FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2026-0408525
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:
April 29, May 6, 13 & 20, 2026 Show more »
NOTICE TO PROBATE –
Codi M. Dada SBN:288909
Codi M. Dada Law Office P.C.
802 Grant Ave
Novato CA 94945
Telephone no: 415-827-1425
EMAIL ADDRESS: novatolawyer@gmail.com
Attorney for: Olivia Sentonoi
SUPERIOR COURT OF CALIFORNIA
COUNTY OF SAN FRANCISCO
400 McAllister Street
San Francisco, CA 94102
ESTATE OF GEORGETTE KATHLEEN SCARDINA
DECEDENT
NOTICE OF PETITION TO
ADMINISTER ESTATE OF: GEORGETTE KATHLEEN SCARDINA
CASE No: PES-26-309380
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of GEORGETTE KATHLEEN SCARDINA
A Petition for Probate has been filed by OLIVIA SENTONOI in the Superior Court of California, County of SAN FRANCISCO.
The Petition for Probate requests that OLIVIA SENTONOI, 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 as follows:
Date: May 12, 2026 at 9:00 AM, Dept 204, Probate Department, Superior Court of California, County of SAN FRANCISCO, 400 McAllister Street, San Francisco, CA 94102.
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 a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing a 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
Codi M. Dada SBN:288909
Codi M. Dada Law Office P.C.
802 Grant Ave
Novato CA 94945
Telephone no: 415-827-1425
EMAIL ADDRESS: novatolawyer@gmail.com
Publication dates: April 25, May 2, 9, 2026 Show more »
SUMMONS (JOINDER) FL-375 for SAMPURNA BASU, RESPONDENT Case # FLD-24-397164 SAMPURNA BASU, mother of ANAYA MATA, is hereby summoned to appear, in person or remotely, at the next hearing on May 4, 2026, at 9:00 AM in the Superior Court of California, County of San Francisco, Room 403. A pleading has been filed by KASTURI BASU & SAIKAT BASU, maternal grandparents of ANAYA MATA, seeking visitation rights and requesting for joinder in the above mentioned case. All reasonable efforts to serve court documents (Notice of Motion and Declaration for Joinder) have been unsuccessful. Attempts included postal and certified mails sent to all known addresses and addresses found by skip-trace report, all returned undelivered. Sent emails to her known addresses. Those have been delivered.
NOTICE OF MOTION & DECLARATION FOR JOINDER (filed on 02/23/2026) Respondent: SAMPURNA BASU Claimants to be joined: SAIKAT BASU & KASTURI BASU, maternal grandparents of Anaya Mata. Grandparents have cared for Anaya since birth and acted as primary caregivers, providing a safe and stable environment when her parents lost custody due to negligence. They seek joinder in case FLD-24-397164 and request visitation rights in the best interest of the child. Anaya shares a close bond with her grandparents and is comfortable in their home. Since her birth, she and her mother Sampurna were very close to us and both spent quality times at our home. Anaya developed a special bond with her grand-mother. KASTURI BASU has been a kindergarten teacher in California for 22 years. Both grandparents are certified foster parents and mandated reporters. In June 2022, CPS required Anaya's mother to reside with the child under grandparents' supervision. In December 2022, grandparents reported a safety concern involving the mother, fulfilling their mandated reporter duties. Subsequently, the mother removed Anaya from their care, placing her with the paternal grandmother, and later lost custody. Grandparents later secured visitation rights through CPS. Since DUSTIN JOHNSON, Anaya's father obtained full custody in 2023, Anaya has been deprived of contact with her maternal grandparents. Grandparents do not seek to separate Anaya from her father but request visitation rights and joinder in the case, particularly in the absence of her mother. Show more »
Caltrain Seeks Volunteers for Citizens Advisory Committee
The Peninsula Corridor Joint Powers Board, which manages Caltrain, is seeking volunteers from San Francisco, San Mateo and Santa Clara counties to serve on its Citizens Advisory Committee.
