Menu
Home
Why Public Notices
Contact Paper/Place Notice
Contact LPN
Sign Up for Text/Email Notifications
Search Tips & FAQ
Dark Theme
Language
ENES
User Agreement
LogoLogo
Last 30 DaysArchived Notices (Notices older than 30 days)
⏎ Press Enter to Search
⏎ Press Enter to Search

Navigate forward to interact with the calendar and select a date. Press the question mark key to get the keyboard shortcuts for changing dates.

Navigate backward to interact with the calendar and select a date. Press the question mark key to get the keyboard shortcuts for changing dates.

Showing 1 - 12 of 8930 results
Shreveport Times
Shreveport
April 6, 2026
Any person claiming to be, knowing the whereabouts of, or related to, Sarina R. Robinson, please contact Attorney Felicia M. Hamilton, 3304 Lakeshore Dr. Shreveport, LA 71109. (318)424-9424 or law@feliciahamilton.com. April 6 2026 LLOU0492327
Miscellaneous Notices
Shreveport Times
Shreveport
April 6, 2026
JOC TRUCKING 2025 LLC DISSOLUTION Joc Trucking 2025 LLC dissolved on March 19, 2026. Any claims against Joc Trucking 2025 LLC must be presented in writing and in detail by sending a notice of the same to Joc Trucking 2025 LLC, Jacquil Clark, Liquidator, c/o Alexandra V. Suchy (Ayres, Shelton, Williams, Benson & Paine, LLC), 14th Floor, Regions Tower, 333 Texas Street, Shreveport, LA 71101. Any otherwise valid claim against the LLC will be extinguished by peremption unless a proceeding to enforce the claim is commenced within three years after the publication of this notice. April 6, 13 2026 LLOU0492204
Miscellaneous Notices
Shreveport Times
Shreveport
April 6, 2026
JDF CENTRAL LOUISIANA, LLC DISSOLUTION JDF Central Louisiana, LLC dissolved on March 9, 2026. Any claims against JDF Central Louisiana, LLC must be presented in writing and in detail by sending a notice of the same to JDF Central Louisiana, LLC, Jarrel Dan Festervan, Liquidator, c/o John R. Williams (Ayres, Shelton, Williams, Benson & Paine, LLC), 14th Floor, Regions Tower, 333 Texas Street, Shreveport, LA 71101. Any otherwise valid claim against the LLC will be extinguished by peremption unless a proceeding to enforce the claim is commenced within three years after the publication of this notice. April 6, 13 2026 LLOU0492056
Miscellaneous Notices
Shreveport Times
Shreveport
April 6, 2026
FESTERVAN MANAGEMENT, LLC DISSOLUTION Festervan Management, LLC dissolved on March 9, 2025. Any claims against Festervan Management, LLC must be presented in writing and in detail by sending a notice of the same to Festervan Management, LLC, Jarrel Dan Festervan, Liquidator, c/o John R. Williams (Ayres, Shelton, Williams, Benson & Paine, LLC), 14th Floor, Regions Tower, 333 Texas Street, Shreveport, LA 71101. Any otherwise valid claim against the LLC will be extinguished by peremption unless a proceeding to enforce the claim is commenced within three years after the publication of this notice. April 6, 13 2026 LLOU0492044
Miscellaneous Notices
Shreveport Times
Shreveport
April 6, 2026
NOTICE TO BIDDERS SP# 1914 Sealed bids will be received by the Procurement Section of the Division of Administration, 1201 N. 3rd. St., 2nd. Floor, Suite 2-160, Baton Rouge, Louisiana, at 10:00 A.M. for the following: RFx No. 3000025965, Emergency Generator and KVA Transformers, 4/21/26 RFx No. 3000026040, Emergency Contract for Receiving, Staging and Storage/ESF8 LDH, 4/22/26 RFx No. 3000026025, Generators Towable & Stationary, 4/28/26 Bid proposal forms, information and specifications may be obtained by accessing the bid number in LaPac at www.doa.la.gov/doa/osp/ or from the procurement section listed above. No bids will be received after the date and hour specified. The right is reserved to reject any and all bids and to waive any informalities. Amy Vincent Director of State Procurement FAX (225) 342-8688 4/6/2026
