LEGAL PUBLICATIONS
JAN 01 - JAN 07, 2021 Consejo de Poderes Compartidos del Corredor de la Península AVISO DE AUDIENCIA Y REUNIONES PÚBLICAS Cambios propuestos a los precios de Go Pass y las tarifas de casilleros para bicicletas El Consejo de Poderes Compartidos del Corredor de la Península (PCJPB) llevará a cabo una audiencia pública con el fin de recibir comentarios por parte del público sobre los cambios propuestos a los precios y tarifas de Go Pass que se cobran por los casilleros de bicicletas propiedad de PCJPB. Precios de Go Pass Para abordar los desafíos de regreso al trabajo a los que se enfrentan los participantes de Go Pass como resultado de COVID-19, los cambios en el precio y los términos de Go Pass incluyen: 1) descuentos, incluso para hacer frente a un año de Go Pass más corto en 2021; 2) alterar los requisitos de participación de Go Pass con objeto de cubrir a los empleados de medio tiempo y a los contratistas en el lugar de trabajo; 3) permitir a los participantes donar pases no utilizados a organizaciones sin fines de lucro, y 4) un descuento del 25% para ciertos participantes que continúen en el programa durante 2022. Casilleros para bicicletas E-Bike Hoy en día, los casilleros se alquilan a usuarios individuales a un costo de $33 por un período de seis meses. El cambio propuesto haría que los casilleros estuvieran disponibles por orden de llegada a $0.05 la hora. Los clientes también tendrían formas adicionales de pagar por el uso de casilleros de bicicletas, con nuevas opciones que incluyen tarjetas Clipper, tarjetas BikeLink prepagadas que se pueden comprar con dinero en efectivo, cheque o tarjeta de crédito, o una aplicación móvil. Audiencia Pública La Junta Directiva de PCJPB llevará a cabo una audiencia pública virtual con el fin de discutir los cambios de tarifa propuestos. La Junta invita al público en general a dar sus comentarios sobre estos cambios durante la audiencia. La gente puede participar a través de un enlace web Zoom y/o por teléfono. Jueves, 7 de enero de 2021 a las 9:00 a.m. (o tan pronto como el asunto pueda ponerse a la disposición del público) Información para comunicarse por Zoom: https://zoom.us/j/91412776292?pwd=cVdKa01PK2FKdm1CSUw wZXR3RmlkUT09 Webinar ID: 914 1277 6292 Contraseña: 909765 Acceso por teléfono: 1-669-900-6833 Antes de la audiencia, los comentarios pueden enviarse por correo, e-mail o teléfono: Board Secretary Peninsula Corridor Joint Powers Board P.O. Box 3006, San Carlos, CA 94070-1306 Publiccomment@caltrain.com 1.800.660.4287 (TTY 650.508.6448) Para solicitar servicio de traducción o interpretación, llame a Caltrain al 1.800.660.4287 al menos tres días antes de la reunión. 12/25/20
Crane Place Apartments ofrece igualdad de oportunidades de vivienda.
Apartamentos para personas mayores de bajos ingresos. La lista de espera para apartamentos tipo estudio correspondiente a Crane Place Apartments se abrirá el lunes 23 de noviembre de 2020 y estará abierta durante 3 semanas hasta el viernes 11 de diciembre de 2020. Durante ese tiempo, Crane Place Apartments aceptará solicitudes de personas mayores de 62 años de edad o más, y solicitantes con problemas de movilidad de 18 años de edad o más, que cumplan con las pautas de admisión. Para solicitar un paquete de solicitud, llame al 650-325-2442 o venga a la oficina de Crane Place Apartments, de 9:00 a.m. a 12:00 del mediodía, y de 2:00 a 4:00 p.m., de lunes a viernes, en 1331 Crane Street, Menlo Park, 94025. A las 10:00 a.m. del miércoles 16 de diciembre de 2020 tendrá lugar un sorteo para la colocación en la lista de espera. El sorteo se podrá ver por Zoom. Los solicitantes pueden solicitar la información de acceso en la oficina de Crane Place Apartments. Debido a las restricciones del condado de San Mateo sobre las reuniones puertas adentro, no se podrá ver el sorteo en persona. Crane Place Apartments ofrece igualdad de oportunidades de vivienda.
