20131114 cvn

Page 18

18  Thursday, November 14, 2013

Classifieds Employment Looking for an RN who is bilingual Spanish/English to assist with telephone contacts and general office tasks one day per week. This position does require a bilingual RN only. Will consider new graduate with excellent references. $30-$35 per hour plus PTO. Kindly forward your resume with work history for consideration to info@actief-cm.com no phone calls please Looking for a skilled, hardworking housekeeper to take care of general cleaning, for more info email garciasara332@ yahoo.com we offer $670 per week.

Services piano lessons Openings Now Available for children and adults. Kary and Sheila Kramer have over 20 years teaching experience. Members MTAC. Call 684-4626

Misc. for Sale FOR SALE: Light oak veneer dining room table (53-71/41/29) with 6 chairs, $225.00 Please call 6841173.

YARD SALE - 4643 Eleanor Drive, Saturday, 11/16, from 8am to 1pm. Tons of men’s, women’s, children’s and baby clothing, household items, baskets, baby bouncer, and and clean comforter set plus other misc. items. Something for everyone.

Commercial Space OFFICE BUILDING FOR SALE 3,000 sf. Under $1 million. Call Dan Moll 805-898-4380 or Pam Scott 805-8984392 Hayes Commercial Group.

_________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as sally’s alley at 201 Valhalla Drive, Solvang, CA 93463. Full name of registrant(s): (1) Macfadyen, Donald A. (2)Macfadyen, Sally R. both at business address same as above. This business is conducted by a a married couple. This statement was filed with the County 10/14/2013. The registrant began transacting business on 1/1/1974. Signed: D. A. Mcfadyen. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by N/A, Deputy County Clerk, Recorder and Assessor, No. 2013-0003136 Publish: Oct. 24, 31, Nov. 7, 14, 2013. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as Surveying services at 5450 Granada Way, Carpinteria, CA 93013 (PO Box 989, Carpinteria, CA 93014). Full name of registrant(s): Jahns, Dan at business address same as above. This business is conducted by a a individual. This statement was filed with the County 10/25/2013. The registrant began transacting business on 1/1/1982. Signed: N/A. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Gabriel Cabello, Deputy County Clerk, Recorder and Assessor, No. 2013-0003263 Publish: Oct. 31, Nov. 7, 14, 21, 2013. _________________________________ OR R O SH SE FOR C

RDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO.1438134

Bill Crowley, GRI Ocean View Realty 805-684-0989

Yard Sale Nov. 16 & 17, 9am-2pm. No early birds. Decor gift items, masks, dragons, salt & pepper, oriental wall hangings, lots more. 5750 Via Real, #254 in Rancho Granada, Carpinteria.

Public Notices FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1)Green Cab (2) Green Taxi (3) Green Yellow Can at 3340 McCaw Avenue #214, Santa Barbara, CA 93105. Full name of registrant(s): Santa Barbara Green Taxi Co. at business address same as above. This business is conducted by a corporation. This statement was filed with the County 10/15/2013. The registrant began transacting business on 8/30/2013. Signed: N/A. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Danielle Gomez, Deputy County Clerk, Recorder and Assessor, No. 2013-0003157 Publish: Oct 24, 31, Nov. 7, 14, 2013. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as Bail hotline bail bonds at 4390 Calle Real, Suite B, Santa Barbara, CA 93110 (3601 University Avenue, Riverside, CA 92501). Full name of registrant(s): DMCG, Inc. at business address 3601 University Avenue, Riverside, CA 92501. This business is conducted by a corporation. This statement was filed with the County 10/02/2013. The registrant began transacting business on N/A. Signed: DMCG, Inc. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Hector Gonzalez, Deputy County Clerk, Recorder and Assessor, No. 2013-0003031 Publish: Oct. 24, 31, Nov. 7, 14, 2013. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as game seeker at 537 State Street, Santa Barbara, CA 93101. Full name of registrant(s): Gerr, Lisa at business address 71 Vista Del Mar, Santa Barbara, CA 93109. This business is conducted by a individual. This statement was filed with the County 9/25/2013. The registrant began transacting business on 9/1/2008. Signed: Lisa Gerr. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by N/A, Deputy County Clerk, Recorder and Assessor, No. 2013-0002982 Publish: Oct. 24, 31, Nov. 7, 14, 2013.

Warehouse space available 3,200 square feet

Yard Sales

TO ALL INTERESTED PERSONS: Petitioner: Cynthia Ellen Fairbanks (2005 Alameda Padre Serra #B, Santa Barbara, CA 93103) for a decree changing names as follows: PRESENT NAME: Cynthia Ellen Fairbanks PROPOSED NAME: Cynthia Ellen Davis

THE COURT ORDERS that all persons interested in this matter shall appear before this court on Dec. 4, 2013 at 9:30 am to show cause, if any, why the petition for change of name should not be granted. The address of the court is 1100 Anacapa Street, Dept. 6, Santa Barbara, CA 93101. Filed at Santa Barbara Superior Court on Oct. 22, 2013 by Publish: October 31, Nov. 7, 14, 21, 2013 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as Freefall press at 6940 Casitas Pass Road, Carpinteria, CA 93013. Full name of registrant(s): Strube, Jennifer at business address same as above. This business is conducted by a individual. This statement was filed with the County 10/25/2013. The registrant began transacting business on N/A. Signed: Jennifer Strube. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Andrea Luparello, Deputy County Clerk, Recorder and Assessor, No. 2013-0003276 Publish: Oct. 31, Nov. 7, 14, 21, 2013. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as tacklebox creative at 2896 Hidden Valley Lane, Santa Barbara, CA 93108. Full name of registrant(s): (1) Jones, Sandra (2)Maynard, Hal both at business address same as above. This business is conducted by a Jount Venture. This statement was filed with the County 10/24/2013. The registrant began transacting business on N/A. Signed: N/A. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Danielle Gomez, Deputy County Clerk, Recorder and Assessor, No. 2013-0003256 Publish: Oct. 31, Nov. 7, 14, 21, 2013. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as VC Contruction at 1316 De La Guerra Road, Santa Barbara, CA 93103 (PO Box 1051, Santa Barbara, CA 93102). Full name of registrant(s): Chavez, Victor at business address same as above. This business is conducted by a individual. This statement was filed with the County 10/09/2013. The registrant began transacting business on 5/1/1992. Signed: N/A. In accordance with subdivision (a) of section 17920, a fictitious name statement gener-