The committee has five open seats: two representing San Francisco County (one regular and one alternate), one representing San Mateo County and two representing Santa Clara County (one regular and one alternate). Members serve three-year terms.
The nine-member Citizens Advisory Committee advises the JPB Board of Directors and provides input on the needs of current and potential rail customers.
Residents interested in joining the committee can find an application for the Citizens Advisory Committee (www.caltrain.com/jpb-cac-online-application) or by calling 650-508-6347. Applications are due by Friday, May 29, 2026. The terms for the open seats expire June 30, 2029.
Unless otherwise noted, the committee meets on the third Wednesday of each month at 5:40 p.m. at Caltrain headquarters, 166 N. Rollins Rd., about one block from the Millbrae Caltrain Station. All meetings are open to the public. For more information, visit (www.caltrain.com/about-caltrain/advisory-committees/cac).
5/1/26
CNS-4035628# Show more »
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2026-0408742
Fictitious Business Name(s):KDS Kitchen & CATERING ,103 Horne San Francisco, CA 94124, County of San Francisco. Full name of registrant #1: KDCATERINGSF, LLC (CA), 1460 McKinnon Ave #205, 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
3/12/2026
This statement was filed with the County Clerk of San Francisco on:
March 12,2026
Pub Dates:
Apr 24, May 1, 8, 15, 2026 Show more »
NOTICE OF LIEN SALE
IStorage 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 14th day of May, 2026 at 10:00AM-
IStorage, 4050 19th Ave, San Francisco, CA 94132-Bonnie Levy, Vandigriff Mary, Adam Shelton I, Cristino Castillo, Aiyana Homans
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 »
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO
400 McAllister Street
San Francisco, CA 94102
ESTATE OF DAVID ALLAN HYMAN
DECEDENT
NOTICE OF PETITION TO
ADMINISTER ESTATE OF: DAVID ALLAN HYMAN
CASE No: PES-26-309389
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DAVID ALLAN HYMAN
A Petition for Probate has been filed by CHARLES JOSEPH WIBBELSMAN in the Superior Court of California, County of SAN FRANCISCO.
The Petition for Probate requests that CHARLES JOSEPH WIBBELSMAN 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 as follows:
Date: May 18, 2026, at 9:00 AM, Dept 204, Probate Department, Superior Court of California, County of SAN FRANCISCO, 400 McAllister Street, San Francisco, CA 94102.
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:
James M. Allen, Esq., SBN 50000
Leland, Parachini, Steinberg, Matzger & Melnick, LLP
135 Main Street, Suite 1200
San Francisco, CA 94105
Telephone no: 415-957-1800 EMAIL ADDRESS: jallen@lpslaw.com
Brandon E. Riley
Court Executive Officer
San Francisco County Superior Court
Publication Dates: April 25, May 2, May 9, 2026 Show more »
NOTICE OF PUBLIC HEARINGS – LCAP and Budget
The San Carlos School District will hold two separate public hearings on the following items:
1.The proposed Local Control Accountability Plan (LCAP), including the Budget Overview for Parents cover page
2.The proposed Budget for fiscal year 2026-27
Date and Time: June 4, 2026, at 6:30 pm
Location: District Office, 1200 Industrial Road Unit 9, San Carlos, CA 94070
Website/Zoom link: www.scsdk8.org for joining information
Copies of the LCAP and Budget will be available for public review at the San Carlos School District office, 1200 Industrial Road Unit 9, San Carlos, CA 94070 from June 1 through June 4, 2026, between 8:00 am -4:00 pm and will also be posted on the District website at www.scsdk8.org. To request a printed or electronic copy, please contact Veronica Rickson at vrickson@scsdk8.org or phone 650 590-5926. Paper copy can be requested via email. Members of the public and stakeholders may request to provide comment on the LCAP, the proposed budget, or any item therein by following the public comment instructions available on the District website.
5/21/26
CNS-4036351# Show more »
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2026-0409030
Fictitious Business Name(s): Shufat Market, 24th Street, San Francisco, CA 94114, County of San Francisco. Full name of registrant #1: 3809 24th Street LLC, 3805 24th St #3807 San Francisco, CA 94114. This business is conducted by a limited liability company.
