Marketplace
  1. Home
  2. Legal Notices
  • Place an Ad
  • Sign In
  • Register

SEARCH

MarketPlace is where you can find anything you need! Simply choose a category for your search, enter just a keyword or a detailed description, and click "Search".

Log in to save ad

  • Legal Notices (24)
    • Legal notices (non-government) (15)
    • Fictitious Business Names (6)
    • Legal Notices (Government) (2)
    • Notice of Probate (1)

Date Range

  • Today (0)
  • This Week (8)
  • Last Two Weeks (14)
  • 1
  • 25 Results Per Page
    • 25 Results Per Page
    • 50 Results Per Page
  • Sort Order
    • By Priority
    • Newest First
    • Oldest First
    • Most Recently Listed
    • Earliest Listed
    • Description Order:Z to A
    • Description Order:A to Z

 

This is a notification that Jared Cheung Wong will be changing his name to Jared Dave Kwan. This will become effective upon approval by the Superior Court. Show more »
Post Date: 02/18 12:00 AM
Refcode: #IPLSFC01265000 

 

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026-0408524 Fictitious Business Name(s): Sculpt and Flow Yoga, Sculpt and Flow Mat - 2052 Green St. Apt#2 San Francisco, CA 94123, County of San Francisco. Full name of registrant #1: Burgundy Farms LLC - 2052 Green St. Apt#2 San Francisco, CA 94123 This business is conducted by a limited liability company. The registrant commenced to transact business under the above-listed fictitious business name on February 18, 2026 This statement was filed with the County Clerk of San Francisco on: February 17, 2026 Pub Dates: Feb. 20, 27, March 6, 13, 2026 Show more »
Post Date: 02/18 12:00 AM
Refcode: #IPLSFC01266450 

 

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 that the Department of Industrial Relations (DIR) requests bids for a contract to furnish all labor, materials, and services for the removal and installation of flooring at DIR's office in Oakland. The solicitation is available here: caleprocure.ca.gov. The mandatory pre-bid walkthrough is March 5, 2026, from 9am to Noon at 1515 Clay Street, 3rd Floor, Oakland. For questions regarding the walkthrough contact: Samcia Gaye at sgaye@dir.ca.gov. Bids are due no later than March 27, 2026 at 5 p.m. and shall be submitted electronically to procurement@dir.ca.gov, deverett@dir.ca.gov, and kstrakhov@dir.ca.gov. Bids will be publicly opened online on March 30, 2026, at 10:30 a.m. The link is provided in the solicitation. Show more »
Post Date: 02/17 12:00 AM
Refcode: #IPLSFC01235720 

 

