The british Weekly, Sat. April 1, 2017 Page 1 Immigration Attorney Steven Landaal

• Green Cards through Marriage and Family • Employment Visas • Monthly Payments Available

Tel: (310) 395-2828

Private funeral for George - Page 5 See our ad on Page 3 California’s British Accent ™ - Since 1984 Saturday, April 1, 2017 • Number 1672 Always Free UK: ON THE

The UK hasWAY formally handed in its notice to the European OUT Union. It is ‘an historic moment a historic step through She promised to from which there can be the exit door. “represent every person no turning back,’ Theresa European Council in the whole United May said in an address to President Donald Tusk Kingdom” during the the House of Commons confirmed on Twitter that negotiations - including immediately afterwards. he had received Britain’s EU nationals, whose British EU envoy Tim Brexit notification letter status after Brexit has yet Barrow delivered a letter on Wednesday, saying: to be settled. by hand to the European ‘After nine months the “It is my fierce Council at 12.20pm on UK has delivered Brexit.’ determination to get the Wednesday, triggering Over the next two right deal for every single Article 50 which starts years, the terms of person in this country,” the formal divorce the settlement will be she said. process from the union. thrashed out between “For, as we face the He was seen arriving Britain and its 27 opportunities ahead of NO GOING BACK: Tim Barrow hands over the Article 50 letter to Donald Tusk at the Europa building counterparts before us on this momentous on Wednesday, triggering the beginning of Britain’s EU withdrawal in Brussels in a black car, Britain leaves on March journey, our shared carrying the document 29 2019. values, interests and “And, now that the He said: “Britain is Chancellor Philip which is several pages ambitions can - and must decision has been made going to change as a Hammond said the long. ‘fierce determination’ - bring us together.” to leave the EU, it is time result. The question is triggering of Article 50 Now the letter has The prime minister, who Attempting to move to come together.” how.” was “a pivotal moment been handed over, chaired an hour long on from the divisions of Labour leader Jeremy Mr Corbyn warned for Britain” and insisted Britain has two years to cabinet meeting earlier, June’s referendum, Mrs Corbyn said his party it would be “a national the government “will get negotiate a satisfactory made a statement to May added: “We are one respected the decision to failure of historic a deal”. deal, and although it will MPs confirming the great union of people leave the EU and would proportions” if Mrs But he suggested remain an EU member countdown to the UK’s and nations with a proud hold the government to May does not secure on BBC Radio 4’s until those two years are departure from the EU is history and a bright account “every step of protection for workers’ Today programme that over, this week’s letter is under way. future. the way”. rights. cont. on page 2, col. 1 Inside: News from Britain 2-6; Meet a Member 7, Crossword 7, Stargazing 9, Book Review 9, Brits in LA 10, Sean Borg 11, Legal Notices 12-17, Sport 18-20 Page 2 The british Weekly, Sat. April 1, 2017

News From Britain

relationship with the the EU and we’re about EU EXIT: EU as an independent to jump out and we have nation, there will be got a parachute designed cont. from page one certain consequences by the people flying the of that and we accept plane - and they have ministers would be those.” designed it in a way prepared to compromise He said EU citizens to deter anyone else during the process, could still move to the jumping out”. adding: “Everybody UK and have their full in the EU and the UK rights while the UK negotiations is going to go into this remains “full members On Tuesday night, Mrs negotiation looking of the EU for the next May spoke by telephone to protect their own two years”. to Mr Tusk, EU interests... But crossbench peer Commission president “We understand Lord Gus O’Donnell, Jean-Claude Juncker that we can’t cherry- formerly Britain’s top and German Chancellor pick, we can’t have our civil servant, likened the Angela Merkel. cake and eat it - that by triggering of Article 50 to Article 50 gives both deciding to leave the EU being “in a plane being sides two years to reach and negotiate a future flown by members of agreement, so unless both sides agree to extend the deadline for talks, the UK will leave FATEFUL SIGNATURE: Theresa May signs the letter which triggered Article 50 on 29 March 2019. Negotiations are issues must be handled living abroad. their headquarters in expected to begin in separately. Other issues which are the UK and the UK’s mid-May. The UK The UK has said likely to be discussed are contribution to pensions government says it it wants an “early things like cross-border of EU civil servants - part wants to carry out both agreement” to guarantee security arrangements, of a wider “divorce bill” separation and trade the rights of EU citizens the European Arrest which some reports have talks at the same time, living in the UK and Warrant, moving EU suggested could run to but EU chiefs say the two those of British nationals agencies which have £50bn. EU exit to bring return of the ‘booze cruise’ Brexit will lead to the return of the “booze cruise” with ferry passengers enjoying duty free wine and cigarettes for the first time in nearly 20 years. The British Chamber of Shipping, which represents cross- ON THE WAGON? British shoppers must currently travel to France to cont. on page 3, col. 1 stock up on cut-price booze. That will change when EU withdrawal is complete

THE EASTER BUNNY HAS DELIVERED! All Your British Favorites in Stock Shop early for ‘eggsellent’ selection!

Teas • Candy • Pastries • Bangers • Meat Pies • Heinz Beans • China Teapots • Tea Cozies • Gifts Quality Imports from the British Isles... 2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear) Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042 The british Weekly, Sat. April 1, 2017 Page 3

News From Britain May and Sturgeon ‘on collision course’ over independence vote n Denying a second referendum would be “democratically indefensible”, claims Scottish First Minister

NICOLA Sturgeon Parliament’s backing the UK Government’s this week set herself for a new independence permission to hold a on a collision course referendum. ballot between autumn with Theresa May after Members voted by 69 2018 and spring 2019 winning the Scottish to 59 in favour of seeking – during the Brexit process. booze cruise government source Scotland’s First : said: “This is just one Minister Ms Sturgeon of a huge number of said her mandate for cont. from page two opportunities that are another referendum was available to Britons and now “beyond question” Channel ferry operators, it is good that people are and claimed it would said that duty free will recognising them.” be “democratically be “automatically” Guy Platten, the indefensible and utterly introduced on cross- chief executive of unsustainable” for channel ferries if Britain the UK Chamber of London to block it. leaves the customs Shipping, which She will make a union, putting an end represents ferry formal government to rules abolishing duty operators, said that approach for a Section free for travel between the return of duty free 30 order – required European Union would be a “win-win” to allow a legally countries. for travellers and ferry binding referendum on Ministers will companies. independence – in the ‘carefully consider” THE ENGLISH ARE SMILING: but stormy weather looms for May and Sturgeon He said: “The return next few days. reintroducing duty- of duty free to ferries The plans put Ms But Secretary for whole of the UK. together and we have free shopping on could be a game-changer Sturgeon at loggerheads Scotland David Mundell “It would be unfair to a bright future. At this cross-channel routes if for the UK ferry sector with the Prime Minister said: “We’re not entering the people of Scotland crucial time we should Britain leaves the EU and deliver a win-win after their apparently into negotiations on to ask them to make be working together, not customs union as part for both business and frosty meeting in whether there should be a crucial decision pulling apart.” of Brexit negotiations, customer alike. Glasgow on Monday. another independence without the necessary Scottish Conservative according to reports “The UK was an Mrs May insisted that referendum during the information about our leader Ruth Davidson from Westminster. island nation before the “now is not the time” Brexit process.” future relationship with said: “We will continue The Chamber is referendum vote, and for a referendum, which A UK Government Europe, or what an to oppose a second hoping the UK will we are an island nation could fall in the middle spokeswoman added: independent Scotland referendum. The return to the system of today. of up to two years of “At this point, all our would look like. majority of people in the 1990s when ferries “Nearly 40 million Brexit negotiations, set focus should be on our “We have been joined Scotland do not want it were able to sell alcohol people a year travel on to be triggered today negotiations with the together as one country and the SNP does not and cigarettes on board ferries to and from the with the EU. EU, making sure we get for more than 300 years. have a clear mandate to which were not liable UK and it continues to the right deal for the “We’ve prospered pursue it.” for excise duty. be a convenient, safe ‘the right deal’ Shops on ferries and cost-effective way Critics have also could sell individual ‘Forgery proof’ £1 coin introduced of travelling. stressed that it is not allowances of duty “But over the years a long since the 2014 A new 12-sided £1 coin pockets in 1983 when it estimated one in 30 pound free to passengers up number of regulations supposedly “once-in-a- entered circulation on replaced the pound note. coins are fake, according to a limit of one bottle and changes have generation” referendum Tuesday, marking the first However, after almost to the Royal Mint of spirits (1 litre), two damaged the industry’s when Scots voted to stay major change to its design 34 years in circulation, the The new coin, which bottles of fortified wine competitiveness, not in the UK. in more than 30 years. current £1 coin has become the Royal Mint has been (2 litres), 200 cigarettes, least the removal Scottish National The old round coin is increasingly vulnerable described as “the most 4 litres of ordinary wine, of duty free. Party leader Ms being phased out after to sophisticated secure” in the world, has 16 litres of beer and 200 cont. on page 4, col. 4 Sturgeon, who insists first entering British counterfeiters. An cigarettes. ‘strong message’ a new vote is justified This so-called “intra- “Leaving the by the probability of EU duty free” system European Union pro-EU Scotland being was worth £391 million may well give us the hauled out of Europe a year to the ferry opportunity to get that into a damaging “hard” industry. back. Brexit, said her timescale These allowances “The Government agreed with the PM’s were available at has said Britain is open view. airports and on cross- for business, and that She then challenged channel ferries until 1999 leaving the EU does not the Government to set when duty free was mean cutting ourselves a date when the EU abolished for travel off from the world. departure terms would between EU countries. “Promoting travel and be clear. Since then they have tourism should be at She added: “It is up only been able to take the heart of its strategy, to the UK Government advantage of “tax- and restoring duty free to now make clear free” shopping, which wouldwould send out when they consider a is free of VAT. a strong and welcome referendum would be One senior message.” appropriate.” Page 4 The british Weekly, Sat. April 1, 2017

News From Britain My son’s atrocities have left me ‘sad, shocked and numb’ n Khalid Masood’s mother breaks her silence on Westminster attack THE mother of killer hand-made cushions. Khalid Masood told It is believed she had this week how she has been estranged from her wept “many tears” son, who was 52, for at for the victims of the least two decades. Westminster terror Masood was born attack. Adrian Elms in Kent Speaking for the first but later changed his time since the atrocity name to Adrian Ajao Janet Ajao said she is after his stepfather, “so deeply shocked, Philip Ajao, who his saddened and numbed” mother married. He is by her son’s horrendous now 77 and seriously ill crimes. in hospital. His stepson “Since discovering later changed his name that it was my son that again to Khalid Masood. was responsible, I have Mrs Ajao released JIHAD: although Khalid Masood had an interest in waging jihad, police have found nothing to link shed many tears for the her statement as police him to either Al Qaeda or Islamic State. Masood was shot dead in London last week (above right) people caught up in this revealed they have found horrendous incident,” no links between killer been much speculation He added: “There is Masood murdered moments later by police. she said in a statement. Masood and Islamic about who Masood no evidence Masood mother-of-two Aysha A JustGiving fund “I wish to make it State or Al Qaeda. was in contact with was radicalised in prison Frade, 43, US tourist Kurt set up in PC Palmer’s absolutely clear, so there The Muslim convert immediately prior to the in 2003. Whilst I’ve Cochran, 54, and retired memory is at £730,000. can be no doubt, I do was not radicalised in attack. found no evidence of an window cleaner Leslie Two men from not condone his actions jail but did have a clear “All I will say on this association with IS or Rhodes, 75, as he mowed Birmingham are being nor support the beliefs interest in waging Jihad, point is that Masood’s AQ, there is clearly an down pedestrians in a car questioned over their he held that led to him a senior counter-terror communications that interest in Jihad. at 76mph on Westminster alleged links to Masood. committing this atrocity. officer said. day are a main line of “I know when, Bridge. They are among 12 Scotland Yard made a inquiry. If you heard where and how Masood He then ran into the people arrested since the estranged fresh appeal for anyone from him on March 22, committed his atrocities precincts of Parliament attack. A woman from “I wish to thank my who was contacted by please come forward but I need to know why. and stabbed PC Keith Manchester was bailed friends, family and Masood last Wednesday now. The information Most importantly, so do Palmer, 48, to death. and nine face no further community from the to talk to detectives. It you have may prove the victims and families.” Masood was shot dead action. bottom of my heart for came as Home Secretary important to establishing the love and support Amber Rudd geared up his state of mind. given to us.” for a row with internet “His attack method £1 coin: Mrs Ajao, 69, lives companies over coded appears to be based on cont. from page three in a remote cottage messaging services. low sophistication, low in Carmarthenshire Masood used the tech, low cost techniques a bi-metallic structure and is believed to be encrypted WhatsApp copied from other with a gold-coloured under police protection. service moments before attacks, and echo the outer ring and a silver- Neighbours know her he murdered four people rhetoric of IS leaders in coloured inner ring. as a “respectable, grey- and injured more than 50 terms of methodology It also boasts new haired lady”, who listens at Westminster. and attacking police security features, which to classical music, keeps Deputy Assistant and civilians. I have no include a hologram-like chickens and runs her Commissioner Neil evidence he discussed image that changes from own business selling Basu said: “There has this with others.” a £ symbol to the number one when the coin is seen from different angles. Around 1.5 billion of the new coins will be struck. The round pound will still be accepted as legal “Our message is clear: their own customers. tender alongside the if you have a round one Concerns have also new coin for just over six pound coin sitting at been raised over whether months, until October home or in your wallet, coin-operated machines, 15. By then, British you need to spend it or such as vending customers will have had return it to your bank machines, will be ready to either have spent or before 15 October,” to accept the new coin. banked the old coins. Baroness Neville-Rolfe, The cost of changing Ministers last commercial secretary to over machine month reminded the the Treasury, said. mechanisms for small public of the importance Some banks and and medium-sized of all old coins being building societies said businesses (SME) returned before the date they will accept the old has previously been when they lose their legal £1 coin after the October described as a burden too tender status. deadline, but only from far. The british Weekly, Sat. April 1, 2017 Page 5

News From Britain Small private funeral for George Michael George Michael has won them millioons Fastlove, as a video been laid to rest in of fans worldwide montage of the late London three months before Michael found singer was shown. after his sudden death solo success with hits The coroner’s verdict at the age of 53. including Faith and on Michael’s death His family said Careless Whisper. only came three weeks a “small, private He had a total of seven ago. Tests were ordered ceremony” on UK number one singles because an initial post- Wednesday was as a solo artist - including mortem examination attended by “family and A Different Corner and was “inconclusive”. close friends”. Jesus to a Child - and the In the statement, they same number of chart- online forums thanked his fans for topping albums. Darren Salter, “their many messages Michael also senior coroner for of love and support” collaborated with Oxfordshire, said the following the funeral, artists including Aretha star had heart and liver thought to have been Franklin and Elton John. disease. held in London. Many of Michael’s GEORGE MICHAEL performing in 2012 (above) and (below) during his ‘Supernova’ George Michael died of fans took to social media early fame as part of Wham! with Andrew Ridgeley natural causes at his Ridgeley has been and online forums to pay home in Goring-on- among those to pay their respects again on Thames, Oxfordshire, on tribute to Michael Wednesday when news Christmas Day. during this year’s of his funeral emerged. The riverside cottage awards season. While he had mostly became a focus for fans’ Alongside Wham! stayed out of the grief in the days after he backing singers Pepsi limelight in his final died, as did his home in and Shirlie, he made years, the singer had Highgate, north London. a speech at the Brit been collaborating with Michael - whose full Awards last month leading English DJ and name was Georgios describing Michael as a producer Naughty Boy, Kyriacos Panayiotou “supernova”. His death and American producer - first came to fame in “felt like the sky had Nile Rodgers said he the 1980s as a member fallen in”, he added. had visited Michael’s of Wham! alongside At the Grammys, home two days before Andrew Ridgeley. Adele sang a version his death to work on a The pair’s pop hits of Michael’s 1996 hit project. Village pub owners compared with London terrorist after animal activists find fois gras on the menu The owners of a village child meat is as abusive pub gave been compared as a parent who gives with a London terrorist their child a cigarette. The and bombarded with one- majority of these activists star reviews after animal are not even from the UK right activists discovered and never even been to the they have fois gras on the village, let alone the pub. menu. “I am all for democracy David and Samantha and campaigning for what McHattie, who run The you believe in but there is Bridge Inn in Calver, in a certain way to go about the Peak District, have it. All they are trying to been faced with a torrent LOCAL HOT SPOT: The Bridge Inn in the Peak District do is blackmail us and of abusive and seen their or disagreed with the over the world are now expect us to roll over. We business page plagued “protestors” were also commenting from both are doing nothing wrong. with over 190 one star targeted with abusive sides. Activists have stolen Foie gras is perfectly legal reviews from people in messages. photos of the children of and we have plenty of the UK, Canada, United “They are just trying those defending us and customers who enjoy it. States, Germany and to bully us and our posted them on activists We source all our meat UNDER SEIGE: David and Samantha McHattie Argentina. customers,” said Mrs websites, as you can carefully and fervently They were then McHattie, 35. imagine this is a gross believe practices on foie blackmailed by a group “I have had people post invasion of privacy and gras farms have improved Foie gras, which is till a customer posted of users who said they positive reviews who have has lead to a lot of anger. greatly in recent years.” classed as a luxury food about it on Facebook. would delete their reviews then been abused directly “One activist compared The couple reopened product made of the liver The customer praised if the couple took foie gras to their personal profile. me to the terrorist involved the refurbished The of a duck or goose that has the food on their page off the menu. This has meant that the in the recent London Bridge Inn in July, having been fattened, has been but said after she found Customers who page has now gone viral attack while one said any purchased the pub in constantly on the menu foie gras on the menu, she left positive reviews and people from all parent who feeds their January last year. with not a single complaint would not be back. Page 6 The british Weekly, Sat. April 1, 2017

LEGAL NOTICES Fictitious Business Name Statement: fictitious business name or names listed herein Business Name Statement must be filed prior on: 12/2016. Signed: Brian Peregrina, owner. in the office of the County Clerk. A new Fictitious 2017035685. The following person(s) is/ on: n/a. Signed: Tiffany Margalith, Secretary. to that date. The filing of this statement does Fictitious Business Name Statement: Registrant(s) declared that all information in the Business Name Statement must be filed prior are doing business as: Digital Gypsies, 2137 Registrant(s) declared that all information in the not of itself authorize the use in this state of a 2017049218. The following person(s) is/are statement is true and correct. This statement to that date. The filing of this statement does Panorama Terrace, Los Angeles CA 90039. statement is true and correct. This statement fictitious business name in violation of the rights doing business as: Los Angeles Notary Now, is filed with the County Clerk of Los Angeles not of itself authorize the use in this state of a Corrie Gorson, 2137 Panorama Terrace, is filed with the County Clerk of Los Angeles of another under federal, state or common 4103 Vista Grande Drive, San Diego CA 92115/ County on: 02/28/2017. NOTICE - This fictitious fictitious business name in violation of the rights Los Angeles CA 90039. This business is County on: 02/22/2017. NOTICE - This fictitious law (see Section 14411, et seq., B&P Code.) PO Box 154022, San Diego CA 92195. Rachael name statement expires five years from the date of another under federal, state or common conducted by: an individual. The Registrant(s) name statement expires five years from the date Published: 03/11/17, 03/18/17, 03/25/17 and McIntyre, 4103 Vista Grande Drive, San Diego it was filed on, in the office of the County Clerk. law (see Section 14411, et seq., B&P Code.) commenced to transact business under the it was filed on, in the office of the County Clerk. 04/01/17. CA 92115. This business is conducted by: an A new Fictitious Business Name Statement Published: 03/11/17, 03/18/17, 03/25/17 and fictitious business name or names listed herein A new Fictitious Business Name Statement individual. The Registrant(s) commenced to must be filed prior to that date. The filing of this 04/01/17. on: 01/2017. Signed: Corrie Gorson, owner. must be filed prior to that date. The filing of this Fictitious Business Name Statement: transact business under the fictitious business statement does not of itself authorize the use Registrant(s) declared that all information in the statement does not of itself authorize the use 2017046168. The following person(s) is/are name or names listed herein on: n/a. Signed: in this state of a fictitious business name in Fictitious Business Name Statement: statement is true and correct. This statement in this state of a fictitious business name in doing business as: Paw Print Bookkeeping, Rachael McIntyre, owner. Registrant(s) violation of the rights of another under federal, 2017051446. The following person(s) is/are is filed with the County Clerk of Los Angeles violation of the rights of another under federal, Multifamily Bookkeeping, 6433 Topanga declared that all information in the statement state or common law (see Section 14411, doing business as: Hovak Iron Work, 11246 County on: 02/10/2017. NOTICE - This fictitious state or common law (see Section 14411, Canyon Blvd. #112, Canoga Park CA 91303. is true and correct. This statement is filed with et seq., B&P Code.) Published: 03/11/17, Ilen Ave., Pacoima CA 91331. Hovak Welding name statement expires five years from the date et seq., B&P Code.) Published: 03/11/17, Lisa Deephouse, 6037 Pomegranate Ln, the County Clerk of Los Angeles County on: 03/18/17, 03/25/17 and 04/01/17. Inc., 11246 Ilen Ave., Pacoima CA 91331. it was filed on, in the office of the County Clerk. 03/18/17, 03/25/17 and 04/01/17. Woodland Hills CA 91367. This business is 02/28/2017. NOTICE - This fictitious name This business is conducted by: a corporation. A new Fictitious Business Name Statement conducted by: an individual. The Registrant(s) statement expires five years from the date it Fictitious Business Name Statement: The Registrant(s) commenced to transact must be filed prior to that date. The filing of this Fictitious Business Name Statement: commenced to transact business under the was filed on, in the office of the County Clerk. 2017050464. The following person(s) is/are business under the fictitious business name statement does not of itself authorize the use 2017044578. The following person(s) is/are fictitious business name or names listed herein A new Fictitious Business Name Statement doing business as: MS SLIM, 9055 Las Tunas or names listed herein on: n/a. Signed: Hovak in this state of a fictitious business name in doing business as: Kraford and Lypt, 7723 on: 12/2016. Signed: Lisa Deephouse, owner. must be filed prior to that date. The filing of this Dr., Unit 110, Temple City CA 91780. D One Margousian, CEO. Registrant(s) declared that violation of the rights of another under federal, Ostrom Ave., Van Nuys CA 91326. Stephen Registrant(s) declared that all information in the statement does not of itself authorize the use Spa Inc., 9055 Las Tunas Dr., Unit 110, Temple all information in the statement is true and state or common law (see Section 14411, Greenfield, 7723 Ostrom Ave., Van Nuys CA statement is true and correct. This statement in this state of a fictitious business name in City CA 91780. This business is conducted by: correct. This statement is filed with the County et seq., B&P Code.) Published: 03/11/17, 91326. This business is conducted by: an is filed with the County Clerk of Los Angeles violation of the rights of another under federal, a corporation. The Registrant(s) commenced to Clerk of Los Angeles County on: 03/01/2017. 03/18/17, 03/25/17 and 04/01/17. individual. The Registrant(s) commenced to County on: 02/23/2017. NOTICE - This fictitious state or common law (see Section 14411, transact business under the fictitious business NOTICE - This fictitious name statement transact business under the fictitious business name statement expires five years from the date et seq., B&P Code.) Published: 03/11/17, name or names listed herein on: 11/2016. expires five years from the date it was filed on, Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: it was filed on, in the office of the County Clerk. 03/18/17, 03/25/17 and 04/01/17. Signed: Ping Dong, President. Registrant(s) in the office of the County Clerk. A new Fictitious 2017035782. The following person(s) is/are Stephen Greenfield, owner. Registrant(s) A new Fictitious Business Name Statement declared that all information in the statement Business Name Statement must be filed prior doing business as: MT Washington Cleaners; declared that all information in the statement must be filed prior to that date. The filing of this Fictitious Business Name Statement: is true and correct. This statement is filed with to that date. The filing of this statement does The Cleaners Mt Washington, 4327 N. is true and correct. This statement is filed with statement does not of itself authorize the use 2017049810. The following person(s) is/are the County Clerk of Los Angeles County on: not of itself authorize the use in this state of a Figueroa St., Los Angeles CA 90065. Efren the County Clerk of Los Angeles County on: in this state of a fictitious business name in doing business as: Omega Man Productions, 02/28/2017. NOTICE - This fictitious name fictitious business name in violation of the rights Chepi, 4327 N. Figueroa St., Los Angeles 02/22/2017. NOTICE - This fictitious name violation of the rights of another under federal, 4576 Wawona St. Los Angeles CA 90065. statement expires five years from the date it of another under federal, state or common CA 90065. This business is conducted by: an statement expires five years from the date it state or common law (see Section 14411, Darian Sahanaja, 4576 Wawona St. Los was filed on, in the office of the County Clerk. law (see Section 14411, et seq., B&P Code.) individual. The Registrant(s) commenced to was filed on, in the office of the County Clerk. et seq., B&P Code.) Published: 03/11/17, Angeles CA 90065. This business is conducted A new Fictitious Business Name Statement Published: 03/11/17, 03/18/17, 03/25/17 and transact business under the fictitious business A new Fictitious Business Name Statement 03/18/17, 03/25/17 and 04/01/17. by: an individual. The Registrant(s) commenced must be filed prior to that date. The filing of this 04/01/17. name or names listed herein on: n/a. Signed: must be filed prior to that date. The filing of this to transact business under the fictitious statement does not of itself authorize the use Efren Chepi, owner. Registrant(s) declared statement does not of itself authorize the use Fictitious Business Name Statement: business name or names listed herein on: n/a. in this state of a fictitious business name in Fictitious Business Name Statement: that all information in the statement is true and in this state of a fictitious business name in 2017046706. The following person(s) is/are Signed: Darian Sahanaja, owner. Registrant(s) violation of the rights of another under federal, 2017051469. The following person(s) is/ correct. This statement is filed with the County violation of the rights of another under federal, doing business as: Tang Trading Company, declared that all information in the statement state or common law (see Section 14411, are doing business as: Accessible Design & Clerk of Los Angeles County on: 02/10/2017. state or common law (see Section 14411, 2822 Peck Road, Unit 204, El Monte CA is true and correct. This statement is filed with et seq., B&P Code.) Published: 03/11/17, Consulting Inc. DBA Accessible Construction, NOTICE - This fictitious name statement et seq., B&P Code.) Published: 03/11/17, 91732. Tang Travel Inc., 2822 Peck Road, the County Clerk of Los Angeles County on: 03/18/17, 03/25/17 and 04/01/17. 420 South Hindry Avenue #B, Inglewood CA expires five years from the date it was filed on, 03/18/17, 03/25/17 and 04/01/17. Unit 204, El Monte CA 91732. This business is 02/28/2017. NOTICE - This fictitious name 90301. Accessible Design & Consulting, Inc., in the office of the County Clerk. A new Fictitious conducted by: a corporation. The Registrant(s) statement expires five years from the date it Fictitious Business Name Statement: 420 South Hindry Avenue #B, Inglewood Business Name Statement must be filed prior Fictitious Business Name Statement: commenced to transact business under the was filed on, in the office of the County Clerk. 2017050569. The following person(s) is/are CA 90301. This business is conducted by: a to that date. The filing of this statement does 2017044716. The following person(s) is/ fictitious business name or names listed herein A new Fictitious Business Name Statement doing business as: Hanzo Ramen, 1740 W. corporation. The Registrant(s) commenced to not of itself authorize the use in this state of a are doing business as: Shoja Entertainment, on: n/a. Signed: Gongxun Tang, President. must be filed prior to that date. The filing of this Artesia Blvd., Gardena CA 90248. Marukai transact business under the fictitious business fictitious business name in violation of the rights Shoja Films, 311 S. Medio Drive, Los Angeles Registrant(s) declared that all information in the statement does not of itself authorize the use Corporation, 1740 W. Artesia Blvd., Gardena name or names listed herein on: 01/2017. of another under federal, state or common CA 90049. Embold Media LLC, 311 S. Medio statement is true and correct. This statement in this state of a fictitious business name in CA 90248. This business is conducted by: a Signed: Adam Fine, President. Registrant(s) law (see Section 14411, et seq., B&P Code.) Drive, Los Angeles CA 90049. This business is filed with the County Clerk of Los Angeles violation of the rights of another under federal, corporation. The Registrant(s) commenced declared that all information in the statement Published: 03/11/17, 03/18/17, 03/25/17 and is conducted by: a limited liability company. County on: 02/24/2017. NOTICE - This fictitious state or common law (see Section 14411, to transact business under the fictitious is true and correct. This statement is filed with 04/01/17. The Registrant(s) commenced to transact name statement expires five years from the date et seq., B&P Code.) Published: 03/11/17, business name or names listed herein on: the County Clerk of Los Angeles County on: business under the fictitious business name or it was filed on, in the office of the County Clerk. 03/18/17, 03/25/17 and 04/01/17. 12/2016. Signed: Masataka Hattori, President. 03/01/2017. NOTICE - This fictitious name Fictitious Business Name Statement: names listed herein on: 02/2017. Signed: Ellie A new Fictitious Business Name Statement Registrant(s) declared that all information in the statement expires five years from the date it 2017037351. The following person(s) is/ Shoja, owner. Registrant(s) declared that all must be filed prior to that date. The filing of this Fictitious Business Name Statement: statement is true and correct. This statement was filed on, in the office of the County Clerk. are doing business as: California Building information in the statement is true and correct. statement does not of itself authorize the use 2017049971. The following person(s) is/are is filed with the County Clerk of Los Angeles A new Fictitious Business Name Statement Material Supply, 4408 Vahan Court, Lancaster This statement is filed with the County Clerk of in this state of a fictitious business name in doing business as: Valus Salon, 3018 1/2 County on: 03/01/2017. NOTICE - This fictitious must be filed prior to that date. The filing of this CA 93536. Heather Andrews, 4408 Vahan Los Angeles County on: 02/22/2017. NOTICE violation of the rights of another under federal, E. 4th St., Los Angeles CA 90063. Elva L. name statement expires five years from the date statement does not of itself authorize the use Court, Lancaster CA 93536. This business is - This fictitious name statement expires five state or common law (see Section 14411, Gamez, 572 1/2 N. St. Louis St., Los Angeles it was filed on, in the office of the County Clerk. in this state of a fictitious business name in conducted by: an individual. The Registrant(s) years from the date it was filed on, in the et seq., B&P Code.) Published: 03/11/17, CA 90033. This business is conducted by: an A new Fictitious Business Name Statement violation of the rights of another under federal, commenced to transact business under the office of the County Clerk. A new Fictitious 03/18/17, 03/25/17 and 04/01/17. individual. The Registrant(s) commenced to must be filed prior to that date. The filing of this state or common law (see Section 14411, fictitious business name or names listed herein Business Name Statement must be filed prior transact business under the fictitious business statement does not of itself authorize the use et seq., B&P Code.) Published: 03/11/17, on: 10/2016. Signed: Heather Andrews, owner. to that date. The filing of this statement does Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: in this state of a fictitious business name in 03/18/17, 03/25/17 and 04/01/17. Registrant(s) declared that all information in the not of itself authorize the use in this state of a 2017047075. The following person(s) is/are Elva L. Gamez, owner. Registrant(s) declared violation of the rights of another under federal, statement is true and correct. This statement fictitious business name in violation of the rights doing business as: Fuji Auto, 18579 E. Valley that all information in the statement is true and state or common law (see Section 14411, Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles of another under federal, state or common Blvd., La Puente CA 91744. Flower Auto, Inc., correct. This statement is filed with the County et seq., B&P Code.) Published: 03/11/17, 2017051684. The following person(s) is/ County on: 02/13/2017. NOTICE - This fictitious law (see Section 14411, et seq., B&P Code.) 18579 E. Valley Blvd., La Puente CA 91744. Clerk of Los Angeles County on: 02/28/2017. 03/18/17, 03/25/17 and 04/01/17. are doing business as: Woodlands SC, name statement expires five years from the date Published: 03/11/17, 03/18/17, 03/25/17 and This business is conducted by: a corporation. NOTICE - This fictitious name statement 501 Manhattan Ave., Hermosa Beach CA it was filed on, in the office of the County Clerk. 04/01/17. The Registrant(s) commenced to transact expires five years from the date it was filed on, Fictitious Business Name Statement: 90254. Priscilla Lee, 501 Manhattan Ave., A new Fictitious Business Name Statement business under the fictitious business name in the office of the County Clerk. A new Fictitious 2017050670. The following person(s) is/ Hermosa Beach CA 90254. This business is must be filed prior to that date. The filing of this Fictitious Business Name Statement: or names listed herein on: 01/1999. Signed: Business Name Statement must be filed prior are doing business as: Stardance Events; conducted by: an individual. The Registrant(s) statement does not of itself authorize the use 2017045810. The following person(s) is/are Kyoji Yamamoto, CEO. Registrant(s) declared to that date. The filing of this statement does Black Box Enterprises, Domino Productions, commenced to transact business under the in this state of a fictitious business name in doing business as: Nails by Shige Inc., 1614 that all information in the statement is true and not of itself authorize the use in this state of a RTS Trading, 923 N. San Vicente #1, West fictitious business name or names listed herein violation of the rights of another under federal, Veteran Ave. #104, Los Angeles CA 90024. correct. This statement is filed with the County fictitious business name in violation of the rights Hollywood CA 90069. Steven Croxon, 923 N. on: 02/2017. Signed: Priscilla Lee, president. state or common law (see Section 14411, Illusory Motion Inc., 1614 Veteran Ave. #104, Clerk of Los Angeles County on: 02/24/2017. of another under federal, state or common San Vicente #1, West Hollywood CA 90069. Registrant(s) declared that all information in the et seq., B&P Code.) Published: 03/11/17, Los Angeles CA 90024. This business is NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P Code.) This business is conducted by: an individual. statement is true and correct. This statement 03/18/17, 03/25/17 and 04/01/17. conducted by: a corporation. The Registrant(s) expires five years from the date it was filed on, Published: 03/11/17, 03/18/17, 03/25/17 and The Registrant(s) commenced to transact is filed with the County Clerk of Los Angeles commenced to transact business under the in the office of the County Clerk. A new Fictitious 04/01/17. business under the fictitious business name County on: 03/01/2017. NOTICE - This fictitious Fictitious Business Name Statement: fictitious business name or names listed herein Business Name Statement must be filed prior or names listed herein on: 02/2017. Signed: name statement expires five years from the date 2017041821. The following person(s) is/are on: 02/2015. Signed: Shigeko Taylor, President. to that date. The filing of this statement does Fictitious Business Name Statement: Steven Croxon, owner. Registrant(s) declared it was filed on, in the office of the County Clerk. doing business as: Dornel Skin and Body Registrant(s) declared that all information in the not of itself authorize the use in this state of a 2017050021. The following person(s) is/are that all information in the statement is true and A new Fictitious Business Name Statement Care, 17815 Chatsworth Street #A, Granada statement is true and correct. This statement fictitious business name in violation of the rights doing business as: MBMC, 3348 James M correct. This statement is filed with the County must be filed prior to that date. The filing of this Hills CA 91344. Brian M. Lee, 12504 Valley is filed with the County Clerk of Los Angeles of another under federal, state or common Wood Blvd. Apt. 10, Los Angeles CA 90006. Clerk of Los Angeles County on: 03/01/2017. statement does not of itself authorize the use Vista Way, Sylmar CA 91342. This business is County on: 02/23/2017. NOTICE - This fictitious law (see Section 14411, et seq., B&P Code.) Thibault Alix, 3348 James M Wood Blvd. Apt. NOTICE - This fictitious name statement in this state of a fictitious business name in conducted by: an individual. The Registrant(s) name statement expires five years from the date Published: 03/11/17, 03/18/17, 03/25/17 and 10, Los Angeles CA 90006. This business is expires five years from the date it was filed on, violation of the rights of another under federal, commenced to transact business under the it was filed on, in the office of the County Clerk. 04/01/17. conducted by: an individual. The Registrant(s) in the office of the County Clerk. A new Fictitious state or common law (see Section 14411, fictitious business name or names listed herein A new Fictitious Business Name Statement commenced to transact business under the Business Name Statement must be filed prior et seq., B&P Code.) Published: 03/11/17, on: 8/1992. Signed: Brian M. Lee, owner. must be filed prior to that date. The filing of this Fictitious Business Name Statement: fictitious business name or names listed herein to that date. The filing of this statement does 03/18/17, 03/25/17 and 04/01/17. Registrant(s) declared that all information in the statement does not of itself authorize the use 2017047458. The following person(s) is/ on: 03/2015. Signed: Thibault Alix, owner. not of itself authorize the use in this state of a statement is true and correct. This statement in this state of a fictitious business name in are doing business as: MGB Services, 2241 Registrant(s) declared that all information in the fictitious business name in violation of the rights Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles violation of the rights of another under federal, Iroquois Street, Long Beach CA 90815. Nhan statement is true and correct. This statement of another under federal, state or common 2017052217. The following person(s) is/ County on: 02/17/2017. NOTICE - This fictitious state or common law (see Section 14411, Van Chau, 2241 Iroquois Street, Long Beach is filed with the County Clerk of Los Angeles law (see Section 14411, et seq., B&P Code.) are doing business as: Sidedoor Mobile, name statement expires five years from the date et seq., B&P Code.) Published: 03/11/17, CA 90815. This business is conducted by: an County on: 02/28/2017. NOTICE - This fictitious Published: 03/11/17, 03/18/17, 03/25/17 and 38917 20th St. E Ste. 403D, Palmdale CA it was filed on, in the office of the County Clerk. 03/18/17, 03/25/17 and 04/01/17. individual. The Registrant(s) commenced to name statement expires five years from the date 04/01/17. 93550. EZ Direct, Inc., 38917 20th St. E Ste. A new Fictitious Business Name Statement transact business under the fictitious business it was filed on, in the office of the County Clerk. 403D, Palmdale CA 93550. This business is must be filed prior to that date. The filing of this Fictitious Business Name Statement: name or names listed herein on: n/a. Signed: A new Fictitious Business Name Statement Fictitious Business Name Statement: conducted by: a corporation. The Registrant(s) statement does not of itself authorize the use 2017045970. The following person(s) is/are Nhan Van Chau, owner. Registrant(s) declared must be filed prior to that date. The filing of this 2017050831. The following person(s) is/are commenced to transact business under the in this state of a fictitious business name in doing business as: Blue Parakeet Rugs, 2145 that all information in the statement is true and statement does not of itself authorize the use doing business as: Sunrise Management, 1875 fictitious business name or names listed violation of the rights of another under federal, Prosser Avenue, Los Angeles CA 90025. Sheba correct. This statement is filed with the County in this state of a fictitious business name in Century Park East, Suite 1750, Century City herein on: 01/2017. Signed: Vincent Wellrich, state or common law (see Section 14411, Khodadad, 2145 Prosser Avenue, Los Angeles Clerk of Los Angeles County on: 02/24/2017. violation of the rights of another under federal, CA 90067. Elite Alliance Inc., 1875 Century President. Registrant(s) declared that all et seq., B&P Code.) Published: 03/11/17, CA 90025. This business is conducted by: an NOTICE - This fictitious name statement state or common law (see Section 14411, Park East, Suite 1750, Century City CA 90067. information in the statement is true and correct. 03/18/17, 03/25/17 and 04/01/17. individual. The Registrant(s) commenced to expires five years from the date it was filed on, et seq., B&P Code.) Published: 03/11/17, This business is conducted by: a corporation. This statement is filed with the County Clerk of transact business under the fictitious business in the office of the County Clerk. A new Fictitious 03/18/17, 03/25/17 and 04/01/17. The Registrant(s) commenced to transact Los Angeles County on: 03/02/2017. NOTICE Fictitious Business Name Statement: name or names listed herein on: 02/2017. Business Name Statement must be filed prior business under the fictitious business name or - This fictitious name statement expires five 2017043314. The following person(s) is/are Signed: Sheba Khodadad, owner. Registrant(s) to that date. The filing of this statement does Fictitious Business Name Statement: names listed herein on: 01/2017. Signed: Alan years from the date it was filed on, in the doing business as: Pilipinas Travel; Metro declared that all information in the statement not of itself authorize the use in this state of a 2017050181. The following person(s) is/are K. Abrams, President. Registrant(s) declared office of the County Clerk. A new Fictitious Realty & Services, 1555 E. Amar Rd., Ste. B, is true and correct. This statement is filed with fictitious business name in violation of the rights doing business as: Folk Revival Festival, 2835 that all information in the statement is true and Business Name Statement must be filed prior West Covina CA 91792/1390 Philo Ct., Upland the County Clerk of Los Angeles County on: of another under federal, state or common Studebaker Rd., Long Beach CA 90815. Shea correct. This statement is filed with the County to that date. The filing of this statement does CA 91784. Ronaldo Maducdoc Mendoza, 1390 02/23/2017. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) Newkirk, 2835 Studebaker Rd., Long Beach Clerk of Los Angeles County on: 03/01/2017. not of itself authorize the use in this state of a Philo Ct., Upland CA 91784. This business is statement expires five years from the date it Published: 03/11/17, 03/18/17, 03/25/17 and CA 90815. This business is conducted by: an NOTICE - This fictitious name statement fictitious business name in violation of the rights conducted by: an individual. The Registrant(s) was filed on, in the office of the County Clerk. 04/01/17. individual. The Registrant(s) commenced to expires five years from the date it was filed on, of another under federal, state or common commenced to transact business under the A new Fictitious Business Name Statement transact business under the fictitious business in the office of the County Clerk. A new Fictitious law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed must be filed prior to that date. The filing of this Fictitious Business Name Statement: name or names listed herein on: 02/2017. Business Name Statement must be filed prior Published: 03/11/17, 03/18/17, 03/25/17 and herein on: 2015. Signed: Ronaldo Maducdoc statement does not of itself authorize the use 2017047492. The following person(s) is/are Signed: Shea Newkirk, owner. Registrant(s) to that date. The filing of this statement does 04/01/17. Mendoza, owner. Registrant(s) declared that in this state of a fictitious business name in doing business as: Beantween Coffee, 1230 declared that all information in the statement not of itself authorize the use in this state of a all information in the statement is true and violation of the rights of another under federal, Rosecrans Ave. Suite 300, Manhattan Beach is true and correct. This statement is filed with fictitious business name in violation of the rights Fictitious Business Name Statement: correct. This statement is filed with the County state or common law (see Section 14411, CA 90266/1590 Rosecrans Ave. Suite D327, the County Clerk of Los Angeles County on: of another under federal, state or common 2017052274. The following person(s) is/ Clerk of Los Angeles County on: 02/21/2017. et seq., B&P Code.) Published: 03/11/17, Manhattan Beach CA 90266. Coffee FTG Inc., 02/28/2017. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) are doing business as: Playa Vista Business NOTICE - This fictitious name statement 03/18/17, 03/25/17 and 04/01/17. 1230 Rosecrans Ave. Suite 300, Manhattan statement expires five years from the date it Published: 03/11/17, 03/18/17, 03/25/17 and Services, 12975 Agustin Place #138, Playa expires five years from the date it was filed on, Beach CA 90266. This business is conducted by: was filed on, in the office of the County Clerk. 04/01/17. Vista CA 90094. Leangela Davis, 12975 in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: a corporation. The Registrant(s) commenced to A new Fictitious Business Name Statement Agustin Place #138, Playa Vista CA 90094. Business Name Statement must be filed prior 2017045995. The following person(s) is/are transact business under the fictitious business must be filed prior to that date. The filing of this Fictitious Business Name Statement: This business is conducted by: an individual. to that date. The filing of this statement does doing business as: Wheely’s LA, Wheelys LA, name or names listed herein on: n/a. Signed: statement does not of itself authorize the use 2017050840. The following person(s) is/are The Registrant(s) commenced to transact not of itself authorize the use in this state of a Wheely’s Los Angeles, Wheelys Los Angeles, Paul Marcondes, CFO. Registrant(s) declared in this state of a fictitious business name in doing business as: Encino Tower Partners, business under the fictitious business name fictitious business name in violation of the rights 2507 Pennsylvania Ave., Los Angeles CA that all information in the statement is true and violation of the rights of another under federal, 20501 Ventura Boulevard Suite 295, Woodland or names listed herein on: 04/2016. Signed: of another under federal, state or common 90033. Edouard Pierre Odom Abadie, 2507 correct. This statement is filed with the County state or common law (see Section 14411, Hills, CA 91364. Woodland Hills Capital, Leangela Davis, owner. Registrant(s) declared law (see Section 14411, et seq., B&P Code.) Pennsylvania Ave., Los Angeles CA 90033. This Clerk of Los Angeles County on: 02/24/2017. et seq., B&P Code.) Published: 03/11/17, LLC, 20501 Ventura Boulevard Suite 295, that all information in the statement is true and Published: 03/11/17, 03/18/17, 03/25/17 and business is conducted by: an individual. The NOTICE - This fictitious name statement 03/18/17, 03/25/17 and 04/01/17. Woodland Hills, CA 91364. This business is correct. This statement is filed with the County 04/01/17. Registrant(s) commenced to transact business expires five years from the date it was filed on, conducted by: a limited liability company. The Clerk of Los Angeles County on: 03/02/2017. under the fictitious business name or names in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: Registrant(s) commenced to transact business NOTICE - This fictitious name statement Fictitious Business Name Statement: listed herein on: n/a. Signed: Edouard Pierre Business Name Statement must be filed prior 2017050279. The following person(s) is/ under the fictitious business name or names expires five years from the date it was filed on, 2017044440. The following person(s) is/are Odom Abadie, owner. Registrant(s) declared to that date. The filing of this statement does are doing business as: Ferrari Images, 5119 listed herein on: 01/2017. Signed: Alan K. in the office of the County Clerk. A new Fictitious doing business as: Skintight Aesthetics, 2932 that all information in the statement is true and not of itself authorize the use in this state of a Maplewood Ave. #318, Los Angeles CA 90004. Abrams, Secretary. Registrant(s) declared Business Name Statement must be filed prior Wilshire Blvd., Suite 202, Santa Monica CA correct. This statement is filed with the County fictitious business name in violation of the rights Brian Peregrina, 5119 Maplewood Ave. #318, that all information in the statement is true and to that date. The filing of this statement does 90403. Skintight, 2932 Wilshire Blvd., Suite Clerk of Los Angeles County on: 02/23/2017. of another under federal, state or common Los Angeles CA 90004. This business is correct. This statement is filed with the County not of itself authorize the use in this state of a 202, Santa Monica CA 90403. This business is NOTICE - This fictitious name statement law (see Section 14411, et seq., B&P Code.) conducted by: an individual. The Registrant(s) Clerk of Los Angeles County on: 03/01/2017. fictitious business name in violation of the rights conducted by: a corporation. The Registrant(s) expires five years from the date it was filed on, Published: 03/11/17, 03/18/17, 03/25/17 and commenced to transact business under the NOTICE - This fictitious name statement of another under federal, state or common commenced to transact business under the in the office of the County Clerk. A new Fictitious 04/01/17. fictitious business name or names listed herein expires five years from the date it was filed on, law (see Section 14411, et seq., B&P Code.) The british Weekly, Sat. April 1, 2017 Page 7

