HARRY`S NEW GIRL? Pop star Ellie and Harry play coy on budding

Transcription

HARRY`S NEW GIRL? Pop star Ellie and Harry play coy on budding
Afternoon Tea Now Served
Page 1
Immigration Attorney
Steven Landaal
• Green Cards through
Marriage and Family
• Employment Visas
• Monthly Payments
Available
11.30-4.00pm in our Tea Room
Ye Olde Kings Head, 116 Santa Monica Blvd
Tel: (310) 395-2828
See our ad on Page 3
Brexit could split UK,
claim Major AND Blair
California’s British Accent ™ - Since 1984
Saturday, June 11, 2016 • Number 1630
Always Free
n Former PMs join forces to warn of danger of “leave” vote
Sir John Major and Tony Blair
warned a vote to leave the EU will
“jeopardize the unity” of the UK
as they campaigned together in
Northern Ireland on Thursday.
They suggested a
Leave vote may re-open
Scotland’s independence
issue and put Northern
Ireland’s “future at risk”
by threatening its current
stability.
But Northern Ireland
Secretary Theresa Villiers
said support for the
peace process there was
“rock solid”.
She said it would be
“highly irresponsible” to
suggest otherwise.
Northern Ireland first
minister and DUP leader
Arlene Foster said she
found the intervention
“rather sad”.
She told journalists
“I do find it rather
disgraceful for two prime
ministers who know full
well the importance of
the peace process here in
Northern Ireland to come
over here and suggest
that a vote in a particular
direction is going to
undermine that”.
The
former
Conservative
and
Labour prime ministers,
who were instrumental
in the Northern Ireland
peace process in the
1990s, hit the campaign
trail there as Remain
campaigners attempted
to make the future of the
UK a key question in the
23 June referendum on
EU membership.
It was a message
echoed by former US
president Bill Clinton in
an article for the New
Statesman, who said he
worried for Northern
Ireland’s
“future
prosperity and peace” if
the UK votes to leave.
Chancellor
George
Osborne traveled to
Scotland amid warnings
that if the UK voted
to leave the EU, but
Scotland opted to stay
in, it could trigger
another referendum on
Scotland’s future in the
UK.
Leave-supporting
Conservatives
have
attacked the claims saying they buy into the
SNP’s “bogus narrative”
on separation.
cont. on page 5, col. 5
HARRY’S
NEW
GIRL?
Pop star
Ellie and
Harry
play coy
on
budding
romance
- see page 3
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. June 11, 2016
News from Britain
Fury at bid to ‘rig’ EU vote: Uproar as
Cameron backs extending voters’ deadline
THE Government was
this
week
accused
of trying to rig the
European
Union
referendum by changing
the law to give people
longer to make sure they
can vote in it.
A controversial
two-day
concession
was agreed after the
Government
website
for people to register as
electors for the historic
vote crashed under the
weight of a last-minute
surge trying to beat
Tuesday’s
midnight
deadline.
The rush is thought
to have been driven by
interest in Tuesday’s
night’s ITV show where
Nigel Farage and David
Cameron were grilled by
members of the public.
Ministers
said
site
usage
hit
“unprecedented” highs,
possibly
frustrating
thousands of people’s
attempts to ensure they
can vote in although
it is not known how
many were actually
unsuccessful.
Emergency legislation
was rushed through
Parliament the following
day
extending
the
deadline to midnight
Thursday.
Leave
campaigners
suspected a desire to
ensure thousands of
young
pro-Remainers
whose votes could be
crucial in a tight result
but who are most likely
not to be registered, are
signed up.
Senior figures were
even said to think that
“implausibly
high”
website traffic at 10.15pm
on Tuesday pointed to
someone
deliberately
crashing the system and
there were warnings the
law change paves the
way to legal challenges
to a close referendum
result
The Government and
Remain
campaigners
denied “conspiracy” and
said the high volume
of applications showed
the success of intensive
registration
drives
heightening awareness.
But
Jayne
Adye,
director of the Get
Britain Out campaign,
stormed: “It is clear
David Cameron has
been spooked by the
recent successes of the
Leave campaign and is
now resorting to dirty
tactics to encourage the
last straggle of Remain
supporters to register to
vote.
“It is deeply worrying
the PM is willing to
tear up our laws and
conventions in order to
rig the referendum.”
Matthew Elliott, chief
executive of the officially
designated
Leave
campaign Vote Leave,
claimed the Government
was on a mission to
register
“as
many
HOTTING UP: with less than two weeks to go before the pivotal vote, the In/Out debate is getting
increasingly heated with both sides accusing the others of dirty tricks and desperation this week.
likely Remain voters as
possible”.
He urged supporters
to ensure pro-Brexit
friends
and
family
were registered to vote,
adding: “Don’t let the
Government skew the
result of the referendum.
Make sure you and your
friends are all registered
today.”
’banana republic’
That drew a strong
response
from
proRemain
Education
Secretary Nicky Morgan
who said it exposed Vote
Leave as “a bunch of
conspiracy theorists”.
“Anyone who cares
about British democracy,
whichever side of the
argument they are on,
should support any
attempts to get new
voters
registered
to
have their say in this
referendum,” said Mrs
Morgan.
“Vote Leave’s anger
is
a
reflection
of
their paranoid, antidemocratic
attitudes.
They want to con the
British
people
into
voting to leave Europe
on a derisory turnout.
However much they talk
about sovereignty, it is
clear they have no respect
for the democratic rights
of the British people”.
Cabinet Office minister
Matthew Hancock used
a Commons statement
– also made before the
new deadline of tonight
was announced - to
urge people not to leave
it another day if they
wanted to have their
say on June 23, before
revealing that a record
total of 525,000 people
successfully completed
applications on Tuesday
alone.
Robust
testing
of
the online registration
system had taken place
but it still could not cope
with “unprecedented”
demand which at its
peak on Tuesday at 10.15
pm measured 214,000
applications an hour,
nearly three times the
previous peak of 74,000
before last year’s general
election.
“It is because of this
exceptional demand that
the website crashed,”
insisted Mr Hancock.
Leading
Leave
campaigner
Bernard
Jenkin, the Conservative
chairman
of
the
Commons’
Public
Administration
and
Constitutional
Affairs
Committee,
warned
the Government was
dicing with legality by
proposing to move the
deadline and must avoid
any lengthy extension.
The law required the
electoral register to be
published a set number
of days before the vote
with another five days to
allow challenges to new
names.
“We are on the cusp of
legality here,” Mr Jenkin
said, warning that any
lengthy extension would
open the system to a
potential judicial review
in a close review.
“We are not a banana
republic. We shouldn’t
be making up the rules
for our elections as we go
along. This is a shambles.”
Hare and
The Hounds
Now featuring delicious, traditional handmade pies and
pasties from Deli-SA. Chicken curry pasties, Cornish
pasties, Steak & Kidney...and much more
Teas • Candy • Pastries • Bangers • Meat Pies •
Heinz Beans • China Teapots • Tea Cozies • Gifts
Quality Imports from the British Isles...
2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear)
Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042
Page 3
The british Weekly, Sat. June 11, 2016
News from Britain
Ellie Goulding dating Prince Harry?
Pair spotted getting cosy at the polo...
n “I’m friends with them, so it’s not like it’s awkward because I don’t know
them.” - Ellie Goulding on her relationship with the Royals
‘Now, Mr.
Bessed,
let’s
discuss the
f-word...’
n Actor spills the
beans on Queen’s
viewing habits
Actor Brian Blessed
revealed the Queen was
‘in hysterics’ as she
talked
about
his
swearing during a
meeting at Buckingham
Palace.
The 79-year-old star
said the Queen had
heard him exclaim
‘f***’ while hosting an
episode of popular
BBC comedy/current
affairs panel show Have
I Got News For You.
The monarch also
revealed she and Prince
Philip are fans of the cult
1980 film Flash Gordon,
and asked Blessed to
perform one of his
catchphrases.
Mimicking
the
Queen’s voice, Blessed
said: ‘That was a funny
story you told about
going to the toilet on
Everest, Mr Blessed.
‘What I would like
to say to you is that the
word f*** is an Anglo
Saxon word. It means
spreading the seed.’
The actor added: ‘God
praise the Queen’.
The actor said the
Queen continued: ‘Do
you know, Mr Blessed,
we watch Flash Gordon
all the time! ‘We watch it all
the time, Mr Blessed,
with the children and
grandchildren,
so
would you mind saying
“Gordon’s
alive?”’
Blessed said he obliged
with an ear-splitting cry
of ‘Gordon’s alive!’
ROYAL
ROMANCE
gossip was heating up
this week after singer
Ellie Goulding and
Prince Harry reportedly
got close at a recent polo
game.
While both camps
remain
tight-lipped
about any romance,
the blonde beauty is
currently single and
Prince Harry is also flying
solo having not had an
official relationship since
splitting with Cressida
Bonas in 2012.
Ellie posed for a moody
selfie on Instagram that
showed off her tousled
blonde hair but gave
away nothing about her
relationship status.
With her signature
blonde locks falling to
her shoulders and giving
a pouty look, Ellie looked
pretty defiant as she
eye-balled the camera,
perhaps bored of yet
more rumours about her
live life?
The Burn songstress,
who previously dated
fellow musician Dougie
Poynter and Radio 1 DJ
Greg James, is used to
speculation about her
private life - but a royal is
a whole other level.
While
others
speculated
about
a
prospective
romance
with Harry, Ellie instead
celebrated
Hillary
Clinton becoming the
first woman in history to
become a US presidential
candidate,
re-tweeting
a message from the
potential Potus marking
the moment.
Harry and Ellie have
been longtime pals ever
since the star sang at
the 2011 wedding of
Prince William and the
Duchess of Cambridge,
but according to reports
things could have turned
romantic between them.
A source said: “Harry
and Ellie only had eyes
for each other all night –
they spent a lot of time
sitting together under
blankets.
They were seen having
a kiss before Harry had
to go because he was
playing polo the next
day. Ellie left about five
minutes later.
“Harry was overheard
on the way out telling
some friends how much
he liked her.”
Ellie has been a
favourite with the young
royals for a number of
years and previously said
of the Duke and Duchess
of
Cambridge:
“I’m
friends with them, so
it’s not like it’s awkward
because I don’t know
them. So that’s fine.
relationship
Ellie, 29, also supported
Harry in his Invictus
Games, performing at the
closing ceremony of the
inaugural Games in 2014
and she was reportedly
asked to perform at
Harry’s 30th birthday last
year.
Harry, 31, has recently
spoken about being
single and moaned that
when he is seen talking
to a girl: “That person is
then suddenly my wife.”
He was in a six-year
on/off
relationship
with
Zimbabweanborn Chelsy Davy until
2010 then started dating
Cressida Bonas in 2012,
but they broke up after
two years.
The Love Me Like
You Do singer split from
McFly bassist Poynter
earlier this year after two
years of dating.
Asked at the time if
she hoped to rekindle the
relationship she said: “We
have something I know is
special and I think other
people see it - my friends
see it, my family see it...”
Neither
Kensington
Palace nor representatives
for Ellie responded for
comment.
FUN AND GAMES: Prince Harry with Ellie Goulding backstage
at the Invictus Games Closing Ceremony in 2014
Page 4
The british Weekly, Sat. June 11, 2016
News from Britain
Britain’s ‘worst paedophile’
Richard Huckle handed
22 life sentences
”It is very rare indeed that a judge has to
sentence sexual offending by one person on
such a scale as this” - Judge Peter Rook QC
One of Britain’s worst
paedophiles,
who
posted on the socalled “dark web” as
he abused up to 200
Malaysian
children,
has been handed 22 life
sentences.
F r e e l a n c e
photographer Richard
Huckle, from Ashford
in Kent, admitted an
unprecedented number
of
offences against
children aged between
six months and 12 years
from 2006 to 2014.
Judge Peter Rook QC
gave the 30-year-old
ordered him to serve
a minimum term of 25
years.
A stream of pictures
and videos of his rapes
and assaults on children
were
shared
with
paedophiles worldwide
through the now defunct
dark website TLZ - The
Love Zone.
He even tried to
make a business out
of his horrific crimes
by crowd-funding the
release of the images
and was compiling a
paedophile’s
manual
at the time of his arrest
by the National Crime
Agency.
Twenty-three children
from poor Christian
communities in the
Malaysian capital of
Kuala Lumpur were
identified in 71 charges,
although
Huckle’s
tally of abuse which
he catalogued on a
“Pedopoints ledger” was
much higher.
Huckle stood in prayer
as he was sentenced by
Judge Rook.
The judge told him:
“You
have
pleaded
guilty to as many as 71
sexual offences. It is very
rare indeed that a judge
has to sentence sexual
offending by one person
on such a scale as this.”
Huckle was consumed
by and obsessed with his
own sexual gratification,
he said.
And his “campaign
of rape” was of “deep
concern”, the judge said.
As Huckle was sent
down, a woman in the
public gallery shouted
out that “1,000 deaths is
too good for you”.
Huckle first visited
Malaysia on a teaching
gap year when he was
19 and went on to groom
more children posing as
a respectable Christian
English teacher and
philanthropist.
He was arrested by
National Crime Agency
officials as he arrived at
Gatwick Airport en route
to spend Christmas with
his family in 2014.
Officers
seized
Huckle’s
encrypted
laptop and, although
he refused to hand
over passwords, they
managed to uncover
20,000 indecent pictures
and videos.
They found Huckle’s
paedophile
manual
called Paedophiles And
Poverty: Child Lover
Guide and a “Pedopoints
ledger” in which he
awarded himself marks
for the abuse of 191 girls
and boys.
In online posts, Huckle
bragged: “Impoverished
kids are definitely much
easier to seduce than
middle-class
Western
kids.”
Offering advice to
other
like-minded
people, he wrote: “If
you really want to fully
embrace child love,
poverty is the way to
go.”
He said middle-class
children were protected
“no-go areas” while the
less privileged may be
“ugly, ill-mannered and
HUCKLE: posted pictures and videos of his child abuse on paedophile websites
unhealthy”, the court
heard.
Commenting on one of
his victims, he boasted:
“I’d hit the jackpot, a 3yo
girl as loyal to me as my
dog and nobody seemed
to care.”
Huckle crowd-funded
the release of indecent
images of the three-yearold girl in exchange for
Bitcoins, achieving 105
per cent of his target.
His
parents
were
so horrified when he
confessed his crimes that
they begged police to
take him away and made
statements to support his
prosecution, the court
heard.
Ahead
of
his
sentencing,
Huckle
claimed to a psychiatrist
that he wanted to put his
“madness” behind him
and settle down with a
south Indian woman.
But the court was
shown a posting from
2013 in which he outlined
his plan to marry one of
his victims in order to
help him abuse more
children.
In a message to TMZ’s
7,000 users, he described
how he had “fallen in
love” with South Asia
and its “adorable kids”.
He wrote: “I have
gotten particularly close
with one family whom
I have known about six
years.
“I have sexual contact
with four of the girls in
that family and, though
the family obviously
does not approve it,
they try to work around
it as they know I can be
a potentially valuable
asset to them in future.”
On planning to marry
one of the girls when
she turns 18, he wrote:
“I feel my situation
could strongly benefit
me in that my partner
is still quite young and
I have known her since
she was seven and I can
influence her young
mind to mould her into
the perfect wife.
“My ambition once
married would be for
our family to be like
foster carers for children,
temporary or long term.”
The
prosecution
argued that Huckle’s
crimes were “wholly
exceptional” and should
not fall within the usual
sentencing guidelines.
Freddie Starr, ‘in pieces after split
from wife’, cancels more gigs
n Comic’s wife of
two years Sophie
Lea, 33, has recently
left the 72-year-old n Starr was cleared
after an 18-month
investigation by
Operation Yewtree
Comic Freddie Starr
has been described as a
recluse since his wife has
left him and has pulled
out of three shows over
the past six months. The
72-year-old
millionaire
entertainer,
(pictured, above right)
married Sophie Lea in
January 2013, who stood
by him while he was under
investigation by detectives
from Operation Yewtree,
who
were
probing
allegations of child sex
abuse following the Jimmy
Savile revelations.
He was not charged
with any offence in
connection with the probe
and eventually cleared by
police after an 18-month
investigation.
He is s due to play next
at the Princes Theatre in
Clacton-on-Sea on August
15.
One close friend told The
Sunday People: ‘He is in a
very, very bad way at the
cont:/
Page 5
The british Weekly, Sat. June 11, 2016
News from Britain
Starr: British grandmother killed by great white
cont. from page 5
­ oment. His health is
m
very poor.
“He has a serious lung
condition, can barely
walk and spends much of
his time in a wheelchair.
His wife walking out
three months ago was
a terrible blow. He is
heartbroken and very
depressed.’
Friends said Sophie
left with the couple’s
two young children
after it was alleged star
‘headbutted’ her 15-yearold stepson. Starr denies
the allegation.
Starr’s lawyer Dean
Dunham told the Daily
Star Sunday: ‘Freddie’s
suffering greatly. He is
not himself and I’m really
worried about him. He
needs to see a doctor and
has postponed his gig.’
Starr was arrested by
detectives on November
1, 2012 as part of
Operation Yewtree. He
was described as Yewtree
two and was re-arrested
four times and re-bailed
nine times until he was
eventually cleared in
May 2014.
shark while scuba diving in Australia
“Doreen was a beautiful person and everyone
loved her, she was a devoted grandmother,
mother and loving wife.”
A BRITISH grandmother who emigrated
to Australia five years
ago has been killed by a
great white shark while
pursuing her passion
for scuba diving.
Expat Doreen Collyer
fell in love with the
adventure sport after
moving with husband
Dave to be near their
son.
But the 60-year-old
university lecturer was
attacked by one of the
massive predators while
diving off Mindarie
Beach, 25 miles north of
Perth over the weekend.
Her
dive
partner
helped her from the
water but she died before
she reached shore from
“apparent and severe”
injuries.
Witnesses who rushed
to help during Sunday’s
tragedy reported seeing
a shark which was longer
than their 18ft boat. The victim’s husband
had been on his way
to meet her and saw
emergency
service
helicopters
hovering
overhead before hearing
the awful news.
Civil engineer Mr
Collyer paid tribute
to the “loving wife”
who had taken to life
in Australia after they
emigrated five years ago.
The family lived in
Neston, Cheshire, and
Mrs Collyer taught at the
University of Chester for
15 years.
“Doreen was a
beautiful person and
everyone loved her,
she was a devoted
grandmother,
mother
and loving wife.”
He said she was a keen
swimmer who became a
diving fanatic after they
moved to the village of
Iluka, New South Wales.
Friends
from
the
School of Nursing and
Midwifery at Perth’s
Edith Cowan University
paid tribute to the “kind
and amazing” colleague.
One wrote: “Doreen
was such a kind and
supportive
teacher.
You will be missed by
all, especially by your
students.”
Another, Kelly Mills,
added: “RIP Doreen,
you where an amazing
lecturer,
thank
you
for sharing your vast
knowledge.”
One of her former
colleagues
at
the
University of Chester
also paid tribute.
Annette
McIntoshScott, executive dean of
the Faculty of Health
and Social Care, added:
“Doreen was a hugely
valued
and
loved
member of staff”
Mrs Collyer’s dive
Former Chelsea doctor settles
with club ahead of court date
Former Chelsea doctor
Eva Carneiro has settled
her dismissal claim
against the club on
confidential terms.
Dr Carneiro, who
claimed
constructive
dismissal
against
Chelsea, also reached a
discrimination settlement
against the club’s former
manager Jose Mourinho.
Chelsea
said
it
apologised
“unreservedly” to the
former first team doctor
for the distress caused.
On Monday it emerged
Chelsea had offered Dr
Carneiro £1.2m to settle
her claims, which she had
rejected.
In a statement, Dr
Carneiro said: “I am
relieved
that
today
we have been able to
conclude this tribunal
case. It has been an
extremely difficult and
distressing time for me
and my family and I now
look forward to moving
forward with my life.
“My
priority
has
always been the health
and safety of the players
and fulfilling my duty of
care as a doctor.”
Addressing the London
South
Employment
Tribunal
centre
in
Croydon, Daniel Stilitz
QC, for Chelsea and Mr
Mourinho, said: “We
are pleased to be able
to tell the tribunal that
the parties agreed a
settlement on confidential
terms.”
Dr Carneiro claimed
she
was
sexually
discriminated
against
after she went on to the
pitch to treat Chelsea
CARNEIRO; confidential settlement
player Eden Hazard
during the opening day
of the Premier League
season last August.
She claimed that Mr
Mourinho shouted the
Portuguese phrase “filha
da puta” at her, which
means “daughter of a
whore”, as she ran on to
the pitch.
Hazard had to leave the
pitch, briefly leaving the
team with only nine men
at what Mr Mourinho
claimed was a crucial
stage in the game.
Chelsea went on to
draw 2-2 with Swansea
and
Mr
Mourinho
publicly criticised both
Dr Carneiro and first
team physio Jon Fearn
for being “impulsive and
naive”.
Dr Carneiro left the
club in September after
being demoted.
WHITE DEATH: Doreen Collyer developed a love
for adventure sport after moving to Perth
partner, a 43-year-old
identified only as John,
said they were collecting
crayfish at a reef they had
visited 12 times before.
He said they had were
in the water for only
a short period of time
when he felt the shark
“brush past them”.
When he resurfaced,
he realised she had been
attacked and tried in
vain to comfort her as
she came ashore.
Fisheries
officials
closed
nearly
two
kilometres of beach after
the attack and warned
people to stay out of the
water as they hunted the
UK ‘split’
cont. from page 1
But
in
a
joint
appearance, Sir John
and Mr Blair - former
political rivals who led
the country between
1990 and 1997 and 1997
and 2007 respectively warned that the “unity
of the UK itself is on
the ballot paper” in two
weeks time.
Sir John said there
was a “serious risk” of
another independence
referendum and, if
Scotland found itself
out of the EU, he could
“envisage a different
result” to the one in
2014.
He
argued
that
a vote to leave the
EU would also risk
“destabilising
the
complicated and multilayered constitutional
settlement
that
underpins the present
shark.
Mrs Collyer’s death
was the second fatal
shark attack off Western
Australia in the space of
a week.
Australian surfer Ben
Gerring died in hospital
after his leg was bitten
off near Mandurah,
south of Perth.
Fisheries metropolitan
regional manager Tony
Cappelluti said: “We
believe it is a white shark
of at least three metres in
length.
“It is highly likely we
will take the decision to
destroy it in the interest
of public safety.”
stability in Northern
Ireland” - a situation that
in his words would be a
“historic mistake”.
He said: “It would
throw all the pieces of
the constitutional jigsaw
up into the air again, and
no-one could be certain
where they would land.”
Ireland would be “on
the other side of the
table” to Britain in its
post Brexit negotiations,
he added.
Mr Blair said Northern
Ireland’s
prosperity
and
its
political
arrangements could be
negatively affected by a
vote to leave.
Leave
campaigners
say the free travel area
between Ireland and the
UK would be retained
- but Mr Blair said this
would be “difficult if
not impossible” because
checks would either
be needed across the
border between the two
countries.
Page 6
NOTICE OF PETITION TO
ADMINISTER ESTATE OF:
KATHERINE T.
EICHENHOFER AKA KAY T.
EICHENHOFER
CASE NO. 16STPB00729
To all heirs, beneficiaries, creditors,
contingent creditors, and persons
who may otherwise be interested
in the WILL or estate, or both of
KATHERINE T. EICHENHOFER
AKA KAY T. EICHENHOFER.
A PETITION FOR PROBATE has
been filed by KRISTIN E. GIBELLO
in the Superior Court of California,
County of LOS ANGELES.
THE PETITION FOR PROBATE
requests
that
KRISTIN
E.
GIBELLO be appointed as personal
representative to administer the
estate of the decedent.
THE PETITION requests the
decedent’s WILL and codicils, if
any, be admitted to probate. The
WILL and any codicils are available
for examination in the file kept by
the court.
THE PETITION requests authority
to administer the estate under the
Independent Administration
of
Estates Act . (This authority will
allow the personal representative
to take many actions without
obtaining court approval. Before
taking certain very important
actions, however, the personal
representative will be required to
give notice to interested persons
unless they have waived notice or
consented to the proposed action.)
The independent administration
authority will be granted unless an
interested person files an objection
to the petition and shows good
cause why the court should not
grant the authority.
A HEARING on the petition will
be held in this court as follows:
06/24/16 at 8:30AM in Dept. 67
located at 111 N. HILL ST., LOS
ANGELES, CA 90012
IF YOU OBJECT to the granting
of the petition, you should appear
at the hearing and state your
objections or file written objections
with the court before the hearing.
Your appearance may be in person
or by your attorney.
IF YOU ARE A CREDITOR or a
contingent creditor of the decedent,
you must file your claim with
the court and mail a copy to the
personal representative appointed
by the court within the later of
either (1) four months from the
date of first issuance of letters to
a general personal representative,
as defined in section 58(b) of the
California Probate Code, or (2) 60
days from the date of mailing or
personal delivery to you of a notice
under section 9052 of the California
Probate Code.
Other California statutes and legal
authority may affect your rights as
a creditor. You may want to consult
with an attorney knowledgeable in
California law.
YOU MAY EXAMINE the file kept
by the court. If you are a person
interested in the estate, you may
file with the court a Request for
Special Notice (form DE-154) of the
filing of an inventory and appraisal
of estate assets or of any petition
or account as provided in Probate
Code section 1250. A Request for
Special Notice form is available
from the court clerk.
Attorney for Petitioner
DENNIS M. SUPANICH
AIKENHEAD, CIPES & SUPANICH
12121 WILSHIRE BLVD #510
LOS ANGELES CA 90025-1176
6/4, 6/11, 6/18/16
CNS-2887747#
The british Weekly, Sat. June 11, 2016
Effective weight loss: can you
really lose a pound a day?
Health & Fitness
with Ricky Parcell
Based on my experience
working
at
world
class facilities and
now at Ibiza’s hottest
new retreat – (www.
thebodycamp.com), I
have no doubt you can
lose seven pounds in
seven days.
I have also witnessed
losses of ten pounds
in ten days– it doesn’t
even have to take that
long at the retreat
(especially after people
feel the benefits of not
drinking alcohol).
BUT….Weight
loss
and fat loss are not the
same thing. So let’s get
clear, we are talking
about FAT LOSS.
So… CAN you really
lose a pound of fat per
day? How about I start right
out with the answer to
the question:
Yes. It is possible,
but not for everyone.
It depends on your
starting point. It is also
not possible for long,
as the rate of fat loss
will slow with time. It
is not easy…it requires
hard, physical work
and mental discipline.
And it’s even harder for
women (unfair, but true)
Now let me explain
my answer: If you look
at the science, you’ll
usually hear that the
maximum rate of fat loss
that CAN realistically
be achieved, for most
people, is around 2.5
- 3lbs of fat per week.
Even that will be a
stretch for petite women
or anyone who is short
and/or small-framed.