Bay Area Air District DATE: February 19, 2026 SUBJECT: Notice of Intent to Adopt a Negative Declaration for CEMEX Air District Permit Application Number 28001 TO:State Clearinghouse, State Responsible Agencies, State Trustee Agencies, Other Public Agencies, Interested Parties LEAD AGENCY: Bay Area Air Quality Management District (Air District) PROJECT APPLICANT: CEMEX Construction Materials Pacific, LLC (CEMEX), 2365 Iron Point Road, Suite 120, Folsom, California PROJECT TITLE: CEMEX Air District Permit Application Number 28001 REVIEW PERIOD: February 19, 2026, through March 23, 2026 NOTICE IS HEREBY GIVEN that the Air District, as Lead Agency under the California Environmental Quality Act (CEQA), has prepared a Draft Initial Study / Negative Declaration (IS/ND) for CEMEX Air District Permit Application Number 28001 (proposed project), pursuant to Public Resources Code Section 21080 and the California Environmental Quality Act Guidelines (CEQA Guidelines) Section 15070. The purpose of this notice is to serve as a Notice of Intent (NOI) to adopt an IS/ND pursuant to the CEQA Guidelines Section 15072, and to solicit comments regarding the content of the IS/ND pursuant to CEQA Guidelines Section 15073. NOTICE OF AVAILABILITY: Pursuant to Public Resources Code Section 21091 and CEQA Guidelines Sections 15073 and 15105, the IS/ND will be available for a 30-day public review from Thursday, February 19, 2026, through Monday, March 23, 2026. The Air District, as Lead Agency, requests that responsible and trustee agencies submit any comments in response to this notice prior to the close of the specified public review period in a manner consistent with Section 15204 of the CEQA Guidelines. The IS/ND is available to be viewed online on the Air District's website at https://www.baaqmd.gov/permits/public-notices, and at the following location during regular business hours, starting Thursday, February 19, 2026: - Bay Area Air Quality Management District: 375 Beale Street, Suite 600, San Francisco, California 94105 WRITTEN COMMENTS: The Air District asks that any person wishing to comment on the IS/ND provide written comments by the end of the public review period at 5:00 p.m., Monday March 23, 2026, addressed to Simrun Dhoot, Supervising Air Quality Engineer, Bay Area Air Quality Management District, at cemex-ceqa-comments@baaqmd.gov or by mail to the Air District office at Bay Area Air Quality Management District: 375 Beale Street, Suite 600, San Francisco, California 94105. Please include "CEQA CEMEX Air District Permit Application No. 28001" in the subject line. PROJECT LOCATION: The project site encompasses 3.1 acres within the San Francisco Port Pier 92, at 500 Amador Street, San Francisco, California. The project site is on Assessor's Parcel Number (APN) 4502A002 and is within an industrial area of the Bayview/Hunters Point (BVHP) neighborhood. EXISTING CONDITIONS: CEMEX operates a concrete batch plant at Pier 92 in the Port of San Francisco (Plant No. 17111). Pier 92 is owned by the City and County of San Francisco (City/County). CEMEX leases a portion of Pier 92 from the Port of San Francisco (Port). The Port is governed by the Port Commission of San Francisco (Port Commission). Pier 92 is in the Port's Southern Waterfront subarea, which encompasses Piers 80 to 96, from Crane Cove to India Basin. PROJECT DESCRIPTION: CEMEX submitted Application No. 28001 to increase the permitted sand throughput and allow aggregate throughput at the site's barge conveyor (S-14). Specifically, Application No. 28001 requests the following revisions at the barge conveyor (S-14): - Sand(FineAggregate)byBarge(S-14). Increase in sand throughput at S-14 from 60,000 tons per year (TPY) to 235,572 TPY. Maximum daily sand throughput would be limited to 818 tons per day. Maximum hourly sand throughput will be limited to 69 tons per hour. - Coarse Aggregate by Barge (S-14). Allow up to 153,803 TPY of aggregate at S-14. Maximum daily aggregate throughput would be limited to 535 tons per day. Maximum hourly aggregate throughput would be limited to 45 tons per hour. ENVIRONMENTAL ISSUES: Based on the analysis in the IS/ND, the Air District determined that implementation of the project would result in no impacts or less than significant impacts related to Aesthetics, Agriculture and Forestry Resources, Air Quality, Biological Resources, Cultural Resources, Energy, Geology and Soils, Greenhouse Gas Emissions, Hazards and Hazardous Materials, Hydrology and Water Quality, Land Use and Planning, Mineral Resources, Noise, Population and Housing, Public Services, Recreation, Transportation, Tribal Cultural Resources, and Utility and Service Systems. No significant unavoidable impacts were identified. The project site is not on a list compiled pursuant to Government Code Section 65962.5. On the basis of the Initial Study, the Air District has concluded that the proposed project will not have a significant effect on the environment, and therefore the Initial Study will support the adoption of an ND pursuant to CEQA Guidelines Sections 15063 and 15070. The Initial Study reflects the independent judgement of the Air District. Bay Area Air Quality Management District, Dr. Philip M. Fine, Executive Officer/Air Pollution Control Officer 2/19/26 CNS-4012607# Show more »
Post Date: 02/13 12:00 AM
Refcode: #IPLSFC01255520 

 

