Marketplace
  1. Home
  2. Legal Notices
  3. Legal notices (non-government)
  • 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 (16)
    • Legal notices (non-government) (14)
      • Notice of Probate (2)

    Date Range

    • Today (0)
    • This Week (2)
    • Last Two Weeks (3)
    • 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

     

    NOTICE OF MERGER AND TITLE INSURANCE POLICY MODIFICATION Notice is hereby given to all policy holders of Doma Title Insurance, Inc.: Effective December 31, 2025, Doma Title Insurance, Inc., a South Carolina domestic title insurer, has merged with and into its affiliate, Title Resources Guaranty Company, a Texas domestic title insurer. As a result of this merger: · All references to "Doma Title Insurance, Inc." in your policy are changed to "Title Resources Guaranty Company." · The new home office address is: 8111 LBJ Freeway, Suite 1200, Dallas, TX 75251 All other terms, conditions, or benefits of your policy remain unchanged. Title Resources Guaranty Company has assumed all liabilities and obligations of Doma Title Insurance, Inc. and is responsible for all benefits payable under your policy. Your rights under the policy are not affected. For inquiries regarding this merger endorsement, please contact us at our home office address, email Merger@trguw.com, or call 800-526-8018. Published January 7, 14, 21, and 28, 2026 Show more »
    Post Date: 01/02 12:00 AM
    Refcode: #IPLSFC01176280 

     

    NOTICE IS HEREBY GIVEN that Karthikeyan Vasuki Balasubramaniam, residing at 524 E Maude Ave APT 31, Sunnyvale, CA 94085, has changed their name to Ruby Alexis Rose and gender from Male to Female. This change is recognized and ordered by the Superior Court of California, County of San Francisco, in Case Number CNC-23-557918 , through the order dated August 04, 2023, signed by the Judicial Officer Hon. Lada M. Villareal. Show more »
    Post Date: 12/30 12:00 AM
    Refcode: #IPLSFC01181630 

     

    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 15th day of January, 2026 at 10:00AM- IStorage, 4050 19th Ave, San Francisco, CA 94132-Marvin Guillen, Michael Torrente, Leianesse Addrisi, Kenneth Simon, Keyafa Mackelroy, Isidro Guzman 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: 12/22 12:00 AM
    Refcode: #IPLSFC01173860 

     

    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 8th day of January, 2026 at 10:00AM- IStorage, 4050 19th Ave, San Francisco, CA 94132-Joseph Tacorda, Darryl Dantes, Joshua Webb, Aiyana Homans, Jana Hernandez, Gabriel Garcia, David Perez, Edwin Clarke, Shan-non Goursau, Ronnie Morrisette, Adam Shelton I, Jeffery Brown 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: 12/18 12:00 AM
    Refcode: #IPLSFC01167220 

     

    APPLICATION/PETITION Petitioner KEVIN KLOTZ (hereinafter "Petitioner") respectfully submits this Application/Petition to declare ANIYA DIEHR KLOTZ (hereinafter "ANIYA"), a minor female child born on December 25, 2015, free from the custody and control of Respondent INESSE DIEHR (hereinafter "Respondent"), the biological mother, in accordance with provisions of Cal. Fam. Code §7822. Petitioner is the parent who has custody of the child and resides in Martinez, California. The residence of Respondent is unknown. The business address of Respondent is known to be in San Francisco, California. The Minor has been left by Respondent in the care and custody of the biological father, Petitioner, since May 11, 2016, without any provision for the child's support and without communication from the absent parent, with the intent on the part of Respondent to abandon the child. WHEREFORE, Petitioner prays judgment as follows: 1. For an order that declares the Minor, ANIYA, free from the custody and control of INESSE DIEHR, the biological mother, and terminates all of her rights and responsibilities with regard to ANIYA. 2. For such other orders and further relief as the Court may deem proper. Show more »
    Post Date: 12/17 12:00 AM
    Refcode: #IPLSFC01168080 

     

    CITATION TO APPEAR THE PEOPLE OF THE STATE OF CALIFORNIA: TO INESSE DIEHR: By Order of this Court, you are hereby advised that you may appear before Department _L of the above-entitled Court on February 2, 2026, at 9:00 a.m., of that day, then and there to show cause, if any you have, why your parental rights relation to ANIYA DIEHR KLOTZ (born 12/25/2015), a minor, should not be terminated according to the Application for Freedom From Parental Control (the "Petition") and Declaration in Support of the Petition on file herein. The Petition is filed for the purpose of freeing the minor for adoption. For a proceeding filed under this provision, you have the right to counsel; if you are unable to afford counsel, the court shall appoint counsel for you unless that representation is knowingly and intelligently waived. The court shall consider whether the interests of the child require the appointment of counsel. If the court finds that the interest of the child requires representation by counsel, the court shall appoint counsel to represent the child, whether or not, the child is able to afford counsel. The child shall not be present in the Court unless the child requests of the Court so orders. The address of the Court is 3501 Civic Center Drive, San Rafael, California. Given under my hand and seal of the Superior Court of California, County of Marin. Show more »
    Post Date: 12/17 12:00 AM
    Refcode: #IPLSFC01168030 

