LEGAL PUBLICATIONS
12
CLASSIFIEDS / LEGALS
SR SOFTWARE ENG., SLEEP NUMBER, SAN JOSE, CA. Design & build tools to devop scalable algorithms. Req MS in Comp. Sci./Software Eng.; 3yr exp devoping tools for testing algorithms; 2yr exp w/Agile. Resume to hailey.schaitel@sleepnumber.com
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 20CV3611799 Superior Court of California, County of Santa Clara-In the matter of the application of: Roland Quintero Sanchez. Petitioner(s) Roland Quintero Sanchez, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Roland Quintero Sanchez, aka Roland Q. Alvarez, aka Roland Alvarez and aka Rolando Alvarez to Roland Quintero Alvarez. 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 4/7/2020, 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. January 16, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 20CV3611799 Superior Court of California, County of Santa Clara-In the matter of the application of: Roland Quintero Sanchez. Petitioner(s) Roland Quintero Sanchez, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Roland Quintero Sanchez, aka Roland Q. Alvarez, aka Roland Alvarez and aka Rolando Alvarez to Roland Quintero Alvarez. 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 pe-
tition for change of name should not be granted on 2/11/2020, 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. Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 19CV360909 Superior Court of California, County of Santa Clara-In the matter of the application of: Monica Nicole Arboleda Torres. Petitioner(s) Monica Nicole Arboleda Torres has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Monica Nicole Arboleda Torres to Monica Nicole Arboleda Torres. 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 5/12/2020 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 30, 2019 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662545 The following person(s) is (are) doing business as: HAPPY CHILD
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com PLANTS, 4895 Bass Court, San Jose, CA 95130, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Elaine Keith, 4895 Bass Court, San Jose, CA 95130. The registrant began transacting business under the fictitious business name(s) listed above on: 1/8/2020. 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/ Elaine Keith This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662545 January 17, 24, 31 and February 7, 2020
Avenue, Suite A, San Jose, CA 95129, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Leo Cox, 5043 Graves Avenue, Suite A, San Jose, CA 95129. 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/ Leo Cox This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662570 January 17, 24, 31 and February 7, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 662571 The following person(s) is (are) doing business as: DIRECT ADVERTISING, 5043 Graves Avenue, Suite A, San Jose, CA 95129, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Leo Cox, 5043 Graves Avenue, Suite A, San Jose, CA 95129. The registrant began transacting business under the fictitious business name(s) listed above on: 8/25/1993. This filing is a refile of FBN637772. “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/ Leo Cox This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662571
FICTITIOUS BUSINESS NAME STATEMENT NO. 662506 The following person(s) is (are) doing business as: INTEGRITY INTERPRETING SERVICES, 2759 Othello Avenue, San Jose CA, 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Tin Tu Quan, 2759 Othello Avenue, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. 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/ Tin Tu Quan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662506
January 17, 24, 31 and February 7, 2020
January 17, 24, 31 February 7, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 662570 The following person(s) is (are) doing business as: WESTGATE SOLAR ALLIANCES, EMONEYCODE, 5043 Graves
FICTITIOUS BUSINESS NAME STATEMENT NO. 662515 The following person(s) is (are) doing business as: SUEZAKI FAMILY DENTISTRY DENTAL OFFICE OF DRS
DAVID AND PATRICK SUEZAKI, 250 Montclair Avenue Ste C, San Jose CA, 95116, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): DAVID T SUEZAKI DMD INC, 250 Montclair Avenue Ste C, San Jose CA, 95116. 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/ David Suezaki DAVID T SUEZAKI DMD INC President Article/Reg#: C0614169 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662515 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662325 The following person(s) is (are) doing business as: YoungQi Clinic, 3160 De La Cruz Blvd, Ste 250, Santa Clara CA, 95054, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): YoungQi Integrative Medicine and Acupuncture Group, Inc., 3160 De La Cruz Blvd, Ste 250, Santa Clara CA, 95054. The registrant began transacting business under the fictitious business name(s) listed above on: 9/10/2019. 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/ Tsung-En Andy Lee YoungQi Integrative Medicine and Acupuncture Group, Inc. CEO Article/Reg#: C3413158 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/08/2020. Regina Alcomendras,
County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662325 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662162 The following person(s) is (are) doing business as: NAZAR INTERNATIONAL, 1422 Cherry Circle, Milpitas CA, 95035, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Syed Waleed Bin Nazar, 1422 Cherry Circle, Milpitas CA, 95035. Syed Asim Nazar, 2 Enterprise Apt 11108, Aliso Viejo CA, 92656. 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/ Syed Waleed Bin Nazar This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662162 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662445 The following person(s) is (are) doing business as: T & T COMPLETE AUTO REPAIR, 150 Willow St, San Jose CA, 95110, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): T&T AUTO LLC, 150 Willow St, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. 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/ The Anh Truong T&T AUTO LLC President Article/Reg#: 201934610303 Above entity was formed
JAN 17 - JAN 23, 2020 in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662445
This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662401
January 17, 24, 31 February 7, 2020
January 17, 24, 31 February 7, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 662500 The following person(s) is (are) doing business as: MERIDIAN AND MEDICINE RESEARCH CENTER, 4411 Calle De Farrar, San Jose CA, 95118, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Chieh Jung Lin, 4411 Calle De Farrar, San Jose CA, 95118. 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/ Chieh Jung Lin This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662500
