LEGAL PUBLICATIONS
12
CLASSIFIEDS / LEGALS
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV35622O Superior Court of California, County of Santa Clara-In the matter of the application of: PHU QUOC NGUYEN. Petitioner(s) PHU QUOC NGUYEN has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. NGUYEN, PHU QUOC to NGUYEN, PHIL QUOC and b. NGUYEN, PHU Q to NGUYEN, PHIL QUOC. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/7/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 16, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV35622O Superior Court of California, County of Santa Clara-In the matter of the application of: PHU QUOC NGUYEN. Petitioner(s) PHU QUOC NGUYEN has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. NGUYEN, PHU QUOC to NGUYEN, PHIL QUOC and b. NGUYEN, PHU Q to NGUYEN, PHIL QUOC. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/21/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 16, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 Notice of Petition to Administer Estate of JOANNE DOROTHY REYNOLDS No.20PR187597 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Joanne Dorothy Reynolds. A Petition for Probate has been filed by Larry Dean Lupretta in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Larry Dean Lupretta be appointed as personal representative to administer the estate of the dece-
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
dent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: April 13, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: Larry Dean Lupretta 64 S. Keeble Avenue San Jose, CA 95126 (408)384-1745 March 20, 27 and April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664608 The following person(s) is (are) doing business as: NORMSFVDED, 1634 E Capitol Expressway, San Jose CA, 95101, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Norman Clavio, 4116 Venus Place, Union City CA, 94587. The registrant began transacting business under the fictitious business name(s) listed above on: 3/05/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be
false is guilty of a crime.) /s/ Norman Clavio This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 664608 March 20, 27 April 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664208 The following person(s) is (are) doing business as: RUBY LAND, 8375 Arroyo Cir Ste A051, Gilroy CA, 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Weixi Wei, 38886 Cherry Glen Common, Fremont CA, 94536. The registrant began transacting business under the fictitious business name(s) listed above on: 3/03/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN664208. “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/ Weixi Wei This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 664208 March 20, 27 April 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664488 The following person(s) is (are) doing business as: MENA CUSTOM CABINETS, 472 Reynolds Circle, 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): Erick Alberto Mena, 370 N 7th St #2, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 3/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Erick Alberto Mena This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 664488 March 20, 27 April 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664641 The following person(s) is (are) doing business as: S & J SANDHU INC., 2861 Glen Ferguson Cir, San Jose CA, 95148, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): S & J
Sandhu Inc., P.O. Box 73037, San Jose CA, 95173. The registrant began transacting business under the fictitious business name(s) listed above on: 3/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Singh Simarjit S & J Sandhu Inc. Owner Article/Reg#: 4551094 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 664641 March 20, 27 April 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664530 The following person(s) is (are) doing business as: PRINTX, 14625 Bronson Avenue, San Jose CA, 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Amarpal Singh Khanna, 14625 Bronson Avenue, San Jose CA, 95124. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Amarpal Singh Khanna This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 664530 March 20, 27 April 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664488 The following person(s) is (are) doing business as: MENA CUSTOM CABINETS, 472 Reynolds Circle, 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): Erick Alberto Mena, 370 N 7th St #2, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 3/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Erick Alberto Mena This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 664488 March 20, 27 April 3, 10,
2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664651 The following person(s) is (are) doing business as: EL VALLE FOOD DISTRIBUTOR, 1743 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): Gianni Marcelino Cardenas, 1743 Cathay Dr, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 3/13/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Gianni Cardenas This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 664651 March 20, 27 April 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664620 The following person(s) is (are) doing business as: STEME, COPACABANA USA, COPA DESIGN, COPA PRINT, COPA, PRAZER SCIENCE, 3443 Edward Ave, Santa Clara CA, 95054, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): COPACABANA DESIGN USA, INC., 2784 Homestead Road #189, Santa Clara CA, 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 5/23/2006. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN545327. “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/ Jason Saldana, Owner COPACABANA DESIGN USA, INC. This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 664620 March 20, 27 April 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664657 The following person(s) is (are) doing business as: 408 CARWORKS, 806 Blossom Hill Rd Apt 3, San Jose CA, 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Luis Morales Flores, 806 Blossom Hill Rd Apt 3, San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 1/16/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.”
