208 minute read

As listed by the Seller, all other busi

tion which he or she knows to be false is guilty of a crime.) Signed: SHARON SEYOUM, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806178. FICTITIOUS BUSINESS NAME STATEMENT 2020128972 The following person(s) is/are doing business as: 360 AUTO SALES, 38044 CLERMONT AVE, PALMDALE, CA 93552. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SARKIS SEMERDJIAN, 38044 CLERMONT AVE, PALMDALE, CA 93552. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SARKIS SEMERDJIAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806227. FICTITIOUS BUSINESS NAME STATEMENT 2020129063 The following person(s) is/are doing business as: DOGANYAN’S PLUMBING, 6239 RIVERTON AVE, NORTH HOLLYWOOD, CA 91606. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ARTUR DOGANYAN, 6239 RIVERTON AVE, NORTH HOLLYWOOD, CA 91606. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ARTUR DOGANYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806250. FICTITIOUS BUSINESS NAME STATEMENT 2020129285 The following person(s) is/are doing business as: CW REAL ESTATE, 23036 PARK SORRENTO, CALABASAS, CA 91302. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CINDY WOODHEAD, 23036 PARK SORRENTO, CALABASAS, CA 91302 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CINDY WOODHEAD, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806319. FICTITIOUS BUSINESS NAME STATEMENT 2020129431 The following person(s) is/are doing business as: JOIMO TEA, 1375 E. 15TH STREET, LOS ANGELES, CA 90021. Mailing address if different: 20342 SW ACACIA ST, NEWPORT BEACH, CA 92660. The full name(s) of registrant(s) is/are: JOIMO KOMBUCHA LLC, 20342 SW ACACIA ST, NEWPORT BEACH, CA 92660 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALLAN LIAO, MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806353. FICTITIOUS BUSINESS NAME STATEMENT 2020129713 The following person(s) is/are doing business as: FRONT LINE PLUMBING & ROOTER, 11737 COURTLEIGHT DR SUITE-107, LOS ANGELES, CA 90066. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ORLANDO RAMOS, 11737 COURTLEIGH DR SUITE-107, LOS ANGELES, CA 90066, CINDY RAMOS, 11737 COURTLEIGH DR SUITE-107, LOS ANGELES, CA 90066. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ORLANDO RAMOS, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806431. FICTITIOUS BUSINESS NAME STATEMENT 2020129774 The following person(s) is/are doing business as: SPACE BARN STUDIOS, 3619 W MAGNOLIA BLVD. #325, BURBANK, CA 91505. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 200433710058. The full name(s) of registrant(s) is/are: NATHAN LANIER L.L.C, 3619 W MAGNOLIA BLVD. #325, BURBANK, CA 91505 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NATHAN LANIER, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806446. FICTITIOUS BUSINESS NAME STATEMENT 2020129833 The following person(s) is/are doing business as: MARCUS FACIAL PLASTIC SURGERY, 1815 VIA EL PRADO, STE. 102, REDONDO BEACH, CA 90277. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3153508. The full name(s) of registrant(s) is/are: KEITH A. MARCUS, M.D., INC., 1815 VIA EL PRADO, STE. 102, REDONDO BEACH, CA 90277 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KEITH MARCUS, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2008. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806461. FICTITIOUS BUSINESS NAME STATEMENT 2020129872 The following person(s) is/are doing business as: REAL ESTATE SERVICES GROUP, 12439 MAGNOLIA BLVD SUITE 203, VALLEY VILLAGE, CA 91607. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HAIM J BABILA, 12439 MAGNOLIA BLVD SUITE 203, VALLEY VILLAGE, CA 91607 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HAIM J BABILA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806491. FICTITIOUS BUSINESS NAME STATEMENT 2020130197 The following person(s) is/are doing business as: ALWAYS SHINY CLEANING SERVICES, 257 MAIDEN LN., MONTEBELLO, CA 90640. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALEJANDRA T. HERNANDEZ CRUZ, 257 MAIDEN LN., MONTEBELLO, CA 90640. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALEJANDRA T. HERNANDEZ CRUZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806575. FICTITIOUS BUSINESS NAME STATEMENT 2020130579 The following person(s) is/are doing business as: POSTURING, 13488 MAXELLA AVE, MARINA DEL REY, CA 90292. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: FOLADE BELL, 13488 MAXELLA AVE, MARINA DEL REY, CA 90292. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FOLADE BELL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2009. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806717. FICTITIOUS BUSINESS NAME STATEMENT 2020130623 The following person(s) is/are doing business as: ABBOTT CONSULTING AGENCY, 1001 CAMINO REAL UNIT 5, REDONDO BEACH, CA 90277. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANTHONY ABBOTT, 1001 CAMINO REAL UNIT 5, REDONDO BEACH, CA 90277 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANTHONY ABBOTT, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806722. FICTITIOUS BUSINESS NAME STATEMENT 2020130745 The following person(s) is/are doing business as: BOULE N’ BÂTARD, 3350 CHARLESTON WAY, LOS ANGELES, CA 90068. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: NEVIN GABR FEEBACK, 3350 CHARLESTON WAY, LOS ANGELES, CA 90068. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: NEVIN GABR FEEBACK, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806770. FICTITIOUS BUSINESS NAME STATEMENT 2020130762 The following person(s) is/are doing business as: KAYLEN’S MOBILE NOTARY, 17740 MERRIDY ST UNIT 14, NORTHRIDGE, CA 91325. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KAYLEN ABOWZID, 17740 MERRIDY ST UNIT 14, NORTHRIDGE, CA 91325 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KAYLEN ABOWZID, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806785. FICTITIOUS BUSINESS NAME STATEMENT 2020130764 The following person(s) is/are doing business as: LACYJAYE, 19556 BABINGTON ST, SANTA CLARITA, CA 91351. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: LACY MORICE, 19556 BABINGTON ST, SANTA CLARITA, CA 91351. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LACY MORICE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806787. FICTITIOUS BUSINESS NAME STATEMENT 2020130836 The following person(s) is/are doing business as: CITY POOLS, 402 BONITA AVENUE, PASADENA, CA 91107. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JAMES STONE, 402 BONITA AVENUE, PASADENA, CA 91107, MARY STONE, 402 BONITA AVENUE, PASADENA, CA 91107. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JAMES STONE, HUSBAND. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806809. FICTITIOUS BUSINESS NAME STATEMENT 2020131087 The following person(s) is/are doing business as: C.R.I.B.B.S., 1325 N. LA BREA, INGLEWOOD, CA 90302. Mailing address if different: P.O. BOX 850, HAWTHORNE, CA 90251. The full name(s) of registrant(s) is/are: VALEN WHITE, 1325 N. LA BREA, INGLEWOOD, CA 90302. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VALEN WHITE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806874. FICTITIOUS BUSINESS NAME STATEMENT 2020131357 The following person(s) is/are doing business as: CHICK-FIL-A CARSON & VERMONT, 819 W. CARSON STREET, TORRANCE, CA 90502. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ZIONTEK, INC., 2892 N. BELLFLOWER BLVD. #466, LONG BEACH, CA 90815 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ERMIAS GHEBREZGHI, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806928. FICTITIOUS BUSINESS NAME STATEMENT 2020131377 The following person(s) is/are doing business as: FELICIA GUEDEZ & ASSOCIATES, 7100 ALVERN ST UNIT 307, LOS ANGELES, CA 90045. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FELICIA GUEDEZ, 7100 ALVERN ST UNIT 307, LOS ANGELES, CA 90045. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FELICIA GUEDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806934. FICTITIOUS BUSINESS NAME STATEMENT 2020131339 The following person(s) is/are doing business as: EVENTS BY FAYNE’, 3928 6TH AVENUE, LOS ANGELES, CA 90008. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: FAYNE PITTS, 3928 6TH AVENUE, LOS ANGELES, CA 90008. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FAYNE PITTS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2016. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806937. FICTITIOUS BUSINESS NAME STATEMENT 2020131428 The following person(s) is/are doing business as: MEIER BROTHERS LANDSCAPE, 2300 CENTRAL AVE STE D, DUARTE, CA 91010. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MEIER ENTERPRISES INC, 2300 CENTRAL AVE STE D, DUARTE, CA 91010 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MATTHEW P MEIER, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2008. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806946. FICTITIOUS BUSINESS NAME STATEMENT 2020131412 The following person(s) is/are doing business as: 1. AWAKEN PURPOSE COACHING, 2. DENISE GRAY COACHING, 1063 STANLEY #5, LONG BEACH, CA 90804. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DENISE M. GRAY, 1063 STANLEY #5, LONG BEACH, CA 90804. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DENISE M. GRAY, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA806957. FICTITIOUS BUSINESS NAME STATEMENT 2020131535 The following person(s) is/are doing business as: OFFICERS FOR CHANGE, 22608 GOLDEN MEADOW LANE, SANTA CLARITA, CA 91350. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: WILLIAM DORSEY JONES JR, 22608 GOLDEN MEADOW LANE, SANTA CLARITA, CA 91350. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: WILLIAM DORSEY JONES JR, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA807585. FICTITIOUS BUSINESS NAME STATEMENT 2020131825 The following person(s) is/are doing business as: C & A CATERING, 5321 CLARK ST., LYNWOOD, CA 90262. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTAL A. BLOEMSMA, 5321 CLARK ST., LYNWOOD, CA 90262. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHRISTAL A. BLOEMSMA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020.

NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA807733. FICTITIOUS BUSINESS NAME STATEMENT 2020131844 The following person(s) is/are doing business as: BELLISSI CREAMO, 921 CAVANAGH RD, GLENDALE, CA 91207. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MARINE MELKUMYAN, 921 CAVANAGH RD, GLENDALE, CA 91207. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARINE MELKUMYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA807740. FICTITIOUS BUSINESS NAME STATEMENT 2020131849 The following person(s) is/are doing business as: KAYBEE’S BOUTIQUE, 11423 FREDSON ST., SANTA FE SPRINGS, CA 90670. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SANDRA MORENO, 11423 FREDSON ST., SANTA FE SPRINGS, CA 90670, JONATHAN MORENO, 11423 FREDSON ST., SANTA FE SPRINGS, CA 90670. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SANDRA MORENO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA807742. FICTITIOUS BUSINESS NAME STATEMENT 2020131953 The following person(s) is/are doing business as: HDZ WELDING, 3929 CARLIN AVE, LYNWOOD, CA 90262. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: FERNANDO MATA HERNANDEZ, 3929 CARLIN AVE, LYNWOOD, CA 90262. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: FERNANDO MATA HERNANDEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA807770. FICTITIOUS BUSINESS NAME STATEMENT 2020132074 The following person(s) is/are doing business as: MR. TOMATO, 13464 WEDDINGTON ST, SHERMAN OAKS, CA 91401. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: SAM SCHROEDER, 13464 WEDDINGTON ST, SHERMAN OAKS, CA 91401. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SAM SCHROEDER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA807787. FICTITIOUS BUSINESS NAME STATEMENT 2020132148 The following person(s) is/are doing business as: DAUNTLESS INVESTIGATIONS, 8545 FORSYTHE ST, SUNLAND, CA 91040. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MITCHELL PAUL, 8545 FORSYTHE ST, SUNLAND, CA 91040. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MITCHELL PAUL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA807798. FICTITIOUS BUSINESS NAME STATEMENT 2020127253 The following person(s) is/are doing business as: TOP HANDYMAN SERVICES, 9207 S. 3RD AVENUE, INGLEWOOD, CA 90305. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JOHN DARREN WARR, 9207 S. 3RD AVENUE, INGLEWOOD, CA 90305. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JOHN DARREN WARR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/20/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/07/2020, 09/14/2020, 09/21/2020, 09/28/2020. ARCADIA WEEKLY. AAA807940. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020131359 FIRST FILING. The following person(s) is (are) doing business as VIRTUAL MUSIC ACADEMY , 10126 Reseda Boulevard Unit 125, Northridge , CA 91324. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2020. Signed: Ovanes Arakelyan, 10126 Reseda Boulevard Unit 125, Northridge , CA 91324. The statement was filed with the County Clerk of Los Angeles on August 28, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 7, 2020, September 14, 2020, September 21, 2020, September 28, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020122559 FIRST FILING. The following person(s) is (are) doing business as LUNAZART, 4222 Barrett Road , Los Angeles, CA 90032. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2020. Signed: Caterina Boca Gambale, 4222 Barrett Road , Los Angeles, CA 90032. The statement was filed with the County Clerk of Los Angeles on August 12, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 7, 2020, September 14, 2020, September 21, 2020, September 28, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020132553 NEW FILING. The following person(s) is (are) doing business as ADAMS AND BARNES ESCROW, 433 W Foothill Blvd , Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2015. Signed: Adams and Barnes, Inc. (CA), 433 W Foothill Blvd , Monrovia, CA 91016; THOMAS ADAMS, President. The statement was filed with the County Clerk of Los Angeles on September 1, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 7, 2020, September 14, 2020, September 21, 2020, September 28, 2020 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020125040 FIRST FILING. The following person(s) is (are) doing business as LAW OFFICE OF PAULINE WHITE , 150 N. Santa Anita Ave Suite 300, Arcadia, CA 91006. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2013. Signed: Pauline White, 504 Mesa Circle, Monrovia, Ca 91016. The statement was filed with the County Clerk of Los Angeles on August 18, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious busi ness name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 7, 2020, September 14, 2020, September 21, 2020, September 28, 2020 __________________________

