Coastal View News • February 20, 2020

Page 14

14  Thursday, February 20, 2020

Public Notices Carpinteria Unified SChool diStriCt 1400 linden avenUe Carpinteria, Ca 93013 notiCe to ContraCtorS CallinG for BidS Notice is hereby given that sealed bids will be received by the Board of Education of the Carpinteria Unified School District at the Administration Office, 1400 Linden Avenue, Carpinteria, California 93013 not later than: 1:00 pM, MarCh 25, 2020 for Carpinteria hiGh SChool SCienCe rooM fUMe hoodS. a mandatory job walk will be conducted on WedneSdaY, MarCh 4, 2020 beginning at 2:00 pM. Meet at the adMiniStration parKinG lot at Carpinteria high School, 4810 foothill road, Carpinteria, Ca 93013. Bids will not be accepted from contractors not attending the mandatory job walk. prospective Bidders arriving after the above-designated starting time shall be disqualified from submitting a bid for this project. Plans and specifications are available for purchase after the mandatory job walk through Cybercopy at http://cybercopyreprographics.com . All plan holders must obtain a complete bid set of plans and specifications. CLEARLY MARK BID RESPONSE ENVELOPE WITH TIME/DATE OF BID OPENING AND PROJECT naMe: Carpinteria hiGh SChool SCienCe rooM fUMe hoodS, CUSd #05-19/20. Bids so received shall be opened and publicly read aloud at the Carpinteria Unified School District Administration Office, 1400 Linden Avenue, Carpinteria, California 93013. All bids shall be made on the form provided in the specifications and each bid must conform to the Contract Documents. Each bid shall be accompanied by a Bid Bond in the amount of ten percent (10%) of the amount of the bid made payable to the Board of Education of the Carpinteria Unified School District. The project description is as follows: the purchase and installation of two fume hoods. The scope also includes associated electrical and mechanical modifications. The new fume hoods are to be located in two separate rooms in the CHS Science Building, etc. The contractors’ license requirement is a B General Building Contractor. Per Public Contract Code Section 20103.8, the Carpinteria Unified School District will use Method (A) in determining the lowest responsible bid. The District and/or its designee shall conform to the prevailing wage requirements pursuant to Labor Code, including but not limited to Sections 1771 et seq, 1774-1776, 1777.5, 1813 and 1815. The project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. All contractors and subcontractors shall be registered and qualified to perform public work with the Division of Industrial Relations pursuant to Labor Code Section 1725.5 and adhere to the Disabled Veteran Business Enterprises (DVBE) participation goal per Education Code Section 17076.11 to be qualified to bid. In accordance with Labor Code Section 1773 and 1773.2, the successful bidder and its subcontractors will be required to follow the nondiscrimination requirements set forth in the bidding documents and shall post prevailing wage rates at the location of the work. The rates are on file with the Clerk of the Owner’s governing board, and copies will be made available to any interested party on request. No Bidder may withdraw his bid for a period of sixty (60) days after the date set for the bid opening. The District reserves the right to reject any and all bids or to waive irregularities in any bid. BY THE ORDER OF THE BOARD OF EDUCATION OF THE CARPINTERIA UNIFIED SCHOOL DISTRICT By: David Weniger, Director of Facilities and Operations Planning Department Publish: February 20, 27, 2020 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as harBor vieW pUBliShinG hoUSe at 1431 CAMELLIA CIRCLE, CA 93013-1608. Full name of registrant(s): NEWTON, DAVID B at business address: same as above. This business is conducted by an individual. This statement was filed with the County 1/28/2020. The registrant began transacting business on N/A. Signed: David B. Newton. 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 Brenda Aguilera, Deputy County Clerk, Recorder and Assessor, no. 2020-0000306. Publish: January 30, Feb. 6, 13, 20, 2020

________________________________ notiCe of trUStee’S Sale tS no. Ca-19-869493-aB Order No.: dS730019005726 YoU are in defaUlt Under a deed of trUSt dated 3/8/2007. UnleSS YoU taKe aCtion to proteCt YoUr propertY, it MaY Be Sold at a pUBliC Sale. if YoU need an eXplanation of the natUre of the proCeedinG aGainSt YoU, YoU ShoUld ContaCt a laWYer. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BenefiCiarY MaY eleCt to Bid leSS than the total aMoUnt dUe. Trustor(s): ronald J Contreras Jr, a single man, and Claudine B Sharpe, an unmarried woman, as joint tenants Recorded: 3/22/2007 as Instrument No. 2007-0020716 of Official Records in the office of the Recorder of Santa BarBara County, California; Date of Sale: 3/18/2020 at 1:00 pM Place of Sale: Amount of unpaid balance and other charges: $577,731.94 The purported property address is: 4405 Catlin CirCle #a, Carpinteria, Ca 930131632 Assessor’s Parcel No.: 003-780-057 notiCe to potential BidderS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. notiCe to propertY oWner: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 855 238-5118 for information regarding the trustee’s sale or visit this Internet Web site http:// www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: Ca-19-869493-aB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. Date: Quality loan Service Corporation 2763 Camino del rio South San diego, Ca 92108 619-645-7711 for non Sale information only Sale line: 855 238-5118 or login to: http://www. qualityloan.com reinstatement line: (866) 645-7711 ext 5318 Quality Loan Service Corp. TS No.: Ca-19-869493-aB IDSPub #0160278 Publish: February 20, 27, March 5, 2020 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as all CheCKed off at 1920 WINDMILL LN, SOLVANG, CA 93463. Full name of registrant(s): DEJOHN, LAURA at business address: same as above. This business is conducted by an individual. This statement was filed with the County 1/30/2020. The registrant began transacting business on 8/1/2019. Signed: Laura DeJohn. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from

