EO Legal Notices February 7th, 2020.

Page 1

LEGAL PUBLICATIONS


12

CLASSIFIEDS / LEGALS

La Autoridad de Vivienda del Condado de Santa Clara (SCCHA, por sus siglas en inglés), anteriormente conocida como HACSC (por sus siglas en inglés), debe presentar un aviso público de los fondos en su custodia que han quedado inactivos según la ley estatal de California. Si no se reclama, el dinero pasará a ser propiedad de SCCHA el 23 de marzo de 2020. Si cree que SCCHA le debe dinero, llame al (408) 993-2949 o envíe un correo electrónico a Susanne.Cordova@scchousingauthority.org y proporcione el nombre del reclamante, la dirección actual, el número de teléfono y la dirección donde se encontrará durante el período de examinación. Tenga en cuenta que los representantes primero determinarán si usted es un receptor del pago de fondos inactivos. Si se determina que usted es un receptor del pago de fondos inactivos, el representante solicitará la documentación para verificar su identidad a fin de poder reembolsar el dinero adeudado. . FICTITIOUS BUSINESS NAME STATEMENT NO. 663089 The following person(s) is (are) doing business as: XAR DESIGNS, 2110 Stanford Avenue, Mountain View CA, 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sarrah Reshamwala, 2110 Stanford Avenue, Mountain View CA, 94040. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sarrah Reshamwala This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663089 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 662279 The following person(s) is (are) doing business as: D.R.S. PAINTING, LLC, 533 Carver St, San Jose CA, 95127, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): D.R.S Painting, LLC, 533 Carver St, San Jose CA, 95127. 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/ David Rodriguez Sandoval D.R.S. Painting, LLC President Ar ticle/Reg#: 201935410934 Above entity was filed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662279 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663133 The following person(s) is (are) doing business as: NCBCPA, SVCED, SVCEC, 25 N. 14th St #505, 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): SILICON VALLEY CENTER FOR ENT R EPR EN E U R I A L DEVELOPMENT, 25 N. 14th St #505, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 9/24/2019. 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/ Carl Davis Jr Silicon Valley Center for Entrepreneurial Development Executive Director Article/Reg#; C2271488 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663133

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663218 The following person(s) is (are) doing business as: MAZA PAVERS, 3424 Casalino Ct, 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): Jesus Maza Martinez, 3424 Casalino Ct, San Jose CA, 95148. 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/ Jesus Maza Martinez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663218 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663116 The following person(s) is (are) doing business as: R&E TAX PREPARATION SERVICES, 2235 Story Rd Ste 104, 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): LAZO & ASSOCIATES INC, 170 Kayak Dr, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 1/16/2017. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN627339. “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/ Rosmery G. Lazo LAZO & ASSOCIATES, INC CEO Article/Reg#: C4543007 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663116 February 7, 14, 21, 28, 2020

. FICTITIOUS BUSINESS NAME STATEMENT NO. 663114 The following person(s) is (are) doing business as: Milpitas Elite Academy, 1818 Clear Lake Ave, Milpitas CA, 95035, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Timespace Group, 12230 Saratoga Sunnyvale Road, Saratoga CA, 95070. The registrant began transacting business under the fictitious business name(s) listed above on: 1/30/2020. 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/ Yihua Li Timespace Group LLC CEO Ar ticle/Reg#: 201824210588 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663114 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 662883 The following person(s) is (are) doing business as: GLOBAL AUTO DEPOT, 4950 Cherry Ave #134 Bldg 6, San Jose CA, 95118, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): MARCO POLO ENTERPRISES, LLC, 4950 Cherry Ave #134 Bldg 6, San Jose CA, 95118. The registrant began transacting business under the fictitious business name(s) listed above on: 1/24/2020. 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/ Cory Hunt MARCO POLO ENTERPRISES, LLC Manager Ar ticle/Reg#: E1218512019 Above entity was formed in the state of Nevada This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy,

Deputy File No. FBN 662883

By: /s/ Mike Louie, Deputy File No. FBN 662457

February 7, 14, 21, 28, 2020

February 7, 14, 21, 28, 2020

. FICTITIOUS BUSINESS NAME STATEMENT NO. 663077 The following person(s) is (are) doing business as: INFINITO JOYERIA Y ACCESORIOS, 2811 McKee Rd Apt 226, 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): Iliana Verastegui Vargas, 2811 McKee Rd Apt 226, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 1/06/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN663045. “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/ Iliana Verastegui Vargas This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663077