Advertisement

FICTITIOUS BUSINESS NAME STATEMENT 2020134554 The following person(s) is/are doing business as: A & R CLEANING SERVICE, 11614 BELLFLOWER BLVD.C, DOWNEY, CA 90241. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ADRIAN RAMIREZ PUGA, 11614 BELLFLOWER BLVD.C, DOWNEY, CA 90241. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ADRIAN RAMIREZ PUGA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/04/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA798246. FICTITIOUS BUSINESS NAME STATEMENT 2020123832 The following person(s) is/are doing business as: 1. F ZERO RACING, 2. F ZERO DESIGN, 6320 CANOGA AVE15TH FLOOR, WOODLAND HILLS, CA 91367. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4604091. The full name(s) of registrant(s) is/are: F ZERO INC, 6320 CANOGA AVE15TH FLOOR, WOODLAND HILLS, CA 91367 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALI FIROOZI, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): 06/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/17/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA804311. FICTITIOUS BUSINESS NAME STATEMENT 2020124335 The following person(s) is/are doing business as: QUICK CLEANERS, 18517 S. AVALON BLVD, CARSON, CA 90703. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: KATHERINE KIM, 18517 AVALON BLVD, CARSON, CA 90746 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KATHERINE KIM, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/17/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA804442. FICTITIOUS BUSINESS NAME STATEMENT 2020125894 The following person(s) is/are doing business as: AD TRANSPORT, 20142 DOROTHY STREET, SANTA CLARITA, CA 91351. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 4310894. The full name(s) of registrant(s) is/are: MARTECH ENTERPRISES, INC., 20142 DOROTHY STREET, SANTA CLARITA, CA 91351 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: AUGUSTO LEAL, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA804795. FICTITIOUS BUSINESS NAME STATEMENT 2020126152 The following person(s) is/are doing business as: JENNIFER MONTEJO DILIG NURSING SERVICES, 11332 DRONFIELD AVE, PACOIMA, CA 91331. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JENNIFER MONTEJO DILIG, 11332 DRONFIELD AVE, PACOIMA, CA 91331. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JENNIFER MONTEJO DILIG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/19/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA804866. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2020126629 The following person(s) has abandoned the use of the fictitious business name(s): DYNAMIX HOME HEALTH, 817 W BEVERLY BLVD SUITE 206, MONTEBELLO, CA 90640. The fictitious business name(s) referred to above was filed on: APRIL 29, 2016 in the County of Los Angeles. Original File No. 2016105732. Full name of Registrant(s): NEW AGE ENTERPRISES, 817 W. BEVERLY BLVD SUITE 206, MONTEBELLO, CA 90640 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: JORGE MANALE, PRESIDENT. This statement was filed with the Los Angeles County Clerk on 08/20/2020. Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA804991. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2020127089 The following person(s) has abandoned the use of the fictitious business name(s): COMMERCIAL COOL ROOF SYSTEMS, 10607 LAS LUNITAS AVE, TUJUNGA, CA 91042-. The fictitious business name(s) referred to above was filed on: in the County of Los Angeles. Original File No. . Full name of Registrant(s): REDLAND CORPORATION, 10607 LAS LUNITAS AVE, TUJUNGA, CA 91042- (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: RAYMOND FARKAS, PRESIDENT. This statement was filed with the Los Angeles County Clerk on 08/20/2020. Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA805101. FICTITIOUS BUSINESS NAME STATEMENT 2020127912 The following person(s) is/are doing business as: THE TONER PROFESSIONALS, 2425 SLAUSON AVENUE SUITE 214, HUNTINGTON PARK, CA 90255. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DELANO VASQUEZ, 3059 LINDEN AVENUE, LONG BEACH, CA 90807. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DELANO VASQUEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/21/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA805830. FICTITIOUS BUSINESS NAME STATEMENT 2020128054 The following person(s) is/are doing business as: HASSAN POURAHMAD PUBLISHING, 23937 NOMAR ST, WOODLAND HILLS, CA 91367. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HASSAN POURAHMAD, 23937 NOMAR ST, WOODLAND HILLS, CA 91367. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HASSAN POURAHMAD, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/21/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA805857. FICTITIOUS BUSINESS NAME STATEMENT 2020128118 The following person(s) is/are doing business as: 1. ONE MORE REP, 2. AMERICAN GENERAL TRADING, 3. DRESS MY PEACH, 4. MENAGE A MOI, 5. TOY ME OFF, 15515 BENFIELD AVE, NORWALK, CA 90650. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ARCELIA RIVAS, 15515 BENFIELD AVE, NORWALK, CA 90650 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ARCELIA RIVAS, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 06/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/24/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA805990. FICTITIOUS BUSINESS NAME STATEMENT 2020128232 The following person(s) is/are doing business as: TONY’S JEWELRY & WATCH REPAIR, 109 E HUNTINGTON DR, ARCADIA, CA 91006. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALBERTO ANTONIO ESPINOZA, 109 E HUNTINGTON DR, ARCADIA, CA 91006. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALBERTO ANTONIO ESPINOZA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/24/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806005. FICTITIOUS BUSINESS NAME STATEMENT 2020129040 The following person(s) is/are doing business as: CHAKA MUSIC RECORDS, 5871 BRENTWOOD ST, LOS ANGELES, CA 90003. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CLAUDIA T BANUELOS, 5871 BRENTWOOD ST, LOS ANGELES, CA 90003. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CLAUDIA T BANUELOS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806239. FICTITIOUS BUSINESS NAME STATEMENT 2020129369 The following person(s) is/are doing business as: YANGCHENMA ARTS & MUSIC, 3265 SANTA MONICA ROAD, TOPANGA, CA 90290. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PURE LAND FARMS, LLC, 3265 SANTA MONICA ROAD, TOPANGA, CA 90290 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHRISTINA POLITES, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): MAY 1ST 2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806343. FICTITIOUS BUSINESS NAME STATEMENT 2020129426 The following person(s) is/are doing business as: NORTHSHORE ENTERPRISES, 13607 CORDARY AVE APT #231, HAWTHORNE, CA 90250. Mailing address if different: SAME, , . The full name(s) of registrant(s) is/are: MARK CHULIK, 13607 CORDARY AVE APT #231, HAWTHORNE, CA 90250 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARK CHULIK, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2004. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806352. FICTITIOUS BUSINESS NAME STATEMENT 2020129542 The following person(s) is/are doing

business as: PT2U, 506 S SPRING ST #13008 SMB 9460, LOS ANGELES, CA 90013. Mailing address if different: 28853 CEDAR RIDGE CT, SANTA CLARITA, CA 91390. The full name(s) of registrant(s) is/are: DAVID HATAE, 28853 CEDAR RIDGE CT, SANTA CLARITA, CA 91390. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAVID HATAE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806393.

FICTITIOUS BUSINESS NAME STATEMENT 2020129617 The following person(s) is/are doing business as: A&E TRUCKING, 13341 THIRD AVE, VICTORVILLE, CA 92395. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LEE A. MALLORY, 13341 THIRD AVE, VICTORVILLE, CA 92395, JACQUELYN E. SMITH, 13341 THIRD AVE, VICTORVILLE, CA 92395. This business is conducted by: COPARTNERS. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LEE A. MALLORY, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806398.

FICTITIOUS BUSINESS NAME STATEMENT 2020129836 The following person(s) is/are doing business as: HANDS THAT LOVE, 13341 3RD AVE, VICTORVILLE, CA 92395. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LEE A. MALLORY, 13341 3RD AVE, VICTORVILLE, CA 92395, JACQUELYN E. SMITH, 13341 3RD AVE, VICTORVILLE, CA 92395. This business is conducted by: COPARTNERS. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LEE A. MALLORY, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806464.

FICTITIOUS BUSINESS NAME STATEMENT 2020130048 The following person(s) is/are doing business as: CHAKA APPAREL, 5871 BRENTWOOD ST., LOS ANGELES, CA 90003. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CLAUDIA BANUELOS, 5871 BRENTWOOD ST., LOS ANGELES, CA 90003. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CLAUDIA BANUELOS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. FICTITIOUS BUSINESS NAME STATEMENT 2020130234 The following person(s) is/are doing business as: BISMUT CREATIVE SOLUTIONS, 22647 BURBANK BLVD., WOODLAND HILLS, CA 91367. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DOLEV MAX BISMUT, 22647 BURBANK BLVD., WOODLAND HILLS, CA 91367. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DOLEV MAX BISMUT, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806597.

FICTITIOUS BUSINESS NAME STATEMENT 2020130254 The following person(s) is/are doing business as: SAISHO DENTAL LABORATORY, 8212 SEDAN AVE., WEST HILLS, CA 91304. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DON SAISHO, 8212 SEDAN AVE., WEST HILLS, CA 91304 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DON SAISHO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/1979. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/26/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806611.

FICTITIOUS BUSINESS NAME STATEMENT 2020130300 The following person(s) is/are doing business as: SEED 2 HARVEST CONSULTING, 3418 FAIRMAN STREET, LAKEWOOD, CA 90712. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JACQUELINE JONES, 3418 FAIRMAN STREET, LAKEWOOD, CA 90712. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JACQUELINE JONES, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806632.

FICTITIOUS BUSINESS NAME STATEMENT 2020130632 The following person(s) is/are doing business as: 1. LAURENS PASTRIES & CAKE, 2. IT WAS ALL A DREAM, 1132 WARREN STREET, SAN FERNANDO, CA 91340. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: VLI HOLDINGS, 1132 WARREN STREET, SAN FERNANDO, CA 91340 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VICTOR PEREZ, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806726.

FICTITIOUS BUSINESS NAME STATEMENT 2020130687 The following person(s) is/are doing business as: 1. RELATIVITY ARCHITECTS, 2. RELATIVITY ARCHITECTURE, 421 COLYTON ST, 2ND FLOOR, LOS ANGELES,, CA 90013. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 3606895. The full name(s) of registrant(s) is/are: STUDIO OF RELATIVITY, INC., 421 COLYTON ST, 2ND FLOOR, LOS ANGELES,, CA 90013 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SCOTT SULLIVAN, PRESIDENT. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806753.

FICTITIOUS BUSINESS NAME STATEMENT 2020130747 The following person(s) is/are doing business as: 1. TEE’Z TWISTED KNOTTZ, 2. QUEENZ PALACE OF ROYALTIEZ, 3. LIL’ GENTLEMANZ KLUB HOUSE, 5132 2ND AVENUE, LOS ANGELES, CA 90043. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TWANEISHA BAKER, 5132 2ND AVENUE, LOS ANGELES, CA 90043 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TWANEISHA BAKER, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806772.

FICTITIOUS BUSINESS NAME STATEMENT 2020130866 The following person(s) is/are doing business as: IMPACT SPORTS MARKETING, 4528 W 167TH ST, LAWNDALE, CA 90260. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: TONI NOCITA, 4528 W 167TH ST, LAWNDALE, CA 90260. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TONI NOCITA, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806801.

