EO Legal Notices January 22nd, 2021.

Page 1

LEGAL PUBLICATIONS


16

CLASSIFIEDS / LEGALS

Crane Place Apartments ofrece igualdad de oportunidades de vivienda.

Apartamentos para personas mayores de bajos ingresos. La lista de espera para apartamentos tipo estudio correspondiente a Crane Place Apartments se abrirá el lunes 23 de noviembre de 2020 y estará abierta durante 3 semanas hasta el viernes 11 de diciembre de 2020. Durante ese tiempo, Crane Place Apartments aceptará solicitudes de personas mayores de 62 años de edad o más, y solicitantes con problemas de movilidad de 18 años de edad o más, que cumplan con las pautas de admisión. Para solicitar un paquete de solicitud, llame al 650-325-2442 o venga a la oficina de Crane Place Apartments, de 9:00 a.m. a 12:00 del mediodía, y de 2:00 a 4:00 p.m., de lunes a viernes, en 1331 Crane Street, Menlo Park, 94025. A las 10:00 a.m. del miércoles 16 de diciembre de 2020 tendrá lugar un sorteo para la colocación en la lista de espera. El sorteo se podrá ver por Zoom. Los solicitantes pueden solicitar la información de acceso en la oficina de Crane Place Apartments. Debido a las restricciones del condado de San Mateo sobre las reuniones puertas adentro, no se podrá ver el sorteo en persona. Crane Place Apartments ofrece igualdad de oportunidades de vivienda.

PUBLIC NOTICE - In accordance with Sec.106 of the Programmatic Agreement, T-Mobile West, LLC plans to upgrade an existing telecommunications facility at 1470 Basom Avenue Campbell, CA 95008 . Please direct comments to Gavin L. at 818-898-4866 regarding site SF70135M. 1/22, 1/29/21 CNS-3432396# EL OBSERVADOR FICTITIOUS BUSINESS NAME STATEMENT NO. 671185 The following person(s) is (are) doing business as: First National Real Estate, First National Property Management, First National Realty, First National Realty and Loan, First National Sales and Loan, First National Investments, First National Financial, 3561 Homestead Road, 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): First National Real Estate, 3561 Homestead Road, Santa Clara, CA 95051. The registrant began transacting

business under the fictitious business name(s) listed above on: 3/21/2006. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN613537. “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 Craighead First National Real Estate President Article/Reg#: 3815929 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 12/23/2020. Regina Alcomendras,

EL OBSERVADOR | www.el-observador.com

CASAS NUEVAS EN VENTA POR DEBAJO DEL PRECIO DE MERCADO EN LAFAYETTE

Aplique Hoy! Periodo de Pre-Aplicación 4 de enero hasta el 25 de enero Para aprender más, por favor visite Hello Housing en línea www.hellohousing.org/stewardship/WoodburyHighlands o llame al (415) 863-3036 BRE#01151883 County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 671185 January 22, 29, February 5, 12, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 671519 The following person(s) is (are) doing business as: Peninsula Party Rentals Inc, Peninsula Party Rental, 936 Industrial Ave, Palo Alto, CA 94303, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Peninsula Party Rentals Inc, 936 Industrial 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/ Ines Zavala Peninsula Party Rentals Inc President Article/Reg#: 4590209 Above entity was formed in the state of CA

This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 01/07/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 671519 January 22, 29, February 5, 12, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 671183 The following person(s) is (are) doing business as: 1st Capital, 4132 Davis St, Santa Clara, CA 95054, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Alejandrina Cendejas Navarro, 4132 Davis St, Santa Clara, CA 95054. The registrant began transacting business under the fictitious business name(s) listed above on: 10/06/2010. This filing is a refile [Change(s) in facts form previous filing] of previous file #: 543260. “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/ Alejandrina Cendejas Navarro This statement was