name and residence address of the registrant(s) is (are): Kirstin McKenzie, 277 E Ferndale Ave, Sunnyvale, CA 94085. The registrant began transacting business under the fictitious business name(s) listed above on: 10/03/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Kirstin McKenzie This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 670864 January 1, 8, 15, 22, 2021
CNS-3426658# EL OBSERVADOR
FICTITIOUS BUSINESS NAME STATEMENT NO. 670408 The following person(s) is (are) doing business as: Antojitos Michoacanos, 3580 Columbine Dr, San Jose, CA 95127, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Joseluis Arroyo Rojas, 743 Black Mountain Ln, Newman, CA 95360. The registrant began transacting busi-
ness under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Joseluis Arroyo Rojas This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath,
CLASSIFIEDS / LEGALS
EL OBSERVADOR | www.el-observador.com
Deputy File No. FBN 670408 January 1, 8, 15, 22, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670864 The following person(s) is (are) doing business as: Radiant K9 Training, 277 E Ferndale Ave, Sunnyvale, CA 94085, Santa Clara County. This business is owned by an: Individual. The
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV375147 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria De Los Angeles Segura. Petitioner(s) Maria De Los Angeles Segura has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria De Los Angeles Segura to Mia Segura. 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 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. NOTICE OF HEARING: Date: 02/16/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 17, 2020 Julie A. Emede Judge of the Superior Court January 1, 8, 15, 22, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV374935 Superior Court of California, County of Santa Clara-In the matter of the application of: John David Dean. Petitioner(s) John David
13
CASAS NUEVAS EN VENTA POR DEBAJO DEL PRECIO DE MERCADO EN LAFAYETTE
Aplique Hoy! Periodo de Pre-Aplicación 4 de enero hasta el 25 de enero Para aprender más, por favor visite Hello Housing en línea www.hellohousing.org/stewardship/WoodburyHighlands o llame al (415) 863-3036 BRE#01151883 Dean has filed a petition for Change of Name to Conform to Gender Identity as follows: TO ALL INTERESTED PERSONS: 1. Petitioner John David Dean filed a petition with this court for a decree changing names as follows: a. John David Dean to Veil Madeline Dean. 2. The COURT ORDERS that any person objecting to the name changes described above must file a written objection that includes the reasons for the objection within six weeks of the date this order was issued. If no written objection is timely filed, the court will grant the petition without a hearing. 3. A hearing date may be set only if an objection is timely filed and shows good cause for opposing the name change. Objections based solely on concerns that the proposed change is not the person’s actual gender identity or gender assigned at birth shall not constitute good cause. (See Code of Civil Proc., Section 1277.5(c).) 2/10/2021, 8:45AM ROOM: PROBATE NOTE: When a petition has been filed to change the name of a minor to conform to gender identity and the petition does not include the signature of both living parents, the petition and this order to show cause shall be served on the parent who did not sign the petition, under section 413.10, 414.10 or 415.40, within the 30 days from the date on which the order is made by the court. November 30, 2020 11:31 PM Julie A. Emede Judge of the Superior Court
CAUSE FOR CHANGE OF NAME NO. 20CV375146 Superior Court of California, County of Santa Clara-In the matter of the application of: Rebbeca Soonkeun Lee. Petitioner(s) Rebbeca Soonkeun Lee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rebbeca Soonkeun Lee to Soonkeun Lee. 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 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. NOTICE OF HEARING: Date: 02/16/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 17, 2020 Julie A. Emede Judge of the Superior Court
January 1, 8, 15, 22, 2021
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV375144
ORDER TO SHOW
January 1, 8, 15, 22, 2021
Superior Court of California, County of Santa Clara-In the matter of the application of: Katie Youn and Hyungryul Choi. Petitioner(s) Katie Youn and Hyungryul Choi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alexander Choi to Alexander Yeejoon Choi. 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 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. NOTICE OF HEARING: Date: 02/16/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 15, 2020 Julie A. Emede Judge of the Superior Court January 1, 8, 15, 22, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670555 The following person(s) is (are) doing business
14
CLASSIFIEDS / LEGALS
as: PropertyMinder, MediaBoost, Inc, 1101 S Winchester Blvd., Suite J-225, San Jose, CA 95128, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Trend Software, Inc., 1101 S. Winchester Blvd., Suite J-225, San Jose, CA 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 02/23/2001. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Galya Burstein CFO Trend Software, Inc. Article/Reg#: C3254585 Above entity was formed in the state of DE This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 670555 December 25, 2020 January 1, 8, 15, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670650 The following person(s) is (are) doing business as: VeriPic, Inc., 1030 East El Camino Real #453, Sunnyvale, CA 94087, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Kwan Software Engineering, Inc, 1030 East El Camino Real #453, Sunnyvale, CA 94087. The registrant began transacting business under the fictitious business name(s) listed above on: 06/18/2004. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN625811. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ JohnMan Kwong Kwan President Kwan Software Engineering, Inc.
