LEGAL PUBLICATIONS
12
CLASSIFIEDS/LEGALS
Security Leads and Security Officers First Security Services are looking for top talent. Our mission is to enhance life and safety utilizing the finest integrated security solutions, while providing a genuine opportunity for personal growth and career advancement for our employees. If you are looking to join a company that you can grow with, we invite you to apply online. If there is a match with your qualification and our employment needs, you will be contacted by a member of our management team. Schedule: 1) Saturday - Sunday; 0700-1500 + Monday Wednesday; 1500-2300 (Lead position) 2) Monday; 2300-0700 + Thursday - Sunday; 1500-2300 (Lead Position) 3) Wednesday - Saturday; 1500-2300 (Security Officer) 4) Friday - Tuesday; 1500-2300 (Security Officer) 5) Thursday - Sunday; 0700-1500 (Security Officer) 6) Friday - Tuesday; 2300-0700 (Lead Officer on Tuesdays) 7) Tuesday - Saturday; 2300-0700 (Security Officer) Job Description Security Shift Leads and Security Officers for a community patrol in East Palo Alto. Must have a clean driving record (less than 2 points on DMV record) and 21+ years old; As driving a marked patrol vehicle is a function of this post. Bilingual in Spanish is a plus; it will be a large factor in the selection process. Security Officers assigned to this post will earn $17.50 - $18.00 per hour. Officers assigned to this post will be required to carry cuffs, OC, baton and Taser. Must have a valid CA Guard Card. Possession of these credentials required; but can also assist in obtaining. Must be able to communicate professionally and present oneself the same. Must be able to start by Feb. 1, 2018. First Security Services 2015 Pioneer Court, Suite P-2 San Mateo, CA 94403 650-938-1110 First Security Services is a Equal Opportunity Employer and Affirmative Action Employer.
NOTICE OF DEATH OF Ann Florence Winstead To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Ann Florence Winstead, who was a resident of Santa Clara County, State of California, and died on January 19, 2018, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 February 9, 16, 23; March 2, 2018 NOTICE OF DEATH OF Anthony John Moffa To all heirs, beneficiaries,
creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Anthony John Moffa, who was a resident of Santa Clara County, State of California, and died on January 4, 2018, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 February 9, 16, 23; March 2, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV322498 Superior Court of California, County of Santa Clara-In the matter of the application of: Barachiah Chezkiyan. Petitioner(s)
EL OBSERVADOR | www.el-observador.com KITCHEN & BATHROOM INSTALLERS NEEDED (Santa Clara County) Compensation: Pay is based on experience. Employment type: full-time Residential design & remodeling company seeking multi-skilled kitchen and bathroom craftsman (apprentice, journeyman and sub-contractors) to join our team of installers. REQUIREMENTS: Effective Communication & Customer Service Skills. Must have current drivers license and submit to a background check. Must have Truck and Tools. Contact: Tom 408 595-6831 Barachiah Chezkiyan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Barachiah Chezkiyan to Elijah Sonic. 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 5/01/2018 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, 2018 Rise Jones Pichon Judge of the Superior Court February 9, 16, 23; March 2, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV321490 Superior Court of California, County of Santa Clara-In the matter of the application of: Jaclyn Sanchez. Petitioner(s) Jaclyn Sanchez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Eliot Avi Marin to Eliot Avi Sanchez Marin. 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 4/10/2018 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 4, 2018 Rise Jones Pichon Judge of the Superior Court February 9, 16, 23; March 2, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 638259 The following person(s) is (are) doing business as: Redzreferrals, 1930 Camden Av #5, San Jose, CA 95124, Santa Clara County. Jeanene Mathews, 951 Plum Ct, Hollister, CA 95123. This business is conducted by an individual; registrant has not begun transacting business under the fictitious business name or names listed hereon. “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.) Jeanene Mathews February 9, 16, 23; March 2, 2018 This statement was filed with the County of Santa Clara on 1/30/2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 638089 The following person(s) is (are) doing business as: Caseras, 1232 Farringdon Dr., San Jose, CA 95127, Santa Clara County. Nestor Aguilar, 1232 Farringdon Dr., San Jose, CA 95127. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/19/2018. “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.) Nestor Aguilar February 9, 16, 23; March 2, 2018 This statement was filed with the County of Santa Clara on 1/25/2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 638311 The following person(s) is (are) doing business as: IC Tax Services, 2695 Moorpark Ave, Suite# 105 San Jose, CA 95128, Santa Clara County. Isamar Yareli Camberos Gonzalez, 2695 Moorpark Ave, Suite# 105 San Jose, CA 95128. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/31/2018. “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.) Isamar Yareli Camberos Gonzalez February 9, 16, 23; March 2, 2018 This statement was filed with the County of Santa Clara on 1/31/2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 637889 The following person(s) is (are) doing business as: O-M Electrical, 1135 N 4th St., San Jose, CA 95112, Santa Clara County. Osbaldo Miranda, 1135 N 4th St., San Jose, CA 95112.This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/18/2018. “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.)