FICTITIOUS BUSINESS NAME STATEMENT NO. 662385 The following person(s) is (are) doing business as: AAA1 BUSINESS, 3277 South White Rd, San Jose CA, 95148, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Juan Angel Lopez, 3315 Sylvan Drive, San Jose CA, 95148. The registrant began transacting business under the fictitious business name(s) listed above on: 10/31/2019. 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/ Juan Angel Lopez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662385
January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662401 The following person(s) is (are) doing business as: ANDRADE MOVERS, 621 Sinclair Dr, San Jose CA, 95116, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Santiago Ramirez Andrade, 621 Sinclair Dr, San Jose CA, 95116. Alma Yesenia Lopez, 621 Sinclair Dr, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 1/10/2020. 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/ Santiago Andrade
January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662376 The following person(s) is (are) doing business as: HAWKES VENTURES, 18010 Rose Ct, Monte Sereno CA, 95030, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Calvin Benjamin Hawkes, 18010 Rose Ct, Monte Sereno CA, 95030. 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/ Calvin Hawkes This statement was filed with the Co. Clerk Recorder of Santa Clara
JAN 17 - JAN 23, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
County on 1/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662376
she knows to be false is guilty of a crime.) /s/ Jessica Choi SOS1998,INC. President Article/Reg#: 4525974 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662367
January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662345 The following person(s) is (are) doing business as: GATES CONSULTING GROUP, QUICK STUDY NOW, PARKING STINKS, BUSYBODY, METICHE, BIZZYBODY, PROJECT CANNABIS, 1464 Kelly Court, San Jose CA, 95116, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Jose Robert Lopez, 1464 Kelly Court, San Jose CA, 95116. Gina Gates, 1464 Kelly Ct, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 9/19/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN661115. “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/ Gina Gates This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662345 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662265 The following person(s) is (are) doing business as: CAPSTONE INVESTMENTS, 3720 Grove Ave, Palo Alto CA, 94303, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Hongxia Lu, 3270 Grove Ave, Palo Alto CA, 94303. 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/ Hongxia Lu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662265 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662114 The following person(s) is (are) doing business as: ANDY INTERNATIONAL EDUCATION CONSULTING CO., LTD., 600 E Weddell Dr Spc 179, Sunnyvale CA, 94089, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Hongyuan Jia, 600 E Weddell Dr Spc 179, Sunnyvale CA, 94089. The registrant began transacting business under the fictitious business name(s) listed above on: 1/02/2020. 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/ Hongyuan Jia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662114 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662367 The following person(s) is (are) doing business as: SUSHI O SUSHI, 2789 El Camino Real Blvd, 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): SOS1998,INC., 2615 El Camino Real Blvd #323, Santa Clara CA, 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 1/09/2019. 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
January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662462 The following person(s) is (are) doing business as: CRAZY SNACK, 1815 Alum Rock Ave Suite A, San Jose CA, 95116, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Luis M Cabrera, 2457 Britt Way, San Jose CA, 95148. The registrant began transacting business under the fictitious business name(s) listed above on: 1/13/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN642013. “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/ Luis Cabrera This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662462 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662460 The following person(s) is (are) doing business as: RANCHO MARKET, 500 17th Street, San Jose CA, 95112, Santa Clara County. This business is owned by an: Married Couple. The name and residence address of the registrant(s) is (are): Luis M Cabrera Lozano, 1815 Alum Rock Ave, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 1/13/2020. Margarita Campos, 1815
Alum Rock Ave, San Jose CA, 95116. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN661620. “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/ Luis Cabrera This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662460 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662461 The following person(s) is (are) doing business as: M & C LIQUOR, 1815 Alum Rock Ave., Ste A, San Jose CA, 95116, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Luis M Cabrera, 1815 Alum Rock Ave., Ste A, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 1/13/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN637950. “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/ Luis Cabrera This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662461 January 17, 24, 31 February 7, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.662538 The following person/ entity has abandoned the use of the fictitious business name QDASH, 440 N Wolfe Rd, Sunnyvale, CA 94085, Santa Clara County. QINGGU LLC, 440 N Wolfe Rd, Sunnyvale, CA 94085. This business was conducted by a Limited