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026-0408411 Fictitious Business Name(s): Royal Limousine Services, 518 Minna Street,#502, San Francisco, CA 94103 Fullname of registrant #1: Royal LimousineServices, 518 Minna Street, #502, SanFrancisco, CA 94103. This business isconducted by a limited liability company. The registrant commenced to transactbusiness under the above-listed fictitious business name on Jun 28, 2013 This statement was filed with the County Clerk of San Francisco on: Feb. 3, 2026 Pub Dates: Feb. 6, 13, 20 & 27, 2026 Show more »
Post Date: 02/13 12:00 AM
Refcode: #IPLSFC01259280 

 

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026-0408493 Fictitious Business Name(s): Greenworks USA, 2240 Revere Ave San Francisco CA 94124. Full name of registrant #1: Bay Area Deconstruction Inc. 2240 Revere Ave San Francisco CA 94124. This business is conducted by a limited liability company. The registrant commenced to transact business under the above-listed fictitious business name on 7/7/2023 This statement was filed with the County Clerk of San Francisco on: February 11, 2026 Pub Dates: Feb, 18, 24, March, 3, 10, 2026 Show more »
Post Date: 02/13 12:00 AM
Refcode: #IPLSFC01259940 

 

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026-0408494 Fictitious Business Name(s): Thor Demolition 2240 Revere Ave San Francisco CA 94124. Full name of registrant #1: Bay Area Deconstruction Inc. 2240 Revere Ave San Francisco CA 94124. This business is conducted by a limited liability company. The registrant commenced to transact business under the above-listed fictitious business name on 7/7/2023 This statement was filed with the County Clerk of San Francisco on: February 11, 2026 Pub Dates: Feb, 18, 24, March, 3, 10, 2026 Show more »
Post Date: 02/13 12:00 AM
Refcode: #IPLSFC01260000 

 

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026-0408291 Fictitious Business Name(s): Nurtured Skin, 505 Montgomery St, San Francisco, CA 94111 Full name of registrant #1: Alicia Breslin-Finger, 1578 Stillwell Rd, APT E, San Francisco, CA 84129. This business is conducted by a Joint Venture. The registrant commenced to transact business under the above-listed fictitious business name on 2/1/2026 This statement was filed with the County Clerk of San Francisco on: Jan 21, 2026 Pub Dates: 2/14, 2/21, 2/28, 3/7, 2026 Show more »
Post Date: 02/12 12:00 AM
Refcode: #IPLSFC01253200 

 

SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT (BART) NOTICE TO PROPOSERS REQUEST FOR PROPOSALS (RFP) FOR AXLE MODIFICATION SERVICCES, RFP NO. 6M3787 BART is now accepting proposals from qualified firms. Interested firms must register on BART's Procurement Portal at https://suppliers.bart.gov All solicitation documents, including the RFP, must be downloaded directly from the Portal. A Pre-Proposal Meeting will be held on Monday, February 23, 2026 at 1:30 PM local time via Zoom – instructions on registering are included within the RFP. The District's DBE Program(s) will be explained, and participants can share contact details to network with other firms. The due date for submission of proposals for this RFP is 2:00 PM local time on Tuesday, March 10, 2026. Proposals shall be submitted to the following address: Attn: District Secretary's Office San Francisco Bay Area Rapid Transit District 2150 Webster Street, 10th Floor Oakland, CA 94612 2/14/26 CNS-4013129# Show more »
Post Date: 02/11 12:00 AM
Refcode: #IPLSFC01255250 

 

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF MONTEREY CASE NO.: 25CV003950 PLAINTIFF/PETITIONER: Fisherman's Choice, LLC; Pacific Bully DEFENDANT/RESPONDENT: Henry Ichinose NOTICE OF SERVICE BY PUBLICATION To DEFENDANT HENRY ICHINOSE: 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 »
Post Date: 02/10 12:00 AM
Refcode: #IPLSFC01251680 

 

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 »
Post Date: 02/10 12:00 AM
Refcode: #IPLSFC01206710 

 

I, Astrid Alejandra Vigil, residing in 456 Pine Street, San Bruno, have changed my name to Astrid Alejandra Avila-Vigil. Show more »
Post Date: 02/06 12:00 AM
Refcode: #IPLSFC01247230 

