LEGAL PUBLICATIONS
4
LEGALS
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
FEB 14 - FEB 20, 2020
AVISO DE CENTROS DE VOTACIÓN PARA LA ELECCIÓN PRIMARIA PRESIDENCIAL DEL 3 DE MARZO DE 2020
Morgan Hill City Council Chamber - West Conference Room 17575 Peak Ave Morgan Hill, CA 95037 Muslim Community Association - Banquet Hall #12 3003 Scott Blvd Santa Clara, CA 95054 Northside Branch Library - Community Room 695 Moreland Way Santa Clara, CA 95054 Oak Grove High School - Teacher Lounge/Lombardi Room 285 Blossom Hill Rd San Jose, CA 95123 SE NOTIFICA POR MEDIO DE LA PRESENTE que el Registro de Votantes del Condado de Santa Clara cuenta con las Palo Alto Art Center - Auditorium 1313 Newell Rd Palo Alto, CA 94303 siguientes ubicaciones como Centros de Votación para cada precinto electoral para la Elección Primaria Presidencial que se Pioneer High School - Room 501 1290 Blossom Hill Rd San Jose, CA 95118 llevará a cabo en el Condado de Santa Clara, el martes 3 de marzo de 2020. Pioneer Mobile Home - Club House 60 Wilson Way Milpitas, CA 95035 1225 Vienna Drive Sunnyvale, CA 94089 La siguiente información está sujeta a cambios. Para confirmar la información más actualizada sobre las ubicaciones y Plaza Del Rey Mobile Home Park - Main Clubhouse Prince of Peace Lutheran Church Fellowship Hall 12770 Saratoga Ave Saratoga, CA 95070 horarios de operación de los Centros de Votación, le sugerimos a los votantes que visiten: www.sccvote.org Queen of Apostles Church - Community Center 4911 Moorpark Ave San Jose, CA 95129 Votación durante 29 días en la Oficina del Registro de Votantes, 1555 Berger Drive, Building 2, San Jose, CA 95112 Rancho Rinconada - Recreation Building 18000 Chelmsford Dr Cupertino, CA 95014 De lunes a viernes 3 de febrero de 2020 al 2 de marzo de 2020 De 8:00 a.m. a 5:00 p.m. Rincon Gardens Apartments - Multipurpose Room 400 W Rincon Ave Campbell, CA 95008 22 de febrero de 2020 al 23 de febrero de 2020 Rosicrucian Park - Francis Bacon Auditorium 1352 Naglee Ave San Jose, CA 95126 Sábados y domingos De 9:00 a.m. a 5:00 p.m. 29 de febrero de 2020 al 1 de marzo de 2020 San Jose Evergreen Community College - Milpitas Ext. Lecture 1 & 2 1450 Escuela Pkwy Milpitas, CA 95035 Día de la Elección 3 de marzo de 2020 De 7:00 a.m. a 8:00 p.m. San Jose Masonic Center - Red Dining Room 2500 Masonic Dr San Jose, CA 95125 San Jose Unified School District - Board Room 150 855 Lenzen Ave San Jose, CA 95126 Centros de Votación de 11 Días 22 de febrero de 2020 al 2 de marzo de 2020 De 9:00 a.m. a 5:00 p.m. Santa Clara County Fairgrounds - Heritage Hall 344 Tully Rd San Jose, CA 95111 Día de la Elección 3 de marzo de 2020 De 7:00 a.m. a 8:00 p.m. Santa Clara County Library District Office - 124 Campbell Meeting Room 1370 Dell Ave Campbell, CA 95008 Santa Clara County Office of Education - San Jose Room 1290 Ridder Park Dr San Jose, CA 95131 Berryessa Union School District - Board Room 1376 Piedmont Rd San Jose, CA 95132 Santa Clara University Mission Room 500 El Camino Real Santa Clara, CA 95053 Braly Park - Park Building 704 Daffodil Ct Sunnyvale, CA 94086 Santa Teresa High School – Multi-Purpose Bldg 1300 6150 Snell Ave San Jose, CA 95123 Christ the Good Shepherd Lutheran Church - Great Hall 1550 Meridian Ave San Jose, CA 95125 Santiago Villa Mobile Park - Club House 1075 Space Park Way Mountain View, CA 94043 Church of Scientology Silicon Valley - Chapel 1066 Linda Vista Ave Mountain View, CA 94043 Silver Creek High School - Staff Lounge and Parent Room 3434 Silver Creek Rd San Jose, CA 95121 Cupertino Middle School - Library 1650 S Bernardo Ave Sunnyvale, CA 94087 Southside Community Center - Classrooms 1 & 2 5585 Cottle Rd San Jose, CA 95123 Dr. Martin Luther King Library SJSU - Friends Of MLK Bookstore 150 E San Fernando Street San Jose, CA 95116 St. Francis Of Assisi - Gathering Hall 5111 San Felipe Rd San Jose, CA 95135 Dr. Roberto Cruz Alum Rock Library - Community Room 3090 Alum Rock Ave San Jose, CA 95127 St. Timothy’s Episcopal Church - Multipurpose Room 2094 Grant Rd Mountain View, CA 94040 Edenvale Branch Library - Community Room 101 Branham Lane East San Jose, CA 95111 Stanford University Tresidder - Oak Lounge 459 Lagunita Dr Stanford, CA 94305 Evergreen Branch Library - Community Room 2635 Aborn Rd San Jose, CA 95121 Summerdale Elementary School - Stage & Music Room 1100 Summerdale Dr San Jose, CA 95132 Houge Park - Neighborhood Center Building 1 3962 Twilight Dr San Jose, CA 95124 Sunny View Retirement Community - Community Center 22445 Cupertino Rd Cupertino, CA 95014 Milpitas Branch Library - Auditorium 160 N Main St. Milpitas, CA 95035 Sunnyvale Community Center - Community Room 550 E Remington Dr Sunnyvale, CA 94087 Morgan Hill