. FICTITIOUS BUSINESS NAME STATEMENT NO. 663196 The following person(s) is (are) doing business as: RAY FOR HAIRCOLOR, 1787 Lancaster Drive 14, San Jose CA, 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ray Ortiz, 1787 Lancaster Dr Apt 14, 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/ Ray Ortiz This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663196

February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 662457 The following person(s) is (are) doing business as: MISTER + MRS, 175 Jackson St, San Jose CA, 95112, Santa Clara County. This business is owned by an: General Partnership. The name and residence address of the registrant(s) is (are): Johnny Anthony Granado, 385 N 3rd St B-6, San Jose CA, 95112. Angelica Arroyo Vargas, 337 Doris Ave, San Jose CA, 95127. 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 #: FBN640764. “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/ Johnny Anthony Granado This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/13/2020. Regina Alcomendras, County Clerk Recorder

February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663079 The following person(s) is (are) doing business as: YOGASIX CAMPBELL, 1777 S Bascom Avenue Ste C, Campbell CA, 95008, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): ABSOLUTE FITNESS, INC, 1777 S Bascom Avenue Ste C, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 1/30/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN656001. “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/ Ajnavi Rani Kumar ABSOLUTE FITNESS, INC Secretary Articlle/Reg#: 4526319 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy

FEB 07 - FEB 13, 2020 File No. FBN 663079

File No. FBN 663049

February 7, 14, 21, 28, 2020

February 7, 14, 21, 28, 2020

. FICTITIOUS BUSINESS NAME STATEMENT NO. 663078 The following person(s) is (are) doing business as: JALOGA TRUCKING INC, 14400 Highgrove Ct, San Jose CA, 95127, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): JALOGA TRUCKING INC, 14400 Highgrove Ct, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 1/06/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN611503. “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/ Jaime J. Lopez JALOGA TRUCKNG INC Owner Article/Reg#: 4544094 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663078

. FICTITIOUS BUSINESS NAME STATEMENT NO. 663029 The following person(s) is (are) doing business as: ADVENTURES IN SPANISH, 1782 Oakwood Av, San Jose CA, 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Lia Lita Napa De Soria, 1782 Oakwood Av, San Jose CA, 95124. 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/ Lia Lita Napa De Soria This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663029

February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663049 The following person(s) is (are) doing business as: Angelikkare, 337 Avenida Nogales, San Jose CA, 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Angelikka Carter, 337 Avenida Nogales, San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 6/19/2008. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN579602. “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/ Angelikka Carter This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy

February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663060 The following person(s) is (are) doing business as: ECO SPOTLESS CLEANING, 2360 Galway Ct #3, 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): Emma Franco, 2360 Galway Ct #3, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 1/29/2020. 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/ Franco Emma This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663060 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663185 The following person(s)


FEB 07 - FEB 13, 2020

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com

is (are) doing business as: PM PROFESSIONALS CONSULTING, 65 Washington St #159, 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): Bernard Jowett, 65 Washington St #159, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 2/03/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Bernard Jowett This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663185

this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 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. February 04, 2020 Julie A. Emede Judge of the Superior Court

February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663165 The following person(s) is (are) doing business as: INDIGO, 1730 Bascom Avenue Suite #12, Campbell CA, 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Dana Celeste Yule, 205 Los Gatos Blvd C1, Los Gatos 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/ Dana Yule This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663165 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 662875 The following person(s) is (are) doing business as: UTQAY EXPRESS, 2155 Lanai Ave Apt #1, 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): Raul Lopez, 2155 Lanai Ave, Apt #1, San Jose

CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 1/24/2020. 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/ Raul Lopez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662875 February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362750 Superior Court of California, County of Santa Clara-In the matter of the application of: Miguel Antonio Romero and Telma Jazmin Galicia Perez. Petitioner(s) Miguel Antonio Romero and Telma Jazmin Galicia Perez have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jazmin Antonella Galicia to Jazmin Antonella Romero. 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 6/09/2020 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. February 04, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362736 Superior Court of California, County of Santa Clara-In the matter of the application of: Patricia Gutierrez Barragan. Petitioner(s) Patricia Gutierrez Barragan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Patricia Gutierrez Barragan AKA Patricia Barragan Gutierrez to Patricia Barragan. THE COURT ORDERS that all persons interested in this matter appear before

