Monster Maxwell jailed for 20 years - The British Weekly

20
California’s British Accent ™ - Since 1984 Saturday, July 2, 2022 • Number 1946 Always Free News from Britain 2-5 • Puzzles 5 • Brits in LA 10, Stargazing 11 • Local News 11 • Sport 19-20 cont. on page 2, col. 4 Heart tear killed Depeche star - page 3 AN UNREPENTANT Ghislaine Maxwell has shamelessly claimed she was a victim as a judge this week jailed her for 20 years for “heinous and predatory” child trafficking crimes. The disgraced socialite, who lured vulnerable teenagers for Jeffrey Epstein, said meeting the billionaire paedophile was “the biggest regret of my life”. Some of the 60-year- old’s victims were in court for the sentencing. Judge Alison Nathan said she had taken into account Maxwell’s “lack of remorse” and the fact that she did not “accept responsibility” and adding that “the damage done to these girls is incalculable”. Maxwell was convicted late last year on five of six sexual abuse counts, the most serious for sex trafficking minors. After hearing statements from traumatized victims, she said: “It is hard for me to address the court after listening to the pain and anguish expressed in the statements made here. “The terrible impact on the lives of so many women is difficult to hear and even more difficult to absorb, both in its scale and in its extent. “I want to acknowledge their suffering. I empathise deeply with all of the victims in this case.” The friend of Prince Andrew told the courtroom in New York: “I acknowledge with that I have been a victim of helping Jeffrey Epstein commit these crimes. ‘terrible chapter’ “I believe that Jeffrey Epstein was a manipulative, cunning and controlling man who lived a profoundly compartmentalized life and fooled all of those in his orbit. “Jeff Epstein should have been here before all of you. He should have stood before you in 2005, again in 2009 and again in 2019. “All the many times he was accused, charged and prosecuted. But today it is not about Jeffrey Epstein ultimately.” Maxwell, wearing navy prison overalls and ankle shackles, had stood up to address the court in a shock move before the sentencing. She also said she hoped her conviction would bring the victims some closure. She continued: “It is my sincerest wish to all those in this courtroom and to all those outside this courtroom that this day brings a terrible chapter to an end. And to those of you who spoke here today and those of you who did not, may this day help you travel from darkness into the light.” In closing, Maxwell looked at her victims gathered in court, telling them: “I am sorry for the pain that you experienced. I hope my conviction and harsh incarceration brings you pleasure.” With 22 months already served while on remand, and with good behaviour, Maxwell could be released in her mid to late seventies. ‘lack of remorse’ She may be eligible to serve most of her sentence in the UK if she applies for a transfer back to Britain after three years in the US. As well as the sentence, Judge Nathan also hit Maxwell with the maximum fine possible of £612,000. The judge noted she was in line for a bequest of £8.2million from Epstein. Maxwell’s lawyer Bobbi Sternheim said she had not been given the money and does not expect to. The judge replied she still has reason to believe Maxwell has the means to pay the fine. Sternheim requested the Briton be sent to a low-security female prison in Danbury, Connecticut, and enrolled in a treatment program to address past familial and other trauma. The judge agreed to make such a recommendation to the Bureau of Prison, although it’s up to that agency to make the final decision. Before imposing the 20-year sentence, Judge Nathan summarized the cases of several of the victims. The packed New York courtroom sat in complete silence as various victims of Maxwell were heard. Annie Farmer told the justice: “I ask you to bear in mind how Maxwell’s unwillingness to acknowledge her crimes, Monster Maxwell jailed for 20 years n Former partner of Jeffrey Epstein remains defiantly unrepentant, describing herself as ‘a victim’ PARTNERS IN CRIME: Jeffrey Epstein and Ghislaine Maxwell

Transcript of Monster Maxwell jailed for 20 years - The British Weekly

California’s British Accent ™ - Since 1984 Saturday, July 2, 2022 • Number 1946 Always Free

News from Britain 2-5 • Puzzles 5 • Brits in LA 10, Stargazing 11 • Local News 11 • Sport 19-20

cont. on page 2, col. 4

Heart tear killed Depeche star - page 3

AN UNREPENTANT Ghislaine Maxwell has shamelessly claimed she was a victim as a judge this week jailed her for 20 years for “heinous and predatory” child trafficking crimes. The disgraced socialite, who lured vulnerable teenagers for Jeffrey Epstein, said meeting the billionaire paedophile was “the biggest regret of my life”. Some of the 60-year-old’s victims were in court for the sentencing. Judge Alison Nathan said she had taken into account Maxwell’s “lack of remorse” and the fact that she did not “accept responsibility” and adding that “the damage done to these girls is incalculable”. Maxwell was convicted late last year on five of six sexual abuse counts, the most serious for sex trafficking minors. After hearing statements from traumatized victims, she said: “It is hard for me to address the court after listening to the pain and anguish expressed in the statements made here. “The terrible impact

on the lives of so many women is difficult to hear and even more difficult to absorb, both in its scale and in its extent. “I want to acknowledge their suffering. I empathise deeply with all of the victims in this case.” The friend of Prince Andrew told the courtroom in New York: “I acknowledge with that I have been a victim of helping Jeffrey Epstein commit these crimes.

‘terrible chapter’ “I believe that Jeffrey Epstein was a manipulative, cunning and controlling man who lived a profoundly compartmentalized life and fooled all of those in his orbit. “Jeff Epstein should have been here before all of you. He should have stood before you in 2005, again in 2009 and again in 2019. “All the many times he

was accused, charged and prosecuted. But today it is not about Jeffrey Epstein ultimately.” Maxwell, wearing navy prison overalls and ankle shackles, had stood up to address the court in a shock move before the sentencing. She also said she hoped her conviction would bring the victims some closure. She continued: “It is my sincerest wish to all those in this courtroom and to all those outside this courtroom that this day brings a terrible chapter to an end. And to those of you who spoke here today and those of you who did not, may this day help you travel from darkness into the light.” In closing, Maxwell looked at her victims gathered in court, telling them: “I am sorry for the pain that you experienced. I hope my conviction and harsh incarceration brings

you pleasure.” With 22 months already served while on remand, and with good behaviour, Maxwell could be released in her mid to late seventies.

‘lack of remorse’ She may be eligible to serve most of her sentence in the UK if she applies for a transfer back to Britain after three years in the US. As well as the sentence, Judge Nathan also hit Maxwell with the maximum fine possible of £612,000. The judge noted she was in line for

a bequest of £8.2million from Epstein. Maxwell’s lawyer Bobbi Sternheim said she had not been given the money and does not expect to.The judge replied she still has reason to believe Maxwell has the means to pay the fine. Sternheim requested the Briton be sent to a low-security female prison in Danbury, Connecticut, and enrolled in a treatment program to address past familial and other trauma. The judge agreed to make such a

recommendation to the Bureau of Prison, although it’s up to that agency to make the final decision. Before imposing the 20-year sentence, Judge Nathan summarized the cases of several of the victims. The packed New York courtroom sat in complete silence as various victims of Maxwell were heard. Annie Farmer told the justice: “I ask you to bear in mind how Maxwell’s unwillingness to acknowledge her crimes,

Monster Maxwell jailed for 20 years

n Former partner of Jeffrey Epstein remains defiantly unrepentant, describing herself as ‘a victim’

PARTNERS IN CRIME: Jeffrey Epstein and Ghislaine Maxwell

The british Weekly, Sat. July 2, 2022Page 2

171 Pier Ave. Ste. 121 • Santa Monica CA 90405Tel: (310) 452 2621 • Fax: (310) 314-7653

[email protected] • Twitter/BritishWeekly

Managing Editor: Neil FletcherDeputy Editor: Nick StarkContributing Writers: Sean Borg, Alan Darby Drake, John Hiscock, Eileen Lee, , Rick Parcell, Anne Shaw, Nick Stark, Craig Bobby YoungShowbusiness Editor: Sean BorgAdvertising Manager: Mark DevlinLegal Notices and DBAs: Mirelle WoolfDistribution: Mirelle Woolf, Mimi MiataSubscriptions: 6 months: $33, 1 year: $54 (1st class)The British Weekly is published every Saturday and is available at multiple locations in Southern California. Circula-

tion: 25,000. The British Weekly has been adjudicated as a newspaper of general circulation in Court Judgement No. SS008371. Copyright: no news stories, illustrations, editorial matter or advertisements can be reproduced without

written permission of the copyright owner. All rights reserved ©2017 The British Weekly. The British Weekly welcomes your letters and accepts unsolicited articles for publication. All submissions - including photographs - become property

of the British Weekly and are subject to editing and/or deletion at Editor’s discretion.California’s British Accent™ - Since 1984

News From Britain

THE number of people in hospital in England who have Covid-19 has jumped by more than a third in a week. Some 7,822 patients in England had the virus up to Wednesday, up 37 per cent on seven days previously, NHS figures show. It is the highest total for nearly two months but is some way below the peak of 16,600 patients during the Omicron BA.2 wave earlier this year. The latest outburst is driven by newer variants BA.4 and BA.5, which

now make up more than half of all new cases of the virus in England. Research by the UK Health Security Agency suggests BA.5 is growing approximately 35 per cent faster than BA.2 and will soon become the dominant variant. But there is “no evidence” new variants cause more serious illness than previous ones. UKHSA’s Professor Susan Hopkins said: “Vaccinations continue to keep ICU admissions and deaths at low levels.”

Boris Johnson may have recently survived a no confidence vote from within his own party, but he’s hardly out of the woods yet. According to a report in The Guardian, the prime minister is facing a renewed threat from Conservative rebels amid a “hardening of the mood against the prime minister” , including some who backed him only last week. One Tory source a group of rebels are planning a “clean sweep” of the 1922 committee that could allow a fresh vote of no confidence in the leader sooner than the current

rules allow. A secret ballot to elect the committee’s executive members will be held next month and the Tory rebels hope to secure all 18 positions. A source said rebels are “getting ruthlessly organised”. Elsewhere at Westminster, the government will provide an additional £1bn in military aid for Ukraine, taking the aid given to Kyiv to £2.3bn. The government said the new money will go towards “sophisticated air defence systems”, drones, electronic warfare equipment and “thousands of pieces of vital kit”.

Meeting the Queen hours after unveiling plans for a second i n d e p e n d e n c e referendum might well scotch the moment. But, armed with a bottle of Johnnie Walker Blue Label whisky for Her Majesty, Scotland’s First Minister made sure things were happy and glorious. The two looked pleased to see each other as the 96-year-old monarch received SNP leader Nicola Sturgeon at the Palace of Holyroodhouse

in Edinburgh on Wednesday. The Queen, who has suffered mobility problems, stood without a walking stick as she greeted Ms Sturgeon – but a purple bruise could be seen on her right hand. She had noticeably purple hands when she met former defence staff chief General Sir Nick Carter at Windsor Castle in November. Ms Sturgeon later paid tribute to Her Majesty, praising the “life and service of an extraordinary woman”.

Hours earlier, she announced a Bill for a consultative vote on a “legal, constitutional” i n d e p e n d e n c e referendum – which could lead to a break-up of the Union – on October 19 next year. The SNP has insisted it would retain the monarchy and remain part of the Commonwealth after independence, but there are strong republican roots and leanings among the party’s senior figures.After her meeting with

Ms Sturgeon, the Queen held an audience with Scottish Parliament presiding officer Alison Johnstone. The monarch carries out Holyrood week engagements in Scotland every year. On Monday, she attended the historic Ceremony of the Keys – the traditional opener to Holyrood weeks – accompanied by Prince Edward, 58, and his wife Sophie, 57. She then met Armed Forces members during an act of loyalty parade.

her lack of remorse, and her repeated lies about her victims created the need for many of us to engage in a long fight for justice.” Sarah Ransome, who grew up in Scotland, said the duo turned her into “nothing more than a sex toy with a heartbeat”. She said she was so traumatized she tried to kill herself by launching herself off a cliff into shark-infested waters on

Epstein’s private island in the US Virgin Islands. Another victim, Elizabeth Stein, told how she had an abortion after being raped and trafficked.Others who have provided statements included Virginia Giuffre, Maria Farmer, Teresa Helm and Juliette Bryant. US lawyers said Prince Andrew should still have “concerns”. Lawyer Brad Edwards, who secured the Duke of York’s sex accuser Virginia Giuffre a £12million out-of-court settlement in the US civil claim against Prince

Andrew, which he denied and settled without admission of guilt, appealed to the FBI not to stop their investigation. Asked how he felt about others possibly involved with Maxwell and Epstein, he said: “Let’s hope they’re the next target.” Before being brought to justice, Maxwell and Epstein, who committed jail cell suicide in August 2019 as he awaited trial, were friends with the Duke of York. They spent time at several royal households as his guests.

Maxwell:cont. from page one

HARMONY IN HOLYROODHOUSE: The Queen meets with Nicola Sturgeon this week

With a wee dram, SNP leader scotches as any chance of royal rift

Covid numbers jump yet again

Boris foes plan ‘clean sweep’ of key committee

The british Weekly, Sat. July 2, 2022 Page 3

News From BritainNews from Britain

PRINCE Charles has responded to embarrassing revelations that he took £2.58m, from an Arab ruler, with a senior royal source saying the Prince would ‘never again’ do such a thing. In an extraordinary admission, the source said times had changed, insisting: “It would not happen again…that was then, this is now.” The source suggested Charles had acted on the advice of courtiers when he previously agreed to take the gifts and pass them to his charity, the Prince of Wales’s Charitable Fund. The Prince received three donations each of one million euros,

including one in a suitcase, from Sheikh Hamad bin Jassim bin Jaber Al Thani, a former prime minister of Qatar, between 2011 and 2015. The source said: “It was passed immediately to his charities. And it was his charities who decided to accept the money. “That is a decision for them. And they did so and, as they’ve confirmed, it followed all the right processes, the auditors looked at it.” The source added: “The second point is the Prince of Wales operates on advice. “Situations, contexts change over the years. I can only talk about what I’ve

got personal experience of but I can say with certainty, that for more than half a decade with the situation as it has evolved this has not happened and it would not happen again. “But I go back to that thought: that was then, this is now and they are not the same.”

controversy Sir Ian Cheshire, chair of trustees at the PWCF, has suggested that such cash donations would not be allowed now because of money laundering regulations, but that it was not uncommon at the time for wealthy benefactors from the Middle East to donate in that way.

The Charity Commission is reviewing the historical transactions before deciding whether to launch a formal investigation. The latest controversy comes as the Met investigate an alleged cash-for-honours scandal at another of Charles’s charitable ventures, The Prince’s Foundation, after documents appeared to show a Saudi billionaire was offered a knighthood and UK citizenship in return for donations. Norman Baker, the former Liberal Democrat minister in David Cameron’s coalition government, has asked the force to include the latest controversy in its investigation into the alleged cash-for-honours scandal at the foundation. Clarence House has refused to say whether Charles has been

questioned by police in that investigation. He offered to assist them in any way he could. But the heir to the throne is to escape questioning in a Charity Commission review of how he came to receive the bags of cash from Sheikh Hamad, a wealthy businessman with a £2billion fortune. Officials at the commission, which acts as a watchdog for the charity sector, have concluded they will have no need to speak to him because he is not a trustee of the charity to which he handed over the money. Under the commission’s guidelines, charities are allowed to accept large cash donations but are supposed to ensure they are happy with where the money came from amid concerns about money laundering. The PWCF is the fifth

charity linked to Charles to face scrutiny from regulators since September 2021. Charles, 73, has endured a bumpy couple of weeks after getting caught up in political controversy over his alleged opposition to the Government’s plan to transport illegal migrants to Rwanda. But it has emerged that the Queen’s Platinum Jubilee celebrations at least allowed him to enjoy some quality family time with the Duke and Duchess of Sussex and their children, Archie, three, and Lilibet, one. They came to Britain from their US home for part of the double bank holiday celebrations earlier this month. The Sussexes paid for their own travel, a royal source confirmed, and Charles and Camilla enjoyed an emotional reunion with them.

