22 Thursday, June 5, 2014
Public Notices FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as BrOThErS OF INdUSTry at 509 Maple Street, Carpinteria, CA 93013. Full name of registrant(s): hernandez, Peter at business address 161 Loureyro road, Santa Barbara, CA 93108. This business is conducted by a Individual. This statement was filed with the County 5/7/2014. The registrant began transacting business on N/A. Signed:Peter hernandez. 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. 2014-0001356 Publish: May 15, 22, 29, June 5, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1)CArPINTErIA TOy COMPANy (2)OhANA TOy COMPANy (3)UPrIghT SPOrTS at 5285 Carpinteria Avenue, Carpinteria, CA 93013 (mailing address: 4193 Carpinteria Avenue #10, Carpinteria, CA 93013). Full name of registrant(s): (1)Kresser, Malia (2)Morphy, Matthew both at business address 785 Oak grove drive, Santa Barbara, CA 93108. This business is conducted by a married couple. This statement was filed with the County 5/5/2014. The registrant began transacting business on 4/1/2014. Signed:Matthew d. Morphy. 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. 2014-0001314 Publish: May 15, 22, 29, June 5, 2014. _________________________________ SUMMONS (Family Law) CASE NUMBER 1438700 NOTICE TO rESPONdENT: JorgE OrOPEzA AgUILAr you are being sued. NOTICE TO ThE PErSON SErVEd: you are served as an individual. Petitioner’s name is: MArIA SArITA gArCIA FLOrES 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 SArITA gArCIA FLOrES 115 N. LA CUMBrE rOAd APT. 5 SANTA BArBArA, CA 93110 date:11/05/2013 Clerk, by robyn rodriguez, deputy, for Darrel E. Parker, Executive officer. Publish: MAy 15, 22, 29, JunE 5, 2014 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as ChANNEL LAUNdry at 25720 rosebay Court, Moreno Valley, CA 92553. Full name of registrant(s): Carpenter, Brian Scott at business address same as above. This business is conducted by a individual. This statement was filed with the County 5/16/2014. 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 Jan Morales, deputy County Clerk, recorder and Assessor, No. 2014-0001458 Publish: May 22, 29, June 5, 12, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as MAgNOLIA LIqUOr at 5110 hollister Ave.Santa Barbara, CA 93111. Full name of registrant(s): Magnolia Liquors at business address same as above. This business is conducted by a corporation. This statement was filed with the County 5/15/2014. The registrant began transacting business on 5/15/2014. 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 Tara Jayasinjhe, Deputy County Clerk, recorder and Assessor, No. 2014-0001450 Publish: May 22, 29, June 5, 12, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as COX VENdINg SErVICE at 381 Shamrock drive, Ventura, CA 93003. Full name of registrant(s): (1)Cox, Eva henrietta (2)Cox, Wayne howard both at business address same as above. This business is conducted by a married couple. This statement was filed with the County 5/19/2014. The registrant began transacting business on N/A. Signed: Wayne h. Cox. 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. 2014-0001472 Publish: May 22, 29, June 5, 12, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as ALEMANN ANd ASSOCIATES at 315 Meigs road, Suite A 118, Santa Barbara, CA 93109. Full name of registrant(s): hLS Trainings Corporation at business address same as above. This business is conducted by a corporation. This statement was filed with the County
Coastal View News • Carpinteria, California 4/24/2014. 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. 2014-0001223 Publish: May 22, 29, June 5, 12, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as COLSON’S TOWINg TIrE & AUTO rEPAIr at 5096 6th Street, Carpinteria, CA 93013. Full name of registrant(s): Colson’s Towing, Inc at business address same as above. This business is conducted by a corporation. This statement was filed with the County 5/6/2014. 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 Jan Morales, deputy County Clerk, recorder and Assessor, No. 2014-0001329 Publish: May 22, 29, June 5, 12, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as EArTh MEdIA LAB at 4692 Carpinteria Ave., Carpinteria, CA 93013. Full name of registrant(s): hanrahan, Michael Scott at business address same as above. This business is conducted by a individual. This statement was filed with the County 5/9/2014. The registrant began transacting business on 5/1/2014. Signed: Michael hanrahan. 