Marketplace
  1. Home
  2. Legal Notices
  3. Legal notices (non-government)
  • Place an Ad
  • Sign In
  • Register

Unfortunately, the listing you're looking for is no longer available.

Similar Listings

 

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 March 13, 2026, as specified in 12 CFR Part 5 for permission to establish a staffed branch office at 800 Irving Street, San Francisco, California 94122. 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: 03/05 12:00 AM
Refcode: #IPLSFC01288290 

 

Notice is hereby given that the Department of Industrial Relations (DIR) requests bids for a contract to furnish all labor, materials, and services for the removal and installation of flooring at DIR's office in Oakland. The solicitation is available here: caleprocure.ca.gov. The mandatory pre-bid walkthrough is March 5, 2026, from 9am to Noon at 1515 Clay Street, 3rd Floor, Oakland. For questions regarding the walkthrough contact: Samcia Gaye at sgaye@dir.ca.gov. Bids are due no later than March 27, 2026 at 5 p.m. and shall be submitted electronically to procurement@dir.ca.gov, deverett@dir.ca.gov, and kstrakhov@dir.ca.gov. Bids will be publicly opened online on March 30, 2026, at 10:30 a.m. The link is provided in the solicitation. Show more »
Post Date: 02/17 12:00 AM
Refcode: #IPLSFC01235720 

 

Notice is hereby given to the creditors and contingent creditors of the above-named decedent, who died January 1, 2026, that all persons having claims against the decedent are required to file them with the San Francisco County Superior Court, Probate Division, at 400 McAllister Street, San Francisco, CA 94102-4514, and deliver pursuant to Section 1215 of the California Probate Code a copy to Gregory C. Testo, as trustee of the Jerome C. Testo Revocable Trust, wherein the Decedent was the settlor, at c/o Collins Law Corporation, 700 Larkspur Landing Circle, Suite 199, Larkspur, California 94939, within the later of four months after March 13, 2026 (the date of first publication of notice to creditors), or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with return receipt requested. Dated: March 5, 2026 Brian M. Collins Collins Law Corporation 700 Larkspur Landing Circle #199 Larkspur, CA 94939 Show more »
Post Date: 03/11 12:00 AM
Refcode: #IPLSFC01296900 
- Advertisement -
iPublish® Marketplace powered by iPublish® Media Solutions © Copyright 2023