cover story • page 7
Issue 1051 • November 21 - November 27, 2019
briefs
Annual Vahagn Setian Memorial
Set for Dec 1
Page 3
briefs
Yap Named Deputy
City Manager
Page 3
briefs
BHUSD Appoints
Damico
Page 3
Bob and Leslie Spivak on Receiving the Bob and Leslie Spivak on Receiving the
Fred Hayman Visionary AwardFred Hayman Visionary Award
Saluting the SpivaksSaluting the Spivaks
Page 2 Beverly Hills Weekly
WHAT’S ON
YOUR MIND?
You can write us at:
140 South Beverly Drive
#201
Beverly Hills, CA 90212
You can fax us at:
310.887.0789
email us at:
editor@bhweekly.com
letters cont. on page 3
letters
email
Issue 1051 • November 21 - November 27, 2019
Beverly Hills Weekly Inc.
Founded: October 7, 1999
Published Thursdays
Delivered in Beverly HilIs, Beverlywood, Los Angeles
ISSN#1528-851X
www.bhweekly.com
Publisher & CEO
Josh E. Gross
Reporter
Olivia Anderson
Sports Editor
Steven Herbert
Contributing Editor
Rudy Cole
(1925-2013)
Advertising Representatives
Allison Abrishami
Legal Advertising
Mike Saghian
Eiman Matian
140 South Beverly Drive #201
Beverly Hills, CA 90212
310.887.0788 phone
310.887.0789 fax
CNPA Member
All staff can be reached at:
first name @bhweekly.com
Unsolicited materials will not be returned.
©2019 Beverly Hills Weekly Inc.
1 year
subscriptions are
available.
Sent via US Mail
$75 payable
in advance
Adjudicated as a
newspaper of general
circulation for the County
of Los Angeles. Case
# BS065841 of the Los
Angeles Superior Court, on
November 30, 2000.
Wee kly
Beverly Hills
OUR DATA SPEAKS
VOLUMES
SNAPSHOT
BRING ON BOLD!
The third annual BOLD Holidays (Beverly Hills Open Later Days) kicked off along Rodeo
Drive on November 14. The BOLD Holidays festivities will continue across the city with
holiday light displays, entertainment aboard The Jolley Trolley with Mrs. Claus, curated
art walks, family visits with Santa at The Paley Center for Media, sculptural lighting
installations.
“Dump Athens Waste
Management”
It is critically important that the people
of Beverly Hills know that our sanita-
tion workers are being treated like trash
and that for over two years Athens Waste
Management has been ignoring these
workers right to negotiate a contract that
offers the same benets and wages that
other companies provide for their sanita-
tion workers.
The Beverly Hills City Council is now
considering rewarding Athens a no-bid
contract extension. This is outrageous!
Now is the time to make our voices heard
so that our workers are treated with digni-
ty and respect.
Contact the City Council and insist that
Athens not be given a contract extension,
but instead open the city’s commercial
waste contract to consider other waste
companies to serve our city.
Beth Sieroty Meltzer
Beverly Hills
“Replace Chief Spagnoli”
For several years now, the Beverly
Hills City Council has defended the in-
competent and troubled police chief who
you hired in 2016. Far more disturbing
than the initial mistake is that you have
refused to dismiss this person who has
been a serious burden on our city’s police
department, nances and reputation.
Spagnoli’s tenure began with her ha-
rassing numerous of our best ofcers.
More than twenty police individuals
sued Spagnoli and the city for prejudice,
harassment and retaliation, and all except
one, were awarded nancial settlements
or judgments .
We have already paid out somewhere
between $15 and 20 million to cover
Spagnoli’s improprieties and misdeeds.
Meanwhile, at least 25 of our best of-
cers have ed the Beverly Hills Police
Department under Spagnoli. One of our
nest captains, Tony Lee, now heads up
UCLAs police department, where many
of our great former ofcers now work.
In addition, our Beverly Hills trafc di-
vision has dropped from writing 15,000
tickets per month to around 3,000. This
represents a $9.3 million annual loss. Im-
pressive.
Also, for the rst time, our police de-
partment has a serious personnel problem
in which ofcers avoid work or carrying
out their specic duties. Police personnel
just don’t want to work for or with Spag-
noli.
Nowhere is this more apparent than
among our emergency dispatchers. Over
the last couple of years our dispatchers
have been working many of their days off,
which includes being forced- hire due to
the lack of personnel. This has become
progressively worse. Tenured dispatchers
have left or resigned due to unreasonable
demands that they work far beyond their
12.5 hour daily shift, as well as many
additional shifts to cover the personnel
shortage.
These individuals may appreciate hav-
ing a great profession and career, but not
at the cost of their health and/ or family
life. The shortage of personnel in the com-
munications department is a huge safety
concern to our ofcers, re ghters, and
most of all, our community!
Ironically, the supervisor of the commu-
nications section is among those who suc-
cessfully sued Spagnoli for mistreatment
and harassing behavior. Yet Spagnoli per-
sists in her unreasonable demands.
Who can forget the Sunday morning
[practice] shooting incident at Beverly
Vista, which Spagnoli still refuses to ad-
dress.
She can read a press release to the coun-
cil that sings the praises of her police ad-
ministration, but it’s no substitute for an
accounting of the incident that awakened
and terrorized the Beverly Vista commu-
nity. Spagnoli simply refuses to accept
responsibility for school safety.
Rather than implementing an active
shooter response program for our schools,
she falls back on her ineffectual adopt-a
-school program.
Nov 21 - Nov 27, 2019 Page 3
briefs cont. on page 4
letters cont. from page 2
briefs
Yap Named Deputy City
Manager
The City has named Gabriella Yap as
the Deputy City Manager of Beverly
Hills. She currently serves as the Deputy
City Manager for Rancho Palos Verdes.
Reporting directly to the City Manag-
er, Yap will lead citywide projects, assist
with the implementation of City Council
initiatives, and provide essential support
to the City Manager and Assistant City
Manager.
“It is truly an
honor to return
to the City of
Beverly Hills,”
said Yap. “I am
so thankful for
this incredible
opportunity to
work for a City
I admire so
much and have
deeply missed.
I look forward
to the work ahead and once again serving
this world-class community.”
Yap has more than 15 years of public
sector experience working in leadership
roles at the County of Los Angeles Chief
Executive Ofce and at municipalities
across Southern California,
including the City of La Hab-
ra Heights where she served
as Assistant City Manager.
She earned her Bache-
lor of Arts from UCLA and
her Masters of Public Policy
and Administration from Cal
State Long Beach. Yap is a
member of Women Leading
Government and the Interna-
tional City/County Manage-
ment Association (ICMA),
where she is a candidate to re-
ceive designation as an ICMA
Credentialed Manager. She will start with
the City on December 9.
According to the City's Public Informa-
tion Manager, the salary range for Yap's
position is $167,544 – $209,424.
BHUSD Appoints Damico
The BHUSD approved the appointment
of BHUSD Interim Director of Technology,
David Damico, who will start December
2.
Damico comes from Napa Valley Uni-
ed School District as the Executive
Director of
Achievement
and Innova-
tion. He has
worked in pub-
lic education
since 1997
where he be-
gan work in
the Chula Vis-
ta Elementary
School as a
literacy media
specialist. He has served at the leadership
and executive levels since 2005.
“Mr. Damico brings a diplomatic, com-
municative approach to leadership with
extensive educational and technological
experience,” said Superintendent Mi-
chael Bregy. “Mr. Damico joins BHUSD
at a pinnacle moment in the trajectory of
technology for our District. It is a time of
transition and with that in mind, we thank
Mr. Damico for committing to guiding us
through this interim period.”
In addition to his elementary, middle
and high school work, Damico has sub-
stantial experience with Undergraduate
and Graduate students as an adjunct fac-
ulty member for National University, a
principal mentor for teachers in training,
and through his consultancy work. His
experiences have helped him develop a
unique combination of skills in a wide
range of areas of District management and
leadership. These include educational, op-
erational, planning and construction, edu-
cational technology and information tech-
nology. Damico is also a certied Myers
Briggs trainer, organizational consultant,
and instructional leader.
“I feel very fortunate for the opportu-
nity to be part of the BHUSD team. I am
excited to meet everyone and get right to
work in a time of technological change for
the District,” said Damico.
Annual Vahagn Setian
Memorial Set for Dec 1
The members of the Beverly Hills Po-
lice Department’s Baker to Vegas Relay
Team (B2V) and the Vahagn Setian Chari-
table Foundation (VSCF) will host the 9th
Annual Vahagn Setian Memorial 5K Run/
Walk on December 1.
This event commemorates the young
life of a community member that was
cut short by a drunk driver in December
of 2006. The 5K Run/Walk symbolizes
healthy life choices, ethical decision-mak-
ing and a strong relationship between the
Beverly Hills Police Department and our
local community. There is no cost to reg-
ister for the event.
Registration begins at 7:30 a.m. in the
lower section of the Police Department’s
outdoor “boat court”, located adjacent to
the parking structure off of Rexford Dr.,
South of N. Santa Monica Blvd. After the
registration the participants will be es-
corted to the Northeast corner of Rexford
Dr. and N. Santa Monica Blvd., where the
run/walk will commence at 8:30 AM.
The run/walk consists of a 5K course,
In preparation for this sea change, our
police department needs extensive train-
ing and competent personnel to lead the
way. Spagnoli’s hires have generally had
spotty records and poor performance, as
well as being under-experienced.
A new chief could reverse this. It’s
time to set egos aside and remove Sandra
Spagnoli.
We need to return to the days of hiring
great police chiefs.
Among the ve councilmembers, three
have ignored our failing police depart-
ment. The time to take action is now.
Thank you [Councilmembers] Lili
Bosse and Bob Wunderlich for listening.
Vera Markowitz
Beverly Hills
"One Landlord’s
Story"[Issue 1049]
It’s difcult to separate fact from ction
in Alice and Nathan Hirsch’s long diatribe
against rent stabilization (issue #1049). In
it we see false representations about the
city’s business tax mixed with ad homi-
nem attacks on city ofcials whom, they
suggest, are hell-bent on putting this
hard-working mom-and-pop landlord out
of business.
Some of it is simply recycled nonsense.
The business tax for example. It’s lev-
ied on gross rental receipts and it’s long
been on the books. Mr. and Mrs. Hirsch
are among the small minority of landlords
who never registered as a business (as re-
quired) and never paid a dime in business
tax. Until the city caught up with them.
Another example is grifter tenants.
They cause res and obstruct repairs.
They complain about mold. They ask the
city if maybe they are living in an unlaw-
ful rental unit. All for personal gain they
suggest. Never mind that a jury found
for the re tenant 12-0 (“tainted jury”)
and that rental unit was indeed unlawful.
(There is an excuse for that too: “unique
structure.”)
Then there is the tree that busted the
walkway. This city takes better care of
its trees and sidewalks than any city any-
where. Yet the Hirsch family claims eco-
nomic injury here too because they had to
replace the walkway. But that work was
apparently done without permits and,
when the city inspected, it seems another
grievance was borne.
No responsibility is taken for any of it
despite the facts as they themselves pre-
sented them: nonpayment of business tax;
leasing an unlawful unit; and performing
work without a permit. No doubt there is
much more to learn about their apartment
leasing businesses. If only the Weekly
had allowed them another full page!
Mark Elliot
Beverly Hills
Beverly Hills is the best managed
city in Southern California bar none, so
it’s disappointing when residents take
groundless, even silly shots at city gov-
ernment the way Alice and Nathan Hirsch
did in your issue #1049.
They start their letter with a completely
uncalled-for and likely libelous statement
Get Beverly Hills Weekly Each
Week in your Inbox!
Sign up for the
e-blast here:
http://eepurl.com/zfU-L
Weekly
Beverly Hills
Gabriella Yap
David Damico
Last year's annual 5k run/walk
about the director of the city’s Rent Sta-
bilization Ofce, which is best left unre-
peated and dealt with by her attorney.
They then follow with a rambling
screed about a property they own that
lies half on the city line between Beverly
Hills and Los Angeles. Even though their
sewer line belongs to Los Angeles, it is
Beverly Hills that (shamefully) charges
them for the sewer. The Hirschs don’t
seem to realize that since Beverly Hills
is surrounded by Los Angeles, there are
numerous cooperative (or “joint pow-
ers”) agreements between the two cities
that determine such charges. In this case,
the city that provides the water (Beverly
Hills) levies the sewer charge. Laughably,
the Hirschs seem to be alleging that they
shouldn’t have to pay the sewerage charge
to either city. Nice try, but it won’t work.
The Hirschs then add ve ponderous
paragraphs about a re in their rental
property in which a wretched tenant (so
they tell us) took advantage of them, even
though a jury later voted 12-0 AGAINST
the Hirschs. Since the Hirschs had to pay
a relocation fee to that tenant, this case
says the Weekly’s publishers note “un-
derscores how extreme and unreasonable
the City’s Rent Stabilization Ordinance
is….” Really? If a tenant contracts for
rental property by paying rent, and that
paid-for rental property is no longer avail-
able for whatever reason (re, earthquake,
or the fault of the owner), why shouldn’t
the owner be responsible for providing al-
ternative housing arrangements? After all,
the property owner has been paid to fulll
a rental contract, the tenant has no place
to live, and the owner will likely be reim-
bursed by his insurance at some point. It’s
hard to think of a counter argument.
The world outside of Beverly Hills
sometimes regards us unknowingly as a
bunch of entitled rich folks. It’s painful to
see residents give life to that stereotype
as the Hirschs do with their self-indulgent
letter.
Chuck Moftt
Beverly Hills
Publishers Note: More nonsense from
the Lenny & Squiggy of radical rent con-
trol, Mark Elliot and Chuck Moftt. “The
tenant has no place to live”, because she
burned it down. Real strong argument!
All homeowners should beware, because
this group will not rest until Beverly Hills
enacts vacancy controls, currently pro-
hibited by state law, which will prevent a
homeowner from even renting out a room
in their own home.
Page 4 Beverly Hills Weekly
professionally managed by “Pacic Coast
Race Timing” Company and organized
and monitored by a race team committee
with exceptional prizes for the winners
of each division donated by our generous
sponsors such as Beverly Hills Hotel, Le-
on’s Fine Jewelry, Stefano Ricci, Porsche
Design, Petrossian Caviar of Paris and
Carroll Custom.
The awards ceremony will start imme-
diately after the completion of the run/
walk and will take place back at the “boat
court”, where you can enjoy soothing
tunes from live jazz quartet “The Usual
Suspects” as well.
To register, visit https://vahagnfounda-
tion.org.
Planning Commission
Approves View Restoration
Permit on Chalette
The Planning Commission unanimous-
ly approved a resolution approving a View
Restoration Permit amid a reoccurring
dispute between neighbors
on Chalette Drive.
This will require the re-
moval of ve trees and the
pruning of two trees to safe
harbor plane on the 560 Cha-
lette Drive property. They
also approved the removal of
two trees/pruning of 16 trees
at the 565 property.
The approval follows an
ongoing disagreement be-
tween the two properties
regarding restoring the 565
property owner’s view of the Los Angeles
area basin.
At a public hearing originally held on
October 10, the Planning Commission
heard the staff report, expert testimony,
and comments from representatives on
both sides. They subsequently suggested
each party meet independent to the com-
mission to reach a restorative action ac-
ceptable to both parties.
Then, on October 24 they allowed both
parties additional time to discuss the ex-
tent and phasing of the restorative action
and a trimming schedule. This revised ap-
proach to foliage trimming had been spe-
cic to the restorative action on the 565
property.
“I agree with the resolution,” said Vice
Chair Peter Ostroff. “I’m all for it and I
think all the commissioners and partici-
pants deserve credit for getting this done.
I just wish we could have got it done soon-
er. I think the message is to just talk to
your neighbors; we’re all in this together.”
Hirsch Honored at Nonprofit
Night
On November 7 Didi Hirsch Mental
Health Services’ was honored to be the
Nonprot of the Night at the Clippers vs.
Trail Blazers game.
Didi Hirsch Mental Health Services has
provided free mental health, substance
use disorder and suicide prevention ser-
vices since 1942.
Dedicated to serving communities
where stigma or poverty limits access,
Didi Hirsch helps more than 120,000 chil-
dren and adults from 10 locations and 100
schools throughout Los Angeles and Or-
ange counties each year.
Beverly Hills Orthodontics
to Donate $250,000 Through
“Braces for Unseen Faces”
Initiative
Dr. Erin
Cohen and
Dr. Monica
Madan, found-
ers of Beverly
Hills Ortho-
dontics (BHO)
have partnered
with the non-
prot Smiles
Change Lives
(SCL) and
pledged to do-
nate $250,000
worth of or-
thodontic
treatment. For
every child
that begins
orthodontic
treatment with
Beverly Hills
Orthodontics
during the
month of No-
vember, they
will also treat
a child through the Smiles Change Lives
program.
“We are so thankful to our patients
and the communities we serve that we
feel it is our duty and privilege to pay it
forward,” shares Cohen, “As a result,
we have made it our mission to part-
ner with various causes and sponsored a
number of organizations over the years.
‘Braces for Unseen Faces’ is our next
natural step and the rst time we have
undergone such an ambitious charity drive
of our very own.”
Smiles Change Lives is a national non-
prot that helps kids get braces who could
not otherwise afford them. Orthodontic
treatment has long been considered cos-
metic by insurance companies, providing
little assistance, even for those that are
insured. As a result, many children and
teens suffer unnecessary discomfort and
embarrassment from their misaligned
teeth. Smiles Change Lives’ mission is to
provide these families with the opportu-
nity to provide their children with braces
through its network of over 700 volunteer
orthodontists across the United States and
Canada.
“In order to make ‘Braces for Unseen
Faces’ a true success, we are asking any-
one who is considering orthodontic treat-
ment to start in November,” Cohen says,
“We anticipate that our existing patients,
dentists, schools and social media will
participate in a big way so that we can cre-
ate a strong community of giving in this
most generous of seasons.”
Council Discusses City’s
In-Lieu Parking Program
At Tuesday’s Study Session the City
Council discussed at length the provisions
of the City’s existing in-lieu parking pro-
gram.
The discussion focused around the chal-
lenges presented by the current regula-
tions to certain properties and uses as well
as potential solutions that would allow
greater exibility for certain businesses.
The councilmembers agreed that the
City is moving toward a goal of relying
less on parking, as requirements are like-
ly to decrease in the future. The issue,
though, is deciphering what they’re ready
adopt a month from now versus what
they’d be ready to adopt after conducting
further research.
“I see this as urgent, I see this as an
emergency,” said Councilmember Lili
Bosse. “We have lost and are potentially
losing some wonderful businesses in our
Didi Hirsch Services honored at Clippers game
Ambassador McCourt Honored by Friends of Sheba
(L to R) Maurice Marciano, U.S. Ambassador Jamie D. McCourt,
Professor Yitshak Kreiss, Director General of Sheba Medical Center
Ambassador Jamie D. McCourt was honored by Friends of Sheba at Novem-
ber 3rd's Friends of Sheba Gala.
briefs cont. from page 3
briefs cont. on page 5
Giffords Talks Gun Violence at Temple Emanuel
(L to R) Gabrielle Giffords, Writers Bloc founder Andrea Grossman and Tem-
ple Emanuel’s Rabbi Sarah Bassin
Temple Emanuel tackled this week the issue of gun violence prevention
through a conversation with former Congressmember Gabrielle Giffords (D -
AZ).
Giffords is the co-founder of Giffords: Courage to Fight Gun Violence. The
conversation explored the strategic facets of legislating safer societies — from
enacting universal background checks and restricting silencers and high capacity
magazines to safe storage and gun industry immunity.
She also co-founded Giffords, an organization that comprises three entities
that includes the Giffords Law Center to Prevent Gun Violence, each with a
distinct function, all working together to ght gun violence and uniting veterans,
students, law enforcement ofcials, gun owners, faith leaders, and American of
all stripes to reduce gun violence and make our communities safer. Almost 400
congregants turned out for the event.
Erin L Cohen DDS
Monica Madan DDS
MS
Nov 21 - Nov 27, 2019 Page 5
City and I feel that we need to do some-
thing.”
Mayor John Mirisch pointed out that
the City possesses some inuence since it
owns quite a bit of parking itself. He sug-
gested implementing a hybrid system that
involves a nominal parking fee during
the day and then a more substantial fee at
night, when parking is most coveted.
Currently, the in-lieu parking program
allows certain businesses in specic loca-
tions to pay fees in lieu of providing all
required parking spaces on-site, which are
collected into the in-lieu parking fund.
When it was created in 1976, the orig-
inal goals of the program were to foster
business vibrancy in the Business Trian-
gle area, enhance the pedestrian experi-
ence by encouraging redevelopment of
properties into restaurants, theatres, etc.,
and provide exibility in meeting parking
requirements due to the built-up character
of the City’s commercial areas, especially
in the Business Triangle area.
For new construction or reconstruc-
tion, the fee is $49,576 per space on Ro-
deo Drive, $39,661 on Beverly Drive, and
$29,830 on all other streets within the
established in-lieu parking district. For
restaurant expansions the fee is $12,095.
Currently an upfront payment of all the
fees or an annual payment over a four- or
ten-year period is available.
This item will return to the agenda at
the City’s December 10 meeting.
Council Talks Angled
Parking Feasibility
As requested by Mayor John Mirisch,
the City Council tackled the subject of an-
gled parking feasibility on Robertson.
The councilmembers discussed the po-
tential implications of making any imme-
diate changes to Robertson, whose resi-
dential area Vice Mayor Lester Friedman
pointed out will be impacted by the sub-
way construction.
“I think making any changes right now
will further impact those residential ar-
eas,” said Friedman, encouraging an ex-
amination of the Complete Streets Plan
instead. “I’d like our efforts to go in that
direction rather than splintering off at this
point in time.”
Based on a 2013 Fehr & Peers Robert-
son study, angled parking could replace
parallel parking on spaces on the west side
of Robertson Boulevard, providing up to
69 additional parking spaces. Currently,
Robertson Boulevard, between Wilshire
and Whitworth, has 155 on-street metered
parking spaces.
The addition of angled parking would
require a reduction in travel lanes from
two lanes to one lane in each direction.
To minimize travel lane reductions at
the north and south ends of the corridor
the study evaluated angled parking be-
tween Charleville Boulevard and Chalm-
ers [in Los Angeles]. This concept would
provide approximately 34 additional on-
street parking spaces to the existing on-
street spaces in this section.
According to the staff report, any re-
duction in travel lanes along Robertson
would increase the amount of congestion
and travel time on both Robertson and ad-
jacent streets.
The cost of a trafc operational analysis
is approximately $45,000 with proposed
funding source from CIP 100: Complete
Streets.
As it stands, going South from Santa
Monica on Robertson becomes two lanes
in the City.
“I think that’s unfortunate. That part
of town deserves to be more than just a
speedway for trafc from West Holly-
wood to LA,” said Mayor John Mirisch,
who suggested the implementation of a
bike lane in that area.
The Council did not reach a nal reso-
lution but the item will likely appear be-
fore them at a future date.
City Accepts Contract
with Cora Constructors to
Construct Pump Station No.
8
The City Council has accepted the con-
tract in the nal amount of $1,184,762 and
authorization for the recordation by the
City Clerk with Cora Constructors, Inc. to
construct pump station no. 8.
On June 19, 2018, the City awarded a
contract to Cora Constructors, Inc. to pro-
vide equipment and labor to construct the
Pump Station No. 8 Improvement Project.
The scope of work for this project includes
replacement of the aging
equipment including electri-
cal pumps, diesel drive re
pump and network of piping
to provide a reliable water
supply and re protection to
the residences in Zone 16.
A contract in the amount
of $1,049,000 was awarded
to Cora Constructors, Inc. on
the basis of competitive bids
received on May 3, 2018.
Cora Constructors Inc. was
issued a Notice to Proceed
on September 10, 2018, and
the construction was completed on Sep-
tember 6, 2019.
Civil Engineering Division staff in-
spected all the work and is satised that
the work was completed in accordance
with the contract documents approved for
this project.
The current amount paid on the contract
is $1,125,524.35 with a retention balance
of $59,238.13 due to be paid 35 days after
the recordation of the Notice of Comple-
tion.
Disney on Ice to Present
Mickey’ Search Party
Disney on Ice will bring “Mickey’s
Search Party” to Southern California be-
ginning on December 12.
Create unforgettable memories and be-
come part of the story when Disney On
Ice presents Mickey’s Search Party comes
to Southern California this holiday sea-
son.
This brand-new immersive ice skating
experience brings the magic closer to fans
than ever before through engaging ele-
ments that take place on the ice, in the air
and in the seats, as performer athleticism
mixes with acrobatic and aerial stunts to
bring skating skills to new heights.
An exciting participatory adventure told
through multi-leveled performances that
immerse fans into the fantastic worlds
of Disney-Pixars Coco, Frozen, Moana,
Beauty and the Beast, Aladdin, Toy Sto-
ry and The Little Mermaid, this all-new
show will be skating into the Southland
playing L.A, Anaheim, Long Beach and
Ontario until January 5.
Embark on a quest with Mickey Mouse
and pals as they follow Captain Hook’s
treasure map for clues to nd Tinker Bell
after he attempts to capture her magic.
Journey across the Marigold Bridge with
Miguel from Disney-Pixars Coco into
the magnicent and mystical Land of the
Dead and discover a vibrantly colorful
performance with skeletons atop sway
poles dancing over the audience in a beau-
tiful cultural celebration of family. Trav-
el to the wintry world of Arendelle and
sing along with Elsa as video projection
creates a kaleidoscope of crystals to help
build her ice palace.
Witness Belle lift into the sky as the en-
chanted chandelier comes to life high over
the ice for onlookers seated above and
below. Board the Jolly Roger and laugh
hysterically as the hilarious pirates ip,
tumble, and twist on air tracks, stilts and
more in an effort to showcase their talents
for Captain Hook. Sail away with Moa-
na on her daring voyage across the ocean
and bravely encounter the ery wrath of
Te Ka. And make memories with your
whole family during Aladdin, Toy Story
and The Little Mermaid as the search par-
ty becomes an all-out magical celebration.