Osbaldo Miranda February 9, 16, 23; March 2, 2018 This statement was filed with the County of Santa Clara on 1/18/2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 638626 The following person(s) is (are) doing business as: Tepeke Transmissions, 230 Umbarger Rd, San Jose, CA 95111, Santa Clara County. Victoriano G Romero, 3398 Senter Rd, San Jose, CA 95111. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 02/07/2018. “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.) Victoriano Romero G February 9, 16, 23; March 2, 2018 This statement was filed with the County of Santa Clara on 2/7/2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 638622 The following person(s) is (are) doing business as: 1. Blingbetty Media 2. Corgishire Books, 526 Piazza Dr, Unit A, Mountain View, CA 94043, Santa Clara County. Schulz Group Inc 526 Piazza Dr, Unit A, Mountain View, CA 94043. This business is conducted by a corporation; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/1/2018. “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.) Regina Schulz President February 9, 16, 23; March 2, 2018 This statement was filed with the County of Santa Clara on 2/7/2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322389 Superior Court of California, County of Santa Clara-In the matter of the application of: Elana Tsigaris. Petitioner(s) Elana Tsigaris has filed a petition
FEBRUARY 9 - 15, 2018 for Change of Name with the clerk of this court for a decree changing names as follows: a. Elana Tsigaris to Elana Dimopoulos. 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 5/01/2018 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 26, 2018 Rise Jones Pichon Judge of the Superior Court February 2, 9, 16, 23, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322363 Superior Court of California, County of Santa Clara-In the matter of the application of: Yen Hong Nguyen. Petitioner(s) Yen Hong Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yen Hong Nguyen to Amber Yen Truong. 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 5/01/2018 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 25, 2018 Rise Jones Pichon Judge of the Superior Court February 2, 9, 16, 23, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322264 Superior Court of California, County of Santa
Clara-In the matter of the application of: Josephine Chia-Fen Chang and YungSyau Chen. Petitioner(s) Josephine Chia-Fen Chang and Yung-Syau Chen have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Brian Y. Chen to Brian Yunli Chen. 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 5/01/2018 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 24, 2018 Rise Jones Pichon Judge of the Superior Court February 2, 9, 16, 23, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322362 Superior Court of California, County of Santa Clara-In the matter of the application of: Luz Adriana Perez and Alfredo D. Torio. Petitioner(s) Luz Adriana Perez and Alfredo D. Torio have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Theron Ronan Torio to Johnny Ronan Torio Perez. 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 4/24/2018 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 25, 2018 Rise Jones Pichon Judge of the Superior
EL OBSERVADOR | www.el-observador.com
FEBRUARY 9 - 15, 2018 Court February 2, 9, 16, 23, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322347 Superior Court of California, County of Santa Clara-In the matter of the application of: Daisy Elizabeth Herrera Aguilar. Petitioner(s) Daisy Elizabeth Herrera Aguilar have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Daisy Elizabeth Herrera Aguilar to Daisy Elizabeth Aguilar Herrera. 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 5/1/2018 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 25, 2018 Rise Jones Pichon Judge of the Superior Court February 2, 9, 16, 23, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 638090 The following person(s) is (are) doing business as: Premier Properties and Estates, 20510 Henwood Road San Jose, CA 95120, Santa Clara County. Premier Properties and Financial INC., 20510 Henwood Road San Jose, CA 95120. This business is conducted by a corporation; registrant has begun transacting business under the fictitious business name or names listed hereon, 1/25/2018. “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.) Timothy Jon Woodward President February 2, 9, 16, 23, 2018 This statement was filed with the County of Santa Clara on 1/25/2018 FICTITIOUS BUSINESS