Liability Company and was filed in Santa Clara County on 04/24/2019 under file no. FBN654153 Rui Wang, VP January 17, 24, 31 February 7, 2020 This statement was filed with the County of Santa Clara on 01/14/2020 File No. FBN 662538 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360916 Superior Court of California, County of Santa Clara-In the matter of the application of: Rebecca YuenYin Luu. Petitioner(s) Rebecca YuenYin Luu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rebecca YuenYin Luu to Rebecca YuenYin Wong. 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 5/12/2020 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 30, 2019 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361158 Superior Court of California, County of Santa Clara-In the matter of the application of: Andres Dorantes Javier. Petitioner(s) Andres Dorantes Javier has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Giovanni Sanchez to Giovanni De Jesus Dorantes. 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 5/19/2020 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. January 8, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361102 Superior Court of California, County of Santa Clara-In the matter of the application of: Jennifer Flandez. Petitioner(s) Jennifer Flandez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jezelle Flandez Cruz to Jezelle Mirador Flandez. 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 4/07/2020 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. January 2, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361288 Superior Court of California, County of Santa Clara-In the matter of the application of: Carly Rose Chisum Hills. Petitioner(s) Carly Rose Chisum Hills has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Carly Rose Chisum Hills to Harlow Lorraine Srain. 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 pe-
CLASSIFIEDS / LEGALS tition for change of name should not be granted on 5/19/2020 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. January 7, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361624 Superior Court of California, County of Santa Clara-In the matter of the application of: Michelle E Weeks and Raymond B White. Petitioner(s) Michelle E Weeks and Raymond B White has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Aryana Lynn Laffall to Aryana Lynn White. 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 5/26/2020 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. January 13, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361635 Superior Court of California, County of Santa Clara-In the matter of the application of: Yuhua Lu. Petitioner(s) Yuhua Lu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yuhua Lu to Danika Okano. THE COURT ORDERS that all persons interested in this
13
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 5/26/2020 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. January 13, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361388 Superior Court of California, County of Santa Clara-In the matter of the application of: Fariha-Meriam Hassan. Petitioner(s) Fariha-Meriam Hassan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fariha-Meriam Hassan AKA Fariha Meriam Hassan to Meriam Haq. 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 5/19/2020 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. January 8, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361548 Superior Court of California, County of Santa Clara-In the matter of the application of: Daniel Felipe Garcia Fonseca. Petitioner(s) Daniel Felipe Garcia Fonseca has filed a petition for Change of Name with the clerk of
14
CLASSIFIEDS / LEGALS
this court for a decree changing names as follows: a. Daniel Felipe Garcia Fonseca to Daniel Felipe Gomez. 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 5/26/2020 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. January 10, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361487 Superior Court of California, County of Santa Clara-In the matter of the application of: Frankie Liu and Danye Yang. Petitioner(s) Frankie Liu and Danye Yang have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alfred Jingzan Yang to Alfred YangJingzan Liu. 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 5/19/2020 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. January 9, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 660623 The following person(s) is (are) doing business as: H.H. INTERPRET-
ING SERVICES 53 S. Claremont Avenue, 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): Hilda I. Flores Hidalgo, 53 S. Claremont Avenue, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 11/14/2019. 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/ Hilda I. Flores Hidalgo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/14/2019 Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660623 January 10, 17, 24, 31, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Hilda I. Flores Hidalgo, 53 S. Claremont Avenue, San Jose, CA 95127. 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/ Addis Alemu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/7/2020 Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662285 January 10, 17, 24, 31, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 661673 The following person(s) is (are) doing business as: T & H SMOG TEST ONLY, 976 #b N. 4th Street, San Jose, CA 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Trung H. Tu, 2304 Ashglen Way, San Jose, CA 95133. The registrant began transacting business under the fictitious business name(s) listed above on: 12/17/2019. 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/ Trung H. Tu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/17/2019 Regina Alcomendras, County Clerk Recorder By: /s/ Sandra Chanthasy, Deputy File No. FBN 661673
FICTITIOUS BUSINESS NAME STATEMENT NO. 662228 The following person(s) is (are) doing business as: HANDMADE VINTAGE SOAPS, 5783 Southpine Drive, 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): Nicole Marie Hernandez, 5783 Southpine Dr, San Jose CA, 95138. The registrant began transacting business under the fictitious business name(s) listed above on: 2/01/2019. 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/ Nicole Marie Hernandez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662228
January 10, 17, 24, 31, 2020
January 10, 17, 24, 31, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 662285 The following person(s) is (are) doing business as: ETHIO-LUNCHBOX, 1876 West San Carlos Street, San Jose, CA 95128, Santa Clara
FICTITIOUS BUSINESS NAME STATEMENT NO. 662065 The following person(s) is (are) doing business as: TN INSURANCE SERVICES, 1969 Tully Road #50, San Jose CA, 95122, Santa
Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Tammy Nguyen, 480 Pocatello Dr, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 12/30/2019. 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/ Tammy Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662065 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661842 The following person(s) is (are) doing business as: AVALON YOGA FOUNDATION, 370 California Avenue, Palo Alto CA, 94306, Santa Clara County. This business is owned by a: Corporaition. The name and residence address of the registrant(s) is (are): AYI FOUNDATION, INC., 370 California Avenue, Palo Alto CA, 94306. 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/ Stephen A. Farmer, PH.D. AYI FOUNDAITON, INC. President Article/Reg#: 4301912 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661842 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661573 The following person(s) is (are) doing business as: ROSE GOLD EVENTS,
