019 and 08/17/2019. Amoscato, President. Registrant(s) Any person objecting to the name business under the fictitious business violation of the rights of another under County on: 07/12/2019. NOTICE - declared that all information in the changes described above must name or names listed herein on: federal, state or common law (see This fictitious name statement expires Fictitious Business Name Statement: statement is true and correct. This file a written objection that includes 06/2019. Signed: Nicklaus Parada, Section 14411, et seq., B&P Code.) five years from the date it was filed 2019193749. The following person(s) statement is filed with the County the reasons for the objection at owner. Registrant(s) declared that all Published: 07/27/2019, 08/03/2019, on, in the office of the County Clerk. is/are doing business as: Center Stage Clerk of Los Angeles County on: least two days before the matter is information in the statement is true 08/10/2019 and 08/17/2019. A new Fictitious Business Name Lighting, 453 N Doheny #F, Beverly 07/16/2019. NOTICE - This fictitious scheduled to be heard and must and correct. This statement is filed Statement must be filed prior to that Hills CA 90210/PO Box 56104, Los name statement expires five years appear at the hearing to show with the County Clerk of Los Angeles Fictitious Business Name Statement: date. The filing of this statement does Angeles CA 90056. Derrick Brown, from the date it was filed on, in the cause why the petition should not County on: 07/01/2019. NOTICE - 2019188969. The following not of itself authorize the use in this 453 N Doheny #F, Beverly Hills CA office of the County Clerk. A new be granted. If no written objection is This fictitious name statement expires person(s) is/are doing business as: state of a fictitious business name in 90210. This business is conducted Fictitious Business Name Statement timely filed, the court may grant the five years from the date it was filed Fishermans Island Seafood Market violation of the rights of another under by: an individual. The Registrant(s) must be filed prior to that date. The petition without a hearing. on, in the office of the County Clerk. And Resturant, 4371 Crenshaw Blvd. federal, state or common law (see commenced to transact business filing of this statement does not of A new Fictitious Business Name Los Angeles CA 90008. Ocean Fish Section 14411, et seq., B&P Code.) under the fictitious business name or itself authorize the use in this state of Statement must be filed prior to that and Chicken, LLC, 4371 Crenshaw Published: 07/27/2019, 08/03/2019, names listed herein on: n/a. Signed: a fictitious business name in violation Date: 09/11/2019. Time: 1.30pm. date. The filing of this statement does Blvd. Los Angeles CA 90008. This 08/10/2019 and 08/17/2019. Derrick Brown, owner. Registrant(s) of the rights of another under Dept. C, Room 312 not of itself authorize the use in this business is conducted by: a limited declared that all information in the federal, state or common law (see state of a fictitious business name in liability company. The Registrant(s) Fictitious Business Name Statement: statement is true and correct. This Section 14411, et seq., B&P Code.) It appearing that the following violation of the rights of another under commenced to transact business 2019193250. The following statement is filed with the County Published: 07/27/2019, 08/03/2019, person(s) whose name is to be federal, state or common law (see under the fictitious business person(s) is/are doing business as: Clerk of Los Angeles County on: 08/10/2019 and 08/17/2019. changed is a minor under 18 years Section 14411, et seq., B&P Code.) name or names listed herein on: Culture Beat Magazine, 4782 W. 07/15/2019. NOTICE - This fictitious of age: Caydon Anthony Arevalo Published: 07/27/2019, 08/03/2019, 04/2019. Signed: Zaid Alsharif, 141st St, Hawthorne CA 90250. name statement expires five years Fictitious Business Name Statement: Peña. And a petition for change 08/10/2019 and 08/17/2019. CFO. Registrant(s) declared that all O’Dell Johnson, 4782 W. 141st St, from the date it was filed on, in the 2019194818. The following person(s) of names having been duly filed information in the statement is true Hawthorne CA 90250. This business office of the County Clerk. A new is/are doing business as: L S C with the clerk of this Court, and it Fictitious Business Name Statement: and correct. This statement is filed is conducted by: an individual. The Fictitious Business Name Statement O, 1850 N Hill Ave, Pasadena CA appearing from said petition that 2019183293. The following person(s) with the County Clerk of Los Angeles Registrant(s) commenced to transact must be filed prior to that date. The 91104. LSCO LLC, 1850 N Hill said petitioners desire to have the is/are doing business as: Rogue’s County on: 07/09/2019. NOTICE - business under the fictitious business filing of this statement does not of Ave, Pasadena CA 91104. This name(s) changed from Caydon Art Supplies, 1442 E. 142nd St, This fictitious name statement expires name or names listed herein on: itself authorize the use in this state of business is conducted by: a limited Anthony Arevalo Peña to Caydon Compton CA 90222. Yasmin Torres, five years from the date it was filed n/a. Signed: O’Dell Johnson, owner. a fictitious business name in violation liability company. The Registrant(s) Anthony Peña. 1442 E. 142nd St, Compton CA on, in the office of the County Clerk. Registrant(s) declared that all of the rights of another under commenced to transact business 90222. This business is conducted A new Fictitious Business Name information in the statement is true federal, state or common law (see under the fictitious business name A copy of this Order to Show Cause by: an individual. The Registrant(s) Statement must be filed prior to that and correct. This statement is filed Section 14411, et seq., B&P Code.) or names listed herein on: 07/2019. shall be published at least once a commenced to transact business date. The filing of this statement does with the County Clerk of Los Angeles Published: 07/27/2019, 08/03/2019, Signed: Leila Spilman, Manager. week for four successive weeks under the fictitious business name or not of itself authorize the use in this County on: 07/15/2019. NOTICE - 08/10/2019 and 08/17/2019. Registrant(s) declared that all prior to the date set for hearing names listed herein on: n/a. Signed: state of a fictitious business name in This fictitious name statement expires information in the statement is true on the petition in the following Yasmin Torres, owner. Registrant(s) violation of the rights of another under five years from the date it was filed Fictitious Business Name Statement: and correct. This statement is filed newspaper of general circulation, declared that all information in the federal, state or common law (see on, in the office of the County Clerk. 2019194084. The following person(s) with the County Clerk of Los Angeles printed in this county: The British statement is true and correct. This Section 14411, et seq., B&P Code.) A new Fictitious Business Name is/are doing business as: Lakeside County on: 07/16/2019. NOTICE - statement is filed with the County Published: 07/27/2019, 08/03/2019, Statement must be filed prior to that Carwash Services Asia, 3700 W This fictitious name statement expires Weekly. Clerk of Los Angeles County on: 08/10/2019 and 08/17/2019. date. The filing of this statement does Riverside Drive, Burbank CA 91505. five years from the date it was filed 07/02/2019. NOTICE - This fictitious not of itself authorize the use in this Conor Carter, 3700 W Riverside Drive, on, in the office of the County Clerk. Dated: July 23, 2019 name statement expires five years Fictitious Business Name Statement: state of a fictitious business name in Burbank CA 91505. This business A new Fictitious Business Name Margaret M. Bernal, Judge of the from the date it was filed on, in the 2019189911. The following person(s) violation of the rights of another under is conducted by: an individual. The Statement must be filed prior to that Superior Court. office of the County Clerk. A new is/are doing business as: Tacos Al federal, state or common law (see Registrant(s) commenced to transact date. The filing of this statement does Case No. 19NWCP00254 Fictitious Business Name Statement Trompo, 2222 Palo Verde Avenue, Section 14411, et seq., B&P Code.) business under the fictitious business not of itself authorize the use in this must be filed prior to that date. The Long Beach CA 90815/1432 East Published: 07/27/2019, 08/03/2019, name or names listed herein on: state of a fictitious business name in Published: 07/27/2019, 08/03/2019, filing of this statement does not of 17th Street, Santa Ana CA 92705. 08/10/2019 and 08/17/2019. 07/2019. Signed: Conor Carter, violation of the rights of another under 08/10/2019 and 08/17/2019. itself authorize the use in this state of Natividad Torres, 1432 East 17th owner. Registrant(s) declared that all federal, state or common law (see a fictitious business name in violation Street, Santa Ana CA 92705. Fictitious Business Name Statement: information in the statement is true Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: of the rights of another under This business is conducted by: 2019193446. The following person(s) and correct. This statement is filed Published: 07/27/2019, 08/03/2019, 2019179541. The following person(s) federal, state or common law (see an individual. The Registrant(s) is/are doing business as: Space with the County Clerk of Los Angeles 08/10/2019 and 08/17/2019. is/are doing business as: Vaulted Sky Section 14411, et seq., B&P Code.) commenced to transact business Camp Organizing, 3968 La Salle County on: 07/15/2019. NOTICE - Games, 340 S Lemon Ave. #7383, Published: 07/27/2019, 08/03/2019, under the fictitious business name or Avenue, Los Angeles CA 90062. This fictitious name statement expires Fictitious Business Name Statement: Walnut CA 91789. Mellowsoft LLC, 08/10/2019 and 08/17/2019. names listed herein on: n/a. Signed: Julianna Strickland Inc, 3968 La five years from the date it was filed 2019195063. The following person(s) 340 S Lemon Ave. #7383, Walnut CA Natividad Torres, owner. Registrant(s) Salle Avenue, Los Angeles CA on, in the office of the County Clerk. is/are doing business as: Leighton 91789. This business is conducted Fictitious Business Name Statement: declared that all information in the 90062. This business is conducted A new Fictitious Business Name Manor, Stratford Beach Apartments, by: a limited liability company. The 2019185758. The following person(s) statement is true and correct. This by: a corporation. The Registrant(s) Statement must be filed prior to that 916 Silver Spur Road #204, Rolling Registrant(s) commenced to transact is/are doing business as: Planet statement is filed with the County commenced to transact business date. The filing of this statement does Hills Estates CA 90274/PO Box business under the fictitious business Fitness, 16930 Parthenia Street, Clerk of Los Angeles County on: under the fictitious business name not of itself authorize the use in this 2005, Palos Verdes Peninsula CA name or names listed herein on: Northridge CA 91343. Northridge 07/10/2019. NOTICE - This fictitious or names listed herein on: n/a. state of a fictitious business name in 90274. Tony K Wang, 86 Crest Road 06/2019. Signed: Samuel Malone, Fitness Group, LLC, 16930 Parthenia name statement expires five years Signed: Juliana Strickland, CEO. violation of the rights of another under E, Rolling Hills CA 90274/Vivian W Managing Member. Registrant(s) Street, Northridge CA 91343. This from the date it was filed on, in the Registrant(s) declared that all federal, state or common law (see Wang, 86 Crest Road E, Rolling declared that all information in the business is conducted by: a limited office of the County Clerk. A new information in the statement is true Section 14411, et seq., B&P Code.) Hills CA 90274. This business is statement is true and correct. This liability company. The Registrant(s) Fictitious Business Name Statement and correct. This statement is filed Published: 07/27/2019, 08/03/2019, conducted by: a married couple. statement is filed with the County commenced to transact business must be filed prior to that date. The with the County Clerk of Los Angeles 08/10/2019 and 08/17/2019. The Registrant(s) commenced to Clerk of Los Angeles County on: under the fictitious business name filing of this statement does not of County on: 07/15/2019. NOTICE - transact business under the fictitious 06/27/2019. NOTICE - This fictitious or names listed herein on: 05/2019. itself authorize the use in this state of This fictitious name statement expires Fictitious Business Name Statement: business name or names listed name statement expires five years Signed: Gabrielle Lawlor, Vice a fictitious business name in violation five years from the date it was filed 2019194302. The following person(s) herein on: n/a. Signed: Tony K Wang, from the date it was filed on, in the President. Registrant(s) declared that of the rights of another under on, in the office of the County Clerk. is/are doing business as: VA Building husband. Registrant(s) declared that office of the County Clerk. A new all information in the statement is true federal, state or common law (see A new Fictitious Business Name Services, 152 W 45th St, Los Angeles all information in the statement is true Fictitious Business Name Statement and correct. This statement is filed Section 14411, et seq., B&P Code.) Statement must be filed prior to that CA 90037. Vanessa Ramos, 152 W and correct. This statement is filed must be filed prior to that date. The with the County Clerk of Los Angeles Published: 07/27/2019, 08/03/2019, date. The filing of this statement does 45th St, Los Angeles CA 90037; with the County Clerk of Los Angeles filing of this statement does not of County on: 07/05/2019. NOTICE - 08/10/2019 and 08/17/2019. not of itself authorize the use in this Alberto E. Ramos, 152 W 45th St, Los County on: 07/16/2019. NOTICE - itself authorize the use in this state of This fictitious name statement expires state of a fictitious business name in Angeles CA 90037. This business is This fictitious name statement expires a fictitious business name in violation five years from the date it was filed Statement of Abandonment violation of the rights of another under conducted by: a married couple. The five years from the date it was filed of the rights of another under on, in the office of the County Clerk. of Use of Fictitious Business federal, state or common law (see Registrant(s) commenced to transact on, in the office of the County Clerk. federal, state or common law (see A new Fictitious Business Name Name: 2019192178. Current file: Section 14411, et seq., B&P Code.) business under the fictitious business A new Fictitious Business Name Section 14411, et seq., B&P Code.) Statement must be filed prior to that 2019031892. The following person Published: 07/27/2019, 08/03/2019, name or names listed herein on: n/a. Statement must be filed prior to that Published: 07/27/2019, 08/03/2019, date. The filing of this statement does has abandoned the use of the fictitious 08/10/2019 and 08/17/2019. Signed: Vanessa Ramos, owner. date. The filing of this statement does 08/10/2019 and 08/17/2019. not of itself authorize the use in this business name: June Snow Massage Registrant(s) declared that all not of itself authorize the use in this state of a fictitious business name in Spa, 9016 Venice Blvd, Culver Fictitious Business Name Statement: information in the statement is true state of a fictitious business name in Statement of Abandonment violation of the rights of another under City CA 90232. Zihong Xin, 522 W 2019193619. The following person(s) and correct. This statement is filed violation of the rights of another under of Use of Fictitious Business federal, state or common law (see Hellman Ave Apt D, Monterey Park is/are doing business as: Silver with the County Clerk of Los Angeles federal, state or common law (see Name: 2019179737. Current file: Section 14411, et seq., B&P Code.) CA 91754. The fictitious business Lake Mindfulness, 1741 Silver Lake County on: 07/16/2019. NOTICE - Section 14411, et seq., B&P Code.) 2018021601. The following person Published: 07/27/2019, 08/03/2019, name referred to above was filed Blvd Suite 2A, Los Angeles CA This fictitious name statement expires Published: 07/27/2019, 08/03/2019, has abandoned the use of the fictitious 08/10/2019 and 08/17/2019. on: 02/06/2019, in the County of Los 90026/2501 Silver Lake Terrace, five years from the date it was filed 08/10/2019 and 08/17/2019. business name: Party Goth, 4604 Angeles. This business is conducted Los Angeles CA 90039. Carol Rotko, on, in the office of the County Clerk. Los Feliz Blvd #104, Los Angeles CA Fictitious Business Name Statement: by: an individual. Signed: Zihong Xin, 1741 Silver Lake Blvd Suite 2A, Los A new Fictitious Business Name Fictitious Business Name Statement: 90027. Sydney Banta, 4604 Los Feliz 2019188911. The following person(s) owner. Registrant(s) declared that all Angeles CA 90026. This business Statement must be filed prior to that 2019195193. The following Page 14 The british Weekly, Sat. August 3, 2019