FICTITIOUS BUSINESS NAME STATEMENT 2020130882 The following person(s) is/are doing business as: AURNATRIX, 12084 BEAUFAIT AVE., PORTER RANCH, CA 91326. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SARAH SIDHARTA, 12084 BEAUFAIT AVE., PORTER RANCH, CA 91326. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SARAH SIDHARTA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806814.

FICTITIOUS BUSINESS NAME STATEMENT 2020131129 The following person(s) is/are doing business as: HEARTLESS INK CLOTHING, 2573 CLARENDON AVE., HUNTINGTON PARK, CA 90255. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JULIO JIMENEZ, 2573 CLARENDON AVE., HUNTINGTON PARK, CA 90255 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JULIO JIMENEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806875.

FICTITIOUS BUSINESS NAME STATEMENT 2020131450 The following person(s) is/are doing business as: 1. ROSETTA HUGHLEY CONSULTING SERVICES, 2. RHC SERVICES, 11172 S MANHATTAN PLACE, LOS ANGELES, CA 90047. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROSETTA HUGHLEY, 11172 S MANHATTAN PLACE, LOS ANGELES, CA 90047. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROSETTA HUGHLEY, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA806958.

FICTITIOUS BUSINESS NAME STATEMENT 2020131641 The following person(s) is/are doing business as: CAKE EATER SURF, 424 S COCHRAN AVE., APT. 2, LOS ANGELES, CA 90036. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HANNAH KAY SADEGHIAN, 424 S COCHRAN AVE., APT. 2, LOS ANGELES, CA 90036. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HANNAH KAY SADEGHIAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA807701.

FICTITIOUS BUSINESS NAME STATEMENT 2020131821 The following person(s) is/are doing business as: ANCOAUTOBROKERS, 1034 E ROMNEY DR, WALNUT, CA 91789. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHUHUI WANG, 1225 25TH ST, SANTA MONICA, CA 90404, MAURICE COHEN, 1225 25TH ST, SANTA MONICA, CA 90404. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHUHUI WANG, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA807731.

FICTITIOUS BUSINESS NAME STATEMENT 2020131965 The following person(s) is/are doing business as: D CREATIONS, 3612 W. 111TH PLACE, INGLEWOOD, CA 90303. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: DAVIDA HUNTER, 3612 W. 111TH PLACE, INGLEWOOD, CA 90303. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAVIDA HUNTER, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA807755.

FICTITIOUS BUSINESS NAME STATEMENT 2020131984 The following person(s) is/are doing business as: SEASONED TRIPS, 1209 MANZANITA LANE, MANHATTAN BEACH, CA 90266. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CATHERINE BOLL, 1209 MANZANITA LANE, MANHATTAN BEACH, CA 90266. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CATHERINE BOLL, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 08/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA807765.

FICTITIOUS BUSINESS NAME STATEMENT 2020132160 The following person(s) is/are doing business as: 1. COVID CLEAN, 2. COVID-CLEAN, 1836 1/2 S MANSFIELD AVE, LOS ANGELES, CA 90019. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DORIS HALEY, 1836 1/2 S MANSFIELD AVE, LOS ANGELES, CA 90019. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DORIS HALEY, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 05/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA807804.

FICTITIOUS BUSINESS NAME STATEMENT 2020132353 The following person(s) is/are doing business as: RICKY’S WINDOW TINT & SOUND, 237 W. HOLT AVE, POMONA, CA 91768. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ANSELMO BOGARIN, 4511 LA DENEY ST, MONTCLAIR, CA 91768. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANSELMO BOGARIN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/01/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA807865.

FICTITIOUS BUSINESS NAME STATEMENT 2020132425 The following person(s) is/are doing business as: LITRATO BOUTIQUE, 19408 PARTHENIA ST., NORTHRIDGE, CA 91324. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROXANNE WHITE, 19408 PARTHENIA ST., NORTHRIDGE, CA 91324. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROXANNE WHITE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/01/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA807887.

FICTITIOUS BUSINESS NAME STATEMENT 2020132678 The following person(s) is/are doing business as: KERATOCONUS CARE CENTER, 2075 S. ATLANTIC BLVD. SUITE J, MONTEREY PARK, CA 91754. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DENNIS LIN, O.D., INC., 2075 S. ATLANTIC BLVD. SUITE J, MONTEREY PARK, CA 91754. This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DENNIS LIN, O.D, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/01/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA807929.

FICTITIOUS BUSINESS NAME STATEMENT 2020132803 The following person(s) is/are doing business as: 1. DAJONAE WILLIAMS CONSULTING SERVICES, 2. DWC SERVICES, 1123 E DOMINGUEZ ST UNIT A, CARSON, CA 90746. Mailing address if different: 11172 S MANHATTAN PLACE, LOS ANGELES, CA 90047. The full name(s) of registrant(s) is/are: DAJONAE WILLIAMS, 1123 E DOMINGUEZ ST UNIT A, CARSON, CA 90746 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DAJONAE WILLIAMS, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/01/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA807970.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2020132847 The following person(s) has abandoned the use of the fictitious business name(s): PRO REFINISHING INC DBA PRO-FINISHING, 8209A FOOTHILL BLVD. #237, SUNLAND, CA 91040-. The fictitious business name(s) referred to above was filed on: in the County

of Los Angeles. Original File No. . Full name of Registrant(s): PRO REFINISHING INC, 8209A FOOTHILL BLVD. #237, SUNLAND, CA 91040 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: BARRY MATSON, PRESIDENT. This statement was filed with the Los Angeles County Clerk on 09/01/2020. Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA807973.

FICTITIOUS BUSINESS NAME STATEMENT 2020132925 The following person(s) is/are doing business as: JARED’S KEY SERVICE, 12246 EBERLE PL, CERRITOS, CA 90703. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JARED WANG, 12246 EBERLE PL, CERRITOS, CA 90703. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JARED WANG, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/01/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA807993.

FICTITIOUS BUSINESS NAME STATEMENT 2020132941 The following person(s) is/are doing business as: PARK SUITES, 1089 SANTA ANITA AVE, SOUTH EL MONTE, CA 91733. Mailing address if different: 401 E VALLEY BLVD #200, SAN GABRIEL, CA 91776. The full name(s) of registrant(s) is/are: BEST CHOICE INVESTMENTS, 1089 SANTA ANITA AVE, SOUTH EL MONTE, CA 91733 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: PAIGE P YEN, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/01/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA807997.

FICTITIOUS BUSINESS NAME STATEMENT 2020133133 The following person(s) is/are doing business as: JESSE’S GRIND, 9601 WOODMAN AVE, LOS ANGELES, CA 91331. Mailing address if different: 9601 WOODMAN AVE 3, LOS ANGELES, CA 91331. The full name(s) of registrant(s) is/are: JESSICAN SANTANA, 9601 WOODMAN AVE 3, ARIETA, CA 91331. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JESSICA SANTANA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808056.

FICTITIOUS BUSINESS NAME STATEMENT 2020133367 The following person(s) is/are doing business as: BELLADAWNA’S BATHERY, 14512 TELEGRAPH RD, WHITTIER, CA 90604. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CARA ESTRELLA, 14512 TELEGRAPH RD, WHITTIER, CA 90604, ISABELLA ESTRELLA, 14512 TELEGRAPH RD, WHITTIER, CA 90604. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CARA ESTRELLA, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808098.

FICTITIOUS BUSINESS NAME STATEMENT 2020133332 The following person(s) is/are doing business as: TRENDSMART, 1622 RAYMOND HILL RD #4, SOUTH PASADENA, CA 91030. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KELLIE KEFALAS, 1622 RAYMOND HILL RD #4, SOUTH PASADENA, CA 91030. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KELLIE KEFALAS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2013. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808099.

FICTITIOUS BUSINESS NAME STATEMENT 2020133585 The following person(s) is/are doing business as: FULTON PSYCHOLOGICAL GROUP, 5016 PARKWAY CALABASAS SUITE 220, CALABASAS, CA 91302. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTOPHER FULTON, PH.D., A PSYCHOLOGICAL CORPORATION, 5016 PARKWAY CALABASAS SUITE 220, CALABASAS, CA 91302 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHRISTOPHER FULTON, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808171.

FICTITIOUS BUSINESS NAME STATEMENT 2020133882 The following person(s) is/are doing business as: CILI’S BOUTIQUE, 10520 IMPERIAL HWY APT C, NORWALK, CA 90650. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CILIANA L SERRA, 10520 IMPERIAL HWY APT C, NORWALK, CA 90650. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CILIANA L SERRA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808242.

FICTITIOUS BUSINESS NAME STATEMENT 2020133908 The following person(s) is/are doing business as: WHOLE PERSON CARE, 1956 E 76TH ST, LOS ANGELES, CA 90001. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALI RAHNOMA-GALINDO, 1956 E 76TH ST, LOS ANGELES, CA 90001. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALI RAHNOMA-GALINDO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808253.

FICTITIOUS BUSINESS NAME STATEMENT 2020133964 The following person(s) is/are doing business as: STAT ANALYTICS, 1265 BIENVENEDA AVE, PACIFIC PALISADES, CA 90272. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: AFSHIN RASTEGAR, 1265 BIENVENEDA AVE, PACIFIC PALISADES, CA 90272. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: AFSHIN RASTEGAR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808262.

FICTITIOUS BUSINESS NAME STATEMENT 2020134083 The following person(s) is/are doing business as: BELIEVE RENTALS, 13401 N. ANDALUSIA LN., SYLMAR, CA 91342. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BELIEVE ENTERPRISE LLC, 13401 N. ANDALUSIA LN., SYLMAR, CA 91342 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MAJEED ALBERT SHAHIN, MANAGER. The registrant commenced to transact business under the fictitious business name listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808282.

FICTITIOUS BUSINESS NAME STATEMENT 2020134158 The following person(s) is/are doing business as: DONS BEVERAGE CART, 1500 CAHUENGA, LOS ANGELES, CA 90028. Mailing address if different: 3014 STOCKER PLACE, LOS ANGELES, CA 90008. The full name(s) of registrant(s) is/are: DONZA ROBINSON, 3014 STOCKER PLACE, LOS ANGELES, CA 90008. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: DONZA ROBINSON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808308. CA 90066. Mailing address if different: PO BOX 66282, LOS ANGELES, CA 90066. The full name(s) of registrant(s) is/are: VIBE NYSTROM, 4466 KENSINGTON ROAD, LOS ANGELES, CA 90066. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VIBE NYSTROM, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808316.

FICTITIOUS BUSINESS NAME STATEMENT 2020134194 The following person(s) is/are doing business as: PLATINUM KEY MOBILE NOTARY; NSA, 10032 E. AVENUE S-6, LITTLEROCK, CA 93543. Mailing address if different: 10032 E. AVENUE S-6, LITTLEROCK, CA 93543. The full name(s) of registrant(s) is/are: REGINA CONTRERAS, 10032 E. AVENUE S-6, LITTLEROCK, CA 93543. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: REGINA CONTRERAS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808333.

FICTITIOUS BUSINESS NAME STATEMENT 2020134264 The following person(s) is/are doing business as: RADOGTECH, 14549 VENTURA BLVD, SHERMAN OAKS, CA 91403. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RADNIK KRIKOR, 1082 E SAN JOSE ST, BURBANK, CA 91501. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RADNIK KRIKOR, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808349.

FICTITIOUS BUSINESS NAME STATEMENT 2020134266 The following person(s) is/are doing business as: FARMER CLAUDE, 372 VENTURA STREET, ALTADENA, CA 91001. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CLAUDIA ZHAO, 372 VENTURA STREET, ALTADENA, CA 91001. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CLAUDIA ZHAO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808350. business as: QUEENME BEAUTE’, 561 E PLEASANT APT 7, LONG BEACH, CA 90805. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SHAVONNA AUSTIN, 561 E PLEASANT APT 7, LONG BEACH, CA 90805. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHAVONNA AUSTIN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808362.

FICTITIOUS BUSINESS NAME STATEMENT 2020134303 The following person(s) is/are doing business as: PURE: LOVEE, INC, 4429 E VILLAGE RD STE 401, LONG BEACH, CA 90808. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: PURE: LOVEE, INC., 4429 E VILLAGE RD STE 401, LONG BEACH, CA 90808 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TANEAH BROWN, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA808364.

