![](https://assets.isu.pub/document-structure/240301041600-a858db90e60c94a4bd76d46b994ea5df/v1/032af53d34779ed20d2985638a3cb9c2.jpeg)
![](https://assets.isu.pub/document-structure/240301041600-a858db90e60c94a4bd76d46b994ea5df/v1/f95ae43a1dce8b1b88685b8a1bade020.jpeg)
La Autoridad de Vivienda del Condado de Santa Clara (SCCHA, por sus siglas en inglés), anteriormente conocida como HACSC (por sus siglas en inglés), debe presentar un aviso público de los fondos en su custodia que han quedado inactivos según la ley estatal de California. Si no se reclama, el dinero pasará a ser propiedad de SCCHA el 8 de abril de 2024. Si cree que SCCHA le debe dinero, llame al (408) 993-2924 o envíe un correo electrónico a Christy.Hang@scchousingauthority.org y proporcione el nombre del reclamante, la dirección actual, el número de teléfono y la dirección donde se encontrará durante el período de examinación. Tenga en cuenta que los representantes primero determinarán si usted es un receptor del pago de fondos inactivos. Si se determina que usted es un receptor del pago de fondos inactivos, el representante solicitará la documentación para verificar su identidad a fin de poder reembolsar el dinero adeudado.
FICTITIOUS BUSINESS NAME
STATEMENT NO. 703584
The following person(s) is (are) doing business as: WORLD BUILDING SERVICE, 363 Greenpark Way, San Jose, CA 95136, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Maria Aguirre, 363 Greenpark Way, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on 2/27/2024. 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/ Maria Aguirre
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/27/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Corrine Vasquez, Deputy
File No. FBN 703584
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702413
The following person(s) is (are) doing business as: LUX METHOD, 750 Pronto Drive, San Jose, CA 95123, Santa Clara County. This business is owned by a Limited Liability Company. The name and residence address of the registrant(s) is (are): OG 1129 Enterprises LLC, 750 Pronto Drive, 95123. The registrant began transacting business under the fictitious business name(s) listed above on 1/19/2024. 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/ Orasio Gaeta, CEO OG 1129 Enterprises LLC
Article/Reg#: 202357412564
Above entity was formed in the state of CA
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/19/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Ronald Nguyen, Deputy
File No. FBN 702413
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703566
The following person(s) is (are) doing business as: New World Cabinets
Refinishing, 1009 S Fifth St, San Jose, CA 95112, Santa Clara County
This business is owned by an individual. The name and residence address of the registrant(s) is (are): Lucio Marvin Amaya, 271 Auburn Way Apt #1, San Jose, CA 95129. The registrant began transacting business under the fictitious business name(s) listed above on 2/27/2024. 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/ Lucio Marvin Amaya
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/27/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Nina Khamphilath, Deputy File No. FBN 703566
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703550
The following person(s) is (are) doing business as: GROWTH INVESTMENTS, 19 Crystal Ct, Milpitas, CA 95035, San-
County on 2/02/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Eric Hoang, Deputy
File No. FBN 702841
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703527
ta Clara County This business is owned by an individual. The name and residence address of the registrant(s) is (are): Dennis Aoki. 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/ Dennis Aoki
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/27/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Nina Khamphilath, Deputy File No. FBN 703550
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702841
The following person(s) is (are) doing business as: MPOWER IDEAS 17415 Monterey Road Suite 207, Morgan Hill, CA 95037, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): MPOWER IDEAS INC., 17415 Monterey Road Suite 207, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on 10/20/2018.
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/ Janelle Gallagher MPOWER IDEAS INC
IWSEO
Article/Reg#: 4126867
Above entity was formed in the state of CA
This statement was filed with the Co. ClerkRecorder of Santa Clara
The following person(s) is (are) doing business as: TACOS LA CHOCA MEXICAN FOOD II, 1610 Chabot 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): Eliezer Duran Hernandez, 1610 Chabot Way, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on 2/26/2024. 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/ Eliezer Duran Hernandez
Tacos la choca Mexican Food II Owner
Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/26/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Patty Camarena, Deputy File No. FBN 703527
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703365
The following person(s) is (are) doing business as: WATER RATE ADVOCATES FOR TRANSPARENCY, EQUITY, AND SUSTAINABILITY, 7 W Central Ave, Los Gatos, CA 95030, Santa Clara County. This business is owned by an unincorporated association other than a partnership. The name and residence address of the registrant(s) is (are): Patrick Kearns, 7 W Central Ave, Los Gatos, CA 95030712. 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/ Patrick Kearns This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/20/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Patty Camarena, Deputy File No. FBN 703365
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703031
The following person(s) is (are) doing business as:
MARY’S CLEANING
1235 Wildwood Ave. Apt 14, Sunnyvale, CA 94089, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are):
MARY’S CLEANING JANITORIAL SERVICES
INC, 1235 Wildwood Ave. Apt 14, Sunnyvale, CA 94089. The registrant began transacting business under the fictitious business name(s) listed above on 2/06/2024. 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/ Maria Guadalupe
Garcia MARY’S CLEANING JANITORIAL SERVICES INC
Article/Reg#: 5954193
Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/09/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Ronald Nguyen, Deputy File No. FBN 703031
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703032
The following person(s) is (are) doing business as: LA NIÑA FRESA, 1235 Wildwood Ave. Apt 14, Sunnyvale, CA 94089, Santa Clara County
This business is owned by an individual. The name and residence address of the registrant(s) is (are): Maria Guadalupe Garcia Gonzalez, 1235 Wildwood Ave, CA 94089. The registrant began transacting business under the fictitious business name(s) listed above on 2/06/2024. 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/ MARIA GUADALUPE
GARCIA GONZALEZ
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/09/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Ronald Nguyen, Deputy File No. FBN 703032
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703495
The following person(s) is (are) doing business as: GUARANTY FUNDING USA, LANI VU THE MORTGAGE PRO, LXV REAL ESTATE 710
