Legal Notices

County of Los Angeles Department of the Treasurer and Tax Collector

May 24, 2017
READ MORE

Fictitous Business Name Statement: 08-20-2015

July 18, 2015

Fictitious Business Name Statement File No. 2015 206220. The following individual is doing business as: Fashion Foalz, 800 S. Pacific Coast Hwy. Ste. 8-356, Redondo Beach, CA, 90277, LA, Eric R. Klinkner, 217 Avenue E, Redondo Beach, CA, 90277. This business is conducted by an Individual. Signed: Eric R. Klinkner, Owner. This statement was filed…

READ MORE

Fictitous Business Name Statement: 08-13-2015

July 18, 2015

Fictitious Business Name Statement File No. 2015 202207. The following individual is doing business as: Wizard Marketing, 4345 W. 154th St. Unit 1, Lawndale, CA, 90260, LA, Nelson Walter Ortega, 4345 W. 154th St. Unit 1, Lawndale, CA, 90260. This business is conducted by an Individual. The registrant commenced to transact business under the fictitious…

READ MORE

Fictitous Business Name Statement: 08-06-2015

July 18, 2015

Fictitious Business Name Statement File No. 2015 197810. The following individual is doing business as: a)ATCG Laboratory b)Advanced Testing In Clinical Genetics, 18 Technology Drive, Suite 107, Irvine, CA, 92618, OC, 3848 Del Amo Blvd #303, Torrance, CA, 90503, Genetic Testing Laboratory, 3848 Del Amo Blvd #303, Torrance, CA, 90503. This business is conducted by…

READ MORE

Fictitous Business Name Statement: 07-30-2015

July 18, 2015

Fictitious Business Name Statement File No. 2015 192673. The following individual is doing business as: Calcoast Insurance, 220 S Juanita Ave #A, Redondo Beach, CA, 90277, LA, Virna Liza Reyes, 220 S Juanita Ave #A, Redondo Beach, CA, 90277. This business is conducted by an Individual. Signed: Virna Liza Reyes, Owner. This statement was filed…

READ MORE

Fictitous Business Name Statement: 07-23-2015

July 18, 2015

Order to show Cause for Change of Name Case No. TS018854 To All Interested Persons: Edward Casey Lesniowski has filed a petition with the Superior Court of California, County of Los Angeles, for a decree changing names as follows: Edward Casey Lesniowski to Edward Casey FitzGerald. The Court Orders that all persons interested in this…

READ MORE

Fictitous Business Name Statement: 07-16-2015

July 18, 2015

Fictitious Business Name Statement File No. 2015 178515. The following individual is doing business as: Bertucci Insurance & Investments, 1514 Engracia Ave, Torrance, CA, 90501, LA, Mary Frances Bertucci, 1514 Engracia Ave, Torrance, CA, 90501, Leonardo J. Bertucci, #71 Riverdale, Covington, LN, 70433. This business is conducted by a Married Couple. Signed: Leonardo J. Bertucci,…

READ MORE

Fictitous Business Name Statement: 07-09-2015

July 18, 2015

Fictitious Business Name Statement File No. 2015 174385. The following individual is doing business as: Circle K #2655787, 21186 Hawthorne Blvd, Torrance, CA, 90503, LA, Nadir Virani, 21186 Hawthorne Blvd, Torrance, CA, 90503, Imran Mohammed, 21186 Hawthorne Blvd, Torrance, CA, 90503. This business is conducted by a General Partnership. The registrant commenced to transact business…

READ MORE

Fictitous Business Name Statement: 07-02-2015

July 18, 2015

Fictitious Business Name Statement File No. 2015 143060. The following individual is doing business as: a)Beehive Productions b)Blue Ocean Productions c)Bear Valley Concerts, 612 Hermosa Ave., Hermosa Beach, CA, 90254, LA, Charles Orozco, 612 Hermosa Ave, Hermosa Beach, CA, 90254, AI#ON 3705359. This business is conducted by a Corporation. Signed: Charles Orozco, President. This statement…

READ MORE

Fictitious Business Name Statement: 06-25-2015

June 18, 2015

Fictitious Business Name Statement File No. 2015 159122. The following individual is doing business as: Jerry’s Roofing, 12536 Putnam Street, Whittier, CA, 90606, Danny Larsen 12536 Putnam Street, Whittier, CA, 90606. This business is conducted by an Individual. Signed: Danny Larsen, Owner. This statement was filed with the Los Angeles County Recorder on June 16,…

READ MORE

Fictitious Business Name Statement: 06-18-2015

June 18, 2015

Fictitious Business Name Statement File No. 2015 155420. The following individual is doing business as: Amadeus Magazine, 2201 Clark Lane, Redondo Beach, CA, 90278, LA, Alexandra Khatchadourian, 2201 Clark Lane, Redondo Beach, CA, 90278. This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed…

READ MORE

City of Redondo Beach: 05-28-2015

May 18, 2015

City of Redondo Beach ORDINANCE NO. 3129-15 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA AMENDING IN ITS ENTIRETY CHAPTER 7 OF TITLE 5 OF THE REDONDO BEACH MUNICIPAL CODE REGARDING STORMWATER AND URBAN RUNOFF POLLUTION CONTROL REGULATIONS AND MAKING A DETERMINATION OF EXEMPTION UNDER CEQA WHEREAS, the federal Clean…

READ MORE

City of Hermosa Beach: 05-28-2015

May 18, 2015

City of Hermosa Beach NOTICE OF HEARING Delinquent Solid Waste Collection (Refuse) Bills NOTICE IS HEREBY GIVEN that the Administrative Appeals Board of the City of Hermosa Beach will hold a hearing on June 9, 2015 to review delinquent solid waste collection (refuse) bills for the purpose of recommending to City Council that said delinquent…

READ MORE

County of Los Angeles Treasurer and Tax Collector: 05-21-2015

May 18, 2015

COUNTY OF LOS ANGELES TREASURER AND TAX COLLECTOR NOTICE OF DIVIDED PUBLICATION Made pursuant to Revenue and Taxation Code Section 3381 Pursuant to Revenue and Taxation Code Sections 3381 through 3385, the Notice of Power to Sell Tax-Defaulted Property in and for the County of Los Angeles, State of California, has been divided and distributed to…

READ MORE

City of Hermosa Beach: 05-21-2015

May 18, 2015

City of Hermosa Beach SUMMARY OF ORDINANCE NO. 15-1351 Ordinance No. 15-1351 amends Chapter 8.44 of the Hermosa Beach Municipal Code relating to low impact development (LID) and stormwater and urban runoff pollution control. Specifically, the ordinance updates the existing Chapter 8.44 to include new provisions as required under the Municipal National Pollutant Discharge Elimination…

READ MORE

City of Hermosa Beach: 05-14-2015

May 18, 2015

City of Hermosa Beach PUBLIC NOTICE NOTICE IS HEREBY GIVEN that the City Council of the City of Hermosa Beach will hold a public hearing on Tuesday, May 26, 2015, to consider the following: Amend the Municipal Code by adding Chapter 5.76 (Cigarette and Tobacco Retailers) Requiring Licensure of Cigarette and Tobacco Retailers to Reduce…

READ MORE