Disney on Ice: Mickey's Search Party
Building Bridges Art Exchange Holds Opening Night
Building Bridges Art Exchange held its opening night of the exhibit “What If
Not Exotic,” produced by Beverly Hills resident Erit Majdipour and Co-Curator-
sAria Eghbal and Mahsa Farhadikia. The exhibit features contemporary Iranian
Artand is open for viewing Tuesday – Saturday, 11am-5pm until December 10
atBergamot Station Arts Center, Unit F2. For more information visit building-
bridgesartexchange.org
BHFA Hosts Thanksgiving Lunch for Seniors
The Beverly Hills Fireghters’ Association (BHFA) held its annual Thanks-
giving luncheon for seniors on Monday at Roxbury Park.
briefs cont. from page 4
briefs cont. on page 6
Page 6 Beverly Hills Weekly
Holiday in Paradise!
Ocean views/gated. 1 hr from
L.A! kimbyrnes.com
Coldwell Banker
DRE#01266258
805-637-3075
Battaglia Imports
Most Exotic stone always in stock in 2 acres yard
Marble • Granite • Quartzite • Travertine • Limestone • Soapstone
• Quartz • Stone Fireplaces • Stone Gazebos • Stone Fountains •
Marble Statues • Jade Art • Onyx Sculptures
25018 S. Vermont Ave. Harbor City, CA 90710
T (310)534-8884 F (310)534-8921
[email protected] www.paramountmarble.com
Southern Swing
Tour
See 4 MLB Games in 6 days at brand new
Texas Rangers eld, Houston & Atlanta. Free
afternoon in New Orleans. July 24-29
Tour begins near Dallas/FtWorth International Airport/
ends near Atlanta Airport
$1,400/person based on double hotel occupancy
Bob’s
BASEBALL
Tours
Coach Bus Trip. Quality Game Tickets & Hotels
Free brochure: 507.217.1326
East Coast Tour:
June 24-July 4, 2020
See 7 MLB Games in 11 days at Boston,
Cleveland, Philadelphia, Washington DC,
Baltimore & New York (Yankees & Mets).
Included: Baseball Hall of Fame in
Cooperstown, Guided Tour of NYC and free
day in Manhattan. Hotel near Times Square
two nights.
Tour begins near Baltimore International Airport/
Ends near Cleveland Airport.
$2,650/person based on double hotel occupancy
Wrigley Field
Experience Tour
Day and night game at Wrigley Field, in
addition to Field of Dreams movie site
and game at Minnesota Twins. August 18-21
Tour begins/ends near Minneapolis International Airport
$1,100/person based on double hotel occupancy
Real Estate License #01041073 CA Department of Real Estate, NMLS #339217
briefs cont. from page 5
For tickets, visit AXS.com.
Coldwell Banker Executives
to Support Homeless Youth
by Sleeping on Streets
In honor of National Homeless Youth
Awareness Month, Coldwell Banker Res-
idential Brokerage executives and other
Los Angeles County executives will sleep
on the street for one night during the Cov-
enant House Sleep Out to Support Home-
less Youth event at Covenant House Cal-
ifornia - Los Angeles on Thursday, Nov.
21, from 7 p.m. to Friday,
Nov. 22 at 7 a.m.
The Sleep Out event is meant to in-
crease awareness of the more than 4.2
million young people who experience a
form of homelessness in a year across the
U.S. and raise funds for Covenant House
California (CHC), a non-prot youth
homeless shelter that provides sanctuary
and support for homeless and trafcked
youth, ages 18 to 24.
Christophe Choo's Coldwell Banker
team has raised $35,000 as of Tuesday.
Updated Complete Streets
Plan Ready for Final Public
Review
The City’s comprehensive guide to mak-
ing Beverly Hills a more mobility friendly
City is nearing its completion.
An updated version of the City’s Draft
Complete Streets Plan will be presented at
a special meeting of the Trafc and Park-
ing Commission on Tuesday, December
3rd at 6 p.m. in the Municipal Gallery at
City Hall.
The Draft Plan provides a framework
for programs, policies and infrastructure
projects to make navigating the city easier,
more enjoyable and more equitable across
all modes: people on foot, on wheels, rid-
ing transit and in cars.
To ensure it is user-friendly, the plan is
now structured by mode (bicycling, walk-
ing, taking transit, and driving). In addi-
tion, goals and policies for each mode are
identied to better guide decision makers
and more detailed bikeway network rec-
ommendations are featured. Fi-
nally, there is a new standalone
Action Plan that identies imple-
mentation of priority projects by
year and will serve as a working
document as tasks are completed.
The plan represents a commu-
nity-driven planning effort and
has a focus on preparing for the
opening of the future Metro Pur-
ple Line subway stations through
recommendations for rst/last
mile connections.
The City invites the community to re-
view the updated plan at beverlyhills.org/
completestreets. Hard copies of the plan
are also available in the City Clerk’s ofce
and the Library.
The Wallis Presents “A
Christmas Carol” December
4 through December 8
The Wallis Annenberg Center for the
Performing Arts will present a one-man
performance of Charles Dickens’ classic
“A Christmas Carol,” to begin on Decem-
ber 4 and run through December 8.
The one-man production will be per-
formed by
David Mynne
in The Wallis’
Lovelace Stu-
dio Theater and
is appropriate
for children
ages eight and
above.
Directed by
Simon Har-
vey, it has
been adapted
by Andrew
McPherson
with additional script by Harvey and
Mynne. Mynne, founder of Kneehigh
(“Brief Encounter,” “The Flying Lovers
of Vitebsk”), which has created vigorous,
popular and challenging theatre over the
last 40 years, performed his extraordinary
one-man Great Expectations at The Wallis
in 2018 to great acclaim.
“David Mynne is an exceptional sto-
ryteller, and we are pleased to have him
return to The Wallis with this beautifully
detailed, intimate production,” The Wallis’
Artistic Director Paul Crewes said. “It will
be among the bright lights in our holiday
presentations.”
Wallis to Present “Sunday
Funday”
Starting December 8, the Wallis will
present “Sunday Funday,” a selection of
interactive dance and theatre experiences
on the outdoor Promenade Terrace.
From 11 a.m. to noon, Story Pirates, “a
theatrical treasure” (New York Times),
will offer a musical sketch comedy show
adapted from written by kids (suitable for
children ages 5 and older). Dance Sundays
with Debbie Allen and friends, features a
Bollywood dance class for people of all
ages and abilities led by Blue13 Dance
Company from noon to 2 p.m.
The series will continue in the new
year on January 12, Dance Sundays: Af-
rican; March 8, Parker Bent/Dance Sun-
days: Salsa with Debbie Allen; April 12,
Dance Sundays: Hip-Hop; May 10, Story
Pirates/Dance Sundays: Vogue; June 14,
Parker Bent/Dance Sundays: Flamenco;
and July 12, Dance Sundays: Salsa with
Debbie Allen. Story Pirates and Parker
Bent shows are at 11 am; Dance Sun-
days runs from 12pm to 2 pm. The public
can attend either or both programs. “The
Wallis is deeply committed to presenting
exceptional and entertaining family pro-
grams that engage and inspire children
and adults of all ages,” says The Wallis’
Artistic Director Paul Crewes.
“Sunday Funday activates our beautiful
Promenade Terrace with a variety of free
programs for the entire community to en-
joy and participate in.”
DANCE SUNDAYS was launched in
2013 by The Wallis in conjunction with
Emmy award-winning dancer, director
and choreographer Debbie Allen. The
exhilarating two-hour dance lessons at-
tract seasoned dancers and dance novic-
es, alike, providing a joyful workout and
warm sense of community.
STORY PIRATES, founded in 2004
to celebrate the words and ideas of kids,
began in a Harlem school auditorium
when a group of friends put on an absurd-
ist sketch comedy show based on stories
written by kids. Since then, the company
has launched a radio show, the #1 podcast
for kids and families, a live tour that per-
forms from coast to coast and a critically
acclaimed middle-grade book series pub-
lished by Random House. Story Pirates’s
debut album, “Nothing Is Impossible,”
won the Family Choice Award and the
National Parenting Product Award.
Events are free and no reservations are
needed. The Wallis Annenberg Center for
the Performing Arts is located at 9390 N.
Santa Monica Blvd. To purchase tickets
and for more information, call 310-746-
4000 or visit TheWallis.org/bodytrafc.
--Briefs Compiled by Olivia Anderson
David Mynne in “A
Christmas Carol”
Nov 21 - Nov 27, 2019 Page 7
SALUTING THE SPIVAKS
Bob and Leslie Spivak on Receiving the Fred
Hayman Visionary Award
By Jenny Okhovat
“Our idea was to
bring a very, very
non-pretentious
straightforward honest
restaurant into an
area which at that
time was really known
for its pretentious
restaurants. So our
goal was to have a
restaurant where the
answer was “yes, what
is the question” and
“the guest is always
right -- even when
they’re not”
Bob Spivak
Bob and Leslie Spivak
You are both being honored with the
Fred Hayman Visionary Award. Tell
us about that.
Bob: Fred Hayman was the founder of
Giorgio at the corner of Dayton and Ro-
deo; and Fred Hayman was the visionary
for Rodeo Drive. When he rst started,
Rodeo Dr. had diagonal parking, it had
a gas station, cleaners, and it was a very
‘small-town’ street. Fred had a vision of
turning it into a world
class -- one of maybe
four or ve streets in
the world -- with all
the top brands. And
then, as I said, Fred
owned Giorgio, and
then went into per-
fume, and sold the
perfume company.
He owned the proper-
ty that is Louis Vuit-
ton today. He was
really known as the
“Father “of current
Rodeo Drive. So the
Beverly Hills Cham-
ber of Commerce
has come up with
the Fred Hayman Vi-
sionary Award, and
Leslie and I are the
recipients this years
award.
So you personally knew Mr. Hayman?
Leslie: Yes, we knew him quite well.
He was a very warm and hospitable man.
He was an incredible dresser, and in his
store called 213, he carried some of the
most high-end clothing and had actually
a bar and a pool table I believe, in the
third oor of his store. And it was people
from all of the world went there -- even
if they didn’t purchase -- they wanted to
meet Fred Hayman and see his store.
And we were very fortunate, our
restaurant, The Grill on the Alley, was
directly next door to Giorgio. So, we
became very friendly with Fred and his
wife Betty [who were married at a later
time]. So we did a lot of different ca-
tering jobs from The Grill for Fred. We
were very fortunate to be one of his top
ve restaurants in Beverly Hills that he
also came to eat at.
What does this award mean to you?
Bob: It’s a special award -- number
one, just to be recognized as visionaries
and particularly to have the award car-
ry Fred Hayman’s name. So we’re very
proud that the Beverly Hills Chamber of
Commerce chose Leslie and me to re-
ceive the award.
Leslie: And we’re lucky to have his
son, Robert Hayman, present the award.
And we know Robert
quite well also. So
the whole thing has
a lot of meaning to
us, Beverly Hills is a
very special city. The
people who live there
participate in every-
thing they do, and the
Chamber is family --
it really brings in all
the businesses and the
community together.
Tell us a little about
your history in Bev-
erly Hills.
Bob: We opened a
restaurant in 1984 in
Beverly Hills. And as
Leslie mentioned, the
restaurant is actually
at the mouth of the
alley that ran behind
Giorgio, and next
door to Giorgio. And we had a vision to
open a very traditional American grill,
the roots of which come out of Musso
and Frank’s in Hollywood and The Ta-
dich Grill in San Francisco. We had two
partners who helped us open the restau-
rant: Richard Shapiro and Mike Wein-
stock, and our idea was to bring a very,
very non-pretentious straightforward
honest restaurant into an area which at
that time was really known for its preten-
tious restaurants. So our goal was to have
a restaurant where the answer was “yes,
what is the question” and “the guest is
always right -- even when they’re not.”
The restaurant was in walking distance
to William Morris, the largest talent
agency in the world, and before we knew
it all the agents started coming in and
then they started bringing their clients
in. We had regulars like Johnny Carson
and Barbra Streisand. President Ronald
Reagan and his wife Nancy would come
in, Nancy Reagan was a regular. And it
just took on a life
of its own. The
restaurant opened
January 31, 1984,
and this year it
will celebrate its
36th anniversary.
Are you doing
anything to cel-
ebrate the anni-
versary?
Bob: Nothing
in particular; we
try to keep kind
of low-key. We’re
known for having
team members
and servers who have been there for
many, many years. We have a half a doz-
en [team members] who have been there
for more than 30 years, and 25 who have
been there for more than 25 years.
Leslie: They’re like part of our family.
Bob: Yeah, and the regular guests
know the team members, and it’s sort
of a very high-end neighborhood restau-
rant.
Leslie: It is. On the anniversary, we
bring in a big cake and we celebrate it
with all the people that work there and
any other guests that happen to be there.
Oh, how fun!
I know you are both heavily involved
in other philanthropic organizations.
Can you tell us a little bit about the
volunteer work you do?
Leslie: We’re very active at Cedars
Sinai Hospital-- we feel very fortunate
to be part of that community as well. I
am on the Board of Governers and I am
on the past chair of the Board of Gov-
erners. We do a lot of fundraising for the
hospital, and I also do volunteer work.
They have what they call the “Pooch
Program,” and I take our dog there, and
it makes people feel so happy. To visit
the patients, and all the doctors walking
through the hospital stop and talk to the
dog. It just brings another level of con-
tentment at the hospital. It’s a big part
of our lives, we’ve met some wonderful
people through the hospital as well.
Bob: And I’ve been on the board of
the Collins College at Cal Poly Pomona,
which is a four year university which has
a hospitality program, for about 30 years.
We also started a program this year, Les-
lie and myself, called Daily Eats. And
we bring chefs to the underserved com-
munities -- we build portable kitchens in
the park, and we have chefs do cooking
demonstrations for healthy, affordable
recipes. So we
will demon-
strate a recipe
and then we
will give a taste
of the meal we
demonstrat-
ed. We do two
demonstra-
tions a night,
and when [the
guests] leave,
we give out a
bag with pro-
duce, pasta,
and canned
tomatoes and
such for every-
one to execute the recipes. And they go
home with 30 recipes. We did the Algin
Sutton Park at Manchester and Hoover
last year, and this year we are working
on doing eight parks.
Leslie: We had Los Angeles Mayor
Eric Garcetti come and cook with us the
rst night we did Daily Eats!
Oh my gosh, are you busy!
Bob: These are all passions of ours.
Leslie: And we’re involved with a lot
of different events that go on in the City,
but one of the ones we are most proud
of takes place in Beverly Hills. [Bev-
erly Hills Courier Co-publisher] John
Bendheim and I started with the Board
of Governors [at Cedars Sinai] an event
called Rock for Research. And we’re go-
ing into our fth year; we go into a home
in Beverly Hills, and we bring in about
25 restaurants who donate food, and
bring in high-end entertainment open
to the families, and raise money for re-
search. It is a very fun event, and a fund-
raiser, but costs are affordable.
I know there are even more organi-
zations you are involved with, and it
is truly amazing. But I have one last
question for you: how do people get
more involved with The Chamber of
Commerce and events such as last
night’s where you were recognized
with your award?
Leslie: I would call the Bever-
ly Hills Chamber of Commerce
[at 310.248.1000]
Bob: Yes, give them a call or visit bev-
erlyhillschamber.com
Jenny Okhovat is a lifelong resident of
Beverly Hills, and a contributing writer
to Beverly Hills Weekly.
detention&arrestsummary
Beverly Hills Weekly received the informa-
tion that appears below from the Beverly
Hills Police Department. This information
is released each week to the public. We
assume no responsibility for errors or omis-
sions in the Detention and Arrest Summary.
WOODRUFF, ROBERT ALLEN, 54, of
Los Angeles arrested on 11/04/2019 for
driving while license suspended and com-
mitting mail theft.
GALATI, VIRGINIA MAY, 41, of Los
Angeles arrested on 11/04/2019 for out-
side misdemeanor warrant and commit-
ting mail theft.
HASSANI, MOUNIR, 58, of Beverly
Hills arrested on 11/04/2019 for trespass-
ing of real property and possession of
drug paraphernalia.
REED, DAMIANCARL K, 23, of Bev-
erly Hills arrested on 11/04/2019 for pos-
session of meth.
CLARK, ANDREW JAMES, 39, of Bev-
erly Hills arrested on 11/04/2019 for lead-
ed cane.
HERNANDEZ, CRISTIN MARIE, 34, of
Beverly Hills arrested on 11/04/2019 for
driving while license suspended.
GOODMAN, JESSICA LAUREN, 28, of
West Hollywood arrested on 11/05/2019
for driving while license suspended.
RICE, JUSTIN ELIJAH, 23, of West Hol-
lywood arrested on 11/04/2019 for pos-
session of drug paraphernalia.
SCOTT HARRISON, JONQUIL, 28, of
Beverly Hills arrested on 11/05/2019 for
resisting, delaying or obstructing any pub-
arrests cont. on page 8
Page 8 Beverly Hills Weekly
arrests cont. from page 7
arrests cont. on page 10
FREE
INSTALLATI ON
for
BH WEEKLY
READERS
To Order or For More Info
CALL TODAY
1-888-789-7900
www.utilitytelephone.com
Hosted Phone Systems
For Small and Enterprise Class Businesses
$
59
Flat Rate Virtual Oce
Includes ACCESSION COMMUNICATOR
App for total control of your calls
$
29
A Month Per Line
For Dial Tone Service
MAKING YOUR COMMUNICATIONS COUNT™
The Telephone Connection
A Division of Utility Telecom
20-0953 ©2018 
Wilshire/Rodeo Station Box Construction Continues
Piling activities to create the supports for the Wilshire/Rodeo
Station box will continue. No work will take place on Veterans Day
and between Thanksgiving Day and New Years Day. Piling activities
will resume on the north side of Wilshire Bl after the holiday period.
 
Two lanes will be open in each direction on Wilshire Bl during
construction.
 
7 days a week: 8am – 9pm (drilling), 9pm – 11pm (non-drilling)
*Construction is dynamic and
is subject to change.
Section 2 – Beverly Hills Update
Next stop: more subway.
F
F
a
a
l
l
l
l
b
b
a
a
c
c
k
k
y
y
o
o
u
u
r
r
W
W
a
a
t
t
e
e
r
r
i
i
n
n
g
g
S
S
c
c
h
h
e
e
d
d
u
u
l
l
e
e
LOCATION OCTOBER - MAY JUNE - SEPTEMBER
North of Santa Monica Bl. Monday & Friday Monday, Wednesday & Friday
South of Santa Monica Bl. Tuesday & Saturday Tuesday, Thursday & Saturday
I
I
t
t
s
s
F
F
a
a
l
l
l
l
T
T
u
u
r
r
n
n
B
B
a
a
c
c
k
k
Y
Y
o
o
u
u
r
r
S
S
p
p
r
r
i
i
n
n
k
k
l
l
e
e
r
r
C
C
l
l
o
o
c
c
k
k
Water Conservation is a Beverly Hills Way of Life
For water saving tips, visit BHSaves.org or call 310-285-2467
lic ofcer, peace ofcer or emergency of-
cer pedestrian outside crosswalk.
RAPOPORT, DANIEL PATRICK, 33, of
Los Angeles arrested on 11/05/2019 for
petty theft, possession of a controlled sub-
stance and an outside felony warrant.
SCHATZ, LUCKY M, 28, of Woodland
Hills arrested on 11/06/2019 for posses-
sion of meth.
RIVAS, FERNANDO, 37, of Los Angeles
arrested on 11/07/2019 for possession of
meth and public intoxication.
ADAMS, JOHN MILTON, 34, of Los An-
geles arrested on 11/06/2019 for burglary.
SANCHEZ DEJESUS, PABLO, 38, of
Los Angeles arrested on 11/07/2019 for
outside misdemeanor warrant.
ALFARO, RICHARD ARSENIO, 37, of
Los Angeles arrested on 11/07/2019 for
being unlicensed upon highway.
HOFTMAN, MOSHE, 70, of Fort Lau-
derdale arrested on 11/07/2019 for petty
theft.
AGUILAR, FERNANDO, 37, of Beverly
Hills arrested on 11/07/2019 for smug-
gling controlled substances or liquor into
jail and possession of meth.
LAULETTA, NICHOLAS BRENT, 40,
of Chicago arrested on 11/07/2019 for de-
frauding innkeeper, fuel, food, services,
etc.
HARRIS, TIFFANY M, 30, of Tulsa ar-
rested on 11/08/2019 for theft or driving
of vehicle and possession of drug para-
phernalia.
ACEVEDO, JEFFREY ANTHONY, 26,
of Inglewood arrested on 11/07/2019 for
DUI causing injury: driving under the in-
uence of alcohol.
CONTRERAS, RUBEN AUGUSTO, 28,
of Beverly Hills arrested on 11/08/2019
for possession of drug paraphernalia.
GROSSO, ANDREW JAMES, 53, of Los
Angeles arrested on 11/08/2019 for bur-
glary and grand theft.
CONTRERAS, RUBEN AUGUSTO, 28,
of Beverly Hills arrested on 11/08/2019
for burglary.
SALEEM KEES, RASHED HAKIM, 37,
of Los Angeles arrested on 11/08/2019 for
driving while license suspended.
EMPRECHTINGER, BABAK, 50, of
Los Angeles arrested on 11/09/2019 for
possession of a controlled substance and
battery with serious injury inicted on
anyone.
PERKINS, KANESHA LASHAY, 23, of
Marshall arrested on 11/09/2019 for solic-
iting or engaging in any act of prostitu-
tion.
REED, DAMIANCARL K, 23, of Bever-
ly Hills arrested on 11/09/2019 for outside
misdemeanor warrant and possession of
drug paraphernalia.
Nov 21 - Nov 27, 2019 Page 9
Page 10 Beverly Hills Weekly
Bernard Travis
700 W Laurel St #B104
Compton, CA 90220
Case Number: 19CMCP00175
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Compton Court
200 W Compton Bl
Compton, CA 90220
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Bernard Travis
TO ALL INTERESTED PERSONS
Petitioner: Bernard Travis
Proposed name: Bernard Griffin
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 1/7/20 Time: 830a Dept: A Rm: 904
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 10/23/19 Signed: Maurice A. Leiter, Judge of the Superior Court
Published: 10/31/19, 11/7/19, 11/14/19, 11/21/19 202
Margarita Delira
11934 Tarron Ave
Hawthorne, CA 90250
Case Number: 19TRCP00321
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Torrance Courthouse
825 N Maple Av
Torrance, CA 90503
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Margarita Delira
TO ALL INTERESTED PERSONS
Petitioner: Margarita Delira
Proposed name: Margarita Delira Hernandez
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 12/6/19 Time: 830a Dept: M Rm:
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 10/18/19 Signed: Ramona See, Judge of the Superior Court
Published: 10/31/19, 11/7/19, 11/14/19, 11/21/19 203
Ifeanyichukwu Hellen Ikeanyi
1716 W 146th St #2
Gardena, CA 90247
Case Number: 19CMCP00172
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Compton Court
200 W Compton Bl
Compton, CA 90220
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Ifeanyichukwu Hellen Ikeanyi
TO ALL INTERESTED PERSONS
Petitioner: Ifeanyichukwu Hellen Ikeanyi
Proposed name: Helen Ify Ikeanyi-Ezensor
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 12/19/19 Time: 830a Dept: A Rm: 904
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 10/17/19 Signed: Maurice A. Leiter, Judge of the Superior Court
Published: 10/31/19, 11/7/19, 11/14/19, 11/21/19 204
FICTITIOUS BUSINESS NAME STATEMENT: 2019281006. The following person(s) is/are
doing business as: EUFFORIYA. 7275 MELSORE AVE SUITE B LOS ANGELES CA 90046.