People who are already
at a lean or even
average body fat levels
CANNOT lose fat that
quickly because they do
not have a high enough
basal metabolic rate
or total daily energy
expenditure.
They
simply can’t create a
large enough deficit
without hours and
hours of exercise a day,
if it’s possible at all. If
they try to force it, they
will lose lean body mass
and likely suffer the
effects of overtraining.
(Overweight people can
sustain a larger calorie
deficit without any
negative effects or fear
of muscle loss).
Of course, in many
of these cases, the
distinction is not made
between body fat and
body weight.
A pound a day in
body weight is not that
difficult, but it’s also
not that desirable if it
includes mostly water
weight and other fatfree mass.
Programs that make
these types of rapid
fat loss claims usually
have some new hook
based on manipulating
hormones, a “magic
pill,” or some superduper
workout
program….
But manipulation of
hormones can only take
you so far. Your body’s
endocrine systems are
very tightly regulated!
Most “fat burner”
supplements
are
a
complete
waste
of
money…
Training can only take
you so far too because
there are only so many
hours in the day and
fat loss is also a math
equation
involving
calories
in
versus
calories out.
The
bottom
line
answer to the question, “How do you lose a
pound of fat a day?” Simply this…..
Eat far less. Move lots
more. And get a better
grip on your emotions.
However, this doesn’t
work for anyone but
very overweight or
obese
people.
So,
outside of somewhere
A TRIM WAISTLINE: it’s a goal for so many people. But it doesn’t come
quickly or easily. You need to work at it and be consistent in your lifestyle
like world class retreat
location – it will not be
very practical or easy to
achieve this.
Beyond
lack
of
practicality, it may very
well be biologically not
possible to exceed a
certain rate of fat loss
per pound of fat mass
on your body.
It’s why pre-contest
bodybuilders
usually
aim for a weight loss
of only about a pound
a week – intentionally
very slow fat loss. And
it’s why contestants on
the Biggest Loser on TV,
could lose 6 pounds a
week of pure fat or more
(add water weight loss
on top of that for really
dramatic double-digit
weekly weight loss).
Could
an
obese
person lose 30 pounds
of fat (not just weight) in
30 days?
Probably
yes,
although it wouldn’t
be easy. Some very
overweight
people
might not even be able
to do the amount of
exercise to achieve the
necessary daily calorie
expenditure, so even
if they can biologically
lose the fat, they may
not be able to pull it
off in the real world However, this would
be possible at www.
thebodycamp.com,
because of the unique
support, nutrition and
carefully
structured
workouts for all levels.
Most of the time I
recommend the slow
and steady approach.
I’ve met plenty of
folks who are willing
to “suffer” a bit, as
some people call it
(“have fun,” I prefer),
for several weeks to
get maximum fat loss
despite the discomfort
and
discipline
it
requires. So…
So, With all this said,
here’s my advice if you
must lose THE FAT
quickly:
1. 1-2 pounds per
week of fat loss is
typical and it’s still
good general advice.
But it is possible for an
active person with an
average or larger frame
and fairly size able fat
reserve to realistically
and practically lose 2.5
to 3.0 pounds of fat per
week. Maybe 3.5 lbs.
This is what I would call
a rapid fat loss program,
meaning that it’s faster
than typical. Be ready to
push yourself and have
monk-like
discipline
(most likely with a high
protein, restricted carb
diet and some serious
training).
12. The more fat you
have, the faster you can
lose it; the leaner you are,
the slower you must lose
it in order to preserve
lean tissue. Therefore,
the claim that anyone
and everyone can safely
lose fat rapidly at a
rate at or near a pound
a day, regardless of
their starting bodyfat,
is false. If you’re very
overweight,
faster
fat loss is possible.
Remember, fat loss
depends on a caloric
deficit and big people
can more easily create a
large deficit than small
people.13. Rapid fat
loss is not for everyone.
Regardless of your
starting body size and
body fat level, if you
have ANY history of
binge eating or yo-yo
dieting, definitely take
the slow and steady road
and focus on lifestyle
habits and behavior
changes. Forget about
“diets” let alone rapid
weight loss diets.
Written by
Richard Parcell
Partner and Mind/body
Transformation Creator
at www.
thebodycamp.com
Page 7
The british Weekly, Sat. June 11, 2016
Brits in LA
Meet a Member: Victoria Hoffman
Meet Victoria Hoffman
from Kansas City who
moved to LA a million years
ago (ok, over twenty) to
pursue this crazy dream of
being a sitcom star!
for a job as a page at ABC
Studios, just on a lark...
and I was offered the
job! So I quickly packed
up my life and made the
move!
Was there a particular
reason you chose LA?
Funny, I rather fell into
it. I was doing Equity
Theatre in Kansas City,
and was co-starring with
Eric Douglas. Yes, THAT
Eric Douglas, rest his
soul. He and my director,
Ron Link (who LA natives
will remember fondly)
kept telling me New
York was dead and that I
needed to get to LA. That
they could really help me.
At that time, actually, very
few television shows
were shot in NYC. As it
happens, my aunt and
uncle lived out here, so
I decided to take a two
week vacation and check
it out. I answered an ad
What do you miss most
from home?
I miss a few things. I
miss how green it is.
Kansas City is a beautiful,
lush town. Much more
cosmopolitan than you
would think. The change
of seasons as well Autumn colors, the crisp
Autumn air. It also has
a distinct aroma that we
don’t get out here. And
the barbeque, of course.....
it’s legendary. No one
gets it exactly right out
here. What was your first
impression of LA and
has it changed since? If
so why?
I was overwhelmed at
first by the sheer size of
it. The entrance ramps
on the freeways were
white knuckle events
every day. The size may
very well be bigger now,
but I certainly don’t feel
it as much. Oh, I detest
the traffic and craziness
on our roads, but I
have grown accustomed
to them. What I find
remarkable
however,
is what a small town
we actually are. Certainly
our community of artists.
When I go to the theatre
or to a film, I always
see someone, if not
several people I know. I
run into friends at the
market, out at dinner,
even hiking. I love that
feeling, that sense of
having a community, a
tribe. What do you find the
biggest difference is
living
here
versus
The British Weekly Crossword by Myles Mellor. #219
TALES OF HOFFMAN: Victoria misses her hometown barbeque
Kansas City?
Well, it’s been such a long
time, but here’s one thing
I notice often. I find that
people in conversation
with you in KC will make
direct eye contact. They
are with you. I find this
odd, not unexpected
darting of the eyes here...
surveying the room to
see who else might be in
proximity. Know what?
I don’t get that from my
adopted Brits family.
Your Mums raised you
right!
Do you have a hidden
gem in LA that you want
to share with us?
It may not be that hidden
any longer, but Auntie
Em’s on Eagle Rock
Blvd makes THE BEST
coconut cupcake on the
planet.
What would you suggest
to others who are
thinking about making
the move here?
Anything is possible here
in LA. You have the access
and tools to make your
life what you envision it
to be. But YOU have to
MAKE it. No one will do
it for you. So network,
find
a
community,
surround yourself with
like-minded
artists,
editors, grant writers,
programmers,
anyone
with your shared interests
and the skill sets you may
not possess to get work
out into the world. Do
I sound pollyannaish? Well, I am - unabashedly
so. Lots of our members
join our group Brits in
LA seeking out words
of wisdom - what is
the best piece of advice
you’ve been given? “If you can see yourself
doing anything else, you
had better go do that.” It
takes drive, discipline,
temerity, intense passion
and follow through to
make your dream a
reality. Stick with it. It
could happen overnight,
it could take ten years, it
could take a lifetime.
The British Weekly Sudoku by Myles Mellor & Susan Flanagan #219
Page 8
The british Weekly, Sat. June 11, 2016
Legal Notices
COUNTY OF LOS
ANGELES
TREASURER
AND TAX
COLLECTOR
NOTICE OF DIVIDED
PUBLICATION
Made pursuant to Revenue and
Taxation Code Section 3381
Pursuant to Revenue and Taxation Code
Sections 3381 through 3385, the Notice
of Power to Sell Tax-Defaulted Property
in and for the County of Los Angeles,
State of California, has been divided
and distributed to various newspapers
of general circulation published in the
County. A portion of the list appears in
each of such newspapers.
NOTICE OF IMPENDING POWER TO
SELL TAX-DEFAULTED PROPERTY
Made pursuant to Revenue and
Taxation Code Section 3361
Notice is hereby given that real property
taxes and assessments on the parcels
described below will have been defaulted
five or more years, or, in the case of
nonresidential
commercial
property,
property on which a nuisance abatement
lien has been recorded, or that can serve
the public benefit by providing housing or
services directly related to low-income
persons when three or more years have
elapsed, and a request has been made by
a city, county, city and county, or nonprofit
organization that property, will become
subject to the Tax Collector’s power to
sell.
The parcels listed will become subject to
the Tax Collector’s power to sell on July 1,
2016, at 12:01 a.m., by operation of law.
The Tax Collector will record a Notice of
Power to Sell unless the property taxes
are paid in full or an installment plan of
redemption is initiated, as provided by
law prior to 5:00 p.m., on June 30, 2016.
The right to initiate an installment plan
terminates on June 30, 2016. Thereafter,
the only option to prevent the sale of the
property at public auction is by paying the
taxes in full.
The right of redemption survives the
property becoming subject to the Tax
Collector’s power to sell, but it terminates
at 5:00 p.m. on the last business day
before the scheduled auction of the
property by the Tax Collector.
The Treasurer and Tax Collector’s Office
will furnish, upon request, information
concerning payment in full or initiating an
installment plan of redemption. Requests
must be made to Joseph Kelly, Treasurer
and Tax Collector, County of Los Angeles,
225 North Hill Street, First Floor Lobby,
Los Angeles, California 90012. For more
information, please visit our website at ttc.
lacounty.gov.
The amount to redeem, in dollars and
cents, is set forth opposite its parcel
number.
This amount includes all
defaulted taxes, penalties, and fees that
have accrued from the date of tax-default
to the date of June 30, 2016.
I certify, under penalty of perjury, that the
foregoing is true and correct. Dated this
5th day of May, 2016.
JOSEPH KELLY
TREASURER AND TAX COLLECTOR
COUNTY OF LOS ANGELES
STATE OF CALIFORNIA
Fictitious Business Name Statement: 2016098250.
The following person(s) is/are doing business as: Skyline Real
Estate Investment Group, 1583 W. 30th St., Los Angeles CA
90007. Daniel Carter, 1583 W. 30th St., Los Angeles CA 90007.
This business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: 04/20/2016. Signed: Daniel
Carter, owner. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 04/21/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016099651. The following
person(s) is/are doing business as: Uplifter Innovations, 21255
Burbank Blvd. Suite 320, Woodland Hills CA 91367. Hexamoto,
Inc., 21255 Burbank Blvd. Suite 320, Woodland Hills CA 91367.
This business is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: 03/09/2016. Signed: Brian
Kumamoto, Secretary. Registrant(s) declared that all information
in the statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 04/22/2016. NOTICE
- This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016099790. The following
person(s) is/are doing business as: Super Yoga, Super Brain,
It Point, Mind Body Works, 6400 Crescent Park East, Los
Angeles CA 90094/PO Box 235095, Encinitas CA 92023. Regina
Vartanova, 6400 Crescent Park East, Los Angeles CA 90094.
This business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: 04/22/2016. Signed: Regina
Vartanova, consultant/owner. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 04/22/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
PARCEL NUMBERING SYSTEM
EXPLANATION
The Assessor’s Identification Number,
when used to describe property in this
list, refers to the Assessor’s map book,
the map page, the block on the map, if
applicable, and the individual parcel
on the map page or in the block. The
Assessor’s maps and further explanation
of the parcel numbering system are
available in the Assessor’s Office, 500
West Temple Street, Room 225, Los
Angeles, California 90012.
1850 $3,175.26 DOYLE,MICHAEL AND
CATHY AIN: 4461-014-013
1851 $3,186.93 DOYLE,MICHAEL AND
CATHY AIN: 4461-014-014
1852 $20,204.12 ASHFIELD GARDENS
LLC AIN: 4461-014-018
1855 $2,570.90 SCOTT,CHRISTOPHER
AND SCOTT,MACHELLE AIN: 4461-021008
3483 $2,885.91 FIEL,RICHARD R AND
BRENDA J SITUS:422 S GRANDIN AVE
AZUSA CA 91702-4410 AIN: 8614-017002
The real property that is the subject of
this notice is situated in the County of
Los Angeles, State of California, and is
described as follows:
PROPERTY TAX DEFAULTED IN YEAR
2013 FOR TAXES, ASSESSMENT, AND
OTHER CHARGES FOR FISCAL YEAR
2012-2013
1831 $15,296.47 P O A PROPERTIES
LLC SITUS:3085 TUNA CANYON RD
MALIBU CALIF 90265 AIN: 4448-007068
1832 $5,895.19 WINTHROP,ARNOLD V
CO TR WINTHROP TRUST AIN: 4448017-042
1833 $2,791.02 GHOSH,VIDYA J TR
VIDYA J GHOSH TRUST AIN: 4451-015058
1834 $15,441.89 POULIN,GUY J ET
AL POULIN,MARIE M SITUS:3481 LAS
FLORES CANYON MALIBU CA 90265
AIN: 4451-019-030
1836
$11,128.40
SWEETWATER
MALIBU LLC AIN: 4452-019-001
1837 $4,036.61 CHASIN,GILBERT A
AND VALERIE Y AIN: 4453-014-029
1838 $356.69 SHARMA,SURINDER AIN:
4453-025-007
1845 $8,240.42 VEENHUIS,EUGENE H
AND ROBIN G AIN: 4457-011-012
1846 $8,234.99 VEENHUIS,EUGENE H
AND ROBIN G AIN: 4457-011-015
1847 $7,754.01 BAMDAD,BAHAREH
AIN: 4457-020-015
1848 $8,176.04 JONES,LEONARD N
AIN: 4461-010-022
1849 $10,707.48 JONES,LEONARD N
AIN: 4461-010-023
1853 $1,279.23 GRANNON,GERALD
AIN: 4461-020-017
1854 $1,346.29 GRANNON,GERALD
AIN: 4461-020-018
1856 $2,546.29 DAVID,JONATHAN M
AIN: 4461-024-019
1862 $1,353.74 BORDEN,SCOTT AND
ROSENBLUM,RONALD A AIN: 4464012-031
1863 $1,014.31 BORDEN,SCOTT AND
ROSENBLUM,RONALD A AIN: 4464012-032
1864 $8,215.82 FORGE,DANIEL AND
LUCIANA AIN: 4465-004-050
1865 $737.48 PERRY,BRIAN R AIN:
4471-008-016
1866 $3,546.59 STEELE,MONIQUE AND
STEELE,KEITH AIN: 4471-013-009
1867 $6,437.62 TOFT,ROBERT I AND
NORMA J TRS TOFT FAMILY TRUST
AND TOFT,MICHAEL AIN: 4471-023-022
1868 $2,504.56 MANNING,BARRY AIN:
4472-006-045
1869 $3,872.41 CASTELLUCCIO,NINA
TR LILLY CHILDRENS TRUST AIN:
4472-019-036
1870 $1,212.96 CHOW,LILY H AIN: 4473008-016
PROPERTY TAX DEFAULTED IN YEAR
2011 FOR TAXES, ASSESSMENT, AND
OTHER CHARGES FOR FISCAL YEAR
2010-2011
1835 $2,138,008.90 SWEETWATER
MALIBU
LLC
SITUS:3620
SWEETWATER MESA RD MALIBU CA
90265-4939 AIN: 4452-017-009
1839 $16,579.71 ORIAN,MORDECHAI
SITUS:23458 W MOON SHADOWS DR
MALIBU CA 90265-3029 AIN: 4453-030013
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016100421. The following
person(s) is/are doing business as: Samy Rae’s Juice Bar,
1016 N. Los Robles Ave, Pasadena CA 91104. Rachael Sarah
Rosenberg, 1016 N. Los Robles Ave, Pasadena CA 91104.
This business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: n/a. Signed: Rachael Sarah
Rosenberg, owner. Registrant(s) declared that all information in
the statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 04/25/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016102257. The following
person(s) is/are doing business as: Cheveux Hair Boutique, 1374
E. Walnut St., Pasadena CA 91106. Talin Safyani Ebrahimi, 476 E.
Cypress Ave #L, Burbank CA 91501. This business is conducted
by: an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names listed
herein on: June 2013. Signed: Talin Safyani, owner. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
County on: 04/26/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016102277. The following
person(s) is/are doing business as: Precision Mail, 11054 Ventura
Blvd., Studio City CA 91604. Gorj Ebrahimi, 476 E. Cypress
Ave #L, Burbank CA 91501. This business is conducted by: an
individual. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
Jan 2014. Signed: Gorj Ebrahimi, President/Owner. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
COUNTY OF LOS
ANGELES
TREASURER AND
TAX COLLECTOR
NOTICE OF DIVIDED
PUBLICATION
Made pursuant to Revenue and
Taxation Code Section 3381
Pursuant to Revenue and Taxation Code
Sections 3381 through 3385, the Notice
of Power to Sell Tax-Defaulted Property
in and for the County of Los Angeles,
State of California, has been divided
and distributed to various newspapers
of general circulation published in the
County. A portion of the list appears in
each of such newspapers.
NOTICE OF IMPENDING POWER TO
SELL TAX-DEFAULTED PROPERTY
Made pursuant to Revenue and
Taxation Code Section 3361
Notice is hereby given that real property
taxes and assessments on the parcels
described below will have been defaulted
five or more years, or, in the case of
nonresidential
commercial
property,
property on which a nuisance abatement
lien has been recorded, or that can serve
the public benefit by providing housing or
services directly related to low-income
persons when three or more years have
elapsed, and a request has been made by
a city, county, city and county, or nonprofit
organization that property, will become
subject to the Tax Collector’s power to
sell.
The parcels listed will become subject to
the Tax Collector’s power to sell on July 1,
2016, at 12:01 a.m., by operation of law.
The Tax Collector will record a Notice of
Power to Sell unless the property taxes
are paid in full or an installment plan of
redemption is initiated, as provided by
law prior to 5:00 p.m., on June 30, 2016.
The right to initiate an installment plan
terminates on June 30, 2016. Thereafter,
the only option to prevent the sale of the
property at public auction is by paying the
taxes in full.
The right of redemption survives the
property becoming subject to the Tax
Collector’s power to sell, but it terminates
at 5:00 p.m. on the last business day
before the scheduled auction of the
property by the Tax Collector.
The Treasurer and Tax Collector’s Office
will furnish, upon request, information
concerning payment in full or initiating an
installment plan of redemption. Requests
must be made to Joseph Kelly, Treasurer
and Tax Collector, County of Los Angeles,
225 North Hill Street, First Floor Lobby,
Los Angeles, California 90012. For more
information, please visit our website at ttc.
lacounty.gov.
The amount to redeem, in dollars and
cents, is set forth opposite its parcel
number.
This amount includes all
defaulted taxes, penalties, and fees that
have accrued from the date of tax-default
to the date of June 30, 2016.
I certify, under penalty of perjury, that the
foregoing is true and correct. Dated this
5th day of May, 2016.
JOSEPH KELLY
TREASURER AND TAX COLLECTOR
COUNTY OF LOS ANGELES
STATE OF CALIFORNIA
PARCEL NUMBERING SYSTEM
EXPLANATION
County on: 04/26/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016103430. The following
person(s) is/are doing business as: Tayo Joyce, 14727 Crosswood
Road, La Mirada, CA, 90638. Joyce Situ, 14727 Crosswood
Road, La Mirada, CA, 90638. This business is conducted by: an
individual. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
04/01/2016. Signed: Joyce Situ, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles County
on: 04/27/2016. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016103600. The following
person(s) is/are doing business as: Myedtherapist.com, 625
Prospect Ave., Hermosa Beach, CA, 90254. Stephanie Pitts,
625 Prospect Ave., Hermosa Beach, CA, 90254. This business
is conducted by: an individual. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: n/a. Signed: Stephanie Pitts, owner. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
County on: 04/27/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016103768. The following
person(s) is/are doing business as: OH Education, 26720
Via Desmonde, Lomita CA 90717. Scot Oschman, 26720 Via
Desmonde, Lomita CA 90717; Eric Hendrickson, 19329 Hinsdale
Avenue, Torrance CA 90503. This business is conducted by: a
general partnership. The Registrant(s) commenced to transact
business under the fictitious business name or names listed
herein on: n/a. Signed: Scot Oschman, partner. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
County on: 04/27/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016104997. The following
person(s) is/are doing business as: Guzman Family Daycare
Group, 18853 E. Ghent St., Azusa CA 91702. Guzman Family
Daycare Group, Inc., 18853 E. Ghent St., Azusa CA 91702.
This business is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: n/a. Signed: Maria Guzman,
President. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 04/29/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016105074. The following
person(s) is/are doing business as: 4Ever Events Company, LLC,
867 Pinefalls Ave., Walnut CA 91789. 4Ever Events Company,
LLC, 867 Pinefalls Ave., Walnut CA 91789. This business is
conducted by: a limited liability company. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: 04/05/2016. Signed: Adam
L. Bacud, Managing Member. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 04/29/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016105670. The following
person(s) is/are doing business as: OYLS, 12652 Kling St., Studio
The Assessor’s Identification Number,
when used to describe property in this
list, refers to the Assessor’s map book,
the map page, the block on the map, if
applicable, and the individual parcel
on the map page or in the block. The
Assessor’s maps and further explanation
of the parcel numbering system are
available in the Assessor’s Office, 500
West Temple Street, Room 225, Los
Angeles, California 90012.
The real property that is the subject of
this notice is situated in the County of
Los Angeles, State of California, and is
described as follows:
PROPERTY TAX DEFAULTED IN YEAR
2013 FOR TAXES, ASSESSMENT, AND
OTHER CHARGES FOR FISCAL YEAR
2012-2013
1725 $22,620.19 2209 OCEAN FRONT
WALK LLC SITUS:2721 ABBOT KINNEY
BLVD LOS ANGELES CA 90291-4734
AIN: 4229-013-054
1742 $36,837.97 MASONIC TEMPLE
ASSN SITUS:926 SANTA MONICA BLVD
SANTA MONICA CA 90401-2705 AIN:
4282-026-001
1743 $9,137.24 MASONIC TEMPLE
ASSN SITUS:1412 10TH ST SANTA
MONICA CA 90401-2804 AIN: 4282-026002
1753 $25,635.39 BECK,BELMONT G
ET AL BECK,RONALD TR RONALD
BECK TRUSTC/O C/O 2B INDUSTRIES
SITUS:2116 S SEPULVEDA BLVD LOS
ANGELES CA 90025-5734 AIN: 4322019-004
1782 $2,057.95 MORK,JONATHAN AIN:
4371-003-004
1783 $909.13 MILLENIUM GROUP INC
C/O C/O JONATHAN MORK AIN: 4371006-026
1784
$12,923.73
SPANNHOFF,CHRISTIAN
ET
AL
MATTSON,RONALD R AND EUGENIE
AIN: 4371-018-011
1785 $1,060.34 AGHCHAY,MARYAM
AND AGHCHAY,DEREK AIN: 4371-033001
1786 $166.47 FRIIS HANSEN,M AND
CO AIN: 4378-006-003
1787 $986.62 MANUEL,AMADEO P AND
NANCY B AIN: 4379-013-048
1788 $374.88 HARVEY,SHARON M AIN:
4379-016-001
1789 $2,673.97 GARDINER,SONIA AIN:
4380-027-007
1871 $253.57 HILTON,WILLIAM B TR
HILTON FAMILY TRUST AIN: 4493-015010
3484 $507.75 REESE,GILBERT E AND
MARY J AIN: 8621-009-021
3485 $531.68 REESE,GILBERT E AND
MARY J AIN: 8621-009-025
3486 $507.75 REESE,GILBERT E AND
MARY J AIN: 8621-010-013
PROPERTY TAX DEFAULTED IN YEAR
2011 FOR TAXES, ASSESSMENT, AND
OTHER CHARGES FOR FISCAL YEAR
2010-2011
1728 $5,142.70 MAYORGA,MONICA TR
SPECIAL NEEDS TRUST SITUS:611
SUNSET AVE VENICE CA 90291-2732
AIN: 4240-012-024
1733 $563.05 MANSOOR,GEORGE
SITUS:2752 ARMACOST AVE LOS
ANGELES CA 90064-3504 AIN: 4257016-032
1734 $16,960.60 MARTIN,GUDALUPE
CO TR M AND M TRUST SITUS:2492
AMHERST AVE LOS ANGELES CA
90064-2710 AIN: 4257-021-066
1735
$59,401.57
VEGA,MARYLOU
SITUS:2884 SAWTELLE BLVD 118 LOS
ANGELES CA 90064-3742 AIN: 4258017-080
1736
$19,521.50
MATSUDA,KARI
SITUS:1830 FEDERAL AVE LOS
ANGELES CA 90025-5452 AIN: 4261025-023
1737 $16,277.00 MOTAMEN,ASHKAN
SITUS:1920
STONER
AVE
LOS
ANGELES CA 90025-1815 AIN: 4262026-045
City CA 91604. Michael Lipp, 12652 Kling St., Studio City CA
91604; David Kirschenbaum, 5849 Ridgebrook Dr, Agoura Hills
cA 91301. This business is conducted by: a general partnership.
The Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: 01/01/2016.
Signed: Michael Lipp, partner. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 04/29/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016106953. The
following person(s) is/are doing business as: Orenda Features
Productions, 358 Westbourne Dr., West Hollywood CA 90048.
Cenker C Sen, 358 Westbourne Dr., West Hollywood CA 90048;
Cem Sen, 358 Westbourne Dr., West Hollywood CA 90048.