MAR 20 - MAR 26, 2020
(A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Luis Morales Flores This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 664657 March 20, 27 April 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664680 The following person(s) is (are) doing business as: ARELLANO GARDENING SERVICE, 11600 Mount Hamilton Road, San Jose CA, 95140, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Ann Teresa Arellano, 11600 Mount Hamilton Road, San Jose CA, 95140. Feliciano Arellano, 11600 Mount Hamilton Road, San Jose CA, 95140. The registrant began transacting business under the fictitious business name(s) listed above on: 3/13/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ann T. Arellano This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 664680 March 20, 27 April 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664048 The following person(s) is (are) doing business as: CALIFORNIA FISH GRILL, 5120 Cherry Avenue Suite 30, San Jose CA, 95118, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): CALIFORNIA FISH GRILL INVESTMENTS LLC, 17310 Red Hill Avenue Suite 330, Irvine CA, 92614. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refile [No change(s) in facts from previous filing] of previous file#: FBN660640. “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/ Paul Potvin CALIFORNIA FISH GRILL INVESTMENTS LLC CFO Article/Reg#: 201329510053 Above entity was formed in the state of DE This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/27/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 664048 March 20, 27 April 3, 10, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 663312 The following person(s) is (are) doing business as: LUXURY STANDARD, 247 N Capitol Ave Unit 156, 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): Malachi Martin, 247 N Capitol Ave Unit 156, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 12/31/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Malachi Martin This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663312 March 20, 27 April 3, 10, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364977 Superior Court of California, County of Santa Clara-In the matter of the application of: Mohammad Moslem. Petitioner(s) Mohammad Moslem has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mohammad Moslem to Mohammadmoslem Sediqi b. Mohammad Usman to Mohammadusman Sediqi c. Fnu Sohaila to Sohaila Sediqi d. Muqadas Moslem to Muqadas Sediqi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 11, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362358 Superior Court of California, County of Santa Clara-In the matter of the application of: Paola Nancy Plantillas. Petitioner(s) Paola Nancy Plantillas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Paola Nancy Plantillas to Paola Nancy Plantillas Viana. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/02/2020 at 8:45 am, Probate Dept., located at 191
MAR 20 - MAR 26, 2020 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 29, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV365020 Superior Court of California, County of Santa Clara-In the matter of the application of: Dulati Aideli. Petitioner(s) Dulati Aideli has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dulati Aideli to Adel Zakir Kalalbek. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 12, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364916 Superior Court of California, County of Santa ClaraIn the matter of the application of: Fnu Nasirullah. Petitioner(s) Fnu Nasirullah has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fnu Nasirullah to Nasirullah Bahar. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 11, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10,
2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364790 Superior Court of California, County of Santa Clara-In the matter of the application of: Guadalupe Madrid Long. Petitioner(s) Guadalupe Madrid Long has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Guadalupe Madrid Long to Guadalupe Madrid-Long. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/30/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 10, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364908 Superior Court of California, County of Santa Clara-In the matter of the application of: Antonio Ryan Flenner-Palladino. Petitioner(s) Antonio Ryan Flenner-Palladino has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Antonio Ryan Flenner-Palladino to Antonio Ryan Palladino. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 10, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364830 Superior Court of California, County of Santa ClaraIn the matter of the application of: Gholamhossain Gholamzadehdezabadi. Petitioner(s) Gholamhos-
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com sain Gholamzadehdezabadi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gholamhossain Gholamzadehdezabadi to Hosein Parsa. Huang. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 10, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV365133 Superior Court of California, County of Santa Clara-In the matter of the application of: Moh Rustam. Petitioner(s) Moh Rustam/Fnu Abida have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Moh Rustam to Mohammad Rustam Sadiq b. Fnu Abida to Abida Sadiq c. Mohammad Muslem to Mohammad Muslem Sadiq d. Abdul Basit Malikzada to Abdul Basit Sadiq. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 13, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV365033 Superior Court of California, County of Santa Clara-In the matter of the application of: Lanyun Liu and Lingcong Chen. Petitioner(s) Lanyun Liu and Lingcong Chen have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yu Chen to Selina Yu Chen b. Long Chen to
Richard Long Chen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 12, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364930 Superior Court of California, County of Santa Clara-In the matter of the application of: Michelle Elaine Weeks. Petitioner(s) Michelle Elaine Weeks has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Michelle Elaine Weeks to Michelle Elaine White. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 11, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364933 Superior Court of California, County of Santa Clara-In the matter of the application of: Rochelle Monique DeShan Wilson. Petitioner(s) Rochelle Monique DeShan Wilson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rochelle Monique DeShan Wilson to Rochelle Monique White. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/07/2020 at 8:45 am, Probate Dept., located