Presbyterian Church - Fellowship Hall 16970 De Witt Ave Morgan Hill, CA 95037 Sunnyvale Middle School - Library 1080 Mango Ave Sunnyvale, CA 94087 Mount Pleasant High School - Classrooms 806 & 808 1750 South White Rd San Jose, CA 95127 Sunrise Valley Baptist Church Gym 5860 Blossom Ave San Jose, CA 95123 Rinconada Library - Embarcadero Room 1213 Newell Rd Palo Alto, CA 94303 Taiwanese American Center - Main Hall 4413 Fortran Ct San Jose, CA 95134 Santa Clara City Central Park Library - Redwood Community Room 2635 Homestead Rd Santa Clara, CA 95051 The Foundation for Hispanic Education - Assembly & Room 104 14271 Story Rd San Jose, CA 95127 Town of Los Altos Hills - Council Chambers 26379 Fremont Rd Los Altos Hills, CA 94022 The Good Samaritan United Methodist Church - Fellowship Hall 19624 Homestead Rd Cupertino, CA 95014 Tully Branch Library - Community Room 880 Tully Rd San Jose, CA 95111 The Pavilion at Redwood Estates 21450 Madrone Dr Los Gatos, CA 95033 UA Local Union 393 - Hiring Hall 6150 Cottle Rd San Jose, CA 95123 The Terraces at Los Altos - Redwood Building 373 Pine Ln Los Altos, CA 94022 Washington Park - Multipurpose Room 840 W Washington Ave Sunnyvale, CA 94086 Triton Museum of Art - Jamison-Brown House 1507 Warburton Ave Santa Clara, CA 95050 West Valley Branch Library - Community Room 1243 San Tomas Aquino Rd San Jose, CA 95117 UCSC Extension Silicon Valley Room 2110 & Room 2130 3175 Bowers Ave Santa Clara, CA 95054 West Valley College - V26 14000 Fruitvale Ave Saratoga, CA 95070 United Food & Commercial Workers Union Local 5 - Multi-Purpose Rm 240 S Market St San Jose, CA 95113 Centros de Votación de 4 Días 29 de febrero de 2020 al 2 de marzo de 2020 De 9:00 a.m. a 5:00 p.m. Valley Village Retirement Community - Building #18 390 N Winchester Blvd Santa Clara, CA 95051 Día de la Elección 3 de marzo de 2020 De 7:00 a.m. a 8:00 p.m. Ventura Community Center - Activity Center 3990 Ventura Ct Palo Alto, CA 94306 Vietnamese American Community of Northern CA - Community Room 1141 E William St San Jose, CA 95116 African American Community Service Agency - Multipurpose Room 304 N 6th St San Jose, CA 95112 Vietnamese American Cultural Center Shirakawa - Classroom 2072 Lucretia Ave San Jose, CA 95122 Almaden Community Center - Gameroom/Classroom 1 6445 Camden Ave San Jose, CA 95120 Village Square Library - Community Room 4001 Evergreen Village Sq San Jose, CA 95135 Andrew Hill High School - Multipurpose Room 3200 Senter Rd San Jose, CA 95111 Vista Center for the Blind and Visually Impaired - Auditorium 101 N Bascom Ave San Jose, CA 95128 Belwood Cabana Club 100 Belwood Gate Way Los Gatos, CA 95032 Westmont of Morgan Hill - Foyer 1160 Cochrane Rd Morgan Hill, CA 95037 Berryessa Branch Library - Community Room 3355 Noble Ave San Jose, CA 95132 Wings of History Air Museum - Meeting Room 12777 Murphy Ave San Martin, CA 95046 Bible Way Christian Center - Fellowship Room 2080 Oakland Rd San Jose, CA 95131 Woodland Mobile Estates - Recreation Room 850 W Middle Ave Morgan Hill, CA 95037 Brooktree Elementary School - Stage & Music Room 1781 Olivetree Dr San Jose, CA 95131 Yerba Buena High School - Room 354 1855 Lucretia Ave San Jose, CA 95122 Calero High School - Tech Room A110 420 Calero Ave San Jose, CA 95123 Cambrian Branch Library - Community Room 1780 Hillsdale Ave San Jose, CA 95124 Centro de Votación con Horario Especial 22 de febrero de 2020 al 2 de marzo de 2020 De 8:30 a.m. a 4:30 p.m. Campbell Community Center - Q80 Roosevelt Redwood Room 1 W Campbell Ave Campbell, CA 95008 Día de la Elección 3 de marzo de 2020 De 7:00 a.m. a 8:00 p.m. Capitol Park 800 Peter Pan Ave San Jose, CA 95116 Grass Farm Garden Accents - Showroom 11155 Lena Ave Gilroy, CA 95020 Center for Employment Training - Banquet Room 701 Vine St San Jose, CA 95110 Children Health Council - Gym 2280 Kenwood Ave San Jose, CA 95128 Centro de Votación con Horario Especial 1 de marzo de 2020 al 2 de marzo de 2020 De 9:00 a.m. a 5:00 p.m. Columbia Middle School - Library 739 Morse Ave Sunnyvale, CA 94085 Día de la Elección 3 de marzo de 2020 De 7:00 a.m. a 8:00 p.m. Cubberley Community Center - Gym A 4000 Middlefield Rd Palo Alto, CA 94303 Cupertino Monta Vista Recreation Center Gymnastic Room 22601 Voss Ave Cupertino, CA 95014 Mountain View Community Center - Redwood Hall 201 S Rengstorff Ave Mountain View, CA 94040 Elks Lodge - Willow Room 444 W Alma Ave San Jose, CA 95110 Centro de Votación con Horario Especial 29 de febrero de 2020 y 2 de marzo de 2020 De 9:00 a.m. a 5:00 p.m. Emmanuel Baptist Church - Agape Hall 467 N White Rd San Jose, CA 95127 Día de la Elección 3 de marzo de 2020 De 7:00 a.m. a 8:00 p.m. Fair Oaks Park - Park Building 540 N Fair Oaks Ave