KALVADOS, INC. 7275 MELSORE AVE SUITE B LOS ANGELES CA 90046. This business
is conducted by: A CORPORATION. Registrant has begun to transact business under
the fictitious business name or names listed here on: 09/2019 Signed: TATEVIK AN-
DREASYAN, CEO. This statement is filed with the County Clerk of Los Angeles County on:
10/23/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 10/31/2019,
11/7/2019, 11/14/2019, 11/21/2019 TBS 3,809
FICTITIOUS BUSINESS NAME STATEMENT: 2019267156. The following person(s) is/are
doing business as: 784 FILMS. 1012 E AVE J #244 LANCASTER CA 93534. CHARLES
RAY JENKINS JR. 1012 E AVE J #244 LANCASTER CA 93534. This business is conduct-
ed by: AN INDIVIDUAL. Registrant has begun to transact business under the fictitious
business name or names listed here on: 10/2019 Signed: CHARLES RAY JENKINS
JR, OWNER. This statement is filed with the County Clerk of Los Angeles County on:
10/07/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 10/31/2019,
11/7/2019, 11/14/2019, 11/21/2019 TBS 3,810
FICTITIOUS BUSINESS NAME STATEMENT: 2019240803. The following person(s) is/are
doing business as: GREEN GODDESS PEDICABS. 2337 20TH ST SANTA MONICA CA
90405. JOWANDA DZIESINSKI. 2337 20TH ST APT B SANTA MONICA CA 90405. This
business is conducted by: AN INDIVIDUAL. Registrant has begun to transact business
under the fictitious business name or names listed here on: 07/2019 Signed: JOWANDA
DZIESINSKI, OWNER. This statement is filed with the County Clerk of Los Angeles County
on: 10/18/2019. NOTICE - This fictitious name statement expires five years from the
date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of an-
other under federal state, or common law (see Section 14411, et seq., B&P) Published:
10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,811
FICTITIOUS BUSINESS NAME STATEMENT: 2019278959. The following person(s) is/are
doing business as: MJ ATTORNEY SERVICES. 15634 AMAR ROAD #B LA PUENTE CA
91744. MYONG GAK JIN. 15634 AMAR ROAD UNIT B LA PUENTE CA 91744. This
business is conducted by: AN INDIVIDUAL. Registrant has begun to transact business
under the fictitious business name or names listed here on: 10/2019 Signed: MYONG
GAK JIN, OWNER. This statement is filed with the County Clerk of Los Angeles County on:
10/21/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 10/31/2019,
11/7/2019, 11/14/2019, 11/21/2019 TBS 3,812
FICTITIOUS BUSINESS NAME STATEMENT: 2019280854. The following person(s) is/are
doing business as: T SPORTLINE SERVICE CENTER. 16151 LEADWELL ST VAN NUYS
CA 91406. E&S AUTOSOUNDS INC. 16151 LEADWELL ST VAN NUYS CA 91406. This
business is conducted by: A CORPORATION. Registrant has begun to transact business
under the fictitious business name or names listed here on: N/A Signed: SHIRLY ROTH
-
STEIN, PRESIDENT. This statement is filed with the County Clerk of Los Angeles County
on: 10/23/2019. NOTICE - This fictitious name statement expires five years from the
date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of an-
other under federal state, or common law (see Section 14411, et seq., B&P) Published:
10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,813
FICTITIOUS BUSINESS NAME STATEMENT: 2019282161. The following person(s) is/
are doing business as: KING’S SMOKE SHOP. 7225 DE SOTO AVE CANOGA PARK CA
91303-1702. B&M TOBACCO INC. 7225 DE SOTO AVE CANOGA PARK CA 91303-
1702. This business is conducted by: A CORPORATION. Registrant has begun to transact
business under the fictitious business name or names listed here on: N/A Signed: MILAD
HANNOUN, PRESIDENT. This statement is filed with the County Clerk of Los Angeles
County on: 10/24/2019. NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the county clerk. A new fictitious business
name statement must be filed prior to that date. The filing of this statement does not
of itself authorize the use in this state of a fictitious business name in violation of the
rights of another under federal state, or common law (see Section 14411, et seq., B&P)
Published: 10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,814
FICTITIOUS BUSINESS NAME STATEMENT: 2019282159. The following person(s) is/are
doing business as: ALAYLA BIRTH. 682 IROLO ST #103 LOS ANGELES CA 90005. ERIN
DIGGS. 682 IROLO ST #103 LOS ANGELES CA 90005. This business is conducted by:
AN INDIVIDUAL. Registrant has begun to transact business under the fictitious business
name or names listed here on: N/A Signed: ERIN DIGGS, OWNER. This statement is filed
with the County Clerk of Los Angeles County on: 10/24/2019. NOTICE - This fictitious
name statement expires five years from the date it was filed on, in the office of the
county clerk. A new fictitious business name statement must be filed prior to that date.
The filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 10/31/2019, 11/7/2019, 11/14/2019,
11/21/2019 TBS 3,815
FICTITIOUS BUSINESS NAME STATEMENT: 2019280886. The following person(s) is/
are doing business as: AA INTERIOR DESIGN. 17435 TUSCAN DR GRANADA HILLS
CA 91344. AMALIA AGABABIAN. 17435 TUSCAN DR GRANADA HILLS CA 91344. This
business is conducted by: AN INDIVIDUAL. Registrant has begun to transact business
under the fictitious business name or names listed here on: 10/2015 Signed: AMA-
LIA AGABABIAN, OWNER. This statement is filed with the County Clerk of Los Angeles
County on: 10/23/2019. NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the county clerk. A new fictitious business
name statement must be filed prior to that date. The filing of this statement does not
of itself authorize the use in this state of a fictitious business name in violation of the
rights of another under federal state, or common law (see Section 14411, et seq., B&P)
Published: 10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,816
FICTITIOUS BUSINESS NAME STATEMENT: 2019280411. The following person(s) is/are
doing business as: GREEN RIVER ASSOCIATES. 11650 W PICO BLVD UNIT 413 LOS
ANGELES CA 90064. AYMAN MAYBERRY. 11650 W PICO BLVD UNIT 413 LOS ANGELES
CA 90064. This business is conducted by: AN INDIVIDUAL. Registrant has begun to
transact business under the fictitious business name or names listed here on: 10/2019
Signed: AYMAN MAYBERRY, OWNER. This statement is filed with the County Clerk of
Los Angeles County on: 10/22/2019. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,817
FICTITIOUS BUSINESS NAME STATEMENT: 2019278461. The following person(s) is/are
doing business as: ART’S ELEGANCE. 1155 N BRAND BLVD UNIT 703 GLENDALE CA
91202. IDA SARGSYAN. 10214 FERNGLEN AVE #6 TUJUNGA CA 91042. This business
is conducted by: AN INDIVIDUAL. Registrant has begun to transact business under the
fictitious business name or names listed here on: 10/2010 Signed: IDA SARGSYAN,
OWNER. This statement is filed with the County Clerk of Los Angeles County on:
10/21/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 10/31/2019,
11/7/2019, 11/14/2019, 11/21/2019 TBS 3,818
FICTITIOUS BUSINESS NAME STATEMENT: 2019264475. The following person(s) is/are
doing business as: AJ THE MOVIE MAN; WEST NATION; W$TN. 13009 S BERENDO AVE
GARDENA CA 90247. ANTHONY JAMES SPENCER. 13009 S BERENDO AVE GARDE-
NA CA 90247. This business is conducted by: AN INDIVIDUAL. Registrant has begun
to transact business under the fictitious business name or names listed here on: N/A
Signed: ANTHONY JAMES SPENCER, OWNER. This statement is filed with the County
Clerk of Los Angeles County on: 10/02/2019. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the county clerk. A new
fictitious business name statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a fictitious business name in
violation of the rights of another under federal state, or common law (see Section 14411,
et seq., B&P) Published: 10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,819
FICTITIOUS BUSINESS NAME STATEMENT: 2019278459. The following person(s) is/are
doing business as: KREATIVE BUSINESS KONCEPTS. 1256 ½ S. DUNSMUIR AVE LOS
ANGELES CA 90019. ETHAN YOUNG. 1256 ½ S. DUNSMUIR AVE LOS ANGELES CA
90019. This business is conducted by: AN INDIVIDUAL. Registrant has begun to transact
business under the fictitious business name or names listed here on: 10/2019 Signed:
ETHAN YOUNG, OWNER. This statement is filed with the County Clerk of Los Angeles
County on: 10/21/2019. NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of an-
other under federal state, or common law (see Section 14411, et seq., B&P) Published:
10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,820
FICTITIOUS BUSINESS NAME STATEMENT: 2019278457. The following person(s) is/are
doing business as: SHEDD.INC. 1515 7TH ST #119 SANTA MONICA CA 90401. SHEDD
INK. 1515 7TH ST #119 SANTA MONICA CA 90401. This business is conducted by: A
CORPORATION. Registrant has begun to transact business under the fictitious business
name or names listed here on: 09/2019 Signed: JOSHUA SHEDEH, PRESIDENT. This
statement is filed with the County Clerk of Los Angeles County on: 10/21/2019. NOTICE
- This fictitious name statement expires five years from the date it was filed on, in the
office of the county clerk. A new fictitious business name statement must be filed prior
to that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state, or
common law (see Section 14411, et seq., B&P) Published: 10/31/2019, 11/7/2019,
11/14/2019, 11/21/2019 TBS 3,821
FICTITIOUS BUSINESS NAME STATEMENT: 2019277328. The following person(s) is/
are doing business as: P.E.Y LOCKSMITH. 6258 CALVIN AVE TARZANA CA 91335. A
& M LOCKSMITH SERVICES INC. 17950 TIARA ST ENCINO CA 91316. This business
is conducted by: A CORPORATION. Registrant has begun to transact business under
the fictitious business name or names listed here on: 10/2019 Signed: AMIT SHARON,
PRESIDENT. This statement is filed with the County Clerk of Los Angeles County on:
10/18/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 10/31/2019,
11/7/2019, 11/14/2019, 11/21/2019 TBS 3,822
FICTITIOUS BUSINESS NAME STATEMENT: 2019279616. The following person(s) is/are
doing business as: MOONEY EMPLOYEE BENEFITS. 110 W 6TH STREET LONG BEACH
CA 90802. JAKE EDWIN MOONEY. 110 W 6TH STREET LONG BEACH CA 90802. This
business is conducted by: AN INDIVIDUAL. Registrant has begun to transact business
under the fictitious business name or names listed here on: N/A Signed: JAKE EDWIN
MOONEY, OWNER. This statement is filed with the County Clerk of Los Angeles County
on: 10/22/2019. NOTICE - This fictitious name statement expires five years from the
date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of an-
other under federal state, or common law (see Section 14411, et seq., B&P) Published:
10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,823
FICTITIOUS BUSINESS NAME STATEMENT: 2019273832. The following person(s) is/are
doing business as: POD PHARMA WHOLESALE. 6752 BALBOA BLVD LAKE BALBOA CA
91406. O SKIN PHARMACEUTICAL CORPORATION. 2700 COLORADO BLVD SUITE 103
LOS ANGELES CA 90041. This business is conducted by: A CORPORATION. Registrant
has begun to transact business under the fictitious business name or names listed here
on: N/A Signed: DANA MADIEVSKY, VICE PRESIDENT. This statement is filed with the
County Clerk of Los Angeles County on: 10/15/2019. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county
clerk. A new fictitious business name statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 10/31/2019, 11/7/2019, 11/14/2019,
11/21/2019 TBS 3,824
FICTITIOUS BUSINESS NAME STATEMENT: 2019273834. The following person(s) is/
are doing business as: MN8 ANALYTICS, INC. 5124 HILLARD AVE LA CANADA CA
91011. MN8 CREATIVE INC. 5124 HILLARD AVE LA CANADA CA 91011. This business
is conducted by: A CORPORATION. Registrant has begun to transact business under
the fictitious business name or names listed here on: N/A Signed: JAMIE MACKENZIE,
PRESIDENT. This statement is filed with the County Clerk of Los Angeles County on:
10/15/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 10/31/2019,
11/7/2019, 11/14/2019, 11/21/2019 TBS 3,825
FICTITIOUS BUSINESS NAME STATEMENT: 2019280577. The following person(s) is/are
doing business as: BERMEL. 12907 STRATHERN ST NORTH HOLLYWOOD CA 91605.
BERNARDO TARRIELA ABELEDA. 12907 STRATYHERN ST NORTH HOLLYWOOD CA
91605. This business is conducted by: AN INDIVIDUAL. Registrant has begun to trans
-
act business under the fictitious business name or names listed here on: N/A Signed:
BERNARDO TARRIELA ABELEDA, OWNER. This statement is filed with the County Clerk
of Los Angeles County on: 10/23/2019. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,826
FICTITIOUS BUSINESS NAME STATEMENT: 2019283061. The following person(s) is/are
doing business as: SKYLINE AT NOHO; SKYLINE @ NOHO. 15760 VENTURA BLVD STE
700 ENCINO CA 91436. ERWIN GROUP LLC. 15760 VENTURA BLVD STE 700 ENCINO
CA 91436. This business is conducted by: A LIMITED LIABILITY COMPANY. Registrant
has begun to transact business under the fictitious business name or names listed here
on: N/A Signed: JOHNATHAN RAZBANNIA, MEMBER. This statement is filed with the
County Clerk of Los Angeles County on: 10/25/2019. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county
clerk. A new fictitious business name statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 10/31/2019, 11/7/2019, 11/14/2019,
11/21/2019 TBS 3,827
FICTITIOUS BUSINESS NAME STATEMENT: 2019283059. The following person(s) is/are
doing business as: 24K VENDING. 8019 LEMONA AVE VAN NUYS CA 91402. EXOTIC BY
NATURE INC. 8019 LEMONA AVE VAN NUYS CA 91402. This business is conducted by:
A CORPORATION. Registrant has begun to transact business under the fictitious busi-
ness name or names listed here on: 10/2019 Signed: ALEJANDRO AUGUSTO BARILLAS,
PRESIDENT. This statement is filed with the County Clerk of Los Angeles County on:
10/25/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 10/31/2019,
11/7/2019, 11/14/2019, 11/21/2019 TBS 3,828
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 2015307564
Date Filed: 12/7/2015
Name of Business: AL AND EDS AUTOSOUND 54
8500 SANTA MONICA BLVD, WEST HOLLYWOOD, CA 90069
Registered Owner: E&S AUTOSOUND, INC.
8500 SANTA MONICA BLVD, WEST HOLLYWOOD, CA 90069
Current File #: 2019275836
Date: 10/17/2019
10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,829
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 2018199012
Date Filed: 08/07/2018
Name of Business: NB TRANSPORTATION
13941 SHERMAN WAY #407, VAN NUYS, CA 91405
Registered Owner: NVER BARSEGHYAN.
13941 SHERMAN WAY #407, VAN NUYS, CA 91405
Current File #: 2019280883
Date: 10/23/2019
10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,830
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case Number: 19PSCP00201
OCTOBER 09, 2019
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
VAN NUYS COURTHOUSE EAST
PETITION OF: EVONNY ROSITA RUIZ BY PARENT MELISSA ISABEL SOLIS for change
of name
TO ALL INTERESTED PERSONS:
Petitioner EVONNY ROSITA RUIZ BY PARENT MELIS-
SA ISABEL SOLIS for a decree changing names as follows:
Present name: EVONNY ROSITA RUIZ
Proposed name: EVONNY ROSITA SOLIS
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 12/04/2019 Time: 8:30 AM Dept: J Room: 418
Signed: GLORIA L. WHITE-BROWN, Judge of the Superior Court
Date: 10/09/2019
Published: 10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,831
FICTITIOUS BUSINESS NAME STATEMENT: 2019261479
The following person(s) is/are doing business as: NAIL POLISH, 203 N CENTRAL AVE,
GLENDALE, CA 91203. NAIL POLISH & LASH LAND, INC., 203 N CENTRAL AVE GLEN-
DALE CA 91203. The business is conducted by a Corporation. Registrant has not yet
begun to transact business under the fictitious business name or names listed here in.
Signed RACHEL MA. The registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk of Los Angeles County on:
9/30/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights of another
under federal state, or common law (see Section 14411, et seq., B&P Code.) Published:
10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 NIN 45685
FICTITIOUS BUSINESS NAME STATEMENT: 2019264255
The following person(s) is/are doing business as: AFFORDABLE SOCAL LIVING, 1447 E
25TH ST, LOS ANGELES, CA 90011. MICHAEL JAMES HOLIAN, 1447 E 25TH ST LOS
ANGELES CA 90011. The business is conducted by an Individual. Registrant has not yet
begun to transact business under the fictitious business name or names listed here in.
Signed MICHAEL JAMES HOLIAN. The registrant(s) declared that all information in the
statement is true and correct. This statement is filed with the County Clerk of Los An-
geles County on: 10/2/2019. NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the county clerk. A new fictitious business
name statement must be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name in violation of the rights
of another under federal state, or common law (see Section 14411, et seq., B&P Code.)
Published: 10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 NIN 45696
FICTITIOUS BUSINESS NAME STATEMENT: 2019269204
The following person(s) is/are doing business as: JP ELECTRONICS, 4628 DALERIDGE
RD, LA CANADA, CA 91011. JAMES ROBERT POLITTE, 4628 DALERIDGE RD LA CANA
-
DA CA 91011. The business is conducted by an Individual. Registrant has not yet begun
to transact business under the fictitious business name or names listed here in. Signed
JAMES ROBERT POLITTE. The registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County Clerk of Los Angeles County
on: 10/8/2019. NOTICE - This fictitious name statement expires five years from the date
it was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights of another
under federal state, or common law (see Section 14411, et seq., B&P Code.) Published:
10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 NIN 45705
FICTITIOUS BUSINESS NAME STATEMENT: 2019273705
The following person(s) is/are doing business as: BELLAIRE’S AUCTION, 15902A
HALLBURTON RD #143, HACIENDA HEIGHTS, CA 91745. DUALMAX, INC, 15902A
HALLBURTON RD #143 HACIENDA HEIGHTS CA 91745. The business is conducted
by a Corporation. Registrant has not yet begun to transact business under the fictitious
business name or names listed here in. Signed LEE ZHANG. The registrant(s) declared
that all information in the statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 10/15/2019. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county clerk.
A new fictitious business name statement must be filed prior to that date. The filing of
this statement does not of itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal state, or common law (see
Section 14411, et seq., B&P Code.) Published: 10/31/2019, 11/7/2019, 11/14/2019,
11/21/2019 NIN 45711
FICTITIOUS BUSINESS NAME STATEMENT: 2019276513
The following person(s) is/are doing business as: DE BLOSSOM COLLECTION, 18120
ROWLAND ST., CITY OF INDUSTRY, CA 91748. BLOSSOM FOOTWEAR, INC, 18120
ROWLAND ST. CITY OF INDUSTRY CA 91748. The business is conducted by a Corpo-
ration. Registrant has begun to transact business under the fictitious business name
or names listed here in on 12/14. Signed ANGELICA TAYS. The registrant(s) declared
that all information in the statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 10/17/2019. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county clerk.
A new fictitious business name statement must be filed prior to that date. The filing of
this statement does not of itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal state, or common law (see
Section 14411, et seq., B&P Code.) Published: 10/31/2019, 11/7/2019, 11/14/2019,
11/21/2019 NIN 45718
FICTITIOUS BUSINESS NAME STATEMENT: 2019276515
The following person(s) is/are doing business as: THREE WORLDS HEALING MONAS-
TERY, 285 BARTHE DRIVE, PASADENA, CA 91103. FUSHOZEN-JI, 285 BARTHE DRIVE
PASADENA CA 91103. The business is conducted by a Corporation. Registrant has not
yet begun to transact business under the fictitious business name or names listed here
in. Signed ANGELICA TAYS. The registrant(s) declared that all information in the state-
ment is true and correct. This statement is filed with the County Clerk of Los Angeles
County on: 10/17/2019. NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of
another under federal state, or common law (see Section 14411, et seq., B&P Code.)
Published: 10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 NIN 45717
FICTITIOUS BUSINESS NAME STATEMENT: 2019277982
The following person(s) is/are doing business as: OPTIONS COUNSELING, 3550 LONG
BEACH BLVD SUITE D, LONG BEACH, CA 90807. TUMPERI PSYCHOLOGICAL CORPO-
RATION, 3550 LONG BEACH BLVD SUITE D LONG BEACH CA 90807. The business is
conducted by a Corporation. Registrant has not yet begun to transact business under the
fictitious business name or names listed here in. Signed SANDRA FLORES. The regis-
trant(s) declared that all information in the statement is true and correct. This statement
is filed with the County Clerk of Los Angeles County on: 10/18/2019. NOTICE - This
fictitious name statement expires five years from the date it was filed on, in the office
of the county clerk. A new fictitious business name statement must be filed prior to that
date. The filing of this statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under federal state, or com-
mon law (see Section 14411, et seq., B&P Code.) Published: 10/31/2019, 11/7/2019,
11/14/2019, 11/21/2019 NIN 45728
FICTITIOUS BUSINESS NAME STATEMENT: 2019278684
The following person(s) is/are doing business as: BEAUTOX MD, BEAUTOX BEAUTIQUE,
5419 HOLLYWOOD BLVD, SUITE C354, HOLLYWOOD, CA 90027. HVK MEDICAL CORP.,
5419 HOLLYWOOD BLVD, SUITE C354 HOLLYWOOD CA 90027. The business is con-
ducted by a Corporation. Registrant has begun to transact business under the fictitious
business name or names listed here in on 06/19. Signed VARDANUSH KETIKIAN. The
registrant(s) declared that all information in the statement is true and correct. This state-
ment is filed with the County Clerk of Los Angeles County on: 10/21/2019. NOTICE
- This fictitious name statement expires five years from the date it was filed on, in the
office of the county clerk. A new fictitious business name statement must be filed prior to
that date. The filing of this statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under federal state, or com-
mon law (see Section 14411, et seq., B&P Code.) Published: 10/31/2019, 11/7/2019,
11/14/2019, 11/21/2019 NIN 45731
FICTITIOUS BUSINESS NAME STATEMENT: 2019279822
The following person(s) is/are doing business as: MINDFUL MARTIAL ARTS, 27125 SI-
ERRA HIGHWAY SUITE 500, SANTA CLARITA, CA 91351. DAVID STARKS, 27125 SIERRA
HIGHWAY SUITE 500 SANTA CLARITA CA 91351. The business is conducted by an In-
dividual. Registrant has not yet begun to transact business under the fictitious business
name or names listed here in. Signed DAVID STARKS. The registrant(s) declared that all
information in the statement is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 10/22/2019. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the county clerk. A
new fictitious business name statement must be filed prior to that date. The filing of
this statement does not of itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal state, or common law (see
Section 14411, et seq., B&P Code.) Published: 10/31/2019, 11/7/2019, 11/14/2019,
11/21/2019 NIN 45732
FICTITIOUS BUSINESS NAME STATEMENT: 2019280959
The following person(s) is/are doing business as: THE VICTRESS, 11922 S. HOOVER ST,
LOS ANGELES, CA 90044. CANDICE LEAH MOTEN, 11922 S. HOOVER ST LOS ANGE-
LES CA 90044 SHAWNYCE LOUIS, 9200 PALM ST. APT 11 BELLFLOWER CA 90706.
The business is conducted by a General Partnership. Registrant has begun to transact
business under the fictitious business name or names listed here in on 10/19. Signed
CANDICE LEAH MOTEN. The registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County Clerk of Los Angeles County
on: 10/23/2019. NOTICE - This fictitious name statement expires five years from the
date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of
another under federal state, or common law (see Section 14411, et seq., B&P Code.)
Published: 10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 NIN 45735
FICTITIOUS BUSINESS NAME STATEMENT: 2019279290 The following person(s) is/are
doing business as: STYLE; RESTORE; CLEANSE. 421 N Rodeo Dr S-2. Beverly Hills, CA
90210. MAXIME SL INC.. 421 N Rodeo Dr S-2. Beverly Hills, CA 90210. This business
EDWARD, MARK, 59, of Beverly Hills
arrested on 11/09/2019 for possession of
drug paraphernalia and sitting/laying in
public place.
MCPHERSON, MICAH, 36, of Beverly
Hills arrested on 11/09/2019 for appro-
priating los property for own use without
making efforts to locate owner, outside
misdemeanor warrant, giving false ID to
police ofcer and pedestrian violating the
walk, wait, or don’t walk signal and resist-
ing or obstructing a police ofcer.
MONTERO, RAFAEL R, 29, of North
Hollywood arrested on 11/09/2019 for
possession of a controlled substance.
MIRAMONTES, RENE, 39, of Bever-
ly Hills arrested on 11/09/2019 for roll-
er-skating on the sidewalk, possession of
meth and possession of drug parapherna-
lia.
MURPHY, CHRISTOPHER MICHAEL,
54, of Los Angeles arrested on 11/09/2019
for possession of drug paraphernalia.
SALKIN, DEAN, 54, of Beverly Hills ar-
rested on 11/10/2019 for battery against
person defendant had dating relationship
with, threats to commit crimes resulting in
death or great bodily injury.
BARAHONA, EDUARDO, 29, of Bever-
ly Hills arrested on 11/09/2019 for grand
theft.
SCHWALLIER, DAVEIGH ELIZA-
BETH, 29, of Beverly Hills arrested on
11/09/2019 for possession of a controlled
substance.
CHA, NOAH, SUNGWON, 30, of Bev-
erly Hills arrested on 11/09/2019 for pos-
session of meth and drug paraphernalia.
MCFALL, MARIO ANDRE, 33, of Pan-
orama City arrested on 11/10/2019 for un-
lawful display of evidence of registration.
arrests cont. from page 8
Get Beverly Hills Weekly Each Week
in your
Inbox!
Sign up for the
e-blast here:
http://eepurl.com/zfU-L
Weekly
Beverly Hills
Nov 21 - Nov 27, 2019 Page 11
is conducted by: a Corporation. Registrant has begun to transact business under the
fictitious business name or names listed here on: 9/2004. Signed: Maxime Salvador,
CEO. This statement is filed with the County Clerk of Los Angeles County on: 10/22/19.
NOTICE - This fictitious name statement expires five years from the date it was filed
on, in the office of the county clerk. A new fictitious business name statement must be
filed prior to that date. The filing of this statement does not of itself authorize the use in
this state of a fictitious business name in violation of the rights of another under federal
state, or common law (see Section 14411, et seq., B&P) Published: 11/7/19, 11/14/19,
11/21/19, 11/28/19 205
FICTITIOUS BUSINESS NAME STATEMENT: 2019260159 The following person(s) is/are
doing business as: SALONMAXIME. 421 N Rodeo Dr S-2. Beverly Hills, CA 90210. MAX-
IME SL INC.. 421 N Rodeo Dr S-2. Beverly Hills, CA 90210. This business is conducted
by: a Corporation. Registrant has begun to transact business under the fictitious busi
-
ness name or names listed here on: N/A. Signed: Maxime Salvador, CEO. This statement
is filed with the County Clerk of Los Angeles County on: 9/27/19. NOTICE - This fictitious
name statement expires five years from the date it was filed on, in the office of the coun-
ty clerk. A new fictitious business name statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this state of a fictitious busi
-
ness name in violation of the rights of another under federal state, or common law (see
Section 14411, et seq., B&P) Published: 11/7/19, 11/14/19, 11/21/19, 11/28/19 206
FICTITIOUS BUSINESS NAME STATEMENT: 2019278825 The following person(s) is/are
doing business as: PRODUCT LINE BY MAXIME; SALON BY MAXIME. 421 N Rodeo Dr
S-2. Beverly Hills, CA 90210. MAXIME SL INC.. 421 N Rodeo Dr S-2. Beverly Hills, CA
90210. This business is conducted by: a Corporation. Registrant has begun to transact
business under the fictitious business name or names listed here on: 2/2004. Signed:
Maxime Salvador, CEO. This statement is filed with the County Clerk of Los Angeles
County on: 10/21/19. NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of an-
other under federal state, or common law (see Section 14411, et seq., B&P) Published:
11/7/19, 11/14/19, 11/21/19, 11/28/19 207
FICTITIOUS BUSINESS NAME STATEMENT: 2019281616 The following person(s) is/are
doing business as: RG AIR SERVICES. 10425 El Dorado Ave. Pacoima, CA 91331. RPCN
INC 10425 El Dorado Ave. Pacoima, CA 91331. This business is conducted by: a Corpo-
ration. Registrant has begun to transact business under the fictitious business name or
names listed here on: 1/2015. Signed: Ruben Dario Galvis, CEO. This statement is filed
with the County Clerk of Los Angeles County on: 10/24/19. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county clerk.
