26
Thursday, May 17, 2018
Public Notices T.S. No.: 9948-0266 TSG Order No.: 730-1508238-70 A.P.N.: 007-331-01200 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 06/14/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 06/21/2005 as Document No.: 2005-0057790, of Official Records in the office of the Recorder of Santa Barbara County, California, executed by: ROCCO L NORTON, A MARRIED MAN AS HIS SOLE & SEPARATE PROPERTY, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and state, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 05/30/2018 at 01:00 PM Sale Location: At the main entrance to the County Courthouse, 1100 Anacapa Street, Santa Barbara, CA 93101 The street address and other common designation, if any, of the real property described above is purported to be: 1560 N JAMESON LN (Unincorporated Area), MONTECITO, CA 93108 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made in an “AS IS” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $1,149,290.12 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, (800) 758-8052 for information regarding the trustee’s sale or visit this Internet Web site, www.homesearch.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9948-0266. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet Web site. The best way to verify postponement information is to attend the scheduled sale. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833290-7452 For Trustee Sale Information Log On To: www.homesearch.com or Call: (800) 758-8052. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0331098 Publish: May 3, 10, 17, 2018 _________________________________ DEPARTMENT OF HOMELAND SECURITY FEDERAL EMERGENCY MANAGEMENT AGENCY Proposed Flood Hazard Determinations for the City of Carpinteria, Santa Barbara
County, California, and Case No. 17-090602P. The Department of Homeland Security’s Federal Emergency Management Agency (FEMA) solicits technical information or comments on proposed flood hazard determinations for the Flood Insurance Rate Map (FIRM), and where applicable, the Flood Insurance Study (FIS) report for your community. These flood hazard determinations may include the addition or modification of Base Flood Elevations, base flood depths, Special Flood Hazard Area boundaries or zone designations, or the regulatory floodway. The FIRM and, if applicable, the FIS report have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in accordance with Title 44, Part 65 of the Code of Federal Regulations. These determinations are the basis for the floodplain management measures that your community is required to adopt or show evidence of having in effect to qualify or remain qualified for participation in the National Flood Insurance Program. For more information on the proposed flood hazard determinations and information on the statutory 90-day period provided for appeals, please visit FEMA’s website at www.fema.gov/plan/prevent/fhm/bfe, or call the FEMA Map Information eXchange (FMIX) toll free at 1-877-FEMA MAP (1877-336-2627).
Coastal View News • Carpinteria, California
ERS PROVIDING VIDEO SERVICE THROUGHOUT THE CITY Ordinance No. 720 amends section 5.70.020 and adds chapter 5.71 of the Carpinteria Municipal Code relating to implementation of the Digital Infrastructure and Video Competition Act of 2006 for State franchise holders providing video service throughout the City. This Ordinance was duly introduced for first reading at the City Council meeting of April 23, 2018 and thereafter passed and adopted by the Carpinteria City Council at a regular meeting held on May 14, 2018, by the following vote: AYES: Councilmembers: Carty, Clark, Nomura, Stein, Shaw. NOES: None. ABSENT: None. A certified copy of the full text of Ordinance No. 720 as adopted is available for review upon request in the City Clerk’s Office, 5775 Carpinteria Avenue, Carpinteria. Fidela Garcia, City Clerk Publish: May 17, 2018 _________________________________
CARPINTERIA UNIFIED SCHOOL DISTRICT
Publish: May 10, 17, 2018 _________________________________
REQUEST FOR PROPOSAL (RFP) Installation of Avaya IP Office Telephone System & Voicemail System
CITY OF CARPINTERIA 5775 CARPINTERIA AVENUE CARPINTERIA, CA 93013 (805) 684-5405 www.carpinteria.ca.us
Carpinteria Unified School District (CUSD) seeks Requests for Proposals (RFP) for the installation of Avaya IP Office Telephone System & Voicemail System at Canalino Elementary School, 1480 Carpinteria Avenue, Carpinteria, CA 93013. Please take the time to carefully read and become familiar with the RFP. BIDDERS SHOULD NOTE THAT ANY AND ALL WORK INTENDED TO BE SUBCONTRACTED AS PART OF THE BID SUBMITTAL MUST BE ACCOMPANIED BY BACKGROUND MATERIALS AND REFERENCES FOR PROPOSED SUBCONTRACTOR(S) – NO EXCEPTIONS.