Lakeway Drive Suite 200, Sunnyvale, CA 94085, Santa Clara County
This business is owned by a corporation. The name and residence address of the registrant(s) is (are): LXV GLOBAL CORPORATION, 710 Lakeway Drive Suite 200, Sunnyvale, CA 94085. The registrant began transacting business under the fictitious business name(s) listed above on 2/08/2024. 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/ LAN XUAN VU LXV GLOBAL CORPORATION President
Article/Reg#: 6093541
Above entity was formed in the state of CA
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/23/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Ronald Nguyen, Deputy File No. FBN 703495
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703380
The following person(s) is (are) doing business as: GLASS WORLD, 1158 Sunnyvale Saratoga Rd Apt, 43, Sunnyvale, CA 94087, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): ALEXANDER LOPEZ HERNANDEZ, 1158 Sunnyvale Saratoga Rd Apt. 43, Sunnyvale, CA 94087. 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/ Alexander Lopez Hernandez
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/20/2024. Regina Alcomendras,
County Clerk Recorder
By: /s/ Ronald Nguyen, Deputy File No. FBN 703380
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703449
The following person(s) is (are) doing business as: ZOOM ROOM
SANTA CLARA, 3542
La Rambla Ave, Suite 5A, Santa Clara, CA 95051, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): A2W VENTURES, INC, 2059 Camden Ave #342, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on 2/20/2024.
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 Wang A2W VENTURES INC
President
Article/Reg#: 5288903
Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/22/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Nina Khamphilath, Deputy File No. FBN 703449
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703320
The following person(s) is (are) doing business as: DAILY CLEANERS 1561 Warburton Ave Apt 5, 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): SANTIAGO MENDOZA, 1561 Warburton Ave, Apt 5, Santa Clara, CA 95050. The registrant began transacting business under the fictitious business name(s) listed above on 1/25/2024. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Santiago Mendoza
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/16/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Corinne Vasquez, Deputy File No. FBN 703320
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME
STATEMENT NO. 703473
The following person(s) is (are) doing business as:
Little Palace Childcare Home, 2623 Ophelia Ave, 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): Little Palace Childcare Home, 2623 Ophelia Ave, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on 2/23/2024. This filing is a refile
[Change(s) in facts from previous filing] of previous file #: 702827. “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/ Annett A. Ramirez Vasquez
Little Palace Childcare Home Owner Article/Reg#: 6090628
Above entity was formed in the state of CA
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/23/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Corinne Vasquez, Deputy File No. FBN 703473
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703358
The following person(s) is (are) doing business as: BUN CHA XUAN HONG 4405 Pinon Pl, San Jose, CA 95136, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Minh Hoang Bui, 4405 Pinon Pl, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on 2/20/2024.
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/ Minh Hoang Bui
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/20/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Nina Khamphilath, Deputy File No. FBN 703358
March 1, 8, 15, 22, 2024
ORDER TO SHOW
CAUSE FOR CHANGE
OF NAME
NO. 24CV431241
Superior Court of California, County of Santa Clara-In the matter of the application of: Anna Aguilar INTERESTED
PERSONS: 1. Petitioner(s)
Anna Aguilar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anna Aguilar to Anna Chenakina 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date:
5/07/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 21, 2024
Le Jacqueline Duong Judge of the Superior Court
March 1, 8, 15, 22, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
NO. 24CV431285
Superior Court of California, County of Santa Clara-In the matter of the application of: Sarah Peters and Jaime D. Diaz INTERESTED
PERSONS: 1. Petitioner(s)
Sarah Peters and Jaime D. Diaz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Elijah Dennis Peters to Elijah Dennis Diaz b. Lynae Serenity Peters to Lynae Serenity Diaz 2. THE COURT
ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be
heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING:
OF NAME
NO. 24CV429163
Superior Court of California, County of Santa Clara-In the matter of the application of: MARIA KHEIROLLAHZADEH
VARZI. INTERESTED
Date:
4/30/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. Feb 21, 2024
Le Jacqueline Duong Judge of the Superior Court
March 1, 8, 15, 22, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
NO. 24CV431292
Superior Court of California, County of Santa Clara-In the matter of the application of: Riana Emmajeanne Fesaitu INTERESTED
PERSONS: 1. Petitioner(s)
Riana Emmajeanne Fesaitu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Riana Emmajeanne Fesaitu to Riana Emmajeanne Jaduram 2. THE COURT
ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE
OF HEARING: Date: 4/30/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 21, 2024
Le Jacqueline Duong Judge of the Superior Court
March 1, 8, 15, 22, 2024
ORDER TO SHOW CAUSE FOR CHANGE
PERSONS: 1. Petitioner(s)
MARIA KHEIROLLAHZADEH VARZI has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. MARIA KHEIROLLAHZADEH
VARZI to MARYA KHEIROLLAHZADEH
VARZI. 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE
OF HEARING: Date: 4/2/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Jan 16, 2024
Le Jacqueline Duong Judge of the Superior Court
March 1, 8, 15, 22, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703361
The following person(s) is (are) doing business as:
MENDEZ LIQUOR, 1815 Alum Rock Ave Suite A, San Jose, CA 95116, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Mayra V Mendoza Mendez, 1815 Alum Rock Ave Suite A, San Jose, CA 95116. The registrant began transacting business under the fictitious business name(s) listed above on 3/01/2024. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Mayra V Mendoza Mendez
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/20/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Corinne Vasquez, Deputy File No. FBN 703361
February 23, March 1, 8, 15, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703271
The following person(s) is (are) doing business as: ST. JOSEPH HOME HEALTH 1525 McCarthy Blvd #208, Milpitas, CA 95035, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): ST. MARY’S HEALTH CARE CORP., 1525 McCarthy Blvd #208, Milpitas, CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on 2/14/2018. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN649124. “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/ Mariano Alatorre ST. MARY’S HEALTH CARE CORP.
