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 (51)
    • Legal notices (non-government) (23)
    • Fictitious Business Names (12)
    • Legal Notices (Government) (11)
    • Notice of Probate (5)

Date Range

  • Today (4)
  • This Week (11)
  • Last Two Weeks (26)
  • 1
  • 2
  • 3
  • 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 TO PROBATE – DAVID SCHECHET 1901 AVENUE OF THE STARS, 2ND FLOOR LOS ANGELES, CA 90067 Telephone no: 310-286-9925 EMAIL ADDRESS: dschechet@earthlink.net Attorney for: Charles Byrd SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO 400 McAllister Street San Francisco, CA 94102 ESTATE OF CYRONE EUGENE BYRD DECEDENT NOTICE OF PETITION TO ADMINISTER ESTATE OF: CYRONE BYRD AKA CYRONE EUGENE BYRD CASE No: PES-26-309305 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CYRONE BYRD AKA CYRONE EUGENE BYRD A Petition for Probate has been filed by CHARLES BYRD in the Superior Court of California, County of SAN FRANCISCO. The Petition for Probate requests that CHARLES BYRD 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 94124. 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 DAVID SCHECHET 1901 AVENUE OF THE STARS, 2ND FLOOR LOS ANGELES CA 90067 Telephone no: 310-286-9925 EMAIL ADDRESS: dschechet@earthlink.net Publication dates:May 1, 8, 15, 2026 Show more »
Post Date: 04/29 12:00 AM
Refcode: #IPLSFC01380540 

 

CITY OF OAKLAND REQUEST FOR PROPOSAL (RFP) FOR HUMAN SERVICES DEPARTMENT GRANT APPLICATION AND DATA MANAGEMENT SYSTEMS Contract Amount TBD Term: 5 Years Project Description: The City of Oakland Human Services Department seeks qualified agencies, firms, project teams or individuals to develop/improve a new or existing online data management systems/platform for HSD divisions to streamline, centralize and automate business workflows. Pre-Proposal Meeting (Voluntary): Thursday, May 7, 2026 - 10:00 AM (Pacific) via Microsoft Teams. Link to register below: https://events.gcc.teams.microsoft.com/event/30ad4bb7-852a-40c5-ba31-8961984bbdcd@989a2180-6fbc-47f1-8032-1a9ee969c58d Proposal Submittal Deadline: Friday, June 5, 2026, no later than 2:00 p.m. via iSupplier. Reminders: All who wish to participate in this RFP must register (at least 5 days prior to submittal due date) through iSupplier at (https://www.oaklandca.gov/services/register-with-isupplier) to avoid last minute submittal complications and receive addenda/updates on this RFP. For additional help registering and submitting your proposal to iSupplier please watch the user guide videos at (https://www.oaklandca.gov/documents/isupplier-user-guides). Receipt of a confirmation email indicates that a proposal was successfully submitted. Did not receive and invitation? Start Early with iSupplier registration. Upon completion of registration, send an email to iSupplier@oaklandca.gov listing "RFP for Human Services Department Grant Application and Data Management Systems" as the subject and request an invitation to the RFP. The Contract Analyst will add your business to the RFP invitation. The following policies apply to this RFP: Equal Benefits - 0% L/SLBE - Living Wage - Campaign Reform Act - Professional Services Local Hire - Prompt Payment - Arizona Boycott - Dispute Disclosure - Border Wall Prohibition - Sanctuary City Contracting and Investment Ordinance. Answers to Questions: 1. For project-related questions contact the Contract Administration Unit via email at ContractAdmin@oaklandca.gov 2. For iSupplier related questions after registration, contact iSupplier@oaklandca.gov Asha Reed, City Clerk and Clerk of the City Council, Friday, May 1, 2026 The City Council reserves the right to reject all proposals Show more »
Post Date: 04/29 12:00 AM
Refcode: #IPLSFC01379940 

 

STATEMENT OF ABANDONMENT OF Olivier's Butchery The registrant(s) listed below have abandoned the use of the following fictitious business name(s). Olivier's Butchery 1192 Illinois Street. San Francisco, CA 94107. The fictitious business name was filed in the County of San Francisco under file #2024-0405215. Full name of registrant #1. Hanoli, Inc. (CA) 666 Post Street, suite 501 San Francisco 94109. This business was conducted by a limited liability company. This statement was filed with the County Clerk of San Francisco on January 30, 2026 Published on: May 2, 9, 16 & 23, 2026 Show more »
Post Date: 04/29 12:00 AM
Refcode: #IPLSFC01382480 