NAME STATEMENT NO. 638191 The following person(s) is (are) doing business as: Tomoe Consulting, 530 Showers Drive #7226 Mountain View, CA 94040, Santa Clara County. Maud Calegari, 530 Showers Drive #7226 Mountain View, CA 94040. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 1/01/2018. “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.) Maud Calegari February 2, 9, 16, 23, 2018 This statement was filed with the County of Santa Clara on 1/29/2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 638192 The following person(s) is (are) doing business as: Tomoe Capital Management, 530 Showers Drive #7226 Mountain View, CA 94040, Santa Clara County. Maud Calegari, 530 Showers Drive #7226 Mountain View, CA 94040. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 1/01/2018. “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.) Maud Calegari February 2, 9, 16, 23, 2018 This statement was filed with the County of Santa Clara on 1/29/2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 638268 The following person(s) is (are) doing business as: K & M Emporium, 3430 Cortese Circle San Jose, CA 95127, Santa Clara County. Monica Botero, Costa and Karla Leticia Rojas Meza, 3430 Cortese Circle San Jose, CA 95127. This business is conducted by a general partnership; registrants have begun transacting business under the fictitious business name or names listed hereon, 1/30/2018. “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.) Monica B Costa February 2, 9, 16, 23, 2018 This statement was filed with the County of Santa Clara on 1/30/2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 636872 The following person(s) is (are) doing business as: 5 Stars Janitorial Services, 1400 E Campbell Ave, Campbell, CA 95008, Santa Clara County. Victor Ramos, 1400 E Campbell Ave, Campbell, CA 95008. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 07/15/2017 “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.) Victor Ramos February 2, 9, 16, 23, 2018 This statement was filed with the County of Santa Clara on 12/15/2017 FICTITIOUS BUSINESS NAME STATEMENT NO. 637951 The following person(s) is (are) doing business as: Annix Beauty, 1082 Lincoln Ave #23 San Jose, CA 95125, Santa Clara County. Bertha Ana Gonzalez, 828 Hopkins Ave Redwoodcity, CA 94063. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 01/22/2018 “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.) Bertha Ana Gonzalez February 2, 9, 16, 23, 2018 This statement was filed with the County of Santa Clara on 1/22/2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 638353 The following person(s) is (are) doing business as: A & O Multi Professional Services, 698 Albanese Cir San Jose, CA 95111, Santa Clara County. Jorge
A Arreola, 698 Albanese Cir San Jose, CA 95111. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 02/08/2005 “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.) Jorge A Arreola February 2, 9, 16, 23, 2018 This statement was filed with the County of Santa Clara on 1/31/2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV321740 Superior Court of California, County of Santa Clara-In the matter of the application of: Liyu Lu and Jeffrey Liou. Petitioner (s) Liyu Lu and Jeffrey Liou has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Liyu Lu to Judy Jialing Lu b. Blake Liou to Blake Shen Liou. 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 4/17/2018 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 12, 2018 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.17CV319522 Superior Court of California, County of Santa Clara-In the matter of the application of: Linda Phan Dang and Aj Trung Nguyen. Petitioner (s) Linda Phan Dang and Aj Trung Nguyen has filed a petition for Change of Name with the clerk of this court for a decree chang-
ing names as follows: a. Anthony Hieu Dang to Anthony Hieu 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 3/6/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 22, 2017 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322256 Superior Court of California, County of Santa Clara-In the matter of the application of: Yayuan Mo and Feng Xiong. Petitioner (s) Yayuan Mo and Feng Xiong has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ziyue Xiong to Abigail Ziyue Xiong. 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 4/24/2018 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 24, 2018 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV321741 Superior Court of California, County of Santa
Clara-In the matter of the application of: James Cham and Yangsze Choo. Petitioner (s) James Cham and Yangsze Choo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mikaela An Mei Cham to Mika Cham. 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 4/17/2018 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 12, 2018 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322129 Superior Court of California, County of Santa Clara-In the matter of the application of: Kimberly Elizabeth Grass. Petitioner (s) Kimberly Elizabeth Grass has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kimberly Elizabeth Grass to Alex J Grass. 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 4/24/2018 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, 2018 Rise Jones Pichon Judge of the Superior Court
CLASSIFIEDS / LEGALS January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322011 Superior Court of California, County of Santa Clara-In the matter of the application of: Long Bao Vu. Petitioner (s) Long Bao Vu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Long Bao Vu to Anton Baolong Vu. 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 4/24/2018 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 19, 2018 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322183 Superior Court of California, County of Santa Clara-In the matter of the application of: Nhan Trong Le-Thuy Ngoc Thi Nguyen. Petitioner (s) Nhan Trong Le-Thuy Ngoc Thi Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Phuc Huu Hoang to Ethan Hoang. 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 4/24/2018 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,