at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 11, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV356224 Superior Court of California, County of Santa Clara-In the matter of the application of: Nancy Huang Williams. Petitioner(s) Nancy Huang Williams has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nancy Huang Williams to Nancy Y. Huang. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/30/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 03, 2020 Julie A. Emede Judge of the Superior Court March 20, 27 April 3, 10, 2020 Notice of Petition to Administer Estate of Gurmeet Kaur No.20PR187870 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Gurmeet Kaur. A Petition for Probate has been filed by Kamal Pal Singh Randhawa in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Kamal Pal Singh Randhawa be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative
will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: April 16, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Paul E. Rogers 255 N. Market Street, Suite 125 San Jose, CA 95110 (408)641-8803 March 20, 27, April 3, 2020 Notice of Petition to Administer Estate of JOHN CHARLES MYERS I No.20PR187820 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of JOHN CHARLES MYERS I. A Petition for Probate has been filed by Zafar Malik in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Zafar Malik AKA Zef Malik be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination
CLASSIFIEDS / LEGALS in the file kept by the court. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: 4/6/20 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Huma J. Ellahie 2542 S. Bascom Avenue, Suite 235 Campbell, CA 95008 (408)579-1282 March 13, 20 and 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664384 The following person(s) is (are) doing business as: SONGS MORTGAGE COMPANY, 2690 S. White Road, Suite 100, San Jose CA, 95148, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s)
13
is (are): AMERISONGS CORPORATION, 2690 S. White Road, Suite 100, San Jose CA, 95148. The registrant began transacting business under the fictitious business name(s) listed above on: 2/27/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Vincente M. Songcayawon AMERISONGS COMRPORATION President Article/Reg#: 1692227 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 664384 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664262 The following person(s) is (are) doing business as: VICKI THE BARBERLYST, 1634 E Capital Expressway, San Jose CA, 95121, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Vicki Christine Reynolds, 1634 E Capital Expressway, San Jose CA, 95121. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Vicki Christine Reynolds This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 664262 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664314 The following person(s) is (are) doing business as: Plaid Pajama Pet Services, 305 Elan Village Lane Apt #405, 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): Amy Hubbard, 305 Elan Village Lane Apt #405, San Jose CA, 95134. The registrant began transacting business under the fictitious business name(s) listed above on: 3/30/2015. This filing is a refile [Change(s) in facts from previous filing] of previous file#:
14
CLASSIFIEDS / LEGALS
FBN603200. “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/ Amy Hubbard This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 664314 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664424 The following person(s) is (are) doing business as: CLINICAL SUPERVISION NOW, 505 W Olive Avenue, Suite 310, Sunnyvale CA, 94086, Santa Clara County. This business is owned by a: corporation. The name and residence address of the registrant(s) is (are): DEL FIUGO CONSULTING AND COUNSELING APC, 505 W Olive Avenue, Suite 310, Sunnyvale CA, 94086. The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2018. 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/ Frank Del Fiugo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/05/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 664424 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664393 The following person(s) is (are) doing business as: ANALYTICS LABORATORY, 3518 Agate Dr #6, Santa Clara CA, 95051, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Evan Y Moh, 3518 Agate Dr #6, Santa Clara CA, 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 2/15/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Evan Y Moh This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/05/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes,
Deputy File No. FBN 664393 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664395 The following person(s) is (are) doing business as: A.B.L. CONSTRUCTION, 570 S Rengstorff Ave Apt #59, Mountain View CA, 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Amado Bolanos Lopez, 570 S Rengstorff Ave Apt #59, Mountain View CA, 94040. The registrant began transacting business under the fictitious business name(s) listed above on: 3/05/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Amado Bolanos Lopez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/05/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 664395 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664432 The following person(s) is (are) doing business as: FUNDACION HUMANIDAD PARA LA SALUD MENTAL FAMILIAR, 6203 San Ignacio Ave Suite 110, San Jose CA, 95119, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Fundacion Humanidad, 6203 San Ignacio Ave Ste 110, San Jose CA, 95119. The registrant began transacting business under the fictitious business name(s) listed above on: 11/13/2014. This filing is a refile [Change(s) in facts from previous filing] of previous file#: FBN652393. “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/ Maritza M Centeno Zelaya This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/05/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 664432 March 13, 20, 27 April 3, 2020 FICTITIOUS