February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362711 Superior Court of California, County of Santa Clara-In the matter of the application of: Eliezer Naranjo. Petitioner(s) Eliezer Naranjo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Eliezer Naranjo to Eli Ramirez b. Mason Evan Naranjo Portillo to Mason Evan Ramirez. 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 6/09/2020 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. February 04, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362688 Superior Court of California, County of Santa Clara-In the matter of the application of: Arturo Ramirez. Petitioner(s) Arturo Ramirez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Arturo Ramirez to Art Bernal. 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 6/09/2020 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 03, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362665 Superior Court of California, County of Santa Clara-In the matter of the application of: Kevin Sean Yocum. Petitioner(s) Kevin Sean Yocum has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kevin Sean Yocum to Kevin Sean Melberg. 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 6/02/2020 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. February 03, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362311 Superior Court of California, County of Santa Clara-In the matter of the application of: Jiyoon Han. Petitioner(s) Jiyoon Han has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jiyoon Han to Sophia Jiyoon 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 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 29, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362354 Superior Court of California, County of Santa Clara-In the matter of the application of: Ngoc Le. Petitioner(s) Ngoc Le has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngoc Le to Krystal Le. 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 6/02/2020 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 29, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362646 Superior Court of California, County of Santa Clara-In the matter of the application of: Kim-Lien Nguyen. Petitioner(s) Kim-Lien Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kim-Lien Nguyen to Lien 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 6/02/2020 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. February 03, 2020 Julie A. Emede Judge of the Superior Court

February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359898 Superior Court of California, County of Santa Clara-In the matter of the application of: Roberto Guillermo Aguilar. Petitioner(s) Roberto Guillermo Aguilar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Roberto Guillermo Aguilar to Nathanal Romero. 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 11, 2019 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362621 Superior Court of California, County of Santa Clara-In the matter of the application of: John Paiz Junior. Petitioner(s) John Paiz Junior has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. John Paiz Junior to John Acosta Paiz. 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 6/02/2020 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. February 03, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362650

CLASSIFIEDS / LEGALS Superior Court of California, County of Santa Clara-In the matter of the application of: Margarita Atlasova. Petitioner(s) Margarita Atlasova has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Margarita Atlasova to Margarita Hollman. 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. February 03, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362469 Superior Court of California, County of Santa Clara-In the matter of the application of: Sangeet Kaur. Petitioner(s) Sangeet Kaur has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sangeet Kaur AKA Sangeet Kaur Singh to Sangeet Kaur Saini. 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 6/02/2020 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 30, 2020 Julie A. Emede Judge of the Superior Court February 7, 14, 21, 28, 2020 Notice of Petition to Administer Estate of  Carol A. McNall No.20PR187598 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Carol A. McNall, Carol

13

McNall. A Petition for Probate has been filed by Jennifer Sofes in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Jennifer Sofes be appointed as personal representative to administer the estate of the decedent. 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: March 5, 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


14

CLASSIFIEDS / LEGALS

clerk.    Attorney for Petitioner:   Shahram Miri 80 Gilman Ave, Suite 27 Campbell, CA 95008 (408)866-8382  February 7, 14, 21 and 28, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663006 The following person(s) is (are) doing business as: TECHNOLOGY CONSULTING, 2031 Foxworthy Avenue, San Jose, CA 95124, Santa Clara County. This business is owned by a: am Individual. The name and residence address of the registrant(s) is (are): Ioannis Katsavounidis, 2031 Foxworthy Avenue, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on: 02/15/2017. 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/ Ioannis Katsavounidis This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663006 January 31, February 7, 14, 21, 2020 PETITION FOR PROBATE (Probate- Decedents Estates) PETITION FOR PROBATE AND AUTHORIZATION TO ADMINISTER UNDER THE INDEPENDENT ADMINISTRATION OF ESTATES ACT ESTATE OF EDWIN O. SWAIN SANTA CLARA COUNTY, SUPERIOR COURT CASE NO. 20PR187544 DE-111 1. Publication will be in EL OBSERVADOR b. Publication to be arranged. 2. Petitioner: Stephen Swain requests that b. Stephen Swain be appointed (1) executor And letters issue upon qualification. c. full authority be granted to administer under the Independent Administration of Estates Act. d. (1) bond not required for the reasons stated in item 3e. 3. a. Decedent died on May 22, 2019, at San Jose, CA. (1) a resident of the county named above.

