Marketplace
  1. Home
  2. Legal Notices
  3. Legal notices (non-government)
  • Place an Ad
  • Sign In
  • Register

Unfortunately, the listing you're looking for is no longer available.

Similar Listings

 

District and Sessions Judge, South, Saket IN THE COURT OF SH. POORAN CHAND District Judge-05,South District, Saket Court Complex PROCLAMATION REQUIRING ATTENDANCE OF DEFENDANT (Order 5, Rule 20 of the Code of Civil Procedure) MCA DJ/15/2025 PADMA TULSI AND ORS (SR. CITIZEN) Vs N.SUGUNAVATHI AND ORS NEXTDATE: 28.02.2026 (1) RALPH S. RAO @ NANDAGIRI SRIÑIVAS RAO RESPONDENT No. 2 RIO 1MORRO CV. VALLEJO, CALIFORNIA:94590, USA (2) SMT.APARNANARYANKULKARNI RESPONDENT NO. 3 R/O 50 BLOSSOM, IRVINE, CALIFORNIA-92620-4815, USA WHEREAS you are intentionally evading service of summons it is hereby notified that if you shall not defend the case on the 28.02.2026 at 10.00 am the day fixed for the final disposal, it will be heard and determined ex-parte. Given under my hand and the seal of the Court, on 20.12.2026 Show more »
Post Date: 01/26 12:00 AM
Refcode: #IPLSFC01221010 

 

T-Mobile is proposing modifications and additions to telecommunications antennas and associated equipment collocated inside the bell tower of a building located at an address 2097 Turk Boulevard, San Francisco, San Francisco County, CA 94109 (Latitude 37° 46' 44.25" N, Longitude 122° 26' 36.88 W). Eocene Environmental Group is publishing this notice in accordance with Federal Communications Commission regulations (47 CFR § 1.1307) for Section 106 of the National Historic Preservation Act (NHPA) and for the National Environmental Policy Act (NEPA). Parties interested in commenting on this Federal undertaking or with questions on the facility should contact Eocene, Attn: Telecommunications Department, 5930 Grand Avenue, West Des Moines, IA 50131 or call 515-473-6256 (Ref. TMO CA #2247-AM). Show more »
Post Date: 01/26 12:00 AM
Refcode: #IPLSFC01223360 

 

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 »
Post Date: 01/20 12:00 AM
Refcode: #IPLSFC01214790 
- Advertisement -
iPublish® Marketplace powered by iPublish® Media Solutions © Copyright 2023