DEPECHE Mode’s keyboardist Andy Fletcher, 60, died after the main artery in his heart tore, the band has announced. Following his death on May 26, the band said there had been an “outpouring of love”. On Instagram Depeche Mode said: “A couple

of weeks ago we got the result from the medical examiners, which Andy’s family asked us to share with you now. “Andy suffered an aortic dissection at home. So, even though it was far, far too soon, he passed naturally and without prolonged suffering.” The band held a

celebration of his life in London last week, describing it as a beautiful ceremony with tears and laughs. The statement was signed by bandmates Martin Gore and Dave Gahan, the singer. Andy leaves behind wife Grainne and children Megan and Joe.

Heart tear killed Depeche starANDY FLETCHER: an aortic dissection caused the musician’s death in May

GOOD NEWS! Charles would “never again” take large bundles of cash from foreign benefactors!

n Future king moves quickly to defuse cash-for honors row over £2.58m gift from Qatari sheikh

CHARLES: a bumpy couple of weeks

The british Weekly, Sat. July 2, 2022Page 4

News from Britain

IRA bomb victims are suing Gerry Adams over his alleged involvement in three bomb attacks in Britain. They want nominal £1 damages from the ex-Sinn Fein leader in a case which could see him cross-examined in the High Court over long-standing claims he was a senior IRA member. Mr Adams, 73, has always denied membership of the terror group or any involvement in its campaign, in Northern Ireland or on the mainland. Three men are suing Mr Adams over the 1996 truck attacks in Manchester and London Docklands and the Old Bailey car bomb of 1973. Jon Ganesh, a security guard hurt at Docklands, said: “We have to make a stand and get justice for the victims. “Not just my friends

who died at Canary Wharf or the three of us but all victims of the IRA’s despicable campaign. It’s not about any money…it’s about the principle. “Gerry Adams will have a chance to defend himself in court and answer the allegations.” Newsagent Inam Bashir, 34, and his assistant John Jeffries, 31, were killed by a bomb at South Quay which injured 100 people, many seriously – £150million of damage was caused.

allegations The attack ended the IRA ceasefire agreed in 1994. One bomber given 25 years was freed after two. Four months later, Manchester city centre was hit. No one died but 212 were hurt as £700million of damage was done by the biggest

UK bomb since World War Two. Barry Laycock, an injured rail worker, has joined Mr Ganesh in suing Mr Adams with ex-policeman John Clark who was hurt at the Old Bailey. Caretaker Frederick Milton, 60, died after a heart attack and 160 were wounded. Mr Adams has for years faced allegations of being a senior member of the IRA’s army council. In 2012, he dismissed claims by IRA bomber Dolours Price that Mr Adams was her commanding officer and that he sanctioned the attack on the Old Bailey. Price, who was convicted with her sister Marian, alleged the London bombing campaign had been “approved” by Mr Adams – a claim he strenuously denies. In 2014 he was questioned by police

A RETIRED pig farmer accused of killing his wife and hiding her body in a septic tank has told a court “regretted” cheating on her. David Venables, 89, is said to have murdered wife Brenda in 1982 so he could rekindle an affair with a carer. Her remains were not discovered until 2019, when the septic tank at Quaking House Farm, in Kempsey, Worcs, was emptied. Venables told Worcester Crown Court he met Brenda at the Young Farmers club in 1957 and they wed in 1960. Six years later, he became friendly with his mother’s carer, Lorraine Styles. Asked by Timothy Hannam, defending, if their relationship became sexual, Venables said: “Yes – which I very much regretted.” Ms Styles has since died, but in a statement read to the jury, she said her on-off affair with Venables lasted 14 years, until 1982. She claimed he had promised to leave Brenda and had spoken about divorce. But Venables told the court Ms Styles was “definitely not” someone he would have left his wife for as she had “a volatile temperament”. He reported Brenda missing in May 1982 and told police the then 48-year-old had been depressed. Her remains were found after he sold Quaking House Farm to his nephew. Venables suggested his wife may have been a victim of serial killer Fred West. But prosecutor Michael Burrows, said the claim was “fanciful”. Venables, who still lives in Kempsey, Worcs, denies murder. The trial continues.

about Jean McConville, a 37-year-old mother of 10 who was kidnapped from her home in Belfast in December 1972 but he was released without charge. Suspected of being a British Army informer, she was shot and buried in an unmarked location.Her remains were finally found on Shelling Hill Beach in County Louth, following a storm, in August 2003. During the 1970s, Mr Adams was twice

questioned about his alleged membership of the IRA but he was never prosecuted. Mr Adams was Sinn Fein president from 1983 to 2018. He was MP for Belfast West from 1983 to 1992 and from 1997 to 2011 but never took his seat at Westminster. He was a member for Louth of the Dail, Ireland’s Parliament, from 2011 until 2020. The trio’s case could go before a judge for a preliminary hearing in three months.

Septic tank murder suspect ‘regrets’

cheating on dead ex-wife

Gerry Adams sued by IRA bomb attack victims

“We have to make a stand and get justice for the victims.”

GERRY ADAMS; the former Sinn Fein leader has referred the case to his lawyer

C O N S E R V A T I V E Deputy Chief Whip Chris Pincher has quit his post after allegedly groping two men while drunk. In a letter to Boris Johnson about his night out on Wednesday he wrote: “Last night I drank far too much. “I’ve embarrassed myself and other people…and for that I apologize to you and to those concerned. “I think the right thing to do in the circumstances is for me to resign as Deputy Chief Whip. I owe it to you, and the people I’ve caused upset to, to do this.” He added: “It has been the honour of my life to have served in Her

Majesty’s Government.” Mr Pincher, 52, was out boozing at Tory Party private members club, the Carlton Club, in London’s Piccadilly when he is said to have assaulted two fellow guests. Several Conservative MPs are understood to have complained about his behaviour. Mr Pincher, who represents Tamworth, is unlikely to lose the party whip, meaning he will stay on as a Tory MP. He previously stood down from the whips’ office in 2017 when he was accused of making an unwanted pass at former Olympic rower and Conservative activist Alex

Story. Mr Pincher was later cleared of wrongdoing by a Tory probe. Labour Deputy Leader Angela Rayner said in a statement: “This latest episode shows how far standards in public life have been degraded on Boris Johnson’s watch. “Boris Johnson has serious questions to answer about why Chris Pincher was given this role in the first place and how he can remain a Conservative MP.” It is the latest in a string of sleaze allegations to have rocked the Tory Party. Tory MP Neil Parish was caught watching porn in the House of Commons chamber. The MP for

Tiverton and Honiton quit and the resulting by-election on June 23 was won by the Lib Dems. •Ex-Formula One chief Bernie Ecclestone was blasted after blaming Ukraine’s president Volodymyr Zelensky for the war and not “sensible” Vladimir Putin. The 91-year-old even told Good Morning Britain he would “take a bullet” for Kremlin dictator Putin. His outburst drew swift criticism from Foreign Secretary Liz Truss. And seven-time F1 champion driver Sir Lewis Hamilton said he “can’t believe” what he heard. He said: “To hear from

someone that ultimately believes in the war and in the displacement of millions of people and in the killing of thousands of people, to hear from someone who supports the person who is doing it…that is beyond me.” Sir Lewis, 37, also questioned why “older voices” who were “not representative of who we are now in the sport” were given a platform. It follows Nelson Piquet, 69, branding Hamilton the N-word and Ecclestone defending the ex-F1 star. Asked by ITV host Kate Garraway if he still considered Putin a friend, Ecclestone said: “I’d still take a bullet for him…”

Top Tory quits over boozy gropes

The british Weekly, Sat. July 2, 2022 Page 5

News From BritainNews from Britain

The British Weekly Sudoku by Myles Mellor #550

The British Weekly Crossword by Myles Mellor. #550

Why you need dental insurance in retirement.

Medicare doesn’t pay for dental care.1

As good as Medicare is, it was never meant to cover everything. If you want protection, you need to purchase individual insurance.

Early detection can prevent small problems from becoming expensive ones.The best way to avoid large dental bills is preventive care. Experts recommend checkups twice a year.

Previous dental work can wear out.Your odds of having a dental problem only go up as you age.2

Treatment is expensive — especially the services people over 50 often need.Unexpected bills, like $189 for a filling, or $1,219 for a crown3

can be a real burden, especially if you’re on a fixed income.

Call for a FREE Information Kit!

1-877-912-0164Dental50Plus.health/British

Includes the Participating (GA: Designated) Providers and Preventive Benefi ts Rider. Product not available in all states. Acceptance guaranteed for one insurance policy/certifi cate of this type. Contact us for complete details about this insurance solicitation. This specifi c offer is not available in CO, LA, NY; call 1-800-969-4781 or respond for similar offer. Certifi cate C250A (ID: C250E; PA: C250Q); Insurance Policy P150 (GA: P150GA; NY: P150NY; OK: P150OK; TN: P150TN). Rider kinds B438, B439 (GA: B439B).6247-0121

DENTAL Insurancefrom Physicians Mutual Insurance Company

1 “Medicare & You,” Centers for Medicare & Medicaid Services, 2021. 2 “How might my oral and dental health change as I age?”, www. usnews.com, 11/30/2018. 3 American Dental Association, Health Policy Institute, 2018 Survey of Dental Fees, Copyright 2018, American Dental Association.

When you’re comparing plans ...

Look for coverage that helps pay for major services.

Look for coverage with no deductibles.

Shop for coverage with no annual maximum on cash benefits.

Simply put — without dental insurance, there may be an important gap in your healthcare coverage.

Actor Frank Williams, known to millions as Dad’s Army vicar Timothy Farthing, has died aged 90. Friends said he passed away on Saturday night after a short illness. Williams (pictured, right) had a long and successful career in both TV and theatre, but found fame thanks to his role in the much-loved Seventies sitcom. He played Rev Farthing from 1969 until 1977 and said when he took the role it was only expected to last one episode. A statement shared on Facebook said: “So sorry to say that our beloved friend, colleague and actor, Frank Williams, passed away this morning. He was almost 91, and we are grateful for all the years of joy, laughter and happiness

he brought to so many. Thank you Frank!” Frank was one of the last surviving stars in Dad’s Army, with only Ian Lavender, who played Private Pike, left. Speaking about his time in Dad’s Army last year, Williams said: “It was the happiest period of my professional life. “I ended up appearing in 39 of the 80 TV episodes, plus the original film, stage show and 14 radio episodes.” He was born in London and educated at Hendon County School and Ardingly College in West Sussex. In his final year at Hendon, he played the lead role in a play which helped to cement his love of acting. He moved to London and became assistant stage manager at the Gateway Theatre in Westbourne Grove and

was offered numerous small roles in films. He also got to work on TV with Terry Scott, Harry Worth, Tommy Cooper and Norman Wisdom. Frank met Dad’s Army writer Jimmy Perry when he was cast in a play called Honeymoon Beds, staged at the Watford Palace, run by Perry and his wife Gilda. Perry swiftly identified the potential in the young actor and writer, and agreed to produce one of Williams’ plays, The TV Murders. His big breakthrough came in 1957 when he was cast as a psychiatrist in the ITV comedy, The Army Game. Williams went on to appear in 75 episodes. And he returned to the role of Rev Farthing for the 2016 Dad’s Army remake.

Dad’s Army star Frank Williams dies at 90n Actor played Rev Farthing on landmark comedy from 1969 until 1977

The british Weekly, Sat. July 2, 2022Page 6

Legal Notices

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

6230 Sylmar AveVan Nuys CA 91401

In the Matter of the Petition of Emory Moynihan Cone, an adult over the age of 18 years.

Date: 07/25/22. Time: 8.30am;

Dept W Room 610

It appearing that the following person whose name is to be changed is over 18 years of age: Emory Moynihan Cone. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Emory Moynihan Cone to Ann Marie Moynihan Cone.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 8, 2022.Virginia KeenyJudge of the Superior Court22VECP00307

Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

1725 Main Street Room 102Santa Monica CA 90401

In the Matter of the Petition of Antonio Teddy Popescu

Popescu, an adult over the age of 18 years.

Date: 07/22/22. Time: 8.30am;

Dept K

It appearing that the following person whose name is to be changed is over 18 years of age: Antonio Teddy Popescu Popescu. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Antonio Teddy Popescu Popescu to Antonio Teddy York.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is

timely filed, the court may grant the petition without a hearing.

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

Dated: May 31, 2022.Hon. Lawrence ChoJudge of the Superior Court22SMCP00225

Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

6230 Sylmar AveVan Nuys CA 91401

In the Matter of the Petition of Danielle Willemijn van Velzen, an adult over the age of 18 years.

Date: 07/22/22. Time: 8.30am;

Dept W, Room 610

It appearing that the following person whose name is to be changed is over 18 years of age: Danielle Willemijn van Velzen. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Danielle Willemijn van Velzen to Aviva Willemijn Danielle Snir

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 7, 2022.Virginia KeenyJudge of the Superior Court22VECP00302

Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

1725 Main StreetSanta Monica CA 90401

In the Matter of the Petition of Angela Renee-Diaz Curtis and Christopher Douglas Curtis, adults over the age of 18 years, on behalf of Noelle Olivia Curtis, a minor under the age of 18 years. It appearing that the following person(s) whose name is/are to be changed is/are a minor(s) under 18 years of age: Noelle Olivia Curtis. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioners desire to have the name(s) changed

from Noelle Olivia Curtis to Chloe Olivia Curtis

The Court Orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Date: 07/29/22. Time: 8:30am, in Dept. K A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The British Weekly. Dated: June 2, 2022.Hon. Lawrence ChoJudge of the Superior Court22SMCP00233

Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

111 North Hill Street Los Angeles, CA 90012

In the Matter of the Petition of Jasmine Grace Alexis

Maldonado, an adult over the age of 18 years.

Date: 07/11/22. Time: 10.00am;

Dept 74, Room 735

It appearing that the following person whose name is to be changed is over 18 years of age: Jasmine Grace Alexis Maldonado. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Jasmine Grace Alexis Maldonado to Jazmine Gracie Alexis Maldonado

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: May 20, 2022.Michelle Williams CourtJudge of the Superior Court22STCP01926

Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

825 Maple AveTorrance CA 90503

In the Matter of the Petition of Odalys Becerra, an adult over

the age of 18 years.

