Skip to main content

Cvn 090414

Page 22

22  Thursday, September 4, 2014

Public Notices FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as SIlvEr SANdS vIllAgE at 349 Ash Avenue, Carpinteria, CA 93013. Full name of registrant(s): SIlvEr SANdS vIllAgE, INC at business address same as above. This business is conducted by a corporation. This statement was filed with the County 7/29/2014. The registrant began transacting business on 11/7/1997. 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. 2014-0002207 Publish: August 14, 21, 28, September 4, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as BOOkkEEPINg PlUS! at 300 E. Canon Perdido Ste- B-4, Santa Barbara, CA 93101. Full name of registrant(s): lOrEn, JEnnifEr at business address 815 dolores drive, Santa Barbara, CA 93109. This business is conducted by a corporation. This statement was filed with the County 7/30/2014. The registrant began transacting business on n/A. Signed: Jen loren. 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. 2014-0002214 Publish: August 14, 21, 28, September 4, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as AUTOHAUS at 216 Palm Avenue, Santa Barbara, CA 93105. Full name of registrant(s): TErMONd AUTOHAUS, INC at business address same as above. This business is conducted by a corporation. This statement was filed with the County 8/4/2014. The registrant began transacting business on 8/1/2014. Signed: Brian Termond. 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. 2014-0002277 Publish: August 14, 21, 28, September 4, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as MIlPAS rENTAlS at 422 North Milpas Street, Santa Barbara, CA 93103 (mailing address: PO Box 70544, Pasadena, CA 91117). Full name of registrant(s): gOvONI, NATAlIA OlIvIA at business address 57 El Nido Avenue, Pasadena, CA 91107. This business is conducted by a individual. This statement was filed with the County 8/8/2014. The registrant began transacting business on N/A. Signed: Natalia Olivia govoni. 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. 2014-0002326 Publish: August 14, 21, 28, September 4, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as kINCArES, INC at 200

Pinal Avenue, Orcutt, CA 93455 (mailing address: PO Box 2894, Orcutt, CA 93457). Full name of registrant(s): kINCArES, INC at business address same as above. This business is conducted by a corporation. This statement was filed with the County 7/25/2014. The registrant began transacting business on 8/27/2009. Signed: Nora gatewood, Pres. 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. 2014-0002178 Publish: August 14, 21, 28, September 4, 2014. _________________________________ FICTITIOUS BUSINESS NAME -STATEMENT OF ABANdONMENT. The following Entity(is) have abandoned the use of the fictitious business name(s): CITY STOrAgE at 3 west Carrillo St, Santa Barbara, CA 93101. Full name of registrant(s): levon Investments, llC at address 200 E Carrillo St. Ste 200, Santa Barbara, CA 93101. This business was conducted by a/n limited liability Company. This statement was filed with the County Clerk of Santa Barbara County on 8/05/2014. Signed: kenneth P Slaught, CEO. 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 Noe Solis. Original FBN No. 2011-0001484. Publish: August 14, 21, 28, Sept 4, 2014 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as SIAM ElEPHANT THAI rESTAUrANT at 509 linden Ave., Carpinteria, CA 93013. Full name of registrant(s): SIAM ElEPHANT THAI rESTAUrANT llC at business address same as above. This business is conducted by a limited liability company. This statement was filed with the County 8/8//2014. 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. 2014-0002325 Publish: August 21, 28, September 4, 11 2014. _________________________________ SUMMONS (Family law) CASE NUMBEr 1466602 NOTICE TO rESPONdENT: gUIllErMO CASTIllO You are being sued. NOTICE TO THE PErSON SErvEd: You are served as an individual. Petitioner’s name is: Natalia l. Fama 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. If you cannot pay the filing fee, ask the clerk for a fee waiver form. If you want 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. 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