NOTICE OF PUBLIC HEARINGS OF THE CITY COUNCIL OF THE CITY OF CARPINTERIA TUESDAY, MAY 29, 2018 AT 5:30 P.M. Notice is hereby given that a public hearing will be held before a regular meeting of the City Council at 5:30 p.m., or as soon thereafter as may be heard, on Tuesday, May 29, 2018, in the Carpinteria City Council Chamber, City Hall, 5775 Carpinteria Avenue, Carpinteria, California on the following matters: 1. Continuation of Carpinteria Street Lighting District No. 1 for Fiscal Year 2018-19 and hearing of written protests to the proposed improvements or to the assessment therefore in accordance with Resolution of Intention No. 5803 adopted April 23, 2018. 2. Continuation of Carpinteria Right-OfWay Improvement District No. 3 for Fiscal Year 2018-19 and hearing of written protests to the proposed improvements or to the assessment therefore in accordance with Resolution of Intention No. 5807 adopted April 23, 2018. 3. Continuation of Carpinteria Parking and Business Improvement Area District No. 4 for Fiscal Year 2018-19 and hearing of written protests to the proposed improvement or to the assessment therefore in accordance with Resolution of Intention No. 5805 adopted April 23, 2018. 4. Continuation of the City’s Winter Berm Protection Assessment District No. 5 for Fiscal Year 2018-19, and to levy and collect the assessment pursuant to the Municipal Improvement Act of 1913, Streets and Highways Code, and to order the construction of the improvement in accordance with Resolution of Intention No. 5809 adopted April, April 23, 2018. The files for the above referenced matters as well as copies of staff reports will be available for public inspection at the City Clerk’s Office, City Hall, 5775 Carpinteria Avenue, Carpinteria, California 93013 prior to the start of the public hearing. All interested persons are invited to attend, participate and be heard. Written comments should be sent to the City Clerk, City Hall, 5775 Carpinteria Avenue, Carpinteria, California, 93013, prior to the public hearings. Fidela Garcia, CMC City Clerk Publish: 5/17/18 Pursuant to the California Government Code, please take notice: If you challenge the action described in this notice in court, you may be limited to raising only those issues you or someone else raised at the public hearing, or in written correspondence delivered to the City of Carpinteria at, or prior to, the public hearing. In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact Fidela Garcia, City Clerk at fidelag@ci.carpinteria.ca.us or (805) 755-4403. Notification of two business days prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. 28 CFR 35.102-35.104 ADA Title II. CITY OF CARPINTERIA SUMMARY OF ADOPTED ORDINANCE NO. 720 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARPINTERIA, CALIFORNIA, AMENDING SECTION 5.70.020 AND ADDING CHAPTER 5.71 OF THE CARPINTERIA MUNICIPAL CODE RELATING TO IMPLEMENTATION OF THE DIGITAL INFRASTRUCTURE AND VIDEO COMPETITION ACT OF 2006 FOR STATE FRANCHISE HOLD-
The Request for Proposals (RFP) is available on the CUSD website: http://www.cusd.net/rfp Statements in prescribed form are due no later than 5:00 PM, June 4, 2018. Submit sealed RFPs clearly marked “Installation of Avaya IP Office Telephone System & Voicemail System” to the Carpinteria Unified School District, Attention: Aaron La Plante, Director of IT, 1400 Linden Avenue, Carpinteria, CA 93013. RFPs received after the deadline will not be opened. Request for Proposals questions, clarifications, and additional information may be submitted in written form via email to aaron@cusd.net. All questions or clarifications must be received no later than 5:00 PM on May 30, 2018. Questions and answers will be posted on the CUSD website on June 1, 2018. The Carpinteria Unified School District reserves the right to reject any and all proposals at its discretion. Publish: May 17, 24, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/ are doing business as VANGUARD HARD MONEY at 8 E FIGUEROA STREET STE 250, SANTA BARBARA, CA 93101. Full name of registrant(s): COMMERCIAL LOAN EXPRESS at business address: same as above. This business is conducted by: a Corporation. This statement was filed with the County 04/13/2018. The registrant began transacting business on: N/A. Signed: Peter De Witte. 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 Connie Tran, Deputy County Clerk, Recorder and Assessor, No. 2018-0001158 Publish: April 26, May 3, 10, 17, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as PARENTING RESCUE at 724 FELLOWSHIP RD, SANTA BARBARA, CA 92109. Full name of registrant(s): MONTANARO, CLARISSA. at business address: same as above. This business is conducted by: an Individual. This statement was filed with the County 04/12/2018. 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 Tara Jayesinghe, Deputy County Clerk, Recorder and Assessor, No. 2018-0001127
PRESENT NAME: DELORISE GUZMAN
Santa Barbara, CA 93101 Date: 12/20/2017
PROPOSED NAME: DELORISE RODRIGUEZ
Filed by Thomas Hernandez, Deputy Clerk, for Darrel E. Parker, Executive Officer.
Publish: April 26, May 3, 10, 17, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as SAGE HILL FARMAND TWIN PINES RANCH at 6700 CASITAS PASS ROAD, CARPINTERIA, CA 92109. Full name of registrant(s): (1) VAN WINGERDEN, EDUARD (2) VAN WINGERDEN, NADIA at business address: same as above. This business is conducted by: a Married Couple. This statement was filed with the County 04/18/2018. The registrant began transacting business on: 7/05/2017. 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 Margarita Silva, Deputy County Clerk, Recorder and Assessor, No. 2018-0001213
THE COURT ORDERS that all persons interested in this matter shall appear before this court on May 30, 2018 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 April 13, 2018, by Judge Pauline Maxwell.