A new fictitious business name statement must be filed prior to that date. The filing of
this statement does not of itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal state, or common law (see
Section 14411, et seq., B&P) Published: 11/7/19, 11/14/19, 11/21/19, 11/28/19 208
FICTITIOUS BUSINESS NAME STATEMENT: 2019281699 The following person(s) is/are
doing business as: ADRIANA’S GENERAL MERCHANDISE. 12727 Sherman Way E-25.
North Hollywood, CA 91605. DORA LUZ FLORES 214 W Elm St #B. Burbank, CA 91502.
This business is conducted by: an Individual. Registrant has begun to transact business
under the fictitious business name or names listed here on: 10/2014. Signed: Dora Luz
Flores, CEO. This statement is filed with the County Clerk of Los Angeles County on:
10/24/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/7/19,
11/14/19, 11/21/19, 11/28/19 209
FICTITIOUS BUSINESS NAME STATEMENT: 2019281688 The following person(s) is/are
doing business as: ADRIANA’S GENERAL MERCHANDISE. 2520 E Palmdale Bl Spc E03/
E05. Palmdale, CA 93550. DORA LUZ FLORES 214 W Elm St #B. Burbank, CA 91502.
This business is conducted by: an Individual. Registrant has begun to transact business
under the fictitious business name or names listed here on: 10/2019. Signed: Dora Luz
Flores, CEO. This statement is filed with the County Clerk of Los Angeles County on:
10/24/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/7/19,
11/14/19, 11/21/19, 11/28/19 210
FICTITIOUS BUSINESS NAME STATEMENT: 2019288962 The following person(s) is/are
doing business as: NOTHING CRAZY; BLING BEVERLY HILLS; BLING BEVERLY HILLS
NEWS; BLING WORLDWIDE. 140 S Beverly Dr #200. Beverly Hills, CA 90212. UNITED
BRANDS WORLDWIDE 140 S Beverly Dr #200. Beverly Hills, CA 90212. This business
is conducted by: a Limited Liability Company. Registrant has begun to transact busi-
ness under the fictitious business name or names listed here on: N/A. Signed: Jack
Abramov, Owner. This statement is filed with the County Clerk of Los Angeles County on:
10/24/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/7/19,
11/14/19, 11/21/19, 11/28/19 211
FICTITIOUS BUSINESS NAME STATEMENT: 2019285137 The following person(s) is/
are doing business as: TUCOZ RASPADOS. 14650 Roscoe Bl #10. Panorama City, CA
91402. TUCOZ RASPADOS 14650 Roscoe Bl #10. Panorama City, CA 91402. This
business is conducted by: a Corporation. Registrant has begun to transact business
under the fictitious business name or names listed here on: 7/2014. Signed: Nancy
Flores, CEO. This statement is filed with the County Clerk of Los Angeles County on:
10/29/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights of another
under federal state, or common law (see Section 14411, et seq., B&P) Published:
11/7/19, 11/14/19, 11/21/19, 11/28/19 212
Daniel Laureano
15715 Spinning Ave
Gardena, CA 90249
Case Number: 19TRCP00335
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Torrance Courthouse
825 N Maple Av
Torrance, CA 90503
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Daniel Laureano
TO ALL INTERESTED PERSONS
Petitioner: Daniel Laureano
Present name: Daniel Laureano
Proposed name: Daniel Laureano Rodriguez
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 12/20/19 Time: 830a Dept: B Rm:
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 11/4/19 Signed: Deirdre Hill, Judge of the Superior Court
Published: 11/7/19, 11/14/19, 11/21/19, 11/28/19 213
Mercedes T. Scott
2155 E. Otis St
Compton, CA 90222
Case Number: 19CMCP00169
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Compton Court
200 W Compton Bl
Compton, CA 90220
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Bala Advaith Reddy Deppa by his mother Laharika Ravula and his father
Srinath Depa
TO ALL INTERESTED PERSONS
Petitioner: Bala Advaith Reddy Deppa by his mother Laharika Ravula and his father
Srinath Depa
Proposed name: Advaith Reddy Depa
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 12/13/19 Time: 830a Dept: B Rm:
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 11/1/19 Signed: Ramona See, Judge of the Superior Court
Published: 11/7/19, 11/14/19, 11/21/19, 11/28/19 214
FICTITIOUS BUSINESS NAME STATEMENT: 2019290233 The following person(s) is/
are doing business as: INDIGO CONCEPT USA. 711 N Oakhurst Dr. Beverly Hills, CA
90210. FLAMEHEAD INC. 711 N Oakhurst Dr. Beverly Hills, CA 90210. This business
is conducted by: a Corporation. Registrant has begun to transact business under the
fictitious business name or names listed here on: 9/2019. Signed: Yaakov Jacques Re-
vah. This statement is filed with the County Clerk of Los Angeles County on: 11/4/19.
NOTICE - This fictitious name statement expires five years from the date it was filed
on, in the office of the county clerk. A new fictitious business name statement must be
filed prior to that date. The filing of this statement does not of itself authorize the use in
this state of a fictitious business name in violation of the rights of another under federal
state, or common law (see Section 14411, et seq., B&P) Published: 11/7/19, 11/14/19,
11/21/19, 11/28/19 215
Mercedes T. Scott
2155 E Otis St
Compton, CA 90222
Case Number: 19CMCP00169
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Compton Court
200 W Compton Bl
Compton, CA 90220
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Jermaneigh Jerome Scott, by his mother Mercedes T. Scott and his
father Larico D. Simspon
TO ALL INTERESTED PERSONS
Petitioner: Jermaneigh Jerome Scott, by his mother Mercedes T. Scott and his father
Larico D. Simspon
Present name: Jermaneigh Jerome Scott
Proposed name: Jermaneigh Larico Simspon
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 12/12/19 Time: 830a Dept: A Rm: 904
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 10/9/19 Signed: Maurice A. Leiter, Judge of the Superior Court
Published: 11/7/19, 11/14/19, 11/21/19, 11/28/19 215
FICTITIOUS BUSINESS NAME STATEMENT: 2019289651. The following person(s) is/are
doing business as: ACTIONABLE CONSULTING SERVICES. 257 S. DE LACEY AVENUE
#1127 PASADENA CA 91105. ARDIE HOOD. 257 S. DE LACEY AVENUE #1127 PASA-
DENA CA 91105. This business is conducted by: AN INDIVIDUAL. Registrant has begun
to transact business under the fictitious business name or names listed here on: N/A
Signed: ARDIE HOOD, OWNER. This statement is filed with the County Clerk of Los
Angeles County on: 11/01/2019. NOTICE - This fictitious name statement expires five
years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 11/7/2019, 11/14/2019, 11/21/2019, 11/28/2019 TBS 3,832
FICTITIOUS BUSINESS NAME STATEMENT: 2019287249. The following person(s) is/are
doing business as: PRO REHAB WITH MO. 1450 S. IRENA AVE REDONDO BEACH CA
90277. MOJCA C HERMAN. 1450 S. IRENA AVE REDONDO BEACH CA 90277. This
business is conducted by: AN INDIVIDUAL. Registrant has begun to transact business
under the fictitious business name or names listed here on: N/A Signed: MOJCA C HER
-
MAN, OWNER. This statement is filed with the County Clerk of Los Angeles County on:
10/30/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/7/2019,
11/14/2019, 11/21/2019, 11/28/2019 TBS 3,833
FICTITIOUS BUSINESS NAME STATEMENT: 2019286547. The following person(s) is/are
doing business as: U.S TIRE CENTER. 9837 GLENOAKS BLVD SUN VALLEY CA 91352.
U.S TIRE CENTER & IMPORT, INC. 9837 GLENOAKS BLVD SUN VALLEY CA 91352. This
business is conducted by: A CORPORATION. Registrant has begun to transact business
under the fictitious business name or names listed here on: 10/2019 Signed: ALBERT
AGHAJANI, CEO. This statement is filed with the County Clerk of Los Angeles County on:
10/30/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/7/2019,
11/14/2019, 11/21/2019, 11/28/2019 TBS 3,834
FICTITIOUS BUSINESS NAME STATEMENT: 2019286545. The following person(s) is/are
doing business as: SAN & SAN JEWELRY. 5247 CORTEEN PL UNIT 104 NORTH HOL-
LYWOOD CA 91607. ANDRANIK SANASARYAN. 5247 CORTEEN PL UNIT 104 NORTH
HOLLYWOOD CA 91607. This business is conducted by: AN INDIVIDUAL. Registrant
has begun to transact business under the fictitious business name or names listed here
on: 05/2014 Signed: ANDRANIK SANASARYAN, OWNER. This statement is filed with
the County Clerk of Los Angeles County on: 10/30/2019. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county
clerk. A new fictitious business name statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 11/7/2019, 11/14/2019, 11/21/2019,
11/28/2019 TBS 3,835
FICTITIOUS BUSINESS NAME STATEMENT: 2019287695. The following person(s) is/
are doing business as: MIRACLE MILE AVIATION SERVICES. 10430 WHITEGATE AVE
SUNLAND CA 91040. AREG KHACHIKIAN. 10430 WHITEGATE AVE SUNLAND CA 91040.
SHANT SOULAKHIAN. 10430 WHITEGATE AVE SUNLAND CA 91040. This business is
conducted by: A GENERAL PARTNERSHIP. Registrant has begun to transact business
under the fictitious business name or names listed here on: 09/2014 Signed: AREG
KHACHIKIAN, PARTNER. This statement is filed with the County Clerk of Los Angeles
County on: 10/31/2019. NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of an
-
other under federal state, or common law (see Section 14411, et seq., B&P) Published:
11/7/2019, 11/14/2019, 11/21/2019, 11/28/2019 TBS 3,836
FICTITIOUS BUSINESS NAME STATEMENT: 2019287693. The following person(s) is/are
doing business as: AVA CLEANING. 13955 OXNARD ST APT 214 VAN NUYS CA 91401.
ARUSYAK SHAK. 13955 OXNARD ST APT 214 VAN NUYS CA 91401. This business is
conducted by: AN INDIVIDUAL. Registrant has begun to transact business under the
fictitious business name or names listed here on: N/A Signed: ARUSYAK SHAK, OWNER.
This statement is filed with the County Clerk of Los Angeles County on: 10/31/2019.
NOTICE - This fictitious name statement expires five years from the date it was filed on,
in the office of the county clerk. A new fictitious business name statement must be filed
prior to that date. The filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of another under federal state,
or common law (see Section 14411, et seq., B&P) Published: 11/7/2019, 11/14/2019,
11/21/2019, 11/28/2019 TBS 3,837
FICTITIOUS BUSINESS NAME STATEMENT: 2019287691. The following person(s) is/are
doing business as: GOLD ANCHOR MUSIC. 2361 N HOBART BLVD LOS ANGELES CA
90027. MARC E BELTRAN. 2361 N HOBART BLVD LOS ANGELES CA 90027. LAURA
ANNE BELTRAN CONN. 2361 N HOBART BLVD LOS ANGELES CA 90027. This business
is conducted by: A GENERAL PARTNERSHIP. Registrant has begun to transact business
under the fictitious business name or names listed here on: N/A Signed: MARC E BEL-
TRAN, GENERAL PARTNER. This statement is filed with the County Clerk of Los Angeles
County on: 10/31/2019. NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of an-
other under federal state, or common law (see Section 14411, et seq., B&P) Published:
11/7/2019, 11/14/2019, 11/21/2019, 11/28/2019 TBS 3,838
FICTITIOUS BUSINESS NAME STATEMENT: 2019287556. The following person(s) is/are
doing business as: SIMPLY IMPRESSIVE. 515 S. LAKE STREET LOS ANGELES CA 90057.
KATHERINE LILLIAN BAUR. 515 S. LAKE STREET LOS ANGELES CA 90057. This busi-
ness is conducted by: AN INDIVIDUAL. Registrant has begun to transact business under
the fictitious business name or names listed here on: N/A Signed: KATHERINE LILLIAN
BAUR, OWNER. This statement is filed with the County Clerk of Los Angeles County on:
10/31/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/7/2019,
11/14/2019, 11/21/2019, 11/28/2019 TBS 3,839
FICTITIOUS BUSINESS NAME STATEMENT: 2019287554. The following person(s) is/are
doing business as: PEGAS CAR SALES. 241 N 5TH ST #3 MONTEBELLO CA 90640.
MIASNIK GABRIELYAN. 241 N 5TH ST #3 MONTEBELLO CA 90640. This business is
conducted by: AN INDIVIDUAL. Registrant has begun to transact business under the
fictitious business name or names listed here on: 10/2014 Signed: MIASNIK GABRIEL
-
YAN, OWNER. This statement is filed with the County Clerk of Los Angeles County on:
10/31/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/7/2019,
11/14/2019, 11/21/2019, 11/28/2019 TBS 3,840
FICTITIOUS BUSINESS NAME STATEMENT: 2019289265. The following person(s) is/are
doing business as: FACCHO. 5121 VAN NUYS BLVD SHERMAN OAKS CA 91403. FILIPI-
NO AMERICAN CHAMBER OF COMMERCE OF HOLYWOOD INC. 5121 VAN NUYS BLVD
SHERMAN OAKS CA 91403. This business is conducted by: A CORPORATION. Registrant
has begun to transact business under the fictitious business name or names listed here
on: N/A Signed: ELLEN SAMSON, CEO. This statement is filed with the County Clerk of
Los Angeles County on: 11/01/2019. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 11/7/2019, 11/14/2019, 11/21/2019, 11/28/2019 TBS 3,841
FICTITIOUS BUSINESS NAME STATEMENT: 2019289267. The following person(s) is/
are doing business as: PATROL SECURITY AND GUARD. 6858 SAUSALITO AVE WEST
HILLS CA 91307. LAL MOHAMMAD NOMAIR. 6858 SAUSALITO AVE WEST HILLS CA
91307. This business is conducted by: AN INDIVIDUAL. Registrant has begun to transact
business under the fictitious business name or names listed here on: N/A Signed: LAL
MOHAMMAD NOMAIR, OWNER. This statement is filed with the County Clerk of Los
Angeles County on: 11/01/2019. NOTICE - This fictitious name statement expires five
years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 11/7/2019, 11/14/2019, 11/21/2019, 11/28/2019 TBS 3,842
FICTITIOUS BUSINESS NAME STATEMENT: 2019288816. The following person(s) is/are
doing business as: INSTANT TRAUMA. 315 MONTANA AVE 201 SANTA MONICA CA
90403. THOSE KEITH BROTHERS, INC. 315 MONTANA AVE 201 SANTA MONICA CA
90403. This business is conducted by: A CORPORATION. Registrant has begun to trans-
act business under the fictitious business name or names listed here on: N/A Signed:
CHRISTOPHER L KEITH. PRESIDENT. This statement is filed with the County Clerk of
Los Angeles County on: 11/01/2019. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 11/7/2019, 11/14/2019, 11/21/2019, 11/28/2019 TBS 3,843
FICTITIOUS BUSINESS NAME STATEMENT: 2019289366. The following person(s) is/are
doing business as: ACTIVE GOODS. 523 N PARISH PL BURBANK CA 91506. MOIRA G.
DUFFY. 523 N PARISH PL BURBANK CA 91506. This business is conducted by: AN INDI-
VIDUAL. Registrant has begun to transact business under the fictitious business name
or names listed here on: 01/2019 Signed: MOIRA G. DUFFY, OWNER. This statement is
filed with the County Clerk of Los Angeles County on: 11/01/2019. NOTICE - This ficti-
tious name statement expires five years from the date it was filed on, in the office of the
county clerk. A new fictitious business name statement must be filed prior to that date.
The filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 11/7/2019, 11/14/2019, 11/21/2019,
11/28/2019 TBS 3,844
FICTITIOUS BUSINESS NAME STATEMENT: 2019284388. The following person(s) is/are
doing business as: MD E.T.I. 1515 7TH ST #500 SANTA MONICA CA 90401. MICHAEL
MAX DAVIDSON. 1515 7TH ST #500 SANTA MONICA CA 90401. This business is con
-
ducted by: AN INDIVIDUAL. Registrant has begun to transact business under the fictitious
business name or names listed here on: N/A Signed: MICHAEL MAX DAVIDSON, OWN-
ER. This statement is filed with the County Clerk of Los Angeles County on: 10/28/2019.
NOTICE - This fictitious name statement expires five years from the date it was filed on,
in the office of the county clerk. A new fictitious business name statement must be filed
prior to that date. The filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of another under federal state,
or common law (see Section 14411, et seq., B&P) Published: 11/7/2019, 11/14/2019,
11/21/2019, 11/28/2019 TBS 3,845
FICTITIOUS BUSINESS NAME STATEMENT: 2019284689. The following person(s) is/
are doing business as: DLW INSURANCE SOLUTIONS; DLW TAX SOLUTIONS. 11413
VICTORY BLVD N HOLLYWOOD CA 91606. DANNY LEE WARD. 11413 VICTORY BLVD
N HOLLYWOOD CA 91606. This business is conducted by: AN INDIVIDUAL. Registrant
has begun to transact business under the fictitious business name or names listed
here on: 10/2019 Signed: DANNY LEE WARD, OWNER. This statement is filed with
the County Clerk of Los Angeles County on: 10/28/2019. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county
clerk. A new fictitious business name statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 11/7/2019, 11/14/2019, 11/21/2019,
11/28/2019 TBS 3,846
FICTITIOUS BUSINESS NAME STATEMENT: 2019276576. The following person(s) is/
are doing business as: MMI CLEANING COMPANY. 2920 4TH AVE LOS ANGELES CA
90018. MELISSA ROJAS-DOMINGUEZ. 2920 4TH AVE LOS ANGELES CA 90018. This
business is conducted by: AN INDIVIDUAL. Registrant has begun to transact business
under the fictitious business name or names listed here on: 10/2019 Signed: MELISSA
ROJAS-DOMINGUEZ, OWNER. This statement is filed with the County Clerk of Los Ange-
les County on: 10/17/2019. NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the county clerk. A new fictitious business
name statement must be filed prior to that date. The filing of this statement does not
of itself authorize the use in this state of a fictitious business name in violation of the
rights of another under federal state, or common law (see Section 14411, et seq., B&P)
Published: 11/7/2019, 11/14/2019, 11/21/2019, 11/28/2019 TBS 3,847
FICTITIOUS BUSINESS NAME STATEMENT: 2019284156. The following person(s) is/
are doing business as: AMAYA BUILDING & REMODELING. 290 N MADISON AVE #307
PASADENA CA 91101. OCTAVIO AMAYA. 290 N MADISON AVE APT 307 PASADENA CA
91101. This business is conducted by: AN INDIVIDUAL. Registrant has begun to transact
business under the fictitious business name or names listed here on: 10/2019 Signed:
OCTAVIO AMAYA, OWNER. This statement is filed with the County Clerk of Los Angeles
County on: 10/28/2019. NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of an-
other under federal state, or common law (see Section 14411, et seq., B&P) Published:
11/7/2019, 11/14/2019, 11/21/2019, 11/28/2019 TBS 3,848
FICTITIOUS BUSINESS NAME STATEMENT: 2019268737. The following person(s) is/
are doing business as: A OTTARSSON CONSULTING. 1957 BARRY AVE LOS ANGELES
CA 90025. ADALSTEINN RUNAR OTTARSSON. 1957 BARRY AVE LOS ANGELES CA
90025. This business is conducted by: AN INDIVIDUAL. Registrant has begun to trans-
act business under the fictitious business name or names listed here on: N/A Signed:
ADALSTEINN RUNAR OTTARSSON, OWNER. This statement is filed with the County
Clerk of Los Angeles County on: 10/08/2019. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the county clerk. A new
fictitious business name statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a fictitious business name
in violation of the rights of another under federal state, or common law (see Section
14411, et seq., B&P) Published: 11/7/2019, 11/14/2019, 11/21/2019, 11/28/2019
TBS 3,849
FICTITIOUS BUSINESS NAME STATEMENT: 2019285434. The following person(s) is/are
doing business as: BASKIN ROBBINS. 1010 N GLENDALE AVE #104 GLENDALE CA
91206. ESCO WORLD, INC. 1010 N GLENDALE AVE #104 GLENDALE CA 91206. This
business is conducted by: A CORPORATION. Registrant has begun to transact busi-
ness under the fictitious business name or names listed here on: N/A Signed: EDWIN
AMIRIAN, PRESIDENT. This statement is filed with the County Clerk of Los Angeles
County on: 10/29/2019. NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the county clerk. A new fictitious business
name statement must be filed prior to that date. The filing of this statement does not
of itself authorize the use in this state of a fictitious business name in violation of the
rights of another under federal state, or common law (see Section 14411, et seq., B&P)
Published: 11/7/2019, 11/14/2019, 11/21/2019, 11/28/2019 TBS 3,850
FICTITIOUS BUSINESS NAME STATEMENT: 2019285432. The following person(s) is/
are doing business as: IGOTTEXT. 12385 JOLETTE AVE GRANADA HILLS CA 91344.
LOYALREACH INC. 12385 JOLETTE AVE GRANADA HILLS CA 91344. This business is
conducted by: A CORPORATION. Registrant has begun to transact business under the
fictitious business name or names listed here on: N/A Signed: HAMBARSOOM MOURAD
REZKWA, PRESIDENT. This statement is filed with the County Clerk of Los Angeles
County on: 10/29/2019. NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the county clerk. A new fictitious business
name statement must be filed prior to that date. The filing of this statement does not
of itself authorize the use in this state of a fictitious business name in violation of the
rights of another under federal state, or common law (see Section 14411, et seq., B&P)
Published: 11/7/2019, 11/14/2019, 11/21/2019, 11/28/2019 TBS 3,851
FICTITIOUS BUSINESS NAME STATEMENT: 2019279167. The following person(s) is/
are doing business as: BFLAIR FINANCIAL GROUP ESCROW; BFG ESCROW. 3847 S
CRENSHAW BLVD LOS ANGELES CA 90008. BFLAIR FINANCIAL GROUP, LLC. 3847 S
CRENSHAW BLVD LOS ANGELES CA 90008. This business is conducted by: A LIMIT-
ED LIABILITY COMPANY. Registrant has begun to transact business under the fictitious
business name or names listed here on: 10/2019 Signed: LISA CARR KING, MANAGING
MEMBER. This statement is filed with the County Clerk of Los Angeles County on:
10/21/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/7/2019,
11/14/2019, 11/21/2019, 11/28/2019 TBS 3,852
FICTITIOUS BUSINESS NAME STATEMENT: 2019276475. The following person(s) is/
are doing business as: JDA AIR. 11009 GLORIA AVENUE GRANDA HILLS CA 91344.
BRET ADKINS. 11009 GLORIA AVENUE GRANDA HILLS CA 91344. This business is
conducted by: AN INDIVIDUAL. Registrant has begun to transact business under the
fictitious business name or names listed here on: N/A Signed: BRET ADKINS, OWNER.
This statement is filed with the County Clerk of Los Angeles County on: 10/17/2019.
NOTICE - This fictitious name statement expires five years from the date it was filed on,
in the office of the county clerk. A new fictitious business name statement must be filed
prior to that date. The filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of another under federal state,
or common law (see Section 14411, et seq., B&P) Published: 11/7/2019, 11/14/2019,
11/21/2019, 11/28/2019 TBS 3,853
FICTITIOUS BUSINESS NAME STATEMENT: 2019285436. The following person(s) is/
are doing business as: BASKIN ROBBINS 360000. 561 S LAKE AVE PASADENA CA
91101. BEST DESSERTS INC. 1324 SPAZIER AVE GLENDALE CA 91201. This business
is conducted by: A CORPORATION. Registrant has begun to transact business under
the fictitious business name or names listed here on: N/A Signed: EDWIN AMIRIAN,
PRESIDENT. This statement is filed with the County Clerk of Los Angeles County on:
10/29/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/7/2019,
11/14/2019, 11/21/2019, 11/28/2019 TBS 3,854
FICTITIOUS BUSINESS NAME STATEMENT: 2019262685. The following person(s) is/
are doing business as: L.A. WOOD CREATIONS; BLACK SEED MAN. 715 W. 117TH ST.
LOS ANGELES, CA 90044. CALVIN JOHNSON JR. 715 W. 117TH ST. LOS ANGELES,
CA 90044. This business is conducted by: AN INDIVIDUAL. Registrant has begun to
transact business under the fictitious business name or names listed here on: 09/2019
Signed: CALVIN JOHNSON JR., OWNER. This statement is filed with the County Clerk
of Los Angeles County on: 10/1/2019. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 10/31/2019, 11/7/2019, 11/14/2019, 11/21/2019 TBS 3,855
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 2019268413
Date Filed: 10/08/2019
Name of Business: EAST STAR HANDYMAN & CONSTRUCTION
21876 ALAMOGORDO RD, SAUGUS CA 91350
Registered Owner: VICTOR HANNA GORGY.
21876 ALAMOGORDO RD, SAUGUS CA 91350
Registered Owner: MICHELINE M GORGY.
1320 E AVENUE Q #14 PALMDALE CA 93550
Registered Owner: CLARA GORGY ISOM.
