Trump and Khan renew hostilities - Page 5 MAY’S … · blame not only on the badly received...

20
Page 1 The british Weekly, Sat. June 10, 2017 California’s British Accent ™ - Since 1984 Saturday, June 10, 2017 • Number 1682 Always Free Inside: News from Britain 2-5; Health & Fitness 8, Crossword 8, Local News 9, Brits in LA 10, Meet a Member 11, Stargazing 11, Legal Notices 12-17 Sport 18-20 THE PRIME MINISTER’S huge gamble on calling a snap election to strengthen her hand ahead of Brexit negotiations went horribly wrong this week, as early returns suggested a hung parliament was on the way. Theresa May had promised to convert a comfortable early lead in the polls into a rock-solid parliamentary majority for her party, but as Thursday night bled into Friday morning it had all gone horribly wrong for the Tories, with losses up and down the country and resurgent Labour support in both the inner cities and in Wales, casting huge doubt on May’s ability to survive. Labour leader Jeremy Corbyn was in no doubt that Thursday’s results should force May’s resignation. Speaking following his re-election as the MP for Islington North, the Labour leader said people had voted “for hope for the future”. Mr Corbyn, who won his seat with more than 40,000 votes, said at the election count: “The prime minister called this election because she wanted a mandate. Well the mandate she’s got is lost Conservative seats, lost votes, lost support and lost confidence. ‘strong and stable’ “I would have thought that’s enough to go, actually, and make way for a government that will be truly representative of all of the people of this country.” At press time May had indicated that she expected her party to continue with a reduced overall majority or needing to forge a coalition to maintain a majority, and pledged to bring ‘the leadership and stability’ the country needed. But elsewhere shocked Tory MPs were already briefing against her, pinning much of the blame not only on the badly received Conservative manifesto, but on the performance of May personally, after she made it a presidential- style contest by putting her “strong and stable” leadership at the centre. Anger was also directed at May’s close circle of aides, Nick Timothy and Fiona Hill, who ran a campaign excluding senior cabinet ministers and oversaw the writing of the manifesto. The former chancellor George Osborne, who was sacked by May last year, was one of the first senior party figures to MAY’S HUGE WAGER FAILS n Gamble on early election backfires, as likely hung parliament leave’s PM’s future on a knife-edge CONTRASTING FORTUNES: Prime Minister Theresa May and Labour leader Jeremy Corbyn CHAOS AHEAD: at press time, a hung parliament looked the most likely outcome of Thursday’s vote cont. on page 4, col. 1 Trump and Khan renew hostilities - Page 5

Transcript of Trump and Khan renew hostilities - Page 5 MAY’S … · blame not only on the badly received...

Page 1The british Weekly, Sat. June 10, 2017

California’s British Accent ™ - Since 1984 Saturday, June 10, 2017 • Number 1682 Always Free

Inside: News from Britain 2-5; Health & Fitness 8, Crossword 8, Local News 9, Brits in LA 10, Meet a Member 11, Stargazing 11, Legal Notices 12-17 Sport 18-20

THE PRIME MINISTER’S huge gamble on calling a snap election to strengthen her hand ahead of Brexit negotiations went horribly wrong this week, as early returns suggested a hung parliament was on the way.

Theresa May had promised to convert a comfortable early lead in the polls into a rock-solid parliamentary majority for her party, but as Thursday night bled into Friday morning it had all gone horribly wrong for the Tories, with losses up and down the country and resurgent Labour support in both the inner cities and in Wales, casting huge doubt on May’s ability to survive. Labour leader Jeremy Corbyn was in no doubt that Thursday’s results should force May’s resignation. Speaking following his re-election as the MP for Islington North, the Labour leader said people had voted “for hope for the future”.

Mr Corbyn, who won his seat with more than 40,000 votes, said at the election count: “The prime minister called this election because she wanted a mandate. Well the mandate she’s got is lost Conservative seats, lost votes, lost support and lost confidence.

‘strong and stable’ “I would have thought that’s enough to go, actually, and make way for a government that will be truly representative of all of the people of this country.” At press time May had indicated that she expected her party to continue with a reduced overall majority or needing to forge a

coalition to maintain a majority, and pledged to bring ‘the leadership and stability’ the country needed. But elsewhere shocked Tory MPs were already briefing against her, pinning much of the blame not only on the badly received Conservative manifesto, but on the performance of May personally, after she made it a presidential-style contest by putting

her “strong and stable” leadership at the centre. Anger was also directed at May’s close circle of aides, Nick Timothy and Fiona Hill, who ran a campaign excluding senior cabinet ministers and oversaw the writing of the manifesto. The former chancellor George Osborne, who was sacked by May last year, was one of the first senior party figures to

MAY’S HUGEWAGER FAILSn Gamble on early election backfires, as likely hung

parliament leave’s PM’s future on a knife-edge

CONTRASTING FORTUNES: Prime Minister Theresa May and Labour leader Jeremy Corbyn

CHAOS AHEAD: at press time, a hung parliament looked the most likely outcome of Thursday’s votecont. on page 4, col. 1

Trump and Khan renew hostilities - Page 5

Page 2 The british Weekly, Sat. June 10, 2017

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear)Open: Mon-Sat. 10.30-5.30 • Sun: 12-6 • Tel: (805) 495-4042

Teas • Candy • Pastries • Bangers • Meat Pies • Heinz Beans • China Teapots • Tea Cozies • Gifts

Now featuring delicious, traditional handmade pies and pasties from Deli-SA. Chicken curry pasties, Cornish

pasties, Steak & Kidney...and much more

Quality Imports from the British Isles...

News From Britain

LONDON police have arrested 17 people in connection with the weekend terror attack which left eight people dead. Police have named Youssef Zaghba, a 22-year-old Moroccan-Italian man who lived in east London, Khuram Butt, 27, from Barking, and Rachid Redouane, 30, who also lived in Barking, as the men who carried out the attack. The three men drove into pedestrians on London Bridge before stabbing people in Borough Market. Police have been praised for ending the attack within eight minutes of the first 999 call. The Independent Police Complaints Commission has said 46 shots had been fired at the three attackers by eight police officers - five from the Met and three from the City of London force. On Wednesday night, two men were arrested on a street in Ilford, the Metropolitan Police said.A 27-year-old man was held on suspicion of the preparation of terrorist acts, while a 33-year-old man was arrested on suspicion of possession

with intent to supply controlled drugs. A third man, aged 29, was arrested on suspicion of the preparation of terrorist acts at an address in Ilford. The other two men arrested were held under the Terrorism Act earlier on Wednesday - a 30-year-old detained in Ilford and a 27-year-old in Barking. Twelve people arrested after the day after attack have been released without charge. NHS England said 29 patients remained in London hospitals, with 10 in a critical condition. A British Transport Police officer who was seriously injured after confronting the three attackers armed only with a baton has said he did “everything I could” to fight them off. The officer, who has not been named, has been praised for his bravery, and added: “I want to say sorry to the families that lost their loved ones. I’m so sorry I couldn’t do more.” The family of French national Alexandre Pigeard, a waiter at Boro Bistro, in Borough Market, said he was stabbed to death while working on

the restaurant’s terrace. “Alexandre was a marvellous son, a perfect older brother and a radiant young man,” they said in a statement. “All his friends praised his kindness, his good humour and his generosity.” On Wednesday, police searching for French national Xavier Thomas, 45, said they had recovered a body from the Thames, bringing the death toll to eight. Mr Thomas’s next of kin have been told, police said, but formal identification has not yet taken place. Meanwhile, the prime minister of Spain said Ignacio Echeverría, 39, who died defending a woman with his skateboard, should be given a posthumous award - the Silver Cross of the Order of Civil Merit. Mr Echeverría was from Madrid and was working for HSBC bank in London. The others killed in the attack have been named as Sebastien Belanger, 36, from France, Australians Sara Zelenak and Kirsty Boden, Canadian national Chrissy Archibald, and James McMullan, from Hackney, London. It earlier emerged that

Khuram Butt was known known to police and MI5 in 2015, but the Metropolitan Police said there had been no evidence of a plot. Butt had appeared in a Channel 4 documentary The Jihadis Next Door, broadcast last year.An Italian police source confirmed that Youssef Zaghba had been placed

on a watch list, which is shared with many countries, including the UK. In March 2016, Italian officers stopped him at Bologna airport and found IS-related materials on his mobile phone. He was then stopped from continuing his journey to Istanbul.

But speaking at her house in Bologna, Zaghba’s mother told the BBC she believed her son was radicalised in the UK. Rachid Redouane claimed to be a Moroccan-Libyan. He married a British woman, 38-year-old Charisse O’Leary, in Dublin in 2012.

17 arrested as probe into terror attack expands

n Tributes flow to victims as it emerges attackers were known to security services

Page 3The british Weekly, Sat. June 10, 2017

Election 2017

Relocation Company in Los Angeles is seeking person with European work experience for Telephone Customer

Service related duties. Interested in hearing more? Contact Martyn on: 562 408-6677 –

Ext 231 or [email protected]

The Democratic Unionist party made major gains in Northern Ireland on Thursday, and with ten seats could hold the whip hand in ensuring a workable Conservative majority at Westminster. The DUP are vehemently pro-Union and pro-Brexit, and may find themselves kingmakers provided Theresa May categorically rules out a second Scottish independence referendum and promises to follow through on withdrawal from the EU. The SDLP and the UUP both had bad nights at the polls, but Sinn Fein’s improved performance muddied the waters a little, with the party hinting it will lend

its support to Jeremy Corbyn, a key long-term ally in parliament. In the first sign that the general election would bring a surge in the DUP’s fortunes, its Lagan Valley MP, Jeffrey Donaldson, was returned with 26,762 votes – up nearly 8,000 on his majority in the last election. The DUP was on course through the early hours of Friday morning to make gains in South Belfast and South Antrim. Emma Little Pengelly looked likely to take the South Belfast seat from Alasdair McDonnell of the nationalist SDLP. The overall Northern Ireland result would end up with the DUP holding 10 seats, two more than last time, and

possibly having a major say in the formation of the next Westminster government. A revised exit poll put the Conservatives on 322, four short of a majority – which would make the DUP’s support crucial.

‘best deal possible’ Speaking after his victory, Donaldson said the DUP “could be very influential” at Westminster once all the votes were counted. “Even if the Tories get a small majority or there is a hung parliament, the DUP MPs this time around will have a big say in terms of national government,” he said. Donaldson stressed the DUP “would not be parochial but would

make decisions that would be beneficial for the whole of the United Kingdom”. On Brexit, he said the party would seek “the best deal possible” for both Northern Ireland and the UK as a whole. With the rival Ulster Unionists possibly losing all their seats, Donaldson said the outcome could “bring the day of unionist unity even closer”, which means a single party representing the pro-union position in Northern Ireland.

‘Northern Ireland voice’ The DUP leader and former first minister Arlene Foster got a euphoric reception from her supporters inside the Titanic Centre in Belfast at about 2am on Friday. Asked about backing the Tories in a post-election deal, Foster said: “We have always said that we would put forward the strongest possible team in any Brexit negotiations. Obviously we want devolution back up and running again as quickly as possible so we can have a discussion about getting a distinctive Northern Ireland voice. It’s important we have that Northern Ireland voice in those Brexit negotiations.” Foster said the DUP’s

resurgence after losing votes in the Stormont assembly election in March “underscored the fact that Northern Ireland remains British”. Sinn Féin was the other the big winner, with the party poised to wrest the Foyle seat off the SDLP MP Mark Durkan. The SDLP has dominated the Derry constituency for decades and its defeat there signals its terminal decline in the face of a post-peace process Sinn Féin surge. The SDLP was in danger

of losing all its seats at Westminster, including Margaret Ritchie in South Down, where Sinn Féin’s Chris Hazard has mounted a very serious challenge. Gerry Adams, the Sinn Féin president, ruled out any possibility that the party would reverse its traditional policy of boycotting Westminster. Adams said: “No. If we are fortunate enough to have candidates elected as MPs it will on the basis that we will not be going to take our seats in Westminster.”

THE CONSERVATIVES were not the only party left licking their wounds after Thursday’s election results. It was also a very poor night for the SNP, as the party looked destined to lose at least 20 seats and saw their deputy leader, Angus Robertson, lose his seat to the Scottish Conservatives. Douglas Ross of the Tories overturned a majority of 9,065 to defeat Mr Robertson by 4,200 votes in Moray. The seat had been a key target for the Conservatives in Scotland, with the Tories desperate to defeat the SNP’s Westminster leader. The SNP’s Tasmina Ahmed-Sheikh has also lost Ochil and South Perthshire to the Tories, who were third in 2015. At press time the SNP were on 33 seats - a majority of the 59 Scottish constituencies - with the

Conservatives winning 10 seats so far, and Labour winning seven. The SNP’s John Nicolson lost Dunbartonshire East to Jo Swinson of the Liberal Democrat, who have also won Edinburgh West and Caithness, Sutherland and Easter Ross. Speaking as she arrived at the Glasgow count, First Minister Nicola Sturgeon said that the SNP had won the election in Scotland, with the party achieving its second best performance ever in a Westminster election. Asked about the impact of the lost SNP seats on her desire to hold a second independence referendum, Ms Sturgeon

said: “Like most politicians I have not had any sleep and I am not going to take any rash decisions. “Clearly I have to reflect on the result of the election and I will take time to do that. But it would be the wrong thing for me to do at this hour to take decisions before having had the opportunity to properly think about it. “But properly think about it I will certainly do”. Scottish Conservative leader Ruth Davidson hailed a “historic” night for her party, which she said was largely due to opposition to the prospect of a second independence referendum.

DUP seen as kingmakers as Tories face life without clear majorityn Ulster group is resolutely pro-Union and pro-Brexit and are expected to drive a hard bargain for support

JEFFREY DONALDSON: said the DUP “could be very influential” at Westminster

SNP lose more than 20 seats - but remain majority party north of the border

Page 4 The british Weekly, Sat. June 10, 2017

Election 2017

react to the result, saying if the exit poll were correct it would be “catastrophic” for the Tories and the prime minister personally. He also described the Conservative manifesto as “one of the worst manifestos in history” and expressed disappointment that the party was perceived as turning away from metropolitan liberal voters. “It’s difficult to see, if these numbers are right, how they would put together the coalition to remain in office,” he said on ITV. “But equally, it’s quite difficult to see how Labour could put together a coalition. It’s on a real knife edge.”

‘biggest gamble’ He said there would be a “huge postmortem” about a manifesto drawn up by a very small circle of people in Downing Street and the overall style of the election campaign. Osborne went on to suggest that Boris Johnson, the foreign secretary, would have “a little smile on his face right now” given the boost to his chances of taking over as Tory leader. Sir Craig Oliver, the former director of communications at Downing Street for David Cameron, came to a similar verdict on Sky News. “If this is true, if this is accurate, in CCHQ there will be deep and lasting shock,” he said. “It was the biggest gamble a politician has taken for a long time and if that exit poll is right, it’s failed.” In an ominous sign for May, Liam Fox, the international trade secretary, would not guarantee that the prime minister would not have to resign. “It’s very early in the evening and we’ll have to wait and see,” he said. The only pocket of hope for the Conservatives was

Nick Clegg has lost his seat to the Labour Party in Sheffield Hallam, becoming the first major figure to fall in the 2017 general election. The former leader of the Liberal Democrats - and former deputy prime minister - had held the seat since 2005 and had a majority of 2,353 in 2015. The seat has now been taken by Jared O’Mara with a majority of 2,125. But former ministers Vince Cable and Jo Swinson have both won back their seats after losing them in 2015. The exit poll suggests that the Lib Dems will win 14 seats - up from the eight it won at the last election. In his concession speech, Mr Clegg congratulated Mr O’Mara on a “spectacular victory” and said representing the constituency had been the greatest privilege of his political life.

