Santa Barbara Independent, 04/21/16

Page 71

i n d e p e n d e n t c l a ss i f i e d s

Legals

|

phone 965-5205

|

e m a i l s a l es @ i n d e p e n d e n t. c o m

(Continued)

218‑C Santa Barbara Street Santa Barbara, CA 93101; Dart Artisan Coffee, Inc (same address) This business is conducted by a Corporation Signed: Susan Anderson Santa Barbara County on Mar 21, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Jan Morales. FBN Number: 2016‑0000976. Published: Apr 14, 21, 28. May 5 2016.

Graphic Design at 148 B Aero Camino Goleta, CA 93117; Valerie Oesterling 478 Pacific Oaks Road Goleta, 93117 This business is conducted by a Individual Signed: Santa Barbara County on Mar 30, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Jan Morales. FBN Number: 2016‑0000966. Published: Apr 14, 21, 28. May 5 2016.

FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/ are doing business as: Santa Barbara Center For Child Neurology at 1919 State Street Suite 208 Santa Barbara, CA 93101; Sabrina Carter 3701 Lincolnwood Drive Santa Barbara, CA 93110 This business is conducted by a Individual Signed: Sabrina Carter Santa Barbara County on Apr 01, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Jan Morales. FBN Number: 2016‑0000989. Published: Apr 14, 21, 28. May 5 2016.

FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/ are doing business as: The Ryu Hurvitz Orthopedic Clinic at 2936 De La Vina Street First Floor Santa Barbara, CA 93105; Dr. Graham Hurvitz Corporation 4581 Via Maria Santa Barbara, CA 93111; Jervis Yau Md Inc 3864 Via Las Brisas Santa Barbara, CA 93110 This business is conducted by a Individual Signed: Santa Barbara County on Apr 01, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Jan Morales. FBN Number: 2016‑0000990. Published: Apr 21, 28. May 5, 12 2016.

FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/ are doing business as: XCEL Jet at 28030 Dorothy Drive #204 Agoura Drive #204 Agoura Hills, CA 91301; XCEL Jet Management, Inc 351 Paseo Nuevo, 2nd Floor Santa Barbara, CA 93101 This business is conducted by a Corporation Signed: Santa Barbara County on Apr 05, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Adela Bustos. FBN Number: 2016‑0001021. Published: Apr 14, 21, 28. May 5 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/are doing business as: Mazaa at 835 Weldon Road Santa Barbara, CA 93109; Rakesh Bahadur (same address) This business is conducted by a Individual Signed: Santa Barbara County on Apr 06, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Adela Bustos. FBN Number: 2016‑0001024. Published: Apr 14, 21, 28. May 5 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/ are doing business as: Moon Minded Medicine at 824 W Sola St #A Santa Barbara, CA 93101; Body Culture LLC (same address) This business is conducted by a Limited Liability Company Signed: Siena Perez del Campo Mgr Santa Barbara County on Mar 25, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Christine Potter. FBN Number: 2016‑0000934. Published: Apr 14, 21, 28. May 5 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/ are doing business as: Marcia’s at 105 West Walnut Avenue Lompoc, CA 93436; 305 West Walnut Ave Lompoc, CA 93436 This business is conducted by a Individual Signed: Marcia R. Wertz Santa Barbara County on Apr 08, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Melissa Mercer. FBN Number: 2016‑0001058. Published: Apr 14, 21, 28. May 5 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/are doing business as: Cybersitter, Solid Oak Software at 1209 De La Vina Street #B Santa Barbara, CA 93101; Brian P Milburn (same address) This business is conducted by a Individual Signed: Brian P. Milburn Santa Barbara County on Mar 15, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Melissa Mercer. FBN Number: 2016‑0000792. Published: Apr 14, 21, 28. May 5 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/are doing business as: Speedway Car Wash at 530 North I Street Lompoc, CA 93436; Kan Holdings, Inc 237 Town Center West #330 Santa Naria, CA 93458 This business is conducted by a Corporation Signed: Santa Barbara County on Apr 06, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Deborah Sanchez. FBN Number: 2016‑0001038. Published: Apr 14, 21, 28. May 5 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/ are doing business as: Gordon Sterling

FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/are doing business as: Sea Glass Embellishments at 148 Cameta Way Santa Barbara, CA 93110; Marie Henderson Hansen (same address) This business is conducted by a Individual Signed: Santa Barbara County on Apr 18, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Tara Jaysinghe. FBN Number: 2016‑0001151. Published: Apr 21, 28. May 5, 12 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/ are doing business as: Barber Shop at 432 State Street Santa Barbara, CA 93101; Jorge Salgado 4711 Baxter Street Santa Barbara, CA 93110 This business is conducted by a Individual Signed: Santa Barbara County on Mar 25, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Adela Bustos. FBN Number: 2016‑0000932. Published: Apr 21, 28. May 5, 12 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/ are doing business as: Doner Plastering at 7127 Tuolumne Dr Goleta, CA 93117; Michael P. Doner 1087 Durkin St Camarillo, CA 93010; Paul A. Doner Jr 7127 Tuolumne Dr Goleta, CA 93117 This business is conducted by a General Partnership Signed: Santa Barbara County on Apr 15, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Noe Solis. FBN Number: 2016‑0001131. Published: Apr 21, 28. May 5, 12 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/ are doing business as: Kallman & Hankey LLP at 903 State St. Ste 205 Santa Barbara, CA 93101; Jordan Dana Hankey 970 East Carrillo Street Ste B Santa Barbara, CA 93101; Kristofer Kallman 2812 Miradero Drive Santa Barbara, CA 93105 This business is conducted by a Limited Partnership Signed: Jordan D. Hankey Santa Barbara County on Apr 15, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Tara Jayasinghe. FBN Number: 2016‑0001137. Published: Apr 21, 28. May 5, 12 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/are doing business as: St. Francis Pet Clinic, Incorporated at 138 W. Ortega Santa Barbara, CA 93101; St Francis Pet Clinic, Inc (same address) This business is conducted by a Corporation Signed: Santa Barbara County on Mar 21, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Tara Jayasinghe. FBN Number: 2016‑0000875. Published: Apr 21, 28. May 5, 12 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/ are doing business as: Pizzaman Dan’s at 699 Linden Ave Carpinteria, CA 93013; PMD Carpinteria, Inc 444 E Santa Clara St Ventura, CA 93001 This business is conducted by a Corporation Signed: Josh Schreider Santa Barbara County on Apr 05, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Jan Morales. FBN Number: 2016‑0001007. Published: Apr 21, 28. May 5, 12 2016. FICTITIOUS

BUSINESS

NAME

STATEMENT The following person(s) is/are doing business as: Autosounds at 1024 De La Vina St Santa Barbara, CA 93101; Paul Polizzi 869 Via Campobello Santa Barbara, CA 93111; Cynthia J Scalisi Mollica 270 Storke Rd Goleta, CA 93117 This business is conducted by a General Partnership Signed: Santa Barbara County on Apr 12, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Tara Jayasinghe. FBN Number: 2016‑0001091. Published: Apr 21, 28. May 5, 12 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/ are doing business as: Angstrom Designs, Angstrom Designs Engineering Services at 1204 Calle Del Sol Santa Barbara, CA 93101; Casey Hare (same address) This business is conducted by a Individual Signed: Casey Hare Santa Barbara County on Mar 29, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Jan Morales. FBN Number: 2016‑0000955. Published: Apr 21, 28. May 5, 12 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/ are doing business as: Kandsey’s Candles at 6097 Craigmont Dr Goleta, CA 93117; Jennifer Diane Gonzalez (same address) This business is conducted by a Individual Signed: Santa Barbara County on Apr 13, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Tara Jayasinghe. FBN Number: 2016‑0001102. Published: Apr 21, 28. May 5, 12 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/are doing business as: West Coast Tax Pros at 45 Dearborn Place #33 Goleta, CA 93117; James Daloisio (same address) Valentyna Mishchenko Dalosio (same address)­This business is conducted by a Individual Signed: Santa Barbara County on Apr 05, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Tara Jayasinghe. FBN Number: 2016‑0001009. Published: Apr 21, 28. May 5, 12 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/are doing business as: Innate Midwifery at 3 East Arrellaga St Santa Barbara, CA 93101; Ronda Perea (same address)This business is conducted by a Individual Signed: Santa Barbara County on Apr 14, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Noe Solis. FBN Number: 2016‑0001123. Published: Apr 21, 28. May 5, 12 2016. FICTITIOUS BUSINESS NAME STATEMENT The following person(s) is/are doing business as: Autonomousidea at 27 W Anapamu St Ste 455 Santa Barbara, CA 93101; Anubis Cinereus This business is conducted by a Individual Signed: Santa Barbara County on Apr 15, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. Joseph E. Holland, County Clerk (SEAL) by. Tara Jayasinghe. FBN Number: 2016‑0001139. Published: Apr 21, 28. May 5, 12 2016.