filed with the Co. Clerk-Recorder of Santa Clara County on 12/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 671183 January 22, 29, February 5, 12, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 671489 The following person(s) is (are) doing business as: NAVARRO’S JEWELRY & MORE, 280 Willow St, San Jose, CA 95110, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Oscar Parra, 540 Bonita Ave Spc 307, Santa Jose, CA 95116. Monica Ramirez Navarro, 540 Bonita Ave Spc 307, San Jose, CA 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2021. 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/ Oscar Parra This statement was

filed with the Co. Clerk-Recorder of Santa Clara County on 01/06/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 671489 January 22, 29, February 5, 12, 2021 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368337 Superior Court of California, County of Santa Clara-In the matter of the application of: Shatel Gadsden. TO ALL INTERESTED PERSONS: 1. Petitioner(s) Shatel Gadsden has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Shatel Gadsden to Paris Shatel Morales. 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 1/12/2021 at 8:45 am, Probate Dept., located at 191 N. First

JAN 22 - JAN 28, 2021 Street, San Jose, CA 95113. 3. 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 02, 2020 Julie A. Emede Judge of the Superior Court

January 22, 29, February 5, 12, 2021 NOTICE OF DEATH OF Eleanor Mary Vercauteren To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Eleanor Mary Vercauteren, who was a resident of Santa Clara County, State of California, and died on October 22, 2020, in the City of Campbell, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111. Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 January 22, 29, Feb-

ruary 5, 12, 2021 NOTICE OF PETITION TO ADMINISTER ESTATE OF Leah Cresencia Archdale-Downey Case No. 20PR189251 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Leah Cresencia ArchdaleDowney. 2. A Petition for Probate has been filed by Mellicia Villareal in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Mellicia Villareal be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: March 3, 2021, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.


JAN 22 - JAN 28, 2021 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. 9. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    10. Attorney for Petitioner:   Deborah Azar 2005 De La Cruz Blvd. Suite 145 Santa Clara, CA 95050 (855)332-2927

January 22, 29, February 5, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364970 Superior Court of California, County of Santa Clara-In the matter of the application of: ALEXANDRA PULIDO. TO ALL INTERESTED PERSONS: 1. Petitioner(s) ALEXANDRA PULIDOl has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. ISAAC RAUL ESQUEDA to ISAAC RAUL PULIDO. 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 02/16/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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

EL OBSERVADOR | www.el-observador.com the county of Santa Clara. January 7, 2021 Julie A. Emede Judge of the Superior Court

January 15, 22, 29, February 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT NO. 671348 The following person(s) is (are) doing business as: Paul Mitchell The School San Jose, 2200 Eastridge Loop, Unit #1004, San Jose, CA 95122, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Premier Hairdressing Enterprises, LLC, 1430 Autry Way, Merced, CA 95348. 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 #: FBN612926. “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/ Dalena Hoang Premier Hairdressing Enterprises, LLC President/Owner Article/Reg#: 201423110241 Above entity was formed in the state of CA This statement was

filed with the Co. Clerk-Recorder of Santa Clara County on 12/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 671348 January 15, 22, 29, February 5, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670613 The following person(s) is (are) doing business as: Hairbyreynaa, 2118 El Camino Real, 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): Reyna Magallon, 1715 Hopkins Dr, 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/ Reyna Magallon This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 12/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 670613 January 15, 22, 29,

CLASSIFIEDS / LEGALS

February 5, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 671503 The following person(s) is (are) doing business as: THE HOPSTERS, 2281 Lansford Ave, San Jose, CA 95125, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): SERBITALY, 2281 Lansford Ave, San Jose, CA 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 12/26/20. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN581993. “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/ Dragan D Jecic SERBITALY Manager Article/Reg#: 202034510021 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 1/07/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 671503

FICTITIOUS BUSINESS NAME STATEMENT NO. 671172 The following person(s) is (are) doing business as: New Star Beauty Supply, 2200 Eastridge Loop #1006, 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): Beauty Power Inc, 2200 Eastridge Loop #1006, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 02/28/08. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN474472. “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/ Jung Ja Chung Beauty Power Inc CEO Article/Reg#: C2787021 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 12/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 671172