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com BUSINESS NAME STATEMENT NO. 664438 The following person(s) is (are) doing business as: WH PROPERTY MANAGEMENT, 1665 Garvey Place, San Jose CA, 95132, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Hoang Nguyen, 1665 Garvey Place, San Jose CA, 95132. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Hoang Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/05/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 664438 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663730 The following person(s) is (are) doing business as: MISS JASMINES PRESCHOOL, 6079 Raleigh Rd, San Jose CA, 95123, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): ELISDA, 6079 Raleigh Rd, San Jose CA, 95123. 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/ Jasmine Parol ELISDA CFO Article/Reg#: C4524709 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/19/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663730 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664527 The following person(s) is (are) doing business as: LASHXTHETICS, 1465 Bird 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): Eri Suzuki, 5299 Alum Rock Ave, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is 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/ Eri Suzuki This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 664527 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 640305 The following person(s) is (are) doing business as: BEIJING RESTAURANT, 1460 Halford Ave, Santa Clara CA, 95051, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Tye Tazy James Lin, 1460 Halford Ave, Santa Clara CA, 95051. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN579175. “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/ Tye Tazy James Lin This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 640305 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664559 The following person(s) is (are) doing business as: BLUE CANARY SWEETS, 1784 Ledgewood Dr, San Jose CA, 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Julia Engelien Anderson, 1784 Ledgewood Dr, San Jose CA, 95124. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is 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/ Julia Anderson
This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 664559 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664159 The following person(s) is (are) doing business as: ZEIN HAULING, 2797 Clara Smith Pl, San Jose CA, 95135, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mohamad Omar Zein, 2797 Clara Smith Pl, San Jose CA, 95135. The registrant began transacting business under the fictitious business name(s) listed above on: 2/26/2020. This filing is 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/ Mohamad Omar Zein This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 664159 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664385 The following person(s) is (are) doing business as: Jones and Forrest, Pelican Management, Pelican Management Group, 315 Diablo Road, Suite 221, Danville CA, 94526, Contra Costa County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): DNJ Property Management Services, LLC, 315 Diablo Road, Suite 221, Danville CA, 94526. The registrant began transacting business under the fictitious business name(s) listed above on: 12/01/2014. This filing is 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/ Dan Nelson DNJ Property Management Services, LLC President Article/Reg#: C2388600 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath,
Deputy File No. FBN 664385 March 13, 20, 27 April 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664574 The following person(s) is (are) doing business as: RISING REALTY & INVESTMENT INC, 22409 Janice Ave, Cupertino CA, 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): RISING REALTY & INVESTMENT INC, 22409 Janice Ave, Cupertino CA, 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 3/09/2020. This filing is 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/ Zhibin Huang RISING REALTY & INVESTMENT INC CEO Article/Reg#: C4314417 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 664574 March 13, 20, 27 April 3, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.664408 The following person/ entity has abandoned the use of the fictitious business MEADOW OAK CONSULTING, 20785 Meadow Oak Rd, Saratoga CA, 95070, Santa Clara County. Sharon L Hoyt, 20785 Meadow Oak Rd, Saratoga CA, 95070. This business was conducted by an individual and was filed in Santa Clara County on 02/17/2016 under file no. FBN614048 Sharon L Hoyt March 13, 20, 27 April 3, 2020 This statement was filed with the County of Santa Clara on 03/05/2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364789 Superior Court of California, County of Santa Clara-In the matter of the application of: Lanny Nguyen-Renee. Petitioner(s) Lanny Nguyen-Renee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lanny Nguyen-Renee to Lanny Bellamy. THE COURT ORDERS that all persons interested in this
MAR 20 - MAR 26, 2020 matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/30/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 10, 2020 Julie A. Emede Judge of the Superior Court March 13, 20, 27 April 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364738 Superior Court of California, County of Santa Clara-In the matter of the application of: Aklilu G. Hailu. Petitioner(s) Aklilu G. Hailu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Aklilu G. Hailu to Davide Hailu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/30/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 09, 2020 Julie A. Emede Judge of the Superior Court March 13, 20, 27 April 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364546 Superior Court of California, County of Santa Clara-In the matter of the application of: Jaykumar Krishnamurthy Thontakudi. Petitioner(s) Jaykumar Krishnamurthy Thontakudi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jaykumar Krishnamurthy Thontakudi to Jaykumar Thontakudi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/30/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least