c. Street address, city, and county of decedent’s residence at time of death: 6870 Trinidad Drive San Jose, Santa Clara County d. Character and estimated value of the property of the estate (1) Personal property $ 200,000.00 (3) Subtotal $ 200,000.00 (7) Total (add (3) and (6)): $ 200,000.00 e. (1) Will waives bond. f. Copy of Decedent’s will dated: 4/25/2000. The will and all codicils are self-proving. (Prob. Code Section 8220). g. Appointment of personal representative (1) Appointment of executor or administrator with will annexed: (a) Proposed executor is named as executor in the will annexed: h. Proposed personal representative is a (1) resident of California 4. Decedent’s will does not preclude administration of this estate under the Independent Administration of Estates Act. 5. a. Decedent was survived by (2) no spouse as follows: (b) spouse deceased. (4) no registered domestic partner (5) child as follows: Natural or adopted. (8) no issue of a predeceased child. b. Decedent was not survived by a stepchild or foster child or children who would have been adopted by decedent but for a legal barrier. 8. Listed on the next page are the names, relationships to decedent, ages and addresses, so far as known to or reasonably ascertainable by petitioner, of (1) all persons mentioned in decedent’s will or any codicil, whether living or deceased, (2) all persons named or checked in items 2, 5, 6 and 7; and (3) all beneficiaries of a trust named in decedents will or any codicil in which the trustee and personal representative are the same person. Name, Relationship to Decedent, Age, Address Stephen Swain, Child, Age 68, 2129 Darnis Circle, Morgan Hill, California 95037 Pamela Kaye Johnson, Child, Age 76, 2717 Chief Alexander Drive, Fair-

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com banks, Alaska 99709 Date: 1/22/2020 /s/ Joseph D. Dermer, Attorney I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: 1/22/2020 /s/ Stephen Swain, Petitioner January 31, February 7, 14, 21, 2020 CITATION TO PARENT Superior Court of California County of Santa Clara Case No. 19AD025089 In the Matter of the Adoption Petition Of HECTOR W. REYNOSO DIAZ, Adopting Parent FROM: THE PEOPLE OF THE STATE OF CALIFORNIA TO: JOSE G. PARRA By order of this court you are hereby advised that you May appear before the Hon. Lori Pegg, Judge presiding in Department 72 of the court located at 201 N. 1st St., San Jose, CA 95113, on February 24, 2020, at 10:30AM, then and there to show cause, if any you have, why ERIK PARRA DIAZ should not be declared free from your parental Control and custody for the purpose of freeing ERIK PARRA DIAZ for placement for adoption. The following information concerns rights and procedures that relate to this proceeding to declare minor free from your parental control and custody as set forth in Family Code Section 7860 et. Seq.: 1. At the beginning of the proceeding the court will consider whether or not the interest of the minor child requires the appointment of counsel. If the court finds that the interests of the minor do require such protection, the court will appoint counsel. The minor will not be present in court unless he requests or the court so orders. 2. If a parent of the minor appears without counsel and is unable to afford counsel, the court must appoint counsel for the parent, unless the parent knowingly and intelligently waives the right to be represented by counsel. The court will not appoint the same counsel to represent both the minor and his parent. 3. The court may appoint either the public defender

or private counsel. If private counsel is appointed, he or she will receive reasonable sum for compensation and expenses, the amount of which will be determined by the court. That amount must be paid by the real parties in interest, but not by the minor, in such proportions as the court believes to be just. If, however, the court finds that any of the real parties in interest cannot afford counsel the amount will be paid by the county.

