2022 077094 FICTITIOUS BUSINESS NAME STATEMENT Mailing Address: Ismael Valdovinos; 13778 Garber St; Pacoima, CA 91331. The following person(s) is (are) doing business as: universal legend construction; 13778 Garber St; […]
Category: Public Notices
Public Notices Published May 12, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Superior Court of California, County of Los Angeles 6230 Sylmar Ave Van Nuys, CA 91401 North West District Petition of: […]
Public Notices Published May 5, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Superior Court of California, County of Los Angeles 9425 Penfield Avenue Chatsworth, CA 91311 Civil Division Petition of: Jenny Jung […]
DBAs Published May 5, 2022
2022 076993 FICTITIOUS BUSINESS NAME STATEMENT Mailing Address:Sam with the Cutzz; 751 Griswold Ave; San Fernando, CA 91340. The following person(s) is (are) doing business as: sam with the cutzz; […]
DBAs Published April 28, 2022
2022 071259 STATEMENT OF ABANDONMENT USE OF FICTITIOUS BUSINESS NAME Mailing Address: Maria Sonia Acevedo; 14809 Ryan Street; Sylmar, CA 91342. Current file No. 2020 220775 The following person(s) has/have […]
Public Notices Published April 28, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Superior Court of California, County of Los Angeles 6230 Sylmar Ave Van Nuys, CA 91401 Northwest District – East Courthouse […]
Public Notices Published April 21, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Superior Court of California, County of Los Angeles 9425 Penfield Avenue Chatsworth, CA 91311 Petition of: Miwhee Terri Kim Change […]
DBAs Published April 21, 2022
2022 066541 FICTITIOUS BUSINESS NAME STATEMENT Mailing Address:Martha Sanchez; 1116 Pico Street; San Fernando, CA 91340. The following person(s) is (are) doing business as: exclusive hair design; 1116 Pico Street; […]
DBAs Published April 14, 2022
2022 056696 FICTITIOUS BUSINESS NAME STATEMENT Mailing Address:Joseph Francis Araneta; 500 N Brand Blvd Suite 2000; Glendale, CA 91203. The following person(s) is (are) doing business as: los angeles paralegals; […]
Public Notices Published April 14, 2022
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Superior Court of California, County of Los Angeles 111 North Hill Street Los Angeles, CA 90012 Stanley Mosk Courthouse Petition […]