Managing Member
Article/Reg#: C2910865
Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/15/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Patty Camarena, Deputy File No. FBN 703271
February 23, March 1, 8, 15, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702689
The following person(s) is (are) doing business as: STELLAR BEAUTY ROOM 36 Harold Ave, 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): ESTELA DIANA RUIZ-MALDONADO, 802 Harliss Ave, San Jose, CA 95110. The registrant began transacting business under the fictitious business name(s) listed above on 1/15/2024. 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/ ESTELA RUIZMALDONADO
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/29/2024.
Regina Alcomendras, County Clerk Recorder By: /s/ Eric Hoang, Deputy File No. FBN 702689
February 23, March 1, 8, 15, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703096
The following person(s) is (are) doing business as: RUIZ JANITORIAL SERVICES, 1897 Perrone Cl, 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): Celestino Ruiz Garcia, 1669 Cas Dr, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Celestino Ruiz Garcia
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/12/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Patty Camarena, Deputy File No. FBN 703096
February 23, March 1, 8, 15, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703234
The following person(s) is (are) doing business as: Jesus Handyman, 1341 Danube Way #7, 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): Jesus Calderon, 1341 Danube Way #1, San Jose, CA 95116. The registrant began transacting business under the fictitious business name(s) listed above on N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Jesus Calderon
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/13/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Nina Khamphilath, Deputy File No. FBN 703234
February 23, March 1, 8, 15, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703302
The following person(s) is (are) doing business as: CAUSOR CONSTRUCTION 3056 Van Sansul Ave #8, 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): Ricardo Jesus Causor, 3056 Van Sansul Ave #8, San Jose, CA 95128. The registrant began transacting business under the fictitious business name(s) listed above on 10/17/2021. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Ricardo Jesus Causor This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/16/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Elaine Fader, Deputy File No. FBN 703302
February 23, March 1, 8, 15, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703334
The following person(s) is (are) doing business as: WILLARD AUTO SERVICE 61 South Capitol Ave, San Jose, CA 95127, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): KY VU, 61 South Capitol Ave, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Ky Vu
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/16/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Corinne Vasquez, Deputy File No. FBN 703334
February 23, March 1, 8, 15, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703096
The following person(s) is (are) doing business as: RUIZ JANITO-
RIAL SERVICES
1897 Perrone Cl, 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): Celestino Ruiz Garcia, 3669 Cas Dr, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Celestino Ruiz Garcia
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/12/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Patty Camarena, Deputy File No. FBN 703096
February 23, March 1, 8, 15, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702189
The following person(s) is (are) doing business as: Steffanonis Janitorial, 330 N-Mathilde Ave, Sunnyvale, CA 94085, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Enrique Sanchez, 330 N-Mathilde Ave, Sunnyvale, CA 94085. The registrant began transacting business under the fictitious business name(s) listed above on 1/12/2024. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN659396. “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/ Enrique Sanchez
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/12/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Ronald Nguyen, Deputy File No. FBN 702189
February 23, March 1, 8, 15, 2024
NO. 702188
The following person(s) has / have abandoned the use of the fictitious business name(s): Steffanonis Janitorial, 1125 Ronchew Wy #17, San Jose CA, 95117. Filed in Santa Clara County on 10/03/2019 under
file no. FBN659396.
Leticia Steffanoni, 1125
Ronchew Wy #17, San Jose, CA 95117. This business was conducted by: an individual. “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/ Leticia Steffanoni
This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/12/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Ronald Nguyen, Deputy File No. FBN702188
February 23, March 1, 8, 15, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430898
Superior Court of California, County of Santa Clara-In the matter of the application of: Pandora Siu-Yin Chan INTER-
ESTED PERSONS: 1.
Petitioner(s) Pandora Siu-Yin Chan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Pandora Siu-Yin Chan to Pandora Siu-Yin Lui 2. THE COURT
ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING: Date: 4/09/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 14, 2024
Le Jacqueline Duong Judge of the Superior Court
February 23, March 1, 8, 15, 2024
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME NO. 24CV430942
Superior Court of Cali-
fornia, County of Santa Clara-In the matter of the application of: MARIA DE LOS ANGELES
SANTOYO INTERESTED PERSONS: 1.