     

    T-Mobile is planning modifications and additions to antennas and associated equipment collocated on a building located at an address 1589 42nd Avenue, San Francisco, San Francisco County, CA 94122 (Latitude 37° 45' 25.17" N, Longitude 122° 30' 05.45" W). The antennas and associated equipment will be concealed inside fiber reinforced plastic (FRP) radome canisters. 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 Environmental Group, Attn: Telecommunications Department, 5930 Grand Avenue, West Des Moines, IA 50266 or call 515-473-6256 (Ref. TriLA #2363-AM). Show more »
    Post Date: 12/16 12:00 AM
    Refcode: #IPLSFC01164070 

     

    NOTICE OF LIMITED RECIRCULATION AND NOTICE OF AVAILABILITY AND OPPORTUNITY FOR PUBLIC COMMENT AND HEARING ON REVISED DRAFT SACRAMENTO/DELTA UPDATES TO THE WATER QUALITY CONTROL PLAN FOR THE SAN FRANCISCO BAY/SACRAMENTO-SAN JOAQUIN DELTA WATERSHED AND SUPPORTING DRAFT STAFF REPORT Project Location: Alameda, Alpine, Amador, Butte, Calaveras, Colusa, Contra Costa, El Dorado, Fresno, Glenn, Humboldt, Imperial, Inyo, Kern, Kings, Lake, Lassen, Los Angeles, Madera, Marin, Mariposa, Merced, Modoc, Mono, Monterey, Napa, Nevada, Orange, Placer, Plumas, Riverside, Sacramento, San Benito, San Bernardino, San Diego, San Francisco, San Joaquin, San Luis Obispo, San Mateo, Santa Barbara, Santa Clara, Santa Cruz, Shasta, Sierra, Siskiyou, Solano, Sonoma, Stanislaus, Sutter, Tehama, Trinity, Tulare, Tuolumne, Ventura, Yolo, Yuba Counties. Notice is hereby given that State Water Resources Control Board (State Water Board) staff has released for public review and comment a revised draft of updates to the Water Quality Control Plan for the San Francisco Bay/Sacramento-San Joaquin Delta Watershed (Bay-Delta Plan or Plan). The changes are focused on the portions of the Plan relevant to the Sacramento River watershed, Delta eastside tributaries (including the Calaveras, Cosumnes, and Mokelumne Rivers), and Delta (Sacramento/Delta) for the reasonable protection of fish and wildlife beneficial uses. The revised draft updates to the Bay-Delta Plan are available for review at www.waterboards.ca.gov/bay_delta/comp_review.html. Notice is additionally given that the State Water Board is conducting a limited recirculation of the draft Staff Report/Substitute Environmental Document (Staff Report) in support of Sacramento/Delta updates to the Bay-Delta Plan by releasing a new chapter (Chapter 13) for public review and comment. Chapter 13, Revised Proposed Plan Amendments, provides an updated project description with supporting environmental and economic analyses. Chapter 13 of the revised draft Staff Report is available for review at www.waterboards.ca.gov/bay_delta/staff_report.html. The State Water Board will conduct a public hearing to receive oral comments on the revised draft Plan updates and Chapter 13 of the draft Staff Report accommodating both in person participation and remote participation via Zoom. The hearing will be held at the Joe Serna Jr. CalEPA Building, Coastal Hearing Room, 1001 I Street, Second Floor, Sacramento, CA 95814 on January 28, 29, and 30, 2026, beginning at 9:00 am each day. Written comments on the revised draft Plan and Chapter 13 can be emailed to sacdeltacomments@waterboards.ca.gov, and must be received by February 2, 2026 in order to be fully considered. Show more »
    Post Date: 12/16 12:00 AM
    Refcode: #IPLSFC01164050 

     