Legal Notices person(s) is/are doing business as: G Monica Blvd Ste B-102, Los Angeles CA County Clerk of Los Angeles County itself authorize the use in this state of a 2019199020. The following person(s) is/ the fictitious business name or names & G Embroidery, 3655 Ivory Lane, West 90046. This business is conducted by: an on: 07/18/2019. NOTICE - This fictitious fictitious business name in violation of are doing business as: Landlord 369, listed herein on: n/a. Signed: Kevin Arca, Covina CA 91792. Gilbert Villasenor, individual. The Registrant(s) commenced name statement expires five years from the rights of another under federal, state 310 N Mansfield Ave, Los Angeles CA Member. Registrant(s) declared that all 3655 Ivory Lane, West Covina CA to transact business under the fictitious the date it was filed on, in the office of the or common law (see Section 14411, et 90036. Efraim Joseph Grazziani, 310 N information in the statement is true and 91792; Gloria Montiel, 3655 Ivory Lane, business name or names listed herein County Clerk. A new Fictitious Business seq., B&P Code.) Published: 07/27/2019, Mansfield Ave, Los Angeles CA 90036. correct. This statement is filed with the West Covina CA 91792. This business on: 07/2019. Signed: Kazu S Ribiero, Name Statement must be filed prior to 08/03/2019, 08/10/2019 and 08/17/2019. This business is conducted by: an County Clerk of Los Angeles County is conducted by: a general partnership. owner. Registrant(s) declared that all that date. The filing of this statement does individual. The Registrant(s) commenced on: 07/22/2019. NOTICE - This fictitious The Registrant(s) commenced to transact information in the statement is true and not of itself authorize the use in this state Fictitious Business Name Statement: to transact business under the fictitious name statement expires five years from business under the fictitious business correct. This statement is filed with the of a fictitious business name in violation of 2019197787. The following person(s) is/ business name or names listed herein the date it was filed on, in the office of the name or names listed herein on: n/a. County Clerk of Los Angeles County the rights of another under federal, state are doing business as: Pacific Chirorehab on: n/a. Signed: Efraim Joseph Grazziani, County Clerk. A new Fictitious Business Signed: Gilbert Villasenor, general on: 07/17/2019. NOTICE - This fictitious or common law (see Section 14411, et Clinic, 315 Arden Ave. Suite 21, owner. Registrant(s) declared that all Name Statement must be filed prior to partner. Registrant(s) declared that all name statement expires five years from seq., B&P Code.) Published: 07/27/2019, Glendale CA 91203. Eugene Berchenko information in the statement is true and that date. The filing of this statement does information in the statement is true and the date it was filed on, in the office of the 08/03/2019, 08/10/2019 and 08/17/2019. Chiropractic Corp, 315 Arden Ave. Suite correct. This statement is filed with the not of itself authorize the use in this state correct. This statement is filed with the County Clerk. A new Fictitious Business 21, Glendale CA 91203. This business County Clerk of Los Angeles County of a fictitious business name in violation of County Clerk of Los Angeles County Name Statement must be filed prior to Fictitious Business Name Statement: is conducted by: a corporation. The on: 07/19/2019. NOTICE - This fictitious the rights of another under federal, state on: 07/16/2019. NOTICE - This fictitious that date. The filing of this statement does 2019197375. The following person(s) is/ Registrant(s) commenced to transact name statement expires five years from or common law (see Section 14411, et name statement expires five years from not of itself authorize the use in this state are doing business as: Diporto Chef, 4323 business under the fictitious business the date it was filed on, in the office of the seq., B&P Code.) Published: 07/27/2019, the date it was filed on, in the office of the of a fictitious business name in violation of 167th St, Lawndale CA 90260. Marcia name or names listed herein on: 08/2000. County Clerk. A new Fictitious Business 08/03/2019, 08/10/2019 and 08/17/2019. County Clerk. A new Fictitious Business the rights of another under federal, state Paiva Delima, 4323 167th St, Lawndale Signed: Eugene Berchenko, President. Name Statement must be filed prior to Name Statement must be filed prior to or common law (see Section 14411, et CA 90260. This business is conducted Registrant(s) declared that all information that date. The filing of this statement does Fictitious Business Name Statement: that date. The filing of this statement does seq., B&P Code.) Published: 07/27/2019, by: an individual. The Registrant(s) in the statement is true and correct. This not of itself authorize the use in this state 2019200158. The following person(s) is/ not of itself authorize the use in this state 08/03/2019, 08/10/2019 and 08/17/2019. commenced to transact business under statement is filed with the County Clerk of a fictitious business name in violation of are doing business as: 5D Realm, 113 of a fictitious business name in violation of the fictitious business name or names of Los Angeles County on: 07/18/2019. the rights of another under federal, state Rivo Alto Canal, Long Beach CA 90803. the rights of another under federal, state Fictitious Business Name Statement: listed herein on: n/a. Signed: Marcia Paiva NOTICE - This fictitious name statement or common law (see Section 14411, et Silvia E Zamudio Moreno, 113 Rivo Alto or common law (see Section 14411, et 2019196614. The following person(s) is/ Delima, owner. Registrant(s) declared expires five years from the date it was seq., B&P Code.) Published: 07/27/2019, Canal, Long Beach CA 90803. This seq., B&P Code.) Published: 07/27/2019, are doing business as: Prep 4 Nuclear, that all information in the statement is true filed on, in the office of the County 08/03/2019, 08/10/2019 and 08/17/2019. business is conducted by: an individual. 08/03/2019, 08/10/2019 and 08/17/2019. Prep4Nuclear.com, Prep 4 Nuclear and correct. This statement is filed with Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact Emergency Supplies, 4417 Santa Anita the County Clerk of Los Angeles County Statement must be filed prior to that date. Fictitious Business Name Statement: business under the fictitious business Fictitious Business Name Statement: Ave, El Monte CA 91731. Xiao Song, on: 07/18/2019. NOTICE - This fictitious The filing of this statement does not of 2019199106. The following person(s) is/ name or names listed herein on: 05/2019. 2019195325. The following person(s) 4417 Santa Anita Ave, El Monte CA name statement expires five years from itself authorize the use in this state of a are doing business as: 270 Craftwerks; Signed: Silvia E Zamudio Moreno, owner. is/are doing business as: Genein 91731. This business is conducted by: an the date it was filed on, in the office of the fictitious business name in violation of 270˚ Craftwerks, Tandem Photo, 4536 Registrant(s) declared that all information Letford Consulting Services; individual. The Registrant(s) commenced County Clerk. A new Fictitious Business the rights of another under federal, state Cutter St, Los Angeles CA 90039/4434 in the statement is true and correct. This Creative Advancement For Financial to transact business under the fictitious Name Statement must be filed prior to or common law (see Section 14411, et Los Feliz Blvd Apt 204, Los Angeles CA statement is filed with the County Clerk Empowerment, 8335 Winnetka Avenue business name or names listed herein that date. The filing of this statement does seq., B&P Code.) Published: 07/27/2019, 90027. 270 Studios LLC, 4536 Cutter St, of Los Angeles County on: 07/22/2019. 417, Winnetka CA 91306. Genein Letford, on: n/a. Signed: Xiao Song, manager. not of itself authorize the use in this state 08/03/2019, 08/10/2019 and 08/17/2019. Los Angeles CA 90039. This business NOTICE - This fictitious name statement 8335 Winnetka Avenue 417, Winnetka CA Registrant(s) declared that all information of a fictitious business name in violation of is conducted by: a limited liability expires five years from the date it was 91306. This business is conducted by: an in the statement is true and correct. This the rights of another under federal, state Fictitious Business Name Statement: company. The Registrant(s) commenced filed on, in the office of the County individual. The Registrant(s) commenced statement is filed with the County Clerk or common law (see Section 14411, et 2019197789. The following person(s) is/ to transact business under the fictitious Clerk. A new Fictitious Business Name to transact business under the fictitious of Los Angeles County on: 07/17/2019. seq., B&P Code.) Published: 07/27/2019, are doing business as: Metro Chirorehab business name or names listed herein Statement must be filed prior to that date. business name or names listed herein NOTICE - This fictitious name statement 08/03/2019, 08/10/2019 and 08/17/2019. Clinic, 231 West Vernon Ave. Suite on: 11/2018. Signed: Matthew Bacis, The filing of this statement does not of on: 07/2019. Signed: Genein Letford, expires five years from the date it was 102, Los Angeles CA 90037. Eugene Member. Registrant(s) declared that all itself authorize the use in this state of a owner. Registrant(s) declared that all filed on, in the office of the County Fictitious Business Name Statement: Berchenko Chiropractic Corp, 231 West information in the statement is true and fictitious business name in violation of information in the statement is true and Clerk. A new Fictitious Business Name 2019197508. The following person(s) Vernon Ave. Suite 102, Los Angeles correct. This statement is filed with the the rights of another under federal, state correct. This statement is filed with the Statement must be filed prior to that date. is/are doing business as: Essence CA 90037. This business is conducted County Clerk of Los Angeles County or common law (see Section 14411, et County Clerk of Los Angeles County The filing of this statement does not of Cannabis Dispensary; Essence, 301 E by: a corporation. The Registrant(s) on: 07/19/2019. NOTICE - This fictitious seq., B&P Code.) Published: 07/27/2019, on: 07/16/2019. NOTICE - This fictitious itself authorize the use in this state of a Colorado Blvd Suite 320, Pasadena CA commenced to transact business name statement expires five years from 08/03/2019, 08/10/2019 and 08/17/2019. name statement expires five years from fictitious business name in violation of 91101/3790 Paradise Road Suite 200, under the fictitious business name the date it was filed on, in the office of the the date it was filed on, in the office of the the rights of another under federal, state Las Vegas NV. Integral Associates Dena, or names listed herein on: 07/2004. County Clerk. A new Fictitious Business Fictitious Business Name Statement: County Clerk. A new Fictitious Business or common law (see Section 14411, et LLC, 301 E Colorado Blvd Suite 320, Signed: Eugene Berchenko, President. Name Statement must be filed prior to 2019200254. The following person(s) is/ Name Statement must be filed prior to seq., B&P Code.) Published: 07/27/2019, Pasadena CA 91101. This business is Registrant(s) declared that all information that date. The filing of this statement does are doing business as: BNEAR STUDIOS, that date. The filing of this statement does 08/03/2019, 08/10/2019 and 08/17/2019. conducted by: a limited liability company. in the statement is true and correct. This not of itself authorize the use in this state 2851 West 120th Street Suite E, not of itself authorize the use in this state The Registrant(s) commenced to transact statement is filed with the County Clerk of a fictitious business name in violation of Hawthorne CA 90250. Davon Holly, 2851 of a fictitious business name in violation of Fictitious Business Name Statement: business under the fictitious business of Los Angeles County on: 07/18/2019. the rights of another under federal, state West 120th Street Suite E, Hawthorne the rights of another under federal, state 2019196871. The following person(s) is/ name or names listed herein on: 11/2018. NOTICE - This fictitious name statement or common law (see Section 14411, et CA 90250. This business is conducted or common law (see Section 14411, et are doing business as: WORTHIT 2 FIX- Signed: Armen Yemendjian, Manager. expires five years from the date it was seq., B&P Code.) Published: 07/27/2019, by: an individual. The Registrant(s) seq., B&P Code.) Published: 07/27/2019, IT, 4508 Atlantic Ave Ste 280, Long Beach Registrant(s) declared that all information filed on, in the office of the County 08/03/2019, 08/10/2019 and 08/17/2019. commenced to transact business under 08/03/2019, 08/10/2019 and 08/17/2019. CA 90807. WORTHIT 2 FIX-IT, LLC, 4508 in the statement is true and correct. This Clerk. A new Fictitious Business Name the fictitious business name or names Atlantic Ave Ste 280, Long Beach CA statement is filed with the County Clerk Statement must be filed prior to that date. Fictitious Business Name Statement: listed herein on: n/a. Signed: Davon Fictitious Business Name Statement: 90807. This business is conducted by: a of Los Angeles County on: 07/18/2019. The filing of this statement does not of 2019199377. The following person(s) is/ Holly, owner. Registrant(s) declared that 2019195382. The following person(s) is/ limited liability company. The Registrant(s) NOTICE - This fictitious name statement itself authorize the use in this state of a are doing business as: The Valley School all information in the statement is true are doing business as: Nextrade Group, commenced to transact business under expires five years from the date it was fictitious business name in violation of For Dental Assisting, 16500 Ventura and correct. This statement is filed with 222 North Pacific Coast Highway 2000, the fictitious business name or names filed on, in the office of the County the rights of another under federal, state Blvd. Suite 315, Encino CA 91436. the County Clerk of Los Angeles County PMB 350, El Segundo CA 90245. U.S. listed herein on: n/a. Signed: Johnny Lee Clerk. A new Fictitious Business Name or common law (see Section 14411, et Katie J. Karzen, A Dental Corporation, on: 07/22/2019. NOTICE - This fictitious Export Capital Group, LLC, 222 North Stallworth II, CEO. Registrant(s) declared Statement must be filed prior to that date. seq., B&P Code.) Published: 07/27/2019, 16500 Ventura Blvd. Suite 315, Encino name statement expires five years from Pacific Coast Highway 2000, PMB 350, that all information in the statement is true The filing of this statement does not of 08/03/2019, 08/10/2019 and 08/17/2019. CA 91436. This business is conducted the date it was filed on, in the office of the El Segundo CA 90245. This business and correct. This statement is filed with itself authorize the use in this state of a by: a corporation. The Registrant(s) County Clerk. A new Fictitious Business is conducted by: a limited liability the County Clerk of Los Angeles County fictitious business name in violation of Fictitious Business Name Statement: commenced to transact business under Name Statement must be filed prior to company. The Registrant(s) commenced on: 07/17/2019. NOTICE - This fictitious the rights of another under federal, state 2019198736. The following person(s) the fictitious business name or names that date. The filing of this statement does to transact business under the fictitious name statement