31727 RIDGE ROUTE RD #13 CASTAIC CA91384
Current File #: 2019287553
Date: 10/31/2019
11/7/2019, 11/14/2019, 11/21/2019, 11/28/2019 TBS 3,856
Anabel Chaidez Barraza
24835 Panama Ave
Carson, CA 90745
Case Number: 19CMCP00157
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Compton Court
200 W Compton Bl
Compton, CA 90220
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Octavio Junior Reynoso by his mother Anabel Chaidez Barraza and by his
father Octavio Reynoso
TO ALL INTERESTED PERSONS
Petitioner: Octavio Junior Reynoso by his mother Anabel Chaidez Barraza and by his
father Octavio Reynoso
Present name: Octavio Junior Reynoso
Proposed name: Aiden Reynoso
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 11/21/19 Time: 830a Dept: A Rm: 904
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 9/17/19 Signed: Maurice A. Leiter, Judge of the Superior Court
Published: 11/14/19, 11/21/19, 11/28/19, 12/5/19 216
FICTITIOUS BUSINESS NAME STATEMENT: 2019284929 The following person(s) is/
are doing business as: WILD AT HEART FILMS. 868 N West Knoll Dr #9. Los Angeles,
CA 90069 MICHAEL J. EGAN 868 N West Knoll Dr #9. Los Angeles, CA 90069. This
business is conducted by: an Individual. Registrant has begun to transact business
under the fictitious business name or names listed here on: 10/2009. Signed: Michael
J. Egan, Owner. This statement is filed with the County Clerk of Los Angeles County on:
10/29/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights of another
under federal state, or common law (see Section 14411, et seq., B&P) Published:
11/14/19, 11/21/19, 11/28/19, 12/5/19 217
Laharika Ravula
20530 Anza Ave #274
Torrance CA 90503
Case Number: 19TRCP00359
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Torrance Courthouse
825 Maple Ave
Torrance CA 90503
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Bala Advaith Reddy Depa by his mother Laharika Ravula and his father
Srinath Depa
TO ALL INTERESTED PERSONS
Petitioner: Bala Advaith Reddy Depa by his mother Laharika Ravula and his father
Srinath Depa
Proposed name: Advaith Reddy Depa
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 12/13/19 Time: 830a Dept: M Rm:
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 11/1/19 Signed: Ramona See, Judge of the Superior Court
Published: 11/14/19, 11/21/19, 11/28/19, 12/5/19 218
Mercedes T. Scott
2155 E Oris St
Compton, CA 90222
Case Number: 19CMCP00169
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Compton Court
200 W Compton Bl
Compton, CA 90220
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Jermaneigh Jerome Scott, by his mother Mercedes T. Scott and his
father Larico D. Simpson
TO ALL INTERESTED PERSONS
Petitioner: Jermaneigh Jerome Scott, by his mother Mercedes T. Scott and his father
Larico D. Simpson
Present name: Jermaneigh Jerome Scott
Proposed name: Jermaneigh Larico Simpson
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 12/12/19 Time: 830a Dept: A Rm: 904
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 10/9/19 Signed: Maurice A. Leiter, Judge of the Superior Court
Published: 11/14/19, 11/21/19, 11/28/19, 12/5/19 219
FICTITIOUS BUSINESS NAME STATEMENT: 2019276989 The following person(s) is/
are doing business as: EXQUISITE RUGS. 10940 Wilshire Bl #1225. Los Angeles, CA
90024. RUGS, INC. 10940 Wilshire Bl #1225. Los Angeles, CA 90024. This business
is conducted by: an Individual. Registrant has begun to transact business under the
fictitious business name or names listed here on: N/A. Signed: Daniel Bani-Esrali. This
statement is filed with the County Clerk of Los Angeles County on: 10/18/19. NOTICE
- This fictitious name statement expires five years from the date it was filed on, in the
office of the county clerk. A new fictitious business name statement must be filed prior
to that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state,
or common law (see Section 14411, et seq., B&P) Published: 11/14/19, 11/21/19,
11/28/19, 12/5/19 220
Maya Bodow
1271 Granville Ave #103
Los Angeles, CA 90025
Case Number: 19STCP04746
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Los Angeles Superior Court
111 N Hill St
Los Angeles, CA 90012
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Maya Bodow & Itay Yona
TO ALL INTERESTED PERSONS
Petitioner: Maya Bodow & Itay Yona
Present name: Ethan Joseph Yona
Proposed name: Ethan Joseph Yona-Bodow
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 1/21/20 Time: 1030a Dept: 44 Rm: 418
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 11/5/19 Signed: Edward B. Moreton Jr, Judge of the Superior Court
Published: 11/14/19, 11/21/19, 11/28/19, 12/5/19 221
Carmen Cipriano
1225 W 106th St
Los Angeles, CA 90044
Case Number: 19CMCP00163
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Compton Court
200 W Compton Bl
Compton, CA 90220
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Estrella Guadalupe Vargas and Esmeralda Griselda Vargas by their
mother Carmen Cipriano
TO ALL INTERESTED PERSONS
Petitioner Estrella Guadalupe Vargas and Esmeralda Griselda Vargas by their mother
Carmen Cipriano
Present name: Estrella Guadalupe Vargas; Esmeralda Griselda Vargas
Proposed name: Estrella Guadalupe Cipriano; Esmeralda Griselda Cipriano
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 12/3/1/2520 Time: 830a Dept: A Rm: 904
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 9/26/19 Signed: Maurice A. Leiter, Judge of the Superior Court
Published: 11/14/19, 11/21/19, 11/28/19, 12/5/19 222
Lidell Vanurodale
706 Anzac Cir
Compton, CA 90220
Case Number: 19CMCP00136
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Compton Court
Page 12 Beverly Hills Weekly
200 W Compton Bl
Compton, CA 90220
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Lidell Vanurodale
TO ALL INTERESTED PERSONS
Petitioner: Lidell Vanurodale
Present name: Lidell Vanurodale
Proposed name: Lidell Vanurodale Shurlock
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 11/25/19 Time: 830a Dept: A Rm: 904
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 8/22/19 Signed: Gary Y. Tanaka, Judge of the Superior Court
Published: 11/14/19, 11/21/19, 11/28/19, 12/5/19 223
FICTITIOUS BUSINESS NAME STATEMENT: 2019293232. The following person(s) is/are
doing business as: TECH ADDICT. 2614 LOOKOUT CIR. CHINO HILLS, CA 91709. ROB-
ERT KHACHATOORIAN. 2614 LOOKOUT CIR. CHINO HILLS, CA 91709. This business
is conducted by: AN INDIVIDUAL. Registrant has begun to transact business under the
fictitious business name or names listed here on: N/A Signed: ROBERT KHACHATOO-
RIAN, OWNER. This statement is filed with the County Clerk of Los Angeles County on:
11/06/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/14/2019,
11/21/2019, 11/28/2019, 12/5/2019 TBS 3,857
FICTITIOUS BUSINESS NAME STATEMENT: 2019280691. The following person(s) is/are
doing business as: KIM AND COMPANY. 1507 7TH STREET #650 SANTA MONICA CA
90401. NANCY KIM. 1507 7TH STREET #650 SANTA MONICA CA 90401. This business
is conducted by: AN INDIVIDUAL. Registrant has begun to transact business under the
fictitious business name or names listed here on: N/A Signed: NANCY KIM, OWNER. This
statement is filed with the County Clerk of Los Angeles County on: 10/23/2019. NOTICE
- This fictitious name statement expires five years from the date it was filed on, in the
office of the county clerk. A new fictitious business name statement must be filed prior
to that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state, or
common law (see Section 14411, et seq., B&P) Published: 11/14/2019, 11/21/2019,
11/28/2019, 12/5/2019 TBS 3,858
FICTITIOUS BUSINESS NAME STATEMENT: 2019292077. The following person(s) is/
are doing business as: NORR STAGE SUPPLIES. 37428 NORWICH DR PALMDALE CA
93550. JOSE RAMON ALEMAN. 37428 NORWICH DR PALMDALE CA 93550. This busi-
ness is conducted by: AN INDIVIDUAL. Registrant has begun to transact business under
the fictitious business name or names listed here on: N/A Signed: JOSE RAMON ALE
-
MAN, OWNER. This statement is filed with the County Clerk of Los Angeles County on:
11/05/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/14/2019,
11/21/2019, 11/28/2019, 12/5/2019 TBS 3,859
FICTITIOUS BUSINESS NAME STATEMENT: 2019283432. The following person(s) is/
are doing business as: ARCADIA HILLS STUDIO. 2527 LEE AVENUE. SOUTH EL MONTE
CA 91733. ARCADIA HILLS LLC. 2527 LEE AVENUE. SOUTH EL MONTE CA 91733.
This business is conducted by: A LIMITED LIABILITY COMPANY. Registrant has begun
to transact business under the fictitious business name or names listed here on: N/A
Signed: XUEJIAO JIA, MEMBER. This statement is filed with the County Clerk of Los
Angeles County on: 10/25/2019. NOTICE - This fictitious name statement expires five
years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 11/14/2019, 11/21/2019, 11/28/2019, 12/5/2019 TBS 3,860
FICTITIOUS BUSINESS NAME STATEMENT: 2019289692. The following person(s) is/
are doing business as: YONGYUAN WEN CONSULTING. 5242 VESPER AVE. UNIT 3
SHERMAN OAKS CA 91411. YONGYUAN WEN. 5242 VESPER AVE. UNIT 3 SHERMAN
OAKS CA 91411. This business is conducted by: AN INDIVIDUAL. Registrant has begun
to transact business under the fictitious business name or names listed here on: N/A
Signed: YONGYUAN WEN, PRESIDENT. This statement is filed with the County Clerk of
Los Angeles County on: 11/01/2019. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 11/14/2019, 11/21/2019, 11/28/2019, 12/5/2019 TBS 3,861
FICTITIOUS BUSINESS NAME STATEMENT: 2019293634. The following person(s) is/are
doing business as: D. C. DRAINS. 1608 YEAGER AVE LA VERNE CA 91750. ANDERSEN
COMMERCIAL PLUMBING, LLC. 1608 YEAGER AVE LA VERNE CA 91750. This busi-
ness is conducted by: A LIMITED LIABILITY COMPANY. Registrant has begun to transact
business under the fictitious business name or names listed here on: 10/2019 Signed:
DUANE A KERR, CFO. This statement is filed with the County Clerk of Los Angeles
County on: 11/07/2019. NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the county clerk. A new fictitious business
name statement must be filed prior to that date. The filing of this statement does not
of itself authorize the use in this state of a fictitious business name in violation of the
rights of another under federal state, or common law (see Section 14411, et seq., B&P)
Published: 11/14/2019, 11/21/2019, 11/28/2019, 12/5/2019 TBS 3,862
FICTITIOUS BUSINESS NAME STATEMENT: 2019288920. The following person(s) is/are
doing business as: IF BY SEA. 3500 AVALON BLVD #A LOS ANGELES CA 90011. THE
NECK DOWN INC. 3500 AVALON BLVD #A LOS ANGELES CA 90011. This business is
conducted by: A CORPORATION. Registrant has begun to transact business under the
fictitious business name or names listed here on: 10/2019 Signed: DANILO SEO, CEO.
This statement is filed with the County Clerk of Los Angeles County on: 11/01/2019.
NOTICE - This fictitious name statement expires five years from the date it was filed
on, in the office of the county clerk. A new fictitious business name statement must
be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/14/2019,
11/21/2019, 11/28/2019, 12/5/2019 TBS 3,863
FICTITIOUS BUSINESS NAME STATEMENT: 2019294074. The following person(s) is/are
doing business as: LA LUXURIES. 524 N PALM DR BEVERLY HILLS CA 90210. JN PROP-
ERTIES, INC.136 S CLARK DRIVE APT 2 WEST HOLLYWOOD CA 90048. This business
is conducted by: A CORPORATION. Registrant has begun to transact business under the
fictitious business name or names listed here on: 03/2019 Signed: JORDAN POLLACK,
PRESIDENT. This statement is filed with the County Clerk of Los Angeles County on:
11/07/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/14/2019,
11/21/2019, 11/28/2019, 12/5/2019 TBS 3,864
FICTITIOUS BUSINESS NAME STATEMENT: 2019294072. The following person(s) is/
are doing business as: FUSTOK CUSTOMS. 15715 SATICOY ST VAN NUYS CA 91406.
SHANT FUSTOKJIAN. 1911 LEMARSH ST CHATSWORTH CA 91311. This business is
conducted by: AN INDIVIDUAL. Registrant has begun to transact business under the
fictitious business name or names listed here on: N/A Signed: SHANT FUSTOKJIAN,
OWNER. This statement is filed with the County Clerk of Los Angeles County on:
11/07/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/14/2019,
11/21/2019, 11/28/2019, 12/5/2019 TBS 3,865
FICTITIOUS BUSINESS NAME STATEMENT: 2019286045. The following person(s) is/are
doing business as: FOOTHILL PROFESSIONAL SERVICES. 836 W HUNTINGTON DRIVE
APT C ARCADIA CA 91007. ANDREW BRENNAN. 836 W HUNTINGTON DRIVE APT C
ARCADIA CA 91007. This business is conducted by: AN INDIVIDUAL. Registrant has
begun to transact business under the fictitious business name or names listed here
on: 09/2019 Signed: ANDREW BRENNAN, OWNER. This statement is filed with the
County Clerk of Los Angeles County on: 10/29/2019. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county
clerk. A new fictitious business name statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 11/14/2019, 11/21/2019, 11/28/2019,
12/5/2019 TBS 3,866
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
File No. 2019093340
Date Filed: 04/08/2019
Name of Business: CALI CLAIMS PROS
8130 ST CLAIR AVE, NORTH HOLLYWOOD, CA 91605
Registered Owner: VLADIMIR IGNATENKO
8130 ST CLAIR AVE, NORTH HOLLYWOOD, CA 91605
Registered Owner: YASHAR AGAH.
18560 VINCENNES ST APT 1 NORTHRIDGE CA
Current File #: 2019295707
Date: 11/08/2019
11/14/2019, 11/21/2019, 11/28/2019, 12/5/2019 TBS 3,866
FICTITIOUS BUSINESS NAME STATEMENT: 2019277240
The following person(s) is/are doing business as: TUUTSY, 1875 CENTURY PARK EAST
SUITE 700-115, CENTURY CITY, CA 90067. COCOS TRADING INC, 1875 CENTURY
PARK EAST SUITE 700-115 CENTURY CITY CA 960067. The business is conducted by
an Individual. Registrant has begun to transact business under the fictitious business
name or names listed here in on 10/19. Signed JACOB BENMOHA. The registrant(s)
declared that all information in the statement is true and correct. This statement is filed
with the County Clerk of Los Angeles County on: 10/18/2019. NOTICE - This fictitious
name statement expires five years from the date it was filed on, in the office of the
county clerk. A new fictitious business name statement must be filed prior to that date.
The filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common
law (see Section 14411, et seq., B&P Code.) Published: 11/14/2019, 11/21/2019,
11/28/2019, 12/5/2019 NIN 45758
FICTITIOUS BUSINESS NAME STATEMENT: 2019277562
The following person(s) is/are doing business as: UNITED RESTORATION PROS, 449 W
FOOTHILL BLVD #264, GLENDORA, CA 91741. STREET WORKS ENGINEERING, 449 W
FOOTHILL BLVD #264 GLENDORA CA 91741. The business is conducted by a Corpo-
ration. Registrant has not yet begun to transact business under the fictitious business
name or names listed here in. Signed ANGELICA TAYS. The registrant(s) declared that all
information in the statement is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 10/18/2019. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the county clerk. A
new fictitious business name statement must be filed prior to that date. The filing of
this statement does not of itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal state, or common law (see
Section 14411, et seq., B&P Code.) Published: 11/14/2019, 11/21/2019, 11/28/2019,
12/5/2019 NIN 45726
FICTITIOUS BUSINESS NAME STATEMENT: 2019281611
The following person(s) is/are doing business as: SHIPSAVING, 17800 CASTLETON ST
SUITE #383, CITY OF INDUSTRY, CA 91748. HELP HALF PLUS INC., 17800 CASTLETON
ST SUITE #383 CITY OF INDUSTRY CA 91748. The business is conducted by a Corpo
-
ration. Registrant has not yet begun to transact business under the fictitious business
name or names listed here in. Signed ZHAOLU WU. The registrant(s) declared that all
information in the statement is true and correct. This statement is filed with the County
Clerk of Los Angeles County on: 10/24/2019. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the county clerk. A
new fictitious business name statement must be filed prior to that date. The filing of
this statement does not of itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal state, or common law (see
Section 14411, et seq., B&P Code.) Published: 11/14/2019, 11/21/2019, 11/28/2019,
12/5/2019 NIN 45754
FICTITIOUS BUSINESS NAME STATEMENT: 2019282165
The following person(s) is/are doing business as: FAST, 767 ALPHA ST, DUARTE, CA
91010. FOREIGN AUTO SALVAGE TECHNICIANS, 767 ALPHA ST DUARTE CA 91010.
The business is conducted by a Corporation. Registrant has not yet begun to transact
business under the fictitious business name or names listed here in. Signed ANGELICA
TAYS. The registrant(s) declared that all information in the statement is true and correct.
This statement is filed with the County Clerk of Los Angeles County on: 10/24/2019.
NOTICE - This fictitious name statement expires five years from the date it was filed
on, in the office of the county clerk. A new fictitious business name statement must be
filed prior to that date. The filing of this statement does not of itself authorize the use in
this state of a fictitious business name in violation of the rights of another under federal
state, or common law (see Section 14411, et seq., B&P Code.) Published: 11/14/2019,
11/21/2019, 11/28/2019, 12/5/2019 NIN 45736
FICTITIOUS BUSINESS NAME STATEMENT: 2019284394
The following person(s) is/are doing business as: MAX BUILDER, 1227 W 144TH ST,
SUITE 2, GARDENA, CA 90247. KI HONG KIM, 1227 W 144TH ST, SUITE 2 GARDENA
CA 90247. The business is conducted by an Individual. Registrant has not yet begun
to transact business under the fictitious business name or names listed here in. Signed
KI HONG KIM. The registrant(s) declared that all information in the statement is true
and correct. This statement is filed with the County Clerk of Los Angeles County on:
10/28/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights of another
under federal state, or common law (see Section 14411, et seq., B&P Code.) Published:
11/14/2019, 11/21/2019, 11/28/2019, 12/5/2019 NIN 45750
FICTITIOUS BUSINESS NAME STATEMENT: 2019286561
The following person(s) is/are doing business as: SUSAN JAY DESIGN, 1011 SWART-
MORE AVENUE SUITE 6, PACIFIC PALISADES, CA 90272. SUSAN JAY FREEMAN, 1011
SWARTMORE AVENUE SUITE 6 PACIFIC PALISADES CA 90272. The business is con-
ducted by an Individual. Registrant has not yet begun to transact business under the
fictitious business name or names listed here in. Signed SUSAN JAY FREEMAN. The
registrant(s) declared that all information in the statement is true and correct. This state-
ment is filed with the County Clerk of Los Angeles County on: 10/30/2019. NOTICE
- This fictitious name statement expires five years from the date it was filed on, in the
office of the county clerk. A new fictitious business name statement must be filed prior to
that date. The filing of this statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under federal state, or com-
mon law (see Section 14411, et seq., B&P Code.) Published: 11/14/2019, 11/21/2019,
11/28/2019, 12/5/2019 NIN 45760
FICTITIOUS BUSINESS NAME STATEMENT: 2019289534
The following person(s) is/are doing business as: BESTSKY AMUSEMENT, 9619 REMER
ST #A, SOUTH EL MONTE, CA 91733. BESTSKY ASSOCIATES, INC, 9619 REMER ST #A
SOUTH EL MONTE CA 91733. The business is conducted by a Corporation. Registrant
has not yet begun to transact business under the fictitious business name or names
listed here in. Signed ANGELICA TAYS. The registrant(s) declared that all information in
the statement is true and correct. This statement is filed with the County Clerk of Los
Angeles County on: 11/1/2019. NOTICE - This fictitious name statement expires five
years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et seq.,
B&P Code.) Published: 11/14/2019, 11/21/2019, 11/28/2019, 12/5/2019 NIN 45767
FICTITIOUS BUSINESS NAME STATEMENT: 2019292367
The following person(s) is/are doing business as: ANIME STATION, 330 E 2ND ST STE
A, LOS ANGELES, CA 90012. BEAR FACTORY INC, 330 E 2ND ST STE A LOS ANGELES
CA 90012. The business is conducted by a Corporation. Registrant has not yet begun
to transact business under the fictitious business name or names listed here in. Signed
XIRUI LU. The registrant(s) declared that all information in the statement is true and cor-
rect. This statement is filed with the County Clerk of Los Angeles County on: 11/8/2019.
NOTICE - This fictitious name statement expires five years from the date it was filed
on, in the office of the county clerk. A new fictitious business name statement must be
filed prior to that date. The filing of this statement does not of itself authorize the use in
this state of a fictitious business name in violation of the rights of another under federal
state, or common law (see Section 14411, et seq., B&P Code.) Published: 11/14/2019,
11/21/2019, 11/28/2019, 12/5/2019 NIN 45787
FICTITIOUS BUSINESS NAME STATEMENT: 2019294706
The following person(s) is/are doing business as: LIUS AUTO ACCESSORIES COM-
PANY, 2088 SHELDON DR, MPODESTO, CA 95350. FUJIAN LIU, 2088 SHELDON DR
MODESTO CA 95350. The business is conducted by an Individual. Registrant has not
yet begun to transact business under the fictitious business name or names listed here
in. Signed FUJIAN LIU. The registrant(s) declared that all information in the statement is
true and correct. This statement is filed with the County Clerk of Los Angeles County on:
11/7/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights of another
under federal state, or common law (see Section 14411, et seq., B&P Code.) Published:
11/14/2019, 11/21/2019, 11/28/2019, 12/5/2019 NIN 45777
FICTITIOUS BUSINESS NAME STATEMENT: 2019295835
The following person(s) is/are doing business as: AUTHENTIC SPORTCAP, 3322 INDUS-
TRY DRIVE, SIGNAL HILL CA 90755. TEXTILE CREATIVE INC, 3322 INDUSTRY DRIVE
SIGNAL HILL CA 90755. The business is conducted by a Corporation. Registrant has not
yet begun to transact business under the fictitious business name or names listed here
in. Signed ANGELICA TAYS. The registrant(s) declared that all information in the state
-
ment is true and correct. This statement is filed with the County Clerk of Los Angeles
County on: 11/8/2019. NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of
another under federal state, or common law (see Section 14411, et seq., B&P Code.)
Published: 11/14/2019, 11/21/2019, 11/28/2019, 12/5/2019 NIN 45786
Victoria Toru Macsbarango
2071 E 120th St
Los Angeles, CA 90059
Case Number: 19CMCP00183
SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES
Compton Court
200 W Compton Bl
Compton, CA 90220
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
PETITION OF: Victoria Toru Macsbarango
TO ALL INTERESTED PERSONS
Petitioner: Victoria Toru Macsbarango
Present name: Victoria Toru Macsbarango
Proposed name: Victoria Ashley
THE COURT ORDERS that all persons interested in this matter shall appear before this
court at the hearing indicated below to show cause, if any, why the petition for change
of name should not be granted.
NOTICE OF HEARING
Date: 1/9/2020 Time: 830a Dept: A Rm: 904
A copy of this Order to Show Cause shall be published at least once each week for
four successive weeks prior to the date set for hearing on the petition in the following
newspaper of general circulation, printed in this county, Beverly Hills/Beverlywood
Weekly.
Date: 11/7/19 Signed: Maurice A. Leiter, Judge of the Superior Court
Published: 11/21/19, 11/28/19, 12/5/19, 12/12/19 224
FICTITIOUS BUSINESS NAME STATEMENT: 2019287047 The following person(s)
is/are doing business as: REALAX USA. 6100 Topanga Cyn. Blvd., #2355. Woodland
Hills, CA 91367 CLM GROUP INC. 6100 Topanga Cyn. Blvd., #2355. Woodland Hills, CA
91367. This business is conducted by: a Corporation. Registrant has begun to transact
business under the fictitious business name or names listed here on: N/A. Signed: Jo-
seph Caputo, CEO. This statement is filed with the County Clerk of Los Angeles County
on: 10/30/19. NOTICE - This fictitious name statement expires five years from the date
it was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 228
FICTITIOUS BUSINESS NAME STATEMENT: 2019287045 The following person(s)
is/are doing business as: A TOW TRUCK SERVICES. 18645 Sherman Way #216. Reseda,
CA 91335 GREEN GROUP SERVICES, INC. 18645 Sherman Way #216. Reseda, CA
91335. This business is conducted by: a Corporation. Registrant has begun to transact
business under the fictitious business name or names listed here on: 10/2019. Signed:
Kfir Cohen, CEO. This statement is filed with the County Clerk of Los Angeles County on:
10/30/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 229
FICTITIOUS BUSINESS NAME STATEMENT: 2019286158 The following person(s)
is/are doing business as: THE FAMILY 123 South Topanga Canyon Blvd. 6100 Topan-
ga, CA 90290, 19631 Grand View Drive Topanga, CA 90290 LUCKY MAGNIFICENT
FOTRUNE 500 LLC. Topanga, CA 90290. This business is conducted by: a Limited Lia
-
bility Company. Registrant has begun to transact business under the fictitious business
name or names listed here on: N/A. Signed: Agustina Ferguson, Member. This statement
is filed with the County Clerk of Los Angeles County on: 10/30/19. NOTICE - This fic-
titious name statement expires five years from the date it was filed on, in the office
of the county clerk. A new fictitious business name statement must be filed prior to
that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state,
or common law (see Section 14411, et seq., B&P) Published: 11/21/19, 11/28/19,
12/5/19, 12/12/19 230
FICTITIOUS BUSINESS NAME STATEMENT: 2019286156 The following person(s)
is/are doing business as: PRISTINEPIECESBYAMY. 7148 Fallbrook Ave. West Hills, CA
91307 AMY KHOURI 7148 Fallbrook Ave. West Hills, CA 91307. This business is con-
ducted by: an Individual. Registrant has begun to transact business under the fictitious
business name or names listed here on: N/A. Signed: Amy Khouri, Owner. This state-
ment is filed with the County Clerk of Los Angeles County on: 10/30/19. NOTICE - This
fictitious name statement expires five years from the date it was filed on, in the office
of the county clerk. A new fictitious business name statement must be filed prior to
that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state,
or common law (see Section 14411, et seq., B&P) Published: 11/21/19, 11/28/19,
12/5/19, 12/12/19 231
FICTITIOUS BUSINESS NAME STATEMENT: 2019286154 The following person(s)
is/are doing business as: G. Y. HADJIAN 5350 Alhambra Ave. Los Angeles, CA 90032
GARABED Y HADJIAN 5350 Alhambra Ave. Los Angeles CA 90032. This business is con
-
ducted by: an Individual. Registrant has begun to transact business under the fictitious
business name or names listed here on: N/A. Signed: Garabed Y Hadjian, Owner. This
statement is filed with the County Clerk of Los Angeles County on: 10/30/19. NOTICE
- This fictitious name statement expires five years from the date it was filed on, in the
office of the county clerk. A new fictitious business name statement must be filed prior
to that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state,
or common law (see Section 14411, et seq., B&P) Published: 11/21/19, 11/28/19,
12/5/19, 12/12/19 232
FICTITIOUS BUSINESS NAME STATEMENT: 2019286007 The following person(s)
is/are doing business as: AA BEAUTY SERVICES AND PRODUCTS 1504 Dixon St. UNIT
B Glendale, CA 91205 ANNA AKOPIAN 1504 Dixon St. UNIT B Glendale, CA 91205.