Ministers’ return He added: “In my time in parliament, I have never shirked from political battles. I have never retreated from the political battlefield. I have always sought to stand by the liberal values I believe in. “But I have, of course, encountered this evening something that many people have encountered before me tonight... you

live by the sword, you die by the sword.”Sir Vince, who was the business minister in the coalition government, won back his Twickenham seat from the Conservatives with a majority of 9,762. He had been the local MP since 1997, but lost the seat to Conservative Dr Tania Mathias in 2015, who took it with a majority of 2,017. Ms Swinson, the former equality minister, won the seat in Dunbartonshire East from the SNP with a majority of 5,339. She won the seat to represent her local area from Labour in 2005 when she was just 25, becoming the first MP to have been born in the 1980s. However, she lost it in the 2015 election when the SNP won 56 of the 59 constituencies in Scotland. Mr Clegg took the party into a coalition with the Conservatives in 2010 and became the deputy prime minister to David Cameron. At the time, the Lib Dems held 57 seats, but after the next election five years later, the number was cut to eight. Senior figures within the Lib Dems have ruled out a similar deal after Thursday’s election, as the Conservatives have again come out as the largest party - but failed

to secure a majority. Sir Menzies Campbell said he would be “astonished” if the current leader, Tim Farron, joined with the Tories for a second coalition, or formed a “progressive alliance” with Labour. The party’s press office has tweeted that there will be “no coalition” and “no deals”. Sir Menzies told the BBC: “We know about coalitions and we know [how] getting influence is very, very difficult indeed. “Our experience after the last coalition [is] the major party gets the credit for everything that is done and the junior party takes the blame for the things the people don’t like.” He said that Theresa May had made her position on pursuing a

hard Brexit clear, adding: “How could Tim Farron possibly ally himself with that? He [could not] take the party with him, nor any of the over 100,000 membership.” But Sir Menzies also criticised Jeremy Corbyn’s approach to Brexit - saying it “frankly almost defies definition” - so he could not see any way Mr Farron could join with that party either. Former Lib Dem leader Paddy Ashdown tweeted that Britain “is more polarised than ever in my life time”, if the exit polls are right. The Lib Dems focused their campaign on winning the votes of Remainers, pledging a second referendum on the Brexit deal negotiations and calling for the UK to remain in the single market.

ALL THINGS CONSIDERED, it was a rather difficult night for the leader who relishes the description of ‘a bloody difficult woman’. And as the election returns began to flood in during the wee small hours of Friday morning, there was an eerie silence from the Conservative party both about the future of the government and their leader. But in the bars of Westminster the second

guessing was rampant, with finger pointing galore over both the style and the substance of Theresa May’s campaign. During the last few weeks the prime minister toured many Labour-held target constituencies with the aim of winning over the opposition’s pro-Brexit heartlands. But her proposed shake-up of social care, which meant people would have to pay for care in their homes

out of the value of their property, went down extremely badly with voters, along with a proposal to abandon the triple lock on pensions and withdraw winter fuel payments from the wealthy. More than one Tory MP complained bitterly about May’s decision to publish a manifesto containing a raft of unpopular policies and a complete lack of sweeteners to appeal to the electorate.

Then there were May’s halting TV performances and her refusal to debate head to head with the Labour leader, Jeremy Corbyn. As the BW went to press Labour and Lib Dem spokesman were gleefully sticking the boot in. A Labour source said: “If this goes like it seems, Theresa May’s credibility is completely shot. As May said herself, if she lost just six seats in this election she would not be prime

minister.” Emily Thornberry, the shadow foreign secretary, said May “should go, because I think she has manifestly failed”, while deputy leader Tom Watson said May was a “damaged politician whose reputation may never recover”. But it was also a bad night for the Ukip, who lost support nationwide and now seem like a busted flush as a political force in the UK.

Tories:cont. from page one

Scotland, where the wing of the party led by Ruth Davidson ousted Angus Robertson, the SNP Westminster leader, in Moray and took another seat in Angus. Some Tories attributed this to Davidson’s more liberal outlook and cheery demeanour in contrast to May’s social conservatism and a campaign in which she was accused of being a “gloombucket” by the Daily Mail’s sketchwriter. On Thursday night, senior Conservatives were already discussing potential replacements, with reports that Johnson was tapping up MPs about his prospects. Betting companies immediately began running odds on potential candidates to replace the Conservative leader, with Johnson in the lead, followed by Philip Hammond, May’s chancellor. The foreign secretary, who was sidelined for much of the Tory campaign until the end, repeatedly dodged questions about whether he would like to lead the party and called on people to “contain themselves” until they had seen the final result. One Conservative MP who held his safe seat said May would be “toast” if she had not managed to at least match David Cameron’s record of 330 seats, with the possibility of a new leader installed if they were to attempt to run a minority government.

Clegg loses seat on mixed night for Lib Dems

NICK CLEGG: damaged by his alliance with the Tories following the 2015 election

Knives out for May as Tories scent blood

Page 5The british Weekly, Sat. June 10, 2017

Election 2017

US President Donald Trump has again lashed out at London Mayor Sadiq Khan over his assurances to Londoners following Saturday’s terror attack. He accused Mr Khan of offering a “pathetic excuse” for saying there was no reason for people to be alarmed. Mr Khan had in fact said people should not be alarmed by an increased police presence. After a vigil for the victims of the attack, Mr Khan said he would not allow Mr Trump to “divide our communities”. Seven people were killed and 48 others injured in the attack on Saturday. Mr Trump took issue with Mr Khan’s statement in the aftermath of the attack, when the mayor said: “Londoners will see an

increased police presence today and over the course of the next few days. No reason to be alarmed.” The US president responded: “At least 7 dead and 48 wounded in terror attack and Mayor of London says there is ‘no reason to be alarmed!’” He followed this up with another tweet on Monday, saying: “Pathetic excuse by London Mayor Sadiq Khan who had to think fast on his “no reason to be alarmed” statement. MSM [mainstream media] is working hard to sell it!” The mayor’s spokesman earlier made clear that he was telling Londoners not to be worried about the increased presence of armed police officers in the city. Speaking to the BBC after the vigil, Mr Khan

said: “We’ve got to recognise that some people want to divide our communities, some people thrive on fuelling division. “That’s not me, that’s not the London I know, and we aren’t going to allow anybody, whether it’s Donald Trump or anybody else to divide our community.” His spokesperson earlier said he “has more important things to do than respond to Donald Trump’s ill-informed tweet that deliberately takes out of context” the mayor’s remarks. Calls to withdraw inviteMr Trump’s attacks on Mr Khan have drawn condemnation from both sides of the Atlantic. His critics have accused him of being insensitive and twisting the mayor’s words. Politicians in the UK

on Monday called on the prime minister to withdraw the invitation for Mr Trump’s state visit later this year. The leader of the Liberal Democrats, Tim Farron, said: “This is a man insulting our national values at a time of introspection and mourning.”

American support Over the weekend, Prime Minister Theresa May refused to criticise Mr Trump, simply saying that Mr Khan was doing a “good job”. “Try to imagine the UK prime minister attacking the Mayor of NYC the day after 9/11,” said

European Parliament cabinet member Simon O’Connor. New York Mayor Bill de Blasio was quick to defend Mr Khan, praising him for “doing exactly the right thing”. “I don’t understand why Donald Trump is trying to undermine a man who’s trying to protect the people of London. It makes no sense,” Mr de Blasio said during a press conference in New York on Monday. And the US Conference of Mayors, representing more than 1,400 American cities, backed Mr Khan. “He has risen above this crisis of death and destruction, as mayors

continue to do, to alleviate fear, to bring comfort to his people of London,” the mayors wrote in a statement on Sunday. Mr Khan, a Muslim, has previously criticised the president’s plans to temporarily restrict travel to the US from six mainly Muslim countries. After Mr Trump as a presidential candidate announced his plan, Mr Khan told the BBC he hoped he would “lose badly”, adding that he was a “buffoon”. He also called Mr Trump’s views on Islam “ignorant”, leading the New York billionaire to challenge him to an IQ test.

Trump renews feud with London mayor

n President blasts Khan over attack responsen US mayors defend their London counterpart

n Khan had reviously called the president ‘a buffoon’

TRUMP AND KHAN: a spokesman for Khan said the Mayor ‘has more important things to do than respond to Donald Trump’s ill-informed tweet’

What happened to May’s victory glide?When Theresa May called a snap election seven weeks ago, she was quite reasonably banking on a Tory landslide, said George Parker in the FT. Simply by projecting an image of strength, the Prime Minister was confident she could romp home with a clear mandate for the coming Brexit talks. How wrong she has proved to be. Instead of a procession to Downing Street, May has faced a “slog to reach the finishing line”. Her popularity has slumped. Polls show that 38% of voters see her in a more negative light than they did at the start of the campaign – just 21% have

a more favourable view of her. You can see why, said Andrew Rawnsley in The Observer. In the past few weeks, the PM has flip-flopped over the cost of social care and ducked a direct TV debate with Jeremy Corbyn. When put under pressure in interviews, she has appeared “rattled” and totally

“wooden”, resembling nothing so much as an ill-programmed automaton. Even some Tories now refer to her as the “Maybot”. She has also managed to alienate her own party members, said The Economist. A poll last week conducted by the Conservative Home website found a majority

disenchanted with May’s “Red Toryism” – her thinly veiled rejection of Thatcherism and of “untrammelled free markets”. But it was the tone of the Tory campaign that was most off-putting, said Matthew Parris in the Times. Why did it have to be so shrill? The silly slogans and the personal attacks on Corbyn have so irritated voters that they now say they “might actually send to Downing Street a man they’ve already told pollsters they don’t think is up to the job”. Or maybe people just changed their minds about Corbyn, said Louis Staples in The Independent. I have. Before, he struck

me as an “unsure, inconsistent” liability. But his performance on the stump suggests an altogether smarter politician. Instead of being “sucked into an endless battle of sound bites over Brexit”, he played to his strengths, banging the drum for better public services and housing. Corbyn’s trump card was his promise to deliver better services without increasing most people’s taxes, said John Curtice in The Daily Telegraph, whereas May confronted the electorate with problems it was going to have to face. That was a canny strategy for a man who’d

been written off as one of the most unpopular leaders in polling history. Corbyn has also been able to project an image of “humour, modesty and sincerity”, said Charles Moore in the same paper, a vital advantage in an age where “authenticity” is the quality voters now tend to look for in a politician, be it Donald Trump on the Right, or Greece’s PM, Alexis Tsipras, on the Left. In the hard times since the credit crunch, voters are increasingly rejecting the established authorities in favour of new prophets. Only later do they discover that the prophets turn out to be false ones.

Page 6 The british Weekly, Sat. June 10, 2017

LEGAL NOTICES

Order to Show Cause for Change of Name

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES

1725 Main StreetSanta Monica CA 90401

In the Matter of the Petition of ElizabEth NimNi, an adult over the age of 18 years, on behalf of

Claire Bina Wachsman, a minor under the age of 18 years.

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 person objecting 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 must 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: 06/30/2017. Time: 8.30am. Dept. K, Room: Annex

It appearing that the following person(s) whose name is to be changed is a minor under 18 years of age: Claire Bina Wachsman. 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 petitioners desire to have the name changed from Claire Bina Wachsman to Bina Rose Wachsman.

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 28, 2017Gerald Rosenberg, Judge of the Superior Court.Case No. SS029042Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017102379. The following person(s) is/are doing business as: 3 In 1 Automated Services, 2078 Drury Ct., Claremont CA 91711. 3 In 1 Enterprise, LLC, 2078 Drury Ct., Claremont CA 91711. 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: 04/2017. Signed: Ricky Reyes, 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: 04/21/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017106130. The following person(s) is/are doing business as: U.S. Arts, 450 W. Pioneer Dr.#740, Glendale CA 91203/121 North Kenwood St. #407, Glendale CA 91206. Amirmansour Ranjbarnia, 450 W. Pioneer Dr.#740, Glendale CA 91203. 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: Amirmansour Ranjbarnia, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 04/26/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017106135. The following person(s) is/are doing business as: Paris Arts Center, 7800 Woodman Ave. Apt. 59A, Van Nuys CA 91402. Tirdad Dehghani, 7800 Woodman Ave. Apt. 59A, Van Nuys 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: Tirdad Dehghani, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 04/26/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017106895. The following person(s) is/are doing business as: Blizzard Sound, 1605 N. Martel Ave. Unit 7, Los Angeles CA 90046. Ruslan Tseiko, 1605 N. Martel Ave. Unit 7, 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: 04/2017. Signed: Ruslan Tseiko, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 04/26/2017. NOTICE - This fictitious name

statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017107194. The following person(s) is/are doing business as: KL Enterprise, 21021 Erwin St., 301, Woodland Hills CA 91367/PO Box 224, Woodland Hills CA 91365. Tanya Love, 21021 Erwin St., 301, 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: 04/2017. Signed: Tanya Love, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 04/27/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017107334. The following person(s) is/are doing business as: J.P. Restoration, 1422 El Sereno Ave., Apt. 3, Pasadena CA 91103. Joaquin Perez Munoz, 1422 El Sereno Ave., Apt. 3, Pasadena CA 91103. 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: Joaquin Perez Munoz, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 04/27/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017110457. The following person(s) is/are doing business as: empowerprint, 941 S. Vermont Ave. Ste. 101 #70, Los Angeles CA 90006. MWM My Worth Movement LLC, 941 S. Vermont Ave. Ste. 101 #70, Los Angeles CA 90006. 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: 04/2017. Signed: Elizabeth Curry, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Statement of Abandonment of Use of Fictitious Business Name: 2017110772. Current file: 2012189569. The following person has abandoned the use of the fictitious business name: Ponce De Leon Boxing Club, 1929 Whittier Blvd., Montebello CA 90640. Daniel Ponce De Leon, 1929 Whittier Blvd., Montebello CA 90640; Katie Vargas, 825 S. Maple Ave. Unit D, Montebello CA 90640; Sergio Tirado, 13423 1/2 Pumice St., Norwalk CA 90650. The fictitious business name referred to above was filed on: 09/21/2012, in the County of Los Angeles. This business is conducted by: a general partnership. Signed: Daniel Ponce De Leon, 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: 05/01/2017. Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017112131. The following person(s) is/are doing business as: Eleventh Room; L’AVU, 1409 S. Westgate Ave. PH1, Los Angeles CA 90025. Anna Von Urbans, 1409 S. Westgate Ave. PH1, 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: 04/2017. Signed: Anna Von Urbans, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017112359. The following person(s) is/are doing business as: Construo The Builders Team, 8990 Kristin Dr., Downey CA 90240. Construo The Builders Team, Inc., 8990 Kristin Dr., Downey CA 90240. 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: Jose Florencio Ramirez, 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: 05/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017113079. The following person(s) is/are doing business as: Gearhead Zone, 5933 West 79th Street, Los Angeles CA 90045. Modern Product Concepts, LLC, 5933 West 79th Street, Los Angeles CA 90045. 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: 05/2017. Signed: Roy Nolan, 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: 05/03/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017113173. The following person(s) is/are doing business as: STP Publishing, 209 Columbia St., Pasadena CA 91105. Soo Tang Tan, 209 Columbia St., 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: 05/2017. Signed: Soo Tang Tan, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/03/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017113196. The following person(s) is/are doing business as: L.A. Felina; L.A. Strut Boutique, 1955 W. Martin Luther King Blvd., Los Angeles CA 90062. Cindy Flores, 1955 W. Martin Luther King Blvd., Los Angeles CA 90062. 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: Cindy Flores, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/03/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Statement of Abandonment of Use of Fictitious Business Name: 2017113485. Current file: 2016260594. The following person has abandoned the use of the fictitious business name: California Beard Company, 1624 5/8 N. Serrano Ave., Los Angeles CA 90027. Chandler Sterling, 1624 5/8 N. Serrano Ave., Los Angeles CA 90027. The fictitious business name referred to above was filed on: 10/25/2016, in the County of Los Angeles. This business is conducted by: an individual. Signed: Chandler Sterling, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/03/2017. Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017114172. The following person(s) is/are doing business as: Pussy Pride; Pussypride.org, Pussypride, 9601 Jefferson Blvd. Suite A, Culver City CA 90232. Duquesne Holdings, LLC, 9601 Jefferson Blvd. Suite A, Culver City CA 90232. 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: 02/2017. Signed: Derek Branch, 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: 05/04/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017114385. The following person(s) is/are doing business as: Face to Face Beauty Studio, 313 E. Emerson Ave. Apt. B, Monterey Park CA 91755. Ping Hong Huang, 313 E. Emerson Ave. Apt. B, 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: 05/2017. Signed: Ping Hong Huang, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/04/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017114480. The following person(s) is/are doing business as: Supplyfrog, 8751 Owensmouth Ave., #3, Canoga Park CA 91304. Vanessa Castillo, 8751 Owensmouth Ave., #3, Canoga Park 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: n/a. Signed: Vanessa Castillo, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/04/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017115191. The following person(s) is/are doing business as: Artec Medical Billing Service Co., 9243 Cedartree Road, Downey CA 90240. Jennifer S. Kim, 9243 Cedartree Road, Downey CA 90240. 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 S. Kim, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/04/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017115350. The following person(s) is/are doing business as: Hawk Management, 18375 Ventura Blvd. Suite 712, Tarzana CA 91356. Hawk Mgmt, Inc., 18375 Ventura Blvd. Suite 712, Tarzana CA 91356. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 12/2012. Signed: Ehud Hochman, 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: 05/05/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017115545. The following person(s) is/are doing business as: Official Hair Store; Official lessons, 7113 Woodrow Wilson Dr., Los Angeles CA 90068/28746 Calle de la Paz, Dr., Valencia CA 91354. Official Brands, LLC, 7113 Woodrow Wilson Dr., Los Angeles CA 90068. 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: Lester Francoeur, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/05/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017115851. The following person(s) is/are doing business as: Maivia Enterprises, 3666 Howe Rd., Fillmore CA 93015. Peter Maivia, 3666 Howe Rd., Fillmore CA 93015. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 03/2017. Signed: Peter Maivia, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/05/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017115877. The following person(s) is/are

