22 Thursday, April 28, 2016
Public Notices _____________________________ __ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as COppEr FIlM CO. at 115 West Canon perdido Street, Santa Barbara, CA 93101 (mailing address: 5303 riverton Ave. #A, North Hollywood, CA 91601). Full name of registrant(s): HOOpES, SArAH AT mailing address same as above. This business is conducted by a individual. This statement was filed with the County 3/31/2016. The registrant began transacting business on N/A. Signed: Sarah Hoopes. 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 Tania Paredes-Sedler, Deputy County Clerk, recorder and Assessor, No. 2016-0000979 publish: April 7, 14, 21, 28, 2016. _____________________________ __ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as GONzO CyClES at 4859 Carpinteria Ave., Carpinteria, CA 93013. Full name of registrant(s): GONzAlEz QuESnEL, JoAQuin AT 700 Concha loma Dr., Carpinteria, CA 93013. This business is conducted by a individual. This statement was filed with the County 4/4/2016. 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 Christine Potter, Deputy County Clerk, Recorder and Assessor, No. 2016-0000994 publish: April 7, 14, 21, 28, 2016. _____________________________ __ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as CM SOlUTIONS at 1072 Casitas pass rd., #172, Carpinteria, CA 93013. Full name of registrant(s): MONTGOMEry, CHArlES AT 5615 Carpinteria Avenue, #211, Carpinteria, CA 93013. This business is conducted by a individual. This statement was filed with the County 3/23/2016. 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 Adela Bustos, Deputy County Clerk, Recorder and Assessor, No. 2016-0000899 publish: April 7, 14, 21, 28, 2016.
_____________________________ __ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO.16CV00621 TO All INTErESTED pErSONS: petitioner: Kortney Delgadillo, on behalf of Thiago loyd Meza De la Torre, Minor for a decree changing names as follows: prESENT NAME: THiAGO LOyD MEzA DE LA TORRE prOpOSED NAME: THiAGO LOyD DELGADiLLO
THE COUrT OrDErS that all persons interested in this matter shall appear before this court on May 18, 2016 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. 1, Santa Barbara, CA 93101. Filed at Santa Barbara Superior Court on March 23, 2016, by Baksh, Narzralli. publish: April 7, 14, 21, 28, 2016. _____________________________ __ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO.16CV00101 TO All INTErESTED pErSONS: petitioner: Brandon German Guereca for a decree changing names as follows: prESENT NAME: BRANDON GERMAN GUERECA prOpOSED NAME: BRANDON GERMAN CARRiLLO
THE COUrT OrDErS that all persons interested in this matter shall appear before this court on May 18, 2016 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. 1, Santa Barbara, CA 93101. Filed at Santa Barbara Superior Court on March 11, 2016, by Chavez, Teri. publish: April 7, 14, 21, 28, 2016. _____________________________ __ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as GrEENS lANDSCApE DESIGN at 1274 la pala lane, Carpinteria, CA 93013 (pO Box 483, Carpinteria, CA 93014). Full name of registrant(s): BlAKEMOrE, AMy AT Business address same as above. This business is conducted by a individual. This statement was filed with the County 3/29/2016. The registrant began transacting business on 1/1/2016. Signed: Amy Blackmore. 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 Melissa Mercer, Deputy County Clerk, Recorder and Assessor, No. 2016-0000945 publish: April 7, 14, 21, 28, 2016. _____________________________ __ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1) DENISE SpEEr CONSUlTING (2) MISSION rOSES at 4884 Sawyer Ave., Carpinteria, CA 93013. Full name of registrant(s): SpEEr, DENISE MAry AT Business address same as above. This business is conducted by a individual. This statement was filed with
Coastal View News • Carpinteria, California the County 04/11/2016. 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 Jayasinghe, Deputy County Clerk, Recorder and Assessor, No. 2016-0001065 publish: April 14, 21, 28, May 5, 2016. ________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as CArpINTErIA MAGAzINE at 4856 Carpinteria Ave., Carpinteria, CA 93013. Full name of registrant(s): rMG vENTUrES AT Business address same as above. This business is conducted by a Limited Liability Company. This statement was filed with the County 04/15/2016. 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 Jan Morales, Deputy County Clerk, Recorder and Assessor, No. 2016-0001134 publish: April 21, 28, May 5, 12, 2016. ________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing doing business as (1) SANTA BArBArA BEEr TOUrS (2) SANTA BArBArA BrEWEry TOUrS (3) SB BEEr TOUrS (4) SB BrEW TOUrS (5) SB BrEWEry TOUrS at 130 robin Hill road, Ste 222, Goleta, CA 93117. Full name of registrant(s): rOCKSTAr TAXI & lIMOUSINE, INC AT Business address same as above. This business is conducted by a Corporation. This statement was filed with the County 04/13/2016. 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 Jayasinghe, Deputy County Clerk, Recorder and Assessor, No. 2016-00011 publish: April 21, 28, May 5, 12. 2016. ________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1) SBr prOpErTy SOlUTIONS at 906 Echo ln, Solvang, CA 93463. Full name of registrant(s): rHONE, pHIl W. II AT Business address same as above. This business is conducted by an individual. This statement was filed with the County 03/25/2016. The registrant began transacting business on N/A. Signed: phil rhone II. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the
ConneCting Carpinteria
home
•
business
•
repairs
only $150 for 3 months! Contact Kris at 805.684.4428 or kris@coastalview.com