LEGAL NOTICES Published: 03/11/17, 03/18/17, 03/25/17 and business under the fictitious business name declared that all information in the statement 2015313044. The following person has Fictitious Business Name Statement: 90715. This business is conducted by: an 04/01/17. or names listed herein on: 03/2017. Signed: is true and correct. This statement is filed with abandoned the use of the fictitious business 2017056136. The following person(s) is/are individual. The Registrant(s) commenced to Michael Gammage, President. Registrant(s) the County Clerk of Los Angeles County on: name: Cinematico Gear Rentals, 5302 doing business as: Gahconcepts, Morethan transact business under the fictitious business Fictitious Business Name Statement: declared that all information in the statement 03/03/2017. NOTICE - This fictitious name Ambridge Drive, Calabasas CA 91301. Donald Catering, 4015 Richwood Ave., El Monte name or names listed herein on: n/a. Signed: 2017052285. The following person(s) is/are is true and correct. This statement is filed with statement expires five years from the date it was Downes, 5302 Ambridge Drive, Calabasas CA CA 91732. Adrien F. Khaw, 4015 Richwood Nimfa R. Avendano, wife. Registrant(s) doing business as: Love Lit Photography, the County Clerk of Los Angeles County on: filed on, in the office of the County Clerk. A new 91301. The fictitious business name referred to Ave., El Monte CA 91732. This business is declared that all information in the statement 5119 Maplewood Ave. #318, Los Angeles CA 03/03/2017. NOTICE - This fictitious name Fictitious Business Name Statement must be above was filed on: 12/11/2015, in the County conducted by: an individual. The Registrant(s) is true and correct. This statement is filed with 90004. Brian Peregrina, 5119 Maplewood Ave. statement expires five years from the date it was filed prior to that date. The filing of this statement of Los Angeles. This business is conducted by: commenced to transact business under the the County Clerk of Los Angeles County on: #318, Los Angeles CA 90004. This business is filed on, in the office of the County Clerk. A new does not of itself authorize the use in this state an individual. Signed: Donald Downes, owner. fictitious business name or names listed herein 03/07/2017. NOTICE - This fictitious name conducted by: an individual. The Registrant(s) Fictitious Business Name Statement must be of a fictitious business name in violation of the Registrant(s) declared that all information in the on: 3/3/2017. Signed: Adrien F. Khaw, owner. statement expires five years from the date it was commenced to transact business under the filed prior to that date. The filing of this statement rights of another under federal, state or common statement is true and correct. This statement Registrant(s) declared that all information in the filed on, in the office of the County Clerk. A new fictitious business name or names listed does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) is filed with the County Clerk of Los Angeles statement is true and correct. This statement Fictitious Business Name Statement must be herein on: n/a. Signed: Brian Peregrina, owner. of a fictitious business name in violation of the Published: 03/11/17, 03/18/17, 03/25/17 and County on: 03/06/2017. is filed with the County Clerk of Los Angeles filed prior to that date. The filing of this statement Registrant(s) declared that all information in the rights of another under federal, state or common 04/01/17. Published: 03/11/17, 03/18/17, 03/25/17 and County on: 03/06/2017. NOTICE - This fictitious does not of itself authorize the use in this state statement is true and correct. This statement law (see Section 14411, et seq., B&P Code.) 04/01/17. name statement expires five years from the date of a fictitious business name in violation of the is filed with the County Clerk of Los Angeles Published: 03/11/17, 03/18/17, 03/25/17 and Fictitious Business Name Statement: it was filed on, in the office of the County Clerk. rights of another under federal, state or common County on: 03/02/2017. NOTICE - This fictitious 04/01/17. 2017054331. The following person(s) is/are Fictitious Business Name Statement: A new Fictitious Business Name Statement law (see Section 14411, et seq., B&P Code.) name statement expires five years from the date doing business as: S&P Management, 1029 2017055235. The following person(s) is/are must be filed prior to that date. The filing of Published: 03/11/17, 03/18/17, 03/25/17 and it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: S. Kenmore Ave., Los Angeles CA 90006. doing business as: Sabaidee Thai Spa, 7359 this statement does not of itself authorize the 04/01/17. A new Fictitious Business Name Statement 2017053707. The following person(s) is/are Diana Santoyo-Padua, 1029 S. Kenmore Ave., Reseda Blvd., Reseda CA 91335. Penporn use in this state of a fictitious business name in must be filed prior to that date. The filing of doing business as: Democracy At Work-Los Los Angeles CA 90006/ PO Box 741516, Los Satapornpongpinyo, 5827 Tujunga Ave., #03, violation of the rights of another under federal, Fictitious Business Name Statement: this statement does not of itself authorize the Angeles, 531 Main St., #1124, El Segundo Angeles CA 90004. This business is conducted North Hollywood CA 91601. This business is state or common law (see Section 14411, 2017057378. The following person(s) is/are use in this state of a fictitious business name in CA 90245. Andrea Iannone, 625 S. Cochran by: an individual. The Registrant(s) commenced conducted by: an individual. The Registrant(s) et seq., B&P Code.) Published: 03/11/17, doing business as: REVITAL, 8715 Burton violation of the rights of another under federal, Ave. Apt. 8, Los Angeles CA 90036; Elizabeth to transact business under the fictitious commenced to transact business under the 03/18/17, 03/25/17 and 04/01/17. Way, Unit 102, West Hollywood CA 90048. state or common law (see Section 14411, Virginia Phillips, 625 S. Cochran Ave. Apt. 8, business name or names listed herein on: fictitious business name or names listed herein Natalie Kashani, 8715 Burton Way, Unit 102, et seq., B&P Code.) Published: 03/11/17, Los Angeles CA 90036; Kayla-Shamma Jones, 03/2017. Signed: Diana Santoyo-Padua, owner. on: n/a. Signed: Penporn Satapornpongpinyo, Fictitious Business Name Statement: West Hollywood CA 90048. This business is 03/18/17, 03/25/17 and 04/01/17. 324 West Imperial Ave. Apt. 1, El Segundo CA Registrant(s) declared that all information in the owner. Registrant(s) declared that all 2017056138. The following person(s) is/are conducted by: an individual. The Registrant(s) 90245; Stuart Waks, 543 14th Street, Santa statement is true and correct. This statement information in the statement is true and correct. doing business as: MTN, 1305 Abbot Kinney commenced to transact business under the Fictitious Business Name Statement: Monica CA 90402. This business is conducted is filed with the County Clerk of Los Angeles This statement is filed with the County Clerk of Blvd., Venice CA 90291/322 Sunset Ave., fictitious business name or names listed herein 2017052386. The following person(s) is/are by: an unincorporated association other than a County on: 03/03/2017. NOTICE - This fictitious Los Angeles County on: 03/06/2017. NOTICE Venice CA 90291. Oakwood Park LLC, 322 on: 03/2017. Signed: Natalie Kashani, owner. doing business as: Producciones Viento Recio, partnership. The Registrant(s) commenced to name statement expires five years from the date - This fictitious name statement expires five Sunset Ave., Venice CA 90291. This business Registrant(s) declared that all information in the 948 W. 152nd St., Compton CA 90220-2919. transact business under the fictitious business it was filed on, in the office of the County Clerk. years from the date it was filed on, in the is conducted by: a limited liability company. statement is true and correct. This statement Jorge Soto, 948 W. 152nd St., Compton CA name or names listed herein on: n/a. Signed: A new Fictitious Business Name Statement office of the County Clerk. A new Fictitious The Registrant(s) commenced to transact is filed with the County Clerk of Los Angeles 90220-2919. This business is conducted by: Andrea Iannone, General Partner. Registrant(s) must be filed prior to that date. The filing of Business Name Statement must be filed prior business under the fictitious business name County on: 03/07/2017. NOTICE - This fictitious an individual. The Registrant(s) commenced to declared that all information in the statement this statement does not of itself authorize the to that date. The filing of this statement does or names listed herein on: n/a. Signed: Fran name statement expires five years from the date transact business under the fictitious business is true and correct. This statement is filed with use in this state of a fictitious business name in not of itself authorize the use in this state of a Camaj, President. Registrant(s) declared that it was filed on, in the office of the County Clerk. name or names listed herein on: 03/2007. the County Clerk of Los Angeles County on: violation of the rights of another under federal, fictitious business name in violation of the rights all information in the statement is true and A new Fictitious Business Name Statement Signed: Jorge Soto, owner. Registrant(s) 03/03/2017. NOTICE - This fictitious name state or common law (see Section 14411, of another under federal, state or common correct. This statement is filed with the County must be filed prior to that date. The filing of declared that all information in the statement statement expires five years from the date it was et seq., B&P Code.) Published: 03/11/17, law (see Section 14411, et seq., B&P Code.) Clerk of Los Angeles County on: 03/06/2017. this statement does not of itself authorize the is true and correct. This statement is filed with filed on, in the office of the County Clerk. A new 03/18/17, 03/25/17 and 04/01/17. Published: 03/11/17, 03/18/17, 03/25/17 and NOTICE - This fictitious name statement use in this state of a fictitious business name in the County Clerk of Los Angeles County on: Fictitious Business Name Statement must be 04/01/17. expires five years from the date it was filed on, violation of the rights of another under federal, 03/02/2017. NOTICE - This fictitious name filed prior to that date. The filing of this statement Statement of Abandonment of Use of Fictitious in the office of the County Clerk. A new Fictitious state or common law (see Section 14411, statement expires five years from the date it was does not of itself authorize the use in this state Business Name: 2017054468. Current file: Fictitious Business Name Statement: Business Name Statement must be filed prior et seq., B&P Code.) Published: 03/11/17, filed on, in the office of the County Clerk. A new of a fictitious business name in violation of the 2015172682. The following person has 2017055511. The following person(s) is/are to that date. The filing of this statement does 03/18/17, 03/25/17 and 04/01/17. Fictitious Business Name Statement must be rights of another under federal, state or common abandoned the use of the fictitious business doing business as: French Sweetness, 1207 not of itself authorize the use in this state of a filed prior to that date. The filing of this statement law (see Section 14411, et seq., B&P Code.) name: Pet Palz, 8726 S. Sepulveda Blvd., Miramar Street, #329, Los Angeles CA 90026. fictitious business name in violation of the rights Fictitious Business Name Statement: does not of itself authorize the use in this state Published: 03/11/17, 03/18/17, 03/25/17 and Suite D-B91, Los Angeles CA 90045. Rachel Sylvia Bouslah, 1207 Miramar Street, #329, Los of another under federal, state or common 2017057478. The following person(s) is/are of a fictitious business name in violation of the 04/01/17. Marie Ebert, 8726 S. Sepulveda Blvd., Suite Angeles CA 90026. This business is conducted law (see Section 14411, et seq., B&P Code.) doing business as: Unique Sales & Services; rights of another under federal, state or common D-B91, Los Angeles CA 90045. The fictitious by: an individual. The Registrant(s) commenced Published: 03/11/17, 03/18/17, 03/25/17 and Unique 1 Plus, 1 Time Pay Cable Box, 1 Time law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: business name referred to above was filed on: to transact business under the fictitious 04/01/17. Pay Kable Box, 2160 S. Beverly Glen Blvd. Published: 03/11/17, 03/18/17, 03/25/17 and 2017053743. The following person(s) is/are 06/30/2015, in the County of Los Angeles. This business name or names listed herein on: n/a. #236, Los Angeles CA 90025. Pedram Minazad, 04/01/17. doing business as: Terranova Leak Detection, business is conducted by: an individual. Signed: Signed: Sylvia Bouslah, owner. Registrant(s) Fictitious Business Name Statement: 2160 S. Beverly Glen Blvd. #236, Los Angeles 21936 Parvin Dr., Santa Clarita CA 91350. Rachel Marie Ebert, owner. Registrant(s) declared that all information in the statement 2017056230. The following person(s) is/ CA 90025. This business is conducted by: an Fictitious Business Name Statement: Jeffrey Anthony Terranova, 21936 Parvin declared that all information in the statement is true and correct. This statement is filed with are doing business as: Petals & Company; individual. The Registrant(s) commenced to 2017053179. The following person(s) is/are Dr., Santa Clarita CA 91350. This business is is true and correct. This statement is filed the County Clerk of Los Angeles County on: Petals & Co., Kiss’d, 807 E. Hyde Park Blvd. transact business under the fictitious business doing business as: The Hamilton Group, 5314 conducted by: an individual. The Registrant(s) with the County Clerk of Los Angeles County 03/06/2017. NOTICE - This fictitious name #B, Inglewood CA 90302. Crystal Allen, 807 name or names listed herein on: n/a. Signed: Lewis Road, Agoura Hills CA 91301. Heidi commenced to transact business under the on: 03/03/17. Published: 03/11/17, 03/18/17, statement expires five years from the date it was E. Hyde Park Blvd. #B, Inglewood CA 90302. Pedram Minazad, owner. Registrant(s) declared Florczak, 5314 Lewis Road, Agoura Hills CA fictitious business name or names listed 03/25/17 and 04/01/17. filed on, in the office of the County Clerk. A new This business is conducted by: an individual. that all information in the statement is true and 91301. This business is conducted by: an herein on: 03/2017. Signed: Jeffrey Anthony Fictitious Business Name Statement must be The Registrant(s) commenced to transact correct. This statement is filed with the County individual. The Registrant(s) commenced to Terranova, owner. Registrant(s) declared that Fictitious Business Name Statement: filed prior to that date. The filing of this statement business under the fictitious business name or Clerk of Los Angeles County on: 03/07/2017. transact business under the fictitious business all information in the statement is true and 2017054745. The following person(s) is/ does not of itself authorize the use in this state names listed herein on: 12/30/2016. Signed: NOTICE - This fictitious name statement name or names listed herein on: 9/15/2005. correct. This statement is filed with the County are doing business as: Anastasia Dental of a fictitious business name in violation of the Crystal Allen, owner. Registrant(s) declared expires five years from the date it was filed on, Signed: Heidi Florczak, owner. Registrant(s) Clerk of Los Angeles County on: 03/03/2017. Laboratory, 21910 Linda Dr., Torrance CA rights of another under federal, state or common that all information in the statement is true and in the office of the County Clerk. A new Fictitious declared that all information in the statement NOTICE - This fictitious name statement 90503. Anatoli Shakhbazov, 21910 Linda Dr., law (see Section 14411, et seq., B&P Code.) correct. This statement is filed with the County Business Name Statement must be filed prior is true and correct. This statement is filed with expires five years from the date it was filed on, Torrance CA 90503. This business is conducted Published: 03/11/17, 03/18/17, 03/25/17 and Clerk of Los Angeles County on: 03/06/2017. to that date. The filing of this statement does the County Clerk of Los Angeles County on: in the office of the County Clerk. A new Fictitious by: an individual. The Registrant(s) commenced 04/01/17. NOTICE - This fictitious name statement not of itself authorize the use in this state of a 03/02/2017. NOTICE - This fictitious name Business Name Statement must be filed prior to transact business under the fictitious expires five years from the date it was filed on, fictitious business name in violation of the rights statement expires five years from the date it was to that date. The filing of this statement does business name or names listed herein on: Statement of Abandonment of Use of Fictitious in the office of the County Clerk. A new Fictitious of another under federal, state or common filed on, in the office of the County Clerk. A new not of itself authorize the use in this state of a 08/2002. Signed: Anatoli Shakhbazov, owner. Business Name: 2017055601. Current file: Business Name Statement must be filed prior law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement must be fictitious business name in violation of the rights Registrant(s) declared that all information in the 2014303814. The following person has to that date. The filing of this statement does Published: 03/11/17, 03/18/17, 03/25/17 and filed prior to that date. The filing of this statement of another under federal, state or common statement is true and correct. This statement abandoned the use of the fictitious business not of itself authorize the use in this state of a 04/01/17. does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) is filed with the County Clerk of Los Angeles name: Create a Cake, 1254 E. Florence Ave., fictitious business name in violation of the rights of a fictitious business name in violation of the Published: 03/11/17, 03/18/17, 03/25/17 and County on: 03/03/2017. NOTICE - This fictitious Los Angeles CA 90001. Martha E. Sanchez, of another under federal, state or common Fictitious Business Name Statement: rights of another under federal, state or common 04/01/17. name statement expires five years from the date 9504 S. Hickory St., Los Angeles CA 90002; law (see Section 14411, et seq., B&P Code.) 2017058132. The following person(s) is/ law (see Section 14411, et seq., B&P Code.) it was filed on, in the office of the County Clerk. Domingo Sanchez, 9504 S. Hickory St., Los Published: 03/11/17, 03/18/17, 03/25/17 and are doing business as: Onyx Clothing; Onyx Published: 03/11/17, 03/18/17, 03/25/17 and Fictitious Business Name Statement: A new Fictitious Business Name Statement Angeles CA 90002. The fictitious business name 04/01/17. Activewear, 6433 Topanga Canyon Blvd. #116, 04/01/17. 2017054001. The following person(s) is/are must be filed prior to that date. The filing of referred to above was filed on: 10/23/2014, in Canoga Park CA 91303. Onyx, 6433 Topanga doing business as: Valley Village Dentist, this statement does not of itself authorize the the County of Los Angeles. This business is Fictitious Business Name Statement: Canyon Blvd. #116, Canoga Park CA 91303. Fictitious Business Name Statement: 12131 Magnolia Blvd., Valley Village CA use in this state of a fictitious business name in conducted by: a married couple. Signed: Martha 2017056231. The following person(s) is/are This business is conducted by: a corporation. 2017053402. The following person(s) is/are 91607. Grosleib Dental Corporation, 12131 violation of the rights of another under federal, E. Sanchez, owner. Registrant(s) declared that doing business as: Silver Fox Consulting, The Registrant(s) commenced to transact doing business as: Reprise Entertainment, DJ Magnolia Blvd., Valley Village CA 91607. This state or common law (see Section 14411, all information in the statement is true and 1890 Silver Lake Blvd., Unit A, Los Angeles business under the fictitious business name Reprise, 12324 Montana Ave., Apt. #3, Los business is conducted by: a corporation. The et seq., B&P Code.) Published: 03/11/17, correct. This statement is filed with the County CA 90026. Peter Jason Abrahams, 1890 Silver or names listed herein on: 03/2017. Signed: Angeles CA 90049. Rigoberto Gonzalez, 12324 Registrant(s) commenced to transact business 03/18/17, 03/25/17 and 04/01/17. Clerk of Los Angeles County on: 03/06/2017. Lake Blvd., Unit A, Los Angeles CA 90026. This Viki Perez, President. Registrant(s) declared Montana Ave., Apt. #3, Los Angeles CA 90049. under the fictitious business name or names Published: 03/11/17, 03/18/17, 03/25/17 and business is conducted by: an individual. The that all information in the statement is true and This business is conducted by: an individual. listed herein on: 12/2010. Signed: James Fictitious Business Name Statement: 04/01/17. Registrant(s) commenced to transact business correct. This statement is filed with the County The Registrant(s) commenced to transact Grosleib, President. Registrant(s) declared 2017054754. The following person(s) is/are under the fictitious business name or names Clerk of Los Angeles County on: 03/08/2017. business under the fictitious business name that all information in the statement is true and doing business as: ABCMOUSE RETAIL, Fictitious Business Name Statement: listed herein on: 1/1/2017. Signed: Peter Jason NOTICE - This fictitious name statement or names listed herein on: 02/2017. Signed: correct. This statement is filed with the County 101 N. Brand Blvd. 8th Floor, Glendale CA 2017055863. The following person(s) is/ Abrahams, owner. Registrant(s) declared that expires five years from the date it was filed on, Rigoberto Gonzalez, owner. Registrant(s) Clerk of Los Angeles County on: 03/03/2017. 91203. Education Gift Card Company, 4701 are doing business as: Black Sheep Media, all information in the statement is true and in the office of the County Clerk. A new Fictitious declared that all information in the statement NOTICE - This fictitious name statement Cox Road Suite 285, Glen Allen CA 23060. 4249 Longridge Ave., #202, Studio City CA correct. This statement is filed with the County Business Name Statement must be filed prior is true and correct. This statement is filed with expires five years from the date it was filed on, This business is conducted by: a corporation. 91604. Joshua Deitell, 4249 Longridge Ave., Clerk of Los Angeles County on: 03/06/2017. to that date. The filing of this statement does the County Clerk of Los Angeles County on: in the office of the County Clerk. A new Fictitious The Registrant(s) commenced to transact #202, Studio City CA 91604. This business is NOTICE - This fictitious name statement not of itself authorize the use in this state of a 03/02/2017. NOTICE - This fictitious name Business Name Statement must be filed prior business under the fictitious business name conducted by: an individual. The Registrant(s) expires five years from the date it was filed on, fictitious business name in violation of the rights statement expires five years from the date it was to that date. The filing of this statement does or names listed herein on: 09/2013. Signed: commenced to transact business under the in the office of the County Clerk. A new Fictitious of another under federal, state or common filed on, in the office of the County Clerk. A new not of itself authorize the use in this state of a Rik Kinney, Secretary. Registrant(s) declared fictitious business name or names listed Business Name Statement must be filed prior law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement must be fictitious business name in violation of the rights that all information in the statement is true and herein on: n/a. Signed: Joshua Deitell, owner. to that date. The filing of this statement does Published: 03/11/17, 03/18/17, 03/25/17 and filed prior to that date. The filing of this statement of another under federal, state or common correct. This statement is filed with the County Registrant(s) declared that all information in the not of itself authorize the use in this state of a 04/01/17. does not of itself authorize the use in this state law (see Section 14411, et seq., B&P Code.) Clerk of Los Angeles County on: 03/03/2017. statement is true and correct. This statement fictitious business name in violation of the rights of a fictitious business name in violation of the Published: 03/11/17, 03/18/17, 03/25/17 and NOTICE - This fictitious name statement is filed with the County Clerk of Los Angeles of another under federal, state or common Statement of Abandonment of Use of Fictitious rights of another under federal, state or common 04/01/17. expires five years from the date it was filed on, County on: 03/06/2017. NOTICE - This fictitious law (see Section 14411, et seq., B&P Code.) Business Name: 2017058722. Current file: law (see Section 14411, et seq., B&P Code.) in the office of the County Clerk. A new Fictitious name statement expires five years from the date Published: 03/11/17, 03/18/17, 03/25/17 and 2013166459. The following person has Published: 03/11/17, 03/18/17, 03/25/17 and Fictitious Business Name Statement: Business Name Statement must be filed prior it was filed on, in the office of the County Clerk. 04/01/17. abandoned the use of the fictitious business 04/01/17. 2017054112. The following person(s) is/ to that date. The filing of this statement does A new Fictitious Business Name Statement name: Joe’s Movers, Working Artist Movers, are doing business as: Greater Being not of itself authorize the use in this state of a must be filed prior to that date. The filing of Fictitious Business Name Statement: 11674 Burbank Blvd., North Hollywood CA Fictitious Business Name Statement: Hypnotherapy, 11966 Moorpark Street, #12, fictitious business name in violation of the rights this statement does not of itself authorize the 2017056140. The following person(s) is/are 91601. Joe Manente, 11718 Moorpark St, 2017053403. The following person(s) is/are Studio City CA 91604. Mandi Duleen, 11966 of another under federal, state or common use in this state of a fictitious business name in doing business as: Antoinette Aesthetics, 540 Studio City CA 91604. The fictitious business doing business as: Miranda Trucking Express, Moorpark Street, #12, Studio City CA 91604. law (see Section 14411, et seq., B&P Code.) violation of the rights of another under federal, E. Foothill Blvd., Suite 102, San Dimas CA name referred to above was filed on: 8/9/2013, 1789 Asbury Dr., Pasadena CA 91104. Carlos This business is conducted by: an individual. Published: 03/11/17, 03/18/17, 03/25/17 and state or common law (see Section 14411, 91773/PO Box 3460, San Dimas CA 91773. in the County of Los Angeles. This business A. Guerrero, 1789 Asbury Dr., Pasadena CA The Registrant(s) commenced to transact 04/01/17. et seq., B&P Code.) Published: 03/11/17, Antoinette Haddad, 2267 Calle Belicia, San is conducted by: an individual. Signed: Joe 91104. This business is conducted by: an business under the fictitious business name 03/18/17, 03/25/17 and 04/01/17. Dimas CA 91773. This business is conducted Manente, owner. Registrant(s) declared that all individual. The Registrant(s) commenced to or names listed herein on: n/a. Signed: Mandi Fictitious Business Name Statement: by: an individual. The Registrant(s) commenced information in the statement is true and correct. transact business under the fictitious business Duleen, owner. Registrant(s) declared that all 2017054808. The following person(s) is/are Fictitious Business Name Statement: to transact business under the fictitious This statement is filed with the County Clerk of name or names listed herein on: n/a. Signed: information in the statement is true and correct. doing business as: Du Architects, 812 Lincoln 2017055938. The following person(s) is/are business name or names listed herein on: Los Angeles County on: 03/08/2017. Published: Carlos A. Guerrero, owner. Registrant(s) This statement is filed with the County Clerk of Blvd., Venice CA 90291. Robert Thibodeau doing business as: Essential Supply Depot; 02/2017. Signed: Antoinette Haddad, owner. 03/11/17, 03/18/17, 03/25/17 and 04/01/17. declared that all information in the statement Los Angeles County on: 03/03/2017. NOTICE - Architects, PC, 812 Lincoln Blvd., Venice Project Builds, 2235 Meadowvale Ave., Los Registrant(s) declared that all information in the is true and correct. This statement is filed with This fictitious name statement expires five years CA 90291. This business is conducted by: a Angeles CA 90031. James Phouangphanith, statement is true and correct. This statement Order to Show Cause for Change of corporation. The Registrant(s) commenced the County Clerk of Los Angeles County on: from the date it was filed on, in the office of the 2235 Meadowvale Ave., Los Angeles CA 90031. is filed with the County Clerk of Los Angeles Name 03/02/2017. NOTICE - This fictitious name County Clerk. A new Fictitious Business Name to transact business under the fictitious This business is conducted by: an individual. County on: 03/06/2017. NOTICE - This fictitious statement expires five years from the date it was Statement must be filed prior to that date. The business name or names listed herein on: The Registrant(s) commenced to transact name statement expires five years from the date filed on, in the office of the County Clerk. A new filing of this statement does not of itself authorize 01/2017. Signed: Robert Thibodeau, President. business under the fictitious business name it was filed on, in the office of the County Clerk. SUPERIOR COURT OF CALIFORNIA, Fictitious Business Name Statement must be the use in this state of a fictitious business name Registrant(s) declared that all information in the or names listed herein on: n/a. Signed: James A new Fictitious Business Name Statement COUNTY OF LOS ANGELES filed prior to that date. The filing of this statement in violation of the rights of another under federal, statement is true and correct. This statement Phouangphanith, owner. Registrant(s) declared must be filed prior to that date. The filing of 1725 Main Street does not of itself authorize the use in this state state or common law (see Section 14411, is filed with the County Clerk of Los Angeles that all information in the statement is true and this statement does not of itself authorize the Santa Monica CA 90401. of a fictitious business name in violation of the et seq., B&P Code.) Published: 03/11/17, County on: 03/03/2017. NOTICE - This fictitious correct. This statement is filed with the County use in this state of a fictitious business name in rights of another under federal, state or common 03/18/17, 03/25/17 and 04/01/17. name statement expires five years from the date Clerk of Los Angeles County on: 03/06/2017. violation of the rights of another under federal, In the Matter of the Petition of Anna Mireya law (see Section 14411, et seq., B&P Code.) it was filed on, in the office of the County Clerk. NOTICE - This fictitious name statement state or common law (see Section 14411, Allen, an adult over the age of 18 years. Published: 03/11/17, 03/18/17, 03/25/17 and Fictitious Business Name Statement: A new Fictitious Business Name Statement expires five years from the date it was filed on, et seq., B&P Code.) Published: 03/11/17, must be filed prior to that date. The filing of 04/01/17. 2017054133. The following person(s) is/ in the office of the County Clerk. A new Fictitious 03/18/17, 03/25/17 and 04/01/17. Date: 5/5/2017. Time: 8:30am, in Dept. K are doing business as: 1710 Group, 1029 S. this statement does not of itself authorize the Business Name Statement must be filed prior It appearing that the following person Fictitious Business Name Statement: Kenmore Ave., Los Angeles CA 90006/PO use in this state of a fictitious business name in to that date. The filing of this statement does Fictitious Business Name Statement: 2017053600. The following person(s) is/are Box 741516, Los Angeles CA 90004. Enrique violation of the rights of another under federal, not of itself authorize the use in this state of a 2017056719. The following person(s) is/are whose name is to be changed is over 18 doing business as: BET Construction; Smart Santoyo, 1029 S. Kenmore Ave., Los Angeles state or common law (see Section 14411, fictitious business name in violation of the rights doing business as: A. Avenues & Co., 9903 years of age: Anna Mireya Allen. And a Homes Solutions, 7811 S. Normandie, Los CA 90006. This business is conducted by: an et seq., B&P Code.) Published: 03/11/17, of another under federal, state or common Santa Monica Blvd #546, Beverly Hills CA petition for change of names having been Angeles CA 90044. Builder’s Elite Team, Inc., individual. The Registrant(s) commenced to 03/18/17, 03/25/17 and 04/01/17. law (see Section 14411, et seq., B&P Code.) 90212/20404 Gordon Pl, Lakewood CA 90715. duly filed with the clerk of this Court, and 7811 S. Normandie, Los Angeles CA 90044. transact business under the fictitious business Published: 03/11/17, 03/18/17, 03/25/17 and Leandro N. Avendano, 9903 Santa Monica it appearing from said petition that said This business is conducted by: a corporation. name or names listed herein on: 03/2017. Statement of Abandonment of Use of Fictitious 04/01/17. Blvd #546, Beverly Hills CA 90212, Nimfa R. petitioner(s) desire to have their name The Registrant(s) commenced to transact Signed: Enrique Santoyo, owner. Registrant(s) Business Name: 2017055028. Current file: Avendano, 20404 Gordon Pl, Lakewood CA Page 8 The british Weekly, Sat. April 1, 2017 Health & Fitness Three ingredients to avoid: and one myth busted Health & Fitness Trans fat is considered by with Ricky Parcell many doctors to be the worst type of fat you can Here at The Body eat. Unlike other dietary Camp in Ibiza, our fats, trans fat — also called luxury retreat in the trans-fatty acids — both Mediterranean, there are raises your LDL (“bad”) three ingredients you cholesterol and lowers will NEVER find….and your HDL (“good”) that’s a promise. cholesterol. A diet laden Trans fats. High with trans fat increases fructose corn syrup. your risk of heart disease, Highly processed starches the leading killer of and flours. men and women. And Why? Because they although you can avoid it THE GOOD AND THE BAD: coconut oil, (left) if enjoyed in moderation, can be an important part of a are unnatural and very in California, you can still balanced diet. Not so high fructose corn syrup (right), which many point to as a prime cause of the obesity unhealthy. find it elsewhere in potato epidemic in the United States Let’s start with trans chips, tortillas and all sorts fats. Now illegal in of other snacks that are so natural and definitely goods, ultra-processed the more processed a and fatty fish and fish oils. California (thanks to tempting. not healthy. Chances are foods, juices and sodas, food it is LESS healthy it Moving on to complex Arnie) they are implicated Then there’s high all of us have consumed among an array of other is. Sadly these are usually carbs – also to be enjoyed in all sorts of health issues. fructose corn syrup. I high fructose corn syrup commonly consumed cheap foods consumed in moderation, consider They extend the shelf life hardly know where at some point in our lives, food and drink. by the lower end of brown rice, quinoa, of foods - and that’s not to start on this one. whether knowingly or This is a real killer the economic scale and buckwheat, sweet good for the body. Some Manufactured mostly unknowingly. It’s hard to in the USA and can be contain barely any fiber, potatoes, pumpkins, examples are margarines from genetically modified escape this questionable found in so many foods vitamins or minerals. parsnips and carrots. and other ‘foods’ that last corn, high fructose corn form of sugar that’s it is scary. Especially Think Twinkies, hostess There are no puritans at for months in the fridge. syrup is definitely not found in cereals, baked soda, which kids guzzle cakes, pastries and white our camp…we strongly like water, causing all bread. believe that all food The British Weekly Crossword by Myles Mellor. #270 sorts of problems later in But while was on the and drink – including life including diabetes, subject of what to avoid, alcohol – can be enjoyed obesity and liver disease. let’s bust a few myths in moderation. The key is And even if you cut out about fats and carbs…. to focus on the good stuff the soda, you should be they are not necessarily and NEVER overload the aware that HFCS is also bad!. Good fats, to be body with larger amounts in countless sweets, cakes enjoyed in moderation, than necessary! and pastries. include coconut oil, olive Stay healthy, my friends! As for highly processed oil, almonds, cashews, Rick Parcell starches and flours, it’s a mixed nuts (unsalted), nut Master Coach good rule of thumb that butters, avocados, walnuts Thebodycamp.com The British Weekly Sudoku by Myles Mellor & Susan Flanagan #270 The british Weekly, Sat. April 1, 2017 Page 9 Brits In LA Meet A Member: Natalie Frost Meet Natalie Frost from be very impulsive like LA within 24 hours of London who moved to that...the weather helps landing. I did have the LA from New York just too! I moved here from concern that it might over a year ago to pursue New York and those be too relaxing a place acting. winters were really to live; it seemed at first starting to take their that it might be easy to Was there a particular toll; they can be brutal! get distracted from the reason you chose LA? reason that brought me I think it was a What do you miss here in the first place. combination of reasons; most from home? But now I feel that there I’ve trained and I’ve lived all over the is this energy in this city worked in the theatre world. Even though I that can really drive for so long, and it will was born in England, I you forward...if you always be my passion. was actually raised in know how to use it! Before the move to Dubai, which is where I’ve been lucky enough LA, I played Clare in my family are based to surround myself the world premiere of now. I have lived in with some incredibly Martin Casella’s ‘The London, New York, and inspiring people who Report’ in New York. travelled all over with are constantly creating Being part of such a theatre productions. and working towards wonderful production, I don’t really have a something great. It’s and telling such a physical place that I a powerful energy to powerful story is the call home; for me home feed from and I count reason I wanted to be has always been where myself very lucky to be an actor in the first my family are, and I do here doing what I love, place. But I got to a miss them a lot. It’s a around others doing “There is a much more relaxed vibe to this town than I’m used to.” - Natalie Frost point in my career great sacrifice to leave the same. where I wanted to your family behind to explore opportunities pursue your dreams. What do you find the is something you just making the move here? from my mum or best in film and TV, and We are all very close biggest difference couldn’t really do in I would say if you are friend Olivia, they there didn’t seem a and see each other is living here versus New York. We both thinking about it, you always know what better place than LA when we can but that London or New York? love that about LA! should probably just do to say. They’ve both to do that. It’s always distance can definitely There is a much more it! Wherever it is you’re always advised me to been a city that has be hard at times. relaxed vibe to this Do you have a hidden leaving from, it will be bold, and surround fascinated me, and town than I’m used to, gem in LA that you always be there if you myself with good kind when I eventually did What was your first especially compared want to share with us? ever want to go back. people. I think that’s visit for the first time, impression of LA and to most recently living I have many gems I would also advise to important, especially it was like a breath of has it changed since? in New York. It’s very but I’m not sure how downsize massively; when moving to a new fresh air. Three months If so why? refreshing but it can many of them are I’ve experienced no city. And be confident later I moved over. I can I fell in love with definitely take some hidden...Bronson Bar greater nightmare than that it will all work out! time to adapt. I’ve on a Monday night is dealing with movers ‘It’ll all come out in the found that although a guilty pleasure. It’s to cart all my pointless wash’ as my mother plans in LA can a perfectly dingy dive belongings from the says... often be vague and bar, with the greatest East Coast. It was changed at the last bartender in the world expensive and stressful. Lastly, how can we minute, this place can and karaoke all night. And I wish someone find out more about also be wonderfully It’s a lot of fun! The had told me just to pack you? Are you working spontaneous! I’ve had Village Idiot on Melrose a suitcase and start on anything at the some experiences here is a must for all the Brits afresh. That’s what I moment? that I don’t believe who miss their fish and would suggest. Oh, and I’m currently in post- would or could happen chips, and full English be open! To everything! production for my web- anywhere else. There breakfasts. Gracias This is a great city of series ‘The Victorians’, is also much more of Madre is my absolute possibility if you’re which I co-wrote, co- an outdoors lifestyle favorite for a good open to it! produced, and starred It’s Time For Tea... available here than margarita fix too! Their in. It’s a six part comedy Traditional Afternoon Tea is now served Mon-Sat in a more urban city happy hour is fantastic Lots of our members mockumentary and 11.30am-4.00pm in our Tea Room like London or New and if it’s a nice day join our group Brits in is set to be released (also available privately for baby showers, York; I live here with their outdoor area is LA seeking out words this year which I’m bridal showers and special occasions). my gorgeous German King’s Head Pies now available in our bakery. lovely. of wisdom - what is very excited about, so Sausage rolls, pastries and delicious cakes, baked daily Shepherd Karla, and the best piece of advice definitely keep an eye being able to take her What would you you’ve been given? out! You can also find Ye Olde King’s Head, 116 Santa Monica Blvd. on hikes, and to dog suggest to others who me on my website, Santa Monica CA 90401 • Tel: 310 451-1402 parks, and to the beach are thinking about I get most of my advice www.natalie-frost.com Page 10 The british Weekly, Sat. April 1, 2017