doing business as: I Buy Houses in Los Angeles; Home Helper Solutions, 6709 La Tijera Blvd., #808, Los Angeles CA 90045. Tropical Pacific Group, Inc., 6709 La Tijera Blvd., #808, Los Angeles CA 90045. 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: Jon Metz, 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: 05/05/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017116759. The following person(s) is/are doing business as: Blogwack.com, 23539 Highland Glen Drive, Newhall CA 91321. Tim Ballou, 23539 Highland Glen Drive, Newhall CA 91321. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2017. Signed: Tim Ballou, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/08/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017117276. The following person(s) is/are doing business as: 5 Star Travel Guru; 5 Star Travel Guy, 4605 Lankershim Bl #320, North Hollywood CA 91602/PO Box 5955, Sherman Oaks CA 91413. Really Cool Ideas, Inc., 4605 Lankershim Bl #320, North Hollywood CA 91602. 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: Patrick Raymond Himmler, 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: 05/08/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017117688. The following person(s) is/are doing business as: Hungry Girls, 14315 Platt Ct., Canyon Country CA 91387/1912 E. 2nd St, #4, Long Beach CA 90802. Bianca Castagnaro, 1912 E. 2nd St, #4, Long Beach CA 90802; Nicole Castaneda, 10965 Bluffside Dr., #255, Studio City CA 91604. 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: 04/2017. Signed: Bianca Castagnaro, 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: 05/08/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017117809. The following person(s) is/are doing business as: Fat Dog Jams, 1013 Ocean Park Blvd. #10, Santa Monica CA 90405. Scott Chisholm, 1013 Ocean Park Blvd. #10, Santa Monica CA 90405; Adriana Faulkner, 1013 Ocean Park Blvd. #10, Santa Monica CA 90405. 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: Scott Chisholm, 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: 05/08/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017118564. The following person(s) is/are doing business as: Wirefone, 17800 Castleton St. Ste. 665, City of Industry CA 91748. Vine Clouds Technologies, 430 S. Garfield Ave. Ste. 328, Alhambra CA 91801. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Yih-Cheng Chang, 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: 05/09/2017. NOTICE - This fictitious name statement expires five years from the date

it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017118792. The following person(s) is/are doing business as: Make It Urz, 1450 N. Rose St., Burbank CA 91505. Liana Navasardyan, 1450 N. Rose St., Burbank CA 91505. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Liana Navasardyan, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/09/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017118914. The following person(s) is/are doing business as: Loris M. Insurance Agency, Loris M. Insurance Agency, Inc., 550 N. Brand Blvd., Suite 1950, Glendale CA 91203. Loris Moradian Insurance Agency, Inc., 550 N. Brand Blvd., Suite 1950, 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: 07/2010. Signed: Loris Moradian, 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: 05/09/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017120300. The following person(s) is/are doing business as: Drew Presley; Gender Neutral Cosmetics, 18450 S. Normandie Ave. Apt. 9, Gardena CA 90248. Betty Perkins, 18450 S. Normandie Ave. Apt. 9, Gardena CA 90248; Ariel Ford, 18450 S. Normandie Ave. Apt. 9, Gardena CA 90248; Morgan Ford, 18450 S. Normandie Ave. Apt. 9, Gardena CA 90248. 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: Betty Perkins, 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: 05/10/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017120713. The following person(s) is/are doing business as: Nutri-Gains, 4025 W. 111th St., Ste. 2, Inglewood CA 90304. The Anchored Club, LLC, 4025 W. 111th St., Ste. 2, Inglewood CA 90304. 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: 03/2017. Signed: Jorge E. Jimenez, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/10/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017121207. The following person(s) is/are doing business as: Kyeison, 6710 Hayvenhurst Ave. Apt. 75, Van Nuys CA 91406. Atu Kyei-Adu, 6710 Hayvenhurst Ave. Apt. 75, 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: 01/2017. Signed: Atu Kyei-Adu, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017121214. The following person(s) is/are doing business as: LED Dimming Solutions, LDS 9031 Rathburn Ave., Northridge CA 91325.

Page 7The british Weekly, Sat. June 10, 2017

LEGAL NOTICESMarshall Lester, 9031 Rathburn Ave., Northridge 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: Marshall Lester, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017121512. The following person(s) is/are doing business as: People’s Daily Haiwainet US Channel, 9139 Las Tunas Dr., Temple City CA 91780. US United Multi Media Inc., 9139 Las Tunas Dr., Temple City CA 91780. 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: En Maeda, 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: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017122146. The following person(s) is/are doing business as: Coffee & Care, 361 S. Elm Dr. #7, Beverly Hills CA 90212. Trixi Haase, 361 S. Elm Dr. #7, 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: 05/2017. Signed: Trixi Haase, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017122259. The following person(s) is/are doing business as: PEL, PEL Studio, 1638 Winona Blvd., Los Angeles CA 90027. Jasmeet Paul Singh, 1638 Winona Blvd., 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: Jasmeet Paul Singh, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017122321. The following person(s) is/are doing business as: Kalm Kandy, 325 W. Adams Blvd. Apt. 5110B, Los Angeles CA 90007. Kaitlyn Hackett, 325 W. Adams Blvd. Apt. 5110B, 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: 05/2017. Signed: Kaitlyn Hackett, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017122526. The following person(s) is/are doing business as: Greenfield Retail Holdings; In The Crease, 578 Washington Boulevard #1030, Marina del Rey CA 90292. Suman Alagappan, 578 Washington Boulevard #1030, 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: 04/2017. Signed: Suman Alagappan, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the

rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017122528. The following person(s) is/are doing business as: Cognitify, 14500 Sherman Circle Ste. 556, Van Nuys CA 91405. Art-Jocker Inc., 14500 Sherman Circle Ste. 556, Van Nuys CA 91405. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Iulia Katerynchyk, 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: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017122866. The following person(s) is/are doing business as: Reel Security California; RSC Reel Security California, 15303 Ventura Blvd Suite 1090, Sherman Oaks CA 91403. Reel Security California, Inc., 15303 Ventura Blvd Suite 1090, Sherman Oaks CA 91403. 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 Inez Ramirez, Chief Executive Officer. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/12/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017122878. The following person(s) is/are doing business as: ALISN LEE; ALISON LEE, 3550 Wilshire Blvd. #1085, Los Angeles CA 90010. Seung Ah Song, 3550 Wilshire Blvd. #1085, Los Angeles CA 90010. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 01/2017. Signed: Seung Ah 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: 05/12/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017123104. The following person(s) is/are doing business as: MINDPREHAB, 911A Washington Ave., Santa Monica CA 90403. Bhushan Vilas Kulkarni, 911A Washington Ave., 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: Bhushan Vilas Kulkarni, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/12/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017123162. The following person(s) is/are doing business as: A Sparkling Life, 21143 Hawthorne Blvd. Ste. 868, Torrance CA 90503/PO Box 3563, Redondo Beach CA 90277. Bonita Soong, 20017 Anza Ave., Torrance CA 90503. 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: Bonita Soong, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/12/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017123169. The following person(s) is/are doing business as: Planet Imports, 1175 Nicole Ct., Glendora CA 91740. Saliba Boutros, 210 Prairie Dr, San Dimas CA 91773. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 09/2003. Signed: Saliba Boutros, owner.

Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/12/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017123228. The following person(s) is/are doing business as: NSB Imports, 1175 Nicole St., Glendora CA 91740. Nader Nasser, 12167 Eton Dr., Ranco Cucamonga CA 91739; Bassam Fanous, 14671 Decoy Ln, Fontana CA 92336; Saliba Boutros, 210 Prairie Dr, San Dimas CA 91773. 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: Nader Nasser, 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: 05/12/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017123334. The following person(s) is/are doing business as: ARK Immigration Services; Pioneer Translation Services, Pioneer Business Solutions, 33 E. Valley Blvd. #212, Alhambra CA 91801. Pioneer Consulting Group, 15402 Oak Grove Ct., Chino Hills CA 91709. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Xinran Zhang, 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: 05/12/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017123562. The following person(s) is/are doing business as: Brooks Construction & Design; 24/7 Emergency Services, 230 Bay St., #8, Santa Monica CA 90405. Lee Brooks, 230 Bay St., #8, 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: Lee Brooks, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/12/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017125100. The following person(s) is/are doing business as: MYFRESHFLOWERDELIVERY.COM, 3211 E. 2nd Street, Number 14, Long Beach CA 90803. Sarah White, 3211 E. 2nd Street, Number 14, Long Beach CA 90803; Jack Bauer, 26741 Nokomis Rd., Rancho Palos Verdes, CA 90275. 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: Sarah White, 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: 05/15/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017125518. The following person(s) is/are doing business as: Argyle Way, 2258 S. Beverly Glen Blvd. #2, Los Angeles CA 90064. Dustin Paul Marler, 2258 S. Beverly Glen Blvd. #2, Los Angeles CA 90064. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Dustin Paul Marler, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or

common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017125696. The following person(s) is/are doing business as: Invitation Flooring, 6241 Lubao Ave, Woodland Hills CA 91367. Aidin Shafa, 6241 Lubao Ave, 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: Jan 2016. Signed: Aidin Shafa, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017125934. The following person(s) is/are doing business as: Love & Raw, 7227 Washington Ave., Whittier CA 90602. Maria Rodicheva, 7227 Washington Ave., Whittier CA 90602. 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 Rodicheva, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017126038. The following person(s) is/are doing business as: Sculpt Chiropractic, 13816 Bora Bora Way, A-109, Marina del Rey CA 90292. Luis Albert Japngie, 13816 Bora Bora Way, A-109, 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: Luis Albert Japngie, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017126637. The following person(s) is/are doing business as: Docuserv Solutions, 359 Van Ness Way, 2nd Floor, Torrance CA 90501. Wheelhouse Ventures, LLC, 359 Van Ness Way, 2nd Floor, Torrance CA 90501. 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: Christopher Edward Lyell, 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: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017126638. The following person(s) is/are doing business as: Articulate Amplify, 9025 Wilshire Blvd. 5th Floor, Beverly Hills CA 90211. Stephen Dao, 9025 Wilshire Blvd. 5th Floor, Beverly Hills CA 90211. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: April 2017. Signed: Stephen Dao, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017126639. The following person(s) is/are doing business as: Levantine Music Group; Abe Hathot, 937 Hyperion Ave Apt. 6, Los Angeles CA 90029. Abd El Rahman Hathot, 937 Hyperion Ave Apt. 6, 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: Abd El Rahman Hathot, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious

name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017126657. The following person(s) is/are doing business as: B&C Fashion, 4575 Loma Vista Ave., Vernon CA 90058. Bee & Ceci Apparel LLC, 4575 Loma Vista Ave., Vernon CA 90058. 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: 04/2017. Signed: Wai Lok Kan, 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: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017126658. The following person(s) is/are doing business as: IQ Technet, 1018 E. Angeleno Ave., Burbank CA 91501. Jack Sermanian, 1018 E. Angeleno Ave., 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: n/a. Signed: Jack Sermanian, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017126659. The following person(s) is/are doing business as: Dedicated Shopper, 212 E. Rowland St. #231, Covina CA 91723. Stephanie Nicole Fields, 639 Orangewood Drive, Covina CA 91723. 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 Nicole Fields, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017126660. The following person(s) is/are doing business as: Blacknode Studio, 410 Hauser Blvd. #12A, Los Angeles CA 90036. Oleksandr Tyemirov, 410 Hauser Blvd. #12A, Los Angeles CA 90036. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/01/2017. Signed: Oleksandr Tyemirov, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

Fictitious Business Name Statement: 2017127574. The following person(s) is/are doing business as: Creating Body, 1617 Broadway, Suite C, Santa Monica CA 90404/1158 26th Street, 288, Santa Monica CA 90403. Samantha-Jane Gray, 1617 Broadway, Suite C, 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: n/a. Signed: Samantha-Jane Gray, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/17/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/20/17, 05/27/17, 06/03/17 and 06/10/17.

T.S. No. 17-46903APN: 4272-014-022

NOTICE OF TRUSTEE’S SALEYOU ARE IN DEFAULT

UNDER A DEED OF TRUST DATED 5/25/2007. 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 a 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 of the Financial Code and authorized to do business in this state will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. 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.

Trustor: FREDRIK BET SAYAD, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, AND HARVINDER SURI, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTYDuly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 6/1/2007 as Instrument No. 20071327251 in book , page of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:6/19/2017 at 11:00 AMPlace of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766Estimated amount of unpaid balance and other charges: $1,291,277.11

Note: Because the Beneficiary reserves the right to bid less than the total debt owed, it is possible that at the time of the sale the opening bid may be less than the total debt owed.

Street Address or other common designation of real property:

2224 NAVY STREETSANTA MONICA,

CA 90405Described as follows:

As more fully described on said Deed of Trust.

A.P.N #.: 4272-014-022

Page 8 The british Weekly, Sat. June 10, 2017

The British Weekly Sudoku by Myles Mellor & Susan Flanagan #276

The British Weekly Crossword by Myles Mellor. #276

Phil Collins has had to postpone his sold-out comeback shows after being taken to hospital. The singer, who has recently returned to playing live after a decade-long break, suffered from a fall in his hotel bathroom on Wednesday night and cut his head during the accident. Collins’ management told The Telegraph that the star missed his step due to the ‘drop foot’ induced by the emergency back surgery he underwent in 2015. “Phil suffers from ‘drop foot’ as a result of a back operation which makes it difficult to walk,” his representative said. “He rose in the middle of the night to go to the toilet and slipped in his hotel room, hitting his

head in the fall on a chair. “He was taken to hospital where he had stitches for a severe gash on his head close to his eye and is recovering well. He will be kept under observation for 24 hours.” Collins “sends his sincere apologies and thanks to fans”, and has postponed the shows – his first in 10 years. He started his run at the Royal Albert Hall on Sunday night, and was due to perform Thursday and Friday. These shows have been rearranged for November 26 and 27 this year. The music world was taken aback in October when Collins announced he would be coming out of retirement after officially stepping down from showbusiness in 2002.

Collins has suffered a number of health problems since 2000, when he lost his hearing in his left ear. In 2007 he was left unable to play the drums while on tour with Genesis, due to a lifetime spent at the kit. He also spent several years as an alcoholic until 2012. In 2015, he underwent emergency surgery after waking up unable to move his foot. But Collins appears to be on good terms with his condition, even naming his comeback tour, Phil Collins: Not Dead Yet, Live. Collins is set to continue the European leg of his tour in Cologne at the weekend, and is set to play Hyde Park as part of Barclaycard British Summer Time festival on June 30.

Injury forces ailing Collins to postpone comeback shows

ROCK OF AGES: 66 year-old Collins as suffered a string of recent health issues

THE GREAT BRITISH BAKING SHOW, one of British TV’s most successfull global exports in recen years, returns for a fourth season on PBS on Friday, June 16. Known as much for its perfect “scrummy” patisseries as for its “soggy bottom” failures, the baking competition will air Friday nights at 9:00 p.m. (check local listings). This upcoming season on PBS was the most recently aired in the UK, and it received the

highest-ever viewership for the series. The show follows amateur bakers from diverse backgrounds who tackle culinary trials that increase in difficulty as the competition unfolds. In each episode, challenges come in three categories: a Signature Bake, to test the contestants’ creative flair and baking ability; a Technical Bake, in which challengers receive basic recipes with ingredient lists and minimal instruction; and

the Showstopper Bake, designed to display depth of skill and talent. As in past seasons, contestants will be judged by Mary Berry and Paul Hollywood, two icons of British baking. With nearly 60 years of cooking experience, Berry established herself as a leading food writer and broadcaster. Over her career, she has published 70 cookbooks that have sold millions of copies around the world.