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. 2014-0001386 Publish: May 22, 29, June 5, 12, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as SANTA BArBArA dENTAL STUdy grOUP at 3820 State Street, Suite d, Santa Barbara, CA 93105. Full name of registrant(s): Kubisch, raymond at business address 2129 Forge road, Santa Barbara, CA 93108. This business is conducted by a individual. This statement was filed with the County 4/28/2014. 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 Jan Morales, deputy County Clerk, recorder and Assessor, No. 2014-0001263 Publish: May 22, 29, June 5, 12, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1)FESS PArKEr WINE COUNTry INN (2)FESS PArKEr WINE COUNTry INN & SPA at 2860 grand Avenue, Los Olivos, CA 93441 (mailing address: 800 Miramonte drive, Ste 350, Santa Barbara, CA 93109). Full name of registrant(s): The grand hotel LLC at business address same as above. This business is conducted by a Limited Liability Company. This statement was filed with the County 4/28/2014. The registrant began transacting business on 9/1/1998. Signed: The grand hotel LLC. 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. 2014-0001256 Publish: May 22, 29, June 5, 12, 2014. _________________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO.1467101 TO ALL INTERESTED PERSONS: Petitioner: Ray Bourhis (Ray Bourhis Associates, 12 Funston Ave., Ste, B, San Francisco, CA 94129 for a decree changing names as follows: PRESENT NAME: RAyMOND COGAN BOURHIS PROPOSED NAME: R Ay M O N D F R A N C O I S C O G A N BOURHIS THE COURT ORDERS that all persons interested in this matter shall appear before this court on July 23, 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 April 17, 2014 by Publish: May 22, 29, June 5, 12, 2014 _________________________________ NOTICE OF hEArINg dATE ON rEPOrT TO COLLECT CArPINTErIA SANITAry dISTrICT SEWEr SErVICE ChArgES ON COUNTy TAX rOLL NOTICE IS hErEBy gIVEN that at 5:30 p.m. on the date of June 17, 2014, at 5300 Sixth Street, Carpinteria, California, a hearing will be held on a written report on file in the office of the District at 5:30 p.m., located at the above-referenced address. The report containing a description of each parcel of real property within Carpinteria Sanitary district to which sewer service is being rendered or for which an application for service has been made to the district has been filed on or before June 3, 2014. The report also sets for the charge to be made for sewer services to each of said parcels for the fiscal year 2014/2015. The purpose of the hearing on the report is to enable the governing Board of the Carpinteria Sanitary district to hear and consider all objections or protests to the election by the district to collect the sewer service charges as shown on the report on the County Tax roll in the same manner and at the same time as general taxes. The report is available for examination during normal business hours beginning June 3, 2014, and will remain available for examination during regular business hours at the administrative office of the District located at 5300 Sixth Street, Carpinteria, California, 93013. dated this 20th day of May, 2014. Michael damron, President Pro-Tem Board of directors Carpinteria Sanitary district Publish: May 29, June 5, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as BELEzAS dA NATUrEzA at 7166 Shepard Mesa road, Carpinteria, CA 93013. Full name of registrant(s): (1)Taicher, Alexander (2)Taicher, Ana at business address same as above. This business is conducted by a married couple. This statement was filed with the County 5/13/2014. 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 Adela Bustos, deputy County Clerk, recorder and Assessor, No. 2014-0001415 Publish: May 29, June 5, 12, 19, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as ArBOr TrAILEr PArK at 4725 Ninth Street, Carpinteria, CA 93013 (mailing address: 1635 Aviation Blvd., redondo Beach, CA 90278). Full name of registrant(s): Arbor Trailer Park residents Association at business address same as above. This business is conducted by a corporation. This statement was filed with the County 5/7/2014. The registrant began transacting business on 4/3/2001. 