FICTITIOUS BUSINESS NAME STATEMENT 2020135302 The following person(s) is/are doing business as: EXERCISE3S, 324 CONCORD STREET APT 103, GLENDALE, CA 91203. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ELVIS FRANK AREVALO, 324 CONCORD STREET APT 103, GLENDALE, CA 91203. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ELVIS FRANK AREVALO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/08/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/14/2020, 09/21/2020, 09/28/2020, 10/05/2020. ARCADIA WEEKLY. AAA809313.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020133212 FIRST FILING. The following person(s) is (are) doing business as PAJM, 809 N Granada Ave , Alhambra, CA 91801. This business is conducted by an individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Marba Reyes, 809 N Granada ave, Alhambra, Ca 91801. The statement was filed with the County Clerk of Los Angeles on September 2, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 14, 2020, September 21, 2020, September 28, 2020, October 5, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020 134499 FIRST FILING. The following person(s) is (are) doing business as EDDIES TRUCKING SERVICES , 1501 S Manhattan Pl , Los Angeles , CA 90019. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2014. Signed: Edgar Jimenez, 1501 S Manhattan Pl , Los Angeles , CA 90019. The statement was filed with the County Clerk of Los Angeles on September 4, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 14, 2020, September 21, 2020, September 28, 2020, October 5, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020 134003 FIRST FILING. The following person(s) is (are) doing business as EDGAR & DAUGHTERS TRUCKING, 1528 merced ave , south el monte, CA 91733. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on July 1, 2015. Signed: Edgar I Gonzalez Torres Jr, 1528 merced ave , south el monte, CA 91733. The statement was filed with the County Clerk of Los Angeles on September 3, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 14, 2020, September 21, 2020, September 28, 2020, October 5, 2020

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020 128941 FIRST FILING. The following person(s) is (are) doing business as ACADEMY PAINTING, 20909 Norwalk Blvd Apt 17 , Lakewood, CA 90716. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2020. Signed: Suk Joon Yoon, 20909 Norwalk Blvd Apt 17 , Lakewood, CA 90716. The statement was filed with the County Clerk of Los Angeles on August 25, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 14, 2020, September 21, 2020, September 28, 2020, October 5, 2020 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020128939 FIRST FILING. The following person(s) is (are) doing business as BLOOM STUDIO, 4949 Tyrone Ave 8C , Sherman Oaks, CA 91423. This business is conducted by an individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 2016. Signed: Yekaterina bezgubenko, 4949 Tyrone Ave 8C , Sherman Oaks, CA 91423. The statement was filed with the County Clerk of Los Angeles on August 25, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 14, 2020, September 21, 2020, September 28, 2020, October 5, 2020 sc

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2020128897 FIRST FILING. The following person(s) is (are) doing business as FELICE; FELICE BB; FELICE LADYBUG; FELICE SORNA, 23773 Maple Leaf Ct, Valencia, CA 91354. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Junk Inna Kim, 23773 Maple Leaf Ct, Valencia, CA 91354 ; Sei iL Kim, 23773 Maple Leaf Ct, Valencia, CA 91354. The statement was filed with the County Clerk of Los Angeles on August 25, 2020. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly September 14, 2020, September 21, 2020, September 28, 2020, October 5, 2020

FICTITIOUS BUSINESS NAME STATEMENT 2020121313 The following person(s) is/are doing business as: 1. ECO SMOG CHECK, 2. ECO SMOGS, 13666 VICTORY BLVD. STE A, VAN NUYS, CA 91404. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 201917210280. The full name(s) of registrant(s) is/are: EXPOUND AUTO SERVICES LLC, 6177 SANTA MONICA BLVD., LOS ANGELES, CA 90038 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANMOL SACHDEVA, MEMBER. The registrant commenced to transact business under the fictitious business names listed above on (date): 11/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA802593.

FICTITIOUS BUSINESS NAME STATEMENT 2020121329 The following person(s) is/are doing business as: EXPOUND SMOG CHECK, 6177 SANTA MONICA BLVD UNIT B, LOS ANGELES, CA 90038. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EXPOUND AUTO SERVICES LLC, 6177 SANTA MONICA BLVD, LOS ANGELES, CA 90038 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANMOL SACHDEVA, MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA802607.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 2020121307 The following person(s) has abandoned the use of the fictitious business name(s): EXPOUND SMOG CHECK NOHO, 11510 OXNARD ST, NORTH HOLLYWOOD, CA 91606. The fictitious business name(s) referred to above was filed on: AUGUST 7, 2019 in the County of Los Angeles. Original File No. 2019215652. Full name of Registrant(s): EXPOUND AUTO SERVICES LLC, 6177 SANTA MONICA BLVD, LOS ANGELES, CA 90038 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true, information which he or she knows to be false, is guilty of a crime.) Signed: ANMOL SACHDEVA, MEMBER. This statement was filed with the Los Angeles County Clerk on 08/10/2020. Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA802613.

FICTITIOUS BUSINESS NAME STATEMENT 2020121478 The following person(s) is/are doing business as: 1. HAUTE COUTURE EVENTS, 2. ELYSIAN RENTALS, 1509 N NAOMI STREET, BURBANK, CA 91505. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: 0VSANNA ANNA KOTELYAN, 1509 N NAOMI STREET, BURBANK, CA 91505 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: 0VSANNA ANNA KOTELYAN, CEO. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA802655.

FICTITIOUS BUSINESS NAME STATEMENT 2020129305 The following person(s) is/are doing business as: SAKARO BOUTIQUE, 199 W PLYMOUTH STREET, LONG BEACH, CA 90805. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LIZ SANDY MANJARREZ THOMAS, 199 W PLYMOUTH STREET, LONG BEACH, CA 90805, KARLA E. FARFAN, 1431 1/4 PENNSYLVANIA AVE., LOS ANGELES, CA 90033. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LIZ SANDY MANJARREZ THOMAS, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/25/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA806329.

FICTITIOUS BUSINESS NAME STATEMENT 2020130702 The following person(s) is/are doing business as: V SERVICES, 4335 VAN NUYS BLVD. #374, SHERMAN OAKS, CA 91403. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VARDUHI GABRIELYAN, 4335 VAN NUYS BLVD. #374, SHERMAN OAKS, CA 91403. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VARDUHI GABRIELYAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/27/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA806738.

FICTITIOUS BUSINESS NAME STATEMENT 2020131291 The following person(s) is/are doing business as: WE ARE Y2K, 211 20TH ST, SANTA MONICA, CA 904022411. Mailing address if different: 211 20TH ST, SANTA MONICA, CA 904022411. The full name(s) of registrant(s) is/are: CONNOR LORING BASS, 211 20TH ST, SANTA MONICA, CA 90402 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CONNOR LORING BASS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA806913.

FICTITIOUS BUSINESS NAME STATEMENT 2020131490 The following person(s) is/are doing business as: CUDDLED IN COZY, 4248 PEPPERWOOD AVE, LONG BEACH, CA 90808. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: YAZMIN AREVALO, 4248 PEPPERWOOD AVE, LONG BEACH, CA 90808. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: YAZMIN AREVALO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 05/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/28/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA806965.

FICTITIOUS BUSINESS NAME STATEMENT 2020131737 The following person(s) is/are doing business as: 1. BLOOMING WATERS, 2. MY PURE ESSENTIAL OILS, 7135 W MANCHESTER AVE SUITE 6, LOS ANGELES, CA 90045. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KARINA WIELGOSZ, 2326 16TH ST APARTMENT F, SANTA MONICA, CA 90405. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KARINA WIELGOSZ, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA807726.

FICTITIOUS BUSINESS NAME STATEMENT 2020131789 The following person(s) is/are doing business as: GREATER LOS ANGELES PUBLIC NOTARY, 1726 S LABREA AVE APT 3, LOS ANGELES, CA 90019. Mail ing address if different: 1726 S LABREA AVE APT 3, LOS ANGELES, CA 90019. The full name(s) of registrant(s) is/are: SHERRIE DUNCAN, 1726 S LABREA AVE 3, LOS ANGELES, CA 90019 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHERRIE DUNCAN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 08/31/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA807734.

FICTITIOUS BUSINESS NAME STATEMENT 2020132298 The following person(s) is/are doing business as: 1. THAT’S CUTE BOUTIQUE, 2. SHOPTHATSCUTE.COM, 3. MADE BY MERIAH, 17800 COLIMA RD APT 211, ROWLAND HEIGHTS, CA 91748. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: THAT’S CUTE LLC, 17800 COLIMA RD APT 211, ROWLAND HEIGHTS, CA 91748 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MERRIK JAMES, MANAGER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/01/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA807835.

FICTITIOUS BUSINESS NAME STATEMENT 2020132849 The following person(s) is/are doing business as: VIN VOYAGE MD, 1690 254TH STREET, HARBOR CITY, CA 90710. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: DANIEL TURNER, 1690 254TH STREET, HARBOR CITY, CA 90710, MEGAN TURNER, 1690 254TH STREET, HARBOR CITY, CA 90710. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MEGAN TURNER, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/01/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA807975.

FICTITIOUS BUSINESS NAME STATEMENT 2020132952 The following person(s) is/are doing business as: 1. ZW ASSOCIATES, 2. THE DRAGON PRESS, 1425 E ORANGE GROVE BLVD., #30, PASADENA, CA 91104. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: RICHARD WILLS, 1425 E ORANGE GROVE BLVD., #30, PASADENA, CA 91104. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: RICHARD WILLS, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 01/1994. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/01/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA808001.

FICTITIOUS BUSINESS NAME STATEMENT 2020133373 The following person(s) is/are doing business as: PEPPERLAND PUBLISHING, 10036 LEONA ST., TUJUNGA, CA 91042. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: MARISA TELLEZ, 10036 LEONA ST., TUJUNGA, CA 91042. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARISA TELLEZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 12/2012. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA808102.

FICTITIOUS BUSINESS NAME STATEMENT 2020133504 The following person(s) is/are doing business as: 1. MASKS FOR A CAUSE, 2. MASK FOR A CAUSE, 441 S. VICTORY BLVD., BURBANK, CA 91502. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARIA ARGYROPOULOS ZARIAN, 441 S. VICTORY BLVD., BURBANK, CA 91502 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIA ARGYROPOULOS ZARIAN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 03/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA808148. CIA, 3938 PENNSYLVANIA AVE, LA CRESENTA, CA 91214. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MANUEL GARCIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA808161.

FICTITIOUS BUSINESS NAME STATEMENT 2020133532 The following person(s) is/are doing business as: LA CATRINA MICHOACANA PALETERIA, 6080 ATLANTIC AVE I, LONG BEACH, CA 90805. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROSA MENDEZ DUARTE, 6475 ATLANTIC AVE 982, LONG BEACH, CA 90805. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROSA MENDEZ DUARTE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2017. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA808163.

FICTITIOUS BUSINESS NAME STATEMENT 2020133539 The following person(s) is/are doing business as: LA MEXIKENITA, 1207 N SERRANO AVE #3, LOS ANGELES, CA 90029. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KENIA MENDOZA, 1207 N SERRANO AVE #3, LOS NGELES, CA 90029. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KENIA MENDOZA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA808168.

FICTITIOUS BUSINESS NAME STATEMENT 2020133671 The following person(s) is/are doing business as: APM FLOORING, 710 1/2 S WILLIAMSON AVE, EAST LOS ANGELES, CA 90022. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HARVEY MUNOZ, 710 1/2 S WILLIAMSON AVE, EAST LOS ANGELES, CA 90022. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: HARVEY MUNOZ, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/02/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA808200. N/A. Articles of Incorporation or Organization Number: 2018824110553. The full name(s) of registrant(s) is/are: RMJ2 LLC, 1050 LAKES DR. SUITE 225, WEST COVINA, CA 91790 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MYRNA LAVAPIE, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA808334.

FICTITIOUS BUSINESS NAME STATEMENT 2020134333 The following person(s) is/are doing business as: YARIS PARTY, 6080 ATLANTIC AVE M, LONG BEACH, CA 90805. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ROSA M MENDEZ DUARTE, 6475 ATLANTIC AVE 982, LONG BEACH, CA 90805. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ROSA M MENDEZ DUARTE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2019. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA808378.