 

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2026-0408441 Fictitious Business Name(s): Nori Mori, 1 California St., San Francisco, CA 94108, County of San Francisco. Full name of registrant #1: Green Shot, LLC (CA), 312 Divisadero St., San Francisco, CA 941117. This business is conducted by a limited liability company. The registrant commenced to transact business under the above-listed fictitious business name on 2/5/2026 This statement was filed with the County Clerk of San Francisco on: Feb. 5, 2026 Pub Dates: Feb. 8, 15, 22 and March 1, 2026 Show more »
Post Date: 02/06 12:00 AM
Refcode: #IPLSFC01246820 

 

SUMMONS of Cross-Complaint (SERVICE BY PUBLICATION) NOTICE TO CROSS-DEFENDANT: ROE 3, JEREMIAH CULLINANE dba CULLINANE PLASTERING; ROE 4, JEREMIAH CULLINANE dba CULLINANE CONSTRUCTION; ROE 5, DENIS JOSEPH CULLINANE dba CULLINANE PLASTERING; and ROE 6, DENIS JOSEPH CULLINANE dba CULLINANE CONSTRUCTION, YOU ARE BEING SUED. Cross-Complainants, HIGH GROUND CONSTRUCTION, INC., CAPSPECIALTY, INC., and MESA UNDERWRITERS SPECIALTY INSURANCE COMPANY has filed a lawsuit against you in the Superior Court of California, County of San Francisco. CASE NUMBER: CGC-21-596881. This action arises out of a construction defect action at Plaintiffs property. You have 30 calendar days after the completion of service by publication to file a written response with the court and serve a copy on Cross-Complainant's counsel. If you do not file a response, the court may enter a judgment against you for the relief demanded in the Complaint. The Court is located at: Superior Court of California, County of San Francisco, Civic Center Courthouse, 400 McAllister Street, San Francisco, CA 94103. The Cross-Complaint has been filed with the Court. Attorney for Cross-Complainant: Peter K. Pritchard, Esq. SELLAR HAZARD & LUCIA, 1390 Willow Pass Road, Suite 360, Concord, CA 94520, ppritchard@sellarlaw.com, (925) 938-1430. Show more »
Post Date: 01/29 12:00 AM
Refcode: #IPLSFC01228280 

 