Coastal View News • Carpinteria, California 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 John Beck, Deputy County Clerk, Recorder and Assessor, no. 2020-0000340. Publish: February 6, 13, 20, 27, 2020 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as loS olivoS realtY at 4010 EAST OAK TRAIL ROAD, SANTA YNEz, CA 93460. Full name of registrant(s): ETLING, WILLIAM at business address: same as above. This business is conducted by an individual. This statement was filed with the County 1/24/2020. The registrant began transacting business on N/A. Signed: William Etling. 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 John Beck, Deputy County Clerk, Recorder and Assessor, no. 2020-0000268 . Publish: February 6, 13, 20, 27, 2020 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as avanti JeWelerS at 1405 KENWOOD RD, SANTA BARBARA, CA 93109. Full name of registrant(s): GALLAGHER, DAVID at business address: same as above. This business is conducted by an individual. This statement was filed with the County 1/24/2020. The registrant began transacting business on N/A. Signed: David Gallagher. 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 Maria F. Sanchez, Deputy County Clerk, Recorder and Assessor, no. 2020-0000269. Publish: February 6, 13, 20, 27, 2020 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as freSh Water pool ServiCe at 4523 CARPINTERIA AVE UNIT H, CARPINTERIA, CA 93013. Full name of registrant(s): WOJCIK, JOSEPH JAMES at business address: same as above. This business is conducted by an individual. This statement was filed with the County 1/29/2020. The registrant began transacting business on 9/15/1983. 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 Maria F. Sanchez, Deputy County Clerk, Recorder and Assessor, no. 2020-0000335. Publish: February 6, 13, 20, 27, 2020 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1) CoaStal faMilY preSChool (2) faMilY BaptiSt ChUrCh at 5026 FOOTHILL ROAD, CARPINTERIA, CA 93013. Full name of registrant(s): THE FIRST BAPTIST CHURCH OF CARPINTERIA CALIFORNIA at business address: same as above. This business is conducted by a Corporation. This statement was filed with the County 1/28/2020. 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 unde 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 John Beck, Deputy County Clerk, Recorder and Assessor, no. 2020-0000310. Publish: February 6, 13, 20, 27, 2020 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/ are doing business as inveStiGationS etC at 5750 VIA REAL #267, CARPINTERIA, CA 93013 (Mailing address: P.O. Box 650, Carpinteria, CA 93014) . Full name of registrant(s): MCLAREN-DEWEY, LYNN B. at business address: same as above. This business is conducted by an individual. This statement was filed with the County 1/30/2020. 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 Maria F. Sanchez, Deputy County Clerk, Recorder and Assessor, no. 2020-0000232. Publish: February 6, 13, 20, 27, 2020 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as paYroll SYSteMS plUS at 98 OLIVE MILL LANE, SANTA BARBARA, CA 93108 (Mailing address: 400 Capitol Mall Suite 3000, Sacramento, CA 95814) . Full name of registrant(s): JDL & ASSOCIATES, INC. at business address: same as above. This business is conducted by a Corporation. This statement was filed with the County 1/22/2020. The registrant began transacting business on N/A. Signed: John D. Lund. 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 Maria F. Sanchez, Deputy County Clerk, Recorder and Assessor, no. 2020-0000238. Publish: February 6, 13, 20, 27, 2020 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/ are doing business as (1) Gal (2) GeM aMeriCan laB (3) GeMoloGiCal aMeriCan laB at 1129 STATE ST. SUITE 6, SANTA BARBARA, CA 93101. Full name of registrant(s):NATIONAL PACIFIC CORPORATION at business address: same as above. This business is conducted by a Corporation. This statement was filed with the County 1/31/2020. The registrant began transacting business on N/A. Signed: Leonard Himelsein. 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 John Beck, Deputy County Clerk, Recorder and Assessor, no. 2020-0000358. Publish: Feb.,13, 20, 27, March 5, 2020 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as SUper CUCaS #2 at 2030 CLIFF DRIVE 1A, SANTA BARBARA, CA 93109. Full name of registrant(s): RIOS, RODOLFO R at business address: same as above. This business is conducted by an individual. This statement was filed with the County 2/04/2020. The registrant began transacting business on 2/1/2009. 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 Maria F. Sanchez, Deputy County Clerk, Recorder and Assessor, no. 2020-0000397. Publish: Feb.,13, 20, 27, March 5, 2020 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as Core Care ConSUltinG at 3724 PORTOFINO WAY UNIT B, SANTA BARBARA, CA 93105. Full name of registrant(s): JDL & ASSOCIATES, INC. at business address: same as above. This business is conducted by an individual. This statement was filed with the County 2/4/2020. The registrant began transacting business on 1/1/2020. 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 John Beck, Deputy County Clerk, Recorder and Assessor, no. 2020-0000385. Publish: Feb.,13, 20, 27, March 5, 2020 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/ are doing business as lUM art zine at 315 E SOLA ST. #3, SANTA BARBARA, CA 93101. Full name of registrant(s): HERRICK, DEBRA at business address: same as above. This business is conducted by an individual. This statement was filed with the County 2/06/2020. 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 John Beck, Deputy County Clerk, Recorder and Assessor, no. 2020-0000432. Publish: Feb.,13, 20, 27, March 5, 2020 _______________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/ are doing business as rinCon SoUnd at 6945 SHEPARD MESA RD., CARPINTERIA, CA 93013. Full name of registrant(s): TSANG, MICHAEL TAYLOR at business address: same as above. This business is conducted by an individual. This statement was filed with the County 2/11/2020. The registrant began transacting business on 1/1/2020 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 John Beck, Deputy County Clerk, Recorder and Assessor, no. 2020-0000460 . Publish: Feb.,13, 20, 27, March 5, 2020 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as rinCon MUSiC at 6945 SHEPARD MESA ROAD., CARPINTERIA, CA 93013. Full name of registrant(s): TSANG, MICHAEL HENRY at business address: same as above. This business is conducted by an individual. This statement was filed with the County 2/11/2020. The registrant began transacting business on 1/1/2020. 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 John Beck, Deputy County Clerk, Recorder and Assessor, no. 2020-0000459. Publish: Feb.,13, 20, 27, March 5, 2020 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as JollY porK at 890 BALLINGER CANYON ROAD

SUITE JP, CUYAMA, CA 93214. Full name of registrant(s): MOVEMENT MANAGEMENT at business address: 890 BALLINGER CANYON ROAD SUITE JP, MARICOPA, CA 93252. This business is conducted by a Corporation. This statement was filed with the County 2/07/2020. The registrant began transacting business on N/A. Signed: Yu-Fen Stinson. 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 John Beck, Deputy County Clerk, Recorder and Assessor, no. 2020-0000443. Publish: Feb., 20, 27, March 5, 12, 2020 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as SUrfBoardS California at 4297 #5 CARPINTERIA AVE, CARPINTERIA, CA 93013. Full name of registrant(s): BEAMISH, CHRISTIAN FORD at business address: same as above. This business is conducted by an individual. This statement was filed with the County 2/13/2020. 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 Maria F. Sanchez, Deputy County Clerk, Recorder and Assessor, no. 2020-0000491. Publish: Feb., 20, 27, March 5, 12, 2020 _________________________________ advertiSeMent notiCe of Sale for neWSpaper of General CirCUlation In accordance with the provisions of the California Commercial Code, Sections 7201-7210, there being due and unpaid storage for which Hazelwood Allied Moving and Storage holds a lien as Warehouseman on the goods hereinafter described and due notice having been given to parties known to own or claim an interest therein and the time specified in such notice for payment on such charges having expired notice is hereby given that the goods will be sold at public auction in Santa Barbara on the 13th day of March 2020, at 11 o’clock am. The following is a brief description of the storage property to be sold: Various items of used household goods and personal effects such as couches, chairs, beds, kitchenware and other items typically used in a household. Also, hutch, wicker furniture, canopy bed, pictures, trunk, safe & hope chest as noted on inventory. Names of persons and Lot Numbers of the storage property to be sold: Names: Raj Tolaram Gray Writer

Lot# C-6069 S-16

Amount Due $ 2,104.00 $ 2,650.00

Dated at: Carpinteria, CA February 20, 2020 Hazelwood Allied Moving and Storage By: Casey McCann, General Manager (805)963 -4493 Publish: February 20, 27, 2020 _________________________________ order to ShoW CaUSe for ChanGe of naMe. CaSe no. 20Cv00066 TO ALL INTERESTED PERSONS: Petitioner: nadia van Wingerden for a decree changing names as follows: PRESENT NAME: nadia van WinGerden PROPOSED NAME: nadia lYhitChenKo THE COURT ORDERS that all persons interested in this matter shall appear before this court on March 18, 2020 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 January 24, 2020, by Judge Pauline Maxwell. Publish: February 6, 13, 20, 27, 2020

Fictitious Business name PuBLication

$40

for 4 weeks

PUBLIC NOTICES Continued on page 15


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.