This business is conducted by: an Individual. Registrant has begun to transact business
under the fictitious business name or names listed here on: 10/2012. Signed: Anna
Akopian, Owner. This statement is filed with the County Clerk of Los Angeles County on:
10/29/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 233
FICTITIOUS BUSINESS NAME STATEMENT: 2019286009 The following person(s)
is/are doing business as: WHITE LION TRANSPORTATION AND PRODUCTS 1460 E
Woodbury Rd Pasadena, CA 91104 ARTHUR BAGHDAGYULYAN 1460 E Woodbury Rd
Pasadena, CA 91104. This business is conducted by: an Individual. Registrant has be
-
gun to transact business under the fictitious business name or names listed here on:
08/2012. Signed: Arthur Baghdagyulyan, Owner. This statement is filed with the County
Clerk of Los Angeles County on: 10/29/19. NOTICE - This fictitious name statement
expires five years from the date it was filed on, in the office of the county clerk. A new
fictitious business name statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a fictitious business name in
violation of the rights of another under federal state, or common law (see Section 14411,
et seq., B&P) Published: 11/21/19, 11/28/19, 12/5/19, 12/12/19 234
FICTITIOUS BUSINESS NAME STATEMENT: 2019286011 The following person(s)
is/are doing business as: MANOS DE ANGEL Y SOBADORA 10544 Victory Blvd. North
Hollywood, CA 91606 SILVIA DIAZ BARAJAS 10544 Victory Blvd. North Hollywood, CA
91606. This business is conducted by: an Individual. Registrant has begun to transact
business under the fictitious business name or names listed here on: N/A. Signed: Silvia
Diaz Barajas, Owner. This statement is filed with the County Clerk of Los Angeles County
on: 10/29/19. NOTICE - This fictitious name statement expires five years from the date
it was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 235
FICTITIOUS BUSINESS NAME STATEMENT: 2019286013 The following person(s)
is/are doing business as: ANTHONY EDWARDS DESIGNS; GENDERLOGICA 6316 Topan
-
ga Canyon Blvd Ste 502 Woodland Hills, CA 91367 ANTHONY CORTES 6316 Topanga
Canyon Blvd Ste 502 Woodland Hills, CA 91367. This business is conducted by: an
Individual. Registrant has begun to transact business under the fictitious business name
or names listed here on: N/A. Signed: Anthony Cortes, Owner. This statement is filed with
the County Clerk of Los Angeles County on: 10/29/19. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county
clerk. A new fictitious business name statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal state, or common law (see
Section 14411, et seq., B&P) Published: 11/21/19, 11/28/19, 12/5/19, 12/12/19 236
FICTITIOUS BUSINESS NAME STATEMENT: 2019280494 The following person(s)
is/are doing business as: DITEC SOLUTIONS 17241 Roscoe Blvd., Unit 33 Northridge,
CA 91325 DIANNA PRAZAK 17241 Roscoe Blvd., Unit 33 Northridge, CA 91325.
This business is conducted by: an Individual. Registrant has begun to transact busi
-
ness under the fictitious business name or names listed here on: N/A. Signed: Diana
Prazak, Owner. This statement is filed with the County Clerk of Los Angeles County on:
10/23/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 237
**FICTITIOUS BUSINESS NAME STATEMENT: 2019280492 The following person(s)
is/are doing business as: ENDLESS COLOR 123 South Topanga Canyon Blvd. Topanga,
CA 90290, 19631 Grand View Dr. Topanga, CA 90290 LUCKY MAGNIFICENT FORTUNE
500 LLC 1704 North Topanga Canyon Blvd. Topanga, CA 90290. This business is con-
ducted by: a Limited Liability Partnership. Registrant has begun to transact business
under the fictitious business name or names listed here on: N/A. Signed: Agustina Fer-
guson, Member. This statement is filed with the County Clerk of Los Angeles County on:
10/23/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 238
FICTITIOUS BUSINESS NAME STATEMENT: 2019280490 The following person(s)
is/are doing business as: ELITE PACKAGING SUPPLY 5207 South Downey Rd. Vernon,
CA 90058 ELITE GARMENT & SHIPPING SUPPLY 5207 South Downey Rd. Vernon, CA
90058. This business is conducted by: a Corporation. Registrant has begun to transact
business under the fictitious business name or names listed here on: N/A. Signed: Ron
-
nie Novian, CEO. This statement is filed with the County Clerk of Los Angeles County on:
10/23/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 239
FICTITIOUS BUSINESS NAME STATEMENT: 2019280689 The following person(s)
is/are doing business as: BLISS ACUPUNCTURE 8300 W Third St Los Angeles, CA
90048 ANJEL KHOUBIAN 6522 W. 6th Street Los Angeles, CA 90048. This business is
conducted by: an Individual. Registrant has begun to transact business under the ficti-
tious business name or names listed here on: 10/2019. Signed: Anjel Khoubian, Own-
er. This statement is filed with the County Clerk of Los Angeles County on: 10/23/19.
NOTICE - This fictitious name statement expires five years from the date it was filed
on, in the office of the county clerk. A new fictitious business name statement must
be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 240
FICTITIOUS BUSINESS NAME STATEMENT: 2019277781 The following person(s)
is/are doing business as: NICK AC REPAIR 372 W MILFORD ST UNIT B Glendale, CA
92103 NAREK HARUTYUNYAN 372 W MILFORD ST UNIT B Glendale, CA 91203. This
business is conducted by: an Individual. Registrant has begun to transact business
under the fictitious business name or names listed here on: 09/2016. Signed: Narek
Harutyunyan, Owner. This statement is filed with the County Clerk of Los Angeles County
on: 10/18/19. NOTICE - This fictitious name statement expires five years from the date
it was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 241
FICTITIOUS BUSINESS NAME STATEMENT: 2019279088 The following person(s)
is/are doing business as: PURE BLUE CATERING 1218 S Glendale Ave Ste 94 Glendale,
CA 91205 BERIJ AGOB 1218 S Glendale Ave Ste 94 Glendale, CA 91205. This business
is conducted by: an Individual. Registrant has begun to transact business under the
fictitious business name or names listed here on: N/A. Signed: Berij Agob, Owner. This
statement is filed with the County Clerk of Los Angeles County on: 10/21/19. NOTICE
- This fictitious name statement expires five years from the date it was filed on, in the
office of the county clerk. A new fictitious business name statement must be filed prior
to that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state,
or common law (see Section 14411, et seq., B&P) Published: 11/21/19, 11/28/19,
12/5/19, 12/12/19 242
FICTITIOUS BUSINESS NAME STATEMENT: 2019274428 The following person(s)
is/are doing business as: OAK SHELL 22295 Mulholland HWY. Calabasas, CA 91302
GREEN OAKS INC. 22295 Mulholland HWY. Calabasas, CA 91302. This business is con-
ducted by: a Corporation. Registrant has begun to transact business under the fictitious
business name or names listed here on: 10/2014. Signed: Sami Haddad, CEO. This
statement is filed with the County Clerk of Los Angeles County on: 10/16/19. NOTICE
- This fictitious name statement expires five years from the date it was filed on, in the
office of the county clerk. A new fictitious business name statement must be filed prior
to that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state,
or common law (see Section 14411, et seq., B&P) Published: 11/21/19, 11/28/19,
12/5/19, 12/12/19 243
FICTITIOUS BUSINESS NAME STATEMENT: 2019274426 The following person(s)
is/are doing business as: SGS GLOBAL 22410 Pinewood Ct. Calabasas, CA 91302
BERTHA SCHLANK 22410 Pinewood Ct. Calabasas, CA 91302; ELLEN GUANTO 22410
Pinewood Ct. Calabasas, CA 91302; ANEKE SUKATINA 22410 Pinewood Ct. Calabasas,
CA 91302. This business is conducted by: Copartners. Registrant has begun to transact
business under the fictitious business name or names listed here on: N/A. Signed: Ber
-
tha Schlank, Partner. This statement is filed with the County Clerk of Los Angeles County
on: 10/16/19. NOTICE - This fictitious name statement expires five years from the date
it was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 244
FICTITIOUS BUSINESS NAME STATEMENT: 2019274424 The following person(s)
is/are doing business as: JEN KAE FITNESS 6100 De Soto Ave #121 Woodland Hills,
CA 91367 JENNIFER K. LEBER 6100 De Soto Ave #121 Woodland Hills, CA 91367.
This business is conducted by: an Individual. Registrant has begun to transact business
under the fictitious business name or names listed here on: N/A. Signed: Jennifer K.
Leber, Owner. This statement is filed with the County Clerk of Los Angeles County on:
10/16/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 245
FICTITIOUS BUSINESS NAME STATEMENT: 2019273461 The following person(s)
is/are doing business as: BUILDLOGIX; BUILDLOGIX CONSTRUCTION 17742 Covello
St Lake Balboa, CA 91406 LAVI COHEN 16642 Covello St Lake Balboa, CA 91406.
This business is conducted by: an Individual. Registrant has begun to transact busi
-
ness under the fictitious business name or names listed here on: N/A. Signed: Lavi
Cohen, Owner. This statement is filed with the County Clerk of Los Angeles County on:
10/15/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 246
FICTITIOUS BUSINESS NAME STATEMENT: 2019273463 The following person(s)
is/are doing business as: GVS CLEANING SERVICES 13059 Hubbart St Unit 4 Sylmar,
CA 91342 JOSE L. NUNEZ 13059 Hubbart St Unit 4 Sylmar, CA 91342. This business
is conducted by: an Individual. Registrant has begun to transact business under the
fictitious business name or names listed here on: 09/2019. Signed: Jose L. Nunez, Own
-
er. This statement is filed with the County Clerk of Los Angeles County on: 10/15/19.
NOTICE - This fictitious name statement expires five years from the date it was filed
on, in the office of the county clerk. A new fictitious business name statement must
be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 247
FICTITIOUS BUSINESS NAME STATEMENT: 2019273459 The following person(s)
is/are doing business as: MARI BOUTIQUE 1422 Rock Glen Ave #115 Glendale, CA
91205 MARI BUCHAKHCHYAN 1422 Rock Glen Ave #115 Glendale, CA 91205. This
business is conducted by: an Individual. Registrant has begun to transact business
under the fictitious business name or names listed here on: N/A. Signed: Mari Buchakh-
chyan, Owner. This statement is filed with the County Clerk of Los Angeles County on:
10/15/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 248
FICTITIOUS BUSINESS NAME STATEMENT: 2019269338 The following person(s)
is/are doing business as: RICON CONSTRUCTION 5158 Clareton Dr. #1256 Agoura Hills,
CA 91301 RICHARK MARK COONS 5158 Clareton Dr. #1256 Agoura Hills, CA 91301.
This business is conducted by: an Individual. Registrant has begun to transact business
under the fictitious business name or names listed here on: 11/2014. Signed: Richard
Mark Coons, Owner. This statement is filed with the County Clerk of Los Angeles County
on: 10/09/19. NOTICE - This fictitious name statement expires five years from the date
it was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 249
FICTITIOUS BUSINESS NAME STATEMENT: 2019269340 The following person(s)
is/are doing business as: ALPHA SIGN ART 23114 Ostronic Dr. Woodland Hills, CA
91367 BRIAN ROBERTS 23114 Ostronic Dr. Woodland Hills, CA 91367. This business
is conducted by: an Individual. Registrant has begun to transact business under the fic
-
titious business name or names listed here on: N/A. Signed: Brian Roberts, Owner. This
statement is filed with the County Clerk of Los Angeles County on: 10/09/19. NOTICE
- This fictitious name statement expires five years from the date it was filed on, in the
office of the county clerk. A new fictitious business name statement must be filed prior
to that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state,
or common law (see Section 14411, et seq., B&P) Published: 11/21/19, 11/28/19,
12/5/19, 12/12/19 250
FICTITIOUS BUSINESS NAME STATEMENT: 2019269342 The following person(s)
is/are doing business as: SHP; SURFHOTPROPERTIES; SURFHOTPROPERTIES HOME
TO STAGING 22243 Flanco Rd. Woodland Hills, CA 91364 SHERYL THORNTON 22243
Flanco Rd. Woodland Hills, CA 91364. This business is conducted by: an Individual.
Registrant has begun to transact business under the fictitious business name or names
listed here on: N/A. Signed: Sheryl Thornton, Owner. This statement is filed with the
County Clerk of Los Angeles County on: 10/09/19. NOTICE - This fictitious name state
-
ment expires five years from the date it was filed on, in the office of the county clerk. A
new fictitious business name statement must be filed prior to that date. The filing of this
statement does not of itself authorize the use in this state of a fictitious business name in
violation of the rights of another under federal state, or common law (see Section 14411,
et seq., B&P) Published: 11/21/19, 11/28/19, 12/5/19, 12/12/19 251
FICTITIOUS BUSINESS NAME STATEMENT: 2019269079 The following person(s)
is/are doing business as: LUNATICS 21035 Bassett St Canoga Park, CA 91303 MARIS-
SA BARRIENTOS 21035 Bassett St Canoga Park, CA 91303; DEBRA A CHABAN 21035
Bassett St Canoga Park, CA 91303. This business is conducted by: a General Partner-
ship. Registrant has begun to transact business under the fictitious business name or
names listed here on: N/A. Signed: Marissa Barrientos, Partner. This statement is filed
with the County Clerk of Los Angeles County on: 10/08/19. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county
clerk. A new fictitious business name statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal state, or common law (see
Section 14411, et seq., B&P) Published: 11/21/19, 11/28/19, 12/5/19, 12/12/19 252
FICTITIOUS BUSINESS NAME STATEMENT: 2019269077 The following person(s)
is/are doing business as: AV TRUCKING 13621 Valerio St Unit F Van Nuys, CA 91405
VAGHARSHAK ASLANYAN 13621 Valerio St Unit F Van Nuys, CA 91405. This business is
conducted by: an Individual. Registrant has begun to transact business under the ficti
-
tious business name or names listed here on: N/A. Signed: Vagharshak Aslanyan, Own-
er. This statement is filed with the County Clerk of Los Angeles County on: 10/06/19.
NOTICE - This fictitious name statement expires five years from the date it was filed
on, in the office of the county clerk. A new fictitious business name statement must
be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 253
FICTITIOUS BUSINESS NAME STATEMENT: 2019251352 The following person(s)
is/are doing business as: MC ENGINEERING 19338 Welby Way Reseda, CA 91335
FAUSTO MIGUEL CAMARENA 19338 Welby Way Reseda, CA 91335. This business
is conducted by: an Individual. Registrant has begun to transact business under the
fictitious business name or names listed here on: N/A. Signed: Fausto Miguel Camare-
na, Owner. This statement is filed with the County Clerk of Los Angeles County on:
09/18/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 254
FICTITIOUS BUSINESS NAME STATEMENT: 2019264333 The following person(s)
is/are doing business as: CORSHAM LUSE TANK ROAD ASSOCIATION 1750 Corsham
Rd. Topanga, CA 90290, P.O. BOX 356 Topanga ELIZABETH LOUGH 1750 Corsham
Rd. Topanga, CA 90290. This business is conducted by: an Unincorporated Associa-
tion other than a Partnership. Registrant has begun to transact business under the
fictitious business name or names listed here on: 12/2011. Signed: Elizabeth Lough,
General Partner. This statement is filed with the County Clerk of Los Angeles County on:
10/02/19. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/19,
11/28/19, 12/5/19, 12/12/19 255
FICTITIOUS BUSINESS NAME STATEMENT: 2019284660. The following person(s) is/are
Nov 21 - Nov 27, 2019 Page 13
doing business as: THE HAPPY MERCHANTS COMPANY. 2919 W 141ST PLACE GAR-
DENA CA 90249. HESTER G LAZARD-SUNMON. 2919 W 141ST PLACE GARDENA CA
90249. This business is conducted by: AN INDIVIDUAL. Registrant has begun to transact
business under the fictitious business name or names listed here on: 10/2019 Signed:
HESTER G LAZARD-SUNMON, OWNER. This statement is filed with the County Clerk of
Los Angeles County on: 10/28/2019. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 TBS 3,867
FICTITIOUS BUSINESS NAME STATEMENT: 2019297464. The following person(s) is/
are doing business as: BRAND IDENTITY CENTER; 420BIC. 949 LARRABEE STREET
WEST HOLLYWOOD CA 90069.CHARLES KAWALEC. 949 LARRABEE STREET WEST
HOLLYWOOD CA 90069. This business is conducted by: AN INDIVIDUAL. Registrant has
begun to transact business under the fictitious business name or names listed here
on: 07/2014 Signed: CHARLES KAWALEC, OWNER. This statement is filed with the
County Clerk of Los Angeles County on: 11/13/2019. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county
clerk. A new fictitious business name statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 11/21/2019, 11/28/2019, 12/5/2019,
12/12/2019 TBS 3,868
FICTITIOUS BUSINESS NAME STATEMENT: 2019297440. The following person(s) is/are
doing business as: JAIMEEDENCREATES INC. 1119 N EDGEMONT ST NO 202 LOS
ANGELES CA 90029. JAIMEEDENCREATES INC. 1119 N EDGEMONT ST NO 202 LOS
ANGELES CA 90029. This business is conducted by: A CORPORATION. Registrant has
begun to transact business under the fictitious business name or names listed here on:
N/A Signed: JAIME EDENILSON DIAZ JR, PRESIDENT. This statement is filed with the
County Clerk of Los Angeles County on: 11/13/2019. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county
clerk. A new fictitious business name statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 11/21/2019, 11/28/2019, 12/5/2019,
12/12/2019 TBS 3,869
FICTITIOUS BUSINESS NAME STATEMENT: 2019297438. The following person(s) is/are
doing business as: FC PARKING SERVICES INC. 6625 KRAFT AVE NORTH HOLLYWOOD
CA 91606. FC PARKING SERVICES INC. 6625 KRAFT AVE NORTH HOLLYWOOD CA
91606. This business is conducted by: A CORPORATION. Registrant has begun to trans-
act business under the fictitious business name or names listed here on: N/A Signed:
DOUGLAS SERMENO, PRESIDENT. This statement is filed with the County Clerk of Los
Angeles County on: 11/13/2019. NOTICE - This fictitious name statement expires five
years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 TBS 3,870
FICTITIOUS BUSINESS NAME STATEMENT: 2019297182. The following person(s) is/are
doing business as: ZENITH COMPANY. 555 W 5TH STREET 35TH FLOOR LOS ANGELES
CA 90013. ZENITH CAPITAL HOLDINGS, INC. 555 W 5TH STREET 35TH FLOOR LOS
ANGELES CA 90013. This business is conducted by: A CORPORATION. Registrant has
begun to transact business under the fictitious business name or names listed here
on: 11/2018 Signed: ZORAN PETROVIC, PRESIDENT. This statement is filed with the
County Clerk of Los Angeles County on: 11/12/2019. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county
clerk. A new fictitious business name statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 11/21/2019, 11/28/2019, 12/5/2019,
12/12/2019 TBS 3,871
FICTITIOUS BUSINESS NAME STATEMENT: 2019297180. The following person(s) is/
are doing business as: PROGRESSIVE DESIGN & BUILD. 1522 16TH ST SANTA MON-
ICA CA 90404. PROGRESSIVE CONSTRUCTION, INC. 1522 16TH ST SANTA MONICA
CA 90404. This business is conducted by: A CORPORATION. Registrant has begun to
transact business under the fictitious business name or names listed here on: 10/2016
Signed: MICHAEL SHRIQUI, CEO. This statement is filed with the County Clerk of Los
Angeles County on: 11/12/2019. NOTICE - This fictitious name statement expires five
years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 TBS 3,872
FICTITIOUS BUSINESS NAME STATEMENT: 2019297178. The following person(s) is/are
doing business as: LUBRICATING SPECIALTIES. 5235 EDGEWARE DR CALABASAS CA
91301. VARTAN VARTANOV. 5235 EDGEWARE DR CALABASAS CA 91301. This busi-
ness is conducted by: AN INDIVIDUAL. Registrant has begun to transact business under
the fictitious business name or names listed here on: 09/2011 Signed: VARTAN VARTA
-
NOV, OWNER. This statement is filed with the County Clerk of Los Angeles County on:
11/12/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/2019,
11/28/2019, 12/5/2019, 12/12/2019 TBS 3,873
FICTITIOUS BUSINESS NAME STATEMENT: 2019298007. The following person(s) is/are
doing business as: AQUAHOLIC POOL & SPA. 15421 ROMAR ST MISSION HILLS CA
91345. CARLOS RENE SORTO. 15421 ROMAR ST MISSIN HILLS CA 91345. This busi-
ness is conducted by: AN INDIVIDUAL. Registrant has begun to transact business under
the fictitious business name or names listed here on: 11/2019 Signed: CARLOS RENE
SORTO, OWNER. This statement is filed with the County Clerk of Los Angeles County on:
11/13/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/2019,
11/28/2019, 12/5/2019, 12/12/2019 TBS 3,874
FICTITIOUS BUSINESS NAME STATEMENT: 2019298199. The following person(s) is/are
doing business as: CIRCLE6PRODUCTIONS; CIRCLE6. 1847 WINONA BLVD APARTMENT
#106 LOS ANGELES CA 90027. MICHAEL NOLASCO. 1847 WINONA BLVD APARTMENT
#106 LOS ANGELES CA 90027. This business is conducted by: AN INDIVIDUAL. Reg-
istrant has begun to transact business under the fictitious business name or names
listed here on: 01/2019 Signed: MICHAEL NOLASCO, OWNER. This statement is filed
with the County Clerk of Los Angeles County on: 11/13/2019. NOTICE - This fictitious
name statement expires five years from the date it was filed on, in the office of the
county clerk. A new fictitious business name statement must be filed prior to that date.
The filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 11/21/2019, 11/28/2019, 12/5/2019,
12/12/2019 TBS 3,875
FICTITIOUS BUSINESS NAME STATEMENT: 2019276991. The following person(s) is/are
doing business as: PHAM BUILDERS; PHAM PUBLIC WORKS; PHAM CONSTRUCTIONS;
PHAM. 2087 ATLANTIC AVE LONG BEACH CA 90806. PHAM BUILDERS LLC. 2087
ATLANTIC AVE LONG BEACH CA 90806. This business is conducted by: A LIMITED LIA
-
BILTY COMPANY. Registrant has begun to transact business under the fictitious business
name or names listed here on: N/A Signed: TAM S PHAM, PRESIDENT. This statement
is filed with the County Clerk of Los Angeles County on: 10/18/2019. NOTICE - This
fictitious name statement expires five years from the date it was filed on, in the office
of the county clerk. A new fictitious business name statement must be filed prior to
that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state, or
common law (see Section 14411, et seq., B&P) Published: 11/14/2019,11/21/2019,
11/28/2019, 12/5/2019 TBS 3,876
FICTITIOUS BUSINESS NAME STATEMENT: 2019298386. The following person(s) is/
are doing business as: RSW PROPERTIES. 16343 CELINDA PL ENCINO CA 91436.
JENNIFER MARCUS. 16343 CELINDA PL ENCINO CA 91436. CRAIG MARCUS. 16343
CELINDA PL ENCINO CA 91436. This business is conducted by: A MARRIED COUPLE.
Registrant has begun to transact business under the fictitious business name or names
listed here on: N/A Signed: JENNIFER MARCUS, WIFE. This statement is filed with the
County Clerk of Los Angeles County on: 11/13/2019. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county
clerk. A new fictitious business name statement must be filed prior to that date. The
filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 11/21/2019, 11/28/2019, 12/5/2019,
12/12/2019 TBS 3,877
FICTITIOUS BUSINESS NAME STATEMENT: 2019299251. The following person(s) is/are
doing business as: ICE CREAM SHOP. 22426 ANNEPE WAY CHATSWORTH CA 91311.
MAIN ST CORPORATION. 22426 ANNEPE WAY CHATSWORTH CA 91311. This busi-
ness is conducted by: A CORPORATION. Registrant has begun to transact business
under the fictitious business name or names listed here on: N/A Signed: SAHEB SINGH,
SECRETARY. This statement is filed with the County Clerk of Los Angeles County on:
11/14/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/2019,
11/28/2019, 12/5/2019, 12/12/2019 TBS 3,878
FICTITIOUS BUSINESS NAME STATEMENT: 2019299253. The following person(s) is/are
doing business as: RUNNING PRINTERS. 10421 FLORALITA AVE SUNLAND CA 91040.