This business is conducted by: a general partnership. The
Registrant(s) commenced to transact business under the fictitious
business name or names listed herein on: n/a. Signed: Cenker
C Sen, partner. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/02/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016107095. The following
person(s) is/are doing business as: Presmic Distribution, 7624
Rundell Street, Downey CA 90242. Murilo Rodrigues, 7624
Rundell Street, Downey CA 90242. This business is conducted
by: an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names listed
herein on: n/a. Signed: Murilo Rodrigues, owner. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
County on: 05/02/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
1739 $21,682.71 OZAKI,IWAO DECD
EST OF C/O C/O RYUTARO OISHI
SITUS:11953 GOSHEN AVE NO 1 LOS
ANGELES CA 90049-6376 AIN: 4265012-123
1741 $26,694.71 MURDOCK,NANCI
E SITUS:957 16TH ST NO 4 SANTA
MONICA CA 90403-3201 AIN: 4281-002047
1744 $67,367.20 CASTILLO,LIGIA A
SITUS:1922 11TH ST SANTA MONICA
CA 90404-4510 AIN: 4283-024-004
1745 $14,188.67 SCI SLJ CORP
SITUS:3019 LINDA LN SANTA MONICA
CA 90405-5810 AIN: 4285-033-014
1746 $77,433.61 SHISHIDO,MASAKO
N TR MASAKO N SHISHIDO TRUST
AND NAKAMURA,MASAKO SITUS:14
BROOKS AVE LOS ANGELES CA
90291-3260 AIN: 4286-026-026
1747 $16,336.41 BEACH,LELIA I
SITUS:501 MARINE ST SANTA MONICA
CA 90405-5617 AIN: 4287-027-021
1780 $645,646.35 PRIMIANI,MARC S
TR 669 SARBONNE TRUST SITUS:669
SARBONNE RD LOS ANGELES CA
90077-3214 AIN: 4362-005-009
1781
$1,994.42
TERZOPOULOS,DEMETRI SITUS:815
STRADELLA RD LOS ANGELES CA
90077-3309 AIN: 4369-023-010
1796 $37,846.16 MORAIN,MELISSA
SITUS:11750 W SUNSET BLVD NO 307
LOS ANGELES CA 90049-2956 AIN:
4401-002-074
1797 $16,636.73 ASSIL,ROBERT TR
ROBERT ASSIL TRUST SITUS:1615
SAN VICENTE BLVD SANTA MONICA
CA 90402-2207 AIN: 4407-016-008
1798 $27,888.46 DAVIS,ANTHONY AND
JILL O SITUS:15880 SEABEC CIR LOS
ANGELES CA 90272-4235 AIN: 4413020-011
1799 $8,616.86 SWEENEY,ELIZABETH
B TR ELIZABETH B SWEENEY TRUST
SITUS:601 BAYLOR ST LOS ANGELES
CA 90272-3302 AIN: 4415-001-034
1801 $83,265.39 WILSON,MICHAEL
AND
RODMAN
WILSON,SIMONE
SITUS:826 BIENVENEDA AVE LOS
ANGELES CA 90272-2309 AIN: 4420010-022
PROPERTY TAX DEFAULTED IN YEAR
2010 FOR TAXES, ASSESSMENT, AND
OTHER CHARGES FOR FISCAL YEAR
2009-2010
1800 $12,408.00 LAKE,JAY V AND
SANDRA J SITUS:274 QUADRO
VECCHIO DR LOS ANGELES CA 902723112 AIN: 4416-024-006
PROPERTY TAX DEFAULTED IN YEAR
2009 FOR TAXES, ASSESSMENT, AND
OTHER CHARGES FOR FISCAL YEAR
2008-2009
1738 $23,976.82 GUTHMAN,MITCHELL
J TR MITCHELL GUTHMAN TRUST
SITUS:814 AMHERST AVE NO 101 LOS
ANGELES CA 90049-5292 AIN: 4264011-031
1740 $17,726.03 ONTIVEROS,EMMETT
A EMMETT A ONIVEROS TRUST
SITUS:2809 VIRGINIA AVE SANTA
MONICA CA 90404-5030 AIN: 4268-020034
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016107330. The following
person(s) is/are doing business as: Selidor Services, 6475 E.
Pacific Coast Highway #555, Long Beach CA 90803. Gilber
Rodiles Verduzco, 5203 Chester Street, Los Angeles cA 90032.
This business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: 04/25/2016. Signed: Gilber
Rodiles Verduzco, owner. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/02/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016108107. The following
person(s) is/are doing business as: Hedley and Bennett, 3864 S.
Santa Fe Ave., Vernon CA 90058. Hedley and Bennett Inc., 750
Fairmont Avenue Suite 100, Glendale CA 91203. This business
is conducted by: a corporation. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: 04/25/2013. Signed: Ellen Bennett, owner/
president. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/03/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016108652. The following
person(s) is/are doing business as: Highlight Coffee LLC, 701
E. Broadway, Glendale CA 91205. Highlight Coffee LLC, 701
E. Broadway, Glendale CA 91205. This business is conducted
by: a limited liability company. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: 04/18/2016. Signed: Frank Kim, Manager.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/03/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
Page 9
The british Weekly, Sat. June 11, 2016
Stargazing with Annie Shaw
ARIES: Expect good news in a matter of your feelings in regard to another. This can personal or business, but by week’s end you will
just feel relieved it’s over. This week ends on a better note than for some time.
TAURUS: By the end of this month you will be able to see your way to having space in your life for new people or projects - or both.
What is definite this coming week is that you must lay to rest any outstanding baggage.
GEMINI: Take a deep breath and understand that it’s up to you how you want your life to be now. Take time to really smell the roses
and spend quality time with people or family who are good for you. Happy Birthday!
CANCER: Well now comes the anticlimax, but what happens now after the whirlwind of the last month? You have to face up to what
is not finished and deal with it this week, otherwise it WILL pass you by.
LEO: If you look at what the current situation unresolved means to you then the faster you will change it. You can be forgiving in all
areas of your life, not just part of it, provided you bite the bullet of your ego.
VIRGO: This month coming up expect a lot of past unresolved issues to arise in your dreams. If you acknowledge them they can end
up being resolved…if only to give you peace of mind. You will have a busy few days next week.
LIBRA: You are ready to clear away all the past dead wood which can mean many things to you, keeping healthy and feeling fit being
the most important. Take action to mke this a priority for yourself. You will be celebrating this week ahead.
SCORPIO: This is the time of year for you to make some decisions regarding home situations. Whether this be moving or repairs
things are moving in the right direction providing you continue to put aside the worries of earlier this year. Your boss Mars is in your
sign to help you along.
SAGITTARIUS: Problems in your work situation will prove just a storm in a teacup, so lighten up - especially this weekend when
you can relax with family or friends. Your recent visitor Saturn has been stirring things up, however he has moved out for a few weeks
ahead.
CAPRICORN: This week get rid of any stuff in your life - and this means all areas - and start afresh. Next month will bring some kind
of closure and also an opportunity to spend a few days away with family or friends.
AQUARIUS: You have learned a lot of new ways to make life more peaceful these last few weeks. One being keeping yourself busy
and occupied doing what makes you happy. While you have enjoyed the down time be sure to be ready when you get itchy feet.
PISCES: This week ahead will bring back what was going on in your life late last year; perhaps a decision not made or a conversation
left incomplete for all those involved. The next few days are quiet - so enjoy the timeout, it won’t last forever!
Stars/Books
A Very
Psychic
Tea....
In the Tea Room
at Ye Olde
Kings Head with
famed stargazer
and psychic
Annie Shaw. For
bookings call
(310)
392-1681
Love romance? there’s more from Miss Bridgerton
Exclusive
interview with
author Julia Quinn
and a review of
her latest romance
novel, a Bridgerton
spin-off series
Rating: HHHH
“I originally set out to
write a trilogy,” says
Because of Miss Bridgerton
author
Julia
Quinn.
“Somehow it turned
into eight books. Because
of Miss Bridgerton is
actually the first in a
new series. It takes place
a generation before the
Bridgerton series, so it’s
set in Georgian times
rather than the Regency.”
Because
of
Miss
Bridgerton is the story of
the Rokesbys, who live
within three miles from
the Bridgerton family.
The families are very
close. Quinn’s books are
character driven. This is
a story is about family
told with humor and
witty repartee. Billie is
an independent modern
woman who helps her
father with the estate.
Not typical of that time
especially when there is
a son. A great fast read.
Everyone,
Billie
Bridgerton
included,
expects her to marry one
of the Rokesby brothers.
The two families are very
close. As children she
ran wild with Edward
Andrew and sister Mary.
She knows them so
well. The older brother
George,
Billie
can’t
stand. A future earl, he’s
always been annoying
and arrogant. Compelled
to work together, they
begin to see each other in
a new light.
“Because this was a
new time period for me,
I spent a fair amount
of
time
researching
fashion,” says Quinn. “I
don’t tend to do a great
deal of description in my
books, but when I do, I
want to get it right. I also
did a lot of research on the
American Revolutionary
War, which is ironic,
considering that the
book
takes
place
entirely in England.
But, the hero’s brother
is a soldier in New York
and Connecticut, and
as he will be the hero of
my next book. I needed
to make sure I had his
details correct.”
What advice does
Quinn have for anyone
who wants to start
writing
historical
romance novels? “Read!
You have to understand
the genre before you
can write it. Which
brings me to the second
piece of advice... write.
Unfortunately, the only
way to finish writing
a novel is to actually
finish it. Believe me, if
there was another way,
I would have figured it
out by now.”
Quinn is one of 16
members of the Romance
Writers of America Hall
of Fame. Authors are
inducted if they win
three
RITA Awards
in the same category.
For Quinn, that was
Historical Romance, for
On the Way to the Wedding,
The Secret Diaries of Miss
Miranda Cheever, and
What Happens in London.
Because of Miss Bridgerton
has yet to be optioned for
film or television.
Lyssa
Keusch
at
HarperCollins is Quinn’s
editor. “There’s a reason
I’ve been with the same
publishing house and
the same editor for the
entirety of my career,”
says Quinn. “We work
very well together. I
send a rough outline
of what I want to do
before starting the actual
manuscript, as much a
character exploration as
it is a plot-line.”
Steve
Axelrod
of
The Axelrod Agency is
Quinn’s agent. “I was
already published when
we started working
together,” says Quinn.
“I spoke with a number
of my colleagues and got
their recommendations
before meeting with
agents in person.”
Quinn’s
Bridgerton
series
is
being
republished with new
covers and a second
epilogue that goes with
each book: The Duke
and I,The Viscount Who
Loved Me, An Offer From
A Gentleman, Romancing
Mister Bridgerton, To
Sir Phillip With Love,
When He Was Wicked,
It’s In His Kiss, On the
Way To the Wedding, The
Bridgertons: Happily Ever
After. The last book has
eight second epilogues
and a bonus story
about matriarch Violet
Bridgerton.
Quinn’s
public
appearances are listed
on her website. “I’m
especially excited to be
Book Corner with
Gabrielle Pantera
the inaugural instructor
in Romance Writing
at the Yale Summer
Writers’ Conference in
June,” says Quinn.
Quinn
lives
in
Washington state. She
was born in New York
City.
www.juliaquinn.com
www.facebook.com/
authorjuliaquinn
Because of Miss Bridgerton
by Julia Quinn. Mass
Market Paperback:
384 pages, Publisher:
Avon (March 29, 2016),
Language: English,
ISBN-13: 978-0062388148
Page 10
The british Weekly, Sat. June 11, 2016
Brits in LA
It’s never too
early to start
helping others
Christmas may only
be 29 weekends away
(yikes!) but that hasn’t
stopped
Kimberly
Moore from AdoptA-Letter
(www.
a d o p t a l e t t e r. o r g ) ,
our annual toy drive
recipient from working.
She is currently in the
process of building a
school in Panchilmalco,
El Salvador and needs
our help with dollar
donations and school
supplies. You can learn
more about her latest
mission
via
social
media: facebook.com/
KimberlyMooreFoundation.
I did my bit and went
on a shopping trip to
the 99 cents store earlier
in the week and was
able to get a big box of
stationery for $30 - then
went back to get more as
my lovely mum wanted
to help too.
Please donate if you
can, even if you can only
afford to spare $5. They
are in particular need of
notebooks and pencils.
Her facebook page is also
the right place if you’d
like to reach her directly
or you can always email
us at britsinla@gmail.
com and we will put you
in touch. One of the most
rewarding things about
helping Kimberly is that
you get to see where
your donation ends
up - the looks on the
children’s faces when
they receive our gifts are
truly heartwarming.
I see a lot of you are
getting excited about
Euro 2016 (www.uefa.
com) which starts on
June 10th, if you want to
watch the matches with
like-minded people it
seems you have plenty
of places to choose
from, as everyone will
be showing it from Ye
Olde Kings Head in
Santa Monica to the Fox
& Hounds in Studio
City My local The
Pikey in Hollywood
will be showing the noon
matches and so will The
Lost Knight in Echo
Park - let us know where
you will be watching it.
Or visit us on Facebook
@BritsInLA for venue
details.
Our talented friends at
Cochran Shoals (facebook.
com/Cochran-Shoals)
have marked the occasion
with these unique coasters
(see picture). Available
to purchase via email at
cochranshoals@gmail.
com or at Ye Olde Kings
Head in Santa Monica.
Do you want to be part
of the LA Pride Parade
on Sunday June 12th?
We have an invitation
to extend from our
friends at Allied. They
have teamed up with
the British Consulate
and
Fox
Searchlight
Pictures for an Absolutely
Fabulous float to mark
the July 22nd release of
the movie, and of course
honor, acknowledge and
support the struggles
and achievements of the
LGBT community.
All participants must
dress up as an Ab Fab
character and will get
tickets to an advanced
screening of the movie.
Email Katie for full details
and to secure your spot AbFabLAPride@gmail.
com . If you would rather
not dress up you can go
along and show your
support on Santa Monica
Blvd in West Hollywood
and cheer the floats as
they go by. Visit www.
lapride.org for details.
We also have our weekly
Brits in LA Breakfast Club
with Air New Zealand
this Tuesday and Pub
Quiz at the Pikey with
Craig Young on June 21st
. Visit us on Facebook @
BritsinLA for full details.
Don’t be apprehensive to
come along to any of our
events alone as everyone
is very welcoming and
you will make new
friends in no time!
For those of you who
were asking, poor Johny
Pach is recovering from
his awful ordeal and
should be back in LA
before you know it.
Craig will be back
next week to regale you
with his latest travel
adventures, I think he is
the male equivalent of
Judith Chalmers (that’s
one for the kids!)
Finally
huge
congratulations to fellow
Brit in LA and gossip
column
staple
Lady
Victoria Hervey, who has
just published her first
book ‘Lady in Waiting’!
This is the first in a
series of novels that are
apparently based on true
events, all names have
been changed of course!
You can purchase a
copy on Amazon or visit
finch-books.com
If you have any
questions or comments
please drop us a line at
[email protected] as
we always love to hear
from you
Cheers!
Eileen
WHAT A GAL: Kimberly Moore and some of the
donated goods she will be sending to El Salvador
Page 11
The british Weekly, Sat. June 11, 2016
Mic drop: Mel B dishes on Victoria’s
‘vocals’ during Spice Girls heyday
‘Yoo-hoo, sweetie
darling, over here!”
n Celebs can’t resist a good photobomb these days!
K o u r t n e y
Kardashian might be one
of the biggest reality stars
in the world, but she was
still upstaged by a Brit
on Tuesday night.
Absolutely Fabulous
actress
Jennifer
Saunders rose to fame as a
comedian – but she failed
to make Kourtney crack
a smile at the Glamour
Women of the Year
Awards.
Saunders
couldn’t
resist photobombing the
American star as they
joined a host of famous
faces on the red carpet at
London’s Berkley Square
Gardens.
As Kourtney
showcased her curves
in a very daring red
number, Saunders crept
up behind and snuck into
her photo as the motherof-three worked a sultry
pose.
A po-faced
Kardashian
looked
unimpressed
as
she
caught sight of Britain’s
biggest television funnywoman as the stunt
unfolded.
Remaining smile free,
it was only when Jennifer
appeared to whisper a
little something in her ear
that she giggled a little as
Jennifer quickly made her
way into the venue.
Saunders
won
O u t s t a n d i n g
Contribution for her
comedic
works
on
the night, dedicating
the gong to her close
friend Victoria Wood,
who sadly passed away
from cancer in April.
Lighten up, Kourts,
you don’t know how
lucky you are!
This week’s
exchange rate:
£1 = $1.444
updated 6/10/16
Wow, was it really that
long ago? Next month,
the Spice Girls‘ debut
single “Wannabe” turns
20 years old.
But as rumors about
an anniversary reunion
tour continue to swirl,
certain members of the
all-girl singing group
can’t seem to agree on a
key point from Girl Power
history: Was Victoria
Beckham‘s (AKA Posh
Spice)
microphone
switched on, or not?
Speaking at the Vogue
100 exhibition launch
in London in May,
Beckham is quoted as
saying: “They used to
turn it off and just let
the others sing. I got the
last laugh – and now my
mic is well and truly on,
finally.”
H o w e v e r ,
bandmate Mel B now
suggests Beckham may
have been joking, saying
playfully: “She wishes it
was turned off!” Oo-er!
Mel
B
added,
more
thoughtfully,
during her interview
on Entertainment
Tonight: “We
sung
live, and we wrote and
recorded all our music
together live and we
performed it live. It
wasn’t turned down. Not
that I know of. Maybe she
secretly asked for that – I
don’t know about that.”
One thing I know for
sure is Beckham’s mic
was definitely switched
ON when she recorded
the long lost solo album
that leaked last week.
I have inside info on
this… Victoria Beckham
CAN sing!
And I will definitely be
a VIP guest at the 20th
anniversary reunion tour,
IF it actually happens…
(Won’t I Mel B!!)
Page 12
The british Weekly, Sat. June 11, 2016
Legal Notices
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016109164. The following
person(s) is/are doing business as: David Zentz Photography,
1411 Innes Pl #1, Venice CA 90291. Breakwater Creative, 1411
Innes Pl #1, Venice CA 90291. This business is conducted by: a
corporation. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
04/8/2016. Signed: David Zentz, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles County
on: 05/04/2016. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016109840. The following
person(s) is/are doing business as: Venus Noire, 20651 Claredon
St., Woodland Hills, CA, 913367. Nelson Gary, 20651 Claredon
St., Woodland Hills, CA, 913367. This business is conducted by:
an individual. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
n/a. Signed: Nelson Gary, owner. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/04/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016111401. The following
person(s) is/are doing business as: Mark Property, 6112 W. 75th
Pl, Los Angeles CA 90045. Jonathan Divincenzo, 6112 W. 75th
Pl, Los Angeles CA 90045. This business is conducted by: an
individual. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
n/a. Signed: Jonathan Divincenzo, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles County
on: 05/05/2016. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016111799. The following
person(s) is/are doing business as: Fratina Partnership, 1313
N. Grand Ave. 362, Walnut CA 91789. Kuanhou Wang, 1313 N.
Grand Ave. 362, Walnut CA 91789; Austin Clint Wang, 1313 N.
Grand Ave. 362, Walnut CA 91789; Curtis Yen Wang, 1313 N.
Grand Ave. 362, Walnut CA 91789. This business is conducted
by: a general partnership. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: 05/05/2011. Signed: Kuanhou Wang, General
Partner. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/06/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016111894. The following
person(s) is/are doing business as: Laker Nation, 16950 Sherman
Way, Lake Balboa CA 91406. Shane Bien, 16950 Sherman
Way, Lake Balboa CA 91406. This business is conducted by: an
individual. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
01/04/2016. Signed: Shane Bien, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles County
on: 05/06/2016. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016111918. The following
person(s) is/are doing business as: Ensemble Real Estate
Solutions, 444 W. Ocean Blvd. Suite 1108, Long Beach, CA,
90802. Ensemble Real Estate Advisors, Inc., 4722 N. 24th St.
Suite 400, Phoenix, AZ, 85016. This business is conducted
by: a corporation. The Registrant(s) commenced to transact
business under the fictitious business name or names listed
herein on: n/a. Signed: Michal Moskowitz, president. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of
Los Angeles County on: 05/06/2016. NOTICE - This
fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A
new Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal,
state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016111929.
The following person(s) is/are doing business as:
Corestyle, 14718 Magnolia Blvd. #5, Sherman Oaks
CA 91403. Lauren Luketich, 14718 Magnolia Blvd. #5,
Sherman Oaks CA 91403. This business is conducted
by: an individual. The Registrant(s) commenced to
transact business under the fictitious business name or
names listed herein on: n/a. Signed: Lauren Luketich,
owner. Registrant(s) declared that all information in
the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on:
05/06/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016112615.
The following person(s) is/are doing business as:
Jane Chalks, 10228 Oklahoma Ave. #8, Chatsworth,
CA, 91311. April Garcia, 10228 Oklahoma Ave. #8,
Chatsworth, CA, 91311. This business is conducted
by: an individual. The Registrant(s) commenced to
transact business under the fictitious business name
or names listed herein on: n/a. Signed: April Garcia,
owner. Registrant(s) declared that all information in
the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on:
05/06/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016112720. The
following person(s) is/are doing business as: Rossi Man;
LASuitGuy.com, 830 S. Los Angeles St., Los Angeles
CA 90014. GR Clothing Group, Inc., 830 S. Los Angeles
St., Los Angeles CA 90014. This business is conducted
by: a corporation. The Registrant(s) commenced to
transact business under the fictitious business name
or names listed herein on: March 2015. Signed:
Homan Kohanzadeh, VP. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/06/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business
name in violation of the rights of another under federal,
state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016112940. The
following person(s) is/are doing business as: Wingstress,
831 E. Windsor Road #9, Glendale, CA, 91205. Miranda
C. Schmidt-Childs, 831 E. Windsor Road #9, Glendale,
CA, 91205. This business is conducted by: an individual.
The Registrant(s) commenced to transact business
under the fictitious business name or names listed
herein on: 03/26/2015. Signed: Miranda C. SchmidtChilds, owner. Registrant(s) declared that all information
in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on:
05/06/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use
in this state of a fictitious business name in violation of
the rights of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016113633. The following
person(s) is/are doing business as: Uptown Luxe, 507 W. 42nd
St., Los Angeles, CA, 90037. Juan Martinez, 507 W. 42nd St., Los
Angeles, CA, 90037. This business is conducted by: an individual.
The Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a. Signed:
Juan Martinez, owner. Registrant(s) declared that all information
in the statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 05/09/2016. NOTICE
- This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016113755. The following
person(s) is/are doing business as: Viking Distribution, 8327
Galt Drive, Downey CA 90241. Ricardo Machuca, 8327 Galt
Drive, Downey CA 90241. This business is conducted by: an
individual. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on: n/a.
Signed: Ricardo Machuca, owner. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/09/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016113859. The following
person(s) is/are doing business as: The Place of California, 1388
S. Fullerton Road Unit A, Rowland Heights CA 91748. Asia Private
Club, 1388 S. Fullerton Road Unit A, Rowland Heights CA 91748.
This business is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: n/a. Signed: Weicai Jiang,
CEO. Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/09/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016113860. The following
person(s) is/are doing business as: Smile Song Supply, 1433
W. Merced Ave. Ste. 204, West Covina CA 91790. Shengsheng
Song, 1433 W. Merced Ave. Ste. 204, West Covina CA 91790.
This business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: n/a. Signed: Shengsheng Song,
owner. Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/09/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016113860. The following
person(s) is/are doing business as: Smile Song Supply, 1433
W. Merced Ave. Ste. 204, West Covina CA 91790. Shengsheng
Song, 1433 W. Merced Ave. Ste. 204, West Covina CA 91790.
This business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: n/a. Signed: Shengsheng Song,
owner. Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/09/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016114154. The following
person(s) is/are doing business as: Ah Um Design, 7543 Norton
Ave., #8, West Hollywood CA 90046. Kimley Maretzo, 7543
Norton Ave., #8, West Hollywood CA 90046. This business is
conducted by: an individual. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: 03/05/2016. Signed: Kimley Maretzo, owner.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/09/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016114344. The following
person(s) is/are doing business as: Save By Retail, 4138 N.
Maine Ave. Ste. #N3, Baldwin Park CA 91706/2838 Bentley Way,
Diamond Bar CA 91765. Ankur Prakash Patel, 2838 Bentley
Way, Diamond Bar CA 91765. This business is conducted by:
an individual. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
n/a. Signed: Ankur Prakash Patel, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles County
on: 05/09/2016. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016114807. The following
person(s) is/are doing business as: The WC Company, 1639
11th St., Ste. 156, Santa Monica CA 90404. Wayne Chen, 1639
11th St., Ste. 156, Santa Monica CA 90404. This business is
conducted by: an individual. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: 05/02/2016. Signed: Wayne Chen, owner.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/10/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016114868. The
following person(s) is/are doing business as: Family Connection
Counseling, 5536 Tampa Ave., Tarzana CA 91356/1429
Jonesboro Dr, Los Angeles CA 90049. Ladan H. Safvati, LMFT,
1429 Jonesboro Dr, Los Angeles CA 90049. This business is
conducted by: an individual. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: n/a. Signed: Ladan H. Safvati, LMFT owner.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/10/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016114975. The following
person(s) is/are doing business as: Cuba Travel & Scouting,
1725 Talmadge St., #Unit 6, Los Angeles CA 90027. Sixto
Hernandez, 1725 Talmadge St., #Unit 6, Los Angeles CA 90027.
This business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: n/a. Signed: Sixto Hernandez,
owner. Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/10/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016115037. The following
person(s) is/are doing business as: Lolo Luv Kitchen, 24248
Creekside Dr., Newhall CA 91321. Linda Fasan, 24248 Creekside
Dr., Newhall CA 91321; Chris Fasan, 24248 Creekside Dr.,
Newhall CA 91321. This business is conducted by: a married
couple. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
n/a. Signed: Linda Fasan, partner. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/10/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016115556. The following
person(s) is/are doing business as: Beta Wave Records, 3411
London St., Los Angeles CA 90026. Matthew J. Faulkner,
3411 London St., Los Angeles CA 90026. This business is
conducted by: an individual. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: 03/2016. Signed: Matthew J. Faulkner, owner.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/10/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016115667. The following
person(s) is/are doing business as: Best Quality Plumbing, 8800
Cedros Ave., 211, Panorama City CA 91402. Sergio Rayo, 8800
Cedros Ave., 211, Panorama City CA 91402. This business
is conducted by: an individual. The Registrant(s) commenced
to transact business under the fictitious business name or
names listed herein on: n/a. Signed: Sergio Rayo, President.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/10/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016115698. The following
person(s) is/are doing business as: Emerald Events, 1530
Regene St., Pomona CA 91766. Erika Matarrita-McNicholas,
1530 Regene St., Pomona CA 91766. This business is conducted
by: an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names listed
herein on: n/a. Signed: Erika Matarrita-McNicholas, owner.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/10/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
under the fictitious business name or names listed herein on:
n/a. Signed: Feng Shi, owner. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/11/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016115875. The following
person(s) is/are doing business as: Azusa Dental Arts; Ralph
Reyes DDS, 613 N. Azusa Ave. Ste B, Azusa CA 91702/1520
Fawn Valley, Glendora CA 91740. Azusa Dental Arts, Inc., 613 N.
