Notice of Self Storage Sale

Please take notice US Storage Centers – La Crescenta located at 4454 Lowell Ave. La Crescenta, CA 91214 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 lien auction via www.storagetreasures.com on 4/12.24 at 10:00AM. Unless stated otherwise the […]

Notice of Self Storage Sale

Please take notice US Storage Centers – Montrose located at 3708 Clifton Place Montrose, CA 91020 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 10/20/2022 at 10:00AM. Unless stated otherwise the description of the […]

Notice of Self Storage Sale

Please take notice US Storage Centers – La Crescenta located at 4454 Lowell Ave La Crescenta, CA 91214 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 10/20/2022 at 10:00AM. Unless stated otherwise the description of […]

Notice of Self Storage Sale

Please take notice US Storage Centers – Montrose located at 3708 Clifton Place Montrose, CA 91020 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 […]

Notice of Self Storage Sale

Please take notice US Storage Centers – La Crescenta located at 4454 Lowell Ave La Crescenta, CA 91214 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 10:00 AM. Unless stated otherwise the description […]

Notice of Name Change

Notice of Name Change ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CLAUDINE LYNETTE JOSSELYN-ORDOOKHANIAN. Case number 20BBCP00102. Superior Court of California, County of Los Angeles 300 E Olive, Burbank, CA 91502, Burbank Courthouse. To all interested persons: 1. Petitioner CLAUDINE LYNETTE JOSSELYN-ORDOOKHANIAN filed a petition with this court for a decree changing names as […]

Notice of Name Changes

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: MAUREEN E. GILBRIDE. Case number 20BBCP00088. Superior Court of California, County of Los Angeles 300 E Olive, Burbank, CA 91502, Burbank Courthouse. To all interested persons: 1. Petitioner MAUREEN E. GILBRIDE filed a petition with this court for a decree changing names as follows: a. Present Name […]

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARIO JOHN BENETTI

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARIO JOHN BENETTI To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARIO JOHN BENETTI: A Petition for Probate has been filed by NATALIE MATHER in the Superior Court of California, County of Los Angeles, […]

Legals

Fictitious Business Name FICTITIOUS BUSINESS NAME STATEMENT First Filing No. 2016247516. The following person(s) is (are) doing business as: BEENNOVATE 2629 FOOTHILL BLVD. #166 LA CRESCENTA, CA 91214 LA Registered Owner(s): SEVAK PARAMAZIAN 7547 APPERSON ST. TUJUNGA CA 91042 ARIN ABEDIAN 8496 GLENOAKS BLVD. SUN VALLEY CA 91352. This business is being conducted by a […]