13
a newspaper of general circulation, printed in the county of Santa Clara. January 23, 2018 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV321888 Superior Court of California, County of Santa Clara-In the matter of the application of: Merlin Tatel Texon. Petitioner (s) Merlin Tatel Texon has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Merlin Tatel Texon to Murell Taule Tatel. 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 4/03/2018 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, 2018 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322164 Superior Court of California, County of Santa Clara-In the matter of the application of: Yu Chuang Chang. Petitioner (s) Yu Chuang Chang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yu Chuang Chang to Ivy Trang Truong. 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 4/24/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San
14
CLASSIFIEDS / LEGALS
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 23, 2018 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322070 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Teresa Vega. Petitioner (s) Maria Teresa Vega has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria Teresa Vega to Maria Teresa Tinajero. 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 4/24/2018 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 19, 2018 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322036 Superior Court of California, County of Santa Clara-In the matter of the application of: Edit Boghozian. Petitioner (s) Edit Boghozian has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a Edit Boghozian to Tina Boghozian. 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 4/24/2018 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 19, 2018 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV322014 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria L. Echeverria Yohn. Petitioner (s) Maria L. Echeverria Yohn has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria L. Echeverria Yohn, Maria Echeverria-Yohn, Maria Echeverria, Maria Yohn, Maria Yohn Echeverria to Maria de la Luz Echeverria Morales. 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 4/24/2018 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 19, 2018 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 637892 The following person(s) is (are) doing business as: L & R Professional Handyman Services 551
EL OBSERVADOR | www.el-observador.com Avalani Avenue Suite 3 San Jose, CA 95133, Santa Clara County. Higinio Lozano 551 Avalani Avenue Suite 3 San Jose CA 95133. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 1/18/2018. “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.) Higinio Lozano January 26; February 2, 9, 16, 2018 This statement was filed with the County of Santa Clara on 1/18/2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 637965 The following person(s) is (are) doing business as: Maz Handyman 2197 Whinchester Blvd Campbell, CA 95008, Santa Clara County. Manuel Zepeda 2197 Whinchester Blvd Campbell CA 95008. This business is conducted by an individual; registrant has not begun transacting business under the fictitious business name or names listed hereon. “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.) Manuel Zepeda January 26: February 2, 9, 16, 2018 This statement was filed with the County of Santa Clara on 1/22/2018 January 26; February 2, 9, 16, 2018 Amended Notice of Petition to Administer Estate of Chin-Shu Liang No.17PR182408 A Petition for Probate has been filed by Yungfu F. Liang in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Yungfu F. Liang be appointed as personal representative to administer the estate of the decedent, Chin-Shu Liang. 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: 3/7/2018 at 9:00am, Dept. 12, 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 repres5entative 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: Jan-Yung Lin of Concorde Law, PC 91 Gregory Lane, Suite 5 Pleasant Hill, CA 94523
925-979-5467 January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV321219 Superior Court of California, County of Santa Clara-In the matter of the application of: Disha Nanda. Petitioner (s) Disha Nanda has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Disha Nanda to Disha Nair. 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 4/3/2018 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 29, 2017 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV320596 Superior Court of California, County of Santa Clara-In the matter of the application of: Amira Ezzat Antoun Badrous. Petitioner (s) Amira Ezzat Antoun Badrous has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Amira Ezzat Antoun Badrous to Jessy Ezzat Saed. 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 3/27/2018 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