Date: 07/29/22. Time: 8.30am; Dept M

It appearing that the following person whose name is to be changed is over 18 years of age: Odalys Becerra. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Odalys Becerra to Odalys Andrade.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 1, 2022.Deirdre HillJudge of the Superior Court22TRCP00182

Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

6230 Sylmar AveVan Nuys CA 91401

In the Matter of the Petition of Phuc Nguyen Thien Trieu and Hien Phung Thi Phan, adults over the age of 18 years, on behalf of An Nguyen Phuc Trieu, a minor under the age of 18 years. It appearing that the following person(s) whose name is/are to be changed is/are a minor(s) under 18 years of age: An Nguyen Phuc Trieu. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioners desire to have the name(s) changed from An Nguyen Phuc Trieu to Samuel An Nguyen Phuc Trieu.

The Court Orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

Date: 08/05/22. Time: 8:30am, in Dept. A, Room 510 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The British Weekly. Dated: June 8, 2022.Virginia KeenyJudge of the Superior Court22VECP00308

Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

9425 Penfield Avenue, room 1200Chatsworth CA 91311

In the Matter of the Petition of Shira A Gay an adult over the age of 18 years, on behalf

of Nicolas William Paul, a minor under the age of 18 years.

It appearing that the following

person(s) whose name is/are to be changed is/are a minor(s) under

18 years of age: Nicolas William Paul. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that

said petitioners desire to have the name(s) changed from Nicolas William Paul to Sanjay Nicolas

Prettipaul. The Court Orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Date: 07/27/22. Time: 8:30am, in Dept. F47 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The British Weekly. Dated: June 1, 2022.David B GelfoundJudge of the Superior Court22CHCP00198

Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Statement of Abandonment of Use of Fictitious Business Name: 2022104828. Current file: 2020145616. The following person has abandoned the use of the fictitious business name: PH + Water & More, 16517 Leffingwell Rd, Whittier CA 90603. Medina Classic Investments, 853 Sonor Ave, La Habra CA 90631. State of incorporation: California. The fictitious business name referred to above was filed on: 09/23/2020, in the County of Los Angeles. This business is conducted by: a corporation. Signed: Gustavo Medina, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/11/2022. Published: 06/04/2022, 06/11/2022, 06/18/2022 and 06/25/2022.

Fictitious Business Name Statement: 2022106340. The following person(s) is/are doing business as: Kookie’s Krafts, 15218 Caulfield, Norwalk CA 90650.

County: Los Angeles. Tifhanie Coleman, 15218 Caulfield, Norwalk CA 90650. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Tifhanie Coleman, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/13/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022107628. The following person(s) is/are doing business as: L&A Floorings, 8300 Manitoba St #314, Playa del Rey CA 90293. County: Los Angeles. Haim Luckier, 8300 Manitoba St 314, Playa del Rey CA 90293. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 01/2013. Signed: Haim Luckier, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022108975. The following person(s) is/are doing business as: OG Drywall, 12433 Montague St, Pacoima CA 91331. County: Los Angeles. Fredy Oswaldo Gomez Garcia, 12433 Montague St, Pacoima CA 91331. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Fredy Oswaldo Gomez Garcia, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/18/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022109072. The following person(s) is/are doing business as: Anointed Tees, 1138 E. Rosecrans Ave., #C125, Los Angeles CA 90059. County: Los Angeles. AI#ON: 2021147120099. Wrote My Path Limited Liability Co., 1138 E. Rosecrans Ave., #C125, Los Angeles CA 90059. State of Organization: California. This business is conducted by a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Takasha R Wroten, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/18/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022109564. The following person(s) is/are doing business as: Bobalicious And More LLC, 14620 Terryknoll Drive, Whittier. United St. County: Los Angeles. Bobalicious And More LLC, 14620 Terryknoll Drive, Whittier, CA 90604. State of Organization: California. This business is conducted by a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Sherryn Ortiga, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/19/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement

The british Weekly, Sat. July 2, 2022 Page 7

Legal Noticesmust be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022110194. The following person(s) is/are doing business as: Little Explorers Family Daycare, 6046 Denny Ave, North Hollywood CA 91606. County: Los Angeles. Hermine Sargsyan, 6046 Denny Ave, North Hollywood CA 91606. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2022. Signed: Hermine Sargsyan, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/19/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022110372. The following person(s) is/are doing business as: Atlantic Cleaners, 301 Atlantic Avenue, Suite C, Long Beach CA 90802. County: Los Angeles. 12202 Bombardier Ave, Norwalk CA 90650. Cuong Nguyen, 12202 Bombardier Ave, Norwalk CA 90650. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Cuong Nguyen, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/20/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022111068. The following person(s) is/are doing business as: RPS Healthcare Provider, 323 E 220th Street, Carson CA 90745. County: Los Angeles. Rolando P Santos, 323 E 220th Street, Carson CA 90745. Rolando P Santos, 323 E 220th Street, Carson CA 90745. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 02/2022. Signed: Rolando P Santos, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/20/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022111892. The following person(s) is/are doing business as: Tati’s Treats, 281 E 57th St Apt 1, Long Beach CA 90805. County: Los Angeles. AI#ON: 202208010354. Solito & Co. LLC, 281 E 57th St Apt 1, Long Beach CA 90805. State of Organization: California. This business is conducted by a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 03/2022. Signed: Tatiana Solito, Member. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/23/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022112876. The following person(s) is/are doing business as: Pin Square Tech, #1118 3223 West 6th St. Ste 101, Los Angeles CA 90020. County: Los Angeles. Jenny Kim, #1118 3223 West 6th St. Ste 101, Los Angeles

CA 90020. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Jenny Kim, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/24/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022113143. The following person(s) is/are doing business as: Singh Sweets & Spices, Sardar Sweets & Spices, Bhurjee Foods & Merchandise, Bhurjee Sales, 16900 Chatsworth St. #102, Granada Hills CA 91344. County: Los Angeles. Palwinder K. Singh, 16900 Chatsworth St. #102, Granada Hills CA 91344. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Palwinder K. Singh, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/24/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022115393. The following person(s) is/are doing business as: Vertipay, 21600 Oxnard Street Suite 1700, Woodland Hills CA 91367. County: Los Angeles. AI#ON: A0661347. Mventix, Inc., 21600 Oxnard Street Suite 1700, Woodland Hills CA 91367. State of Incorporation: California. This business is conducted by a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Kristian Beloff, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/27/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022116369. The following person(s) is/are doing business as: Floris Amor, 2655 Troy Ave, South El Monte CA 91733. County: South El Monte. K&M Linen, Inc., 2655 Troy Ave, South El Monte CA 91733. State of Incorporation: California. This business is conducted by a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Mina Cong, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/27/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022118059. The following person(s) is/are doing business as: Rakkan; Rakkan Ramen, 1025 W. 190th St. Suite 160, Gardena CA 90248. County: Los Angeles. Homemade Rakkan Ramen, LLC, 1025 W. 190th St. Suite 160, Gardena CA 90248. State of Organization: California. This business is conducted by a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Ryohei Ito, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/01/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must

be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022119027. The following person(s) is/are doing business as: Zona Italy, Zona, Zona Little Italy, 1976 South La Cienega Blvd #334, Los Angeles CA 90034. County: Los Angeles. Pietro Manca, 1976 South La Cienega Blvd #334, Los Angeles CA 90034. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 12/2006. Signed: Pietro Manca, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/02/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022119728. The following person(s) is/are doing business as: Dolan Home, 12522 Dolan Ave, Downey CA 90242. County: Los Angeles. Miltor, LLC, 12522 Dolan Ave, Downey CA 90242. State of Organization: California. This business is conducted by a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 07/2008. Signed: Gurith T Milian, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/02/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022119928. The following person(s) is/are doing business as: Zen I.T. Services, 17251 San Fernando Mission Blvd, Granada Hills CA 91344. County: Los Angeles. Tony Huynh, 17251 San Fernando Mission Blvd, Granada Hills CA 91344. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Tony Huynh, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/02/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022119930. The following person(s) is/are doing business as: NetwaveTV.com, 15120 Vanowen St. #3, Van Nuys CA 91405-4543. County: Los Angeles. Devinn McDaniel, 15120 Vanowen St. #3, Van Nuys CA 91405. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Devinn McDaniel, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/02/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022120042. The following person(s) is/are doing business as: LA Mind And Body, 11202 Emelita St, North Hollywood CA 91601. County: Los Angeles. LA Mind And Body Marriage And Family Therapy Corp, 11202 Emelita St, North Hollywood CA 91601. State of Incorporation: California. This business is

conducted by a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Jacqueline Paola Benavente, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/03/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022120384. The following person(s) is/are doing business as: Crayton Publishing, 5151 Buffalo Avenue #16, Sherman Oaks CA 91423. County: Los Angeles. Angela Denise Crayton, 5151 Buffalo Avenue #16, Sherman Oaks CA 91423. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Denise Crayton, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/03/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022120386. The following person(s) is/are doing business as: Heriz Gallery, 23935 Ingomar St. West Hills CA 91304. County: Los Angeles. Sepideh Habibi, 23935 Ingomar St. West Hills CA 91304. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Sepideh Habibi, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/03/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022120517. The following person(s) is/are doing business as: August Chic, 4915 La Calandria Way, Los Angeles CA 90032. County: Los Angeles. Nikki Y Tan, 4915 La Calandria Way, Los Angeles CA 90032. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Nikki Y Tan, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/03/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022120908. The following person(s) is/are doing business as: Downey Home II, 9107 Margaret Street, Downey CA 90241. County: Los Angeles. Miltor, LLC, 12522 Dolan Avenue, Downey CA 90242. State of Organization: California. This business is conducted by a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 11/2018. Signed: Gurith T Milian, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/03/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal,

state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022121172. The following person(s) is/are doing business as: Artemis Collection, So Fetch LA, 837 Traction Ave, Unit 402, Los Angeles CA 90013. County: Los Angeles. Silent Bite LLC, 837 Traction Ave, Unit 402, Los Angeles CA 90013. State of Organization: California. This business is conducted by a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Grace Eunhae Kim, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022121294. The following person(s) is/are doing business as: Innerprize Solutions, 6187 Atlantic Ave Ste#350, Long Beach CA 90805. County: Los Angeles. Innerprize Solutions, 6187 Atlantic Ave Ste#350, Long Beach CA 90805. State of Incorporation: California. This business is conducted by a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 11/2021. Signed: Donyette La Shawn Perkins, Secretary. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022121309. The following person(s) is/are doing business as: Post Traumatic Street Disorder, 6810 S La Cienega Blvd, Inglewood CA 90302. County: Los Angeles. Post Traumatic Street Disorder, 6810 S La Cienega Blvd, Inglewood CA 90302. State of Incorporation: California. This business is conducted by a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2010. Signed: Donyette La Shawn Perkins, Secretary. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022121331. The following person(s) is/are doing business as: Comida El Paisa, 7526 Hatillo Ave, Winnetka CA 91306. County: Los Angeles. Jose M Cortez, 7526 Hatillo Ave, Winnetka CA 91306. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Jose M Cortez, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022121570. The following person(s) is/are doing business as: Serene Swimwear LA, Serene Swim, Serene Swimwear, 4848 Live Oak St 4, Cudahy CA 90201. County: Los Angeles. Serene Swimwear LLC, 4848 Live Oak St 4, Cudahy CA 90201. State of Organization: California. This business is

conducted by a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: LaToya Smith, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022122338. The following person(s) is/are doing business as: Lo Milena, 10157 Lemona Avenue, Mission Hills CA 91345. County: Los Angeles. Tina Shabani, 10157 Lemona Avenue, Mission Hills CA 91345; Armen Arakelian Derakhtaki, 10157 Lemona Avenue, Mission Hills CA 91345. This business is conducted by a married couple. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Armen Arakelian Derakhtaki, husband. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022122900. The following person(s) is/are doing business as: Carenurse USA, 13016 Point Reyes Pl, Cerritos CA 90703. County: Los Angeles. Raphael Tristan Nieto Francisco, 13016 Point Reyes Pl, Cerritos CA 90703. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Raphael Tristan Nieto Francisco, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/07/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022123013. The following person(s) is/are doing business as: All Smiles Solutions, All Smiles Photo Booths, All Smiles Photobooths, 12629 Riverside Dr Apt 514, Valley Village CA 91607. County: Los Angeles. Brian L Geisser, 12629 Riverside Dr 514, Valley Village CA 91607. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Brian L Geisser, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/07/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022123346. The following person(s) is/are doing business as: Sweet Whispers Bakery, 6022 Reseda Blvd, Tarzana CA 91356. County: Los Angeles. 18250 Friar Street, Reseda CA 91335. Elona Perlin, 18250 Friar Street, Reseda CA 91335. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Elona Perlin, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/07/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County

The british Weekly, Sat. July 2, 2022Page 8

Legal Notices

Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022124926. The following person(s) is/are doing business as: Essentials Pharmaceutical Corporation, 1008 S Baldwin Ave., Ste D, Arcadia CA 91007. County: Los Angeles. Tabco Enterprises, Inc., 1008 S Baldwin Ave., Ste D, Arcadia CA 91007. State of Incorporation: California. This business is conducted by a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Guoping Guo, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/08/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

Fictitious Business Name Statement: 2022124948. The following person(s) is/are doing business as: Guodi Sun & Associates, 1008 S Baldwin Ave., Ste E, Arcadia CA 91007. County: Los Angeles. Guodi Sun, 727 W Lemon Ave, Arcadia CA 91007. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2011. Signed: Guodi Sun, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/08/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RICARDO FRANZOSI AKA RICHARD FRANZOSI AKA

RICARDO FRANZZOSI AKA RICARDO FRANCOSI AKA

RICARDO S. FARNZOSI AKA RICARDO FRANZOSI

RICARDO CASE NO. 22STPB05857

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of RICARDO FRANZOSI AKA RICHARD FRANZOSI AKA RICARDO FRANZZOSI AKA RICARDO FRANCOSI AKA RICARDO S. FARNZOSI AKA RICARDO FRANZOSI RICARDO.A PETITION FOR PROBATE has been filed by COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR in the Superior Court of California, County of LOS ANGELES.THE PETITION FOR PROBATE requests that COUNTY OF LOS ANGELES PUBLIC ADMINISTRATOR 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 in this court as follows: 07/18/22 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.Attorney for PetitionerSYNA N. DENNIS - SBN 134511, PRINCIPAL DEPUTY COUNTY COUNSEL, OFFICE OF THE COUNTY COUNSEL, PROBATE DIVISION500 W. TEMPLE ST., #648LOS ANGELES CA 900126/18, 6/25, 7/2/22

CNS-3596419#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

6230 Sylmar AveVan Nuys CA 91401

In the Matter of the Petition of Fidelia Areli Araujo, an

adult over the age of 18 years.

Date: 07/29/22. Time: 8.30am; Dept T, Room 600

It appearing that the following person whose name is to be

changed is over 18 years of age: Fidelia Areli Araujo. And a petition for change of names having been

duly filed with the clerk of this Court, and it appearing from said

petition that said petitioner(s) desire to have their name changed

from Fidelia Areli Araujo to Areli

Araujo

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 9, 2022.Virginia KeenyJudge of the Superior Court22VECP00309

Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

1725 Main StreetSanta Monica CA 90401

In the Matter of the Petition of Eden Esther Zeboulon, an adult over the age of 18 years.