The registrant commenced to transact business under the above-listed fictitious business name on 03/01/2027
This statement was filed with the County Clerk of San Francisco on:
April 13, 2026
Pub Dates:
April. 27, May 04, 11, 18, 2026 Show more »
This a legal notice for a name change. Case number CNC-26-560503 in the courts of San Francisco, California. To all person interested, Younes Elder filed a petuin with the court for a changing the name of omar obaida younes miguel elder, proposed to Omar Obaida Younes Jamel Elder. Court date for appearances or petition is 2/24/26 8:14 AM @ 400 McAllister room 103 SF,CA 94102 reviewed by judge Michelle Tong. Show more »
Notice of Petition to Administer Estate of Aleksandr Boris Zilberg, Case number PES26309247. 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): ALEKSANDR BORIS ZILBERG, ALEKSANDR B ZILBERG, ALEX B ZILBERG, ALEX BORIS ZILBERG, ALEX ZILBERG. 2. Petition for Probate has been filed by (name of petitioner): Moshe Nisan Mikhail Leschinskiy, in the Superior Court of California, County of (specify): SAN FRANCISCO. 3. The Petition for Probate requests that (name): SERGEI BESPALOV be appointed as personal representative to administer the estate of the decedent. 5. 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. 6. A hearing on the petition will be held in this court as follows: May 04, 2026, Time: 09:00AM, at the Superior Court of California, County of San Francisco, Civic Center Courthouse, 400 McAllister St., Dept.: 204, San Francisco, CA, 94102. 7. 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. 8. 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. 9. 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 (name): Alexey Savostyanov, Esq. (Address): Savostyanov Law Corporation, 2629 Townsgate Rd, ste. 235, Westlake Village, CA, 91361 (Telephone): 818-213-8798 Show more »
NOTICE OF PUBLIC HEARINGS – LCAP and Budget
The Bayshore Elementary School District will hold two separate public hearings on the following items:
The proposed Local Control Accountability Plan (LCAP), including the Budget Overview for Parents cover pageThe proposed Budget for fiscal year 2026-27
Date and Time: June 9, 2026, at 6:15 pm
Location: 155 Oriente Street, Daly City CA 94014
Website/Zoom link: Will be posted on the district website prior to meeting.
Copies of the LCAP and Budget will be available for public review at the District office at 155 Oriente Street, Daly City, CA 94014 from June 4 through June 9, 2026, between 8:00 am - 5:00 pm and will also be posted on the District website at www.thebayshoreschool.org. To request a printed or electronic copy, please contact Bhavna Narula at bnarula@thebayshoreschool.org or phone 415 467-5443. Members of the public and stakeholders may request to provide comment on the LCAP, the proposed budget, or any item therein by following the public comment instructions available on the District website
5/27/26
CNS-4035643# Show more »
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. CNC-26-560614 TO ALL INTERESTED PERSONS: Petitioner Zander Nicholas Philip Stevens filed a petition with this court for a decree changing names as follows: Present name: Zander Nicholas Philip Stevens Proposed name: Zander Nicholas Philip Tarter Stevens 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 28, 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 13, 2026 Judge of the Superior Court: Michelle Tong Show more »
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. CNC-26-560613 TO ALL INTERESTED PERSONS:Petitioner Sarah Lynn Tarter filed a petition with this court for a decree changing names as follows: Present name: Sarah Lynn Tarter Proposed name: Sarah Lynn Tarter Stevens 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 28, 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 13, 2026 Judge of the Superior Court: Michelle Tong Show more »
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2026-0408877
Fictitious Business Name(s): The TemPositions Group of Companies, On Call Counsel, TemPositions Health Care, AcctPositions, and CompuForce, 622 Third Ave. 39th flr. New York, NY 10017. Full name of registrant #1: Essey Group, LLC (NY) 622 Third Ave. 39th flr. New York, NY 10017. This business is conducted by a limited liability company.
