ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California,
County of Los Angeles
9425 Penfield Avenue
Chatsworth, CA 91311
Chatsworth Courthouse
Petition of: Estela Sanchez
Change of Name
Case #: 20CHCP00273
Petitioner Estela Sanchez filed a petition with this court for a decree changing names as follows:
Present Name: Estela Sanchez, Proposed Name: Estela Yuriko Ruiz
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 02/23/2021 at 8:30AM; Dept.: F49 at the court noted above.
Publish: 1/14, 1/21, 1/28 & 2/4/2021
San Fernando Sun
L12475
________________________________
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California,
County of Los Angeles
9425 Penfield Avenue
Chatsworth, CA 91311
Petition of: Nadia Ruth Ann Moss
Change of Name
Case #: 21CHCP00003
Petitioner Nadia Ruth Ann Moss filed a petition with this court for a decree changing names as follows:
Present Name: Nadia Ruth Ann Moss, Proposed Name: Nadia Ruth Ann Zoldyck
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 2/25/2021 at 8:30AM; Dept.: F47 at the court noted above.
Publish: 1/14, 1/21, 1/28 & 2/4/2021
San Fernando Sun
L12476
________________________________
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California,
County of Los Angeles
9425 Penfield Avenue
Chatsworth, CA 91311
Petition of: Brianna Garcia
Change of Name
Case #: 20CHCP00366
Petitioner Brianna Garcia on the behalf of the minor Wolfe Xavi Garcia filed a petition with this court for a decree changing names as follows:
Present Name: Wolfe Xavi Garcia, Proposed Name: Wolfe Garcia
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 3/8/2021 at 8:30AM; Dept.: F49 at the court noted above.
Publish: 1/14, 1/21, 1/28 & 2/4/2021
San Fernando Sun
L12477
________________________________
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California, County of Los Angeles
9425 Penfield Avenue
Chatsworth, CA 91311
Petition of: Rosa Del Carmen Lemus Gomez
Change of Name
Case #: 20CHCP00325
Petitioner Carmen Lemus filed a petition with this court for a decree changing names as follows:
Present Name: Carmen Lemus, Proposed Name: Rosa Del Carmen Lemus Gomez
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 1/25/21 at 8:30 AM; Dept.: F49, at the court noted above.
Publish: 1/14, 1/21, 1/28 & 2/4/21
San Fernando Sun
L12480
________________________________
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California,
County of Los Angeles
9425 Penfield Avenue
Chatsworth, CA 91311
Petition of: Alan Darya Ipakchian
Change of Name
Case #: 21CHCP00011
Petitioner Alan Darya Ipakchian filed a petition with this court for a decree changing names as follows:
Present Name: Alan Darya Ipakchian, Proposed Name: Alan Darya Ipakchi
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 3/25/2021 at 8:30AM; Dept.: F47 at the court noted above.
Publish: 1/14, 1/21, 1/28 & 2/4/2021
San Fernando Sun
L12482
________________________________
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California,
County of Los Angeles
9425 Penfield Avenue
Chatsworth, CA 91311
Petition of: Stephanie Yalitza Benaides
Change of Name
Case #: 21CHCP00007
Petitioner Stephanie Yalitza Benaides filed a petition with this court for a decree changing names as follows:
Present Name: Stephanie Yalitza Benaides, Proposed Name: Stephanie Elizabeth Cole
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 3/16/2021 at 8:30AM; Dept.: F49 at the court noted above.
Publish: 1/21, 1/28, 2/4 & 2/11/2021
San Fernando Sun
L12483
________________________________
Notice of Self Storage Sale
Please take notice US Storage Centers – Chatsworth-De Soto located at 9818 De Soto Chatsworth, CA 91311 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 2/18/2021 at 10:00AM. Unless stated otherwise the description of the contents are household goods and furnishings. Lisa Marie Hoggs; Daniel Eugene Wood; Annmarie Helen Prest; Jessica Pauline Victorian; Viviana Darleen Gonzales; Matthew Edward Kurzyniec; Juan Gabriel Flores Frias; Lisandro Rivera Cisneros; Bryan Watanabe; Darren Carter; Eric Shimel. All property is being stored at the above self-storage facility. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details.