875 Sorrento Dr, Gilroy CA, 95020, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Leonor Perez Mendoza, 12575 Center Ave 3, San Martin CA, 95046. Isabel Yasmin Rivas Perez. 875 Sorrento Dr, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: 12/13/2019. 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/ Leonor Perez Mendoza This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/13/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 661573 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661511 The following person(s) is (are) doing business as: THE SKIN 360, 2268 Senter Rd, San Jose CA, 95112, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): THE SKIN 360 LLC, 2268 Senter Rd, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 12/11/2019. 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/ Sheila Chung THE SKIN 360 LLC Manager Article/Reg#: 201934010317 This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/11/2019 Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661511 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT
JAN 17 - JAN 23, 2020
NO. 662258 The following person(s) is (are) doing business as: SHOP ALERO, 1070 S White Rd, 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): Overdan E Garcia Heriquez, 1073 S White Rd, San Jose CA, 95127. 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/ Overdan E Garcia Henriquez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662258
as: ROYAL GARAGE DOORS, 1100 Reeve St, 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): Remberto Padilla, 1100 Reeve St, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 1/02/2020. 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/ Remberto Padilla This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662141
January 10, 17, 24, 31, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 662149 The following person(s) is (are) doing business as: MY GOOD LOOKING DOG LLC, 2010 El Camino Real #907, 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): MY GOOD LOOKING DOG LLC, 2010 El Camino Real #907, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. 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/ Mehrnaz Rafati MY GOOD LOOKING DOG LLC CEO Article/Reg#: 202000210191 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662149
FICTITIOUS BUSINESS NAME STATEMENT NO. 662211 The following person(s) is (are) doing business as: EXPERT FACILITIES SERVICES, 955 S 6th ST, 7303, San Jose CA, 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sandra M Tapia, 955 S 6th St, 7303, 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/ Sandra M Tapia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662211 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662141 The following person(s) is (are) doing business
January 10, 17, 24, 31, 2020
January 10, 17, 24, 31, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 662120 The following person(s) is (are) doing business as: ANI & CAT, 1715 Naglee Place, San Jose CA, 95126, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): ANI & CAT LLC, 1715 Naglee Place, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 2/18/2019. This filing is a first filing. “I declare that all information in this statement is true and cor rect.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Catherine Pendleton ANI & CAT LLC Owner Article/Reg#: 201904210486 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662120 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 659025 The following person(s) is (are) doing business as: Home Builders Company, 10161b Santa Clara Ave, Cupertino CA, 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Forte Operations, Inc., 228 Hamilton Ave., 3rd. Fl., Palo Alto CA, 94301. The registrant began transacting business under the fictitious business name(s) listed above on: 7/31/2019. 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/ Florence Tantraphol Forte Operations, Inc. President Article/Reg#: 4303492 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara
JAN 17 - JAN 23, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
County on 9/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361130 Superior Court of California, County of Santa Clara-In the matter of the application of: Ethan David Ruyack. Petitioner(s) Ethan David Ruyack has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ethan David Ruyack to Ethan Peter Jerram. 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 5/19/2020 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. January 3, 2020 Julie A. Emede Judge of the Superior Court
January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662248 The following person(s) is (are) doing business as: PACIFIC LANDCARE, 2182 Jamaica Way, San Jose CA, 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ramon Mendoza-Garcia, 2182 Jamaica Way, San Jose CA, 95122. 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/ Ramon MendozaGarcia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662248 January 10, 17, 24, 31, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.662020 The following person/ entity has abandoned the use of the fictitious business name EXALIKE TECHNOLOGIES, Apt 512, 707 Continental Circle, Mountain View, CA 94040, Santa Clara County. Devulapalli Satya Sri Divya, 14008 Boquillas Canyon Dr, Austin, TX 78717. This business was conducted by an individual and was filed in Santa Clara County on 6/27/2019 under file no. FBN656356 Devulapalli Satya Sri Divya January 10, 17, 24, 31, 2020 This statement was filed with the County of Santa Clara on 12/30/2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361123 Superior Court of Cali-
fornia, County of Santa Clara-In the matter of the application of: Miyoung Kim Shin, Yuseung Shin. Petitioner(s) Miyoung Kim Shin, Yuseung Shin has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hogeun Shin to Daniel Hogeun Shin b. Jegeun Shin to Joseph Jegeun Shin. 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 5/19/2020 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. January 3, 2020 Julie A. Emede Judge of the Superior Court January 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361149 Superior Court of California, County of Santa Clara-In the matter of the application of: Yiram Liu. Petitioner(s) Wei Liu, Yi Zhu have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yiran Liu to Boyue Liu. 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 5/19/2020 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. January 3, 2020 Julie A. Emede Judge of the Superior Court January 10, 17, 24, 31, 2020