The registrant commenced to transact business under the above-listed fictitious business name on 10/25/2025.
This statement was filed with the County Clerk of San Francisco on:
March 31, 2026
Pub Dates:
April 19, 26, May 3, May 10, 2026 Show more »
SUMMONS (JOINDER) FL-375 for DUSTIN JOHNSON Case # FLD-24-397164 DUSTIN JOHNSON is hereby summoned to appear, in person or remotely, at the next hearing on May 4, 2026, at 9:00 AM in the Superior Court of California, County of San Francisco, Room 403. A pleading has been filed by KASTURI BASU & SAIKAT BASU, maternal grandparents of ANAYA MATA, seeking visitation rights. All reasonable efforts to serve court documents (Notice of Motion and Declaration for Joinder) have been unsuccessful. Attempts included postal and certified mail to all known and skip-trace addresses, all returned undelivered except one associated with MARGO MATA in Davis, CA. A process server attempted service at multiple addresses, including locations in Florida, without success. An additional attempt to serve documents through MARGO MATA was refused. Assistance from the Yolo County Sheriff's Office also failed, as MARGO MATA declined to accept documents on behalf of DUSTIN JOHNSON. A due diligence report has been submitted to the court. As all efforts to locate and serve DUSTIN JOHNSON have been exhausted, the court has authorized service by publication.
NOTICE OF MOTION & DECLARATION FOR JOINDER (filed on 02/23/2026) Petitioner: DUSTIN JOHNSON. Claimants to be joined: SAIKAT BASU & KASTURI BASU, maternal grandparents of Anaya Mata. Grandparents have cared for Anaya since birth and acted as primary caregivers, providing a safe and stable environment when her parents lost custody due to negligence. They seek joinder in case FLD-24-397164 and request visitation rights in the best interest of the child. Anaya shares a close bond with her grandparents and is comfortable in their home. As an infant, she and her mother were removed from an abusive situation involving DUSTIN JOHNSON following a distress call from her mother, Sampurna Basu. KASTURI BASU has been a kindergarten teacher in California for 22 years. Both grandparents are certified foster parents and mandated reporters. In June 2022, CPS required Anaya's mother to reside with the child under grandparents' supervision. In December 2022, grandparents reported a safety concern involving the mother, fulfilling their mandated duties. Subsequently, the mother removed Anaya from their care, placing her with the paternal grandmother, and later lost custody. Grandparents later secured visitation rights through CPS. Since DUSTIN JOHNSON obtained full custody in 2023, Anaya has been deprived of contact with her maternal grandparents. Grandparents do not seek to separate Anaya from her father but request visitation rights and joinder in the case, particularly in the absence of her mother. Show more »
Precious Thyme; Precious Thyme: Home Ingredient Prep
The registrant(s) listed below have abandoned the use of the following fictitious business name(s). Precious Thyme; Precious Thyme: Home Ingredient Prep. The fictitious business name was filed in the County of San Francisco under file #2024-0402772. Full name of registrant #1. Lilia Marie Rohmann, 887 Bush Street APT 308, San Francisco, CA 94108. This business was conducted by a limited liability company.
This statement was filed with the County Clerk of San Francisco on Mar. 17, 2026.
Published on: April 22, 29, May 6, 13, 2026 Show more »
FICTITIOUS BUSINESS NAME STATEMENT
FILE NO. 2026-0408749
Fictitious business name: Taqueria San Miguel de Allende, 3251 26th St. Apt 13, San Francisco, CA 94110. Full name of registrant #1 : Jose Antonio Anaya, 3251 26th St., Apt 13, San Francisco, CA 94110. This business is conducted by an individual.
The registrant commenced to transact business under the above-listed fictitious business name on 3/13/2026 This statement was filed with the County Clerk of San Francisco on: March 13,2026
Pub Dates:
April 18, 25, May 2, 9, 2026 Show more »
INVITATION to Bid for the Yerba Buena Island Treasure Island
Road Improvement Project (25/26-08)
The San Francisco County Transportation Authority (Transportation Authority) will receive sealed construction bids for the TREASURE ISLAND ROAD IMPROVEMENT PROJECT. The Bid Submission Deadline is Tuesday, May 19, 2026, at 2:00 p.m. (PDT). Paper bids will not be acceptable. Electronic bids shall be submitted through www.bidexpress.com.