Name Change IN THE MATTER OF THE APPLICATION OF RAFAEL H. SAAVEDRA & CLAUDIA MAZZOTTI ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER: 16CV00972 TO ALL INTERESTED PERSONS: A petition has been filed by the above named Petitioner(s) in Santa Barbara Superior court proposing a change of name(s) FROM and TO the following name(s): FROM: RAFAEL MARIA SAAVEDRA GUTIERREZ TO: RAFAEL MARIA SAAVEDRA THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. NOTICE OF HEARING May 18, 2016 9:30am, Dept 1, Courthouse, 1100 Anacapa Street, Santa Barbara, CA 93101 A copy of this order to Show Cause shall be published in the Independent, a newspaper of general circulation, printed in this county, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated Mar 23 2016. by James E. Herman, Judge of

the Superior Court. Published. Mar 31. Apr 7, 14, 21 2016.

Public Notices “Crown Castle is proposing to collocate a microwave dish at a centerline height of 30 feet on an existing 42‑foot stealth light pole telecommunications tower at the following site: 9000 Highway 101, Goleta, Santa Barbara County, CA 93117; 34° 26’ 35.07” north latitude, 119° 57’ 10.87” west longitude. The tower is not expected to be lighted. Crown Castle invites comments from any interested party on the impact of the proposed action on any districts, sites, buildings, structures or objects significant in American history, archaeology, engineering or culture that are listed or determined eligible for listing in the National Register of Historic Places and/or specific reason the proposed action may have a significant impact on the quality of the human environment. Specific information regarding the project is available by calling Carolina Castro at (512) 519‑9388 during normal business hours. Comments must be received at 2550 S IH 35, Suite 200, Austin, TX 78704 ATTN: Carolina Castro within 30 days of the date of this publication.” Published April 21, 2016. James F. Cote, Esq. (SBN 088161) Law Office of James F. Cote 222 East Carrillo, Suite 207 P.O. Box 20146 Santa Barbara, CA 93120‑0146 Telephone No. (805) 966‑1204 Fax No. (805) 966‑1294 E‑mail Address: jim@jfcotelaw.com Attorney for James F. Cote, Administrator SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA BARBARA 1100 ANACAPA STREET P.O. BOX 21107 SANTA BARBARA, CA 93121‑1107 ANACAPA DIVISION ESTATE OF: ABDALLA MOHAMED HAFEZ EL‑BADRY, DECEDENT NOTICE OF HEARING ‑ ESTATE CASE NUMBER: 15PR00194 NOTICE is given that JAMES F. COTE, ADMINISTRATOR of the Estate has filed a Report of Sale and Petition for Order Confirming Sale of Real Property. A HEARING of the matter will be held as follows: Date: May 26, 2016 Time: 9:00 a.m. Place: Department 5 at the address of Court listed above REPORT OF SALE AND PETITION FOR ORDER CONFIRMING SALE OF REAL PROPERTY 1. Petitioner: JAMES F. COTE, ADMINISTRATOR, is the personal representative of the estate of the decedent and requests a court order for: a. confirmation of sale of the estate’s interest in the real property described in Attachment 2e c. approval of commission of: 6% of the amount of : $1,400,000 d. additional bond is fixed at: $1,302,103 2. Description of property sold: a. Interest sold: 100% b. Improved d. Street address and location: 7242 Gobernador Canyon Road, Carpinteria, California e. Legal description is affixed as Attachment 2e 3. Appraisal a. Date of death of decedent: June 5, 2015 b. Appraised value at above date: $1,200,000 d. Appraisal or reappraisal by probate referee has been filed 4. Manner and terms of sale a. Name of purchaser and manner of vesting title: Nichols Family Trust, dated December 7, 2015 c. Sale was private on: January 21, 2016 d. Amount bid: $1,400,000 Deposit: $70,000 e. Payment: Cash f. Other terms of sale (specify terms on Attachment 4f) 5. Commission b. A written exclusive contract for commission was entered into with: Berkshire Hathaway Home Service, Linos Kogevinas and Nancy Kogevinas