Date: 08/26/22. Time: 8.30am;

Dept K

It appearing that the following person whose name is to be changed is over 18 years of age: Eden Esther Zeboulon. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Eden Esther Zeboulon to Eden Esther Zeboulon Cohen.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 8, 2022.Hon. Lawrence ChoJudge of the Superior Court22SMCP00246

Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

600 East BroadwayGlendale CA 91206

In the Matter of the Petition of Edward Garza, an adult over

the age of 18 years.

Date: 08/10/22. Time: 8.30am; Dept D

It appearing that the following person whose name is to be

changed is over 18 years of age: Edward Garza. And a petition for

change of names having been duly filed with the clerk of this Court,

and it appearing from said petition that said petitioner(s) desire to have their name changed from

Edward Garza to Edward Barragán Garza.

IT IS HEREBY ORDERED that all

persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 14, 2022.Robin Miller Sloan, JudgeJudge of the Superior Court22GDCP00226

Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

300 E Olive AveBurbank CA 91502

In the Matter of the Petition of Nrsimha-Lila Comia, an

adult over the age of 18 years.

Date: 07/22/22. Time: 8.30am; Dept A

It appearing that the following person whose name is to be changed is over 18 years of age: Nrsimha-Lila Comia. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Nrsimha-Lila Comia to Lila Hawk Malone

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 10, 2022.Robin Miller Sloan, JudgeJudge of the Superior Court22BBCP00219

Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

111 N. Hill StLos Angeles CA 90012

In the Matter of the Petition of Lorena Alvarado Prado, an adult over the age of 18 years.

Date: 08/01/22. Time: 10.00am;

Dept 74, Room 735

It appearing that the following person whose name is to be changed is over 18 years of age: Lorena Alvarado Prado. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Lorena Alvarado Prado to Lorena Alvarado.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 09, 2022.Michelle Wolliams CourtJudge of the Superior Court22STCP021892

Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

150 West CommonwealthAlhambra CA 91801

In the Matter of the Petition of Nathalie Hernandez

Rodriguez, an adult over the age of 18 years.

Date: 08/26/22. Time: 8.30am;

Dept X, Room 405

It appearing that the following person whose name is to be changed is over 18 years of age: Nathalie Hernandez Rodriguez. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Nathalie Hernandez Rodriguez to Nathalie Arenas.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 14, 2022.Robin Miller Sloan, JudgeJudge of the Superior Court22AHCP00228

Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

600 E BroadwayGlendale CA 91206

In the Matter of the Petition of Seong Suk Kim, an adult over

the age of 18 years.

Date: 08/10/22. Time: 8.30am; Dept D

It appearing that the following person whose name is to be

changed is over 18 years of age: Seong Suk Kim. And a petition for change of names having been duly

filed with the clerk of this Court, and it appearing from said petition

that said petitioner(s) desire to have their name changed from Seong Suk Kim to Seong Suk

Lee.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 14, 2022.Robin Miller Sloan, JudgeJudge of the Superior Court22GDCP00089

Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

1725 Main StreetSanta Monica CA 90401

In the Matter of the Petition of Michelle Diandra Harris, an adult over the age of 18 years.

Date: 08/05/22. Time: 8.30am;

Dept K, Room 203

It appearing that the following person whose name is to be changed is over 18 years of age: Michelle Diandra Harris. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Michelle Diandra Harris to Shelly Diandra Murphy.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a

The british Weekly, Sat. July 2, 2022 Page 9

written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 9, 2022.Hon. Lawrence ChoJudge of the Superior Court22SMCP00249

Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

300 East Olive AveBurbank CA 91502

In the Matter of the Petition of Peter Suk Lee and Jung Ah Jung, adults over the age of 18

years, on behalf of Ha Jin Sky Lee, a minor under the age of 18 years.

It appearing that the following

person(s) whose name is/are to be changed is/are a minor(s) under

18 years of age: Ha Jin Sky Lee. And a petition for change

of names having been duly filed with the clerk of this Court, and it appearing from said petition that

said petitioners desire to have the name(s) changed from Ha Jin Sky

Lee to Sky Ha Jin Lee.

The Court Orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Date: 07/22/22. Time: 8:30am, in Dept. A A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The British Weekly. Dated: June 3, 2022.Robin Miller SloanJudge of the Superior Court22BBCP00215

Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

300 E Olive AveBurbank CA 91502

In the Matter of the Petition of Vrooyr Margoosiankhouygani, an adult over the age of 18 years.

Date: 08/05/22. Time: 8.30am;

Dept B

It appearing that the following person whose name is to be

changed is over 18 years of age: Vrooyr Margoosiankhouygani. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Vrooyr Margoosiankhouygani to William Margosian.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 16, 2022.Robin Miller Sloan, JudgeJudge of the Superior Court22BBCP00226

Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022110756. The following person(s) is/are doing business as: Astound Sound, 7345 Forbes Ave. Lake Balboa CA 91406. County: Los Angeles. Noel Molenda, 7345 Forbes Ave., Lake Balboa CA 91406. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Noel Molenda, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/13/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/11/2022, 06/18/2022, 06/25/2022 and 07/02/2022.

Fictitious Business Name Statement: 2022111317. The following person(s) is/are doing business as: House of Scherie; Amour Beauty Collection, Designs By Scherie, Scherie Amour, 8939 S Sepulveda Blvd 110-799, Los Angeles CA 90045. County: Los Angeles. AI#ON: 202250017569. Scherie Amour LLC, 1401 21st Street Ste R, Sacramento CA 95811. State of Organization: California. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2022. Signed: Aporsche Scherie Stanciel, Manager. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/23/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of

itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022114532. The following person(s) is/are doing business as: Two Shores, 6414 McKinley Ave, Los Angeles CA 90001. County: Los Angeles. AI#ON: 3485477. Y.SA Inc., 6414 McKinley Ave, Los Angeles CA 90001. State of Incorporation: California. This business is conducted by: an corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Jomo Mulholland, CFO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/26/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022116067. The following person(s) is/are doing business as: Base By Sabrina, 1600 Vine St. Suite 513, LA CA 90028. County: Los Angeles. AI#ON: 844430939. Revelle West, Inc., 1600 Vine St. Suite 513, LA CA 90028. State of Incorporation: California. This business is conducted by: an corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Sabrina Revelle, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/27/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022116116. The following person(s) is/are doing business as: Simply Maldita Collections; GL Tax Services, 43824 20th St W Unit 4212, Lancaster CA 93539. County: Los Angeles. Grandline Services LLC, 43824 20th St W, Unit 4212, Lancaster CA 93539. State of Organization: California. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Hugo Fullante, Manager. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/27/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022118291. The following person(s) is/are doing business as: Allyd’s, 1016 Santee St Unit # 5, Los Angeles CA 90015. County: Los Angeles. 1241 E 57th Street, Los Angeles CA 90011. AI#ON: C3466814. Allyd’s Corporation, 1016 Santee St Unit # 5, Los Angeles CA 90015. State of Incorporation: California. This business is conducted by: an corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2017. Signed: Maria Isabel Jimenez Calderon, Vice President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/01/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022118366. The following person(s) is/are doing business as: Paramount Holdings, 15148 Faulkner Ave, Paramount CA 90723. County: Los Angeles. 12005 Poutous Ct, Moreno Valley CA 92557. AI#ON: 202250018254. Paramount Holdings LLC, 15148 Faulkner Ave, Paramount CA 90723. State of Organization: California. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Xitlaly Santa Cruz Carrillo, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/01/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022118420. The following person(s) is/are doing business as: Fuller Vision, 313 S Cataract Ave, San Dimas CA 91773. County: Los Angeles. Jacqueline Fuller, 313 S Cataract Ave, San Dimas CA 91773. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Jacqueline Fuller, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/01/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022119919. The following person(s) is/are doing business as: Southbay Tattoo And Piercing, 22813 Figueroa

St, Carson CA 90745. County: Los Angeles. Efrain Diaz Espinoza Jr, 23409 Orchard Ave, Carson CA 90745. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Efrain Diaz Espinoza Jr, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/02/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022120743. The following person(s) is/are doing business as: Rekitchen Cabinetry, 16617 S. Normandie Ave. Suite C, Gardena CA 90247. County: Los Angeles. AI#ON: C5000066. Rekitchen, 16617 S. Normandie Ave. Suite C, Gardena CA 90247. State of Incorporation: California. This business is conducted by: an corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Yarden Dano, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/03/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022121566. The following person(s) is/are doing business as: Silverman Remodeling, 255 Main St # 205, Venice CA 90291. County: Los Angeles. 2158 Via Arandana, Camarillo CA 93012. Robert Silverman, 2158 Via Arandana, Camarillo CA 93012. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Robert Silverman, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022121924. The following person(s) is/are doing business as: OGT, 4932 Alhama Dr., Woodland Hills CA 91364. County: Los Angeles. Armon Nasiri, 4932 Alhama Dr., Woodland Hills CA 91364. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Armon Nasiri, owner. Registrant(s) declared

that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022122395. The following person(s) is/are doing business as: Best Cleaning By Maria, 2123 Estrella Avenue Apt 6, Los Angeles CA 90007-2078. County: Los Angeles. Maria de Jesus Sanchez Magana, 2123 Estrella Avenue Apt 6, Los Angeles CA 90007-2078. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Maria de Jesus Sanchez Magana, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022122438. The following person(s) is/are doing business as: Route 66 Insurance Agency, 349 W. Route 66, Glendora CA 91740. County: Los Angeles. Route 66 Insurance Agency, Inc., 349 W. Route 66, Glendora CA 91740. State of Incorporation: California. This business is conducted by: an corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Daniel Granados, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022122488. The following person(s) is/are doing business as: Lions Fumigation Inc, 15600 S White Ave, Compton CA 90221. County: Los Angeles. PO Box 2091, Paramount CA 90723-809. Lions Fumigation Inc, 15600 S White Ave, Compton CA 90221. State of Incorporation: California. This business is conducted by: an corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Yonathan Grabiel Leon, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/06/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in

Legal Notices

The british Weekly, Sat. July 2, 2022Page 10

It’s Time For Tea....Traditional Afternoon Tea is now servedWed-Sat. 11.30am-4pm in our tea room(also available for baby showers, bridal

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

Sausage rolls, pastries and delicious cakes, baked daily

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

Brits in LA

HOST AN INTERNATIONAL STUDENTEarn Up To $1,050 per month

GLOBAL STUDENT SERVICES, USA, [email protected]

310-612-7663

TIMELESS British rockers The Zombies are in the middle of a hectic American tour which will see them play locally at the Fonda Theatre on July 23rd. The band were one of pioneers of the so-called British Invasion in the early 1960s, and 60 years on, they are still rocking with the best of them. The band was formed in St Albans, Hertfordshire in 1961

by Rod Argent, Paul Atkinson, Hugh Grundy, Paul Arnold and vocalist Colin Blunstone. Colin sat down with the British Weekly recently to discuss the tour, and how they all got started…

How did you get your start in the music business?It was by chance really. In 1961 when I was 15, the boy who sat next to me in school had been

asked to join a band and as he knew I had a guitar he asked if I wanted to join too. With one personnel change that band became The Zombies and led to a sixty year career in the music business. You were a leading part of the first British Invasion with the Stones and the Beatles. What was it like breaking the American Hot 100 billboard charts with The Zombies for the first time and stepping foot on American soil?As America was the home of the blues, and jazz and rock ‘n’ roll it was a country all British musicians were desperate to explore. To arrive in 1964 with a record high in the charts ready to perform on shows with some of our musical heroes was beyond my wildest dreams.

How do you feel the music industry has changed since you first began 50 years ago?It’s changed out of

all recognition. The way music is recorded and the way music is accessible is totally different. I don’t think about the changes too much. I simply like to write songs on my guitar. I practice my singing exercises and I tour with The Zombies. It’s more than enough for me.

Do you keep in touch with surviving members of The Zombies, if so how often do you see each other?I see Rod Argent all the time. Chris White has moved west but we speak on the phone. I don’t see Hugh Grundy so often as he’s moved to Spain but every now and again we get together and it really is just like the old days.

You have a career that has spanned more than 50 years. How have you managed to move with the times?I try to look at my career in a different way. The emphasis has always been on writing and

performing music that moves me or means something to me in the hope it will then mean something to other people as well. Subconsciously every artist absorbs a little of the current trends and this will inevitably colour his or her work.

We are looking forward to seeing your concert in LA and the Fonda Theatre. Tell us what can we expect?As the lead singer of the band I can tell you I sing in front of a really, really good, energized, rocking band. Each member is a master of his instrument and they play together as a tight serious unit!!

Any chance of hearing new material at these shows?We will play the hits, some songs from the original Zombies last album “Odessey and Oracle” (which Rolling Stone named as one of the 100 best albums of all time) some deep cuts and some brand new songs from our new unreleased album.

What are some of your favorite tracks you are looking forward to playing?I still enjoy playing the original site and of course it’s always a thrill to play brand new songs!!

Music is clearly your life, but what other activities do you get up to in your downtime?I live a very quiet life when I’m at home, maybe painting, walking or seeing if I can do anything useful in the garden.

Do you spend much time in LA when not touring? If so, what are some of your favorite spots to revisit?I really enjoyed living in LA in the late 70’s but my memory is a little hazy now about specific areas and favourite activities. More recently touring doesn’t really allow time for exploring the towns we perform in… maybe this time I’ll get the chance to re-discover some of my old haunts??

Colin Blunstone: still rocking after

all these years

ROCK OF AGES: the Zombie today (PHOTO: Alex Lake)

The british Weekly, Sat. July 2, 2022 Page 11

Brits in LA

2995 Thousand Oaks Blvd., Thousand Oaks. (parking in rear)Open: Mon-Sat. 10.30-5.30 • Sun: 10-6 • Tel: (805) 495-4042

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

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

pasties, Steak & Kidney...and much more

Quality Imports from the British Isles...

The Hare & The Hounds

Stargazing with Annie Shaw

ARIES: Don’t spend too much time looking at how you can improve the future of your finances. You are already on the right track. Your boss Mars currently in house is on your side and directing you in a good way.TAURUS: Your boss planet Venus is now going in a positive direction. Do not be vague on how you view your overall future now. Uranus living with you will continue to remind you.GEMINI: Now that your boss Mercury is going in a positive direction you should be preparing for a more action in the area of cash flow. This is on its way so just be patient.CANCER: You are probably a little confused by others’ attitude currently, however by midweek ahead it’s going to be clearer on what answers you will give. Happy Birthday!LEO: You are probably having some kind of emotional or health issue lately. Mars in your cousin Aries is sizzling for a while, so take some time for rest and relaxing.VIRGO: You are best to listen to that inner voice before you decide on any future plans. Time is on your side. Mid-month will be much easier to navigate.LIBRA: Venus your boss planet is moving in a positive way currently. This is a good omen as she is in a friendly mood. Make sure you take a few days to relax.SCORPIO: You are a bit emotional and this is due to Pluto your boss bringing up thoughts from the past. While this can be intense try to listen carefully as there could be a message and it’s all for your highest good.SAGITTARIUS: Be your own friend and honor your feelings. Your boss Jupiter in your area of communications brings good news. This is only clarifying what your gut feeling tells you.CAPRICORN: Family and other responsibilities may have made you somewhat stressed in the past months. Spend some time these next few days resting as the current energy around you is good for you.AQUARIUS: This unpredictable time should not stop you from looking forward to some new opportunities to improve your home. Just enjoying anticipating the future helps you. PISCES: You are likely feeling confused about some things in life. Do not feel like you are alone, indeed you are probably better than most people currently. Do not allow anything to stop you planning ahead.