 

Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) is proposing to collocate antennas at a top height of 49-ft on a 50-ft Building located at 100 Beach Street, San Francisco, San Francisco County, California 94133. 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 260065125PR, EBI Consulting, 21 B Street, Burlington, MA 01803, EBIPNReplies@ebiconsulting.com or at (617) 715-1822 Show more »
Post Date: 04/29 12:00 AM
Refcode: #IPLSFC01383690 

 

NOTICE OF PUBLIC HEARING TO RECEIVE PUBLIC COMMENT RELATIVE TO ASSEMBLY BILL 2561 – STATUS OF JOB VACANCIES NOTICE IS HEREBY GIVEN that the Golden Gate Bridge, Highway and Transportation District (District) will hold a Public Hearing to receive public comment, as follows: Friday, May 22, 2026, at 11:00 a.m., or immediately after the Board of Directors meeting Board Room, Administration Building, Golden Gate Bridge Toll Plaza San Francisco, CA Listen and Comment at: (415) 569-6446 The District is reporting job vacancies, as mandated by the passage of Assembly Bill 2561 (AB 2561). Effective January 1, 2025, AB2561 was enacted requiring special districts, which include the District, to take several actions relative to job vacancies that includes holding a public hearing at least once per fiscal year. The legislation also has a number of additional requirements that are triggered when the number of job vacancies meets or exceeds 20 percent of the total number of authorized full-time positions in a single bargaining unit. These requirements are contained in AB 2561's text located here: https://leginfo.legislature.ca.gov/faces/billNavClient.xhtml?bill_id=202320240AB2561 For additional District-related information regarding Assembly Bill 2561- Status of Job Vacancies, see the staff reports and agendas on the District's website at https://www.goldengate.org/district/board-of-directors/meeting-documents. In addition, you may request the information and documents by contacting the Secretary of the District by email at districtsecretary@goldengate.org, by phone at (415) 923-2223, by fax at (415) 923-2013, by mail at the Golden Gate Bridge, Highway and Transportation District, P.O. Box 29000, Presidio Station, San Francisco, CA, 94129-9000, or by using TDD California Relay Service at 711. Please note that all printed materials and handouts related to these proposed actions will be available in Spanish as per the District's Language Implementation Plan. Materials translated in additional languages are available upon request. Public comments will be received at the public hearings, or may be presented in writing to the Secretary of the District at the above address. Comments may also be sent by email to publichearing@goldengate.org. Written comments must be received by Friday, May 22, 2026 at 4:30 p.m. To request special assistance due to a disability at these public hearings or to request translation services, please call the District Secretary's Office at (415) 923-2223 three days before the hearing date. /s/ Amorette M. Ko-Wong, Secretary of the District Dated: May 1, 2026 5/1/26 CNS-4038454# Show more »
Post Date: 04/28 12:00 AM
Refcode: #IPLSFC01380240 

 

Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) is proposing to collocate antennas at various heights not to exceed 91 ft on a 91-foot Parking Garage located at San Francisco Int'l Airport, San Francisco, San Francisco County, California 94128. The proposed action includes the installation of antennas and associated equipment on existing garage columns within the Domestic Parking Garage at San Francisco International Airport, in the vicinity of Terminal 1 (Core-C) and Terminal 2 (Core-F). 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 260064650PR, EBI Consulting, 21 B Street, Burlington, MA 01803, EBIPNReplies@ebiconsulting.com or at (617) 715-1822 Show more »
Post Date: 04/28 12:00 AM
Refcode: #IPLSFC01380110 

 