c. Purchaser was procured by: California Oaks, Kenneth Duff, a licenced real estate broker who is not buying for his or her account d. Commission is to be divided as follows: 6% commission; 3.5% to Estate’s agents; 2.5% to buyer’s agent 6. Bond a. Amount before sale: $127,651 b. Additional amount needed: $1,302,103 7. Notice of Sale a. Published 8. Notice of Hearing a. Special devisee: (1) None b. Special notice: (1) None requested c. Personal representative: (1) Petitioner (consent or notice not required) 9. Reason for Sale a. Necessary to pay (4) expenses of administration (5) taxes b. The sale is to the advantage of the estate and in the best interest of the interested persons 10. Formula for overbids a. Original bid: $1,400,000 b. 10% or first $10,000 of original bid: 1,000 c. 5% of (original bid minus $10,000): 69,500 d. Minimum overbid (a + b +c): $1,470,500 11. Overbid. Required amount of first overbid (see item 10): $1,470,500 12. Petitioner’s efforts to obtain the highest and best price reasonably attainable for the property were as follows: See Attachment 12. 13. Number of pages attached: 42 Date: March 18, 2016 James F. Cote, Esq., Attorney for Petitioner I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: March 18, 2016 James F. Cote, Petitioner Attachment 2e Address: 7242 Governador Canyon Road, Carpinteria, CA APN: 001‑050‑034 REAL PROPERTY IN THE UNINCORPORATED AREA OF THE COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: PARCEL ONE: THE PORTION OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER OF SECTION 25, TOWNSHIP 4 NORTH, RANGE 25 WEST, SAN BERNARDINO MERIDIAN IN THE COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT A PIPE SET IN THE NORTH LINE OF SAID SECTION 25, DISTANT THEREON SOUTH 89˚40’­ EAST 734.56 FEET FROM A PIPE SET IN A MOUND OF ROCKS SET FOR COMMON CORNER SECTIONS 23,24,25 AND 26 IN SAID TOWNSHIP 4 NORTH, RANGE 25 WEST, SAID POINT OF BEGINNING BEING SOUTH 0˚22’ WEST 25.35 FEET FROM A 2 INCH PIPE SURVEY MONUMENT; THENCE SOUTH 0˚22’ WEST 730.55 FEET; THENCE NORTH 89˚40’ WEST 298.16 FEET; THENCE NORTH 0˚22’ EAST 730.55 FEET TO THE NORTH LINE OF SAID SECTION 25; THENCE SOUTH 89˚40’ EAST 298.16 FEET TO THE POINT OF BEGINNING. PARCEL TWO: A NON‑EXCLUSIVE EASEMENT FOR WATER PIPE LINES, ELECTRIC LINES AND INCIDENTAL PURPOSES IN, ON, OVER, UNDER AND THROUGH THE NORTH 10 FEET OF THE EASTERLY 298.15 FEET OF THE WESTERLY 436.40 FEET OF SECTION 25, TOWNSHIP 4 NORTH, RANGE 25 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA. PARCEL THREE: AN EASEMENT FOR ROAD AND PUBLIC UTILITY PURPOSES OVER THAT PORTION OF LOT 1 AND THAT PORTION OF THE NORTHWEST ONE‑QUARTER OF THE NORTHWEST ONE‑QUARTER OF SECTION 25, TOWNSHIP 4 NORTH, RANGE 25 WEST, SAN BERNARDINO MERIDIAN, IN THE COUNTY OF SANTA BARBARA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE NORTHERLY LINE OF SAID SECTION 25, DISTANT THEREON 138.25 FEET EASTERLY FROM THE NORTHWEST CORNER OF SECTION 25; THENCE SOUTH 0˚22’ EAST 718.55 FEET TO THE TRUE POINT OF BEGINNING; THENCE SOUTH 89˚40’ EAST 298.15 FEET;