Petitioner(s) MARIA DE LOS ANGELES SANTOYO has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Birth Cert. Middle name: de los Angeles Gutierrez to Birth Cert. Middle name: de los Angeles b. Birth Cert. Last name: Valencia to Birth Cert. Last Name: Gutierrez Valencia 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date:
5/07/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 20, 2024
Le Jacqueline Duong Judge of the Superior Court
February 23, March 1, 8, 15, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV431019
Superior Court of California, County of Santa Clara-In the matter of the application of:
Fernando Hernandez Beltran INTERESTED
8, 15, 2024
NO. 24CV431224
Superior Court of California, County of Santa Clara-In the matter of the application of: Kaia Izu INTERESTED PERSONS: 1. Petitioner(s) Kaia
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME
NO. 24CV431269
Superior Court of California, County of Santa Clara-In the matter of the application of: Vesilina Siuli Kalati INTERESTED
PERSONS: 1. Petitioner(s)
Date:
NOTICE OF HEARING:
4/30/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 15, 2024
Le Jacqueline Duong Judge of the Superior Court
February 23, March 1, 8, 15, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV431123
Superior Court of California, County of Santa Clara-In the matter of the application of: Yi Zhang Durhan INTERESTED PERSONS: 1. Petitioner(s)
Yi Zhang Durhan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yi Zhang Durhan to Yi Zhang 2. THE
COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two
PERSONS: 1. Petitioner(s)
Fernando Hernandez Beltran has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Guadalupe Fernando Lizarraga to Fernando Hernandez Beltran 2. THE COURT
ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date:
4/30/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 16, 2024
Le Jacqueline Duong Judge of the Superior Court
February 23, March 1,
Izu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kaia Izu to Akira Chloé Tokarczuk b. Kaia Sayaka Finn to Akari Isaac Tokarczuk 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE
OF HEARING: Date: 5/07/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 21, 2024
Le Jacqueline Duong Judge of the Superior Court
February 23, March 1, 8, 15, 2024
NO. 24CV430204
Superior Court of California, County of Santa Clara-In the matter of the application of: Dalia Alatorre-Parra INTERESTED PERSONS: 1.
Petitioner(s) Kaia Izu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sophia Jondalynn Santiago to Sophia MaldonadoAlatorre 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that
includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date:
4/16/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. Feb 01, 2024
Le Jacqueline Duong Judge of the Superior Court
February 23, March 1, 8, 15, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAMENO. 24CV431257
Superior Court of California, County of Santa Clara-In the matter of the application of:
Lin He INTERESTED PERSONS: 1. Petitioner(s)
Lin He has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lin He to Lin He Nevens 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 5/07/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 21, 2024
Le Jacqueline Duong Judge of the Superior Court
February 23, March 1, 8, 15, 2024
Vesilina Siuli Kalati has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vesilina Siuli Kalati to Elina Vesilina SevesiKalati b. Elgielyn Elina Woods-Kalati to Elgielyn Emmaleah Sevesi-Kalati
2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 5/07/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 21, 2024
Le Jacqueline Duong Judge of the Superior Court
February 23, March 1, 8, 15, 2024
Notice of Petition to Administer Estate of Mohammad Reza Barghisavar Case No. 24PR196453
1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Mohammad Reza Barghisavar (aka Ray Barghisavar, Ray Bargh). 2. A Petition for Probate has been filed by Anahita Barghisavar in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Anahita Barghisavar be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act.
(This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: March 28, 2024, at 9:0am, Dept. 2, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8.
If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either:
1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. 9. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
10. Petitioner: 26033 Getty Drive, Unit 411 Laguna Niguel, CA 92677 (408)828-5578
Run Date: February 23, March 1, 8, 2024 FICTITIOUS
County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Ali Sedda, 1290 S. Bascom Ave #B, San Jose, CA 95128. The registrant began transacting business under the fictitious business name(s) listed above on 2/12/2024. 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/ Ali Sedda
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/12/2024.
Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 703121
February 16, 23, March 1, 8, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702995
business is owned by a corporation. The name and residence address of the registrant(s) is (are): Knox 24/7, 117 Bernal Road #70-189, San Jose, CA 95119. 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/ Paulo Paredes
Knox 24/7 Inc
President/CEO Article/Reg#: 5868199
Above entity was formed in the state of CA
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/13/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Elaine Fader, Deputy File No. FBN 703207
February 16, 23, March 1, 8, 2024
The following person(s) is (are) doing business as:
ELECTRIC VAL USA
CORP , 2235 California St Apt 210, Mountain View, CA 94040, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are):
ELECTRIC VAL USA
CORP, 2235 California St Apt 210, Mountain View, CA 94040. The registrant began transacting business under the fictitious business name(s) listed above on 1/30/2024. 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 A Valadez
Cervantes ELECTRIC VAL USA
CORP
CEO
Article/Reg#: 6079011
Above entity was formed in the state of CA
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/08/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Patty Camarena, Deputy File No. FBN 702995
February 16, 23, March 1, 8, 2024
FICTITIOUS BUSINESS NAME
STATEMENT NO. 703207
The following person(s) is (are) doing business as: Knox 24/7, Knox 24/7 Security, 117 Bernal Road #70-189, San Jose, CA 95119, Santa Clara County. This
FICTITIOUS BUSINESS NAME STATEMENT NO. 703047
The following person(s) is (are) doing business as:
KD FENCING COMPA-
NY 1484 Cathay Dr, 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): Sara Dominguez, 1484 Cathay Dr, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on 2/09/2024. 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/ Sara Dominguez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/09/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Corinne Vasquez, Deputy File No. FBN 703047
February 16, 23, March 1, 8, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702687
The following person(s) is (are) doing business as: Gojo Ethiopian Restaurant, 1261 W. San Carlos St, San Jose, CA 95126, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Mamush M. Beyene, 1784 Old Oakland Rd, #15, San Jose,
MAR 01, 2024 - MAR 07, 2024
CA 95131. The registrant began transacting business under the fictitious business name(s) listed above on 1/29/2024. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN660301. “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/ Mamush Beyene
Mamush M Beyene Owner
Above entity was formed in the state of CA
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/29/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Ronald Nguyen, Deputy File No. FBN 702687
February 16, 23, March 1, 8, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703010
The following person(s) is (are) doing business as: RODRIGUEZ
AUTO REPAIR, 299 S. 24th St Suite #2, 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 L Rodriguez, 2528 Flint Ave, San Jose, CA 95148. The registrant began transacting business under the fictitious business name(s) listed above on 5/01/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN655400. “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 L Rodriguez
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/08/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Patty Camarena, Deputy File No. FBN 703010
February 16, 23, March
1, 8, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702681
The following person(s) is (are) doing business as: STONE STREET PICTURES, STAGEONE
CREATIVE, SOUTH
BAY AV, 196 N. 3rd St, San Jose, CA 95112, Santa Clara County. This business is owned by a limited liability company. The name and residence address of the registrant(s) is (are):
STAGEONE CREATIVE MANAGEMENT LLC, 196 N 3rd St, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on 1/01/2024. 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/ Christopher Denise STAGEONE CREATIVE MANAGEMENT LLC
Director Article/Reg#: 201612510328
Above entity was formed in the state of CA
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/29/2024.
Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 702681
February 16, 23, March 1, 8, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703199
The following person(s) is (are) doing business as: VIRTUE ORTHODON-
TOCS, 2015 Camden Ave, San Jose, CA 95124, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): GUNEET KOHLI KAINTH, DDS, INC., 2015 Camden Ave, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ GUNEET KOHLI KAINTH
GUNEET KOHLI KAINTH, DDS, INC
President
Article/Reg#: 4611347
Above entity was formed in the state of CA
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/13/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Patty Camarena, Deputy File No. FBN 703199
February 16, 23, March 1, 8, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 701900
The following person(s) is (are) doing business as: PREMIER TAX SERVICES 1042 West Hedding Street, Suite 250, San Jose, CA
95126, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are):
Marco A. Sierra, 1042 West Hedding Street, Suite 250, San Jose, CA 95126. 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/ Marco A. Sierra, Owner
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/03/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Patty Camarena, Deputy File No. FBN 701900
February 16, 23, March 1, 8, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702667
The following person(s) is (are) doing business as: MEI HUA HERBS, 1740 N Milpitas Blvd, Milpitas, CA 95035, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are):
RUNKANG INC, 1740 N Milpitas Blvd, Milpitas, CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on 1/22/2024. 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/ Winnie Huang
RUNKANG INC
Owner
Article/Reg#: 6048405
Above entity was formed in the state of CA
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/29/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Corinne Vasquez, Deputy File No. FBN 702667
February 16, 23, March 1, 8, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703073
The following person(s) is (are) doing business as: LOS GATOS ELITE, 15445 Los Gatos Blvd Suite 200, Los Gatos, CA 95032, Santa Clara County. This business is owned by a corporation. The name and
residence address of the registrant(s) is (are): K & C WILLIAMS INCORPORATED, 18119 Idalyn Drive, Los Gatos, CA 95033. The registrant began transacting business under the fictitious business name(s) listed above on 9/19/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN690560. “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/ Kristina Williams K & C WILLIAMS INCORPERATED President
Article/Reg#: C4267669
Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/12/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Elaine Fader, Deputy File No. FBN 703073
February 16, 23, March 1, 8, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 703083
The following person(s) is (are) doing business as: SOBERANO’S
PRODUCTS, 672 Gail Ave Apt 24, Sunnyvale, CA 94086, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Rene Soberano, g72 Gail Ave Apt 24, Sunnyvale, CA 94086. The registrant began transacting business under the fictitious business name(s) listed above on 2/10/2024. 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/ Rene Soberano
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/12/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Patty Camarena, Deputy File No. FBN 703083
February 16, 23, March
1, 8, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
NO. 24CV4328691
Superior Court of California, County of Santa Clara-In the matter of the application of:
Nancy Patricia Narvaez
Diaz INTERESTED PERSONS: 1. Petitioner(s)
Nancy Patricia Narvaez Diaz has filed a petition
for Change of Name with the clerk of this court for a decree changing names as follows: a. Emiliano Narvaez to Emiliano Leon Narvaez 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 3/26/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Jan 08, 2024
Jacqueline M. Arroyo Judge of the Superior Court
February 16, 23, March 1, 8, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430716
Superior Court of California, County of Santa Clara-In the matter of the application of: Erica Tamayo INTERESTED PERSONS: 1. Petitioner(s) Erica Tamayo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Erica Tamayo to Erika Tamayo 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/30/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San
Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 09, 2024
Le Jacqueline Duong Judge of the Superior Court
February 16, 23, March 1, 8, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
NO. 24CV430367
Superior Court of California, County of Santa Clara-In the matter of the application of: Anthony Gabriel Thomas Perez INTERESTED
PERSONS: 1. Petitioner(s) Anthony Gabriel Thomas Perez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anthony Gabriel Thomas Perez to Anthony Gabriel Thomas Rose 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/16/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. Feb 05, 2024
Le Jacqueline Duong Judge of the Superior Court
February 16, 23, March 1, 8, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
NO. 24CV430565
Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Socorro Camacho INTERESTED PERSONS: 1. Petitioner(s) Maria Socorro Camacho
has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria Socorro Camacho to Maria Socorro Ortiz 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/23/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 07, 2024
Le Jacqueline Duong Judge of the Superior Court
February 16, 23, March 1, 8, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430625
Superior Court of California, County of Santa Clara-In the matter of the application of: Rital Vergara on behalf of Jordan T. Vergara Blanco and Alexander A. Blanco Vergara, minors INTERESTED
PERSONS: 1. Petitioner(s) Rital Vergara on behalf of Jordan T. Vergara Blanco and Alexander A. Blanco Vergara, minors has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jordan Teofilo Vergara Blanco to Jordan Teofilo Vergara b. Alexander Alonzo Blanco Vergara to Alexander Alonzo Vergara 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be
heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date:
4/23/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 08, 2024
Le Jacqueline Duong Judge of the Superior Court
February 16, 23, March 1, 8, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430805
Superior Court of California, County of Santa Clara-In the matter of the application of: Chong Cha Wilson INTER-
ESTED PERSONS: 1. Petitioner(s) Chong Cha Wilson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chong Cha Wilson to Chong Cha An 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING: Date: 4/30/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. Feb 13, 2024
Le Jacqueline Duong Judge of the Superior Court
February 16, 23, March 1, 8, 2024
NOTICE OF DEATH OF Mary Lou Butera
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Mary Lou Butera, who was a resident of Santa Clara County, State of California, and died on January 11, 2024, in the City of Santa Rosa, County of Sonoma, State of California.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 5448 Thornwood Drive, Suite 200, San Jose, California 95123 (408) 395-5111
Joseph D. Dermer, Esq.