Azusa Ave. Ste B, Azusa CA 91702. This business is conducted
by: a corporation. The Registrant(s) commenced to transact
business under the fictitious business name or names listed
herein on: n/a. Signed: Ralph Reyes, President. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
County on: 05/11/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016117211. The following
person(s) is/are doing business as: Mercedes-Benz of Arcadia,
Arcadia Mercedes Benz, Rusnak Arcadia Mercedes-Benz,
Rusnak Mercedes-Benz of Arcadia, 101 N. Santa Anita Ave.,
Arcadia CA 91006/PO Box 70489, Pasadena CA 91117. Rusnak/
Arcadia, 77 St. John Street, Pasadena CA 91105. This business
is conducted by: a corporation. The Registrant(s) commenced
to transact business under the fictitious business name or
names listed herein on: n/a. Signed: Randy Jones, Secretary.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/11/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016116123. The following
person(s) is/are doing business as: Palmbay Limited, 15046
Nelson Ave., Unit 21, City of Industry CA 91744. Appearus
Products Corp., 15046 Nelson Ave., Unit 21, City of Industry
CA 91744. This business is conducted by: a corporation. The
Registrant(s) commenced to transact business under the fictitious
business name or names listed herein on: n/a. Signed: Tao Ping
Yin, President. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/11/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016117885. The following
person(s) is/are doing business as: Joe Weng for State Farm
Insurance, 1930 W. Valley Blvd., Alhambra CA 91803. Joe Weng
Ins and Financial Services, Inc., 1930 W. Valley Blvd., Alhambra
CA 91803. This business is conducted by: a corporation. The
Registrant(s) commenced to transact business under the fictitious
business name or names listed herein on: 04/01/2015. Signed:
Han Weng, President. Registrant(s) declared that all information
in the statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 05/12/2016. NOTICE
- This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016116169. The following
person(s) is/are doing business as: Lyons Dental Place, 25846
McBean Pkwy, Valencia CA 91355. Reyes and Lago Professional
Dental Corporation, 25846 McBean Pkwy, Valencia CA 91355.
This business is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: 05/2007. Signed: Vivienne
Lago, Secretary. Registrant(s) declared that all information in
the statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/11/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016118103. The following
person(s) is/are doing business as: Property Security Services,
Inc., 9107 Wilshire Blvd. Suite #450, Beverly Hills CA 90210.
Property Security Services, Inc., 9107 Wilshire Blvd. Suite
#450, Beverly Hills CA 90210. This business is conducted by: a
corporation. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
n/a. Signed: Asma Memon, CEO. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/12/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016116333. The following
person(s) is/are doing business as: Marabate Studios, 4237 Via
Marina Suite 303, Marina del Rey CA 90292. Mark Marabate,
4237 Via Marina Suite 303, Marina del Rey CA 90292. This
business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: n/a. Signed: Mark Marabate,
owner. Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/11/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016118182. The following
person(s) is/are doing business as: Tiny Steps Developmental
Services, 12626 Riverside Dr., #303, Valley Village CA 91607.
Neda Safvati, 330 S. Barrington Ave. #209, Los Angeles CA
90049. This business is conducted by: an individual. The
Registrant(s) commenced to transact business under the fictitious
business name or names listed herein on: 02/2016. Signed: Neda
Safvati, owner. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/12/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016116484. The following
person(s) is/are doing business as: CEN Productions, 1200
N. June St. #313, Los Angeles CA 90038. Cole E. Nystrom,
1200 N. June St. #313, Los Angeles CA 90038. This business
is conducted by: an individual. The Registrant(s) commenced
to transact business under the fictitious business name or
names listed herein on: n/a. Signed: Cole E. Nystrom, owner.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/11/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016116535. The following
person(s) is/are doing business as: CREI Management, 340 S.
Lemon Ave. Suite 1214, Walnut CA 91789. Georgina Capital,
340 S. Lemon Ave. Suite 1214, Walnut CA 91789. This business
is conducted by: a corporation. The Registrant(s) commenced
to transact business under the fictitious business name or
names listed herein on: n/a. Signed: Todd M Smith, President.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/11/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016117100. The following
person(s) is/are doing business as: MRQ Insurance Agency;
MRQ Insurance Services, 258 E. Badillo St., Ste. D, Covina CA
91723. MRQ Insurance Agency, Inc., 258 E. Badillo St., Ste. D,
Covina CA 91723. This business is conducted by: a corporation.
The Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a. Signed:
Mario R. Quesada, President. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/11/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016117201. The following
person(s) is/are doing business as: Smile Wireless, 417 W.
Newby Ave., San Gabriel CA 91776. Feng Shi, 417 W. Newby
Ave., San Gabriel CA 91776. This business is conducted by: an
individual. The Registrant(s) commenced to transact business
Fictitious Business Name Statement: 2016118644. The following
person(s) is/are doing business as: Son of Brand, 8391 Beverly
Blvd., #328, Los Angeles CA 90048. Sean Rudes, 8391
Beverly Blvd., #328, Los Angeles CA 90048. This business is
conducted by: an individual. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: n/a. Signed: Sean Rudes, owner. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
County on: 05/12/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016118645. The following
person(s) is/are doing business as: Archives Szukalski, 17299
Falcon Place, Granada Hills CA 91344. Glenn Eugene Bray,
17299 Falcon Place, Granada Hills CA 91344; Lena Zwalve,
17299 Falcon Place, Granada Hills CA 91344. This business is
conducted by: a married couple. The Registrant(s) commenced
to transact business under the fictitious business name or names
listed herein on: 04/1991. Signed: Glenn Eugene Bray, husband.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/12/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016118650. The following
person(s) is/are doing business as: Source Dept, Formula
Source, Cardinal Space, Nationwide Space, Next Level Space,
7080 Hollywood Blvd. Suite 1100, Los Angeles CA 90028. Digital
Note LLC, 7080 Hollywood Blvd. Suite 1100, Los Angeles CA
90028. This business is conducted by: a limited liability company.
The Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a. Signed:
Azhar Salim, CEO. Registrant(s) declared that all information in
the statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/12/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016118652. The following
person(s) is/are doing business as: Rusnak Maserati, Maserati
Rusnak, Alfa Romeo of South Bay, Alfa Romeo-Fiat of South Bay,
Maserati of South Bay, Rusnak Alfa Romeo, Rusnak Alfa Romeo
of South Bay, Rusnak Alfa Romeo-Fiat, Rusnak Alfa Romeo-Fiat
of South Bay, Rusnak Fiat, Rusnak Fiat of South Bay, South Bay
Alfa Romeo, South Bay Alfa Romeo-Fiat, South Bay Fiat, South
Bay Maserati, 22715A Hawthorne Blvd., Torrance CA 90505/Box
70489, Pasadena CA 91117. Rusnak/South Bay LLC, 77 St. John
St., Pasadena CA 91105. This business is conducted by: a limited
liability company. The Registrant(s) commenced to transact
business under the fictitious business name or names listed
herein on: n/a. Signed: Randy Jones, Secretary. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
County on: 05/12/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016118828. The following
person(s) is/are doing business as: The Nap Wagon, 1803 W.
Monterey Ave., Burbank, CA, 91506. Joseph D. Sievertson Jr.,
1803 W. Monterey Ave., Burbank, CA, 91506. This business is
conducted by: an individual. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: 05/2016. Signed: Joseph D. Sievertson Jr.,
owner. Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/13/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016119241. The following
person(s) is/are doing business as: XRIS.CDESIGNS, 11515
S. Budlong Ave. Apt. 201, Los Angeles CA 90044. Christian
Carreto, 11515 S. Budlong Ave. Apt. 201, Los Angeles CA 90044.
This business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: n/a. Signed: Christian Carreto,
owner. Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/13/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016119445. The following
person(s) is/are doing business as: Abundant Family Care Home,
567 W. Lancaster Blvd., Lancaster CA 93584. Rodney Jackson,
567 W. Lancaster Blvd., Lancaster CA 93584; Success Money,
43963 Glenraven Rd. Lancaster CA 93535. This business
is conducted by: a general partnership. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: 05/2016. Signed: Success
Money, partner. Registrant(s) declared that all information in
the statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/13/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016119453. The following
person(s) is/are doing business as: Innovative Tutoring Services,
14052 Lemoli Avenue, Hawthorne CA 90250. Professional
Education Development Technology Corporation, 14052 Lemoli
Avenue, Hawthorne CA 90250. This business is conducted by: a
corporation. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
05/2016. Signed: Success Money, secretary. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
County on: 05/13/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016119612. The following
person(s) is/are doing business as: Ama Guard, 1871 W. 94th Pl,
Los Angeles CA 90047. Alejandro A. Menendez, 1871 W. 94th
Pl, Los Angeles CA 90047. This business is conducted by: an
individual. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on: n/a.
Signed: Alejandro A. Menendez, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles County
on: 05/13/2016. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016119637. The following
person(s) is/are doing business as: Solsun Solar, 12433 Woodley
Ave., Granada Hills CA 91344. John Zgrablich Construction, Inc.,
12433 Woodley Ave., Granada Hills CA 91344.
This business is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: May 13, 16. Signed: John
Zgrablich, President. Registrant(s) declared that all information in
the statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/13/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016119763. The following
person(s) is/are doing business as: One Star International, 16043
Sierra Passway, Hacienda Heights CA 91745. Calvin Lee, 16043
Sierra Passway, Hacienda Heights CA 91745. This business is
conducted by: an individual. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: n/a. Signed: Calvin Lee, owner. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
County on: 05/13/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
Page 13
The british Weekly, Sat. June 11, 2016
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016119731. The following
person(s) is/are doing business as: Fix It Right Auto Repair,
43239 6th St. E, Lancaster CA 93535. Arturo Valdez, 43239 6th
St. E, Lancaster CA 93535. This business is conducted by: an
individual. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
n/a. Signed: Arturo Valdez, owner. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/13/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016119736. The following
person(s) is/are doing business as: Phamily Investment, Phamily
Management, 2512 Jackson Ave., Rosemead CA 91770/PO
Box 6395, Alhambra CA 91802. Ho Sun Pham, 2512 Jackson
Ave., Rosemead CA 91770. This business is conducted by: an
individual. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
05/2016. Signed: Ho Sun Pham, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles County
on: 05/13/2016. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016119893. The following
person(s) is/are doing business as: Cassera Communications,
530 S. Lake Ave. #386, Pasadena CA 91101. Mogul Scarf
Productions, 530 S. Lake Ave. #386, Pasadena CA 91101.
This business is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: n/a. Signed: Melissa Michele
Cassera, CEO. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/13/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016119894. The following
person(s) is/are doing business as: Lotus Garden Restaurant, 458
West Arrow Highway, Covina CA 91722. C&Z Management Inc.,
458 West Arrow Highway, Covina CA 91722.
This business is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: n/a. Signed: Yuanen Chen,
CEO. Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/13/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016119896. The following
person(s) is/are doing business as: Shiner Appraisal Services,
3611 Satin Court, Palmdale CA 93551. Robert Shiner, 3611 Satin
Court, Palmdale CA 93551. This business is conducted by: an
individual. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
03/01/2016. Signed: Robert Shiner, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles County
on: 05/13/2016. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in
violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016119912. The following
person(s) is/are doing business as: Egg Ink Productions, 3835
W. 2nd St., Apt. 700, Los Angeles CA 90004. Christian Knigge,
3835 W. 2nd St., Apt. 700, Los Angeles CA 90004. This business
is conducted by: an individual. The Registrant(s) commenced
to transact business under the fictitious business name or
names listed herein on: n/a. Signed: Christian Knigge, owner.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/13/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016119912. The following
person(s) is/are doing business as: Egg Ink Productions, 3835
W. 2nd St., Apt. 700, Los Angeles CA 90004. Christian Knigge,
3835 W. 2nd St., Apt. 700, Los Angeles CA 90004. This business
is conducted by: an individual. The Registrant(s) commenced
to transact business under the fictitious business name or
names listed herein on: n/a. Signed: Christian Knigge, owner.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/13/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016120173. The
following person(s) is/are doing business as: The Stoner Vixen,
StonerVixen, 8108 Langdon Avenue #312, Van Nuys CA
91406. Jessica S. Houck, 8108 Langdon Avenue #312, Van
Nuys CA 91406. This business is conducted by: an individual.
The Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: 02/2014.
Signed: Jessica S. Houck, CEO/President/Founder. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
County on: 05/16/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016121256. The following
person(s) is/are doing business as: Owl Financial & Insurance
Solutions, 8117 W. Manchester Avenue #925, Playa del Rey CA
90293. Adofo Khalid Ghani, 8117 W. Manchester Avenue #925,
Playa del Rey CA 90293. This business is conducted by: an
individual. The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein on:
05/2016. Signed: Adofo Khalid Ghani, owner. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
County on: 05/16/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016120639. The following
person(s) is/are doing business as: The Wine and Food Society
of Hollywood, 3411 Mandeville Canyon Road, Los Angeles CA
90049. Neal Vitale, 3411 Mandeville Canyon Road, Los Angeles
CA 90049. This business is conducted by: an individual. The
Registrant(s) commenced to transact business under the fictitious
business name or names listed herein on: 09/2009. Signed:
Neal Vitale, owner. Registrant(s) declared that all information in
the statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/16/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016120639. The following
person(s) is/are doing business as: The Wine and Food Society
of Hollywood, 3411 Mandeville Canyon Road, Los Angeles CA
90049. Neal Vitale, 3411 Mandeville Canyon Road, Los Angeles
CA 90049. This business is conducted by: an individual. The
Registrant(s) commenced to transact business under the fictitious
business name or names listed herein on: 09/2009. Signed:
Neal Vitale, owner. Registrant(s) declared that all information in
the statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/16/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Statement of Abandonment of Use of Fictitious Business Name:
2016121455. Current file: 2011148907. The following person has
abandoned the use of the fictitious business name: Pure Barre
Pasadena, 107 S. Fair Oaks Avenue, Suite 109, Pasadena CA
91105. Hovden & Goedhart, LLC, 107 S. Fair Oaks Avenue, Suite
109, Pasadena CA 91105. The fictitious business name referred
to above was filed on: 12/15/2011, in the County of Los Angeles.
This business is conducted by: a limited liability company. Signed:
Alexis Hovden, Managing Member. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/16/2016.
Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016121456. The following
person(s) is/are doing business as: Jadecamil.com, Jade and
Camil, 865 Comstock Ave., Los Angeles CA 90024. Camil Group
Inc., 865 Comstock Ave., Los Angeles CA 90024. This business
is conducted by: a corporation. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: n/a. Signed: Julissa A Ramos Camilo, President.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/16/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016121458. The following
person(s) is/are doing business as: Pure Barre Pasadena, 107
S. Fair Oaks Avenue Suite 109, Pasadena CA 91105. Maggie &
Ollie LLC, 419 Mavis Dr., Los Angeles CA 90065. This business
is conducted by: a limited liability company. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: 04/2016. Signed: William David
Fastenow, Managing Member. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/16/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016121466. The following
person(s) is/are doing business as: SOCA, 13539 Ventura
Blvd., Sherman Oaks CA 91423. AR Restaurant Group, LLC,
13539 Ventura Blvd., Sherman Oaks CA 91423. This business
is conducted by: a limited liability company. The Registrant(s)
commenced to transact business under the fictitious business
name or names listed herein on: 01/01/2016. Signed: Aaron
Robins, Managing Member. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/16/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016121467. The following
person(s) is/are doing business as: CC to UC, Iron Gent, 1316 3rd
St. Promenade Ste B5, Santa Monica CA 90401. Blase Patrick
Dillingham Jr., 3725 Paradise Ave., Unit A, South Lake Tahoe,
CA 96150. This business is conducted by: an individual. The
Registrant(s) commenced to transact business under the fictitious
business name or names listed herein on: 01/01/2015. Signed:
Blase Patrick Dillingham Jr, owner. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/16/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016121468. The following
person(s) is/are doing business as: Abe’s Garage Doors & Gates;
Affordable Garage Doors & Gates, 10866 Washington Blvd.,
Suite 322, Culver City CA 90232/PO Box 9520, Marina del Rey
CA 90295. Uri A. Talil, 10866 Washington Blvd., Suite 322, Culver
City CA 90232. This business is conducted by: an individual. The
Registrant(s) commenced to transact business under the fictitious
business name or names listed herein on: 05/2016. Signed: Uri
A. Talil, owner. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/16/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016121472. The following
person(s) is/are doing business as: Paisley Starr Entertainment,
4112 Clayton Ave., Los Angeles CA 90027. Jaime Pickett, 4112
Clayton Ave., Los Angeles CA 90027. This business is conducted
by: an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names listed
herein on: 04/24/16. Signed: Jaime Pickett, owner. Registrant(s)
declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles
County on: 05/16/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published: 05/21/16,
05/28/16, 06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016121473. The following
person(s) is/are doing business as: High Quality Appliance
Repair; Viking Repair LA Services, Dana Point Appliance
Repair, E Appliance Repair Services, Laguna Appliance Service
Repair Pros, LG & Samsung Appliance Service Experts, New
York Appliance Repair, NY Refrigerator Repair Pros, Orange E
Appliance and HVAC Services, San Diego Appliance Masters,
San Jose Appliance Repair, Santa Clarita Pros of Repair, Service
Repair Twist of Pasadena, Sub Zero Appliance Services, Sunset
Appliance Repair LA, Torrance Appliance Repair Pros, Woodland
Hills Repair Team, Z Appliance Repair LA, San Francisco
Appliance Repair, Thermador Appliance Repair Plus, 17033
Rinaldi St., Granada Hills CA 91344/6840 Hayvenhurst Ave., Van
Nuys CA 91406. OC Home Services, 17033 Rinaldi St., Granada
Hills CA 91344. This business is conducted by: a corporation.
The Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: 01/2016.
Signed: Yevgeniy Kipnis, President. Registrant(s) declared that all
information in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on: 05/16/2016.
NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior to that
date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the
rights of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/21/16, 05/28/16,
06/04/16 and 06/11/16.
Fictitious Business Name Statement: 2016123028. The following
person(s) is/are doing business as: Audio Raiders; Sound
Snipers, Loud and Wired, 5324 Kester Ave Unit 1, Sherman Oaks
CA 91411. Influx Audio Inc., 5324 Kester Ave Unit 1, Sherman
Oaks CA 91411. This business is conducted by: a corporation.
The Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a. Signed:
Kevin Bazell, CEO. Registrant(s) declared that all information in
the statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 05/17/2016. NOTICE This fictitious name statement expires five years from the date
it was filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section 14411,
et seq., B&P Code.) Published: 05/21/16, 05/28/16, 06/04/16 and
06/11/16.
Fictitious Business Name Statement: 2016122048. The following
person(s) is/are doing business as: Clayton Crown, 5622 Tyrone
Ave., Van Nuys CA 91401. Vincente Smith LLC, 5622 Tyrone
Ave., Van Nuys CA 91401. This business is conducted by:
a limited liability company. The Registrant(s) commenced to
transact business under the fictitious business name or names
listed herein on: n/a. Signed: Vincente Gene Smith Jr, Manager.
Registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk
of Los Angeles County on: 05/17/2016. NOTICE - This fictitious
name statement expires five years from the date it was filed
on, in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq., B&P
Code.) Published: 05/21/16, 05/28/16, 06/04/16 and 06/11/16.
NOTICE OF TRUSTEE’S SALE UNDER A NOTICE
OF DELINQUENT ASSESSMENT AND CLAIM
OF LIEN Order No: 8618854 TS No: L14-04019
YOU ARE IN DEFAULT UNDER A NOTICE OF
DELINQUENT ASSESSMENT AND CLAIM OF LIEN,
DATED 04/15/2014. UNLESS YOU TAKE ACTION TO
PROTECT YOUR PROPERTY, IT MAY BE SOLD AT
A PUBLIC SALE. IF YOU NEED AN EXPLANATION
OF THE NATURE OF THE PROCEEDING AGAINST
YOU, YOU SHOULD CONTACT A LAWYER.
NOTICE is hereby given that Witkin & Neal, Inc.,
as duly appointed trustee pursuant to that certain
Notice of Delinquent Assessment and Claim of
Lien (hereinafter referred to as “Lien”), recorded on
04/24/2014 as instrument number 20140421887 in
the office of the County Recorder of LOS ANGELES
County, California, and further pursuant to the Notice
of Default and Election to Sell thereunder recorded
on 2/10/2016 as instrument number 20160149062
in said county and further pursuant to California
Civil Code Section 5675 et seq. and those certain
Covenants, Conditions and Restrictions recorded on
8/30/1990 as instrument number 90-1506246, WILL
SELL on 06/23/2016, 10:00AM., Behind the fountain
located in Civic Center Plaza, 400 Civic Center Plaza,
Pomona CA at public auction to the highest bidder
for lawful money of the United States payable at the
time of sale, all right, title and interest in the property
situated in said county as more fully described
in the above-referenced Lien.
The purported owner(s) of said
property is (are): CARMEN MARIA
LOPEZ AKA CARMEN M. LOPEZ,
AS TRUSTEE OF THE CARMEN
M. LOPEZ FAMILY TRUST DTD
2/28/05. The property address
and other common designation,
if any, of the real property is
purported to be: 914 LINCOLN
BLVD #303, SANTA MONICA, CA
90403, APN 4292-002-052. The
undersigned
trustee
disclaims
any liability for any incorrectness
of the property address and other
common designation, if any, shown
herein. The total amount of the
unpaid balance of the obligation
secured by the property to be sold
and reasonable estimated costs,
expenses and advances at the
time of the initial publication of
this Notice of Sale is: $8,500.52.
The opening bid at the foreclosure
sale may be more or less than this
estimate. In addition to cash, the
trustee will accept a cashier’s check
drawn on a state or national bank,
a check drawn on a state or federal
credit union or a check drawn on
state or federal savings and loan
association, savings association or
savings bank specified in Section
5102 of the California Financial
Code and authorized to do business
in this state. In the event tender
other than cash is accepted, the
trustee may withhold the issuance
of the Trustee’s Deed Upon Sale
until funds become available to the
payee or the endorsee as a matter
of right. Said sale shall be made,
but without covenant or warranty,
express or implied regarding title,
possession or encumbrances, to
satisfy the indebtedness secured
by said Lien, advances thereunder,
with interest as provided in the
Declaration or by law plus the
fees, charges and expenses of
the trustee. THIS PROPERTY
IS BEING SOLD IN AN “AS-IS”
CONDITION. This communication
is from a debt collector. Witkin &
Neal, Inc. is attempting to collect a
debt and any information obtained
will be used for that purpose. If
you have previously received a
discharge in bankruptcy, you may
have been released from personal
liability for this debt in which case
this notice is intended to exercise
the secured party’s rights against
the real property only. NOTICE TO
POTENTIAL BIDDERS: If you are
considering bidding on this property
lien, you should understand that
there are risks involved in bidding
at a trustee auction. You will
be bidding on a lien, not on the
property itself. Placing the highest
bid at a trustee auction does not
automatically entitle you to free and
clear ownership of the property. You
should also be aware that the lien
being auctioned off may be a junior
lien. If you are the highest bidder
at the auction, you are or may be
responsible for paying off all liens
senior to the lien being auctioned
off, before you can receive clear title
to the property. You are encouraged
to investigate the existence, priority,
and size of outstanding liens that
may exist on this property by
contacting the county recorder’s
office or a title insurance company,
either of which may charge you
a fee for this information. If you
consult either of these resources,
you should be aware that the same
lender may hold more than one
mortgage or deed of trust on the
property. NOTICE TO PROPERTY
OWNER AND ALL
OTHER
INTERESTED PARTIES: The sale
date shown on this notice of sale
may be postponed one or more
times by the mortgagee, beneficiary,
trustee, or a court, pursuant to
Section 2924g of the California
Civil Code. The law requires that
information about trustee sale
postponements be made available
to you and to the public, as a
courtesy to those not present at the
sale. If you wish to learn whether
this sale date has been postponed,
and, if applicable, the rescheduled
time and date for the sale of this
property, you may call 916-9390772 or visit this Internet Web
site: www.nationwideposting.com
using the file number assigned to
this case: L14-04019. Information
about postponements that are
very short in duration or that occur
close in time to the scheduled sale
may not immediately be reflected
in the telephone information or
on the Internet Web site. The
best way to verify postponement
information is to attend the
scheduled
sale.
IMPORTANT
NOTICE: Notwithstanding anything
to the contrary contained herein,
the sale shall be subject to the
following as provided in California
Civil Code Section 5715: “A non
judicial foreclosure sale by an
association to collect upon a debt
for delinquent assessments shall be
subject to a right of redemption. The
redemption period within which the
separate interest may be redeemed
from a foreclosure sale under this
paragraph ends 90 days after the
sale.” Dated: 05/13/2016 Witkin
& Neal, Inc. as said Trustee 5805
SEPULVEDA BLVD., SUITE 670
SHERMAN OAKS, CA 91411 (818)
845-8808 By: SUSAN PAQUETTE
TRUSTEE
SALES
OFFICER
THIS NOTICE IS SENT FOR THE
PURPOSE OF COLLECTING A
DEBT. THIS FIRM IS ATTEMPTING
TO COLLECT A DEBT ON
BEHALF OF THE HOLDER AND
OWNER OF THE NOTE. ANY
INFORMATION OBTAINED BY OR
PROVIDED TO THIS FIRM OR THE
CREDITOR WILL BE USED FOR
THAT PURPOSE. NPP0281687
To: BRITISH WEEKLY 05/28/2016,
06/04/2016, 06/11/2016.
NOTICE OF PETITION TO
ADMINISTER ESTATE OF:
MARY FUJIMOTO
CASE NO. 16STPB00235
To all heirs, beneficiaries, creditors,
contingent creditors, and persons
who may otherwise be interested in
the WILL or estate, or both of MARY
FUJIMOTO.
A PETITION FOR PROBATE has
been filed by KIMIYE NAOYE
AND GEORGE FUJIMOTO in the
Superior Court of California, County
of LOS ANGELES.
THE PETITION FOR PROBATE
requests that MARJORIE EIKO
FRIEDMAN be appointed as
personal
representative
to
administer the estate of the
decedent.
THE PETITION requests authority
to administer the estate under the
Independent Administration
of
Estates Act . (This authority will
allow the personal representative
to take many actions without
obtaining court approval. Before
taking certain very important
actions, however, the personal
representative will be required to
give notice to interested persons
unless they have waived notice or
consented to the proposed action.)
The independent administration
authority will be granted unless an
interested person files an objection
to the petition and shows good
cause why the court should not
grant the authority.
A HEARING on the petition will
be held in this court as follows:
06/16/16 at 8:30AM in Dept. 67
located at 111 N. HILL ST., LOS
ANGELES, CA 90012
IF YOU OBJECT to the granting
of the petition, you should appear
at the hearing and state your
objections or file written objections
with the court before the hearing.
Your appearance may be in person
or by your attorney.
IF YOU ARE A CREDITOR or a
contingent creditor of the decedent,
you must file your claim with
the court and mail a copy to the
personal representative appointed
by the court within the later of
either (1) four months from the
date of first issuance of letters to
a general personal representative,
as defined in section 58(b) of the
California Probate Code, or (2) 60
days from the date of mailing or
personal delivery to you of a notice
under section 9052 of the California
Probate Code.
Other California statutes and legal
authority may affect your rights as
a creditor. You may want to consult
with an attorney knowledgeable in
California law.
YOU MAY EXAMINE the file kept
by the court. If you are a person
interested in the estate, you may
file with the court a Request for
Special Notice (form DE-154) of the
filing of an inventory and appraisal
of estate assets or of any petition
or account as provided in Probate
Code section 1250. A Request for
Special Notice form is available
from the court clerk.
Attorney for Petitioner
KEVIN J. QUOCK, ESQ.