Commonwealth of Massachusetts Land Court Department Trial Court BARNSTABLE, SS. CASE NO. 24 MISC 000502 (GHP) Town of Yarmouth v. The Roman Catholic Bishop of Fall River, a Corporation Sole, et al. TO: Jonathan Hallett, Jonathan Hallett, Jr, Ezekiel Hallett, and Andrews Hallett, all deceased, and all formerly of Yarmouth, Barnstable County, and said Commonwealth and their unknown heirs, devisees, or legal representatives; Morgan Powell Craighead, Dennis W. Craighead, Raymond D. Craighead, Elaine M. Speakman, Deborah A. Speakman, James W. Speakman, Joseph D. Speakman, Claudia G. Sidener, Glen L. Duncan, Donald W. Craighead, Daniel W. Craighead, and Kenneth R. Craighead, all now or formerly of San Francisco County, CA; Gary Arthur Martin, John Anthony Martin, Charles Daryl Martin, and Bonnie A. Craighead, all now or formerly of Los Angeles County, CA; Dennis Wayne Bass, Parris R. Smith, and Beth Jenner, all now or formerly of San Diego County, CA; Ruth McClure, James K. Moore, John A. Moore, Mary Kay Moore, David Bruce Homan, Susan E. Homan, and Tim Nielsen, all now or formerly of Omaha, NE; Roger A. Hallett, Susan J. Ibach, Peggy Ann Ibach, Judy Lynne Ibach, and Cindy L. Ibach, all now or formerly of Seattle, WA; Judith Verlene Homan and Michael E Homan, both now or formerly of Cheyenne, WY; and all other persons interested: You are hereby notified that a complaint has been filed by the above-named plaintiff in which you are named as an interested party. This complaint concerns ten parcels of land located in Yarmouth, Barnstable County, and said Commonwealth depicted on a plan entitled "Plan of Land in West Yarmouth, Massachusetts, for John T. Wiggin, Scale 1' = 60', July 1, 1986, Thomas D. Kelley, Professional Land Surveyor", and recorded with the Barnstable County Registry of Deeds in Plan Book 420, Page 59. The Town of Yarmouth ("Town") is the current putative record owner of the Property by deed dated October 5, 2023 and recorded with the Registry in Book 36123, Page 55. The Town alleges that in the late 1960s a prior record owner took title to the Property as grantee of the several lots it comprises, attaining his ownership of the Property through several deeds from various grantors acting as successors, heirs, or legal representatives of Andrews Hallett and Ezekiel Hallett. The Town contends none of the Hallett deeds identify the source of the grantors' title to the parcels they conveyed. The Town now seeks a judgment settling title to the land. Alternatively, the Town asserts a claim for adverse possession of the Property, claiming that the judicial establishment of adverse possession would place title exclusively in the Town. This complaint may be examined at the Land Court, Boston, Massachusetts, or online at www.masscourts.org. Information on how to search Land Court dockets is available on the Land Court website: www.mass.gov/how-to/find-a-land-court-case-docket. A copy of said complaint may also be obtained from plaintiff's attorney. If you intend to make any defense, you are hereby required to serve upon the plaintiff's attorney, Per C. Vaage, Esq., Mead, Talerman & Costa, LLC, 730 Main Street, Suite 1F, Millis, MA 02054, an answer to the complaint on or before the ninth day of March, 2026, next, the return day, hereof, and a copy thereof must be filed in this court on or before said day. If you fail to do so, judgment by default will be taken against you for relief demanded in the complaint. Unless otherwise provided by Rule 13(a), your answer must state as a counterclaim any claim which you may have against the plaintiff which arise out of the transaction or occurrence that is the subject matter of the plaintiffs' claim, or you will thereafter be barred from making such claim in any other action. It is ORDERED that notice be given by publishing a copy of this notice once, at least thirty days before the ninth day of March, 2026, in the following newspapers: (1) the Cape Cod Times, a newspaper of general circulation in Barnstable County; (2) the San Francisco Chronicle, a daily newspaper published in San Francisco, CA; (3) the Los Angeles Times, a daily newspaper published in Los Angeles, CA; (4) the San Diego Union Tribune, a daily newspaper published in San Diego, CA; (5) the Omaha World-Herald, a daily newspaper published in Omaha, NE; (6) the Seattle Times, a daily newspaper published in Seattle, WA; and (7) the Wyoming Tribune-Eagle, a daily newspaper published in Cheyenne, WY. Witness, Gordon H. Piper, Chief Justice of the Land Court, the thirteenth day of January, 2026. Attest: /s/ Deborah J. Patterson Deborah J. Patterson Recorder Show more »
Post Date: 01/28 12:00 AM
Refcode: #IPLSFC01210860 

 

LEGAL NOTICE REQUEST FOR PROPOSALS (RFP) RESIDENTIAL HVAC CONTRACTOR – LIHEAP-ECIP Central Coast Energy Services/San Francisco Peninsula Energy Services (CCES/SFPES), a private, not-for-profit organization, hereby invites proposals from licensed, bonded, and qualified Residential Heating, Venting, and Air-Conditioning (HVAC) contractors to provide subcontractor services under the Low-Income Home Energy Assistance Program – Emergency Crisis Intervention Program (LIHEAP-ECIP) for Contract Year 2026–2027. Services will be provided to income-eligible households in the City and County of San Francisco, San Mateo, Santa Clara County, and Marin County. Scope of work includes, but is not limited to, the repair and/or replacement of residential heating and cooling systems, water heaters, ductwork, and venting systems in single-family residences, mobile homes, and multi-family dwellings. Respondents must hold all required State of California contractor licenses, maintain bonding and insurance, and comply with all applicable federal, state, and local laws and regulations, including LIHEAP requirements (45 CFR Part 96), applicable Weatherization installation standards, Equal Opportunity provisions, and Davis-Bacon prevailing wage requirements when applicable. Approximately $200,000 is available for this subcontract, subject to funding availability. Proposal Submission Deadline: Friday, February 6, 2026, by 5:00 PM (Close of Business). RFP documents and submission instructions may be obtained by contacting: Marie Madriaga San Francisco Peninsula Energy Services 1426 Fillmore Street, Suite #318 San Francisco, CA (415) 416-6660 Ext. 402 Marie.Madriaga@energyservices.org https://sfpes.org CCES/SFPES reserves the right to reject any or all proposals. Show more »
Post Date: 01/27 12:00 AM
Refcode: #IPLSFC01224300 