Sunnyvale, CA 94085 Gilroy Police Department - Community Room 7301 Hanna Street Gilroy, CA 95020 Tafatolu Congregational Church - Gym 2510 Alvin Ave San Jose, CA 95121 Gilroy’s First Baptist Church - Fellowship Hall 8455 Wren Ave Gilroy, CA 95020 Independence High School - D-Commons 1776 Educational Park Dr San Jose, CA 95133 Centros de Votación con Horario Especial 2 de marzo de 2020 De 9:00 a.m. a 5:00 p.m. Italian American Heritage Foundation Cultural Center - IAHF Hall 425 N 4th St San Jose, CA 95112 Día de la Elección 3 de marzo de 2020 De 7:00 a.m. a 8:00 p.m. Italian Gardens Family Housing - Community Room 1524 Almaden Expy San Jose, CA 95125 Dunne Hill Fire Station 2100 E Dunne Ave Morgan Hill, CA 95037 Joaquin Miller Middle School - Library 6151 Rainbow Dr San Jose, CA 95129 Masten Fire Station 10810 No Name Uno Gilroy, CA 95020 John Sinnott Elementary School - Auditorium 2025 Yellowstone Ave Milpitas, CA 95035 Treehaven Fire Station 3050 Hecker Pass Highway Gilroy, CA 95020 Kirk Community Center - Community Room 1601 Foxworthy Ave San Jose, CA 95118 Leigh High School - Cafeteria 5210 Leigh Ave San Jose, CA 95124 SE NOTIFICA POR MEDIO DE LA PRESENTE que las boletas emitidas en dicha elección serán contadas centralmente en Leland High School - Media Center 6677 Camden Ave San Jose, CA 95120 la Oficina del Registro de Votantes del Condado de Santa Clara, 1555 Berger Drive, Building 2, San Jose, California 95112. Levi’s Stadium - Atrium 4900 Marie P DeBartolo Way Santa Clara, CA 95054 SE NOTIFICA TAMBIÉN POR MEDIO DE LA PRESENTE que, de acuerdo a la Sección 15101(b) del Código Electoral, las Los Altos Youth Center - Multipurpose Room 1 N San Antonio Rd Los Altos, CA 94022 Boletas de Voto por Correo serán abiertas y procesadas para conteo comenzando el 18 de febrero de 2020, en la Oficina del Los Gatos Lodge - El Gato Room 50 Los Gatos-Saratoga Rd Los Gatos, CA 95032 Registro de Votantes del Condado de Santa Clara, 1555 Berger Drive, Building 2, San Jose, California 95112. Markham Plaza I & II Apartments - MP1 & MP2 Room 2000 Monterey Rd San Jose, CA 95112 Mexican Heritage Plaza - Galeria & Room 1 1700 Alum Rock Ave San Jose, CA 95116 28 de enero de 2020 Mitchell Park Community Center - Adobe Room 3700 Middlefield Rd Palo Alto, CA 94303 Monte Alban Apartments - Community Room 1324 Santee Dr San Jose, CA 95122 Shannon Bushey Moreland Community Center, School District - MU1 & MU2 1850 Fallbrook Ave San Jose, CA 95130 Registradora de Votantes, Condado de Santa Clara CNS-3341100#
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357757 Superior Court of California, County of Santa Clara-In the matter of the application of: Wilbert Kovarkaz Jamalabad and Maryam Grigoribabrood. Petitioner(s) Wilbert Kovarkaz Jamalabad have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Wilbert Kovarkaz Jamalabad to Wilbert Givargiz and b. Maryam Grigoribabrood to Maryam Grigori Givargiz. 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 February 14, 21, 28, and March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663250 The following person(s) is (are) doing business as: THE BILTMORE, 10159 South Blaney Avenue, Cupertino CA, 95014, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Sunset Ridge Development Co., Inc., A California corporation, its general partner, 1900 S Norfolk St., Suite 150, San Mateo CA, 94403. The registrant began trans-
acting business under the fictitious business name(s) listed above on: 12/09/2003. This filing is a refile [Change(s) in fact from previous filing] of previous file#: 594276. “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/ Theresa McFarland, Lake Biltmore Apartments, LP a California limited partnership by: Sunset Ridge Development Co., Inc., a California corporation, its general partner Lake Biltmore Apartments, a California Limited Partnership Vice President Ar ticle/Reg#: 8432000108 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/05/2020. Regina Alcomendras, County Clerk Recorder
By: /s/ Mike Louie, Deputy File No. FBN 663250 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663162 The following person(s) is (are) doing business as: BJ SIMS BUISNESS CONSULTING, 2367 Venn Ave, 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): Betty Jo Sims, 2367 Venn Ave, San Jose CA, 95124. The registrant began transacting business under the fictitious business name(s) listed above on: 1/18/2020. 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/ Betty Sims 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 663162 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663361 The following person(s) is (are) doing business as: SAAHAJANAND FOOD INT, 828 North Abbott Avenue, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sangitaebn Sutaria, 828 N Abbott Ave, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 2/07/2020. This filing is a first filing. “I de-