Article/Reg#: 1880719 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670650 December 25, 2020 January 1, 8, 15, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 671014 The following person(s) is (are) doing business as: Chiropractic by Mendoza, 1400 Coleman Ave. Ste G11, Santa Clara, CA 95050, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Rhean-Heather Mendoza, 1461 Leaftree Cir, San Jose, CA 95131. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refile [Change(s) in facts from previous filing] of previous file: FBN669923. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Rhean-Heather Mendoza This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/Nina Khamphilath, Deputy File No. FBN 671014 December 25, 2020 January 1, 8, 15, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670873 The following person(s) is (are) doing business as: NEURO-IFRAH CLINICS, 14777 Los Gatos Blvd., Suite 104, Los Gatos, CA 95032, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are):NEURO-IFRAH INC., 3252 Holiday Court, Suite #207, La Jolla, CA 92037. The registrant began transacting business under the fictitious business name(s) listed
EL OBSERVADOR | www.el-observador.com above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Waleed Al-Oboudi Owner Neuro-Ifrah, Inc. Article/Reg#: CA Corp# 4580837 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 670873 December 25, 2020 January 1, 8, 15, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373335 Superior Court of California, County of Santa Clara-In the matter of the application of: David Immanuel Beckett. Petitioner(s) David Immanuel Beckett has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. David Immanuel Beckett to David Antonio Immanuel. 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 on 01/26/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 19, 2020 Julie A. Emede Judge of the Superior Court December 25, 2020 January 1, 8, 15, 2021 Notice of Petition to Administer Estate of JOSEPHINE SILVA No.20PR189099 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Jose-
phine Silva. 2. A Petition for Probate has been filed by Deborah Ochoa in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Deborah Ochoa be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and codicils are available for examination in the file kept by the court. 5. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any 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 consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: February 01, 2021, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you
of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. 9. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing 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. 10. Attorney for Petitioner: Deborah Ochoa 15720 Winchester Blvd., Suite 200 Los Gatos, CA 95030 (408)395-5111 December 25, 2020 January 1, 8, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372977 Superior Court of California, County of Santa Clara-In the matter of the application of: Seyed Amin Allah Hosseini. Petitioner(s) Seyed Amin Allah Hosseini has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Seyed Amin Allah Hosseini to Nami Hosseini. 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 on 1/19/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 13, 2020 Julie A. Emede Judge of the Superior Court November 20, 27, December 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 670746
The following person(s) is (are) doing business as: MY DENTAL CARE, 1298 Kifer Road, Suite 512, Sunnyvale, CA 94086, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Richard C. Pham, 2458 Moraine Drive, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 4/3/2006. This filing is a refile: Previous File #: FBN611884. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Richard C. Pham This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/8/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670746 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670013 The following person(s) is (are) doing business as: X & G Services, 60 Wilson Way, #10, Milpitas, CA 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Xingyuan Gu, 60 Wilson Way, #10, Milpitas, CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 10/10/2020. This filing is a First Filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Xingyuan Gu This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670013 December 18, 25, 2020 January 1, 8, 2021
JAN 01 - JAN 07, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670602 The following person(s) is (are) doing business as: Grocery Outlet of Campbell, 100 San Tomas Aquino Road, Campbell, CA 95008, Santa Clara County. This business is owned by an: Corporation. The name and residence address of the registrant(s) is (are): Bashadi, Inc., 1674 Noreen Drive, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a First Filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Avez Bashadi Co-President Entity #: C3404163, CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/3/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670602 December 18, 25, 2020 January 1, 8, 2021 Statement of Abandonment of Use of Fictitious Business Name NO.669917 The following person/ entity has abandoned the use of the fictitious business name Earth Angels, 750 N. King Road, Apt. #1407, San Jose, CA 95133, filed in Santa Clara County under file number FBN664390. Venessa Henry, P.O. Box 70255, Sunnyvale, CA 94086, and Trey Kerr, P.O. Box 70255, Sunnyvale, CA 94086. This business was conducted by A General Partnership. By/ Trey Kerr Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy This statement was filed with the County of Santa Clara on 11/13/2020 File No. FBN: 669917 December 18, 25, 2020, January 1 and 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT
NO. 669918 The following person(s) is (are) doing business as: Earth Angels, 750 N. King Road, Apt. 1407, San Jose, CA 95133, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Earth Angel, LLC, 253 Waverly Street, Suite B, Sunnyvale, CA 94086. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a Refile. Previous File No. FBN664390. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Trey Kerr CFO Earth Angel, LLC Article No. 202011110709 California This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/13/2020 Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 669918 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670712 The following person(s) is (are) doing business as: MOOTO TEA, 715 Sunnyvale Saratoga Road, Sunnyvale, CA 94087, Santa Clara County. This business is owned by an: Corporation. The name and residence address of the registrant(s) is (are): MCY CORP, 715 Sunnyvale Saratoga Road, Sunnyvale, CA 94087. The registrant began transacting business under the fictitious business name(s) listed above on: 9/21/2020. This filing is a First Filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Qinghua Meng CEO Entity #: C4626253, CA This statement was filed with the Co. ClerkRecorder of Santa Clara