Miscellaneous Notices
Shreveport Times
Shreveport
April 6, 2026
LEGAL NOTICE CITY OF SHREVEPORT Public Notice is hereby given in compliance with Section 38-84(2) of the Shreveport Code of Ordinance (the Ordinance), that the following name property owners are required to abate the properties within ten (10) days for care of premises, securings and inoperable vehicles, and thirty (30) days for demolitions, from the date of publication of this notice. The city shall have the authority to abate any violations(s) enumerated under the provisions of this chapter by the utilization of city resources or a private contractor. Any costs or expenses incurred by the city relative to the abatement of any violations(s) under the provisions of this chapter including, but not limited to orders of the director, the hearing officer, or the city council, shall be the responsibility of the owner in accordance with Section 38-85. Should you appear in Environmental Court, any person found guilty and convicted of violating any provisions of the Ordinance, may be fined in accordance with the schedule of penalties indicated in Section 38.5-7 of the Ordinance. Daily fines shall not exceed $75.00 per day per violation for residential properties and $300.00 per day per violation for commercial properties. Fines for residential properties shall not exceed $5,000.00. Upon proof of age, all senior citizens, 65 and older, shall be given an additional 30 days prior to enforcement under subsection 38.5-8(b). In addition to the above civil penalties, criminal penalties may be assessed by the City in accordance with Section 38-115 of the Ordinance, including additional fines and/or potential imprisonment. If the re-inspection reveals that you have not complied with the Ordinance, the City will issue a contract to have the work performed, and you will be responsible for the payment of all costs incurred by the City for having the work performed, plus an administrative charge of $500.00 (Section 38-72(a)). The City shall be entitled to enforce its lien in accordance with the provisions of this section ad applicable provisions of state law (Section 38-72(b). Demolitions: 6528 Canal Blvd Taylor Made Real Estate Investments LLC;Burjin LC;Valrie Hall;Demarcus Hall;4809 Long St Cedriquze Johnson;913 Lewis Pl James Willie Hall;Virdel Demus Hall c/o Yvonne Hall-Lowe;2917 W Cavett Dr Amber Xianndria Tims;Harold Laderrick Madison;Movement Mortgage LLC;2041 Looney St Belcher Investments LLC;Omar Cotton;Kevin Belcher;7032 Suntan St David Randal Pittman etal c/o Charles R Pittman;David Randal Pittman, Charles R Pittman & Robert Pittman c/o James Leachmon;254 E Slattery Blvd First National Bank of America;5102 Carl Terrace Dennis M Winder Care of Premises: 3136 Stonewall St Walter Ray White;7215 Line Ave William R Hargrove;Margaret Downs Hargrove ;R & A Hodges Family LP ;Randle R Hodges;4617 Orchid St Madhusudhan P Reddy;Jayanthy Goli;540 Oneonta St Larry J Embree etal;Katherine Embree Kalmbach Trustee of the Gertrude Embree Marital Trust ;4032 Carver Ln JordanTurner Mgmt & Holding Group;Calvin Cole;636 Melrose St Thomas N Arnold;Mary C Arnold;3138 Midway Ave Howard E Reynolds Jr;5905 Dianne St David Wayne Chandler;4809 Long St Cedriquze Johnson;1306 Georgia St Jo Ann Fulco Howell;732 Kimbrough St Erin Michael Rentz;7032 Suntan St David Randal Pittman etal c/o Charles R Pittman;David Randal Pittman, Charles R Pittman & Robert Pittman c/o James Leachmon;2844 Essex St Dakota Development LLC;Dakota Hinton;2838 Essex St Pair O Dice Investments LLC;Roger Dale Warren Sr;Cheryl Marie Nicholson Warren;High Sierra Tax Sale Properties LLC;Dubach Land Co LLC;Donald L Wilson;Hunter Land Co LLC;Randall D Harvill;446 E Dalzell St Drummie A Turner;5510 Virginia Ave Latonya D Greene;600 Springhill Ave Jerry Wren Pennington;Yvonne Ruth