    NOTICE OF APPLICATION TO ESTABLISH BRANCH Notification is given that BMO Bank National Association, 320 South Canal Street, Chicago, Illinois 60606, has filed an application with the Office of the Comptroller of the Currency on December 15, 2025, as specified in 12 CFR Part 5 for permission to establish a staffed branch office at 1200 Fairmont Drive, San Leandro, California 94578. Any person wishing to comment on this application may file comments in writing with Director for Licensing at Office of the Comptroller of the Currency, 7 Times Square, 10th Floor Mailroom, New York, New York 10036 or at LicensingPublicComments@occ.treas.gov within 30 days of the date of this publication. To request a copy of the public portion of the filing, contact the Director for Licensing at Office of the Comptroller of the Currency, 7 Times Square, 10th Floor Mailroom, New York, New York 10036 or email Licensing@occ.treas.gov. Filing information may also be found in the OCC's Weekly Bulletin available at www.occ.gov. Show more »
    Post Date: 12/12 12:00 AM
    Refcode: #IPLSFC01160580 

     

    NOTICE OF APPLICATION TO ESTABLISH BRANCH Notification is given that BMO Bank National Association, 320 South Canal Street, Chicago, Illinois 60606, has filed an application with the Office of the Comptroller of the Currency on December 15, 2025, as specified in 12 CFR Part 5 for permission to establish a staffed branch office at 2675 Geary Boulevard, San Francisco, California 94118. Any person wishing to comment on this application may file comments in writing with Director for Licensing at Office of the Comptroller of the Currency, 7 Times Square, 10th Floor Mailroom, New York, New York 10036 or at LicensingPublicComments@occ.treas.gov within 30 days of the date of this publication. To request a copy of the public portion of the filing, contact the Director for Licensing at Office of the Comptroller of the Currency, 7 Times Square, 10th Floor Mailroom, New York, New York 10036 or email Licensing@occ.treas.gov. Filing information may also be found in the OCC's Weekly Bulletin available at www.occ.gov. Show more »
    Post Date: 12/12 12:00 AM
    Refcode: #IPLSFC01160610 

     

    NOTICE OF APPLICATION TO ESTABLISH BRANCH Notification is given that BMO Bank National Association, 320 South Canal Street, Chicago, Illinois 60606, has filed an application with the Office of the Comptroller of the Currency on December 15, 2025, as specified in 12 CFR Part 5 for permission to establish a staffed branch office at 555 9th Street, San Francisco, California 94103. Any person wishing to comment on this application may file comments in writing with Director for Licensing at Office of the Comptroller of the Currency, 7 Times Square, 10th Floor Mailroom, New York, New York 10036 or at LicensingPublicComments@occ.treas.gov within 30 days of the date of this publication. To request a copy of the public portion of the filing, contact the Director for Licensing at Office of the Comptroller of the Currency, 7 Times Square, 10th Floor Mailroom, New York, New York 10036 or email Licensing@occ.treas.gov. Filing information may also be found in the OCC's Weekly Bulletin available at www.occ.gov. Show more »
    Post Date: 12/12 12:00 AM
    Refcode: #IPLSFC01160630 

     

    Public Notice: Notice is hereby given that the San Francisco Veterans Affairs Health Care System intends to renew an Outlease Agreement with Cheryl Andersen-Sorensen Child Development Center DBA The Land's End School to provide childcare service located at 4150 Clement Street, Building T-35, San Francisco, CA 941231. A 10-calendar day window will be given for Public Comment. This is not a solicitation, or sources sought notice. Comments on the proposed action should be addressed to Department of Veterans Affairs, Michael Chester, Program Specialist, 520-282-1593, Michael.Chester3@va.gov. Show more »
    Post Date: 12/10 12:00 AM
    Refcode: #IPLSFC01158000 

     

    NOTICE OF HEARING Estate of Christopher White, deceased. Case # 2016-ES-15-00152. Notice is hereby given to all heirs having any interest in the estate, a hearing will be held on 1/22/26 at 10am at Colleton County Probate Court, 239 N. Jeffries Blvd, Walterboro, S.C. 29488. Show more »
    Post Date: 12/10 12:00 AM
    Refcode: #IPLSFC01158340 

     

    SEEKING AGGRESSIVE LITIGATION/TRIAL ATTORNEY Fraud/Tort Civil Lawsuit SF Superior Cort Case No. CGC-22-602755 Seeking Aggressive, experienced trial attorney for full representation through trial against two major corporate defendants. Status: motion for continuance hearing on Dec 23, 2025 Aggressive advocasy style Admitted to practice in California Seeking a seasoned litigator who is not intimated by well-resourced opposition and is prepared to take the case through trial. Serious enquiries only, contact: rcmamandur@gmail.com Show more »
    Post Date: 12/08 12:00 AM
    Refcode: #IPLSFC01154470 
    • 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