 

NOTICE OF PETITION TO ADMINISTER ESTATE OF:Linda Ann Fioretti CASE NUMBER: PES-26-309126 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Linda Ann Fioretti (aka Linda Ann Bosco, aka Linda A. Fioretti) Petition for Probate has been filed by: Mia Louise Fioretti in the Superior Court of California, County of: San Francisco The Petition for Probate requests that: Mia Louise Fioretti be appointed as personal representative to administer the estate of the decedent. The Petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows:Date: 2/17/2026 Time: 9am Dept: 204 Address of court: SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO CIVIC CENTER COURTHOUSE 400 MCALLISTER STREET DEPT. 204 SAN FRANSCISCO, CA 94102 DEPT. 204 If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: Trevor J. Rose Rose Law Firm of Napa Valley 1775 Lincoln Avenue, Suite101, Napa, CA 94558 (707) 681-5851 Show more »
Post Date: 01/26 12:00 AM
Refcode: #IPLSFC01223150 

 

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 

 

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 12 th day of February, 2026 at 10:00AM - IStorage, 4050 19 th Ave, San Francisco, CA 94132- Brandy Ruland, Anthony Salinas 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 »
Post Date: 01/26 12:00 AM
Refcode: #IPLSFC01222990 

 

Tenant name: James Yoes Unit#: C50 Located at: 425 Avenue M, San Francisco, CA 94130. The ad will be published on: January 23, 2026 and January 30, 2026. The sale will be on: February 18, 2026. The sale will be at: 425 Avenue M San Francisco Ca 94130 Requested by: DeeDee Carranza with CityView Storage (415) 517-7390 Show more »
Post Date: 01/23 12:00 AM
Refcode: #IPLSFC01220490 

 

Tenant name: Sami Kadri Unit#: C30 Located at: 425 Avenue M, San Francisco, CA 94130. The ad will be published on: January 23, 2026 and January 30, 2026. The sale will be on: February 18, 2026. The sale will be at: 425 Avenue M San Francisco Ca 94130 Requested by: DeeDee Carranza with CityView Storage (415) 517-7390 Show more »
Post Date: 01/23 12:00 AM
Refcode: #IPLSFC01208730 

 

SEEKING HEIRS OR RELATIVES/SE BUSCA HEREDEROS O PARIENTES Seeking relatives or legal heirs of Cuban writer RENÉ ARIZA (1940-1994). PLEASE CONTACT EDITOR AT ARTELETRACOMPRA@YAHOO.COM ASAP. Se solicita contacto con parientes o herederos legales del escritor cubano RENÉ ARIZA (1940-1994). Favor de escribir urgente al Editor: ARTELETRACOMPRA@YAHOO.COM. Show more »
Post Date: 01/23 12:00 AM
Refcode: #IPLSFC01221640 
  • 1
  • 25 Results Per Page
    • 25 Results Per Page
    • 50 Results Per Page
  • Sort Order
    • By Priority
    • Newest First
    • Oldest First
    • Most Recently Listed
    • Earliest Listed
    • Description Order:Z to A
    • Description Order:A to Z
- Advertisement -
iPublish® Marketplace powered by iPublish® Media Solutions © Copyright 2023