Great British Baking Show returns to PBS

cont. on page 11, col. 1

Page 9The british Weekly, Sat. June 10, 2017

It’s Time For Tea...Traditional Afternoon Tea is now served Mon-Sat

11.30am-4.00pm in our Tea Room(also available privately for baby showers,

bridal showers and special occasions).King’s Head Pies now available in our bakery.

Sausage rolls, pastries and delicious cakes, baked daily

Ye Olde King’s Head, 116 Santa Monica Blvd.Santa Monica CA 90401 • Tel: 310 451-1402

Louis Tomlinson has signed an 18-month record contract with music mogul Simon Cowell, making him the ONLY One Direction star to remain loyal to the X Factor judge who found them fame in 2010. Oo-er! ‘I’m very happy to have signed. I’m excited to be continuing my relationship with Syco, and also working with the brilliant team at RCA in the US,’ said Tomlinson. The singer released his debut solo single, Just Hold On, a collaboration with Steve Aoki, in December and launched the song on The X Factor with the help of Simon. ‘I’ve been working really hard in the studio and can’t wait to show you what I’ve been writing.’ Speaking to The Sun, the 25-year-old added: ‘As always, I’d like to thank the fans for their unbelievable support.’ His One Direction bandmates – Harry Styles, Niall Horan, and Liam Payne – all decided to sign contracts with other labels, with Payne to Capitol Records, Horan to Universal, Styles with Columbia, and ex-bandmate Zayn Malik signing to RCA Records.

Cowell had previously admitted he was expecting a phone call from the boys for help with their careers post-One Direction – only it never came. ‘I hear so many things now, which they’re doing, which I’m not involved with. It’s a bit like I’m getting the hint you don’t want me to come to the party.

Sorry for making you famous,’ he said. A label insider also added that it was ‘no secret Simon was upset when the other guys went to different labels but he has always been closest to Louis’. ‘They have worked together very closely in the past 18 months on various projects, so staying loyal was a no-brainer for him,’ my source added.

Louis keeps the faith with star-maker Simon!n 1-D star signs 18 month deal with music Svengali

Victoria Beckham looked more ready for bed than ready to wear when she stepped out in a pajama-style outfit in New York this week. The fashion designer, who is known for her love of oversized outfits despite his slim frame, cut a cool figure as she strolled through the Big Apple on Wednesday wearing a loose-fitting sky blue pyjama set from her SS18 resort collection. The two-piece looked remarkably like what many mere mortals sleep in on a nightly basis, but Victoria elevated the look with a pair of nude heels and square designer sunglasses. With a hand in one pocket as she strode out of her hotel, the 43-year-old looked cool, calm and collected as she set off for another busy day in the fashion state. Victoria is currently in the city to showcase her Spring/Summer 2018 collection, and

VB in PJs in NYC: the bees-knees?

shared her excitement with fans on social media. She wrote on Twitter: “Excited to be in New York to preview my ready-to-wear collection! x VB”.

Victoria has certainly put on a colourful display while in the city, having stepped out in a tangerine outfit earlier in the day. Very fruity!

BED BATH AND BEYOND? Victoria Beckham in another head turning outfit this week in the Big Apple

THAT’S MY BOY: Louis and Simon

Page 10 The british Weekly, Sat. June 10, 2017

Health & Fitnesswith Ricky Parcell

At The Body Camp in Ibiza (www.thebodycamp.com), all guests get the honor of living with our infamous dog “Rebel” for seven healthy and mindful days - he is our mascot, leader and reminder how to live life to the full! He is a daily reminder to everyone at the villa that behaving like dog is one of the best ways we can live our life.

Here are my top ten ways to be more like a dog...

1. Be honest about your feelingsHow a dog feels is never in question....when a dog is unhappy it shows - they withdraw and make sad noises! When a dog is happy, they wag their tail like crazy and are full of energy.

2. Live in the present moment

Dogs don’t worry about the past or future...they realize the present is the real, true gift for all of us to enjoy!

3. Be able to go from zero to excited - very quickly!Just telling them they are leaving the house can get them excited - imagine being able to get into this mental state of happy, so quickly without alcohol, food or drugs!

4. Communicate if unhappy and don’t hold grudges (Good boundaries)When feeling threatened by another dog or person, they bark straight away and don’t hold back. Afterwards you don’t see the dog act like they have grudge against the thing that upset them. Imagine being able to let arguments go and not carry them around with you in the mind all day.

5. Don’t feel guilt about chilling or relaxing

Dogs do not need an invitation to relax....they do this anywhere and never seem regret it! Why do we feel guilt if we do rest sometimes?

6. Accept circumstances and don’t try to change thingsWhatever the situation a dog finds itself in....cafe, park, car etc. it does not grumble and complain. A dog just accepts and enjoys the moment wherever they are.

7. Don’t worry about death and fear very little!

Dogs don’t seem to be aware of the concept of dying and seem to fear very little (including moving transport) Perhaps if we all had this within us, we would find life less stressful?

8. Just have fun!Dogs need no excuse to have fun - they simply find an object to play with and just do it.

9. Don’t drink or use food / other substances to forget or suppress emotions to feel good.You don’t see many dogs

drowning their sorrows at the bar or eating fast foods to feel good. They seem to eat when they are hungry or food is given to them. If they have an emotion, they display it clearly and get it out - they don’t look for the nearest alcoholic drink to numb any pain.

10. No judgement - whatever you do to dogs, they are the same.Dogs constantly offer unconditional love and if you accidentally harm them (for example step on them), they don’t judge

you for it. They continue to love you - even though they may be in pain.

Dogs are a constant reminder that we make the human experience sometimes far too serious and complicated. Have a think about your daily behavior ....when was the last time you walked up to tree or lamp post, cocked a leg up and looked the other way?!

Rick ParcellStrategic Intervention

Health Coachwww.thebodycamp.com

Ten ways to live, doggie-style!

1634 N. Cahuenga Blvd., Hollywoodbirchlosangeles.comTel: (323) 960-3369

Page 11The british Weekly, Sat. June 10, 2017

Brits in LA

Meet Sebastian Sacco from Sussex who moved to LA last week(!) to pursue acting.

Was there a particular reason you chose LA? I just found LA had so many more open doors for me. It has also always been my dream to come America and work in here.

What do you miss most from home?Sarcasm and decent public transport. Why did I ever complain about the tubes!…

What was your first impression of LA and has it changed since? I first came out two and half years ago. I instantly fell in love and knew I had to get back here. Now reality has come in and my eyes are way more open but I’m still very happy to be here and know I’ve done the

right thing. What do you find the biggest difference is living here versus your home town?Well the weather is obviously the first thing. There something very exciting about LA. Walking around London you might occasionally spot something from TV or film but here it’s everywhere. Bit like being in New York. You kinda feel like you’re in a giant film set.

Do you have a hidden gem in LA that you want to share with us? Go to Swingers Cafe, (locations on Beverly Boulevard and on Broadway in Santa Monica) order the vegan burrito. Repeat 2-3 a week for the rest of your life.

What would you suggest to others who are thinking about making the move here?

Do your research and speak to as many people who live or lived here as you can. It’s such a huge jump. One I’m trying to get my head around. There seem to be many more pitfalls here than in England.

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? Get the vegan burrito! No jokes. I’m only in my first week, so don’t know how true this is but I got told that it takes two years to get anywhere in this town. So only 103 weeks to go.

Lastly, how can we find out more about you? Are you working on anything at the moment? My twitter and Instagram are @SebSacco or find me on lacasting.com/sebastiansacco.

Meet A Member: Sebastian Sacco

The son of a baker, Paul Hollywood is one of the U.K.’s leading artisan bread makers. Though trained as a sculptor, he was persuaded by his father to join the family business and to combine both his artistic and culinary talents. Hollywood has worked

Baking:cont. from page 9

in some of the world’s most exclusive hotels, including London’s Dorchester. He published the best-selling 100 Great Breads, which to date has been translated into seven languages. This season kicks off with back to back episodes. The first, titled Cake, sees the 12 bakers testing their baking skills as they tackle a back-to-basics British classic, a popular cake with a fatless sponge

and tricky chocolate work. The second episode, Biscuits (10pm), ask the contestants to make 24 elaborately decorated biscuits; a biscuit that requires perfect piping; and a biscuit structure that demands precision baking. It’s all great stuff, and will doubtless have you salivating over some of the creations and leave you hungry for more.

Page 12 The british Weekly, Sat. June 10, 2017

Stargazing/Book Review

BOOK CORNER with Gabrielle Pantera

Stargazing with Annie Shaw

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

ARIES: Your boss Mars is visiting the water sign of Cancer, which can make your life somewhat subdued for a while. Bear in mind: nothing lasts forever. Use this down time to relax and enjoy life. This weekend will be busy TAURUS : You need to look long and hard this week ahead at where you are heading. If it is the right direction with some creative project you will likely find you need to make a detour. Only you can figure this out. GEMINI: With Saturn in your opposing sign it’s very possible you are engaged in a financial discussion of any kind. Keep your mind focused on the expected outcome and do not back away from your goal. Happy Birthday. CANCER: It is a month of makeovers - either for you or your home or (if you can afford it) both. Either way get moving as it’s the right time. Mars the fire planet will move you through the old and bring the new. LEO: As this month begins you could find yourself stretched beyond your limits in a couple of areas of life; one is work (or the lack of it) and following on is cash flow. It’s going to get easier before next week. VIR GO: Any task you take on will be easier to deal with and will likely last until the end of this month. Be on the safe side and make it a priority to complete anything outstanding because new ideas and opportunities will come up next month. LIB RA: Travel is much on your mind and this can make you stressed or feel limited. The clue is to make an effort to keep busy or to take short trips to visit interesting places. Jupiter visiting you currently is backing you, so you can easily afford to branch out. SCORPIO: Pressure may have got you down and feeling blue recently. However, now your boss Mars is visiting your cousin Cancer the pressure is already lifting. Jupiter going direct these past few days will open the doors for the best days of the year so far. SAGITTARIUS: You can complete the first part of the year in whatever way you having been trying to do now that Jupiter your boss is in a positive light for you. However, do not take any short cuts financially (or otherwise) as you are still dealing with Saturn. CAPRICORN: It is time to tell the truth, either for you or someone you know who is not. Mars in the opposing sign of Cancer will also stir up your emotions somewhat. Do not let them get to you, especially this weekend on a full moon. AQUARIUS: Social groups and gatherings will be the much on your agenda these next few days or so. You will benefit much from other people’s input, so be open to what your gut feelings tell you….it will be much to your advantage. PISCES: This month you have the powerful Mars in your cousin sign Cancer assisting you to move onwards and upwards. Keep your vibe low-key and cool, this will help to keep you from overwhelming yourself and impeding your progress.

“Daphne du Maurier’s life reads like a novel,” says Manderley Forever author Tatiana de Rosnay. “I went to Cornwall, where she lived and I met her family. I had never been to Cornwall and was blown over by it. I was able to understand why she was so passionate about it and why she was so inspired by it. Cornwall appears in nearly all her novels.” English author and playwright Daphne du Maurier wrote moody stories of romance in the paranormal. Her short story The Birds was

the basis of the Alfred Hitchcock romance/horror film about a community attacked by flocks of birds. Born in London, Daphne du Maurier was the granddaughter of author and Punch cartoonist George du Maurier, who created the character of Svengali in the novel Trilby. Her parents were actor-manager Sir Gerald du Maurier and actress Muriel Beaumont. Daphne du Maurier was one of five women recognized in a set of British Women of Achievement stamps issued in 1996. Du Maurier’s most successful novel Rebecca, became an immediate hit upon publication in 1938, selling over three million copies. The book has never gone out of print. It’s been adapted for stage and screen many times...including as a 1940 film directed by Alfred Hitchcock, a 1979 miniseries directed by Simon Langton, a 1997

miniseries directed by Jim O’Brien, and even a 1952 Filipino film starring Tessie Agana and Van De Leon. Alfred Hitchcocks’ The Birds, while loosely based on the 1952 story by Daphne du Maurier, was also inspired by real-life bird attacks in 1961. Residents of Capitola, California, experienced seabirds slamming into their houses, possibly due to shellfish poisoning. Hitchcock’s film presents a series of sudden, unexplained violent bird attacks on people. The film stars Rod Taylor and Tippi Hedren, with Jessica Tandy, Suzanne Pleshette and Veronica Cartwright. As a child de Rosnay read and reread Rebecca. Rosnay explores her idol’s life from the age of seven, through her teens, marriage and old age. This book is a celebration of the life of Du Maurier, who passed away in 1989. “Writing books is an adventure that is

Not for The Birds: an engrossing new du Maurier biography

LITERARY ICON: Daphne du Maurier

different each time,” says de Rosnay. “This book enabled me to meet the family of my favorite writer. It has been a wonderful experience, an unforgettable one. She is my favorite writer since I was ten years old. I started writing because of her. A publisher named Gerard de Cortanze noticed that I always mentioned Daphné du Maurier during my interviews. He suggested that I write her biography.” For her research, de Rosnay read all of Maurier’s books and all the biographies written about her and her family. “I spoke to her children

and grandchildren and to people who knew her. I read articles in the French and British press. I found them in bookstores, online, in libraries and in archives. I was helped by people who know her work well.” Since 1992, de Rosnay has published fifteen books. She writes in English and French. She’s won awards for Sarah’s Key and The House I loved. Four of her books have become movies. In the U.S., the most famous one is Sarah’s Key with Kristin Scott-Thomas. Tatiana de Rosnay was born in Neuilly, near Paris, and is now based

in the French capital. Tatiana de Rosnay is currently writing a novel in English that takes place in Paris about a Franco-American family. She can be found online at wwwtatianaderosnay.com or Twitter @tatianaderosnay.

Manderley Forever: A Biography of Daphne

du Maurier by Tatiana de Rosnay (Author),

Sam Taylor (Translator). Hardcover: 352 pages, Publisher: St. Martin’s Press (April 18, 2017),

Language: English. ISBN-13: 978-1250099136

$27.99

n Exclusive interview with author Tatiana de Rosnay discussing her new biography of novelist Daphne du Maurier

Page 13The british Weekly, Sat. June 10, 2017

Legal Notices

The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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.

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 (714) 848-9272 or visit this Internet Web site www.elitepostandpub.com, using the file number assigned to this case 17-46903. 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.

Dated: 5/19/2017LAW OFFICES OF LES

ZIEVE, as Trustee 30 Corporate Park, Suite 450

Irvine, CA 92606For Non-Automated Sale

Information, call: (714) 848-7920

For Sale Information: (714) 848-9272 www.elitepostandpub.com

___________________Ashley Walker, Trustee Sale Assistant

THIS FIRM IS ATTEMPTING TO COLLECT A DEBT AND

ANY INFORMATION WE OBTAINED WILL BE USED

FOR THAT PURPOSE. EPP 22407 5/27, 6/3, 6/10/17

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

OLGA JEANNE CHERESTES CASE NO. BP171446

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of OLGA JEANNE CHERESTES.A PETITION FOR PROBATE has been filed by JULIAN CARDENAS in the Superior Court of California, County of LOS ANGELES.THE PETITION FOR PROBATE requests that JULIAN CARDENAS 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 with limited authority. (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: 06/16/17 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012IF 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 PetitionerKEITH J. MOTEN, ESQ. - SBN 240381LAW OFFICE OF KEITH J. MOTEN, APC6601 CENTER DRIVE WEST, #500LOS ANGELES CA 900455/27, 6/3, 6/10/17

CNS-3013342#

Order to Show Cause for Change of Name

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS

ANGELESVan Nuys Courthouse West

6230 Sylmar Ave. #107Van Nuys CA 91401.

In the Matter of the Petition of Julia liNa Rossotto, an adult over the

age of 18 years.

Date: 7/07/2017. Time: 8:30am, in Dept. M

It appearing that the following person whose name is to be changed is over 18 years of age: Julia liNa Rossotto. 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 Julia liNa Rossotto to JudE lyNN RossottoIT IS HEREBY ORDERED that all persons interested in the above entitled matter of change of names appear before the above entitled court to show cause why the petition for change of name(s) should not be granted. Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must 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.

IT IS FURTHER ORDERED that a copy of this order be published in the British Weekly, a newspaper of general circulation for the County of Los Angeles, for four successive weeks prior to the date set for hearing of said petition.