All bidders must register on www.bidexpress.com and create Digital ID through Bid Express to submit a bid.Contract Documents will be available from www.bidexpress.com/solicitations/46499. Any addenda issued for this project will also be available at this website. Bid forms for this work will be found and completed at www.bidexpress.com/solicitations/46499. A non-mandatory Pre-Bid Meeting for the project will be held electronically on Tuesday, April 28, 2026, at 1:00 p.m. (PDT) at the virtual meeting platform Zoom. Attendees can register by visiting www.sfcta.org/TIRI-prebid. Bidder inquiries are due Tuesday, May 12, 2026, at 10:00 a.m. (PDT) at the Transportation Authority's solicitation page at www.bidexpress.com/solicitations/46499, under the section titled "Q&A."
Bids will be opened electronically and read aloud on Tuesday, May 19, 2026, at 2:00 p.m. (PDT) at the virtual meeting platform Zoom. Attendees can register by visiting www.sfcta.org/TIRI-bid-opening. The project consists of reconstruction of Treasure Island Road on Yerba Buena Island, in the City and County of San Francisco. Work includes a new soil nail retaining wall, demolition of existing crib walls and roadway grading, paving, drainage, signing, pavement delineation, street lighting, and concrete barrier. The Engineer's cost estimate is approximately $25,900,000. Work shall be completed within 310 working days. A Class A Contractor's license is required and the successful bidder must pay prevailing wages. Project funding includes Federal, State and Local sources. Show more »
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 »
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 »
FICTITIOUS BUSINESS
NAME STATEMENT
FILE NO. 2026-0408965
Fictitious Business Name(s): The Spicy Shrimp, 150 Waverly Place, San Francisco, CA 94108, County of San Francisco. Full name of registrant #1: H & J DEHLI LLC (CA), 150 Waverly Place, San Francisco, CA 94108. This business is conducted by a limited liability company.
The registrant commenced to transact business under the above-listed fictitious business name on 12/1/2016.
This statement was filed with the County Clerk of San Francisco on:
April. 8, 2026
Publication Dates:
April 17, 24, May 1, 8, 2026 Show more »
NOTICE OF PUBLIC HEARING
BAY AREA AIR QUALITY MANAGEMENT DISTRICT
PROPOSED AMENDMENTS TO
DISTRICT REGULATION 3: FEES
Notice is hereby given that the Board of Directors of the Bay Area Air Quality Management District (Air District) will conduct a public hearing on June 3, 2026, at 10:00 am or as soon thereafter as the matter may be heard to consider adoption of proposed amendments to Regulation 3: Fees.
At the public hearing on June 3, 2026, the Board of Directors will consider adopting proposed amendments to Regulation 3 fee schedules A, E, F, G-1 through G-5, H, I, K, M, P, S, V and W, and other related changes. These proposed amendments would increase fees between 2.3% and 15%, depending on the fee schedule, and would (1) reduce fees in Schedule R by 20%, (2) increase the base Risk Assessment fee in Schedules B and C by 2.3%, (3) increase the Risk Assessment fee for existing gas stations by 15% in Schedule D.A, (4) increase administrative fees in Section 300 by 2.3% (5) add a new fee for Emission Reduction Credit Reissuance (6) remove the delinquent fee for permit and registration renewals, (7) reclassify gasification/pyrolysis sources to Schedule G-1, (8) delete obsolete citations, and (9) clean up the general formatting and text of the regulation.
The Board of Directors will also hold a public hearing on April 29, 2026, at 11:00 or as soon thereafter as the matter may be heard, to consider and receive testimony on the proposed amendments. This will be an informational hearing only; the Board of Directors will not take action on any of the proposed amendments at the April 29, 2026, hearing.