Brits In LA and lots of cute bed and breakfasts or airbnb locations. Go check it out one weekend, you won’t be sorry. We love to see new faces at the our weekly British Breakfast Club and this week were were able to say hello to tiny Charlotte, Absinthe: it’s time just three months old and I think perhaps the youngest we’ve had at the BBC. He to get naughty! is pictured here with our Some of us Brits love a they can do with their mayor Bernard. She is a little vulgarity from time bodies is truly remarkable smiler and so adorable. to time, especially the and nail biting to say the Remember all ages are northerners amongst us. least: all in all it’s a really welcome. The event So I was wonderfully great night out and we’ve happens every Tuesday at shocked and surprised managed to secure heavily- from 9.30am at Cecconi’s when I went to see discounted tickets for our restaurant at the corner of “Absinthe” at LA LIVE. The readers at just $35 - see the Robertson and Melrose in production is a variation ad on the page for details. West Hollywood. on the Vegas show, some Absinthe it’s only here for We try to keep plenty elements remain but with a ten-week engagement, so of screenings, concerts a few new acts thrown in. don’t walk, run...(or skate!) and other activities on the Playing in the roof of a car I was up in Sonoma roster for our members, park in downtown LA. this last weekend to do a bit but some of the best deals politically incorrect show of a wedding scout, and are available only to will have you wowed, think we’ve found the key members. If you are rolling with laughter and perfect place. The town interested in joining email gasping and what comes is an easy one hour and us: [email protected]. next. Absinthe is to Cirque 15 minute plane ride up Local Brits waiting for du Soleil, as Toscars is to the coast and extremely the reopening of one of the Oscars. A nonsensical picturesque, boasting fresh LA’s most iconic pubs will fun parody, that’s a little bit air, rolling hills, wineries have to wait a bit longer. rude, (okay, a lot rude!) The and one of the best culinary The Cat & Fiddle, which site of the old Mud Hen’s doors do open, we are want to check it out…. setting is a cross between a experiences I’ve ever had shuttered its doors back Tavern. But a little birdie certainly looking forward don’t blink! circus and nightclub, with at a farm/hotel/restaurant in December 2014 after told us that permit issues to checking it out. Have a great week all cocktail servers plying called SingleThread. My almost 30 years on Sunset are delaying the opening And finally a little selfish and I hope to see you at one you with drink while taste buds are still tingling Boulevard, has found for a few more weeks…… plug, I have a little role on of our events. the MC gets rowdy with at the thought of all the a new home on nearby patience is a virtue, so the show NCIS this coming Cheers! the audience. One of my great food. Anyway there Highland Avenue at the I’m told, and when the Tuesday on CBS. If you Craig Young favourite routines was the are three daily flights to roller skating pair. What Santa Rosa from LAX

START ‘EM YOUNG: Our Mayor of Breakfast, Bernard Skibben, with three month-old Charlotte at Cecconi’s in West Hollywood on Tuesday The british Weekly, Sat. April 1, 2017 Page 11 Becks shocks fans with scars and rotting teeth... David Beckham has shocked his army of Sam Smith’s music loyal fans earlier this week after posting a picture of his face comeback revealed! showing deep jagged facial scars from his Oscar winning Brit Sam temple to his cheek Smith may have all but and a set of rotting vanished into obscurity teeth. over the past few years Oo-er! but he is just months Showing off his new away from an epic return teeth in the pic, the after his management- 41-year-old heartthrob, imposed hiatus. famous for his good The 24-year-old looks, snarled away singing sensation, from the camera, who has been on a clearly impressed with very long break since the lairy look. winning an Oscar for the He captioned Best Original Song for the James Bond theme the shot: “Rough tune The Writing’s On day at the office @ The Wall, will release kingarthurmovie @ his long-awaited guyritchie,” the father of four wrote of the second album armed “His album is due out “It’s just going to snap, revealing massive with some new songs at the end of September be working out which makeup scarring on the that are sure to break and he can’t wait. songs make the final cut side of his face, as well our hearts all over “The initial plan was now.” again this September for him to take just a But that’s not all; the as a yellowing smile. Arthur stars Sons of “I am very aware that before embarking on a year out as his album vocal powerhouse is According to reports, Anarchy alum Charlie many sportsmen and mammoth world tour sales were still great apparently hitting the the star will play a Hunnam in the title other celebrities have next spring. overseas but then his road. disgruntled knight role with Eric Bana, turned their hand to Oo-er! management asked him “The tour is penciled who is unable to pull Jude Law and Djimon acting and failed,” he But The Lonely to take another year off. in to kick off at the start Excalibur from the Hounsou co-starring. told the Times. Hour star’s absence “He wasn’t keen on of February 2018 and stone in King Arthur: Beckham is known Details surrounding wasn’t due to his own the idea but understood will take him all over Legend of the Sword, the to harbor some Beckham’s cameo are accord, but instead a why.” the world,” the insider latest retelling of the thespian ambitions and still unknown, but marketing ploy by his Talking about the explained. Camelot legend from previously appeared in IMBD lists his role as management. new record, they “Sam has found it Lock Stock And Two 2015’s “The Man from “Blackleg Leader”. “Sam is desperate added: “He’s been really tough being away Smoking Barrels director U.N.C.L.E.” Which is a bit of to get back out there working really hard and from music and just Guy Ritchie. But the star has a comedown from again,” a close source has more than enough wants to be on stage Set to be released admitted he’s expecting GoldenBalls – if you ask said. tracks ready to go. again.” on May 22, King criticism over the role. me! Page 12 The british Weekly, Sat. April 1, 2017 Stargazing with Annie Shaw

ARIES: If life at work is not all it could be, please look on the positive side of things. As we move into mid-month the planets will open new doors. With a lot of planets of action in your sign life is looking busy now. Happy Birthday TAURUS: Your emotions are probably in a mess in regards to some area of life. It is more than likely a past situation that has brought things up and this should be resolved as Mercury goes backwards in your sign, bringing the opportunity to deal with any unfinished business. A Very GEMINI: Your boss planet Mercury is going backwards in Taurus. You would be wise to not use up all your energy before the middle of next week as then life gets hectic. Lately it all work and no play so leave time to relax. CANCER: You may be letting go of what you consider the past. It may be for you; not for others so be cool if asked to explain something. Psychic It won’t go away this by ignoring it all. You are however in a better place than last month. LEO: You may be somewhat confused recently at the behavior towards you from someone else you consider close. Before you think it is Tea.... personal you would be wise to check in with them and ask what the problem is. It is more than likely nothing to do with you. In the Tea Room VIRGO: This past week or so has not been as easy going as you would like or need. This is because your boss Mercury is currently going backwards. Starting with what you know how to handle next week starts out better. at Ye Olde LIBRA: Your boss Venus is going backwards in Aries currently. This can bring up subconscious thoughts from the past, possibly in Kings Head with dreams. This could be good as it is for clearing up anything that is not working. This is spring cleaning time for you. SCORPIO: With Mars and Venus in Aries you will be feeling a little frazzled. Before this gets too much to handle take some time to relax famed with good friends. You are in the midst of being prepared for much better days now. You will soon look back on this time and wonder why you worried. stargazer and SAGITTARIUS: Your boss planet Jupiter going backwards in Libra can cause you to feel not quite in balance in some area. This is only psychic a temporary feeling. You could be offered some new work or some other opportunity mid month. CAPRICORN: The sun in Aries currently will assist you to get the job done. This week is a hectic one overall so leave any new plans until Annie Shaw. May. The planets will be able to assist you move forward quickly then. You will have a busy social week or too also. For bookings AQUARIUS: You are probably feeling like a break away for life and routine now. Take that time, just be sure to go somewhere other than your familiar haunts. If you can take a few days even better. Late month will be busier than for some time for you. call: (310) PISCES: With Venus going backwards in your sign now its time to learn to live more in the moment. Work will progress and seeds will bear fruit. A situation much on your mind is not as bad as you think. 392-1681 Murder in a Cornish Alehouse: hot stuff Exclusive interview: author Kathy Lynn Emerson discusses her new mystery novel and how pirates came to be in the Mistress Jaffrey Mystery series “Murder in a Cornish smuggling, piracy and when there are so many Killer Historical Mysteries: Alehouse was originally possibly treason. Their well-researched secondary The Art and Adventure of planned as the fourth investigations lead them to sources available,” says Sleuthing through the Past. Mistress Jaffrey Mystery,” other deaths, a conspiracy Emerson who maintains Emerson is working says author Kathy Lynn that may involve pirates, a series of over 2,000 mini- on the fourth Mistress Emerson. and the involvement of biographies of Tudor Jaffrey novel, Murder in “In early 2015, when papist families living in women online under Colchester Gaol. As Kaitlyn I sent my publisher a the surrounding area of the title, A Who’s Who Dunnett, she’s writing proposal for the third Cornwall. Rosamond’s of Tudor Women. “These Crime and Punctuation, book in the series, I ability to speak Cornish is real women often inspire the first book in a new added a sentence to the a big help in questioning characters in my novels.” series to be published Book Corner with end, something along the tight-knit locals, who Emerson consulted by Kensington Books in Gabrielle Pantera the lines of, ‘In her fourth are reluctant to assist in the an expert on sixteenth- 2018. The next book in her born in Liberty, New York. adventure, Rosamond investigation. century sailing ships and Liss MacCrimmon series, For more on Emerson’s Jaffrey will go to Cornwall Emerson says her piracy. “What makes X Marks the Scot, will online presence, visit www. and there will probably be original inspiration for him an expert?,” says release in December from KathyLynnEmerson.com, pirates.’ When the offer mother and to ensure her the book was a visit to Emerson. “He spent a year Kensington. She is under www.KaitlynDunnett. came through from Severn half-brother Benet gets his Cornwall back in 2001. aboard a replica of The contract for two more. com or www. House, it specified that inheritance. “Aside from visiting Golden Hinde.” (which Different Times, Different KateEmersonHistoricals. they wanted the Cornwall On arrival she locations in person, I is of course, the ship in Crimes, a collection of her com. Her Facebook book first. At that point, all discovers Sir Walter read everything I could which Sir Francis Drake short stories written as account is under the I had was ‘Cornwall’ and didn’t just die. He was find that related to Tudor circumnavigated. Kathy Lynn Emerson, is pseudonym Kaitlyn ‘pirates’ but it didn’t take murdered. And because Cornwall, Elizabethan Murder in a Cornish coming out in the spring Dunnett. long for a plot to evolve Sir Walter worked for alehouses, the system of Alehouse is Emerson’s 55th from Wildside Press. from those two very Sir Francis Walsingham, wardship in England, published book. Emerson At the end of April Murder in a Cornish Alehouse: evocative words.” often dubbed Queen sixteenth century pirates has written fiction and Emerson will be at Malice An Elizabethan Spy Thriller (A In Murder in a Cornish Elizabeth I’s ‘spymaster’ and smugglers, and a nonfiction under several Domestic in Bethesda, Mistress Jaffrey Mystery book Alehouse, it’s June 1584. Rosamond quickly real plot against England different names. As Kate Maryland, in June at the 3) by Kathy Lynn Emerson. Mistress Rosamond decides there is more to that involved pirates, Emerson she wrote six Historical Novel Society Hardcover: 240 pages, Jaffrey travels to Cornwall his death than meets the Lundy Island, Ireland, non-mystery historical U.S. Conference in Publisher: Severn House where her stepfather Sir eye. Rosamond has to and spymaster Sir Francis novels set in the sixteenth Portland, Oregon. Publishers; First World Walter Pendennis has work with Walsingham’s Walsingham’s stepson.” century. In 2008 Emerson Emerson lives in Publication edition (April 1, died suddenly. She hopes agent to find the killer, “There was no need to won the Agatha Award for the rural mountains of 2017). Language: English. to mend the rift with her even if she uncovers view original documents nonfiction forHow to Write western Maine. She was ISBN: 9780727886767 $28.99 The british Weekly, Sat. April 1, 2017 Page 13

