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