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

 

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 »
Post Date: 03/11 12:00 AM
Refcode: #IPLSFC01296330 

 

Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) is proposing to collocate antennas not to exceed a top height of 42ft on 34ft Building (59ft overall height) located at Pier 28, San Francisco, San Francisco County, California 94105. Public comments regarding potential effects from this site on historic properties may be submitted within 30 days from the date of this publication to: Project 260060953PR, EBI Consulting, 21 B Street, Burlington, MA 01803, EBIPNReplies@ebiconsulting.com or at (617) 715-1822. Show more »
Post Date: 02/17 12:00 AM
Refcode: #IPLSFC01264030 

 

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 »
Post Date: 03/11 12:00 AM
Refcode: #IPLSFC01296900 
- Advertisement -
iPublish® Marketplace powered by iPublish® Media Solutions © Copyright 2023