JAN 01 - JAN 07, 2021 County on 12/8/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 670712 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670785 The following person(s) is (are) doing business as: SAFELY FINANCE, 800 W. El Camino Real, Suite 180, Mountain View, CA 94040, Santa Clara County. This business is owned by an: Corporation. The name and residence address of the registrant(s) is (are): Hipodium, Inc., 800 W. El Camino Real Suite 180, Mountain View, CA 94040. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a First Filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jason Corwin CEO Entity #: C4254171, CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/9/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 670785 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670835 The following person(s) is (are) doing business as: NABEELA’S BAKERY, 111 Saratoga Ave Apt 2207, Santa Clara, CA 95051, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Nabeela Aijaz, 111 Saratoga Ave, Apt 2207, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 11/03/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares
as true information which he or she knows to be false is guilty of a crime.) /s/ Nabeela Aijaz This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 670835 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670011 The following person(s) is (are) doing business as: Chefs Choice Produce Company LLC, 2170 Martin Ave, Santa Clara, CA 95050, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Chefs Choice Produce Company LLC, 2170 Martin Ave, Santa Clara, CA 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN613376. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ David Thompson Chefs Choice Produce Co. LLC Owner/Member Article/Reg#: 201821810531 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 670011 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670616 The following person(s) is (are) doing business as: MIKI STORE, 1055 N Capitol Avenue, Apt. 87, San Jose, CA 95133, Santa Clara County. This business is owned
EL OBSERVADOR | www.el-observador.com by an: Individual. The name and residence address of the registrant(s) is (are): Thi Xuan Kim Tang, 1055 N Capitol Avenue, Apt. 87, San Jose, CA 95133. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Thi Tang This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670616 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670825 The following person(s) is (are) doing business as: Gilroy Family Chiropractic, 8010 Wayland Lane Suite 1B, Gilroy, CA 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jamie Santiago, 1777 Viognier Way, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on: 08/08/2008. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jamie Santiago This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 670825 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670733 The following person(s) is (are) doing business as: SEW UPCYCLED,
7287 Forsum Rd, San Jose, CA 95138, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Lori Mendez, 7287 Forsum Rd, San Jose, CA 95138. The registrant began transacting business under the fictitious business name(s) listed above on: 03/01/2020. This filing is a refile [No change(s) in facts from previous filing] of previous file #: FBN664357. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Lori Mendez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 670733 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670536 The following person(s) is (are) doing business as: Elena Piesh Photography, 3710 El Camino Real, Apt N 1720, Santa Clara, CA 95051, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Olena Pieshkina, 3710 El Camino Real, Apt N 1720, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Olena Pieshkina This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 670536 December 18, 25, 2020 January 1, 8, 2021
FICTITIOUS BUSINESS NAME STATEMENT NO. 670763 The following person(s) is (are) doing business as: SHOP N SAVE MART, SHOP N SAVE DIAMOND TOOLS, STADEA TOOLS, 663 Viader Ct, Santa Clara, CA 95050, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): E Portal LLC, 663 Viader Ct, Santa Clara, CA 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 09/01/2009. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 609198. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sumit K Suman Manager Eportal LLC Article/Reg#: 200909310083 This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670763 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670597 The following person(s) is (are) doing business as: AT&T Authorized Retailer #3205, 630 Blossom Hill Rd, Los Gatos, CA 95032, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Prime Comms Retail, LLC, 12550 Reed Rd, Suite 100, Sugar Land, TX 77478. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a
crime.) /s/ Laren Whiddon Prime Comms Retail, LLC CFO Article/Reg#: 201911510374 Above entity was formed in the state of DE This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670597 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670591 The following person(s) is (are) doing business as: AT&T Authorized Retailer #3098, 925 Blossom Hill Rd, Space 1520, San Jose, CA 95123, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Prime Comms Retail LLC, 12550 Reed Rd, Suite 100, Sugar Land, TX 77478. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Laren Whiddon Prime Comms Retail, LLC CFO Article/Reg#: 201911510374 Above entity was formed in the state of DE This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670591 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670587 The following person(s) is (are) doing business as: AT&T Authorized Retailer #3288, 124 E El Camino Real, Sunnyvale,
CLASSIFIEDS / LEGALS CA 94087, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Prime Comms Retail LLC, 12550 Reed Rd, Suite 100, Sugar Land, TX 77478. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Laren Whiddon Prime Comms Retail, LLC CFO Article/Reg#: 201911510374 Above entity was formed in the state of DE This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670587 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670580 The following person(s) is (are) doing business as: AT&T Authorized Retailer #3263, 5660 Cottle Rd, Suite 20, San Jose, CA 95123, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Prime Comms Retail LLC, 12550 Reed Rd, Suite 100, Sugar Land, TX 77478. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Laren Whiddon Prime Comms Retail, LLC CFO Article/Reg#: 201911510374 Above entity was formed in the state of DE This statement was
15
filed with the Co. ClerkRecorder of Santa Clara County on 12/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670580 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670592 The following person(s) is (are) doing business as: AT&T Authorized Retailer #3239, 370 University Ave, Palo Alto, CA 94301, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Prime Comms Retail LLC, 12550 Reed Rd, Suite 100, Sugar Land, TX 77478. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Laren Whiddon Prime Comms Retail, LLC CFO Article/Reg#: 201911510374 Above entity was formed in the state of DE This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670592 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670598 The following person(s) is (are) doing business as: AT&T Authorized Retailer #3221, 755 Cochrane Rd, Suite 140, Morgan Hill, CA 95037, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Prime Comms Retail LLC, 12550 Reed Rd, Suite 100, Sugar Land, TX 77478. The registrant