expires five years from or common law (see Section 14411, et is/are doing business as: COVR CO, listed herein on: 02/2012. Signed: Katie J. not of itself authorize the use in this state business name or names listed herein the date it was filed on, in the office of the seq., B&P Code.) Published: 07/27/2019, COVR COMPANY, 14200 Aetna St, Van Karzen, President. Registrant(s) declared of a fictitious business name in violation of on: n/a. Signed: Kati Suominen, CEO. County Clerk. A new Fictitious Business 08/03/2019, 08/10/2019 and 08/17/2019. Nuys CA 91401. RW Ventures LLC, that all information in the statement is true the rights of another under federal, state Registrant(s) declared that all information Name Statement must be filed prior to 14200 Aetna St, Van Nuys CA 91401. and correct. This statement is filed with or common law (see Section 14411, et in the statement is true and correct. This that date. The filing of this statement does Fictitious Business Name Statement: This business is conducted by: a limited the County Clerk of Los Angeles County seq., B&P Code.) Published: 07/27/2019, statement is filed with the County Clerk not of itself authorize the use in this state 2019197628. The following person(s) is/ liability company. The Registrant(s) on: 07/19/2019. NOTICE - This fictitious 08/03/2019, 08/10/2019 and 08/17/2019. of Los Angeles County on: 07/16/2019. of a fictitious business name in violation of are doing business as: Haus of Many, commenced to transact business under name statement expires five years from NOTICE - This fictitious name statement the rights of another under federal, state 470 Lucera Ct Unit 203, Pomona CA the fictitious business name or names the date it was filed on, in the office of the Fictitious Business Name Statement: expires five years from the date it was or common law (see Section 14411, et 91766. Ilse P Duke, 470 Lucera Ct listed herein on: n/a. Signed: Ernst County Clerk. A new Fictitious Business 2019200555. The following person(s) is/ filed on, in the office of the County seq., B&P Code.) Published: 07/27/2019, Unit 203, Pomona CA 91766. This Fyrwald, CEO. Registrant(s) declared Name Statement must be filed prior to are doing business as: South Bay Beach Clerk. A new Fictitious Business Name 08/03/2019, 08/10/2019 and 08/17/2019. business is conducted by: an individual. that all information in the statement is true that date. The filing of this statement does Realty, South Bay Beach Properties, Statement must be filed prior to that date. The Registrant(s) commenced to and correct. This statement is filed with not of itself authorize the use in this state Jackie Briggs, 22519 Hawthorne Blvd #G, The filing of this statement does not of Fictitious Business Name Statement: transact business under the fictitious the County Clerk of Los Angeles County of a fictitious business name in violation of Torrance CA 90505. Jona Alberta Briggs, itself authorize the use in this state of a 2019196896. The following person(s) is/ business name or names listed herein on: 07/19/2019. NOTICE - This fictitious the rights of another under federal, state 22519 Hawthorne Blvd #G, Torrance CA fictitious business name in violation of are doing business as: Eurika Realty, on: n/a. Signed: Ilse P Duke, owner. name statement expires five years from or common law (see Section 14411, et 90505. This business is conducted by: an the rights of another under federal, state 2537 Segovia, La Verne CA 91750/2537 Registrant(s) declared that all information the date it was filed on, in the office of the seq., B&P Code.) Published: 07/27/2019, individual. The Registrant(s) commenced or common law (see Section 14411, et Segovia, La Verne CA 91750. Magdalena in the statement is true and correct. This County Clerk. A new Fictitious Business 08/03/2019, 08/10/2019 and 08/17/2019. to transact business under the fictitious seq., B&P Code.) Published: 07/27/2019, Mok, 2537 Segovia, La Verne CA 91750. statement is filed with the County Clerk Name Statement must be filed prior to business name or names listed herein 08/03/2019, 08/10/2019 and 08/17/2019. This business is conducted by: an of Los Angeles County on: 07/18/2019. that date. The filing of this statement does Fictitious Business Name Statement: on: n/a. Signed: Jona Alberta Briggs, individual. The Registrant(s) commenced NOTICE - This fictitious name statement not of itself authorize the use in this state 2019199494. The following person(s) is/ owner. Registrant(s) declared that all Fictitious Business Name Statement: to transact business under the fictitious expires five years from the date it was of a fictitious business name in violation of are doing business as: Stars & Stripes information in the statement is true and 2019196293. The following person(s) is/ business name or names listed herein filed on, in the office of the County the rights of another under federal, state Janitorial Services, 9243 Millergrove correct. This statement is filed with the are doing business as: Skunk Runner, on: n/a. Signed: Magdalena Mok, owner. Clerk. A new Fictitious Business Name or common law (see Section 14411, et Dr., Santa Fe Springs CA 90670. Jorge County Clerk of Los Angeles County Canna Runner, Speedy Kush, 7190 W. Registrant(s) declared that all information Statement must be filed prior to that date. seq., B&P Code.) Published: 07/27/2019, A Morales, 9243 Millergrove Dr., Santa on: 07/22/2019. NOTICE - This fictitious Sunset Blvd Suite #1425, Los Angeles CA in the statement is true and correct. This The filing of this statement does not of 08/03/2019, 08/10/2019 and 08/17/2019. Fe Springs CA 90670. This business name statement expires five years from 90046. Royal 420, 7190 W. Sunset Blvd statement is filed with the County Clerk itself authorize the use in this state of a is conducted by: an individual. The the date it was filed on, in the office of the Suite #1425, Los Angeles CA 90046. This of Los Angeles County on: 07/17/2019. fictitious business name in violation of Fictitious Business Name Statement: Registrant(s) commenced to transact County Clerk. A new Fictitious Business business is conducted by: a corporation. NOTICE - This fictitious name statement the rights of another under federal, state 2019198858. The following person(s) is/ business under the fictitious business Name Statement must be filed prior to The Registrant(s) commenced to expires five years from the date it was or common law (see Section 14411, et are doing business as: CARPLUGUSA, name or names listed herein on: n/a. that date. The filing of this statement does transact business under the fictitious filed on, in the office of the County seq., B&P Code.) Published: 07/27/2019, 9609 Lakewood Blvd, Downey CA Signed: Jorge A Morales, owner. not of itself authorize the use in this state business name or names listed herein Clerk. A new Fictitious Business Name 08/03/2019, 08/10/2019 and 08/17/2019. 90240. AJE Auto, Inc., 9609 Lakewood Registrant(s) declared that all information of a fictitious business name in violation of on: n/a. Signed: Sean Benaroya, CEO. Statement must be filed prior to that date. Ave, Downey CA 90240. This business in the statement is true and correct. This the rights of another under federal, state Registrant(s) declared that all information The filing of this statement does not of Fictitious Business Name Statement: is conducted by: a corporation. The statement is filed with the County Clerk or common law (see Section 14411, et in the statement is true and correct. This itself authorize the use in this state of a 2019197729. The following person(s) is/ Registrant(s) commenced to transact of Los Angeles County on: 07/19/2019. seq., B&P Code.) Published: 07/27/2019, statement is filed with the County Clerk fictitious business name in violation of are doing business as: The Foundling business under the fictitious business NOTICE - This fictitious name statement 08/03/2019, 08/10/2019 and 08/17/2019. of Los Angeles County on: 07/17/2019. the rights of another under federal, state Experiment, 954 ½ N Serrano Ave, Los name or names listed herein on: 05/2019. expires five years from the date it was NOTICE - This fictitious name statement or common law (see Section 14411, et Angeles CA 90029/498 Highcrest Ct., Signed: Jorge Gonzalez, President. filed on, in the office of the County Fictitious Business Name Statement: expires five years from the date it was seq., B&P Code.) Published: 07/27/2019, Newbury Park CA 91320. Toni Rose Registrant(s) declared that all information Clerk. A new Fictitious Business Name 2019200559. The following person(s) is/ filed on, in the office of the County 08/03/2019, 08/10/2019 and 08/17/2019. S Joaquin, 954 ½ N Serrano Ave, Los in the statement is true and correct. This Statement must be filed prior to that date. are doing business as: Polymers West, Clerk. A new Fictitious Business Name Angeles CA 90029. This business statement is filed with the County Clerk The filing of this statement does not of 820 Thompson Ave Unit 6, Glendale CA Statement must be filed prior to that date. Fictitious Business Name Statement: is conducted by: an individual. The of Los Angeles County on: 07/19/2019. itself authorize the use in this state of a 91201/3128 Glencrest Drive, Glendale The filing of this statement does not of 2019197321. The following person(s) Registrant(s) commenced to transact NOTICE - This fictitious name statement fictitious business name in violation of CA 91208. Copterworks, Inc., 3128 itself authorize the use in this state of a is/are doing business as Vitality And business under the fictitious business expires five years from the date it was the rights of another under federal, state Glencrest Drive, Glendale CA 91208. This fictitious business name in violation of Healing Functional Wellness Solutions, name or names listed herein on: 07/2019. filed on, in the office of the County or common law (see Section 14411, et business is conducted by: a corporation. the rights of another under federal, state 605 S. Barrington Ave #28, Los Angeles Signed: Toni Rose S Joaquin, owner. Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 07/27/2019, The Registrant(s) commenced to transact or common law (see Section 14411, et CA 90049. Todd J. Rutkin, 605 S. Registrant(s) declared that all information Statement must be filed prior to that date. 08/03/2019, 08/10/2019 and 08/17/2019. business under the fictitious business seq., B&P Code.) Published: 07/27/2019, Barrington Ave #28, Los Angeles CA in the statement is true and correct. This The filing of this statement does not of name or names listed herein on: n/a. 08/03/2019, 08/10/2019 and 08/17/2019. 90049. This business is conducted by: an statement is filed with the County Clerk itself authorize the use in this state of a Fictitious Business Name Statement: Signed: Garnik Ghaloostian, CEO. individual. The Registrant(s) commenced of Los Angeles County on: 07/18/2019. fictitious business name in violation of 2019199578. The following person(s) is/ Registrant(s) declared that all information Fictitious Business Name Statement: to transact business under the fictitious NOTICE - This fictitious name statement the rights of another under federal, state are doing business as: Vowburger, 519 N. in the statement is true and correct. This 2019196515. The following business name or names listed herein expires five years from the date it was or common law (see Section 14411, et Fairfax Ave, Los Angeles CA 90036. Vow statement is filed with the County Clerk person(s) is/are doing business as: on: 07/2019. Signed: Todd J. Rutkin, filed on, in the office of the County seq., B&P Code.) Published: 07/27/2019, Brands LLC, 88 Mayfair, Aliso Viejo CA of Los Angeles County on: 07/22/2019. KAZUWELLNESSMASSAGE, 7111 Santa owner. Registrant(s) declared that all Clerk. A new Fictitious Business Name 08/03/2019, 08/10/2019 and 08/17/2019. 92656. This business is conducted by: a NOTICE - This fictitious name statement Monica Blvd Ste B-102, Los Angeles information in the statement is true and Statement must be filed prior to that date. limited liability company. The Registrant(s) expires five years from the date it was CA 90046. Kazu S Ribiero, 7111 Santa correct. This statement is filed with the The filing of this statement does not of Fictitious Business Name Statement: commenced to transact business under filed on, in the office of the County The british Weekly, Sat. August 3, 2019 Page 15

Legal Notices Clerk. A new Fictitious Business Name the rights of another under federal, state 12720 Norwalk Blvd. general circulation for the County IT IS HEREBY ORDERED that all the date it was filed on, in the office Statement must be filed prior to that date. or common law (see Section 14411, et Norwalk CA 90650 of Los Angeles, for four successive persons interested in the above of the County Clerk. A new Fictitious The filing of this statement does not of seq., B&P Code.) Published: 07/27/2019, weeks prior to the date set for entitled matter of change of names Business Name Statement must be itself authorize the use in this state of a 08/03/2019, 08/10/2019 and 08/17/2019. In the Matter of the Petition of hearing of said petition. appear before the above entitled filed prior to that date. The filing of this fictitious business name in violation of statement does not of itself authorize the the rights of another under federal, state Benjamin Oliver William Platt, an court to show cause why the petition NOTICE OF PETITION TO use in this state of a fictitious business or common law (see Section 14411, et adult over the age of 18 years. Dated: July 26, 2019. for change of name(s) should not be ADMINISTER ESTATE OF: name in violation of the rights of another seq., B&P Code.) Published: 07/27/2019, SYLVIA CAROL SEGAL Lawrence Cho granted. 08/03/2019, 08/10/2019 and 08/17/2019. under federal, state or common law (see AKA SYLVIA C. SEGAL AKA Date: 09/25/2019. Time: 11:30am, Judge of the Superior Court Any person objecting to the name Section 14411, et seq., B&P Code.) SYLVIA SEGAL in Dept. C, Room 312 19SMCP00340 changes described must file a Published: 08/03/2019, 08/10/2019, Fictitious Business Name Statement: 2019200561. The following person(s) is/ CASE NO. 19STPB06902 written petition that includes the 08/17/2019 and 08/24/2019. are doing business as: Casper Baklik To all heirs, beneficiaries, creditors, It appearing that the following Published: 08/03/2019, 08/10/2019, reasons for the objection at least Organization, 2499 Silver Ridge Ave. contingent creditors, and persons person whose name is to be 08/17/2019 and 08/24/2019. two court days before the matter Fictitious Business Name Statement: None, Los Angeles CA 90039. Social who may otherwise be interested changed is over 18 years of age: is scheduled to be heard and must 2019187880. The following person(s) is/ Studies Projects, LLC, 2499 Silver Ridge in the WILL or estate, or both Benjamin Oliver William Platt. ORDER TO SHOW CAUSE FOR appear at the hearing to show are doing business as: New Generation Ave. None, Los Angeles CA 90039. This of SYLVIA CAROL SEGAL AKA And a petition for change of names CHANGE OF NAME cause why the petition should not Cleaning Service, 1628 Sweetbrier St, business is conducted by: a limited liability SYLVIA C. SEGAL AKA SYLVIA Palmdale CA 93550. Anna Laura Lares company. The Registrant(s) commenced having been duly filed with the clerk be granted. If no written objection is SEGAL. Rivera, 1628 Sweetbrier St, Palmdale to transact business under the fictitious of this Court, and it appearing from Superior Court of California, timely filed, the court may grant the business name or names listed herein on: A PETITION FOR PROBATE has said petition that said petitioner(s) County of Los Angeles petition without a hearing. CA 93550. This business is conducted 03/2019. Signed: Mary Aveline Casper, been filed by SARAH I. SEGAL in desire to have their name changed 1725 Main St. by: an individual. The Registrant(s) the Superior Court of California, commenced to transact business under Member. Registrant(s) declared that all from Benjamin Oliver William Santa Monica CA 90401 IT IS FURTHER ORDERED that a County of LOS ANGELES. the fictitious business name or names information in the statement is true and Platt to Benjamin Oliver Platt. copy of this order be published in correct. This statement is filed with the THE PETITION FOR PROBATE listed herein on: 07/2019. Signed: Anna County Clerk of