Legal Notices changed from Anna Mireya Allen to Anna Avenue, Suite 1027, Walnut CA 91789. This business declared that all information in the statement is true and Torres, 5911 ½ S. Broadway, Los Angeles CA 90003. Pak, General Partner. Registrant(s) declared that all not of itself authorize the use in this state of a fictitious Maria Allen. is conducted by: a corporation. The Registrant(s) correct. This statement is filed with the County Clerk This business is conducted by: a married couple. The information in the statement is true and correct. This business name in violation of the rights of another commenced to transact business under the fictitious of Los Angeles County on: 03/01/2017. Published: Registrant(s) commenced to transact business under statement is filed with the County Clerk of Los Angeles under federal, state or common law (see Section IT IS HEREBY ORDERED that all business name or names listed herein on: 08/2011. 03/18/17, 03/25/17, 04/01/17 and 04/08/17. the fictitious business name or names listed herein County on: 03/07/2017. NOTICE - This fictitious name 14411, et seq., B&P Code.) Published: 03/18/17, Signed: Chie Christine Hayashi, CEO. Registrant(s) on: 08/2016. Signed: Ricardo Torres Reyes, husband/ statement expires five years from the date it was filed 03/25/17, 04/01/17 and 04/08/17. persons interested in the above entitled declared that all information in the statement is true and Fictitious Business Name Statement: 2017051769. (co-owner). Registrant(s) declared that all information on, in the office of the County Clerk. A new Fictitious matter of change of names appear before correct. This statement is filed with the County Clerk The following person(s) is/are doing business as: Hope in the statement is true and correct. This statement is Business Name Statement must be filed prior to that Fictitious Business Name Statement: 2017059464. the above entitled court to show cause of Los Angeles County on: 02/24/2017. NOTICE - This For Harmony, 8391 Beverly Boulevard, Unit 323, West filed with the County Clerk of Los Angeles County on: date. The filing of this statement does not of itself The following person(s) is/are doing business as: Little why the petition for change of name(s) fictitious name statement expires five years from the Hollywood CA 90048. Kathryn Toyama, 8391 Beverly 03/07/2017. NOTICE - This fictitious name statement authorize the use in this state of a fictitious business Inn Motel, 10604 Santa Monica Blvd., Los Angeles CA should not be granted. date it was filed on, in the office of the County Clerk. Boulevard, Unit 323, West Hollywood CA 90048. expires five years from the date it was filed on, in the name in violation of the rights of another under federal, 90025. Hamid Mehdian, 10301 Santa Monica Blvd., Any person objecting to the name A new Fictitious Business Name Statement must be This business is conducted by: an individual. The office of the County Clerk. A new Fictitious Business state or common law (see Section 14411, et seq., B&P Los Angeles CA 90025; Kamran Mehdian, 1701 Chevy changes described must file a written filed prior to that date. The filing of this statement does Registrant(s) commenced to transact business under Name Statement must be filed prior to that date. The Code.) Published: 03/18/17, 03/25/17, 04/01/17 and Chase Dr., Beverly Hills CA 90210. This business is the fictitious business name or names listed herein filing of this statement does not of itself authorize the 04/08/17. conducted by: a general partnership. The Registrant(s) petition that includes the reasons for the not of itself authorize the use in this state of a fictitious business name in violation of the rights of another on: n/a. Signed: Kathryn Toyama, owner. Registrant(s) use in this state of a fictitious business name in violation commenced to transact business under the fictitious objection at least two court days before under federal, state or common law (see Section declared that all information in the statement is true and of the rights of another under federal, state or common Fictitious Business Name Statement: 2017057667. The business name or names listed herein on: n/a. Signed: the matter is scheduled to be heard and 14411, et seq., B&P Code.) Published: 03/18/17, correct. This statement is filed with the County Clerk law (see Section 14411, et seq., B&P Code.) Published: following person(s) is/are doing business as: Slam Tax Hamid Mehdian, partner. Registrant(s) declared that all must appear at the hearing to show cause 03/25/17, 04/01/17 and 04/08/17. of Los Angeles County on: 03/01/2017. NOTICE - This 03/18/17, 03/25/17, 04/01/17 and 04/08/17. And Financial Services, 217 E. Beverly Blvd., Suite C, information in the statement is true and correct. This why the petition should not be granted. fictitious name statement expires five years from the Montebello CA 90640. Leticia Amaro, 14319 Mulberry statement is filed with the County Clerk of Los Angeles If no written objection is timely filed, the Fictitious Business Name Statement: 2017048408. The date it was filed on, in the office of the County Clerk. Fictitious Business Name Statement: 2017056589. Dr., Whittier CA 90604; Isabel Cristina Garibay, 11046 County on: 03/08/2017. NOTICE - This fictitious name court may grant the petition without a following person(s) is/are doing business as: RE/MAX A new Fictitious Business Name Statement must be The following person(s) is/are doing business as: Farndon St., El Monte CA 91733. statement expires five years from the date it was filed filed prior to that date. The filing of this statement does Finespun Marketing & Communications, 1205 S. This business is conducted by: a general partnership. on, in the office of the County Clerk. A new Fictitious hearing. Fortune, 331 N. Atlantic Blvd. Suite 202, Monterey Park CA 91754/735 W. Duarte Rd., Ste. 403, Arcadia CA not of itself authorize the use in this state of a fictitious Ogden Drive, Los Angeles CA 90019. Rachel Dowd, The Registrant(s) commenced to transact business Business Name Statement must be filed prior to that 91007. 3H Fortunes Group Inc., 331 N. Atlantic Blvd. business name in violation of the rights of another 1205 S. Ogden Drive, Los Angeles CA 90019. under the fictitious business name or names listed date. The filing of this statement does not of itself IT IS FURTHER ORDERED that a Suite 202, Monterey Park CA 91754. This business under federal, state or common law (see Section This business is conducted by: an individual. The herein on: n/a. Signed: Leticia Amaro, Partner. authorize the use in this state of a fictitious business copy of this order be published in the is conducted by: a corporation. The Registrant(s) 14411, et seq., B&P Code.) Published: 03/18/17, Registrant(s) commenced to transact business Registrant(s) declared that all information in the name in violation of the rights of another under federal, British Weekly, a newspaper of general commenced to transact business under the fictitious 03/25/17, 04/01/17 and 04/08/17. under the fictitious business name or names listed statement is true and correct. This statement is filed state or common law (see Section 14411, et seq., B&P circulation for the County of Los Angeles, business name or names listed herein on: n/a. Signed: herein on: 02/2017. Signed: Rachel Dowd, President. with the County Clerk of Los Angeles County on: Code.) Published: 03/18/17, 03/25/17, 04/01/17 and for four successive weeks prior to the Hienhoa H. Nguyen, CEO. Registrant(s) declared that Fictitious Business Name Statement: 2017052841. Registrant(s) declared that all information in the 03/08/2017. NOTICE - This fictitious name statement 04/08/17. The following person(s) is/are doing business as: statement is true and correct. This statement is filed expires five years from the date it was filed on, in the date set for hearing of said petition. all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles SSD Software Solutions, Shadowbox, 553 Daroca with the County Clerk of Los Angeles County on: office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017059672. County on: 02/27/2017. NOTICE - This fictitious name Ave., San Gabriel CA 91775. Relier Technologies, 03/07/2017. NOTICE - This fictitious name statement Name Statement must be filed prior to that date. The The following person(s) is/are doing business Dated: Mar. 06, 2017 statement expires five years from the date it was filed LLC, 553 Daroca Ave., San Gabriel CA 91775. This expires five years from the date it was filed on, in the filing of this statement does not of itself authorize the as: CoCre8tive Media, 5932 Riverton Ave., North Gerald Rosenberg on, in the office of the County Clerk. A new Fictitious business is conducted by: a limited liability company. office of the County Clerk. A new Fictitious Business use in this state of a fictitious business name in violation Hollywood CA 91601. Darryl Yates, 5932 Riverton Ave., Judge of the Superior Court Business Name Statement must be filed prior to that The Registrant(s) commenced to transact business Name Statement must be filed prior to that date. The of the rights of another under federal, state or common North Hollywood CA 91601. This business is conducted SS027040 date. The filing of this statement does not of itself under the fictitious business name or names listed filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: by: an individual. The Registrant(s) commenced to Published: 03/18/17, 03/25/17, 04/01/17 authorize the use in this state of a fictitious business herein on: 03/2017. Signed: Jack Samatov, President. use in this state of a fictitious business name in violation 03/18/17, 03/25/17, 04/01/17 and 04/08/17. transact business under the fictitious business name Registrant(s) declared that all information in the of the rights of another under federal, state or common or names listed herein on: 12/01/2016. Signed: Darryl and 04/08/17. name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P statement is true and correct. This statement is filed law (see Section 14411, et seq., B&P Code.) Published: Fictitious Business Name Statement: 2017058693. Yates, owner. Registrant(s) declared that all information Code.) Published: 03/18/17, 03/25/17, 04/01/17 and with the County Clerk of Los Angeles County on: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. The following person(s) is/are doing business as: in the statement is true and correct. This statement is Order to Show Cause for Change 04/08/17. 03/02/2017. NOTICE - This fictitious name statement Coins and Fancy Serial Bank Notes; Exceptional filed with the County Clerk of Los Angeles County on: of Name expires five years from the date it was filed on, in the Fictitious Business Name Statement: 2017056630. Halves, 7137 Rosemead Blvd., Apt. 2, San Gabriel CA 03/09/2017. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2017048761. office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: P31 91775. Ernesto A. Lizano Rodriguez, 7137 Rosemead expires five years from the date it was filed on, in the The following person(s) is/are doing business as: Spark Name Statement must be filed prior to that date. The Properties, 333 Washington Blvd. Ste. #329, Marina del Blvd., Apt. 2, San Gabriel CA 91775. This business office of the County Clerk. A new Fictitious Business SUPERIOR COURT OF Charger, 8549 Wilshire Blvd., Beverly Hills CA 90211. filing of this statement does not of itself authorize the Rey CA 90292. P31 Management LLC, 333 Washinton is conducted by: an individual. The Registrant(s) Name Statement must be filed prior to that date. The CALIFORNIA, The Holding Group LLC, 8549 Wilshire Blvd., Beverly use in this state of a fictitious business name in violation Blvd. Ste. #329, Marina del Rey CA 90292. This commenced to transact business under the fictitious filing of this statement does not of itself authorize the of the rights of another under federal, state or common business is conducted by: a limited liability company. business name or names listed herein on: n/a. Signed: use in this state of a fictitious business name in violation COUNTY OF LOS ANGELES Hills CA 90211. This business is conducted by: a limited liability company. The Registrant(s) commenced law (see Section 14411, et seq., B&P Code.) Published: The Registrant(s) commenced to transact business Ernesto A. Lizano Rodriguez, owner. Registrant(s) of the rights of another under federal, state or common 400 Civic Center Plaza to transact business under the fictitious business 03/18/17, 03/25/17, 04/01/17 and 04/08/17. under the fictitious business name or names listed declared that all information in the statement is true and law (see Section 14411, et seq., B&P Code.) Published: Pomona California 91766. name or names listed herein on: n/a. Signed: Daniel herein on: 03/2017. Signed: H. Anthony Ray, Managing correct. This statement is filed with the County Clerk 03/18/17, 03/25/17, 04/01/17 and 04/08/17. Aryanpanah, President. Registrant(s) declared that all Fictitious Business Name Statement: 2017054337. Member. Registrant(s) declared that all information in of Los Angeles County on: 03/08/2017. NOTICE - This In the Matter of the Petition of Casey M. Shaw and information in the statement is true and correct. This The following person(s) is/are doing business as: the statement is true and correct. This statement is fictitious name statement expires five years from the Fictitious Business Name Statement: 2017061006. Margarita Garcia, adults over the age of 18 years, on statement is filed with the County Clerk of Los Angeles Plushland, 4300 Union Pacific Ave., Los Angeles CA filed with the County Clerk of Los Angeles County on: date it was filed on, in the office of the County Clerk. The following person(s) is/are doing business as: Blue behalf of Caleb Garcia, a minor under the age of 18 County on: 02/27/2017. NOTICE - This fictitious name 90023. Anthony P. Weber, 4300 Union Pacific Ave., Los 03/07/2017. NOTICE - This fictitious name statement A new Fictitious Business Name Statement must be Flamingo Realty; Blue Flamingo RE, Blue Flamingo, years. statement expires five years from the date it was filed Angeles CA 90023. This business is conducted by: an expires five years from the date it was filed on, in the filed prior to that date. The filing of this statement does 4061 Laurel Canyon Blvd., Studio City CA 91604. on, in the office of the County Clerk. A new Fictitious individual. The Registrant(s) commenced to transact office of the County Clerk. A new Fictitious Business not of itself authorize the use in this state of a fictitious Nesim Hason, 14144 Dickens St., #202, Sherman The Court Orders that all persons interested in this Business Name Statement must be filed prior to that business under the fictitious business name or names Name Statement must be filed prior to that date. The business name in violation of the rights of another Oaks CA 91423. This business is conducted by: an matter appear before this court at the hearing indicated date. The filing of this statement does not of itself listed herein on: 02/2017. Signed: Anthony P. Weber, filing of this statement does not of itself authorize the under federal, state or common law (see Section individual. The Registrant(s) commenced to transact below to show cause, if any, why the petition for change authorize the use in this state of a fictitious business owner. Registrant(s) declared that all information in use in this state of a fictitious business name in violation 14411, et seq., B&P Code.) Published: 03/18/17, business under the fictitious business name or names 03/25/17, 04/01/17 and 04/08/17. listed herein on: 2/28/2017. Signed: Nesim Hason, of name should not be granted. Any person objecting to name in violation of the rights of another under federal, the statement is true and correct. This statement is of the rights of another under federal, state or common filed with the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) Published: owner. Registrant(s) declared that all information in the name changes described above must file a written state or common law (see Section 14411, et seq., B&P 03/03/2017. NOTICE - This fictitious name statement 03/18/17, 03/25/17, 04/01/17 and 04/08/17. Fictitious Business Name Statement: 2017058916. the statement is true and correct. This statement is objection that includes the reasons for the objection at Code.) Published: 03/18/17, 03/25/17, 04/01/17 and expires five years from the date it was filed on, in the The following person(s) is/are doing business as: filed with the County Clerk of Los Angeles County on: least two days before the matter is scheduled to be 04/08/17. office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017056632. Dugongo, 17253 Orozco St., Granada Hills CA 91344. 03/09/2017. NOTICE - This fictitious name statement heard and must appear at the hearing to show cause Name Statement must be filed prior to that date. The The following person(s) is/are doing business as: P31 Evangelina Gonzalez, 17253 Orozco St., Granada expires five years from the date it was filed on, in the why the petition should not be granted. If no written Fictitious Business Name Statement: 2017049241. The following person(s) is/are doing business as: filing of this statement does not of itself authorize the Renovations, P31 Construction, 333 Washington Blvd. Hills CA 91344. This business is conducted by: an office of the County Clerk. A new Fictitious Business objection is timely filed, the court may grant the petition use in this state of a fictitious business name in violation Ste. #329, Marina del Rey CA 90292. P31 Management individual. The Registrant(s) commenced to transact Name Statement must be filed prior to that date. The without a hearing. Firefly Recruiting, 9741 Reseda Blvd., #40, Northridge CA 91324/1080 Tanland Drive #101, Palo Alto of the rights of another under federal, state or common LLC, 333 Washington Blvd. Ste. #329, Marina del Rey business under the fictitious business name or names filing of this statement does not of itself authorize the law (see Section 14411, et seq., B&P Code.) Published: CA 90292. This business is conducted by: a limited listed herein on: n/a. Signed: Evangelina Gonzalez, use in this state of a fictitious business name in violation Date: 04/14/2017. Time: 8.30am. Dept. O, 5th Floor CA 94303. Alex Rayfiel, 9741 Reseda Blvd., #40, Northridge CA 91324. This business is conducted 03/18/17, 03/25/17, 04/01/17 and 04/08/17. liability company. The Registrant(s) commenced to owner. Registrant(s) declared that all information in of the rights of another under federal, state or common transact business under the fictitious business name or the statement is true and correct. This statement is law (see Section 14411, et seq., B&P Code.) Published: It appearing that the following person(s) whose name by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or Fictitious Business Name Statement: 2017055408. names listed herein on: 03/2017. Signed: H. Anthony filed with the County Clerk of Los Angeles County on: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. is to be changed is a minor under 18 years of age: The following person(s) is/are doing business as: Ray, Managing Member. Registrant(s) declared that all 03/08/2017. NOTICE - This fictitious name statement Caleb Garcia. And a petition for change of names names listed herein on: 01/2017. Signed: Alex Rayfiel, CEO. Registrant(s) declared that all information in SST Tech Maintenance, 8022 Via Pompeii, Burbank information in the statement is true and correct. This expires five years from the date it was filed on, in the Fictitious Business Name Statement: 2017061008. having been duly filed with the clerk of this Court, and CA 91504. Serezha Tonoyan, 8022 Via Pompeii, statement is filed with the County Clerk of Los Angeles office of the County Clerk. A new Fictitious Business The following person(s) is/are doing business as: it appearing from said petition that said petitioners the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: Burbank CA 91504. This business is conducted by: an County on: 03/07/2017. NOTICE - This fictitious name Name Statement must be filed prior to that date. The Sober Dashboard; Nulife Recovery Centers, 4232 Las desire to have the name changed from Caleb Garcia individual. The Registrant(s) commenced to transact statement expires five years from the date it was filed filing of this statement does not of itself authorize the Virgenes Road Suite B, Calabasas CA 91302. The to Caleb Garcia Shaw. 02/28/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the business under the fictitious business name or names on, in the office of the County Clerk. A new Fictitious use in this state of a fictitious business name in violation Harp LLC, 4232 Las Virgenes Road Suite B, Calabasas office of the County Clerk. A new Fictitious Business listed herein on: n/a. Signed: Serezha Tonoyan, Business Name Statement must be filed prior to that of the rights of another under federal, state or common CA 91302. This business is conducted by: a limited A copy of this Order to Show Cause shall be published Name Statement must be filed prior to that date. The owner. Registrant(s) declared that all information in date. The filing of this statement does not of itself law (see Section 14411, et seq., B&P Code.) Published: liability company. The Registrant(s) commenced to at least once a week for four successive weeks prior to filing of this statement does not of itself authorize the the statement is true and correct. This statement is authorize the use in this state of a fictitious business 03/18/17, 03/25/17, 04/01/17 and 04/08/17. transact business under the fictitious business name or the date set for hearing on the petition in the following use in this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County on: name in violation of the rights of another under federal, names listed herein on: n/a. Signed: John Davie Meints newspaper of general circulation, printed in this county: of the rights of another under federal, state or common 03/06/2017. NOTICE - This fictitious name statement state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017059092. Jr., Managing Member. Registrant(s) declared that all The British Weekly. law (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, in the Code.) Published: 03/18/17, 03/25/17, 04/01/17 and The following person(s) is/are doing business as: information in the statement is true and correct. This 03/18/17, 03/25/17, 04/01/17 and 04/08/17. office of the County Clerk. A new Fictitious Business 04/08/17. Surge Custom Woodworks, 5333 Balboa Blvd., 141, statement is filed with the County Clerk of Los Angeles Dated: Feb. 21, 2017 Name Statement must be filed prior to that date. The Encino CA 91316. Sergio Gomez, 5333 Balboa Blvd., County on: 03/09/2017. NOTICE - This fictitious name Robert A Dukes, Judge of the Superior Court. Fictitious Business Name Statement: 2017049865. filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2017056818. 141, Encino CA 91316. This business is conducted statement expires five years from the date it was filed Case No. KS020620 The following person(s) is/are doing business as: use in this state of a fictitious business name in violation The following person(s) is/are doing business as: by: an individual. The Registrant(s) commenced to on, in the office of the County Clerk. A new Fictitious Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. Alberto’s Mexican Food, 14212 Imperial Hwy, La of the rights of another under federal, state or common Castle Bridge Investments, 4714 Farmdale Ave., transact business under the fictitious business name Business Name Statement must be filed prior to that Mirada CA 90638. J Martinez Family Restaurant law (see Section 14411, et seq., B&P Code.) Published: North Hollywood CA 91602. Gerardo Prat, 4714 or names listed herein on: n/a. Signed: Sergio Gomez, date. The filing of this statement does not of itself Order to Show Cause for Change of Name Corporation, 14212 Imperial, La Mirada CA 90638. 03/18/17, 03/25/17, 04/01/17 and 04/08/17. Farmdale Ave., North Hollywood CA 91602. Susana owner. Registrant(s) declared that all information in authorize the use in this state of a fictitious business This business is conducted by: a corporation. The Ballesteros Gomez, 4714 Farmdale Ave., North the statement is true and correct. This statement is name in violation of the rights of another under federal, SUPERIOR COURT OF CALIFORNIA, COUNTY OF Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2017055521. Hollywood CA 91602. This business is conducted by: filed with the County Clerk of Los Angeles County on: state or common law (see Section 14411, et seq., B&P LOS ANGELES the fictitious business name or names listed herein The following person(s) is/are doing business as: a married couple. The Registrant(s) commenced to 03/08/2017. NOTICE - This fictitious name statement Code.) Published: 03/18/17, 03/25/17, 04/01/17 and 275 Magnolia Ave., Long Beach CA 90802 on: 02/2017. Signed: Juana Martinez Pachecho, ARAWAZA, 3400 70th Street, Long Beach CA transact business under the fictitious business name expires five years from the date it was filed on, in the 04/08/17. CEO. Registrant(s) declared that all information in 90805/540 E. 14th Street #11, Long Beach CA 90813. or names listed herein on: Signed: Gerardo Prat, office of the County Clerk. A new Fictitious Business In the Matter of the Petition of Jaime Adolfo Hernandez, the statement is true and correct. This statement is ARAWAZA USA LLC, 3400 70th Street, Long Beach owner. Registrant(s) declared that all information in Name Statement must be filed prior to that date. The Fictitious Business Name Statement: 2017061010. an adult over the age of 18 years. filed with the County Clerk of Los Angeles County on: CA 90805. This business is conducted by: a limited the statement is true and correct. This statement is filing of this statement does not of itself authorize the The following person(s) is/are doing business as: Quad 02/28/2017. NOTICE - This fictitious name statement liability company. The Registrant(s) commenced to filed with the County Clerk of Los Angeles County on: use in this state of a fictitious business name in violation Two, 23315 Clifton Place, Valencia CA 91354. Capital Date: 4/14/2017. Time: 8:30am, in Dept. 27 expires five years from the date it was filed on, in the transact business under the fictitious business name 03/07/2017. NOTICE - This fictitious name statement of the rights of another under federal, state or common Arts Productions, Inc., 23315 Clifton Place, Valencia CA office of the County Clerk. A new Fictitious Business or names listed herein on: n/a. Signed: Cesar Herrera, expires five years from the date it was filed on, in the law (see Section 14411, et seq., B&P Code.) Published: 91354. This business is conducted by: a corporation. It appearing that the following person whose name is Name Statement must be filed prior to that date. The President. Registrant(s) declared that all information office of the County Clerk. A new Fictitious Business 03/18/17, 03/25/17, 04/01/17 and 04/08/17. The Registrant(s) commenced to transact business to be changed is over 18 years of age: Jaime Adolfo filing of this statement does not of itself authorize the in the statement is true and correct. This statement is Name Statement must be filed prior to that date. The under the fictitious business name or names listed Hernandez. And a petition for change of names having use in this state of a fictitious business name in violation filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize the Fictitious Business Name Statement: 2017059165. herein on: 03/2017. Signed: Robert Mattew Kerchner, been duly filed with the clerk of this Court, and it of the rights of another under federal, state or common 03/06/2017. NOTICE - This fictitious name statement use in this state of a fictitious business name in violation The following person(s) is/are doing business as: Secretary. Registrant(s) declared that all information appearing from said petition that said petitioner(s) law (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, in the of the rights of another under federal, state or common United States Transportation Service, 2314 W. in the statement is true and correct. This statement is desire to have their name changed from Jaime Adolfo 03/18/17, 03/25/17, 04/01/17 and 04/08/17. office of the County Clerk. A new Fictitious Business law (see Section 14411, et seq., B&P Code.) Published: Rosecrans Ave. Gardena CA 90249. Albert Nyo, 2314 filed with the County Clerk of Los Angeles County on: Hernandez to Jay A. Hernandez. Name Statement must be filed prior to that date. The 03/18/17, 03/25/17, 04/01/17 and 04/08/17. W. Rosecrans Ave. Gardena CA 90249. This business 03/09/2017. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2017051476. filing of this statement does not of itself authorize the is conducted by: an individual. The Registrant(s) expires five years from the date it was filed on, in the IT IS HEREBY ORDERED that all persons interested The following person(s) is/are doing business use in this state of a fictitious business name in violation Fictitious Business Name Statement: 2017057155. commenced to transact business under the fictitious office of the County Clerk. A new Fictitious Business in the above entitled matter of change of names as: School of Couture, 24230 Hawthorne Blvd., of the rights of another under federal, state or common The following person(s) is/are doing business as: The business name or names listed herein on: 03/2017. Name Statement must be filed prior to that date. The appear before the above entitled court to show cause Torrance CA 90505. School of Couture, LLC, 24230 law (see Section 14411, et seq., B&P Code.) Published: Weber Real Estate Team, 830 S. Sepulveda Blvd. Signed: Albert Nyo, owner. Registrant(s) declared that filing of this statement does not of itself authorize the why the petition for change of name(s) should not Hawthorne Blvd., Torrance CA 90505. This business 03/18/17, 03/25/17, 04/01/17 and 04/08/17. #200, El Segundo CA 90245/PO Box 248, Hermosa all information in the statement is true and correct. This use in this state of a fictitious business name in violation be granted. is conducted by: a limited liability company. The Beach CA 90254. Michael A Weber Jr, 1227 Amethyst statement is filed with the County Clerk of Los Angeles of the rights of another under federal, state or common Any person objecting to the name changes described Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2017055582. St. Apt. C, Redondo Beach CA 90277. This business County on: 03/08/2017. NOTICE - This fictitious name law (see Section 14411, et seq., B&P Code.) Published: must file a written petition that includes the reasons for the fictitious business name or names listed herein The following person(s) is/are doing business as: is conducted by: an individual. The Registrant(s) statement expires five years from the date it was filed 03/18/17, 03/25/17, 04/01/17 and 04/08/17. the objection at least two court days before the matter on: 02/2017. Signed: Zhan Baikeshev, Managing Spiritual Insight, 546 S. San Vicente Blvd., Los Angeles commenced to transact business under the fictitious on, in the office of the County Clerk. A new Fictitious is scheduled to be heard and must appear at the Member. Registrant(s) declared that all information CA 90048/PO Box 118, Drayton SC 29333. Simone business name or names listed herein on: n/a. Signed: Business Name Statement must be filed prior to that Fictitious Business Name Statement: 2017061579. hearing to show cause why the petition should not be in the statement is true and correct. This statement is Niemann, 5460 San Vicente Blvd., Los Angeles CA Michael A Weber Jr, owner. Registrant(s) declared that date. The filing of this statement does not of itself The following person(s) is/are doing business as: granted. If no written objection is timely filed, the court filed with the County Clerk of Los Angeles County on: 90019. This business is conducted by: an individual. all information in the statement is true and correct. This authorize the use in this state of a fictitious business Lenkey Consulting Group, 4362 Huntley Ave., Culver may grant the petition without a hearing. 03/01/2017. NOTICE - This fictitious name statement The Registrant(s) commenced to transact business statement is filed with the County Clerk of Los Angeles name in violation of the rights of another under federal, City CA 90230. Lenkey Consulting Group, Inc., 4362 expires five years from the date it was filed on, in the under the fictitious business name or names listed County on: 03/07/2017. NOTICE - This fictitious name state or common law (see Section 14411, et seq., B&P Huntley Ave., Culver City CA 90230. This business IT IS FURTHER ORDERED that a copy of this order office of the County Clerk. A new Fictitious Business herein on: 01/2017. Signed: Simone Niemann, statement expires five years from the date it was filed Code.) Published: 03/18/17, 03/25/17, 04/01/17 and is conducted by: a corporation. The Registrant(s) on, in the office of the County Clerk. A new Fictitious 04/08/17. commenced to transact business under the fictitious be published in the British Weekly, a newspaper of Name Statement must be filed prior to that date. The owner. Registrant(s) declared that all information in the statement is true and correct. This statement is Business Name Statement must be filed prior to that business name or names listed herein on: n/a. Signed: general circulation for the County of Los Angeles, for filing of this statement does not of itself authorize the filed with the County Clerk of Los Angeles County on: date. The filing of this statement does not of itself Fictitious Business Name Statement: 2017059462. April Lenkey, President. Registrant(s) declared that all four successive weeks prior to the date set for hearing use in this state of a fictitious business name in violation 03/06/2017. NOTICE - This fictitious name statement authorize the use in this state of a fictitious business The following person(s) is/are doing business as: Ben, information in the statement is true and correct. This of said petition. of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: expires five years from the date it was filed on, in the name in violation of the rights of another under federal, The Concierge Lawyers, 9025 Wilshire Blvd., Fifth statement is filed with the County Clerk of Los Angeles 03/18/17, 03/25/17, 04/01/17 and 04/08/17. office of the County Clerk. A new Fictitious Business state or common law (see Section 14411, et seq., B&P Floor, Beverly Hills CA 90211. Benson Kong, 9025 County on: 03/10/2017. NOTICE - This fictitious name Dated: Mar. 03, 2017 Name Statement must be filed prior to that date. The Code.) Published: 03/18/17, 03/25/17, 04/01/17 and Wilshire Blvd., Fifth Floor, Beverly Hills CA 90211. statement expires five years from the date it was filed Judge Ross M. Klein filing of this statement does not of itself authorize the 04/08/17. This business is conducted by: an individual. The on, in the office of the County Clerk. A new Fictitious Judge of the Superior Court Statement of Abandonment of Use of Fictitious Business Name: 2017051662. Current file: use in this state of a fictitious business name in violation Registrant(s) commenced to transact business under Business Name Statement must be filed prior to that NS033497 of the rights of another under federal, state or common Fictitious Business Name Statement: 2017057567. the fictitious business name or names listed herein on: date. The filing of this statement does not of itself Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. 2017033118. The following person has abandoned the use of the fictitious business name: Red Top Mobility law (see Section 14411, et seq., B&P Code.) Published: The following person(s) is/are doing business as: Living 02/2017. Signed: Benson Kong, owner. Registrant(s) authorize the use in this state of a fictitious business Scooter Co., 510 Stonewood Dr., Beverly Hills CA 03/18/17, 03/25/17, 04/01/17 and 04/08/17. Wholesale, 860 East Walnut Ave., Carson CA 90746. declared that all information in the statement is true and name in violation of the rights of another under federal, Fictitious Business Name Statement: 2017047176. John Kim, 860 East Walnut Ave., Carson CA 90746; correct. This statement is filed with the County Clerk state or common law (see Section 14411, et seq., B&P The following person(s) is/are doing business as: 90210. Mark Selko, 510 Stonewood Dr., Beverly Hills CA 90210; Earl Bagley, 510 Stonewood Dr., Beverly Fictitious Business Name Statement: 2017056454. Jerry Chong Pak, 2271 W. Malvern Ave., Unit #175, of Los Angeles County on: 03/08/2017. NOTICE - This Code.) Published: 03/18/17, 03/25/17, 04/01/17 and Pan-Pacific Immigration Law Group, A Professional The following person(s) is/are doing business as: Fullerton CA 92833. This business is conducted by: a fictitious name statement expires five years from the 04/08/17. Law Corporation, 340 S. Lemon Avenue, Suite 1027, Hills CA 90210. The fictitious business name referred to above was filed on: 02/08/2017, in the County of Socal Windows & More, 734 E. Manchester Ave., Los general partnership. The Registrant(s) commenced to date it was filed on, in the office of the County Clerk. Walnut CA 91789. Pan-Pacific Immigration Law Angeles CA 90001. Ricardo Torres Reyes, 5911 ½ S. transact business under the fictitious business name or A new Fictitious Business Name Statement must be Fictitious Business Name Statement: 2017061777. Group, A Professional Law Corporation, 340 S. Lemon Los Angeles. This business is conducted by: a general partnership. Signed: Mark Selko, partner. Registrant(s) Broadway, Los Angeles CA 90003; Deisy Esperanza names listed herein on: 03/2017. Signed: Jerry Chong filed prior to that date. The filing of this statement does The following person(s) is/are doing business as: La Page 14 The british Weekly, Sat. April 1, 2017

Legal Notices

Casa De Los Sueños, 11240 Lower Azusa Rd., El owner. Registrant(s) declared that all information in Beach CA 90815. Lorenza West, 5151 E. Anaheim Vardanyan, CEO. Registrant(s) declared that all If you cannot afford an attorney, you Monte CA 91731. La Casa de Los Suenos, Inc., 11240 the statement is true and correct. This statement is Fictitious Business Name Statement: 2017063255. Rd., Long Beach CA 90815; Robert Escalona, information in the statement is true and correct. This may be eligible for free legal services Lower Azusa Rd., El Monte CA 91731. This business filed with the County Clerk of Los Angeles County on: The following person(s) is/are doing business as: 5151 E. Anaheim Rd., Long Beach CA 90815. This statement is filed with the County Clerk of Los Angeles from a nonprofit legal services program. is conducted by: co-partners. The Registrant(s) 03/10/2017. NOTICE - This fictitious name statement Immaculate Conception Benefactors, 9903 Santa business is conducted by: a general partnership. The County on: 03/14/2017. NOTICE - This fictitious name You can locate these nonprofit groups commenced to transact business under the fictitious expires five years from the date it was filed on, in the Monica Blvd. #546, Beverly Hills CA 90212. Narciso Registrant(s) commenced to transact business under statement expires five years from the date it was filed at the California Legal Services Web business name or names listed herein on: n/a. Signed: office of the County Clerk. A new Fictitious Business A Alonzo, 9903 Santa Monica Blvd. #546, Beverly the fictitious business name or names listed herein on: on, in the office of the County Clerk. A new Fictitious site (www.lawhelpcalifornia.org), the Erika E. Cruz, President. Registrant(s) declared that all Name Statement must be filed prior to that date. The Hills CA 90212. Leandro Avendano, 20404 Gordon 03/2017. Signed: Lorenza West, partner. Registrant(s) Business Name Statement must be filed prior to that California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by information in the statement is true and correct. This filing of this statement does not of itself authorize Pl, Lakewood CA 90715. This business is conducted declared that all information in the statement is true and date. The filing of this statement does not of itself contacting your local court or county statement is filed with the County Clerk of Los Angeles the use in this state of a fictitious business name in by: an unincorporated association other than a correct. This statement is filed with the County Clerk authorize the use in this state of a fictitious business bar association. NOTE: The court has a County on: 03/10/2017. NOTICE - This fictitious name violation of the rights of another under federal, state or partnership. The Registrant(s) commenced to transact of Los Angeles County on: 03/14/2017. NOTICE - This name in violation of the rights of another under federal, statutory lien for waived fees and costs statement expires five years from the date it was filed common law (see Section 14411, et seq., B&P Code.) business under the fictitious business name or names fictitious name statement expires five years from the state or common law (see Section 14411, et seq., B&P on any settlement or arbitration award on, in the office of the County Clerk. A new Fictitious Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. listed herein on: 12/1996. Signed: Narciso A Alonzo, date it was filed on, in the office of the County Clerk. Code.) Published: 03/18/17, 03/25/17, 04/01/17 and of $10,000 or more in a civil case. The Business Name Statement must be filed prior to that General Partner. Registrant(s) declared that all A new Fictitious Business Name Statement must be 04/08/17. court’s lien must be paid before the court date. The filing of this statement does not of itself Statement of Abandonment of Use of Fictitious information in the statement is true and correct. This filed prior to that date. The filing of this statement does will dismiss the case. authorize the use in this state of a fictitious business Business Name: 2017062564. Current file: statement is filed with the County Clerk of Los Angeles not of itself authorize the use in this state of a fictitious Fictitious Business Name Statement: 2017065030. The ¡AVISO! Lo han demandado. Si no name in violation of the rights of another under federal, 2016273659. The following person has abandoned County on: 03/13/2017. NOTICE - This fictitious name business name in violation of the rights of another following person(s) is/are doing business as: Wilbur15, responde dentro de 30 días, la corte state or common law (see Section 14411, et seq., B&P the use of the fictitious business name: Slam Tax And statement expires five years from the date it was filed under federal, state or common law (see Section 7630 Wilbur Avenue, Reseda CA 91335. Agnes puede decidir en su contra sin escuchar Code.) Published: 03/18/17, 03/25/17, 04/01/17 and Financial Services, 217 E. Beverly Blvd., Montebello on, in the office of the County Clerk. A new Fictitious 14411, et seq., B&P Code.) Published: 03/18/17, Daldumyan, 6224 Bellaire Ave., North Hollywood CA su versión. Lea la información a 04/08/17. CA 90640. Leticia Amaro, 14319 Mulberry Dr., Whittier Business Name Statement must be filed prior to that 03/25/17, 04/01/17 and 04/08/17. 91606; Vahan Varvarian, 9046 Bradley Ave., Sun continuación. CA 90604; Isabel Cristina Garibay, 11046 Farndon St., date. The filing of this statement does not of itself Valley CA 91352. This business is conducted by: a Tiene 30 DÍAS DE CALENDARIO Fictitious Business Name Statement: 2017062242. El Monte CA 91733, Alfonso Jimenez, 3101 Winter authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2017064419. general partnership. The Registrant(s) commenced to después de que le entreguen esta The following person(s) is/are doing business as: St., Los Angeles CA 90063. The fictitious business name in violation of the rights of another under federal, The following person(s) is/are doing business as: transact business under the fictitious business name citación y papeles legales para presentar Best Budget Home Design, 11170 Aqua Vista Street name referred to above was filed on: 11/09/2016, in state or common law (see Section 14411, et seq., B&P A Christmas Moment, 3360 Punta Del Este Drive, or names listed herein on: 01/2016. Signed: Agenes una respuesta por escrito en esta corte Apt B208, Studio City CA 91602. Yawen He, 11170 the County of Los Angeles. This business is conducted Code.) Published: 03/18/17, 03/25/17, 04/01/17 and Hacienda Heights CA 91745. AJL Legacy, LLC, 3360 Daldumyan, partner. Registrant(s) declared that all y hacer que se entregue una copia al Aqua Vista Street Apt B208, Studio City CA 91602. by: a general partnership. Signed: Leticia Amaro, 04/08/17. Punta Del Este Drive, Hacienda Heights CA 91745. information in the statement is true and correct. This demandante. Una carta o una llamada This business is conducted by: an individual. The partner. Registrant(s) declared that all information in This business is conducted by: a limited liability statement is filed with the County Clerk of Los Angeles telefónica no lo protegen. Su respuesta Registrant(s) commenced to transact business under the statement is true and correct. This statement is Fictitious Business Name Statement: 2017063579. company. The Registrant(s) commenced to transact County on: 03/14/2017. NOTICE - This fictitious name por escrito tiene que estar en formato legal correcto si desea que procesen su the fictitious business name or names listed herein on: filed with the County Clerk of Los Angeles County on: The following person(s) is/are doing business as: business under the fictitious business name or names statement expires five years from the date it was filed caso en la corte. Es posible que haya un n/a. Signed: Yawen He, owner. Registrant(s) declared 03/13/2017. Published: 03/18/17, 03/25/17, 04/01/17 FHF Modern, 624 N. Whitnall Hwy #13, Burbank CA listed herein on: n/a. Signed: Jessica Limantoro, on, in the office of the County Clerk. A new Fictitious formulario que usted pueda usar para that all information in the statement is true and correct. and 04/08/17. 91505. Jonathan Rico, 624 N. Whitnall Hwy #13, Managing Member. Registrant(s) declared that all Business Name Statement must be filed prior to that su respuesta. Puede encontrar estos This statement is filed with the County Clerk of Los Burbank CA 91505. This business is conducted information in the statement is true and correct. This date. The filing of this statement does not of itself formularios de la corte y más información Angeles County on: 03/10/2017. NOTICE - This Fictitious Business Name Statement: 2017062727. by: an individual. The Registrant(s) commenced to statement is filed with the County Clerk of Los Angeles authorize the use in this state of a fictitious business en el Centro de Ayuda de las Cortes de fictitious name statement expires five years from the The following person(s) is/are doing business as: transact business under the fictitious business name County on: 03/14/2017. NOTICE - This fictitious name name in violation of the rights of another under federal, California (www.sucorte.ca.gov), en la date it was filed on, in the office of the County Clerk. Ninna Nanna, 3726 Keystone Avenue, #2, Los Angeles or names listed herein on: n/a. Signed: Jonathan Rico, statement expires five years from the date it was filed state or common law (see Section 14411, et seq., B&P biblioteca de leyes de su condado o en A new Fictitious Business Name Statement must be CA 90034. Chinami Ishida, 3726 Keystone Avenue, #2, owner. Registrant(s) declared that all information in on, in the office of the County Clerk. A new Fictitious Code.) Published: 03/18/17, 03/25/17, 04/01/17 and la corte que le quede más cerca. Si no filed prior to that date. The filing of this statement does Los Angeles CA 90034. This business is conducted the statement is true and correct. This statement is Business Name Statement must be filed prior to that 04/08/17. puede pagar la cuota de presentación, not of itself authorize the use in this state of a fictitious by: an individual. The Registrant(s) commenced to filed with the County Clerk of Los Angeles County on: date. The filing of this statement does not of itself pida al secretario de la corte que le dé business name in violation of the rights of another transact business under the fictitious business name 03/13/2017. NOTICE - This fictitious name statement authorize the use in this state of a fictitious business Fictitious Business Name Statement: 2017065206. un formulario de exención de pago de under federal, state or common law (see Section or names listed herein on: n/a. Signed: Chinami Ishida, expires five years from the date it was filed on, in the name in violation of the rights of another under federal, The following person(s) is/are doing business as: cuotas. Si no presenta su respuesta 14411, et seq., B&P Code.) Published: 03/18/17, owner. Registrant(s) declared that all information in office of the County Clerk. A new Fictitious Business state or common law (see Section 14411, et seq., B&P Buffalo Pilot, 765 Cerritos Ave., Apt. 7, Long Beach a tiempo, puede perder el caso por 03/25/17, 04/01/17 and 04/08/17. the statement is true and correct. This statement is Name Statement must be filed prior to that date. The Code.) Published: 03/18/17, 03/25/17, 04/01/17 and CA 90813. Cody Godines, 765 Cerritos Ave., Apt. 7, incumplimiento y la corte le podrá quitar filed with the County Clerk of Los Angeles County on: filing of this statement does not of itself authorize 04/08/17. Long Beach CA 90813. This business is conducted su sueldo, dinero y bienes sin más Fictitious Business Name Statement: 2017062279. 03/13/2017. NOTICE - This fictitious name statement the use in this state of a fictitious business name in by: an individual. The Registrant(s) commenced to advertencia. The following person(s) is/are doing business as: expires five years from the date it was filed on, in the violation of the rights of another under federal, state or Fictitious Business Name Statement: 2017064506. transact business under the fictitious business name Hay otros requisitos legales. Es Arise My Darling, 814 W. 28th Street, Los Angeles office of the County Clerk. A new Fictitious Business common law (see Section 14411, et seq., B&P Code.) The following person(s) is/are doing business as: or names listed herein on: n/a. Signed: Cody Godines, recomendable que llame a un abogado CA 90007. Sandra Neustadt, 814 W. 28th Street, Los Name Statement must be filed prior to that date. The Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. Sally Nicholson, 12656 Dewey St., Los Angeles CA owner. Registrant(s) declared that all information in inmediatamente. Si no conoce a un Angeles CA 90007. This business is conducted by: an filing of this statement does not of itself authorize 90066-1536. Sarah Nicholson-Vaughan, 12656 Dewey the statement is true and correct. This statement is abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar individual. The Registrant(s) commenced to transact the use in this state of a fictitious business name in Fictitious Business Name Statement: 2017063701. St., Los Angeles CA 90066-1536. This business filed with the County Clerk of Los Angeles County on: a un abogado, es posible que cumpla business under the fictitious business name or names violation of the rights of another under federal, state or The following person(s) is/are doing business as: Bui is conducted by: an individual. The Registrant(s) 03/15/2017. NOTICE - This fictitious name statement con los requisitos para obtener servicios listed herein on: 01/2016. Signed: Sandra Neustadt, common law (see Section 14411, et seq., B&P Code.) Beauty Bar, 524 S. Pacific Coast Hwy, Redondo Beach commenced to transact business under the fictitious expires five years from the date it was filed on, in the legales gratuitos de un programa de owner. Registrant(s) declared that all information in Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. CA 90277/1010 N. Home Pl, Anaheim CA 92801. business name or names listed herein on: n/a. Signed: office of the County Clerk. A new Fictitious Business servicios legales sin fines de lucro. the statement is true and correct. This statement is Tin Cao Bui, 1010 N. Home Pl, Anaheim CA 92801. Sarah Nicholson-Vaughan, owner. Registrant(s) Name Statement must be filed prior to that date. The Puede encontrar estos grupos sin fines filed with the County Clerk of Los Angeles County on: Fictitious Business Name Statement: 2017062795. This business is conducted by: an individual. The declared that all information in the statement is true and filing of this statement does not of itself authorize de lucro en el sitio web de California 03/10/2017. NOTICE - This fictitious name statement The following person(s) is/are doing business as: Registrant(s) commenced to transact business under correct. This statement is filed with the County Clerk the use in this state of a fictitious business name in Legal Services, (www.lawhelpcalifornia. expires five years from the date it was filed on, in the AROUSE, 4176 Inglewood Blvd. #9, Los Angeles CA the fictitious business name or names listed herein on: of Los Angeles County on: 03/14/2017. NOTICE - This violation of the rights of another under federal, state or org), en el Centro de Ayuda de las Cortes office of the County Clerk. A new Fictitious Business 90066. Eddie Charles Palmer II, 4176 Inglewood Blvd. 01/2017. Signed: Tin Cao Bui, owner. Registrant(s) fictitious name statement expires five years from the common law (see Section 14411, et seq., B&P Code.) de California, (www.sucorte.ca.gov) o Name Statement must be filed prior to that date. The #9, Los Angeles CA 90066. This business is conducted declared that all information in the statement is true and date it was filed on, in the office of the County Clerk. Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. poniéndose en contacto con la corte o filing of this statement does not of itself authorize by: an individual. The Registrant(s) commenced to correct. This statement is filed with the County Clerk A new Fictitious Business Name Statement must be el colegio de abogados locales. AVISO: the use in this state of a fictitious business name in transact business under the fictitious business name of Los Angeles County on: 03/13/2017. NOTICE - This filed prior to that date. The filing of this statement does Fictitious Business Name Statement: 2017065657. Por ley, la corte tiene derecho a reclamar violation of the rights of another under federal, state or or names listed herein on: n/a. Signed: Eddie Charles fictitious name statement expires five years from the not of itself authorize the use in this state of a fictitious The following person(s) is/are doing business as: las cuotas y los costos exentos por common law (see Section 14411, et seq., B&P Code.) Palmer II, owner. Registrant(s) declared that all date it was filed on, in the office of the County Clerk. business name in violation of the rights of another Sofia Education, 2516 Voorhees Ave. Unit A, Redondo imponer un gravamen sobre cualquier Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. information in the statement is true and correct. This A new Fictitious Business Name Statement must be under federal, state or common law (see Section Beach CA 90278. Saeid Atoofi, 2516 Voorhees Ave. recuperación de $10,000 ó más de statement is filed with the County Clerk of Los Angeles filed prior to that date. The filing of this statement does 14411, et seq., B&P Code.) Published: 03/18/17, Unit A, Redondo Beach CA 90278. This business valor recibida mediante un acuerdo o Fictitious Business Name Statement: 2017062510. County on: 03/13/2017. NOTICE - This fictitious name not of itself authorize the use in this state of a fictitious 03/25/17, 04/01/17 and 04/08/17. is conducted by: an individual. The Registrant(s) una concesión de arbitraje en un caso The following person(s) is/are doing business as: Mis statement expires five years from the date it was filed business name in violation of the rights of another commenced to transact business under the fictitious de derecho civil. Tiene que pagar el Raíces, 1665 E. 63rd St., Los Angeles CA 90001. on, in the office of the County Clerk. A new Fictitious under federal, state or common law (see Section Fictitious Business Name Statement: 2017064600. business name or names listed herein on: n/a. Signed: gravamen de la corte antes de que la Eduardo Morales, 1665 E. 63rd St., Los Angeles CA Business Name Statement must be filed prior to that 14411, et seq., B&P Code.) Published: 03/18/17, The following person(s) is/are doing business as: Saeid Atoofi, owner. Registrant(s) declared that all corte pueda desechar el caso. The name and address of the court is 90001. This business is conducted by: an individual. date. The filing of this statement does not of itself 03/25/17, 04/01/17 and 04/08/17. Conejo and Company; Conejo & Company, 6012 La information in the statement is true and correct. This (El nombre y dirección de la corte es): The Registrant(s) commenced to transact business authorize the use in this state of a fictitious business Prada St., Los Angeles CA 90042. Molly Millar, 6012 statement is filed with the County Clerk of Los Angeles Superior Court of CA, Orange, 700 Civic under the fictitious business name or names listed name in violation of the rights of another under federal, Fictitious Business Name Statement: 2017063812. The La Prada St., Los Angeles CA 90042. This business County on: 03/15/2017. NOTICE - This fictitious name Center Drive West, Santa Ana, CA 9270 herein on: n/a. Signed: Eduardo Morales, owner. state or common law (see Section 14411, et seq., B&P following person(s) is/are doing business as: Chabad is conducted by: an individual. The Registrant(s) statement expires five years from the date it was filed The name, address, and telephone Registrant(s) declared that all information in the Code.) Published: 03/18/17, 03/25/17, 04/01/17 and Lubavitch West Coast, 741 Gayley Ave., Los Angeles commenced to transact business under the fictitious on, in the office of the County Clerk. A new Fictitious number of plaintiff’s attorney, or plaintiff statement is true and correct. This statement is filed 04/08/17. CA 90024. Friends of Lubavitch Inc., 741 Gayley Ave., business name or names listed herein on: n/a. Signed: Business Name Statement must be filed prior to that without an attorney, is (El nombre, with the County Clerk of Los Angeles County on: Los Angeles CA 90024. This business is conducted Molly Millar, owner. Registrant(s) declared that all date. The filing of this statement does not of itself la dirección y el número de teléfono 03/10/2017. NOTICE - This fictitious name statement Fictitious Business Name Statement: 2017062827. by: a corporation. The Registrant(s) commenced to information in the statement is true and correct. This authorize the use in this state of a fictitious business del abogado del demandante, o del expires five years from the date it was filed on, in the The following person(s) is/are doing business as: transact business under the fictitious business name statement is filed with the County Clerk of Los Angeles name in violation of the rights of another under federal, demandante que no tiene abogado, es): office of the County Clerk. A new Fictitious Business Exquisite Permanent Make Up And Training Center, or names listed herein on: 2012-07-11. Signed: Rabbi County on: 03/14/2017. NOTICE - This fictitious name state or common law (see Section 14411, et seq., B&P Angela A. Velen, Esq. (SBN 217292), Name Statement must be filed prior to that date. The 1507 Lincoln Blvd., Santa Monica CA 90401. La Boruch S. Cunin, President. Registrant(s) declared that statement expires five years from the date it was filed Code.) Published: 03/18/17, 03/25/17, 04/01/17 and Collection At Law, Inc. A.P.C. 3835 East filing of this statement does not of itself authorize Beaute Skin & Spa, Inc, 1507 Lincoln Blvd., Santa all information in the statement is true and correct. This on, in the office of the County Clerk. A new Fictitious 04/08/17. Thousband Oaks Blvd., Suite R349, the use in this state of a fictitious business name in Monica CA 90401. This business is conducted by: a statement is filed with the County Clerk of Los Angeles Business Name Statement must be filed prior to that Westlake Village, CA 91362, (818) 716- violation of the rights of another under federal, state or corporation. The Registrant(s) commenced to transact County on: 03/13/2017. NOTICE - This fictitious name date. The filing of this statement does not of itself Fictitious Business Name Statement: 2017065781. 7630 common law (see Section 14411, et seq., B&P Code.) business under the fictitious business name or names statement expires five years from the date it was filed authorize the use in this state of a fictitious business The following person(s) is/are doing business as: Elite DATE (Fecha): 08/19/2016 Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. listed herein on: 03/2017. Signed: Shirin Karimi, on, in the office of the County Clerk. A new Fictitious name in violation of the rights of another under federal, Bail Bonds, 310 N. Indian Hill Blvd. #159, Claremont ALAN CARLSON, Clerk (Secretario), by Manager. Registrant(s) declared that all information Business Name Statement must be filed prior to that state or common law (see Section 14411, et seq., B&P CA 91711. Elias DeAlba, 310 N. Indian Hill Blvd. #159, Justin Mills Deputy (Adjunto) Fictitious Business Name Statement: 2017062525. in the statement is true and correct. This statement is date. The filing of this statement does not of itself Code.) Published: 03/18/17, 03/25/17, 04/01/17 and Claremont CA 91711. This business is conducted (SEAL) The following person(s) is/are doing business as: filed with the County Clerk of Los Angeles County on: authorize the use in this state of a fictitious business 04/08/17. by: an individual. The Registrant(s) commenced to 3/25, 4/1, 4/8, 4/15/17 Rusnak South Bay Alfa Romeo and Fiat; South Bay 03/13/2017. NOTICE - This fictitious name statement name in violation of the rights of another under federal, transact business under the fictitious business name CNS-2988415# Maserati and Alfa Romeo-Fiat, Rusnak Maserati and expires five years from the date it was filed on, in the state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017064818. or names listed herein on: n/a. Signed: Elias DeAlba, Alfa Romeo-Fiat, Rusnak Maserati and Alfa Romeo- office of the County Clerk. A new Fictitious Business Code.) Published: 03/18/17, 03/25/17, 04/01/17 and The following person(s) is/are doing business as: owner. Registrant(s) declared that all information in Fiat of South Bay, 22715A Hawthorne Blvd., Torrance Name Statement must be filed prior to that date. The 04/08/17. Funky Divas; Funky Divas & Dudes, 1302 Ocean Park the statement is true and correct. This statement is NOTICE OF PETITION TO CA 90505/PO Box 70489, Pasadena CA 91117. filing of this statement does not of itself authorize Blvd. #E, Santa Monica CA 90405. Funky Divas & filed with the County Clerk of Los Angeles County on: ADMINISTER ESTATE OF: Rusnak/South Bay, LLC, 77 St. John Street, Pasadena the use in this state of a fictitious business name in Fictitious Business Name Statement: 2017063813. Dudes LLC, 1302 Ocean Park Blvd. #E, Santa Monica 03/15/2017. NOTICE - This fictitious name statement REX NICHOLS CA 91105. This business is conducted by: a limited violation of the rights of another under federal, state or The following person(s) is/are doing business as: CA 90405. This business is conducted by: a limited expires five years from the date it was filed on, in the liability company. The Registrant(s) commenced to common law (see Section 14411, et seq., B&P Code.) Pasadena Shades and Shutters; Decorating With liability company. The Registrant(s) commenced to office of the County Clerk. A new Fictitious Business CASE NO. 17STPB02087 transact business under the fictitious business name Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. Style Interiors, 3906 Orangedale Ave., Montrose CA transact business under the fictitious business name Name Statement must be filed prior to that date. The To all heirs, beneficiaries, creditors, or names listed herein on: n/a. Signed: Randy Jones, 91020. Robin Abrielle Alvarez, 3906 Orangedale or names listed herein on: 01/2011. Signed: Dana filing of this statement does not of itself authorize contingent creditors, and persons CFO. Registrant(s) declared that all information in Fictitious Business Name Statement: 2017062975. Ave., Montrose CA 91020. This business is conducted Marie Lazzareschi, owner. Registrant(s) declared that the use in this state of a fictitious business name in who may otherwise be interested in the statement is true and correct. This statement is The following person(s) is/are doing business as: by: an individual. The Registrant(s) commenced to all information in the statement is true and correct. This violation of the rights of another under federal, state or filed with the County Clerk of Los Angeles County on: El Carmen, 16152 Covello St., Van Nuys CA 91406. transact business under the fictitious business name statement is filed with the County Clerk of Los Angeles common law (see Section 14411, et seq., B&P Code.) the WILL or estate, or both of REX 03/10/2017. NOTICE - This fictitious name statement El Carmen, Inc., 16152 Covello St., Van Nuys CA or names listed herein on: 10/2004. Signed: Robin County on: 03/14/2017. NOTICE - This fictitious name Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. NICHOLS. expires five years from the date it was filed on, in the 91406. This business is conducted by: a corporation. Abrielle Alvarez, owner. Registrant(s) declared that all statement expires five years from the date it was filed A PETITION FOR PROBATE has office of the County Clerk. A new Fictitious Business The Registrant(s) commenced to transact business information in the statement is true and correct. This on, in the office of the County Clerk. A new Fictitious SUMMONS been filed by PETER NICHOLS in Name Statement must be filed prior to that date. The under the fictitious business name or names listed statement is filed with the County Clerk of Los Angeles Business Name Statement must be filed prior to that (CITACION JUDICIAL) filing of this statement does not of itself authorize herein on: n/a. Signed: Nora Pineda Saca, President. County on: 03/13/2017. NOTICE - This fictitious name date. The filing of this statement does not of itself CASE NUMBER (Número del Caso): the Superior Court of California, the use in this state of a fictitious business name in Registrant(s) declared that all information in the statement expires five years from the date it was filed authorize the use in this state of a fictitious business 30-2016-00870530-CL-CL-CJC County of LOS ANGELES. violation of the rights of another under federal, state or statement is true and correct. This statement is filed on, in the office of the County Clerk. A new Fictitious name in violation of the rights of another under federal, NOTICE TO DEFENDANT (AVISO AL THE PETITION FOR PROBATE common law (see Section 14411, et seq., B&P Code.) with the County Clerk of Los Angeles County on: Business Name Statement must be filed prior to that state or common law (see Section 14411, et seq., B&P DEMANDADO): PATIENPOP, INC. a Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. 03/13/2017. NOTICE - This fictitious name statement date. The filing of this statement does not of itself Code.) Published: 03/18/17, 03/25/17, 04/01/17 and Delaware Corporation dba PATIENTPOP; requests that PETER NICHOLS expires five years from the date it was filed on, in the authorize the use in this state of a fictitious business 04/08/17. and DOES 1 through 100, inclusive be appointed as personal YOU ARE BEING SUED BY PLAINTIFF Fictitious Business Name Statement: 2017062527. The office of the County Clerk. A new Fictitious Business name in violation of the rights of another under federal, (LO ESTÁ DEMANDANDO EL representative to administer the following person(s) is/are doing business as: Lucero Name Statement must be filed prior to that date. The state or common law (see Section 14411, et seq., B&P Fictitious Business Name Statement: 2017065026. DEMANDANTE): DECISION TOOLBOX, estate of the decedent. Maintenance, 533 W. Denni Street, Wilmington CA filing of this statement does not of itself authorize Code.) Published: 03/18/17, 03/25/17, 04/01/17 and The following person(s) is/are doing business as: INC. a California Corporation THE PETITION requests the 90744. Robin Lucero Quintana, 533 W. Denni Street, the use in this state of a fictitious business name in 04/08/17. Silence Garage Door & Gates, 14618 Sylvan St. NOTICE! You have been sued. The court Wilmington CA 90744. This business is conducted violation of the rights of another under federal, state or #403, Van Nuys CA 91411. Tal Karta, 14618 Sylvan St. may decide against you without your decedent’s WILL and codicils, if by: an individual. The Registrant(s) commenced to common law (see Section 14411, et seq., B&P Code.) Fictitious Business Name Statement: 2017063814. #403, Van Nuys CA 91411. This business is conducted being heard unless you respond within 30 any, be admitted to probate. The transact business under the fictitious business name Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. The following person(s) is/are doing business as: by: an individual. The Registrant(s) commenced to days. Read the information below. WILL and any codicils are available or names listed herein on: 03/2017. Signed: Robin Universal Moving System, 14554 Valerio St., Van Nuys transact business under the fictitious business name You have 30 CALENDAR DAYS after this Lucero Quintana, owner. Registrant(s) declared that all Fictitious Business Name Statement: 2017063253. CA 91405. Rocket Moving Services, Inc., 14554 Valerio or names listed herein on: 03/2017. Signed: Tal Karta, summons and legal papers are served on for examination in the file kept by information in the statement is true and correct. This The following person(s) is/are doing business as: St., Van Nuys CA 91405. This business is conducted President. Registrant(s) declared that all information you to file a written response at this court the court. statement is filed with the County Clerk of Los Angeles LYHT, LYHT GALLERY, LYHT LABS, 7208 N. Lotus by: a corporation. The Registrant(s) commenced to in the statement is true and correct. This statement is and have a copy served on the plaintiff. THE PETITION requests authority County on: 03/10/2017. NOTICE - This fictitious name Ave., #11, San Gabriel CA 91775/3579 E. Foothill transact business under the fictitious business name filed with the County Clerk of Los Angeles County on: A letter or phone call will not protect you. to administer the estate under the statement expires five years from the date it was filed Blvd. #444, Pasadena CA 91107. Nefretete Gardner, or names listed herein on: 08/2016. Signed: Artur 03/14/2017. NOTICE - This fictitious name statement Your written response must be in proper on, in the office of the County Clerk. A new Fictitious 7208 N. Lotus Ave., #11, San Gabriel CA 91775. Vardanyan, CEO. Registrant(s) declared that all expires five years from the date it was filed on, in the legal form if you want the court to hear Independent Administration of Business Name Statement must be filed prior to that This business is conducted by: an individual. The information in the statement is true and correct. This office of the County Clerk. A new Fictitious Business your case. There may be a court form Estates Act . (This authority will date. The filing of this statement does not of itself Registrant(s) commenced to transact business under statement is filed with the County Clerk of Los Angeles Name Statement must be filed prior to that date. The that you can use for your response. You allow the personal representative authorize the use in this state of a fictitious business the fictitious business name or names listed herein County on: 03/13/2017. NOTICE - This fictitious name filing of this statement does not of itself authorize can find these court forms and more name in violation of the rights of another under federal, on: 01/2017. Signed: Nefretete Gardner, owner. statement expires five years from the date it was filed the use in this state of a fictitious business name in information at the California Courts Online to take many actions without state or common law (see Section 14411, et seq., B&P Registrant(s) declared that all information in the on, in the office of the County Clerk. A new Fictitious violation of the rights of another under federal, state or Self-Help Center (www.courtinfo.ca.gov/ obtaining court approval. Before Code.) Published: 03/18/17, 03/25/17, 04/01/17 and statement is true and correct. This statement is filed Business Name Statement must be filed prior to that common law (see Section 14411, et seq., B&P Code.) selfhelp), your county law library, or the courthouse nearest you. If you cannot taking certain very important 04/08/17. with the County Clerk of Los Angeles County on: date. The filing of this statement does not of itself Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. pay the filing fee, ask the court clerk for actions, however, the personal 03/13/2017. NOTICE - This fictitious name statement authorize the use in this state of a fictitious business a fee waiver form. If you do not file your representative will be required to Fictitious Business Name Statement: 2017062529. expires five years from the date it was filed on, in the name in violation of the rights of another under federal, Fictitious Business Name Statement: 2017065028. response on time, you may lose the case The following person(s) is/are doing business as: office of the County Clerk. A new Fictitious Business state or common law (see Section 14411, et seq., B&P The following person(s) is/are doing business as: by default, and your wages, money, and give notice to interested persons Marinero Services, 1123 E. 105th Street, Los Angeles Name Statement must be filed prior to that date. The Code.) Published: 03/18/17, 03/25/17, 04/01/17 and Moving Troopers, 14554 Valerio St., Van Nuys CA property may be taken without further unless they have waived notice or CA 90002. Steve Marinero, 1123 E. 105th Street, Los filing of this statement does not of itself authorize 04/08/17. 91405. Rocket Moving Services, Inc., 14554 Valerio warning from the court. consented to the proposed action.) Angeles CA 90002. This business is conducted by: an the use in this state of a fictitious business name in St., Van Nuys CA 91405. This business is conducted There are other legal requirements. You individual. The Registrant(s) commenced to transact violation of the rights of another under federal, state or Fictitious Business Name Statement: 2017064062. by: a corporation. The Registrant(s) commenced to may want to call an attorney right away. The independent administration business under the fictitious business name or names common law (see Section 14411, et seq., B&P Code.) The following person(s) is/are doing business as: transact business under the fictitious business name If you do not know an attorney, you may authority will be granted unless an listed herein on: 03/2017. Signed: Steve Marinero, Published: 03/18/17, 03/25/17, 04/01/17 and 04/08/17. Rolo Realty Group, 5151 E. Anaheim Rd., Long or names listed herein on: 08/2016. Signed: Artur want to call an attorney referral service. interested person files an objection The british Weekly, Sat. April 1, 2017 Page 15