DERMER LAW FIRM
5448 Thornwood Drive, Ste 200 San Jose, CA 95123
Tel (408) 395-5111
Fax (408) 354-2797
February 16, 23, March
1, 8, 2024
SUMMONS (Family Law) (FL-110)
NOTICE TO RESPON-
DENT (Name): FRANK OTTO SCHLOR
AVISO AL DEMANDADO (Nombre):
You have been sued.
Read the information below.
Lo han demandado.
Lea ia información en la pagina siguiente.
Petitioner’s name is: CORA HAUSSECKER
Nombre del demandante:
Case Number (Número de caso): 23FL004185
You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you.
If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs.
For legal advice, contact a lawyer immediately.
You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courts.ca.gov/ selfhelp), at the California Legal Services Web Site (www.lawhelpca.org), or by contacting your
local court or county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo.
Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios y costos legales.
Para asesoramiento legal, pónganse en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado.
NOTICE; The restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.
AVISO; Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and cost that the court waived for you and the other party.
Exención De Cuotas: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte.
1. The name and address
of the court is (el nombre y dirección de la corte son):
Superior Court of California, County of Santa Clara Family Justice Center Courthouse
Street Address: 201 N. FIRST STEET San Jose, CA 95113
Mailing Address: 191 N. First Street San Jose, CA 95113
2. The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, dirección, y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son):
KARA N. FOSTER, ESQ. 292858
Foster Hsu, LLP 111 N. Market St., Ste. 389, San Jose, CA 95113 (408)841-7200
Date (Fecha): DEC 19, 2023 3:58 PM Clerk, by (Secretario, por) /s/ C. Torres, Deputy (Asistente):
Starting immediately, you and your spouse or domestic partner are restrained from
1. Removing the minor child or children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court;
2. Cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile and disability, held for the benefit of the parties and their minor child or children:
3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and
4. Creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a
nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party.
You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or you own separate property to pay an attorney to help you or to pay court costs.
Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www. coveredca.com Or call Covered California at 1-800-300-1506.
California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divide, the language in the deed that characterizes how title is held (i.e. joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property.
En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido:
1. Llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para
los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte;
2. Cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro u otro tipo de cobertura, como de vida, salud, vehículo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es);
3. Transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personal o para satisfacer las necesidades de la vida; y
4. Crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte.
Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto, por lo menos cinco días laborales antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado o para ayudarle a pagar los costos de la corte.
AVISO-ACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es as¡, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener mas información, visite www.coveredca.com. O llame a Covered California al 1-800-300-0213.
ADVERTENCIA – IN-
FORMACION IMPORTANTE
De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para los fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia (por ej. tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria que registrada en la escritura de la propiedad, debería consultar con un abogado.
Run Date: February 16, 23, March 1, 8, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702985
The following person(s) is (are) doing business as: Abalos Tree Services, 240 El Bosque St, San Jose, CA 95134, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Jose Luis Abalos, 240 El Bosque St, San Jose, CA 95134. The registrant began transacting business under the fictitious business name(s) listed above on 11/06/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN660396. “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 Luis Abolos
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/07/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Elaine Fader, Deputy File No. FBN 702985
February 9, 16, 23, March 1, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702828
The following person(s) is (are) doing business as: NATMIT DESIGN, 1143 Brace Ave, San Jose, CA 95125, Santa
Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Natalie Mitchell, 1143 Brace Ave, San Jose, CA 95125. The registrant began transacting business under the fictitious business name(s) listed above on 1/01/2021. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Natalie Mitchell This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/02/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 702828
February 9, 16, 23, March 1, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702630
The following person(s) is (are) doing business as: LC CLEANING SERVICES, 1315 Kingfisher Way, Sunnyvale, CA 94087, Santa Clara County. This business is owned by a limited liability company. The name and residence address of the registrant(s) is (are): LC JANITORIAL SERVICES, LLC, 1315 Kingfisher Way #1, Sunnyvale, CA 94087. The registrant began transacting business under the fictitious business name(s) listed above on 01/01/2023.
This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Cesar Yanez
LC JANITORIAL SERVICES, LLC Owner
Article/Reg#: 202359211502
Above entity was formed in the state of CA
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/26/2023. Regina Alcomendras, County Clerk Recorder
By: /s/ Nina Khamphilath, Deputy File No. FBN 702630
February 9, 16, 23, March 1, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702787
The following person(s) is (are) doing business as: J.T.R TOTAL WELLNESS 7666 Santa
Inez Court, Gilroy, CA 95020, Santa Clara County This business is owned by an individual. The name and residence address of the registrant(s) is (are): Juan Alberto Torres Rey, 7666 Santa Inez Court, Gilroy, CA 95020.