Our inbox has been filled with goodness this week, which is a very welcome change. First up is the marvelous news that our dear friend and founding Brits in LA member Martin Samuel was ( finally!) made an MBE. It is a well-deserved honour for the three-times Oscar-nominated international film hairstylist. Martin helped to create iconic looks for Johnny Depp’s Captain Jack Sparrow, Madonna in Evita and David Bowie’s red-and-blond look in The Man Who Fell To Earth.

C o n g r a t u l a t i o n s Martin, we are delighted for you! British artist Katie Brightside may have been rather quiet for the last couple of years, but her hard work as finally paid off! This week sees the launch of her latest creation “Bad Romance”. Also” Artlounge Collective presents its third fine art showing at Mondrian Los Angeles with Katie’s redefined wallpaper collection displaying at the hotel’s Magic Box exhibit, June 3-August 1, 2022. A new, hand-painted mural from the artist appears at the Skybar

Los Angeles entrance through till November. Make sure to follow Katie on Instagram @welcometothebrightside Brits in LA member India Dupre has just released a new song! ‘Where the Crawdads Sing’ inspired by the book. The film comes out July 15. Her new music video includes shots from her hometown Leigh-on-Sea and can be seen at indiadupre.com. Please do get in touch if you have some news to share. Email us at [email protected]!Eileen

WELL DONE MARTIN! BiLA Member Martin Samuel with his MBE this week

Twelve trivia teams packed the Market Tavern for the latest brilliant Brits in LA Pub Quiz and the close contest saw We’ll Adopt Your Baby taking the victory. Join quizmaster Sandro Monetti and the fun-loving crowd for the next one on Tuesday July 5th at 7.30pm and you could be among the prizes.

Quizzing with the Brit Pack

Happy July 4th to one and all!

The british Weekly, Sat. July 2, 2022Page 12

the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022122561. The following person(s) is/are doing business as: Home Mart, 9611 Garvey Ave Ste 117, South El Monte CA 91733. County: Los Angeles. AI#ON: 4825907. JM Home Mart, 9611 Garvey Ave Ste 117, South El Monte CA 91733. State of Incorporation: California. This business is conducted by: an corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Jennifer Jiang, Secretary. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/07/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022122672. The following person(s) is/are doing business as: Peri-Perry Productions, 2300 Montrose Ave Unit 2, Montrose CA 91020. County: Los Angeles. AI#ON: C4862128. CPR Group Inc., 2300 Montrose Ave Unit 2, Montrose CA 91020. State of Incorporation: California. This business is conducted by: an corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Julia C. Perignon Richards Perry, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/07/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022122846. The following person(s) is/are doing business as: Chillis And Chives Creations, 4005 Merrill St, Torrance CA 90503. County: Los Angeles. Rachel Leacock, 4005 Merrill St, Torrance CA 90503. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Rachel Leacock, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/07/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section

14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022123072. The following person(s) is/are doing business as: A+H Studio; A+Hair Studio, Alberto & Hair, 15416 ¾ Devonshire Street, Mission Hills CA 91345. County: Los Angeles. AI#ON: C5031129. Alberto and Hair, 15416 ¾ Devonshire Street, Mission Hills CA 91345. State of Incorporation: California. This business is conducted by: an corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2022. Signed: Alberto Carlos, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/07/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022123569. The following person(s) is/are doing business as: Pupusa Bites, 2839 Alsace Ave, Los Angeles CA 90016. County: Los Angeles. Ruandy Steven Urvieta Rodriguez, 2837 Alsace Ave, Los Angeles CA 90016-3401. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Ruandy Steven Urvieta Rodriguez, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/07/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022124221. The following person(s) is/are doing business as: We Craft Studios, 12001 El Oro Way, Granada Hills CA 91344. County: Los Angeles. Influx Audio Inc, 12001 El Oro Way, Granada Hills CA 91344. State of Incorporation: California. This business is conducted by: an corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Kevin Bazell, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/08/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022124628. The following person(s) is/are doing business as: EFF2

Films, 4402 Los Feliz Blvd Apt 103, Los Angeles CA 90027. County: Los Angeles. Francis R Frears, 4402 Los Feliz Blvd Apt 103, Los Angeles CA 90027. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Francis R Frears, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/08/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022124813. The following person(s) is/are doing business as: Cultivarte, 1529 5th Avenue, Unit F, Los Angeles CA 90019. County: Los Angeles. Pablo Lenero, 1529 5th Avenue, Unit F, Los Angeles CA 90019. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Pablo Lenero, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/08/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022125534. The following person(s) is/are doing business as: Loomiere, 3011 Bentley Court, Santa Monica CA 90405. County: Los Angeles. AI#ON: 201117110351. The Cruz Coalition, LLC, 3011 Bentley Court, Santa Monica CA 90405. State of Organization: California. This business is conducted by: a limited liability company. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: David Loomstein, Managing Member. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/09/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022125539. The following person(s) is/are doing business as: A to Z Auto Repair, 621 W Valencia Dr, Fullerton CA 92832. County: Los Angeles. AI#ON: 202250313808. Angel Gabriel Aceves, 621 W Valencia Dr, Fullerton CA 92832. This business is conducted by: an individual company. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2022.

Signed: Angel Gabriel Aceves, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/09/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022125743. The following person(s) is/are doing business as: Hotel Heritage, 12040 Garvey Ave, El Monte CA 91732. County: Los Angeles. Mashiv Inc., 12040 Garvey Ave, El Monte CA 91732. State of Incorporation: California. This business is conducted by: a corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Bart Patel, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/09/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022125818. The following person(s) is/are doing business as: S Massage, 383 W 7th St, San Pedro CA 91731. County: Los Angeles. AI#ON: 5097268. WJH, Inc., 2406 Gladys Ave, Rosemead CA 91770. State of Incorporation: California. This business is conducted by: a corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Hong Wu, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/09/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022126083. The following person(s) is/are doing business as: IEC Consulting, 3857 Cazador Street, Los Angeles CA 90065. County: Los Angeles. Irene Eunhyung Cho, 3857 Cazador Street, Los Angeles CA 90065. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Irene Eunhyung Cho, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/09/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new

Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022126085. The following person(s) is/are doing business as: State Van Rentals, 11227 S. Prairie Ave, Inglewood CA 90303. County: Los Angeles. RM Trading And Leasing Company, 11227 S. Prairie Ave, Inglewood CA 90303. State of Incorporation: California. This business is conducted by: a corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2014. Signed: Nima Ali Mobasser, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/09/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022126088. The following person(s) is/are doing business as: State Van Rental, 11227 S. Prairie Ave, Inglewood CA 90303. County: Los Angeles. AAA Rent A Van, Inc., 11227 S. Prairie Ave, Inglewood CA 90303. State of Incorporation: California. This business is conducted by: a corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2014. Signed: Nima Ali Mobasser, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/09/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022126151. The following person(s) is/are doing business as: Starlite Premier Bartending, 1450 W. 228th St. #34, Torrance CA 90501. County: Los Angeles. Paul Cash, 4460 Overland Ave. #27, Culver City CA 90230; Joanne Javier, 3010 Winfield Avel, LaVerne CA 91750.This business is conducted by: co-partners. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Paul Cash, general partner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/09/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022127120. The following person(s) is/are doing business as: Sunset 7426;

Sunset 7426 Podcasts, Sunset 7426 Studios, Sunset 7426 Comedy, Sunset 7426 Theater, Sunset 7426 Improv, Sunset 7426 Spaces, 7426 W Sunset Blvd. West Hollywood CA 90046. County: Los Angeles. AI#ON: 202106710401. Def Noodles, LLC, 7426 W Sunset Blvd. West Hollywood CA 90046. State of Organization: California. This business is conducted by: a limited liability company. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Dennis Feitosa, Managing Member. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022127160. The following person(s) is/are doing business as: Juju B’s Fitness Wear, 3804 Wisconsin Street Unit G, Los Angeles CA 90037. County: Los Angeles. Judith Anne Blakey, 3804 Wisconsin Street Unit G, Los Angeles CA 90037. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 09/2021. Signed: Judith Anne Blakey, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022127222. The following person(s) is/are doing business as: Golden Desert, 1346 Maine Ave Unit F, Baldwin Park CA 91706. County: Los Angeles. Bilikian-Attie Inc., 1346 Maine Ave #F, Baldwin Park CA 91706. State of Incorporation: California. This business is conducted by: an corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Tony Attie, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business

LEGAL NOTICES

The british Weekly, Sat. July 2, 2022 Page 13

LEGAL NOTICES

name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022128453. The following person(s) is/are doing business as: Bibe’s Candles; Ate Bibe’s Candles, 904 Raywood Place, Montebello CA 90640. County: Los Angeles. Joseph F. Reza, 904 Raywood Place, Montebello CA 90640; Annabelle Sabella-Rez, 904 Raywood Place, Montebello CA 90640. This business is conducted by: a married couple. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Annabelle Sabella-Rez, wife. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/14/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022128599. The following person(s) is/are doing business as: Marina Advanced Dentistry, 3017 Washington Blvd, Marina Del Rey CA 90292. County: Los Angeles. Farid Farahnik DDS Inc., A Professional Corporation, 3017 Washington Blvd, Marina Del Rey CA 90292. State of Incorporation: California. This business is conducted by: a corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Farid Farahnik, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/14/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022128833. The following person(s) is/are doing business as: ZTC, 24204 Sylvan Glen Road Unit B, Diamond Bar CA 91765. County: Los Angeles. 280 Lemon Avenue Unit 717, Walnut CA 91788. Zach Trading Corporation, 24204 Sylvan Glen Road Unit B, Diamond Bar CA 91765. State of Incorporation: California. This business is conducted by: a corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Zaki Wehbe, President. Registrant(s) declared that all information in the statement is true and correct. This statement is

filed with the County Clerk of Los Angeles County on: 06/14/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022129374. The following person(s) is/are doing business as: Vovo Builders, 19360 Rinaldi Street, #456, Porter Ranch CA 91326. County: Los Angeles. Remodeling Guys Inc., 19360 Rinaldi Street, #456, Porter Ranch CA 91326. State of Incorporation: California. This business is conducted by: a corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Sara Naz Nizami, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/14/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022129377. The following person(s) is/are doing business as: Golden Estate International Partners, 21000 Cornerstone Dr, Walnut CA 91789. County: Los Angeles. Betty C Huang, 21000 Cornerstone Dr, Walnut CA 91789. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Betty C Huang, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/14/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022129562. The following person(s) is/are doing business as: 4th Street Properties, 5721 S. Crescent Park #404, Playa Vista CA 90094. County: Los Angeles. Lori Hyland Trustee Of The Lori Hyland Non Exempt Trust, 5721 S. Crescent Park #404, Playa Vista CA 90094; Lori Hyland Trustee Of The Lori Hyland Exempt Trust, 5721 S. Crescent Park #404, Playa Vista CA 90094; Lynzie Flynn Trustee Of The

Lynzie Flynn Non Exempt Trust, 5721 S. Crescent Park #404, Playa Vista CA 90094; Lynzie Flynn Trustee Of The Lynzie Flynn Exempt Trust, 5721 S. Crescent Park #404, Playa Vista CA 90094. This business is conducted by: a trust. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Lynzie Flynn Trustee Of The Lynzie Flynn Exempt Trust, trustee. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022129567. The following person(s) is/are doing business as: 4th Street Reserve, 5721 S. Crescent Park #404, Playa Vista CA 90094. County: Los Angeles. Lori Hyland Trustee Of The Lori Hyland Non Exempt Trust, 5721 S. Crescent Park #404, Playa Vista CA 90094; Lori Hyland Trustee Of The Lori Hyland Exempt Trust, 5721 S. Crescent Park #404, Playa Vista CA 90094; Lynzie Flynn Trustee Of The Lynzie Flynn Non Exempt Trust, 5721 S. Crescent Park #404, Playa Vista CA 90094; Lynzie Flynn Trustee Of The Lynzie Flynn Exempt Trust, 5721 S. Crescent Park #404, Playa Vista CA 90094. This business is conducted by: a trust. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Lynzie Flynn Trustee Of The Lynzie Flynn Exempt Trust, trustee. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022130083. The following person(s) is/are doing business as: Children’s Forest School, 7141 Forest Hills Road, West Hills CA 91307. County: Los Angeles. Childrens Forest School, 7141 Forest Hills Road, West Hills CA 91307. State of Incorporation: California. This business is conducted by: a corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Melissa-Jane Beatty, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years

from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022130257. The following person(s) is/are doing business as: MUSHR, 24404 S. Vermont Ave. Suite 205, Harbor City CA 90710. County: Los Angeles. VN Human Resource, Inc., 24404 S. Vermont Ave. Suite 205, Harbor City CA 90710. State of Incorporation: California. This business is conducted by: a corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Ai Saga, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022130313. The following person(s) is/are doing business as: Shot Glass Films; Shot Glass, 22431 Miranda St., Woodland Hills CA 91367. County: Los Angeles. Showreel International, Inc., 22431 Miranda St., Woodland Hills CA 91367. State of Incorporation: California. This business is conducted by: a corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 04/2016. Signed: Jessica Ristic, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022130530. The following person(s) is/are doing business as: C&G Mobile Notary And Live Scan Fingerprinting Services; C&G Live Scan And Notary Services; 537 W 12th St, San Pedro CA 90731. County: Los Angeles. Csaba Galik, 537 W 12th St, San Pedro CA 90731; Monica Galik Cristorean, 537 W 12th St, San Pedro CA 90731. This business is conducted by: a married couple. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on:

06/2022. Signed: Csaba Galik, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

Fictitious Business Name Statement: 2022130984. The following person(s) is/are doing business as: Real Property Management Generations, 2210 10th Ave, Los Angeles CA 90018. County: Los Angeles. AI#ON: 5093750. McShan Ward-Roston Enterprises Inc., 2210 10th Ave, Los Angeles CA 90018. State of Incorporation: California. This business is conducted by: a corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Edward Mc Shan II, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/16/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/18/2022, 06/25/2022, 07/02/2022 and 07/09/2022.

NOTICE OF PETITION TO ADMINISTER ESTATE OF OTIS EMERSON DUNHAM

Case No. 22STPB05605 To all heirs, beneficiaries, credi-tors, contingent creditors, and per-sons who may otherwise be inter-ested in the will or estate, or both, of OTIS EMERSON DUNHAM A PETITION FOR PROBATE has been filed by Vera J. Dunham in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Vera J. Dunham be appointed as personal representa-tive to administer the estate of the decedent. THE PETITION requests author-ity to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without ob-taining court approval. Before tak-ing certain very important actions, however, the personal representa-tive will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The inde-pendent administration authority will be granted unless an interested person files an objection to the peti-tion and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on July 12, 2022 at 8:30 AM in Dept. No. 44 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objec-

tions 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 per-sonal 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 de-livery to you of a notice under sec-tion 9052 of the California Probate Code. Other California statutes and le-gal authority may affect your rights as a creditor. You may want to con-sult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a per-son 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.

