18 Thursday, November 26, 2015
Public Notices FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1)TrEAd (2) TrEAd CAlIFOrNIA (3) TrEAd MAgAzINE at 4856 Carpinteria Ave, Carpinteria, CA 93013. Full name of registrant(s): rMg VENTUrES, llC at business address same as above. This business is conducted by a limited liability company. This statement was filed with the County 11/02/2015. The registrant began transacting business on 10/1/2015. 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. 2015-0003136 Publish: Nov. 5, 12, 19, 26, 2015. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as BUENOS dIAz ESTATE at 4468 Foothill rd., Carpinteria, CA 93013. Full name of registrant(s): (1) dIAz, rICHArd r (2) dIAz, SHErry KAy at business address same as above. This business is conducted by a general partnership. This statement was filed with the County 10/6/2015. The registrant began transacting business on 10/27/2010. Signed: Sherry diaz. 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. 2015-0002898 Publish: Nov. 5, 12, 19, 26, 2015. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as SHENg zHEN CENTEr FOr SElF-HEAlINg at 20 West Calle laureles, Santa Barbara, CA 93105-3302. Full name of registrant(s): HOSEA, STEPHEN dr. at address 3931 laguna Blanca drive, Santa Barbara, CA 93110-2133. This business is conducted by a individual. This statement was filed with the County 10/22/2015. The registrant began transacting business on 10/1/2015. 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. 2015-0003039 Publish: Nov. 5, 12, 19, 26, 2015. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as OBAlA OrgANICS at 373 Elm Avenue, Carpinteria, CA 93013. Full name of registrant(s): (1)JELvAni, TESS MAgNOlIA PITzEr (2)MAddEN, TrEVOr MITCHEll at (1)same address as above (2)1476 Namouna St., Carpinteria, CA 93013. This business is conducted by a general partnership. This statement was filed with the County 11/03/2015. The registrant began transacting business on n/A. Signed: Tess Pitzer Jelvani. 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. 2015-0003151 Publish: Nov. 12, 19, 26, dec. 3, 2015. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as r 2 WATEr TECHNOlOgIES
at 714 reddick Street, Santa Barbara, CA 93103. Full name of registrant(s): (1) BAEzA, EdWArd (2)BEAUCHESNE, JEAn PAUL at (1)925 Spring Street, Santa Barbara, CA 93103 (2)4537 Camino Molinero, Santa Barbara, CA 93110. This business is conducted by a general partnership. This statement was filed with the County 10/29/2015. 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. 2015-0003107 Publish: Nov. 12, 19, 26, dec. 3, 2015. _________________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO.15CV03244 TO ALL INTERESTED PERSONS: Petitioner: Jacqueline Kern, 1471 Homer Lane, Montecito, CA 93108 for a decree changing names as follows: PRESENT NAME: HOkU SyDNEy NICOLE kA`IULANI kERN LUDLOFF PROPOSED NAME: HOkU SyDNEy NICOLE kA`IULANI kERN THE COURT ORDERS that all persons interested in this matter shall appear before this court on Dec. 9, 2015 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 Oct 27 2015, by Narzralli Baksh. Publish: Nov. 12, 19, 26, dec. 3, 2015. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as yOUr STOrIES WrITTEN at 4445 Mesa lane, Carpinteria, CA 93013. Full name of registrant(s): O’rEIlly, lISA lOMBArdI at address same as above. This business is conducted by a individual. This statement was filed with the County 11/4/2015. 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. 2015-0003170 Publish: Nov. 19, 26, dec. 3, 10, 2015. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as MArIBEl’S EASH ANd FOld SErVICE at 315 Meigs road Suite B-C, Santa Barbara, CA 93109. Full name of registrant(s): (1) rIVErA, EdUArdO (2)rIVErA, MArIBEl BOTH at address 4400 Carpinteria Ave. #57, Carpinteria, CA 93013. This business is conducted by a married couple. This statement was filed with the County 11/12/2015. The registrant began transacting business on N/A. Signed: Eduardo rivera. 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. 2015-0003229 Publish: Nov. 19, 26, dec. 3, 10, 2015. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as PrOFESSIONAl WASH at 4416 Via real, Carpinteria, CA 93013. Full name of registrant(s): (1) rIVErA, EdUArdO (2)rIVErA, MArIBEl BOTH at address 4400 Carpinteria Ave. #57, Carpinteria, CA 93013. This business is conducted by a married couple. This statement was filed with the County 11/12/2015. The registrant began transacting business on N/A. Signed: Eduardo rivera. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the