RUNNING SERVICES, INC. 10421 FLORALITA AVE SUNLAND CA 91040. This business
is conducted by: A CORPORATION. Registrant has begun to transact business under the
fictitious business name or names listed here on: 04/2011 Signed: SEVADA HAROUNI-
AN, PRESIDENT. This statement is filed with the County Clerk of Los Angeles County on:
11/14/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/2019,
11/28/2019, 12/5/2019, 12/12/2019 TBS 3,879
FICTITIOUS BUSINESS NAME STATEMENT: 2019283494. The following person(s) is/are
doing business as: ATOMIC TAILOR STUDIOS.1000 S SAN PEDRO LOS ANGELES CA
90015. MATTHEW READING. 6739 ½ N FIGUEROA ST LOS ANGELES CA 90042. This
business is conducted by: AN INDIVIDUAL. Registrant has begun to transact business
under the fictitious business name or names listed here on: N/A Signed: MATTHEW
READING, OWNER. This statement is filed with the County Clerk of Los Angeles County
on: 10/25/2019. NOTICE - This fictitious name statement expires five years from the
date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of an
-
other under federal state, or common law (see Section 14411, et seq., B&P) Published:
11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 TBS 3,880
FICTITIOUS BUSINESS NAME STATEMENT: 2019297692. The following person(s) is/are
doing business as: MISSFIT ESSENTIALS. 17729 CHATSWORTH ST GRANADA HILLS
CA 91344. LESLY MARISCAL. 17819 BALTAR ST RESEDA CA 91335. This business is
conducted by: AN INDIVIDUAL. Registrant has begun to transact business under the fic-
titious business name or names listed here on: N/A Signed: LESLY MARISCAL, OWNER.
This statement is filed with the County Clerk of Los Angeles County on: 10/25/2019.
NOTICE - This fictitious name statement expires five years from the date it was filed
on, in the office of the county clerk. A new fictitious business name statement must
be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/2019,
11/28/2019, 12/5/2019, 12/12/2019 TBS 3,881
FICTITIOUS BUSINESS NAME STATEMENT: 2019297690. The following person(s) is/are
doing business as: A AND Z PAVING CONTRACTORS. 9112 HAZELTINE AVE PANORAMA
CITY CA 91402. Z AND A PAVING CONTRACTORS INC. 9112 HAZELTINE AVE PANORA-
MA CITY CA 91402. This business is conducted by: A CORPORATION. Registrant has be-
gun to transact business under the fictitious business name or names listed here on: N/A
Signed: DANIEL FIGUEROA, PRESIDENT. This statement is filed with the County Clerk of
Los Angeles County on: 11/13/2019. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 TBS 3,882
FICTITIOUS BUSINESS NAME STATEMENT: 2019290937. The following person(s) is/are
doing business as: DOORS OPEN ENTERTAINMENT. 9721 CABANAS AVE TUJUNGA CA
91042. TERRY HOLCOLM. 9721 CABANAS AVE TUJUNGA CA 91042. This business is
conducted by: AN INDIVIDUAL. Registrant has begun to transact business under the fic
-
titious business name or names listed here on: N/A Signed: TERRY HOLCOLM, OWNER.
This statement is filed with the County Clerk of Los Angeles County on: 11/04/2019.
NOTICE - This fictitious name statement expires five years from the date it was filed
on, in the office of the county clerk. A new fictitious business name statement must
be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/2019,
11/28/2019, 12/5/2019, 12/12/2019 TBS 3,883
FICTITIOUS BUSINESS NAME STATEMENT: 2019290939. The following person(s) is/are
doing business as: TRANSITCARE MEDICAL TRANSPORTATION. TRANSITCARE TRANS
-
PORT. 6470 FOOTHILL BLVD STE A TUJUNGA CA 91042. TRANSITCARE. 6470 FOOT-
HILL BLVD STE A TUJUNGA CA 91042. This business is conducted by: A CORPORATION.
Registrant has begun to transact business under the fictitious business name or names
listed here on: N/A Signed: GAGIK MKHITARYAN, SECRETARY. This statement is filed
with the County Clerk of Los Angeles County on: 11/04/2019. NOTICE - This fictitious
name statement expires five years from the date it was filed on, in the office of the
county clerk. A new fictitious business name statement must be filed prior to that date.
The filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common law
(see Section 14411, et seq., B&P) Published: 11/21/2019, 11/28/2019, 12/5/2019,
12/12/2019 TBS 3,884
FICTITIOUS BUSINESS NAME STATEMENT: 2019290241. The following person(s) is/are
doing business as: JERSEY MIKE’S. 3731 FOOTHILL BLVD SUITE E LA CRESCENTA
CA 91214. M J PATAZCA FOODS INC. 13903 FILMORE ST PACOIMA CA 91331. This
business is conducted by: A CORPORATION. Registrant has begun to transact business
under the fictitious business name or names listed here on: N/A Signed: MARTHA PE-
REZ, PRESIDENT. This statement is filed with the County Clerk of Los Angeles County on:
11/04/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/2019,
11/28/2019, 12/5/2019, 12/12/2019 TBS 3,885
FICTITIOUS BUSINESS NAME STATEMENT: 2019300307. The following person(s) is/are
doing business as: MAGIC CAROUSEL MONTESSORI PRESCHOOL 2. 28200 BOUQUET
CANYON RD UNIT K SANTA CLARITA CA 91350. RANJAYA INC. 25200 BOUQUET CAN-
YON RD UNIT K SANTA CLARITA CA 91350. This business is conducted by: A CORPO-
RATION. Registrant has begun to transact business under the fictitious business name or
names listed here on: N/A Signed: NALINDA KUMARA RANAWEERA, SECRETARY. This
statement is filed with the County Clerk of Los Angeles County on: 11/15/2019. NOTICE
- This fictitious name statement expires five years from the date it was filed on, in the
office of the county clerk. A new fictitious business name statement must be filed prior
to that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state, or
common law (see Section 14411, et seq., B&P) Published: 11/21/2019, 11/28/2019,
12/5/2019, 12/12/2019 TBS 3,886
FICTITIOUS BUSINESS NAME STATEMENT: 2019300309. The following person(s) is/are
doing business as: RESTORATION DIRECT. 15705 MINNEHAHA ST GRANADA HILLS CA
91344. HAKOP BAROYAN. 15705 MINNEHAHA ST GRANADA HILLS CA 91344. This
business is conducted by: AN INDIVIDUAL. Registrant has begun to transact business
under the fictitious business name or names listed here on: N/A Signed: HAKOP BAROY-
AN, OWNER. This statement is filed with the County Clerk of Los Angeles County on:
11/15/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/2019,
11/28/2019, 12/5/2019, 12/12/2019 TBS 3,887
FICTITIOUS BUSINESS NAME STATEMENT: 2019297694. The following person(s) is/
are doing business as: CINEFUNCION. 1714 N WILTON PL LOS ANGELES CA 90028.
ALEJANDRO SASTRE CORREDOR. 1714 N WILTON PL LOS ANGELES CA 90028. This
business is conducted by: AN INDIVIDUAL. Registrant has begun to transact business
under the fictitious business name or names listed here on: N/A Signed: ALEJANDRO
SASTRE CORREDOR, OWNER. This statement is filed with the County Clerk of Los Ange-
les County on: 11/13/2019. NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the county clerk. A new fictitious business
name statement must be filed prior to that date. The filing of this statement does not
of itself authorize the use in this state of a fictitious business name in violation of the
rights of another under federal state, or common law (see Section 14411, et seq., B&P)
Published: 11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 TBS 3,888
FICTITIOUS BUSINESS NAME STATEMENT: 2019299695. The following person(s) is/
are doing business as: TRICK CONCEPTS; DREADFUL DESIGNS; INTELLIGENT HAR
-
VEST SYSTEMS. 22412 NORMANDIE AVENUE UNIT E TORRANCE CA 90502. TRICK
CONCEPTS INC. 22412 NORMANDIE AVENUE UNIT E TORRANCE CA 90502. This
business is conducted by: A CORPORATION. Registrant has begun to transact business
under the fictitious business name or names listed here on: 11/2019 Signed: JAMES
D JASIEWICS, PRESIDENT. This statement is filed with the County Clerk of Los Angeles
County on: 11/14/2019. NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of an-
other under federal state, or common law (see Section 14411, et seq., B&P) Published:
11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 TBS 3,889
FICTITIOUS BUSINESS NAME STATEMENT: 2019297764. The following person(s) is/are
doing business as: FIELD EFFECT TECHNICAL SERVICES. 21522 OSBORNE ST CANOGA
PARK CA 91304. MICHAEL J BAKER. 21522 OSBORNE ST CANOGA PARK CA 91304.
This business is conducted by: AN INDIVIDUAL. Registrant has begun to transact busi-
ness under the fictitious business name or names listed here on: 06/1989 Signed:
MICHAEL J BAKER, OWNER. This statement is filed with the County Clerk of Los Angeles
County on: 11/13/2019. NOTICE - This fictitious name statement expires five years from
the date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of an-
other under federal state, or common law (see Section 14411, et seq., B&P) Published:
11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 TBS 3,890
FICTITIOUS BUSINESS NAME STATEMENT: 2019300912. The following person(s) is/are
doing business as: CAVE MA’AM. 18004 LARIAT DRIVE CHINO HILLS CA 91709. ILONA
MISSAKIAN. 18004 LARIAT DRIVE CHINO HILLS CA 91709. This business is conducted
by: AN INDIVIDUAL. Registrant has begun to transact business under the fictitious busi-
ness name or names listed here on: 11/2019 Signed: ILONA MISSAKIAN, OWNER. This
statement is filed with the County Clerk of Los Angeles County on: 11/15/2019. NOTICE
- This fictitious name statement expires five years from the date it was filed on, in the
office of the county clerk. A new fictitious business name statement must be filed prior
to that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state, or
common law (see Section 14411, et seq., B&P) Published: 11/21/2019, 11/28/2019,
12/5/2019, 12/12/2019 TBS 3,891
FICTITIOUS BUSINESS NAME STATEMENT: 2019301716. The following person(s) is/are
doing business as: BELL TAX CO. 11802 HESBY STREET VALLEY VILLAGE CA 91607.
WOODEN BELL INC. 211 W ALAMEDA AVE #202 BURBANK CA 91502. This business
is conducted by: A CORPORATION. Registrant has begun to transact business under
the fictitious business name or names listed here on: N/A Signed: BRANDON BELL,
PRESIDENT. This statement is filed with the County Clerk of Los Angeles County on:
11/18/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/2019,
11/28/2019, 12/5/2019, 12/12/2019 TBS 3,892
FICTITIOUS BUSINESS NAME STATEMENT: 2019300223. The following person(s) is/
are doing business as: MY- BOOKKEEPING & CONSULTING. 665 STRONGBOW DR.
DIAMOND BAR CA 91765. BARBARA THOMPSON. 665 STRONGBOW DR. DIAMOND
BAR CA 91765. This business is conducted by: AN INDIVIDUAL. Registrant has begun
to transact business under the fictitious business name or names listed here on: N/A
Signed: BARBARA THOMPSON, OWNER. This statement is filed with the County Clerk
of Los Angeles County on: 11/15/2019. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et
seq., B&P) Published: 11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 TBS 3,893
FICTITIOUS BUSINESS NAME STATEMENT: 2019297442. The following person(s) is/are
doing business as: PROSPERITY ESTATES. 111 N KEMP AVE COMPTON CA 90220.
ERNEST MARTINEZ. 3656 W 104TH STREET INGLEWOOD CA 90303. RUDY GUZMAN.
111 N KEMP AVE COMPTON CA 90220. This business is conducted by: A GENERAL
PARTNERSHIP. Registrant has begun to transact business under the fictitious business
name or names listed here on: N/A Signed: ERNEST MARTINEZ, GENERAL PARTNER.
This statement is filed with the County Clerk of Los Angeles County on: 11/13/2019.
NOTICE - This fictitious name statement expires five years from the date it was filed
on, in the office of the county clerk. A new fictitious business name statement must
be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/2019,
11/28/2019, 12/5/2019, 12/12/2019 TBS 3,894
FICTITIOUS BUSINESS NAME STATEMENT: 2019297696. The following person(s) is/
are doing business as: BELLTOP TR. 420 GRISWOLD ST APT 2 GLENDALE CA 91205.
ARSEN S SARKISYAN. 420 GRISWOLD ST APT 2 GLENDALE CA 91205. This business
is conducted by: AN INDIVIDUAL. Registrant has begun to transact business under the
fictitious business name or names listed here on: 07/2014 Signed: ARSEN S SARK
-
ISYAN, OWNER. This statement is filed with the County Clerk of Los Angeles County on:
11/13/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize the
use in this state of a fictitious business name in violation of the rights of another under
federal state, or common law (see Section 14411, et seq., B&P) Published: 11/21/2019,
11/28/2019, 12/5/2019, 12/12/2019 TBS 3,895
FICTITIOUS BUSINESS NAME STATEMENT: 2019297698. The following person(s) is/are
doing business as: NINETEEN82CREATIVE; DEAN + HENDRIX. 2882 PALMER DR LOS
ANGELES CA 90065. TANYA WATSON. 2882 PALMER DR LOS ANGELES CA 90065. This
business is conducted by: AN INDIVIDUAL. Registrant has begun to transact business
under the fictitious business name or names listed here on: 01/2017 Signed: TANYA
WATSON, OWNER. This statement is filed with the County Clerk of Los Angeles County
on: 11/13/2019. NOTICE - This fictitious name statement expires five years from the
date it was filed on, in the office of the county clerk. A new fictitious business name
statement must be filed prior to that date. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of an-
other under federal state, or common law (see Section 14411, et seq., B&P) Published:
11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 TBS 3,896
FICTITIOUS BUSINESS NAME STATEMENT: 2019276979. The following person(s) is/are
doing business as: DA NANG COFFEE ROASTERS; DA NANG COFFEE; DA NANG. 2087
ATLANTIC AVE. LONG BEACH, CA 90806. DA NANG COFFEE ROASTERS LLC. 2087
ATLANTIC AVE. LONG BEACH, CA 90806. This business is conducted by: A LIMITED
LIABILITY COMPANY. Registrant has begun to transact business under the fictitious
business name or names listed here on: N/A Signed: TAM S PHAM, PRESIDENT. This
statement is filed with the County Clerk of Los Angeles County on: 10/18/2019. NOTICE
- This fictitious name statement expires five years from the date it was filed on, in the
office of the county clerk. A new fictitious business name statement must be filed prior
to that date. The filing of this statement does not of itself authorize the use in this state
of a fictitious business name in violation of the rights of another under federal state, or
common law (see Section 14411, et seq., B&P) Published: 11/14/2019, 11/21/2019,
11/28/2019, 12/5/2019, TBS 3,897
FICTITIOUS BUSINESS NAME STATEMENT: 2019284706
The following person(s) is/are doing business as: BARBERS BY DESIGN #2, 11005
FIRESTONE BLVD SUITE 113, NORWALK, CA 90650. CONCEPTS VILLANUEVA, INC.,
11005 FIRESTONE BLVD SUIT 113 NORWALK CA 90650. The business is conducted
by a Corporation. Registrant has not yet begun to transact business under the fictitious
business name or names listed here in. Signed BEATRIZ GONZALEZ. The registrant(s)
declared that all information in the statement is true and correct. This statement is filed
with the County Clerk of Los Angeles County on: 10/28/2019. NOTICE - This fictitious
name statement expires five years from the date it was filed on, in the office of the
county clerk. A new fictitious business name statement must be filed prior to that date.
The filing of this statement does not of itself authorize the use in this state of a fictitious
business name in violation of the rights of another under federal state, or common
law (see Section 14411, et seq., B&P Code.) Published: 11/21/2019, 11/28/2019,
12/5/2019, 12/12/2019 NIN 45751
FICTITIOUS BUSINESS NAME STATEMENT: 2019284708
The following person(s) is/are doing business as: BARBERS BY DESIGN #1, 11786 FIRE-
STONE BLVD, NORWALK, CA 90650. CONCEPTS VILLANUEVA, INC., 11786 FIRESTONE
BLVD NORWALK CA 90650. The business is conducted by a Corporation. Registrant has
not yet begun to transact business under the fictitious business name or names listed
here in. Signed BEATRIZ GONZALEZ. The registrant(s) declared that all information in
the statement is true and correct. This statement is filed with the County Clerk of Los
Angeles County on: 10/28/2019. NOTICE - This fictitious name statement expires five
years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et seq.,
B&P Code.) Published: 11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 NIN 45752
FICTITIOUS BUSINESS NAME STATEMENT: 2019290417
The following person(s) is/are doing business as: BE CANDY COSMETICS, 1545 W 12TH
STREET, LOS ANGELES, CA 90015. BRITTANY MARIE WALKER, 1545 W 12TH STREET
LOS ANGELES CA 90015. The business is conducted by an Individual. Registrant has
not yet begun to transact business under the fictitious business name or names listed
here in. Signed BRITTANY MARIE WALKER. The registrant(s) declared that all information
in the statement is true and correct. This statement is filed with the County Clerk of Los
Angeles County on: 11/4/2019. NOTICE - This fictitious name statement expires five
years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et seq.,
B&P Code.) Published: 11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 NIN 45772
FICTITIOUS BUSINESS NAME STATEMENT: 2019294717
The following person(s) is/are doing business as: MOD PRODUCE, 862 W MABEL AVE,
MONTEREY PARK, CA 91754. OKIWA PRODUCE, INC., 862 W MABEL AVE MONTEREY
PARK CA 91754. The business is conducted by a Corporation. Registrant has not yet
begun to transact business under the fictitious business name or names listed here in.
Signed ANGELICA TAYS. The registrant(s) declared that all information in the statement
is true and correct. This statement is filed with the County Clerk of Los Angeles County
on: 11/7/2019. NOTICE - This fictitious name statement expires five years from the date
it was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights of another
under federal state, or common law (see Section 14411, et seq., B&P Code.) Published:
11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 NIN 45781
FICTITIOUS BUSINESS NAME STATEMENT: 2019296650
The following person(s) is/are doing business as: BOLTINI FASHION, 5211 YARMOUTH
AVE, ENCINO, CA 91316. DAVOUD ERMIA, 5211 YARMOUTH AVE ENCINO CA 91316.
The business is conducted by an Individual. Registrant has not yet begun to trans-
act business under the fictitious business name or names listed here in. Signed
DAVOUD ERMIA. The registrant(s) declared that all information in the statement is true
and correct. This statement is filed with the County Clerk of Los Angeles County on:
11/12/2019. NOTICE - This fictitious name statement expires five years from the date it
was filed on, in the office of the county clerk. A new fictitious business name statement
must be filed prior to that date. The filing of this statement does not of itself authorize
the use in this state of a fictitious business name in violation of the rights of another
under federal state, or common law (see Section 14411, et seq., B&P Code.) Published:
11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 NIN 45789
FICTITIOUS BUSINESS NAME STATEMENT: 2019296652
The following person(s) is/are doing business as: YARAXSOPHIA, 109 COUNTRY CLUB
DR., SAN GABRIEL, CA 91775. FERESHTEH C. OFTADEH, 109 COUNTRY CLUB DR. SAN
GABRIEL CA 91775. The business is conducted by an Individual. Registrant has begun
to transact business under the fictitious business name or names listed here in on
10/19. Signed FERESHTEH C. OFTADEH. The registrant(s) declared that all information
in the statement is true and correct. This statement is filed with the County Clerk of
Los Angeles County on: 11/12/2019. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et seq.,
B&P Code.) Published: 11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 NIN 45788
FICTITIOUS BUSINESS NAME STATEMENT: 2019296693
The following person(s) is/are doing business as: FJ CONSTRUCTION, 5050 FERNDALE
STREET, LOS ANGELES, CA 90016. MISUNDERSTOOD, LLC, 5050 FERNDALE STREET
LOS ANGELES CA 90016. The business is conducted by Joint Venture. Registrant has
not yet begun to transact business under the fictitious business name or names listed
here in. Signed FABIO F. JOHNSON. The registrant(s) declared that all information in the
statement is true and correct. This statement is filed with the County Clerk of Los Ange-
les County on: 11/12/2019. NOTICE - This fictitious name statement expires five years
from the date it was filed on, in the office of the county clerk. A new fictitious business
name statement must be filed prior to that date. The filing of this statement does not of
itself authorize the use in this state of a fictitious business name in violation of the rights
of another under federal state, or common law (see Section 14411, et seq., B&P Code.)
Published: 11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 NIN 45812
FICTITIOUS BUSINESS NAME STATEMENT: 2019297234
The following person(s) is/are doing business as: SALIVATION SNACKFOODS, 1134 ALTA
LOMA RD, 305, WEST HOLLYWOOD, CA 90069. CULTIVATE GOOD TASTE, INC., 1134
ALTA LOMA RD, 305 WEST HOLLYWOOD CA 90069. The business is conducted by a
Corporation. Registrant has not yet begun to transact business under the fictitious busi-
ness name or names listed here in. Signed ANGELICA TAYS. The registrant(s) declared
that all information in the statement is true and correct. This statement is filed with the
County Clerk of Los Angeles County on: 11/12/2019. NOTICE - This fictitious name
statement expires five years from the date it was filed on, in the office of the county
clerk. A new fictitious business name statement must be filed prior to that date. The filing
of this statement does not of itself authorize the use in this state of a fictitious business
name in violation of the rights of another under federal state, or common law (see
Section 14411, et seq., B&P Code.) Published: 11/21/2019, 11/28/2019, 12/5/2019,
12/12/2019 NIN 45790
FICTITIOUS BUSINESS NAME STATEMENT: 2019297762
The following person(s) is/are doing business as: ALCALA AUTO WHOLESALE, 5111
CANTABRIAN COURT, WHITTIER, CA 90601. SILVIANO ALCALA, 5111 CANTABRIAN
COURT WHITTIER CA 90601. The business is conducted by an Individual. Registrant
has not yet begun to transact business under the fictitious business name or names
listed here in. Signed SILVIANO ALCALA. The registrant(s) declared that all information
in the statement is true and correct. This statement is filed with the County Clerk of
Los Angeles County on: 11/13/2019. NOTICE - This fictitious name statement expires
five years from the date it was filed on, in the office of the county clerk. A new fictitious
business name statement must be filed prior to that date. The filing of this statement
does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal state, or common law (see Section 14411, et seq.,
B&P Code.) Published: 11/21/2019, 11/28/2019, 12/5/2019, 12/12/2019 NIN 45811
FICTITIOUS BUSINESS NAME STATEMENT: 2019299391
The following person(s) is/are doing business as: PIXIES BEAUTY BAR, 727 TAMAR DR,
LA PUENTE, CA 91746. TRINA BALLENTINE, 727 TAMAR DR LA PUENTE CA 91746
CONSUELO VERDUGO, 727 TAMAR DR LA PUENTE CA 91746. The business is con-
ducted by a General Partnership. Registrant has not yet begun to transact business
under the fictitious business name or names listed here in. Signed TRINA BALLENTINE.
The registrant(s) declared that all information in the statement is true and correct. This
statement is filed with the County Clerk of Los Angeles County on: 11/14/2019. NO-
TICE - This fictitious name statement expires five years from the date it was filed on, in
the office of the county clerk. A new fictitious business name statement must be filed
prior to that date. The filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of another under federal
state, or common law (see Section 14411, et seq., B&P Code.) Published: 11/21/2019,
11/28/2019, 12/5/2019, 12/12/2019 NIN 45809
NOTICE OF PETITION TO ADMINISTER
ESTATE OF JUDITH ELLEN PERLSTEIN
Case No. 19STPB10126
To all heirs, beneciaries, creditors, contingent
creditors, and persons who may otherwise be
interested in the will or estate, or both, of JU-
DITH ELLEN PERLSTEIN
A PETITION FOR PROBATE has been led by
Ronald David Perlstein in the Superior Court of
California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that
Ronald David Perlstein be appointed as per-
sonal representative to administer the estate of
the decedent.
THE PETITION requests the decedent’s will
and codicils, if any, be admitted to probate. The
will and any codicils are available for examina-
tion in the le kept by the court.
THE PETITION requests authority to adminis-
ter the estate under the Independent Adminis-
tration of Estates Act. (This authority will allow
the personal representative to take many ac-
tions 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 pro-
posed action.) The independent administration
authority will be granted unless an interested
person les an objection to the petition and
shows good cause why the court should not
grant the authority.
A HEARING on the petition will be held on Nov.
26, 2019 at 8:30 AM in Dept. No. 5 located at
111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the petition,
you should appear at the hearing and state
your objections or le 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 le 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 rst issuance of letters to a general
personal representative, as dened in section
58(b) of the California Probate Code, or (2) 60
days from the date of mailing or personal deliv-
ery 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 knowledge-
able in California law.
YOU MAY EXAMINE the le kept by the court.
If you are a person interested in the estate, you
may le with the court a Request for Special
Notice (form DE-154) of the ling of an invento-
ry and appraisal of estate assets or of any pe-
tition or account as provided in Probate Code
section 1250. A Request for Special Notice
form is available from the court clerk.
Attorney for petitioner:
KIRK O BROBERG ESQ
SBN 169124
CALLISTER BROBERG
& BECKER ALC
700 N BRAND BLVD
STE 560
GLENDALE CA 91203-1238
CN965287 PERLSTEIN Nov 7,14,21, 2019
NOTICE OF PETITION TO AD-
MINISTER ESTATE OF:
ARNOLD LORBER
CASE NO. 19STPB10137
To all heirs, beneciaries, creditors, contingent
creditors, and persons who may otherwise be
interested in the lost WILL or estate, or both of
ARNOLD LORBER.
Page 14 Beverly Hills Weekly
A PETITION FOR PROBATE has been led
by HENRY THOMAS LORBER in the Superior
Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that
HENRY THOMAS LORBER be appointed as
personal representative to administer the es-
tate of the decedent.
THE PETITION requests the decedent's lost
WILL and codicils, if any, be admitted to pro-
bate. The lost WILL and any codicils are avail-
able for examination in the le kept by the court.
THE PETITION requests authority to adminis-
ter the estate under the Independent Adminis-
tration of Estates Act . (This authority will allow
the personal representative to take many ac-
tions 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 pro-
posed action.) The independent administration
authority will be granted unless an interested
person les an objection to the petition and
shows good cause why the court should not
grant the authority.
A HEARING on the petition will be held in this
court as follows: 11/26/19 at 8:30AM in Dept.
5 located at 111 N. HILL ST., LOS ANGELES,
CA 90012
IF YOU OBJECT to the granting of the petition,
you should appear at the hearing and state
your objections or le 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 le 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 rst issuance of letters to a general
personal representative, as dened in section
58(b) of the California Probate Code, or (2) 60
days from the date of mailing or personal deliv-
ery 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 le kept by the court.