January 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361121 Superior Court of California, County of Santa Clara-In the matter of the application of: Esther Cortez Carroll. Petitioner(s) Esther Cortez Carroll has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Esther Cortez Carroll FKA Esther F. Cortez FKA Esther F. Ruis FKA Francis Ester Ruiz to Esther Carroll. 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 5/19/2020 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. January 3, 2020
Julie A. Emede Judge of the Superior Court January 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361289 Superior Court of California, County of Santa Clara-In the matter of the application of: Katie Marlene Rabbani. Petitioner(s) Katie Marlene Rabbani has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Katie Marlene Rabbani to Aisha Rabbani. 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 5/19/2020 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. January 7, 2020 Julie A. Emede Judge of the Superior Court January 10, 17, 24, 31, 2020 AMMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV352342 Superior Court of California, County of Santa Clara-In the matter of the application of: Ngoc Kim Ly. Petitioner(s) Ngoc Kim Ly has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngoc Kim Ly to Chloe Ly-Grewal. 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 3/10/2020 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. January 7, 2020 Julie A. Emede Judge of the Superior Court January 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361287 Superior Court of California, County of Santa Clara-In the matter of the application of: Dung V Nguyen. Petitioner(s) Dung V Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dung V Nguyen to Derrick Nguyen. 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 5/19/2020 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. January 7, 2020 Julie A. Emede Judge of the Superior Court January 10, 17, 24, 31, 2020 Notice of Petition to Administer Estate of Adrienne Davis No.20PR187456 A Petition for Probate has been filed by Mark Curtis in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Nancy Davis be appointed as personal representative to administer the estate of the decedent, Adrienne Davis. 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. A hearing on the petition will be held in this court as follows: 02/07/2020 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 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. 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. 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. Attorney for Petitioner: Shahram Miri 80 Gilman Ave Suite 27 Campbell, CA 95008 (408)866-8382 January 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661697 The following person(s) is (are) doing business as: CALI CUTS STUDIO, CALI CUTS and CALI CUTS BARBER, 1162
CLASSIFIEDS / LEGALS E. Williams Court, Unit #3, San Jose, CA 95116, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Madrigal Fernando, 440 Sands Drive, Aprt. A105, San Jose, CA 95125. 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/ Madrigal Fernando This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/17/2019 Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661697 January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661837 The following person(s) is (are) doing business as: G.K. ENTERPRISES, 20432 Silverado Avenue, #5B, Cupertino, CA 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Garreth R. King, 3131 Homestead Road, 5Y, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 12/01/2019. 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/ Garreth R. King This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/23/2019 Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 661837 January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661930 The following person(s) is (are) doing business as: SIPBIE CAFFE, 105 Serra Way 237, Milpitas, CA 95035, Santa Clara County. This business
15
is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): The Kaizen Groupe L.L.C., 105 Serra Way 237, Milpitas, CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 10/01/2019. 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/ Matthew Clark, President THE KAIZEN GROUPE L.L.C. Article/Reg # 201926010175 This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/27/2019 Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 661930 January 3, 10, 17, 24, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352678 Superior Court of California, County of Santa Clara-In the matter of the application of: Luding Cai. Petitioner(s) Luding Cai has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Luding Cai to Christine Joy. 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 02/11/2020 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 31, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360923 Superior Court of California, County of Santa
16
CLASSIFIEDS / LEGALS
Clara-In the matter of the application of: Nels Joseph Newcomb. Petitioner(s) Nels Joseph Newcomb, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nels Joseph Newcomb to Nels Joseph Downs. 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 05/12/20 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 30, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661364 The following person(s) is (are) doing business as: KEXA BEAUTY STUDIO, 1700 Park Ave Suite 20 Studio #2, San Jose CA, 95126, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Analilia Hernandez, 1566 Scott St #57, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 10/10/2019. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN659595. “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/ Analilia Hernandez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/06/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 661364 January 3, 10, 17, 24,