Legal Notices to the petition and shows good that date. The filing of this statement does not of 92620. Miguel Granados, 93 S. Parkwood Statement must be filed prior to that date. The The Registrant(s) commenced to transact law (see Section 14411, et seq., B&P Code.) cause why the court should not itself authorize the use in this state of a fictitious Ave, Pasadena CA 91107. This business is filing of this statement does not of itself authorize business under the fictitious business name or Published: 03/25/17, 04/01/17, 04/08/17 and grant the authority. business name in violation of the rights of another conducted by: a general partnership. The the use in this state of a fictitious business name names listed herein on: 03/2017. Signed: Tywon 04/15/17. under federal, state or common law (see Section Registrant(s) commenced to transact business in violation of the rights of another under federal, Talley, co-partner. Registrant(s) declared that all A HEARING on the petition will 14411, et seq., B&P Code.) Published: 03/25/17, under the fictitious business name or names state or common law (see Section 14411, et information in the statement is true and correct. Fictitious Business Name Statement: be held in this court as follows: 04/01/17, 04/08/17 and 04/15/17. listed herein on: 01/2017. Signed: Daniel Wang, seq., B&P Code.) Published: 03/25/17, 04/01/17, This statement is filed with the County Clerk of 2017062982. The following person(s) is/are doing 04/11/17 at 8:30AM in Dept. 5 General Partner. Registrant(s) declared that all 04/08/17 and 04/15/17. Los Angeles County on: 03/10/2017. NOTICE - business as: Digital Nomad Industries, 15932 located at 111 N. HILL ST., LOS Fictitious Business Name Statement: information in the statement is true and correct. This fictitious name statement expires five years Milvern Dr., Whittier CA 90604. Morgan Ashley 2017046937. The following person(s) is/are This statement is filed with the County Clerk of Fictitious Business Name Statement: from the date it was filed on, in the office of the Preston, 15932 Milvern Dr., Whittier CA 90604. ANGELES, CA 90012 doing business as: Capital Insurance Services, Los Angeles County on: 02/28/2017. NOTICE - 2017057351. The following person(s) is/are County Clerk. A new Fictitious Business Name This business is conducted by: an individual. The IF YOU OBJECT to the granting 5711 La Mirada Ave., Apt. 1, Los Angeles CA This fictitious name statement expires five years doing business as: Vroom Groom LA, 2577 Statement must be filed prior to that date. The Registrant(s) commenced to transact business of the petition, you should appear 90038. Ellen Sedrakyan, 5711 La Mirada Ave., from the date it was filed on, in the office of the Military Ave., Los Angeles CA 90064. Sandra filing of this statement does not of itself authorize under the fictitious business name or names at the hearing and state your Apt. 1, Los Angeles CA 90038. This business is County Clerk. A new Fictitious Business Name Perez, 2577 Military Ave., Los Angeles CA the use in this state of a fictitious business name listed herein on: 03/2017. Signed: Morgan Ashley conducted by: an individual. The Registrant(s) Statement must be filed prior to that date. The 90064. This business is conducted by: an in violation of the rights of another under federal, Preston, owner. Registrant(s) declared that all objections or file written objections commenced to transact business under the filing of this statement does not of itself authorize individual. The Registrant(s) commenced to state or common law (see Section 14411, et information in the statement is true and correct. with the court before the hearing. fictitious business name or names listed herein the use in this state of a fictitious business name transact business under the fictitious business seq., B&P Code.) Published: 03/25/17, 04/01/17, This statement is filed with the County Clerk of Your appearance may be in person on: 09/2007. Signed: Ellen Sedrakyan, owner. in violation of the rights of another under federal, name or names listed herein on: n/a. Signed: 04/08/17 and 04/15/17. Los Angeles County on: 03/13/2017. NOTICE - or by your attorney. Registrant(s) declared that all information in the state or common law (see Section 14411, et Sandra Perez, owner. Registrant(s) declared This fictitious name statement expires five years statement is true and correct. This statement seq., B&P Code.) Published: 03/25/17, 04/01/17, that all information in the statement is true and Fictitious Business Name Statement: from the date it was filed on, in the office of the IF YOU ARE A CREDITOR or a is filed with the County Clerk of Los Angeles 04/08/17 and 04/15/17. correct. This statement is filed with the County 2017062668. The following person(s) is/are County Clerk. A new Fictitious Business Name contingent creditor of the decedent, County on: 02/23/2017. NOTICE - This fictitious Clerk of Los Angeles County on: 03/07/2017. doing business as: LPS Services, 5300 E. Statement must be filed prior to that date. The you must file your claim with name statement expires five years from the date Fictitious Business Name Statement: NOTICE - This fictitious name statement Beverly Boulevard Suite D, Los Angeles CA filing of this statement does not of itself authorize the court and mail a copy to the it was filed on, in the office of the County Clerk. 2017053416. The following person(s) is/ expires five years from the date it was filed on, 90022. Lupita Hernandez, 5300 E. Beverly the use in this state of a fictitious business name A new Fictitious Business Name Statement are doing business as: Galt Electric, GALT, in the office of the County Clerk. A new Fictitious Boulevard, Los Angeles CA 90022. This business in violation of the rights of another under federal, personal representative appointed must be filed prior to that date. The filing of this 1020 Price Street, Pomona CA 91767. Energy Business Name Statement must be filed prior to is conducted by: an individual. The Registrant(s) state or common law (see Section 14411, et by the court within the later of statement does not of itself authorize the use in Management Electric Corporation, 1020 Price that date. The filing of this statement does not of commenced to transact business under the seq., B&P Code.) Published: 03/25/17, 04/01/17, either (1) four months from the this state of a fictitious business name in violation Street, Pomona CA 91767. This business is itself authorize the use in this state of a fictitious fictitious business name or names listed herein 04/08/17 and 04/15/17. date of first issuance of letters to of the rights of another under federal, state or conducted by: a corporation. The Registrant(s) business name in violation of the rights of another on: 02/2017. Signed: Lupita Hernandez, owner. common law (see Section 14411, et seq., B&P commenced to transact business under the under federal, state or common law (see Section Registrant(s) declared that all information in the Fictitious Business Name Statement: a general personal representative, Code.) Published: 03/25/17, 04/01/17, 04/08/17 fictitious business name or names listed herein 14411, et seq., B&P Code.) Published: 03/25/17, statement is true and correct. This statement 2017063127. The following person(s) is/are as defined in section 58(b) of the and 04/15/17. on: 12/2016. Signed: Steven L. Rossiter, CEO. 04/01/17, 04/08/17 and 04/15/17. is filed with the County Clerk of Los Angeles doing business as: Business Intelligence For California Probate Code, or (2) 60 Registrant(s) declared that all information in the County on: 03/13/2017. NOTICE - This fictitious All; BI For All, 1819 S. Crescent Heights Blvd., days from the date of mailing or Fictitious Business Name Statement: statement is true and correct. This statement Fictitious Business Name Statement: name statement expires five years from the date Los Angeles CA 90035. Yann Elfersi, 1819 S. 2017047593. The following person(s) is/are is filed with the County Clerk of Los Angeles 2017059867. The following person(s) is/are it was filed on, in the office of the County Clerk. Crescent Heights Blvd., Los Angeles CA 90035. personal delivery to you of a notice doing business as: Black Speakers Rock, 6080 County on: 03/03/2017. NOTICE - This fictitious doing business as: Supportivist, 340 S. Lemon A new Fictitious Business Name Statement This business is conducted by: an individual. under section 9052 of the California Center Dr Ste. 600, Los Angeles CA 90045. name statement expires five years from the date Ave. #1127, Walnut CA 91789. Angela Park, must be filed prior to that date. The filing of this The Registrant(s) commenced to transact Probate Code. Wendy Talley, 819 W. 117th St., Los Angeles CA it was filed on, in the office of the County Clerk. 1123 S. Wooster Street, #205, Los Angeles statement does not of itself authorize the use in business under the fictitious business name or Other California statutes and legal 90044; Kiaundra Jackson, 1516 West 166th St., A new Fictitious Business Name Statement CA 90035. This business is conducted by: an this state of a fictitious business name in violation names listed herein on: 01/2016. Signed: Yann Compton CA 90220. This business is conducted must be filed prior to that date. The filing of this individual. The Registrant(s) commenced to of the rights of another under federal, state or Elfersi, owner. Registrant(s) declared that all authority may affect your rights as by: a general partnership. The Registrant(s) statement does not of itself authorize the use in transact business under the fictitious business common law (see Section 14411, et seq., B&P information in the statement is true and correct. a creditor. You may want to consult commenced to transact business under the this state of a fictitious business name in violation name or names listed herein on: n/a. Signed: Code.) Published: 03/25/17, 04/01/17, 04/08/17 This statement is filed with the County Clerk of with an attorney knowledgeable in fictitious business name or names listed herein of the rights of another under federal, state or Angela Park, owner. Registrant(s) declared and 04/15/17. Los Angeles County on: 03/13/2017. NOTICE - California law. on: 02/2017. Signed: Kiaundra Jackson, partner. common law (see Section 14411, et seq., B&P that all information in the statement is true and This fictitious name statement expires five years Registrant(s) declared that all information in the Code.) Published: 03/25/17, 04/01/17, 04/08/17 correct. This statement is filed with the County Fictitious Business Name Statement: from the date it was filed on, in the office of the YOU MAY EXAMINE the file kept statement is true and correct. This statement and 04/15/17. Clerk of Los Angeles County on: 03/09/2017. 2017062822. The following person(s) is/are County Clerk. A new Fictitious Business Name by the court. If you are a person is filed with the County Clerk of Los Angeles NOTICE - This fictitious name statement doing business as: JMP Protective Services, Statement must be filed prior to that date. The interested in the estate, you may County on: 02/24/2017. NOTICE - This fictitious Fictitious Business Name Statement: expires five years from the date it was filed on, 831 Myrtle Ave. #1, Inglewood CA 90301. JMP filing of this statement does not of itself authorize file with the court a Request for name statement expires five years from the date 2017054316. The following person(s) is/ in the office of the County Clerk. A new Fictitious Protective Services Inc., 831 Myrtle Ave. #1, the use in this state of a fictitious business name it was filed on, in the office of the County Clerk. are doing business as: ISTAR USA GROUP, Business Name Statement must be filed prior to Inglewood CA 90301. This business is conducted in violation of the rights of another under federal, Special Notice (form DE-154) of the A new Fictitious Business Name Statement CHASSISMALL.COM, 727 Phillips Drive, City that date. The filing of this statement does not of by: a corporation. The Registrant(s) commenced state or common law (see Section 14411, et filing of an inventory and appraisal must be filed prior to that date. The filing of this of Industry CA 91748. An & Hsin Electronics, itself authorize the use in this state of a fictitious to transact business under the fictitious business seq., B&P Code.) Published: 03/25/17, 04/01/17, of estate assets or of any petition statement does not of itself authorize the use in 727 Phillips Drive, City of Industry CA 91748. business name in violation of the rights of another name or names listed herein on: n/a. Signed: Jay 04/08/17 and 04/15/17. or account as provided in Probate this state of a fictitious business name in violation This business is conducted by: a corporation. under federal, state or common law (see Section Michael Payne, President. Registrant(s) declared of the rights of another under federal, state or The Registrant(s) commenced to transact 14411, et seq., B&P Code.) Published: 03/25/17, that all information in the statement is true and Fictitious Business Name Statement: Code section 1250. A Request for common law (see Section 14411, et seq., B&P business under the fictitious business name or 04/01/17, 04/08/17 and 04/15/17. correct. This statement is filed with the County 2017064274. The following person(s) is/are Special Notice form is available Code.) Published: 03/25/17, 04/01/17, 04/08/17 names listed herein on: 2/1/2017. Signed: Kuo Clerk of Los Angeles County on: 03/13/2017. doing business as: Majestic Bagan Investments, from the court clerk. and 04/15/17. An Wang, CEO. Registrant(s) declared that all Fictitious Business Name Statement: NOTICE - This fictitious name statement 13908 Valley Blvd., La Puente CA 91746. Attorney for Petitioner information in the statement is true and correct. 2017060888. The following person(s) is/are doing expires five years from the date it was filed on, Majestic Bagan Investments, LLC, 13908 Valley Fictitious Business Name Statement: This statement is filed with the County Clerk of business as: CJR Constrution and Consulting, in the office of the County Clerk. A new Fictitious Blvd., La Puente CA 91746. This business is CHARLES D. MEYER 2017047628. The following person(s) is/are Los Angeles County on: 03/03/2017. NOTICE - 3612 Mentone Ave., #6, Los Angeles. Carlos Business Name Statement must be filed prior to conducted by: a limited liability company. The MEYER & FELSEN LAW doing business as: Frontline Marketing, 827 This fictitious name statement expires five years Gonzalez, 3612 Mentone Ave., #6, Los Angeles. that date. The filing of this statement does not of Registrant(s) commenced to transact business CORPORATION Hollywood Way #224, Burbank CA 91505. David from the date it was filed on, in the office of the This business is conducted by: an individual. itself authorize the use in this state of a fictitious under the fictitious business name or names 1925 CENTURY PARK EAST Waddleton, 827 Hollywood Way #224, Burbank County Clerk. A new Fictitious Business Name The Registrant(s) commenced to transact business name in violation of the rights of another listed herein on: n/a. Signed: Ayeme K. Shiau, CA 91505. This business is conducted by: an Statement must be filed prior to that date. The business under the fictitious business name or under federal, state or common law (see Section Managing Member. Registrant(s) declared #1260 individual. The Registrant(s) commenced to filing of this statement does not of itself authorize names listed herein on: 03/2017. Signed: Carlos 14411, et seq., B&P Code.) Published: 03/25/17, that all information in the statement is true and LOS ANGELES CA 90067 transact business under the fictitious business the use in this state of a fictitious business name Gonzalez, owner. Registrant(s) declared that all 04/01/17, 04/08/17 and 04/15/17. correct. This statement is filed with the County 3/25, 4/1, 4/8/17 name or names listed herein on: 02/24/2017. in violation of the rights of another under federal, information in the statement is true and correct. Clerk of Los Angeles County on: 03/14/2017. CNS-2990436# Signed: David Waddleton, owner. Registrant(s) state or common law (see Section 14411, et This statement is filed with the County Clerk of Fictitious Business Name Statement: NOTICE - This fictitious name statement declared that all information in the statement seq., B&P Code.) Published: 03/25/17, 04/01/17, Los Angeles County on: 03/09/2017. NOTICE - 2017062817. The following person(s) is/are doing expires five years from the date it was filed on, is true and correct. This statement is filed with 04/08/17 and 04/15/17. This fictitious name statement expires five years business as: Auxilio Care, 510 S. Spring St. Apt. in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: the County Clerk of Los Angeles County on: from the date it was filed on, in the office of the 513, Los Angeles CA 90013. Aldre Racelis, 510 Business Name Statement must be filed prior to 2017045735. The following person(s) is/are 02/24/2017. NOTICE - This fictitious name Fictitious Business Name Statement: County Clerk. A new Fictitious Business Name S. Spring St. Apt. 513, Los Angeles CA 90013. that date. The filing of this statement does not of doing business as: JAP Consult Services, statement expires five years from the date it was 2017055242. The following person(s) is/are doing Statement must be filed prior to that date. The This business is conducted by: an individual. itself authorize the use in this state of a fictitious 1212 N. Wilmington Ave., Compton CA 90222. filed on, in the office of the County Clerk. A new business as: Lebanese American Council For filing of this statement does not of itself authorize The Registrant(s) commenced to transact business name in violation of the rights of another Shaana Myles, 10611 S. Central Ave 4, Los Fictitious Business Name Statement must be International Exchange, 811 Wilshire Blvd. Suite the use in this state of a fictitious business name business under the fictitious business name or under federal, state or common law (see Section Angeles CA 90002. This business is conducted filed prior to that date. The filing of this statement 1800, Los Angeles CA 90017. Miss Lebanon in violation of the rights of another under federal, names listed herein on: 01/2016. Signed: Aldre 14411, et seq., B&P Code.) Published: 03/25/17, by: an individual. The Registrant(s) commenced does not of itself authorize the use in this state Emigrants West Coast USA, 811 Wilshire state or common law (see Section 14411, et Racelis, owner. Registrant(s) declared that all 04/01/17, 04/08/17 and 04/15/17. to transact business under the fictitious business of a fictitious business name in violation of the Blvd. Suite 1800, Los Angeles CA 90017. This seq., B&P Code.) Published: 03/25/17, 04/01/17, information in the statement is true and correct. name or names listed herein on: 01/2017. rights of another under federal, state or common business is conducted by: a corporation. The 04/08/17 and 04/15/17. This statement is filed with the County Clerk of Fictitious Business Name Statement: Signed: Shaana Myles, owner. Registrant(s) law (see Section 14411, et seq., B&P Code.) Registrant(s) commenced to transact business Los Angeles County on: 03/13/2017. NOTICE - 2017064411. The following person(s) is/are declared that all information in the statement Published: 03/25/17, 04/01/17, 04/08/17 and under the fictitious business name or names Fictitious Business Name Statement: This fictitious name statement expires five years doing business as: Clean Air Attic, 9031 West is true and correct. This statement is filed with 04/15/17. listed herein on: 12/2012. Signed: Milia Garabet, 2017061312. The following person(s) is/are doing from the date it was filed on, in the office of the Pico Blvd., #11, Los Angeles CA 90035. Jack the County Clerk of Los Angeles County on: Secretary. Registrant(s) declared that all business as: Fixes and Features, 1117 6th St., County Clerk. A new Fictitious Business Name Shlush, 9031 West Pico Blvd., #11, Los Angeles 02/23/2017. NOTICE - This fictitious name Fictitious Business Name Statement: information in the statement is true and correct. #307, Santa Monica CA 90403/P.O. Box 1036, Statement must be filed prior to that date. The CA 90035. This business is conducted by: an statement expires five years from the date it was 2017047712. The following person(s) is/are This statement is filed with the County Clerk of Santa Monica CA 90406. Ascher Interactive LLC, filing of this statement does not of itself authorize individual. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new doing business as: Five Star Beauty Boutique, Los Angeles County on: 03/06/2017. NOTICE - 1117 6th St., #307, Santa Monica CA 90403. the use in this state of a fictitious business name transact business under the fictitious business Fictitious Business Name Statement must be 9200 S. Sepulveda Blvd., Los Angeles CA This fictitious name statement expires five years This business is conducted by: a limited liability in violation of the rights of another under federal, name or names listed herein on: 03/2017. filed prior to that date. The filing of this statement 90045. Araceli Nava-Cortez, 12634 Kalnor from the date it was filed on, in the office of the company. The Registrant(s) commenced to state or common law (see Section 14411, et Signed: Jack Shlush, owner. Registrant(s) does not of itself authorize the use in this state Ave., Apt. 8, Norwalk CA 90650. This business County Clerk. A new Fictitious Business Name transact business under the fictitious business seq., B&P Code.) Published: 03/25/17, 04/01/17, declared that all information in the statement of a fictitious business name in violation of the is conducted by: an individual. The Registrant(s) Statement must be filed prior to that date. The name or names listed herein on: n/a. Signed: 04/08/17 and 04/15/17. is true and correct. This statement is filed with rights of another under federal, state or common commenced to transact business under the filing of this statement does not of itself authorize Erez Ascher, owner. Registrant(s) declared the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) fictitious business name or names listed herein the use in this state of a fictitious business name that all information in the statement is true and Fictitious Business Name Statement: 03/14/2017. NOTICE - This fictitious name Published: 03/25/17, 04/01/17, 04/08/17 and on: n/a. Signed: Araceli Nava-Cortez, owner. in violation of the rights of another under federal, correct. This statement is filed with the County 2017062830. The following person(s) is/are statement expires five years from the date it was 04/15/17. Registrant(s) declared that all information in the state or common law (see Section 14411, et Clerk of Los Angeles County on: 03/10/2017. doing business as: Aromdee Thai Therapy, 12034 filed on, in the office of the County Clerk. A new statement is true and correct. This statement seq., B&P Code.) Published: 03/25/17, 04/01/17, NOTICE - This fictitious name statement Burbank Blvd., Valley Village CA 91607. Penporn Fictitious Business Name Statement must be Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles 04/08/17 and 04/15/17. expires five years from the date it was filed on, Satapornpongpinyo, 5827 Tujunga Ave., Unit filed prior to that date. The filing of this statement 2017045834. The following person(s) is/are County on: 02/24/2017. NOTICE - This fictitious in the office of the County Clerk. A new Fictitious 3, N. Hollywood CA 91601. This business is does not of itself authorize the use in this state doing business as: Petit Cali Cupcakes, 488 E. name statement expires five years from the date Fictitious Business Name Statement: Business Name Statement must be filed prior to conducted by: an individual. The Registrant(s) of a fictitious business name in violation of the Washington Blvd., #104, Pasadena CA 91104. it was filed on, in the office of the County Clerk. 2017055793. The following person(s) is/are that date. The filing of this statement does not of commenced to transact business under the rights of another under federal, state or common Natoya Ridgeway, 488 E. Washington Blvd., A new Fictitious Business Name Statement doing business as: Perfect Zen, 18958 Daisetta itself authorize the use in this state of a fictitious fictitious business name or names listed herein law (see Section 14411, et seq., B&P Code.) #104, Pasadena CA 91104. This business is must be filed prior to that date. The filing of this St. Unit 103, Rowland Heights CA 91748. Rui Li, business name in violation of the rights of another on: n/a. Signed: Penporn Satapornpongpinyo, Published: 03/25/17, 04/01/17, 04/08/17 and conducted by: an individual. The Registrant(s) statement does not of itself authorize the use in 18958 Daisetta St. Unit 103, Rowland Heights under federal, state or common law (see Section owner. Registrant(s) declared that all information 04/15/17. commenced to transact business under the this state of a fictitious business name in violation CA 91748. This business is conducted by: an 14411, et seq., B&P Code.) Published: 03/25/17, in the statement is true and correct. This fictitious business name or names listed herein of the rights of another under federal, state or individual. The Registrant(s) commenced to 04/01/17, 04/08/17 and 04/15/17. statement is filed with the County Clerk of Los Fictitious Business Name Statement: on: n/a. Signed: Natoya Ridgeway, owner. common law (see Section 14411, et seq., B&P transact business under the fictitious business Angeles County on: 03/13/2017. NOTICE - This 2017064718. The following person(s) is/are Registrant(s) declared that all information in the Code.) Published: 03/25/17, 04/01/17, 04/08/17 name or names listed herein on: 03/2017. Fictitious Business Name Statement: fictitious name statement expires five years doing business as: Education and Sons, 165 statement is true and correct. This statement and 04/15/17. Signed: Rui Li, owner. Registrant(s) declared 2017061481. The following person(s) is/are from the date it was filed on, in the office of the Vista Del Parque, Redondo Beach CA 90277. is filed with the County Clerk of Los Angeles that all information in the statement is true and doing business as: Dulce D Mexico; DDM County Clerk. A new Fictitious Business Name Katherine Vigna, 2020 Washington Ave., Apt. County on: 02/23/2017. NOTICE - This fictitious Fictitious Business Name Statement: correct. This statement is filed with the County Distributor, 9554 Flower Street, Bellflower Ca Statement must be filed prior to that date. The 2, Santa Monica CA 90403. This business is name statement expires five years from the date 2017049909. The following person(s) is/are Clerk of Los Angeles County on: 03/06/2017. 90706. Bernabe Lucatero, 9554 Flower Street, filing of this statement does not of itself authorize conducted by: an individual. The Registrant(s) it was filed on, in the office of the County Clerk. doing business as: Aiden’s Plumbing and NOTICE - This fictitious name statement Bellflower Ca 90706. This business is conducted the use in this state of a fictitious business name commenced to transact business under the A new Fictitious Business Name Statement Rooter, 529 WVCALIFORNIA, #3, Glendale CA expires five years from the date it was filed on, by: an individual. The Registrant(s) commenced in violation of the rights of another under federal, fictitious business name or names listed herein must be filed prior to that date. The filing of this 91203. Vresh Asadurian, 523 W. California Ave., in the office of the County Clerk. A new Fictitious to transact business under the fictitious business state or common law (see Section 14411, et on: n/a. Signed: Katherine Vigna, owner. statement does not of itself authorize the use in Glendale CA 91203. This business is conducted Business Name Statement must be filed prior to name or names listed herein on: n/a. Signed: seq., B&P Code.) Published: 03/25/17, 04/01/17, Registrant(s) declared that all information in the this state of a fictitious business name in violation by: an individual. The Registrant(s) commenced that date. The filing of this statement does not of Bernabe Lucatero, owner. Registrant(s) declared 04/08/17 and 04/15/17. statement is true and correct. This statement of the rights of another under federal, state or to transact business under the fictitious business itself authorize the use in this state of a fictitious that all information in the statement is true and is filed with the County Clerk of Los Angeles common law (see Section 14411, et seq., B&P name or names listed herein on: n/a. Signed: business name in violation of the rights of another correct. This statement is filed with the County Fictitious Business Name Statement: County on: 03/14/2017. NOTICE - This fictitious Code.) Published: 03/25/17, 04/01/17, 04/08/17 Vresh Asadurian, owner. Registrant(s) declared under federal, state or common law (see Section Clerk of Los Angeles County on: 03/10/2017. 2017062850. The following person(s) is/are name statement expires five years from the date and 04/15/17. that all information in the statement is true and 14411, et seq., B&P Code.) Published: 03/25/17, NOTICE - This fictitious name statement doing business as: Birdie Parker Designs, 4042 it was filed on, in the office of the County Clerk. correct. This statement is filed with the County 04/01/17, 04/08/17 and 04/15/17. expires five years from the date it was filed on, Wasatch Avenue, Los Angeles CA 90066. Kristi A new Fictitious Business Name Statement Fictitious Business Name Statement: Clerk of Los Angeles County on: 02/28/2017. in the office of the County Clerk. A new Fictitious Tristao Jensen, 4042 Wasatch Avenue, Los must be filed prior to that date. The filing of this 2017045836. The following person(s) is/are NOTICE - This fictitious name statement Fictitious Business Name Statement: Business Name Statement must be filed prior to Angeles CA 90066. This business is conducted statement does not of itself authorize the use in doing business as: Petit Cali, 488 E. Washington expires five years from the date it was filed on, 2017056969. The following person(s) is/are that date. The filing of this statement does not of by: an individual. The Registrant(s) commenced this state of a fictitious business name in violation Blvd., #104, Pasadena CA 91104. Natoya in the office of the County Clerk. A new Fictitious doing business as: Premier Smokes #3, 1212 itself authorize the use in this state of a fictitious to transact business under the fictitious business of the rights of another under federal, state or Ridgeway, 488 E. Washington Blvd., #104, Business Name Statement must be filed prior to West Ave K, Lancaster CA 93534. Fadi Kassab, business name in violation of the rights of another name or names listed herein on: n/a. Signed: common law (see Section 14411, et seq., B&P Pasadena CA 91104. This business is conducted that date. The filing of this statement does not of 35603 Felicity, Cathedral City CA 92234. under federal, state or common law (see Section Kristi Tristao Jensen, owner. Registrant(s) Code.) Published: 03/25/17, 04/01/17, 04/08/17 by: an individual. The Registrant(s) commenced itself authorize the use in this state of a fictitious This business is conducted by: an individual. 14411, et seq., B&P Code.) Published: 03/25/17, declared that all information in the statement and 04/15/17. to transact business under the fictitious business business name in violation of the rights of another The Registrant(s) commenced to transact 04/01/17, 04/08/17 and 04/15/17. is true and correct. This statement is filed with name or names listed herein on: n/a. Signed: under federal, state or common law (see Section business under the fictitious business name or the County Clerk of Los Angeles County on: Fictitious Business Name Statement: Natoya Ridgeway, owner. Registrant(s) declared 14411, et seq., B&P Code.) Published: 03/25/17, names listed herein on: 03/2017. Signed: Fadi Fictitious Business Name Statement: 03/13/2017. NOTICE - This fictitious name 2017065526. The following person(s) is/are that all information in the statement is true and 04/01/17, 04/08/17 and 04/15/17. Kassab, owner. Registrant(s) declared that all 2017062110. The following person(s) is/are doing statement expires five years from the date it was doing business as: Griphead, 1806 Michigan correct. This statement is filed with the County information in the statement is true and correct. business as: Sling LA, Sling Inglewood, 819 W. filed on, in the office of the County Clerk. A new Ave., Apt. A, Santa Monica CA 90404. Jason Clerk of Los Angeles County on: 02/23/2017. Fictitious Business Name Statement: This statement is filed with the County Clerk of 117st, Los Angeles CA 90044/P.O. Box 4158, Fictitious Business Name Statement must be Webster, 1806 Michigan Ave., Apt. A, Santa NOTICE - This fictitious name statement 2017050227. The following person(s) is/are Los Angeles County on: 03/07/2017. NOTICE - Inglewood CA 90309. Tywon Talley, 819 W. 117 filed prior to that date. The filing of this statement Monica CA 90404. This business is conducted expires five years from the date it was filed on, doing business as: Galactic Smoking Products, This fictitious name statement expires five years St., Los Angeles CA 90044; Orlando Houston, does not of itself authorize the use in this state by: an individual. The Registrant(s) commenced in the office of the County Clerk. A new Fictitious 1344 Princeton St., Apt. C, Santa Monica CA from the date it was filed on, in the office of the 3303 Hollypark Dr. Apt. 3, Inglewood CA 90305. of a fictitious business name in violation of the to transact business under the fictitious business Business Name Statement must be filed prior to 90404. Daniel Wang, 7 Coldharbor, Irvine CA County Clerk. A new Fictitious Business Name This business is conducted by: co-partners. rights of another under federal, state or common name or names listed herein on: 02/2017. Signed: Page 16 The british Weekly, Sat. April 1, 2017