LLC, 1225 Vienna Drive Spc 339, Sunnyvale CA, 94089. The registrant began transacting business under the fictitious business name(s) listed above on: 1/27/2020. 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/ Lilly Huezo Pozzolana Concrete LLC President Ar ticle/Reg#: 201208310032 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662050

wood Road, Suite 6, Santa Clara CA, 95054. Jenny Y Wu, 309 Laurelwood Road, Suite 6, Santa Clara CA, 95054. The registrant began transacting business under the fictitious business name(s) listed above on: 1/28/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN600786. “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/ Edward C Yu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reeyes, Deputy File No. FBN 662992

January 31, February 7, 14, 21, 2020

January 31, February 7, 14, 21, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 662729 The following person(s) is (are) doing business as: DAVID PAVERS, 4101 Mira Loma Way, San Jose CA, 95111, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Axel David Abaj Bernal, 4101 Mira Loma Way, San Jose CA, 95111. Carmen Valencia Abaj, 4101 Mira Loma Way, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 1/21/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Axel David Abaj Bernal This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662729

FICTITIOUS BUSINESS NAME STATEMENT NO. 663036 The following person(s) is (are) doing business as: THE CHINGONA, LATINO BUSNESS & MARKETING ACADEMY, 3391 Senter Rd, San Jose CA, 95111, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Rosa Rocio Espinoza, 3391 Senter Dr, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 1/14/2020. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN66253. “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/ Rosa Rocio Epinoza This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663036

FICTITIOUS BUSINESS NAME STATEMENT NO. 663020 The following person(s) is (are) doing business as: BL&G PROFESSIONAL JANITORIAL SERVS, 2784 Monterey Rd #45, San Jose CA, 95111, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Beatriz Barragan Marcos, 2784 Monterey Rd# 45, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 1/27/2020. 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/ Beatriz Barragan Marcos This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663020

January 31, February 7, 14, 21, 2020

January 31, February 7, 14, 21, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 662050 The following person(s) is (are) doing business as: POZZOLANA CONCRETE LLC, 1225 Vienna Drive Spc 339, Sunnyvale CA, 94089, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Pozzolana Concrete

FICTITIOUS BUSINESS NAME STATEMENT NO. 662992 The following person(s) is (are) doing business as: MEI HUA UNLIMITED, 309 Laurelwood Road, Suite 6, Santa Clara CA, 95054, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Edward C Yu, 309 Laurel-

4. The court may continue the proceeding for not more than thirty (30) days as necessary to appoint counsel to become acquainted with the case. Date: JANUARY 28, 2020 Rebecca Fleming, Clerk By: /s/ O. Mejia, Deputy Clerk January 31, February 7, 14, 21, 2020

January 31, February 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662424 The following person(s) is (are) doing business as: Ophtek LLC, 175 Bernal Rd Suite 252, San Jose CA, 951119 Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Ophtek LLC, 400 Alemany Blvd Apt 15, San Francisco CA, 94110. The registrant began transacting business under the fictitious business name(s)

FEB 07 - FEB 13, 2020 listed above on: 1/27/2015. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN600683. “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/ Arash Shokouh Ophtek LLC Managing Member Ar ticle/Reg#: 201514010146 Above entity was formed in the state of CA 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 662424 January 31, February 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662912 The following person(s) is (are) doing business as: TAROSA REALTY, 1784 Locksley Park Drive, San Jose CA, 95132, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Constantino T Rosario, 1784 Locksley Park Drive, San Jose CA, 95132. The registrant began transacting business under the fictitious business name(s) listed above on: 5/07/2009. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN523978. “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/ Constantino T Rosario This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/27/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662912 January 31, February 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662552 The following person(s) is (are) doing business as: LOS VIEJITOS CATERING, 3391 Senter Rd, San Jose CA, 95111, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Maria Teresa Garcia, 3391 Senter Rd, San Jose CA, 95111. Rosa Rocio Espinoza, 3391 Senter Rd, San Jose

CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 5/31/2017. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN630653. “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/ Maria Teresa Garcia 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 662552 January 31, February 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662179 The following person(s) is (are) doing business as: ANY FENCE, 2560 Lilliput Ln, 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): Carlos Alberto Rosas, 2560 Lilliput Ln, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 1/03/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Carlos Alberto Rosas This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662179 January 31, February 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662806 The following person(s) is (are) doing business as: THE TOUCH, 575 S Rengstorff Avenue Apt 152, Mountain View CA, 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Rajul Banthia, 575 S Rengstorff Avenue Apt 152, Mountain View CA, 94040. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant


FEB 07 - FEB 13, 2020 who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Rajul Banthia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662806 January 31, February 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662848 The following person(s) is (are) doing business as: GULATI MEDIA, 19100 Meiggs Lane, Cupertino CA, 95014, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Jaspreet S Gulati, 19100 Meiggs Lane, Cupertino CA, 95014. Simmi Jaspreet K Gulati, 19100 Meigss Lane, Cupertino CA, 95014. 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/ Jaspreet S Gulati This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662848 January 31, February 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662094 The following person(s) is (are) doing business as: BRUSH OF GOLD PAINTING, 2982 Rosemary Lane, 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): Janine Angela Oropeza, 2982 Rosemary Lane, San Jose CA, 95128. Carmen Valencia Abaj, 4101 Mira Loma Way, Sa Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 12/02/2019. 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/ Janine Angela Oro-

peza This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/31/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662094 January 31, February 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662791 The following person(s) is (are) doing business as: USHIBA ENTERPRISES, 6210 Cahalan Avenue, San Jose CA, 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Kathy K Ushiba, 6210 Cahalan Avenue, San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN365276. “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/ Kathy Ushiba This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662791 January 31, February 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662831 The following person(s) is (are) doing business as: MARISCOS ESTILO MAZATLAN EL CHARCO, 1925 Alum Rock Ave, 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): Jessica Osuna, 1622 E San Fernando St, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 10/15/2019. 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/ Jessica Osuna This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662831

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com January 31, February 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662628 The following person(s) is (are) doing business as: CUTIECURES NAIL SALON, 14410 Big Basin Way, Saratoga CA, 95070, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Vy Bao Nguyen, 2908 Glen Craig Ct, San Jose CA, 95148. Thang Huynh Huu Tong, 2908 Glen Craig Ct, San Jose CA, 95148. The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN655752. “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/ Vy Bao Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662628 January 31, February 7, 14, 21, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.662551 The following person/ entity has abandoned the use of the fictitious business name RTR EVENT SERVICES, 6223 Gunter Dr, San Jose, CA 95123, Santa Clara County. Maria Teresa Garcia, 6223 Gunter Dr, San Jose, CA 95123. This business was conducted by an individual and was filed in Santa Clara County on 07/10/2014 under file no. FBN594109 Maria Teresa Garcia, Owner January 31, February 7, 14, 21, 2020 This statement was filed with the County of Santa Clara on 01/14/2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362040 Superior Court of California, County of Santa Clara-In the matter of the application of: Heejung Bark. Petitioner(s) Heejung Bark has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Heejung Bark to Heejung Kim b. Kaylin Kim to Haena 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 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 22, 2020 Julie A. Emede Judge of the Superior Court January 31, February 7, 14, 21, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362254 Superior Court of California, County of Santa Clara-In the matter of the application of: Elvira Laguna. Petitioner(s) Elvira Laguna has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alejandra Dias-Godinez to Alejandra Laguna. 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. January 28, 2020 Julie A. Emede Judge of the Superior Court January 31, February 7, 14, 21, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362275 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Ulloa. Petitioner(s) Maria Ulloa has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Luis Gilberto Becerra to Luis Gilberto Ulloa. 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

6/02/2020 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 28, 2020 Julie A. Emede Judge of the Superior Court January 31, February 7, 14, 21, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357523 Superior Court of California, County of Santa Clara-In the matter of the application of: Vy Thuy Ho. Petitioner(s) Vy Thuy Ho has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vy Thuy Ho to Vivian Yuki Grey. 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 3/17/2020 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 28, 2019 Julie A. Emede Judge of the Superior Court January 31, February 7, 14, 21, 2020 Notice of Petition to Administer Estate of  Edwin O. Swain No.20PR187544 A Petition for Probate has been filed by Stephen Swain in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Stephen Swain be appointed as personal representative to administer the estate of the decedent, Edwin O. Swain. 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: 03/11/2020 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:   Joseph D. Dermer Dermer Law Firm 15720 Winchester Blvd., Suite 200 Los Gatos, CA 95030   (408)395-5111   January 31, February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662638 The following person(s) is (are) doing business as: GARABATOS SPANISH IMMERSION DAYCARE, 214 College Avenue, Mountain View, CA 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jeanethe Pena, 214 College Avenue, Mountain