Petitioner: Vera J. Dunham VERA J DUNHAM

446 26TH STSANTA MONICA CA 90402

CN987506 DUNHAM Jun 25, Jul 2,9, 2022

NOTICE OF PETITION TO ADMINISTER ESTATE OF OTIS EMERSON DUNHAM

Case No. 22STPB05605 To all heirs, beneficiaries, credi-tors, contingent creditors, and per-sons who may otherwise be inter-ested in the will or estate, or both, of OTIS EMERSON DUNHAM A PETITION FOR PROBATE has been filed by Vera J. Dunham in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Vera J. Dunham be appointed as personal representa-tive to administer the estate of the decedent. THE PETITION requests author-ity to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without ob-taining court approval. Before tak-ing certain very important actions, however, the personal representa-tive will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The inde-pendent administration authority will be granted unless an interested person files an objection to the peti-tion and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on July 12, 2022 at 8:30 AM in Dept. No. 44 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objec-tions 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 per-sonal 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 de-livery to you of a notice under sec-tion 9052 of the California Probate Code.

The british Weekly, Sat. July 2, 2022Page 14

Other California statutes and le-gal authority may affect your rights as a creditor. You may want to con-sult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a per-son 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.

Petitioner: Vera J. Dunham VERA J DUNHAM

446 26TH STSANTA MONICA CA 90402

CN987506 DUNHAM Jun 25, Jul 2,9, 2022

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

DARIN TODOROV STOYTCHEV AKA DARIN T. STOYTCHEV AKA DARIN TODOROV STOYCHEV

CASE NO. 22STPB05722To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DARIN TODOROV STOYTCHEV AKA DARIN T. STOYTCHEV AKA DARIN TODOROV STOYCHEV.A PETITION FOR PROBATE has been filed by ORLIN DOBREFF in the Superior Court of California, County of LOS ANGELES.THE PETITION FOR PROBATE requests that ORLIN DOBREFF 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: 07/22/22 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.Attorney for Petitioner

JAMES A. GORTON, ESQ. - SBN 102367,GORTON, JANOSIK & POXON, LLP909 E. GREEN STREETPASADENA CA 911066/25, 7/2, 7/9/22

CNS-3598592#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

12720 Norwalk BlvdNorwalk CA 90650

In the Matter of the Petition of Alexandra Marie Valencia, an

adult over the age of 18 years.

Date: 07/20/22. Time: 10.30am; Dept C, Room 312

It appearing that the following person whose name is to be

changed is over 18 years of age: Alexandra Marie Valencia. And a petition for change of names having been duly filed with the

clerk of this Court, and it appearing from said petition that said

petitioner(s) desire to have their name changed from

Alexandra Marie Valencia to Alexandra Marie Espana.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: May 23, 2022.Judge Margaret M. BernalJudge of the Superior Court22NWCP00207

Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

12720 Norwalk BlvdNorwalk CA 90650

In the Matter of the Petition of Andy Shaun Valencia, an

adult over the age of 18 years.

Date: 07/20/22. Time: 10.30am; Dept C, Room 312

It appearing that the following person whose name is to be changed is over 18 years of age: Andy Shaun Valencia. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Andy Shaun Valencia to Andy Valencia

IT IS HEREBY ORDERED that all persons interested

in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: May 23, 2022.Judge Margaret M. BernalJudge of the Superior Court22NWCP00207

Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

12720 Norwalk Blvd., Room 101

Norwalk CA 90650

In the Matter of the Petition of Angela Marie Choate an

adult over the age of 18 years.

Date: 08/19/22. Time: 10.30am; Dept C Room 312

It appearing that the following person whose name is to be changed is over 18 years of age: Angela Marie Choate. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Angela Marie Choate to Angela Marie Alvarado

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

IT IS FURTHER ORDERED that a copy of this order be published in the British Weekly, a newspaper of general

circulation for the County of Los Angeles, for four successive weeks prior to the date set for hearing of said petition.

Dated: June 20, 2022.Judge Margaret M BernalJudge of the Superior Court22CNWCP00248

Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

275 Magnolia Long Beach CA 90802

In the Matter of the Petition of William Buck Bowen, an

adult over the age of 18 years.

Date: 07/20/22. Time: 10.30am; Dept C, Room 312

It appearing that the following person whose name is to be changed is over 18 years of age: William Buck Bowen. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from William Buck Bowen to Buck Bowen

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 13, 2022.Judge Margaret M. BernalJudge of the Superior Court22NWCP00207

Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles400 Civic Center Plaza

Room 101Pomona CA 91766

In the Matter of the Petition of Wing Kit Chan, an

adult over the age of 18 years.

Date: 08/19/22. Time: 8.30am;

Dept O, Room 543

It appearing that the following person whose name is to be changed is over 18 years of age: Wing Kit Chan. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Wing Kit Chan to Ken Wing Kit Chan

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 13, 2022.Peter A HernandezJudge of the Superior Court22PSCP00270

Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

6230 Sylmar Ave Room 107Van Nuys CA 91401

In the Matter of the Petition of Bobby Karami, an

adult over the age of 18 years, on behalf of Ahtash Karami, a minor under the age of 18

years.

It appearing that the following person(s) whose name is/are to be changed is/are a minor(s) under 18 years of

age: Ahtash Karami. And a petition for change of names having been duly filed with

the clerk of this Court, and it appearing from said petition that said petitioners desire to have the name(s) changed

from Ahtash Karami to Tasha Karami.

The Court Orders that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any

person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Date: 08/05/22. Time: 8:30am, in Dept. A, Rooom 510 A copy of this Order to Show Cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The British Weekly. Dated: June 15, 2022.Virginia KeenyJudge of the Superior Court22VECP00319

Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

9425 Penfield AveChatsworth CA 91311

In the Matter of the Petition of Valeriy Cohen an

adult over the age of 18 years.

Date: 08/17/22. Time: 8.30am; Dept F47

It appearing that the following person whose name is to be changed is over 18 years of age: Valeriy Cohen. And a

petition for change of names having been duly filed with

the clerk of this Court, and it appearing from said petition

that said petitioner(s) desire to have their name changed from

Valeriy Cohen to Valeriy Konovalenko

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

LEGAL NOTICES

The british Weekly, Sat. July 2, 2022 Page 15

hearing of said petition.

Dated: June 15, 2022.David B. GelfoundJudge of the Superior Court22CHCP00213

Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022115444. The following person(s) is/are doing business as: True U Life Coach, 9331 S. 5th Avenue, Inglewood CA 90305. Kimberly Rochelle McBride, 9331 S. 5th Avenue, Inglewood CA 90305. County: Los Angeles. Kimberly Rochelle McBride, 9331 S. 5th Avenue, Inglewood CA 90305. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Kimberly Rochelle McBride, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/27/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022116678. The following person(s) is/are doing business as: Honey Waxing Agoura Hills, Honey Waxing Santa Monica, Honey Waxing Beverly Hills, Honey Waxing Calabas, Honey Waxing Hermosa Beach, 22129 Dardenne St, Calabasas CA 91302. County: Los Angeles. Brazilian Honey Waxing, 22129 Dardenne St, Calabasas CA 91302. State of Incorporation: California. This business is conducted by a: corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Germana Torres, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 05/31/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022118417. The following person(s) is/are doing business as: Together We Are One, 313 S Cataract Ave, San Dimas CA 91773. County: Los Angeles. Emmanuel Church, 313 S Cataract Ave, San Dimas CA 91773. State of Incorporation: California. This business is conducted by a: corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Gwendoly Martin, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/01/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022119232. The following person(s) is/are doing business as: Catered To Your Health; Cookie Addiction, 14530 S Normandie Ave, Gardena CA 90247. County: Los Angeles. Candia Davis, 14530 S Normandie Ave, Gardena CA 90247. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Candia Davis, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/02/2022.

NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022120845. The following person(s) is/are doing business as: Fusion Exterminators, 7237 Luxor St, Downey CA 90241-4331. County: Los Angeles. PO Box 2602, Downey CA 90241-4331. AI#ON: C8947712. FusionX Corporation, 7237 Luxor St, Downey CA 90241-4331. State of Incorporation: California. This business is conducted by a: corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Sharlene Ortega, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/03/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022125800. The following person(s) is/are doing business as: Razi Healtcare Solutions, 18525 Collins Street Unit A3, Tarzana CA 91356. County: Los Angeles. Razieh Bayatpour, 18525 Collins Street Unit A3, Tarzana CA 91356. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Razieh Bayatpour, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/09/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022126633. The following person(s) is/are doing business as: Sunshine Liquors, 2619 W Florence Ave, Los Angeles CA 90045. County: Los Angeles. AI#ON: C5018249. Zeus 1966 Inc., 2619 W Florence Ave, Los Angeles CA 90045. State of Incorporation: California. This business is conducted by a: corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Jamil Almashreki, Secretary. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022126782. The following person(s) is/are doing business as: J&A Water Store, 494 N Allen Ave, Pasadena CA 91106. County: Los Angeles. Osama Georges, 494 N Allen Ave, Pasadena CA 91106. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Osama Georges, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business

Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022127078. The following person(s) is/are doing business as: Wild Eden, Perfect Cali, What Have You Done Podcast, 20046 Valley View Drive, Topanga CA 90290. County: Los Angeles. Stephanie Lim, 20046 Valley View Drive, Topanga CA 90290. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Stephanie Lim, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022..

Fictitious Business Name Statement: 2022128900. The following person(s) is/are doing business as: ZMR Promoprint, 14506 Maryton Ave, Norwalk CA 90650. County: Los Angeles. Rafael Mendoza Palafox, 14506 Maryton Ave, Norwalk CA 90650. This business is conducted by an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Rafael Mendoza Palafox, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/14/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022129676. The following person(s) is/are doing business as: Fairway Repair, 20257 Paseo Del Prado, Walnut CA 91789. County: Los Angeles. AI#ON: 1786650. Fairway Electronic Inc., 20257 Paseo Del Prado, Walnut CA 91789. 14506 Maryton Ave, Norwalk CA 90650. State of Incorporation: California. This business is conducted by a: corporation.The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 07/1996. Signed: Lian Jun Liu, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022129846. The following person(s) is/are doing business as: Twitter Real Estate, 3422 Maricopa St Apt. 218, Torrance CA 90503. County: Los Angeles. Zaheer Malik, 3422 Maricopa St Apt 218, Torrance CA 90503; Nusrat Ullah Khan, 3422 Maricopa St Apt. 218, Torrance CA 90503. This business is conducted by a: general partnership. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Nusrat Ullah Khan, general partner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state

of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022129850. The following person(s) is/are doing business as: Momentum Leadership Group; Dr. Keena, Momentum Travel Group, 4001 Inglewood Ave #101-356, Redondo Beach CA 90278. County: Los Angeles. Momentum Leadership Group LLC, 4001 Inglewood Ave #101-356, Redondo Beach CA 90278. State of Organization: California. This business is conducted by a: limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Keena Mosley, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022131191. The following person(s) is/are doing business as: Veena Realty, 325 N Larchmont Blvd #314, Los Angeles CA 90004. County: Los Angeles. Matavee Group, 325 N Larchmont Blvd #314, Los Angeles CA 90004. State of Incorporation: California. This business is conducted by a: corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Veena Phootrakul, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/16/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022131671. The following person(s) is/are doing business as: Malibu Surf Shack, 22935 Pacific Coast Hwy, Malibu CA 90265. County: Los Angeles. Malibu Aventures Inc., 22935 Pacific Coast Hwy, Malibu CA 90265. State of Incorporation: California. This business is conducted by a: corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Sean Weber, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/16/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022132556. The following person(s) is/are doing business as: Edit Studio, 24251 Town Center Drive #218, Valencia CA 91355. County: Los Angeles. Molly Haugh, 24251 Town Center Drive #218, Valencia CA 91355. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Molly Haugh, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022,

07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022132595. The following person(s) is/are doing business as: Art Project; Art Project Bellflower, 16633 Bellflower Blvd, Bellflower CA 90706. County: Los Angeles. Bricio Calvillo Ventures LLC, 16633 Bellflower Blvd, Bellflower CA 90706. State of Organization: California. This business is conducted by: a limited liability company. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Miriam I. Bricio Calvillo, Managing Member. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022132765. The following person(s) is/are doing business as: Happy Rizada Care Solution, 6010 Woodlawn Ave Maywood CA 90270. County: Los Angeles. Happy Rizada, 6010 Woodlawn Dr, Maywood CA 90270. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Happy Rizada, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022132926. The following person(s) is/are doing business as: World Trade Broker, 45635 Chama Dr, Lancaster CA 93535. County: Los Angeles. Anthony Herron, 45635 Chama Dr, Lancaster CA 93535. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Anthony Herron, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022133054. The following person(s) is/are doing business as: Hadassah’s Care, 239 ½ W 5th St, Long Beach CA 90802. County: Los Angeles. Maria Serpas, 239 ½ W 5th St, Long Beach CA 90802. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Maria Serpas, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022133358. The following person(s) is/are doing business as: TBI Apparel; Rag Dynasty, 1848 E 58th Plce, Los Angeles CA 90001. County: Los Angeles. PO

Box 555013, Los Angeles CA 90055. State of Incorporation: California. This business is conducted by: a corporation. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Toplyn Iyoha, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022133764. The following person(s) is/are doing business as: Zomo Aviation; Zomo Flight Training, Zomo Air, 4400 Westlawn Ave, Los Angeles CA 90066. County: Los Angeles. Paul Storaasli, 4400 Westlawn Ave, Los Angeles CA 90066. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Paul Storaasli, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022133792. The following person(s) is/are doing business as: Palisie, 18451 W Calico Ln Northridge CA 91325. Tina Fan, 18451 W Calico Ln, Northridge CA 91325. County: Los Angeles. This business is conducted by: an individual. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Tina Fan, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

Fictitious Business Name Statement: 2022133804. The following person(s) is/are doing business as: H2 Coating & Painting Services, Inc., Jonesway Services, Inc., 3826 Grand View Blvd. 66702, Los Angeles CA 90066. County: Los Angeles. From Place 2 Palace A Residential & Business Cleaning Service LLC, 3826 Grand View Blvd., 66702, Los Angeles CA 90066. State of Organization: California. This business is conducted by: a limited liability company. Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Herman Jones II, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 06/25/2022, 07/02/2022, 07/09/2022 and 07/16/2022.

NOTICE OF PETITION TO ADMINISTER ESTATE OF

DUANE HAROLD HODNETT, SR.

Case No. 22STPB06259 To all heirs, beneficiaries, credi-tors, contingent creditors, and per-

LEGAL NOTICES

The british Weekly, Sat. July 2, 2022Page 16

sons who may otherwise be inter-ested in the will or estate, or both, of DUANE HAROLD HODNETT, SR. A PETITION FOR PROBATE has been filed by Duane H. Hod-nett, II in the Superior Court of Cali-fornia, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Duane H. Hodnett, II be appointed as personal represen-tative to administer the estate of the decedent. THE PETITION requests author-ity to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without ob-taining court approval. Before tak-ing certain very important actions, however, the personal representa-tive will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The inde-pendent administration authority will be granted unless an interested person files an objection to the peti-tion and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on July 29, 2022 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objec-tions 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 per-sonal 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 de-livery to you of a notice under sec-tion 9052 of the California Probate Code. Other California statutes and le-gal authority may affect your rights as a creditor. You may want to con-sult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a per-son 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:WENDY E HARTMANN ESQ

SBN 204587LAW OFFICES OF

WENDY HARTMANN300 W GLENOAKS BLVD

STE 300GLENDALE CA 91202

CN988004 HODNETT Jul 2,9,16, 2022

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

9425 Penfield AveChatsworth CA 91311

In the Matter of the Petition of Daniyar Dilixiati , an adult over

the age of 18 years.

