Unfortunately, the listing you're looking for is no longer available.
Similar Listings
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF MONTEREY
CASE NO.: 25CV003950
PLAINTIFF/PETITIONER:
Fisherman's Choice, LLC; Pacific Bully
DEFENDANT/RESPONDENT:
ABS Seafood, Inc., et al.
NOTICE OF SERVICE BY PUBLICATION
To DEFENDANT ABS SEAFOOD, INC., et al.:
You are hereby notified that an action has been commenced against you in the Superior Court of California, County of Monterey.
You are required to serve upon Plaintiff a written response to the complaint or petition within 30 days after service of this summons is complete. Service of this summons is complete 28 days after the first date of publication.
If you fail to respond, the court may enter a judgment against you.
Court Address:
Superior Court of California, County of Monterey
Monterey Division
1200 Aguajito Road
Monterey, CA 93940
Attorney for Plaintiff:
A.E.I. Law, P.C.
Bill Luton, Esq. (SBN 363678)
7755 Center Ave., Ste. 1100
Huntington Beach, CA 92647
(805) 250-0442
bill@aeilaw.com Show more »
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Kendra Colleen Harris
208 Cardenas Ave, San Francisco, CA 94132
Telephone 415-680-7630
Case Number: CNC-26-560525
Petitioner: Kendra Colleen Harris
TO ALL INTERESTED PERSONS: Petitioner (name) Kendra Colleen Harris filed a petition with the Superior Court of California, County of San Francisco for a decree changing names as follows:
Present Name: Kendra Colleen Harris
Proposed Name: Kenzie Anne Harris
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING:
DATE: APRIL 21, 2026;
TIME 9AM;
LOCATED AT SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO
400 McAllister Street,
DEPT 103N; ROOM 103N Show more »
Notice is hereby given to the creditors and contingent creditors of the above-named decedent, who died January 1, 2026, 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 Gregory C. Testo, as trustee of the Jerome C. Testo Revocable 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 March 13, 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: March 5, 2026
Brian M. Collins
Collins Law Corporation
700 Larkspur Landing Circle #199
Larkspur, CA 94939 Show more »