clare 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/ Sangitaben Sutaria This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663361 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663458 The following person(s) is (are) doing business as: MINITRAN7, 3492 Rubion Dr, San Jose CA, 95148, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Annie Tang Thai, 3492 Rubion Dr, San Jose CA, 95148. Minh Tran, 139
Starling Way, Hercules CA, 94547. 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/ Annie Thai This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663458 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663376 The following person(s) is (are) doing business as: MARGELINA’Z, 1809 Conway Street, Milpitas CA, 95035, Santa Clara
County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Andrade Elizabeth Angelina, 1809 Conway St, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 4/01/2020. 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/ Angelina Elizabeth Andrade This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663376 February 14, 21, 28, March 6, 2020
FEB 14 - FEB 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663427 The following person(s) is (are) doing business as: SAUSEDO REALTY, CALI PROPERTIES, CALIFORNIA GREEN REALTY, 84 W Santa Clara St., Ste 5880, San Jose CA, 95113, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sharon L Sausedo, 84 W Santa Clara St., Ste 580, San Jose CA, 95113. The registrant began transacting business under the fictitious business name(s) listed above on: 11/28/2014. 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/ Sharon Sausedo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663427 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663384 The following person(s) is (are) doing business as: LIKE WHEELS, 1102 Pescadero Street, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): JOEY MARK NAGASE, 1102 Pescadero Street, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 2/06/2020. 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/ Joey Mark Nagase This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663384 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663331 The following person(s) is (are) doing business as: COLLECTION BUREAU OF CALIFORNIA, BAY AREA ASSET RECOV-
ERY SERVICES, 175 Bernal Rd Suite 100-20, San Jose CA, 95119, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): MARPAL ENTERPRISES LLC, 175 Bernal Rd Suite 100-20, San Jose CA, 95119. The registrant began transacting business under the fictitious business name(s) listed above on: 2/06/2020. 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/ Mark Martinez Jr MARPAL ENTERPRISES LLC CEO Ar ticle/Reg#: 201926910626 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663331 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663065 The following person(s) is (are) doing business as: HUA NIT KITCHEN, 2101 Showers Dr, 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): MingHua Lai, 2586 Knightsbridge Ln, Santa Clara CA, 95051. 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/ Ming-Hua Lai 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 File No. FBN 663065 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663209 The following person(s) is (are) doing business as: ONE VISION PERFORMANCE, 2045 Stone Ave, San Jose CA, 95125, Santa Clara County. This business is owned by an: Individual. The name and
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com residence address of the registrant(s) is (are): Oscar Balvaneda, 2045 Stone Ave, San Jose CA, 95125 The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Oscar Balvaneda This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663209 February 14, 21, 28, March 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663197 The following person(s) is (are) doing business as: MARISCOS XALOS, 2650 Alum Rock Ave, 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): Sergio Pablo Lopez, 17446 Belletto Dr, Morgan Hill CA, 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 2/01/2020. 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/ Sergio Lopez ANGELOUS TS ENTERPRISES INS President Article/Reg#: 3787157 Above entity was formed in the state of CA 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 663197 February 14, 21, 28, March 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362714 Superior Court of California, County of Santa Clara-In the matter of the application of: Edwin Alfonso Villegas. Petitioner(s) Edwin Alfonso Villegas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Edwin Alfonso Villegas to (F)Edwin (M)Alfonso (L)Villegas Garcia. 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