16
CLASSIFIEDS / LEGALS
began transacting business under the fictitious business name(s) listed above on: 01/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Laren Whiddon Prime Comms Retail, LLC CFO Article/Reg#: 201911510374 Above entity was formed in the state of DE This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670598 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670585 The following person(s) is (are) doing business as: Venegas Family Daycare, 6054 Stanley Ct, San Jose, CA 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Elizabeth Espinoza, 6054 Stanley Ct, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 11/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Elizabeth Espinoza This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 670585 December 18, 25, 2020 January 1, 8, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670480 The following person(s) is (are) doing business as: Martin Chin, 70 Mi-
halakis St Unit 403, Milpitas, CA 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Zheng Qin, 70 Mihalakis St Unit 403, Milpitas, CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Zheng Qin This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/01/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 670480 December 18, 25, 2020 January 1, 8, 2021 Statement of Abandonment of Use of Fictitious Business Name NO.670564 The following person/ entity has abandoned the use of the fictitious business name DAFFODIL ART, 60 Descanso Dr, Unit 2412, San Jose, CA 95134, Santa Clara County. Avanti Arun Bhat, 60 Descanso Dr, Unit 2412, San Jose, CA 95134. This business was conducted by an individual and was filed in Santa Clara County on 10/10/2019 under file no. 659633 Avanti Arun Bhat December 18, 25, 2020 January 1, 8, 2021 This statement was filed with the County of Santa Clara on 12/03/2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373653 Superior Court of California, County of Santa Clara-In the matter of the application of: Jessica Ellen Paz. Petitioner(s) Jessica Ellen Paz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jessica Ellen Paz to Jessica Ellen Ross. THE COURT ORDERS that all persons
EL OBSERVADOR | www.el-observador.com 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 on 02/02/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 25, 2020 Julie A. Emede Judge of the Superior Court December 18, 25, 2020 January 1, 8, 2021 2nd Amended Notice of Hearing to Renew Restraining Order (DV-710) Superior Court of California County of Santa ClaraFamily Justice Center Courthouse Superior Court of California Country of Santa Clara 201 N. First Street San Jose, CA 95113 Case No. 2015-1-CP021986 1.Name of Protected Person: Valeria Contreras Your lawyer in this case (if you have one): Name: Kara N. Foster, Esq. State Bar No.: 292858 Firm Name: Foster Hsu, LLP Address: 1570 The Alameda, Suite 226 City: San Jose, State: CA Zip: 95126 Telephone: (408)8417200 Fax: (408)217-0265 Email Address: kara@ fosterhsu.com 2.Name of Restrained Person: Victor Hugo Lamas Description Sex: Male, Height: 6 ‘ 0 “, Weight: 200 Hair Color: Black, Eye Color: Brown Race: Hispanic, Age: 39, Date of Birth: 06/01/1981 3.Court Hearing: The judge has set a court hearing date. The Restraining Order After Hearing (Order of Protection) stays in effect until the expiration date on that order or the end of the hearing
below, whichever is later. Date: 02/03/2021 Time: 1:30pm Dept.: 64 To the person in 2: At the hearing, the judge can renew the current restraining order for another five years or permanently. Before the hearing, you can file a response on Form DV-720. You must continue to obey the current restraining orders until the expiration date on the current orders or the hearing date, whichever is later. At the hearing, you can tell the judge why you agree or disagree with the request to renew the orders. If the restraining orders are renewed, you must obey the order even if you do not attend the hearing. To the person in 1: Someone 18 or over- not you or anyone else protected by the restraining order- must personally “serve” a copy of the following forms on the person in 2 at least ___ days before the hearing. . DV-700, Request to Renew Restraining Order . DV-710, Notice of Hearing to Renew Restraining Order .DV-7120, Response to Request to Renew Restraining Order .DV-130, the Current Restraining Order After Hearing Date: 12/2/20 By: Judge Brooke Blecher Judicial Officer Original Order Restraining Order After Hearing (Order of Protection) DV-130 Case No. 115CP021986 1.Name of Protected Person: Valerie Contreras Your lawyer in this case (if you have one): Name: Jennifer E. Erano, SBN: 121615 Law Offices of Jennifer E. Erano Address: 210 North Fourth Street, Suite 100 San Jose, CA 95112 2.Name of Restrained Person: Victor H. Lamas Sex: Male Height: 6 ‘ 0 “, Weight: 200 Race: Hispanic Hair Color: Black, Eye Color: Brown, Age: 36 4. Expiration Date:
**This restraining order is granted permanently.” 5. Hearings: a. The hearing was on 9/13/20 with Honorable Cynthia Lie b. These people were at the hearing: Lawyer, Jennifer E. Ereno The court has granted the order checked below. Item 9 is also an order. If you do not obey these orders, you can be arrested and charged with a crime. You may be sent to jail for up to oner year, pay a fine up to $1000, or both. 6. Personal Conduct Orders: a. The person in 2 must not do the following things to the protected people in 1 and 3: - Harass, attack, strike, threaten, assault (sexually or otherwise), hit, follow, stalk, molest, destroy personal property, disturb the peace, keep under surveillance, impersonate (on the Internet, electronically or otherwise), or block movements. - Contact, either directly or indirectly, by any means, including, but not limited to, by telephone, mail, e-mail, or other electronic means. -Take any action, directly or through others, to obtain the addresses or locations of any protected persons. (If this item is not checked, the court has found good cause not to make this order.) b. Peacefully written contact through a lawyer or process server or another person for service of legal papers related to a court case is allowed and does not violate this order. 7. Stay-Away Order: a. The person in 2 must stay at least (specify): -300- yards away from (check all that apply) - The person in 1 - Home of person in 1 - The job or workplace of person in 1 - Vehicle of person in 1 - The persons in 3 - The child(ren)’s school or childcare 9. No Guns or Other Firearms or Ammunition: a. The person in 2 cannot own, possess, have, buy or try to buy, receive or try to receive, or in any way get guns, other firearms, or ammunition. ______________________
9. b. The person in 2 must: - Sell to or store with, a licensed gun dealer, or turn in to a law enforcement agency, any guns ot other firearms within his or her immediate possession or control. Do so within 24 hours of being served with this order. - Within 48 hours of receiving this order, file with the court a receipt that proves funs have been turned in, sold, or stored. (Form DV-800, Proof of Firearms Turned In, Sold, or Stored, may be used for the receipt.) Bring a court filed copy to the hearing. 