January 15, 22, 29, February 5, 2021

January 15, 22, 29, February 5, 2021

FICTITIOUS BUSINESS NAME STATEMENT NO. 671163 The following person(s) is (are) doing business as: K Realty, 1339 Sandia Ave, Sunnyvale, CA 94089, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jung Moon, 1339 Sandla Ave, Sunnyvale, CA 94089. 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/ Jung Moon This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 12/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 671163 January 15, 22, 29, February 5, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 671526 The following person(s) is (are) doing business as: H4 Corporate Talent, 190 Ryland St #3134, San Jose, CA 95110, Santa Clara County. This business is

17

owned by an: Individual. The name and residence address of the registrant(s) is (are): Kate E. Pruett, 190 Ryland St #3134, San Jose, CA 95110. 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/ Kate Pruett This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 01/07/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 671526 January 15, 22, 29, February 5, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 671513 The following person(s) is (are) doing business as: Valley Travelers, 1825 Comstock Ln, San Jose, CA 95124, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Zheng Yuan, 1825 Comstock Ln, San Jose, CA 95124. Lei Mu, 1825 Comstock Ln, San Jose, CA 95124. The registrant began transacting business under the


18

CLASSIFIEDS / LEGALS

fictitious business name(s) listed above on: 08/01/2020. 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/ Zheng Yuan This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 01/07/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 671513 January 15, 22, 29, February 5, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 671171 The following person(s) is (are) doing business as: Fotovatjah Endodontocs, 1805 El Camino Real, Ste. 201, Palo Alto, CA 94306, Santa Clara County. This business is owned by a: Corporaiton. The name and residence address of the registrant(s) is (are): Mehran Fotovatjah, DDS, Inc., 1805 El Camino Real, Ste. 201, 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/ Mehran Fotovatjah Mehran Fotovatjah, DDS, Inc. Owner Article/Reg#: C2140065 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 12/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 671171 January 15, 22, 29, February 5, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 671089 The following person(s) is (are) doing business as: CHRISTIAN HYMN SHIRTS.COM, 3520 De La Cruz Blvd, Santa Clara, CA 95054, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): CHRISTIAN HYMN SHIRTS, L.L.C., 3520 De La Cruz Blvd, Santa Clara, CA 95054. The registrant began transacting business under the fictitious business name(s) listed above on: 11/04/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant

EL OBSERVADOR | www.el-observador.com who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Emily Blake CHRISTIAN HYMN SHIRTS, L.L.C. Sole Owner Article/Reg#: 202030710790 Above entity was formed in the State of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 12/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 671089 January 15, 22, 29, February 5, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670757 The following person(s) is (are) doing business as: Quick Facility Services Inc, 660 Harvard Ave Apt 56, 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): Great People Staffing Solutions, Inc, 1640 La Rossa Circle Apt 1569, San Jose, CA 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 12/07/2020. 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/ Angel A Tamayo Mahecha Great People Staffing Solutions, Inc Chief Executive Article/Reg#: C4555243 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 12/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 670757 January 15, 22, 29, February 5, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373623 Superior Court of California, County of Santa Clara-In the matter of the application of: Christine Acain Ganancial. TO ALL INTERESTED PERSONS: 1. Petitioner(s) Christine Acain Ganancial has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Christine Acain Ganancial to Christine Bitao Ganancial. 2. 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 grant-

ed. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 01/26/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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 24, 2020 Julie A. Emede Judge of the Superior Court

January 15, 22, 29, February 5, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372778 Superior Court of California, County of Santa Clara-In the matter of the application of: Pamandeep Kaur Dulay. TO ALL INTERESTED PERSONS: 1. Petitioner(s) Pamandeep Kaur Dulay has filed a petition for Change of Name with the clerk of this court for

a decree changing names as follows: a. Pamandeep Kaur Dulay to Pamandeep Kaur. 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 01/19/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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 10, 2020 Julie A. Emede Judge of the Superior Court

January 15, 22, 29, February 5, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME

JAN 22 - JAN 28, 2021 NO. 20CV370757 Superior Court of California, County of Santa Clara-In the matter of the application of: Vanessa Yutrease Williams aka Vanessa Yutrease Jones. TO ALL INTERESTED PERSONS: 1. Petitioner(s) Vanessa Yutrease Williams aka Vanessa Yutrease Jones has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vanessa Yutrease Williams aka Vanessa Yutrease Jones to Vanessa Moneá Wri g ht- R o b e r t s . 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 11/17/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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 23, 2020 Julie A. Emede Judge of the Superior Court

January 15, 22, 29, February 5, 2021 NOTICE OF DEATH OF BILL JAMES ROBERTSON To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of BILL JAMES ROBERTSON, who was a resident of Santa Clara County, State of California, and died on December 08, 2020, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111. Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 January 15, 22, 29,


JAN 22 - JAN 28, 2021 February 5, 2021 NOTICE OF PETITION TO ADMINISTER ESTATE OF MARY V. GAEDKE No.20PR188806 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Eric P. Gaedke. 2. A Petition for Probate has been filed by Eric P. Gaedke in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Eric P. Gaedke be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: February 17, 2021, at 9:01am,

Dept. 5, located at 191 North First Street, San Jose, CA 95113.  7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. 9. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the

EL OBSERVADOR | www.el-observador.com court clerk.    10. Attorney for etitioner: Domenico Scire 37 East Hedding Street San Jose, CA 95112 (408)295-5555 January 15, 22 and 29, 2021 NOTIFICACIÓN DE ACUERDO DE ACCIÓN DE CLASE Si trabajó como empleado no exento para Kintetsu World Express (U.S.A.), Inc. en California entre el 22 de septiembre del 2013 y el 21 de junio del 2019, podría ser un miembro de la clase y tener derecho a recibir dinero del Importe Máximo del Acuerdo de $1,150,000.00, y sus derechos podrían verse afectados por la exoneración de reclamos en este caso. Para más información, comuníquese con Simpluris, el administrador del acuerdo, llamando al (833) 200-7667. Para recibir un pago del acuerdo (o para excluirse u oponerse), debe comunicarse con Simpluris, a más tardar, el 19 de febrero del 2021. Run Dates: January 8, 15, 22 and 29, 2021 Notice of Petition to Administer Estate of JUAN INIQUEZ OLMOS No.20PR189169 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Juan Iniquez Olmos. 2. A Petition for Probate has been filed by Socorro Olmos in the Superior Court

of California, County of Santa Clara. 3. The Petition for Probate requests that Augustina Armendariz aka Sally Armendariz be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and codicils are available for examination in the file kept by the court. 5. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: February 17, 2021, at 9:01am, Dept. 13, located at

191 North First Street, San Jose, CA 95113.   7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. 9. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court

clerk.    10. Attorney for Petitioner:  Sidney C. Flores 601 N. First Street, Suite 200 San Jose, CA 95112 (408)292-3400 January 8, 15 and 22, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 671312 The following person(s) is (are) doing business as: Redwood Creek Advisors, 410 E. Santa Clara Street, #600, San Jose, CA 95113, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Steven Kalogeras, 3578 Brook Street, #4, Lafayette, CA 94549. The registrant began transacting business under the fictitious business name(s) listed above on: 12/8/2020. 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/ Steven Kalogeras This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 12/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 671312 Run Dates: January

CLASSIFIEDS / LEGALS 8, 15, 22 and 29, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 671222 The following person(s) is (are) doing business as: Earth Transportation, 580 S. 9th 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): Monica Moreno, 1067 Stoops Lane, Bakersfield, CA 93307. The registrant began transacting business under the fictitious business name(s) listed above on: 12/23/2020. 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/ Monica Moreno This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 12/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 671222 Run Date: January 8, 15, 22 and 29, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670863 The following person(s) is (are) doing business as: Yu Noodle, 10893 N.

