
43 minute read
Tuesday, Feb
Carpinteria Unified SChool diStriCt 1400 linden avenUe Carpinteria, Ca 93013
notiCe to ContraCtorS CallinG for BidS
Advertisement
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 CarpinteriahiGh 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 B U S I N E S S N A M E STATEMENT. The following Entity(ies) is/are doing business asharBor 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.: dS7300- 19005726 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 a GainS t YoU, YoU Sh oUl d 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 93013- 1632 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 _______________________________ F I C T I T I O U S B U S I N E S S N A M E STATEMENT. The following Entity(ies) is/are doing business asall 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 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 _______________________________ F I C T I T I O U S B U S I N E S S N A M E 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 _______________________________ F I C T I T I O U S B U S I N E S S N A M E 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 _______________________________ F I C T I T I O U S B U S I N E S S N A M E STATEMENT. The following Entity(ies) is/are doing business asfreSh 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 _______________________________ F I C T I T I O U S B U S I N E S S N A M E 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 _______________________________ F I C T I T I O U S B U S I N E S S N A M E STATEMENT. The following Entity(ies) is/ are doing business asinveStiGationS 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 _______________________________ F I C T I T I O U S B U S I N E S S N A M E STATEMENT. The following Entity(ies) is/are doing business aspaYroll 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 _______________________________ F I C T I T I O U S B U S I N E S S N A M E 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 _______________________________ F I C T I T I O U S B U S I N E S S N A M E STATEMENT. The following Entity(ies) is/are doing business asSUper 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 _______________________________ F I C T I T I O U S B U S I N E S S N A M E STATEMENT. The following Entity(ies) is/are doing business as Core Care ConSUltinG at 3724 PORTOFINOWAY 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 _________________________________ F I C T I T I O U S B U S I N E S S N A M E 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 _______________________________ F I C T I T I O U S B U S I N E S S N A M E STATEMENT. The following Entity(ies) is/ are doing business asrinCon 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 ________________________________ F I C T I T I O U S B U S I N E S S N A M E 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 ________________________________ F I C T I T I O U S B U S I N E S S N A M E STATEMENT. The following Entity(ies) is/are doing business as JollY porK at 890 BALLINGER CANYON ROAD
_________________________________ advertiSeMent SUITE JP, CUYAMA, CA 93214. Full name of registrant(s): MOVEMENT MANAGEMENTat 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 ________________________________ F I C T I T I O U S B U S I N E S S N A M E 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 FORDat 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
notiCe of Sale forneWSpaper 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: Lot# Amount Due Raj Tolaram C-6069 $ 2,104.00 Gray Writer S-16 $ 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 _________________________________ orderto ShoW CaUSe for ChanGe ofnaMe. 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
__________________________________________________ NOTICE OF PETITION TO ADMINISTER ESTATE CASE NUMBER 20PR00031
ESTATE OF LOIS C. HAMILTON
To all heirs, benefi ciaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of LOIS C. HAMILTON.
A PETITION FOR PROBATE has been filed by KIMBERLY IRENE MEARIG in the Superior Court of California, County of Santa Barbara.
The PETITION FOR PROBATE requests that KIMBERLY IRENE MEARIG be appointed as personal representative to administer the estate of the decedent.
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 fi les 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 March 12, 2020 at 9:00 a.m. in Dept. 5 of the Superior Court of California, County of Santa Barbara, 1100 Anacapa Street, Santa Barbara, CA 93101.
IF YOU OBJECT to the granting of a petition, you should appear at the hearing and state your objections or fi le 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 fi le your claim with the court and mail a copy to the personal representative appointed by the court within four months from the date of fi rst issuance of letters as provided in Probate Code section 9100. The time for fi ling claims will not expire before four months from the heating date noticed above.
YOU MAY EXAMINE the fi le kept by the court. If you are a person interested in the estate, you may fi le with the court a Request for Special Notice (form DE-154) of the fi ling of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A request for Special Notice form is available from the court clerk.
Attorney for petitioner: Kevin M. Mauseth, Esq. 4299 Carpinteria Avenue, Suite 200 Carpinteria, CA 93463 805-684-8480
Electronically Filed 1/30/2020 by April Garcia, Deputy, for Darrel E. Parker, Executive Offi cer.
Publish: February 13, 20, 27, 2020 ____________________________________________________
Carpinteria-Summerland Fire Protection District Public Notice
Notice is hereby given that the Board of Directors of the CarpinteriaSummerland Fire Protection District will be holding a Regular Board Meeting at 5:30 p.m. on Wednesday, March 4, 2020 at Carpinteria City Hall, 5775 Carpinteria Avenue, Carpinteria, California 93013. At that meeting the Board will review Ordinance 2020-01: “An Ordinance of the Governing Board of the Carpinteria-Summerland Fire Protection District Adopting by Reference and Amending the 2019 California Fire Code and Appendix Chapters and Appendix Standards Prescribing Regulations Governing Conditions Hazardous to Life and Property from Fire, Hazardous Materials or Explosion; Providing for the Issuance of Permits for Hazardous Uses or Operations; Establishing a Bureau of Fire Prevention and Providing Offi cers Therefore and Defi ning Their Powers and Duties Within the District; Amending Section R313 of the 2019 California Residential Code and Repealing Ordinance Nos. 2017-01 & 2017-03.” Copies of the 2019 California Fire Code are on fi le with the Clerk of the Board of the Carpinteria-Summerland Fire Protection District and are open to the public for inspection. Publish: February 13, 20, 2020
____________________________________________________ ORDER TO SHOW CAUSE FOR CHANGE OF NAME. CASE NO. 19CV06341
TO ALL INTERESTED PERSONS: Petitioner: Irvin Yohani Velez Santos for a decree changing names as follows:
PRESENT NAME:
IRVIN YOHANI VELEZ SANTOS
PROPOSED NAME:
IRVIN YOHANI SANTOS VELEZ
THE COURT ORDERS that all persons interested in this matter shall appear before this court on March 11, 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 16, 2020, by Judge Pauline Maxwell.
Publish: February 6, 13, 20, 27, 2020 ____________________________________________________ E state S ale
CITY OF CARPINTERIA 5775 CARPINTERIA AVENUE CARPINTERIA, CA 93013 (805) 684-5405/www.carpinteria.ca.us
BIG HEART AND LOTS OF PATIENCE with great sense of humor. 35 years experience with Alzheimer's, stroke survivors & wheel chair transfers. Light housekeeping & errands. Great references. Call 805-969-5350
CONDO FOR RENT
NOTICE OF PUBLIC HEARING OF THE CARPINTERIA PLANNING COMMISSION
MONDAY, MARCH 2, 2020 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, March 2, 2020 at 5:30 p.m., in the Council Chamber, City Hall, 5775 Carpinteria Avenue, Carpinteria, California to consider the following item:
2 bedroom / 1 bath plus garage and storage area. Available Feb. 15th. $2500 plus deposit. Contact 805-684-4305
Consideration of Proposed Interim Sea Level Rise Guidance for Applicants for Development Projects in the City of Carpinteria that May Be Affected by Sea Level Rise
WOOD SHOP CLOSING
Construction tools of all kinds, compressors, saws, sanders, and wood in all sizes. Priced to sell OBO. Located at 500 Maple Avenue. For more info - email: jodeanjohnson195@gmail.com
Hearing on the request of the City of Carpinteria to consider adoption of proposed Interim Sea Level Rise Guidance to clarify for applicants the City’s implementation of its Coastal Land Use Plan, Local Coastal Program, California Coastal Act (Public Resources Code Sections 30000 et seq.), and Coastal Commission guidance documents related to Sea Level Rise. The Interim Sea Level Rise Guidance presented will be consistent with the City’s existing policies. This hearing will not consider any amendments to the City’s Coastal Land Use Plan, Local Coastal Program or Municipal Code. The Interim Sea Level Rise Guidance may affect a number of Zoning Districts and parcels located throughout the City.
PIANO LESSONS OPENINGS NOW for beginners ages 5-8 years old. Call Kary (805) 453-3481. CA$H ON THE SPOT CLASSIC CARS RV’S • CARS SUV • TRUCKS MOTORHOMES
702-210-7725 We come to you! HOUSING NEEDED Former Carpinteria Community Church Choir Director needs a room or garage to rent and live in. Email: triptech1@gmail. com or call (646) 306-7502 Files for the above referenced matters are available for public inspection at City Hall. The Planning Commission agenda and staff reports are available at City Hall or on the City website at http://www.carpinteria.ca.us/videos/streaming.shtml after Thursday, February 27, 2020. 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 projects, please contact the Community Development Department at (805) 755-4410. Steve Goggia, Community Development Director Date of notice: February 20, 2020 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. Notifi cation two business days prior to the meeting will enable the City to make reasonable arrangements for accessibility to this meeting.
FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as(1) 4 DOGS (2) FOUR DOGS (3) D’ALFONSO-CURRAN WINE GROUP. LLC (4) DOGS OF WINE at 4457 SANTA ROSA RD. SUITE 4&5, LOMPOC, CA 93436. Full name of registrant(s): D’ALFONSO-CURRAN WINE GROUP. LLC at business address: 4457 Santa Rosa Rd.. Lompoc, CA 93436. This business is conducted by a Limited Liability Company. This statement was fi led with the County 2/11/2020. The registrant began transacting business on N/A. Signed: N/A. In accordance with subdivision (a) of section 17920, a fi ctitious name statement generally expires at the end of fi ve years from the date on which it was fi led in the offi ce 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 fi ctitious business name must be fi led before the expiration. The fi ling of this statement does not of itself authorize the use in this state of a fi ctitious 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 fi le in my offi ce. Joseph E. Holland, County Clerk (SEAL) by John Beck, Deputy County Clerk, Recorder and Assessor, No. 2020-0000456.
Publish: Feb., 20, 27, March 5, 12, 2020 __________________________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business asESPRESSO SUPERSTORE BY SALVATORE at 225 MC MURRY RD STE G, BUELLTON, CA 93427. Full name of registrant(s): STEPHEN, WENDY CAROLYN at business address: 780 SHAW ST, LOS ALAMOS, CA 93440. This business is conducted by an Individual. This statement was fi led with the County 2/12/2020. The registrant began transacting business on N/A. Signed: Wendy Carolyn Stephen. In accordance with subdivision (a) of section 17920, a fi ctitious name statement generally expires at the end of fi ve years from the date on which it was fi led in the offi ce 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 fi ctitious business name must be fi led before the expiration. The fi ling of this statement does not of itself authorize the use in this state of a fi ctitious 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 fi le in my offi ce. Joseph E. Holland, County Clerk (SEAL) by Mary Soto, Deputy County Clerk, Recorder and Assessor, No. 2020-0000474.
Publish: Feb., 20, 27, March 5, 12, 2020 ______________________________________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as(1) I.E.B.S. (2) XINSURANCE (3) LEGAL LIABILITY PROTECTION (4) SEWER & WATER INSURANCE PLANS at 8722 S. HARRISON ST., SANDY, UT 84070 COUNTY OF SALT LAKE. Full name of registrant(s): EVOLUTION INSURANCE BROKERS, LLC at business address: same as above. This business is conducted by a Limited Liability Company. This statement was fi led with the County 2/06/2020. The registrant began transacting business on 7/18/2019 . Signed: N/A. In accordance with subdivision (a) of section 17920, a fi ctitious name statement generally expires at the end of fi ve years from the date on which it was fi led in the offi ce 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 fi ctitious business name must be fi led before the expiration. The fi ling of this statement does not of itself authorize the use in this state of a fi ctitious 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 fi le in my offi ce. Joseph E. Holland, County Clerk (SEAL) by John Beck, Deputy County Clerk, Recorder and Assessor, No. 2020-0000428.
E state S ale Saturday March 18 , 9am to 5 pm Sunday March 19 , 10 to 2pm E verything Must Go! washer , dryer , TVs , refrigerator , garden furniture and much more !! 1755 Ocean Oaks Rd. in Carpinteria Saturday 8-6 Sunday 8-3 ESTATE SALE
2626 Borton Dr. Santa Barbara , on the Mesa
Only the Highest quality CBD products from AceWellness!
We guarantee highest quality, most competitive pricing on CBD products — Softgels, Oils, Skin Care, Vape Pens & More!
Discount Code: PRINT20 1-855-681-3113
NEWS ONLINE AT COASTALVIEW.COM Publish: Feb., 20, 27, March 5, 12, 2020
Donate Your Car to Veterans Today! Help and Support our Veterans. Fast - FREE pick up. 100% tax deductible. Call 1-800-245-0398 AIRLINES ARE HIRING - Get FAA approved hands on Aviation mechanic training. Financial Aid for qualifi ed students - Career placement assistance. CALL Aviation Institute of Maintenance 888-686-1704 CARS/TRUCKS WANTED!!! 2002 and Newer! Any Condition. Running or Not. Competitive Offer! Free Towing! We’re Nationwide! Call Now: 1-888-416-2330. VIAGRA and CIALIS USERS! 100 Generic Pills SPECIAL $99.00 FREE Shipping! 100% guaranteed. 24/7 CALL NOW! 888-445-5928 Hablamos Espanol MEDICAL BILLING TRAINEES NEEDED! Train online to get the skills to become a Medical Offi ce Professional at CTI! 1-833-766-4511 AskCTI.com CASH FOR CARS: We Buy Any Condition Vehicle, 2002 and Newer. Nationwide Free Pick Up! Call Now: 1-800- 864-5960. Only the Highest quality CBD products Saturday March 18 , 9am to 5 pm Sunday March 19 , 10 to 2pm E verything Must Go! washer , dryer , TVs , refrigerator , garden furniture and much more !! 2626 Borton Dr. Santa Barbara , on the Mesa from AceWellness! We guarantee highest quality, most competitive pricing on CBD products. Softgels, Oils, Skincare, Vape & more. Coupon Code: PRINT20 1-855- 681-3113 DISCOUNT AIR TRAVEL. Call Flight Services for best pricing on domestic & international fl ights inside and from the US. Serving United, Delta, American & Southwest airlines. Call for free quote now! Have travel dates ready! 855-638-3462 DENTAL INSURANCE. Call Physicians Mutual Insurance Company for details. NOT just a discount plan, REAL coverage for 350 procedures. 888-623-3036 or http:// www.dental50plus.com/58 Ad# 6118 COMPUTER & IT TRAINING PROGRAM! Train at home to become a Computer & Help Desk Professional now! Call CTI for details! 888-449-1713 (M-F 8am-6pm ET) ARE YOU BEHIND $10k OR MORE ON YOUR TAXES? Stop wage & bank levies, liens & audits, unfi led tax returns, payroll issues, & resolve tax debt FAST. Call 888- 626-3581 Recently diagnosed with LUNG CANCER and 60+ years old? Call now! You and your family may be entitled to a SIGNIFICANT CASH AWARD. Call 877-648-6308 today. Free Consultation. No Risk. Stay in your home longer with an American Standard Walk-In Bathtub. Receive up to $1,500 off, including a free toilet, and a lifetime warranty on the tub and installation! Call us at 1-855-534-6198 SAVE BIG on HOME INSURANCE! Compare 20 A-rated insurances companies. Get a quote within minutes. Average savings of $444/year! Call 866-695-8390! (M-F 8am-8pm Central) A PLACE FOR MOM has helped over a million families fi nd senior living. Our trusted, local advisors help fi nd solutions to your unique needs at no cost to you. Call
855-741-7459 AT&T Internet. Starting at $40/month w/12- mo agmt. Includes 1 TB of data per month. Get More For Your High-Speed Internet Thing. Ask us how to bundle and SAVE! Geo & svc restrictions apply. Call us today 1-888-796-8850 ATTENTION DIABETICS! Save money on your diabetic supplies! Convenient home shipping for monitors, test strips, insulin pumps, catheters and more! To learn more, call now! 844-698-4858 DIRECTV NOW. No Satellite Needed. $40/ month. 65 Channels. Stream Breaking News, Live Events, Sports & On Demand Titles. No Annual Contract. No Commitment. CALL 1-866-825-6523 ATTENTION OXYGEN THERAPY USERS! Inogen One G4 is capable of full 24/7 oxygen delivery. Only 2.8 pounds. FREE information kit. Call 877-929-9587 DISH TV $59.99 For 190 Channels + $14.95 High Speed Internet. Free Installation, Smart HD DVR Included, Free Voice Remote. Some restrictions apply. 1-833-872-2545. BECOME A PUBLISHED AUTHOR! We edit, print and distribute your work internationally. We do the work… You reap the Rewards! Call for a FREE Author’s Submission Kit: 866-951-7214 100% Reader Advisory: The National Trade Association we belong to has purchased the above classifi eds. Determining the value of their service or product is advised by this publication. In order to avoid misunderstandings, some advertisers do not offer employment but rather supply the readers with manuals, directories and other materials designed to help their clients establish mail order selling and other businesses at home. Under NO circumstance should you send any money in advance or give the client your checking, license ID, or credit card numbers. Also beware of ads that claim to guarantee loans regardless of credit and note that if a credit repair company does business only over the phone it is illegal to request any money before delivering its service. All funds are based in US dollars. Toll free numbers may or may not reach Canada.