Date: 08/22/22. Time: 8.30am; Dept F47

It appearing that the following person whose name is to be

changed is over 18 years of age: Daniyar Dilixiati. And a petition for change of names having been duly

filed with the clerk of this Court, and it appearing from said petition

that said petitioner(s) desire to

have their name changed from Daniyar Dilixiati to Daniyar Dilshat.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 27, 2022.David B GelfoundJudge of the Superior Court22CHCP00228

Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

1725 Main StreetSanta Monica CA 90401.

In the Matter of the Petition of Debora Rabizadeh, an

adult over the age of 18 years.

Date: 09/02/22. Time: 8.30am; Dept K, Room 203

It appearing that the following person whose name is to be

changed is over 18 years of age: Debora Rabizadeh. And a petition for change of names having been

duly filed with the clerk of this Court, and it appearing from said

petition that said petitioner(s) desire to have their name changed

from Debora Rabizadeh to

Debora Rab.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 27, 2022.Hon Lawrence ChoJudge of the Superior Court22SMCP00292

Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

111 North Hill StreetLos Angeles CA 90012

In the Matter of the Petition of Jin Yoo, an adult over the age of 18

years.

Date: 08/01/22. Time: 9.30am; Dept 26, Room 316

It appearing that the following person whose name is to be changed is over 18 years of age: Jin Yoo. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Jin Yoo to Jaeeun Yoo.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 24, 2022.Elaine LuJudge of the Superior Court22STCP02389

Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles400 Civic Center Plaza

Pomona CA 91766

In the Matter of the Petition of Jingwen Yin, an adult over the

age of 18 years.

Date: 08/19/22. Time: 8.30am; Dept R, Room 611

It appearing that the following person whose name is to be changed is over 18 years of age: Jingwen Yin. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Jingwen Yin to Jessica Yin.

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

IT IS FURTHER ORDERED that a copy of this order be published in

the British Weekly, a newspaper of general circulation for the County of Los Angeles, for four successive weeks prior to the date set for hearing of said petition.

Dated: June 20, 2022.Thomas C FallsJudge of the Superior Court22PSCP00268

Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Superior Court of CaliforniaCounty of Los Angeles

1725 Main StSanta Monica CA 90401.

In the Matter of the Petition of Clifford Schulman and Sonia

Soulteranian, adults over the age of 18 years.

Date: 08/12/22. Time: 8.30am;

Dept K, room 203

It appearing that the following person whose name is to be

changed is a minor under 18 years of age: Maia Laila Schulman. And

a petition for change of names having been duly filed with the

clerk of this Court, and it appearing from said petition that said

petitioner(s) desire to have their name changed from

Maia Laila Schulman to Maia Simcha Schulman

IT IS HEREBY ORDERED that all persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 10, 2022.Hon Lawrence ChoJudge of the Superior Court22SMCP00253

Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.ORDER TO SHOW CAUSE FOR

CHANGE OF NAMESuperior Court of California

County of Los Angeles825 Maple Ave

Torrance CA 90503

In the Matter of the Petition of Julia Kathleen Vandross, an adult over

the age of 18 years.

Date: 08/12/2022. Time: 8.30am; Dept M

It appearing that the following person whose name is to be changed is over 18 years of age: Julia Kathleen Vandross. And a petition for change of names having been duly filed with the clerk of this Court, and it appearing from said petition that said petitioner(s) desire to have their name changed from Julia Kathleen Vandross to Julia Kathleen Morey.

IT IS HEREBY ORDERED that all

persons interested in the above-entitled matter of change of names appear before the above-entitled court to show cause why the petition for change of name(s) should not be granted.Any person objecting to the name changes described must file a written petition that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

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

Dated: June 20, 2022.Deirdre HillJudge of the Superior Court22TRCP00210

Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022120313. The following person(s) is/are doing business as: Zero Media Works, 24809 Paseo Del Rancho, Calabasas CA 91302. County: Los Angeles. Scott Soohoo, 24809 Paseo Del Rancho, Calabasas CA 91302. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Scott Shoohoo, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/03/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022123525. The following person(s) is/are doing business as: Empire FSG, 8207 Stewart and Gray Rd. Unit 10, Downey CA 90241. County: Los Angeles. AI#ON: C4820878. Empire FSG Inc., 8207 Stewart and Gray Rd. Unit 10, Downey CA 90241. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Heidi Rodriguez, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/07/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022125785. The following person(s) is/are doing business as: LC Home Inc, 18351 Colima Rd #1296, Rowland Heights CA 91748. County: Los Angeles. AI#ON5057935. Luo’s Group, 18351 Colima Rd #125, Rowland Heights CA 91748. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Miaomiao Cai, President. Registrant(s) declared that all information in the

statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/09/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022126404. The following person(s) is/are doing business as: Pacific Coast Safe Plumbing, 1451 E 76th Pl, Los Angeles CA 90001. County: Los Angeles. Edgar Salome, 1451 E 76th Pl, Los Angeles CA 90001. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 01/2021. Signed: Edgar Salome, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022126744. The following person(s) is/are doing business as: Mini Market Cruz, 735 E Florence Ave, Los Angeles CA 90001. County: Los Angeles. Jose M Cruz Contreras, 5707 Harold Way Apt 14, Los Angeles CA 90028. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Jose M Cruz Contreras, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022126804. The following person(s) is/are doing business as: Diaz MS, 1221 Poppy St, Long Beach CA 92705. County: Los Angeles. AI#ON: 5031537. DIAZ MS CORP, 1221 Poppy St, Long Beach CA 92705. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Juan Pablo Diaz Ramirez, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022126815. The following person(s) is/are doing business as: Team SoCal Real Estate Services, 16438 Bellflower Blvd, Bellflower CA 90706. County: Los Angeles. AI#ON: 5033137. Team SoCal Real Estate Services Corp, 16438 Bellflower Blvd, Bellflower CA 90706. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under

LEGAL NOTICES

The british Weekly, Sat. July 2, 2022 Page 17

2022-23 Premier League Fixtures

the fictitious business name or names listed herein on: 04/2022. Signed: Lilia A Garcia, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022126827. The following person(s) is/are doing business as: Preen Studio, 21250 Hawthorne Blvd #170 Studio 507, Torrance CA 90503. County: Los Angeles. 24520 Frampton Ave, Harbor City CA 90710. Gabriela Sophia Sherman, 24520 Frampton Ave, Harbor City CA 90710. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 10/2021. Signed: Gabriela Sophia Sherman, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022127305. The following person(s) is/are doing business as: A.S.P.S., 1201 N Catalina #4223, Redondo Beach CA 90277. County: Los Angeles. Suzanne Best, 1201 N Catalina #4223, Redondo Beach CA 90277. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Suzanne Best, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022127308. The following person(s) is/are doing business as: Sonia S Cieslak, 1140 Shelley St, Manhattan Beach CA 90266. County: Los Angeles. Nancy Best, 1140 Shelley St, Manhattan Beach CA 90266. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Nancy Best, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/10/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022127991. The following person(s) is/are doing business as: Rula’s Tires 2 Auto Repair, 1921 S. Central Ave., Los

Angeles CA 90011. County: Los Angeles. 11848 Allard Street, Norwalk CA 90650. Raul Oregel Vazquez, 12951 Imprerial Hwy, Santa Fe Springs CA 90670; Jesus M. Cazares, 11848 Allard Street, Norwalk CA 90650. This business is conducted by: a general partnership. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Jesus M. Cazares, general partner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/13/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022128419. The following person(s) is/are doing business as: Bad Beans Coffee, 13423 Burbank Blvd Suite #5, Sherman Oaks CA 91401. County: Los Angeles. Derek Samuel McKeith, 13423 Burbank Blvd Suite #5, Sherman Oaks CA 91401. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Derek Samuel McKeith, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/14/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022128514. The following person(s) is/are doing business as: YOGASIX PORTER RANCH, 20065 W Rinaldi St A4#140, Porter Ranch CA 91325. County: Los Angeles. 17110 Orozco St, Granada Hills CA 91344. AI#ON C4841701. Stella Pleiades Corporation, 17110 Orozco St, Granada Hills CA 91344. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Usman Qazi, Secretary. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/14/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022129056. The following person(s) is/are doing business as: HRE Trading, 12913 Indian Lane, Norwalk CA 90650. County: Los Angeles. Hospicio Pep C. Ebarle Jr, 12913 Indian Lane, Norwalk CA 90650. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Hospicio Pep C. Ebarle Jr, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/14/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not

of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022129574. The following person(s) is/are doing business as: Noah Kahlil, 1401 21st Street, Sacramento CA 95811. County: Sacramento. Lyricist LLC, 1043 N. Genesee, West Hollywood CA 90046. State of organization: California. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Noah Granger, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022129574. The following person(s) is/are doing business as: Noah Kahlil, 1401 21st Street, Sacramento CA 95811. County: Sacramento. Lyricist LLC, 1043 N. Genesee, West Hollywood CA 90046. State of organization: California. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Noah Granger, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022130412. The following person(s) is/are doing business as: 365 Flooring Depot, 2628 E South St, Long Beach CA 90805. County; Los Angeles. 365 Day Construction Inc, 15731 Gale Ave, La Puente CA 91745. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Li Huang CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022130649. The following person(s) is/are doing business as: Carbon Neutral Copy, 2403 Rockefeller Lane, Unit B, Redondo Beach CA 90278. County: Los Angeles. Journocontent LLC, 2403 Rockefeller Lane, Unit B, Redondo Beach CA 90278. State of organization: California. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/03/22. Signed: Jacob Safane, Managing Member. Registrant(s) declared that all information in the statement is true and correct. This

statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022130821. The following person(s) is/are doing business as: Cradled Heart Grief Recovery, 27830 Ferguson Dr. Castaic CA 91384. County: Los Angeles. Monica Davis, 27830 Ferguson Dr. Castaic CA 91384. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Monica Davis, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/15/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022131791. The following person(s) is/are doing business as: Industrial Technical Services, 15300 Valley View Ave #E10, La Mirada CA 90638. County: Los Angeles. AI#ON: C1931901. I.T.S. Group, Inc., 15300 Valley View Ave #E10, La Mirada CA 90638. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Arther Y Yee, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/16/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022132076. The following person(s) is/are doing business as: Al’s Hot Chicken, 11078 Santa Monica Blvd, Los Angeles CA 90025. County: Los Angeles. AI#ON: 202125910308. For My Umah LLC, 5625 Windsor Way, 117, Culver City CA 90230. State of organization: California. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Toufik Bouzidi, Managing Member. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/16/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022132483. The following person(s) is/are doing business as: Descanso Eterno Funeral and Cremation, 611 Wilshire Blvd Ste 1008, Los Angeles CA 90017. Descanso Eterno Funeral and Cremation, 611 Wilshire Blvd Ste

1008, Los Angeles CA 90017. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Sandra Guadalupe Nelson, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/16/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022132609. The following person(s) is/are doing business as: Fresh Start Insurance Solutions, 150 N Santa Anita Ave #630, Arcadia CA 91006. County: Los Angeles. AI#ON: 201623610069. Accord Global Holdings LLC, 150 N Santa Anita Ave #630, Arcadia CA 91006. State of organization: California. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Meijuan Fu, Member. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022132917. The following person(s) is/are doing business as: Luxury Service And Detail, 2237 Valencia St, Santa Ana CA 92706. County: Los Angeles. Ramiro Alejandro Velador, 2237 Valencia St, Santa Ana CA 92706. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 01/2022. Signed: Ramiro Alejandro Velador, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022133809. The following person(s) is/are doing business as: Q H Beverages, 42124 50th St West, Quartz Hill CA 93536. County: Los Angeles. 3 Guys Inc, 42124 50th St West, Quartz Hill CA 93536. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Fahmy Soliman, secretary. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/17/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.)

Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022134065. The following person(s) is/are doing business as: MADEXLIZ, 11003 Eastwood Ave., Inglewood CA 90304. County: Los Angeles. Lizbeth Guzman, 11003 Eastwood Ave., Inglewood CA 90304. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Lizbeth Guzman, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/21/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022134151. The following person(s) is/are doing business as: Dotsparky, 601 N Isabel St #304, Glendale CA 91206. County: Los Angeles. Carole Antouri, 601 N Isabel St #304, Glendale CA 91206. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Carole Antouri, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/21/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022134162. The following person(s) is/are doing business as: Ronnie Rooter Plumbing Services, 2421 Foothill Blvd. Apt 12B, La Verne CA 91750. County: Los Angeles. Ronald McNutt, 2421 Foothill Blvd. Apt 12B, La Verne CA 91750. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Ronald McNutt, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/21/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022134255. The following person(s) is/are doing business as: Rumi Aesthetics, 822 Santa Fe Ave, Unit C, San Gabriel CA 91776. County: Los Angeles. GKN Management LLC, 822 Santa Fe Ave, Unit C, San Gabriel CA 91776. State of organization: California. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Angelin Lee, Member. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/21/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that

