FICTITIOUS BUSINESS NAME STATEMENT #2026044343 The following person(s) is (are) doing business as: D LIGHTING & POWER 14328 Gilmore St Unit 03 Van Nuys CA 91401 County of Los Angeles Registered Owner(s) Dany Osmin Lemus Palma 14328 Gilmore St Unit 03 Van Nuys CA 91401 This business is conducted by: An Individual. The registrant(s) started doing business on: 02/2026 I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). SIGNED: Dany Osmin Lemus Palma (Owner) This statement was filed with the County Clerk of Los Angeles County on: 02/26/26 NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code). Pub: 2/28, 3/7, 3/14, 3/21/26
Ad Reference: 136252
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026036188 The following person(s) is (are) doing business as: 1. UNSUSORE 915 Greenberry Dr. La Puente CA 91744 Los Angeles County Registered owner(s): Alef Healing Therapy, Inc 915 Greenberry Dr. La Puente CA 91744 This business is conducted by A Corporation The registrant(s) started doing business on 02/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). Alef Healing Therapy, Inc S/ NOE ESTRADA, OWNER This statement was filed with the County Clerk of Los Angeles County on 02/17/2026. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code). 2/21, 2/28, 3/7, 3/14/26
Ad Reference: 136146
FICTITIOUS BUSINESS NAME STATEMENT File No. 2026036652 The following person(s) is (are) doing business as: 1. ROSOVU 2. RECONBRICK 915 Greenberry Dr. La Puente CA 91744 Los Angeles County Registered owner(s): Noe Estrada 915 Greenberry Dr. La Puente CA 91744 This business is conducted by An Individual The registrant(s) started doing business on 02/2026. I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). S/ NOE ESTRADA, OWNER This statement was filed with the County Clerk of Los Angeles County on 02/17/2026. NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code). 2/21, 2/28, 3/7, 3/14/26
Ad Reference: 136163
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 2026036143 Current File No.: 2024261615 Date Filed: December 30, 2024 CLUB NOE ESTRADA, NOE STRADA CLUB 915 Greenberry Dr, La Puente, CA, 91744 Registered Owner(s): ALEF HEALING THERAPY, INC. Business was conducted by: a Corporation I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) ALEF HEALING THERAPY, INC S/ Noe Estrada, CEO This statement was filed with the County Clerk of Los Angeles County on 02/17/2026. Pub: 2/21, 2/28, 3/7, 3/14/2026
Ad Reference: 136164
FICTITIOUS BUSINESS NAME STATEMENT #2026027271 The following person(s) is (are) doing business as: SUNNY SIDE UP 511 N Gertruda AV Redondo Beach CA 90277 County of Los Angeles Registered Owner(s) Fausta Rodriguez Acatitla 511 N Gertruda Ave Redondo Beach CA 90277 This business is conducted by: An Individual. The registrant(s) started doing business on: 02/2026 I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). SIGNED: Fausta Rodriguez Acatitla (Owner) This statement was filed with the County Clerk of Los Angeles County on: 02/05/26 NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code). Pub: 2/7, 2/14, 2/21, 2/28/26
Ad Reference: 136027
FICTITIOUS BUSINESS NAME STATEMENT #2026027795 The following person(s) is (are) doing business as: JZ TRUCK PARTS 10016 San Fernando RD Pacoima CA 91331 County of Los Angeles Registered Owner(s) Javier Zamora JR. 4109 Eagle Flight Drive Simi Valley CA 93065 This business is conducted by: An Individual. The registrant(s) started doing business on: 02/2026 I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000)). SIGNED: Javier Zamora JR. (Owner) This statement was filed with the County Clerk of Los Angeles County on: 02/05/26 NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. Effective January 1, 2014, the Fictitious Business Name Statement must be accompanied by the Affidavit of Identity form. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code). Pub: 2/7, 2/14, 2/21. 2/28/26
Ad Reference: 136048