FICTITIOUS BUSINESS NAME STATEMENT 2020134343 The following person(s) is/are doing business as: HEALTHY LYDZ JUICE, 547 E 219TH ST, CARSON, CA 90745. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LYDIA ECHEVERRIA, 547 E 219TH ST, CARSON, CA 90745, COLLIN TUILETUFUGA, 547 E 219TH ST, CARSON, CA 90745. This business is conducted by: MARRIED COUPLE. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LYDIA ECHEVERRIA, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/03/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA808381.

FICTITIOUS BUSINESS NAME STATEMENT 2020134464 The following person(s) is/are doing business as: ADKINSRETAILS, 45457 GINGHAM AVE, LANCASTER, CA 93535. Mailing address if different: 567 W LANCASTER BLVD UNIT 526, LANCASTER, CA 93584. The full name(s) of registrant(s) is/are: TONJA ADKINS, 45457 GINGHAM AVE, LANCASTER, CA 93535. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TONJA ADKINS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 09/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/04/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA808406.

MENT 2020135204 The following person(s) is/are doing business as: OUR ANIMALPEDIA, 11729 PARMELEE AVE, LOS ANGELES, CA 90059. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VALERIE B. SHAW, 11729 PARMELEE AVE, LOS ANGELES, CA 90059 (State of Incorporation/ Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VALERIE B. SHAW, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/08/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809269. FICTITIOUS BUSINESS NAME STATEMENT 2020135269 The following person(s) is/are doing business as: CT40 GYM, 2720 S. MILDRED PL, ONTARIO, CA 91761. Mailing address if different: 2720 S. MILDRED PL, ONTARIO, CA 91761. The full name(s) of registrant(s) is/ are: TAVORA VALENZUELA, 2720 S. MILDRED PL, ONTARIO, CA 91761, IGNACIO ALCARAZ, 2436 S NANCY ST. APT 2, WEST COVINA, CA 91792. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TAVORA VALENZUELA, CFO - PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/08/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809291. FICTITIOUS BUSINESS NAME STATEMENT 2020135536 The following person(s) is/are doing business as: STRESS LESS, 1440 GLEN AVENUE, PASADENA, CA 91103. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: HEALTH & HAPPINESS LABS, LLC, 1440 GLEN AVENUE, PASADENA, CA 91103. This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: TYLER RYAN, MANAGING MEMBER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/1753. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/09/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809382. FICTITIOUS BUSINESS NAME STATEMENT 2020135879 The following person(s) is/are doing business as: ATHLETIX KIDS, 2812 HIGHLAND AVE UNIT A, MANHATTAN BEACH, CA 90266. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: EZ CONCEPTS LLC, 2812 HIGHLAND AVE UNIT A, MANHATTAN BEACH, CA 90266 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ERICA ZELAZNY, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/09/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809480. FICTITIOUS BUSINESS NAME STATEMENT 2020135923 The following person(s) is/are doing business as: SERIOUS CYCLING, 19600 PLUMMER STREET #100, NORTHRIDGE, CA 91324. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MOBILITY ENTERTAINMENT, INC., 9556 CLAIRE AVENUE, NORTHRIDGE, CA 91324 (State of Incorporation/Organization: DE). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SCOTT M. JOHNSON, PRESIDENT. The registrant commenced to transact business under the fictitious business name listed above on (date): 04/2010. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/09/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809485. FICTITIOUS BUSINESS NAME STATEMENT 2020135889 The following person(s) is/are doing business as: 1. PINK CIRCLES & BLUE SQUARES INC, 2. FULL GOSPEL CHILD DEVELOPMENT CENTER, 3. PINK CIRCLES & BLUE SQUARES YOUTH AND FAMILY SERVICES, 10700 S SAN PEDRO, LOS ANGELES, CA 90061. Mailing address if different: 5150 E CANDLEWOOD ST 9C, LAKEWOOD, CA 90712. Articles of Incorporation or Organization Number: 4616729. The full name(s) of registrant(s) is/are: PINK CIRCLES & BLUE SQUARES INC, 5150 E CANDLEWOOD ST 9C, LAKEWOOD, CA 90712 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANGLEA HUFFMAN, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/09/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809487. FICTITIOUS BUSINESS NAME STATEMENT 2020136044 The following person(s) is/are doing business as: 1. APAXTLI VITAL, 2. APAXTLI, 24303 WALNUT ST SUITE G, SANTA CLARITA, CA 91321. Mailing address if different: 9250 RESEDA BLVD NO. 241, NORTHRIDGE, CA 91324. The full name(s) of registrant(s) is/are: ANA M. SABOGAL, 27615 SPENCER CT 203, CANYON COUNTRY, CA 91387. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ANA M. SABOGAL, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): 02/2015. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/09/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809510. FICTITIOUS BUSINESS NAME STATEMENT 2020136092 The following person(s) is/are doing business as: TWO FOURTEEN PHOTOGRAPHY, 421 LOMA AVE., APT. E, LONG BEACH, CA 90814. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: VIRATH PUM, 421 LOMA AVE., APT. E, LONG BEACH, CA 90814 (State of Incorporation/Organization: CA). This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: VIRATH PUM, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/09/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809529. FICTITIOUS BUSINESS NAME STATEMENT 2020136252 The following person(s) is/are doing business as: HORIZONS JEWELS, 17705 E BELLBROOK ST, COVINA, CA 91722. Mailing address if different: PO BOX 1197, COVINA, CA 91722-0197. The full name(s) of registrant(s) is/are: BRYANNA ROMERO, 17705 E BELLBROOK ST, COVINA, CA 91722. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BRYANNA ROMERO, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/10/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809562. FICTITIOUS BUSINESS NAME STATEMENT 2020136984 The following person(s) is/are doing business as: KNC PLUMBING, 6212 MCKNIGHT DR, LAKEWOOD, CA 90713. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: KRISTOPHER COX, 6212 MCKNIGHT DR, LAKEWOOD, CA 90713. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: KRISTOPHER COX, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 01/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809757. FICTITIOUS BUSINESS NAME STATEMENT 2020137023 The following person(s) is/are doing business as: PURE COLOUR, 4109 W 60TH ST, LOS ANGELES, CA 90043. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: SOLOMON KNOTEN, 4109 W 60TH, LOS ANGELES, CA 90043. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SOLOMON KNOTEN, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 06/2018. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809782. FICTITIOUS BUSINESS NAME STATEMENT 2020137303 The following person(s) is/are doing business as: CANOGA HUB CAPS, 7801 CANOGA AVE UNIT 6, CANOGA PARK, CA 91307. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MATTHEW RIBIS, 22440 SCHOOLCRAFT ST, CANOGA PARK, CA 91307, JACOB RIBIS JR, 267 SATINWOOD AVE, OAK PARK, CA 91377. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MATTHEW RIBIS, GENERAL PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): 07/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809873. FICTITIOUS BUSINESS NAME STATEMENT 2020137374 The following person(s) is/are doing business as: 1. VENDORAMA CA, 2. VENDORAMA, 3. VENDORAMA CALIFORNIA, 6836 ROSECRANS AVE, PARAMOUNT, CA 90723. Mailing address if different: 7427 LAURA ST, DOWNEY, CA 90242. The full name(s) of registrant(s) is/are: JESSICA RENEE PUPPE, 7427 LAURA ST., DOWNEY, CA 90242. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JESSICA RENEE PUPPE, OWNER. The registrant commenced to transact business under the fictitious business names listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809899. FICTITIOUS BUSINESS NAME STATEMENT 2020137424 The following person(s) is/are doing business as: WEST VALLEY MUSIC CENTER, 24424 VANOWEN STREET, WEST HILLS, CA 91307. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: JEFFREY GOLDSMITH, 6539 LEDERER AVE, WEST HILLS, CA 91307. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JEFFREY GOLDSMITH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA809909. FICTITIOUS BUSINESS NAME STATEMENT 2020137678 The following person(s) is/are doing business as: EC PHOTOGRAPHY, 1502 S BEDFORD ST APT #3, LOS ANGELES, CA 90035. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: MARIA ERCILIA CANALE, 1502 S BEDFORD ST APT #3, LOS ANGELES, CA 90035. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: MARIA ERCILIA CANALE, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/11/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA810003. FICTITIOUS BUSINESS NAME STATEMENT 2020137976 The following person(s) is/are doing business as: MAXIMUM OUTPUT MEDICAL MANAGEMENT SOLUTIONS, 1121 N. WALNUT AVE., SAN DIMAS, CA 91773. Mailing address if different: N/A. The full name(s) of registrant(s) is/ are: SHANNON DAVIDSON, 1121 N. WALNUT AVE., SAN DIMAS, CA 91773. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: SHANNON DAVIDSON, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/14/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA810584. FICTITIOUS BUSINESS NAME STATEMENT 2020138131 The following person(s) is/are doing business as: SANTICLER, 310 WASHINGTON BLVD., UNIT 601, MARINA DEL REY, CA 90292. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ICONOCLAST STUDIO INC., 310 WASHINGTON BLVD., UNIT 601, MARINA DEL REY, CA 90292 (State of Incorporation/Organization: CA). This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: IOANA MONICA MAGDAS MILLER, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/14/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA810617. FICTITIOUS BUSINESS NAME STATEMENT 2020138408 The following person(s) is/are doing business as: SHOP BY MARE, 225 SHERWOOD PL, POMONA, CA 91768. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: BRIAN RIOS, 225 SHERWOOD PL, POMONA, CA 91768. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: BRIAN RIOS, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/14/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA810665. FICTITIOUS BUSINESS NAME STATEMENT 2020138521 The following person(s) is/are doing business as: SO CAL EQUAL ACCESS GROUP, 101 S WESTERN AVE, LOS ANGELES, CA 90004. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: S. CAL. EQUAL ACCESS GROUP, 101 S WESTERN AVE SECOND FLOOR, LOS ANGELES, CA 90004. This business is conducted by: CORPORATION. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: JASON KIM, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/14/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA810691. FICTITIOUS BUSINESS NAME STATEMENT 2020138734 The following person(s) is/are doing business as: LONG BEACH PEST MANAGEMENT, 5613 HAYTER AVE, LAKEWOOD, CA 90712. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: CHRISTINE S FELARCA, 5613 HAYTER AVE, LAKEWOOD, CA 90712, STEPHANY HERRERA, 8215 WILBARN ST., PARAMOUNT, CA 90723. This business is conducted by: GENERAL PARTNERSHIP. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: CHRISTINE S FELARCA, PARTNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/14/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA810768. FICTITIOUS BUSINESS NAME STATEMENT 2020138886 The following person(s) is/are doing business as: LD TRAINING, 14438 HAYWARD ST, WHITTIER, CA 90603. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: LISA DARCY, 14438 HAYWARD ST, WHITTIER, CA 90603. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LISA DARCY, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/15/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA810779. FICTITIOUS BUSINESS NAME STATEMENT 2020139095 The following person(s) is/are doing business as: SHATTERED NIGHTMARE, 1355 1/2 S. HUDSON AVE, LOS ANGELES, CA 90019. Mailing address if different: N/A. The full name(s) of registrant(s) is/are: ALIKA EBOMAH, 1355 1/2 S. HUDSON AVE, LOS ANGELES, CA 90019. This business is conducted by: INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: ALIKA EBOMAH, OWNER. The registrant commenced to transact business under the fictitious business name listed above on (date): N/A. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/15/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA810830. FICTITIOUS BUSINESS NAME STATEMENT 2020141133 The following person(s) is/are doing business as: BUMBLE BLS LLC, 241 S AVENUE 57 UNIT 134, LOS ANGELES, CA 90042. Mailing address if different: N/A. Articles of Incorporation or Organization Number: 202004410377. The full name(s) of registrant(s) is/are: BUMBLE BLS LLC, 241 S AVENUE 57 UNIT 134, LOS ANGELES, CA 90042 (State of Incorporation/Organization: CA). This business is conducted by: LIMITED LIABILITY COMPANY. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signed: LAUREN STOCKLY, CEO. The registrant commenced to transact business under the fictitious business name listed above on (date): 02/2020. This statement was filed with the County Clerk of Los Angeles County on (Date) 09/17/2020. NOTICE: This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq. Business and Professions Code). Publish: 09/21/2020, 09/28/2020, 10/05/2020, 10/12/2020. ARCADIA WEEKLY. AAA811183.