THENCE SOUTH 0˚22’ WEST 12.00 FEET; THENCE NORTH 89˚40’ WEST 262.15 FEET TO THE BEGINNING OF A CURVE TO THE LEFT HAVING A RADIUS OF 25 FEET; THENCE SOUTHWESTERLY AND SOUTHERLY ALONG THE ARC OF SAID CURVE TO THE POINT OF INTERSECTION WITH A LINE DRAWN PARALLEL WITH AND 12 FEET EASTERLY, MEASURED AT RIGHT ANGLES FROM THE SOUTHERLY PROLONGATION OF THAT CERTAIN COURSE ABOVE DESCRIBED AS “SOUTH 0˚22’ EAST 718.55 FEET”; THENCE SOUTH 0˚22’ WEST ALONG SAID PARALLEL LINE 785 FEET MORE OR LESS TO THE CENTER LINE OF GOBERNADOR CANYON ROAD; THENCE NORTH 59˚31’ WEST ALONG SAID CENTER LINE 13 FEET MORE OR LESS TO A POINT FROM WHICH THE TRUE POINT OF BEGINNING BEARS NORTH 0˚22’ EAST; THENCE NORTH 0˚22’ EAST 781.53 FEET TO THE TRUE POINT OF BEGINNING; THE LAND DESCRIBED AS PARCELS ONE, TWO AND THREE ABOVE IS ALSO SHOWN ON A MAP RECORDED MAY 9, 1963, AS INSTRUMENT NO. 20204 IN BOOK 65, PAGE 60 OF RECORD OF SURVEYS. Published Apr 7, 14, 21 2016.

Summons SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): WILL GUNDERSON, an individual; MANUEL, JAQUEZ, aka MANUEL JACQUEZ, aka MANUEL de JESUS JAQUEZ (or JAQUEZ) VILLANUEVA, an individual; LOOK LONG, LTD., an entity of unknown form organized under the laws of the British Virgin Islands; VISTA CABO PULMO DEVELOPMENTS, S. A. de C. V., a corporation organized under the laws of the Republic of Mexico; and DOES 1‑20, inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): CABO PULMO PARTNERSHIP, a partnership organized under the laws of the Republic of Mexico; RICHARD UNDERHILL; and FERNANDO MEJORADO NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this Summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use your for your response. You can find these court forms and more information at the California Courts Online Self‑Help Center(www. courtinfo.ca.­gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self‑Help Center (www.courtinfo.ca.­gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CALENDARIO despues de que le entreguen esta citacion y papeles legales papa presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta

independent.com

April 21, 2016

por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.­sucorte. ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (wwwlawhelpcalifornia.­org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.­ gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotasy los costos esentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el graveman de la corte antes de que la corte pueda desechar el caso. CASE NO: (Numero del Caso): 1466781 Pursuant to Code of Civil Procedure Section 872.320 (c), the following language shall be included in the publication of the Summons: “The Property which is the subject of this action is located at 708 East Haley Street, Santa Barbara, California.” The name and address of the court is: (El nombre y direccion de la corte es): SANTA BARBARA SUPERIOR COURT 1100 ANACAPA STREET, SANTA BARBARA, CALIFORNIA 93101 The name, address, and telephone number of the plantiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es): DATE: Apr 23, 2014. Timothy J. Trager, CSB #145419 805‑966‑2440; 805‑966‑3320 Reicker, Pfau, Pyle & McRoy LLP 1421 State Street, Santa Barbara, CA 93101; Darrel E. Parker, Executive Officer; Terri Chavez; Deputy Clerk Published. April 21, 28. May 5, 12 2016.

auto Car Care/Repair Does your auto club offer no hassle service and rewards? Call Auto Club of America (ACA) & Get $200 in ACA Rewards! (New members only) Roadside Assistance & Monthly Rewards. Call 1‑ 800‑242‑0697 (CalSCAN) DONATE YOUR CAR, TRUCK OR BOAT TO HERITAGE FOR THE BLIND. FREE 3 Day Vacation, Tax Deductible, Free Towing, All Paperwork Taken Care of. Call 800‑731‑5042 (Cal‑SCAN)

Luxury Cars WANTED! Old Porsche 356/911/912 for restoration by hobbyist 1948‑1973 Only. Any condition, top $ paid 707 965‑9546 (Cal‑SCAN)

Trucks/Recreational Got an older car, boat or RV? Do the humane thing. Donate it to the Humane Society. Call 1‑ 800‑743‑1482 (Cal‑SCAN)

THE INDEPENDENt

71


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.