Los Angeles County requests that SARAH I. SEGAL In the Matter of the Petition of Jed the British Weekly, a newspaper of Laura Lares Rivera, owner. Registrant(s) on: 07/22/2019. NOTICE - This fictitious be appointed as personal IT IS HEREBY ORDERED that all Walter Hernandez and Dana April general circulation for the County declared that all information in the name statement expires five years from representative to administer the persons interested in the above Sauchelli, adults over the age of 18 of Los Angeles, for four successive statement is true and correct. This the date it was filed on, in the office of the estate of the decedent. entitled matter of change of names years, on behalf of Leona Bobbi weeks prior to the date set for statement is filed with the County Clerk County Clerk. A new Fictitious Business THE PETITION requests the appear before the above entitled Hernandez, a minor under the age hearing of said petition. of Los Angeles County on: 07/08/2019. Name Statement must be filed prior to court to show cause why the petition of 18 years. NOTICE - This fictitious name statement that date. The filing of this statement does decedent’s WILL and codicils, if expires five years from the date it was not of itself authorize the use in this state any, be admitted to probate. The for change of name(s) should not be Dated: July 25, 2019. of a fictitious business name in violation of WILL and any codicils are available granted. The Court Orders that all persons Darrel Mavis filed on, in the office of the County the rights of another under federal, state for examination in the file kept by Any person objecting to the name interested in this matter appear Judge of the Superior Court Clerk. A new Fictitious Business Name or common law (see Section 14411, et the court. changes described must file a before this court at the hearing 19BBCP00270 Statement must be filed prior to that seq., B&P Code.) Published: 07/27/2019, THE PETITION requests authority written petition that includes the indicated below to show cause, if date. The filing of this statement does not of itself authorize the use in this state 08/03/2019, 08/10/2019 and 08/17/2019. to administer the estate under the reasons for the objection at least any, why the petition for change Published: 08/03/2019, 08/10/2019, Independent Administration of of a fictitious business name in violation Fictitious Business Name Statement: two court days before the matter of name should not be granted. 08/17/2019 and 08/24/2019. Estates Act . (This authority will of the rights of another under federal, 2019200563. The following person(s) is scheduled to be heard and must Any person objecting to the name state or common law (see Section allow the personal representative is/are doing business as: Booster Shot appear at the hearing to show changes described above must file Fictitious Business Name Statement: 14411, et seq., B&P Code.) Published: to take many actions without Media; Booster Shot Comics, 1450 2nd cause why the petition should not a written objection that includes 2019185871. The following person(s) 08/03/2019, 08/10/2019, 08/17/2019 obtaining court approval. Before Street, Suite 342, Santa Monica CA 90401/ be granted. If no written objection is the reasons for the objection at is/are doing business as: Vision 1, 251 and 08/24/2019. PO Box 7452, Santa Monica CA 90406. taking certain very important timely filed, the court may grant the least two days before the matter W Verdugo, Burbank CA 91502/251 Booster Shot Media, Inc, 1450 2nd Street, actions, however, the personal petition without a hearing. is scheduled to be heard and must W Verdugo Ave, Burbank CA 91502. Statement of Abandonment of Use of Suite 342, Santa Monica CA 90401. This representative will be required to Danny Erazo, 251 W Verdugo Ave Apt appear at the hearing to show Fictitious Business Name: 2019188736. business is conducted by: a corporation. give notice to interested persons B, Burbank CA 91502. This business The Registrant(s) commenced to transact IT IS FURTHER ORDERED that a cause why the petition should not Current file: 2019188736. The following unless they have waived notice or is conducted by: an individual. The business under the fictitious business person has abandoned the use of the copy of this order be published in be granted. If no written objection is Registrant(s) commenced to transact name or names listed herein on: 01/2019. consented to the proposed action.) fictitious business name: Cath Lab The independent administration the British Weekly, a newspaper of timely filed, the court may grant the business under the fictitious business Signed: Gary Franklin Ashwal, CEO. general circulation for the County petition without a hearing. Staffing, 6742 Bright Ave., Whittier CA Registrant(s) declared that all information authority will be granted unless an name or names listed herein on: 90601. Little Shed, LLC, 6742 Bright of Los Angeles, for four successive in the statement is true and correct. This interested person files an objection 07/2019. Signed: Danny Erazo, Ave., Whittier CA 90601. The fictitious statement is filed with the County Clerk to the petition and shows good weeks prior to the date set for Date: 09/27/2019. Time: 8.30am. owner. Registrant(s) declared that all business name referred to above was of Los Angeles County on: 07/22/2019. cause why the court should not hearing of said petition. Dept. K information in the statement is true and filed on: 02/27/2019, in the County of NOTICE - This fictitious name statement grant the authority. correct. This statement is filed with the Los Angeles. This business is conducted expires five years from the date it was A HEARING on the petition will Dated: July 25, 2019. It appearing that the following County Clerk of Los Angeles County by: a limited liability company. Signed: filed on, in the office of the County be held in this court as follows: Judge Margaret M. Bernal person(s) whose name is to be on: 07/05/2019. NOTICE - This fictitious Edwin G. Alvarado, Managing Member. Clerk. A new Fictitious Business Name name statement expires five years from Statement must be filed prior to that date. 08/26/19 at 8:30AM in Dept. 67 Judge of the Superior Court changed is a minor under 18 years Registrant(s) declared that all information located at 111 N. HILL ST., LOS 19SNWCP00273 of age: Leona Bobbi Hernandez. the date it was filed on, in the office in the statement is true and correct. This The filing of this statement does not of of the County Clerk. A new Fictitious itself authorize the use in this state of a ANGELES, CA 90012 And a petition for change of names statement is filed with the County Clerk Business Name Statement must be fictitious business name in violation of IF YOU OBJECT to the granting Published: 08/03/2019, 08/10/2019, having been duly filed with the clerk of Los Angeles County on: 07/09/2019. the rights of another under federal, state of the petition, you should appear filed prior to that date. The filing of this Published: 08/03/2019, 08/10/2019, 08/17/2019 and 08/24/2019. of this Court, and it appearing from statement does not of itself authorize the or common law (see Section 14411, et at the hearing and state your said petition that said petitioners 08/17/2019 and 08/24/2019. seq., B&P Code.) Published: 07/27/2019, use in this state of a fictitious business objections or file written objections ORDER TO SHOW CAUSE FOR desire to have the name(s) changed 08/03/2019, 08/10/2019 and 08/17/2019. name in violation of the rights of another Fictitious Business Name Statement: with the court before the hearing. CHANGE OF NAME from Leona Bobbi Hernandez to Your appearance may be in person under federal, state or common law (see 2019188749. The following person(s) Fictitious Business Name Statement: Leona Roo Hernandez Section 14411, et seq., B&P Code.) or by your attorney. is/are doing business as: Cath Lab 2019200565. The following person(s) is/ Superior Court of California, Published: 08/03/2019, 08/10/2019, IF YOU ARE A CREDITOR or a Staffing, 11721 Whittier Blvd #407, are doing business as: First Professional 08/17/2019 and 08/24/2019. contingent creditor of the decedent, County of Los Angeles A copy of this Order to Show Cause Whittier CA 90601. Cath Lab Staffing, Finance Corporation, A Non Independent 1725 Main St shall be published at least once a Broker Escrow, 501 S. San Gabriel Blvd you must file your claim with Inc., 11721 Whittier Blvd #407, Whittier Santa Monica CA 90401 week for four successive weeks Fictitious Business Name Statement: CA 90601. This business is conducted Ste 203, San Gabriel CA 91776. First the court and mail a copy to the 2019186213. The following person(s) Professional Finance Corporation, 501 prior to the date set for hearing by: a corporation. The Registrant(s) personal representative appointed is/are doing business as: Adventure S. San Gabriel Blvd Ste 203, San Gabriel In the Matter of the Petition of on the petition in the following commenced to transact business under by the court within the later of Dwellers, 265 S Church Ln, Los Angeles CA 91776. This business is conducted Elaine Ruth Cloud, an adult over newspaper of general circulation, the fictitious business name or names either (1) four months from the CA 90049. Christopher Moore, 265 S by: a corporation. The Registrant(s) date of first issuance of letters to the age of 18 years. printed in this county: The British listed herein on: n/a. Signed: Edwin commenced to transact business under Church Ln, Los Angeles CA 90049. This a general personal representative, Weekly. G Alvardo, President. Registrant(s) the fictitious business name or names business is conducted by: an individual. declared that all information in the listed herein on: 07/2019. Signed: as defined in section 58(b) of the Date: 09/27/2019. Time: 8:30am, The Registrant(s) commenced to California Probate Code, or (2) 60 in Dept. K Dated: July 24, 2019 statement is true and correct. This David Lih-Shung Wang, President. transact business under the fictitious statement is filed with the County Clerk Registrant(s) declared that all information days from the date of mailing or Lawrence H. Cho, Judge of the business name or names listed herein of Los Angeles County on: 07/09/2019. in the statement is true and correct. This personal delivery to you of a notice It appearing that the following Superior Court. on: n/a. Signed: Christopher Moore, NOTICE - This fictitious name statement statement is filed with the County Clerk under section 9052 of the California person whose name is to be Case No. 19SMCP00336 owner. Registrant(s) declared that all expires five years from the date it was of Los Angeles County on: 07/22/2019. Probate Code. changed is over 18 years of age: information in the statement is true and filed on, in the office of the County NOTICE - This fictitious name statement Other California statutes and legal correct. This statement is filed with the expires five years from the date it was Elaine Ruth Cloud. And a petition Published: 08/03/2019, 08/10/2019, Clerk. A new Fictitious Business Name authority may affect your rights as County Clerk of Los Angeles County filed on, in the office of the County for change of names having been 08/17/2019 and 08/24/2019. Statement must be filed prior to that Clerk. A new Fictitious Business Name a creditor. You may want to consult duly filed with the clerk of this Court, on: 07/05/2019. NOTICE - This fictitious date. The filing of this statement does Statement must be filed prior to that date. with an attorney knowledgeable in and it appearing from said petition ORDER TO SHOW CAUSE FOR name statement expires five years from not of itself authorize the use in this state California law. the date it was filed on, in the office The filing of this statement does not of that said petitioner(s) desire to have CHANGE OF NAME of a fictitious business name in violation YOU MAY EXAMINE the file kept of the County Clerk. A new Fictitious itself authorize the use in this state of a their name changed from Elaine of the rights of another under federal, fictitious business name in violation of by the court. If you are a person Business Name Statement must be Ruth Cloud to E S Cloud. Superior Court of California, state or common law (see Section the rights of another under federal, state interested in the estate, you may filed prior to that date. The filing of this 14411, et seq., B&P Code.) Published: or common law (see Section 14411, et County of Los Angeles file with the court a Request for statement does not of itself authorize the 08/03/2019, 08/10/2019, 08/17/2019 seq., B&P Code.) Published: 07/27/2019, IT IS HEREBY ORDERED that all 300 East Olive Avenue Special Notice (form DE-154) of the use in this state of a fictitious business and 08/24/2019. 08/03/2019, 08/10/2019 and 08/17/2019. filing of an inventory and appraisal persons interested in the above Burbank CA 91502 name in violation of the rights of another of estate assets or of any petition entitled matter of change of names under federal, state or common law (see Fictitious Business Name Statement: Fictitious Business Name Statement: appear before the above entitled In the Matter of the Petition of Section 14411, et seq., B&P Code.) 2019201587. The following person(s) is/ or account as provided in Probate 2019189842. The following person(s) Published: 08/03/2019, 08/10/2019, are doing business as: BEUNIQUELA, Code section 1250. A Request for court to show cause why the petition Nathan Alexander Urbank, an is/are doing business as: IMTALENT, 1355 Westwood Blvd Unit 6, Los Angeles Special Notice form is available for change of name(s) should not be adult over the age of 18 years. 08/17/2019 and 08/24/2019. IMSOCIAL, 28422 Constellation Rd CA 90024. Olena Pozhar, 3419 Club from the court clerk. granted. #204, Santa Clarita CA 91355. Influencer Dr Apt 4, Los Angeles CA 90064. This Attorney for Petitioner Any person objecting to the name Date: 09/20/2019. Time: 8:30am, Fictitious Business Name Statement: Ventures LLC, 28422 Constellation Rd business is conducted by: an individual. ERIC S. GULLOTTA, ESQ. - SBN changes described must file a in Dept. B 2019186218. The following person(s) is/ #204, Santa Clarita CA 91355. This are doing business as: Amadeus Studios, The Registrant(s) commenced to 257762 written petition that includes the business is conducted by: a limited transact business under the fictitious GULLOTTA LAW GROUP 8931 Wilbur Avenue, Northridge CA liability company. The Registrant(s) business name or names listed herein reasons for the objection at least It appearing that the following 232 WEST NAPA STREET, SUITE 91324. Aly Talaea Sayed, 8931 Wilbur commenced to transact business under on: 07/2019. Signed: Olena Pozhar, two court days before the matter person whose name is to be Avenue, Northridge CA 91324. This owner. Registrant(s) declared that all A is scheduled to be heard and must changed is over 18 years of age: the fictitious business name or names SONOMA CA 95476 business is conducted by: an individual. listed herein on: 01/2019. Signed: information in the statement is true and appear at the hearing to show Nathan Alexander Urbank. And a The Registrant(s) commenced to 8/3, 8/10, 8/17/19 Nathan Samson, CEO. Registrant(s) correct. This statement is filed with the cause why the petition should not petition for change of names having transact business under the fictitious County Clerk of Los Angeles County CNS-3278577# declared that all information in the be granted. If no written objection is been duly filed with the clerk of business name or names listed herein on: 07/23/2019. NOTICE - This fictitious statement is true and correct. This timely filed, the court may grant the this Court, and it appearing from on: 07/2019. Signed: Aly Talaea Sayed, name statement expires five years from ORDER TO SHOW CAUSE FOR statement is filed with the County Clerk the date it was filed on, in the office of the petition without a hearing. said petition that said petitioner(s) owner. Registrant(s) declared that all of Los Angeles County on: 07/10/2019. CHANGE OF NAME County Clerk. A new Fictitious Business desire to have their name changed information in the statement is true and NOTICE - This fictitious name statement Name Statement must be filed prior to IT IS FURTHER ORDERED that a from Nathan Alexander Urbank to correct. This statement is filed with the expires five years from the date it was that date. The filing of this statement does Superior Court of California, copy of this order be published in Robert Nathan Banks. County Clerk of Los Angeles County filed on, in the office of the County not of itself authorize the use in this state County of Los Angeles the British Weekly, a newspaper of on: 07/05/2019. NOTICE - This fictitious Clerk. A new Fictitious Business Name of a fictitious business name in violation of name statement expires five years from Page 16 The british Weekly, Sat. August 3, 2019

