A Mixed Market

Page 38

E. Holland, County Clerk (SEAL) by Tania Paredes-Sadler. FBN No. 2016-0001918. Published July 13, 20, 27, August 3, 2016.

NOTICE OF VACANCY MONTECITO FIRE PROTECTION DISTRICT BOARD The Montecito Fire Protection District has a vacancy on its Board of Directors. Pursuant to Government Code section 1780, the Board intends to fill this vacancy by appointment of a qualified applicant to serve as a Director until the next general District election in November 2016. The appointed Director then may seek election to the Board for a regular term of office. Persons interested in applying to fill the vacancy should know the following: • •

• • •

An applicant must reside within the boundaries of the Montecito Fire Protection District, and be a registered voter of the District. The appointee must run in the general elections in November 2016 to retain the appointed seat, and preference will be given in the appointment process to applicants willing to run. Regular Board of Directors meetings are held on the fourth Monday of every month beginning at 2:00 p.m. at Fire Station #1 located at 595 San Ysidro Road, Montecito, CA 93108. Directors are expected to be faithful in attendance. Directors are encouraged to serve on at least one Board Committee, and may need to represent the District at other meetings. Education and experience in finance, business, strategic planning, or related fields is desirable. Interested persons should submit a cover letter with a detailed resume to the Montecito Fire Protection District at Station #1 no later than July 15, 2016 by 5:00 p.m. Interviews for the position will be conducted by the Board of Directors at a public meeting on July 21, 2016 at 2:00 p.m., and the appointment will be made at the same meeting, with the appointed Director immediately commencing service on the Board. Applicants’ submittals and requests for further information should be addressed to: Chip Hickman, Fire Chief Montecito Fire Protection District 595 San Ysidro Road Montecito, CA 93108 (805) 969-2537 Documents can also be emailed to: jreed@montecitofire.com

Published July 13, 2016 Montecito Journal

F I C T I T I O U S B U S I N E S S NAME STATEMENT: The following person(s) is/are doing business as: Mission Group Architects, 1230 ‘H’ Coast Village Cir, Santa Barbara, CA 93108. Richard E. Johnson, 1230 ‘H’ Coast Village Cir, Santa Barbara, CA 93108. This statement was filed with the County Clerk of Santa Barbara County on June 27, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Tania Paredes-Sadler.

FBN No. 2016-0001907. Published July 13, 20, 27, August 3, 2016. F I C T I T I O U S B U S I N E S S NAME STATEMENT: The following person(s) is/are doing business as: Cali Girl Cooking, 2626A Calle Real, Santa Barbara, CA 93105. Robin Marie Terry, 2626A Calle Real, Santa Barbara, CA 93105. This statement was filed with the County Clerk of Santa Barbara County on June 28, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph

38 MONTECITO JOURNAL

F I C T I T I O U S B U S I N E S S NAME STATEMENT: The following person(s) is/are doing business as: Wills and Trusts Law Group, 735 State Street #434, Santa Barbara, CA 93101. Advanced Services Law Group INC, 735 State Street #434, Santa Barbara, CA 93101. This statement was filed with the County Clerk of Santa Barbara County on June 9, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Adela Bustos. FBN No. 20160001720. Published July 6, 13, 20, 27, 2016. F I C T I T I O U S B U S I N E S S NAME STATEMENT: The following person(s) is/are doing business as: Montecito Executive Services, 1482 East Valley Road #42, Montecito, CA 93108. Mary L. Ortega, 3109 Calle Madera, Santa Barbara, CA 93105. This statement was filed with the County Clerk of Santa Barbara County on June 16, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Tania ParedesSadler. FBN No. 20160001785. Published July 6, 13, 20, 27, 2016. F I C T I T I O U S B U S I N E S S NAME STATEMENT: The following person(s) is/are doing business as: Lilibeth Salon Hair and Makeup, 1470 East Valley Road Suite C, Montecito, CA 93108. Lilibeth D. Caplinger, 140 Morgan Lane,

Carpinteria, CA 93013. This statement was filed with the County Clerk of Santa Barbara County on June 20, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Adela Bustos. FBN No. 20160001828. Published July 6, 13, 20, 27, 2016. F I C T I T I O U S B U S I N E S S NAME STATEMENT: The following person(s) is/are doing business as: Mick’s Macs, 3433 State Street Suite E, Santa Barbara, CA 93105. TechEase Computer Solutions, LLC, 3433 State Street Suite E, Santa Barbara, CA 93105. This statement was filed with the County Clerk of Santa Barbara County on June 16, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Jan Morales. FBN No. 2016-0001791. Published June 22, 29, July 6, 13, 2016. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE No. 16CV02490. To all interested parties: Petitioner Stephany Valladares filed a petition with Superior Court of California, County of Santa Barbara, for a decree changing name of child from Miguel Angel Rios to Miguel Angel Valladares. The Court orders that all persons interested in this matter 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. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the

• The Voice of the Village •

matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Filed June 17, 2016 by Terri Chavez. Hearing date: August 10, 2016 at 9:30 am in Dept. 1, 1100 Anacapa Street, Santa Barbara, CA 93101. Published 7/13, 7/20, 7/27, 8/3 ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE No. 16CV02463. To all interested parties: Petitioner Alexandra Barton Spurr filed a petition with Superior Court of California, County of Santa Barbara, for a decree changing name to Alexandra Barton Summers. The Court orders that all persons interested in this matter 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. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Filed June 21, 2016 by Terri Chavez. Hearing date: August 31, 2016 at 9:30 am in Dept. 1, 1100 Anacapa Street, Santa Barbara, CA 93101. Published 7/13, 7/20, 7/27, 8/3 ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE No. 16CV02192. To all interested parties: Petitioner Marissa Aldana Arredondo filed a petition with Superior Court of California, County of Santa Barbara, for a decree changing name to Marissa Aldana. The Court orders that

all persons interested in this matter 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. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Filed June 6, 2016 by Terri Chavez. Hearing date: July 27, 2016 at 9:30 am in Dept. 1, 1100 Anacapa Street, Santa Barbara, CA 93101. Published 6/29, 7/6, 7/13, 7/20 ORDER TO SHOW CAUSE FOR CHANGE CASE OF NAME: No. 16CV02367. To all interested parties: Petitioner Michael David Silverglat filed a petition with Superior Court of California, County of Santa Barbara, for a decree changing name to Michael David Silverander. The Court orders that all persons interested in this matter 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. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Filed June 2, 2016 by Jessica Vega. Hearing date: August 10, 2016 at 9:30 am in Dept. 1, 1100 Anacapa Street, Santa Barbara, CA 93101. Published 6/22, 6/29, 7/6, 7/13 14 – 21 July 2016


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