The british Weekly, Sat. July 2, 2022Page 18

date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022134646. The following person(s) is/are doing business as: Motivational Custom Wear, 11003 Eastwood Ave, Inglewood CA 90304. County: Los Angeles. Lizbeth Guzman, 11003 Eastwood Ave, Inglewood CA 90304. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Lizbeth Guzman, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/21/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022134986. The following person(s) is/are doing business as: Armor EMF, 601 N Isabel #304, Glendale CA 91206. County: Los Angeles. Carole Antouri, 601 N Isabel #304, Glendale CA 91206. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Carole Antouri, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/21/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022135002. The following person(s) is/are doing business as: Phlebotxpress, 6636 Nagle Ave, Van Nuys CA 91401. County: Los Angeles. 11946 Alondra Blvd, Norwalk CA 90650. Juliette Arely Johnson, 6636 Nagle Ave, Van Nuys CA 91401. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Juliette Arely Johnson, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/21/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022135018. The following person(s) is/are doing business as: Taquiero Man, 6636 Nagle Ave, Van Nuys CA 91401. County: Los Angeles. 11946 Alondra Blvd, Norwalk CA 90650. Juliette Arely Johnson, 6636 Nagle Ave, Van Nuys CA 91401; Mayra Alejandra Carranza, 6636 Nagle Ave, Van Nuys CA 91401. This business is conducted by: a general partnership. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Mayra Alejandra Carranza, general partner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/21/2022. NOTICE - This fictitious name statement expires five years from the date it was

filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022135514. The following person(s) is/are doing business as: WFS Global Logistics Inc, 1309 W Walnut Parkway, Compton CA 90220. County: Los Angeles. Weida Freight System, Inc., 1309 W Walnut Parkway, Compton CA 90220. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 11/2011. Signed: Yongliang Wei, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/21/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022135700. The following person(s) is/are doing business as: Streamline Transaction Services, 1615 N. Martel Ave., #301, Los Angeles CA 90046. County: Los Angeles. Russell Beaman, 1615 N. Martel Ave., #301, Los Angeles CA 90046. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Russell Beaman, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/21/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022135728. The following person(s) is/are doing business as: We Tidy Garages, 312 S. Beverly Blvd., #7112, Beverly Hills CA 90212. County: Los Angeles. Rachbuch Enterprises, Inc., 312 S. Beverly Blvd., #7112, Beverly Hills CA 90212. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2022. Signed: Kenneth Maurice Raich, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/21/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022135925. The following person(s) is/are doing business as: Techplugs, 476 E. Palm Ave Apt D, Burbank CA 91501. County: Los Angeles. Garnik Avetisyan, 476 E. Palm Ave Apt D, Burbank CA 91501. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Garnik Avetisyan, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County

on: 06/22/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022135937. The following person(s) is/are doing business as: City Pacific, LLC, 4730 Woodman Ave Ste 200, Sherman Oaks CA 91423. County: Los Angeles. City Pacific, LLC, 4730 Woodman Ave Ste 200, Sherman Oaks CA 91423. State of organization: California. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Jason Richard Lopata, Managing Member. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/22/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022137501. The following person(s) is/are doing business as: Morgan St. Ives; Brixta Studio, Merchants of Montrose, 24307 Magic Mountain Pkwy #707, Valencia CA 91355. County: Los Angeles. Laura Eggers Underhill, 24140 Newhall Ranch Rd, #5307, Valencia CA 91355. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 05/2005. Signed: Laura Eggers Underhill, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/23/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022138077. The following person(s) is/are doing business as: Meet Here, 1738-1/4 Nogales Street, Rowland Heights CA 91748. County: Los Angeles. 20739 Lycoming St 125, Walnut CA 91789. Ru Yee, 20739 Lycoming St 125, Walnut CA 91789. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Jian Zhang, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/23/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022138485. The following person(s) is/are doing business as: Lisa Akawie Photography, 4197 McConnell Blvd, Los Angeles CA 90066. County: Los Angeles. Lisa Akawie Schneider, 4197 McConnell Blvd, Los Angeles CA 90066. This business is conducted by: an individual. The Registrant(s) commenced to transact business under

the fictitious business name or names listed herein on: 06/2022. Signed: Lisa Akawie Schneider, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/23/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022138617. The following person(s) is/are doing business as: Amir Marandy, 22950 Oxnard St., Woodland Hills CA 91367. County: Los Angeles. AI#ON: 202250612984. Match Point Wins LLC, 22950 Oxnard St., Woodland Hills CA 91367. State of organization: California. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Amir Marandy, Manager. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/23/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022139031. The following person(s) is/are doing business as: Premier Martial Arts, 17265 Ventura Blvd, Encino CA 91316. County: Los Angeles. AI#ON: C4830002. 13343 First St, Van Nuys CA 91401. Martial Arts Moguls, 13343 First St, Van Nuys CA 91401. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Lisa Ivey, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/23/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022139194. The following person(s) is/are doing business as: K1 Express, 11136 Walnut St, El Monte CA 91731. County: Los Angeles. Chiman Kam, 11136 Walnut St, El Monte CA 91731. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Chiman Kam, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/24/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022139463. The following person(s) is/are doing business as: Team8, 11565 Missouri, Los Angeles CA 90025. County: Los Angeles. Michelle Freed, 11565 Missouri, Los Angeles CA 90025. This business is conducted by: an

individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Michelle Freed, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/24/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022139493. The following person(s) is/are doing business as: The Silen, Silen Media, 5908 Abernathy Dr, Los Angeles CA 90045. County: Los Angeles. Silen Audio LLC, 5908 Abernathy Dr, Los Angeles CA 90045. State of organization: California. This business is conducted by: a limited liability company. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 07/2014. Signed: Adam Fligstein, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/24/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022139995. The following person(s) is/are doing business as: Aneu Enterprises; Aneu Entertainment, Aneu Productions, Aneu Studios, Aneu Merch, 879 W 190th, Suite 400, Gardena CA 90248. County; Los Angeles. AI#ON: 4640366. Aneu Enterprise Inc, 879 W 190th, Suite 400, Gardena CA 90248. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Wesley Pater Jr., CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/24/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022140161. The following person(s) is/are doing business as: The Lunava, 10636 Woodley Ave, Unit 12, Granada Hills CA 91344. County; Los Angeles. Jelah Lugue, 10636 Woodley Ave, Unit 12, Granada Hills CA 91344. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Jelah Lugue, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/24/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022140786. The following person(s) is/are doing business as: The Internet

Law Group, 9100 Wilshire Blvd Suite 725E, Beverly Hils CA 90212. County; Los Angeles. The Law Offices of Kavon Adli, P.C., 9100 Wilshire Blvd Suite 725E, Beverly Hils CA 90212. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2012. Signed: Kavon Adli, President. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/24/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022140902. The following person(s) is/are doing business as: Skid Towards Wellness, 9315 La Shell Dr, Tujunga CA 91042. County: Los Angeles. Arlin Davidian, 9315 La Shell Dr, Tujunga CA 91042. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Arlin Davidian, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/27/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022141049. The following person(s) is/are doing business as: AMT Security, 23643 Newhall Avenue Apt 207, Santa Clarita CA 91321. County: Los Angeles. Tawana Craig, 23643 Newhall Avenue Apt 207, Santa Clarita CA 91321. This business is conducted by: an individual. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: n/a. Signed: Tawana Craig, owner. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/27/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

Fictitious Business Name Statement: 2022142099. The following person(s) is/are doing business as: KFC Nordhoff, 19626 Nordhoff St, Northridge CA 91324. County: Los Angeles. 19400 Business Center Dr 111, Northridge CA 91324. Crave Concepts, Inc., 19400 Business Center Dr 111, Northridge CA 91324. State of incorporation: California. This business is conducted by: a corporation. The Registrant(s) commenced to transact business under the fictitious business name or names listed herein on: 06/2022. Signed: Fayyaz Shariff, CEO. Registrant(s) declared that all information in the statement is true and correct. This statement is filed with the County Clerk of Los Angeles County on: 06/27/2022. NOTICE - This fictitious name statement expires five years from the date it was filed on, in the office of the County Clerk. A new Fictitious Business Name Statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (see Section 14411, et seq., B&P Code.) Published: 07/02/2022, 07/09/2022, 07/16/2022 and 07/23/2022.

The british Weekly, Sat. July 2, 2022 Page 19

Brits in LABW SPORT

Emma Raducanu and Sir Andy Murray’s Wimbledon dreams were shattered all too soon this week as they crashed out in the second round. Emma, 19, who rocketed to fame winning last year’s US Open, slipped to a 6-3, 6-3 defeat to Caroline Garcia. Carrying the nation’s hopes, the teenager struggled with the French former world No 4’s power and accuracy. She admitted it was tough but added: “It’s OK. I didn’t have many expectations of myself.” Emma – watched by mum Renee – defiantly disputed she struggles with the weight of expectation, saying: “I am a Slam champion. No one can take that from me. The pressure is on those who haven’t done that. Why is there pressure? It’s literally a joke.” Sir Andy, 35, was blasted off court in four sets by big-serving John Isner, 37. The two-time champ looked furious it took so long for the referee to shut the roof as darkness fell over Centre Court. Meanwhile, event bosses face growing anger over empty seats on the big arenas. It is said to be down to hospitality guests not taking up places and delays scanning tickets. But there was some cheer for home fans with British No 2 Harriet Dart, 25, winning her first-round match against Rebeka Masarova. Among VIPs at SW19 were Strictly Come Dancing winner Rose Ayling-Ellis, 27, who swapped the dancefloor for the Royal Box. She was joined by newsreading legend Sir Trevor McDonald, 82. The Duchess of Cambridge’s parents, Carole and Michael Middleton, were also seen enjoying the action.

England romped to victory on the final day of the third Test against New Zealand at Headingley on Monday to seal a stunning 3-0 series win. The hosts scored the 113 runs needed to complete their chase of 296 in only 65 minutes as they won by seven wickets. After rain delayed the start of play until 13:30 BST, England lost Ollie Pope for 82 in the first over, but Jonny Bairstow and Joe Root banished any nerves with a dominant unbroken stand of 111. Root finished unbeaten on 86 while Bairstow smashed a whirlwind 71 not out from 44 balls. Victory capped an astonishing start for captain Ben Stokes and coach Brendon McCullum, who took over before the series following England’s

dismal run of one win in 17 Tests. They are now brimming with confidence going into their next challenge, the rearranged Test against India at Edgbaston which begins on Friday. Exactly three months ago England’s Test team were at one of their lowest points in recent memory, having lost by 10 wickets to West Indies in Grenada to lose the series. The turnaround since has been remarkable, with world Test champions New Zealand swept aside in a fashion rarely seen in the longest format. England have won the series by racing to supposedly tricky chases of 277, 299 and now 296, making them the first team to successfully pursue more than 250 in three Tests in a row. They batted on the final day as they have

England’s World Cup-winning captain Eoin Morgan has announced his retirement from international cricket. Under Morgan, England won the 2019 World Cup and reached the top of the one-day and Twenty20 rankings. The 35-year-old, who took charge of the T20 side in 2012 and one-day side in 2014, has struggled for form and fitness in recent times, with Jos Buttler the favourite to replace him. England face India in a three-match T20 series starting on 7 July, while the T20 World Cup in Australia begins in October. Morgan is England’s leading run-scorer in one-day and T20 cricket with 6,957 and 2,458

runs respectively. His tally of 225 ODIs and 115 T20s is also an England record. Former England captain Michael Vaughan told BBC Test Match Special: “It is exactly the right time for him to step aside. “He really is the legacy white-ball captain and in 30-40 years’ time people will still remember him what he’s done England’s white-ball team. He must be wonderful to play under and he was a brilliant batter.” England all-rounder Moeen Ali, who was part of the World Cup-winning squad, said: “He’s done a remarkable job. “It is strange to comprehend the side

without him. Things move on and you have to get used to it, but it is sad. “I’m not surprised at the same time because he is a very selfless person and probably is

thinking about the team more than anything.” Morgan took over from Alastair Cook as ODI captain and oversaw England’s miserable 2015 World Cup campaign when

they were knocked out in the group stages. But he implemented a new, attacking approach which helped England break the record for the highest one-day total three times.

throughout, by thrashing boundaries and delighting a crowd who had been let into the ground for free. Their position of 55-6 in their first innings was a distant memory by the time Bairstow heaved spinner Michael Bracewell over mid-wicket for six to wrap up victory. England completed their chase in only 54.2 overs. There were a mere 15.2 overs of play on the final day. Pope was bowled by a fine ball from Tim Southee

that jagged back, but that was the only blemish.Root and Bairstow took 17 from the second over of the day, bowled by Trent Boult, with the pair hitting two fours each. Root’s knock was made to look pedestrian by Bairstow, who reached his fifty in only 30 balls - the second fastest Test half-century for England. He smacked Southee over his head for six early on and heaved Bracewell into the second tier. Bairstow ended the

series with 394 runs at an average of 78.80 and strike-rate of 120.12, a thrilling example of England’s new era. New Zealand had no answer to Bairstow on the final day as England’s chase turned into a procession. It has been a difficult tour for the Black Caps, who have taken a step back since beating England 1-0 a year ago and overcoming India in the World Test Championship final.

Wimbledon agony for

Emma and Andy

England romp to Kiwi whitewashThird LV Insurance Test, Headingley (day five of five)

New Zealand 329 (Mitchell 109, Leach 5-100) & 326 (Blundell 88*, Latham 76; Leach 5-66)

England 360 (Bairstow 162, Overton 97) & 296-3 (Root 86*, Pope 82, Bairstow 71*)

England won by seven wickets

BAIRSTOW: leading the line in a transformed, swashbuckling England team

No more internationals for one-day legend Morgan

Morgan averaged 39.75 at a strike rate of 93.89 in ODIs and 28.58 at a strike rate of 136.17 in T20s for England

The british Weekly, Sat. July 2, 2022Page 20

/S

BW SPORT

RESTAURANT:116 Santa Monica Blvd.Santa Monica CA 90401

(310) 451-1402Happy Hour Mon-Fri. 4-7

(food specials)SHOPPE:

132 Santa Monica Blvd.Santa Monica CA 90401

(310) 394-8765Open 11am Mon-ThursOpen 10am Weekends

Jolly Good Baked Goods in our Shoppe: Bangers, Sausage Rolls and More...

• Afternoon Tea Wed-Sat. 11.30am-4pm • Open Daily for breakfast, lunch & dinner

King’s Head Coffee Shoppe coming soon!

A great addition to our Gift Shoppe & Bakery.

www.yeoldekingshead.com

Brazil international Richarlison is set for a medical at Tottenham after Spurs agreed a deal to sign the forward from Everton. The move will be worth more than £50m but there are some minor issues to be finalized over the exact fee. Personal terms have been agreed with Richarlison and, barring any unexpected issues, the transfer should be concluded on Thursday.

Richarlison, 25, joined Everton from Watford for £50m in 2018. Since then, he has scored 53 goals in 152 appearances for the Merseyside club, finishing top scorer at Everton last season as the club narrowly avoided relegation from the Premier League. Richarlison went into the campaign on the back of an exhausting summer, when he played for Brazil in both Copa

America and the Olympic Games, and scored 10 goals in the top flight. Six of those goals came in Everton’s last nine games of the season as they finished 16th and four points above the relegation zone. Tottenham have qualified for this season’s Champions League and have signed winger Ivan Perisic, keeper Fraser Foster and midfielder Yves Bissouma so far this

summer. The accounting period for Everton’s figures from the 2021-22 campaign ends on 30 June so, if the Richarlison deal is done, it would help balance the Toffees’

books after the club posted £372m in losses over the last three years. Having spent a total of about £30m on Demarai Gray, Vitaliy Mykolenko and Nathan Patterson

last season, selling Richarlison for more than £50m would mean the club would make a healthy profit on player sales, although they have also acquired others on loan.

Gareth Bale has joined Los Angeles FC on a 12-month deal following his departure from Real Madrid, saying: “I cannot wait to get started.” The Wales captain, 32, has signed as a free agent after nine years in Spain with an option to stay there for the 2024 season. “I am extremely excited for this move to LAFC,” said Bale. “This is the right place for me and my family and the right time in my career.”

LAFC co-president John Thorrington said: “Gareth is one of the most dynamic and exciting players of his generation. “Adding a player who brings his talent and experience at the highest levels is an incredible opportunity to improve our club. “I am grateful to Gareth’s management team who helped make this happen. “It is clear that Gareth is highly motivated to continue to win trophies and we are

elated that he has made the choice to join LAFC and help lead us in our ultimate goal of winning championships.” LAFC head coach Steve Cherundolo said: “There are simply not many players in the world who can have an impact on a match like Gareth Bale.” The signing of Bale, who joined Real Madrid for a then world-record fee of £85m in 2013, follows LAFC’s move for Italy defender Giorgio Chiellini earlier this month.

Richarlison seals Spurs switchn Brazilian star costs North London side a hefty £50m

RICHARLISON: scored vital goals in Everton’s narrow relegation escape

OUT OF FAVOR, OVER THERE: Welsh superstar Bale was an unused substitute for Real Madrid in May’s Champions League final against Liverpool

Bale joins LAFC