Legal Notices

Jason Webster, owner. Registrant(s) declared that all County on: 03/16/2017. NOTICE - This fictitious name 11818 Riverside Dr., Apt. 118, Valley Village CA 91607. not of itself authorize the use in this state of a fictitious County on: 03/22/2017. NOTICE - This fictitious name information in the statement is true and correct. This Fictitious Business Name Statement: 2017067707. The statement expires five years from the date it was filed on, Fastruck Moving, LLC, 11818 Riverside Dr., Apt. 118, business name in violation of the rights of another under statement expires five years from the date it was filed on, statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: SFORK, in the office of the County Clerk. A new Fictitious Business Valley Village CA 91607. This business is conducted by: federal, state or common law (see Section 14411, et seq., in the office of the County Clerk. A new Fictitious Business County on: 03/15/2017. NOTICE - This fictitious name 25984 Sand Canyon Road, Santa Clarita CA 91387. Name Statement must be filed prior to that date. The filing a limited liability company. The Registrant(s) commenced B&P Code.) Published: 03/25/17, 04/01/17, 04/08/17 and Name Statement must be filed prior to that date. The filing statement expires five years from the date it was filed on, Daniel Leavitt, 25986 Sand Canyon Road, Santa Clarita of this statement does not of itself authorize the use in this to transact business under the fictitious business name or 04/15/17. of this statement does not of itself authorize the use in this in the office of the County Clerk. A new Fictitious Business CA 91387; Steven Leavitt, 25986 Sand Canyon Road, state of a fictitious business name in violation of the rights names listed herein on: 01/2017. Signed: Timur Khojayev. state of a fictitious business name in violation of the rights Name Statement must be filed prior to that date. The filing Santa Clarita CA 91387. This business is conducted by: of another under federal, state or common law (see Section Registrant(s) declared that all information in the statement Fictitious Business Name Statement: 2017071079. The of another under federal, state or common law (see Section of this statement does not of itself authorize the use in this a general partnership. The Registrant(s) commenced to 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, is true and correct. This statement is filed with the County following person(s) is/are doing business as: OZUMSHOP, 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, state of a fictitious business name in violation of the rights transact business under the fictitious business name or 04/08/17 and 04/15/17. Clerk of Los Angeles County on: 03/17/2017. NOTICE - 10218 Cord Ave., Downey CA 90241. Osvaldo Sanchez 04/08/17 and 04/15/17. of another under federal, state or common law (see Section names listed herein on: n/a. Signed: Daniel Leavitt, partner. This fictitious name statement expires five years from the Lopez, 10218 Cord Ave., Downey CA 90241. This 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, Registrant(s) declared that all information in the statement Fictitious Business Name Statement: 2017068043. The date it was filed on, in the office of the County Clerk. A new business is conducted by: an individual. The Registrant(s) T.S. No.: CR16-1142 A.P.N.: 4293-005- 04/08/17 and 04/15/17. is true and correct. This statement is filed with the County following person(s) is/are doing business as: Dana Café Fictitious Business Name Statement must be filed prior commenced to transact business under the fictitious 015 Order No.: 160026485 Clerk of Los Angeles County on: 03/16/2017. NOTICE - Boba, 4270 S. Vermont Ave. Unit A, Los Angeles CA to that date. The filing of this statement does not of itself business name or names listed herein on: n/a. Signed: NOTICE OF TRUSTEE’S SALE Fictitious Business Name Statement: 2017065871. The authorize the use in this state of a fictitious business name This fictitious name statement expires five years from the 90037. Diana Solares, 5501 Morgan Ave., Los Angeles CA Osvaldo Sanchez Lopez, owner. Registrant(s) declared YOU ARE IN DEFAULT UNDER A DEED following person(s) is/are doing business as: Grey and date it was filed on, in the office of the County Clerk. A new 90011. This business is conducted by: an individual. The in violation of the rights of another under federal, state or that all information in the statement is true and correct. This Elle, 756 S. Broadway #1013, Los Angeles CA 90014. Fictitious Business Name Statement must be filed prior Registrant(s) commenced to transact business under the common law (see Section 14411, et seq., B&P Code.) statement is filed with the County Clerk of Los Angeles OF TRUST DATED 12/10/2015. UNLESS Grace Yoon, 756 S. Broadway #1013, Los Angeles CA to that date. The filing of this statement does not of itself fictitious business name or names listed herein on: n/a. Published: 03/25/17, 04/01/17, 04/08/17 and 04/15/17. County on: 03/21/2017. NOTICE - This fictitious name YOU TAKE ACTION TO PROTECT 90014; Alice Yoon, 2529 W. 4th Street 206, Los Angeles authorize the use in this state of a fictitious business name Signed: Diana Solares, owner. Registrant(s) declared that statement expires five years from the date it was filed on, YOUR PROPERTY, IT MAY BE SOLD CA 90057. This business is conducted by: co-partners. in violation of the rights of another under federal, state or all information in the statement is true and correct. This Fictitious Business Name Statement: 2017069031. The in the office of the County Clerk. A new Fictitious Business AT A PUBLIC SALE. IF YOU NEED AN The Registrant(s) commenced to transact business under common law (see Section 14411, et seq., B&P Code.) statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: Elume Name Statement must be filed prior to that date. The filing EXPLANATION OF THE NATURE OF the fictitious business name or names listed herein on: n/a. Published: 03/25/17, 04/01/17, 04/08/17 and 04/15/17. County on: 03/17/2017. NOTICE - This fictitious name USA; Elume Skin Care, Expandorama, Whole Body of this statement does not of itself authorize the use in this THE PROCEEDING AGAINST YOU, Signed: Alice Yoon, partner. Registrant(s) declared that statement expires five years from the date it was filed on, & Home, 4201 W. Burbank Blvd., Burbank CA 91505. state of a fictitious business name in violation of the rights YOU SHOULD CONTACT A LAWYER. A all information in the statement is true and correct. This Elume Skin Care, Inc., 4201 W. Burbank Blvd., Burbank Fictitious Business Name Statement: 2017067708. The in the office of the County Clerk. A new Fictitious Business of another under federal, state or common law (see Section public auction sale to the highest bidder statement is filed with the County Clerk of Los Angeles following person(s) is/are doing business as: California Name Statement must be filed prior to that date. The filing CA 91505. This business is conducted by: a corporation. 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, County on: 03/15/2017. NOTICE - This fictitious name Wall Design, 22011 Avenue San Luis, Unit C, Woodland of this statement does not of itself authorize the use in this The Registrant(s) commenced to transact business under 04/08/17 and 04/15/17. for cash, cashier’s check drawn on a state statement expires five years from the date it was filed on, Hills CA 91364. Deborah K Jordan, 22011 Avenue San state of a fictitious business name in violation of the rights the fictitious business name or names listed herein on: n/a. or national bank, check drawn by a state in the office of the County Clerk. A new Fictitious Business Luis, Unit C, Woodland Hills CA 91364. This business is of another under federal, state or common law (see Section Signed: Jerrie Werkman, CEO. Registrant(s) declared that Fictitious Business Name Statement: 2017071195. The or federal credit union, or a check drawn Name Statement must be filed prior to that date. The filing conducted by: an individual. The Registrant(s) commenced 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, all information in the statement is true and correct. This following person(s) is/are doing business as: Stress Free by a state or federal savings and loan of this statement does not of itself authorize the use in this to transact business under the fictitious business name or 04/08/17 and 04/15/17. statement is filed with the County Clerk of Los Angeles Acupuncture, 13273 Fiji Way #432, Marina del Rey CA association, or savings association, or state of a fictitious business name in violation of the rights names listed herein on: n/a. Signed: Deborah K Jordan, County on: 03/17/2017. NOTICE - This fictitious name 90292. Steve I Han, 13273 Fiji Way #432, Marina del Rey savings bank specified in Section 5102 of of another under federal, state or common law (see Section owner. Registrant(s) declared that all information in the Fictitious Business Name Statement: 2017068241. The statement expires five years from the date it was filed on, CA 90292. This business is conducted by: an individual. the Financial Code and authorized to do 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, in the office of the County Clerk. A new Fictitious Business statement is true and correct. This statement is filed with following person(s) is/are doing business as: X-Effect, The Registrant(s) commenced to transact business under business in this state will be held by the 04/08/17 and 04/15/17. the County Clerk of Los Angeles County on: 03/16/2017. 5306 S. Atlantic Blvd. Suite C, Maywood CA 90270. Name Statement must be filed prior to that date. The filing the fictitious business name or names listed herein on: n/a. NOTICE - This fictitious name statement expires five years Julia Montes, 7007 Heliotrope Ave., Bell CA 90201. This of this statement does not of itself authorize the use in this Signed: Steve I Han, owner. Registrant(s) declared that duly appointed trustee as shown below, of Fictitious Business Name Statement: 2017066344. The from the date it was filed on, in the office of the County business is conducted by: an individual. The Registrant(s) state of a fictitious business name in violation of the rights all information in the statement is true and correct. This all right, title, and interest conveyed to and following person(s) is/are doing business as: Trabuco Clerk. A new Fictitious Business Name Statement must commenced to transact business under the fictitious of another under federal, state or common law (see Section statement is filed with the County Clerk of Los Angeles now held by the trustee in the hereinafter Group; Trabuco Group Staffing, 225 S. Olive St., #1409, be filed prior to that date. The filing of this statement does business name or names listed herein on: n/a. Signed: 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, County on: 03/21/2017. NOTICE - This fictitious name described property under and pursuant Los Angeles CA 90012. Tam Nguyen, 225 S. Olive St., not of itself authorize the use in this state of a fictitious Julia Montes, owner. Registrant(s) declared that all 04/08/17 and 04/15/17. statement expires five years from the date it was filed on, to a Deed of Trust described below. The #1409, Los Angeles CA 90012. This business is conducted business name in violation of the rights of another under information in the statement is true and correct. This in the office of the County Clerk. A new Fictitious Business sale will be made, but without covenant or by: an individual. The Registrant(s) commenced to transact federal, state or common law (see Section 14411, et seq., statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2017069088. The Name Statement must be filed prior to that date. The filing warranty, expressed or implied, regarding business under the fictitious business name or names following person(s) is/are doing business as: Palms Apts, B&P Code.) Published: 03/25/17, 04/01/17, 04/08/17 and County on: 03/17/2017. NOTICE - This fictitious name of this statement does not of itself authorize the use in this title, possession, or encumbrances, to pay listed herein on: 03/2017. Signed: Tam Nguyen, owner. 04/15/17. statement expires five years from the date it was filed on, 21003 AIme Ave., Torrance CA 90503/43-D Malaga Cove state of a fictitious business name in violation of the rights Registrant(s) declared that all information in the statement in the office of the County Clerk. A new Fictitious Business Plaza, Palos Verdes Estates, CA 90274. Amie Investments of another under federal, state or common law (see Section the remaining principal sum of the note(s) is true and correct. This statement is filed with the County Fictitious Business Name Statement: 2017067711. The Name Statement must be filed prior to that date. The filing LLC, A California Limited Liability Company, 43-D Malaga 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, secured by the Deed of Trust, with interest Clerk of Los Angeles County on: 03/15/2017. NOTICE - following person(s) is/are doing business as: Skin By of this statement does not of itself authorize the use in this Cove Plaza, Palos Verdes Estates, CA 90274. This 04/08/17 and 04/15/17. and late charges thereon, as provided in This fictitious name statement expires five years from the Senaida, 799 East Green St., Pasadena CA 91101/716 state of a fictitious business name in violation of the rights business is conducted by: a limited liability company. The the note(s), advances, under the terms of date it was filed on, in the office of the County Clerk. A new Figueroa Dr., Altadena CA 91001. Senaida Vargas, of another under federal, state or common law (see Section Registrant(s) commenced to transact business under Fictitious Business Name Statement: 2017071242. The the Deed of Trust, interest thereon, fees, Fictitious Business Name Statement must be filed prior 716 Figueroa Dr., Altadena CA 91001. This business is 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, the fictitious business name or names listed herein on: following person(s) is/are doing business as: Pellatini, charges and expenses of the Trustee to that date. The filing of this statement does not of itself conducted by: an individual. The Registrant(s) commenced 04/08/17 and 04/15/17. 11/2007. Signed: Gerald J. Marcil, Managing Member. 2034 E. Farland St., Covina CA 91724. Vera Cai, 2034 E. for the total amount (at the time of the authorize the use in this state of a fictitious business name Registrant(s) declared that all information in the statement to transact business under the fictitious business name or Farland St., Covina CA 91724. This business is conducted initial publication of the Notice of Sale) in violation of the rights of another under federal, state or names listed herein on: 10/2015. Signed: Senaida Vargas, Fictitious Business Name Statement: 2017068253. The is true and correct. This statement is filed with the County by: an individual. The Registrant(s) commenced to transact common law (see Section 14411, et seq., B&P Code.) owner. Registrant(s) declared that all information in the following person(s) is/are doing business as: Anguiano Clerk of Los Angeles County on: 03/17/2017. NOTICE - business under the fictitious business name or names reasonably estimated to be set forth Published: 03/25/17, 04/01/17, 04/08/17 and 04/15/17. statement is true and correct. This statement is filed with Construction, 11244 East Avnue R8, Littlerock CA 93543. This fictitious name statement expires five years from the listed herein on: n/a. Signed: Vera Cai, owner. Registrant(s) below. The amount may be greater on the the County Clerk of Los Angeles County on: 03/16/2017. Carlos Anguiano, 11244 East Avenue R8, Littlerock CA date it was filed on, in the office of the County Clerk. A new declared that all information in the statement is true and day of sale. Trustor: EUGEN VALENTIN Fictitious Business Name Statement: 2017066819. The NOTICE - This fictitious name statement expires five years 93543. This business is conducted by: an individual. The Fictitious Business Name Statement must be filed prior correct. This statement is filed with the County Clerk of Los DIETL, A MARRIED MAN AS HIS SOLE following person(s) is/are doing business as: RTA Tax from the date it was filed on, in the office of the County Registrant(s) commenced to transact business under to that date. The filing of this statement does not of itself Angeles County on: 03/21/2017. NOTICE - This fictitious AND SEPARATE PROPERTY Duly Services, 5306 S. Atlantic Blvd., Suite C, Maywood CA Clerk. A new Fictitious Business Name Statement must the fictitious business name or names listed herein on: authorize the use in this state of a fictitious business name name statement expires five years from the date it was Appointed Trustee: COUNTY RECORDS 90270. Alma Montes, 7007 Heliotrope Ave., Bell CA be filed prior to that date. The filing of this statement does 03/2017. Signed: Carlos Anguiano, owner. Registrant(s) in violation of the rights of another under federal, state or filed on, in the office of the County Clerk. A new Fictitious RESEARCH, INC Recorded 12/14/2015 90201. This business is conducted by: an individual. The common law (see Section 14411, et seq., B&P Code.) not of itself authorize the use in this state of a fictitious declared that all information in the statement is true and Business Name Statement must be filed prior to that date. as Instrument No. 20151566842 in book Registrant(s) commenced to transact business under the business name in violation of the rights of another under correct. This statement is filed with the County Clerk of Los Published: 03/25/17, 04/01/17, 04/08/17 and 04/15/17. The filing of this statement does not of itself authorize the fictitious business name or names listed herein on: n/a. federal, state or common law (see Section 14411, et seq., Angeles County on: 03/17/2017. NOTICE - This fictitious use in this state of a fictitious business name in violation , page of Official Records in the office Signed: Alma Montes, owner. Registrant(s) declared that B&P Code.) Published: 03/25/17, 04/01/17, 04/08/17 and name statement expires five years from the date it was Fictitious Business Name Statement: 2017069774. The of the rights of another under federal, state or common of the Recorder of Los Angeles County, all information in the statement is true and correct. This 04/15/17. filed on, in the office of the County Clerk. A new Fictitious following person(s) is/are doing business as: 1 Driving law (see Section 14411, et seq., B&P Code.) Published: California, and pursuant to the Notice of statement is filed with the County Clerk of Los Angeles Business Name Statement must be filed prior to that date. School, 40 North Altadena Drive Suite #200L, Pasadena 03/25/17, 04/01/17, 04/08/17 and 04/15/17. Default and Election to Sell thereunder County on: 03/16/2017. NOTICE - This fictitious name Fictitious Business Name Statement: 2017067808. The The filing of this statement does not of itself authorize the CA 91107/760 N. Towne Ave., Claremont CA 91711. Mike recorded 12/21/2016 in Book Page , as statement expires five years from the date it was filed on, following person(s) is/are doing business as: The Center use in this state of a fictitious business name in violation El Shami, 760 N. Towne Ave., Claremont CA 91711. This Fictitious Business Name Statement: 2017071268. The Instrument No. 20161621499 of said in the office of the County Clerk. A new Fictitious Business For Healthy Relationships, 1949 Huntington Dr., Suite of the rights of another under federal, state or common business is conducted by: an individual. The Registrant(s) following person(s) is/are doing business as: Chloe’s Official Records. Date of Sale: 4/25/2017 Name Statement must be filed prior to that date. The filing commenced to transact business under the fictitious A, South Pasadena CA 91030. Tamara R. Bess, 1156 law (see Section 14411, et seq., B&P Code.) Published: House, 1119 El Paso Drive, Los Angeles CA 90065. at 10:30 AM Place of Sale: Outside by the of this statement does not of itself authorize the use in this 1/2 Huntington Dr., South Pasadena CA 91030. This 03/25/17, 04/01/17, 04/08/17 and 04/15/17. business name or names listed herein on: n/a. Signed: Teresa Vilaseca, 1119 El Paso Drive, Los Angeles CA state of a fictitious business name in violation of the rights business is conducted by: an individual. The Registrant(s) Mike El Shami, owner. Registrant(s) declared that all 90065. This business is conducted by: an individual. The fountain located at 400 Civic Center Plaza, of another under federal, state or common law (see Section commenced to transact business under the fictitious Fictitious Business Name Statement: 2017068259. The information in the statement is true and correct. This Registrant(s) commenced to transact business under the Pomona, CA 91766 Estimated amount 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, business name or names listed herein on: 10/2016. following person(s) is/are doing business as: Makeshift, statement is filed with the County Clerk of Los Angeles fictitious business name or names listed herein on: n/a. of unpaid balance and other charges: 04/08/17 and 04/15/17. Signed: Tamara R. Bess, owner. Registrant(s) declared 215 W. 7th St., #409, Los Angeles CA 90014. Makehood County on: 03/20/2017. NOTICE - This fictitious name Signed: Teresa Vilaseca, owner. Registrant(s) declared $2,431,495.91 Street Address or other that all information in the statement is true and correct. This LLC, 215 W. 7th St., #409, Los Angeles CA 90014. This statement expires five years from the date it was filed on, that all information in the statement is true and correct. This common designation of real property: 422 Fictitious Business Name Statement: 2017067159. The statement is filed with the County Clerk of Los Angeles business is conducted by: a limited liability company. The in the office of the County Clerk. A new Fictitious Business statement is filed with the County Clerk of Los Angeles LINCOLN BLVD. SANTA MONICA, CA following person(s) is/are doing business as: Paradise County on: 03/16/2017. NOTICE - This fictitious name Registrant(s) commenced to transact business under the Name Statement must be filed prior to that date. The filing County on: 03/21/2017. NOTICE - This fictitious name 90402-1936 Entertainment, Paradise Entertainment Group, John Al of this statement does not of itself authorize the use in this statement expires five years from the date it was filed on, fictitious business name or names listed herein on: n/a. statement expires five years from the date it was filed on, NOTICE TO POTENTIAL BIDDERS: Herron Entertainment Group, Paradise Label Group, in the office of the County Clerk. A new Fictitious Business Signed: Monette Ng, President. Registrant(s) declared that state of a fictitious business name in violation of the rights in the office of the County Clerk. A new Fictitious Business If you are considering bidding on this Paradise Music Group, Paradise Sports, 6655 Obispo Name Statement must be filed prior to that date. The filing all information in the statement is true and correct. This of another under federal, state or common law (see Section Name Statement must be filed prior to that date. The filing Avenue Apt. 180, Long Beach CA 90805. John Al Herron, of this statement does not of itself authorize the use in this statement is filed with the County Clerk of Los Angeles 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, of this statement does not of itself authorize the use in this property lien, you should understand that 6655 Obispo Avenue Apt. 180, Long Beach CA 90805. state of a fictitious business name in violation of the rights County on: 03/17/2017. NOTICE - This fictitious name 04/08/17 and 04/15/17. state of a fictitious business name in violation of the rights there are risks involved in bidding at a This business is conducted by: an individual. The of another under federal, state or common law (see Section statement expires five years from the date it was filed on, of another under federal, state or common law (see Section trustee auction. You will be bidding on a Registrant(s) commenced to transact business under 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, in the office of the County Clerk. A new Fictitious Business Fictitious Business Name Statement: 2017069971. The 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, lien, not on the property itself. Placing the the fictitious business name or names listed herein on: 04/08/17 and 04/15/17. Name Statement must be filed prior to that date. The filing following person(s) is/are doing business as: Kingpost, 04/08/17 and 04/15/17. highest bid at a trustee auction does not 03/2017. Signed: John Al Herron, owner. Registrant(s) of this statement does not of itself authorize the use in this 741 Gladys Ave., Unit A, Long Beach CA 90804. Ryan automatically entitle you to free and clear declared that all information in the statement is true and Donovan, 741 Gladys Ave., Unit A, Long Beach CA 90804; Fictitious Business Name Statement: 2017067809. The state of a fictitious business name in violation of the rights Fictitious Business Name Statement: 2017071351. The ownership of the property. You should also correct. This statement is filed with the County Clerk of Los following person(s) is/are doing business as: Kaleidoscope of another under federal, state or common law (see Section Crystal McClain, 741 Gladys Ave., Unit A, Long Beach CA following person(s) is/are doing business as: Integration be aware that the lien being auctioned off Angeles County on: 03/16/2017. NOTICE - This fictitious Content, 2749 Laurel Canyon Blvd., Los Angeles CA 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, 90804. This business is conducted by: co-partners. The Law Group, 355 S. Grand Ave., Suite 2450 #484, Los name statement expires five years from the date it was 90046. Christina Evelyn Chan, 2749 Laurel Canyon Blvd., 04/08/17 and 04/15/17. Registrant(s) commenced to transact business under the Angeles CA 90071. Victor Shenyuan Cheng, 63 Bombay, may be a junior lien. If you are the highest filed on, in the office of the County Clerk. A new Fictitious Los Angeles CA 90046. This business is conducted by: fictitious business name or names listed herein on: n/a. Irvine CA 92620. This business is conducted by: an bidder at the auction, you are or may be Business Name Statement must be filed prior to that date. an individual. The Registrant(s) commenced to transact Fictitious Business Name Statement: 2017068783. Signed: Ryan Donovan, partner. Registrant(s) declared individual. The Registrant(s) commenced to transact responsible for paying off all liens senior to The filing of this statement does not of itself authorize the business under the fictitious business name or names The following person(s) is/are doing business as: Vrum that all information in the statement is true and correct. This business under the fictitious business name or names the lien being auctioned off, before you can use in this state of a fictitious business name in violation listed herein on: n/a. Signed: Christina Evelyn Chan, Satnandachi, World Better Now, Indie White House, statement is filed with the County Clerk of Los Angeles listed herein on: 06/2012. Signed: Victor Shenyuan Cheng, receive clear title to the property. You are of the rights of another under federal, state or common owner. Registrant(s) declared that all information in the People Party, People Power, 1742 Deerhill Trail, Topanga County on: 03/20/2017. NOTICE - This fictitious name owner. Registrant(s) declared that all information in the encouraged to investigate the existence, law (see Section 14411, et seq., B&P Code.) Published: statement expires five years from the date it was filed on, statement is true and correct. This statement is filed with CA 90290. Scott Vineberg, 1742 Deerhill Trail, Topanga statement is true and correct. This statement is filed with priority, and size of outstanding liens that 03/25/17, 04/01/17, 04/08/17 and 04/15/17. the County Clerk of Los Angeles County on: 03/16/2017. CA 90290. This business is conducted by: an individual. in the office of the County Clerk. A new Fictitious Business the County Clerk of Los Angeles County on: 03/21/2017. may exist on this property by contacting the NOTICE - This fictitious name statement expires five years The Registrant(s) commenced to transact business under Name Statement must be filed prior to that date. The filing NOTICE - This fictitious name statement expires five years Fictitious Business Name Statement: 2017067314. from the date it was filed on, in the office of the County the fictitious business name or names listed herein on: of this statement does not of itself authorize the use in this from the date it was filed on, in the office of the County county recorder’s office or a title insurance The following person(s) is/are doing business as: Spirit Clerk. A new Fictitious Business Name Statement must 03/2017. Signed: Scott Vineberg, owner. Registrant(s) state of a fictitious business name in violation of the rights Clerk. A new Fictitious Business Name Statement must company, either of which may charge you Infused Leadership, SpiritInfused.net, Spirit Infused, 9539 be filed prior to that date. The filing of this statement does declared that all information in the statement is true and of another under federal, state or common law (see Section be filed prior to that date. The filing of this statement does a fee for this information. If you consult Frankirst Ave., Northridge CA 91343. Myrene Gomez, not of itself authorize the use in this state of a fictitious correct. This statement is filed with the County Clerk of Los 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, not of itself authorize the use in this state of a fictitious either of these resources, you should be 9539 Frankirst Ave., Northridge CA 91343. This business is business name in violation of the rights of another under Angeles County on: 03/17/2017. NOTICE - This fictitious 04/08/17 and 04/15/17. business name in violation of the rights of another under aware that the same lender may hold conducted by: an individual. The Registrant(s) commenced federal, state or common law (see Section 14411, et seq., name statement expires five years from the date it was federal, state or common law (see Section 14411, et seq., more than one mortgage or deed of trust to transact business under the fictitious business name or Fictitious Business Name Statement: 2017070136. The B&P Code.) Published: 03/25/17, 04/01/17, 04/08/17 and filed on, in the office of the County Clerk. A new Fictitious B&P Code.) Published: 03/25/17, 04/01/17, 04/08/17 and on the property. NOTICE TO PROPERTY names listed herein on: 03/2017. Signed: Myrene Gomez, 04/15/17. Business Name Statement must be filed prior to that date. following person(s) is/are doing business as: Mady’s Hair 04/15/17. OWNER: The sale date shown on this owner. Registrant(s) declared that all information in the The filing of this statement does not of itself authorize the Guardians, 826 Kinbrae Avenue, Hacienda Heights CA statement is true and correct. This statement is filed with Fictitious Business Name Statement: 2017067811. The use in this state of a fictitious business name in violation 91745. Irma A. Garcia, 826 Kinbrae Avenue, Hacienda Fictitious Business Name Statement: 2017071353. notice of sale may be postponed one or the County Clerk of Los Angeles County on: 03/16/2017. following person(s) is/are doing business as: Edible of the rights of another under federal, state or common Heights CA 91745. This business is conducted by: an The following person(s) is/are doing business as: CHS more times by the mortgagee, beneficiary, NOTICE - This fictitious name statement expires five years Arrangemnets LA; Edible Arrangements, 11702 Moorpark law (see Section 14411, et seq., B&P Code.) Published: individual. The Registrant(s) commenced to transact Creative Productions; Christmas Specialists, Carolyn trustee, or a court, pursuant to Section from the date it was filed on, in the office of the County Ave., Studio City CA 91604/PO Box 5365, Glendale 03/25/17, 04/01/17, 04/08/17 and 04/15/17. business under the fictitious business name or names Horten Events, 2041 E. Gladstone Unit I, Glendora CA 2924g of the California Civil Code. The Clerk. A new Fictitious Business Name Statement must CA 91221. Agava Holdings Inc., 11702 Moorpark Ave., listed herein on: 08/2016. Signed: Irma A. Garcia, owner. 90740/449 W. Foothill Blvd. #443, Glendora CA 91741. law requires that information about trustee be filed prior to that date. The filing of this statement does Studio City CA 91604. This business is conducted by: a Fictitious Business Name Statement: 2017068864. Registrant(s) declared that all information in the statement Carolyn Horten, 197 Rainbow Drive #9747, Livingston sale postponements be made available not of itself authorize the use in this state of a fictitious corporation. The Registrant(s) commenced to transact The following person(s) is/are doing business as: Socal is true and correct. This statement is filed with the County TX 77399. This business is conducted by: an individual. to you and to the public, as a courtesy business name in violation of the rights of another under business under the fictitious business name or names Athletix, 13809 Spinning Ave., Gardena CA 90249. Nicole Clerk of Los Angeles County on: 03/20/2017. NOTICE - The Registrant(s) commenced to transact business under to those not present at the sale. If you federal, state or common law (see Section 14411, et seq., listed herein on: 03/2008. Signed: Vahe Avanessian,, Dotson, 17311 Baber Ave., Artesia CA 90701; Keiyana This fictitious name statement expires five years from the the fictitious business name or names listed herein on: B&P Code.) Published: 03/25/17, 04/01/17, 04/08/17 and Secretary. Registrant(s) declared that all information in the Jackson, 17311 Baber Ave., Artesia CA 90701; Kimberly date it was filed on, in the office of the County Clerk. A new 01/1996. Signed: Carolyn Horten, owner. Registrant(s) wish to learn whether your sale date has 04/15/17. statement is true and correct. This statement is filed with Hall, 13809 Spinning Ave., Gardena CA 90249; Taeler Fictitious Business Name Statement must be filed prior declared that all information in the statement is true and been postponed, and, if applicable, the the County Clerk of Los Angeles County on: 03/16/2017. Hall, 3926 W. 178th St. #4, Torrance CA 90504. This to that date. The filing of this statement does not of itself correct. This statement is filed with the County Clerk of Los rescheduled time and date for the sale Fictitious Business Name Statement: 2017067316. The NOTICE - This fictitious name statement expires five years business is conducted by: a general partnership. The authorize the use in this state of a fictitious business name Angeles County on: 03/21/2017. NOTICE - This fictitious of this property, you may call 844/477- following person(s) is/are doing business as: Venice from the date it was filed on, in the office of the County Registrant(s) commenced to transact business under the in violation of the rights of another under federal, state or name statement expires five years from the date it was 7869 or visit this Internet Web site www. Skateboards, Venice Beach Skateboards, 15 Horizon Clerk. A new Fictitious Business Name Statement must fictitious business name or names listed herein on: n/a. common law (see Section 14411, et seq., B&P Code.) filed on, in the office of the County Clerk. A new Fictitious stoxposting.com, using the file number Avenue, Venice CA 90291. California Cartel LLC, be filed prior to that date. The filing of this statement does Signed: Nicole Dotson, partner. Registrant(s) declared that Published: 03/25/17, 04/01/17, 04/08/17 and 04/15/17. Business Name Statement must be filed prior to that date. assigned to this case CR16-1142. 1600 Main Street, Venice CA 90291. This business is not of itself authorize the use in this state of a fictitious all information in the statement is true and correct. This The filing of this statement does not of itself authorize the Information about postponements that are conducted by: a limited liability company. The Registrant(s) business name in violation of the rights of another under statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2017070797. The use in this state of a fictitious business name in violation commenced to transact business under the fictitious federal, state or common law (see Section 14411, et seq., County on: 03/17/2017. NOTICE - This fictitious name following person(s) is/are doing business as: Physicians’ of the rights of another under federal, state or common very short in duration or that occur close business name or names listed herein on: n/a. Signed: B&P Code.) Published: 03/25/17, 04/01/17, 04/08/17 and statement expires five years from the date it was filed on, Corner Medical Billing, 2929 Colorado Avenue #13, Santa law (see Section 14411, et seq., B&P Code.) Published: in time to the scheduled sale may not Timo Sorri, President. Registrant(s) declared that all 04/15/17. in the office of the County Clerk. A new Fictitious Business Monica CA 90404. Nicole Bradley-Lopez, 2929 Colorado 03/25/17, 04/01/17, 04/08/17 and 04/15/17. immediately be reflected in the telephone information in the statement is true and correct. This Name Statement must be filed prior to that date. The filing Avenue #13, Santa Monica CA 90404. This business is information or on the Internet Web site. statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 2017067863. The of this statement does not of itself authorize the use in this conducted by: an individual. The Registrant(s) commenced Fictitious Business Name Statement: 2017072365. The The best way to verify postponement County on: 03/16/2017. NOTICE - This fictitious name following person(s) is/are doing business as: Dicrochet, state of a fictitious business name in violation of the rights to transact business under the fictitious business name or following person(s) is/are doing business as: Orion MMG, information is to attend the scheduled sale. of another under federal, state or common law (see Section statement expires five years from the date it was filed on, 9873 Flaherty St., Temple City CA 91780. Alton Fashion, names listed herein on: n/a. Signed: Nicole Bradley-Lopez, 4133 La Crescenta Ave 7, La Crescenta CA 91214. The undersigned Trustee disclaims any in the office of the County Clerk. A new Fictitious Business Inc., 2327 Chico Ave. Suite #2, South El Monte CA 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, owner. Registrant(s) declared that all information in the Yury Shin, 4133 La Crescenta Ave 7, La Crescenta CA Name Statement must be filed prior to that date. The filing 91733. This business is conducted by: a corporation. The 04/08/17 and 04/15/17. statement is true and correct. This statement is filed with 91214. This business is conducted by: an individual. The liability for any incorrectness of the street of this statement does not of itself authorize the use in this Registrant(s) commenced to transact business under the the County Clerk of Los Angeles County on: 03/21/2017. Registrant(s) commenced to transact business under address or other common designation, if state of a fictitious business name in violation of the rights fictitious business name or names listed herein on: n/a. Fictitious Business Name Statement: 2017069029. The NOTICE - This fictitious name statement expires five years the fictitious business name or names listed herein on: any, shown above. If no street address of another under federal, state or common law (see Section Signed: Yong L. Chen, CEO. Registrant(s) declared that following person(s) is/are doing business as: Fastruck from the date it was filed on, in the office of the County 03/2017. Signed: Yury Shin, owner. Registrant(s) declared or other common designation is shown, 14411, et seq., B&P Code.) Published: 03/25/17, 04/01/17, all information in the statement is true and correct. This Moving; Wonder Movers, American Budget Moving, Clerk. A new Fictitious Business Name Statement must that all information in the statement is true and correct. This directions to the location of the property 04/08/17 and 04/15/17. statement is filed with the County Clerk of Los Angeles Movers Pasadena, Neo Movers, Santa Clarita Movers, be filed prior to that date. The filing of this statement does statement is filed with the County Clerk of Los Angeles may be obtained by sending a written The british Weekly, Sat. April 1, 2017 Page 17