at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/28/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 09, 2019 Julie A. Emede Judge of the Superior Court
February 14, 21, 28, March 6, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361285 Superior Court of California, County of Santa Clara-In the matter of the application of: Sherry Lotterer. Petitioner(s) Sherry Lotterer has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sherry Sue Lotterer to Sherry Fowler Lotterer b. Alena Mei Lotterer to Alena Mei Fowler Lotterer c. Benjamin Bryce Lotterer to Benjamin Bryce Fowler Lotterer. 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 07, 2020 Julie A. Emede Judge of the Superior Court
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362369 Superior Court of California, County of Santa Clara-In the matter of the application of: Melisa Villegas AKA Melissa Villegas. Petitioner(s) Melisa Villegas AKA Melissa Villegas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Melisa Villegas AKA Melissa Villegas to Melissa Villegas Garcia. 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 14, 21, 28, March 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359806 Superior Court of California, County of Santa Clara-In the matter of the application of: Melyna Kanyce Barrera. Petitioner(s) Melyna Kanyce Barrera has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Melyna Kanyce Barrera to Melyna Kanyce Jimenez . THE COURT ORDERS that all persons interested in this matter appear before this court
February 14, 21, 28, March 6, 2020
February 14, 21, 28, March 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362870 Superior Court of California, County of Santa Clara-In the matter of the application of: Krysta Mercurio. Petitioner(s) Krysta Mercurio has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alejandro Jr Batres Mercurio to Aiden Andreas Mercurio. 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 06, 2020 Julie A. Emede Judge of the Superior Court February 14, 21, 28, March 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360229 Superior Court of California, County of Santa Clara-In the matter of the application of: Sabrina Brana Davis Trevino. Petitioner(s) Sabrina Brana Davis Trevino has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sabrina Brana Davis Trevino to Sabrina Brana Trevino. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/05/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 17, 2019 Julie A. Emede Judge of the Superior Court February 14, 21, 28, March 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358937 Superior Court of California, County of Santa Clara-In the matter of the application of: Chloe Olivia Sotnick. Petitioner(s) Chloe Olivia Sotnick has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chloe Olivia Sotnick to November Olivia Sotnick. 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
CLASSIFIEDS / LEGALS 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 20, 2019 Julie A. Emede Judge of the Superior Court February 14, 21, 28, March 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362874 Superior Court of California, County of Santa Clara-In the matter of the application of: Tory Lamont Woodward. Petitioner(s) Tory Lamont Woodward has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tory Lamont Woodward to Tory Lamont Reign. 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 06, 2020 Julie A. Emede Judge of the Superior Court February 14, 21, 28, March 6, 2020 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.
13
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 ENTREPRENEURIAL 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
14
CLASSIFIEDS / LEGALS
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 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#:
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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
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 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
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 File No. FBN 663079
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 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
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
FEB 14 - FEB 20, 2020 File No. FBN 663060 February 7, 14, 21, 28, 2020 . FICTITIOUS BUSINESS NAME STATEMENT NO. 663185 The following person(s) 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 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
