Unfortunately, the listing you're looking for is no longer available.
Similar Listings
SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF SAN FRANCISCO
In Re the RAYMOND J. CANEPA TRUST, CREATED BY RAYMOND J. CANEPA, DECEDENT
PTR-26-309120 NOTICE TO CREDITORS [Probate Code Sec. 19040]
Notice is hereby given to the creditors and contingent creditors of the above-named decedent, who died November 6, 2025, that all persons having claims against the decedent are required to file them with the San Francisco County Superior Court, Probate Division, at 400 McAllister Street, San Francisco, CA 94102-4514, and deliver pursuant to Section 1215 of the California Probate Code a copy to Donna Loftus, as trustee of the Raymond J. Canepa Trust, wherein the Decedent was the settlor, at c/o Collins Law Corporation, 700 Larkspur Landing Circle, Suite 199, Larkspur, California 94939, within the later of four months after January 22, 2026 (the date of first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested.
Dated: January 14, 2026
Brian M. Collins
Collins Law Corporation
700 Larkspur Landing Circle #199
Larkspur, CA 94939 Show more »
NOTICE OF LIEN SALE
SECURCARE SELF STORAGE
Notice is hereby given pursuant to California Business and Professional Codes # 21700-21716, Section 2328 of the UCC of the Penal Code Section 535 the Under-Signed, IStorage, will sell at public sale on or after said date with bidding to take place on Storage Treasures.com the following misc. goods: Thursday the 15th day of January, 2026 at 10:00AM-
IStorage, 4050 19th Ave, San Francisco, CA 94132-Marvin Guillen, Michael Torrente, Leianesse Addrisi, Kenneth Simon, Keyafa Mackelroy, Isidro Guzman
Goods must be paid by credit card, debit card, or money order only and removed within 48 hours of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Show more »
NOTICE OF MERGER AND TITLE INSURANCE POLICY MODIFICATION
Notice is hereby given to all policy holders of Doma Title Insurance, Inc.:
Effective December 31, 2025, Doma Title Insurance, Inc., a South Carolina domestic title insurer, has merged with and into its affiliate, Title Resources Guaranty Company, a Texas domestic title insurer.
As a result of this merger:
· All references to "Doma Title Insurance, Inc." in your policy are changed to "Title Resources Guaranty Company."
· The new home office address is: 8111 LBJ Freeway, Suite 1200, Dallas, TX 75251
All other terms, conditions, or benefits of your policy remain unchanged. Title Resources Guaranty Company has assumed all liabilities and obligations of Doma Title Insurance, Inc. and is responsible for all benefits payable under your policy. Your rights under the policy are not affected.
For inquiries regarding this merger endorsement, please contact us at our home office address, email Merger@trguw.com, or call 800-526-8018.
Published January 7, 14, 21, and 28, 2026 Show more »