QUOCK LAW FIRM
6601 CENTER DR WEST #500
LOS ANGELES CA 90045
5/28, 6/4, 6/11/16
CNS-2884727#
CASE NUMBER (NUMERO DE
CASO): SD034057 SUMMONS
(Family law) CITACION (Derecho
familiar) NOTICE TO RESPONDENT
(Name): AVISO AL DEMANDADO
(Nombre):
SABRINO MAJERI
You have been sued. Read the
Information below and on the next
page. Lo han demandado. Lea Ia
informacion a continuacion y en la
pagina siguiente. Petitioner’s name
is: Nombre del demandante: BLAKE
LAUREN BROOKS.
You have 30 CALENDAR DAYS after
this Summons and Petition are served
on you to file a Response (form FL-120
or FL-123) at the court and have a copy
served on the petitioner. A letter, phone
call, or court appearance will not protect
you.
If you do not file your Response on time,
the court may make orders affecting
your marriage or domestic partnership,
your property, and custody of your
children. You may be ordered to pay
Legal Notices
support and attorney fees and costs.
For legal advice, contact a lawyer
immediately. Get help finding a lawyer
at the California Courts Online Self-Help
Center (www.courts.ca.gov/selfhelp), at
the California Legal Services website
(www.lawhelpca.org), or by contacting
your local county bar association.
Tiene 30 dias de calendario despues de
haber recibido la entrega legal de esta
Citacion y Peticion para presentar una
Respuesta (formulario FL-120 o FL123) ante la corte y efectuar la entrega
legal de una copia al demandante.
Una carta o llamada telefonica o una
audiencia de la corte no basta para
protegerlo.
Si no presenta su Respuesta a tiempo,
la corte puede dar ordenes que afecten
su matrimonio o pareja de hecho, sus
bienes y la custodia de sus hijos. La
corte tambien le puede ordenar que
pague manutencion, y honorarios y
costos legales.
Para asesoramiento legal, pongase en
contacto de inmediato con un abogado.
Puede obtener informacion para
encontrar un abogado en el Centro
de Ayuda de las Cortes de California
(www.sucorte.ca.gov), en el sitio web
de los Servicios Legales de California
(www.lawhelpca.org) o poniendose en
contacto con el colegio de abogados de
su condado.
NOTICE-RESTRAINING
ORDERS
ARE ON PAGE 2: These restraining
orders are effective against both
spouses or domestic partners until
the petition is dismissed, a judgment
is entered, or the court makes further
orders. They are enforceable anywhere
in California by any law enforcement
officer who has received or seen a copy
of them.
AVISO-LAS ORDENES DE RESTRICCION SE ENCUENTRAN EN LA
PAGINA 2: Las ordenes de restriccion
estan en vigencia en cuanto a ambos
conyuges o miembros de la pareja de
hecho hasta que se despida la peticion,
se emita un fallo o la corte de otras
ordenes. Cualquier agencia del orden
publico que haya recibido o visto una
copia de estas ordenes puede hacerlas
acatar en cualquier lugar de California.
FEE WAIVER: If you cannot pay the
filing fee, ask the clerk for a fee waiver
form. The court may order you to pay
back all or part of the fees and costs
that the court waived for you or the
other party.
EXENCION DE CUOTAS: Si no puede
pagar la cuota de presentacion, pida al
secretario un formulario de exencion
de cuotas. La corte puede ordenar
que usted pague, ya sea en parte o
por completo, las cuotas y costos de la
corte previamente exentos a peticion de
usted o de la otra parte.
The name and address of the court are
(EI nombre y direccion de la corte son):
Superior Court of California, County of
Los Angeles, 1725 Main Street., Santa
Monica, CA 90401.
The name, address and telephone
number of the petitioner’s attorney, or
the petitioner without an attorney, are:
(El nombre, direccion y numero de
telefono del abogado del demandante,
o del de-mandante si no tiene abogado,
son): BLAKE LAUREN BROOKS, 730
Kensigton Rd. Apt. B, Santa Monica,
CA 90405, Phone: (917) 597-8381
Date (Fecha): FEB 24, 2016 MATTHEW
C. ST. GEORGE. Commissioner,
(Comisionado)
Judicial
Officer
(Funcionario Judicial)
BW 05/28, 06/04, 06/11, 06/18, 2016
Fictitious Business Name Statement: 2016105004. The
following person(s) is/are doing business as: M.G.K.
Wholesaler, 5500 San Fernando Rd., Unit 216, Los
Angeles CA 91203. Hovhannes Azarian, 1808 Tamerlance
Dr., Glendale CA 91208. This business is conducted by:
an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: n/a. Signed: Hovhannes Azarian, owner.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 04/29/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016108079. The
following person(s) is/are doing business as: Ja Creative,
839 6th St. 3, Hermosa Beach CA 90254. Janna Leigh
Abraham, 839 6th St. 3, Hermosa Beach CA 90254. This
business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: n/a. Signed:
Janna Leigh Abraham, owner. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/03/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016108199. The
following person(s) is/are doing business as: WCM Trading
Co., 2002 Silver Hawk Dr. Unit 4, Diamond Bar CA 91765.
Page 14
The british Weekly, Sat. June 11, 2016
Legal Notices
Bill Demissew, 2002 Silver Hawk Dr. Unit 4, Diamond Bar
CA 91765. This business is conducted by: an individual.
The Registrant(s) commenced to transact business under
the fictitious business name or names listed herein on:
02/11/2004. Signed: Bill Demissew, owner. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of Los
Angeles County on: 05/03/2016. NOTICE - This fictitious
name statement expires five years from the date it was
filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date.
The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016108374. The
following person(s) is/are doing business as: Snow Crab
Software, 1212 Elm Ave, Glendale CA 91201. Snow Crab
Software, LLC, 1212 Elm Ave, Glendale CA 91201. This
business is conducted by: a limited liability company. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a.
Signed: Erik Medina, Managing Member. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of Los
Angeles County on: 05/03/2016. NOTICE - This fictitious
name statement expires five years from the date it was
filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date.
The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016109236. The
following person(s) is/are doing business as: Working
Towards A Better Future, WTABF, Clockwork Marketing,
4126 N. Viking Way #230, Long Beach CA 90808.
Ricardo Martinez, 4126 N. Viking Way #230, Long Beach
CA 90808. This business is conducted by: an individual.
The Registrant(s) commenced to transact business
under the fictitious business name or names listed
herein on: 04/04/2014. Signed: Ricardo Martinez, owner.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/04/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016109755. The
following person(s) is/are doing business as: Lucy’s
Mexican Restaurant, 7313 S. Central Ave., Los Angeles
CA 90001. Momax Corporation, 529 N. Hazard Ave.,
Los Angeles CA 90063. This business is conducted by:
a corporation. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: n/a. Signed: Annette Castro, CEO.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/04/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
listed herein on: 03/12/2001. Signed: Scott Edward Sturgis,
owner. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 05/06/2016.
NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does
not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq.,
B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and
06/18/16.
Fictitious Business Name Statement: 2016112794. The
following person(s) is/are doing business as: Copymat
Copy Central Hollywood, 6501 Sunset Blvd., Hollywood
CA 90028. Copy Resources, Inc., 5801 Christie Ave., Ste.
470, Emeryville CA 94608. This business is conducted by:
a corporation. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: 07/14/1998. Signed: Craig M. Fairbanks,
President. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 05/06/2016.
NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does
not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq.,
B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and
06/18/16.
Fictitious Business Name Statement: 2016112821. The
following person(s) is/are doing business as: Copy Central
Glendale, 330 North Brand Blvd., Ste. 145, Glendale CA
91203. East Valley Copy Partners, LLC, 5801 Christie
Ave., Ste. 470, Emeryville CA 94608. This business is
conducted by: a limited liability company. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: 05/01/2003.
Signed: Craig M. Fairbanks, President. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of Los
Angeles County on: 05/06/2016. NOTICE - This fictitious
name statement expires five years from the date it was
filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date.
The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016113424. The
following person(s) is/are doing business as: HBCU
Campus Tours, 5545 Woodruff Ave., Ste. 5, Lakewood
CA 91703/PO Box 1057, Azusa CA 91702. Maleta Wilson,
5631 Glenfinnan Ave., Azusa CA 91702. This business is
conducted by: an individual. The Registrant(s) commenced
to transact business under the fictitious business name
or names listed herein on: 05/01/2016. Signed: Maleta
Wilson, owner. Registrant(s) declared that all information
in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on:
05/09/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016109920. The
following person(s) is/are doing business as: Pacific First
Financial Services, 5550 Topanga Canyon Boulevard
Suite #250, Woodland Hills CA 91367/4 Hutton Centre
Drive Suite #500, Santa Ana CA 92707. Home Mortgage
Alliance Corporation (HMAC), 4 Hutton Centre Drive Suite
#500, Santa Ana CA 92707. This business is conducted by:
a corporation. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: n/a. Signed: Hanan Hanna, President.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/04/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016113643.
The following person(s) is/are doing business as: The
Alexander Melton Elite Basketball Clinic, 6610 Springpark
Ave., Los Angeles CA 90056/5318 2nd Street #575, Long
Beach CA 90803. Terrence Melton, 6610 Springpark
Ave., Los Angeles CA 90056; Robert Alexander Jr.,
2034 Junipero, Long Beach CA 90755. This business is
conducted by: a general partnership. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: n/a. Signed:
Robert Alexander Jr., partner. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/09/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016112235. The
following person(s) is/are doing business as: Advanced
Mindset Psychological Services, 541 S. Glendora Ave.,
Suite E, Glendora CA 91741/168 N. Lowell, Glendora
CA 91741. Gisette Uthoff, 168 N. Lowell, Glendora CA
91741; Michael Uthoff, 168 N. Lowell, Glendora CA 91741.
This business is conducted by: a married couple. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a.
Signed: Gisette Uthoff, Wife. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/06/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016114665. The
following person(s) is/are doing business as: UCLIP,
21750 Ybarra Road, Woodland Hills CA 91364. Craig
Louis Pizzella, 21750 Ybarra Road, Woodland Hills CA
91364; Mark Anthony Pizzella, 4716 Santa Lucia Ave.,
Woodland Hills CA 91364. This business is conducted
by: a general partnership. The Registrant(s) commenced
to transact business under the fictitious business name
or names listed herein on: 06/2011. Signed: Craig Louis
Pizzella, General Partner. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/10/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016112721. The
following person(s) is/are doing business as: Copymat
Copy Central Westwood, 10919 Weyburn Ave., Los
Angeles CA 90024. Wilwest Copy Partners LLC, 5801
Christie Ave., Ste. 470, Emeryville CA 94608. This
business is conducted by: a limited liability company. The
Registrant(s) commenced to transact business under
the fictitious business name or names listed herein on:
07/14/1998. Signed: Craig M. Fairbanks, President.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/06/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016115175. The
following person(s) is/are doing business as: Jennifer
Spa and Nails, 21720 S. Vermont Ave., #104, Torrance
CA 90502. Katherine Anh Nguyen, 14551 Revere Drive,
Westminster CA 92683. This business is conducted by:
an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: 05/01/2016. Signed: Katherine Anh
Nguyen, owner. Registrant(s) declared that all information
in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on:
05/10/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016112754. The
following person(s) is/are doing business as: Vision
Entertainment Consulting, VEC, 2219 W. Olive Ave., Suite
352, Burbank CA 91506. Scott Edward Sturgis, 125 1/2 N.
Pass Ave., Burbank CA 91505. This business is conducted
by: an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
Fictitious Business Name Statement: 2016115751. The
following person(s) is/are doing business as: Bandal Music;
Bandal Entertainment, 12921 Bonaparte Ave., #2, Los
Angeles CA 90066. Baron Brady, 12921 Bonaparte Ave.,
#2, Los Angeles CA 90066. This business is conducted by:
an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: 04/01/2016. Signed: Baron Brady, owner.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/10/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016116385. The
following person(s) is/are doing business as: Evil Queen,
604 E. Orange Grove Ave. Apt. C, Burbank CA 91501.
Ida Sofia Koivuniemi, 604 E. Orange Grove Ave. Apt.
C, Burbank CA 91501. This business is conducted by:
an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: 03/26/2016. Signed: Ida Sofia Koivuniemi,
owner. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 05/11/2016.
NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does
not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq.,
B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and
06/18/16.
Fictitious Business Name Statement: 2016116639. The
following person(s) is/are doing business as: Swivel
Tail Productions, 622 N. Crescent Heights Blvd., West
Hollywood CA 90048/10866 Wilshire Blvd., 10th Flr
c/o Jonathan Jones, Los Angeles CA 90024. Juliana K.
Dever, 10866 Wilshire Blvd., 10th Flr, Los Angeles CA
90024. This business is conducted by: an individual. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a.
Signed: Juliana K. Dever, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/11/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Statement of Abandonment of Use of Fictitious Business
Name: 2016117526. Current file: 2014254179. The
following person has abandoned the use of the fictitious
business name: Risk Intelligence Consulting, 12301
Wilshire Blvd. Suite 500, Los Angeles CA 90025. Amira
Perez Munguia, 421 W. Broadway Apt. 5119, Long Beach
CA 90802. The fictitious business name referred to above
was filed on: 09/09/2014, in the County of Los Angeles.
This business is conducted by: an individual. Signed:
Amira Perez Munguia, owner. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/12/2016. Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016118233.
The following person(s) is/are doing business as:
RLOVESENIORS.ORG, 1055 E. Colorado Blvd., 5th
Floor, Pasadena CA 91106. RLOVE Inc., 5753 Santa
Ana Canyon Road Suite G136, Anaheim CA 92807. This
business is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: 05/2016.
Signed: Paul Zwerdling, CFO. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/12/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016119024. The
following person(s) is/are doing business as: 4WARD
MARCH MUSIC, 5545 Woodruff Ave. Ste. 5, Lakewood
CA 90713. Blaqrain Entertainment Music Group LLC,
5545 Woodruff Ave. Ste. 5, Lakewood CA 90713. This
business is conducted by: a limited liability company. The
Registrant(s) commenced to transact business under
the fictitious business name or names listed herein on:
05/2016. Signed: Sean D. Housen, CEO. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of Los
Angeles County on: 05/13/2016. NOTICE - This fictitious
name statement expires five years from the date it was
filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date.
The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016120070. The
following person(s) is/are doing business as: Dizzy Diner,
365 W. Doran St., #103, Glendale CA 91203. Keith Bacosa,
3401 N. Figueroa St. #7, Los Angeles CA 90065. Shaun
Hernandez, 365 W. Doran St., #103, Glendale CA 91203.
This business is conducted by: a general partnership. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a.
Signed: Keith Bacosa, General Partner. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of Los
Angeles County on: 05/16/2016. NOTICE - This fictitious
name statement expires five years from the date it was
filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date.
The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016120995. The
following person(s) is/are doing business as: Evergreen
Landscape, 808 W. 56th St., Los Angeles CA 90037. Dan
Juarez Torres, 950 S. Flower St., #1204, Los Angeles CA
90015. This business is conducted by: an individual. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a.
Signed: Dan Juarez Torres, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/16/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016121340. The
following person(s) is/are doing business as: Washrunner,
10756 Lawler St. Apt. 4, Los Angeles CA 90034. Zen
Producer, Inc., 10756 Lawler St. Apt. 4, Los Angeles CA
90034. This business is conducted by: a corporation. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: April
1, 2015. Signed: Anindya Ghosh, CEO. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of Los
Angeles County on: 05/16/2016. NOTICE - This fictitious
name statement expires five years from the date it was
filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date.
The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016121399. The
following person(s) is/are doing business as: P4STV,
9850 Owensmouth Ave., Suite #1, Chatsworth CA 91311.
Placed4success LLC, 9850 Owensmouth Ave., Suite #1,
Chatsworth CA 91311. This business is conducted by: a
limited liability company. The Registrant(s) commenced
to transact business under the fictitious business name or
names listed herein on: n/a. Signed: John Jay Fluke, CEO.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/16/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Statement of Abandonment of Use of Fictitious Business
Name: 2016121570. Current file: 2012237993. The
following person has abandoned the use of the fictitious
business name: LA Maquina Auto Repair, 2002 Venice
Blvd., Los Angeles CA 90006. Rogelio Hernandez, 5220
1/2 Cleon Ave., North Hollywood CA 91605. The fictitious
business name referred to above was filed on: 11/30/2012,
in the County of Los Angeles. This business is conducted
by: an individual. Signed: Rogelio Hernandez, owner.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/17/2016. Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016121725. The
following person(s) is/are doing business as: New Tech
Display, 2600 S. Broadway, Los Angeles CA 90007.
Technovix, Inc., 2600 S. Broadway, Los Angeles CA
90007. This business is conducted by: a corporation.
The Registrant(s) commenced to transact business
under the fictitious business name or names listed herein
on: 04/01/2004. Signed: Young Ki Nam, President.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/17/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016123012. The
following person(s) is/are doing business as: 3 Theory
Productions; 3 Theory Music, 3 Theory, 7935 Lena Ave.,
West Hills CA 91304. Joshua D. Doyle, 7935 Lena Ave.,
West Hills CA 91304. This business is conducted by: an
individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: 09/09/2011. Signed: Joshua D. Doyle,
owner. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 05/18/2016.
NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does
not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq.,
B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and
06/18/16.
Fictitious Business Name Statement: 2016123398. The
following person(s) is/are doing business as: Your Latest
Story, 4041 West 173rd Place, Torrance CA 90504. Jerry
Lin, 4041 West 173rd Place, Torrance CA 90504. This
business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: n/a. Signed:
Jerry Lin, owner. Registrant(s) declared that all information
in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on:
05/18/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016123425. The
following person(s) is/are doing business as: Lumiere
Energy Healing; Lumiere Energy Healing Lounge,
Lumiere Wellness Center, 981 E. Rio Grande St.,
Pasadena CA 91104. Spectra National Investments
Inc., 981 E. Rio Grande St., Pasadena CA 91104. This
business is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: n/a. Signed:
Cynthia Martin Del Campo, CEO. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/18/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016123460. The
following person(s) is/are doing business as: Imaginista
Events, 6226 Simpson Ave., North Hollywood CA 91606.
Jillian Symons, 6226 Simpson Ave., North Hollywood CA
91606. This business is conducted by: an individual. The
Registrant(s) commenced to transact business under
the fictitious business name or names listed herein on:
05/2016. Signed: Jillian Symons, owner. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of Los
Angeles County on: 05/18/2016. NOTICE - This fictitious
name statement expires five years from the date it was
filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date.
The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016123833. The
following person(s) is/are doing business as: EZ Revival;
Maxvalue, 732 N. Diamond Bar Blvd. Ste. 222, Diamond
Bar CA 91765/904 Skymeadow Pl, Walnut CA 91789.
EZREVIVAL Trade in Technology Corporation, 732 N.
Diamond Bar Blvd. Ste. 222, Diamond Bar CA 91765. This
business is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: 05/2016.
Signed: Shengdong Zhu, President. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/18/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016123854. The
following person(s) is/are doing business as: La Maquina
Auto Repair, 2002 W. Venice Blvd., Los Angeles CA 90006.
La Maquina Auto Center, Inc., 2002 W. Venice Blvd., Los
Angeles CA 90006. This business is conducted by: a
corporation. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: 03/2016. Signed: Rogelio Hernandez,
CEO. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 05/18/2016.
NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does
not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq.,
B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and
06/18/16.
Fictitious Business Name Statement: 2016124008. The
following person(s) is/are doing business as: Panda
Computers; Panda Taxes, Panda Professional Services,
Panda Services, Panda Tax, PandaTaxes.com, 235
E. Broadway Suite 604, Long Beach CA 90802. Juan
Carlos, 1551 Pine Ave. Apt. A, Long Beach CA 90813.
This business is conducted by: an individual. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a.
Signed: Juan Carlos, owner. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/18/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016124135. The
following person(s) is/are doing business as: Omri Yostin
Design, 10013 Comanche Ave., Chatsworth CA 91311.
Omri Yostin, 10013 Comanche Ave., Chatsworth CA
91311. This business is conducted by: an individual. The
Registrant(s) commenced to transact business under
the fictitious business name or names listed herein on:
05/2016. Signed: Omri Yostin, owner. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of Los
Angeles County on: 05/18/2016. NOTICE - This fictitious
name statement expires five years from the date it was
filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date.
The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016124233. The
following person(s) is/are doing business as: Bestutour,
10KTrip, Tour10K, 426 Elizabeth Ave. #B, Monterey Park
CA 91755/3825 Arboleda Street, Pasadena CA 91107.
Bestutour LLC, 3825 Arboleda Street, Pasadena CA
91107. This business is conducted by: a limited liability
company. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: 02/2011. Signed: Mei Yi Hsu, Manager.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/18/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016124407. The
following person(s) is/are doing business as: Supernatural
Parking Services; First Supernatural Services, 5415
Newcastle Ave. #34, Encino CA 91316. Kambiz A.
Mirabadi, 5415 Newcastle Ave. #34, Encino CA 91316.
This business is conducted by: an individual. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a.
Signed: Kambiz A. Mirabadi, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/18/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Statement of Abandonment of Use of Fictitious Business
Name: 2016124408. Current file: 2016097257. The
following person has abandoned the use of the fictitious
business name: Concept Now Inc., Concept Now
Cosmetics, 12155 Mora Drive Suite 10, Santa Fe Springs
CA 90670. Concept Now, Inc., 12155 Mora Drive Suite 10,
Santa Fe Springs CA 90670. The fictitious business name
referred to above was filed on: 04/20/2016, in the County of
Los Angeles. This business is conducted by: a corporation.
Signed: Karen McRoberts, President. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of
Los Angeles County on: 05/18/2016. Published: 05/28/16,
06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016125249. The
following person(s) is/are doing business as: Superior
Protection Services, 15317 Paramount Blvd., Paramount
CA 90723. Vernon Security Inc., 15317 Paramount Blvd.,
Paramount CA 90723. This business is conducted by: a
corporation. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: 04/2016. Signed: Dan Vincent, President.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/19/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016125289. The
following person(s) is/are doing business as: Power
Clean Janitor Service, 5304 Filmore St., Bell CA 90201.
Jose Antonio Martinez Zarco, 5304 Filmore St., Bell CA
90201. This business is conducted by: an individual. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a.
Signed: Jose Antonio Martinez Zarco, owner. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of Los
Angeles County on: 05/19/2016. NOTICE - This fictitious
name statement expires five years from the date it was
filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date.
The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016125671. The
following person(s) is/are doing business as: Rotenda
Co, Rotenda Vending, 22232 Mirada St., Woodland
Hills CA 91367. Bashar M. Alawadhi, 22232 Mirada St.,
Woodland Hills CA 91367. This business is conducted by:
an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: n/a. Signed: Bashar M. Alawadhi, owner.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/19/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016125756. The
following person(s) is/are doing business as: Condor One
Management, 1307 9th Street, Apt. 5, Santa Monica CA
90401. John Hochgraf, 1307 9th Street, Apt. 5, Santa
Monica CA 90401. This business is conducted by: an
individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: n/a. Signed: John Hochgraf, Vice
President. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 05/19/2016.
NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does
not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq.,
B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and
06/18/16.
Fictitious Business Name Statement: 2016126107. The
following person(s) is/are doing business as: Education
Oversea Institute, 809 S. Atlantic Blvd. #302, Monterey
Park CA 91754. Zhenxi Group Inc., 809 S. Atlantic
Blvd. #302, Monterey Park CA 91754. This business
is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: n/a. Signed: Jian
Cui, Secretary. Registrant(s) declared that all information
in the statement is true and correct. This statement is
filed with the County Clerk of Los Angeles County on:
05/20/2016. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of
another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016126181. The
following person(s) is/are doing business as: Heddolf,
heddolfremotes.com, 1611 S. Pacific Coast Hwy Suite
303, Redondo Beach CA 90277. OEM Direct, Inc., 1611
S. Pacific Coast Hwy Suite 303, Redondo Beach CA
90277. This business is conducted by: a corporation. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a.
Signed: Daniel Brian Graves, Secretary. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of Los
Angeles County on: 05/20/2016. NOTICE - This fictitious
name statement expires five years from the date it was
filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date.
The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016126182. The
following person(s) is/are doing business as: ZZ Promos,
9682 Telstar Ave., Ste. 107, El Monte CA 91731. Z & Z
Greenways Inc., 9682 Telstar Ave., Ste. 107, El Monte CA
91731. This business is conducted by: a corporation. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a.
Signed: Chang Feng Jiang, CEO. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/20/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016126184.
The following person(s) is/are doing business as:
Discountwineandspirits.com, 1421 Montana Ave., Santa
Monica CA 90403. Clyde A. Blanchard and Associates,
Page 15
The british Weekly, Sat. June 11, 2016
Inc., 1421 Montana Ave., Santa Monica CA 90403. This
business is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: n/a. Signed:
Fred Hakim, President. Registrant(s) declared that all
information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/20/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016126253. The
following person(s) is/are doing business as: ShoppersPlaza, 4456 W. 137th Place Apt D, Hawthorne CA
90250. Fouad Panchbhaya, 4456 W. 137th Place Apt D,
Hawthorne CA 90250. This business is conducted by:
an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: 05/2016. Signed: Fouad Panchbhaya,
owner. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 05/20/2016.
NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does
not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq.,
B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and
06/18/16.
Fictitious Business Name Statement: 2016126259. The
following person(s) is/are doing business as: Corela
Estate, Inc. 3916 Eagle Rock Blvd., Los Angeles CA
90065. Corela Estate, Inc., 3916 Eagle Rock Blvd., Los
Angeles CA 90065. This business is conducted by: a
corporation. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: n/a. Signed: Ferdinand Sevillano Aclan,
President. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 05/20/2016.
NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does
not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq.,
B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and
06/18/16.
Fictitious Business Name Statement: 2016126260. The
following person(s) is/are doing business as: Jorge’s
Handyman Service, 1241 N. Berendo St., #5, Los Angeles
CA 90029. Jorge Ibarra Vargas, 1241 N. Berendo St., #5,
Los Angeles CA 90029. This business is conducted by:
an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: n/a. Signed: Jorge Ibarra Vargas, owner.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/20/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016126261. The
following person(s) is/are doing business as: Love Artists
Agency, 22730 Cantlay Street, West Hills CA 91307.
Zizi Zarkadas Inc., 22730 Cantlay Street, West Hills CA
91307. This business is conducted by: a corporation. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: Feb.
1st, 2016. Signed: Elenee Zoe Zarkadas, President.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/20/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016126360. The
following person(s) is/are doing business as: Matcorp
Consulting, 3731 S. Canfield Ave. Apt. 4, Los Angeles CA
90034. Sunil Kewalramani, 3731 S. Canfield Ave. Apt. 4,
Los Angeles CA 90034. This business is conducted by:
an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: 05/2016. Signed: Sunil Kewalramani,
owner. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 05/20/2016.
NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does
not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq.,
B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and
06/18/16.