2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662029 The following person(s) is (are) doing business as: CNA WEST, 2391 Sunny Vista Dr, San Jose CA, 95128, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Nicholas John Votaw, 2391 Sunny Vista Dr, San Jose CA, 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 12/27/2019. 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/ Nicholas John Votaw This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662029 January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662033 The following person(s) is (are) doing business as: SERGIO GARDENS SERVICES, 3990 Hamilton Ave Apt #2, San Jose CA, 95130, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sergio Hernandez, 3990 Hamilton Ave Apt #2, San Jose CA, 95130. The registrant began transacting business under the fictitious business name(s) listed above on: 12/30/2019. This filing is 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/ Sergio Hernandez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662033
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661394 The following person(s) is (are) doing business as: SPEAR WEALTH ADVISORS, 683 Cardiff Place, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Nimesh Gupta, 683 Cardiff Place, 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/ Nimesh Gupta This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/09/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 661394 January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661717 The following person(s) is (are) doing business as: SOUTH BAY I N T E R N AT I O N A L , 2040 S 7th St, San Jose CA, 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Philip A Muscara Jr, 1409 Redmond Ave, San Jose CA, 95120. The registrant began transacting business under the fictitious business name(s) listed above on: 1/06/1998. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN512778. “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/ Philip A Muscara Jr This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/18/2019.
Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661717
County on 12/26/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661928
January 3, 10, 17, 24, 2020
January 3, 10, 17, 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 661712 The following person(s) is (are) doing business as: COVERT DETECTIVES, 3277 S White Road #103, San Jose CA, 95148, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Marco Alcaraz, 6446 Auburn Blvd, Citrus Heights CA, 95621. The registrant began transacting business under the fictitious business name(s) listed above on: 12/18/2019. 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/ Marco Alcaraz This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661712
FICTITIOUS BUSINESS NAME STATEMENT NO. 661636 The following person(s) is (are) doing business as: AFFORDABLE PLUMBING SERVICES, 15559 Union Ave #608, Los Gatos CA, 95032, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Michael Sosa, 4949 Camden Ave, 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/ Michael Sosa This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661636
January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661928 The following person(s) is (are) doing business as: GUTIERREZ CONSTRUCCION, 373 Serrano Ave, 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): Cesar Gutierrez, 373 Serrano Ave, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 12/26/2019. 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/ Cesar Gutierrez This statement was filed with the Co. Clerk Recorder of Santa Clara
January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 660979 The following person(s) is (are) doing business as: RODRIGUEZ LEGAL SERVICES, TORO TAXES, LATINX TRAINING CENTER, 459 Capitol Ave Suite 12, San Jose CA, 95127, Santa Clara County. This business is owned by an: Limited Partnership. The name and residence address of the registrant(s) is (are): Mayra’s Services Inc, 459 S Capitol Ave Suite 12, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 11/22/2019. 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/ Mayra L Perez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/26/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660979 January 3, 10, 17, 24, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV353917 Superior Court of California, County of Santa Clara-In the matter of the application of: Syndia Palomino. Petitioner(s) Syndia Palomino has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Meleyna Irma Salgado to Meleyna Irma Palomino-Salgado. 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 2/11/2020 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 30, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV353917 Superior Court of California, County of Santa Clara-In the matter of the application of: Monica Nicole Arboleda Torres. Petitioner(s) Monica Nicole Arboleda Torres has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Monica Nicole Arboleda Torres to Monica Nicole Duong. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to
JAN 17 - JAN 23, 2020 show cause, if any, why the petition for change of name should not be granted on 5/12/2020 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 30, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360820 Superior Court of California, County of Santa Clara-In the matter of the application of: John Chiang-Yung Lee. Petitioner(s) John Chiang-Yung Lee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. John Chiang-Yung Lee to Chiang-Yung 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 on 5/12/2020 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 27, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360246 Superior Court of California, County of Santa Clara-In the matter of the application of: Seyedeh Anahita Mouro. Petitioner(s) Seyedeh Anahita Mouro has filed a petition for Change of Name with the clerk of this court for a decree
changing names as follows: a. Seyedeh Anahita Mouro to Anahita Fazl Mouro. 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 5/05/2020 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, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360770 Superior Court of California, County of Santa Clara-In the matter of the application of: Priscilla Garcia. Petitioner(s) Priscilla Garcia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Priscilla Garcia AKA Priscilla Jere to Priscilla Garcia Jere. 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 2/04/2020 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 26, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360718 Superior Court of California, County of Santa