Publish: 1/28/2021 & 2/4/2021
L12484
________________________________
Notice of Self Storage Sale
Please take notice US Storage Centers – Mission Hills located at 15237 S. Brand Blvd Mission Hills, CA 91345 intends to hold an auction to sell the goods stored by the following tenants at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 2/18/2021 at 10:00AM. Unless stated otherwise the description of the contents are household goods and furnishings. Hector Ricardo Barragan; Isaac Lovell Powell; Francisco E Valerio Roman; Erick Benigo Garcia; Emanuela Germano; Fernando de Santiago; Antoinette Marie Vicuna; Albert Serrano Barrera; Byron Solares Castrillo; Norma Molina-Cortez; Martha Noemi Mendoza; Jorge Dario Manriquez; Justin Young Im; Enrique Rodriguez; Eileen Mary Servera; Catherine Ann Elbaz. All property is being stored at the above self-storage facility. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details.
Publish: 1/28/2021 & 2/4/2021
L12485
________________________________
Notice of Self Storage Sale
Please take notice Valley Indoor RV Storage-US Storage Centers located at 20701 Plummer St Chatsworth, CA 91311 intends to hold an auction to sell the goods stored by the following tenant at the storage facility. The sale will occur as an online auction via www.storagetreasures.com on 2/18/2021 at 10:00AM. Unless stated otherwise the description of the contents are household goods and furnishings. Patrick Burley. All property is being stored at the above self-storage facility. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. See manager for details.
Publish: 1/28/2021 & 2/4/2021
L12486
________________________________
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California,
County of Los Angeles
9425 Penfield Avenue
Chatsworth, CA 91311
Petition of: Prinyaporn Anongchanya
Change of Name
Case #: 20CHCP00369
Petitioner Prinyaporn Anongchanya filed a petition with this court for a decree changing names as follows:
Present Name: Prinyaporn Anongchanya, Proposed Name: Prin Anongchanya Tan
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 3/2/2021 at 8:30AM; Dept.: F47 at the court noted above.
Publish: 1/28, 2/4, 2/11 & 2/18/2021
San Fernando Sun
L12487
________________________________
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Superior Court of California,
County of Los Angeles
9425 Penfield Avenue
Chatsworth, CA 91311
Petition of: Erika Castro
Change of Name
Case #: 21CHCP00026
Petitioner Erika Castro filed a petition with this court for a decree changing names as follows:
Present Name: Erika Castro, Proposed Name: Erika Zecca
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 3/25/2021 at 8:30AM; Dept.: F47 at the court noted above.
Publish: 1/28, 2/4, 2/11 & 2/18/2021
San Fernando Sun
L12488
________________________________
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JOE E. MC MURRY
CASE NO. 21STPB00429
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOE E. MC MURRY.
A PETITION FOR PROBATE has been filed by MARIO C. MORENO in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that MARIO C. MORENO 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 in this court as follows: 03/02/21 at 8:30AM in Dept. 44 located at 111 N. HILL ST., LOS ANGELES, CA 90012