The registrant began transacting business under the fictitious business name(s) listed above on 02/01/2024.
This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
/s/ Juan Alberto Torres Rey
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/01/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Elaine Fader, Deputy File No. FBN 702787
February 9, 16, 23, March 1, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702847
The following person(s) is (are) doing business as: GME ELECTRIC, 5300 Terner Way #6133, San Jose, CA 95136, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Gerardo Nicolas Mendoza Cordero, 5300 Terner Way #6133, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on 02/02/2024. 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/ Gerardo N Mendoza Cordero
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/02/2024. Regina Alcomendras, County Clerk Recorder
By: /s/ Nina Khamphilath, Deputy File No. FBN 702847
February 9, 16, 23, March 1, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702832
The following person(s) is (are) doing business as: THE ULTIMATE RENOVATION, 5529 Blossom Gardens Cir, San Jose, CA 95123, Santa Clara County This business is owned
MAR 01, 2024 - MAR 07, 2024
by an individual. The name and residence address of the registrant(s) is (are): JORGE LUIS
VERA, 5529 Blossom Gardens Cir, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on 02/02/2024. 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/ Jorge Luis Vera
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/02/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Elaine Fader, Deputy File No. FBN 702832
February 9, 16, 23, March 1, 2024
FICTITIOUS BUSINESS NAME STATEMENT NO. 702716
The following person(s) is (are) doing business as: CIARDELLA’S
GARDEN SUPPLY,
1001 San Antonio Ave, Palo Alto, CA 94303, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): Nava BMJ Inc., 707 Fourth Ave, Redwood City, CA 94063.
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/ Lourdez B Avalos Nava BMJ Inc.
President Article/Reg#: 6038847
Above entity was formed in the state of CA
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/30/2024.
Regina Alcomendras, County Clerk Recorder
By: /s/ Ronald Nguyen, Deputy File No. FBN 702716
February 9, 16, 23,
March 1, 2024
ORDER TO SHOW
CAUSE FOR CHANGE OF NAME
NO. 24CV430205
Superior Court of California, County of Santa Clara-In the matter of the application of: Melinda Mihalyi
INTERESTED PER-
SONS: 1. Petitioner(s)
Melinda Mihalyi has filed a petition for Change of
Name with the clerk of this court for a decree changing names as follows: a. Melinda Mihalyi to Kristy Mihalyi 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/16/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 01, 2024
Le Jacqueline Duong Judge of the Superior Court
February 9, 16, 23, March 1, 2024
NO. 24CV429371
Superior Court of California, County of Santa Clara-In the matter of the application of: Gabriela Ruiz Gil INTERESTED PERSONS:
1. Petitioner(s) Gabriela Ruiz Gil has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gabriela Ruiz Gil
to First Name: Gabriela
Last Name: Ruiz Gil 2. THE COURT ORDERS
that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hear-
ing. NOTICE OF HEAR-
ING: Date: 4/01/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Jan 18, 2024
Judge Jacqueline Duong Judge of the Superior Court
February 9, 16, 23, March 1, 2024
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
NO. 24CV430210
Superior Court of California, County of Santa Clara-In the matter of the application of:
Juan Manuel Reyna Pacheco and Victoria Castro Madriz INTER-
ESTED PERSONS: 1.
Petitioner(s) Juan Manuel Reyna Pacheco and Victoria Castro Madriz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Violeta Madriz Reyna to Violeta Reyna Madriz
2. THE COURT OR-
DERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted.
Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEAR-
ING: Date: 4/16/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. Feb 01, 2024
Le Jacqueline Duong Judge of the Superior Court
February 9, 16, 23, March 1, 2024
ORDER TO SHOW CAUSE FOR CHANGE
OF NAME
NO. 24CV430445
Superior Court of California, County of Santa Clara-In the matter of the application of: Solomon Weldegiorgis Mehari / Yerusaliyem Solomon Weldegiorgis INTERESTED PERSONS: 1. Petitioner(s) Weldegiorgis Mehari / Yerusaliyem Solomon Weldegiorgis have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Solomon Weldegiorgis Mehari to Solomon Teferi Eyasu b. Yerusaliyem Solomon Weldegiorgis to Betty Eyasu Solomon c. Melawit Mehari Solomon to Melawit Eyasu Solomon d. Meliame Mehari Solomon to Meliame Eyasu Solomon e. Amen Mehari Solomon to Amen Eyasu Solomon 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/23/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
Feb 06, 2024
Le Jacqueline Duong Judge of the Superior Court
February 9, 16, 23, March 1, 2024
In The Matter of the Adoption Petition of UNIQUE JOYCE MARIE MANCILLAS
Case No. 23AD025944
CITATION TO ALLEGED FATHER
FROM: THE PEOPLE OF THE STATE OF CALIFORNIA
TO: SANTOS MANCILLAS, and his attorney of record, if any
By order of this Court you are hereby cited to appear before the Hon. Jackie Arroyo, judge presiding in Dept. 1 of the Court located at 191 N. First Street, San Jose CA 95113, on March 27, 2024 at 11:00 a.m., then and there to show cause, if you have any, why UNIQUE JOYCE MARIE MANCILLAS, should not be declared free from your parental control and custody, for the purpose of freeing UNIQUE JOYCE MARIE MANCILLAS 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 § 7860, et seq.:
1. At the beginning of the proceeding, the Court will consider whether or not the interest of the minor requires appointment of counsel. If the Court finds that the interests of the minor do require such protection, the Court will appoint counsel to represent her, whether or not she is able to afford counsel. The minor will not be present in Court unless she 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 attorney 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/she will receive a 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, is proportioned 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 and become acquainted with the case.
