Legal Notices

Hermosa Beach – NIB Opening Extension

June 12, 2017
Read More

Hermosa Beach – 17-1376 Repeal of Oil code

June 12, 2017
Read More

Redondo Beach – Public Notice Master Fee

June 12, 2017
Read More

Beach Cities Health District – Public Notice Board Vacancy

June 12, 2017
Read More

City of Hermosa Beach – Public Notice Landscaping Lighting

June 12, 2017
Read More

City of Hermosa Beach – Notice of Hearing Delinquent Solid Waste Collection (Refuse) Bills

May 24, 2017
Read More

City of Redondo Beach – Notice of Public Hearing

May 24, 2017
Read More

City of Redondo Beach – Applicants Sought for Commission Openings

May 24, 2017
Read More

City of Hermosa Beach – Notice Community Resources Advisory Commission

May 24, 2017
Read More

City of Hermosa Beach – Notice of Upcoming City Council Meetings

May 24, 2017
Read More

City of Redondo Beach – Notice of Public Hearing

May 24, 2017
Read More

City of Hermosa Beach – Special Vacancy Notice

May 24, 2017
Read More

City of Hermosa Beach – Request for Proposals Elevator Services Agreement

May 24, 2017
Read More

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