Cvn 051916

Page 22

22  Thursday, May 19, 2016

Coastal View News • Carpinteria, California

Public Notices ________________________________ 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 _____________________________ __ 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: 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. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as FLOW TEK

at 682 Carlo Drive, Goleta, CA 93117. Full name of registrant(s): HUDSON, MARK ALLEN AT Business address same as above. This business is conducted by an individual. This statement was filed with the County 04/08/2016. 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 Christina Potter, Deputy County Clerk, Recorder and Assessor, No. 2016-0001054 Publish: May 5, 12, 19, 26, 2016. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as 805 MOBILE NOTARY at 1709A Thomas Avenue, Santa Barbara, CA 93101. Full name of registrant(s): LOPEZ, ERICK S. AT Business address same as above. This business is conducted by an individual. This statement was filed with the County 04/13/2016. The registrant began transacting business on 04/13/2016. Signed: Erick Lopez. 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. 2016-0001115 Publish: May 5, 12, 19, 26, 2016. _________________________________ FICTITIOUS BUSINESS NAMESTATEMENT. The following Entity(ies) is/are doing business as SANTA BARBARA BOOKKEEPING at 509 Brinkerhoff Avenue, Santa Barbara, CA 93101. Full name of registrant(s): WALTHER, SCOTT H. AT Business address same as above. This business is conducted by a Corporation. This statement was filed with the County 04/25/2016. The registrant began transacting business on 03/01/2016. 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 Jan Morales, Deputy County Clerk, Recorder and Assessor, No. 2016-0001236 Publish: May 5, 12, 19, 26, 2016. NOTICE OF PETITION TO ADMINISTER ESTATE CASE NUMBER 16PR00179 ESTATE OF ASA GUSTAV ALLEN To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ASA GUSTAV ALLEN. A PETITION FOR PROBATE has been

filed by ANDREA SEVEREIDE DOYLE in the Superior Court of California, County of Santa Barbara.

TO ALL INTERESTED PERSONS: Petitioner: Eugene Gallegos for a decree changing names as follows:

The PETITION FOR PROBATE requests that ANDREA SEVEREIDE DOYLE, A PRIVATE PROFESSIONAL be appointed as personal representative to administer the estate of the decedent.

PRESENT NAME: EUGENE GALLEGOS PROPOSED NAME: EUGENE GALLES

THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION request 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 on June 23, 2016 at 9:00 a.m. in Dept. 5 of the Superior Court of California, County of Santa Barbara, Anacapa Division, at 1100 Anacapa Street, P.O. Box 21107, Santa Barbara, CA, 93121-1107. IF YOU OBJECT to the granting of a 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 deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the heating date noticed above. 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: NEAL E. BARTLETT, SBN 265089 4299 CARPINTERIA, CA, SUITE 101 CARPINTERIA, CA 93013 805-576-7693 Publish: May 5, 12, 19, 2016. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1) Outdoor Enlightenment (2) Third Eye Goods (3) Third Eye Headlamps at 410 Palm Avenue Unit A2, Carpinteria, CA 93013. Full name of registrant(s): Anderson, Ronald E., Anderson, Sean E., Anderson, Susan M., 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: Ron Anderson. 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 Noe Solis, Deputy County Clerk, Recorder and Assessor, No. 2016-0001201 Publish: May 5, 12, 19, 26, 2016 _________________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO.16CV01808

THE COURT ORDERS that all persons interested in this matter shall appear before this court on July 6, 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 May 04, 2016, by Chavez, Teri. Publish: May 12, 19, 26, June 2, 2016 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1) Outdoor Enlightenment (2) Third Eye Goods (3) Third Eye Headlamps at 410 Palm Avenue Unit A2, Carpinteria, CA 93013. Full name of registrant(s): Anderson, Ronald E., Anderson, Sean E., Anderson, Susan M., 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: Ron Anderson. 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 Noe Solis, Deputy County Clerk, Recorder and Assessor, No. 2016-0001201 Publish: May 5, 12, 19, 26, 2016 _________________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO.16CV01808 TO ALL INTERESTED PERSONS: Petitioner: Eugene Gallegos for a decree changing names as follows: PRESENT NAME: EUGENE GALLEGOS PROPOSED NAME: EUGENE GALLES

Publish: May 12, 19, 2016 ________________________________ Advertisement of Lien Sale Notice is given that pursuant to Sections 21701-21715 of the business and professions code, section 2328 of the commercial code, and section 535 of penal code, McCann Mini Storage, 1222 Cravens Lane, Carpinteria, CA 93013, will sell by competitive bidding on May 23, 2016 at 10:45 AM Auction to be held at above address. Property to be sold is as follows: Miscellaneous household goods, personal property, clothing, furniture, and business items. Name Barkley, Leanna Justin Graham-Yaeger Lowe, Brent Castillo, Lizeth Avery, Courtney