19

Wolfe Road, Cupertino, CA 95014, Santa Clara County. This business is owned by an: Corporation. The name and residence address of the registrant(s) is (are): InStyle Dining, Inc. 58 Leumer Avenue, 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/ Dong Yu CEO InStyle Dining, Inc. Article/Reg No: C4664243 This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 12/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 670863 Run Dates: January 8, 15, 22 and 29, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 671258 The following person(s) is (are) doing business as: Doge Treats, 1112 Sterling Gate Drive, San Jose, CA 95120, Santa Clara County. This business is owned by an: Individual. The name and residence address


20

CLASSIFIEDS / LEGALS

of the registrant(s) is (are): Joseph Sung Gu Lee, 1112 Sterling Gate Drive, San Jose, CA 95120. 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/ Joseph Sung Gu Lee This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 12/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 671258 Run Dates: January 8, 15, 22 and 29, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670408 The following person(s) is (are) doing business as: Antojitos Michoacanos, 3580 Columbine Dr, San Jose, CA 95127, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Joseluis Arroyo Rojas, 743 Black Mountain Ln, Newman, CA 95360. The registrant began transacting 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/ Joseluis Arroyo Rojas This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 670408 January 1, 8, 15, 22, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670864 The following person(s) is (are) doing business as: Radiant K9 Training, 277 E Ferndale Ave, Sunnyvale, CA 94085, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Kirstin McKenzie, 277 E Ferndale Ave, Sunnyvale, CA 94085. The registrant began transacting business under the fictitious business name(s) listed above on: 10/03/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which

JAN 22 - JAN 28, 2021

EL OBSERVADOR | www.el-observador.com he or she knows to be false is guilty of a crime.) /s/ Kirstin McKenzie This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 12/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 670864 January 1, 8, 15, 22, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV375147 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria De Los Angeles Segura. Petitioner(s) Maria De Los Angeles Segura has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria De Los Angeles Segura to Mia Segura. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why

the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 02/16/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 17, 2020 Julie A. Emede Judge of the Superior Court January 1, 8, 15, 22, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV374935 Superior Court of California, County of Santa Clara-In the matter of the application of: John David Dean. Petitioner(s) John David Dean has filed a petition for Change of Name to Conform to Gender Identity as follows: TO ALL INTERESTED PERSONS: 1. Petitioner John David Dean filed a petition with this court for a decree changing names as follows: a. John David Dean to Veil Madeline Dean. 2. The COURT ORDERS that any person objecting to the name changes described above must file a writ-

ten objection that includes the reasons for the objection within six weeks of the date this order was issued. If no written objection is timely filed, the court will grant the petition without a hearing. 3. A hearing date may be set only if an objection is timely filed and shows good cause for opposing the name change. Objections based solely on concerns that the proposed change is not the person’s actual gender identity or gender assigned at birth shall not constitute good cause. (See Code of Civil Proc., Section 1277.5(c).) 2/10/2021, 8:45AM ROOM: PROBATE NOTE: When a petition has been filed to change the name of a minor to conform to gender identity and the petition does not include the signature of both living parents, the petition and this order to show cause shall be served on the parent who did not sign the petition, under section 413.10, 414.10 or 415.40, within the 30 days from the date on which the order is made by the court. November 30, 2020 11:31 PM Julie A. Emede Judge of the Superior Court January 1, 8, 15, 22, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV375146 Superior Court of California, County of Santa Clara-In the

matter of the application of: Rebbeca Soonkeun Lee. Petitioner(s) Rebbeca Soonkeun Lee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rebbeca Soonkeun Lee to Soonkeun Lee. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 02/16/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 17, 2020 Julie A. Emede Judge of the Supe-

rior Court January 1, 8, 15, 22, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV375144 Superior Court of California, County of Santa Clara-In the matter of the application of: Katie Youn and Hyungryul Choi. Petitioner(s) Katie Youn and Hyungryul Choi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alexander Choi to Alexander Yeejoon Choi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 02/16/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at

least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 15, 2020 Julie A. Emede Judge of the Superior Court January 1, 8, 15, 22, 2021


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


Turn static files into dynamic content formats.

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