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

 

This is a notification that Jared Cheung Wong will be changing his name to Jared Dave Kwan. This will become effective upon approval by the Superior Court. Show more »
Post Date: 02/18 12:00 AM
Refcode: #IPLSFC01265000 

 

Sub-Bids Requested from qualified DBE Subcontractors and Suppliers for: DIGESTER 3 REHABILITATION AND DIGESTER GAS PIPING REPLACEMENT (CIP #9244) Owner: Silicon Valley Clean Water, Location: Redwood City, CA Bid Date: April 16, 2026 @ 2:00 P.M. Contact: Lori Olivas, lori.olivas@jfshea.com J.F. Shea Construction, Inc. is soliciting your participation in the preparation of this bid. We are particularly interested in bids from subcontractors/suppliers for the following work items: Demolition, Ready-Mix Concrete, Reinforcing Steel, Structural Steel, Miscellaneous Metals, Roofing, Sealants, Painting & Coatings, ID Devices, Equipment, and Electrical. Plans and Specifications: Email your request to elizabeth.pettus@jfshea.com. Plans may also be viewed at our Pleasanton office at 4309 Hacienda Drive, Suite 170, Pleasanton, CA 94588. J.F. Shea Construction, Inc. is an equal opportunity employer and intends to negotiate in good faith with interested DBE firms and intends to utilize the lowest responsive bidder. J.F. Shea expects potential subcontractors to be bondable. J.F. Shea will pay for up to 1% for subcontractor bond costs. Subcontractors and Suppliers are expected to bid per plans and specifications, including requirements for warranties. Standard manufacturer's warranties, if not in conformance with owner's specifications, will not be accepted. Show more »
Post Date: 03/13 12:00 AM
Refcode: #IPLSFC01304000 

 

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