Dated: May 17, 2017.Huey P. CottonJudge of the Superior CourtLS029530Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017107525. The following person(s) is/are doing business as: Bold Heights, Crescent Made, 7400 Hollywood Blvd. #418, Los Angeles CA 90046. Amy Bertram, 7400 Hollywood Blvd. #418, Los Angeles CA 90046; Veronica Blore, 7400 Hollywood Blvd. 418, Los Angeles CA 90046. 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: Veronica Blore, 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: 04/27/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017108065. The following person(s) is/are doing business as: M.G.M. Electric, 369 S. Doheny Drive Suite 194, Beverly Hills CA 90211. 12-Guage Electric, Inc., 369 S. Doheny Drive Suite 194, Beverly Hills CA 90211. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2012. Signed: Haim Ezra, 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: 04/27/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section

14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017109240. The following person(s) is/are doing business as: Willett Construction, 41463 Myrtle Street, Palmdale CA 93551. Michael Anthony Willett, 41463 Myrtle Street, 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: 04/2017. Signed: Michael Anthony Willett, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 04/28/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017110037. The following person(s) is/are doing business as: Verho Group, Verho Artists Management, Verho Group Food and Home, Verho Group Innovations, Verho Group Music, 4629 Van Nuys Blvd. Suite B, Sherman Oaks CA 91403/825 Delaware Rd., Burbank CA 91504. Stanislav Zakrjevski, 825 Delaware Rd., Burbank CA 91504; Anna Kirova, 825 Delaware Rd., 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: Stanislav Zakrjevski, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017110091. The following person(s) is/are doing business as: Sudden Oak, 453 S. Spring St., Suite #805, Los Angeles CA 90013/PO Box 29339, Los Angeles CA 90029. Russell Richard Quinn, 4043 Cumberland Ave., Los Angeles CA 90027. Eli Horowitz, 609 Capp Street, 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: 03/2017. 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: 05/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017110438. The following person(s) is/are doing business as: CENO 76, Cenogroup Corporation, South Gate CA 90280. Cenogroup Corporation, 3225 Firestone Blvd., South Gate CA 90280. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 07/2006. Signed: Cheuk Y. Chiang, 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: 05/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017110912. The following person(s) is/are doing business as: Public Kind, 1875 Martin Luther King Jr. Ave., Long Beach CA 90806. Simon Flohr, 1875 Martin Luther King Jr. Ave., 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: Simon Flohr, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017110950. The following person(s) is/are doing business as: iLove iBrows, 122 E Olive, Burbank CA 91502. Nikoletta Smith, 1069 Grover Ave. #7, Glendale CA 91201. 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: Nikoletta Smith, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017111247. The following person(s) is/are doing business as: Rochelle Partners, 6663 Sale Ave., West Hills CA 91307. Ronald L. Sommerfeld, 6663 Sale Ave., West Hills CA 91307; Michelle Sommerfeld, 6663 Sale Ave., West Hills CA 91307. 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: 04/2017. Signed: Ronald L. Sommerfeld, 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: 05/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017114049. The following person(s) is/are doing business as: Austin Wang & Co., 1313 N. Grand Ave., Ste. 362, Walnut CA 91789. Curtina Limited, 1313 N. Grand Ave., Ste. 362, 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: 04/2017. Signed: Austin Wang, 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: 05/04/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017115775. The following person(s) is/are doing business as: Johns Liquor & Market, 1667 N. Avalon Blvd., Wilmington CA 90744. Dalsup Oh, 25322 Bayside Pl, Harbor City CA 90744. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Dalsup Oh, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/05/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section

14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017116019. The following person(s) is/are doing business as: Unfathomable Roots, 219 West 121 Place, Los Angeles CA 90061. Robert Williams, 219 West 121 Place, Los Angeles CA 90061. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2017. Signed: Robert Williams, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/05/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017117885. The following person(s) is/are doing business as: Tan Theory, 7812 Rhea Ave., Reseda CA 91335. Christine Reyes, 7812 Rhea Ave., Reseda CA 91335; Andy Gonzalez, 7812 Rhea Ave., Reseda CA 91335. 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: Christine Reyes, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/08/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017120340. The following person(s) is/are doing business as: Pit Stop Cigarettes, 6819 1/2 Kester Ave., Van Nuys CA 91405. Edgar Nalbandyan, 14837 Runnymede St., Van Nuys CA 91405. 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: Edgar Nalbandyan, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/10/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017121159. The following person(s) is/are doing business as: Mephisto Beverly Hills, 9624 Brighton Way, Beverly Hills CA 90210. Divinite Inc., 18584 Ventura Blvd., Tarzana CA 91356. 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: Teveen Demirjian, 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: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017121327. The following person(s) is/are doing business as: CRE Companies; CRE Audits, CRE Partners, 3435 Wilshire Blvd., #2700, Los Angeles CA 90010. CRE1, 3435 Wilshire Blvd., #2700, Los Angeles CA 90010. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: David Jee Seong Ahn, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the

Page 14 The british Weekly, Sat. June 10, 2017

County Clerk of Los Angeles County on: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017122395. The following person(s) is/are doing business as: Phone Power; Broadvoice Residential, 9221 Corbin Avenue Suite 260, Northridge CA 91324. Quality Speaks, LLC, 9221 Corbin Avenue Suite 260, Northridge CA 91324. 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: 01/2012. Signed: James Murphy, 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: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017122397. The following person(s) is/are doing business as: Broadvoice, 9221 Corbin Avenue Suite 260, Northridge CA 91324. Syndeo, LLC, 9221 Corbin Avenue Ste 260, Northridge CA 91324. 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: 05/2017. Signed: James Murphy, 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: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017122718. The following person(s) is/are doing business as: Hawkeye Predators, 2203 Vuelta Grande Avenue, Long Beach CA 90815. Lori Allison Prichard, 2203 Vuelta Grande Avenue, Long Beach CA 90815. 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: Lori Allison Prichard, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/12/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017123358. The following person(s) is/are doing business as: ABC Energy Solutions Inc., 515 South Flower St. 36th Floor, Los Angeles CA 90071. ABC Energy Solutions Inc., 515 South Flower St. 36th Floor, Los Angeles CA 90071. 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: Joe A. Marconi, 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: 05/12/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017125558. The following person(s) is/are

doing business as: Heu Media, 2256 W. 232nd St., Torrance CA 90501. Pao Heu, 2256 W. 232nd St., Torrance CA 90501; Lilian Heu, 2256 W. 232nd St., Torrance CA 90501. 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: 05/2017. Signed: Pao Heu, 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: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017126236. The following person(s) is/are doing business as: Reference Audio Video, 18214 Dalton Ave., Gardena CA 90248. Kenneth Ito, 2861 W. 235th St., Torrance CA 90505. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/1978. Signed: Kenneth Ito, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017126335. The following person(s) is/are doing business as: SKJH, 14627 Carmenita Rd., Norwalk CA 90650. Seon Kyung Cho, 14627 Carmenita Rd., Norwalk CA 90650. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 02/2010. Signed: Seon Kyung Cho, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017126568. The following person(s) is/are doing business as: RH Staffing, 12123 Walnut St., Norwalk CA 90650. Rene De Leon Herrera, 12123 Walnut St., Norwalk CA 90650. 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: Rene De Leon Herrera, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017126640. The following person(s) is/are doing business as: Powerhouse Communications, 1231 E. Dyer Rd., Suite 238, Santa Ana CA 92705. Powerhouse Public Relations, LLC, 1231 E. Dyer Rd., Suite 238, Santa Ana CA 92705. 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: 03/2017. Signed: Kristin Daher, 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: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement:

2017127406. The following person(s) is/are doing business as: Milkina, 8040 W. Manchester Ave. Apt. #119, Playa del Rey CA 90293. Barg Tech LLC, 8040 Manchester Ave. Apt. #119, Playa del Rey CA 90293. 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: 05/2017. Signed: Fatemeh Tonimoghadam, 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: 05/17/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017127492. The following person(s) is/are doing business as: Big 4 Partners, 260 Stedman Place, Monrovia CA 91016-2167. Steve Bajer, 346 Foothill Avenue, Sierra Madre CA 91024; Tom De La Rosa, 9536 Laurel Road, Atascadero CA 93422; Benny Martinez, 15353 Rubicon Avenue, Bakersfield CA 93314; John O’Hara, 260 Stedman Place, Monrovia CA 91016-2167. 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: 01/2016. Signed: John O’Hara, 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: 05/17/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017127675. The following person(s) is/are doing business as: Querido Viejo Espirits, 3429 Pomona Blvd., Ste. L, Pomona CA 91768. Suertudo Solutions, Inc., 3429 Pomona Blvd., Ste. L, Pomona CA 91768. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2017. Signed: Marco A. Iniguez, 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: 05/17/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017127689. The following person(s) is/are doing business as: Audrey’s Insurance Services, 8510 Painter Ave., Suite L, Whittier CA 90602/9755 Kimberly Ave., Montclair CA 91763. J.C. Moyano & Cota Corporation, 9755 Kimberly Ave., Montclair CA 91763. 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: Jason P. Cota, 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: 05/17/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017127848. The following person(s) is/are doing business as: Backyard Sol Music, 9208 Millergrove Dr., Santa Fe Springs, CA 90670. Frank Andrew Sanchez, 9208 Millergrove Dr., Santa Fe Springs, CA 90670. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Frank Andrew Sanchez, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/17/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize

the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017128087. The following person(s) is/are doing business as: Growling Grub Media, 12405 Venice Blvd., #279, Mar Vista CA 90066. Helen Yin Ma, 12405 Venice Blvd., #279, Mar Vista 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: 05/2017. Signed: Helen Yin Ma, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017128334. The following person(s) is/are doing business as: U.S. Tax Lab & Services, 320 S. Alexandria Ave #304, Los Angeles CA 90020. Jaewoong Rhee, 320 S. Alexandria Ave #304, Los Angeles CA 90020. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 03/2017. Signed: Jaewoong Rhee, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017128977. The following person(s) is/are doing business as: Cooking Ninja, 741 N. Harper Avenue, Los Angeles CA 90046. Universal Access Group, Inc., 741 N. Harper Avenue, Los Angeles CA 90046. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Neil J. Dekter, 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: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017129088. The following person(s) is/are doing business as: Kritical Towing; Kritical Transporter, 1130 Sandy Hook Ave., La Puente CA 91744. Kritical Towing, Inc., 1130 Sandy Hook Ave., 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: Manuel Rocha Gonzalez, 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: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017129144. The following person(s) is/are doing business as: HG Consulting, 11664 National Blvd. #323, Los Angeles CA 90064. Helena Beaven-Goto, 2706 Butler Ave., Los Angeles CA 90064. 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: Helena Beaven-Goto, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new

Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017129217. The following person(s) is/are doing business as: Enformed Collective, 3758 Lankershim Blvd., Los Angeles CA 90068. Adrienne Qasabian, 3758 Lankershim Blvd., 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: 05/2017. Signed: Adrienne Qasabian, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017129510. The following person(s) is/are doing business as: Credit Repair Experts, Credit 101, Credit101, 15720 Ventura Blvd., Ste. 612, Encino CA 91436. Zenith Financial Group, 15720 Ventura Blvd., Ste. 612, Encino CA 91436. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 10/2015. Signed: Arash Hossein Zadeh, 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: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017129512. The following person(s) is/are doing business as: Baked FX; Baked Studios, 375 Robertson Blvd. Suite 204, Culver City CA 90232. Baked Goods Inc., 3750 Robertson Blvd. Suite 204, Culver City CA 90232. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 11/2005. Signed: George Anthony Loucas, 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: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017129520. The following person(s) is/are doing business as: Fruitstop, 16823 Simonds St., Granada Hills CA 91344. Fruitstop LLC, 16823 Simonds St., Granada Hills CA 91344. 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: Adrian Marcus Herrera, 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: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017129521. The following person(s) is/are doing business as: Roman’s Kitchen Cabinets, 18651 Nau Ave., Porter Ranch CA 91326. Arsen Chirchyan, 18651 Nau Ave., Porter Ranch CA 91326. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 5/1/17. Signed: Arsen Chirchyan, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/18/2017.

NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017129522. The following person(s) is/are doing business as: RBE Digital Media, 11969 Ventura Blvd., Ste. 300, Studio City CA 91604/PO Box 56913, Sherman Oaks CA 91413. Rachbuch Enterprises Inc., 11969 Ventura Blvd., Ste. 300, Studio City CA 91604. 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: Kenneth Maurice Raich, 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: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017129632. The following person(s) is/are doing business as: Motion Circuits, 2636 Maynard Dr., Duarte CA 91010. Rui Rong Luo, 2636 Maynard Dr., Duarte CA 91010. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Rui Rong Luo, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/19/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017129998. The following person(s) is/are doing business as: Compound Thought, 719 N. Occidental Blvd., Los Angeles CA 90026. Man-Yam Lam, 719 N. Occidental Blvd., 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: n/a. Signed: Man-Yam Lam, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/19/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017130008. The following person(s) is/are doing business as: Lux Oasis Realty, 15014 Magnolia Blvd. #12, Sherman Oaks CA 91403. Hana Jung Lee, 15014 Magnolia Blvd. #12, 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: Hana Jung 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: 05/19/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017130728. The following person(s) is/are doing business as: My Way Financial Insurance Services, 12838 Berkhamsted St., Cerritos CA 90703. Statesman & Co., Inc., 12838 Berkhamsted St., Cerritos CA 90703. 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: Samuel Lau, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement

Legal Notices

Page 15The british Weekly, Sat. June 10, 2017

Legal Notices

is filed with the County Clerk of Los Angeles County on: 05/22/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017130992. The following person(s) is/are doing business as: Foxy Skin Care; The Foxy Mobile, 117 North Reno St. Apt. 12, Los Angeles CA 90026. Deja-Kai Martin, 117 North Reno St. Apt. 12, 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: n/a. Signed: Deja-Kai Martin, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/22/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017131338. The following person(s) is/are doing business as: Summer Body Nutrition; Summer Body Solutions, 19425 Haynes St., Apt. 19, Reseda CA 91335. Beachbody Solutions, LLC, 19425 Haynes St., Apt. 19, Reseda CA 91335. 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: 04/2017. Signed: Samuel Behdjou, 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: 05/22/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017131618. The following person(s) is/are doing business as: Sister Fashion; Vanilla Trend, 413 E Washington Blvd., Los Angeles CA 90015/792 S. Garfield Ave., Monterey Park CA 91754. Yan Cui, 792 S. Garfield Ave., Monterey Park CA 91754. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Yan Cui, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/22/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017131897. The following person(s) is/are doing business as: Winston & Main, 2117 W. 28th Street, Los Angeles CA 90018. Tabitha Lou Abercrombie, 2117 W. 28th Street, 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: 01/2015. Signed: Tabitha Lou Abercrombie, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/22/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017132360. The following person(s) is/are doing business as: VR Motion Rides, 13816 Bora Bora Way, A125, Marina del Rey CA 90292. Lester Monta Cook III, 13816 Bora Bora Way, A125, 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: 01/2017. Signed: Lester Monta Cook III, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/23/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017132771. The following person(s) is/are doing business as: JewelryCircle.com; Jewelry Circle, 15021 Ventura Blvd. #480, Sherman Oaks CA 91401/PO Box 10187, N. Hollywood CA 91609. Levon Baronian, 15021 Ventura Blvd. #480, Sherman Oaks CA 91401; Nora Baronian, 15021 Ventura Blvd. #480, Sherman Oaks CA 91401; Ashod Baronian, 15021 Ventura Blvd. #480, Sherman Oaks CA 91401. This business is conducted by: co-partners. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 01/04/2017. Signed: Levon Baronian, 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: 05/23/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017133143. The following person(s) is/are doing business as: Lore Acupuncture, 13101 Washington Blvd. Suite 209, Los Angeles CA 90066. Sandra Hung, 2131 Century Park Lane Apt. 107, 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: n/a. Signed: Sandra Hung, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/23/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017133162. The following person(s) is/are doing business as: Confront Design; Opinion Hater, 12439 Magnolia Blvd., St.202, Valley Village CA 91607. Joshua Paul Baldwin, 5222 Bellingham Ave., #6, Valley Village CA 91607. 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: Joshua Paul Baldwin, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/23/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017133421. The following person(s) is/are doing business as: Elix Acupuncture and Herbs; Elix Acupuncture, 1440 Veteran Ave. #371, Los Angeles CA 90024. Nicole Glathe, 1440 Veteran Ave. #371, 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: Nicole Glathe, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/23/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement:

2017134256. The following person(s) is/are doing business as: Blau & Associates, 128 Center Street, El Segundo CA 90245. Blau Keane Law Group, Professional Corporation, 128 Center Street, El Segundo CA 90245. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: David Blau, 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: 05/24/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017134732. The following person(s) is/are doing business as: Back Mountain Digital; Scrappy Cat, 1163 South Muirfield Road, Los Angeles CA 90019. Scrappy Cat Productions, LLC, 1163 South Muirfield Road, Los Angeles CA 90019. 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: James Theodore Arbogast II, 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: 05/24/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017134733. The following person(s) is/are doing business as: Bob Jones; Andrew Stevens, 10501 Wilshire Blvd. #910, Los Angeles CA 90024. Richard Owen Weisskopf, 10501 Wilshire Blvd. #910, 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: Richard Owen Weisskopf, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/24/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017110854. The following person(s) is/are doing business as: 4JV Delivery, 8227 Kelm Street, Rosemead CA 91770. Jose G. Gonzalez, 8227 Kelm Street, 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: n/a. Signed: Jose G. Gonzalez, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

SARAH RITA KELLY CASE NO. BP151300

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SARAH RITA KELLY.A PETITION FOR PROBATE has been filed by DAVID A. SOFFER in the Superior Court of California, County of LOS ANGELES.THE PETITION FOR PROBATE requests that DAVID A. SOFFER 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: 06/23/17 at 8:30AM in Dept. 29 located at 111 N. HILL ST., LOS ANGELES, CA 90012IF 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 PetitionerMATTHEW D. KANIN - SBN 251720PROFESSIONAL LAW CORPORATION9100 WILSHIRE BLVD #850-E TOWERBEVERLY HILLS CA 90212-34956/3, 6/10, 6/17/17

CNS-3015531#

Order to Show Cause for Change of Name

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS

ANGELES1725 Main Street

Santa Monica CA 90401

In the Matter of the Petition of aNN FiNlEy GlaizE, an adult over the age

of 18 years.