FEB 14 - FEB 20, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
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 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
tion 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. 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 fol-
lows: 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 peti-
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 suc-
cessive 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 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 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
CLASSIFIEDS / LEGALS may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Shahram Miri 80 Gilman Ave, Suite 27 Campbell, CA 95008 (408)866-8382 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
15
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
16
CLASSIFIEDS / LEGALS
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, Fairbanks, 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. 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 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,
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662729 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 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 Article/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 January 31, February 7, 14, 21, 2020 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
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. 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 Laurelwood 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
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) 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 Article/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. 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
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
FEB 14 - FEB 20, 2020 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 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 Oropeza 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
FEB 14 - FEB 20, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
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
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 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,
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
CLASSIFIEDS / LEGALS
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
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 Recorder of Santa Clara County on 1/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662576
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 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
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 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
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
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
January 24, 31 February 7, 14, 2020
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
17
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
18
CLASSIFIEDS / LEGALS
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 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
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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
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
January 24, 31 February 7, 14, 2020
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
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 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
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
January 24, 31 February 7, 14, 2020
January 24, 31 February 7, 14, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 662703 The following person(s) is (are) doing business as: FAUSTO SERVICES, 1300 E San Antonio St
FICTITIOUS BUSINESS NAME STATEMENT NO. 662524 The following person(s) is (are) doing business as: MJ JANITORIAL SERVICES, 1178 S 6th Street,
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
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 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. 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
FEB 14 - FEB 20, 2020
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
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. 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
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
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
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357750 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
January 24, 31 February 7, 14, 2020
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
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