Unfortunately, the listing you're looking for is no longer available.
Similar Listings
Notice of Application to Establish a Branch of a State Member Bank
United Business Bank, Walnut Creek, CA intends to apply to the Federal Reserve Board for permission to establish a branch at 121 Spear Street, Suite B14, San Francisco, CA 94105. The Federal Reserve considers a number of factors in deciding whether to approve the application including the record of performance of applicant banks in helping to meet local credit needs.
You are invited to submit comments in writing on this application to the Federal Reserve Bank of San Francisco, P.O. Box 7702, San Francisco, CA 94120-7702, or via email: SF.Supervision.Comments.Applications@sf.frb.org. The comment period will not end before May 5, 2026. The Board's procedures for processing applications may be found at 12 C.F.R. Part 262. Procedures for processing protested applications may be found at 12 C.F.R. 262.25. To obtain a copy of the Federal Reserve Board's procedures, or if you need more information about how to submit your comments on the application, contact Keith Dudley, Vice President, Applications, Enforcement, Community Regional Portfolio Supervision, 415-974-2386. The Federal Reserve will consider your comments and any request for a public meeting or formal hearing on the application if they are received in writing by the Reserve Bank on or before the last day of the comment period. 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 »
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. CNC-26-560611
TO ALL INTERESTED PERSONS:
Petitioner Marissa Elizabeth Kane filed a petition with this court for a decree changing names as follows:
Present name: Marissa Elizabeth Kane
Proposed name: Marissa Elizabeth Kane-Banceanu
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: May 26, 2026
Time: 9:00 a.m.
Dept.: 103N
Room: 103N
The address of the court is: Superior Court of California, County of San Francisco, 400 McAllister Street, San Francisco, CA 94102.
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: San Francisco Chronicle.
Date: April 10, 2026
Judge of the Superior Court: Michelle Tong Show more »