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
DEBORA YOUNG – SBN 250106 YOUNG LAW FIRM
11500 W. OLYMPIC BLVD.
SUITE 400
LOS ANGELES CA 90064
2/4, 2/11, 2/18/21
CNS-3436602#
SAN FERNANDO SUN
L12489
________________________________
COPYRIGHT NOTICE
All rights reserved re common-law copyright of trade-name/trade- mark, YVETTE SUZETTE ANDERESON® —as well as any and all derivatives and variations in the spelling of said trade-name/trade- mark— Common Law Copyright© 1966 by Yvette Suzette Anderson®. Said common-law tradename/trademark, YVETTE ANDERSON®, may neither be used, nor reproduced, neither in whole nor in part, nor in any manner whatsoever, without the prior, express, written consent and acknowledgement of Yvette Suzette Anderson® as signified by the red-ink signature of Yvette Suzette Anderson®, hereinafter “Secured Party.” With the intent of being contractually bound, any juristic person, as well as the agent of said juristic person, consents and agrees by this Copyright Notice that neither said juristic person, nor the agent of said juristic person, shall display, nor otherwise use in any manner, the common-law tradename/trade-mark YVETTE SUZETTE ANDERSON®, nor the common-law copyright described herein, nor any derivative of, nor any variation in the spelling of, YVETTE SUZETTE ANDERSON® without the prior, express, written consent and acknowledgment of Secured Party, as signified by Secured Party’s signature in red ink. Secured Party neither grants, nor implies, nor otherwise gives consent for any unauthorized use of YVETTE SUZETTE ANDERSON ®, and all such unauthorized use is strictly prohibited. Secured Party is not now, nor has Secured Party ever been, an accommodation party, nor a surety, for the purported debtor, i.e. “YVETTE SUZETTE ANDERSON,” nor for any derivative of, nor for any variation in the spelling of, said name, nor for any other juristic person, and is so indemnified and held harmless by Debtor, i.e. “YVETTE SUZETTE ANDERSON,” in Hold-harmless and Indemnity Agreement No. YSA042820-HHIA dated the Twenty-first Day of the First Month in the Year of Our Lord Two Thousand Twenty-one against any and all claims, legal actions, orders, warrants, judgments, demands, liabilities, losses, depositions, summonses, lawsuits, costs, fines, liens, levies, penalties, damages, interests, and expenses whatsoever, both absolute and contingent, as are due and as might become due, now existing and as might hereafter arise, and as might be suffered by, imposed on, and incurred by Debtor for any and every reason, purpose, and cause whatsoever. Self-executing Contract/Security Agreement in Event of Unauthorized Use: By this Copyright Notice, both the juristic person and the agent of said juristic person, hereinafter jointly and severally “User,” consent and agree that any use of YVETTE SUZETTE ANDERSON® other than authorized use as set forth above constitutes unauthorized use, counterfeiting, of Secured Party’s common-law copyrighted property, contractually binds User, renders this Copyright Notice a Security Agreement wherein User is debtor and Yvette Suzette Anderson® is Secured Party, and signifies that User: (1) grants Secured Party a security interest in all of User’s assets, land, and personal property, and all of User’s interest in assets, land, and personal property, in the sum certain amount of $700,000.00 per each occurrence of use of the common-law copyrighted trade- name/trade-mark YVETTE SUZETTE ANDERSON ®, as well as for each and every occurrence of use of any and all derivatives of, and variations in the spelling of, YVETTE SUZETTE ANDERSON ® , plus costs, plus triple damages; (2) authenticates this Security Agreement wherein User is debtor and Yvette Suzette Anderson® is Secured Party, and wherein User pledges all of User’s assets, land, consumer goods, farm products, inventory, equipment, money, investment property, commercial tort claims, letters of credit, letter-of-credit rights, chattel paper, instruments, deposit accounts, accounts, documents, and general intangibles, and all User’s interest in all such foregoing property, now owned and hereafter acquired, now existing and hereafter arising, and wherever located, as collateral for securing User’s contractual obligation in favor of Secured Party for User’s unauthorized use of Secured Party’s common-law-copyrighted property; (3) consents and agrees with Secured Party’s filing of a UCC Financing Statement in the UCC filing office, as well as in any county recorder’s office, wherein User is debtor and Yvette Suzette Anderson® is Secured Party; (4) consents and agrees that said UCC Financing Statement described above in paragraph “(3)’’ is a continuing financing statement, and further consents and agrees with Secured Party’s filing of any continuation statement necessary for maintaining Secured Party’s perfected security interest in all of User’s property and interest in property, pledged as collateral in this Security Agreement and described above in paragraph “(2),” until User’s contractual obligation theretofore incurred has been fully satisfied; (5) consents and agrees with Secured Party’s filing of any UCC Financing Statement, as described above in paragraphs “(3)” and “(4),” as well as the filing of any Security Agreement, as described above in paragraph “(2),’’ in the UCC filing office, as well as in any county recorder’s office; (6) consents and agrees that any and all