Coastal View News • Carpinteria, California 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 93101 The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney are: NATAlIA l. FAMA 1539 EUCAlYPTUS HIll rd. SANTA BArBArA, CA 93103 date:4/11/2014 Clerk, by Susan donjuan, deputy, for Darrel E. Parker, Executive Officer. Publish: AUgUST 21, 28, SEPTEMBEr 4, 11, 2014 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1)SANTA BArBArA dIrECTIONAl MEdIA (2)SANTA BArBArA MEdIA (3)SANTA BArBArA MEdIA grOUP (4)SANTA BArBArA MOBIlE at 5266 Hollister Ave. Suite 205, Santa Barbara, CA 93111. Full name of registrant(s): MCgIll dIrECTIONAl MEdIA, llC at business address same as above. This business is conducted by a Limited Liability Company. This statement was filed with the County 7/23/2014. The registrant began transacting business on 6/11/2014. Signed: Thomas A Surnbrock. 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 Miriam leon, deputy County Clerk, recorder and Assessor, No. 2014-0002145 Publish: August 21, 28, September 4, 11 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as TrI COUNTY INSUlATION ANd ACOUSTICAl CONTrACTOrS at 715 Arctic Avenue, Santa Maria, CA 93454 (mailing address: PO Box 2176, Santa Cruz, CA 95063). Full name of registrant(s): STATEwIdE INSUlATION INC at mailing address 1900 F Commercial Street, Santa Cruz, CA 95065. This business is conducted by a corporation. This statement was filed with the County 8/11/2014. The registrant began transacting business on 7/1/2014. 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. 2014-0002023 Publish: August 21, 28, September 4, 11 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as BErArI rEAl ESTATE HOldINgS at 569 S. San Marcos rd, Santa Barbara, CA 93111 (mailing address: 5142 Hollister Ave. #45, Santa Barbara, CA 93111). Full name of registrant(s): BIOdENT lABOrATOrIES INC at mailing address same as above. This business is conducted by a corporation. This statement was filed with the County 8/14//2014. The registrant began transacting business on N/A. Signed: Adrian Berari, 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 Melissa Mercer, deputy County Clerk, recorder and Assessor, No. 2014-0002388 Publish: August 21, 28, September 4, 11 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as MOMENTUM dANCE COMPANY at 1502 de la vina Street, Suite A, Santa Barbara, CA 93101. Full name of registrant(s): wOYACH, BETSY ANN at business address same as above. This business is conducted by a individual. This statement was filed with the County 8/13/2014. The registrant began transacting business on 8/13/2014. Signed: Betsy woyach. 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. 2014-0002377 Publish: August 21, 28, September 4, 11 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as SANTA BArBArA COMPASS at 7148 Carpinteria Avenue, Unit B, ventura, CA 93001. Full name of registrant(s): TOrrES, lOUIS FOrCE at business address same as above. This business is conducted by a individual. This statement was filed with the County 8/5/2014. The registrant began transacting business on N/A. Signed: louis F. Torres. 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. 2014-0002288 Publish: August 28, September 4, 11, 18, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as YOYUMYUM at 1005 Casitas Pass rd., Carpinteria, CA 93013. Full name of registrant(s): TErIA llC at business address 1217 lomita lane, Carpinteria, CA 93013. This business is conducted by a Limited Liability Company. This statement was filed with the County 8/20/2014. 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 Melissa Mercer, deputy County Clerk, recorder and Assessor, No. 2014-0002444 Publish: August 28, September 4, 11, 18, 2014. _________________________________ SUMMONS (Family law) CASE NUMBEr 1413270 NOTICE TO rESPONdENT: ArMANdO gONzAlEz You are being sued. NOTICE TO THE PErSON SErvEd: You are served as an individual. Petitioner’s name is: MArIA FArIAS 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. If you cannot pay the filing fee, ask the clerk for a fee waiver form. If you want 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. 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 93101 The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney are: MArIA FArIAS 325 EllwOOd BEACH dr. APT 11 gOlETA, CA 93117 date:9/7/2012 Clerk, by robyn rodriguez, deputy, for Darrel E. Parker, Executive Officer. Publish: AUgUST 28, SEPTEMBEr 4, 11, 18, 2014 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as dYNAMIC IMAgINg at 5550 Calle Ocho, Carpinteria, CA 93013. Full name of registrant(s): rAlSTON, CrAIg at business address same as above. This business is conducted by a Individual. This statement was filed with the County 8/26/2014. The registrant began transacting business on N/A. Signed: Craig l. ralston. 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. 2014-0002492 Publish: August 28, September 4, 11, 18, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as SUNdIAl STUdIO & gAllErY at 715 kimball Street, Santa Barbara, CA 93103 (mailing address: 5464 Carpinteria Avenue Ste B, Carpinteria, CA 93013). Full name of registrant(s): UCP wOrk, INC at business address same as above. This business is conducted by a Corporation. This statement was filed with the County 8/01/2014. The registrant began transacting business on N/A. Signed: kathy webb. 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. 2014-0002253 Publish: August 28, September 4, 11, 18, 2014. _________________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO.1468094 TO ALL INTERESTED PERSONS:

Petitioner: Susan Blymyer, (396 Las Alturas Rd., Santa Barbara, CA 93103) for a decree changing names as follows: PRESENT NAME: SUSAN BlyMyER PROPOSED NAME: SUSAN JAMES

THE COURT ORDERS that all persons interested in this matter shall appear before this court on October 1, 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 August 14, 2014 by Publish: August 28, September 4, 11, 18, 2014 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as wINE ClUB wOrld at 2027 village lane, Suite 203, Solvang, CA 93463. Full name of registrant(s): NEw wOrld SPIrITS, llC at business address same as above. This business is conducted by a Limited Liability Company. This statement was filed with the County 8/01/2014. The registrant began transacting business on 5/24/2014. 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. 2014-0002254 Publish: August 28, September 4, 11, 18, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as SANTA BArBArA NATUrAl HOOF CArE at 6590 Camino Carreta, Carpinteria, CA 93013. Full name of registrant(s): FIOr, MIrANdA at business address same as above. This business is conducted by a Individual. This statement was filed with the County 8/19/2014. The registrant began transacting business on N/A. Signed: Miranda Fior. 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. 2014-0002430 Publish: August 28, September 4, 11, 18, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1)FrEE TOTE BAgz! (2)TOTE BAgS at 3740 State St, Santa Barbara, CA 93105 (mailing address: PO Box 14, goleta, CA 93116). Full name of registrant(s): rIzzO, FrANCO at business address 16B west Calle laureles, Santa Barbara, CA 93105. This business is conducted by a Individual. This statement was filed with the County 9/20/2014. 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 N/A, deputy County Clerk, recorder and Assessor, No. 2014-0002451 Publish: September 4, 11, 18, 25, 2014. _________________________________

Daily Updated Breaking News online at coastalview. com


Turn static files into dynamic content formats.

Create a flipbook
Cvn 090414 by Coastal View News - Issuu