Legal Notices Statement must be filed prior to that Signed: Isaac A. Becker, managing The Registrant(s) commenced to Fictitious Business Name Statement: under federal, state or common law (see name statement expires five years from date. The filing of this statement does member. Registrant(s) declared that all transact business under the fictitious 2019197256. The following person(s) Section 14411, et seq., B&P Code.) the date it was filed on, in the office not of itself authorize the use in this state information in the statement is true and business name or names listed herein is/are doing business as: X.A. Noodle Published: 08/03/2019, 08/10/2019, of the County Clerk. A new Fictitious of a fictitious business name in violation correct. This statement is filed with the on: 06/2019. Signed: Tiara Dancy, House, 1247 N Grand Ave, Walnut CA 08/17/2019 and 08/24/2019. Business Name Statement must be of the rights of another under federal, County Clerk of Los Angeles County CEO. Registrant(s) declared that all 91789. Hemu Investment Corp, 1247 filed prior to that date. The filing of this state or common law (see Section on: 07/11/2019. NOTICE - This fictitious information in the statement is true and N Grand Ave, Walnut CA 91789. This Fictitious Business Name Statement: statement does not of itself authorize the 14411, et seq., B&P Code.) Published: name statement expires five years from correct. This statement is filed with the business is conducted by: a corporation. 2019198895. The following person(s) use in this state of a fictitious business 08/03/2019, 08/10/2019, 08/17/2019 the date it was filed on, in the office County Clerk of Los Angeles County The Registrant(s) commenced to is/are doing business as: Bossy., Bossy. name in violation of the rights of another and 08/24/2019. of the County Clerk. A new Fictitious on: 07/15/2019. NOTICE - This fictitious transact business under the fictitious Content Development And Strategy, under federal, state or common law (see Business Name Statement must be name statement expires five years from business name or names listed herein 2131 N Cahuenga Blvd Apt. 25, Los Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: filed prior to that date. The filing of this the date it was filed on, in the office on: 06/2019. Signed: Xibao Wen, Angeles CA 90068. Zoe Siegel, 2131 Published: 08/03/2019, 08/10/2019, 2019189995. The following person(s) statement does not of itself authorize the of the County Clerk. A new Fictitious Secretary. Registrant(s) declared that N Cahuenga Blvd Apt. 25, Los Angeles 08/17/2019 and 08/24/2019. is/are doing business as: Subway use in this state of a fictitious business Business Name Statement must be all information in the statement is true CA 90068. This business is conducted #5964, 5416 Norwalk Blvd #B7, Whittier name in violation of the rights of another filed prior to that date. The filing of this and correct. This statement is filed with by: an individual. The Registrant(s) Fictitious Business Name Statement: CA 90601; 3621 Sunflower Cir, Seal under federal, state or common law (see statement does not of itself authorize the the County Clerk of Los Angeles County commenced to transact business under 2019200275. The following person(s) is/ Beach CA 90740. Batra Subway, Inc., Section 14411, et seq., B&P Code.) use in this state of a fictitious business on: 07/18/2019. NOTICE - This fictitious the fictitious business name or names are doing business as: Skywell Digital, 3621 Sunflower Cir, Seal Beach CA Published: 08/03/2019, 08/10/2019, name in violation of the rights of another name statement expires five years from listed herein on: 07/2019. Signed: Zoe 340 S Lemon Ave. #1958 Walnut CA 90740 . This business is conducted 08/17/2019 and 08/24/2019. under federal, state or common law (see the date it was filed on, in the office Siegel, owner. Registrant(s) declared 91789/19001 Stewart Ct, Rowland by: a corporation. The Registrant(s) Section 14411, et seq., B&P Code.) of the County Clerk. A new Fictitious that all information in the statement is true Heights CA 91748. Skywell Capital, commenced to transact business under Fictitious Business Name Statement: Published: 08/03/2019, 08/10/2019, Business Name Statement must be and correct. This statement is filed with LLC, 340 S Lemon Ave. #1958 Walnut the fictitious business name or names 2019190969. The following person(s) 08/17/2019 and 08/24/2019. filed prior to that date. The filing of this the County Clerk of Los Angeles County CA 91789. This business is conducted listed herein on: 08/2004. Signed: is/are doing business as: HUNAE, 8635 statement does not of itself authorize the on: 07/19/2019. NOTICE - This fictitious by: a limited liability company. The Abhaijeet Singh, President. Registrant(s) Somerset Blvd Apt 346, Paramount Fictitious Business Name Statement: use in this state of a fictitious business name statement expires five years from Registrant(s) commenced to transact declared that all information in the CA 90723. Lashannae Polk, 8635 2019194889. The following person(s) name in violation of the rights of another the date it was filed on, in the office business under the fictitious business statement is true and correct. This Somerset Blvd Apt 346, Paramount is/are doing business as: Immersive under federal, state or common law (see of the County Clerk. A new Fictitious name or names listed herein on: statement is filed with the County Clerk CA 90723. This business is conducted Media, Immersive Creative, Immersive Section 14411, et seq., B&P Code.) Business Name Statement must be n/a. Signed: Chris Wu, managing of Los Angeles County on: 07/10/2019. by: an individual. The Registrant(s) Media House, 11495 Riverside Drive Published: 08/03/2019, 08/10/2019, filed prior to that date. The filing of this member. Registrant(s) declared that all NOTICE - This fictitious name statement commenced to transact business under #315, North Hollywood CA 91602/13971 08/17/2019 and 08/24/2019. statement does not of itself authorize the information in the statement is true and expires five years from the date it was the fictitious business name or names Hickory Street, Poway CA 92064. Adam use in this state of a fictitious business correct. This statement is filed with the filed on, in the office of the County listed herein on: n/a. Signed: Lashannae Morley, 13971 Hickory Street, Poway Fictitious Business Name Statement: name in violation of the rights of another County Clerk of Los Angeles County Clerk. A new Fictitious Business Name Polk, owner. Registrant(s) declared that CA 92064. This business is conducted 2019197258. The following person(s) under federal, state or common law (see on: 07/23/2019. NOTICE - This fictitious Statement must be filed prior to that all information in the statement is true by: an individual. The Registrant(s) is/are doing business as: Sunshine Section 14411, et seq., B&P Code.) name statement expires five years from date. The filing of this statement does and correct. This statement is filed with commenced to transact business under Power, 590 Central Ave Ste J, Brea CA Published: 08/03/2019, 08/10/2019, the date it was filed on, in the office not of itself authorize the use in this state the County Clerk of Los Angeles County the fictitious business name or names 92821. Sunshine Pacific Group America, 08/17/2019 and 08/24/2019. of the County Clerk. A new Fictitious of a fictitious business name in violation on: 07/11/2019. NOTICE - This fictitious listed herein on: n/a. Signed: Adam Inc, 590 Central Ave Ste J, Brea CA Business Name Statement must be of the rights of another under federal, name statement expires five years from Morley, owner. Registrant(s) declared 92821. This business is conducted Fictitious Business Name Statement: filed prior to that date. The filing of this state or common law (see Section the date it was filed on, in the office that all information in the statement is true by: a corporation. The Registrant(s) 2019199345. The following person(s) statement does not of itself authorize the 14411, et seq., B&P Code.) Published: of the County Clerk. A new Fictitious and correct. This statement is filed with commenced to transact business under is/are doing business as: G&L Beauty use in this state of a fictitious business 08/03/2019, 08/10/2019, 08/17/2019 Business Name Statement must be the County Clerk of Los Angeles County the fictitious business name or names and Health, 12227 Osborne Pl Apt 218, name in violation of the rights of another and 08/24/2019. filed prior to that date. The filing of this on: 07/16/2019. NOTICE - This fictitious listed herein on: 06/2019. Signed: Ke Pacoima CA 91331. Alberto Mitchell, under federal, state or common law (see statement does not of itself authorize the name statement expires five years from Tao, CEO. Registrant(s) declared that 12227 Osborne Pl Apt 218, Pacoima Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: use in this state of a fictitious business the date it was filed on, in the office all information in the statement is true CA 91331; Ernesto Morales, 12227 Published: 08/03/2019, 08/10/2019, 2019189997. The following person(s) name in violation of the rights of another of the County Clerk. A new Fictitious and correct. This statement is filed with Osborne Pl Apt 218, Pacoima CA 08/17/2019 and 08/24/2019. is/are doing business as: Game Force, under federal, state or common law (see Business Name Statement must be the County Clerk of Los Angeles County 91331. This business is conducted by: 3650 West MLK Jr Blvd Ste 102, Los Section 14411, et seq., B&P Code.) filed prior to that date. The filing of this on: 07/18/2019. NOTICE - This fictitious a general partnership. The Registrant(s) Fictitious Business Name Statement: Angeles CA 90008; 3621 Sunflower Cir, Published: 08/03/2019, 08/10/2019, statement does not of itself authorize the name statement expires five years from commenced to transact business under 2019201824. The following person(s) Seal Beach CA 90740. Batra Group, 08/17/2019 and 08/24/2019. use in this state of a fictitious business the date it was filed on, in the office the fictitious business name or names is/are doing business as: AY Realty; Inc., 3621 Sunflower Cir, Seal Beach name in violation of the rights of another of the County Clerk. A new Fictitious listed herein on: 07/2019. Signed: About Your Realty, 1978 Del Amo Blvd CA 90740. This business is conducted Fictitious Business Name Statement: under federal, state or common law (see Business Name Statement must be Alberto Mitchell, owner. Registrant(s) #D, Torrance CA 90501/18510 Spinning by: a corporation. The Registrant(s) 2019192264. The following person(s) is/ Section 14411, et seq., B&P Code.) filed prior to that date. The filing of this declared that all information in the Avenue, Torrance CA 90504. Gary commenced to transact business under are doing business as: Penny Lane Art, Published: 08/03/2019, 08/10/2019, statement does not of itself authorize the statement is true and correct. This Edgar Luna Legaspi, 18510 Spinning the fictitious business name or names 812 ½ N Poinsettia Place, Los Angeles 08/17/2019 and 08/24/2019. use in this state of a fictitious business statement is filed with the County Clerk Avenue, Torrance CA 90504. This listed herein on: 08/1998. Signed: CA 90046. Siobhan Shea LLC, 812 ½ N name in violation of the rights of another of Los Angeles County on: 07/19/2019. business is conducted by: an individual. Abhaijeet Singh, President. Registrant(s) Poinsettia Place, Los Angeles CA 90046. Fictitious Business Name Statement: under federal, state or common law (see NOTICE - This fictitious name statement The Registrant(s) commenced to declared that all information in the This business is conducted by: a limited 2019195664. The following person(s) Section 14411, et seq., B&P Code.) expires five years from the date it was transact business under the fictitious statement is true and correct. This liability company. The Registrant(s) is/are doing business as: Beefalicious, Published: 08/03/2019, 08/10/2019, filed on, in the office of the County business name or names listed herein statement is filed with the County Clerk commenced to transact business under 2041 East Spring Street, Long Beach 08/17/2019 and 08/24/2019. Clerk. A new Fictitious Business Name on: 02/2014. Signed: Gary Edgar Luna of Los Angeles County on: 07/10/2019. the fictitious business name or names CA 90806/3174 E Plains Ct., Brea CA Statement must be filed prior to that Legaspi, owner. Registrant(s) declared NOTICE - This fictitious name statement listed herein on: n/a. Signed: Reiley 92821. The Table Spread, LLC, 3174 Fictitious Business Name Statement: date. The filing of this statement does that all information in the statement is true expires five years from the date it was McGlynn, CEO. Registrant(s) declared E Plains Ct., Brea CA 92821. This 2019197967. The following person(s) is/ not of itself authorize the use in this state and correct. This statement is filed with filed on, in the office of the County that all information in the statement is true business is conducted by: a limited are doing business as: TYU Solutions, of a fictitious business name in violation the County Clerk of Los Angeles County Clerk. A new Fictitious Business Name and correct. This statement is filed with liability company. The Registrant(s) 32909 Red Oak Court, Castaic CA of the rights of another under federal, on: 07/23/2019. NOTICE - This fictitious Statement must be filed prior to that the County Clerk of Los Angeles County commenced to transact business under 91384. Brian Vanyo, 32909 Red Oak state or common law (see Section name statement expires five years from date. The filing of this statement does on: 07/12/2019. NOTICE - This fictitious the fictitious business name or names Court, Castaic CA 91384; Fabiana 14411, et seq., B&P Code.) Published: the date it was filed on, in the office not of itself authorize the use in this state name statement expires five years from listed herein on: 07/2019. Signed: Vanyo, 32909 Red Oak Court, Castaic 08/03/2019, 08/10/2019, 08/17/2019 of the County Clerk. A new Fictitious of a fictitious business name in violation the date it was filed on, in the office Imran Akhtar Qureshi, Managing CA 91384. This business is conducted and 08/24/2019. Business Name Statement must be of the rights of another under federal, of the County Clerk. A new Fictitious Member. Registrant(s) declared that all by: co-partners. The Registrant(s) filed prior to that date. The filing of this state or common law (see Section Business Name Statement must be information in the statement is true and commenced to transact business under Fictitious Business Name Statement: statement does not of itself authorize the 14411, et seq., B&P Code.) Published: filed prior to that date. The filing of this correct. This statement is filed with the the fictitious business name or names 2019200004. The following person(s) use in this state of a fictitious business 08/03/2019, 08/10/2019, 08/17/2019 statement does not of itself authorize the County Clerk of Los Angeles County listed herein on: n/a. Signed: Brian is/are doing business as: Flamingo Inn name in violation of the rights of another and 08/24/2019. use in this state of a fictitious business on: 07/17/2019. NOTICE - This fictitious Vanyo, partner. Registrant(s) declared Motel; Ra-Ja Investment Partners, Raja under federal, state or common law (see name in violation of the rights of another name statement expires five years from that all information in the statement is true Investment Ptrs LLC, 5374 Atlantic Ave, Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: under federal, state or common law (see the date it was filed on, in the office and correct. This statement is filed with Long Beach CA 90805. Raja Investment Published: 08/03/2019, 08/10/2019, 2019190093. The following person(s) Section 14411, et seq., B&P Code.) of the