10. Record Unlawful Communications The person in 1 has the right to record communications made by the person in 2 that violate the judge’s orders. 12. Child Custody and Visitation Child Custody and visitation are ordered on the attached Form DV-140, Child Custody and Visitation Order or (specify other form): ______________________ 23. Other Orders The court finds that Domestic Violence has occurred pursuant to FC Section 6203 and makes a makes a FC 3044 finding. 24. No Fee to Serve (Notify) Restrained Person If the sheriff or Marshal serves this order, he or she will do it for free. ______________________ 26. Criminal Protective Order a. Form CR-160, Criminal Protective Order- Domestic Violence, is in effect. Case No. C1501775, County of Santa Clara, Expiration 5/26/19. 27. Attached pages are orders. - Number of pages attached to this sevenpage form -3 - All of the attached pages are part of this order. - Attachments include (check all that apply) – DV-140 and Attachment to DV-140. Date: 9/13/17 Judge (or Judicial Officer) Honorable Cynthia C. Lie Certificate of Compliance with VAWA The restrain (protective) order meets all “full faith
JAN 01 - JAN 07, 2021 and credit” requirements of the Violence Against Women Act, 18 U.S.C. 2265 (1994) (VAWA) upon notice of the restrained person. This court has jurisdiction over the parties and the subject matter; the restrained person has been or will be afforded notice and a timely opportunity to be heard as provided by the laws of this jurisdiction. This order is valid and entitled to enforcement in each jurisdiction throughout the 50 states of the United States, the District of Columbia, all tribal lands, and all U.S. territories, commonwealths, and possessions and shall be enforced as if it were an order of that jurisdiction. Warnings and Notices to the Restrained Person in 2. If you do not obey this order, you can be arrested and charges with a crime - If you do not obey this order, you can go to jail or prison and/or pay a fine. - It is a felony to take or chide a child in violation of this order. - If you travel to another state or to tribal lands to make the protected person do so, with the intention of disobeying this order, you can be charged with a federal crime. You cannot have guns, firearms, and/or ammunition You cannot own, have, possess, buy or try to buy, receive or try to receive, or otherwise get guns, other firearms, and/or ammunition while the order is in effect. If you do, you can go to jail and pay a $1000 fine. Unless the court grants an exemption, you must sell to, to store with, a licensed gun dealer, or turn in to a law enforcement agency, and guns or other firearms that you have or control. The judge will ask you for proof that you did so. If you do not obey this order, you can be charged with a crime. Federal law says you cannot have guns or ammunition while the order is in effect. Even if exempt under California law, you may be subject to federal prosecution for
possessing or controlling a firearm. Instructions for Law Enforcement Start Date and End Date of Orders The order starts on the earlier of the following dates: 1. The hearing date in item 5 (a) on page 2, or 2. The date next to the judge’s signature on this page. The orders end on the expiration date in item 4 on page 1. If no date is listed, they end three years from the hearing date. Arrest required if Order is Violated If an officer has probable cause to believe that the restrained person had notice of the order and has disobeyed the order, the officer must arrest the restrained person (Pen. Code, 836(c)(1), 13701(b).) A violation of the order may be a violation of Penal Code section 166 or 273.6. Notice/Proof of Service Law enforcement must first determine if the restrained person had notice of the order. If notice cannot be verified, the restrained person must be advised of the terms of the orders. If the restrained person then fails to obey the order, the officer must enforce them. (Family Code, 6833.) Consider the restrained person “served” (notified) if: 3. The officer sees a copy of the Proof of Service or confirms that the Proof of Service is on file; pr 4. The restrained person was at the restraining order hearing or was informed of the order by an officer. (Fam. Code, 6383; Pen. Code 836(c) (2).) An officer can obtain information about the contents of the order in the Domestic Violence Restraining Order System (DVROS). (Fam. Code 6381(b)-(c).) If the Protected Person Contacts the Restrained Person Even if the protected person invited or consents to contact with the restrained person, the orders remain in effect and must be enforced. The protected person cannot be arrested for inviting or consenting to contact with the restrained person. The orders can be changed only by another court order. (Pen. Code 13710
JAN 01 - JAN 07, 2021 (b).) _____________________ Child Custody and Visitation The custody and visitation orders are on Form DV-140, items 3 and 4. They are sometimes also written on addition pages or referenced in DV-140 or other orders that are not part of the following restraining order. Enforcing the Restraining Order in California Any law enforcement officer in California who receives, sees, or verifies the orders on a paper copy, in the California Law Enforcement Telecommunications System (CLETS), or in an NCIC Protection Order File must enforce the orders. Conflicting Order – Priorities for Enforcement If more than one restraining order has been issued protected the protected person from the restrained person, the orders must be enforced in the follow priority (see Pen. Code 136.2 and Fam Code 6383(h)(2), 6405(b)): a. EPO: If one of the orders is an Emergency Protective Order (Form EPO-001) and it is more restrictive order has precedence in enforcement over any other restraining or protective order. b. No Contact Order: If there is no EPO, a no-contact order that is included in a restraining or protective order has precedence in enforcement over any other restraining or protective order. c. Criminal Order: If none of the orders includes a no-contact order, a domestic violence protective order issued in a criminal case takes precedence in enforcement over any conflicting civil court order. Any nonconflicting terms of the civil restraining order remain in effect and enforceable. d. Family, Juvenile, or Civil Order: If more than one family, juvenile, or other civil restraining or protective order has been issued, the on that as issued last must be enforced. Clerk’s Certificate [Seal] -Clerk’s CertificateI certify that this is Restraining Order
EL OBSERVADOR | www.el-observador.com
After Hearing (Order of Protection) is a true and correct copy of the original on file in the court. October 7, 2020 Clerk of the Court: By: /s/ P.J. Newton Child Custody Visitation Order DV-140 Case 115CP021986
and No.