Dated: February 7, 2024
By: /s/ D. Bueno, Deputy, Deputy Clerk
Run Dates: February 9, 16, 23 and
March 1, 2024
In The Matter of the Adoption Petition of UNIQUE JOYCE MARIE MANCILLAS
Case No. 23AD025944
PETITION TO TERMINATE PARENTAL RIGHTS OF SANTOS MANCILLAS
TO: SANTOS MANCILLAS
The Court sets a hearing on the request to terminate your parental rights as set forth in this Petition on 2/7/2024 at 11:00AM in Department 1of the Superior Court of California, County of Santa Clara, located at 191 N. First Street, San Jose, CA 95113.
PETITION
1. Petitioners are the legal guardians of and desire to adopt UNIQUE JOYCE MARIE MANCILLAS (d.o.b.: 09/05/2022; age: 1 year and 4 months), a minor, who is the subject of this petition. Petitioners were appointed as temporary guardians of the minor on September 28, 2022 (see case no. 22PR193048). Petitioner, GLORIA
A. ESCOBEDO is the second cousin of Leticia Marie Chavez Salazar, who is the biological mother of the minor. Mother’s parental rights were terminated by order of the court on August 23, 2023. At the commencement of this matter, it was unknown to Petitioners who any alleged biological fathers of the child may be.
2. On November 16, 2023, Petitioner filed a request to terminate the parental rights of any unknown alleged father. At the hearing on January 10, 2024, the Court found and ordered the following:
a. The alleged natural father’s identity is unknown;
b. The whereabouts of the alleged natural father are unknown and cannot be ascertained;
c. Notice to the alleged father was dispensed; and The parental rights of the alleged father if any he may have had and any other possible father were terminated.
3. Subsequently, Petitioners were alerted by the Adoptions Specialist at California Department of Social Services that the birth mother had named an alleged father in the minor’s medical records. According to the records:
a. Biological mother stated the father of baby (“FOB”) was not
involved.
b. She stated FOB’s name was Santos Mancillas, and that she did not know his age.
c. After biological mother was discharged, she left the hospital with Mr. Mancillas.
d. FOB stated “their encampment was cleaned out and he [was] looking for shelter.”
4. The Adoptions Specialist further provided Petitioners with a list of six (6) potential addresses for Mr. Mancillas.
5. The minor child was abandoned by Mr. Mancillas in the hospital after the minor was born. At all times since, the minor has been in the custody and control of Petitioners. To Petitioners’ knowledge, Mr. Mancillas has never met the minor child. Mr. Mancillas left the minor child at the hospital on September 9, 2022 around 9 a.m. without any provision for the child’s support nor communication, with the intent to abandon the child.
6. The Petitioners request the following be the orders of the Court:
a. Terminate the parental rights of SANTOS MANCILLAS and declare that the minor child UNIQUE JOYCE MARIE MANCILLAS is free from the custody and control of SANTOS MANCILLAS.
I, GLORIA ANN ESCOBEDO and SERGIO R. ESCOBEDO, declare as follows:
I am the petitioner in the above action to Terminate Parental Rights of the Alleged Father. I have read the foregoing Petition to Terminate Parental Rights of Santos Mancilass and know the contents contained in this document. The same is true of my own knowledge, except as to those stated on information and belief, and as to those matters, I believe them to be true. If called to testify as a witness regarding these statements, I could and would competently do so.
Dated: Jan 19, 2024 /s/ Gloria Ann Escobedo Petitioner
Dated: 1/19/24
/s/ Sergio R. Escobedo Petitioner
Run Dates: February 9, 16, 23 and March 1, 2024
In The Matter of the Adoption Petition of UNIQUE JOYCE MARIE MANCILLAS
Case No.
23AD025944
ORDER
The request for termination of parental rights filed by GLORIA A. ESCOBEDO and SERGIO R. ESCOBEDO came on regularly to be heard on January, 10, 2024 at 11:00 am in Department 13 of this Court before the Honorable Jacqueline M. Arroyo, Judge of the Superior Court. Petitioners appeared along with their attorney LYDIA E. HSU, ESQ. of Foster Hsu, LLP via Microsoft Teams. The Court having received and considered the evidence and arguments set forth, finds as follows:
1. The Court GRANTS the request of GLORIA A. ESCOBEDO and SERGIO R. ESCOBEDO that the minor child, UNIQUE JOYCE MARIE MANCILLAS (hereinafter “Unique”) (DOB: 09/05/2022; Age: 1 year and 4 months) shall be freed from the care and custody of SANTOS MANCILLAS and that the parental rights of SANTOS MANCILLAS toward Unique shall be terminated forthwith.
2. The Court GRANTS the adoption request of GLORIA A. ESCOBEDO and SERGIO R. ESCOBEDO.
3. The Court deems GLORIA A. ESCOBEDO and SERGIO R. ESCOBEDO the guardians of Unique pursuant to Family Code Section 7893.
4. This matter shall be continued to ____________________ in Department 13 for the Adoption Finalization Hearing.
SO ORDERED.
DATED: HON. JACQUELINE M. ARROYO
Judge of the Superior Court
Run Dates: February 9, 16, 23 and March 1, 2024