County Clerk. A new Fictitious the County Clerk of Los Angeles County PTRS LLC, 5374 Atlantic Ave, Long 08/17/2019 and 08/24/2019. is/are doing business as: Reciprocal Published: 08/03/2019, 08/10/2019, Business Name Statement must be on: 07/18/2019. NOTICE - This fictitious Beach CA 90805. This business is Games, 1440 Princeton Street Unit 08/17/2019 and 08/24/2019. filed prior to that date. The filing of this name statement expires five years from conducted by: a limited liability company. Fictitious Business Name Statement: 3, Santa Monica CA 90404/4712 statement does not of itself authorize the the date it was filed on, in the office The Registrant(s) commenced to 2019202062. The following person(s) is/ Admiralty Way PMB 210, Marina del Fictitious Business Name Statement: use in this state of a fictitious business of the County Clerk. A new Fictitious transact business under the fictitious are doing business as: ELCHEAPOFX, Rey CA 90292. Mario Grimani, 1440 2019192278. The following person(s) is/ name in violation of the rights of another Business Name Statement must be business name or names listed herein 6446 Lankershim Blvd, North Hollywood Princeton Street Unit 3, Santa Monica are doing business as: Snaff Services, under federal, state or common law (see filed prior to that date. The filing of this on: 02/1999. Signed: Yogesh G Patel, CA 91606. Bruce Wilson Barlow, 6446 CA 90404. This business is conducted 13567 Rye St #2, Sherman Oaks CA Section 14411, et seq., B&P Code.) statement does not of itself authorize the partner. Registrant(s) declared that all Lankershim Blvd, North Hollywood CA by: an individual. The Registrant(s) 91423. Samuel Naff, 13567 Rye St Published: 08/03/2019, 08/10/2019, use in this state of a fictitious business information in the statement is true and 91606. This business is conducted commenced to transact business under #2, Sherman Oaks CA 91423. This 08/17/2019 and 08/24/2019. name in violation of the rights of another correct. This statement is filed with the by: an individual. The Registrant(s) the fictitious business name or names business is conducted by: an individual. under federal, state or common law (see County Clerk of Los Angeles County commenced to transact business under listed herein on: n/a. Signed: Mario The Registrant(s) commenced to Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) on: 07/22/2019. NOTICE - This fictitious the fictitious business name or names Grimani, owner. Registrant(s) declared transact business under the fictitious 2019197169. The following person(s) Published: 08/03/2019, 08/10/2019, name statement expires five years from listed herein on: n/a. Signed: Bruce that all information in the statement is true business name or names listed herein is/are doing business as: KB Health, 08/17/2019 and 08/24/2019. the date it was filed on, in the office Wilson Barlow, owner. Registrant(s) and correct. This statement is filed with on: 07/2019. Signed: Samuel Naff, 12916 Moorpark Street #103, Studio of the County Clerk. A new Fictitious declared that all information in the the County Clerk of Los Angeles County owner. Registrant(s) declared that all City CA 91604. Kenzie Burke Health, Fictitious Business Name Statement: Business Name Statement must be statement is true and correct. This on: 07/10/2019. NOTICE - This fictitious information in the statement is true and 12916 Moorpark Street #103, Studio 2019198000. The following person(s) is/ filed prior to that date. The filing of this statement is filed with the County Clerk name statement expires five years from correct. This statement is filed with the City CA 91604. This business is are doing business as: Chainsaw, 332 statement does not of itself authorize the of Los Angeles County on: 07/24/2019. the date it was filed on, in the office County Clerk of Los Angeles County conducted by: a corporation. The ½ Douglas St., Los Angeles CA 90026. use in this state of a fictitious business NOTICE - This fictitious name statement of the County Clerk. A new Fictitious on: 07/12/2019. NOTICE - This fictitious Registrant(s) commenced to transact Karla M Pittol, 332 ½ Douglas St., name in violation of the rights of another expires five years from the date it was Business Name Statement must be name statement expires five years from business under the fictitious business Los Angeles CA 90026; Max Sheffler, under federal, state or common law (see filed on, in the office of the County filed prior to that date. The filing of this the date it was filed on, in the office name or names listed herein on: 332 ½ Douglas St., Los Angeles CA Section 14411, et seq., B&P Code.) Clerk. A new Fictitious Business Name statement does not of itself authorize the of the County Clerk. A new Fictitious 06/2019. Signed: Makenzie Burke, 90026. This business is conducted by: Published: 08/03/2019, 08/10/2019, Statement must be filed prior to that use in this state of a fictitious business Business Name Statement must be President. Registrant(s) declared that a limited partnership. The Registrant(s) 08/17/2019 and 08/24/2019. date. The filing of this statement does name in violation of the rights of another filed prior to that date. The filing of this all information in the statement is true commenced to transact business under not of itself authorize the use in this state under federal, state or common law (see statement does not of itself authorize the and correct. This statement is filed with the fictitious business name or names Fictitious Business Name Statement: of a fictitious business name in violation Section 14411, et seq., B&P Code.) use in this state of a fictitious business the County Clerk of Los Angeles County listed herein on: 07/2019. Signed: Karla 2019200079. The following person(s) of the rights of another under federal, Published: 08/03/2019, 08/10/2019, name in violation of the rights of another on: 07/18/2019. NOTICE - This fictitious M Pittol, General Partner of Max & is/are doing business as: Decadent state or common law (see Section 08/17/2019 and 08/24/2019. under federal, state or common law (see name statement expires five years from Karla, L.P. Registrant(s) declared that Boutique, 15827 S Dalton Ave Apt 14411, et seq., B&P Code.) Published: Section 14411, et seq., B&P Code.) the date it was filed on, in the office all information in the statement is true B, Gardena CA 90247. Alisa Baylor, 08/03/2019, 08/10/2019, 08/17/2019 Fictitious Business Name Statement: Published: 08/03/2019, 08/10/2019, of the County Clerk. A new Fictitious and correct. This statement is filed with 15827 S Dalton Ave Apt B, Gardena and 08/24/2019. 2019190745. The following person(s) 08/17/2019 and 08/24/2019. Business Name Statement must be the County Clerk of Los Angeles County CA 90247. This business is conducted is/are doing business as: Ike’s Guitars, filed prior to that date. The filing of this on: 07/18/2019. NOTICE - This fictitious by: an individual. The Registrant(s) Fictitious Business Name Statement: 5627 Kanan Road, Unit 253, Agoura Fictitious Business Name Statement: statement does not of itself authorize the name statement expires five years from commenced to transact business under 2019202583. The following person(s) Hills CA 91301. Two Chesters LLC, 5627 2019192939. The following person(s) use in this state of a fictitious business the date it was filed on, in the office the fictitious business name or names is/are doing business as: Fontaine-Hero Kanan Road, Unit 253, Agoura Hills CA is/are doing business as: It’s Your name in violation of the rights of another of the County Clerk. A new Fictitious listed herein on: 07/2019. Signed: Alisa Model and Talent Agency, 12121 Wilshire 91301. This business is conducted Day, 2926 W Manchester Blvd Suite under federal, state or common law (see Business Name Statement must be Baylor, owner. Registrant(s) declared Blvd. #203, Los Angeles CA 90025. by: a limited liability company. The 205, Inglewood CA 90305. The Dancy Section 14411, et seq., B&P Code.) filed prior to that date. The filing of this that all information in the statement is true Judith Fontaine Ellis, 12121 Wilshire Registrant(s) commenced to transact Agency Inc., 2926 W Manchester Blvd Published: 08/03/2019, 08/10/2019, statement does not of itself authorize the and correct. This statement is filed with Blvd. #203, Los Angeles CA 90025. This business under the fictitious business Suite 205, Inglewood CA 90305. This 08/17/2019 and 08/24/2019. use in this state of a fictitious business the County Clerk of Los Angeles County business is conducted by: an individual. name or names listed herein on: 06/2019. business is conducted by: a corporation. name in violation of the rights of another on: 07/22/2019. NOTICE - This fictitious The Registrant(s) commenced to The british Weekly, Sat. August 3, 2019 Page 17

transact business under the fictitious are doing business as: Jelly McEdibles; not of itself authorize the use in this state name statement expires five years from business under the fictitious business business name or names listed herein March Free, 13423 Burbank Blvd Suite Fictitious Business Name Statement: of a fictitious business name in violation the date it was filed on, in the office name or names listed herein on: n/a. on: n/a. Signed: Judith Fontaine Ellis, #5, Van Nuys CA 91401. Derek McKeith, 2019205778. The following person(s) of the rights of another under federal, of the County Clerk. A new Fictitious Signed: Elina Dvorskaya, President. owner. Registrant(s) declared that all 13423 Burbank Blvd Suite #5, Van Nuys is/are doing business as: Brooklyn Bros state or common law (see Section Business Name Statement must be Registrant(s) declared that all information information in the statement is true and CA 91401. This business is conducted Downtown Eats; West Coast Philly’s, 14411, et seq., B&P Code.) Published: filed prior to that date. The filing of this in the statement is true and correct. This correct. This statement is filed with the by: an individual. The Registrant(s) 1902 S. Pacific Ave, San Pedro CA 08/03/2019, 08/10/2019, 08/17/2019 statement does not of itself authorize the statement is filed with the County Clerk County Clerk of Los Angeles County commenced to transact business under 90731. Superior Corporation, Inc., and 08/24/2019. use in this state of a fictitious business of Los Angeles County on: 07/30/2019. on: 07/24/2019. NOTICE - This fictitious the fictitious business name or names 1706 W. 26th Street, San Pedro CA name in violation of the rights of another NOTICE - This fictitious name statement name statement expires five years from listed herein on: n/a. Signed: Derek 90732. This business is conducted Fictitious Business Name Statement: under federal, state or common law (see expires five years from the date it was the date it was filed on, in the office McKeith, owner. Registrant(s) declared by: a corporation. The Registrant(s) 2019206755. The following person(s) Section 14411, et seq., B&P Code.) filed on, in the office of the County of the County Clerk. A new Fictitious that all information in the statement is true commenced to transact business is/are doing business as: Vocal Play, Published: 08/03/2019, 08/10/2019, Clerk. A new Fictitious Business Name Business Name Statement must be and correct. This statement is filed with under the fictitious business name or Vocal Play Speech Therapy, Vocal Play 08/17/2019 and 08/24/2019. Statement must be filed prior to that filed prior to that date. The filing of this the County Clerk of Los Angeles County names listed herein on: n/a. Signed: Speech, 280 W. 2nd Street, Pomona date. The filing of this statement does statement does not of itself authorize the on: 07/25/2019. NOTICE - This fictitious Philip Buscemi, President. Registrant(s) CA 91766. Vocal Play Speech Therapy Fictitious Business Name Statement: not of itself authorize the use in this state use in this state of a fictitious business name statement expires five years from declared that all information in the Corp, 280 W. 2nd Street, Pomona CA 2019207539. The following person(s) is/ of a fictitious business name in violation name in violation of the rights of another the date it was filed on, in the office statement is true and correct. This 91766. This business is conducted are doing business as: John Q Studios, of the rights of another under federal, under federal, state or common law (see of the County Clerk. A new Fictitious statement is filed with the County Clerk by: a corporation. The Registrant(s) 1350 N. Crescent Heights Blvd. #8, state or common law (see Section Section 14411, et seq., B&P Code.) Business Name Statement must be of Los Angeles County on: 07/26/2019. commenced to transact business under West Hollywood CA 90046. Chester 14411, et seq., B&P Code.) Published: Published: 08/03/2019, 08/10/2019, filed prior to that date. The filing of this NOTICE - This fictitious name statement the fictitious business name or names Quirino, 1350 N. Crescent Heights Blvd. 08/03/2019, 08/10/2019, 08/17/2019 08/17/2019 and 08/24/2019. statement does not of itself authorize the expires five years from the date it was listed herein on: n/a. Signed: Robert #8, West Hollywood CA 90046. This and 08/24/2019. use in this state of a fictitious business filed on, in the office of the County Turner, CEO. Registrant(s) declared that business is conducted by: an individual. Fictitious Business Name Statement: name in violation of the rights of another Clerk. A new Fictitious Business Name all information in the statement is true The Registrant(s) commenced to Fictitious Business Name Statement: 2019202631. The following person(s) is/ under federal, state or common law (see Statement must be filed prior to that and correct. This statement is filed with transact business under the fictitious 2019208705. The following person(s) are doing business as: IABODE, 22413 Section 14411, et seq., B&P Code.) date. The filing of this statement does the County Clerk of Los Angeles County business name or names listed herein is/are doing business as: Timpeper Inc., Ocean Avenue Apt 18, Torrance CA Published: 08/03/2019, 08/10/2019, not of itself authorize the use in this state on: 07/29/2019. NOTICE - This fictitious on: n/a. Signed: Chester Quirino, 1620 Talmadge Street, Los Angeles 90505. Jamie Brennan, 22413 Ocean 08/17/2019 and 08/24/2019. of a fictitious business name in violation name statement expires five years from owner. Registrant(s) declared that all CA 90027. Critical Success Inc., 1620 Avenue Apt 18, Torrance CA 90505. This of the rights of another under federal, the date it was filed on, in the office information in the statement is true and Talmadge Street, Los Angeles CA business is conducted by: an individual. Fictitious Business Name Statement: state or common law (see Section of the County Clerk. A new Fictitious correct. This statement is filed with the 90027. This business is conducted The Registrant(s) commenced to 2019205075. The following person(s) 14411, et seq., B&P Code.) Published: Business Name Statement must be County Clerk of Los Angeles County by: a corporation. The Registrant(s) transact business under the fictitious is/are doing business as: Sincere 08/03/2019, 08/10/2019, 08/17/2019 filed prior to that date. The filing of this on: 07/30/2019. NOTICE - This fictitious commenced to transact business business name or names listed herein Holiday, 9110 Las Tunas Drive Unit C, and 08/24/2019. statement does not of itself authorize the name statement expires five years from under the fictitious business name on: n/a. Signed: Jamie Brennan, Temple City CA 91780. Sincere Holiday use in this state of a fictitious business the date it was filed on, in the office or names listed herein on: 01/2019. owner. Registrant(s) declared that all LLC, 9110 Las Tunas Drive Unit C, Fictitious Business Name Statement: name in violation of the rights of another of the County Clerk. A new Fictitious Signed: Timothy William Peper, information in the statement is true and Temple City CA 91780. This business is 2019205827. The following person(s) under federal, state or common law (see Business Name Statement must be President. Registrant(s) declared that correct. This statement is filed with the conducted by: a limited liability company. is/are doing business as: L Acupuncture Section 14411, et seq., B&P Code.) filed prior to that date. The filing of this all information in the statement is true County Clerk of Los