This form is attached to (check one): DV-130 1. Name of Protected Person: Valeria Contreras – Mom 2. Other Parent’s Name: Victor H. Lamas – Dad The Court Orders 3. Child Custody is ordered as follows: Legal Custody to: (Person who makes decisions about health, education. Check at least one.) – Mom Physical Custody to: (Person the child lives with Check at least one.) -Mom Child’s Name: Dalilah Lamas, DOB: 10/10/2012 4. Child Visitation is ordered as follows: b. See the attached One – page document, dated: 9/13/17 _____________________ 10. Jurisdiction This court has jurisdiction to make child custody orders in this case under the Uniform Child Custody Jurisdiction and Enforcement Act (part 3 of the California Family Code starting with section 3400. 11. Notice and Opportunity to be Heard: The responding party was given reasonable notice and an opportunity to be heard as provided by the laws of the State of California. 12. Country of Habitual Residence The country of habitual residence of the child or children in this case is the United States of America. 13. Penalties for Violating This Order If you violate this order, you may be subject to civil or criminal penalties, or both. 14. Duration of Child Custody, Visitation, and Supports Orders If this form is attached to Form DV-130, the custody and visitation orders in this form remain in effect after the restraining orders on Form DV-130 end. Contreras Lamas- Case
v. No.
115CP021986 Attachment One DV-140 Attachment, Paragraph 4, dated 9/13/17 The Court suspends the previous custody order filed June 1, 2015 and Orders the following: 1 Parties ordered to Orientation forthwith and to contact Family Court Services at (408)5345760 within a week of today’s hearing date. 2. The parties are ordered to Family Therapy to deal with issues of children of separated parents and domestic violence issues. Father shall meet and confer with Mother’s Counsel, Jennifer E. Erena to select the mutually agreed upon Family Therapists. Father shall be responsible for 100% costs of therapy subject to reallocation. 3. If there is no agreement after the meet and confer then Ms. Ereno shall provide Father with three names of family therapists within two weeks of 9/13/17. Father shall give Ms. Ereno with his contact numbers, i.e., telephone number. Father shall select the therapist within one week of having it provided by Ms. Ereno. 3. The Court orders Family therapy for six months, a minimum of two times a month. The therapist selected by the parties shall be available for a session within two weeks from the hearing date. 4. After completion of three joint Family therapy sessions the parties are ordered to Mediation. 5. This shall be the custody order for the parties, Valeria Contreras, Petitioner/Mother and Victor H. Lamas, Respondent/Father until further order of the Court. December 18, 25, 2020 January 1, 8, 2021 SUMMONS (Family Law) (FL-110) NOTICE TO RESPONDENT (Name): Sergio Garcia Picazo AVISO AL DEMANDADO
(Nombre): Sergio Garcia Picazo You have been sued. Read the information below. Lo han demandado. Lea ia información en la pagina siguiente. Petitioner’s name is: Sally Ann Perez Lara Garcia Nombre del demandante: Sally Ann Perez Lara Garcia Case Number (Número de caso): 19FL003481 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance 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 lawyers at the California Courts Online Self-Help Center (www.courts.ca.gov/ selfhelp), at the California Legal Services Web Site (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, pónganse en contacto de inmediato
con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte. ca.gov), en el sitio Web de los Servicios Legales de California (www. lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. 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. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO; Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. 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 cost that the court waived for you and the other party. Exención De Cuotas: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court is (el nombre y dirección de la corte son): Superior Court of California, County of Santa Clara Family Justice Center Courthouse Street Address: 201 N. First Street. Mailing Address: 191 N. First Street San Jose, CA 95113 2. The name, address, and telephone number of petitioner’s attorney,
or the petitioner without an attorney, are: (El nombre, dirección, y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son): Sally Ann Perez Lara Garcia 14190 Candler Avenue San Jose, CA 95127 Telephone: (408)9238587 Date (Fecha): September 10, 2019 Clerk, by (Secretario, por) R. GUEVARA, Deputy (Asistente): STANDARD FAMILY LAW RESTRAINING ORDERS Starting immediately, you and your spouse or domestic partner are restrained from 1. Removing the minor child or children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or 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 a 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
CLASSIFIEDS / LEGALS survivorship 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 you own separate property to pay an attorney to help you or to pay court costs. NOTICE - ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www. coveredca.com Or call Covered California at 1-800-300-1506. WARNING – IMPORTANT INFORMATION California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divide, the language in the deed that characterizes how title is held (i.e. joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property. ORDENES DE RESTRICCION NORMALES DE DERECHO FAMILIAR En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido:
17
1. Llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte; 2. Cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro u otro tipo de cobertura, como de vida, salud, vehículo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es); 3. Transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personal o para satisfacer las necesidades de la vida; y 4. Crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte. Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto, por lo menos cinco días laborales antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado o para ayudarle a pagar los costos de la corte. AVISO-ACCESO
A
18
CLASSIFIEDS / LEGALS
SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es as¡, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener mas información, visite www. coveredca.com. O llame a Covered California al 1-800-300-0213. ADVERTENCIA – INFORMACION IMPORTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para los fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia (por ej. tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria que registrada en la escritura de la propiedad, debería consultar con un abogado. December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670452 The following person(s) is (are) doing business as: SUPERDISH RESTAURANT TASTY CLUB, 943 Marion Way, Sunnyvale, CA 94087, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): AFC CORP. WHICH WILL DO BUSINESS IN CALIFORNIA AS TASTY CLUB, 943 Marion Way, Sunnyvale, CA 94087. The registrant began transacting business under the fictitious business