such filings described in paragraphs “(4)” and “(5)” above are not, and may not be considered, bogus, and that User will not claim that any such filing is bogus; (7) waives all defenses; and (8) appoints Secured Party as Authorized Representative for User, effective upon User’s default re User’s contractual obligations in favor of Secured Party as set forth below under “Payment Terms” and “Default Terms,” granting Secured Party full authorization and power for engaging in any and all actions on behalf of User including, but not limited by, authentication of a record on behalf of User, as Secured Party, in Secured Party’s sole discretion, deems appropriate, and User further consents and agrees that this appointment of Secured Party as Authorized Representative for User, effective upon User’s default, is irrevocable and coupled with a security interest. User further consents and agrees with all of the following additional terms of Self-executing Contract / Security Agreement in Event of Unauthorized Use: Payment Terms: In accordance with fees for unauthorized use of YVETTE SUZETTE ANDERSON ® as set forth above, User hereby consents and agrees that User shall pay Secured Party all unauthorized-use fees in full within ten (10) days of the date User is sent Secured Party’s invoice, hereinafter “Invoice,” itemizing said fees. Default Terms: In event of non-payment in full of all unauthorized-use fees by User within ten (10) days of date Invoice is sent, User shall be deemed in default and: (a) all of User’s property and property pledged as collateral by User, as set forth in above in paragraph “(2),” immediately becomes, i.e. is, property of Secured Party; (b) Secured Party is appointed User’s Authorized Representative as set forth above in paragraph “(8)”; and (c) User consents and agrees that Secured Party may take possession of, as well as otherwise dispose of in any manner that Secured Party, in Secured Party’s sole discretion, deems appropriate, including, but not limited by, sale at auction, at any time following User’s default, and without further notice, any and all of User’s property and interest, described above in paragraph “(2),” formerly pledged as collateral by User, now property of Secured Party, in respect of this “Self executing Contract/Security Agreement in Event of Unauthorized Use,” that Secured Party, again in Secured Party’s sole discretion, deems appropriate. Terms for Curing Default: Upon event of default, as set forth above under “Default Terms,” irrespective of any and all of User’s former property and interest in property, described above in paragraph “(2),” in the possession of, as well as disposed of by, Secured Party, as authorized above under “Default Terms,” User may cure User’s default only re the remainder of User’s said former property and interest property, formerly pledged as collateral that is neither in the possession of, nor otherwise disposed of by, Secured Party within twenty (20) days of date of User’s default only by payment in full. Terms of Strict Foreclosure: User’s non-payment in full of all unauthorized-use fees itemized in Invoice within said twenty- (20) day period for curing default as set forth above under “Terms for Curing Default” authorizes Secured Party’s immediate non-judicial strict foreclosure on any and all remaining former property and interest in property, formerly pledged as collateral by User, now property of Secured Party, which is not in the possession of, nor otherwise disposed of by, Secured Party upon expiration of said twenty- (20) day default- curing period. Ownership subject to common-law copyright and UCC Financing Statement and Security Agreement filed with the UCC filing office. Record Owner: Yvette Suzette Anderson®, Autograph Common Law Copyright© 1966. Unauthorized use of “Yvette Suzette Anderson” incurs same unauthorized-use fees as those associated with YVETTE SUZETTE ANDERSON ®, as set forth above in paragraph “(1)” under “Self-executing Contract/Security Agreement in Event of Unauthorized Use.”
Publish: 2/4, 2/11, 2/18 & 2/25/21
L12491
________________________________
NOTICE OF PUBLIC LIEN SALE
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 11:00am on the 17th day of February 2021 or thereafter. The property is stored by Nova Storage located at 14800 Rinaldi St, Mission Hills, County of Los Angeles, CA 91345. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: furniture, clothing, tools and or other household items stored by the following persons.
249Sanchez, Carolina
149Hall, Roshni
397Choate, Gaye
343Brumbaugh, Pamela
Date: January 31, 2021 Signed Nova Storage
This notice is given in accordance with the provisions of section 21700 et seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
Publish: 2/4/21 and 2/11/21
L12492
________________________________
NOTICE OF PUBLIC LIEN SALE
Business & Professional Code Section 21700-21707
Notice is hereby given by the undersigned that a public lien sale of the following described personal property will be held at the hours of 11:00 AM on the 17th day of February 2021 or thereafter. The property is stored by Nova Storage located at 13043 Foothill Blvd., City of Sylmar, County of Los Angeles, CA, 91342. The auction is being held at www.selfstorageauction.com by competitive bid.
The items to be sold are generally described as follows: furniture, clothing, tools and or other household items stored by the following persons.