Angeles County The Registrant(s) commenced to & Pain Center, 103 N Garfield Ave Ste Published: 08/03/2019, 08/10/2019, statement does not of itself authorize the and correct. This statement is filed with on: 07/24/2019. NOTICE - This fictitious transact business under the fictitious F, Alhambra CA 91801. Guocun Dong, 08/17/2019 and 08/24/2019. use in this state of a fictitious business the County Clerk of Los Angeles County name statement expires five years from business name or names listed herein 103 N Garfield Ave Ste F, Alhambra name in violation of the rights of another on: 07/30/2019. NOTICE - This fictitious the date it was filed on, in the office on: n/a. Signed: George Manlangit, CA 91801. This business is conducted Fictitious Business Name Statement: under federal, state or common law (see name statement expires five years from of the County Clerk. A new Fictitious CFO. Registrant(s) declared that all by: an individual. The Registrant(s) 2019206941. The following person(s) Section 14411, et seq., B&P Code.) the date it was filed on, in the office Business Name Statement must be information in the statement is true and commenced to transact business under is/are doing business as: Galaxy of Published: 08/03/2019, 08/10/2019, of the County Clerk. A new Fictitious filed prior to that date. The filing of this correct. This statement is filed with the the fictitious business name or names Cars, 507 East Cedar Ave Apt 206, 08/17/2019 and 08/24/2019. Business Name Statement must be statement does not of itself authorize the County Clerk of Los Angeles County listed herein on: n/a. Signed: Guocun Burbank CA 91501. Vahe Boghozian, filed prior to that date. The filing of this use in this state of a fictitious business on: 07/26/2019. NOTICE - This fictitious Dong, owner. Registrant(s) declared that 507 East Cedar Ave Apt 206, Burbank Fictitious Business Name Statement: statement does not of itself authorize the name in violation of the rights of another name statement expires five years from all information in the statement is true CA 91501. This business is conducted 2019208039. The following person(s) use in this state of a fictitious business under federal, state or common law (see the date it was filed on, in the office and correct. This statement is filed with by: an individual. The Registrant(s) is/are doing business as: A Bed of name in violation of the rights of another Section 14411, et seq., B&P Code.) of the County Clerk. A new Fictitious the County Clerk of Los Angeles County commenced to transact business Roses, 3218 S. Sherbourne Dr, under federal, state or common law (see Published: 08/03/2019, 08/10/2019, Business Name Statement must be on: 07/26/2019. NOTICE - This fictitious under the fictitious business name or Los Angeles CA 90034. Manuela Section 14411, et seq., B&P Code.) 08/17/2019 and 08/24/2019. filed prior to that date. The filing of this name statement expires five years from names listed herein on: n/a. Signed: Ammendola, 3218 S. Sherbourne Dr, Published: 08/03/2019, 08/10/2019, statement does not of itself authorize the the date it was filed on, in the office Vahe Boghozian owner. Registrant(s) Los Angeles CA 90034. This business 08/17/2019 and 08/24/2019. Fictitious Business Name Statement: use in this state of a fictitious business of the County Clerk. A new Fictitious declared that all information in the is conducted by: an individual. The 2019203072. The following person(s) name in violation of the rights of another Business Name Statement must be statement is true and correct. This Registrant(s) commenced to transact Fictitious Business Name Statement: is/are doing business as: Tactical under federal, state or common law (see filed prior to that date. The filing of this statement is filed with the County Clerk business under the fictitious business 2019208707. The following person(s) Response Security Patrol, 1545 N Section 14411, et seq., B&P Code.) statement does not of itself authorize the of Los Angeles County on: 07/29/2019. name or names listed herein on: is/are doing business as: JRAM Verdugo Rd. Suite 212, Glendale CA Published: 08/03/2019, 08/10/2019, use in this state of a fictitious business NOTICE - This fictitious name statement 03/2007. Signed: Manuela Ammendola, Engineering, 8532 Thunderbird Dr, 91208/1701 Thorncrest Dr., Glendale 08/17/2019 and 08/24/2019. name in violation of the rights of another expires five years from the date it was owner. Registrant(s) declared that all North Hills CA 91343/8532 Thunderbird CA 91207. Basil V. Panattu, 1701 under federal, state or common law (see filed on, in the office of the County information in the statement is true and Dr, North Hills CA 91343. MNL-JBM Thorncrest Dr., Glendale CA 91207. This Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) Clerk. A new Fictitious Business Name correct. This statement is filed with the Corporation, 8532 Thunderbird Dr, business is conducted by: an individual. 2019205266. The following person(s) Published: 08/03/2019, 08/10/2019, Statement must be filed prior to that County Clerk of Los Angeles County North Hills CA 91343. This business The Registrant(s) commenced to is/are doing business as: JDK 08/17/2019 and 08/24/2019. date. The filing of this statement does on: 07/30/2019. NOTICE - This fictitious is conducted by: a corporation. The transact business under the fictitious Enterprises, 24111 Joshua Dr, Valencia not of itself authorize the use in this state name statement expires five years from Registrant(s) commenced to transact business name or names listed herein CA 91354. Kimberly Latina, 24111 Fictitious Business Name Statement: of a fictitious business name in violation the date it was filed on, in the office business under the fictitious business on: 03/2010. Signed: Basil V. Panattu, Joshua Dr, Valencia CA 91354. This 2019205964. The following person(s) of the rights of another under federal, of the County Clerk. A new Fictitious name or names listed herein on: n/a. owner. Registrant(s) declared that all business is conducted by: an individual. is/are doing business as: Blazer state or common law (see Section Business Name Statement must be Signed: Joseph Ramil Iligan Manalo, information in the statement is true and The Registrant(s) commenced to Entertainment; Blazer Entertainment 14411, et seq., B&P Code.) Published: filed prior to that date. The filing of this President. Registrant(s) declared that correct. This statement is filed with the transact business under the fictitious Group, 405 East Adair Street, Long 08/03/2019, 08/10/2019, 08/17/2019 statement does not of itself authorize the all information in the statement is true County Clerk of Los Angeles County business name or names listed herein Beach CA 90805. Blaze Promotions & and 08/24/2019. use in this state of a fictitious business and correct. This statement is filed with on: 07/24/2019. NOTICE - This fictitious on: n/a. Signed: Kimberly Latina, Productions, LLC, 405 East Adair Street, name in violation of the rights of another the County Clerk of Los Angeles County name statement expires five years from owner. Registrant(s) declared that all Long Beach CA 90805. This business is Fictitious Business Name Statement: under federal, state or common law (see on: 07/30/2019. NOTICE - This fictitious the date it was filed on, in the office information in the statement is true and conducted by: a limited liability company. 2019207301. The following person(s) Section 14411, et seq., B&P Code.) name statement expires five years from of the County Clerk. A new Fictitious correct. This statement is filed with the The Registrant(s) commenced to is/are doing business as: Scootbite; LA Published: 08/03/2019, 08/10/2019, the date it was filed on, in the office Business Name Statement must be County Clerk of Los Angeles County transact business under the fictitious Rage, 5415 Newcastle Ave. Apt. #47, 08/17/2019 and 08/24/2019. of the County Clerk. A new Fictitious filed prior to that date. The filing of this on: 07/26/2019. NOTICE - This fictitious business name or names listed herein Encino CA 91316. Two Many Wheels, Business Name Statement must be statement does not of itself authorize the name statement expires five years from on: n/a. Signed: Ryan Blazer, Managing LLC, 5415 Newcastle Ave. Apt. #47, filed prior to that date. The filing of this use in this state of a fictitious business the date it was filed on, in the office Member. Registrant(s) declared that all Encino CA 91316. This business is Fictitious Business Name Statement: statement does not of itself authorize the name in violation of the rights of another of the County Clerk. A new Fictitious information in the statement is true and conducted by: a limited liability company. 2019208257. The following person(s) use in this state of a fictitious business under federal, state or common law (see Business Name Statement must be correct. This statement is filed with the The Registrant(s) commenced to is/are doing business as: Ellison Capital name in violation of the rights of another Section 14411, et seq., B&P Code.) filed prior to that date. The filing of this County Clerk of Los Angeles County transact business under the fictitious Management, 17917 S Hobart Blvd, under federal, state or common law (see Published: 08/03/2019, 08/10/2019, statement does not of itself authorize the on: 07/29/2019. NOTICE - This fictitious business name or names listed herein Gardena CA 90248. Bradley Ellison, Section 14411, et seq., B&P Code.) 08/17/2019 and 08/24/2019. use in this state of a fictitious business name statement expires five years from on: n/a. Signed: Raphael Guillemier, 17917 S Hobart Blvd, Gardena CA Published: 08/03/2019, 08/10/2019, name in violation of the rights of another the date it was filed on, in the office Managing Member. Registrant(s) 90248. This business is conducted 08/17/2019 and 08/24/2019. Fictitious Business Name Statement: under federal, state or common law (see of the County Clerk. A new Fictitious declared that all information in the by: an individual. The Registrant(s) 2019203449. The following person(s) Section 14411, et seq., B&P Code.) Business Name Statement must be statement is true and correct. This commenced to transact business under is/are doing business as: Intermedia Published: 08/03/2019, 08/10/2019, filed prior to that date. The filing of this statement is filed with the County Clerk the fictitious business name or names Fictitious Business Name Statement: Factory; Biblioacademy, 5777 W. 08/17/2019 and 08/24/2019. statement does not of itself authorize the of Los Angeles County on: 07/30/2019. listed herein on: n/a. Signed: Bradley 2019208709. The following person(s) Century Blvd. 1110 Unit 188, Los use in this state of a fictitious business NOTICE - This fictitious name statement Ellison, owner. Registrant(s) declared is/are doing business as: E4LA, Golden Angeles CA 90045. Colleen Nicole Fictitious Business Name Statement: name in violation of the rights of another expires five years from the date it was that all information in the statement is true Credit Consultants, 11400 W Olympic Corcoran, 5777 W. Century Blvd. 1110 2019205283. The following person(s) under federal, state or common law (see filed on, in the office of the County and correct. This statement is filed with Blvd. Suit 237, Los Angeles CA 90064. Unit 188, Los Angeles CA 90045. This is/are doing business as: RCN Legal, Section 14411, et seq., B&P Code.) Clerk. A new Fictitious Business Name the County Clerk of Los Angeles County Nasim Askarzadeh, 8654 Cadillac Ave, business is conducted by: an individual. 1944 E. 4th Street, Long Beach CA Published: 08/03/2019, 08/10/2019, Statement must be filed prior to that on: 07/30/2019. NOTICE - This fictitious Los Angeles CA 90034. This business The Registrant(s) commenced to 90802. Rebekka C. Noll, 1944 E. 4th 08/17/2019 and 08/24/2019. date. The filing of this statement does name statement expires five years from is conducted by: an individual. The transact business under the fictitious Street, Long Beach CA 90802. This not of itself authorize the use in this state the date it was filed on, in the office Registrant(s) commenced to transact business name or names listed herein business is conducted by: an individual. Fictitious Business Name Statement: of a fictitious business name in violation of the County Clerk. A new Fictitious business under the fictitious business on: 01/2019. Signed: Colleen Nicole The Registrant(s) commenced to 2019206023. The following person(s) is/ of the rights of another under federal, Business Name Statement must be name or names listed herein on: Corcoran, owner. Registrant(s) declared transact business under the fictitious are doing business as: Tintotango, 4225 state or common law (see Section filed prior to that date. The filing of this 07/2019. Signed: Nasim Askarzadeh, that all information in the statement is true business name or names listed herein Longridge Ave. Apt. 206, Studio City CA 14411, et seq., B&P Code.) Published: statement does not of itself authorize the owner. Registrant(s) declared that all and correct. This statement is filed with on: 07/2019. Signed: Rebekka C. Noll, 91604. Mariano Javier Dugatkin, 4225 08/03/2019, 08/10/2019, 08/17/2019 use in this state of a fictitious business information in the statement is true and the County Clerk of Los Angeles County owner. Registrant(s) declared that all Longridge Ave. Apt. 206, Studio City and 08/24/2019. name in violation of the rights of another correct. This statement is filed with the on: 07/25/2019. NOTICE - This fictitious information in the statement is true and CA 91604. This business is conducted under federal, state or common law (see County Clerk of Los Angeles County name statement expires five years from correct. This statement is filed with the by: an individual. The Registrant(s) Fictitious Business Name Statement: Section 14411, et seq., B&P Code.) on: 07/30/2019. NOTICE - This fictitious the date it was filed on, in the office County Clerk of Los Angeles County commenced to transact business under 2019207536. The following person(s) is/ Published: 08/03/2019, 08/10/2019, name statement expires five years from of the County Clerk. A new Fictitious on: 07/26/2019. NOTICE - This fictitious the fictitious business name or names are doing business as: Lurn CPR, 11510 08/17/2019 and 08/24/2019. the date it was filed on, in the office Business Name Statement must be name statement expires five years from listed herein on: n/a. Signed: Mariano 212th St, Lakewood CA 90715. Gilberto of the County Clerk. A new Fictitious filed prior to that date. The filing of this the date it was filed on, in the office Javier Dugatkin, owner. Registrant(s) Morales, 11510 212th St, Lakewood Business Name Statement must be statement does not of itself authorize the of the County Clerk. A new Fictitious declared that all information in the CA 90715. This business is conducted Fictitious Business Name Statement: filed prior to that date. The filing of this use in this state of a fictitious business Business Name Statement must be statement is true and correct. This by: an individual. The Registrant(s) 2019208703. The following person(s) is/ statement does not of itself authorize the name in violation of the rights of another filed prior to that date. The filing of this statement is filed with the County Clerk commenced to transact business under are doing business as: West Hollywood use in this state of a fictitious business under federal, state or common law (see statement does not of itself authorize the of Los Angeles County on: 07/29/2019. the fictitious business name or names College Preparatory School, 1317 N. name in violation of the rights of another Section 14411, et seq., B&P Code.) use in this state of a fictitious business NOTICE - This fictitious name statement listed herein on: n/a. Signed: Gilberto Crescent Heights Blvd, Los Angeles CA under federal, state or common law (see Published: 08/03/2019, 08/10/2019, name in violation of the rights of another expires five years from the date it was Morales, owner. Registrant(s) declared 90046. Dvorskaya Alternative School, Section 14411, et seq., B&P Code.) 08/17/2019 and 08/24/2019. under federal, state or common law (see filed on, in the office of the County that all information in the statement is true 1317 N. Crescent Heights Blvd, Los Published: 08/03/2019, 08/10/2019, Section 14411, et seq., B&P Code.) Clerk. A new Fictitious Business Name and correct. This statement is filed with Angeles CA 90046. This business 08/17/2019 and 08/24/2019. Fictitious Business Name Statement: Published: 08/03/2019, 08/10/2019, Statement must be filed prior to that the County Clerk of Los Angeles County is conducted by: a corporation. The 2019204099. The following person(s) is/ 08/17/2019 and 08/24/2019. date. The filing of this statement does on: 07/30/2019. NOTICE - This fictitious Registrant(s) commenced to transact Page 18 The british Weekly, Sat. August 3, 2019