Legal Notices request to the beneficiary within 10 days it was filed on, in the office of the County Clerk. Street, Los Angeles CA 90044. Julian Fuller, general partner. Registrant(s) declared that all This statement is filed with the County Clerk of of the date of first publication of this A new Fictitious Business Name Statement 1255 W. 127th Street, Los Angeles CA 90044. information in the statement is true and correct. Fictitious Business Name Statement: Los Angeles County on: 03/22/2017. NOTICE - Notice of Sale. Date: 3/22/2017 COUNTY must be filed prior to that date. The filing of this This business is conducted by: an individual. This statement is filed with the County Clerk of 2017070229. The following person(s) is/are This fictitious name statement expires five years RECORDS RESEARCH, INC 4952 statement does not of itself authorize the use in The Registrant(s) commenced to transact Los Angeles County on: 03/16/2017. NOTICE - doing business as: LA Steel and Spark, LA from the date it was filed on, in the office of the this state of a fictitious business name in violation WARNER AVENUE #105 HUNTINGTON business under the fictitious business name or This fictitious name statement expires five years Metal Bender, LAMetalBender, 5172 West 134th County Clerk. A new Fictitious Business Name of the rights of another under federal, state or names listed herein on: 03/2017. Signed: Julian from the date it was filed on, in the office of the Place, Hawthorne CA 90250. Howard W. Brown, Statement must be filed prior to that date. The BEACH, CA 92649 PHONE #: (714) 846- common law (see Section 14411, et seq., B&P Fuller, owner. Registrant(s) declared that all County Clerk. A new Fictitious Business Name 5172 West 134th Place, Hawthorne CA 90250. filing of this statement does not of itself authorize 6634 FAX #: (714) 846-8720 TRUSTEE’S Code.) Published: 04/01/17, 04/08/17, 04/15/17 information in the statement is true and correct. Statement must be filed prior to that date. The This business is conducted by: an individual. the use in this state of a fictitious business name SALE LINE (844) 477-7869 Sales and 04/22/17. This statement is filed with the County Clerk of filing of this statement does not of itself authorize The Registrant(s) commenced to transact in violation of the rights of another under federal, Website: www.stoxposting.com HOAI Los Angeles County on: 03/15/2017. NOTICE - the use in this state of a fictitious business name business under the fictitious business name or state or common law (see Section 14411, et PHAN COUNTY RECORDS RESEARCH, Fictitious Business Name Statement: This fictitious name statement expires five years in violation of the rights of another under federal, names listed herein on: n/a. Signed: Howard seq., B&P Code.) Published: 04/01/17, 04/08/17, INC., TRUSTEE DIVISION. 2017060628. The following person(s) is/are from the date it was filed on, in the office of the state or common law (see Section 14411, et W. Brown, owner. Registrant(s) declared that all 04/15/17 and 04/22/17. doing business as: Splashology Swim, 1327 Hill County Clerk. A new Fictitious Business Name seq., B&P Code.) Published: 04/01/17, 04/08/17, information in the statement is true and correct. Street, Santa Monica CA 90405. Kate Michelle Statement must be filed prior to that date. The 04/15/17 and 04/22/17. This statement is filed with the County Clerk of Fictitious Business Name Statement: rder to how ause for hange O S C C Beauchene, 1327 Hill Street, Santa Monica filing of this statement does not of itself authorize Los Angeles County on: 03/20/2017. NOTICE - 2017071979. The following person(s) is/are of Name CA 90405. This business is conducted by: an the use in this state of a fictitious business name Fictitious Business Name Statement: This fictitious name statement expires five years doing business as: Balance Skate, 8511 Balboa individual. The Registrant(s) commenced to in violation of the rights of another under federal, 2017067289. The following person(s) is/are from the date it was filed on, in the office of the Blvd. #47, Northridge CA 91325. Matthew Raul SUPERIOR COURT OF transact business under the fictitious business state or common law (see Section 14411, et doing business as: Bryant’s Apparel, 131 10th County Clerk. A new Fictitious Business Name Escobar, 8511 Balboa Blvd. #47, Northridge name or names listed herein on: 02/2017. seq., B&P Code.) Published: 04/01/17, 04/08/17, Street, Hermosa Beach CA 90254. Bryant Rivas, Statement must be filed prior to that date. The CA 91325. This business is conducted by: an CALIFORNIA, Signed: Kate Michelle Beauchene, owner. 04/15/17 and 04/22/17. 131 10th Street, Hermosa Beach CA 90254. filing of this statement does not of itself authorize individual. The Registrant(s) commenced to COUNTY OF LOS ANGELES Registrant(s) declared that all information in the This business is conducted by: an individual. the use in this state of a fictitious business name transact business under the fictitious business 400 Civic Center Plaza statement is true and correct. This statement Fictitious Business Name Statement: The Registrant(s) commenced to transact in violation of the rights of another under federal, name or names listed herein on: n/a. Signed: is filed with the County Clerk of Los Angeles 2017065708. The following person(s) is/are business under the fictitious business name or state or common law (see Section 14411, et Matthew Raul Escobar, owner. Registrant(s) Pomona California 91766. County on: 03/09/2017. NOTICE - This fictitious doing business as: Lightcode Productions, names listed herein on: 03/2017. Signed: Bryant seq., B&P Code.) Published: 04/01/17, 04/08/17, declared that all information in the statement name statement expires five years from the date 2415 Fulton Ave., Monterey Park CA 91755. Rivas, owner. Registrant(s) declared that all 04/15/17 and 04/22/17. is true and correct. This statement is filed with In the Matter of the Petition of it was filed on, in the office of the County Clerk. Sumon Reta, 2415 Fulton Ave., Monterey Park information in the statement is true and correct. the County Clerk of Los Angeles County on: A new Fictitious Business Name Statement CA 91755. This business is conducted by: an This statement is filed with the County Clerk of Fictitious Business Name Statement: 03/22/2017. NOTICE - This fictitious name Amber Williams, an adult over must be filed prior to that date. The filing of this individual. The Registrant(s) commenced to Los Angeles County on: 03/16/2017. NOTICE - 2017070309. The following person(s) is/are statement expires five years from the date it was the age of 18 years, on behalf of statement does not of itself authorize the use in transact business under the fictitious business This fictitious name statement expires five years doing business as: Lavender’s Blue, 700 East filed on, in the office of the County Clerk. A new Barakah Marsolus Sage Clark, a this state of a fictitious business name in violation name or names listed herein on: 03/2017. from the date it was filed on, in the office of the Roses Road, San Gabriel CA 91775. Sweet Fictitious Business Name Statement must be of the rights of another under federal, state or Signed: Sumon Reta, owner. Registrant(s) County Clerk. A new Fictitious Business Name Grace, LLC, 700 East Roses Road, San Gabriel filed prior to that date. The filing of this statement minor under the age of 18 years. common law (see Section 14411, et seq., B&P declared that all information in the statement Statement must be filed prior to that date. The CA 91775. This business is conducted by: a does not of itself authorize the use in this state Code.) Published: 04/01/17, 04/08/17, 04/15/17 is true and correct. This statement is filed with filing of this statement does not of itself authorize limited liability company. The Registrant(s) of a fictitious business name in violation of the The Court Orders that all persons and 04/22/17. the County Clerk of Los Angeles County on: the use in this state of a fictitious business name commenced to transact business under the rights of another under federal, state or common 03/15/2017. NOTICE - This fictitious name in violation of the rights of another under federal, fictitious business name or names listed law (see Section 14411, et seq., B&P Code.) interested in this matter appear Fictitious Business Name Statement: statement expires five years from the date it was state or common law (see Section 14411, et herein on: n/a. Signed: Lauren Yen, owner. Published: 04/01/17, 04/08/17, 04/15/17 and before this court at the hearing 2017064548. The following person(s) is/are filed on, in the office of the County Clerk. A new seq., B&P Code.) Published: 04/01/17, 04/08/17, Registrant(s) declared that all information in the 04/22/17. indicated below to show cause, if doing business as: Impact Design Build, 851 Fictitious Business Name Statement must be 04/15/17 and 04/22/17. statement is true and correct. This statement any, why the petition for change Park Way, La Habra CA 90631. Vicky Tran, filed prior to that date. The filing of this statement is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: 1021 N. Curson Ave., Apt. 8, West Hollywood does not of itself authorize the use in this state Fictitious Business Name Statement: County on: 03/20/2017. NOTICE - This fictitious 2017072040. The following person(s) is/are of name should not be granted. CA 90046. This business is conducted by: an of a fictitious business name in violation of the 2017068831. The following person(s) is/are name statement expires five years from the date doing business as: Car Detailing Group, 450 Any person objecting to the name individual. The Registrant(s) commenced to rights of another under federal, state or common doing business as: Beverly Hills Trial Attorneys, it was filed on, in the office of the County Clerk. N. Roxbury Drive, Beverly Hills CA 90210. Elias changes described above must file transact business under the fictitious business law (see Section 14411, et seq., B&P Code.) 468 N. Camden Drive, Beverly Hills CA 90210. A new Fictitious Business Name Statement Coba Ek, 3532 W. Slauson Ave., Los Angeles name or names listed herein on: n/a. Signed: Published: 04/01/17, 04/08/17, 04/15/17 and Azar Mouzari, 2355 Westwood Boulevard, Unit must be filed prior to that date. The filing of this CA 90043; Jose Coba Ek, 3532 W. Slauson a written objection that includes Vicky Tran, owner. Registrant(s) declared that all 04/22/17. 753, Los Angeles CA 90064. This business is statement does not of itself authorize the use in Ave., Los Angeles CA 90043; Basilio Coba the reasons for the objection at information in the statement is true and correct. conducted by: an individual. The Registrant(s) this state of a fictitious business name in violation Canul, 3532 W. Slauson Ave., Los Angeles CA least two days before the matter This statement is filed with the County Clerk of Fictitious Business Name Statement: commenced to transact business under the of the rights of another under federal, state or 90043; Ruben Coba Canul, 3532 W. Slauson Los Angeles County on: 03/14/2017. NOTICE - 2017066024. The following person(s) is/are fictitious business name or names listed herein common law (see Section 14411, et seq., B&P Ave., Los Angeles CA 90043; Adriana Valencia is scheduled to be heard and must This fictitious name statement expires five years doing business as: TriForce Athletics, 11232 on: 03/2017. Signed: Azar Mouzari, owner. Code.) Published: 04/01/17, 04/08/17, 04/15/17 Alvarez, 3532 W. Slauson Ave., Los Angeles CA appear at the hearing to show from the date it was filed on, in the office of the Oxnard Street, N. Hollywood CA 91606/4821 Registrant(s) declared that all information in the and 04/22/17. 90043. This business is conducted by: a general cause why the petition should not County Clerk. A new Fictitious Business Name Lankershim Blvd., N. Hollywood CA 91601. statement is true and correct. This statement partnership. The Registrant(s) commenced to Statement must be filed prior to that date. The Jason Holmes, 11232 Oxnard Street, N. is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: transact business under the fictitious business be granted. If no written objection is filing of this statement does not of itself authorize Hollywood CA 91606/Tiffany Toney, 11232 County on: 03/17/2017. NOTICE - This fictitious 2017071071. The following person(s) is/are name or names listed herein on: n/a. Signed: timely filed, the court may grant the the use in this state of a fictitious business name Oxnard Street, N. Hollywood CA 91606. This name statement expires five years from the date doing business as: Little Steps Childcare, Elias Coba Ek, partner. Registrant(s) declared petition without a hearing. in violation of the rights of another under federal, business is conducted by: a general partnership. it was filed on, in the office of the County Clerk. 18161 Gresham St., Northridge CA 91325. that all information in the statement is true and state or common law (see Section 14411, et The Registrant(s) commenced to transact A new Fictitious Business Name Statement Liliana Cortez, 18161 Gresham St., Northridge correct. This statement is filed with the County seq., B&P Code.) Published: 04/01/17, 04/08/17, business under the fictitious business name must be filed prior to that date. The filing of this CA 91325. This business is conducted by: an Clerk of Los Angeles County on: 03/22/2017. Date: 05/9/2017. Time: 8.30am. 04/15/17 and 04/22/17. or names listed herein on: n/a. Signed: Jason statement does not of itself authorize the use in individual. The Registrant(s) commenced to NOTICE - This fictitious name statement Dept. J Holmes, owner/partner. Registrant(s) declared this state of a fictitious business name in violation transact business under the fictitious business expires five years from the date it was filed on, Fictitious Business Name Statement: that all information in the statement is true and of the rights of another under federal, state or name or names listed herein on: 03/2017. in the office of the County Clerk. A new Fictitious 2017064567. The following person(s) is/are correct. This statement is filed with the County common law (see Section 14411, et seq., B&P Signed: Liliana Cortez, owner. Registrant(s) Business Name Statement must be filed prior to It appearing that the following doing business as: Barrios Transport, 504 Hill Clerk of Los Angeles County on: 03/15/2017. Code.) Published: 04/01/17, 04/08/17, 04/15/17 declared that all information in the statement that date. The filing of this statement does not of person(s) whose name is to be Drive #17, Glendale CA 91206. Laura Valdez NOTICE - This fictitious name statement and 04/22/17. is true and correct. This statement is filed with itself authorize the use in this state of a fictitious changed is a minor under 18 years Mendia, 504 Hill Drive #17, Glendale CA 91206. expires five years from the date it was filed on, the County Clerk of Los Angeles County on: business name in violation of the rights of another This business is conducted by: an individual. The in the office of the County Clerk. A new Fictitious Fictitious Business Name Statement: 03/21/2017. NOTICE - This fictitious name under federal, state or common law (see Section of age: Barakah Marsolus Sage Registrant(s) commenced to transact business Business Name Statement must be filed prior to 2017069342. The following person(s) is/are statement expires five years from the date it was 14411, et seq., B&P Code.) Published: 04/01/17, Clark. And a petition for change under the fictitious business name or names that date. The filing of this statement does not of doing business as: Dana Clothing, 1834 E. filed on, in the office of the County Clerk. A new 04/08/17, 04/15/17 and 04/22/17. of names having been duly filed listed herein on: n/a. Signed: Laura Valdez itself authorize the use in this state of a fictitious 42nd St., Fresno CA 90058. Clingers Inc., 1015 Fictitious Business Name Statement must be Mendia, owner. Registrant(s) declared that all business name in violation of the rights of another S. Crocker St. #R-39, Los Angeles CA 90021. filed prior to that date. The filing of this statement Statement of Abandonment of Use of Fictitious with the clerk of this Court, and it information in the statement is true and correct. under federal, state or common law (see Section This business is conducted by: a corporation. does not of itself authorize the use in this state Business Name: 2017072097. Current file: appearing from said petition that This statement is filed with the County Clerk of 14411, et seq., B&P Code.) Published: 04/01/17, The Registrant(s) commenced to transact of a fictitious business name in violation of the 2015136639. The following person has said petitioners desire to have Los Angeles County on: 03/14/2017. NOTICE - 04/08/17, 04/15/17 and 04/22/17. business under the fictitious business name rights of another under federal, state or common abandoned the use of the fictitious business This fictitious name statement expires five years or names listed herein on: 03/2017. Signed: law (see Section 14411, et seq., B&P Code.) name: Free Verse Films, 15600 Vanowen St., the name changed from Barakah from the date it was filed on, in the office of the Fictitious Business Name Statement: Yongsan Jin, CEO. Registrant(s) declared that all Published: 04/01/17, 04/08/17, 04/15/17 and Apt. #225, Van Nuys CA 91406. Jacob Kindberg, Marsolus Sage Clark to Barakah County Clerk. A new Fictitious Business Name 2017066184. The following person(s) is/are information in the statement is true and correct. 04/22/17. 15600 Vanowen St., Apt. #225, Van Nuys CA Marsolus Sage Williams. Statement must be filed prior to that date. The doing business as: Eternal Lens Photography This statement is filed with the County Clerk of 91406; Ashlyn Kindberg, 15600 Vanowen St., filing of this statement does not of itself authorize (ELP); Keyoshi Eien (Tejano Chicano); Los Angeles County on: 03/20/2017. NOTICE - Fictitious Business Name Statement: Apt. #225, Van Nuys CA 91406. The fictitious the use in this state of a fictitious business name Everlasting Feather Publishing Company, 919 This fictitious name statement expires five years 2017071385. The following person(s) is/are business name referred to above was filed on: A copy of this Order to Show Cause in violation of the rights of another under federal, Ozone Ave., Unit A, Santa Monica CA 90405. from the date it was filed on, in the office of the doing business as: Audio Mech Productions, 05/21/2015, in the County of Los Angeles. This shall be published at least once a state or common law (see Section 14411, et David D. Santana, 919 Ozone Ave., Unit A, County Clerk. A new Fictitious Business Name 17808 Sherman Way #328, Reseda CA 91335. business is conducted by: a married couple. week for four successive weeks seq., B&P Code.) Published: 04/01/17, 04/08/17, Santa Monica CA 90405. This business is Statement must be filed prior to that date. The Jonathan Mireles, 17808 Sherman Way #328, Signed: Jacob Kindberg, owner. Registrant(s) 04/15/17 and 04/22/17. conducted by: an individual. The Registrant(s) filing of this statement does not of itself authorize Reseda CA 91335. This business is conducted declared that all information in the statement prior to the date set for hearing commenced to transact business under the the use in this state of a fictitious business name by: an individual. The Registrant(s) commenced is true and correct. This statement is filed on the petition in the following Fictitious Business Name Statement: fictitious business name or names listed herein in violation of the rights of another under federal, to transact business under the fictitious business with the County Clerk of Los Angeles County newspaper of general circulation, 2017064594. The following person(s) is/ on: 03/2017. Signed: David D. Santana, owner. state or common law (see Section 14411, et name or names listed herein on: n/a. Signed: on: 03/22/17. Published: 04/01/17, 04/08/17, are doing business as: Boonzy Arts; Calliope Registrant(s) declared that all information in the seq., B&P Code.) Published: 04/01/17, 04/08/17, Jonathan Mireles, owner. Registrant(s) declared 04/15/17 and 04/22/17. printed in this county: The British Candleworks, 2414 Metzler Dr., Los Angeles CA statement is true and correct. This statement 04/15/17 and 04/22/17. that all information in the statement is true and Weekly. 90031. Lauren Rogers, 2414 Metzler Dr., Los is filed with the County Clerk of Los Angeles correct. This statement is filed with the County Fictitious Business Name Statement: Angeles CA 90031. This business is conducted County on: 03/15/2017. NOTICE - This fictitious Fictitious Business Name Statement: Clerk of Los Angeles County on: 03/21/2017. 2017072262. The following person(s) is/are by: an individual. The Registrant(s) commenced name statement expires five years from the date 2017069940. The following person(s) is/are NOTICE - This fictitious name statement doing business as: Stay Lavish, 110 Newport Dated: Mar. 8, 2017 to transact business under the fictitious business it was filed on, in the office of the County Clerk. doing business as: California Stars Youth Sports, expires five years from the date it was filed on, Center Dr., Newport Beach CA 92660/2601 Dan T. Oki, Judge of the Superior name or names listed herein on: n/a. Signed: A new Fictitious Business Name Statement 6100 DeSoto Ave. #736, Los Angeles CA 91367. in the office of the County Clerk. A new Fictitious Airport Dr., Ste. 270, Torrance CA 90505. Court. Lauren Rogers, owner. Registrant(s) declared must be filed prior to that date. The filing of this Millennial Innovation Network, 6100 DeSoto Ave. Business Name Statement must be filed prior to Mammoth Real Estate, LLC, 1620 Central Ave., that all information in the statement is true and statement does not of itself authorize the use in #736, Los Angeles CA 91367. This business is that date. The filing of this statement does not of Ste. 202, Cheyenne CA 82001. This business Case No. KS020661 correct. This statement is filed with the County this state of a fictitious business name in violation conducted by: a corporation. The Registrant(s) itself authorize the use in this state of a fictitious is conducted by: a limited liability company. The Published: 04/01/17, 04/08/17, Clerk of Los Angeles County on: 03/14/2017. of the rights of another under federal, state or commenced to transact business under the business name in violation of the rights of another Registrant(s) commenced to transact business 04/15/17 and 04/22/17. NOTICE - This fictitious name statement common law (see Section 14411, et seq., B&P fictitious business name or names listed herein under federal, state or common law (see Section under the fictitious business name or names expires five years from the date it was filed on, Code.) Published: 04/01/17, 04/08/17, 04/15/17 on: 03/2017. Signed: Portland Bates, CEO/ 14411, et seq., B&P Code.) Published: 04/01/17, listed herein on: 02/2017. Signed: Brandon Fictitious Business Name Statement: in the office of the County Clerk. A new Fictitious and 04/22/17. President. Registrant(s) declared that all 04/08/17, 04/15/17 and 04/22/17. Ezra, CEO. Registrant(s) declared that all 2017058971. The following person(s) is/are Business Name Statement must be filed prior to information in the statement is true and correct. information in the statement is true and correct. doing business as: Espana Customs, 7600 that date. The filing of this statement does not of Fictitious Business Name Statement: This statement is filed with the County Clerk of Fictitious Business Name Statement: This statement is filed with the County Clerk of Ventura Cyn Ave., Panorama City CA 91402. itself authorize the use in this state of a fictitious 2017066198. The following person(s) is/are Los Angeles County on: 03/20/2017. NOTICE - 2017071977. The following person(s) is/are Los Angeles County on: 03/22/2017. NOTICE - Adan Abner Espana, 3745 Noll Dr. Palmdale business name in violation of the rights of another doing business as: Undress Your Voice, 6207 This fictitious name statement expires five years doing business as: Value Tire and Brake, 19729 This fictitious name statement expires five years CA 93550. This business is conducted by: an under federal, state or common law (see Section Poppy Peak Drive, Los Angeles CA 90042. from the date it was filed on, in the office of the Sherman Way, Unit 1, Winnetka CA 91306. Julio from the date it was filed on, in the office of the individual. The Registrant(s) commenced to 14411, et seq., B&P Code.) Published: 04/01/17, Robin Sigall, 6207 Poppy Peak Drive, Los County Clerk. A new Fictitious Business Name Cesar Ocampo-Santiago, 8466 Quartz Avenue, County Clerk. A new Fictitious Business Name transact business under the fictitious business 04/08/17, 04/15/17 and 04/22/17. Angeles CA 90042. This business is conducted Statement must be filed prior to that date. The Winnetka CA 91306. This business is conducted Statement must be filed prior to that date. The name or names listed herein on: n/a. Signed: by: an individual. The Registrant(s) commenced filing of this statement does not of itself authorize by: an individual. The Registrant(s) commenced filing of this statement does not of itself authorize Adan Abner Espana, owner. Registrant(s) Fictitious Business Name Statement: to transact business under the fictitious business the use in this state of a fictitious business name to transact business under the fictitious business the use in this state of a fictitious business name declared that all information in the statement 2017064652. The following person(s) is/ name or names listed herein on: 03/2017. in violation of the rights of another under federal, name or names listed herein on: 03/22/2012. in violation of the rights of another under federal, is true and correct. This statement is filed with are doing business as: Vivi-Q Teleprompting, Signed: Robin Sigall, owner. Registrant(s) state or common law (see Section 14411, et Signed: Julio Cesar Ocampo-Santiago, owner. state or common law (see Section 14411, et the County Clerk of Los Angeles County on: 2355 Honolulu Avenue Suite 201, Montrose declared that all information in the statement seq., B&P Code.) Published: 04/01/17, 04/08/17, Registrant(s) declared that all information in the seq., B&P Code.) Published: 04/01/17, 04/08/17, 03/08/2017. NOTICE - This fictitious name CA 91020/4825 Willow Crest Avenue, North is true and correct. This statement is filed with 04/15/17 and 04/22/17. statement is true and correct. This statement 04/15/17 and 04/22/17. statement expires five years from the date it was Hollywood CA 91601. World Transit Authority, the County Clerk of Los Angeles County on: is filed with the County Clerk of Los Angeles filed on, in the office of the County Clerk. A new Inc., 4825 Willow Crest Avenue, North Hollywood 03/15/2017. NOTICE - This fictitious name Fictitious Business Name Statement: County on: 03/22/2017. NOTICE - This fictitious Fictitious Business Name Statement: Fictitious Business Name Statement must be CA 91601. This business is conducted by: a statement expires five years from the date it was 2017070142. The following person(s) is/are name statement expires five years from the date 2017072635. The following person(s) is/are filed prior to that date. The filing of this statement corporation. The Registrant(s) commenced to filed on, in the office of the County Clerk. A new doing business as: SA Nails, 709 S. Atlantic Blvd., it was filed on, in the office of the County Clerk. doing business as: DRV Management Inc. DRV does not of itself authorize the use in this state transact business under the fictitious business Fictitious Business Name Statement must be East Los Angeles CA 90022/17150 Newhope A new Fictitious Business Name Statement Management, 3422 Helms Ave. #4, Culver City of a fictitious business name in violation of the name or names listed herein on: 03/2017. filed prior to that date. The filing of this statement St., Suite 215, Fountain Valley CA 92708. Lien must be filed prior to that date. The filing of this CA 90232. DRV Management Inc., 3422 Helms rights of another under federal, state or common Signed: Esther Walker, CFO. Registrant(s) does not of itself authorize the use in this state Thanh Lay, 2642 La Presa Ave., Rosemead statement does not of itself authorize the use in Ave. #4, Culver City CA 90232. This business is law (see Section 14411, et seq., B&P Code.) declared that all information in the statement of a fictitious business name in violation of the CA 91770. This business is conducted by: an this state of a fictitious business name in violation conducted by: a corporation. The Registrant(s) Published: 04/01/17, 04/08/17, 04/15/17 and is true and correct. This statement is filed with rights of another under federal, state or common individual. The Registrant(s) commenced to of the rights of another under federal, state or commenced to transact business under the 04/22/17. the County Clerk of Los Angeles County on: law (see Section 14411, et seq., B&P Code.) transact business under the fictitious business common law (see Section 14411, et seq., B&P fictitious business name or names listed herein 03/14/2017. NOTICE - This fictitious name Published: 04/01/17, 04/08/17, 04/15/17 and name or names listed herein on: n/a. Signed: Lien Code.) Published: 04/01/17, 04/08/17, 04/15/17 on: n/a. Signed: Donald R Van Cleve Jr, CEO. Fictitious Business Name Statement: statement expires five years from the date it was 04/22/17. Thanh Lay, owner. Registrant(s) declared that all and 04/22/17. Registrant(s) declared that all information in the 2017059019. The following person(s) is/are filed on, in the office of the County Clerk. A new information in the statement is true and correct. statement is true and correct. This statement doing business as: CP Services, 65 Reever Way, Fictitious Business Name Statement must be Fictitious Business Name Statement: This statement is filed with the County Clerk of Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles Altadena CA 91001. Cesar Plaza, 65 Reever filed prior to that date. The filing of this statement 2017066800. The following person(s) is/are Los Angeles County on: 03/20/2017. NOTICE - 2017071978. The following person(s) is/are County on: 03/22/2017. NOTICE - This fictitious Way, Altadena CA 91001. This business is does not of itself authorize the use in this state doing business as: Inclusion Learning Center; This fictitious name statement expires five years doing business as: Custom Wood Works name statement expires five years from the date conducted by: an individual. The Registrant(s) of a fictitious business name in violation of the Inclusive Childcare, 819 West 137th Street from the date it was filed on, in the office of the and Millwork, 10010 Canoga Avenue #B4, it was filed on, in the office of the County Clerk. commenced to transact business under the rights of another under federal, state or common Apt. #1, Compton CA 90222. Tara Brown, County Clerk. A new Fictitious Business Name Chatsworth CA 91311. Luis E. Solis Cepeda, A new Fictitious Business Name Statement fictitious business name or names listed herein law (see Section 14411, et seq., B&P Code.) 819 West 137th Street Apt. #1, Compton Statement must be filed prior to that date. The 6846 Quakertown Avenue, Winnetka CA 91306. must be filed prior to that date. The filing of this on: 01/2017. Signed: Cesar Plaza, owner. Published: 04/01/17, 04/08/17, 04/15/17 and CA 90222; Chequira Cotton, 10711 Cornish filing of this statement does not of itself authorize This business is conducted by: an individual. The statement does not of itself authorize the use in Registrant(s) declared that all information in the 04/22/17. Ave., Lynwood CA 90262. This business is the use in this state of a fictitious business name Registrant(s) commenced to transact business this state of a fictitious business name in violation statement is true and correct. This statement conducted by: a general partnership. The in violation of the rights of another under federal, under the fictitious business name or names of the rights of another under federal, state or is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: Registrant(s) commenced to transact business state or common law (see Section 14411, et listed herein on: 03/22/2012. Signed: Luis E. common law (see Section 14411, et seq., B&P County on: 03/08/2017. NOTICE - This fictitious 2017065385. The following person(s) is/are doing under the fictitious business name or names seq., B&P Code.) Published: 04/01/17, 04/08/17, Solis Cepeda, owner. Registrant(s) declared that Code.) Published: 04/01/17, 04/08/17, 04/15/17 name statement expires five years from the date business as: Fuller Services, 1255 W. 127th listed herein on: 03/2017. Signed: Tara Brown, 04/15/17 and 04/22/17. all information in the statement is true and correct. and 04/22/17. Page 18 The british Weekly, Sat. April 1, 2017