Fictitious Business Name Statement: 2016126500. The
following person(s) is/are doing business as: Black Sheep
Printing and Design Studio; Black Sheep Studio, 1239
Columbia Place, Pasadena CA 91105. Ricardo Alberto
Galindo, 1239 Columbia Place, Pasadena CA 91105. This
business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: 05/2016.
Signed: Ricardo Alberto Galindo, owner. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of Los
Angeles County on: 05/20/2016. NOTICE - This fictitious
name statement expires five years from the date it was
filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date.
The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016126989. The
following person(s) is/are doing business as: Nulew, 7510
Sunset Blvd. Ste. 261, Los Angeles CA 90046-3408.
Robert T. Lewis, 1545 N. Laurel Ave. Apt. 205, Los Angeles
CA 90046. This business is conducted by: an individual.
The Registrant(s) commenced to transact business under
the fictitious business name or names listed herein on: n/a.
Signed: Robert T. Lewis, owner. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/20/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016127285. The
following person(s) is/are doing business as: Planes and
Palm Trees; Robert Hood Agency, Billionaire Belief, Hip
Hop Echo, Sixstyle Studios, The Only Hip Hop Show, 1961
W. 83rd St., Los Angeles CA 90047. Dhane D. StewartCrowley, 1961 W. 83rd St., Los Angeles CA 90047. This
business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: n/a. Signed:
Dhane D. Stewart-Crowley, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/20/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016127463. The
following person(s) is/are doing business as: Skin Angela
Caglia, 2924 Beverly Glen Circle, Los Angeles CA 90077.
Angela Lee Caglia, 1917 Sunset Plaza Drive, Los Angeles
CA 90069. This business is conducted by: an individual.
The Registrant(s) commenced to transact business under
the fictitious business name or names listed herein on: n/a.
Signed: Angela Lee Caglia, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/20/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016128024.
The following person(s) is/are doing business as: A&S
Appliance Service, 17533 Raymer St., Sherwood Forest
CA 91325. Igor Bulakh, 17533 Raymer St., Sherwood
Forest CA 91325. This business is conducted by: an
individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: n/a. Signed: Igor Bulakh, owner.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/23/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016128243. The
following person(s) is/are doing business as: Armenian
Coffee Company, 721 1/2 E. Maple Street, Glendale CA
91205. Tigran Tatulian, 721 1/2 E. Maple Street, Glendale
CA 91205. This business is conducted by: an individual.
The Registrant(s) commenced to transact business under
the fictitious business name or names listed herein on: n/a.
Signed: Tigran Tatulian, owner. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/23/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016128614.
The following person(s) is/are doing business as: Town
and Country Mobile Pet Services, 3131 Santa Monica
Boulevard, Santa Monica CA 90404. Jacoby Enterprises,
LLC, 3131 Santa Monica Boulevard, Santa Monica CA
90404. This business is conducted by: a limited liability
company. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: 01/2007. Signed: Edward Jacoby,
Manager. Registrant(s) declared that all information in the
statement is true and correct. This statement is filed with
the County Clerk of Los Angeles County on: 05/23/2016.
NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement must
be filed prior to that date. The filing of this statement does
not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under
federal, state or common law (see Section 14411, et seq.,
B&P Code.) Published: 05/28/16, 06/04/16, 06/11/16 and
06/18/16.
Fictitious Business Name Statement: 2016128616. The
following person(s) is/are doing business as: Onelight
Studios, 11924 Mayfield Avenue, #4, Los Angeles CA
90049. Josh Gottsegen, 11924 Mayfield Avenue, #4,
Los Angeles CA 90049. This business is conducted by:
an individual. The Registrant(s) commenced to transact
business under the fictitious business name or names
listed herein on: 05/2016. Signed: Josh Gottsegen, owner.
Registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/23/2016. NOTICE This fictitious name statement expires five years from the
date it was filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed prior
to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name
in violation of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P Code.)
Published: 05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016128618. The
following person(s) is/are doing business as: Diamonds by
Isaac, 10676 Wilkins Avenue #304, Los Angeles CA 90024.
Isaac Djavaheri, 10676 Wilkins Avenue #304, Los Angeles
CA 90024. This business is conducted by: an individual.
The Registrant(s) commenced to transact business under
the fictitious business name or names listed herein on: n/a.
Signed: Isaac Djavaheri, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/23/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016128915. The
following person(s) is/are doing business as: Piknic
Century City, 2000 Avenue of the Stars, Suite 20, Los
Angeles CA 90067/16161 Ventura Blvd., Suite C722,
Encino CA 91436. Piknic AM-HK LLC, 2000 Avenue of the
Stars, Suite 20, Los Angeles CA 90067. This business is
conducted by: a limited liability company. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: 04/2016.
Signed: Tomer Kaye, President. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/23/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016128999. The
following person(s) is/are doing business as: Woodoo
Factory, 1747 Barry Ave., #107, Los Angeles CA 90025.
James Alan Hoyt, 151 South Church Street, Zealand, MI
49464. This business is conducted by: an individual. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a.
Signed: James Alan Hoyt, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/23/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016129000. The
following person(s) is/are doing business as: Howard
Management Group, 11325 Washington Blvd., Los
Angeles CA 90066. Howard Management Group, 11325
Washington Blvd., Los Angeles CA 90066. This business
is conducted by: a corporation. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: 07/01/2002.
Signed: Howard Greenberg, President. Registrant(s)
declared that all information in the statement is true and
correct. This statement is filed with the County Clerk of Los
Angeles County on: 05/23/2016. NOTICE - This fictitious
name statement expires five years from the date it was
filed on, in the office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior to that date.
The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation
of the rights of another under federal, state or common
law (see Section 14411, et seq., B&P Code.) Published:
05/28/16, 06/04/16, 06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016129098. The
following person(s) is/are doing business as: Call On
Tech, 212 S. Reeves Drive, Beverly Hills CA 90212. Mark
Elliot, 212 S. Reeves Drive 8, Beverly Hills CA 90212. This
business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: 05/2016.
Signed: Mark Elliot, owner. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/24/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016129651. The
following person(s) is/are doing business as: California
Coast Appraisal, 3406 N. Studebaker Road, Long Beach
CA 90808. John D. Carriveau, 3406 N. Studebaker Road,
Long Beach CA 90808; Michael B. Comstock, 3406 N.
Studebaker Road, Long Beach CA 90808. This business
is conducted by: a general partnership. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: n/a. Signed:
John D. Carriveau, general partner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/24/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016130055. The
following person(s) is/are doing business as: S. Wilton
Properties, 11356 Nebraska Ave., Los Angeles CA 90025.
Kamran C. Kamjou, 11356 Nebraska Ave., Los Angeles CA
90025; Carol Vazirzadeh Kamjou, 11356 Nebraska Ave.,
Los Angeles CA 90025; Khosro Vazirzadeh Kamjou, 11356
Nebraska Ave., Los Angeles CA 90025. This business is
conducted by: a general partnership. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: n/a. Signed:
Kamran C. Kamjou, manager. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/24/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016131365. The
following person(s) is/are doing business as: Domvision,
1378 Carmona Avenue, Los Angeles CA 90019.
Rocfusion, Inc., 1378 Carmona Avenue, Los Angeles CA
90019. This business is conducted by: a corporation. The
Registrant(s) commenced to transact business under the
fictitious business name or names listed herein on: n/a.
Signed: Curt Harnasch, CEO. Registrant(s) declared that
all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/25/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
Fictitious Business Name Statement: 2016131689. The
following person(s) is/are doing business as: D1 Athlete
Scholar Program; Corona Angels Perez Org, 13104
Philadelphia St. #204, Whittier CA 90601. April Zamorano,
13104 Philadelphia St. #204, Whittier CA 90601. This
business is conducted by: an individual. The Registrant(s)
commenced to transact business under the fictitious
business name or names listed herein on: 05/2016.
Signed: April Zamorano, owner. Registrant(s) declared
that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles
County on: 05/25/2016. NOTICE - This fictitious name
statement expires five years from the date it was filed on,
in the office of the County Clerk. A new Fictitious Business
Name Statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights
of another under federal, state or common law (see Section
14411, et seq., B&P Code.) Published: 05/28/16, 06/04/16,
06/11/16 and 06/18/16.
NOTICE OF TRUSTEE’S SALE TS
No. CA-16-702492-AB Order No.: 7301601256-70 YOU ARE IN DEFAULT
UNDER A DEED OF TRUST DATED
3/12/2004. UNLESS YOU TAKE ACTION
TO PROTECT YOUR PROPERTY, IT
MAY BE SOLD AT A PUBLIC SALE.
IF YOU NEED AN EXPLANATION OF
THE NATURE OF THE PROCEEDING
AGAINST
YOU,
YOU
SHOULD
CONTACT A LAWYER. A public auction
sale to the highest bidder for cash,
cashier’s check drawn on a state or
national bank, check drawn by state or
federal credit union, or a check drawn
by a state or federal savings and loan
association, or savings association, or
savings bank specified in Section 5102
to the Financial Code and authorized
to do business in this state, will be held
by duly appointed trustee. The sale
will be made, but without covenant or
warranty, expressed or implied, regarding
title, possession, or encumbrances, to
pay the remaining principal sum of the
note(s) secured by the Deed of Trust,
with interest and late charges thereon, as
provided in the note(s), advances, under
the terms of the Deed of Trust, interest
thereon, fees, charges and expenses
of the Trustee for the total amount (at
the time of the initial publication of the
Notice of Sale) reasonably estimated to
be set forth below. The amount may be
greater on the day of sale. BENEFICIARY
MAY ELECT TO BID LESS THAN THE
TOTAL AMOUNT DUE. Trustor(s): Yam
Ying Tsai, or any successor Trustee, as
Trustee under Tsai Living Trust dated
September 3, 1999 Recorded: 3/17/2004
as Instrument No. 04 0636292 of Official
Records in the office of the Recorder of
LOS ANGELES County, California; Date
of Sale: 6/27/2016 at 10:30AM Place
of Sale: Near the fountain located
at 400 Civic Center Plaza Pomona,
California 91766 Amount of unpaid
balance and other charges: $382,287.24
The purported property address is: 22
SEA COLONY DR, SANTA MONICA, CA
90405 Assessor’s Parcel No.: 4288-020063 NOTICE TO POTENTIAL BIDDERS:
If you are considering bidding on this
property lien, you should understand
that there are risks involved in bidding at
a trustee auction. You will be bidding on
a lien, not on the property itself. Placing
the highest bid at a trustee auction does
not automatically entitle you to free and
clear ownership of the property. You
should also be aware that the lien being
auctioned off may be a junior lien. If you
are the highest bidder at the auction, you
are or may be responsible for paying off
all liens senior to the lien being auctioned
off, before you can receive clear title
to the property. You are encouraged to
investigate the existence, priority, and
size of outstanding liens that may exist
on this property by contacting the county
recorder’s office or a title insurance
company, either of which may charge you
a fee for this information. If you consult
either of these resources, you should be
aware that the same lender may hold
more than one mortgage or deed of trust
on the property. NOTICE TO PROPERTY
OWNER: The sale date shown on this
notice of sale may be postponed one or
more times by the mortgagee, beneficiary,
trustee, or a court, pursuant to Section
2924g of the California Civil Code. The
law requires that information about
trustee sale postponements be made
available to you and to the public, as a
courtesy to those not present at the sale.
If you wish to learn whether your sale date
has been postponed, and, if applicable,
the rescheduled time and date for the
sale of this property, you may call 888988-6736 for information regarding the
trustee’s sale or visit this Internet Web site
http://www.qualityloan.com , using the
file number assigned to this foreclosure
by the Trustee: CA-16-702492-AB
. Information about postponements
that are very short in duration or that
occur close in time to the scheduled
sale may not immediately be reflected
in the telephone information or on the
Internet Web site. The best way to verify
postponement information is to attend
the scheduled sale. The undersigned
Trustee disclaims any liability for any
incorrectness of the property address or
other common designation, if any, shown
herein. If no street address or other
common designation is shown, directions
to the location of the property may be
obtained by sending a written request
to the beneficiary within 10 days of the
date of first publication of this Notice of
Sale. If the Trustee is unable to convey
title for any reason, the successful
bidder’s sole and exclusive remedy
shall be the return of monies paid to
the Trustee, and the successful bidder
shall have no further recourse. If the
sale is set aside for any reason, the
Purchaser at the sale shall be entitled
only to a return of the deposit paid.
The Purchaser shall have no further
recourse against the Mortgagor,
the Mortgagee, or the Mortgagee’s
Attorney. If you have previously been
discharged through bankruptcy, you may
have been released of personal liability
for this loan in which case this letter is
intended to exercise the note holders
right’s against the real property only. As
required by law, you are hereby notified
that a negative credit report reflecting
on your credit record may be submitted
to a credit report agency if you fail to
fulfill the terms of your credit obligations.
QUALITY MAY BE CONSIDERED A
DEBT
COLLECTOR
ATTEMPTING
TO COLLECT A DEBT AND ANY
INFORMATION OBTAINED WILL BE
USED FOR THAT PURPOSE. Date:
Quality Loan Service Corporation 411
Ivy Street San Diego, CA 92101 619645-7711 For NON SALE information
only Sale Line: 888-988-6736 Or
Login to: http://www.qualityloan.com
Reinstatement Line: (866) 645-7711 Ext
5318 Quality Loan Service Corp. TS No.:
CA-16-702492-AB IDSPub #0108079
6/4/2016 6/11/2016 6/18/2016
NOTICE OF
APPLICATION FOR
POLICE PERMIT
Notice is hereby given that
application has been made to the
Board of Police Commissioners
for a permit to conduct a massage
establishment. Pasist Sangsawat,
Thatphicha Sangsawat and Gregg
Crandall, doing business as: LA
THAI MASSAGE, 1523 N. La Brea
Ave., #205, Los Angeles CA 90028.
Any person desiring to protest
the Issuance of this permit shall
make a written protest before
06/23/2016 to the LOS ANGELES
POLICE COMMISSION at 100
West First Street Los Angeles, CA
90012. Upon receipt of written protest, protesting person(s) will be
notified of date, time, and place for
hearing.
Fictitious Business Name Statement: 2016111613.
The following person(s) is/are doing business as:
Royal Albatross, 13542 Fonseca Ave., La Mirada
CA 90638. Ryan McDaniel, 13542 Fonseca Ave.,
La Mirada CA 90638. This business is conducted
by: an individual. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: n/a. Signed:
Ryan McDaniel, owner. Registrant(s) declared
that all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/05/2016.
NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016114179.
The following person(s) is/are doing business
as: Street Prints LA, 300 West Valley Blvd. #G32,
Alhambra CA 91803. Cleaver Hernandez, 300
West Valley Blvd. #G32, Alhambra CA 91803.
This business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name or
names listed herein on: n/a. Signed: Cleaver
Hernandez, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/09/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Statement of Abandonment of Use of Fictitious
Business Name: 2016114400. Current file:
2015185196. The following person has
abandoned the use of the fictitious business
name: Dream Sleep Mattress Manufacturer,
Inc., 8275 Compton Ave., Los Angeles CA 90001.
Dream Sleep Mattress, 8275 Compton Ave., Los
Angeles CA 90001. The fictitious business name
referred to above was filed on: 07/15/2015,
in the County of Los Angeles. This business is
conducted by: an individual. Signed: Beatriz
Velarde, President. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Legal Notices
Los Angeles County on: 05/09/2016. Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016115458.
The following person(s) is/are doing business
as: healthy sweetness, 1917 Overland Ave. Apt.
#6, Los Angeles CA 90025. Eftekhar Arzangiyan,
1917 Overland Ave. Apt. #6, Los Angeles CA
90025; Amirhossein Mirzaee, 1917 Overland Ave.
Apt. #6, Los Angeles CA 90025. This business
is conducted by: a general partnership. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: n/a. Signed: Amirhossein
Mirzaee, partner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/10/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016117707.
The following person(s) is/are doing business as:
Banfield Pet Hospital #1569, 21848 Valley Blvd.,
Walnut CA 91789/Attn: Tax Dept., PO Box 13998,
Portland OR 97213-0998. Medical Management
International, Inc., 8000 NE Tillamook St.,
Portland OR 97213. This business is conducted
by: a corporation. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: n/a. Signed: Phil
Freeman, CFO. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/12/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016117814.
The following person(s) is/are doing business
as: Trans Allegro, 215 N. Belmont Street #205,
Glendale CA 91206. Mikayel Avetisyan, 215 N.
Belmont Street #205, Glendale CA 91206. This
business is conducted by: an individual. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: 05/2016. Signed: Mikayel
Avetisyan, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/12/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016117938.
The following person(s) is/are doing business as:
GSI Integrated, 173 Wapello Street, Altadena CA
91001. Gargoyle Security Inc., 173 Wapello Street,
Altadena CA 91001. This business is conducted
by: a corporation. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: 05/2016. Signed:
Anthony Secilia, CEO. Registrant(s) declared
that all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/12/2016.
NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016117965.
The following person(s) is/are doing business as:
Djanai Made It, 13470 Melody Rd., Chino Hills
CA 91709. Djanai Varona, 13470 Melody Rd.,
Chino Hills CA 91709. This business is conducted
by: an individual. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: 12/2014. Signed:
Djanai Varona, CEO. Registrant(s) declared
that all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/12/2016.
NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016117965.
The following person(s) is/are doing business as:
Djanai Made It, 13470 Melody Rd., Chino Hills
CA 91709. Djanai Varona, 13470 Melody Rd.,
Chino Hills CA 91709. This business is conducted
by: an individual. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: 12/2014. Signed:
Djanai Varona, CEO. Registrant(s) declared
that all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/12/2016.
NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Page 16
The british Weekly, Sat. June 11, 2016
Legal Notices
Fictitious Business Name Statement: 2016120213.
The following person(s) is/are doing business as:
Stick Horse Carousel Music, 5332 Denny Ave. #2,
North Hollywood CA 91601/PO Box 52, North
Hollywood CA 91603. Angela Christine Parrish,
5332 Denny Ave. #2, North Hollywood CA 91601.
This business is conducted by: an individual. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: n/a. Signed: Angela Christine
Parrish, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/16/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016121967.
The following person(s) is/are doing business
as: Lawrence Design Group, 504 N. Rural Drive,
Monterey Park CA 91755. Lauren Ramirez, 504
N. Rural Drive, Monterey Park CA 91755 This
business is conducted by: an individual. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: 03/27/2016. Signed: Lauren
Ramirez, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/17/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Statement of Abandonment of Use of Fictitious
Business Name: 2016122593. Current file:
2015046896. The following person has
abandoned the use of the fictitious business
name: Sweet Novelette, 3044 Greenfield Ave., Los
Angeles CA 90034. Annabel Ho, 3044 Greenfield
Ave., Los Angeles CA 90034. The fictitious
business name referred to above was filed on:
02/23/2015, in the County of Los Angeles. This
business is conducted by: an individual. Signed:
Annabel Ho, owner. Registrant(s) declared
that all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/17/2016.
Published: 06/04/16, 06/11/16, 06/18/16 and
06/25/16.
Fictitious Business Name Statement: 2016123425.
The following person(s) is/are doing business
as: Lumiere Energy Healing; Lumiere Energy
Healing Lounge, Lumiere Wellness Lounge, 981
E. Rio Grande St., Pasadena CA 91104. Spectra
National Investments, Inc., 981 E. Rio Grande St.,
Pasadena CA 91104. This business is conducted
by: a corporation. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: n/a. Signed:
Cynthia Martin Del Campo, CEO. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/18/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016123538.
The following person(s) is/are doing business
as: Ground Karate, Native Yard Co, 2315 San
Ysidro Dr., Beverly Hills CA 90210. Justin Loy,
2315 San Ysidro Dr., Beverly Hills CA 90210.
This business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name or
names listed herein on: 03/10/2016. Signed:
Justin Loy, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/18/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016124085.
The following person(s) is/are doing business
as: Vibroluxe, 1335 N. La Brea Ave 2-215, Los
Angeles CA 90028. David Sampson, 1335 N.
La Brea Ave 2-215, Los Angeles CA 90028. This
business is conducted by: an individual. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: 05/2016. Signed: David
Sampson, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/18/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016126668.
The following person(s) is/are doing business
as: Turbella, 1431 7th Street, #302, Santa Monica
CA 90401. OM Base Productions, LLC, 1431
7th Street, #302, Santa Monica CA 90401. This
business is conducted by: a limited liability
company. The Registrant(s) commenced
to transact business under the fictitious
business name or names listed herein on: n/a.
Signed: Leah Lessard, owner/CEO-Manager.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/20/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016126955.
The following person(s) is/are doing business as:
25th Street Transit, 6475 E. Pacific Coast Highway
#555, Long Beach CA 90803. Miguel Martin
Mora, 1681 W. 25th Street, Los Angeles CA 90007.
This business is conducted by: an individual. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: n/a. Signed: Miguel Martin
Mora, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/20/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016126966.
The following person(s) is/are doing business
as: Sugarslap; Sugarslap Bakery, 1807 Landis
St., Burbank CA 91504. Tram Kastamo, 1807
Landis St., Burbank CA 91504; Adam Kastamo,
1807 Landis St., Burbank CA 91504. This
business is conducted by: a married couple.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: n/a. Signed: Tram
Kastamo, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/20/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016127056.
The following person(s) is/are doing business
as: Giomeli Transit, 1941 Locust Avenue #6,
Long Beach CA 90806. Eva Martinez, 1941
Locust Avenue #6, Long Beach CA 90806.
This business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: n/a. Signed: Eva
Martinez, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/20/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016127217.
The following person(s) is/are doing business
as: Floriberto Sosa Cruz Cleaning Services,
1962 S. Mariposa Ave., Los Angeles CA 90007.
Floriberto Sosa Cruz, 1962 S. Mariposa Ave., Los
Angeles CA 90007. This business is conducted
by: an individual. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: n/a. Signed:
Floriberto Sosa Cruz, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/20/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016127339.
The following person(s) is/are doing business
as: Camden Drive Property, 10100 Santa Monica
Blvd., Suite 300, Los Angeles CA 90067. Lilian B.
Lewis, 10100 Santa Monica Blvd., Suite 300, Los
Angeles CA 90067. This business is conducted
by: an individual. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: 05/01/2016.
Signed: Lilian B. Lewis, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/20/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016127340.
The following person(s) is/are doing business
as: Giant Warrior Investments, 901 Metro Drive,
Monterey Park CA 91755. Kevin W. Mau, 55
Fair Ave. #3, San Francisco CA 94110; Kelly N.
Huang, 55 Fair Ave. #3, San Francisco CA 94110; Aimee Joy D. Lam, 901 Metro Drive, Monterey
Park CA 91755; King-Ming Lam, 901 Metro
Drive, Monterey Park CA 91755. This business
is conducted by: a general partnership. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: 03/04/2016. Signed: King-Ming
Lam, partner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/20/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016127801.
The following person(s) is/are doing business as:
Magni Kalman Design, 530 N. Larchmont Blvd.
Unit 2, Los Angeles CA 90004. Magni Interior
Design Corporation, 530 N. Larchmont Blvd.
Unit 2, Los Angeles CA 90004. This business is
conducted by: a corporation. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: n/a. Signed: James Magni, President.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/23/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016128222.
The following person(s) is/are doing business
as: Nobella Bridal Makeup & Hair Styling,
401 Las Tunas Dr., Arcadia CA 91007. Steven
Cheng, 401 Las Tunas Dr., Arcadia CA 91007.
Yamei Juan, 401 Las Tunas Dr., Arcadia CA
91007. This business is conducted by: a married
couple. The Registrant(s) commenced to transact
business under the fictitious business name or
names listed herein on: 05/2016. Signed: Steven
Cheng, husband. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/23/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016130046.
The following person(s) is/are doing business
as: False Vacuum Industries, 2707 W. 34 Ave.,
Los Angeles CA 90065/PO Box 29339, Los
Angeles CA 90029. Russell Richard Quinn, 18
Huckleberry Heights, Cazadero CA 95421. This
business is conducted by: an individual. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: n/a. Signed: Russell Richard
Quinn, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/24/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016130138.
The following person(s) is/are doing business
as: Firefox Auto Registration; Hispanic Business
Insurance, 9410 Alondra Blvd., Bellflower CA
90706. Hispanic Business Insurance Agency, Inc.,
801 N. Hacienda Blvd., La Puente CA 91744. This
business is conducted by: a corporation. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: n/a. Signed: Guillermo Flores,
Sr., President. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/24/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016131439.
The following person(s) is/are doing business as:
Professional Background Casting, 15332 Antioch
Street, Suite 356, Los Angeles CA 90272. Marlies
Ebenstein, 15332 Antioch Street, Suite 356, Los
Angeles CA 90272. This business is conducted
by: an individual. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: 04/2016. Signed:
Marlies Ebenstein, owner. Registrant(s) declared
that all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/25/2016.
NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016128361.
The following person(s) is/are doing business
as: MDS Stripes, 1433 Queens Road, Hollywood
CA 90069. Mark D. Sikes Collection, Inc., 1433
Queens Road, Hollywood CA 90069. This
business is conducted by: a corporation. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: 02/04/2015. Signed: Michael
Griffin, CEO. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/23/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016131441.
The following person(s) is/are doing business
as: Arthur A. Ebenstein Jr., 15332 Antioch
Street, Suite 356, Los Angeles CA 90272. Marlies
Ebenstein, 15332 Antioch Street, Suite 356, Los
Angeles CA 90272. This business is conducted
by: an individual. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: 04/2016. Signed:
Marlies Ebenstein, owner. Registrant(s) declared
that all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/25/2016.
NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016128675.
The following person(s) is/are doing business
as: Mad4Sound, 1825 N. Whitley Ave., #512, Los
Angeles CA 90028. Madison McGaughy, 1825
N. Whitley Ave., #512, Los Angeles CA 90028.
This business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name or
names listed herein on: n/a. Signed: Madison
McGaughy, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/23/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016131732.
The following person(s) is/are doing business as:
Lamps Company, RBA Depot, Aegis Cell, 18219
Railroad St., Rowland Heights CA 91748. Aegis
Unlimited Corp, 18219 Railroad St., Rowland
Heights CA 91748. This business is conducted
by: a corporation. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: n/a. Signed:
Eric Cho, CEO. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/25/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016129724.
The following person(s) is/are doing business as:
Pavé Fleur, 425 South Flower Street, Burbank CA
91502. Sky Pave Corp., 425 South Flower Street,
Burbank CA 91502. This business is conducted
by: a corporation. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: n/a. Signed:
Olga. Garabetyan, Secretary. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/24/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Statement of Abandonment of Use of Fictitious
Business Name: 2016131850. Current file:
2012024398. The following person has abandoned
the use of the fictitious business name: 5 Star Hair
Salon & Nail Spa, 2662 East Garvey Ave South,
West Covina CA 91791. Lawrence Browne, 730 N.
Santiago St., Santa Ana CA 92701. The fictitious
business name referred to above was filed on:
02/10/2012, in the County of Los Angeles. This
business is conducted by: an individual. Signed:
Lawrence Browne, owner. Registrant(s) declared
that all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/09/2016.