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 Jayasinghe, Deputy County Clerk, Recorder and Assessor, No. 2016-0000924 publish: April 21, 28, May 5, 12. 2016. ________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1) Ivy MArIE pHOTOGrApHy at 6590 CAMINO CArrETA, Carpinteria, CA 93013. Full name of registrant(s): FErrEr, Ivy MArIE WrIGHT AT Business address same as above. This business is conducted by a individual. This statement was filed with the County 04/19/2016. The registrant began transacting business on 03/23/2016. 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 Christine Potter, Deputy County Clerk, Recorder and Assessor, No. 2016-0001178 publish: April 28, May 5, 12, 19, 2016. ________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1) ISlAND OUTFITTErS ON lINDEN at 873 lINDEN AvE., Carpinteria, CA 93013. Full name of registrant(s): BlUE SKy MUSIC COrp AT 305A W. OAK ST., oJAi, CA 93023. This business is conducted by a CORPORATiON. This statement was filed with the County 04/18/2016. The registrant began transacting business on 04/01/2006. 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 Jan Morales, Deputy County Clerk, Recorder and Assessor, No. 2016-0001142 publish: April 28, May 5, 12, 19, 2016
www.coastalview.com
____________________ ____________ NOTiCE OF PUBLiC HEARiNG OF THE CiTy COUNCiL OF THE CiTy OF CARPiNTERiA MONDAy, MAy 23, 2016 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 Monday, May 23, 2016, 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 2016-17 and hearing of written protests to the proposed improvements or to the assessment therefore in accordance with resolution of Intention No. 5658 adopted April 25, 2016. 2. Continuation of Carpinteria right-Of-Way Improvement District No. 3 for Fiscal year 2016-17 and hearing of written protests to the proposed improvements or to the assessment therefore in accordance with resolution of Intention No. 5660 adopted April 25, 2016. 3. Continuation of Carpinteria Parking and Business Improvement Area District No. 4 for Fiscal year 2016-17 and hearing of written protests to the proposed improvement or to the assessment therefore in accordance with resolution of Intention No. 5654 adopted April 25, 2016. 4. Continuation of the City’s Winter Berm protection Assessment District No. 5 for Fiscal year 2016-17, 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. 5662 adopted April 25, 2016. 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. April 28, 2016 Fidela Garcia, CMC City Clerk 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) 684-5405, extension 403. 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 publish: April 28 _____________________________ __ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO. 16CV01283 TO ALL INTERESTED PERSONS: Petitioner: Javier Quintero/Nora Torres for a decree changing names as follows:
DEADLINE: Mondays, 5 p.m. Today’s Date Name Category:
# of Weeks to Run
Phone Email Employment Situations Wanted Notices Services Opportunities Health & Fitness Autos Misc. for Sale Art Collectibles Lost & Found Wanted Pets Yard Sale Rentals Wanted Rentals Real Estate
20 Words $15
.50¢ each word after
PAYMENT REquIRED BEFORE PuBLISHINg # Weeks Cash
Check
Visa/Mastercard #
x $ per week = Total $ exp. code
DEADLINE: Mondays, 5 p.m.
PRESENT NAME: EMilE qUiNTERO PROPOSED NAME: EMiliO qUiNTERO THE COURT ORDERS that all persons interested in this matter shall appear before this court on May 25, 2016 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. 1, Santa Barbara, CA 93101. Filed at Santa Barbara Superior Court on April 06, 2016, by Chavez, Teri. publish: April 28, May 5, 12, 19, 2016 _____________________________ __ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO. 16CV01269 TO ALL INTERESTED PERSONS: Petitioner: Rebecca Wright for a decree changing names as follows: PRESENT NAME: REbECCA TWOHEy WRiGHT PROPOSED NAME: REbECCA jEAN TWOHEy THE COURT ORDERS that all persons interested in this matter shall appear before this court on June 1, 2016 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. 1, Santa Barbara, CA 93101. Filed at Santa Barbara Superior Court on April 05, 2016, by Chavez, Teri. publish: April 28, May 5, 12, 19, 2016 _____________________________ __ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO. 16CV01270 TO ALL INTERESTED PERSONS: Petitioner: Matthew Wright for a decree changing names as follows: PRESENT NAME: MATTHEW GRiMES WRiGHT PROPOSED NAME: MATTHEW GRiMES WRiGHT TWOHEy THE COURT ORDERS that all persons interested in this matter shall appear before this court on June 1, 2016 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. 1, Santa Barbara, CA 93101. Filed at Santa Barbara Superior Court on April 05, 2016, by Chavez, Teri. publish: April 28, May 5, 12, 19, 2016 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as lIFESpAN DEvElOpMENT CENTEr at 957 Maple Street, Carpinteria, CA 93013. Full name of registrant(s): rOTz, rOlAND AT 4975 rice Court, ventura, CA 93003 This business is conducted by a individual. This statement was filed with the County 04/21/2016. The registrant began transacting business on N/A. Signed: roland rotz. 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 Melissa Mercer, Deputy County Clerk, Recorder and Assessor, No. 2016-0001192 publish: April 28, May 5, 12, 19, 2016 _____________________________ __ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as FIDGET ENTErprISES at 957 Maple Street, Carpinteria, CA 93013. Full name of registrant(s): rOTz, rOlAND AND WrIGHT SArAH D. AT Business address same as above. This business is conducted by a General Partnership. This statement was filed with the County 04/21/2016. The registrant began transacting business on N/A. Signed: roland rotz. 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 Melissa Mercer, Deputy County Clerk, Recorder and Assessor, No. 2016-0001194 publish: April 28, May 5, 12, 19, 2016.