Date: 7/28/2017. Time: 8:30am, in Dept. K, Room A203.

It appearing that the following person whose name is to be changed is over 18 years of age: aNN FiNlEy GlaizE. 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 aNN FiNlEy GlaizE to FiNlEy JayNE KuhNER.IT IS HEREBY ORDERED that all persons interested in the above entitled matter of change of names appear before the above entitled court to show cause why the petition for change of name(s) should not be granted. Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must 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.

IT IS FURTHER ORDERED that a copy of this order be published in the British Weekly, a newspaper of general circulation for the County of Los Angeles, for four successive weeks prior to the date set for hearing of said petition.

Dated: May 25, 2017.Gerald RosenbergJudge of the Superior CourtSS029139Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Order to Show Cause for Change of Name

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES111 N. Hill StreetLos Angeles CA 90012.

In the Matter of the Petition of Fatimah aliya aRliNGtoN, an adult over the age of 18 years.

Date: 7/07/2017. Time: 8:30am, in Dept. NWM, Room 410

It appearing that the following person whose name is to be changed is over 18 years of age: Fatimah aliya aRliNGtoN. 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 Fatimah aliya aRliNGtoN to Fatimah-ali yahRa bEyEl.IT IS HEREBY ORDERED that all persons interested in the above entitled matter of change of names appear before the above entitled court to show cause why the petition for change of name(s) should not be granted. Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must 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.

IT IS FURTHER ORDERED that a copy of this order be published in the British Weekly, a newspaper of general circulation for the County of Los Angeles, for four successive weeks prior to the date set for hearing of said petition.

Dated: May 26, 2017.Huey P. CottonJudge of the Superior CourtLS029710Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Order to Show Cause for Change of Name

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES

111 N. Hill StreetLos Angeles CA 90012.

In the Matter of the Petition of Fatimah aliya aRliNGtoN, an adult over the age of 18 years.

Date: 7/07/2017. Time: 8:30am, in Dept. NWM, Room 410

It appearing that the following person whose name is to be changed is over 18 years of age: Fatimah aliya aRliNGtoN. 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 Fatimah aliya aRliNGtoN to Fatimah-ali yahRa bEyEl.IT IS HEREBY ORDERED that all persons interested in the above entitled matter of change of names appear before the above entitled court to show cause why the petition for change of name(s) should not be granted. Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court

days before the matter is scheduled to be heard and must 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.

IT IS FURTHER ORDERED that a copy of this order be published in the British Weekly, a newspaper of general circulation for the County of Los Angeles, for four successive weeks prior to the date set for hearing of said petition.

Dated: May 26, 2017.Huey P. CottonJudge of the Superior CourtLS029710Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Order to Show Cause for Change of Name

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES

825 Maple AvenueTorrance CA 90503

In the Matter of the Petition of maRy bEth douGhERty, an adult over the age of 18

years.

Date: 9/15/2017. Time: 8:30am, in Dept. B

It appearing that the following person whose name is to be changed is over 18 years of age: maRy bEth douGhERty. 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 maRy bEth douGhERty to maRibEth douGhERty.IT IS HEREBY ORDERED that all persons interested in the above entitled matter of change of names appear before the above entitled court to show cause why the petition for change of name(s) should not be granted. Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must 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.

IT IS FURTHER ORDERED that a copy of this order be published in the British Weekly, a newspaper of general circulation for the County of Los Angeles, for four successive weeks prior to the date set for hearing of said petition.

Dated: May 26, 2017.Eric C. TaylorJudge of the Superior CourtYS029941Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017110854. The following person(s) is/are doing business as: 4JV Delivery, 8227 Kelm Street, Rosemead CA 91770. Jose G. Gonzalez, 8227 Kelm Street, 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: n/a. Signed: Jose G. Gonzalez, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 05/27/17, 06/03/17, 06/10/17 and 06/17/17.

Fictitious Business Name Statement: 2017114022. The following person(s) is/are doing business as: Image Lab Designs, 6145 Mesa Ave., Los Angeles CA 90042. Angelo V. Alabada, 6145 Mesa Ave., Los Angeles CA 90042. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 11/2016. Signed: Angelo V. Alabada, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/04/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Page 16 The british Weekly, Sat. June 10, 2017

Fictitious Business Name Statement: 2017114910. The following person(s) is/are doing business as: Los Angeles Video Club; LAVC, L.A. Video Club, 920 N. Spaulding Ave #5, West Hollywood CA 90046. Jeremy Eichenbaum, 920 N. Spaulding Ave #5, West Hollywood CA 90046; Stephen Kapella, 3004 Bellevue Ave., Los Angeles CA 90026. 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: Jeremy Eichenbaum, 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: 05/04/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017116262. The following person(s) is/are doing business as: Hey U, 2055 Hoefner Ave., Commerce CA 90040. Fashion Planner Studio, Inc., 2055 Hoefner Ave., Commerce CA 90040. 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: David Jong Chul Joo, 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: 05/05/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017118701. The following person(s) is/are doing business as: Fidget Land, 3650 Somerset Dr., Los Angeles CA 90016. Gojuji LLC, 3650 Somerset Dr., Los Angeles CA 90016. 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: 05/2017. Signed: Kenan Kamal, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/09/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Statement of Withdrawal from Partnership Operating Under Fictitious Business Name: 2017122809. Current file number: 2017046798. The following person(s) has withdrawn as a general partner from the partnership operating under the fictitious business name of: Friend’s Flowers, 2603 Hauser Blvd., Los Angeles CA 90016. The fictitious business name statement for the partnership was filed on: 02/24/2017, in the County of Los Angeles. Laura B. Gomez, 2816 Hauser Blvd., Los Angeles CA 90016. The Registrant(s) declared that all information in the statement is true and correct. Signed: Laura B. Gomez. This statement is filed with the County Clerk of Los Angeles County on: March 12, 2017. Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017126035. The following person(s) is/are doing business as: MARA, 4625 Sylmar Ave., Sherman Oaks CA 91423. Huong Lien Nguyen, 4625 Sylmar Ave., Sherman Oaks CA 91423. 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: Huong Lien 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: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017126335. The following person(s) is/are doing business as: SKJH, 14627 Carmenita Rd., Norwalk CA 90650. Seon Kyung Cho, 14627 Carmenita Rd., Norwalk CA 90650. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 02/2010. Signed: Seon Kyung Cho, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017127015. The following person(s) is/are doing business as: One Star Associates, 22507 Kent Ave., Torrance CA 90505. Young Lee, 22507 Kent Ave., Torrance CA 90505. 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: Young 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: 05/17/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017127585. The following person(s) is/are doing business as: Sunny Stone, 6650 Franklin Avenue Suite #212, Hollywood CA 90028.

Sharon Marie Nettles, 6650 Franklin Avenue Suite #212, Hollywood 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: Sharon Marie Nettles, 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: 05/17/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017128786. The following person(s) is/are doing business as: Rawhide And Catnip, 1800 N New Hampshire Ave. Apt. 325, Los Angeles CA 90027. John Masters, 1800 N New Hampshire Ave. Apt. 325, 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: 04/2017. Signed: John Masters, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017129390. The following person(s) is/are doing business as: Ford Home Repairs, 3368 Lexington Ave., El Monte CA 91731. Darlene Crystal Galles, 3368 Lexington Ave., El Monte CA 91731; Donald Scott Ford, 3368 Lexington Ave., El Monte CA 91731. 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: 05/2017. Signed: Darlene Crystal Galles, 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: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017129963. The following person(s) is/are doing business as: Yosemite Pacific Insurance Services, 80 S. Lake Avenue, Suite 600, Pasadena CA 91101/1277 Treat Boulevard, Suite 400, Walnut Creek CA 94597. Ascension Insurance Services, Inc., 80 S. Lake Avenue, Suite 600, 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: Edward Nathan Page, 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: 05/19/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017130106. The following person(s) is/are doing business as: Charjenpro, Charjen, 3700 Wilshire Blvd., Suite 260, Los Angeles CA 90010; 691 Irolo Street, Apt. 1004, Los Angeles CA 90005. Chol Ho Yoo, 691 Irolo Street, Apt. 1004, Los Angeles CA 90005/Jungrok Yeon, 691 Irolo Street, Apt. 1004, Los Angeles CA 90005. 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: 06/2016. Signed: Chol Ho Yoo, 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: 05/19/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017130150. The following person(s) is/are doing business as: Dyan, 2590 Corralitas Drive, Los Angeles CA 90039. Alexis Marsh, 2590 Corralitas Drive, Los Angeles CA 90039. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 07/2016. Signed: Alexis Marsh, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/19/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017130198. The following person(s) is/are doing business as: Minet Investments, 21605 Windsong Ct., Santa Clarita CA 91350. Marinette Ramirez, 21605 Windsong Ct., Santa Clarita CA 91350. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Marinette 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: 05/19/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation

of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017130362. The following person(s) is/are doing business as: US Tax Guru, 928 N. San Fernando Blvd. Ste. J252, Burbank CA 91504. Sean Simonyan, 928 N. San Fernando blvd. Ste. J252, Burbank CA 91504. 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 Simonyan, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/19/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017130553. The following person(s) is/are doing business as: Madcap & Moxie, 25616 Narbonne Ave., Suite 282, Lomita CA 90515/29906 Knoll View Dr, Rancho Palos Verdes, CA 90275. Heather A. Robertson, 29906 Knoll View Dr, Rancho Palos Verdes, CA 90275. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Heather A. Robertson, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/19/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017130735. The following person(s) is/are doing business as: Gro Healthy Vending, 1115 Hill Street, Santa Monica CA 90405/PO Box 5576, Santa Monica CA 90409. Elizabeth Grossman, 1115 Hill Street, 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: Elizabeth Grossman, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/22/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017131401. The following person(s) is/are doing business as: Fast Delivery, 12043 Highdale Street, Norwalk CA 90650. Francisco Javier Morales, 12043 Highdale Street, Norwalk CA 90650. 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 Javier Morales, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/22/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017131415. The following person(s) is/are doing business as: ALLINDUSTRIALARTS, 1050 Rosalind Road, San Marino CA 91108. Francis Joseph Gallagher, 1050 Rosalind Road, San Marino CA 91108. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Francis Joseph Gallagher, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/22/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017131425. The following person(s) is/are doing business as: Express Triple S, 473 Via Miramonte, Montebello CA 90640. Sammy George Rivera, 473 Via Miramonte, Montebello CA 90640. 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: Sammy George Rivera, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/22/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017131853. The following person(s) is/are doing business as: Pizza Man 8, 5101 W. Sunset Blvd, Hollywood CA 90027. Arshen Baboumi, 331 Cameron Pl Apt 7, Glendale CA 91207; Lisha Hayrabidian, 344 W. Doran St., Apt. 6, 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: Arshen Baboumi, 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: 05/22/2017.

NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017132294. The following person(s) is/are doing business as: MBB Design Studio, 22611 Paul Revere Dr., Calabasas CA 91302. Michal Behar, 22611 Paul Revere Dr., Calabasas CA 91302. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Michal Behar, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/23/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Statement of Abandonment of Use of Fictitious Business Name: 2017132862. Current file: 2017100752. The following person has abandoned the use of the fictitious business name: Wildborn Interiors, 377 Hill St., Monrovia CA 91016. Timeless Properties LLC, 377 Hill St., Monrovia CA 91016. The fictitious business name referred to above was filed on: 4/20/2017, in the County of Los Angeles. This business is conducted by: a limited liability company. Signed: Andy Min-Hsiu Hsieh, 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: May 23, 2017. Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017133956. The following person(s) is/are doing business as: Healing Streams Ministries, Inc., 3038 West Avenue L2, Lancaster CA 93536. Healing Streams Ministries, Inc., 3038 West Avenue L2, Lancaster CA 93536. 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: Michael Gilchrist, 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: 05/24/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017134639. The following person(s) is/are doing business as: Moy’s Masonry, 1319 Knox St., San Fernando CA 91340. Moises Martinez, 1319 Knox St., San Fernando CA 91340. 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: Moises 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: 05/24/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017136516. The following person(s) is/are doing business as: TMWP Movie, 14474 Dunbar Pl., Sherman Oaks CA 91423. Steven Feld, 14474 Dunbar Pl., Sherman Oaks CA 91423. 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: Steven Feld, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/26/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017137549. The following person(s) is/are doing business as: Imagine Home Benefits, 4218 Glencoe Ave. Suite B, Marina del Rey CA 90292/3361 Candlewood Rd., Torrance CA 90505. Kristine Marie Kobe, 3361 Candlewood Rd., Torrance CA 90505. 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: Kristine Marie Kobe, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/26/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017137552. The following person(s) is/are doing business as: Estes Fine Art, 12725 Oxnard St., N. Hollywood CA 91606. Tyson Estes, 12725 Oxnard St., N. 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: Tyson Estes, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/26/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing

of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017138718. The following person(s) is/are doing business as: Contractor Source LED, CSLED, 68 Genoa Street, Suite A, Arcadia CA 91006. Brilliant LED Corp., 11606 Clark Street Unit D, Arcadia CA 91006. 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: Charles Chan, 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: 05/30/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017138719. The following person(s) is/are doing business as: Penny Lane Senior Care Services, Inc.; Acti-Kare In Home Care Agency, 620 W. Route 66 Suite 106, Glendora CA 91740. Penny Lane Senior Care Services, Inc, 620 W. Route 66 Suite 106, Glendora CA 91740. 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: Tyesha L. Crump, 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: 05/30/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017138721. The following person(s) is/are doing business as: Happiness Restaurant, 18438 Colima Road #106, Rowland Heights CA 91748/1560 S. Otterbein Ave. Apt. 179, Rowland Heights CA 91748. Linda Tsai, 18438 Colima Road #106, Rowland Heights CA 91748. 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: Linda Tsai, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/30/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017138771. The following person(s) is/are doing business as: Specialized Distribution, 901 South Fremont Avenue #228, Alhambra CA 91803/931 New York Dr., Altadena CA 91001. SD Sports, Inc., 901 South Fremont Avenue #228, 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: 03/2016. Signed: Clifford Ricky Quan, 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: 05/30/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017138773. The following person(s) is/are doing business as: Hillside Furniture, USA Bench, 1480 N. Allen Lane, Pasadena CA 91104. Gary Atachian, 1480 N. Allen Lane, 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: Gary Atachian, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/30/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

Fictitious Business Name Statement: 2017138775. The following person(s) is/are doing business as: Relax The Mind, 13700 Marina Pointe Dr., Unit 410, Marina del Rey CA 90292. Ana Castellanos, 13700 Marina Pointe Dr., Unit 410, 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: Ana Castellanos, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/30/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/03/17, 06/10/17, 06/17/17 and 06/24/17.

NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST Loan No.: JOHNSON RESS Order No.: 76133 A.P. NUMBER 4287-016-036 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 01/13/2014, 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 on 07/03/2017, at 10:00AM of said day, Behind the fountain located in Civic Center Plaza, 400 Civic Center Plaza, Pomona CA 91766, RESS Financial Corporation, a California corporation, as duly appointed Trustee under and pursuant to the power of sale conferred in that certain Deed of Trust executed by CHRISTOPHER ALAN JOHNSON, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY recorded on 01/21/2014, in Book n/a of Official Records of LOS ANGELES County, at page n/a, Recorder’s Instrument No. 20140061072, by reason of a breach or default in payment or performance of the obligations secured thereby, including that breach or default, Notice of which was recorded 03/01/2017 as Recorder’s Instrument No. 20170237424, in Book n/a, at page n/a, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH, lawful money of the United States, evidenced by a Cashier’s Check drawn on a state or national bank, or the equivalent thereof drawn on any other financial institution specified in section 5102 of the California Financial Code, authorized to do business in the State of California, ALL PAYABLE AT THE TIME OF SALE, all right, title and interest held by it as Trustee, in that real property situated in said County and State, described as follows: Lot 153, Block H, Ocean Park Terrace Tract, per Book 6, page 126, of Maps The street address or other common designation of the real property hereinabove described is purported to be: 711 HILL STREET, SANTA MONICA, CA 90405. The undersigned disclaims all liability for any incorrectness in said street address or other common designation. Said sale will be made without warranty, express or implied regarding title, possession, or other encumbrances, to satisfy the unpaid obligations secured by said Deed of Trust, with interest and other sums as provided therein; plus advances, if any, thereunder and interest thereon; and plus fees, charges, and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of said obligations at the time of initial publication of this Notice is $185,051.96. In the event that the deed of trust described in this Notice of Trustee’s Sale is secured by real property containing from one to four single-family residences, the following notices are provided pursuant to the provisions of Civil Code section 2924f: 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’s 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 916-939-0772 or visit this Internet Web site www.nationwideposting.com, using the file number assigned to this case 76133. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not be immediately reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Dated: 06/05/2017 RESS Financial Corporation, a California

Legal Notices

Page 17The british Weekly, Sat. June 10, 2017

Legal Notices

corporation, as Trustee By: Bruce R. Beasley, President 1780 Town and Country Drive, Suite 105, Norco, CA 92860-3618 (SEAL) Tel.: (951) 270-0164 or (800)343-7377 FAX: (951)270-2673 Trustee’s Sale Information: (916) 939-0772 or www.nationwideposting.com NPP0309661 To: BRITISH WEEKLY 06/10/2017, 06/17/2017, 06/24/2017

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS

ANGELES12720 Norwalk Blvd.Norwalk CA 90650

In the Matter of the Petition of oRtENcia caNtu, an adult over the

age of 18 years.

Date: 8/2/2017. Time: 1:30pm, in Dept. C, Room 312.

It appearing that the following person whose name is to be changed is over 18 years of age: oRtENcia caNtu. 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 oRtENcia caNtu to liNda miRaNda.IT IS HEREBY ORDERED that all persons interested in the above entitled matter of change of names appear before the above entitled court to show cause why the petition for change of name(s) should not be granted. Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must 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.

IT IS FURTHER ORDERED that a copy of this order be published in the British Weekly, a newspaper of general circulation for the County of Los Angeles, for four successive weeks prior to the date set for hearing of said petition.

Dated: June 2, 2017.Judge Margaret M. BernalJudge of the Superior CourtVS030517Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS

ANGELES1725 Main Street, Room 102

Santa Monica CA 90401

In the Matter of the Petition of moNEt haERi, an adult over the age

of 18 years.

Date: 7/07/2017. Time: 8:30am, in Dept. K, Room A203.

It appearing that the following person whose name is to be changed is over 18 years of age: moNEt haERi. 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 moNEt haERi to Ella MonEt Ha’Eri.IT IS HEREBY ORDERED that all persons interested in the above entitled matter of change of names appear before the above entitled court to show cause why the petition for change of name(s) should not be granted. Any person objecting to the name changes described must file a written petition that includes

the reasons for the objection at least two court days before the matter is scheduled to be heard and must 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.

IT IS FURTHER ORDERED that a copy of this order be published in the British Weekly, a newspaper of general circulation for the County of Los Angeles, for four successive weeks prior to the date set for hearing of said petition.

Dated: May 08, 2017.Gerald RosenbergJudge of the Superior CourtSS029110Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017121139. The following person(s) is/are doing business as: Fiveterra, 18317 Kittridge St. #17, Reseda CA 91335/8335 Winnetka Ave. #133, Winnetka CA 91306. Gerardo Javier Alonzo, 18317 Kittridge St. #17, Reseda CA 91335. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 02/2017. Signed: Gerardo Javier Alonzo, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017121723. The following person(s) is/are doing business as: Notary Long Beach, 1172 East 45th Way, Long Beach CA 90807. Kimberly Denise Thompson McKendell, 1172 East 45th Way, Long Beach CA 90807. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 10/25. Signed: Kimberly Denise Thompson McKendell, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017121866. The following person(s) is/are doing business as: Civil Minded Supply Company; T.E. Brand, 1937 Pelham Ave. #1, Los Angeles CA 90025. The Essentials Brand, LLC, 1937 Pelham Ave. #1, Los Angeles CA 90025. 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: 05/2017. Signed: Patrick Joseph Watkins 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: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017121868. The following person(s) is/are doing business as: Main Label Clothing & Mercantile Company, 1937 Pelham Ave. #1, Los Angeles CA 90025. The Essentials Brand, LLC, 1937 Pelham Ave. #1, Los Angeles CA 90025. 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: 05/2017. Signed: Patrick Joseph Watkins 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: 05/11/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017124733. The following person(s) is/are doing business as: Stairway Productions, Pece D. Van Arsdol, 1234 Tenth Street, Suite 6, Santa Monica CA 90401. Lori Gloede, 1234 Tenth Street, Suite 6, 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: 05/2017. Signed: Lori Gloede, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/15/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017126638. The following person(s) is/are doing business as: Articulate Amplify, 9025 Wilshire Blvd., 5th Floor, Beverly Hills CA 90211. Stephen Dao, 9025 Wilshire Blvd., 5th Floor, Beverly Hills CA 90211. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: April 2017. Signed: Stephen Dao, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/16/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017128736. The following person(s) is/are doing business as: Sino Prospect Education U.S.A., 1947 Bobolink Way, Pomona CA 91767. Dandan Shan, 1947 Bobolink Way, Pomona CA 91767; Lili Wei, 1947 Bobolink Way, Pomona CA 91767. 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: 02/2017. Signed: Dandan Shan, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017129275. The following person(s) is/are doing business as: Dentpro Dental Supply, 428 Lincoln Ave., Glenda CA 91205. Sipan Chilingaryan, 428 Lincoln Ave., Glenda CA 91205; Harutyun Gasparyan, 452 E. Magnolia Blvd. Apt. B, Burbank CA 91501. 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: 05/2017. Signed: Sipan Chilingaryan, 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: 05/18/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017130908. The following person(s) is/are doing business as: Silicon Beach Health and Wellness, 12411 W. Fielding Cir #1344, Playa Vista CA 9094. Darryl Knox, 12411 W. Fielding Cir #1344, Playa Vista CA 9094. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Darryl Knox, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/22/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement:

2017131601. The following person(s) is/are doing business as: IMOBILE, 12630 Del Amo Blvd., Lakewood CA 90715. James Cho, 1122 Cranbrook Ave., Torrance CA 90503. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2017. Signed: James Cho, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/22/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017133818. The following person(s) is/are doing business as: PAINT-A-FACE LA, 110 N. Cedar Ave., #3, Inglewood CA 90301. Donneka Ballard, 110 N. Cedar Ave., #3, Inglewood CA 90301. 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: Donneka Ballard, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/24/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017134249. The following person(s) is/are doing business as: Jaback Group, 411 E. Huntington Dr. #107-351, Arcadia CA 91006. Jaback, LLC, 411 E. Huntington Dr. #107-351, Arcadia CA 91006. 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: 04/2017. Signed: Michael Sam, 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: 05/24/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017134664. The following person(s) is/are doing business as: Painting Crew, 11945 Magnolia Blvd. #107, Valley Village CA 91607. Andranik Melkonyan, 11945 Magnolia Blvd. #107, Valley Village CA 91607. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Andranik Melkonyan, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/24/2017. NOTICE - This f ictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017134713. The following person(s) is/are doing business as: Star Delivery, 5845 1/2 John Avenue, Long Beach CA 90805. Valentin Falfan Leon, 5845 1/2 John Avenue, Long Beach CA 90805. 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: Valentin Falfan Leon, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/24/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017136106. The following person(s) is/are doing business as: The Cell Phone Club, 7550 Woodley Ave., Van Nuys CA 91406. Julfa Begum, 19241 Nordhoff St. Apt. #2, Northridge CA 91324. 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: Julfa Begum, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/25/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017136463. The following person(s) is/are doing business as: L.A. Design Group-WLA, 8640 Gulana Ave., Unit J3007, Playa del Rey CA 90293. Loghmani & Associates Design Group, Inc., 8640 Gulana Ave., Unit J3007, Playa del Rey CA 90293. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 03/2017. Signed: Ciavash Matthew Loghmani, 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: 05/26/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017137038. The following person(s) is/are doing business as: Brookledge Music Company; Dejavu Record Co., Electric Lemon Record Co., Ploggly Music Company, 12400 Ventura Blvd., Second Flr., Studio City CA 91604/12400 Ventura Blvd., #173, Studio City CA 91604. Karen Dawn Langdon Karrasch, Trustee, 8721 Arlene Terrace, Los Angeles CA 90046. This business is conducted by: a trust. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 08/08/2012. Signed: Karen Dawn Langdon Karrasch, Trustee of the Karen Dawn Langdon Karrasch Revocable Music Trust Dated 8/1/11. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/26/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017137341. The following person(s) is/are doing business as: Patricia Bray In-Home Health Care; Care Services of Southern California, 6764 Fountain Avenue, Los Angeles CA 90028. Cecilia Zialcita, 6764 Fountain Avenue, 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: 05/2017. Signed: Cecilia Zialcita, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/26/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017139025. The following person(s) is/are doing business as: SCV Therapy Services, 25129 The Old Road, Suite 100, Stevenson Ranch CA 91381. Santa Clarita Valley Therapy Services, 25129 The Old Road, Suite 100, Stevenson Ranch CA 91381. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2017. Signed: Elia Gris, 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: 05/31/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017139365. The following person(s) is/are doing business as: Hoops By Nana, 13529 Benfield Ave., Norwalk CA 90650. Milena De

Vera, 13529 Benfield Ave., Norwalk CA 90650; Mayumi De Vera, 13529 Benfield Ave., Norwalk CA 90650. This business is conducted by: a joint venture. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Mayumi De Vera, 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: 05/31/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017139414. The following person(s) is/are doing business as: Ace Los Angeles, Ace Los Angeles Outreach, ACE LA, Ace LA Outreach, 807 2/5 N. Poinsettia Pl., Los Angeles CA 90046. Shari Beth Ellis, 807 2/5 N. Poinsettia Pl., Los Angeles CA 90046; Brennan Robert Jackson, 1527 N. Genesee Ave., Los Angeles CA 90046; Samantha Narelle Chappell, 9440 National Blvd., Los Angeles CA 90034. This business is conducted by: an unincorporated association other than a partnership. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 08/2013. Signed: Brennan Robert Jackson, 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: 05/31/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017139440. The following person(s) is/are doing business as: Pillar to Post Home Inspectors, 4018 Beverly Glen Blvd., Sherman Oaks CA 91423-4440. Resonant Home Inspection, LLC, 4018 Beverly Glen Blvd., Sherman Oaks CA 91423-4440. 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: 05/2017. Signed: John Schroeder, 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: 05/31/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017139716. The following person(s) is/are doing business as: Lark Acupuncture+Wellness, 646 Tularosa Drive #3, Los Angeles CA 90026. Victoria Noel Amoscato, 646 Tularosa Drive #3, 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: n/a. Signed: Victoria Noel Amoscato, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/31/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017139779. The following person(s) is/are doing business as: Reformit Pilates, 18604 Ventura Blvd., Tarzana Ca 91356. LiveLafmove inC., 18604 Ventura Blvd., Tarzana Ca 91356. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2017. Signed: Ayelet Feig, 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: 05/31/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017139924. The following person(s) is/are doing business as: Precise Remodeling &

Page 18 The british Weekly, Sat. June 10, 2017

Legal NoticesDesign, 14876 Raymer Street, Van Nuys CA 91405. SoCal Fireplace Mantels & Construction, Inc., 14876 Raymer Street, Van Nuys CA 91405. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Shabnam Shirian Younes, 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: 05/31/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017141306. The following person(s) is/are doing business as: A-1 Trailer Park, 21213-B Hawthorne Blvd #5577, Torrance CA 90503. 1280 Pacific Coast Highway LLC, 21213-B Hawthorne Blvd #5577, Torrance CA 90503. 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: 06/1997. Signed: Deborah Kobayashi, 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: 06/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17

Fictitious Business Name Statement: 2017141330. The following person(s) is/are doing business as: D. Wong & Associates, 21213-B Hawthorne Blvd #5577, Torrance CA 90503/PO Box 744, Torrance CA 90508. Delphine Wong, 21213-B Hawthorne Blvd #5577, Torrance CA 90503. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2010. Signed: Delphine Wong, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017141435. The following person(s) is/are doing business as: Ariseli, Streetwear, Ellen Betrix, Pout, Ultima II, 1901 Blake Avenue, Los Angeles CA 90039. Arnali, Inc., 1901 Blake Avenue, Los Angeles CA 90039. 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 Yan, 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: 06/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017141695. The following person(s) is/are doing business as: The Sneaux-Ball Truc 5124 Frenchmen St. New Orleans LA 70122, New Orleans LA 70122/, 3900 San Fernando Rd., Glendale CA 91204. Sneauxlaicellc, 3900 San Fernando Rd., Glendale CA 91204. 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: Ashley N. Kennedy, 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: 06/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017141725. The following person(s) is/are doing business as: Legra, 1923 S. Santa Fe Ave., Los Angeles CA 90021. Erni D. Susanti, 1923 S. Santa Fe Ave., Los Angeles CA 90021. 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: Erni D. Susanti, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017141859. The following person(s) is/are doing business as: SoCal Elite Realty, 2658 Griffith Park Blvd. #195, Los Angeles CA 90039. Younes Consulting Inc., 2658 Griffith Park Blvd. #195, Los Angeles CA 90039. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 02/23/2015. Signed: Yoseph Assaf Younes, 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: 06/01/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017142289. The following person(s) is/are doing business as: True Final Touch, 2061 Argyle Ave Apt. 1, Los Angeles CA 90068. Larry Morales, 2061 Argyle Ave Apt. 1, 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: n/a. Signed: Larry Morales, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017142880. The following person(s) is/are doing business as: Traci Allison Photography, 11360 Haskell Ave., Granada Hills CA 91344. Traci Allison Chamberlain, 11360 Haskell Ave., 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: Traci Allison Chamberlain, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017143088. The following person(s) is/are doing business as: Ramos Family Child Care, 18824 E. Armstead St., Azusa CA 91702. Optional Concepts, Inc., 18824 E. Armstead 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: Hilda R. Ramos, Treasurer. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 20171243088. The following person(s) is/are doing business as: Ramos Family Child Care, 18824 E. Armstead St., Azusa CA 91702. Optional Concepts, Inc., 18824 E. Armstead 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: Hilda R. Ramos, Treasurer. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/02/2017. NOTICE - This fictitious name

statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017143296. The following person(s) is/are doing business as: Moderno Apartments East, 12439 Magnolia Blvd. #185, Valley Village CA 91607. 5338 Cartwright Holdings, LLC, 12439 Magnolia Blvd. #185, Valley Village CA 91607. 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: Shlomi Asiss, 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: 06/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017143302. The following person(s) is/are doing business as: SoulPlay Yoga, 9711 Washington Blvd., Culver City CA 90232. Stambouli Yoga LLC, 9711 Washington Blvd., Culver City CA 90232. 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: Nathania Stambouli, 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: 06/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017143303. The following person(s) is/are doing business as: Pine Terrace Management, 832 1/2 West Olive Avenue, Monrovia CA 91016/681 South Alu Road, Wailuku, HI 96793. Marianne Obertik-Smith, Trustee of the Miyoko Obertik Revocable Trust, 681 South Alu Road, Wailuku, HI 96793; Michell Nelson, Trustee of the Miyoko Obertik Revocable Trust, 681 South Alu Road, Wailuku, HI 96793; Miyoko Obertik, Trustee of the Miyoko Obertik Revocable Trust, 681 South Alu Road, Wailuku, HI 96793. This business is conducted by: a trust. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 01/2017. Signed: Marianne Obertik-Smith, Trustee of the Miyoko Obertik Revocable Trust. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017143343. The following person(s) is/are doing business as: Pre Commercial Broker; Pre Commercial Broker Services, 1100 S. Hope Street, Ste. 102, Los Angeles CA 90015. Premier Real Estate Broker, Inc., 1100 S. Hope Street, Ste. 102, 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: 02/2017. Signed: Rasmus Lee, 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: 06/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017143373. The following person(s) is/are doing business as: TED Inspections, 1046 Irving Ave., #102, Glendale CA 91201. Tedrik Norouzi, 1046 Irving Ave., #102, Glendale CA 91201. 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: Tedrik Norouzi, owner. Registrant(s) declared that all information in the statement is true and correct.