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. 2014-0001361 Publish: May 29, June 5, 12, 19, 2014. _________________________________ SUMMONS (Family Law) CASE NUMBEr 1439481 NOTICE TO rESPONdENT: ANTONIO gArCIA ArAgON you are being sued. NOTICE TO ThE PErSON SErVEd: you are served as an individual. Petitioner’s name is: rOCIO gArCIA ESTEVA 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: rOCIO gArCIA ESTEVA 155 MAgNOLIA AVE. APT A gOLETA, CA 93117 date:4/28/2014 Clerk, by Terri Chavez, deputy, for darrel E. Parker, Executive officer. Publish: JunE 5, 12, 19, 26, 2014 ________________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO.1466972 TO ALL INTERESTED PERSONS: Petitioner: Katherine Lanier (1340 B Clifton St., Santa Barbara, CA 93103) for a decree changing names as follows: PRESENT NAME: HENRy LANIER BRIDGE TyRONE LANIER BRIDGE PROPOSED NAME: HENRy CHRISTOPHER LANIER TyRONE CHRISTOPHER LANIER THE COURT ORDERS that all persons interested in this matter shall appear before this court on June 16, 2014 at 10:30 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 May 9, 2014 by Publish: June 5, 12, 19, 26, 2014 _____________________________ __ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as dESIgNS FrOM WINES at 1546 Ashbrook Lane, Santa Maria, CA 93455. Full name of registrant(s): Arbor Trailer Park residents Association at business address same as above. This business is conducted by a individual. This statement was filed with the County 5/29/2014. The registrant began transact-
ing business on N/A. Signed: Kathy San Jose. 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 dionne ruiz, deputy County Clerk, recorder and Assessor, No. 2014-0001589 Publish: June 5, 12, 19, 26, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as OMNI CrANE SErVICE (MAILINg AddrESS: 162 BALdWIN roAD, oJAI, CA 93023) at 3920 Via real, Carpinteria, CA 93013. Full name of registrant(s): (1)dawson, Kathy (2)dawson, Michael at mailing address same as above. This business is conducted by a married couple. This statement was filed with the County 5/28/2014. The registrant began transacting business on 5/27/2014. 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 Adela Bustos, deputy County Clerk, recorder and Assessor, No. 2014-0001566 Publish: June 5, 12, 19, 26, 2014. _________________________________ Cellco Partnership and its controlled affiliates doing business as Verizon Wireless (Verizon Wireless) proposes to build a 43foot stealth Monopine Telecommunications Tower in the vicinity of 8310 Bates road, Carpinteria, Ventura County, CA 93103. Public comments regarding potential effects from this site on historic properties may be submitted within 30 days from the date of this publication to: Project 61134942-SLF c/o EBI Consulting, sfarley@ebiconsulting.com, 11445 East Via Linda, Suite 2, #472, Scottsdale, Az 85259 or (717) 428-0401. Publish: June 5, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as PErFECT ShINE AUTO dETAILINg at 5700 Via real #140, Carpinteria, CA 93013. Full name of registrant(s): Murillo, Eduardo at business address same as above. This business is conducted by a individual. This statement was filed with the County 5/27/2014. The registrant began transacting business on 5/27/2014. 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 gabriel Cabello, deputy County Clerk, recorder and Assessor, No. 2014-0001539 Publish: June 5, 12, 19, 26, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as BUBBLES & ThE BEASTS at 1483 Manzanita Street, Carpinteria, CA 93013. Full name of registrant(s): richardson, Jaimi S at business address same as above. This business is conducted by a individual. This statement was filed with the County 5/8/2014. The registrant began transacting business on n/A. Signed: Jaimi richardson. 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. 2014-0001372 Publish: June 5, 12, 19, 26, 2014. _________________________________ FICTITIOUS BUSINESS NAME STATE-
See PUBLIC NOTICES Continued on page 23