FEBRUARY 9 - 15, 2018
date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 15, 2017 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV314880 Superior Court of California, County of Santa Clara-In the matter of the application of: Serra Sullivan. Petitioner (s) Serra Sullivan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nicholas Thomas Castillo to Nicholas Thomas Sullivan - Castillo. 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 3/6/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 22, 2017 Rise Jones Pichon Judge of the Superior Court January 26; February 2, 9, 16, 2018 SUMMONS (Family Law) NOTICE TO RESPONDENT (Name): Alberto Euan Echeverria AVISO AL DEMANDADO (Nombre): Alberto Euan Echeverria You have been sued. Lo han demandado. Petitioner’s name is: Maria Elena Torres Nombre del demandante: Maria Elena Torres Case Number (Número de Caso): 109FL152471 You have 30 CALENDAR
DAYS after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www. courts.ca.gov/selfhelp), at the California Legal Services Website (www. lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, pónganse en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE; The restraining orders are effective against both spouses or domestic partners until the petition is dismissed,
a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO; Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and cost that the court waived for you and the other party. Exención De Cuotas: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court is (el nombre y dirección de la corte son): Superior Court of Santa Clara County 201 N. First Street. San Jose, California 95113 2. The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, dirección, y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son): Shawn R. Parr 1625 The Alameda, Suite 900 San Jose, California 95126 (408) 267-4500 Date (Fecha): 8/30/2017 Clerk, by (Secretario, por) /s/ K. Hirose, Deputy (Asistente): STANDARD FAMILY
EL OBSERVADOR | www.el-observador.com
FEBRUARY 9 - 15, 2018 LAW RESTRAINING ORDERS Starting immediately, you and your spouse or domestic partner are restrained from 1. Removing the minor child or children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile and disability, held for the benefit of the parties and their minor child or children: 3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or you own separate property to pay an attorney to help you or to pay court costs. NOTICE - ACCESS TO AFFORDABLE HEALTH INSURANCE:
Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www.coveredca.com Or call Covered California at 1-800-300-1506. WARNING – IMPORTANT INFORMATION California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divided, the language in the deed that characterizes how title is held (i.e. joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property. ORDENES DE RESTRICCION NORMALES DE DERECHO FAMILIAR En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido: 1. Llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte; 2. Cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro u otro tipo de cobertura, como de vida, salud, vehículo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es); 3. Transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad,
inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personal o para satisfacer las necesidades de la vida; y 4. Crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte. Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto, por lo menos cinco días hábiles antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado o para ayudarle a pagar los costos de la corte. AVISO-ACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es as¡, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener mas información, visite www. coveredca.com. O llame a Covered California al 1-800-300-0213. ADVERTENCIA – INFORMACION IMPORTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para los fines de la división de bienes que ocurre cuando se
produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia (por ej. tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria que registrada en la escritura de la propiedad, debería consultar con un abogado. January 19, 26; February 2, 9, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.17CV320822 Superior Court of California, County of Santa Clara-In the matter of the application of: Heap Kim Savoeun. Petitioner (s) Heap Kim Savoeun has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Heap Kim Savoeun to Hope Kim Savoeun. 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 3/27/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 20, 2017 Rise Jones Pichon Judge of the Superior Court January 19, 26; February 2, 9, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.17CV320299 Superior Court of California, County of Santa Clara-In the matter of the application of:
Amr Amin Hafez Amin Abouelsonoun. Petitioner (s) Amr Amin Hafez Amin Abouelsonoun has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Amr Amin Hafez Amin Abouelsonoun to Amr Amin Hafez. 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 3/20/2018 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 12, 2017 Rise Jones Pichon Judge of the Superior Court January 19, 26; February 2, 9, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.17CV319589 Superior Court of California, County of Santa Clara-In the matter of the application of: Ruben Dyami Lee. Petitioner (s) Ruben Dyami Lee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ruben Dyami Lee to Shean Galleay. 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 3/06/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 27, 2017 Rise Jones Pichon Judge of the Superior Court January 19, 26; February
2, 9, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV321768 Superior Court of California, County of Santa Clara-In the matter of the application of: Thu Thuy Hong Nguyen. Petitioner (s) Thu Thuy Hong Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Thu Thuy Hong Nguyen to Katherine Thu 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 4/17/2018 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 12, 2018 Rise Jones Pichon Judge of the Superior Court January 19, 26; February 2, 9, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.18CV321827 Superior Court of California, County of Santa Clara-In the matter of the application of: Jocelyn Jane Fatha. Petitioner (s) Jocelyn Jane Fatha has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jocelyn Jane Fatha to Jocelyn Jane Howard. 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 4/17/2018 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
CLASSIFIEDS / LEGALS petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 16, 2018 Rise Jones Pichon Judge of the Superior Court January 19, 26; February 2, 9, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.17CV321401 Superior Court of California, County of Santa Clara-In the matter of the application of: Neema Akbarzadeh. Petitioner (s) Neema Akbarzadeh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Neema Akbarzadeh to Neema Tootoonchi. 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 4/10/2018 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 08, 2018 Rise Jones Pichon Judge of the Superior Court January 19, 26; February 2, 9, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.17CV320747 Superior Court of California, County of Santa Clara-In the matter of the application of: Qiyao Yin. Petitioner (s) Qiyao Yin has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Qiyao Yin to Angelina Sukie Yin. 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 3/27/2018 at 8:45 am, Probate Dept., located at
15
191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 19, 2017 Rise Jones Pichon Judge of the Superior Court January 19, 26; February 2, 9, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO.17CV320733 Superior Court of California, County of Santa Clara-In the matter of the application of: Angelique Meeks. Petitioner (s) Angelique Meeks has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Angelique Meeks to Anglique Malone. 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 3/27/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 19, 2017 Rise Jones Pichon Judge of the Superior Court January 19, 26; February 2, 9, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 637775 The following person(s) is (are) doing business as: Nighthawk Audio Video 2736 Ophelia Ave San Jose CA 95122, Santa Clara County. Sidney Anthony Ceballos 2736 Ophelia Ave San Jose CA 95122. This business is conducted by an individual; registrant has begun transacting business under the fictitious business name or names listed hereon, 1/16/2018. “I declare that all informa-
16
LEGALS/NATIONAL
tion 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.) Sidney Ceballos January 19, 26; February 2, 9, 2018 This statement was filed with the County of Santa Clara on 1/16/2018 NOTICE OF DEATH OF Delores Gatzert To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Delores Gatzert, who was a resident of Santa Clara County, State of California, and died on December 21, 2017 as a resident of the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or contingent creditor of the deceased, you
must file a claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111. Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste. 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 January 19, 26; February 2, 9 2018 NOTICE OF REQUEST FOR ORDER REGARDING MISSED ASSET CASE NO. 111FL157537 (Probate Code Secs. 2552, 2556) Petitioner: Rosa Munoz (Mariscal) Respondent: Carlos V. Mariscal REQUEST FOR ORDER Other: FC 2552 (Missed Asset)
EL OBSERVADOR | www.el-observador.com NOTICE OF HEARING 1. To: Carlos V. Mariscal, Respondent 2. A COURT HEARING WILL BE HELD AS FOLLOWS: Date of hearing: March 5, 2018 Time of hearing: 1:30 p.m. Address of court: 201 N. First Street San Jose, California 95113 Department 73 3. WARNING to the person served with the Request for Order: The court may make the requested orders without you. If you do not file a Responsive Declaration to Request for Order (form FL-320), serve a copy on the other parties at least nine court days before the hearing (unless the court has ordered a shorter period of time), and appear at the hearing. (See form FL-320-INFO for more information.)