JAN 17 - JAN 23, 2020 Clara-In the matter of the application of: Siu Lung Chiu. Petitioner(s) Siu Lung Chiu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Siu Lung Chiu to Timothy Chiu. 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 5/12/2020 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 24, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360738 Superior Court of California, County of Santa Clara-In the matter of the application of: Yunkyung Han. Petitioner(s) Yunkyung Han has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yunkyung Han to Bree Yunkyung Han. 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 5/12/2020 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 24, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360908 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Veronica Marquez. Petitioner(s) Maria Veronica Marquez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria Veronica Marquez aka Maria Veronica Heras de Marquez aka Maria Veronica Heras Berrezueta to Veronica Marquez. 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 5/12/2020 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 30, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661818 The following person(s) is (are) doing business as: EDU DEBT, EDUCATED DEBT, VISTARA GROWTH PARTNERS, ALGORITHM NERD, REMODEL SHRINK, COGNITIVE CAPITALIST, AINOMICS, 297 Eleanor Avenue, Los Altos, CA 94022, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sandesh Chandra Mouli, 297 Eleanor Avenue, Los Altos, CA 94022. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2019. 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
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com to be false is guilty of a crime.) /s/ Sandesh Chandra Mouli This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 661818 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661859 The following person(s) is (are) doing business as: SOCCER TRAVEL, 3790 El Camino Real, Palo Alto, CA 94306, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): INTERNET SPORTS TRAVEL, INC., 3790 El Camino Real, Palo Alto, CA 94306. The registrant began transacting business under the fictitious business name(s) listed above on: 10/03/2005. 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/ Stephane Moreau INTERNET SPORTS TRAVEL, INC. PRESIDENT Article/Reg#: C2722769 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/24/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661859 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661282 The following person(s) is (are) doing business as: SAN AGUS, 115 Hamilton Ave, Palo Alto CA, 94301, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): LA VIGA CULINARY INC, 2042 Broadway St, Redwood City CA, 94063. 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 form previous filing] of previous file #: FBN661205. “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/ Tomas Gonzalez LA VIGA CULINARY INC CFO Article/Reg#: C3538241 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661282 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661780 The following person(s) is (are) doing business as: EVENT ARCHITECTS GROUP, EVENT ARCHITECTS CO, EVENT ARCHITECTS INT'L, EVENT ARCHITECTS, BOHEMIAN GLAM, 2615 El Camino Real, #251, 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): EVENT ARCHITECTS GROUP INC., 2615 El Camino Real., #251, Santa Clara CA, 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2019. 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/ Seema Syed EVENT ARCHITECTS GROUP INC PRESIDENT Article/Reg#: C4533674 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy
File No. FBN 661780 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661761 The following person(s) is (are) doing business as: VIET ENTERTAINMENT TRANSCONTINENTAL, 727 Kiely Blvd, 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): Huy Quoc Thai, 727 Kiely Blvd, 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/ Huy Quoc Thai This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661761 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661758 The following person(s) is (are) doing business as: DEXMAN REMODELING, 648 Luna Park Dr, San Jose CA, 95112, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): DEXMAN CONSTRUCTION INC., 648 Luna Park Dr, 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/ Mark Marquez DEXMAN CONSTRUCTION INC Secretary Article/Reg#: C4297735 Above entity was formed in the state of CA
This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661758 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661690 The following person(s) is (are) doing business as: M & M HANDYMAN SVC, 1030 E Santa Clara St, San Jose CA, 95116, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Francisco Munoz, 1030 E Santa Clara St, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 12/17/2019. 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/ Francisco Munoz This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 661690 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661593 The following person(s) is (are) doing business as: JW BRANDS ENTERPRISE, 832 San Lucas Ct, Mountain View CA, 94043, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SPECTRUM FACTORY CORPORATION, 832 San Lucas Ct, Mountain View CA, 94043. The registrant began transacting business under the fictitious business name(s) listed above on: 6/20/2019. 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
CLASSIFIEDS / LEGALS guilty of a crime.) /s/ Justin Matser SPECTRUM FACTORY CORPORATION President Article/Reg#: 4290215 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/13/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661593 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661123 The following person(s) is (are) doing business as: EVERGREEN WELLNESS CLINIC, 2365 Quimby Road, San Jose CA, 95122, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): N VASANTHA MD PC, 2975 Silverland Drive, San Jose CA, 95135. 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/ Vasantha Natarajan N VASANTHA MD PC President Article/Reg#: 4523960 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/02/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661123 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 660759 The following person(s) is (are) doing business as: KAGU LOANS, 177 Park Avenue Suite 200, San Jose CA, 95113, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): KAGU CORPORATION, 177 Park Avenue Suite
17
200, San Jose CA, 95113. 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/ Benjamin Pittenger Kagu Corporation CEO Article/Reg#: 4279617 Above entity was formed in the state of WY This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660759 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661753 The following person(s) is (are) doing business as: SONIDO XTREMO, 799 Palm St, San Jose CA, 95110, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Javier Guzman, 799 Palm St, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 12/19/2019. 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/ Javier Guzman This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 661753 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661588 The following person(s) is (are) doing business as: TD PRODUCE, 2647 Senter Rd #127, San Jose CA, 95111, Santa Clara County. This business is owned by