Publish: May 3, 10, 17, 24, 2018 ________________________________ SUMMONS (Family Law) CASE NUMBER 17FL01522
Publish: May 3, 10, 17, 24, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/ are doing business as HAIR BY BAMBIE at 1108 EAST CLARK AVENUE SUITE 170, SANTA MARIA, CA 93455. Full name of registrant(s): RUIZ, BAMBIE RENEE at business address: same as above. This business is conducted by: an Individual. This statement was filed with the County 05/02/2018. 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 Marlene Ashcom, Deputy County Clerk, Recorder and Assessor, No. 2018-0001338 Publish: May 3, 10, 17, 24, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as (1) AT YOUR SERVICE ENTERPRISES (2) AYS LIMOSINE at 4025 STATE ST #10, SANTA BARBARA, CA 93110. Full name of registrant(s): AZEVEDO, JEFF at business address: same as above. This business is conducted by: an Individual. This statement was filed with the County 04/27/2018. 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 Connie Tran, Deputy County Clerk, Recorder and Assessor, No. 2018-0001305 Publish: May 3, 10, 17, 24, 2018 ________________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NO. 18CV01534 TO ALL INTERESTED PERSONS: Petitioner: Nancy Ochoa for a decree changing names as follows: PRESENT NAME: BRIANA AISPURO OCHOA PROPOSED NAME: BRIANA ELSA OCHOA THE COURT ORDERS that all persons interested in this matter shall appear before this court on June 20, 2018 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 March 3, 2018, by Judge Pauline Maxwell. Publish: April 26, May 3, 10, 17, 2018 _________________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NO. 18CV00893 TO ALL INTERESTED PERSONS: Petitioner: Delorise Guzman for a decree changing names as follows:
Publish: May 3, 10, 17, 24, 2018 _________________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NO. 18CV02078 TO ALL INTERESTED PERSONS: Petitioner: Ramin Ali Mortezaie-Fard for a decree changing names as follows: PRESENT NAME: RAMIN ALI MORTEZAIE-FARD PROPOSED NAME: ALAN RAMIN MORTEZAIE THE COURT ORDERS that all persons interested in this matter shall appear before this court on July 25, 2018 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 April 30, 2018, by Judge Pauline Maxwell. Publish: May 10, 17, 24, 31, 2018 ________________________________ SUMMONS (Family Law) CASE NUMBER 17FL02990 NOTICE TO RESPONDENT: GARY D. WOKAL You are being sued. NOTICE TO THE PERSON SERVED: You are served as an individual. Petitioner’s name is: LINDA J. WOKAL You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information about finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo. ca.gov/selfhelp), at the California Legal Services Web site (www.lawhelpcalifornia. org), or by contacting your local county bar association. NOTICE: The restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. Starting immediately, you and your spouse or domestic partner are restrained from 1. Removing the minor child or children of the parties, if any, from the state without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, pr changing the beneficiaries of any insurance or any other coverage, including life, health, automobile, and disability, held for the benefit of the parties and their minor child or children; 3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in the manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of supervisorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or your own separate property to pay an attorney to help you or to pay court costs. SANTA BARBARA COUNTY SUPERIOR COURT 1100 ANACAPA STREET P.O. BOX 21107, SANTA BARBARA, CA 93121 The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney are: LINDA J. WOKAL 1926 Bath Street #B
NOTICE TO RESPONDENT: NURIVAN GOMEZ MORALES You are being sued. NOTICE TO THE PERSON SERVED: You are served as an individual. Petitioner’s name is: SANDRA ANGELICA FLORES MIRELES You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information about finding a lawyer at the California Courts Online Self-Help Center (www. courtinfo.ca.gov/selfhelp), at the California Legal Services Web site (www. lawhelpcalifornia.org), or by contacting your local county bar association. NOTICE: The restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. Starting immediately, you and your spouse or domestic partner are restrained from 1. Removing the minor child or children of the parties, if any, from the state without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, pr changing the beneficiaries of any insurance or any other coverage, including life, health, automobile, and disability, held for the benefit of the parties and their minor child or children; 3 . Tr a n s f e r r i n g , e n c u m b e r i n g , hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasicommunity, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in the manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of supervisorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasicommunity property, or your own separate property to pay an attorney to help you or to pay court costs. SANTA BARBARA COUNTY SUPERIOR COURT 1100 ANACAPA STREET P.O. BOX 21107, SANTA BARBARA, CA 93121-1107 The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney are: Sandra Angelica Flores Mireles P.O. Box 405 Goleta, CA 93116 Date: 6/21/2017 Filed by Denyse Avila, Deputy Clerk, for Darrel E. Parker, Executive Officer. Publish: May 17, 24, 31, 2018 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT OF ABANDONMENT. The following Entity(is) have abandoned the use of the fictitious business name(s): SANTA BARBARA SMART SNACKS at 2901 VALENCIA DRIVE, SANTA BARBARA, CA 93105. Full name of registrant(s): SANTA BARBARA SMART SNACKS at 2901 Valencia Circle, Santa Barbara, CA 93105. This business was conducted by a Corporation. This statement was filed with the County Clerk of Santa Barbara County on 05/14/2018. Signed: N/A. The registrant commenced to transact business on N/A. 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 Margarita Silva. Original FBN No. 2017-0000181 Publish: May 17, 24, 31, June 7, 2018
PUBLIC NOTICES
Continued on page 27