If you are a person interested in the estate, you
may le with the court a Request for Special
Notice (form DE-154) of the ling of an invento-
ry and appraisal of estate assets or of any pe-
tition or account as provided in Probate Code
section 1250. A Request for Special Notice
form is available from the court clerk.
Attorney for Petitioner
SCOTT E. RAHN - SBN 222528;
ROSHANNE C. KATOUZIAN - SBN 307134
RMO LLP
2029 CENTURY PARK EAST, SUITE 2910
LOS ANGELES CA 90067
11/7, 11/14, 11/21/19
CNS-3311554#
FILE NO. 2019 287052
FICTITIOUS BUSINESS NAME STATEMENT
TYPE OF FILING: ORIGINAL
THE FOLLOWING PERSON(S) IS (ARE) DO-
ING BUSINESS AS: CHERRY’S MARKET,
1429 CHERRY AVENUE, LONG BEACH, CA
90813 county of: LA COUNTY.
Registered Owner(s): DWARKESH, INC.,
20070 BERKELEY WAY, YORBA LINDA, CA
92886 [CA]. This Business is being conducted
by a/an: CORPORATION. The date registrant
commenced to transact business under the c-
titious business name or names listed above
on: N/A.
I declare that all the information in this state-
ment is true and correct. (A registrant who
declares true any material matter pursuant to
Section 17913 of the Business and Professions
Code that the registrant knows to be false is
guilty of a misdemeanor punishable by a ne
not to exceed one thousand dollars ($1,000).
/s/ DWARKESH, INC., BY: MAYANK BHIMANI,
SECRETARY
This statement was led with the County Clerk
of LOS ANGELES County on OCT 30 2019 ex-
pires on OCT 30 2024.
Notice- In accordance with Subdivision (a) of
Section 17920 a ctitious name statement gen-
erally expires at the end of ve years from the
date it was led in the ofce of the county clerk.
Except as provided in Subdivision (b) of Sec-
tion 17920 where it expires 40 days after any
change in the facts set forth in the statement
pursuant to Section 17913 other than a change
in the residence address of the registered own-
er. A new ctitious business name statement
must be led before either expiration. The ling
of this statement does not of itself authorize the
use in this state of a Fictitious Business Name
in violation of the rights of another under feder-
al, state, or common law (see Section 14411 et
seq., Business and Professions Code).
LA2395197 BEVERLY HILLS WEEKLY
11/7,14,21,28 2019
FILE NO. 2019 290935
FICTITIOUS BUSINESS NAME STATEMENT
TYPE OF FILING: ORIGINAL
THE FOLLOWING PERSON(S) IS (ARE) DO-
ING BUSINESS AS: THE POLLACK GROUP,
1901 AVENUE OF THE STARS, SUITE 1040,
LOS ANGELES, CA 90067 county of: LA
COUNTY.
Registered Owner(s): THE POLLACK PR
MARKETING GROUP, A CORPORATION,
1901 AVENUE OF THE STARS 1040, LOS AN-
GELES, CA 90067 [CA]. This Business is being
conducted by a/an: CORPORATION. The date
registrant commenced to transact business un-
der the ctitious business name or names list-
ed above on: N/A.
I declare that all the information in this state-
ment is true and correct. (A registrant who
declares true any material matter pursuant to
Section 17913 of the Business and Professions
Code that the registrant knows to be false is
guilty of a misdemeanor punishable by a ne
not to exceed one thousand dollars ($1,000).
/s/ THE POLLACK PR MARKETING GROUP,
A CORPORATION BY: STEFAN POLLACK
This statement was led with the County Clerk
of LOS ANGELES County on NOV 4 2019 ex-
pires on NOV 4 2024.
Notice- In accordance with Subdivision (a) of
Section 17920 a ctitious name statement gen-
erally expires at the end of ve years from the
date it was led in the ofce of the county clerk.
Except as provided in Subdivision (b) of Sec-
tion 17920 where it expires 40 days after any
change in the facts set forth in the statement
pursuant to Section 17913 other than a change
in the residence address of the registered own-
er. A new ctitious business name statement
must be led before either expiration. The ling
of this statement does not of itself authorize the
use in this state of a Fictitious Business Name
in violation of the rights of another under feder-
al, state, or common law (see Section 14411 et
seq., Business and Professions Code).
LA2399158 BEVERLY HILLS WEEKLY
11/7,14,21,28 2019
T.S. No. 083497-CA APN: 5530-007-009 NO-
TICE OF TRUSTEE’S SALE IMPORTANT
NOTICE TO PROPERTY OWNER: YOU ARE
IN DEFAULT UNDER A DEED OF TRUST,
DATED 3/13/2013. UNLESS YOU TAKE AC-
TION TO PROTECT YOUR PROPERTY, IT
MAY BE SOLD AT A PUBLIC SALE. IF YOU
NEED AN EXPLANATION OF THE NATURE
OF THE PROCEEDING AGAINST YOU, YOU
SHOULD CONTACT A LAWYER On 1/8/2020
at 10:30 AM, CLEAR RECON CORP, as duly
appointed trustee under and pursuant to Deed
of Trust recorded 3/19/2013, as Instrument
No. 20130408999, in Book , Page , , of Ofcial
Records in the ofce of the County Recorder
of Los Angeles County, State of CALIFORNIA
executed by: JOYCE W RENLY, AS SURVIV-
ING JOINT TENANT WILL SELL AT PUBLIC
AUCTION TO HIGHEST BIDDER FOR CASH,
CASHIER’S CHECK DRAWN ON A STATE OR
NATIONAL BANK, A CHECK DRAWN BY A
STATE OR FEDERAL CREDIT UNION, OR A
CHECK DRAWN BY A STATE OR FEDERAL
SAVINGS AND LOAN ASSOCIATION, SAV-
INGS ASSOCIATION, OR SAVINGS BANK
SPECIFIED IN SECTION 5102 OF THE FI-
NANCIAL CODE AND AUTHORIZED TO DO
BUSINESS IN THIS STATE: BEHIND THE
FOUNTAIN LOCATED IN CIVIC CENTER
PLAZA, 400 CIVIC CENTER PLAZA, POMO-
NA, CA 91766 all right, title and interest con-
veyed to and now held by it under said Deed
of Trust in the property situated in said County
and State described as: MORE ACCURATELY
DESCRIBED IN SAID DEED OF TRUST. The
street address and other common designation,
if any, of the real property described above is
purported to be: 7719 LEXINGTON AVENUE
WEST HOLLYWOOD, CA 90046 The under-
signed Trustee disclaims any liability for any
incorrectness of the street address and other
common designation, if any, shown herein.
Said sale will be held, but without covenant
or warranty, express or implied, regarding ti-
tle, possession, condition, or encumbrances,
including fees, charges and expenses of the
Trustee and of the trusts created by said Deed
of Trust, to pay the remaining principal sums
of the note(s) secured by said Deed of Trust.
The total amount of the unpaid balance of the
obligation secured by the property to be sold
and reasonable estimated costs, expenses and
advances at the time of the initial publication
of the Notice of Sale is: $679,365.82 If the
Trustee is unable to convey title for any rea-
son, the successful bidder’s sole and exclusive
remedy shall be the return of monies paid to
the Trustee, and the successful bidder shall
have no further recourse. The beneciary
under said Deed of Trust heretofore execut-
ed and delivered to the undersigned a written
Declaration of Default and Demand for Sale,
and a written Notice of Default and Election
to Sell. The undersigned or its predecessor
caused said Notice of Default and Election to
Sell to be recorded in the county where the real
property is located. NOTICE TO POTENTIAL
BIDDERS: If you are considering bidding on
this property lien, you should understand that
there are risks involved in bidding at a trustee
auction. You will be bidding on a lien, not on
the property itself. Placing the highest bid at a
trustee auction does not automatically entitle
you to free and clear ownership of the property.
You should also be aware that the lien being
auctioned off may be a junior lien. If you are the
highest bidder at the auction, you are or may
be responsible for paying off all liens senior
to the lien being auctioned off, before you can
receive clear title to the property. You are en-
couraged to investigate the existence, priority,
and size of outstanding liens that may exist on
this property by contacting the county record-
ers ofce or a title insurance company, either
of which may charge you a fee for this infor-
mation. If you consult either of these resourc-
es, you should be aware that the same lender
may hold more than one mortgage or deed of
trust on the property. NOTICE TO PROPERTY
OWNER: The sale date shown on this notice
of sale may be postponed one or more times
by the mortgagee, beneciary, trustee, or a
court, pursuant to Section 2924g of the Cali-
fornia Civil Code. The law requires that infor-
mation about trustee sale postponements be
made available to you and to the public, as a
courtesy to those not present at the sale. If you
wish to learn whether your sale date has been
postponed, and, if applicable, the rescheduled
time and date for the sale of this property, you
may call (844) 477-7869 or visit this Internet
Web site WWW.STOXPOSTING.COM, using
the le number assigned to this case 083497-
CA. Information about postponements that are
very short in duration or that occur close in time
to the scheduled sale may not immediately be
reected in the telephone information or on the
Internet Web site. The best way to verify post-
ponement information is to attend the sched-
uled sale. FOR SALES INFORMATION: (844)
477-7869 CLEAR RECON CORP 4375 Jut-
land Drive San Diego, California 92117
NOTICE OF PETITION TO ADMINISTER ES-
TATE OF MARGARET ALKANA
Case No. 19STPB10251
To all heirs, beneciaries, creditors, contin-
gent creditors, and persons who may otherwise
be interested in the will or estate, or both, of
MARGARET ALKANA
A PETITION FOR PROBATE has been led
by Les Alkana (Requests the probate of the oil
and gas rights associated with a specic parcel
of real property located in the State of Texas of
which decedent failed to list in her will or Trust)
in the Superior Court of California, County of
LOS ANGELES.
THE PETITION FOR PROBATE requests
that Les Alkana be appointed as special ad-
ministrator with general powers to administer
the estate of the decedent.
THE PETITION requests authority to admin-
ister the estate under the Independent Admin-
istration of Estates Act. (This authority will allow
the personal representative to take many ac-
tions 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 pro-
posed action.) The independent administration
authority will be granted unless an interested
person les an objection to the petition and
shows good cause why the court should not
grant the authority.
A HEARING on the petition will be held on
Dec. 9, 2019 at 8:30 AM in Dept. No. 4 located
at 111 N. Hill St., Los Angeles, CA 90012.
IF YOU OBJECT to the granting of the pe-
tition, you should appear at the hearing and
state your objections or le written objections
with the court before the hearing. Your appear-
ance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent
creditor of the decedent, you must le 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 rst issuance of letters to a general
personal representative, as dened in section
58(b) of the California Probate Code, or (2) 60
days from the date of mailing or personal deliv-
ery 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 le kept by the
court. If you are a person interested in the es-
tate, you may le with the court a Request for
Special Notice (form DE-154) of the ling 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 No-
tice form is available from the court clerk.
Attorney for petitioner:
E SAMUEL JOHNSON III ESQ
SBN 134647
PASADENA LAW CENTER
1622 E ROUTE 66
STE 258
GLENDORA CA 91740
CN965898 ALKANA Nov 21,28, Dec 5, 2019
FILE NO. 2019 299809
FICTITIOUS BUSINESS NAME STATEMENT
TYPE OF FILING: ORIGINAL
THE FOLLOWING PERSON(S) IS (ARE) DO-
ING BUSINESS AS: CARBRO COMPANY,
15724 CONDON AVENUE, LAWNDALE, CA
90260, MAILING ADDRESS: PO BOX 2008,
SAGINAW, MI 48605 county of: LA COUNTY.
Registered Owner(s): CURRY COMPANY,
LLC, 1212 PERRY STREET, SAGINAW, MI
48602 [MI]. This Business is being conducted
by a/an: LIMITED LIABILITY COMPANY. The
date registrant commenced to transact busi-
ness under the ctitious business name or
names listed above on: 11/2019.
I declare that all the information in this state-
ment is true and correct. (A registrant who
declares true any material matter pursuant to
Section 17913 of the Business and Professions
Code that the registrant knows to be false is
guilty of a misdemeanor punishable by a ne
not to exceed one thousand dollars ($1,000).
/s/ CURRY COMPANY, LLC, BY: PATRICK
CURRY, PRESIDENT
This statement was led with the County Clerk
of LOS ANGELES County on NOV 14 2019 ex-
pires on NOV 14 2024.
Notice- In accordance with Subdivision (a) of
Section 17920 a ctitious name statement gen-
erally expires at the end of ve years from the
date it was led in the ofce of the county clerk.
Except as provided in Subdivision (b) of Sec-
tion 17920 where it expires 40 days after any
change in the facts set forth in the statement
pursuant to Section 17913 other than a change
in the residence address of the registered own-
er. A new ctitious business name statement
must be led before either expiration. The ling
of this statement does not of itself authorize the
use in this state of a Fictitious Business Name
in violation of the rights of another under feder-
al, state, or common law (see Section 14411 et
seq., Business and Professions Code).
LA2392772 BEVERLY HILLS WEEKLY 11/21,
28 12/5,2 2019
NOTICE OF PETITION TO ADMINISTER ES-
TATE OF RITA PYNOOS
Case No. 19STPB09938
To all heirs, beneciaries, creditors, contin-
gent creditors, and persons who may otherwise
be interested in the will or estate, or both, of
RITA PYNOOS
A PETITION FOR PROBATE has been led
by Robert Pynoos aka Robert C. Pynoos in the
Superior Court of California, County of LOS
ANGELES.
THE PETITION FOR PROBATE requests
that Robert Pynoos aka Robert C. Pynoos be
appointed as personal representative to admin-
ister the estate of the decedent.
THE PETITION requests the decedent’s will
and codicils, if any, be admitted to probate. The
will and any codicils are available for examina-
tion in the le kept by the court.
THE PETITION requests authority to admin-
ister the estate under the Independent Admin-
istration of Estates Act. (This authority will allow
the personal representative to take many ac-
tions 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
Nov 21 - Nov 27, 2019 Page 15
To place your ad, call
310-887-0788
CLASSIFIEDS
100 - Announcements
100- ANNOUNCEMENTS
Water Damage to Your Home?
Call for a quote for professional
cleanup & maintain the value of
your home! Set an appt. today!
Call 1-855-401-7069
(Cal-SCAN)
________________________
Become a Published Author.
We want to Read Your Book!
Dorrance Publishing-Trusted by
Authors Since 1920 Book manu
-
script submissions currently
being reviewed. Comprehensive
Services: Consultation, Produc
-
tion, Promotion and Distribution.
Call for Your Free Author`s
Guide 1-877-538-9554 or visit
http://dorranceinfo.com/Cali
(Cal-SCAN)
________________________
Eliminate gutter cleaning forev
-
er! LeafFilter, the most advanced
debris-blocking gutter protection.
Schedule a FREE LeafFilter
estimate today. 15% off
and 0% nancing for those who
qualify. PLUS Senior & Military
Discounts. Call 1-888-654-1784
(Cal-SCAN)
________________________
HARRIS DIATOMACEOUS
EARTH FOOD GRADE 100%.
OMRI Listed. Available:
Hardware Stores, The Home
Depot, homedepot.com (Cal-
SCAN)
115-CEMETERY
Hollywood Hills Mt. Sinai Cem-
etery. Located in Maimonides
section. Rare nd in sold out
section. Endowment and transfer
fees included. $18,000 obo.
(818) 515-8345
________________________
Hollywood Forever Cemetery
2 plots in mausoleum. Garden of
Israel-Tier B
True Companion. Crypt B-46.
Current value as of 6-1-19
$16,500 (normally $33,000, 50%
discount)
I will pay the transfer fee of
$1,500. (Live forever with the
Hollywood stars).
Call 310-228-8534
_________________________
Mount Sinai Hollywood Hills.
2 plots side by side located in
Maimonides section
Endowment and Transfer Fees
included $ 36,000. Sold out
section near
the entrance and a large tree.
818-585-0810
306-FOR RENT
LARGE HOME FOR RENT
3 Bed+ Bonus Rm/Basement
Available now in Westwood/
Little Holmby
1414 Club View Dr. $12,900
monthly.
Golf course views, pool + spa
Contact Agt. Jenny Okhovat
424.262.4946
Compass, Dre. 01866951
400-REAL ESTATE
REAL ESTATE WANTED
KC BUYS HOUSES - FAST -
CASH - Any Condition. Family
owned & Operated. Same day
offer! (951) 777-2518 WWW.
KCBUYSHOUSES.COM
(Cal-SCAN)A
_________________________
REAL ESTATE/LAND FOR
SALE
Wooded New Mexico high coun
-
try getaway. 3-7 acre parcels with
underground utilities surrounded
by public lands. Low down own
-
er nancing from $24,995 total.
Hitching Post Land 1-575-773-
4200 (CalSCAN)
_________________________
RETIRED COUPLE $$$$ for
business purpose Real Estate
loans. Credit unimportant. V.I.P.
Trust Deed Company www.
viploan.com Call
1-818-248-0000. Broker-princi
-
pal DRE 01041073. No consum-
er loans. (Cal-SCAN)
205-ADOPTIONS
ADOPTION: You are not alone.
For immediate counseling, help
choosing a loving family, and
nancial assistance, call 24/7
(800) 658-8284 / Text (646) 988-
6281. Expenses Paid. Conden
-
tial. www.adoptionsrst.com
(Cal-SCAN)
501-HELP WANTED
Beverly Hills Unied
School District
BHUSD is accepting applica-
tions for the following Classied
positions (must apply at www.
EdJoin.org<
http://www.edjoin.org/> ):
Security Ofcer
Work Year: 10 months, 40 hours/
week (full time)
Salary: $3,024-$3,858/month
Playground Aide
Work Year: 10 months (part time,
up to 19.5 hours/week)
Salary: $14.14/hr
901-AUTOMOTIVE
Midas Beverly Hills
Up to $60 OFF
Brake pads/shoes
Any oil change
$10 OFF
(310) 652-3040
955-AUTOS WANTED
DONATE YOUR CAR, BOAT
OR RV to receive a major tax
deduction. Help homeless pets.
Local, IRS Recognized. Top
Value Guaranteed. Free Estimate
and
Pickup. LAPETSALIVE.ORG
1-833-772-2632 (Cal-SCAN)
________________________
DONATE YOUR CAR, TRUCK
OR BOAT TO HERITAGE
FOR THE BLIND. FREE 3 Day
Vacation, Tax Deductible, Free
Towing, All Paperwork Taken
Care of. Call
1-844-491-2884 (Cal-SCAN)
________________________
WANTED! Old Porsche
356/911/912 for restoration by
hobbyist 1948-1973 Only. Any
condition, top $ paid! PLEASE
LEAVE MESSAGE (707)
965-9546. Email: porscheresto
-
CANON DR.
CRESC ENT DR.
BEVER LY DR.
WILSHIRE BLVD. WILSHIRE BLVD.
THIRD ST.
DAYTON WAY
CLIFTON WAY
LASKY DR.
SPAULDING DR.
LINDEN DR.
McCARTY DR.
ROXBURY DR.
BEDFORD DR.
PECK DR.
CAMDEN DR.
RODEO DR.
COURTHOUSE
POST
OFFICE
FOOTHILL RD.
CANON DR.
CAMDEN DR.
CRESCENT DR.
RODEO DR.
ALPINE DR.
REXFORD DR.
R E X F O R D D R .
R E X F O R D D R .
SANTA MONICA BLVD. (NORTH)
SANTA MONICA BLVD. (SOUTH)
SANTA MONICA BLVD. (NORTH)
SANTA MONICA BLVD. (SOUTH)
CLIFTON WAY
DAYTON WAY
BR I GH T ON
WAY
PARK WAY
FOOTHILL RD.
ELM DR.
CIVIC CENTER RD.
BURTON WAY
BURTON WAY
CRESCENT DR.
EL CAMINO DR.
BEVERLY DR.
REEVES DR.
CANON DR.
ELM DR.
BEVERLY DR.
RODEO DR.
CAMDEN DR.
BEDFORD DR.
ROXBURY DR.
LINDEN DR.
WLADEN DR.
CH
MB
MB
BI
MB
#BOLDBH
LOVEBEVERLYHILLS.COM/BOLDBH
HD
TSS
HD
BOLD art installations, City parking structures and Bike Share locations.
FREE Bike Share usage on BOLD nights from 5PM-8PM.
Mr. Brainwash
MB
The Scenario Studio
TSS
Cañon Mural
CM
Holiday Décor
HD
BOLD Information Booth
BI
Visitor Center
City Hall
CH
Parking
Beverly Hills Sign & Lily Pond
Valet Parking
VP
Bike Share
B
Bike Parking
BP
CM
VP
BP
have waived notice or consented to the pro-
posed action.) The independent administration
authority will be granted unless an interested
person les an objection to the petition and
shows good cause why the court should not
grant the authority.
A HEARING on the petition will be held on
Nov. 20, 2019 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 pe-
tition, you should appear at the hearing and
state your objections or le written objections
with the court before the hearing. Your appear-
ance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent
creditor of the decedent, you must le 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 rst issuance of letters to a general
personal representative, as dened in section
58(b) of the California Probate Code, or (2) 60
days from the date of mailing or personal deliv-
ery 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 le kept by the
court. If you are a person interested in the es-
tate, you may le with the court a Request for
Special Notice (form DE-154) of the ling 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 No-
tice form is available from the court clerk.
Attorney for petitioner:
TERENCE S NUNAN ESQ
SBN 62287
PARKER MILLIKEN CLARK
O HARA & SAMUELIAN
555 S FLOWER ST
30TH FLR
LOS ANGELES CA 90071
CN965249 PYNOOS Oct 31, Nov 7,14, 2019
Page 16 Beverly Hills Weekly
For a full calendar of events, visit LOVEBEVERLYHILLS.COM/BOLDBH
Beverly Hills Open Later Days are back this Holiday Season. Join us Friday
and Saturday evenings from November 15 – December 21
for BOLD activities throughout the City!
#BOLDBH
NOW – DECEMBER 22 | 262 N. Rodeo Drive
OPEN DAILY | CLOSED THANKSGIVING
Experience professional photography unlike anything you’ve seen before. Create your own photo shoot in full-scale sets designed by renowned photographer
John Ganun. With each step, you enter a new world. All you need is your phone and … lights, camera, action! For detailed hours, visit website.
THE SCENARIO
STUDIO
NOVEMBER 30 & DECEMBER 14 | 5PM – 10PM | 262 N. Rodeo Drive
Meet renowned photographer John Ganun, creator of The Scenario Studio, and get the full celebrity studio experience. Learn how to take that
perfect shot, stand in your best light and mostly, have fun!
MEET
PHOTOGRAPHER:
JOHN GANUN
NOVEMBER 23 & DECEMBER 6, 14 | 5PM – 8PM
Holiday classics come to Rodeo Drive. Our singers will croon and our dancers will swoon. The evening embodies timeless elegance as performers
roam and perform throughout Rodeo Drive.
THAT HOLIDAY
FEELING
NOVEMBER 29 & DECEMBER 7, 20 | 5PM – 8PM
LED lights will bring modern holiday magic to Rodeo Drive. Dancers, singers, stilt walkers and cyr acrobatics will all features elements of light as
they shine along Rodeo Drive.
MAGIC OF THE
HOLIDAYS
NOVEMBER 22, 30 & DECEMBER 13, 21 | 5PM 8PM
Rodeo Drive will be bustling with hip-hop holiday dancers, elves on stilts, a cyr wheel duet and beatbox/acapella singers. There’s fun to be had at
every turn on Rodeo Drive!
HOLIDAY POP!
NOVEMBER 22, 29 & DECEMBER 13, 14, 21 | 5PM – 8PM | Pickup at 280 N. Rodeo Drive
Join Mrs. Claus for a complimentary scenic tour of Beverly Hills. The trolley ride is full of good cheer and fun for all ages!
JOLLY TROLLEY
WITH MRS. CLAUS
NOVEMBER 23 & DECEMBER 6 | 5PM – 8PM
Enjoy the holiday season and visit some of the City’s renowned galleries.
ART WALK
NOVEMBER 30 & DECEMBER 1, 7, 8, 14, 15, 18, 19, 20, 21, 22 | 11AM – 5PM
Santa returns to the Paley Center’s annual PaleyLand Holiday Celebration! Enjoy your favorite holiday TV classics, visit the toy workshop and
participate in holiday themed activities for the family. But most importantly, don’t miss a holiday picture with Santa himself!
SANTA AT
THE PALEY
DECEMBER 7 & 8 | 12PM 5PM | Greystone Mansion & Gardens: The Doheny Estate
Come by our open house to enjoy a family day of fun with cookie decorating, crafts, a visit with Santa, holiday music and more! Share in the spirit of
giving with our Spark of Love toy drive by donating an unwrapped toy. Park at the Civic Center and enjoy a shuttle ride up the hill to Greystone.
JOY TO THE
HOLIDAYS
DECEMBER 8 | 1PM – 2:30PM | Greystone Mansion & Gardens: The Doheny Estate
Join us for our annual Holiday Concert where we hear the voices of our BHUSD students performing holiday songs. Presented by the Beverly Hills
Community Services Department, this year’s concert will ring in the holiday cheer! Park at the Civic Center and enjoy a shuttle ride up the hill to Greystone.
HOLIDAY CONCERT
DECEMBER 14 | 5PM 7PM
Enjoy a special BOLD themed mixer with hors d’oeuvres and refreshments designed to connect residents and local businesses. Attendees
must register at mybeverlyhills.net.
MY BEVERLY HILLS
DECEMBER 10 | 1:30PM – 3PM | Roxbury Park Community Center
Join Music Mends Minds and the Beverly Hills Treble Makers as they add a holiday medley to their weekly program. Sing along to your favorite holiday songs!
HOLIDAY
SING-ALONG
DECEMBER 16 | 12PM – 3PM | Roxbury Park Community Center
Beverly Hills Seniors, aged 55 and over, are welcome to join in a complimentary holiday luncheon. Both kosher and non-kosher meals will be
available. If you’ve been good, a certain man in a red suit may visit!
SENIOR HOLIDAY
LUNCH