601Rivera, Ricardo
3220Reihms, James
208Rivera, Ricardo
3116Anton, George Jeffrey
Date: January 31, 2021 Signed Nova Storage
This notice is given in accordance with the provisions of section 21700 et seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at the sale. All purchased goods are sold “As Is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
Auctioneer: Nova Storage
Publish: 2/4/21 and 2/11/21
L12493
________________________________
NOTICE OF PUBLIC SALE
PURSUANT TO THE CALIFORNIA
SELF-SERVICE STORAGE
FACILITY ACT (B & P CODE
21700 ET SEQ.) THE
UNDERSIGNED WILL SELL AT
PUBLIC AUCTION,
ON FEBRUARY 25TH, 2021. THE
PERSONAL PROPERTY
INCLUDING BUT NOT LIMITED
TO: FURNITURE, CLOTHING
ELECTRONICS, TOOLS,
BUSINESS EQUIPMENT,
APPLIANCES, AND/OR MISC.
HOUSEHOLD ITEMS
LOCATED AT:
STORAGE ETC. CHATSWORTH
20550 LASSEN STREET
CHATSWORTH, CA 91311
818-576-8955 TIME: 11:30 AM
THE AUCTION WILL BE LISTED
AND ADVERTISED ON
WWW.STORAGETREASURES.COM.
PURCHASES MUST BE MADE
WITH CASH OR CREDIT/DEBIT CARD
ONLY AND PAID AT THE ABOVE
REFERENCED FACILITY IN ORDER TO
COMPLETE THE TRANSACTION.
STORED BY THE FOLLOWING
PERSONS:
“CELESTE C MAGANA”
“MARTY MAUCH”
“DANIEL PIERCE”
“DEREK SKOWRON”
“STEVEN R WIEDRICH”
“LISA BANUELOS”
ALL SALES ARE SUBJECT TO
PRIOR CANCELLATION. TERMS,
RULES, AND REGULATIONS
AVAILABLE AT SALE.
DATED THIS FEBRUARY 4, 2021
AND FEBRUARY 11, 2021 BY
STORAGE ETC
PROPERTY MANAGEMENT, LLC.
2870 LOS FELIZ PLACE,
LOS ANGELES, CA 90039
323-852-1400
02/04/2021 & 02/11/2021
L12494
________________________________
PUBLIC NOTICE OF REALTY ACTION
Loop Canyon Building
UNITED STATES DEPARTMENT OF AGRICULTURE
Forest Service
Notice is hereby given that the Forest Service, United States Department of Agriculture, proposes to sell one government-owned building, identified below, at not less than market value, pursuant to the Forest Service Facilities Realignment and Enhancement Act.
The proposed sale is an existing structure on lands under the jurisdiction of the Forest Service:
San Bernardino Meridian
T. 3 N., R, 15 W.
Section 11
Further described as Facility #1A, Loop Canyon Communication Site
Structure Only. No land included in the sale. The underlying land will remain as National Forest System land. The property consists of one 56’ x 21’ structure, currently used for housing communication equipment. The Loop Canyon Communication Site is located approximately five air miles from the City of San Fernando, CA. The proposed sale is to the current occupant, American Tower Corporation.
The sale will be subject to valid existing rights and encumbrances of record. The Forest Service may also include in the conveyance any reservation necessary to protect the interests of the United States. Specific terms of the sale will be provided in an Offer to Sell which will be made after all environmental studies and other required analysis are completed and final decision to sell the property is made.
Federal law requires purchasers to be U.S. citizens, 18 years of age of older; a corporation subject to the laws of any State or of the United States; a State, State instrumentality, or political subdivision authorized to hold property; or an entity, including but not limited to associations, partnerships, capable of holding property in the State. Proof of qualification to purchase the property will be required.
Additional detailed information, including complete property description, maps, list of reservations and encumbrances, etc. is available for review during regular business hours at the Angeles NF, 701 North Santa Anita Avenue, Arcadia, CA 91006-2725. For further information contact Graham Breakwell at 626-574-5275 or graham.breakwell@usda.gov. For a period of 30 days from the date of publication of this notice the general public and interested parties may submit comments to Graham Breakwell.
Publish: 2/4/2021
L12495