Coastal View News • Carpinteria, California

ally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Jan Morales, Deputy County Clerk, Recorder and Assessor, No. 2013-0003097 Publish: Nov. 7, 14, 21, 28, 2013. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1)Copyright printing systems (2) copyrightsB (3) Ecoursereaders.com at 5710 Hollister Avenue, Goleta, CA 93117. Full name of registrant(s): Mansur, Phebe at business address same as above. This business is conducted by a individual. This statement was filed with the County 10/14/2013. The registrant began transacting business on N/A. Signed: Phebe Mansur. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Jan Morales, Deputy County Clerk, Recorder and Assessor, No. 2013-0003127 Publish: Nov. 7, 14, 21, 28, 2013. _________________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO.1438090 TO ALL INTERESTED PERSONS: Petitioner: Carolyn Jean Damon (PO Box 21425, Santa Barbara, CA 93121) for a decree changing names as follows: PRESENT NAME: Carolyn Jean Damon PROPOSED NAME: Carolyn Chyna Wojciechowski

THE COURT ORDERS that all persons interested in this matter shall appear before this court on Jan. 08, 2014 at 9:30 am to show cause, if any, why the petition for change of name should not be granted. The address of the court is 1100 Anacapa Street, Dept. 6, Santa Barbara, CA 93101. Filed at Santa Barbara Superior Court on Oct. 21, 2013 by Publish: November 7, 14, 21, 28, 2013 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as Acorn business services at 1735 Gillespie Street, Santa Barbara, CA 93101. Full name of registrant(s): Voigt, Marlene at business address same as above. This business is conducted by a individual. This statement was filed with the County 10/31/2013. The registrant began transacting business on N/A. Signed: Marlene S. Voigt. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The

DRE: 00775392

o for twwines. h t n o d m crafte 6 per d Just $i2nning, han w award

1-800-371-8703

Call Us Mon-Fri. 8am to 5pm PST.

filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Miriam Leon, Deputy County Clerk, Recorder and Assessor, No. 2013-0003340 Publish: Nov. 14, 21, 28, Dec. 5, 2013. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as FG4U LLC at 1092 Palmetto Way unit G, Carpinteria, CA 93013. Full name of registrant(s): FG4U LLC at business address same as above. This business is conducted by a limited liability company. This statement was filed with the County 10/15/2013. The registrant began transacting business on N/A. Signed: N/A. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Hector Gonzalez, Deputy County Clerk, Recorder and Assessor, No. 2013-0003148 Publish: Nov. 14, 21, 28, Dec. 5, 2013. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as Ditec Mfg. at 1019 Mark Avenue, Carpinteria, CA 93013. Full name of registrant(s): Stonecelt, Inc. at business address same as above. This business is conducted by a corporation. This statement was filed with the County 11/06/2013. The registrant began transacting business on 3/22/2000. Signed: Don L. Cooper, President. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Danielle Gomez, Deputy County Clerk, Recorder and Assessor, No. 2013-0003384 Publish: Nov. 14, 21, 28, Dec. 5, 2013. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1)Ocean homes (2)Santa Barbara Estates at 1072 Casitas Pass Road, #139, Carpinteria, CA 93013. Full name of registrant(s): Page, Christopher Alan at business address same as above. This business is conducted by a individual. This statement was filed with the County 11/06/2013. The registrant began transacting business on N/A. Signed: Christopher Alan Page. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify

Also Makes a Fun & Unique Gift Void where prohibited, some restrictions may apply.

this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Melissa Mercer, Deputy County Clerk, Recorder and Assessor, No. 2013-0003389 Publish: Nov. 14, 21, 28, Dec. 5, 2013. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as Cozy Fox at 623 Paseo Nuevo, Santa Barbara, CA 93101 (419 St. Andrews Way, Santa Maria, CA 93455). Full name of registrant(s): Yimax Clothing, Inc at mailing address same as above. This business is conducted by a corporation. This statement was filed with the County 11/07/2013. The registrant began transacting business on 11/7/2013. Signed: Cozy Fox. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Ruiz, Deputy County Clerk, Recorder and Assessor, No. 2013-0003394 Publish: Nov. 14, 21, 28, Dec. 5, 2013. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as Merit Office cleaning at 1546 Myra Street, Carpinteria, CA 93013. Full name of registrant(s): Hollander, Howard at mailing address same as above. This business is conducted by a individual. This statement was filed with the County 11/12/2013. The registrant began transacting business on N/A. Signed: N/A. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Gabriel Cabello, Deputy County Clerk, Recorder and Assessor, No. 2013-0003431 Publish: Nov. 14, 21, 28, Dec. 5, 2013. _________________________________

CALL 684-4428 to publish your Legal Notices


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.