NOTICE OF DISPOSITION OF COLLATERAL BY PUBLIC SALE NOTICE IS HEREBY GIVEN on April 30, 2026, that Ronald W. Buckly or his affiliate ("Secured Party") will hold a public foreclosure sale of all the following collateral belonging to XiO, Inc., a Delaware corporation ("Debtor") pledged to Secured Party, at public sale (the "Sale"): All of Debtor's right, title and interest in and to all of the personal property, fixtures and assets of Debtor, as described in that certain U.C.C. Financing Statement No. 2024 3669668 filed with the Delaware Department of State on May 31, 2024 (the "Collateral"). Secured Party will sell the Collateral to the bidder offering the terms most favorable to Secured Party, as determined by Secured Party in its sole discretion. A sale could include a lease or license. Copies of documents describing the Collateral, or additional information about the condition of the Collateral, may be obtained upon request upon execution of a non-disclosure agreement (an "NDA") if requested by Secured Party. Unless otherwise amended upon notice by Secured Party, the Sale will be conducted by the law firm Nevers, Palazzo, Packard, Wildermuth & Wynner, PC ("NPW"), on May 12, 2026 at 10:00 a.m. (Pacific Standard Time), virtually via the following Zoom meeting link: https://us02web.zoom.us/j/83016955175?pwd=2YmU87K2b4vBSTj0zmclQ9QHLiK3og.1 (Meeting ID: 830 1695 5175; Passcode: 456448). Secured Party reserves the right to adjourn, continue, or cancel the Sale without further notice. The Collateral will be sold on a "where-is, as-is" basis, with all faults, and without any guarantees, representations, or warranties, express or implied, including warranties relating to title, possession, or quiet enjoyment, the existence or nonexistence of other liens or liabilities, the quantity, quality, condition, or description of the Collateral, the value of the Collateral, or Debtor or Secured Party's direct or indirect rights in or title to the Collateral, except as required under applicable law. There is no warranty relating to title, possession, quiet enjoyment, access or the like in this disposition. Secured Party may conduct the Sale through one or more negotiated transactions with prospective purchasers. The transfer of the Collateral will be made without recourse and without representation or warranty by Secured Party. While any interested party may submit a bid at the Sale, only Qualified Bidders will be permitted to participate in the Sale. A "Qualified Bidder" is any party that has been determined by Secured Party, in its sole and absolute discretion, to be financially and legally capable of consummating a purchase of the Collateral on the terms and conditions established by Secured Party. Interested parties seeking to become Qualified Bidders or to request access to confidential information must contact NPW at the contact information provided in the last paragraph below no later than May 8, 2026. Secured Party shall have the right, in its sole and absolute discretion, to (a) qualify or disqualify any bidder as a Qualified Bidder, (b) determine whether, and under what circumstances, an NDA will be required in connection with any due diligence requests, (c) impose such additional reasonable conditions on bidding and participation in the Sale as it deems appropriate, (d) request additional information from an interested party seeking to become a Qualified Bidder, including financial information, on or prior to the date of the Sale, and (e) waive any of the foregoing requirements with respect to any bidder (including Secured Party). An accounting of the unpaid indebtedness of Debtor to Secured Party secured by the Collateral will be provided to Debtor upon Debtor's request. If Debtor requests an accounting, Debtor must pay a charge of $1,000. Any parties interested in further information about the sale of the Collateral, including the opportunity to inspect the Collateral or to receive an accounting of the unpaid indebtedness secured by the Collateral, should contact NPW by email at neverspalazzo@outlook.com or by phone at (818) 879-9700. Show more »
Post Date: 04/28 12:00 AM
Refcode: #IPLSFC01369800 

 

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 »
Post Date: 04/24 12:00 AM
Refcode: #IPLSFC01333940 

 

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 »
Post Date: 04/23 12:00 AM
Refcode: #IPLSFC01369640 

 

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 »
Post Date: 04/23 12:00 AM
Refcode: #IPLSFC01369790 

 

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 »
Post Date: 04/23 12:00 AM
Refcode: #IPLSFC01363040 

 

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 »
Post Date: 04/22 12:00 AM
Refcode: #IPLSFC01365850 

 

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 »
Post Date: 04/22 12:00 AM
Refcode: #IPLSFC01363170 

 

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 »
Post Date: 04/21 12:00 AM
Refcode: #IPLSFC01365470 

 

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 »
Post Date: 04/21 12:00 AM
Refcode: #IPLSFC01366810 

 

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 »
Post Date: 04/21 12:00 AM
Refcode: #IPLSFC01361260 

 

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 »
Post Date: 04/20 12:00 AM
Refcode: #IPLSFC01363300 

 

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 »
Post Date: 04/20 12:00 AM
Refcode: #IPLSFC01363340 

 

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 »
Post Date: 04/20 12:00 AM
Refcode: #IPLSFC01363880 

 

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 »
Post Date: 04/19 12:00 AM
Refcode: #IPLSFC01362710 

 

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 »
Post Date: 04/19 12:00 AM
Refcode: #IPLSFC01362740 

 

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 »
Post Date: 04/17 12:00 AM
Refcode: #IPLSFC01361330 

 

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 »
Post Date: 04/17 12:00 AM
Refcode: #IPLSFC01357110 

 

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 »
Post Date: 04/17 12:00 AM
Refcode: #IPLSFC01359310 

 

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 »
Post Date: 04/16 12:00 AM
Refcode: #IPLSFC01354580 
  • 1
  • 2
  • 3
  • 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