Public hearings will be held at the Bay Area Metro Center, 375 Beale Street, San Francisco, CA, 94105. Information on the meetings will be available by visiting the Air District's homepage at www.baaqmd.gov. Meeting materials will be available at least 72 hours before the meeting and a link to attend virtually via web browser will be active 5 minutes before meeting time. Verbal comments are welcome up to the day of and during the Public Hearings.
Copies of the proposed amendments and associated documents may be viewed on the Air District's website at http://www.baaqmd.gov/reg3. Copies are also available by calling Air District staff at (415) 749-4990. Staff will accept written comments on the proposed amendments until May 15, 2026. Please direct comments or questions to Mark Gage, Principal Air Quality Engineer, 375 Beale Street, Suite 600, San Francisco, CA, 94105, (415) 749-8705, or electronically at MGage@baaqmd.gov (preferred).
Philip M. Fine, Ph.D.
Air Pollution Control Officer
Bay Area Air Quality Management District
4/18/26
CNS-4034449# Show more »
PENINSULA CORRIDOR JOINT POWERS BOARD (PCJPB)
PUBLIC HEARING & MEETINGS NOTICE
Proposed Fee Changes
The Peninsula Corridor Joint Powers Board (JPB), which operates Caltrain, will hold a public hearing on April 29, 2026, to receive public comment on Proposed Updates to the Policy Regarding Conveyance of Property Interests Involving Property Owned by the Peninsula Corridor Joint Powers Board and Fee Schedule.
The JPB Technology, Operations, Planning, and Safety (TOPS) Committee will hold a public hearing on April 29, 2026, to receive public comments on proposed updates to the Policy Regarding Conveyance of Property Interests Involving Property Owned by the Peninsula Corridor Joint Powers Board and Fee Schedule.
The JPB routinely receives third-party requests from utility companies, public agencies, and private entities seeking to access or occupy JPB property for non-rail purposes. These activities are governed by the Property Conveyance Policy, first adopted in 2010 and updated in 2021. The Policy guides third-party use of JPB property, including applicable Property Access Agreements, review processes, and fees. It is intended to ensure that third-party uses protect JPB property interests, remain compatible with rail operations and future needs, and are reviewed through a consistent and transparent process.
Proposed updates to the Policy and Fee Schedule are intended to:
· Support effective and efficient leasing and property management
· Improve cost recovery and revenue alignment
· Enhance policy clarity and usability
Public Hearing
The Peninsula Corridor Joint Powers Board (PCJPB) invites public comment on the proposed changes at the hearing. The public may participate in person, via a Zoom web link, and/or by phone.
Wednesday, April 29, 2026 at 1:30p.m.
(or as soon thereafter as the matter may be heard)
In Person:
Peninsula Corridor Joint Powers Board
1250 San Carlos Avenue, Bacciocco Auditorium, 2nd Floor
San Carlos, CA 94070
Via Zoom: Webinar Link: https://us02web.zoom.us/j/84462610112?pwd=YaW74NDN3spJtMYdJhfIBBuIeQXkqA.1
Access via Telephone: 1.669.219.2599 | Webinar/Meeting ID: 844 6261 0112 | Passcode: 870725
Prior to the hearing, comments may be sent by mail, e-mail, or phone:
Peninsula Corridor Joint Powers Board, ATTN: JPB Secretary
1250 San Carlos Ave, San Carlos, CA 94070 publiccomment@caltrain.com | 1.650.551.6108 (TTY 650.508.6448)
For translation or interpretation assistance, call Caltrain at 1.800.660.4287 at least three days before the meeting.
Para solicitar servicio de traducción o interpretación, llame a Caltrain al 1.800.660.4287 al menos tres días antes de la reunión. Show more »
SUPERIOR COURT OF THE STATE OF CALIFORNIA
FOR THE COUNTY OF SAN FRANCISCO
In Re the JEROME C. TESTO REVOCABLE TRUST, CREATED BY JEROME C. TESTO, DECEDENT PTR-26-309258 NOTICE TO CREDITORS [Probate Code Sec. 19040]
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 April 16, 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 »