Pennington;Beth Pennington White ;Dawn Faith McMellon ;1509 McNeill St Harold E Roberts Jr etal;Alice C Roberts;A Harold Montgomery Jr;Linda B Montgomery;513 Jordan St Linked Mgmt Group LLC;The Norris Law Group LLC;327 Herndon St TRC Land Baron LLC;Donald Rawls;533 Jordan St Jason Russel;Charlotte Moody Russel;6507 Westport Ave 6507 Westport LLC;Chris Rinaudo;612 E 71st St Bertha Phill Doughty;509 Ratcliff St Rhonda Bamburg Grady;222 E McCormick St White Oak Title LLC;Randall D Harvill;Johnny Sherman Ziifle ;Susan Litton Ziifle ;810 Brushy Ln Gulden LLC 1% etal;Dylan Touchstone;Kenneth Doyle Sharbino ;Rene Sharbino Herbert ;Phyllis Kay Sharbino ;White Oak Title LLC;Randall D Harvill;Nebraska Alliance Realty Co;William Elmo Frazier Jr;Mary Ann Frazier;2819 Catherine St Jake Cullick Real Estate Inc;Harold D Cullick;6238 Kelly Key St Alonzo Douglas;5931 Union Ave Alan C Ford;Toni Michelle Ford;913 Lewis Pl James Willie Hall;Virdel Demus Hall c/o Yvonne Hall-Lowe;3073 Pouncey Ln Tuke Properties LLC;Ben Tullos Inoperable Vehicles: 4032 Velva Ave (Grey/Ford Taurus;Brown/Chevy Impala;Silver/Ford Taurus) Andrew D Kelly;Betty Thomas Kelly;1306 Georgia St (Black/Ford F-150) Jo Ann Fulco Howell;4032 Carver Ln (Gray/Mitsubishi Montero Sport) JordanTurner Mgmt & Holding Group;Calvin Cole;732 Kimbrough St (Black/Acura) Erin Michael Rentz;4260 Hermosa Dr (Silver/Chevy Trailblazer) Red Hill Associates LL;James Britt;5631 Benjai Dr (Grey/Chevy Truck;Red/Ford F-150;White/Chevy Classic Sedan) Taylor Made Real Estate Investments LLC;Christy Lemon;446 E Dalzell St (Red/White/Ford F-350) Drummie A Turner;5702 Kennedy Dr (Tan/Chevy Malibu) Zydeco #5;Randall D Harvill;Leontine Hill ;Beverly Ann Hill Henson ;636 Melrose St (Gold/GMC Sierra;Silver/Ram 1500) Thomas N Arnold;Mary C Arnold;5905 Dianne St (Burgundy/Ford Mustang GT;Red/Pontiac LeMans;Blue/Chevy Camaro;Brown/Oldsmobile Cutlass;Blue/Chevy Camaro;Blue/Chevy 1500 C/K;Brown/Chevy El Camino;Orange/Chevy El Camino) David Wayne Chandler;2914 Poland St (White/Oldsmobile Alero) Brieana Leshay Reese ;Keiara Lashay Goulbourne ;2918 Poland St (Blue/Buick LeSabre) Rock Point Estates;Derrick Critton;5851 Dianne St (Black/Ford Galaxie 500) Aqualin Brown ;Joey Small ;5826 Dianne St (Burgundy/Chevy Tahoe) Carlos Baine Cockerham;Taura Bernette James Cockerham;5839 Dianne St (Silver/GMC Sierra 1500) James Days;2838 Essex St (Grey/Ford Fusion;Grey/Honda Accord) Pair O Dice Investments LLC;Roger Dale Warren Sr;Cheryl Marie Nicholson Warren;High Sierra Tax Sale Properties LLC;Donald L Wilson;Hunter Land Co LLC;Randall D Harvill;5510 Virginia Ave (White/Ford 350 Van;Grey/Nissan Zipper) Latonya D Greene;6238 Kelly Key St (White/Ford E350 Van;White/Cadillac DeVille) Alonzo Douglas;6916 Melara Ave (Gray/Cadillac Escalade) Tamika Hayden Securings: 3073 Pouncey Ln Tuke Properties LLC;Ben Tullos Any person or persons acquiring any interest in and to said property will be subject to the requirements of this Notice. Written appeals can be made within TEN (10) days of Publication of PUBLIC NOTICE, pursuant to Section 38-105 and 38.5-6 of the Shreveport Code of Ordinances, to the City of Shreveport, Environmental Court, Attn: Department of Property Standards, P. O. Box 31109, Shreveport, LA 71130. 4/6,4/7/2612210367
Miscellaneous Notices
Shreveport Times
Shreveport
April 6, 2026
Chandler v. Draffen et. al., Forsyth County GA Superior CAFN 26CV-0302-1 To: Michael Crenshaw YOU ARE HEREBY NOTIFIED that the above-styled action, Other Domestic Relations, was filed against you in said Court on February 17, 2026, and that by reason of Order for service of summons by publication entered by the Court on, 3/9/2026 you are Hereby commanded and required to file with the Clerk of said Court and serve upon, Reese Beisbier & Associates PC, 407 East Maple Street, Suite 204, Cumming GA 30040, an answer to the Complaint within sixty (60) days of the date of the order referenced above. WITNESS the Honorable Jeffrey S. Bagley, of said Court. March 16, 23, 30, April 6 2026 LLOU0476215