18
CLASSIFIEDS / LEGALS
an: Individual. The name and residence address of the registrant(s) is (are): Tan Trong Duong, 2647 Senter Rd #127, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 12/19/2014. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN599475. “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/ Tan Trong Duong This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/13/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661588 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661852 The following person(s) is (are) doing business as: MONOCLE VENTURE, TIDYMAILBOX, 16189 Alum Rock Ave, 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): Thomas Tamayo, 16189 Alum Rock Ave, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 10/18/2019. 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/ Thomas Tamayo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 661852 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661839 The following person(s) is (are) doing business as: SOON CODING ACADEMY, 7150 Rainbow Dr., Apt 51, San Jose
CA, 95129, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Mi Soon K Won, 7150 Rainbow Dr., Apt 51, San Jose CA, 95129. Sang Min Lee, 7150 Rainbow Dr, Apt 51, San Jose CA, 95129. 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/ Mi Soon K Won This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 661839 December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360284 Superior Court of California, County of Santa Clara-In the matter of the application of: Rosa Rocio Rivera Alvarado. Petitioner(s) Rosa Rocio Rivera Alvarado has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rosa Rocio Rivera Alvarado to Rosa Rocio Espinoza. 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 5/05/2020 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, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com OF NAME NO. 19CV360175 Superior Court of California, County of Santa Clara-In the matter of the application of: Young Song Chung. Petitioner(s) Young Song Chung has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Young Song Chung to Elizabeth Youngsong Chung. 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 5/05/2020 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 16, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357968 Superior Court of California, County of Santa Clara-In the matter of the application of: Dong Hwa Chung. Petitioner(s) Dong Hwa Chung has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dong Hwa Chung to Dean Donghwa Chung. 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 3/24/2020 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 05, 2019
Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360453 Superior Court of California, County of Santa Clara-In the matter of the application of: Loan Nguyen & Phong Bui. Petitioner(s) Loan Nguyen & Phong Bui have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hien Thanh Bui to Tina Hien Thanh Bui. 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 5/05/2020 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 19, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354940 Superior Court of California, County of Santa Clara-In the matter of the application of: Rebecca Kathleen Wolf. Petitioner(s) Rebecca Kathleen Wolf has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rebecca Kathleen Wolf to Ronia Rainbow Rhodes. 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 2/04/2020 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. September 17, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357632 Superior Court of California, County of Santa Clara-In the matter of the application of: Cassie Xu. Petitioner(s) Cassie Xu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Haihua Xu to Cassie Xu. 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 5/17/2020 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 30, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360273 Superior Court of California, County of Santa Clara-In the matter of the application of: Veera Venkata Satya Charan Surisetty. Petitioner(s) Veera Venkata Satya Charan Surisetty has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Veera Venkata Satya Charan Surisetty to Charan Veeravenkatasatya Surisetty. 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 5/05/2020 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, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359871 Superior Court of California, County of Santa Clara-In the matter of the application of: Tammie Dang. Petitioner(s) Tammie Dang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tammie Dang to Tammie Dang Manteghi. 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 4/28/2020 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 11, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357032 Superior Court of California, County of Santa Clara-In the matter of the application of: Seung Yeon Kim. Petitioner(s) Seung Yeon Kim has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Seung Yeon Kim
JAN 17 - JAN 23, 2020 to Stacie Seungyeon Kim. 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 3/10/2020 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 22, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360641 Superior Court of California, County of Santa Clara-In the matter of the application of: Ki Borrello. Petitioner(s) Ki Borrello has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Uriah Chung Borrello to Uriah Chung b. Faith Kim Borrello to Faith Kim Chung c. Ki Chung Borrello to Ki Borrello Chung d. Young Ae Borrello to Young Ae Chung. 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 5/12/2020 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 23, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360530
Superior Court of California, County of Santa Clara-In the matter of the application of: Guichang Tian. Petitioner(s) Qi Yang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Qi Yang to Martin Wells. 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 5/12/2020 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 20, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020
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