that Fernando Llorente itchy feet should be cause revamped squad. Instead, British Weekly could yet be back at the for concern. Tottenham their biggest problem is club on reduced wages. should be heading into with the man who has As a club that has designs the new campaign with a proven to be the only SPORT on staying among the magnificent new stadium, one who can make things elite, an elite manager’s renewed optimism and a work. Heaton completes Villa switch

TOM HEATON: 19 league appearances for Burnley last season Aston Villa have signed in 2013 after being forward Wesley for £22m; POCHETTINO: his latest complaint has reignited speculation about his future 33-year-old Burnley and released by Bristol City defenders , England goalkeeper and has played 200 times 21, from Brentford for Call me coach, says testy MoPo Tom Heaton for £8m - for the Clarets. £12m, Bjorn Engels, their 11th signing of the Heaton won the first of 24, for £9m from summer. his three England caps Reims, Tyrone Mings, after more transfer uncertainty Heaton made 19 against Australia in May 26, from Bournemouth SPURS may have won a whom they have taken final that he may quit Premier League 2016 and was in the Euro for £20m, Kortney piece of silverware this Arsenal’s top-four place the job if they won was a appearances last season 2016 squad. Hause from Wolves for week with their victory and kept it. They are with surprise. Repeating that as Burnley avoided Villa head coach Dean £3m and from on penalties over Bayern the man for whom more assertion a month after relegation. Smith said: “He’s done Southampton for Munich in the Aud Cup, top players now want losing the final – that he Last week Villa fantastically well for £15m. Villa also spent but what really got the to play – if they can be would have considered confirmed the arrivals Burnley over the past few £8m on winger Anwar fans talking was how attracted to the club. By walking away had they of Egypt international years and his experience El Ghazi from #backpoch was trending mid-morning #levyout brought home the trophy winger Trezeguet for and knowledge of the Lille and signed on social media after a was trending. Spurs – seemed out of place for £8.75m and Manchester Premier League will be midfielder Jota from 1-0 win over Real Madrid chairman Daniel Levy will a manager preparing for a City midfielder Douglas a major asset to us this Birmingham in a swap the night before. not have been impressed. fresh season. Luiz for £15m. season.” deal. Mauricio Pochettino Are Tottenham really His frequent references Heaton’s arrival takes Since winning Smith’s side start their sparked speculation that convinced that to transfer targets not Villa’s summer spending promotion to the Premier Premier League season about his future with the Pochettino is crying wolf, coming to fruition has beyond £110m. League in May, Villa have away at Tottenham on 10 club after he snapped that they are prepared been a broken-record He arrived at Burnley also signed Club Bruges August. at journalists pressing to do things their way summer soundtrack him on his club’s lack of rather than his way? In to Tottenham’s pre- progress in the transfer May 2018, after Spurs season. And finally his Celtic ‘going in right direction’ market. The Argentine beat Leicester 5-4 in that outburst on Tuesday Celtic are “going in the Romanian title last term, Lennon left both James told reporters his job remarkable final game night in Munich sounded right direction” as they drew 2-2 with Maccabi Forrest and Callum title should be changed of the season, Pochettino a warning bell that prepare for a Champions Tel Aviv in Israel to secure McGregor in Glasgow to coach rather than raised eyebrows with prompted that hashtag League trip to Romania a 3-2 aggregate success, and started several fringe manager, since, as he put his insistence that he and a wave of public to face Cluj, says manager having beating Astana players in Tallinn, but his it, he had no role in the was no longer prepared support. In this window, Neil Lennon. of Kazakhstan in the first side still dominated a team buying and saelling of to perform footballing the players who have long An own goal and a round. currently fourth in the players. Not surprisingly, miracles at a club where been open to leaving are debut strike by Marian “The good thing for Estonian top flight. the club’s fans made clear he had proven his quality. still at the club – and likely Shved gave Celtic a 2-0 me is that the first leg is Centre-back where their sympathies Even after Spurs failed to to start the season. The win in Estonia in midweek away so hopefully we can Christopher Jullien - a £7m lie. land a single player in the entry of Georges-Kevin to complete a 7-0 aggregate get some type of result to signing from Bordeaux They are with the man subsequent two transfer N’koudou as a substitute victory over Nomme Kalju. take back to Celtic Park,” - made his debut, while who has led them into windows, he went on on Wednesday night told But Lennon knows they Lennon told BBC Scotland Ukrainian winger Shved the promised land of to retain Champions much about Tottenham’s face a tougher test in the of next week’s meeting. also made an impact after the Champions League League football and reach lack of progress in the third qualifying round “We’ve done a lot of being introduced and and kept them there. the final. But having window. They have been against a side who have work on them already so Olivier Ntcham had his They are with the man done so, he appears to trying to sell him for reached the group stage we’ll be well prepared. first outing of the term. under whom Tottenham have drawn a line in the ages. Spurs’ only major three times in 11 years. We know it will be a step “I’m not getting carried now play in Champions sand this summer. His capture is £53.8 million “They’re a difficult side,” up, but we’re going in the away but I’m pleased for League finals. They are proclamation long before Tanguy Ndombele from he said. right direction. There’s no the new boys coming in,” with the man under the Champions League Lyon while the talk is Cluj, who won the question of that.” the manager said. The british Weekly, Sat. August 3, 2019 Page 19 Football Van Dijk: cont. from back page United eye pricey Dybala Liverpool have so far n brought in only Fulham But Juve star’s move may be derailed by huge wage demands teenager Harvey Elliott Manchester United are in and Dutch defender It is understood the talks over the potential Sepp van den Berg, 17, Belgium international is signing of Juventus and when asked about happy to join Juventus forward Paulo Dybala the fans’ unease over - even though Inter was – but the player will the new signings, Van his initial preference - reportedly sanction the Dijk fired back: “There’s meaning a potential swap move if he earns £350,000 plenty more to come deal hinges on Dybala’s a week. from the team. agreement. Speaking after a It is understood United finished sixth surprising 3-0 friendly negotiations are at a very in the Premier League loss to Napoli on Sunday, early stage and there is last season, missing out Van Dijk added: “There’s no guarantee United will on Champions League a reason why we are make an offer for the qualification, and European champions. Argentina forward, or manager Ole Gunnar We have to stay calm, that he would welcome a Solskjaer has said he we want to win games, move to Old Trafford, but hopes to add players and yeah, OK, Napoli it is understood Juve are to his squad before the were just a little bit better willing to let Dybala leave transfer window closes on than us, but even there as they are keen to sign 8 August. we showed promising United striker Romelu However, the football as well.” Lukaku. Norwegian refused to Liverpool have lost Dybala, 25, scored comment on the Dybala 10 goals for the Italian reports. three of their last four DYBALA: The Argentine star scored 10 goals for Juventus last term pre-season games against champions last season. “I’m not here to talk about better opposition, which Lukaku is also of interest rumours about other can announce a fresh face League group stage. The former Palermo has prompted an outcry to fellow Serie A side Inter teams’ players,” he said. or two.” The arrival of Portugal player did not go on Juve’s from the more excitable Milan, who had a 60m “We’re working on one Among Dybala’s goals forward Cristiano Ronaldo recent tour of Asia because sections of support, euro (£54m) bid for the or two cases. It’s 10 days for Juventus last season from Real Madrid in of his involvement in especially with Sunday’s 26-year-old rejected earlier or so before we start the was the winner against the summer of 2018 has the Copa America with Community Shield in July. league and hopefully we United in the Champions limited his impact in Turin. Argentina. opponents Manchester City spending again this summer. Yet they also Gunners break the bank for Pepe – in Van Dijk himself – possess the favourite to Arsenal have signed Pepe added: “It was lift this year’s Ballon d’Or Ivory Coast winger important to make the trophy, and, in Mo Salah, Nicolas Pepe from right decision and I am a previous contender for Lille for a club record convinced that Arsenal that title. fee of £72m. is the right choice.” “First of all we have The 24-year-old has During the 2018-19 good players,” Van signed a five-year Ligue 1 season, only Dijk said of the team’s contract at Emirates Paris St-Germain’s capacity to challenge Stadium after having a Kylian Mbappe had again this season. “That’s medical on Tuesday. more combined goals important. Pepe scored 35 and assists than Pepe, “But everyone knows the players who are goals in 74 Ligue 1 who will wear the missing are important appearances for Lille, number 19 shirt for players for us. That’s a who he joined from Arsenal. fact. It was quite sloppy Angers in 2017. “Nicolas is a highly at times against Napoli, “Being here is very rated and talented but there’s no concerns emotional,” said Pepe. winger who was FIVE YEAR DEAL: “Being here is very emotional,” said Pepe. “I have come a from my point of view. “I have come a long way wanted by many of the long way and struggled a lot and so signing for this great club is a big reward.” “Our season starts and struggled a lot and top teams in Europe,” more goals to our of players during have spent £42.4m properly next Sunday, so signing for this great said Gunners boss Unai team.” the current transfer on bringing players so our focus will be on club is a big reward.” Emery. Pepe was the second window, with Thiago in this summer, with that. Obviously we want He becomes the “Signing a top-class player to be confirmed Mendes and Youssouf Nigeria forward Victor to win games – and the fourth most expensive winger has been one as leaving Lille on Kone joining Lyon Osimhen’s move from Manchester City game signing in Premier of our key objectives in Thursday, with Portugal for £19.8m and £8.1m Belgian side RSC is perfect for that. We League history after this transfer window Under-21 forward respectively and Anwar Charleroi their biggest know if we play like that Manchester United duo and I’m delighted he’s Rafael Leao joining AC El Ghazi making his expenditure at £10.8m. [against Napoli] we won’t Paul Pogba (£89m) and joining. Milan earlier in the day loan deal at Aston Villa Lille finished second win the Community Romelu Lukaku (£75m), “He will add pace, for £27m. permanent in an £8.1m in Ligue 1 last season, Shield, it’s as simple as and Liverpool defender power and creativity, It means Lille have deal. 16 points behind that. We will definitely be Virgil van Dijk (£75m). with the aim of bringing now sold £135m worth In comparison, they champions PSG. ready for City.” Page 20 The british Weekly, Sat. August 3, 2019 BW SPORT Smith frustrates England on Test return n Former Aussie captain produces magnificent innings to lift tourists in first Ashesest T First Specsavers Test, They added 88 for the reminder of what battles Edgbaston (day one of five) ninth wicket, frustrating between cricket’s oldest Australia 284: Smith 144, England and silencing rivals are all about. Siddle 44, Broad 5-86, the crowd until Siddle For so long, it belonged Woakes 3-58 was caught at short leg off to England as Broad and England 10-0 England trail Moeen Ali for 44. Chris Woakes made light by 274 runs Smith, who was on 85 of Anderson’s absence when he was joined by by exploiting the seam Australia’s Steve Smith last man Nathan Lyon, movement offered by a made a magnificent 144 drove Ben Stokes for four slow surface. on his return to Test cricket to reach his 24th Test Australia’s collapse on Thursday after the ball- century, then cut loose to delighted those in the tampering scandal to halt punish the weary bowlers. Hollies Stand, who waved England’s charge on the The last-wicket sandpaper during the opening day of the Ashes pair shared 74, taking national anthems, taunted at Edgbaston. advantage of an England the visiting fans and The former captain attack without James told captain Tim Paine dragged the tourists from Anderson, who is he will be “sacked in the 122-8 to 284 all out, with awaiting the results of a morning”. England surviving two scan on a calf injury that The chaos was added overs to close on 10-0 restricted him to only four to by umpires Aleem Dar to delight the partisan overs. and Joel Wilson, who had crowd. When Smith was four decisions overturned Smith, joining team- eventually bowled to and gave another three mates David Warner and give Stuart Broad his fifth that would have been TRUE GREATNESS: Steve Smith was in imperious form at Edgbaston on Thursday Cameron Bancroft in wicket, Rory Burns and changed if they had been making his Test comeback, Jason Roy negotiated an referred. RESTAURANT: was booed to the crease awkward period in the Through it all, Smith 116 Santa Monica Blvd. and witnessed a collapse gloom without alarm. was unmoved, playing Santa Monica CA 90401 of five wickets for 23 runs If the usual protracted one of the all-time great (310) 451-1402 from the non-striker’s end. Ashes build-up was Ashes innings not only for He finally found a stunted by England’s how he rescued his side, Happy Hour: Mon-Fri 4-7 capable ally in number 10 World Cup triumph, but for doing so while (food specials) Peter Siddle, the 34-year- the drama, atmosphere dealing with the emotion old playing only his third and fluctuations of this and abuse drawn by his Shoppe: 132 Santa Monica Blvd., Test in three years. first day were a perfect return. Santa Monica • (310) 394-8765 Open 10am-8pm Daily Relax – we’re European champs n VVD plays down transfer concerns ahead of new season VIRGIL VAN DIJK SAT 8/3 has allayed fears over INTERNATIONAL CHAMPIONS CUP Liverpool’s refusal to 9.30AM MANCHESTER UNITED V AC MILAN splash the summer transfer cash by insisting GERMAN SUPER CUP the current squad has 11.30AM DORTMUND V BAYERN MUNICH barely scratched the surface of their potential. The centre-half says MLS there is a reason they are 2PM ATLANTA V LA GALAXY the current European champions – simply 4.30PM NEW ENGLAND V LAFC because they have SUN 8/4 FA COMMUNITY SHIELD proven their quality and spirit beyond question. 7AM LIVERPOOL V MAN CITY Yet even though they have reached successive TUE 8/6 Champions League finals and last season BULLISH MOOD: Virgil Van Dijk 11.45AM PORTSMOUTH V BIRMINGHAM recorded 97 points, the third-highest total ever who only really came Joe Gomez – and even in English football’s elite, together in the second Fabinho – still to play a Join Us For Live Music Every Thursday Night! the Dutchman believes half of last season. And central role throughout there is far more to come. he is convinced that a full campaign, they can He points to the fact that with important players get better. www.yeoldekingshead.com they are a young team, such as Naby Keita and cont. on page 19, col. 1