name(s) listed above on: 08/21/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ YIFU HE AFC CORP. WHICH WILL DO BUSINESS IN CALIFORNIA AS TASTY CLUB CFO Article/Reg#: C4634340 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/01/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 670452 December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670417 The following person(s) is (are) doing business as: ORANGE SQUARE, 2605 Homestead Rd, Santa Clara, CA 95051, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): OGBT GROUP, 2605 Homestead Rd, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jing Zhang OGBT GROUP CFO Article/Reg#: C4650469 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 670417 December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670247
EL OBSERVADOR | www.el-observador.com The following person(s) is (are) doing business as: IUJEX, 537 Mountain View Ave, Mountain View, CA 94041, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): GALAKTION SEMKIN, 537 Mountain View Ave, Mountain View, CA 94041. The registrant began transacting business under the fictitious business name(s) listed above on: 11/10/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Galaktion Semkin This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/25/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670247 December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 669936 The following person(s) is (are) doing business as: THREE PLUSS CONSTRUCTION SWEEPING, 4167 Monet Circle, San Jose, CA 95136, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jose Luis Rodriguez, 4167 Monet Circle, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 10/28/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose Luis Rodriguez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 669936 December 11, 18, 25, 2020 January 1, 2021
FICTITIOUS BUSINESS NAME STATEMENT NO. 670425 The following person(s) is (are) doing business as: JusticeIT, 4247 Leigh Avenue, San Jose, CA 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Justice Lammers, 4247 Leigh Avenue, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Justice Lammers This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670425 December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670556 The following person(s) is (are) doing business as: C&L Station Maintenance, 1309 Oakland Road Space 1, San Jose, CA 95112, Santa Clara County. This business is owned by a: Married couple. The name and residence address of the registrant(s) is (are): Carmen A. Monejano, 1309 Oakland Road Space 1, San Jose, CA 95112. Maria Quintero de Montejano, 1309 Oakland Road Space 1, San Jose, CA 95112 The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Carmen A. Montejano This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader,
Deputy File No. FBN 670556 December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670611 The following person(s) is (are) doing business as: EI REAL ESTATE GROUP, 2520 Mission College Blvd Suite 102, Santa Clara, CA 95054, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Stacy Louise Morel, 1201 Camden Pl, Manteca, CA 95336. Robert Henry Stolz Jr., 1323 Rosalia Ave, San Jose, CA 95130. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Stacy Morel This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 670611 December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670756 The following person(s) is (are) doing business as: Center for Intuitive Eating, 140 S Milton Ave, Campbell, CA 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Fiona Young, 140 S Milton Ave, Campbell, CA 95008. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Fiona Young This statement was filed with the Co. ClerkRecorder of Santa Clara
County on 12/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670756 December 11, 18, 25, 2020 January 1, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372293 Superior Court of California, County of Santa Clara-In the matter of the application of: Veronica Arias. Petitioner(s) Veronica Arias has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Corina Mauricio to Corina Arias. 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 on 1/12/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 29, 2020 Julie A. Emede Judge of the Superior Court December 11, 18, 25, 2020 January 1, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373825 Superior Court of California, County of Santa Clara-In the matter of the application of: Peilin Huang. Petitioner(s) Peilin Huang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Peilin Huang to Molly Peilin Huang. 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 on 2/02/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show
JAN 01 - JAN 07, 2021 cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 01, 2020 Julie A. Emede Judge of the Superior Court December 11, 18, 25, 2020 January 1, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV356964 Superior Court of California, County of Santa Clara-In the matter of the application of: Diego Andres Ramirez Balderrama. Petitioner(s) Diego Andres Ramirez Balderrama has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Diego Andres Ramirez Balderrama to Diego Andres Balderrama. 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 on 1/26/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 19, 2020 Julie A. Emede Judge of the Superior Court December 11, 18, 25, 2020 January 1, 2021 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371506 Superior Court of California, County of Santa Clara-In the matter of the application of: Marvin Lucero-Mendoza. Petitioner(s) Marvin Lucero-Mendoza has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Marvin LuceroMendoza to Marvin Mendoza-Montenegro.
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 on 1/05/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 09, 2020 Julie A. Emede Judge of the Superior Court December 4, 11, 18, 25, 2020 January 1, 2021
PUBLISHING LEGAL NOTICES SINCE 1988
www.el-observador.com FOR PUBLICATIONS OF FICTITIOUS BUSINESS NAME, NAME CHANGE, SUMMONS, PROBATE AND MORE FOLLOW ONE OF THE STEPS BELOW Email your form to frontdesk@el-observador.com and we will email you an invoice for payment.
Mail a copy of the form and a check to 1042 W. Hedding St. Suite 250 San Jose, CA 95126
•
•
Fax your form to 408-938-1705 include your phone number and we will contact you for credit card information.
•
•
Bring your form to our office at 1042 W. Hedding St. Suite 250, San Jose, CA 95126
We will file the proof! Please call us with any questions at 408-938-1700 Additional Services: Advertising (Digital & Print), Classifieds, Job Board, Translations, Graphic Design, Web Development & Motion Graphics, Videography & Production, Photography *Adjudicated in Santa Clara County since 1988