CLASSIFIEDS / LEGALS View, 94040. The registrant began transacting business under the fictitious business name(s) listed above on: 1/1/2020. 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/ Jeanethe Pena This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/16/2020 Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662638 January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361892 Superior Court of California, County of Santa Clara-In the matter of the application of: Xiaoyu Wang. Petitioner(s) Xiaoyu Wang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Xiaoyu Wang to Jenny Xiaoyu Wang. 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 3/3/2020 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 17, 2020 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662642 The following person(s) is (are) doing business as: THE RE/MAX COLLECTION, RE/MAX SELECT PARTNERS, FINANCIAL LIBERTY REALTY, REILLIST, 900 E. Hamilton Ave. Ste. 100, Campbell CA, 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Pedro R Garcia, 900 E. Hamilton Ave. Ste. 100, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 1/16/2020. This filing is a refile [Change(s) in facts form previous

15

filing] of previous file #: FBN617762. “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/ Pedro R. Garcia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662642 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662544 The following person(s) is (are) doing business as: LET LISA DO IT, 2453 Boxwood, 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): Lisa Ann Linhares, 2453 Boxwood Drive, San Jose CA, 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 11/15/2019. 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/ Lisa Ann Linhares 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 662544 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662576 The following person(s) is (are) doing business as: ANKS ZYMPLELYF, 2208 Lenox Place, Santa Clara CA, 95054, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Arnel Castro, 2208 Lenox Place, Santa Clara CA, 95054. Kharen Castro, 2208 Lenox Place, Santa Clara CA, 95054. 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/ Arnel Castro This statement was filed with the Co. Clerk


16

CLASSIFIEDS / LEGALS

Recorder of Santa Clara County on 1/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662576 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662604 The following person(s) is (are) doing business as: WARIO D CLEANING, 4469 Houndshaven Way, San Jose CA, 95111, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mario Diaz Reyes, 4469 Houndshaven Way, San Jose CA, 95111. 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/ Mario Diaz Reyes This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662604 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662671 The following person(s) is (are) doing business as: HERO’S LOCK & KEY, 10239 Will Ct, Cupertino CA, 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Justin Austin Parish, 10239 Will Ct, Cupertino CA, 95014. 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 #: FBN649153. “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/ Justin Austin Parish This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662671 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS

NAME STATEMENT NO. 662700 The following person(s) is (are) doing business as: TEAM SOLAR, 405 IOOF Ave, Gilroy CA, 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Theodoros Malakis, 405 IOOF Ave, Gilroy CA, 95020. 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/ Theodoros Malakis This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662700 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662423 The following person(s) is (are) doing business as: Pasion Autos, 1135 Lick Avenue, 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): Iram Uzziel Miranda Rosas, 1135 Lick Avenue, 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/ Iram Uzziel Miranda Rosas 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 662423 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662378 The following person(s) is (are) doing business as: FLACO’S TACOS, 1149 Adrian 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): Felipe De Jesus Cardenas, 1149

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Adrian Way, San Jose CA, 95122. 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 she knows to be false is guilty of a crime.) /s/ Felipe Cardenas 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 662378 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662666 The following person(s) is (are) doing business as: SPRING SPA & MASSAGE, 3489 El Camino Real, Palo Alto CA, 94306, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Lian Liu, 311 San Miguel Ct Apt 1, 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/ Lian Liu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662666 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662626 The following person(s) is (are) doing business as: PSYOPTIC STUDIOS, 378 Santana Row #308, 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): Richie Demarco, 378 Santana Row #308, San Jose CA, 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 11/21/2017. 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/ Richie Demarco This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662626

filed with the Co. Clerk Recorder of Santa Clara County on 1/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662712

January 24, 31 February 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 662524 The following person(s) is (are) doing business as: MJ JANITORIAL SERVICES, 1178 S 6th 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): Max Alvarado, 1178 S 6th Street, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 1/14/2020. 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/ Max Alvarado 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 662524