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

JHOSY CONCEPCION SANDOW

Case No. 20STPB07148

To all heirs, beneficiaries, cred-itors, contingent creditors, and personswhomayotherwisebeinterested in the will orestate, orboth, of JHOSY CONCEPCION SANDOW

A PETITION FOR PROBATE hasbeen filed byMarieAntonietteS. Lapuz in the Superior Court of California, CountyofLOSANGELES.

THE PETITION FOR PROBATE requests thatMarieAntoniette S. Lapuz be appointed as personal representative to administer the estate ofthe decedent. THE PETITION requests authoritytoadministerthe estate under the Independent Administration of EstatesAct. (This authoritywill allow the personal representative to take manyactions withoutobtaining 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 administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority. AHEARING on the petition will be held on January 19, 2021 at 8:30 AM in Dept. No. 29 located at111 N. Hill St., LosAngeles, CA90012. IF YOU OBJECT to the granting ofthepetition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person orby yourattorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the courtand mail acopytothepersonal representative appointed by the courtwithin thelaterofeither(1)four months from the date of first issuance ofletters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date ofmailing orpersonal deliverytoyou ofa notice undersection 9052 ofthe California Probate Code. Other California statutes and legal authority may affect yourrights as a creditor. You may want to consultwith an attorneyknowl-edgeable in California law. YOU MAY EXAMINE the file keptbythe court. Ifyou 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 isavailablefrom thecourtclerk. Attorneyforpetitioner: JACOB ILOULIAN ESQ SBN 302554 LAW OFFICE OF JACOB ILOULIAN 13613 SHERMAN WAY VAN NUYS CA91405

CN972039 SANDOW Sep 14,17,21, 2020 BURBANK INDEPENDENT

NOTICE OF PETITION TO

ADMINISTER ESTATE OF: VINAY KUMAR CASE NO. 30-2020-01158975-PR-PL-CJC

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILLorestate, orboth ofVINAY KUMAR. A PETITION FOR PROBATE has been filed by ROBIN B. NANDA in the Superior Court of California, CountyofORANGE. THE PETITION FOR PROBATE requests that ROBIN B. NANDA 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 keptbythe court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take manyactions withoutobtaining 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 thiscourtasfollows: 10/21/20 at 10:30AM in Dept. C06 located at 700 CIVIC CENTER DRIVE WEST, SANTAANA, CA92701 Notice in Probate Cases (1) If you plan to appear, you must attend the hearing by video remote using MicrosoftTeams; (2) Go to the Court’s website at http://www.occourts.org/media-relations/probatemental-health.html to appear for probate hearings; and for remote hearing instructions; (3) if you have difficulty connecting to your remote hearing, call 657-622-8278 for assistance. IF YOU OBJECT to the granting of thepetition, youshouldappearatthe hearing and state your objections or file written objections with the court beforethehearing. Yourappearance maybeinpersonorbyyourattorney. IF YOU AREACREDITORora contingent creditor ofthe 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 ofletters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date ofmailing orpersonal deliverytoyou ofa notice undersection 9052 ofthe 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 isavailablefrom thecourtclerk. AttorneyforPetitioner SONAA. TATIYANTS - SBN 239581, LYNKLAW, INC. 240 S. JACKSON STREETSUITE 310 GLENDALE CA91205

9/14, 9/17, 9/21/20 CNS-3396763# ANAHEIM PRESS

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

JOSE JUAN PEREZ

Case No. PRRI2001253

To all heirs, beneficiaries, cred-itors, contingent creditors, and personswhomayotherwisebeinterested in the will orestate, orboth, of JOSE JUAN PEREZ

A PETITION FOR PROBATE hasbeen filed byMonicaPerezRenteria in the SuperiorCourtofCalifornia, CountyofRIVERSIDE.

THE PETITION FOR PROBATE requests that Monica Perez Renteria be appointed as personal repre-sentative to administerthe estate ofthe decedent. THE PETITION requests authoritytoadministerthe estate under the Independent Administration of EstatesAct. (This authoritywill allow the personal representative to take manyactions withoutobtaining 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 administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority. AHEARING on the petition will be held on Oct. 14, 2020 at 8:30AM in Dept. No. 8 located at 4050 Main St., Riverside, CA92501. The hearing is only by telephonic appearance. Call 1-213- 306-3065 and enter Meeting No. 805677178 IF YOU OBJECT to the granting ofthepetition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person orby yourattorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the courtand mail acopytothepersonal representative appointed by the courtwithin thelaterofeither(1)four months from the date of first issuance ofletters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date ofmailing orpersonal deliverytoyou ofa notice undersection 9052 ofthe California Probate Code. Other California statutes and legal authority may affect yourrights as a creditor. You may want to consultwith an attorneyknowl-edgeable in California law. YOU MAY EXAMINE the file keptbythe court. Ifyou 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 isavailablefrom thecourtclerk. Attorneyforpetitioner: E MARIE HENNING ESQ SBN 302986 LAW OFFICE OF E MARIE HENNING 1254 SOUTH WATERMAN AVENUE STE 7 SAN BERNARDINO CA92408

CN972054 PEREZ Sep 17,21,24, 2020 CORONA NEWS PRESS

NOTICE OF AMENDED

PETITION TO ADMINISTER

ESTATE OF ROSEMARY T. MANNARELLI

Case No. PRRI2000234

To all heirs, beneficiaries, cred-itors, contingent creditors, and personswhomayotherwisebeinterested in the will orestate, orboth, of ROSEMARYT. MANNARELLI ANAMENDED PETITION FOR PROBATE has been filed by Sandra M. Daugherty in the Superior Court ofCalifornia, CountyofRIVERSIDE. THE AMENDED PETITION FOR PROBATE requests that Sandra M. Daugherty be appointed as personal representative to administerthe estate ofthe decedent. THE AMENDED PETITION requests the decedent’s lost will and codicils, if any, be admitted to probate. Copies of the lost will and any codicils are available for examination in the file keptbythe court. THE AMENDED 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 independentadministration authority will be granted unless an interested person files an objection to the petition and shows good cause why the courtshould notgrantthe au-thority. A HEARING on the amended petition will be held on Oct. 9, 2020 at8:30AM in Dept. No. 11 located at 4050 Main St., Riverside, CA92501. The hearing is only by telephonic appearance. Call 1-213- 306-3065 and enter Meeting No. 804837437 IF YOU OBJECT to the granting ofthepetition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person orby yourattorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the courtand mail acopytothepersonal representative appointed by the courtwithin thelaterofeither(1)four months from the date of first issuance ofletters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date ofmailing orpersonal deliverytoyou ofa notice undersection 9052 ofthe California Probate Code. Other California statutes and legal authority may affect yourrights as a creditor. You may want to consultwith an attorneyknowl-edgeable in California law. YOU MAY EXAMINE the file keptbythe court. Ifyou 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 isavailablefrom thecourtclerk. Attorneyforpetitioner: JOEL F PIPES ESQ SBN 220323

JOEL F PIPES & ASSOCIATES 14751 PLAZADR STE P TUSTIN CA92780

CN972059 MANNARELLI Sep 17,21,24, 2020 CORONA NEWS PRESS

NOTICE OF PETITION TO

ADMINISTER ESTATE OF ALLAN FELLMAN

Case No. 20STPB07558

To all heirs, beneficiaries, cred-itors, contingent creditors, and personswhomayotherwisebeinterested in the will orestate, orboth, of ALLAN FELLMAN

A PETITION FOR PROBATE has been filed by Mark Fellman in the Superior Court of California, CountyofLOSANGELES.

THE PETITION FOR PROBATE requests that Mark Fellman be appointed as personal representative to administer the estate ofthe decedent. THE PETITION requests the decedent’s lost will and codicils, if any, be admitted to probate. Copies of the lost will and any codicils are available for examination in the file keptbythe court. THE PETITION requests authoritytoadministerthe estate under the Independent Administration of EstatesAct. (This authoritywill allow the personal representative to take manyactions withoutobtaining 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 administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority. AHEARING on the petition will be held on Feb. 2, 2021 at 8:30 AM in Dept. No. 2D located at111 N. Hill St., LosAngeles, CA90012. IF YOU OBJECT to the granting ofthepetition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance maybe in person orby yourattorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the courtand mail acopytothepersonal representative appointed by the courtwithin thelaterofeither(1)four months from the date of first issuance ofletters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date ofmailing orpersonal deliverytoyou ofa notice undersection 9052 ofthe California Probate Code. Other California statutes and legal authority may affect yourrights as a creditor. You may want to consultwith an attorneyknowl-edgeable in California law. YOU MAY EXAMINE the file keptby the court. Ifyou 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 isavailablefrom thecourtclerk. Attorneyforpetitioner: LAWRENCE A WIDDIS ESQ SBN 106477 LAURA WIDDIS ESQ SBN 240008 630 E COLORADO ST GLENDALE CA91205-1710

CN972186 FELLMAN Sep 21,24,28, 2020 GLENDALE INDEPENDENT

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

JENNIE F. MONTANIO CASE NO. 30-2020-01159885-PR-LA-CJC ROA#2

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in thewill orestate, orboth, of: JENNIE F. MONTANIO APetition forProbate has been filed by JOE MONTANIO in the Superior Court of California, County of Orange County. The Petition for Probate requests that JOE MONTANIO be appointed aspersonal representativetoadministerthe estate ofthe 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 manyactions withoutobtaining 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. Ahearing on the petition will be held in this court on 10/22/20 at 2:00 PM in Dept. C06 located at 700 Civic Center Drive West, Santa Ana, CA 92701, Probate. (1) You must attend the hearing by video remote using Microsoft Teams; (2) Go to the Court’s website at http://www.occourts.org/mediarelations/probate-mental-health.html to appear for probate hearings; and forremote hearing instructions; (3) If you havedifficultyconnectingtoyour remote hearing, call 657-622-8278 forassistance. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court beforethehearing. Yourappearance maybeinpersonorbyyourattorney. If you are a creditor or a contingent creditor of the decedent, you must fileyourclaim with thecourtand mail a copy to the personal representative appointed bythe courtwithin 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 mayexaminethefilekeptbythe 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 ofany petition or account as provided in Probate Code section 1250. A Request for Special Notice form isavailablefrom thecourtclerk. AttorneyforPetitioner: David S. Pawlowski, 7777 Fay Ave. Suite 205, La Jolla, CA92037, Telephone: (858) 454-0024

9/17, 9/21, 9/28/20 CNS-3398755# ANAHEIM PRESS

NOTICE OF PETITION TO

ADMINISTER ESTATE OF:

LAWRENCE A. WEDELL

CASE NO. PROPS2000621

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LAWRENCEA. WEDELL. A PETITION FOR PROBATE has been filed by MARY LINDA BROMLEY AND JAMES WEDELL in the Superior Court of California, County ofSAN BERNARDINO. THE PETITION FOR PROBATE requests thatMARYLINDABROMLEY AND JAMES WEDELLbe appointed aspersonal representativetoadministerthe estate ofthe 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 keptbythe court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take manyactions withoutobtaining 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 thiscourtasfollows: 10/06/20 at 1:30PM in Dept. S35 located at 247 WEST THIRD STREET, SAN BERNARDINO, CA92415 IF YOU OBJECT to the granting of thepetition, youshouldappearatthe hearing and state your objections or file written objections with the court before thehearing. Yourappearance maybeinpersonorbyyourattorney. IF YOU AREACREDITORora contingent creditor ofthe 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 ofletters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date ofmailing orpersonal deliverytoyou ofa notice undersection 9052 ofthe 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 isavailablefrom thecourtclerk. AttorneyforPetitioner

GREGORYT. ANNIGIAN - SBN 052181, THE LAWOFFICE OF GREGORYT. ANNIGIAN 114 N. INDIAN HILLBLVD., STE E CLAREMONTCA91711 BSC 218792

9/17, 9/21, 9/24/20 CNS-3398857# ONTARIO NEWS PRESS

NOTICE OF PETITION TO

ADMINISTER ESTATE OF:

CONNIE ELIZABETH MORGAN

CASE NO. PROPS2000457

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both ofCONNIE ELIZABETH MORGAN. A PETITION FOR PROBATE has been filed by KELLY ANN DUNFEE in the Superior Court of California, CountyofSAN BERNARDINO. THE PETITION FOR PROBATE requests that JOYCE NIMERICK be appointed as Successor personal representative to administer the estate ofthe decedent. THE PETITION requestsauthorityto administer the estate under the IndependentAdministration ofEstates Act. (This authority will allow the Successor personal representative to take many actions without obtainingcourtapproval. Beforetakingcertain veryimportantactions, however, the Successor 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 notgrantthe authority. A HEARING on the petition will be held in thiscourtasfollows: 10/15/20 at 1:30PM in Dept. S37 located at 247 WEST THIRD STREET, SAN BERNARDINO, CA92415-0212 IF YOU OBJECT to the granting of thepetition, youshouldappearatthe hearing and state your objections or file written objections with the court beforethehearing. Yourappearance maybeinpersonorbyyourattorney. IF YOU AREACREDITORora contingent creditor ofthe decedent, you must file your claim with the court and mail a copy to the Successor personal representative appointed by the court within the later ofeither (1) fourmonths from the date offirst issuance ofletters to a general Successor personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal deliverytoyou ofanoticeundersection 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 isavailablefrom thecourtclerk. AttorneyforPetitioner ROBERTE. PEARSON - SBN 059839, ROBERTE. PEARSON APLC 17782 E. 17TH ST., STE. 109 TUSTIN CA92780 BSC 218798

9/21, 9/24, 9/28/20 CNS-3399342# ONTARIO NEWS PRESS

contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: John J. Addis A PETITION FOR PROBATE has been filed by James D. Addis in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that James D. Addis 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 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 on 10/19/2020 at 8:30am in Dept. 9 located at 111 N. HILL ST. LOS ANGELES CA 90012 STANLEY MOSK COURTHOUSE,STANLEY MOSK COURTHOUSE,STANLEY MOSK COURTHOUSE. Notice of Telephonic Hearing Due to court closures, you may participate telephonically by scheduling with CourtCall at 1-888-882-6878. Please check the court’s website at www.lacourt.com for information regarding closure to the public. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the hearing date noticed above. 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 formal Request for Special Notice (DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Brittany Britton 3900 W. Alameda Ave. #1200

Burbank, CA 91505, Telephone: (626) 390-5953

9/17, 9/21, 9/24/20 CNS-3399021# BURBANK INDEPENDENT

NOTICE OF PETITION TO

ADMINISTER ESTATE OF: JUDY KWAN

CASE NO. PRRI2001330

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JUDY KWAN. A PETITION FOR PROBATE has been filed by TONY KWAN in the Superior Court of California, County of RIVERSIDE. THE PETITION FOR PROBATE requests that TONY KWAN 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: 11/13/20 at 8:30AM in Dept. 11 located at 4050 MAIN STREET, RIVERSIDE, CA 92501 Notice of Telephonic Hearing Department 11 The courthouse is temporarily closed. This hearing must be attended by telephone: (1) Call 1-213-306- 3065 and enter meeting number: 804837437, or (2) Visit https://riversidecourts.webex.com/meet/hchdept11webex, type in your name and click join meeting. (3) It is important to call in promptly. Otherwise, there may be a delay before you are able to speak during the hearing. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

GENENE N. DUNN - SBN 300855, HUNSBERGER DUNN LLP 14751 PLAZA DRIVE, SUITE G TUSTIN CA 92780 BSC 218808

9/21, 9/24, 9/28/20 CNS-3399703# ONTARIO NEWS PRESS

Public Notices

NOTICE

Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 2801 Thornton Ave, Bur-bank, CA 91504, October 2, 2020 at 11:00AM; Evan Johns, furniture, boxes, crates, lamps; Manual Mar-tinez, bed, dresser, mattress, bags, tires with rims; May Cooper, bags, clothes, purses; Miguel Luevanos, keyboard, boxes, hand tools, shelves, painting supplies; Michael Joanou, table, books, boxes, clothes, totes, luggage, children’s scooter; Timothy Sharlow, golf clubs, luggage, boxes, totes, sporting equipment; Sharon Eisenberg; chair, art, animal crate, boxes, clothing; April Coleman, chair, boxes, cooler, car seats; Antone Gracey, rug, boxes, shoes, couch. The auction will be listed and adver-tised on www.storagetreasures. com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.

CN971757 10-02-2020 Sep 14,21, 2020 BURBANK INDEPENDENT

NOTICE

Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 175 W Verdugo Ave Burbank, CA 91502 10/02/2020 @ 12pm. Christian Tyrone Turner- Boxes; Norik Haritounian- Fridge and Boxes; Tiffany Elise Scott-Toney- Household goods and Furniture; Jill Marie Wells- Clothing, Household items and house items; Ugo Stevano Ahaghotu- Boxes of Miscellaneous items; Harland Asmundson- Household items, Personal Affects, Books and Clothing; Danilo Dijulio- 1 bedroom apt, Couch, King Bed, Computer, Double door stainless refrigerator, Table and chairs; Shad Mcclatchie- Household items, Camping equipment and Lawnmower; Yvette Chavarria- Clothes; Larry Edward HodgesEmpty trash cans, Boxes and Tools; Judith Marosvolgyi- Furniture, Book Shelves, Books and Clothing; Charles Craig Johnson- Boxes, Mattress and Housheold items; Charles Summers- Clothes and Shoes; Anthony Dibartolo- Boxes; Joshua Jon Connor- Books, Clothing and Houshehold. The auction will be listed and advertised on www.storagetreasures.com. Pur-chases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property.

CN971943 10-2-20 Sep 14,21, 2020 BURBANK INDEPENDENT

NOTICE TO CREDITORS OF BULK SALE (Secs. 6104-6105 U.C.C.) Escrow No. 26287-TC

Notice is hereby given to creditors of the within named seller(s) that a bulk sale is about to be made of the assets described below. The name(s) and business addresses(s) of the seller are: Farm Food Communication, Inc., 851 Cordova St., Pasadena, Ca 91101 The location in California of the chief executive office of the seller is: 851 Cordova St., Pasadena, CA 91101 As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: NONE The names and business address of the buyer(s) are: Tsutsuji Inc., 335 E. 2nd St., #217, Los Angeles, CA 90012 The assets to be sold are described in general as: Furniture, fixtures, equipment, goodwill, lease, leasehold improvements, and covenant not to compete is located at: 851 Cordova St., Pasadena, CA 91101 The Business name used by the seller(s) at that location is: Delicatessen by Osawa The anticipated date of the bulk sale is October 1, 2020 at the office of Hanmi Escrow Co. Inc. 3130 West Olympic Blvd. Suite 400, Los Angeles, CA 90006. This Bulk Sale is subject to California Code Section 6106.2. If so subject, the name and address of the person with whom claims may be filed is Hanmi Escrow Co. Inc. 3130 West Olympic Blvd. Suite 400, Los Angeles, CA 90006 and the last date for filing claims shall be September 30, 2020, which is the business day before the sale date specified above. Dated: August 31, 2020 Tsutsuji Inc., a California Corporation S/ By: Naoki Shinozuka, CEO/Secretary, Buyer

9/14/20 CNS-3397168# PASADENA PRESS

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME PETITION OF Simone Giovanni Poratelli FOR CHANGE OF NAME CASE NUMBER: 20STCP02870 Superior Court of California, County of Los Angeles 111 N. Hill St, Los Angeles, Ca 90012, Central District TO ALL INTERESTED PERSONS: 1. Petitioner Simone Giovanni Poratelli filed a petition with this court for a decree changing names as follows: Present name a. Simone Giovanni Poratelli to Proposed name Simone Giovanni Kelly 2. THE COURT ORDERS that all persons interested in this matter shall 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 reason 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 NOTICE OF HEARING a. Date: 01/12/2021 Time: 11:00AM Dept: 72. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Glendale Independent DATED: September 4, 2020 Ruth Ann Kwan JUDGE OF THE SUPERIOR COURT Pub. September 14, 21,

28, October 5, 2020 GLENDALE INDEPENDENT

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Justin Taylor Hodroff FOR CHANGE OF NAME CASE NUMBER: 20NWCP00176 Superior Court of California, County of Los Angeles 12720 Norwalk Blvd, Norwalk, Ca 90650, SouthEast District TO ALL INTERESTED PERSONS: 1. Petitioner Justin Taylor Hodroff filed a petition with this court for a decree changing names as follows: Present name a. Justin Taylor Hodroff to Proposed name Justin Hodroff Taylor 2. THE COURT ORDERS that all persons interested in this matter shall 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 reason 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 NOTICE OF HEARING a. Date: 10/14/2020 Time: 10:30AM Dept: C. Room: 312. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Alhambra Press DATED: July 31, 2020 Margaret M. Bernal JUDGE OF THE SUPERIOR COURT Pub. September 14, 21, 27, October 5, 2020 ALHAMBRA PRESS

COC2003734 ORDER TO SHOW CAUSE

FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 505 S Buena Vista Ave, Corona, Ca 92882. Branch name:. HANY ATEF ELDEB ATYA – NAGAT ABDELNOR MASOOD ABDELNOR TO ALL INTERESTED PERSONS: 1. Petitioner: filed a petition with this court for a decree changing names as follows: a. Present name: HANY ATEF ELDEB ATYA changed to Proposed name: GEORGE WILSON ; b. Present name: NAGAT ABDELNOR MASOOD ABDELNOR changed to Proposed name: HOLLY WILSON ; c. Present name: JUSTIN HANY ATYA changed to Proposed name: JUSTIN GEORGE WILSON ; d. Present name: JADEN HANY ATYA changed to Proposed name: JADEN GEORGE WILSON 2. THE COURT ORDERS that all persons interested in this matter shall 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 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. NOTICE OF HEARING a. Date: 10/21/2020 Time: 8:00AM, Dept. C2. b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each 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: Riverside, Corona News Press. Date: August 28, 2020 Christopher Harmon JUDGE OF THE SUPERIOR COURT Pub.: Septem

ber 14, 21, 28, October 5, 2020 CORONA NEWS PRESS

Notice of Public Auction

Notice is given for the undersigned to be sold by public auction by open bid. Name; Glenwood Kelly

Unit #615 Lots of tools, camping gear, Handyman stuff. Auction date 9-17-20, Thursday at 10:00am. Smith Storage 9356 Bellegrave Ave Jurupa Valley, Ca. 92509. Office 951- 685-0800. This notice is given in accordance with provisions of section 21700 et seq. Business & Professional code of the State of Ca.

Published: September 14, 21, 2020. RIVERSIDE INDEPENDENT

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Karineh Tarbinian ; Shant Tarbinian FOR CHANGE OF NAME CASE NUMBER: 20GDCP00247 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, CA 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner OF Karineh Tarbinian ; Shant Tarbinian filed a petition with this court for a decree changing names as follows: Present name a. Karineh Tarbinian to Proposed nameKarineh Darbinian ; b. Shant Tarbinian to Proposed name Shant Darbinian 2. THE COURT ORDERS that all persons interested in this matter shall 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 reason 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 NOTICE OF HEARING a. Date: 11/04/2020 Time: 8:30AM Dept: D. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Burbank Independent DATED: August 18, 2020 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. September 21, 28, October 5, 12, 2020 BURBANK INDEPENDENT

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME PETITION OF Judy Ann Beach FOR CHANGE OF NAME CASE NUMBER: 20GDCP00206 Superior Court of California, County of Los Angeles 600 East Broadway, Glendale, CA 91206, North Central District TO ALL INTERESTED PERSONS: 1. Petitioner Judy Ann Beach filed a petition with this court for a decree changing names as follows: Present name a. Judy Ann Beach to Proposed name Toni Ann Beach 2. THE COURT ORDERS that all persons interested in this matter shall 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 object ing to the name changes described above must file a written objection that includes the reason 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 NOTICE OF HEARING a. Date: 11/05/2020 Time: 8:30AM Dept: E. Room: The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: Pasadena Press DATED: September 8, 2020 Darrell Mavis JUDGE OF THE SUPERIOR COURT Pub. September 21, 28, October