This statement is filed with the County Clerk of Los Angeles County on: 06/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017143376. The following person(s) is/are doing business as: Double Vision, 5849 Autry Ave., Lakewood CA 90712. Georgia Shepherd, 5849 Autry Ave., Lakewood CA 90712. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Georgia Shepherd, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017143417. The following person(s) is/are doing business as: DBL Vision Trucking, 5849 Autry Ave., Lakewood CA 90712. Laphere Hooper, 5849 Autry Ave., Lakewood CA 90712; Georgia Mae Shepherd, 5849 Autry Ave., Lakewood CA 90712; Trever Belair, 5849 Autry Ave., Lakewood CA 90712. 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: 05/2017. Signed: Georgia Mae Shepherd, 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: 06/02/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017144518. The following person(s) is/are doing business as: Compton Proud Studios, 931 E. Rosecrans Ave. E. Rancho Dominguez, CA 90221. Arnoldo Escobar, 1108 E. Peck Street, Compton CA 90221. 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: Arnoldo Escobar, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/05/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Statement of Withdrawal from Partnership Operating Under Fictitious Business Name: 2017144704. Current file number: 2016061306. The following person(s) has withdrawn as a general partner from the partnership operating under the fictitious business name of: AMGE LOGISTICS, located at 43041 Vineyard Drive, Lancaster CA 93535. The fictitious business name statement for the partnership was filed on: 03/14/2016, in the County of Los Angeles. Chychy Ekeochah, 43041 Vineyard Drive, Lancaster CA 93535. The Registrant(s) declared that all information in the statement is true and correct. Signed: Chychy Ekeochah. This statement is filed with the County Clerk of Los Angeles County on: June 5, 2017. Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Statement of Withdrawal from Partnership Operating Under Fictitious Business Name: 2017144705. Current file number: 2015225648. The following person(s) has withdrawn as a general partner from the partnership operating under the fictitious business name of: KLASSIQUE, located at 1349 W. 219th Street, Torrance CA 90501. The fictitious business name statement for the partnership was filed on: 08/31/2015, in the County of Los Angeles. Chychy Ekeochah, 43041 Vineyard Drive, Lancaster CA 93535. The Registrant(s) declared that all information in the statement is true and correct. Signed: Chychy Ekeochah. This statement is filed with the County Clerk of Los Angeles County on: June 5, 2017. Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017144902. The following person(s) is/are doing business as: Holy Quiche!, 2528 1/2 S. Centinela Ave., Los Angeles CA 90064. Francoise M Claquin, 2528 1/2 S. Centinela Ave., Los Angeles CA 90064. 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: Francoise M Claquin, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/05/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017145529. The following person(s) is/are doing business as: Muscle Beach T-Shirt, 1811 Ocean Front Walk, Venice CA 90291/1334 E. Chandler Blvd. #5-D76, Phoenix AZ 85048. Muscle Beach Enterprises, LLC, 1811 Ocean Front Walk, Venice CA 90291. 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: 05/2017. Signed: Ron Kramer, 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: 06/06/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017145701. The following person(s) is/are doing business as: HRS Management, 500 Winslow Avenue, Long Beach CA 90814. Hadrian Suciu, 500 Winslow Avenue, Long Beach CA 90814. 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: Hadrian Suciu, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017146601. The following person(s) is/are doing business as: Little Light Creative, 18040 Martha St., Encino CA 91316. Christine Sebastian, 18040 Martha St., Encino CA 91316; Melissa Benhoff, 1068 N. Country Club Dr., Simi Valley CA 93065. 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: 5/19/17. Signed: Melissa Benhoff, 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: 06/06/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017146602. The following person(s) is/are doing business as: Laura Albers Research + Strategy, 843 16th Street, #202, Santa Monica CA 90403. Laura Albers, 843 16th Street, #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: 4/24/17. Signed: Laura Albers, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017146603. The following person(s) is/are doing business as: Baby Bear Bibs, 3626 Stancrest Dr., #1, Glendale CA 91208. A Beautiful Finish Inc., 3626 Stancrest Dr., #1, Glendale CA 91208. 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: Paul Rinehart, 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: 06/06/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017146630. The following person(s) is/are doing business as: Renfro-Clements-McLees Properties, 500 Center Street #3, El Segundo CA 90245/PO Box 602, El Segundo CA 90245. James David McLees, 500 Center Street #3, El Segundo CA 90245; Joanna Elise McLees, 500 Center Street #3, El Segundo CA 90245; Lee Anthony Clements, 500 Center Street #C, El Segundo CA 90245; Van K Clements, 328 Standard Street #1, El Segundo CA 90245, George Edgar Renfro III, 500 Center Street #3, El Segundo CA 90245; Pamela Ann Renfro, 500 Center Street #3, El Segundo CA 90245. 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: December 1, 1997. Signed: James David McLees, 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: 06/06/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017146631. The following person(s) is/are doing business as: KCS Therapy, 19425 Soledad Canyon Rd. #418, Canyon Country CA 91351. Abieike, Inc., 19425 Soledad Canyon Rd. #418, Canyon Country CA 91351. 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: Karren Sherwood, 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: 06/06/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017146632. The following person(s) is/are doing business as: Eaglerider Beverly Hills, 11857 California Route 2, Los Angeles CA 90025/5430 Corteen Pl Apt. 15, Valley Village CA 91607. Temprest Inc., 5430 Corteen Pl Apt. 15, Valley Village CA 91607. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 03/2017. Signed: Cristian Temian, 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: 06/06/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Fictitious Business Name Statement: 2017147235. The following person(s) is/are doing business as: Yourway Insurance Services, 3300 W. Rosecrans Ave. Suite 205, Hawthorne CA 90250. Elyte Services LLC, 3300 W. Rosecrans Ave. Suite 205, Hawthorne CA 90250. 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: 06/2017. Signed: Christopher Yemenidjian, 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: 06/07/2017. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/10/17, 06/17/17, 06/24/17 and 07/01/17.

Page 19The british Weekly, Sat. June 10, 2017

British Weekly

SPORT

vision for how he might fit into his team, as well details of a prospective £180,000-a-week salary. It was also alleged on Wednesday that Van Dijk was flown for a meeting in Blackpool with Klopp and received regular messages from the manager, though Liverpool declined to comment on Wednesday night. Premier League rules state that no club official or intermediary can make a direct or indirect approach to a player unless he is either out of contract or they have written consent from the selling club. Liverpool initially made no public comment but, after being asked for their observations by the Premier League and then a day of discussions with Southampton, issued an extraordinary statement. “Liverpool Football Club would like to put on record our regret over recent media speculation regarding Southampton Football Club and player transfers between the two clubs,” said the statement. “We apologise to the owner, board of directors and fans of Southampton for any misunderstanding regarding Virgil van Dijk. We respect Southampton’s position and can confirm we have ended any interest in the player.” As well as the

Chelsea striker Diego Costa says he has been told by manager Antonio Conte that he is no longer in the club’s plans. The 28-year-old scored 20 goals in 35 Premier League games to help the Blues win the title but now appears set to leave Stamford Bridge. “I’m a Chelsea player, but they do not want me there,” Costa said. “Antonio Conte has told me by message that I do not follow at Chelsea and that’s it. Conte said he did not count on me for next season.” Speaking after Spain’s 2-2 draw with Colombia on Wednesday, Costa added: “My relationship with the coach has been bad this season. It’s a shame, I’ve already forwarded the message to Chelsea people to decide. “You have to find a team.” B r a z i l - b o r n Spain international Costa joined Chelsea from Atletico Madrid for a reported £32m in 2014. He spent four seasons at Atleti and suggested

Costa: Chelsea don’t want me

BEST OF ENEMIES? Diego Costa (right) and Antonio Conte fell out after a training ground incident

he might be open to a return, despite the La Liga club being banned from signing players until the January transfer window. “Being five months without playing? I do not know, it’s complicated, but people know that I love Atletico a lot and that I love to live in Madrid,” Costa said. “It would be nice to go back, but it’s difficult to be four or five months without playing. It’s a World Cup year and there are many things to think about. I need to play, just that.” In January, Costa was left out of the Chelsea side for an away match

at Leicester after he was involved in a dispute with a fitness coach. It followed reports of an offer from China that would have been worth £30m a year in salary. At the time, Chelsea said they had no intention of selling him. Later in January, Tianjin Quanjian’s owner said a bid to sign Costa had been scuppered by new rules over foreign players in the Chinese Super League. From next season, Chinese clubs will only be able to field three foreign players per game, instead of four as previously allowed.

n “My relationship with the coach has been bad this season”

TARGET: Sporting Lisbon star Gelson Martins has a £50m release clause

LIVERPOOL:cont. from back page

continuing threat of Premier League action and the embarrassment this has caused, Wednesday’s developments have also dealt Liverpool a huge blow in their transfer planning. Van Dijk was apparently regarded as central to the squad surgery that Klopp envisaged ahead of a season when he will face the demands of both Champions League as and Premier League football. Sources at Southampton suggest that even a fee of £50 million or £60 million as insufficient for a player who only signed a new contract last summer until 2022. Club sources also say the attitude of the three-man board – chairman Ralph Krueger, and directors Les Reed and Martin Semmens – is that Van Dijk will not be sold. Southampton have sold key players regularly over the past three years but are in negotiations over major investment from China and adamant they can simply say ‘no’ to all offers. They are also currently looking to Germany as they weigh up potential managerial successors to Claude Puel, with Roger Schmidt and Thomas Tuchel both on their shortlist of candidates. Puel is on holiday and remains likely to be sacked but a definitive decision will not be made until alternatives have been assessed.

Schmidt, 50, is a leading candidate after leaving Bayer Leverkusen in March and, while also of strong interest to Ajax, is already well known to Southampton. He is admired for his development of players and was previously a factor in the decision to sign Sadio Mané from Red Bull Salzburg in 2014 because he favours the high-pressing, passing game that Southampton regard as their identity. Liverpool are also in talks with Sporting Lisbon over a deal for forward Gelson Martins as they fear being priced out of a move for Roma’s Mohamed Salah. Reports in Portugal claim Martins, 22, is the Reds’ latest target as talks over Salah stalled after Liverpool’s opening offer of £28m was rejected. Roma are believed to want even more than the £40m touted as the original price tag for the 24-year-old Egypt international - leaving Liverpool to consider moving on alternative targets unless the Italian side compromise. Liverpool are understood to have now made contact with Sporting for Portugal international Martins, who has a release clause of about £50m. But this is likely to be negotiable as Sporting have not automatically qualified for the Champions League group stage .

Leicester City have named caretaker boss Craig Shakespeare as their permanent manager on a three-year deal. The 53-year-old was given the job on a temporary basis in February, following the sacking of Claudio Ranieri. Shakespeare, who has only worked as caretaker or number two, was Ranieri’s assistant after joining the club under former Foxes

boss Nigel Pearson. “This is a really exciting opportunity for me to continue along this new path in my career,” said Shakespeare. “Our preparations for pre-season and the new Premier League campaign have been ongoing for some time, but we can now move on with certainty and ensure we are well equipped to compete at the levels now expected of a club like Leicester City.”

Shakespeare won eight of his 16 games in charge last season, leading the club to the Champions League quarter-finals. As reigning Premier League champions, Leicester were one point above the relegation zone with 13 matches left when Ranieri departed. But Shakespeare collected 23 points, including wins in all his first five games, to guide the club to 14th place.

Shakespeare confirmed as Foxes boss

Page 20 The british Weekly, Sat. June 10, 2017

H

RESTAURANT:116 Santa Monica Blvd.Santa Monica CA 90401

(310) 451-1402Happy 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

BW Sport

cont. on page 19, col 4

www.yeoldekingshead.com

Join us for Happy Hour in the pub or on the patio! Mon-Fri. 4pm-7pm

Brilliant specials on pub snacks and drinks

6/9 Fri World Cup Qualifier11.45am Netherlands v Luxembourg

11.45am Sweden v France11.45am Latvia v Portugal

6/10 Sat World Cup Qualifier9am Scotland v England

11.45am Germany v San Marino6/11 Sun World Cup Qualifier

9am Ireland v Austria 11.45am Serbia v Wales

11.45am Macedonia v Spain5.30pm Mexico v USA

Liverpool have apologized to Southampton and have formally ended their pursuit of Virgil van Dijk, following a complaint by the Saints to the Premier League. The south coast club have demanded an investigation into whether the Reds made an illegal approach for their captain and that request has not been dropped even after Liverpool’s contrite statement. The Premier League will now speak to both clubs before deciding whether disciplinary action should follow. There is a suggestion the Premier League might not investigate if both clubs are willing to put the matter behind them, although that would leave it open to accusations of turning a blind eye to potentially significant rule-breaking. It is understood that Southampton

have evidence to back their complaint and, following discussions on Wednesday between the two clubs, Liverpool opted for what amounted to a path of damage limitation. Liverpool were sanctioned earlier this year by the Premier League for ‘tapping up’ a schoolboy player and offering him and his family inducements. In that instance, they were fined £100,000 and banned from signing academy players for at least a year. The highest-profile proven case of ‘tapping up’ in the Premier League remains the Ashley Cole affair when Chelsea were caught meeting Cole in 2005 while he was still at Arsenal and which resulted in a series of six-figure fines and a suspended three-point deduction. Southampton’s complaint had followed widespread

reports on Tuesday that Van Dijk wanted to join Liverpool rather than Manchester City or Chelsea. Southampton were adamant that they had received no approach for the 25-year-old Dutchman. They were especially concerned to read repeated claims that Van Dijk had been attracted by the chance to work with Liverpool manager Jürgen Klopp, and a

Reds find Van Dijk

picture not so pretty...

Forman Mackerel, Kippers and Smoked Salmon available in our Gift Shoppe.

FATHER’S DAY, Sun 6/18: Bring dad in for a Sunday Roast or a pint or two.

England reached the final of the Under-20 World Cup for the first time by coming from behind to beat Italy on Thursday. Paul Simpson’s side dominated the second half with new Liverpool striker Dominic Solanke scoring twice through a calm equaliser and a long-range strike. Everton’s Ademola Lookman netted the second, tucking home a finish from six yards out on 77 minutes. England will play Venezuela, who beat

Uruguay, in Sunday’s final in South Korea (kick-off 11:00 BST). Italy had taken the lead within the first two minutes when Juventus winger Riccardo Orsolini slotted home from inside the area. But England created chance after chance in the second half to become the nation’s first men’s team to reach any World Cup final since the senior side in 1966. England finished top of their group, which included a thumping 3-0 win over six-time

champions Argentina. Manager Simpson had told BBC Sport before the match that reaching the final would be “massive” and their approach and style of play is “changing everyone’s perception of English football”. The scoreline could have been even more emphatic but Solanke flicked a header wide and forced Italy goalkeeper Andrea Zaccagno into a fine save, while Shinji Ojo struck the outside of the post with a curled effort.

England reach U-20 World Cup Final

WANTED MAN: Southampton captain Virgil Van Dijk