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

 

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 

 

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 

 

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