Legal Notices

This fictitious name statement expires five years business as: Seaside Consulting, 517 S. Maria Fictitious Business Name Statement must be 415, Los Angeles CA 90027. This business is County Clerk. A new Fictitious Business Name Fictitious Business Name Statement: from the date it was filed on, in the office of the Ave., Redondo Beach CA 90277/PO Box 90551, filed prior to that date. The filing of this statement conducted by: a corporation. The Registrant(s) Statement must be filed prior to that date. The 2017073358. The following person(s) is/ County Clerk. A new Fictitious Business Name Los Angeles CA 90009. Robert Bennet Pessis, does not of itself authorize the use in this state commenced to transact business under the filing of this statement does not of itself authorize are doing business as: Zhi Yong Iron Work Statement must be filed prior to that date. The 517 S. Maria Ave., Redondo Beach CA 90277. of a fictitious business name in violation of the fictitious business name or names listed herein the use in this state of a fictitious business name Company, 18119 E. Valley Blvd., La Puente filing of this statement does not of itself authorize This business is conducted by: an individual. The rights of another under federal, state or common on: 02/2014. Signed: Lilian Chin, President. in violation of the rights of another under federal, CA 91744. Zhiyong Ji, 18119 E. Valley Blvd., La the use in this state of a fictitious business name Registrant(s) commenced to transact business law (see Section 14411, et seq., B&P Code.) Registrant(s) declared that all information in the state or common law (see Section 14411, et Puente CA 91744. This business is conducted in violation of the rights of another under federal, under the fictitious business name or names Published: 04/01/17, 04/08/17, 04/15/17 and statement is true and correct. This statement seq., B&P Code.) Published: 04/01/17, 04/08/17, by: an individual. The Registrant(s) commenced state or common law (see Section 14411, et listed herein on: 01/2017. Signed: Robert Bennet 04/22/17. is filed with the County Clerk of Los Angeles 04/15/17 and 04/22/17. to transact business under the fictitious business seq., B&P Code.) Published: 04/01/17, 04/08/17, Pessis, owner. Registrant(s) declared that all County on: 03/28/2017. NOTICE - This fictitious name or names listed herein on: 03/2017. Signed: 04/15/17 and 04/22/17. information in the statement is true and correct. Fictitious Business Name Statement: name statement expires five years from the date Fictitious Business Name Statement: Zhiyong Ji, owner. Registrant(s) declared that all This statement is filed with the County Clerk of 2017076939. The following person(s) is/are it was filed on, in the office of the County Clerk. 2017078029. The following person(s) is/are information in the statement is true and correct. Fictitious Business Name Statement: Los Angeles County on: 03/24/2017. NOTICE - doing business as: Lone Hill Properties, 1370 A new Fictitious Business Name Statement doing business as: Kaiya Fashion Group, This statement is filed with the County Clerk of 2017075291. The following person(s) is/are This fictitious name statement expires five years Valley Vista Dr. #200, Diamond Bar CA 91765. must be filed prior to that date. The filing of this 10509 Gidley St., El Monte CA 91731. Xiaowu Los Angeles County on: 03/23/2017. NOTICE - doing business as: Modern Keiko; Mid Century from the date it was filed on, in the office of the Christopher John Vazquez, 14776 Rolling Ridge statement does not of itself authorize the use in Xu, 10509 Gidley St., El Monte CA 91731. This This fictitious name statement expires five years Modern Keiko, 15401 Ludlow St., Mission County Clerk. A new Fictitious Business Name Dr., Chino Hills CA 91709. This business is this state of a fictitious business name in violation business is conducted by: an individual. The from the date it was filed on, in the office of the Hills CA 91345. Cake-O Inc., 15401 Ludlow Statement must be filed prior to that date. The conducted by: an individual. The Registrant(s) of the rights of another under federal, state or Registrant(s) commenced to transact business County Clerk. A new Fictitious Business Name St., Mission Hills CA 91345. This business is filing of this statement does not of itself authorize commenced to transact business under the common law (see Section 14411, et seq., B&P under the fictitious business name or names Statement must be filed prior to that date. The conducted by: a corporation. The Registrant(s) the use in this state of a fictitious business name fictitious business name or names listed herein Code.) Published: 04/01/17, 04/08/17, 04/15/17 listed herein on: n/a. Signed: Xiaowu Xu, owner. filing of this statement does not of itself authorize commenced to transact business under the in violation of the rights of another under federal, on: 12/29/2005. Signed: Christopher John and 04/22/17. Registrant(s) declared that all information in the the use in this state of a fictitious business name fictitious business name or names listed herein state or common law (see Section 14411, et Vazquez, owner. Registrant(s) declared that all statement is true and correct. This statement in violation of the rights of another under federal, on: 03/2017. Signed: Cherie Keiko Tamai, owner. seq., B&P Code.) Published: 04/01/17, 04/08/17, information in the statement is true and correct. Fictitious Business Name Statement: is filed with the County Clerk of Los Angeles state or common law (see Section 14411, et Registrant(s) declared that all information in the 04/15/17 and 04/22/17. This statement is filed with the County Clerk of 2017077235. The following person(s) is/ County on: 03/29/2017. NOTICE - This fictitious seq., B&P Code.) Published: 04/01/17, 04/08/17, statement is true and correct. This statement Los Angeles County on: 03/28/2017. NOTICE - are doing business as: Puke Packs, 18017 name statement expires five years from the date 04/15/17 and 04/22/17. is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: This fictitious name statement expires five years Chatsworth St. #32, Granada Hills CA 91344. LA it was filed on, in the office of the County Clerk. County on: 03/24/2017. NOTICE - This fictitious 2017076463. The following person(s) is/are from the date it was filed on, in the office of the Commercial Property Investments, Inc., 18017 A new Fictitious Business Name Statement Fictitious Business Name Statement: name statement expires five years from the date doing business as: Clear Shore Group, 2476 County Clerk. A new Fictitious Business Name Chatsworth St. #32, Granada Hills CA 91344. must be filed prior to that date. The filing of this 2017073410. The following person(s) is/are it was filed on, in the office of the County Clerk. Lake Ave #8, Altadena CA 91001. Clear Shore Statement must be filed prior to that date. The This business is conducted by: a corporation. statement does not of itself authorize the use in doing business as: DTI Commercial, 15303 A new Fictitious Business Name Statement Group LLC, 2476 Lake Ave #8, Altadena CA filing of this statement does not of itself authorize The Registrant(s) commenced to transact this state of a fictitious business name in violation Ventura Blvd., Suite 900, Sherman Oaks CA must be filed prior to that date. The filing of this 91001. This business is conducted by: a limited the use in this state of a fictitious business name business under the fictitious business name or of the rights of another under federal, state or 91403. Dennis Tica, 15303 Ventura Blvd., statement does not of itself authorize the use in liability company. The Registrant(s) commenced in violation of the rights of another under federal, names listed herein on: n/a. Signed: Jeremy common law (see Section 14411, et seq., B&P Suite 900, Sherman Oaks CA 91403. This this state of a fictitious business name in violation to transact business under the fictitious business state or common law (see Section 14411, et Brown, President. Registrant(s) declared that all Code.) Published: 04/01/17, 04/08/17, 04/15/17 business is conducted by: an individual. The of the rights of another under federal, state or name or names listed herein on: n/a. Signed: seq., B&P Code.) Published: 04/01/17, 04/08/17, information in the statement is true and correct. and 04/22/17. Registrant(s) commenced to transact business common law (see Section 14411, et seq., B&P David Yi Yen Lin, CEO. Registrant(s) declared 04/15/17 and 04/22/17. This statement is filed with the County Clerk of under the fictitious business name or names Code.) Published: 04/01/17, 04/08/17, 04/15/17 that all information in the statement is true and Los Angeles County on: 03/28/2017. NOTICE - Fictitious Business Name Statement: listed herein on: n/a. Signed: Dennis Tica, owner. and 04/22/17. correct. This statement is filed with the County Fictitious Business Name Statement: This fictitious name statement expires five years 2017078146. The following person(s) is/are Registrant(s) declared that all information in the Clerk of Los Angeles County on: 03/28/2017. 2017077062. The following person(s) is/are from the date it was filed on, in the office of the doing business as: Dr. Penelope Productions, statement is true and correct. This statement Fictitious Business Name Statement: NOTICE - This fictitious name statement doing business as: Conservation Homes, 12655 County Clerk. A new Fictitious Business Name 1028 Hill Street #B, Santa Monica CA 90405. is filed with the County Clerk of Los Angeles 2017075660. The following person(s) is/are expires five years from the date it was filed on, W. Jefferson Ave., Los Angeles CA 90066. Statement must be filed prior to that date. The Annika Hylmo, 1028 Hill Street #B, Santa Monica County on: 03/23/2017. NOTICE - This fictitious doing business as: Mystic Journey, 1702 Lincoln in the office of the County Clerk. A new Fictitious Conservation Contracting, 604 Arizona Ave., filing of this statement does not of itself authorize CA 90405. Eric Whitmore, 1716 South Orange name statement expires five years from the date Blvd., Venice CA 90291. Mystic Journey, Inc., Business Name Statement must be filed prior to Santa Monica CA 90401. This business is the use in this state of a fictitious business name Drive, Los Angeles CA 90019. This business it was filed on, in the office of the County Clerk. 1702 Lincoln Blvd., Venice CA 90291. This that date. The filing of this statement does not of conducted by: a corporation. The Registrant(s) in violation of the rights of another under federal, is conducted by: a general partnership. The A new Fictitious Business Name Statement business is conducted by: a corporation. The itself authorize the use in this state of a fictitious commenced to transact business under the state or common law (see Section 14411, et Registrant(s) commenced to transact business must be filed prior to that date. The filing of this Registrant(s) commenced to transact business business name in violation of the rights of another fictitious business name or names listed seq., B&P Code.) Published: 04/01/17, 04/08/17, under the fictitious business name or names statement does not of itself authorize the use in under the fictitious business name or names under federal, state or common law (see Section herein on: n/a. Signed: Julian Fox, Manager. 04/15/17 and 04/22/17. listed herein on: n/a. Signed: Karin Annika Hylmo, this state of a fictitious business name in violation listed herein on: n/a. Signed: Jeffrey Segal, 14411, et seq., B&P Code.) Published: 04/01/17, Registrant(s) declared that all information in the general partner. Registrant(s) declared that all of the rights of another under federal, state or President. Registrant(s) declared that all 04/08/17, 04/15/17 and 04/22/17. statement is true and correct. This statement Fictitious Business Name Statement: information in the statement is true and correct. common law (see Section 14411, et seq., B&P information in the statement is true and correct. is filed with the County Clerk of Los Angeles 2017077236. The following person(s) is/are doing This statement is filed with the County Clerk of Code.) Published: 04/01/17, 04/08/17, 04/15/17 This statement is filed with the County Clerk of Fictitious Business Name Statement: County on: 03/28/2017. NOTICE - This fictitious business as: Scholastic Chess, The Scholastic Los Angeles County on: 03/29/2017. NOTICE - and 04/22/17. Los Angeles County on: 03/24/2017. NOTICE - 2017076618. The following person(s) is/are name statement expires five years from the date Chess Club, The Scholastic Chess School, The This fictitious name statement expires five years This fictitious name statement expires five years doing business as: Infinite Pictures, 4168 it was filed on, in the office of the County Clerk. Scholastic Chess Academy, Scholastic Chess from the date it was filed on, in the office of the Fictitious Business Name Statement: from the date it was filed on, in the office of the Brunswick Ave. Apt. D, Los Angeles A 90039. A new Fictitious Business Name Statement Club, Scholastic Chess School, Scholastic County Clerk. A new Fictitious Business Name 2017073741. The following person(s) is/are County Clerk. A new Fictitious Business Name Julia Mariko Morizawa, 4168 Brunswick Ave. must be filed prior to that date. The filing of this Chess Academy, 8111 Newmark Ave., Unit Statement must be filed prior to that date. The doing business as: Queen B Makeup Artistry, Statement must be filed prior to that date. The Apt. D, Los Angeles A 90039. This business is statement does not of itself authorize the use in 2146, Rosemead CA 91770. David Mingo filing of this statement does not of itself authorize 601 E. Hyde Park Pl. #4, Inglewood CA 90302. filing of this statement does not of itself authorize conducted by: an individual. The Registrant(s) this state of a fictitious business name in violation Chong, 1210 S. 2nd Street, Alhambra CA 91770. the use in this state of a fictitious business name Bianca Belen Cortez, 601 E. Hyde Park Pl. the use in this state of a fictitious business name commenced to transact business under the of the rights of another under federal, state or This business is conducted by: an individual. The in violation of the rights of another under federal, #4, Inglewood CA 90302. This business is in violation of the rights of another under federal, fictitious business name or names listed herein common law (see Section 14411, et seq., B&P Registrant(s) commenced to transact business state or common law (see Section 14411, et conducted by: an individual. The Registrant(s) state or common law (see Section 14411, et on: n/a. Signed: Julia Mariko Morizawa, owner. Code.) Published: 04/01/17, 04/08/17, 04/15/17 under the fictitious business name or names seq., B&P Code.) Published: 04/01/17, 04/08/17, commenced to transact business under the seq., B&P Code.) Published: 04/01/17, 04/08/17, Registrant(s) declared that all information in the and 04/22/17. listed herein on: n/a. Signed: David Mingo 04/15/17 and 04/22/17. fictitious business name or names listed herein 04/15/17 and 04/22/17. statement is true and correct. This statement Chong, owner. Registrant(s) declared that all on: n/a. Signed: Bianca Belen Cortez, owner. is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: information in the statement is true and correct. Fictitious Business Name Statement: Registrant(s) declared that all information in the Fictitious Business Name Statement: County on: 03/28/2017. NOTICE - This fictitious 2017077063. The following person(s) is/are This statement is filed with the County Clerk of 2017078201. The following person(s) is/are statement is true and correct. This statement 2017075678. The following person(s) is/are name statement expires five years from the date doing business as: Woof and Whinny Pet Sitting; Los Angeles County on: 03/28/2017. NOTICE - doing business as: Eviry, Eviry Company, 9647 is filed with the County Clerk of Los Angeles doing business as: Mandt VR, 6910 Santa it was filed on, in the office of the County Clerk. Classic Lines Equine Massage, 6636 Vesper This fictitious name statement expires five years St. Andrews Ct., Pico Rivera CA 90660/PO County on: 03/23/2017. NOTICE - This fictitious Monica Blvd., Los Angeles CA 90038. Aldgate A new Fictitious Business Name Statement Ave., Van Nuys CA 91405. Lorie B Sola, 6636 from the date it was filed on, in the office of the Box 6232 Alhambra CA 91802. Embrace Baby, name statement expires five years from the date Drive Productions, LLC, 6910 Santa Monica must be filed prior to that date. The filing of this Vesper Ave., Van Nuys CA 91405. This business County Clerk. A new Fictitious Business Name 9647 St. Andrews Ct., Pico Rivera CA 90660. it was filed on, in the office of the County Clerk. Blvd., Los Angeles CA 90038. This business is statement does not of itself authorize the use in is conducted by: an individual. The Registrant(s) Statement must be filed prior to that date. The This business is conducted by: a limited liability A new Fictitious Business Name Statement conducted by: a limited liability company. The this state of a fictitious business name in violation commenced to transact business under the filing of this statement does not of itself authorize company. The Registrant(s) commenced to must be filed prior to that date. The filing of this Registrant(s) commenced to transact business of the rights of another under federal, state or fictitious business name or names listed herein the use in this state of a fictitious business name transact business under the fictitious business statement does not of itself authorize the use in under the fictitious business name or names common law (see Section 14411, et seq., B&P on: 03/2017. Signed: Lorie B Sola, owner. in violation of the rights of another under federal, name or names listed herein on: 03/01/2017. this state of a fictitious business name in violation listed herein on: 10/19/2016. Signed: Neil Code.) Published: 04/01/17, 04/08/17, 04/15/17 Registrant(s) declared that all information in the state or common law (see Section 14411, et Signed: David Ngo, managing member. of the rights of another under federal, state or Mandt, Manager. Registrant(s) declared that all and 04/22/17. statement is true and correct. This statement seq., B&P Code.) Published: 04/01/17, 04/08/17, Registrant(s) declared that all information in the common law (see Section 14411, et seq., B&P information in the statement is true and correct. is filed with the County Clerk of Los Angeles 04/15/17 and 04/22/17. statement is true and correct. This statement Code.) Published: 04/01/17, 04/08/17, 04/15/17 This statement is filed with the County Clerk of Fictitious Business Name Statement: County on: 03/28/2017. NOTICE - This fictitious is filed with the County Clerk of Los Angeles and 04/22/17. Los Angeles County on: 03/24/2017. NOTICE - 2017076701. The following person(s) is/are name statement expires five years from the date Fictitious Business Name Statement: County on: 03/29/2017. NOTICE - This fictitious This fictitious name statement expires five years doing business as: Billion Dollar Brow Club, 560 it was filed on, in the office of the County Clerk. 2017077282. The following person(s) is/are name statement expires five years from the date Fictitious Business Name Statement: from the date it was filed on, in the office of the West Milling St. Ste D, Lancaster CA 93534. A new Fictitious Business Name Statement doing business as: KSHERWOODOPS, 19425 it was filed on, in the office of the County Clerk. 2017074342. The following person(s) is/are County Clerk. A new Fictitious Business Name Cordelia Yvonne Salas, 39978 Golfers Lane, must be filed prior to that date. The filing of this Soledad Canyon Rd. #418, Canyon Country A new Fictitious Business Name Statement doing business as: Witness Legal Video, 15017 Statement must be filed prior to that date. The Palmdale CA 93551. This business is conducted statement does not of itself authorize the use in CA 91351. ABIEIKE, INC., 19425 Soledad must be filed prior to that date. The filing of this Sutro Ave., Gardena CA 90249. Jacob Mayeda, filing of this statement does not of itself authorize by: an individual. The Registrant(s) commenced this state of a fictitious business name in violation Canyon Rd. #418, Canyon Country CA 91351. statement does not of itself authorize the use in 15017 Sutro Ave., Gardena CA 90249. This the use in this state of a fictitious business name to transact business under the fictitious business of the rights of another under federal, state or This business is conducted by: a corporation. this state of a fictitious business name in violation business is conducted by: an individual. The in violation of the rights of another under federal, name or names listed herein on: 03/2017. common law (see Section 14411, et seq., B&P The Registrant(s) commenced to transact of the rights of another under federal, state or Registrant(s) commenced to transact business state or common law (see Section 14411, et Signed: Cordelia Yvonne Salas, owner. Code.) Published: 04/01/17, 04/08/17, 04/15/17 business under the fictitious business name or common law (see Section 14411, et seq., B&P under the fictitious business name or names seq., B&P Code.) Published: 04/01/17, 04/08/17, Registrant(s) declared that all information in the and 04/22/17. names listed herein on: 03/2017. Signed: Kevin Code.) Published: 04/01/17, 04/08/17, 04/15/17 listed herein on: 03/2017. Signed: Jacob 04/15/17 and 04/22/17. statement is true and correct. This statement Sherwood, CEO. Registrant(s) declared that all and 04/22/17. Mayeda, owner. Registrant(s) declared that all is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: information in the statement is true and correct. information in the statement is true and correct. Fictitious Business Name Statement: County on: 03/28/2017. NOTICE - This fictitious 2017077073. The following person(s) is/are This statement is filed with the County Clerk of Fictitious Business Name Statement: This statement is filed with the County Clerk of 2017075332. The following person(s) is/are name statement expires five years from the date doing business as: Oz Moving & Storage, 1611 Los Angeles County on: 03/28/2017. NOTICE - 2017078494. The following person(s) is/are Los Angeles County on: 03/23/2017. NOTICE - doing business as: Archetype Realty, Archetype it was filed on, in the office of the County Clerk. Perrino Pl, Los Angeles C 90023. Wizard Moving This fictitious name statement expires five years doing business as: Prime Home Solar, Prime This fictitious name statement expires five years Commercial Realty, 6912 San Fernando Road, A new Fictitious Business Name Statement and Storage, 1611 Perrino Pl, Los Angeles from the date it was filed on, in the office of the Solar Patios, Patio Home Solar, 20501 Ventura from the date it was filed on, in the office of the Glendale CA 91201. Archetypal Real Estate must be filed prior to that date. The filing of this C 90023. This business is conducted by: a County Clerk. A new Fictitious Business Name Blvd., Suite 375, Woodland Hills CA 91364. Prime County Clerk. A new Fictitious Business Name Group Inc., 6912 San Fernando Road, Glendale statement does not of itself authorize the use in corporation. The Registrant(s) commenced to Statement must be filed prior to that date. The Home Loans, Inc., 20501 Ventura Blvd., Suite Statement must be filed prior to that date. The CA 91201. This business is conducted by: a this state of a fictitious business name in violation transact business under the fictitious business filing of this statement does not of itself authorize 375, Woodland Hills CA 91364. This business is filing of this statement does not of itself authorize corporation. The Registrant(s) commenced to of the rights of another under federal, state or name or names listed herein on: n/a. Signed: the use in this state of a fictitious business name conducted by: a corporation. The Registrant(s) the use in this state of a fictitious business name transact business under the fictitious business common law (see Section 14411, et seq., B&P Eduard Kisel Yov, CEO. Registrant(s) declared in violation of the rights of another under federal, commenced to transact business under the in violation of the rights of another under federal, name or names listed herein on: n/a. Signed: Code.) Published: 04/01/17, 04/08/17, 04/15/17 that all information in the statement is true and state or common law (see Section 14411, et fictitious business name or names listed herein state or common law (see Section 14411, et Mario Bahramjian, CEO. Registrant(s) declared and 04/22/17. correct. This statement is filed with the County seq., B&P Code.) Published: 04/01/17, 04/08/17, on: 03/15/2017. Signed: Rodolfo Francisco seq., B&P Code.) Published: 04/01/17, 04/08/17, that all information in the statement is true and Clerk of Los Angeles County on: 03/28/2017. 04/15/17 and 04/22/17. Anaya, President. Registrant(s) declared that all 04/15/17 and 04/22/17. correct. This statement is filed with the County Fictitious Business Name Statement: NOTICE - This fictitious name statement information in the statement is true and correct. Clerk of Los Angeles County on: 03/24/2017. 2017076937. The following person(s) is/ expires five years from the date it was filed on, Fictitious Business Name Statement: This statement is filed with the County Clerk of Fictitious Business Name Statement: NOTICE - This fictitious name statement are doing business as: Tender Peach, 9545 in the office of the County Clerk. A new Fictitious 2017077505. The following person(s) is/are Los Angeles County on: 03/29/2017. NOTICE - 2017074885. The following person(s) is/are expires five years from the date it was filed on, Cresta Dr., Los Angeles CA 90035. Gil Shauly, Business Name Statement must be filed prior to doing business as: QOD GOLF USA, 12765 This fictitious name statement expires five years doing business as: Whychazz Music, 2037 in the office of the County Clerk. A new Fictitious 9545 Cresta Dr., Los Angeles CA 90035. This that date. The filing of this statement does not of Venice Boulevard #202, Los Angeles CA 90066. from the date it was filed on, in the office of the S. 4th Street, Alhambra CA 91803. William Business Name Statement must be filed prior to business is conducted by: an individual. The itself authorize the use in this state of a fictitious Golfing Lad Inc., 12765 Venice Boulevard County Clerk. A new Fictitious Business Name Walter Wysaske, 2037 S. 4th Street, Alhambra that date. The filing of this statement does not of Registrant(s) commenced to transact business business name in violation of the rights of another #202, Los Angeles CA 90066. This business is Statement must be filed prior to that date. The CA 91803. This business is conducted by: an itself authorize the use in this state of a fictitious under the fictitious business name or names under federal, state or common law (see Section conducted by: a corporation. The Registrant(s) filing of this statement does not of itself authorize individual. The Registrant(s) commenced to business name in violation of the rights of another listed herein on: n/a. Signed: Gil Shauly, owner. 14411, et seq., B&P Code.) Published: 04/01/17, commenced to transact business under the the use in this state of a fictitious business name transact business under the fictitious business under federal, state or common law (see Section Registrant(s) declared that all information in the 04/08/17, 04/15/17 and 04/22/17. fictitious business name or names listed herein in violation of the rights of another under federal, name or names listed herein on: 03/2017. 14411, et seq., B&P Code.) Published: 04/01/17, statement is true and correct. This statement on: n/a. Signed: Malachi McGlone, CEO. state or common law (see Section 14411, et Signed: William Walter Wysaske, owner. 04/08/17, 04/15/17 and 04/22/17. is filed with the County Clerk of Los Angeles Fictitious Business Name Statement: Registrant(s) declared that all information in the seq., B&P Code.) Published: 04/01/17, 04/08/17, Registrant(s) declared that all information in the County on: 03/28/2017. NOTICE - This fictitious 2017077075. The following person(s) is/are statement is true and correct. This statement 04/15/17 and 04/22/17. statement is true and correct. This statement Fictitious Business Name Statement: name statement expires five years from the date doing business as: Evomove; Evomove Clothing, is filed with the County Clerk of Los Angeles is filed with the County Clerk of Los Angeles 2017075696. The following person(s) is/are it was filed on, in the office of the County Clerk. 4150 E Avenue T6, Palmdale CA 93552. Nathan County on: 03/29/2017. NOTICE - This fictitious Fictitious Business Name Statement: County on: 03/24/2017. NOTICE - This fictitious doing business as: Lawinc.com, Law Inc., 1517 A new Fictitious Business Name Statement Dillon, 4150 E Avenue T6, Palmdale CA 93552; name statement expires five years from the date 2017078495. The following person(s) is/ name statement expires five years from the date S. Bentley Ave., PH3, Los Angeles CA 90025. must be filed prior to that date. The filing of this Julie Dillon, 4150 E Avenue T6, Palmdale CA it was filed on, in the office of the County Clerk. are doing business as: Fabio’s Pro Pet Care it was filed on, in the office of the County Clerk. Javdan Law Group, A Professional Corporation, statement does not of itself authorize the use in 93552. This business is conducted by: a married A new Fictitious Business Name Statement 777, 1739 Armacost Avenue, Los Angeles A new Fictitious Business Name Statement 1517 S. Bentley Ave., PH3, Los Angeles this state of a fictitious business name in violation couple. The Registrant(s) commenced to transact must be filed prior to that date. The filing of this CA 90025. Joao Fabio Ferreira Viana, 1739 must be filed prior to that date. The filing of this CA 90025. This business is conducted by: a of the rights of another under federal, state or business under the fictitious business name or statement does not of itself authorize the use in Armacost Avenue, Los Angeles CA 90025. This statement does not of itself authorize the use in corporation. The Registrant(s) commenced to common law (see Section 14411, et seq., B&P names listed herein on: 03/2017. Signed: Nathan this state of a fictitious business name in violation business is conducted by: an individual. The this state of a fictitious business name in violation transact business under the fictitious business Code.) Published: 04/01/17, 04/08/17, 04/15/17 Dillon, husband. Registrant(s) declared that all of the rights of another under federal, state or Registrant(s) commenced to transact business of the rights of another under federal, state or name or names listed herein on: January 1, and 04/22/17. information in the statement is true and correct. common law (see Section 14411, et seq., B&P under the fictitious business name or names common law (see Section 14411, et seq., B&P 2005. Signed: Zachariah Michael Javdan, This statement is filed with the County Clerk of Code.) Published: 04/01/17, 04/08/17, 04/15/17 listed herein on: n/a. Signed: Joao Fabio Ferreira Code.) Published: 04/01/17, 04/08/17, 04/15/17 President. Registrant(s) declared that all Fictitious Business Name Statement: Los Angeles County on: 03/28/2017. NOTICE - and 04/22/17. Viana, owner. Registrant(s) declared that all and 04/22/17. information in the statement is true and correct. 2017076938. The following person(s) is/are This fictitious name statement expires five years information in the statement is true and correct. This statement is filed with the County Clerk of doing business as: San Pedro Acupuncture from the date it was filed on, in the office of the Fictitious Business Name Statement: This statement is filed with the County Clerk of Fictitious Business Name Statement: Los Angeles County on: 03/24/2017. NOTICE - Health Center; San Pedro Acupuncture, 302 W. County Clerk. A new Fictitious Business Name 2017077824. The following person(s) is/are Los Angeles County on: 03/29/2017. NOTICE - 2017074995. The following person(s) is/are This fictitious name statement expires five years 5th St., Suite 101, San Pedro CA 90731. Jennifer Statement must be filed prior to that date. The doing business as: In Fidelity Recordings, 16824 This fictitious name statement expires five years doing business as: Treasure Outlet, 10409 from the date it was filed on, in the office of the Lynn Randolph, 1047 Via Cordova, San Pedro filing of this statement does not of itself authorize Saticoy St., Van Nuys CA 91406. Scharf David, from the date it was filed on, in the office of the Lakewood Blvd., #40221, Downey CA 90239. County Clerk. A new Fictitious Business Name CA 90732. This business is conducted by: an the use in this state of a fictitious business name 6557 Clybourn Ave., North Hollywood CA 91606. County Clerk. A new Fictitious Business Name Corona Enterprise LLC, 10409 Lakewood Blvd., Statement must be filed prior to that date. The individual. The Registrant(s) commenced to in violation of the rights of another under federal, This business is conducted by: an individual. Statement must be filed prior to that date. The #40221, Downey CA 90239. This business is filing of this statement does not of itself authorize transact business under the fictitious business state or common law (see Section 14411, et The Registrant(s) commenced to transact filing of this statement does not of itself authorize conducted by: a limited liability company. The the use in this state of a fictitious business name name or names listed herein on: n/a. Signed: seq., B&P Code.) Published: 04/01/17, 04/08/17, business under the fictitious business name or the use in this state of a fictitious business name Registrant(s) commenced to transact business in violation of the rights of another under federal, Jennifer Lynn Randolph, owner. Registrant(s) 04/15/17 and 04/22/17. names listed herein on: 02/2002. Signed: Scharf in violation of the rights of another under federal, under the fictitious business name or names state or common law (see Section 14411, et declared that all information in the statement David, owner. Registrant(s) declared that all state or common law (see Section 14411, et listed herein on: 03/2017. Signed: Danielle seq., B&P Code.) Published: 04/01/17, 04/08/17, is true and correct. This statement is filed with Fictitious Business Name Statement: information in the statement is true and correct. seq., B&P Code.) Published: 04/01/17, 04/08/17, Corona, CEO. Registrant(s) declared that all 04/15/17 and 04/22/17. the County Clerk of Los Angeles County on: 2017077234. The following person(s) is/are This statement is filed with the County Clerk of 04/15/17 and 04/22/17. information in the statement is true and correct. 03/28/2017. NOTICE - This fictitious name doing business as: Doggie Drawings, 4470 W. Los Angeles County on: 03/29/2017. NOTICE - This statement is filed with the County Clerk of Fictitious Business Name Statement: statement expires five years from the date it was Sunset Blvd., Suite 415, Los Angeles CA 90027. This fictitious name statement expires five years Los Angeles County on: 03/24/2017. NOTICE - 2017075830. The following person(s) is/are doing filed on, in the office of the County Clerk. A new Lili Chin Art Inc., 4470 W. Sunset Blvd., Suite from the date it was filed on, in the office of the The british Weekly, Sat. April 1, 2017 Page 19

the World Cup alive. Towards the end of the but not enough accuracy The home side opening half, Scotland and nothing like the British Weekly produced an excellent upped the ante and chances they had earlier first-half showing, with came painfully close to in the game. Leigh Griffiths hitting scoring. James Morrison Strachan brought on the bar then post. thundered a shot just Chris Martin in a frantic The visitors improved wide, then it became the attempt to salvage the SPORT after the break but Griffiths show, a mini victory they desperately Tuesday Results & Tables substitute Martin’s left- soap opera amid a major needed. And what a Martin foot finish with two drama. twist he served up. minutes left won it. A fine Scottish move Martin was booed on keeps Scotland, whose head saw the splendid Andy to the field by sections coach Gordon Strachan Robertson put Snodgrass of the home support, had described this away down the left side but with two minutes Scottish match as a must-win, of the penalty box. The left, more clever work are now fourth in Group West Ham midfielder from Armstrong set up F, two points behind clipped a precise cross the striker, who hit his hopes Slovakia in second. towards the back post shot low past a stunned England are top of where Griffiths was Oblak and in off his left- alive the table on 13 points lurking. The Celtic man hand post. Chris Martin scored late after their 2-0 win over had to score, simply had It was a thoroughly on as Scotland saw off Lithuania earlier on to. Instead, from point- deserved winner on Slovenia to keep their Sunday. blank range inside the a dramatic night. slim hopes of reaching Strachan picked six-yard box, Griffiths Scotland found their Kieran Tierney, Celtic’s smashed his volley onto best performance of teenage left-back, at the crossbar. the campaign and get right-back and turned The second half saw to dream on. Strachan, to Griffiths as his main Scotland enjoy huge meanwhile, lives to fight striker. amounts of possession another day. With their backs to the wall, Scotland came out fighting with an intensity that set Slovenia rocking. The game was only a minute old when keeper Weekend Results & Tables Jan Oblak dived away to his right to keep out a Russell Martin volley from a Robert Snodgrass corner, but the siege on the Slovenian penalty area carried on and on. Martin caused more bother a few moments later when he headed NOT A FAN: Jose Mourinho deemed the young home from another Romelu Lukaku surplus to requirements Snodgrass cross, but the big defender was Mesut Ozil want to stay done for a push. Then Lukaku: at the club but says his it was Griffiths’ turn, own future is “not sorted his angled header, cont. from page one completely”. after excellent work Contract talks with from the terrific Stuart keen on a move for Real Ozil, 28, and Sanchez are Armstrong, drifted Madrid forward Alvaro on hold until the summer. wide. Morata, having failed Sanchez, 28, has been This was a different to lure the Spaniard to quoted stating he wants Scotland and a jittery Stamford Bridge last to stay in London at a Slovenia. Defensively, summer. club with a “winning they were an And with Mourinho’s mentality”, prompting unadulterated mess. recent comments speculation of a move to Offensively, they about United making Chelsea. scarcely existed save for a mistake by selling “I personally believe one effort from Roman Danny Welbeck, Javier both of them want to stay Bezjak that Craig Hernandez and Angel Di and I hope the club will Gordon dealt with. Maria, it’s claimed figures find an agreement with behind the scenes at them,” said Wenger. Chelsea are ‘enjoying the Both players are under irony’ of the Portuguese’s contract until June 2018 comments. but speculation over Arsenal boss Arsene their futures has been Wenger is confident widespread during the Alexis Sanchez and current campaign. Page 20 The british Weekly, Sat. April 1, 2017

BW Sport FIFA to probe Coleman’s leg-breaker n Welsh defender Neil Taylor may face further sanction after horror tackle crocks Irish defender

Fifa has opened suspended for the see Seamus in hospital. proceedings against qualifier in Serbia in He got his number off Wales full-back Neil June, but could have his me and sent him a text Taylor after his leg- one-game ban extended straight away. breaking challenge by Fifa. “When I found out on the Republic of Wales captain Ashley it was a broken leg it Ireland’s Seamus Williams said Taylor made me feel sick inside Coleman. wanted to visit Coleman because it’s someone The Everton defender, in hospital, and sent him who I like so much and 28, was taken off on a a text message from the is one of my mates.” stretcher after the tackle, Aviva Stadium. Taylor began his for which Taylor was “Neil was gutted. He professional career sent off, during Friday’s was sitting on the floor at Wrexham before World Cup qualifier in virtually in tears,” he moving to Swansea in Dublin. told the Everton website. 2010, helping the club Coleman was taken “Even people who don’t win promotion to the to hospital and required know Seamus like I do in 2011. surgery on a double were gutted. The left-back moved break. “He asked me to check to Championship club Taylor, 28, will be if it would be OK to go to Aston Villa in January. HORROR SHOW: Coleman’s leg snaps during Friday’s World Cup qualifier Hazard Emenalo was the man As well as against the transfers. who alerted Chelsea to Lukaku, Kevin De Bruyne But Emenalo may yet Lukaku when the Belgian and David Luiz were also be stymied, with current tipped for was at Anderlecht, and is sold during Mourinho’s Blues boss Antonio ‘determined’ to be proven reign, despite senior Conte reportedly more £100m right about the striker. figures at the club being cont. on page 19, col. 5

Real move RESTAURANT: may 116 Santa Monica Blvd. make a shock move Santa Monica CA 90401 to Real Madrid this (310) 451-1402 summer, with Spanish Happy Hour: Mon-Fri 4-7 media suggesting the La Liga outfit are willing to (food specials) spend £100m to sign the EDEN PROJECT: the Belgian’s huge wage Belgian star. demands may prove a sticking point for Real Shoppe: 132 Santa Monica Blvd., And according to Santa Monica • (310) 394-8765 Spanish outlet Don Balon, Ramos. has been tipped to return Open Sun-Thurs 10am-8pm the Blues have granted And Don Balon suggest to Stamford Bridge in a Fri. & Sat. 10am-10pm Hazard permission to Hazard would therefore £70m summer transfer. speak to Real, signaling have to take a pay cut The Belgian striker has their willingness to part in order to complete his been in scorching form with the player who has move. for Everton this season Sat 4/1 11.45am Watford v WBA been their outstanding If he fails to do so the and the Blues are keen to 7am Manchester United v WBA 11.45am Leicester v Sunderland performer over the past club will reportedly end bolster their attack given 7am Chelsea v Crystal Palace Noon Manchester United v Everton two seasons. their pursuit and turn the uncertainty over the 7am Burnley v Tottenham H The report says Real their attention to other future of volatile striker boss Zinedine Zidane candidates. Diego Costa. 7am Leicester v Stoke Wed 4/5 is determined to bring Hazard recently But the club’s 9.30am Southampton v 11.45am Arsenal v West Ham the Belgium star to the indicated that he is happy complicated backroom Bournemouth 11.45am Swansea v Tottenham H DJ spinning cool grooves every Friday at 10pm Bernabeu this summer. at Stamford Bridge, power structure may also Sun 4/2 11.45am Hull v Middlesbrough H English Tea served daily in our tea room And he is thought however Real Madrid plays a part. 8am Arsenal v Man City 11.45am Southampton v C. Palace H Enjoy classic British goods from our bakery to be a vital part of the believe they can turn his According to multiple Tue 4/4 Noon Liverpool v Bournemouth Frenchman’s plans for head. Huge wages, the reports, technical director next season. prospect of working with Michael Emenalo still 11.45am Burnley v Stoke Noon Chelsea v Man City However, one sticking Zidane and the status of nurses a grudge against point for the La Liga Galactico could all work former manager Jose club could be Hazard’s in Los Blancos favour. Mourinho – the man Easter Eggs now in stock £192,000-a-week wages. To add fuel to the idea who forced Lukaku out The club reportedly of Hazard swapping the of the Bridge first time in our Gift Shoppe... fears unrest in the Bridge for the Bernabeu, around. Emenalo sees Easter Afternoon Tea is also available – please call for reservations. dressing room if the the Mirror claim the the resigning of Lukaku 26-year-old were to earn 26-year-old is learning as the perfect chance to more than the likes of Spanish. prove the controversial www.yeoldekingshead.com Gareth Bale and Sergio ROMELU LUKAKU Portuguese wrong.