Published: 06/04/16, 06/11/16, 06/18/16 and
06/25/16.
Fictitious Business Name Statement: 2016131856.
The following person(s) is/are doing business
as: Stuffed Stuff, 445 Bonito Ave, Apt. #8, Long
Beach CA 90802. Naeim Alsakaamini, 445 Bonito
Ave, Apt. #8, Long Beach CA 90802. This business
is conducted by: an individual. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: n/a. Signed: Naeim Alsakaamini, owner.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/25/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk. A
new Fictitious Business Name Statement must be
filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132020.
The following person(s) is/are doing business
as: G Lu Writing & PR, 125 E. Las Tunas Dr.,
San Gabriel CA 91776. Garrett Lu, 125 E. Las
Tunas Dr., San Gabriel CA 91776. This business
is conducted by: an individual. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: n/a. Signed: Garrett Lu, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/25/2016. NOTICE - This fictitious name
statement expires five years from the date it was
filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does
not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132178.
The following person(s) is/are doing business
as: Spellworx, 28445 Marques Drive, Valencia
CA 91354. Ebleece Entertainment, Inc., 28445
Marques Drive, Valencia CA 91354. This business
is conducted by: a corporation. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: 05/2016. Signed: Zane Quazzani, President.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/25/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk. A
new Fictitious Business Name Statement must be
filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132180.
The following person(s) is/are doing business
as: Moondust Enterprise, 28445 Marques Drive,
Valencia CA 91354. Ebleece Entertainment, Inc.,
28445 Marques Drive, Valencia CA 91354. This
business is conducted by: a corporation. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: 05/2016. Signed: Zane Quazzani,
President. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/25/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132182.
The following person(s) is/are doing business as:
Aisha Enterprise, 28445 Marques Drive, Valencia
CA 91354. Ebleece Entertainment, Inc., 28445
Marques Drive, Valencia CA 91354. This business
is conducted by: a corporation. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: 05/2007. Signed: Zane Quazzani, President.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/25/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk. A
new Fictitious Business Name Statement must be
filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132214.
The following person(s) is/are doing business as:
Desert Flower, 28445 Marques Drive, Valencia
CA 91354. Ebleece Entertainment, Inc., 28445
Marques Drive, Valencia CA 91354. This business
is conducted by: a corporation. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: 05/2007. Signed: Zane Quazzani, President.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/25/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk. A
new Fictitious Business Name Statement must be
filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132218.
The following person(s) is/are doing business
as: Kabra Lights, 28445 Marques Drive, Valencia
CA 91354. Ebleece Entertainment, Inc., 28445
Marques Drive, Valencia CA 91354. This business
is conducted by: a corporation. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: 05/2007. Signed: Zane Quazzani, President.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/25/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk. A
new Fictitious Business Name Statement must be
filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132220.
The following person(s) is/are doing business
as: Wheely’s DTLA, 650 S. Hill St., #418A, Los
Angeles CA 90014. Bijousmart, Inc., 650 S. Hill
St., #418A, Los Angeles CA 90014. This business
is conducted by: a corporation. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: n/a. Signed: Henry Chen, CEO. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/25/2016. NOTICE - This fictitious name
statement expires five years from the date it was
filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does
not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132221.
The following person(s) is/are doing business
as: Proamerica Bank, 889 West Sixth Street, 2nd
Floor, Los Angeles CA 90013. Pacific Commerce
Bank, 420 East Third Street, Suite 100, Los
Angeles CA 90013. This business is conducted
by: a corporation. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: 05/2016.
Signed: Frank J. Mercardante, CEO. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/25/2016. NOTICE - This fictitious name
statement expires five years from the date it was
filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does
not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132259.
The following person(s) is/are doing business
as: Nikhil Kapoor, MD, 1045 Atlantic Ave. Suite
611, Long Beach CA 90813. Cardiovascular
Innovation and Research Center Inc., 1045
Atlantic Ave. Suite 611, Long Beach CA 90813.
This business is conducted by: a corporation.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: n/a. Signed: Nikhil
Kapoor, President. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/25/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132277.
The following person(s) is/are doing business
as: Profane Handmade Products, 1215 N. San
Gabriel Ave. #108, Azusa CA 91702. Charlynn
K. Schmiedt, 1215 N. San Gabriel Ave. #108,
Azusa CA 91702. This business is conducted by:
an individual. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: 01/01/2016.
Signed: Charlynn K. Schmiedt, owner.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/26/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk. A
new Fictitious Business Name Statement must be
filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132501.
The following person(s) is/are doing business as:
American Home Restoration; A Plus Restoration,
8309 Laurel Canyon Blvd., Ste. #321, Sun Valley
CA 91352. A Plus Restoration, Inc., 8309 Laurel
Canyon Blvd., Ste. #321, Sun Valley CA 91352.
This business is conducted by: a corporation. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: n/a. Signed: Angel W. Ramos
Barrios, President. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/26/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132531.
The following person(s) is/are doing business
as: Furth & Associates, 17328 Ventura Boulevard
Suite 362, Encino CA 91316. Wendy Furth, 17328
Ventura Boulevard Suite 362, Encino CA 91316.
This business is conducted by: an individual. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: 02/2016. Signed: Wendy Furth,
owner. Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of Los
Angeles County on: 05/26/2016. NOTICE - This
fictitious name statement expires five years from
the date it was filed on, in the office of the County
Clerk. A new Fictitious Business Name Statement
Page 17
The british Weekly, Sat. June 11, 2016
Legal Notices
must be filed prior to that date. The filing of this
statement does not of itself authorize the use in
this state of a fictitious business name in violation
of the rights of another under federal, state or
common law (see Section 14411, et seq., B&P
Code.) Published: 06/04/16, 06/11/16, 06/18/16
and 06/25/16.
Fictitious Business Name Statement: 2016132619.
The following person(s) is/are doing business
as: Boomerang!, Centrifuge Music, Atomic Mix
Lab, Chronicle, The Chosen, 514 S. Gaylord
Drive, Burbank CA 91505. Boomerang Music,
LLC, 514 S. Gaylord Drive, Burbank CA 91505.
This business is conducted by: a limited liability
company. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: 05/01/2001.
Signed: Mark Hannah, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/26/2016. NOTICE - This fictitious name
statement expires five years from the date it was
filed on, in the office of the County Clerk. A new
Fictitious Business Name Statement must be filed
prior to that date. The filing of this statement does
not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016132627.
The following person(s) is/are doing business as:
Grace Glams, 615 South Pacific St. #2, Glendale
CA 91204. Grasiela Medina, 615 South Pacific
St. #2, Glendale CA 91204. This business is
conducted by: an individual. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: n/a. Signed: Grasiela Medina, owner.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/26/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk. A
new Fictitious Business Name Statement must be
filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016133147.
The following person(s) is/are doing business
as: Mellow Things, 16223 Armstead St., Granada
Hills CA 91344/PO Box 7691, Mission Hills
CA 91346. James Espinoza, 16223 Armstead
St., Granada Hills CA 91344. This business is
conducted by: an individual. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: n/a. Signed: James Espinoza, owner.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/26/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk. A
new Fictitious Business Name Statement must be
filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016133374.
The following person(s) is/are doing business as:
Hippie Geniuses, 4402 Pico Blvd., Los Angeles
CA 90019. Yetunde Ogunsanya-Thompson,
4402 Pico Blvd., Los Angeles CA 90019; Tamika
Petty, 4402 Pico Blvd., Los Angeles CA 90019.
This business is conducted by: co-partners.
The Registrant(s) commenced to transact
business under the fictitious business name or
names listed herein on: n/a. Signed: Tamika
Petty, partner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/26/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016133526.
The following person(s) is/are doing business
as: LA CFO, 1759 Chastain Pwy East, Pacific
Palisades CA 90272; Peter John Rogers, 1759
Chastain Pwy East, Pacific Palisades CA 90272.
This business is conducted by: an individual. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: 5/1/2016. Signed: Peter John
Rogers, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/26/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016133779.
The following person(s) is/are doing business as:
Six Sigma Manufacturing, 23141 Burbank Blvd.,
Woodland Hills CA 91368. Gilberto Magana,
23141 Burbank Blvd., Woodland Hills CA 91368.
This business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name or
names listed herein on: 1/2016. Signed: Gilberto
Magana, owner. Registrant(s) declared that all
information in the statement is true and correct.
This statement is filed with the County Clerk of
Los Angeles County on: 05/27/2016. NOTICE This fictitious name statement expires five years
from the date it was filed on, in the office of the
County Clerk. A new Fictitious Business Name
Statement must be filed prior to that date. The
filing of this statement does not of itself authorize
the use in this state of a fictitious business name
in violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016134053.
The following person(s) is/are doing business as:
Malicse Group, 18735 Sabrina Avenue, Cerritos
CA 90703. Joyce Malicse, 18735 Sabrina Avenue,
Cerritos CA 90703. This business is conducted
by: an individual. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: 5/2016. Signed:
Joyce Malicse, owner. Registrant(s) declared
that all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/27/2016.
NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016134199.
The following person(s) is/are doing business
as: Celeste Martinez Next Level Homes, 323
Marine St. #7, Santa Monica CA 90405. Maria
Celeste Martinez, 323 Marine St. #7, Santa
Monica CA 90405. This business is conducted
by: an individual. The Registrant(s) commenced
to transact business under the fictitious business
name or names listed herein on: n/a. Signed:
Maria Celeste Martinez, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/27/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016134684.
The following person(s) is/are doing business as:
Ethnocana, 1915 S. Longwood Ave., Los Angeles
CA 90016. Chyan Robinson, 1915 S. Longwood
Ave., Los Angeles CA 90016. This business is
conducted by: an individual. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: n/a. Signed: Chyan Robinson, owner.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/27/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016134919.
The following person(s) is/are doing business
as: Happy Hour Wine Company; Happy Hour
Wine, 26431 Dunwood Road, Rolling Hills
Estates CA 90274/PO Box 4061, Palos Verdes
Peninsula CA 90274. Happy Hour Company
LLC, 26431 Dunwood Road, Rolling Hills
Estates CA 90274. This business is conducted by:
a corporation. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: n/a. Signed:
Stephen Michael Jolley, Managing Member.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/27/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016134920.
The following person(s) is/are doing business as:
Biofeedback and Family Therapy Center; Steven
C. Kassel, MFT and Associates, 23560 Lyons Av
#204, Newhall CA 91321. Steven C. Kassel, 26016
Salinger Ln, Stevenson Ranch CA 91381. This
business is conducted by: an individual. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: January, 1992. Signed: Steven
C. Kassel, owner. Registrant(s) declared that
all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/27/2016.
NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of a
fictitious business name in violation of the rights
of another under federal, state or common law
(see Section 14411, et seq., B&P Code.) Published:
06/04/16, 06/11/16, 06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016135689.
The following person(s) is/are doing business
as: Trust Tax Financial Solutions, 7403 Marbrisa
Ave., Huntington Park CA 90255. Francisco
Leon Martinez, 7403 Marbrisa Ave., Huntington
Park CA 90255. This business is conducted by:
an individual. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: n/a. Signed:
Francisco Leon Martinez, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/31/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement: 2016136086.
The following person(s) is/are doing business
as: Karma Girl Music Services, 17611 Bullock
Street, Encino CA 91316. Laura Masseria, 17611
Bullock Street, Encino CA 91316. This business is
conducted by: an individual. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: 10/04/16. Signed: Laura Masseria, owner.
Registrant(s) declared that all information in
the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles
County on: 05/31/2016. NOTICE - This fictitious
name statement expires five years from the date
it was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et seq.,
B&P Code.) Published: 06/04/16, 06/11/16,
06/18/16 and 06/25/16.
Fictitious Business Name Statement:
2016117582. The following person(s) is/are
doing business as: Wavefront Technologies,
8570 Guthrie Ave., Los Angeles, CA, 90034.
Gene Segal, 8570 Guthrie Ave., Los Angeles,
90034. This business is conducted by: an
individual. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: n/a. Signed:
Gene Segal, owner. Registrant(s) declared
that all information in the statement is true
and correct. This statement is filed with the
County Clerk of Los Angeles County on:
05/12/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016117841. The following person(s) is/are
doing business as: Blue Stag, 1506 Venice
Blvd. #312, Venice, CA, 90291. Elizabeth
Birkenmeier, 1506 Venice Blvd. #312, Venice,
CA, 90291. This business is conducted by: an
individual. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: n/a. Signed:
Elizabeth Birkenmeier, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/12/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016118128. The following person(s) is/
are doing business as: Cycle Towels, 1718
Federal Ave. Apt. 2, Los Angeles CA 90025.
Nicolas Waldner, 1718 Federal Ave. Apt.
2, Los Angeles CA 90025. This business is
conducted by: an individual. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed herein
on: n/a. Signed: Nicolas Waldner, owner.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of
Los Angeles County on: 05/12/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state
of a fictitious business name in violation of
the rights of another under federal, state or
common law (see Section 14411, et seq., B&P
Code.) Published: 06/11/2016, 06/18/2016,
06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016119631. The following person(s) is/are
doing business as: American And Chinese
United Artist- Musician Registration; America
Hollywood Cindy Music Studio, 9620 E Camino
Real Ave., Arcadia, CA, 91007/P.O.BOX
661475, Arcadia, CA, 91006. Sarah Leecao,
9620 E Camino Real Ave., Arcadia, CA,
91007. This business is conducted by: an
individual. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: 05/2016.
Signed: Sarah Leecao, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/13/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016123532. The following person(s) is/are
doing business as: VSS Security Services,
556 N Diamond Bar Blvd. Suite 109, Diamond
Bar, CA, 91765. Kansas State Security Inc.,
1717 W. Northern Ave. Suite 200, Phoenix,
AZ, 85021. This business is conducted by: a
corporation. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: n/a. Signed:
Thomas Vigilante, president. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/18/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016126307. The following person(s) is/
are doing business as: T-Magik Solutions,
1259 S. Maple Ave., Los Angeles, CA,
90015/2043 Sichel St., Ste. #2, Los Angeles,
Ca, 90031. T-Magic Solutions, Inc, 1259 S.
Maple Ave., Los Angeles, CA, 90015. This
business is conducted by: a corporation.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: n/a. Signed: Marco
A. Estrada Mariscal, president. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/20/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016126455. The following person(s) is/
are doing business as: Bettermint; The
Seyum Company, 1728 West 37th St., Los
Angeles, CA, 90018. Adam Seyum, 1728
West 37th St., Los Angeles, CA, 90018.
This business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: 05/2016. Signed:
Adam Seyum, owner. Registrant(s) declared
that all information in the statement is true
and correct. This statement is filed with the
County Clerk of Los Angeles County on:
05/20/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016128489. The following person(s) is/
are doing business as: Turkish Textile Co.,
5650 Maynard Ave., Woodland Hills, CA,
91367. Simon Paul Scott, Inc, 5650 Maynard
Ave., Woodland Hills, CA, 91367. This
business is conducted by: a corporation.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: n/a. Signed: Simon
Paul Scott, president. Registrant(s) declared
that all information in the statement is true
and correct. This statement is filed with the
County Clerk of Los Angeles County on:
05/23/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016128648. The following person(s) is/are
doing business as: Artistic Cuisine of China,
18820 Sutter Creek Dr., Walnut, CA, 91789.
Tina Lee, 18820 Sutter Creek Dr., Walnut,
CA, 91789. This business is conducted by:
an individual. The Registrant(s) commenced
to transact business under the fictitious
business name or names listed herein on:
n/a. Signed: Tina Lee, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/23/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016130987. The following person(s) is/
are doing business as: Lab+:, Lab Plus,
1680 Vine St., Suite 908, Los Angeles,
CA, 90068. Andrew Lang, 1680 Vine St.,
Suite 908, Los Angeles, CA, 90068. This
business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: 05/2016. Signed:
Andrew Lang, owner. Registrant(s) declared
that all information in the statement is true
and correct. This statement is filed with the
County Clerk of Los Angeles County on:
05/25/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016131568. The following person(s) is/are
doing business as: Vine Street Realty, 6250
Hollywood Blvd., 9M, Los Angeles, CA, 90028.
Power Plus Destination Properties California,
Inc, 6250 Hollywood Blvd., 9M, Los Angeles,
CA, 90028. This business is conducted by: a
corporation. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: n/a. Signed:
Ronald Barnes, president. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/25/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016131754. The following person(s) is/are
doing business as: Warwick; The Warwick,
6507 W Sunset Blvd., Los Angeles, CA,
90028/314 N Vista St., Los Angeles, CA,
90036. Sunset Wilcox LLC, 314 N Vista St.,
Los Angeles, CA, 90036. This business is
conducted by: a limited liability company. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: 10/2013. Signed: Kenneth
Jones, Managing Member. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/25/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016131756. The following person(s) is/are
doing business as: Firefly, 11720 Ventura
Blvd., Studio City, CA, 91604/314 N Vista St.,
Los Angeles, CA, 90036. Ventura Colfax LLC,
314 N Vista St., Los Angeles, CA, 90036. This
business is conducted by: a limited liability
company. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: 03/2002.
Signed: Kenneth Jones, Managing Member.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of
Los Angeles County on: 05/25/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state
of a fictitious business name in violation of
the rights of another under federal, state or
common law (see Section 14411, et seq., B&P
Code.) Published: 06/11/2016, 06/18/2016,
06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016131760. The following person(s) is/
are doing business as: Powerhouse, 1714
N Highland Ave., Los Angeles, CA, 90028.
Seventeen Highland LLC, 314 N Vista St.,
Los Angeles, CA, 90036. This business is
conducted by: a limited liability company. The
Registrant(s) commenced to transact business
under the fictitious business name or names
listed herein on: 08/2004. Signed: Kenneth
Jones, Managing Member. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/25/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016131813. The following person(s) is/
are doing business as: The Lincoln, 2536
Lincoln Blvd., Venice, CA, 92091. Twenty Five
Lincoln LLC, 314 N Vista St., Los Angeles,
CA, 90036. This business is conducted by:
a limited liability company. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed
herein on: 02/2016. Signed: Kenneth Jones,
Managing Member. Registrant(s) declared
that all information in the statement is true
and correct. This statement is filed with the
County Clerk of Los Angeles County on:
05/25/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016131815. The following person(s) is/are
doing business as: Tiki No, 4657 Lankershim
Ave., North Hollywood, CA, 91602/314 N
Vista St., Los Angeles, CA, 90036. Forty Six
Lankershim LLC, 314 N Vista St., Los Angeles,
CA, 90036. This business is conducted by: a
limited liability company. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed
herein on: 12/2010. Signed: Kenneth Jones,
Managing Member. Registrant(s) declared
that all information in the statement is true
and correct. This statement is filed with the
County Clerk of Los Angeles County on:
05/25/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016131817. The following person(s) is/are
doing business as: Darkroom, 7302 Melrose
Ave., Los Angeles, CA, 90046/314 N Vista St.,
Los Angeles, CA, 90036. Seven Melrose LLC,
314 N Vista St., Los Angeles, CA, 90036. This
business is conducted by: a limited liability
company. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: 06/2008.
Signed: Kenneth Jones, Managing Member.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of
Los Angeles County on: 05/25/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state
of a fictitious business name in violation of
the rights of another under federal, state or
common law (see Section 14411, et seq., B&P
Code.) Published: 06/11/2016, 06/18/2016,
06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016132010. The following person(s) is/are
doing business as: Rio Verde Investments,
11109 Corley Dr., Whittier, CA, 90604. Rio
Verde Investments, LLC, 11109 Corley
Dr., Whittier, CA, 90604. This business is
conducted by: a limited liability company.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: n/a. Signed: Jose
M. Ceja, Managing Member. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/25/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016132025. The following person(s) is/are
doing business as: Jenni’s Perfume, 1015
Maple Ave. Suite #B, Los Angeles, CA,
90015. Jennifer Nguyen, 6461 Beachview
Dr., Huntington Beach, CA, 92648. This
business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name or
names listed herein on: n/a. Signed: Jennifer
Nguyen, owner. Registrant(s) declared that
all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/25/2016.
NOTICE - This fictitious name statement
expires five years from the date it was filed
on, in the office of the County Clerk. A new
Fictitious Business Name Statement must
be filed prior to that date. The filing of this
statement does not of itself authorize the use
in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016132134. The following person(s) is/are
doing business as: Lovely Locomotion, 4019
1/2 Scandia Way, Los Angeles, CA, 90065/
PO BOX 50581, Los Angeles, CA, 90050.
Kirstin McLatchie, 4019 1/2 Scandia Way,
Los Angeles, CA, 90065. This business is
conducted by: an individual. The Registrant(s)
commenced to transact business under the
Page 18
fictitious business name or names listed herein
on: n/a. Signed: Kirstin McLatchie, owner.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of
Los Angeles County on: 05/25/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state
of a fictitious business name in violation of
the rights of another under federal, state or
common law (see Section 14411, et seq., B&P
Code.) Published: 06/11/2016, 06/18/2016,
06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016132148. The following person(s) is/are
doing business as: The LGBT Sentinel, 1425
N Cherokee Ave., Los Angeles, CA, 90028.
Rory Graham; Roury Graham, 5825 Sunset
#402, Los Angeles, CA, 90028. This business
is conducted by: a general partnership.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: n/a. Signed: Rory
Graham, partner. Registrant(s) declared that
all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 05/25/2016.
NOTICE - This fictitious name statement
expires five years from the date it was filed
on, in the office of the County Clerk. A new
Fictitious Business Name Statement must
be filed prior to that date. The filing of this
statement does not of itself authorize the use
in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016132875. The following person(s) is/
are doing business as: Sleep Recovery
Centers, 5305 E 2nd St. #202, Long Beach,
CA, 90803. David Alfonso Mayen, 5305 E
2nd St. #202, Long Beach, CA, 90803. This
business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: 10/2008. Signed:
David Alfonso Mayen, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/26/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016133111. The following person(s) is/are
doing business as: Los Angeles Board Game
Jam; LA Board Game Jam, 1527 Stoner Ave.
Apt 7, Los Angeles, CA, 90025. Rex Lorenzo,
1527 Stoner Ave. Apt 7, Los Angeles, CA,
90025. This business is conducted by: an
individual. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: 04/13/2015.
Signed: Rex Lorenzo, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/26/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016136154. The following person(s) is/are
doing business as: Sudden Oak, 2707 W
34 Ave., Los Angeles, CA, 90065/PO Box
29339, Los Angeles, CA, 90029. Russell
Richard Quinnm 18 Huckleberry Heights,
Cazadero, CA, 95421 Eli Horowitz, 609 Capp
St., San Francisco, CA, 94110. This business
is conducted by: a general partnership.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: n/a. Signed:
Russell Richard Quinn, partner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
05/31/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016136613. The following person(s) is/are
doing business as: Whimsical Entertainment,
14314 Hatteras St., Sherman Oaks, CA,
91401. Jillian Bernhardt, 14314 Hatteras St.,
Sherman Oaks, CA, 91401. This business is
conducted by: an individual. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed
herein on: 03/21/2011. Signed: Jillian Claire
Bernhardt, owner. Registrant(s) declared that
all information in the statement is true and
correct. This statement is filed with the County
Clerk of Los Angeles County on: 06/01/2016.
The british Weekly, Sat. June 11, 2016
NOTICE - This fictitious name statement
expires five years from the date it was filed
on, in the office of the County Clerk. A new
Fictitious Business Name Statement must
be filed prior to that date. The filing of this
statement does not of itself authorize the use
in this state of a fictitious business name in
violation of the rights of another under federal,
state or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016137075. The following person(s) is/are
doing business as: RSW Bookkeeping & Tax
Service, 5426 E Beverly Blvd., Los Angeles,
CA, 91775. Rosa Sanchez Werden, 5426
E Beverly Blvd., Los Angeles, CA, 91775.
This business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: 05/2016. Signed:
Rosa Sanchez Werden, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
06/01/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name
in violation of the rights of another under
federal, state or common law (see Section
14411, et seq., B&P Code.) Published:
06/11/2016,
06/18/2016,
06/25/2016,
07/02/2016.
Fictitious Business Name Statement:
2016137332. The following person(s) is/
are doing business as: U.S. Embroidery,
US Embroidery 13523 Alondra Blvd., Santa
Fe Springs, CA, 90670. Ellie Kilja Jang, 832
S Knott Ave., Anaheim, CA, 92804. This
business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: 05/2016. Signed:
Ellie Kilja Jang, owner. Registrant(s) declared
that all information in the statement is true
and correct. This statement is filed with the
County Clerk of Los Angeles County on:
06/01/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name
in violation of the rights of another under
federal, state or common law (see Section
14411, et seq., B&P Code.) Published:
06/11/2016, 06/18/2016, 06/25/2016.
Fictitious Business Name Statement:
2016137348. The following person(s) is/
are doing business as: Coezon Trucking,
17101 Barneston St., Granada Hills, CA,
91344. Coezon Trucking, Inc, 17101
Barneston St., Granada Hills, CA, 91344.
This business is conducted by: a corporation.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: n/a. Signed: James
P. Coe, president. Registrant(s) declared
that all information in the statement is true
and correct. This statement is filed with the
County Clerk of Los Angeles County on:
06/01/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name
in violation of the rights of another under
federal, state or common law (see Section
14411, et seq., B&P Code.) Published:
06/11/2016,
06/18/2016,
06/25/2016,
07/02/2016.
Statement of Abandonment of Use of Fictitious
Business Name: 2016137444. Current file:
2016075832. The following person has
abandoned the use of the fictitious business
name: Victoria Construction & Development
Co,, 225 W. Valley Blvd., Suite H118, San
Gabriel CA 91776. California Realty Co, 225
W. Valley Blvd., Suite H118, San Gabriel
CA 91776. The fictitious business name
referred to above was filed on: 04/29/2016,
in the County of Los Angeles. This business
is conducted by: a corporation. Signed:
Victoria Chan, President. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed
with the County Clerk of Los Angeles County
on: 06/01/2016. Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016137445. The following person(s) is/
are doing business as: All Properties
Realty, 7304 Balboa Blvd. #C, Van Nuys,
CA, 91406. Vladimir Gefter, 7304 Balboa
Blvd. #C, Van Nuys, CA, 91406. This
business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: n/a. Signed:
Vladimir Gefter, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
06/01/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name
in violation of the rights of another under
federal, state or common law (see Section
14411, et seq., B&P Code.) Published:
06/11/2016,
06/18/2016,
06/25/2016,
07/02/2016
Fictitious Business Name Statement:
2016137544. The following person(s)
is/are doing business as: Disco Farm
Entertainment; Disco Farm, 6217 Farmdale
Ave., North Hollywood, CA, 91606. Clayton
Lowery, 6217 Farmdale Ave., North
Hollywood, CA, 91606; Neil Wagner, 1019
Ridgecrest Dr., Vermillion, SD, 57069.
