Legal Notices

Fictitious Business Name Statement: 1/01/2015

December 14, 2014

Fictitious Business Name Statement File No. 2014 347042. The following individual is doing business as: Rappi, 2281 W. 205th Street, Suite 112, Torrance, CA, 90501, LA, Left Coast Textiles, Inc., 2281 W. 205th Street, Suite 112, Torrance, CA, 90501. This business is conducted by a Corporation. The registrant commenced to transact business under the fictitious…

READ MORE

Notice of Trustee’s Sale: 1-08-2015

December 14, 2014

APN: 4185-015-011 TS No: CA08003150-14-1 TO No: 140097175-CA-MAI NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 11, 2005.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A…

READ MORE

City of Hermosa Beach: NIB, Public Notice, 1325 Owosso, 1-08-2015

December 14, 2014

City of Hermosa Beach NOTICE INVITING BIDS CIP No. 11-537 SOUTH PARK PHASE I IMPROVEMENTS-PLAYGROUND REMODEL Notice is hereby given that the City of Hermosa Beach will receive sealed bids at the Office of the City Clerk, City Hall, 1315 Valley Drive, Hermosa Beach, CA 90254, until 2:00 P.M. on Thursday, February 12, 2015, for…

READ MORE

City of Redondo Beach: Consolidated Statement, 1-01-2015

December 14, 2014

  City of Redondo Beach Consolidated Statement of Revenues, Expenditures And Changes in Fund Balance/Working Capital For the Fiscal Year Ended June 30, 2014 Net Expenditures/ Total Expenditures Functional Revenues (Excess) Revenues Expenditures of Net Functional Revenues General Government $             9,316,916 $                  448,943 $           8,867,973 Public Safety              44,324,925                  3,483,029 $         40,841,896 Transportation              18,393,160                19,185,615 $…

READ MORE

Notice of Petition to Administer Estate: 1-01-2015

December 14, 2014

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHRISTINA PAPALAS CASE NO. BP157257 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHRISTINA PAPALAS. A PETITION FOR PROBATE has been filed by CHARLES S. PAPALAS in the Superior Court of California, County of…

READ MORE

Notice of Trustee’s Sale: 1-1-2015

December 14, 2014

APN: 4156-007-039 TS No: CA08003215-14-1 TO No: 1635860 NOTICE OF TRUSTEE’S SALE  YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED August 24, 2004. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On January 26,…

READ MORE

Fictitious Business Name Statement: 12/25/2014

November 24, 2014

Fictitious Business Name Statement File No. 2014 355390. The following individual is doing business as: Bay Cities Nail Spa, Inc., 403 N. Pacific Coast Hwy., Unit 105, J&A Bay Cities Nail Spa, Inc., 403 N. Pacific Coast Hwy., Suite 105, Redondo Beach, CA, 90277. This business is conducted by a Corporation. Signed: Julie T. Weiner,…

READ MORE

Fictitious Business Name Statement: 12/18/2014

November 24, 2014

Fictitious Business Name Statement File No. 2014 334900. The following individual is doing business as: a)Superbowl Acai Brazilian Juice & Snack Bar b)Rio Acai Bowls Brazilian Juice & Snack Bar, 2007 Plant Ave., Redondo Beach, CA, 90278, LA, Marcelo Cavalcanti Silva, 2007 Plant Ave., Redondo Beach, CA, 90278, Joao Claudio Silva Ramos, 4702 W. 167th…

READ MORE

Fictitious Business Name Statement: 12/11/2014

November 24, 2014

Fictitious Business Name Statement File No. 2014 332146. The following individual is doing business as: Mina Co., 8950 W. Olympic Blvd Ste 405., Beverly Hills, CA, 90211, LA, Globe-Acquire In., 8950 W Olympic Blvd Ste 405, Beverly Hills, CA, 90211. This business is conducted by a Corporation. Signed:Romina Singson, President. This statement was filed with…

READ MORE

Fictitious Business Name Statement: 12/4/2014

November 24, 2014

Fictitious Business Name Statement File No. 2014 336599. The following individual is doing business as: a)AAA Asbestos Inspections b)Sensitive Environment, 603 N. Guadalupe Avenue #A, Redondo Beach, CA, 90277, LA, Norma J. Paez, 603 N. Guadalupe Avenue #A, Redondo Beach, CA, 90277. This business is conducted by an Individual. The registrant commenced to transact business…

READ MORE

Fictitious Business Name Statement: 12/25/2014

November 24, 2014

Fictitious Business Name Statement File No. 2014 355390. The following individual is doing business as: Bay Cities Nail Spa, Inc., 403 N. Pacific Coast Hwy., Unit 105, J&A Bay Cities Nail Spa, Inc., 403 N. Pacific Coast Hwy., Suite 105, Redondo Beach, CA, 90277. This business is conducted by a Corporation. Signed: Julie T. Weiner,…

READ MORE

Fictitous Business Name Statement: 12/18/2014

November 24, 2014

Fictitious Business Name Statement File No. 2014 334900. The following individual is doing business as: a)Superbowl Acai Brazilian Juice & Snack Bar b)Rio Acai Bowls Brazilian Juice & Snack Bar, 2007 Plant Ave., Redondo Beach, CA, 90278, LA, Marcelo Cavalcanti Silva, 2007 Plant Ave., Redondo Beach, CA, 90278, Joao Claudio Silva Ramos, 4702 W. 167th…

READ MORE

Fictitious Business Name Statement: 12/11/2014

November 24, 2014

Fictitious Business Name Statement File No. 2014 332146. The following individual is doing business as: Mina Co., 8950 W. Olympic Blvd Ste 405., Beverly Hills, CA, 90211, LA, Globe-Acquire In., 8950 W Olympic Blvd Ste 405, Beverly Hills, CA, 90211. This business is conducted by a Corporation. Signed:Romina Singson, President. This statement was filed with…

READ MORE

Fictitious Business Name Statement: 11/27/2014

November 24, 2014

Fictitious Business Name Statement File No. 2014 320399. The following individual is doing business as: Fathoming Press, 4916 Sara Dr., Torrance, CA, 90503, LA, Christopher Locke, 4916 Sara Dr., Torrance, CA, 90503. This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on…

READ MORE

City of Redondo Beach: Notice to Contractors, PCH 1700 Legado Project Postponement

November 18, 2014

City of Redondo Beach Notice to Contractors Inviting Bids November, 2014 NOTICE IS HEREBY GIVEN that sealed proposals for performing the following described work will be received at the office of the City Clerk of the City of Redondo Beach, 415 Diamond Street, Door C, Redondo Beach, California, until 10:30 A.M. on December 4, 2014.…

READ MORE

Notice of Trustee’s Sale: 11/13/2014

November 18, 2014

NOTICE OF TRUSTEE’S SALE Trustee’s Sale No. CA-FNM-14015218 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 1/3/2012. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE TO…

READ MORE