FICTITIOUS BUSINESS NAME STATEMENT NO. 662703 The following person(s) is (are) doing business as: FAUSTO SERVICES, 1300 E San Antonio St Spc 74, 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): Jose Fausto, 1300 E San Antonio St Spc 74, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 1/16/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose Fausto This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662703 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662712 The following person(s) is (are) doing business as: SILVIA’S TAX SERVICES, 1538 Main St, Santa Clara CA, 95050, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): S & S PROFESSIONAL SERVICE GROUP, INC., 1538 Main St, 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 refile [Change(s) in facts from previous filing] of previous file #: FBN547930. “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/ Silvana Sotelo S & S PROFESSIONAL SERVICE GROUP, INC. Secretary Article/Reg#: C4253196 Above entity was formed in the state of CA This statement was

January 24, 31 February 7, 14, 2020

January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357656 Superior Court of California, County of Santa Clara-In the matter of the application of: Serina Marie Aguilar. Petitioner(s) Serina Marie Aguilar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Serina Marie Aguilar to Serina Marie Sotomayor. 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 3/17/2020 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

FEB 07 - FEB 13, 2020

January 24, 31 February 7, 14, 2020

January 24, 31 February 7, 14, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361554 Superior Court of California, County of Santa Clara-In the matter of the application of: Prawiranegara Purwadihardja. Petitioner(s) Prawiranegara Purwadihardja has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Prawiranegara Purwadihardja to Leopold Prawiranegara Purwadihardja, and b. Leopold Purwadihardja to Leopold Prawiranegara Purwadihardja 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 4/21/2020 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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361888 Superior Court of California, County of Santa Clara-In the matter of the application of: Yijuan Fan. Petitioner(s) Yijuan Fan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yijuan Fan to Yijuan Carol Fan. 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 17, 2020 Julie A. Emede Judge of the Superior Court

January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361733 Superior Court of California, County of Santa Clara-In the matter of the application of: Jillian Price Saha. Petitioner(s) Jillian Price Saha has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jillian Price Saha to Jillian Marie Saha. 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 15, 2020 Julie A. Emede Judge of the Superior Court

January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361729 Superior Court of California, County of Santa Clara-In the matter of the application of: Ngoc Bach Ngo. Petitioner(s) Ngoc Bach Ngo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngoc Bach Ngo to Ashley Bach Ngoc Ngo. 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 15, 2020 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 20CV361738 Superior Court of California, County of Santa Clara-In the matter of the application of: Van Thuy Duong. Petitioner(s) Van Thuy Duong has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Van Thuy Duong to Vanesa Rose Heng. 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 16, 2020 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV360807 Superior Court of California, County of Santa Clara-In the matter of the application of: Godeleva Huizar Garcia and Jose Betancourt Valle. Petitioner(s) Godeleva Huizar Garcia and Jose Betancourt Valle have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jose Betancourt Jr. Huizar to Jose Jr. Betancourt Huizar. 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 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357750


FEB 07 - FEB 13, 2020 Superior Court of California, County of Santa Clara-In the matter of the application of: Nghi Thuc Luu. Petitioner(s) Nghi Thuc Luu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nghi Thuc Luu to Nia T. Luu. 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. October 31, 2019 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361539 Superior Court of California, County of Santa Clara-In the matter of the application of: Supriya Bhattacharjee. Petitioner(s) Supriya Bhattacharjee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Supriya Bhattacharjee to Riya Dhaliwal. 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 10, 2020 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 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 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. Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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 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 FICTITIOUS BUSINESS NAME STATEMENT NO. 662571 The following person(s) is (are) doing business as: DIRECT ADVER-

TISING, 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 January 17, 24, 31 and February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662570 The following person(s) is (are) doing business as: WESTGATE SOLAR ALLIANCES, EMONEYCODE, 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: 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. 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 February 7, 2020 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 ad-

CLASSIFIEDS / LEGALS dress 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 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 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 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

17

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 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 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. 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


18

CLASSIFIEDS / LEGALS

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 County on 1/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662376

/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

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.)

January 17, 24, 31 February 7, 2020

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 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

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Recorder of Santa Clara County on 1/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662367

County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662460

Court

ruary 7, 2020

January 17, 24, 31 February 7, 2020

January 17, 24, 31 February 7, 2020

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

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

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 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

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,

January 17, 24, 31 February 7, 2020 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

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 Feb-

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

FEB 07 - FEB 13, 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 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 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


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.