This business is conducted by: a general
partnership. The Registrant(s) commenced
to transact business under the fictitious
business name or names listed herein on:
05/2016. Signed: Clayton Lowery, partner.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of Los
Angeles County on: 06/01/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed
prior to that date. The filing of this statement
does not of itself authorize the use in this
state of a fictitious business name in violation
of the rights of another under federal, state
or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016137598. The following person(s) is/are
doing business as: American Accounting
Associates, 5417 Zelzah Ave. #304,
Encino, CA, 91316. Faranak Saberian, 5417
Zelzah Ave. #304, Encino, CA, 91316. This
business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: n/a. Signed:
Faranak Saberian, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
06/01/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name
in violation of the rights of another under
federal, state or common law (see Section
14411, et seq., B&P Code.) Published:
06/11/2016,
06/18/2016,
06/25/2016,
07/02/2016
Fictitious Business Name Statement:
2016137643. The following person(s) is/
are doing business as: Abel’s Maintenance,
6747 Agnes Ave. #4, North Hollywood CA
91606. Abel Barrera, 6747 Agnes Ave. #4,
North Hollywood CA 91606. This business is
conducted by: an individual. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed
herein on: n/a. Signed: Abel Barrera, owner.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of Los
Angeles County on: 06/01/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed
prior to that date. The filing of this statement
does not of itself authorize the use in this
state of a fictitious business name in violation
of the rights of another under federal, state
or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016137645. The following person(s) is/
are doing business as: Allstate Real Estate,
11030 Santa Monica Blvd., Suite 100, Los
Angeles CA 90025. Allstate Investment
Group, Inc, 11030 Santa Monica Blvd.,
Suite 100, Los Angeles CA 90025. This
business is conducted by: a corporation.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: n/a. Signed:
Ben Bar, President. Registrant(s) declared
that all information in the statement is true
and correct. This statement is filed with the
County Clerk of Los Angeles County on:
06/01/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name
in violation of the rights of another under
federal, state or common law (see Section
14411, et seq., B&P Code.) Published:
06/11/2016,
06/18/2016,
06/25/2016,
07/02/2016
Fictitious Business Name Statement:
2016138338. The following person(s) is/are
doing business as: Kave’s Co, 6163 Florence
Ave., Southgate, CA, 90280. Karla Landeros,
6163 Florence Ave., Southgate, CA, 90280/
Veronica Trejo, 12150 Beaty Ave., Norwalk
CA 90650. This business is conducted by:
a general partnership. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed
herein on: 06/2016. Signed: Veronica Trejo,
general partner. Registrant(s) declared
that all information in the statement is true
and correct. This statement is filed with the
County Clerk of Los Angeles County on:
06/02/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name
in violation of the rights of another under
federal, state or common law (see Section
14411, et seq., B&P Code.) Published:
06/11/2016,
06/18/2016,
06/25/2016,
07/02/2016.
Fictitious Business Name Statement:
2016138481. The following person(s) is/
are doing business as: Al’Nise Sweets
and Treats, 1320 W Brazil St., Compton,
CA, 90220. La Shell Hanspard, 1320 W
Brazil St., Compton, CA, 90220. This
business is conducted by: an individual.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: 06/2016. Signed:
La Shell Hanspard, owner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
06/02/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name
in violation of the rights of another under
federal, state or common law (see Section
14411, et seq., B&P Code.) Published:
06/11/2016,
06/18/2016,
06/25/2016,
07/02/2016
Fictitious Business Name Statement:
2016138492. The following person(s) is/
are doing business as: C&R Antiques And
Collectibles, LLC, 4817 Quartz Hill Road,
Quartz Hill CA 93536. C&R Antiques And
Collectibles, LLC, 4817 Quartz Hill Road,
Quartz Hill CA 93536. This business is
conducted by: a limited liability company.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: 05/2016. Signed:
Ronoald Columbo, Managing Member.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of Los
Angeles County on: 06/02/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed
prior to that date. The filing of this statement
does not of itself authorize the use in this
state of a fictitious business name in violation
of the rights of another under federal, state
or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016138837. The following person(s) is/
are doing business as: Eightfourteen;
Eightfourteen Silver, 54832 Hartsook St.,
Sherman Oaks, CA, 91403. Harriet Louise
Ward, 54832 Hartsook St., Sherman Oaks,
CA, 91403. This business is conducted by:
an individual. The Registrant(s) commenced
to transact business under the fictitious
business name or names listed herein on:
n/a. Signed: Harriet Louise Ward, owner.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of Los
Angeles County on: 06/02/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed
prior to that date. The filing of this statement
does not of itself authorize the use in this
state of a fictitious business name in violation
of the rights of another under federal, state
or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016138673. The following person(s) is/are
doing business as: Sun Valley Saddle Club,
11070 Sheldon St., Sun Valley, CA, 91352.
Ann Guerand, 11070 Sheldon St., Sun Valley,
CA, 91352. This business is conducted by:
an individual. The Registrant(s) commenced
to transact business under the fictitious
business name or names listed herein on:
05/2016. Signed: Ann Guerand, owner.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of Los
Angeles County on: 06/02/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed
prior to that date. The filing of this statement
does not of itself authorize the use in this
state of a fictitious business name in violation
of the rights of another under federal, state
or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016139777. The following person(s) is/
are doing business as: TBI Apparel; Rag
Dynasty; Fashion Apparel Distributors,
2812 S Main St., Los Angeles, CA, 90007/
PO Box 555013, Los Angeles, CA, 90055.
Triple02 Inc, 2812 S Main St., Los Angeles,
CA, 90007. This business is conducted by: a
corporation. The Registrant(s) commenced
to transact business under the fictitious
business name or names listed herein on:
06/1994. Signed: Toplyn Iyoha, president.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of Los
Angeles County on: 06/03/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed
prior to that date. The filing of this statement
does not of itself authorize the use in this
state of a fictitious business name in violation
of the rights of another under federal, state
or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016
Fictitious Business Name Statement:
2016140090. The following person(s) is/
are doing business as: Venice Eco Homes,
2121 Lincoln Blvd., Venice, CA, 90291. L M
Cook III, 14120 Tahiti Way, Marina Del Rey,
CA, 90292; Holmes Stoner, 4337 Marina
Ctr Dr., Marina Del Rey, CA, 90292, Ehud
Levy, 2121 Lincoln Blvd., Venice, CA, 90291.
This business is conducted by: a general
partnership. The Registrant(s) commenced
to transact business under the fictitious
business name or names listed herein on: n/a.
Signed: L M Cook III, partner. Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
06/03/2016. NOTICE - This fictitious name
statement expires five years from the date it
was filed on, in the office of the County Clerk.
A new Fictitious Business Name Statement
must be filed prior to that date. The filing of
this statement does not of itself authorize the
use in this state of a fictitious business name
in violation of the rights of another under
federal, state or common law (see Section
14411, et seq., B&P Code.) Published:
06/11/2016,
06/18/2016,
06/25/2016,
07/02/2016
Fictitious Business Name Statement:
2016140094. The following person(s) is/are
doing business as: Brave Era, 834 4th St.
#202, Santa Monica, CA, 90403. Nichole
Alden, 834 4th St. #202, Santa Monica, CA,
90403. This business is conducted by: an
individual. The Registrant(s) commenced
to transact business under the fictitious
business name or names listed herein
on: n/a. Signed: Nichole Alden, owner.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of Los
Angeles County on: 06/03/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of
a fictitious business blue name in violation
of the rights of another under federal, state
or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016140128. The following person(s) is/are
doing business as: Motif Interiors, 2108 Clarke
Lane #3, Redondo Beach CA 90278. Chanel
Leyva, 2108 Clarke Lane #3, Redondo Beach
CA 90278. This business is conducted by:
an individual. The Registrant(s) commenced
to transact business under the fictitious
business name or names listed herein on:
Jan 1, 2016. Signed: Chanel Leyva, owner.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of Los
Angeles County on: 06/03/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of
a fictitious business blue name in violation
of the rights of another under federal, state
or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016140128. The following person(s) is/are
doing business as: Motif Interiors, 2108 Clarke
Lane #3, Redondo Beach CA 90278. Chanel
Leyva, 2108 Clarke Lane #3, Redondo Beach
CA 90278. This business is conducted by:
an individual. The Registrant(s) commenced
to transact business under the fictitious
business name or names listed herein on:
Jan 1, 2016. Signed: Chanel Leyva, owner.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of Los
Angeles County on: 06/03/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of
a fictitious business blue name in violation
of the rights of another under federal, state
or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016140135. The following person(s) is/
are doing business as: Lend A Paw, Nuts
for Mutts, 16742 Placerita Canyon Road,
Newhall CA 91321. New Leash on Life
Animal Rescue Foundation, 16742 Placerita
Canyon Road, Newhall CA 91321. This
business is conducted by: a corporation.
The Registrant(s) commenced to transact
business under the fictitious business name
or names listed herein on: 03/2002. Signed:
Sean Tanner, CFO. Registrant(s) declared
that all information in the statement is true
and correct. This statement is filed with the
County Clerk of Los Angeles County on:
06/03/2016. NOTICE - This fictitious name
statement expires five years from the date
it was filed on, in the office of the County
Clerk. A new Fictitious Business Name
Statement must be filed prior to that date.
The filing of this statement does not of itself
authorize the use in this state of a fictitious
business blue name in violation of the rights
of another under federal, state or common
law (see Section 14411, et seq., B&P
Code.) Published: 06/11/2016, 06/18/2016,
06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016140137. The following person(s) is/are
doing business as: Selven IT Consulting,
6323 Callicott Ave, Woodland Hills CA 91367.
Venkatesan Guruswamy, 6323 Callicott Ave,
Woodland Hills CA 91367; Thamizhselvi
Venkatesan, 6323 Callicott Ave, Woodland
Hills CA 91367. This business is conducted
by: a married couple. The Registrant(s)
commenced to transact business under the
fictitious business name or names listed
herein on: 05/2016. Signed: Venkatesan
Guruswamy,
Husband.
Registrant(s)
declared that all information in the statement
is true and correct. This statement is filed with
the County Clerk of Los Angeles County on:
06/03/2016. NOTICE - This fictitious name
statement expires five years from the date
it was filed on, in the office of the County
Clerk. A new Fictitious Business Name
Statement must be filed prior to that date.
The filing of this statement does not of itself
authorize the use in this state of a fictitious
business blue name in violation of the rights
of another under federal, state or common
law (see Section 14411, et seq., B&P
Code.) Published: 06/11/2016, 06/18/2016,
06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016140152. The following person(s) is/are
doing business as: Armistice Protective &
Investigative Services, 1515 Aviation Blvd.,
Redondo Beach CA 90278/703 Pier Ave
Ste. B, #645, Hermosa Beach CA 90254.
X-Zero Protective Services, Inc, 1515
Aviation Blvd., Redondo Beach CA 90278.
This business is conducted by: a corporation.
The Registrant(s) commenced to transact
business under the fictitious business
name or names listed herein on: May 1,
2016. Signed: Jason Warren Comer, CEO.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of Los
Angeles County on: 06/03/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of
a fictitious business blue name in violation
of the rights of another under federal, state
or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Fictitious Business Name Statement:
2016140155. The following person(s) is/are
doing business as: Curtis Films; Throw Me
Away Productions, 4872 Topanga Canyon
Blvd. #188, Woodland Hills CA 91364.
Stephen Gregory Curtis, 4872 Topanga
Canyon Blvd. #188, Woodland Hills CA
91364. This business is conducted by: an
individual. The Registrant(s) commenced to
transact business under the fictitious business
name or names listed herein on: 08/2008.
Signed: Stephen Gregory Curtis, owner.
Registrant(s) declared that all information
in the statement is true and correct. This
statement is filed with the County Clerk of Los
Angeles County on: 06/03/2016. NOTICE
- This fictitious name statement expires five
years from the date it was filed on, in the
office of the County Clerk. A new Fictitious
Business Name Statement must be filed prior
to that date. The filing of this statement does
not of itself authorize the use in this state of
a fictitious business blue name in violation
of the rights of another under federal, state
or common law (see Section 14411, et
seq., B&P Code.) Published: 06/11/2016,
06/18/2016, 06/25/2016, 07/02/2016.
Order to Show Cause
for Change of Name
Case No. ES 019851
SUPERIOR COURT OF
CALIFORNIA,
COUNTY OF LOS ANGELES
600 East Broadway, Glendle CA
91206.
In the Matter of the Petition of Adrian
Ionescu and Dana G. Ionescu, adults
over the age of 18 years.
It appearing that the following person(s)
whose name is to be changed is/are
over 18 years of age: Adrian Ionescu
and Dana Gabriela Ionescu, and their
children Alexander Nicholas Ionescu
and Athena Nichole Ionescu, minors
under the age of 18 years.
And a petition for change of names
having been duly filed with the clerk of
this Court, and it appearing from said
petition that said petitioner(s) desire to
have their name changed from Adrian
Ionescu to Adrian Dante Asante
and Dana Gabriela Ionescu to Dana
Gabriela Asante and Alexander
Nicholas Ionescu to Alexander
Nicholas Asante and Athena Nichole
Ionescu to Athena Nichole Asante.
The Court Orders that all persons
interested in this matter appear before
this court at the hearing indicated
below to show cause, if any, why the
petition for change of name should not
be granted. Any personobjecting to the
name changes described above must
file a written objection that includes the
reasons for the objection at least two
days before the matter is scheduled
to be heard and mus t appear at the
hearing to show cause why the petition
should not be granted. If no written
objection is timely filed, the court may
grant the petition without a hearing.
Date: 08/08/2016. Time: 08:30am, in
Dept. E
The address of the court is the same as
noted above
A copy of this Order to Show Cause
shall be published at least once a week
for four successive weeks prior to the
date set for hearing on the petition in
the following newspaper of general
circulation, printed in this county: The
British Weekly.
Dated: April 26, 2016.
Judge Mary Thornton House, Judge of
the Superior Court.
ES 019851
Published:
06/11/15,
06/25/15 and 07/02/15.
06/18/15,
Page 19
The british Weekly, Sat. June 11, 2016
British Weekly
SPORT
Pogba to United? Rivals plan
world record transfer bid
REAL MADRID are
determined to sign Paul
Pogba this summer and
will beat Manchester
United to land the
France
international
with a world record
transfer offer, according
to reports in Spain.
But The Daily Mirror
and
Guardian claim
United are in pole
position to sign their
former academy player
this summer.
Pogba quit United for
Juventus back in 2012
and has developed into
one of the most soughtafter players in Europe.
Barcelona and Chelsea
were linked with him
last
summer,
while
Manchester City are
also thought to have
considered a bid.
United are now down
as frontrunners to sign
him for a fee, the Mirror
claim, of £78million.
But
Spanish
newspaper AS believe
a world record swoop
could see the 23-yearold head to the Bernabeu
after Euro 2016.
According
to
the
report,
former
Juve
manager Marcelo Lippi
has warned Real that
the Serie A champions
have no need to sell
Pogba and they can
financially compete with
the big boys in Spain and
England.
“Juve
is
having
economic growth,” Lippi
said.
“They can reject offers
of €80-€100m for him.”
Italian
newspaper
Gazzetta
dello
Sport claim a €120m
(£94m) bid is being
prepared in Madrid and
that United will struggle
to meet that valuation.
Real believe they hold
the greater hand when
it comes to negotiations,
with AS claiming they
could use Juve target
Isco as part of a deal.
Real
are
also
considering triggering
Alvaro
Morata’s
£23m buy-back clause
and could use that
advantage during Pogba
negotiations.
Gazzetta claim
Pogba’s agent Mino
Raiola will push to
secure the midfielder a
£150,000-a-week contract
in Madrid - a salary
both Real and United
could easily afford for a
marquee signing.
United manager Jose
Mourinho is said to have
given club bosses the
green light to approach
Juve over a deal but a bid
to match Real’s valuation
appears unlikely.
Murray misses Ivan’s
touch, says McEnroe
John McEnroe believes
Andy Murray should
team up with Ivan
Lendl again as he
begins his preparations
for Wimbledon.
Murray was coached
by Lendl for a three-year
spell - ending in March
2014 - during which he
won the 2012 US Open,
2012 Olympic gold and
the 2013 Wimbledon
title.
The
British
No
1, who suffered more
final
heartbreak
on
Sunday, losing in four
sets to Novak Djokovic
in the French Open,
has been coached by
Amelie Mauresmo since
parting company with
Lendl but split with
the Frenchwoman last
month.
“I think clearly my old
rival Ivan Lendl made a
positive difference with
Andy,”
seven-times
Grand Slam champion
McEnroe told the Daily
Telegraph.
“I am not sure if the
baggage that took place
when they broke up... I
don’t know if that was
really mutual or if it was
Andy or Ivan. I don’t
know if it is like going
back out with your exwife or ex-girlfriend.
“But it would not
surprise me and it might
even make sense. It
might not work. But it is
an interesting thought.”
Murray currently has
former British player
Jamie Delgado in his
entourage and appears
to be in no hurry to
recruit a new coach, but
McEnroe suggested he
would be interested in
working with the Scot.
“Andy is extremely
professional. He won
a couple of majors. So
you’re talking about
the cream of the crop,”
added the American.
“When you look at
someone who’s that
good, you’re always
interested [but] I don’t
recall ever getting a call.
There was never any
discussion.”
James the first target for Mou?
MANCHESTER United
are
considering
a
£62.5million
($90m)
swoop for Real Madrid
striker James Rodriguez.
That is according to
Spanish sports paper AS,
who claim the Red
Devils are on the brink of
making an offer.
It was claimed at
the
weekend
that
Rodriguez’s agent, Jorge
Mendes, had settled on
a fee with Real for the
Colombia international,
whom United see as a
backup marquee signing
as their hopes of signing
Cristiano Ronaldo fade.
Rodriguez earns £6m a
season at the Bernabeu roughly £115,000 a week and United would likely
have to match or better
that offer to convince
him to leave.
Meanwhile, Arsenal
are said to be stalling
on a deal to sign Granit
Xhaka because of a
dispute over £1.6m.
The
Gunners
have opened negotiations
with
Borussia
Monchengladbach over a
swoop for Switzerland’s
Xhaka this summer and
both parties want the
deal concluded before
Euro 2016.
But
German
newspaper Bild claim
Monchengladbach want
£35.2m (€45m) for their
star midfielder, while
Arsenal manager Arsene
Wenger will only go as
high as £33.6m (€43m).
Were Arsenal to miss
out on Xhaka, he would
join a growing list of
players the Gunners
could have signed had
they forked out a little
extra on transfer fees.
Luis Suarez, Juan Mata
and Gonzalo Higuain all
supposedly came close
to joining Arsenal before
the deals collapsed over
transfer fees.
Arsenal are
also
on the lookout for a
left-back
and
have
reportedly zoned in on
Celtic youngster Kieran
Tierney.
The Daily Record claim
the Gunners will test
Celtic’s resolve with a
£10m bid for the 18-yearold.
JAMES: $90m offer from United on the cards?
Tierney, 18, made his
Celtic debut two years
ago and earned his first
Scotland cap in March.
He was voted PFA
Scotland Young Player of
the Year and included in
the PFA Scotland Team of
BALE:
cont. from back page
appearance
since
October.
Wales manager Chris
Coleman opted against
starting the 26-year-old
after he had appeared
to struggle with cramp
as he played the full 120
minutes of Real Madrid’s
Champions
League
final win against rivals
Atletico the previous
weekend.
The listless nature of
Wales’ performance in
Sweden before Bale’s
introduction prompted
the likes of former
captain Kevin Ratcliffe
to raise concerns about
the team’s over-reliance
on the former Tottenham
forward.
the Year.
Celtic don’t want to
sell their ace, who is
contracted for another
three years, but may
struggle to block a move
considering
Arsenal’s
greater financial muscle.
However, Bale refutes
any suggestions he is the
only attacking threat in
the Welsh side.
“It’s never a one-man
team. There’s 11 men on
the pitch for a start,” he
said.
“For us, it’s a squad
thing.
‘Together
Stronger’ [Wales’ motto]
is there for a reason. We
don’t just say it for no
reason.
“We all work hard
as one unit. We attack
as one, we defend as
one. When we lose the
ball, we all fight back
together.
“People write stories,
they can write what they
want, but we all know
we work very hard on
the training pitch every
day and, come matchday, we work even
harder.”
Hart: we must be ruthless
Goalkeeper Joe Hart
says England must be
“ruthless” to succeed at
Euro 2016, where he hopes
to give a new generation
of fans their own Euro ‘96
moment.
Roy Hodgson’s side,
who won every game
in qualifying, start their
campaign on Saturday
against Russia in Marseille.
“If we can be on the right
end of key moments we
will go far,” said Hart, 29.
The Manchester City
keeper also said he “fully
believes” in England’s
defensive options, despite
criticism over a perceived
lack of strength in depth.
Hodgson’s
23-man
party - the youngest
England squad for 58 years
- features three central
defenders in Gary Cahill,
Chris Smalling and John
Stones, with defensive
midfielder Eric Dier as a
backup option.
I feel it’s very balanced
and very comfortable,”
said Hart. “Maybe because
the numbers aren’t there,
but the seven potential
defenders picked that are
in the squad, and obviously
with Eric as well able to
slot in, are really high-level
players.”
Page 20
The british Weekly, Sat. June 11, 2016
Vardy to Arsenal?
not likely, says
Leicester striker
Jamie Vardy is leaning
towards rejecting a move
to Arsenal in favour of
staying at Leicester City.
Sources close to the
England camp here have
told Standard Sport
that the 29-year-old has
discussed the situation
with several players and
is “80 per cent” likely to
turn down the Gunners.
Arsenal boss Arsene
Wenger is aware of
Vardy’s deep affinity
with Leicester and has
indicated the club are
prepared to wait for a
decision even though a
delay risks complicating
their transfer plans.
The Gunners have met
Vardy’s £20million clause
and verbally agreed a
three-year contract —
with the option of a
fourth season — worth
£120,000 a week. Vardy
is genuinely torn by
the situation and has
indicated he will not
make his decision public
until after England’s
involvement at Euro 2016
is over.
However, it is believed
that as things stand, he
is more likely to stay
at King Power Stadium
and sign a new contract
with Leicester worth
around £100,000 a week,
which still represents a
£20,000-per-week
rise
on the deal he signed in
February.
Wenger has not given
up hope of luring Vardy
to north London but is
fearful that despite acting
quickly in an attempt
to tie up a deal, the
prospect of continuing
Leicester’s fairytale in
the Champions League
next season is too great to
resist.
It is also understood
that Vardy may have
doubts as to whether he
would be a first-team
regular at Arsenal given
the presence of Olivier
Giroud and Theo Walcott,
while Danny Welbeck
will return in the New
Year.
Vardy would continue
to start every game at
Leicester, which also
carries the additional
benefit of giving him
maximum game time
to help prolong his
international career, but
he is still tempted by
the obvious step up to
one of Europe’s biggest
clubs.
The
ongoing
uncertainty over Vardy
leaves Walcott’s position
in limbo. West Ham
are interested in the
27-year-old, who would
be reluctant to leave
Arsenal but is frustrated
at a lack of first-team
opportunities.
The
Gunners
are
unlikely to allow Walcott
to leave until they have
signed another striker
and should their pursuit
of Vardy fail, they will
turn to other alternatives
with Alvaro Morata
among the names on
their shortlist.
Chelsea and Manchester
United are two of several
clubs interested in the
Spaniard, who is expected
to be sold to the highest
bidder after Real Madrid
trigger a buy-back clause
in his contract with
Juventus and so there
is no guarantee Arsenal
would be successful with
an offer.
Walcott is not believed
to be actively seeking a
move but if Arsenal agree
a fee with West Ham
— mooted to be in the
region of £25m — then he
may be forced to move
on.
Gareth
Bale
has
dismissed the notion
Wales are a one-man
team as he prepares to
spearhead their Euro
2016 campaign.
Wales face Slovakia on
Saturday in what will
be their first match at a
major tournament since
the 1958 World Cup.
Although Bale scored
seven of Wales’ 11 goals in
qualifying for Euro 2016,
the Real Madrid forward
does not feel under more
pressure than his teammates.
“I want to enjoy myself
on the football pitch, like
you do when you’re a
kid,” he said.
“The
Welsh
side
here now, we’re all like
brothers. We’re friends,
we joke around and play
together but, when it
comes down to serious
business, we all fight for
each other.
“We have fun at the
same time. We want to
come here and enjoy it
and, when you enjoy
your football, you play
your best.”
Bale came on for the final
half an hour of Wales’
3-0 friendly defeat in
Sweden on
Sunday,
his first international
cont. on page 19, col. 5
VARDY: ‘80 per cent’
likely to stay at the Foxes
Bale: we’re no one-man team...
FLY BOYS: The England squad pose for the press ahead of Euro 2016. Roy Hodgson
has the most valuable squad at the tournament with a collective value of £586.5m
H
RESTAURANT:
116 Santa Monica Blvd.
Santa Monica CA 90401
(310) 451-1402
Happy Hour: Mon-Fri 4-7
(food specials)
Shoppe: 132 Santa Monica Blvd.,
Santa Monica • (310) 394-8765
Open Sun-Thurs 10am-8pm
Fri. & Sat. 10am-10pm
FRI 6/10 EURO 16
NOON France v Romania
COPA AMERICA
4PM Chile v Bolivia
63.0PM Argentina v
Panama
SAT 6/11 EURO 16
6AM Albania v
Switzerland
9AM Wales v Slovakia
NOON England v Russia
COPA AMERICA
4PM USA V Paraguay
6PM Colombia v Costa
Rica
SUN 6/12 EURO 16
6AM Turkey v Croatia
9AM Poland v N Ireland
Noon Germany v Ukraine
COPA AMERICA
3.30PM Ecuador v Haiti
5.30PM Brazil v Peru
MON 6/13 EURO 16
6AM Spain v Cz. Rep
9AM Ireland v Sweden
NOON Belgium v Italy
COPA AMERICA
5PM Mexico v Venezuela
7PM Uruguay v Jamaica
TUE 6/14 EURO 16
9AM Austria v Hungary
NOON Portugal v Iceland
COPA AMERICA
5PM Chile v Panama
7PM Argentina v Bolivia
WED 6/15 EURO 16
6AM Russia v Slovakia
9AM Romania v
Switzerland
NOON France v Albania
THURS 6/16 EURO 16
6AM England v Wales
9AM Ukraine v N Ireland
NOON Germany v Poland
COPA AMERICA
6.30PM 1/4 FINAL 1
FRI 6/17 EURO 16
6AM Italy v Sweden
9AM Czech Rep. v Croatia
NOON Spain v Turkey
COPA AMERICA
5PM 1/4 FINAL 2
SAT 6/18 EURO 16
6AM Belgium v Ireland
9AM Iceland v Hungary
NOON Portugal v Austria
Copa America
4PM 1/4 FINAL 3
7PM 1/4 FINAL 4
H English Tea served daily in our tea room H
H Enjoy classic British goods from our bakery H