2026020219 FICTITIOUSBUSINESS NAMESTATEMENT Mailing Address:Two D Vision Incorporated; 9818 Delco Avenue; Chatsworth, CA 91311. The following person(s) is (are) doing business as: HOMEHELPERSHOMECAREOFPACIFICPALISADES,CA;9818 Delco Avenue; Chatsworth, CA 91311. LA Al […]
Category: Public Notices
Public Notices Published March 5, 2026
ORDERTOSHOWCAUSEFORSUMMONS (CITACIONJUDICIAL) Case No. 25STCV17559 NoticetoDefendant: GOT A HAND, LLC, a California limited liability company; OSWALDO ALFREDO FLORES, an individual; THE WESTERN SURETY COMPANY, a corporation; and DOES 1-20, inclusive […]
DBAs Published February 26, 2026
2026012429 FICTITIOUSBUSINESS NAMESTATEMENT Mailing Address:Integrated Support Solutions, Inc.; 4283 Empress Avenue; Encino, CA 91436. The following person(s) is (are) doing business as: COUGARCAFE;4283 Empress Avenue; Encino, CA 91436. LA Al […]
Public Notices Published February 26, 2026
SURROGATE’S COURT, SARATOGA COUNTY CITATION THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent StephanieSteenburg,419BrightwatersDrive,CocoaBeach,FL32931;PamelaL.Young,35AWheelerDrive,CliftonPark,NY12065;RonaldWayneVanPatten,5MiraDrive,CliftonPark,NY12065;LatriciaJeanneVanPatten,469BurtHillRoad,Winchester,NH03470;NoelleM.Podoba,138TownGarageRoad,EastNassau,NY12062;HollyL.Renzi,66AppletreeLane,CliftonPark,NY12065;JulieLonczak,715GoodeStreet,BallstonSpa,NY12020;AdamB.Burger,1ChipShotWay,Mechanicville,NY12118;JustinR.VanPatten,6106208thAve.NE,Redmond,WA98053;KristinL.VanPatten,8EastwoodLane,SouthDeerfield,MA01373;AndrewW.VanPatten,9RaylinskyRoad,BallstonLake,NY12019;MiraLeeVanPatten,33SE8thStreet,Unit326,BocaRaton,FL33432;SunnyVanPatten,5MiraDrive,CliftonPark,NY12065;SarahRoschinskyBrennan,465BurtHillRoad,Winchester,NH03470;NoahRenzi,66AppletreeLane,CliftonPark,NY12065;KaylaLonczak,715GoodeStreet,BallstonSpa,NY12020;MorgannLonczak,2756WesternCourt,OrangePark,FL32065;EmmaLeeBurger,1ChipShotWay,Mechanicville,NY12118;BruceJ.Premo,4ACinnamonGrove,BallstonLake,NY12019;ColleenE.Burger,MillviewofLatham,514OldLoudonRoad,Cohoes,NY12047;AlicaDooris,asDesigneeforColleenE.Burger,DirectorofOperations,MillviewofLatham,514OldLoudonRoad,Cohoes,NY12047;SamanthaRenzi,66AppletreeLane,CliftonPark,NY12065,aninfantover14years;HollyRenzi,asparentofSamanthaRenzi,aninfantover14years;AdamB.Burger,asparentofJonahMarkBurger,aninfantunder14years;JustinR.VanPatten,asparentofReedW.VanPatten,aninfantunder14years;JustinR.VanPatten,asparentofRianR.VanPatten,infantunder14years;KristinL.VanPatten,asparentofArloJ.VanPatten,aninfantunder14years;KristinL.VanPatten,asparentofFinleyW.VanPatten,aninfantunder14years;AndrewW.VanPatten,asparentofAveryL.VanPatten,aninfantunder14years;AndrewW.VanPatten,asparentofKatelynJ.VanPatten,aninfantunder14years;SarahRoschinskyBrennan,asparentofNoahBrennan,aninfantunder14years;SarahRoschinskyBrennan,asparentofNorahBrennan,infantunder14years;KatherineRoschinsky,theresidenceand/orpostofficeaddressofsaidKatherineRoschinsky,areunknownandcannotafterdiligentinquirybeascertained;andifKatherineRoschinskybedead,thentoallofherdistributees,heirs-at-lawandnext-ofkin;JohnDoeandMaryRoe,fictitiousnames,beingtheunbornchildrenandmoreremoteissueofthechildrenofRobertVanPatten,Sr.,deceased; JessicaR.Botelho,Esq.;TaraA.Pleat,Esq.;ChristinaW.Meier,Esq.;andS.ScottPerkins,Esq. A petition having been duly filed […]
Public Notices Published February 19, 2026
ORDERTOSHOWCAUSEFORCHANGEOFNAME Superior Court of California, County of Los Angeles 9425 Penfield Avenue, Room 1200 Chatsworth, CA 91311 Chatsworth Courthouse Petitionof: Yadira Vanell Perez Change of Name […]
DBAs Published February 19, 2026
2026012619 FICTITIOUSBUSINESS NAMESTATEMENT Mailing Address:Ramil Tlekov; 13532 Gladstone Avenue; Sylmar, CA 91342. The following person(s) is (are) doing business as: VITAIMPERA;13532 Gladstone Avenue; Sylmar, CA 91342. LA Al #ON 6501045 […]
DBAs Published February 12, 2026
2025278722 FICTITIOUSBUSINESS NAMESTATEMENT Mailing Address:Edgar E Rodriguez; 12043 Youngdale Ave; Sylmar, CA 91342. The following person(s) is (are) doing business as: E&RODRIGUEZCONSTRUCTION;12043 Youngdale Ave; Sylmar, CA 91342. LA Registered Owner(s): […]
Public Notices Published February 12, 2026
ORDERTOSHOWCAUSEFORCHANGEOFNAME Superior Court of California, County of Los Angeles 6230 Sylmar Ave Van Nuys, CA 91401 Petitionof: Na Young Kim Change of Name Case #: 26VECP00025 […]
DBAs Published February 5, 2026
2026006369 FICTITIOUSBUSINESS NAMESTATEMENT Mailing Address:Hannah M Ho; 1310 E Orange Grove Blvd Apt 107; Pasadena, CA 91104. The following person(s) is (are) doing business as: MYSWEETBOXLA;2108 N St Ste N; […]
Public Notices Published February 5, 2026
ORDERTOSHOWCAUSEFORCHANGEOFNAME Superior Court of California, County of Los Angeles 6230 Sylmar Ave Van Nuys, CA 91401 Petitionof: Abraham Josue Perezcruz Change of Name Case #: 25VECP00696 […]