(Forms FL-300-INFO and DV-400-INFO provide information about compelling this form.) 8. Other Orders Requested (specify): Please see attached declaration. 10. Facts to Support the orders I requested are listed below. The facts that I write in support and attach to this request cannot be longer than 10 pages, unless the court gives me permission. Please see attached declaration. (attachment 10). Rosa Munoz (Mariscal) (Signature of Applicant) In Re: MARISCAL Case No. 111FL157537 Attachment “10” DECLARATION OF ROSA MARISCAL-MUNOZ I, Declare: I am the Petitioner in the instant matter. I married Respondent (Carlos) on June 23, 1986. We separated on or about mid-June 2007. There were no children of the marriage. I am submitting the is
request for order to ask the court to exercise its jurisdiction over the single family dwelling known as 536 North Santa Ana Street, Los Banos, 95365. (Los Banos) and adjudicate the parties respective interest in Los Banos as a missed asset under Family Code § 2556. Both Carlos and I were born in Mexico. To make ends meet we both worked and tried to be careful with money. But despite our efforts at the time of separation we were in debt to the IRS for about $4,000 in addition to about $3,000 in consumer debt. Other than odd pieces of furniture and an old car there were NO community assets. Carlos was convicted of child molestation in 2006 and spent about six months at the Elmwood Correctional Facility in Milpitas. Upon his release, Carlos deported back to Mexico. In our
culture child molestation is the most detested of behaviors, so it is no surprise that I have had NO contact from Carlos since he was deported 10 years ago. I would not be surprised if he left Mexico and/or changed his name, as his association with child molestation puts not only himself but his family members at some risk. In 2011, I purchased Los Banos. As I was still legally married my status was noted on the title. To purchase No. Santa Ana I needed a $10,000 down payment. I had accumulated $3,000 in savings over the prior 5 years and a cousin lent/gave me the $7,000 balance. I initially filed for dissolution on March 3, 2011. I was then unaware of service by publication and attempted to locate Carlos in order to serve him. I contacted the Mexican immigration authorities to see if they could provide some assis-
FEBRUARY 9 - 15, 2018 tance. That proved most unproductive. I became discouraged. When I tried to restart the matter in 2012. I was informed I had waited too long and would have to refile. I did so March 23, 2012. I then employed a paralegal service to help me. I informed the service I owned Los Banos, but was told since Carlos and I were separated when I purchased it, I didn’t have to and didn’t reference the property on any of the documents. The Judgment of Dissolution was entered on June 7, 2013. It stated there were no assets. I am now interested in selling Los Banos, but I am informed the buyer will not be able to obtain title insurance so the property is essentially unsaleable until title issues are addressed. I respectfully request the court exercise its jurisdiction over 536 North Santa Ana Street, Los Banos as a missed
asset pursuant to Family Code §2556 and adjudicate the nature and extent of our respective interests in said property. I declare under penalty of perjury under the laws of the State of California that information provided in this form and all attachments is true and correct. October 26, 2017. Rosa Munoz (Mariscal) January 19, 26: February 2, 9, 2018
facebook.com/eonewssj twitter.com/eonews instagram.com/eonews
NATIVE AMERICAN HEALTH INEQUITIES OFTEN FLY UNDER THE RADAR "I know a lot of people who sometimes wait for years for surger y that's needed or different types of needed inter ventions, and are told that they're going to have to wait, or they don't have the funding to do it, or they don't have the resources at the hospital to provide the needed medical care," she states.
Eric Tege thoff Public News Ser vice MISSOULA , Mont. – It was when Annie Belcour t was having her own children that she realized some of the insidious ways health disparities for Native Americans reveal themselves. Belcour t, a psychologist and University of Montana professor who grew up on a Blackfee t Reser vation, now studies the care inequities in Native American communities. Statistics show these communities face greater risks than the general population in just about ever y health-related categor y, including cancer, diabe tes and suicide. Belcour t recalls during her own pregnanc y, she had to drive fourand-half-hours for prenatal care – a situation not uncommon. "For people who need dialysis or different types of care, having to travel two to three hours one way to access ser vices is a real barrier, and leads to a lot of people making ver y diffic ult decisions, some times not being able to afford transpor tation
Some Native Americans are turning to traditional healing methods and culture to address health disparities for their communities. Photo Credit: Kate Brady/Flickr
to medical care,” she points out. “And that has an impac t on the whole family and the community."
the primar y health care provider for these communities, is in a position to change these trends.
Even the drive can be dangerous. T he rate of motor vehicle deaths for Native Americans is about 2.5 times higher than the general population.
But Belcour t says lack of funding and mismanagement have gotten in the way.
On average, Native Americans live 20 fewer years than whites in Montana, according to state data. T he Indian Health Ser vice (HIS),
As an example, she says the IHS didn't provide her uncle a followup for two years after a spot was found on his lung. By then, the cancer had spread to his brain and he died shor tly after.
Belcourt adds that Native American communities also rely on other federal programs and agencies threatened by funding c uts, such as the Children's Health Insurance Program (CHIP), Medicare and Medicaid and Veterans Affairs. To fill the gap, some are turning to traditional healing methods, and using traditional c ulture to heal as well. "There's a lot of hope with regard to thinking about the future and tribal colleges, and bringing back languages and prac tices, and thinking about how that can improve some of the health inequalities that we see," Belcourt says. Belcourt wrote about health disparities for Native communities for the website The Conversation.
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