Unit A223, B127 B229 C211 D204 D216

James O’Brien State License #EIN158525941 Phone: 951.681.4113 Publish May 12, 19, 2016

THE COURT ORDERS that all persons interested in this matter shall appear before this court on July 6, 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 May 04, 2016, by Chavez, Teri. Publish: May 12, 19, 26, June 2, 2016 _________________________________ NEWSPAPER NOTICE ADVERTISEMENT OF LIEN SALE NOTICE IS GIVEN THAT PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS AND PROFESSIONS CODE, SECTION 2328 OF THE COMMERCIAL CODE, AND SECTION 535 OF PENAL CODE, THE STORAGE PLACE - CARPINTERIA, 6250 VIA REAL CARPINTERIA, CA 93013 WILL SELL BY COMPETITIVE BIDDING ON MONDAY MAY 23, 2016 AT 11:30AM AUCTION TO BE HELD AT ABOVE ADDRESS. PROPERTY TO BE SOLD IS AS FOLLOWS: MISC. HOUSEHOLD GOODS, PERSONAL PROPERTY, CLOTHING, FURNITURE, AND BUSINESS ITEMS. NAME Alvarado, Jimmy Ashmore, James Atkins, Wendy Bass, Jeremy Beaty, Thomas Britigan, Brooke Britigan, Brooke Britigan, Brooke

Britigan, Brooke 357 Brown, Juliette 87 Cargile, Julie 315 2107 Chavez, Victor 632 Cole, Nakeisha Contreras-Rodriguez, Juan 221 Cortez Jr., Roberto 223 Csiszar, Stephen 2247 Eaton, Heide 2457 English, Joshua 2031 Frazer, Sherri 89 Gutierrez Montano, Oscar 464 Hernandez,Christopher 477 Jaqua, Jennifer 984 Klingle, Kurt 88 Knowles, Diane 2817 Lee, Martha 817 Menzel, John 42 Muneio, Michael 2683 Nelson, Tamara 2036 O’Brien, Thomas 2689 Ornelas, Veronica 2733 Ortiz, Pasqual 804 Ortiz, Pasqual 940 Ortiz, Timothy 986 Petry, Daniel 2714 Ramirez, Rosemary 922 Renteria, Leticia 730 Rosales, Alexa 2059 Saenz, Edward 519 Sember, Susan 2422 Science and Society 889 Sotero Soriano, Raul 128 Speece, Jennifer 607 Stein, Peggy 507 Villaviceno Salazar, Esteban 605 Walls Jr., Tony 2069 Weedn, Roy 2149 Weniger, Aire 2042 Wood, Randi 2124 JAMES O’BRIEN STATE LICENSE #BN 158525941 (RS19468) PHONE (951) 681-4113

UNIT NUMBER 2111 2453 72 620 606 365 520 523

NOTICE OF PUBLIC LIEN SALE Notice is given that pursuant to Section 21700 et seq. of the Business & Professions Code, Section 2328 of the Commercial Code and Section 535 of the Penal Code, a Public Lien Sale of the indicated property owned by the below individuals will be held May 23, 2016 at 11:15 AM at ALAMO SELF STORAGE, 5666 Carpinteria Avenue, Carpinteria, Ca. 93013. The property is located at the above address of ALAMO SELF STORAGE and will be sold by unit by James O’Brien, Auctioneer, CA Bond #14663730099, phone (951) 681-4113. Teresa Morrill, household items Myron Collins, household items Luis G. Yani, household items Victor Cruz, household items, catering supplies ALAMO SELF STORAGE By: B. R. Wiener, Manager

Publish: May 12, 19, 2016 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1) DCM (2) DIRECT CONTACT MARKETING (3) GOODLAND SIGNS AND GRAPHICS (4) SANTA BARBARA GRAPHICS AND DESIGN (5) DCM GRAPHICS (6) GOLETA GRAPHICS (7) MARKETING EXPRESS DESIGN- PRINTING - ADVERTISING (8) DCM GRAPHICS PRINTING - SIGNS AND DESIGNS (9) GOLETA SIGNS (10) SANTA BARBARA DISTRIBUTION at 1433 State Street, Santa Barbara, CA

See PUBLIC NOTICES Continued on page 23

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.


Turn static files into dynamic content formats.

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