5, 12, 2020 PASADENA PRESS

COC2003148 ORDER TO SHOW CAUSE

FOR CHANGE OF NAME SUPERIOR COURT OF CALIFORNIA, COUNTY OF RIVERSIDE, 505 S. Buena Vista Ave, Corona, Ca 92882. Branch name: Corona Court . Debora An Chi TO ALL INTERESTED PERSONS: 1. Petitioner: filed a petition with this court for a decree changing names as follows: a. Present name: Debora An Chi changed to Proposed name: Hanna An 2. THE COURT ORDERS that all persons interested in this matter shall 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 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. NOTICE OF HEARING a. Date: 10/28/2020 Time: 8:30AM, Dept. C1. b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each 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: Riverside, Riverside Independent. Date: September 16, 2020 Christopher B. Harmon JUDGE OF THE SUPERIOR COURT

Pub.: September 21, 28, October 5, 12, 2020 RIVERSIDE INDEPENDENT

Trustee Notices

T.S. No. 17-47984 APN: 5653-024-007 NOTICE OF TRUSTEE’S SALE PURSUANT TO CIVIL CODE § 2923.3(a), THE SUMMARY OF INFORMATION REFERRED TO BELOW IS NOT ATTACHED TO THE RECORDED COPY OF THIS DOCUMENT BUT ONLY TO THE COPIES PROVIDED TO THE TRUSTOR. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/25/2003. 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: ARMEN CARAPETIAN, AND ARMINEH CARAPETIAN, HUSBAND AND WIFE AS JOINT TENANTS Duly Appointed Trustee: LAW OFFICES OF LES ZIEVE Deed of Trust recorded 3/12/2003, as Instrument No. 03 0701629, of Official Records in the office of the Recorder of Los Angeles County, California, Date of Sale:10/6/2020 at 11:00 AM Place of Sale: By the fountain located at 400 Civic Center Plaza, Pomona, CA 91766 Estimated amount of unpaid balance and other charges: $462,538.81 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: 1840 FERN LANE GLENDALE, California 91208 Described as follows: As more fully described on said Deed of Trust A.P.N #.: 5653-024-007 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 17-47984. 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: 9/3/2020 LAW OFFICES OF LES ZIEVE, as Trustee 30 Corporate Park, Suite 450 Irvine, CA 92606 For Non-Automated Sale Information, call: (714) 848-7920 For Sale Information: (714) 848-9272 www.elitepostandpub.com _________________ Michael Busby, Trustee Sale Officer This office is enforcing a security interest of your creditor. To the extent that your obligation has been discharged by a bankruptcy court or is subject to an automatic stay of bankruptcy, this notice is for informational purposes only and does not constitute a demand for payment or any attempt to collect such obligation. EPP 31883 Pub

Dates 09/14, 09/21, 09/28/2020 GLENDALE INDEPENDENT

Fictitious Business Name Filings

The following person(s) is (are) doing business as AUTOWORLD 6600 Jurupa Ave, Suite 139 Riverside, CA 92504 Riverside County AUTOWORLD LLC 6600 Jurupa Ave, Suite 139 Riverside, CA 92504 Riverside County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above N/A. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Asad Tremazi, President Statement filed with the County of Riverside on 07/27/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202007882 Pub. August 03, August 10, August 17, August 24, 2020 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as BARE BEAUTY CO. 30461 Dapple Grey Way Menifee, CA 92584 Riverside County Abigail Brooke Alvin 30461 Dapple Grey Way Menifee, CA 92584 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above N/A. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Abigail Brooke Alvin Statement filed with the County of Riverside on 07/07/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202007013 Pub. August 03, August 10, August 17, August 24, 2020 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as LUCI SERVICE 1780 Via Pacifica Apt. B201 Corona, CA 92882 Riverside County LUCIAN CICU 1780 Via Pacifica Apt. B201 Corona, CA 92882 Riverside County This business is conducted by: a Indivudual. Registrant commenced to transact business under the fictitious business name(s) listed above N/A. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Pro

fessions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Lucian Cicu. Statement filed with the County of Riverside on 07/23/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202007767 Pub. August 03, August 10, August 17, August 24, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as QUALITY INSPECTION ; QUALITY INSPECTIONS ; DURAMAZ DIESELS. COM 688 Parkridge Ave Norco, Ca 92860 Riverside County Reverse Engineering, Inc 688 Parkridge Ave Norco, Ca 92860 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 08/14/2006. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Patrick Mcswain, President Statement filed with the County of Riverside on 07/29/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202007977 Pub.July 30, 2020, August 06, 2020, August 13, 2020, August 20, 2020 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20200007228 The following persons are doing business as: WORLD FRIED CHICKEN, 2527 South Euclid Ave, Ontario, CA 91762. Mailing address, 14890 Henry St, Ontario, Ca 91762. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Limited Liability Company. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Paul G Phan, Managing Member. This statement was filed with the County Clerk of San Bernardino on 08/11/2020 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20200007228 Pub: August 13, 20, 27, September 03, 2020 SAN BERNARDINO PRESS The following person(s) is (are) doing business as COSMOKOMET 8727 Woodview Dr Corona, Ca 92883 Riverside County Christian Milton Floyd Brown 8727 Woodview Dr Corona, Ca 92883 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above 08/01/2020. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Christian Milton Floyd Brown Statement filed with the County of Riverside on 08/17/20 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202008588 Pub. August 31, September 7, 14, 21, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as TRINITY PARTNERS HOME HEALTH 4254 Green River Road Corona, Ca 92880 Riverside County Infusion Partners 360, Consulting Group, LLC 4254 Green River Road Corona, Ca 92880 Riverside County This business is conducted by: a Limited Liability Company. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Kenya Mills, Mamber/Manager Statement filed with the County of Riverside on 08/26/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202008861 Pub. August 31, September 7, 14, 21, 2020 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT File No. 20200007729 The following persons are doing business as: S.R. AUTO DETAIL SOLUTION, 556 W Vesta St Apt F, Ontario, Ca 91762. Set Rodriguez, 556 W Vesta St Apt F, Ontario, Ca 91762. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 06/08/2020 By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Set Rodriguez. This statement was filed with the County Clerk of San Bernardino on 08/25/2020 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20200007729 Pub: August 31, September 7, 14, 21, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20200007690 The following persons are doing business as: THE BLUFFS, 10801 Lemon Ave, Rancho Cucamonga, Ca 91737. Inl Lemon 2017, Llc, 2398 East Camelback Road, Suite 200, Phoenix, Ariz 85016. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on n/a By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Todd Darling, Cheif Operating Officer. This statement was filed with the County Clerk of San Bernardino on 08/24/2020 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20200007690 Pub: August 31, September 7, 14, 21, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20200007415 The following persons are doing business as: LAURADORABLES, 11635 Mount Baker Court, Alta Loma, Ca 91737. Laura R Lopez, 11635 Mount Baker Court, Alta Loma, Ca 91737. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on n/a By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Laura R Lopez. This statement was filed with the County Clerk of San Bernardino on 08/17/2020 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20200007415 Pub: August 31, September 7, 14, 21, 2020 SAN BERNARDINO PRESS _________________

FICTITIOUS BUSINESS NAME STATEMENT File No. 202000078720679 The following persons are doing business as: DIAMOND SEPTIC PUMPING, 807 East Mission Rd, San Marcos, Ca 92069. Diamond Solid Waste Services, Inc, 807 East Mission Rd, San Marcos, Ca 92069. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Limited Partnership. Began transacting business on 07/29/2020. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Cindy Packer, Secretary of Diamond Solid Waste Services, Inc, General Partner of Diamond Environmental Services, LP. This statement was filed with the County Clerk of San Bernardino on 08/27/2020 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20200007872 Pub: September 7, 14, 21, 28, 2020 SAN FICTITIOUS BUSINESS NAME STATEMENT File No. 20200008317 The following persons are doing business as: FLASH BROS ELECTRIC, 17793 Slover Ave, Bloomington, Ca 92316. Mailing Address, 16350 Sequoia Ave, Fontana, Ca 92335. Omar Beltran, 17793 Slover Ave, Bloomington, Ca 92335. Juan C Chavez Mercado, 17793 Slover Ave, Bloomington, Ca 92335. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A General Partnership. Began transacting business on 9/2/2020 By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Omar Beltran. This statement was filed with the County Clerk of San Bernardino on 09/09/2020 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20200008317 Pub: September 14, 21, 28, October 5, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20200008315 The following persons are doing business as: X-MEN DELIVERY, 7761 Oleander Ave, Fontana, Ca 92336. Carlos X Chavez, 7761 Oleander Ave, Fontana, Ca 92336. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Invidual. Began transacting business on 09/04/2020 By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Carlos Xavier Chavez. This statement was filed with the County Clerk of San Bernardino on 09/09/2020 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20200008315 Pub: September 14, 21, 28, October 5, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20200008197 The following persons are doing business as: SMG BUSINESS SERVICES, 9330 Baseline Rd, Suite 209, Rancho Cucamonga, Ca 91701. SMG Business Services, LLC, 9330 Baseline Rd, Suite 209, Rancho Cucamonga, Ca 91701 . County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Limited Liability Company. Began transacting business on 02/04/2020 By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Silvia M Guardado, Managing Member/CEO. This statement was filed with the County Clerk of San Bernardino on 09/04/2020 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20200008197 Pub: September 14, 21, 28, October 5, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20200008290 The following persons are doing business as: CASTELLANOS TRANSPORT, 3151 N H St, San Bernardino, Ca 92405. Julian Mateo Castellanos, 3151 N H St, San Bernardino, Ca 92405. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 09/02/2020 By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Julian Mateo Castellanos. This statement was filed with the County Clerk of San Bernardino on 09/09/2020 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20200008290 Pub: September 14, 21, 28, October 5, 2020 SAN BERNARDINO PRESS FICTITIOUS BUSINESS NAME STATEMENT File No. 20200008143 The following persons are doing business as: BOBS CREATIVE DISPLAYS, 2424 State Ln, Big Bear City, Ca 92314. Robert C Norris, Big Bear City, Ca 92314. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on 11/01/2019 By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Robert C Norris. This statement was filed with the County Clerk of San Bernardino on 09/03/2020 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20200008143 Pub: September 14, 21, 28, October 5, 2020 SAN BERNARDINO PRESS The following person(s) is (are) doing business as CHANNELING ONE 26066 Butterfly Palm Dr Homeland, Ca 92548 Riverside County Mailing Address 26066 Butterfly Palm Dr Homeland, Ca 92548 Riverside County Linda Louise Prais 26066 Butterfly Palm Dr Homeland, Ca 92548 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Linda Prais Statement filed with the County of Riverside on 09/09/2019 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202009316 Pub. September 14, 21, 28, October 5, 2020 RIVERSIDE INDEPENDENT The following person(s) is (are) doing business as SPECTRATURF ; SPECTRASYSTEMS, Inc 555 S Promenade Ave, Suite 103 Corona, Ca 92879 Riverside County Mailing Address 555 S Promenade Ave, Suite 103 Corona, Ca 92879 Riverside County SpectraSystems, Inc. 715 Fountain Ave Lancaster, Pa 17601 Lancaster County This business is conducted by: a Corporation. Registrant commenced to transact business under the fictitious business name(s) listed above 05/04/2004. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Elizabeth Anderson, Corporate Secretary Statement filed with the County of Riverside on 09/09/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202009338 Pub. September 14, 21, 28, October 5, 2020 RIVERSIDE INDEPENDENT

The following person(s) is (are) doing business as THE ORANGE WOOD SHOPPE 1770 Washington St Riverside, Ca 92506 Riverside County Lawrence William Smith 1770 Washington St Riverside, Ca 92506 Riverside County This business is conducted by: a Individual. Registrant commenced to transact business under the fictitious business name(s) listed above n/a. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Lawrence William Smith Statement filed with the County of Riverside on 09/17/2020 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County Clerk File# R-202009663 Pub. September 21, 28, October 5, 12, 2020 RIVERSIDE INDEPENDENT FICTITIOUS BUSINESS NAME STATEMENT 20206583000 The following person(s) is (are) doing business as: CLLAM BEAUTY, 8121 Bestel Ave, Garden Grove, Ca 92844. Full Name of Registrant(s) 1. CLLAM BEAUTY INC, 8121 Beste Ave, Garden Grove, Ca 92844. This business is conducted by a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: n/a /S/ Christine Lam, Chief Executive Officer . This statement was filed with the County Clerk of Orange County on 08/26/2020 Publish: ANAHEIM PRESS September 21, 28, October 5, 12, 2020

This article is from: