Coastal View News June 17, 2021

Page 22

22  Thursday, June 17, 2021

CLASSIFIED NOW HIRING

NOW HIRING for the following positions Housekeeper Dining Server Caregiver Dishwasher Med-Tech Concierge APPLY ONLINE TODAY frontiermgmt.com

To: Natalie M. Graves; 6180 Via Real, Space 83; Carpinteria, CA 93013 YOU ARE HEREBY NOTIFIED that Vista De Santa Barbara claims a lien against the mobilehome described below in the sum of $9,579.84. This sum represents the storage value of the site where the mobilehome has been stored from September 1, 2020 through May 25, 2021, plus costs incurred in removing or storing the mobilehome, and other amounts recoverable under California Civil Code § 798.56a. The storage rate is $27.70 per day; additional amounts will accrue for utilities, storage, attorney’s fees, publication fees and other expenses before the date of sale. Manufacturer: FASHION MANOR Tradename: FASHION MANOR Model: Unknown Year of Manufacture: 1974 Decal or License No: AAV3032 Serial No(s): 701744U/701744V Insignia: 163943/163944 Location: 6180 Via Real, Space 83, Carpinteria, CA 93013, Santa Barbara County.

YOUTH LEADERSHIP CONFERENCE a ppl i c a ti o n s s ti l l o pe n ! Free of cost conference fo r 8- 12 th g ra d e s tu d e n ts o n g o a l s e tti n g , l e a d e r s hi p a n d c o l l e g e r e a d i n e s s . $ 7, 500 a w a r d e d i n s c ho l a r s hi ps d u r i n g the s pe e c h c o n te s t. Application deadline: Friday, June 18th https ://ti n y u r l . c o m/2 02 1y l c

HUGE YARD SALE RANCHO GRANADA Mobile Home Park, space #223 at 5750 Via Real. Multiple spaces participating. Saturday, June 19th from 8am-3pm. Check master location list at front entrance. MASKS REQUIRED

ROOM FOR RENT PRIVATE ROOM FOR RENT at Singing Springs with private bathroom and entrance, no kitchen. All utilites included, plus microwave, refridgerator, parking and pool. A quiet nonsmoker and NO DRUGS. $1200/month 650-704-6356

PIANO LESSONS OPENINGS NOW for online piano lessons. Beginners ages 5-8. Call Kary (805) 453-3481

APARTMENT FOR RENT Extra Large 2 Bedroom / 1 Bath apartment on 4535 Aragon Drive New carpet, paint, oven and microwave. $2500/month 805-684-4217

PUBLIC NOTICES

PUBLIC NOTICE SUMMARY OF PROPOSED ORDINANCE NO. 747 (AS PRESCRIBED BY GOVERNMENT CODE SECTION 36933(C)(1)) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARPINTERIA, CALIFORNIA, AMENDING TITLE 2 OF THE CARPINTERIA MUNICIPAL CODE BY MODIFYING CHAPTER 2.20, CITY DEPARTMENTS, ADDING A NEW LIBRARY DIVISION TO THE PARKS, RECREATION & PUBLIC FACILITIES DEPARTMENT, AND ADDING CHAPTER 2.38, MUNICIPAL LIBRARY The proposed Ordinance was introduced and first reading was approved at the regular City Council meeting held on May 24, 2021. The Ordinance was adopted at a regular City Council meeting held on June 14, 2021, by the following vote: AYES: Alarcon, Carty, Lee, Clark, and Nomura NOES: None ABSENT: None ABSTAIN: None Summary of Ordinance: This Ordinance amends the Carpinteria Municipal Code establishing a new Library Division in the Parks, Recreation & Public Facilities Department, a Public Municipal Library, and Board of Trustees. A certified copy of the full text of the ordinance is posted in the Office of the City Clerk, 5775 Carpinteria Avenue, Carpinteria, CA. The full text can also be viewed on the City’s website at https://carpinteriaca.gov/city-hall/public-hearings-legalnotices/, under “Public Hearing & Legal Notices.”Said Ordinance will become effective 30 days after adoption. Date: June 15, 2021 Brian C. Barrett, Interim City Clerk Publish: June 17, 2021 ______________________________ NOTICE OF LIEN SALE PURSUANT TO CIVIL CODE §798.56a AND COMMERCIAL CODE §§ 7209 AND 7210

YOU ARE FURTHER NOTIFIED that the mobilehome will be sold at 10:00 A.M. on June 28, 2021 at the park office, 6180 Via Real, Carpinteria, CA 93013. The warehouseman’s lien sale is for the mobilehome only; it does not include the right to keep the mobilehome on-site. The warehouseman’s lien cannot be used to transfer nor does it transfer the leasehold interest in the land. The property owner reserves the right to require removal of mobilehome from the park upon conclusion of the lien sale. To inquire about the sale, call the Chana Law Firm at (714) 680-4080. Publish: June 10, 17, 2021 ________________________________ SUMMONS (Family Law) CASE NUMBER 20FL00961 NOTICE TO RESPONDENT: VICTOR BELTRAN BAUTISTA You have been sued. NOTICE TO THE PERSON SERVED: You are served as an individual. Petitioner’s name is: CHRISTINA EMETERIO You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information about finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo. ca.gov/selfhelp), at the California Legal Services Web site (www.lawhelpcalifornia. org), or by contacting your local county bar association. NOTICE: The restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. Starting immediately, you and your spouse or domestic partner are restrained from 1. removing the minor child or children of the parties, if any, from the state without the prior written consent of the other party or an order of the court; 2. cashing, borrowing against, canceling, transferring, disposing of, pr changing the beneficiaries of any insurance or any other coverage, including life, health, automobile, and disability, held for the benefit of the parties and their minor child or children; 3 transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. creating a nonprobate transfer or modifying a nonprobate transfer in the manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of supervisorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or your own separate property to pay an attorney to help you or to pay court costs. SANTA BARBARA COUNTY SUPERIOR COURT 1100 ANACAPA STREET SANTA BARBARA, CA 93121-1107 The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney are: CHRISTINA EMETERIO 525 W. ARRELLAGA ST. 5 SANTA BARBARA, CA 93101 Date: 6/10/2020 Filed by Nicolette Barnard, Deputy Clerk, for Darrel E. Parker, Executive Officer. Publish: May 27, June 3, 10, 17, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as SMALL TOWN ART PUBLICATIONS at 5503 CALLE ARENA, CARPINTERIA, CA 93013. Full name of registrant(s): DAVID POWDRELL at SAME ADDRESS. This business is conducted by an Individual. This statement was filed with the County 5/17/2021.

Coastal View News • Carpinteria, California The registrant began transacting business on May 15, 2016. Signed: DAVID POWDRELL. 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-Recorder (SEAL) FBN2021-0001469. Publish: May 27, June 3, 10, 17, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/ are doing business as VIM MOVEMENT at 651 ORCHARD AVE, SANTA BARBARA, CA 93108. Full name of registrant(s): ANN FLANIGAN at SAME ADDRESS. This business is conducted by an Individual. This statement was filed with the County 5/17/2021. The registrant began transacting business on May 6, 2020. Signed: ANN FLANIGAN, OWNER. 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-Recorder (SEAL) FBN2021-0001468. Publish: May 27, June 3, 10, 17, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as 101 CONCRETE PUMPING at 817 EAST OAK AVENUE, LOMPOC, CA 93436. Full name of registrant(s): 101 CONCRETE PUMPING at 817 EAST OAK AVENUE, LOMPOC, CA 93436. This business is conducted by a Corporation. This statement was filed with the County 5/21/2021. The registrant began transacting business on N/A. Signed: OCTAVIO FERNANDEZ, PRESIDENT. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk-Recorder (SEAL) FBN2021-0001529. Publish: May 27, June 3, 10, 17, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as IN-SHAPE HEALTH CLUBS at 1318 S. BROADWAY, SANTA MARIA, CA 93454 (mailing address) 6507 PACIFIC AVE. #344, STOCKTON, CA 95207. Full name of registrant(s): IN-SHAPE SOLUTIONS, LLC at 2800 W. MARCH LANE SUITE 220, STOCKTON, CA 95219. This business is conducted by a Limited Liability Company. This statement was filed with the County 5/21/2021. The registrant began transacting business on March 1, 2021. Signed: SEAN MALONEY, CFO. 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-Recorder (SEAL) FBN2021-0001534. Publish: May 27, June 3, 10, 17, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as SHOPLOUISEYS at 1204 VALLECITO ROAD, CARPINTERIA, CA 93013. Full name of registrant(s): RACHEL D MORALES at SAME ADDRESS. This business is conducted by an Individual. This statement was filed with the County 5/24/2021. The registrant began transacting business on April 28, 2021. Signed: RACHEL D MORALES. 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-Recorder (SEAL) FBN2021-0001542. Publish: June 3, 10, 17, 24, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as DIA DE LOS MUERTOS CARPINTERIA at 4840 SAWYER AVENUE, CARPINTERIA, CA 93013. Full name of registrant(s): LISA S THOMAS at SAME ADDRESS. This business is conducted by an Individual. This statement was filed with the County 5/11/2021. The registrant began transacting business on May 7, 2015. Signed: LISA THOMAS, FOUNDER/DIRECTOR. 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-Recorder (SEAL) FBN2021-0001378. Publish: June 3, 10, 17, 24, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as LANA NAIL & SPA at 887 LINDEN AVE, CARPINTERIA CA 93013. Full name of registrant(s): (1) DENNIS GRAY at 4225 H OCEANSIDE BLVD. #333, OCEANSIDE, CA 92056 (2) PHU V. TA at 7368 HOLLISTER AVE #1, GOLETA, CA 93117. This business is conducted by an Unincorporated Association other that a Partnership. This statement was filed with the County 5/05/2021. The registrant began transacting business on N/A. Signed: PHU TA. 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-Recorder (SEAL) FBN2021-0001300. Publish: June 3, 10, 17, 24, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/ are doing business as RINCON TROPICS at 6950 CASITAS PASS ROAD, CARPINTERIA, CA 93013 (mailing address) 5425 CARPINTERIA AVE UNIT 85, CARPINTERIA, CA 93014. Full name of registrant(s): NICHOLAS A BROWN at 6950 CASITAS PASS ROAD, CARPINTERIA, CA 93013. This business is conducted by an Individual. This statement was filed with the County 5/19/2021. The registrant began transacting business on Jan 01, 2019. Signed: NICHOLAS BROWN, OWNER. 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-Recorder (SEAL) FBN2021-0001489. Publish: June 10, 17, 24, July 1, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1) FAMILY BAPTIST CHURCH (2) FBC (3) COASTAL FAMILY PRESCHOOL (4) COASTAL FAMILY SCHOOL at 5026 FOOTHILL ROAD, CARPINTERIA, CA 93013. Full name of registrant(s): THE FIRST BAPTIST CHURCH OF CARPINTERIA CALIFORNIA at SAME ADDRESS AS ABOVE. This business is conducted by a Corporation. This statement was filed with the County 6/02/2021. The registrant began transacting business on July 3, 1953. Signed: JOE W EPLEY, SECRETARY. 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-Recorder (SEAL) FBN2021-0001640. Publish: June 10, 17, 24, July 1, 2021

_________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as GREENTREE OT at 867 WINDSOR WAY, SANTA BARBARA, CA 93105. Full name of registrant(s): HANNAH L GREENBAUM at SAME ADDRESS AS ABOVE. This business is conducted by an Individual. This statement was filed with the County 5/28/2021. The registrant began transacting business on May 27, 2021. Signed: HANAH GREENBAUM. 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-Recorder (SEAL) FBN2021-0001616. Publish: June 10, 17, 24, July 1, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as RANCHO SACATE NURSERY at 272 PARKVIEW RD, BUELLTON, CA 93427. Full name of registrant(s): TOM PAPPAS INC at SAME ADDRESS AS ABOVE. This business is conducted by a Corporation. This statement was filed with the County 5/27/2021. The registrant began transacting business on May 14, 2021. Signed: CAROLYN A PAPPAS, PRESIDENT. In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new fictitious business name must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or common law (see section 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk-Recorder (SEAL) FBN2021-0001603. Publish: June 10, 17, 24, July 1, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as 805 HUTS at 19849 NORDHOFF STREET STE 340, NORTHRIDGE, CA 91324. (mailing address) 1100 AZIE MORTON RD #1105, AUSTIN TX 78704. Full name of registrant(s): 805HOLDINGS.COM LLC at 19849 NORDHOFF STREET STE 340, NORTHRIDGE, CA 91324. This business is conducted by a Corporation. This statement was filed with the County 5/17/2021. The registrant began transacting business on N/A. Signed: SCOTT ROYAL SMITH, Trustee of 805Holdings.com Agent Trust, Manager. 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-Recorder (SEAL) FBN2021-0001454. Publish: June 10, 17, 24, July 1, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as (1) BACKDROP BOUTIQUE SANTA BARBARA (2) BACKDROP BOUTIQUE SB at 4228 APT 3 CARPINTERIA AVE, CARPINTERIA, CA 93013. Full name of registrant(s): SHERYL A BERKOWITZ at SAME ADDRESS. This business is conducted by an Individual. This statement was filed with the County 5/20/2021. The registrant began transacting business on April 11, 2021. Signed: SHERYL BERKOWITZ, OWNER. 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-Recorder (SEAL) FBN2021-0001508. Publish: June 17, 24, July 1, 8, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as FRESH BITES at 4555 CHERRY AVE, ORCUTT, CA 934553834. Full name of registrant(s): RACHEL J TURNER at SAME ADDRESS. This business is conducted by an Individual. This statement was filed with the County 6/01/2021. The registrant began transacting business on May 01, 2021. Signed: RACHEL TURNER, OWNER. 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-Recorder (SEAL) FBN2021-0001534. Publish: June 17, 24, July 1, 8, 2021 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT. The following Entity(ies) is/are doing business as JOHANNES RANCH at 4990 FOOTHILL ROAD, CARPINTERIA, CA 93013. Full name of registrant(s): JOHANNES A PERSOON at SAME ADDRESS. This business is conducted by an Individual. This statement was filed with the County 6/09/2021. The registrant began transacting business on Jan 02, 1968. Signed: JOHANNES PERSOON, OWNER. 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-Recorder (SEAL) FBN2021-0001711. Publish: June 17, 24, July 1, 8, 2021

ADVERTISING DISTRIBUTION SERVICES

ADVERTISING Autos Wanted

DISTRIBUTION SERVICES

Donate Your Car to Veterans Today! Help and Support our Veterans. Fast - FREE pick up. 100% tax deductible. Call 1-800245-0398 Education Train online to do medical billing! Become a Medical Office Professional at CTI! Get trained & certified to work in months! 888572-6790. (M-F 8-6 ET) Health & Fitness Dental insurance - Physicians Mutual Insurance Company. Covers 350 procedures. Real insurance - not a discount plan. Get your free dental info kit! 1-888-623-3036 www.dental50plus.com/58 #6258 Attention oxygen therapy users! Inogen One G4 is capable of full 24/7 oxygen delivery. Only 2.8 pounds. Free info kit. Call 877-929-9587 ATTENTION DIABETICS! Save money on diabetic supplies! Convenient home shipping for monitors, test strips, insulin pumps, catheters & more! To learn more, call now! 877-810-0063 Miscellaneous The Generac PWRcell solar plus battery storage system. Save money, reduce reliance on grid, prepare for outages & power your home. Full installation services. $0 down financing option. Request free no obligation quote. 1-855-270-3785 GENERAC Standby Generators provide backup power during power outages, so your home & family stay safe & comfortable. Prepare now. Free 7-yr extended warranty $695 value! Request a free quote today! Call for terms & conditions. 1-844-334-8353 Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule free LeafFilter estimate today. 15% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855-995-2490 Directv Now. No Satellite. $40/mo 65 Channels. Stream news, live events, sports & on demand titles. No contract/commitment. 1-866-825-6523 DISH TV $64.99 For 190 Channels + $14.95 High Speed Internet. Free Installation, Smart HD DVR Included, Free Voice Remote. Some restrictions apply. Promo Expires 7/21/21.1-833-872-2545 New authors wanted! Page Publishing will help self-publish your book. Free author submission kit! Limited offer! 866-951-7214 AT&T Internet. Starting at $40/month w/12-mo agmt. 1 TB of data/mo. Ask how to bundle & SAVE! Geo & svc restrictions apply. 1-888-796-8850 BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 855-761-1725 Attention Active Duty & Military Veterans! Begin a new career & earn a Degree at CTI! Online Computer & Medical training available for Veterans & Families! To learn more, call 888-449-1713 HOME BREAK-INS take less than 60 SECONDS. Don’t wait! Protect your family, your home, your assets NOW for as little as 70¢ a day! Call 866-409-0308 Never pay for covered home repairs again! Complete Care Home Warranty covers all major systems & appliances. 30-day risk free. $200.00 off + 2 free months! 1-866-395-2490 Update your home with beautiful new blinds & shades. Free in-home estimates make it convenient to shop from home. Professional installation. Top quality - Made in the USA. Free consultation: 877-212-7578. Ask about our specials! Asian beauties worldwide! Desire penpals, romance. Free brochure. Since 1991. Send S.A.S.E: BOX 4601-NN, Thousand Oaks CA 91362. 805-492-8040. www.pacisl.com Wanted To Buy Wants to purchase minerals and other oil and gas interests. Send details to P.O. Box 13557 Denver, CO 80201


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.