Miscellaneous Notices
Shreveport Times
Shreveport
April 6, 2026
Chandler v. Draffen et. al., Forsyth County, GA Superior Court CAFN 26CV-0302-1 To: Ashley Nicole Draffen, YOU ARE HEREBY NOTIFIED that the above-styled action, Other Domestic Relations, was filed against you in said Court on February 17, 2026, and that by reason of Order for service of summons by publication entered by the Court on March 09, 2026, you are Hereby commanded and required to file with the Clerk of said Court and serve upon, Reese Beisbier & Associates PC, 407 East Maple Street, Suite 204, Cumming GA 30040, an answer to the Complaint within sixty (60) days of the date of the order referenced above. WITNESS the Honorable Jeffrey S. Bagley, of said Court. March 16, 23, 30, April 6 2026 LLOU0476202
Miscellaneous Notices
Shreveport Times
Shreveport
April 6, 2026
NOTICE OF DEFAULT AND FORECLOSURE SALE - WHEREABOUTS AD U.S. Department of Housing and Urban Development VERSUS Andrew Ward, Jerry W. Shaw and Charlotte A. Watson To: Andrew Ward, Jerry W. Shaw and Charlotte A. Watson Please take notice that on February 24, 2026, a Notice of Default and Foreclosure Sale was recorded as Instrument No. 3039466, Parish of Caddo, State of Louisiana, by the United States Secretary of Housing and Urban Development. The above captioned matter is an action by the United States Secretary of Housing and Urban Development affecting the property description described below: LOT 14, TOWN SOUTH ESTATES, 13TH FILING, a subdivision in the City of Shreveport, Caddo Parish, Louisiana, as per plat recorded in Book 1600, Page(s) 221 of the Conveyance Records of Caddo Parish, Louisiana. Together with all the buildings and improvements located thereon. Which has the address of 406 Stratmore Drive, Shreveport, LA 71115 Anyone knowing the whereabouts of the persons or heirs of the persons listed above and anyone claiming an interest in the property should contact the office of Graham, Arceneaux & Allen, LLC, 3850 N. Causeway Blvd., Suite 1695, Metairie, LA 70002, 504-522-8256. Publication Dates LLOU0473211
Miscellaneous Notices
Monroe News-Star
Monroe
April 6, 2026
NOTICE TO BIDDERS SP#1916 Sealed bids will be received by the Procurement Section of the Division of Administration, 1201 N. 3rd. St., 2nd. Floor, Suite 2-160, Baton Rouge, Louisiana, at 10:00 A.M. for the following: RFx No. 3000025965, Emergency Generator and KVA Transformers, 4/21/26 RFx No. 3000026040, Emergency Contract for Receiving, Staging and Storage/ESF8 LDH, 4/22/26 RFx No. 3000026025, Generators Towable & Stationary, 4/28/26 Bid proposal forms, information and specifications may be obtained by accessing the bid number in LaPac at www.doa.la.gov/doa/osp/ or from the procurement section listed above. No bids will be received after the date and hour specified. The right is reserved to reject any and all bids and to waive any informalities. Amy Vincent Director of State Procurement FAX (225) 342-8688 April 6,2026
Miscellaneous Notices
Thibodaux Daily Comet
Thibodaux
April 6, 2026
Keywords:
ORD 7106-7109
Miscellaneous Notices
Thibodaux Daily Comet
Thibodaux
April 6, 2026
AN ORDINANCE TO AMEND AND RE-ENACT SECTION 704 (A) TABLE 7.1 OF THE THIBODAUX ZONING ORDINANCE CATERING SERVICES AND EVENT VENUE OFF-STREET VEHICLE PARKING REQUIREMENTS. A public hearing on the above-proposed ordinance will be held at a City Council meeting in Council Chambers, Thibodaux City Hall, 310 West 2nd Street, Thibodaux, Louisiana, at 5:00 oclock P.M., on Tuesday, April 7, 2026. /s/Jennifer Morvant Jennifer Morvant Council Administrator 12180744 3/23 3/30 4/6/26 ($27.36)
Miscellaneous Notices