Coastal View News • Carpinteria, California 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. 2015-0003227 Publish: Nov. 19, 26, dec. 3, 10, 2015. _________________________________ NOTICE OF PETITION TO ADMINISTER ESTATE CASE NUMBER 15PR00420 ESTATE OF JOSE O JIMENEz To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JoSE o JimEnEz. A PETITION FOr PrOBATE has been filed by gEOrgE CASIllAS in the Superior Court of California, County of Santa Barbara. The PETITION FOr PrOBATE requests that gEOrgE CASIllAS be appointed as personal representative to administer the estate of the decedent. 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 december 24, 2015 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. Petitioner: gEOrgE CASIllAS 283 PlACEr dr., gOlETA, CA 93117 Telephone: 626-627-7903 Clerk, by denyse Avila, deputy, for Darrel E. Parker, Executive officer. Publish: Nov. 19, 26, dec. 3, 10, 2015. _________________________________ CITY OF CARPINTERIA SUMMAry OF PrOPOSEd OrdINANCE NO.704 As Introduced November 23, 2015, by the City of Carpinteria City Council AN OrdINANCE OF THE CITy COUNCIl OF THE CITy OF CArPINTErIA, CAlIFOrNIA, AMENdINg TITlE 6 (ANIMAlS) OF THE CArPINTErIA MUNICIPAl COdE TO rEQUIrE THAT All dOgS ANd CATS OVEr SIX MONTHS OF AgE lIVINg IN THE CITy BE SPAyEd Or NEUTErEd (WITH CErTAIN EXCEPTIONS) On November 23, 2015, the Carpinteria City Council introduced the above entitled Ordinance No. 704. In general the ordinance amends various sections of Title 6 - Animals, Chapter 6. 04 - Animal Control, of the Carpinteria Municipal Code, addressing animal care and control and adoption of a mandatory spay and neuter ordinance for all dogs and cats over six months of age living in the City of Carpinteria (with certain exceptions). A certified copy of the full text of ordinance no. 704 is posted in the office of the City Clerk, 5775 Carpinteria Avenue, Carpinteria, California, and is available for review upon request. The second reading and adoption of Ordinance No. 704 is currently scheduled for december 14, 2015 at 5:30 pm, at City Hall, 5775 Carpinteria Avenue, Carpinteria, California. Fidela garcia, CMC; City Clerk Publish: Nov. 26, 2015 _________________________________ CITY OF CARPINTERIA NOTICE OF PUBlIC HEArINg OF THE CITy OF CArPINTErIA PlANNINg COMMISSION
MONdAy, dECEMBEr 7, 2015 AT 5:30 p.m. Notice is hereby given that a public hearing will be held before a regular meeting of the Planning Commission on Monday, december 7, 2015 at 5:30 p.m., in the Council Chamber, City Hall, 5775 Carpinteria Avenue, Carpinteria, California to consider the following items: 1. Verizon Wireless Telecommunications Facility Planner: Shanna Farley-Judkins Project 15-1786-CUP/CDP Hearing on the request of Verizon Wireless to consider Project 15-1786-CUP/CDP (application filed August 14, 2015) for approval of a Conditional Use Permit and Coastal development Permit for a Wireless Communication Facility under the provisions of the Industrial research Park zone district including the installation of six wireless telecommunication antennas, associated rooftop equipment, and outdoor screening materials; and to approve an Exemption pursuant to §15303 of the California Environmental Quality Act (CEQA) guidelines. The application involves APN 001-180-070, addressed as 6267 Carpinteria Avenue. 2. 699 linden Ave restaurant remodel Planner: Nick Bobroff Project 15-1793-DP/CDP Hearing on the request of Kevin Moore, Architect to consider Project 15-1793-DP/ CdP (application filed September 18, 2015) for approval of a development Plan and a Coastal development Permit (and a setback modification to zone district requirements) to allow a comprehensive remodel of an existing restaurant building under the provisions of the Central Business zone district; and to approve an Exemption pursuant to §15301 and 15303 of the California Environmental Quality Act (CEQA) guidelines. The application involves APN 003-312-040, addressed as 699 linden Avenue. Files for the above referenced matter(s) are available for public inspection at City Hall. The Planning Commission agenda and staff report(s) will be available at City Hall and on the City website at www. carpinteria.ca.us on Thursday, december 3, 2015. All interested persons are invited to attend, participate and be heard. Written comments should be sent to the Planning Commission, c/o Community development department, 5775 Carpinteria Avenue, Carpinteria, California, 93013, prior to the public meeting. If you have any questions about the above referenced project(s), please contact the Community development department at 755-4410. Note: In compliance with the Americans with disabilities Act, if you need assistance to participate in this meeting, please contact Community development by email at lorenae@ci.carpinteria.ca.us or by phone at 755-4410, or the California relay Service at
(866) 735-2929. notification two business days prior to the meeting will enable the City to make reasonable arrangements for accessibility to this meeting. Fidela garcia, City Clerk Publish: Nov. 26, 2015 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as OIC rEAl ESTATE SErVICES at 1105 E. Foster #B, Santa Maria, CA 93455 (1130 E. Clark Ave 150-272, Santa Maria, CA 93455). Full name of registrant(s): OIC rEAl ESTATE SErVICES, INC. at same mailing address as above. This business is conducted by a corporation. This statement was filed with the County 11/20/2015. 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 Jessica Sheaff, deputy County Clerk, recorder and Assessor, No. 2015-0003297 Publish: Nov. 26, dec. 3, 10, 17, 2015. _________________________________ SUMMONS (Family law) CASE NUMBEr 15Fl01328 NOTICE TO rESPONdENT: V I C TO r A r N U l F O H E r N A N d E z JEronimo you are being sued. NOTICE TO THE PErSON SErVEd: you are served as an individual. Petitioner’s name is: MAyrA rOdrIgUEz XITUMUl 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 93101
See PUBLIC NOTICES Continued on page 20