once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 05, 2020 Julie A. Emede Judge of the Superior Court March 13, 20, 27 April 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364075 Superior Court of California, County of Santa Clara-In the matter of the application of: Ahmad Nejad & Tivise Nejad. Petitioner(s) Ahmad Nejad & Tivise Nejad have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fereshteh Tarashti Nejad to Sharon Fereshteh Tarashti Nejad. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 27, 2020 Julie A. Emede Judge of the Superior Court March 13, 20, 27 April 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364394 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria de Los Angeles Clementina Rodriguez Negrete AKA Angelita R Negrete AKA Angelita Negrete Rodriguez AKA Angelita Negrete. Petitioner(s) Maria de Los Angeles Clementina Rodriguez Negrete AKA Angelita R Negrete AKA Angelita Negrete Rodriguez AKA Angelita Negrete has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a Maria de Los Angeles Clementina Rodriguez Negrete AKA Angelita R Negrete AKA Angelita Negrete Rodriguez AKA Angelita Negrete to Angelita Negrete. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/30/2020 at 8:45 am, Probate Dept., located
MAR 20 - MAR 26, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 04, 2020 Julie A. Emede Judge of the Superior Court
Clara-In the matter of the application of: Julieta Gonzales. Petitioner(s) Julieta Gonzales has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lander Calaunan to Lander Gonzales. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/30/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 09, 2020 Julie A. Emede Judge of the Superior Court
March 13, 20, 27 April 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361675 Superior Court of California, County of Santa Clara-In the matter of the application of: Victor Singh. Petitioner(s) Victor Singh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Victor Singh AKA Gurcharan Victor Rosales AKA Gurcharan Victor Singh to Victor Rosales. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/26/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 14, 2020 Julie A. Emede Judge of the Superior Court March 13, 20, 27 April 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364887 Superior Court of California, County of Santa Clara-In the matter of the application of: Irena Floyd. Petitioner(s) Irena Floyd has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Irena Floyd to Irene Floyd. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/05/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 11, 2020 Julie A. Emede
Judge of the Superior Court March 13, 20, 27 April 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363915 Superior Court of California, County of Santa Clara-In the matter of the application of: Ching Tan-Pitman. Petitioner(s) Ching Tan-Pitman has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ching Tan-Pitman to (F)Jasmine (M)Ching (L) Tan-Pitman. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 25, 2020 Julie A. Emede Judge of the Superior Court March 13, 20, 27 April 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364919 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Enriqueta. Petitioner(s) Maria Enriqueta Montiel has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria Enriqueta Montiel to Enriqueta Montiel Herrera. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 11, 2020 Julie A. Emede Judge of the Superior Court March 13, 20, 27 April 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364710 Superior Court of California, County of Santa
March 13, 20, 27 April 3, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364367 Superior Court of California, County of Santa Clara-In the matter of the application of: Rebecca V. Sato. Petitioner(s) Rebecca V. Sato has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rebeca Valenzuela AKA Rebecca Valenzuela AKA Rebecca Sato to Rebecca Valenzuela Sato. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/30/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 04, 2020 Julie A. Emede Judge of the Superior Court March 13, 20, 27 April 3, 2020 Notice of Petition to Administer Estate of Forrest Chapman Huff No.20PR187819 A Petition for Probate has been filed by Forrest A. Huff in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Forrest A. Huff be appointed as personal representative to administer the estate of the decedent, Forrest Chapman Huff. The petition
requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: 04/02/2020 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Michael Millen, Esq 119 Calle Marguerita #100 Los Gatos, CA 95032 (408)871-2777 March 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664093 The following person(s) is (are) doing business as: INFINITY WELLNESS CENTER, 15690 Los Gatos Blvd, Los Gatos CA, 95032, Santa Clara
County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Lyda Siemon, 705 Mystery Spot Rd, Santa Cruz CA, 95065. The registrant began transacting business under the fictitious business name(s) listed above on: 2/28/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Lynda Siemon This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 664093 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664257 The following person(s) is (are) doing business as: TRUECALLBLOCKER, 88 N Jackson Ave Unit 203, San Jose CA, 95116, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): QS GLOBAL INC, 511 S Palm Ave, Ste 10, Alhambra CA, 91803. The registrant began transacting business under the fictitious business name(s) listed above on: 3/03/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Muhammad Hamza Aslam QS GLOBAL INC Owner Article/Reg#: 4560393 Above entity as formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 664257 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662461 The following person(s) is (are) doing business as: M & C LIQUOR STORE, 1815 Alum Rock Ave., Ste A, San Jose CA, 95116, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Luis M Cabrera, 1815 Alum Rock Ave., Ste A, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 1/13/2020. This
filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN637950. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Luis Cabrera This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 662461 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664351 The following person(s) is (are) doing business as: ADVANCED YELLOW JACKET SOLUTIONS, 230 Cherry Lane, Campbell CA, 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Clifford L Reese, 230 Cherry Lane, Campbell CA, 95008. 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/ Clifford L Reese This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 664351 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664344 The following person(s) is (are) doing business as: ASADOR & CO, 2897 Kingsgate Ct, San Jose CA, 95132, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ruben Perfetto, 2897 Kingsgate Ct, San Jose CA, 95132. 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/ Ruben Perfetto This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/04/2020. Regina Alcomendras, County Clerk Recorder
CLASSIFIEDS / LEGALS By: /s/ Sandy Chanthasy, Deputy File No. FBN 664344 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663627 The following person(s) is (are) doing business as: HAPPY NOTES MUSIC LESSONS, 600 Marathon Drive No 27, Campbell CA, 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Galina Melnikova, 600 Marathon Drive No 27, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 2/14/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Galina Melnikova This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663627 March 6, 13, 20, 27, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.664247 The following person/ entity has abandoned the use of the fictitious business name MAIL PLUS, 3567 Benton Street, Santa Clara, CA 95051, Santa Clara County. Loan Vu, 3567 Benton Street, Santa Clara, CA 95051. This business was conducted by an individual and was filed in Santa Clara County on 01/13/2016 under file no. FBN612982 Loan Vu, Owner March 6, 13, 20, 27, 2020 This statement was filed with the County of Santa Clara on 03/03/2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV356343 Superior Court of California, County of Santa Clara-In the matter of the application of: Phuc Trong Ngo. Petitioner(s) Phuc Trong Ngo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Phuc Trong Ngo to John Ngo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the peti-
15
tion for change of name should not be granted on 4/14/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 27, 2020 Julie A. Emede Judge of the Superior Court March 6, 13, 20, 27, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV356156 Superior Court of California, County of Santa Clara-In the matter of the application of: Mildred Faunce Rand. Petitioner(s) Mildred Faunce Rand has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mildred Faunce Rand to Faunce Dewey Rand. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 26, 2020 Julie A. Emede Judge of the Superior Court March 6, 13, 20, 27, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363109 Superior Court of California, County of Santa Clara-In the matter of the application of: Channon Jiang. Petitioner(s) Channon Jiang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Channon Jiang to Channon Jiang Lu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/9/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the
16
CLASSIFIEDS / LEGALS
date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 13, 2020 Julie A. Emede Judge of the Superior Court March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663978 The following person(s) is (are) doing business as: FLIP A TACO, 2363 Brushglen Wy, San Jose CA, 95133, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Edward Vallejo, 2363 Brushglen Wy, San Jose CA, 95133. The registrant began transacting business under the fictitious business name(s) listed above on: 2/26/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Edward Vallejo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/26/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663978 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664032 The following person(s) is (are) doing business as: DERMATIQUE, 1141 Zurich Court, San Jose CA, 95132, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Huyen Kim Nguyen, 1141 Zurich Court, San Jose CA, 95132. The registrant began transacting business under the fictitious business name(s) listed above on: 2/17/1920. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN559252. “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/ Huyen Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/27/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 664032 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT
NO. 664017 The following person(s) is (are) doing business as: MICHAEL’S CLEANERS, 1309 Jacklin Rd, Milpitas CA, 95035, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): JJ INVESTMENTGROUP LLC, 3980 Altadena Ln, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Duc Le JJ INVESTMENTGROUP LLC Owner Ar ticle/Reg#: 202003110104 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/27/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 664017 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663795 The following person(s) is (are) doing business as: SPARTANS TABLE TENNIS CLUB, 3051 Corvin Dr, 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): TAO WENZHANG TABLE TENNIS CENTER, 1257 Tasman Dr, Sunnyvale CA, 94089. The registrant began transacting business under the fictitious business name(s) listed above on: 2/20/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Wenzhang Tao TAO WENZHANG TABLE TENNIS CENTER CEO Article/Reg#: C4258744 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/20/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663795 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663961 The following person(s)
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com is (are) doing business as: ITCAMERA USA, 3615 Cobbert Dr, San Jose CA, 95148, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Pengli Song, 3615 Cobbert Dr, San Jose CA, 95148. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Pengli Song This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/25/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663961 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663754 The following person(s) is (are) doing business as: MISSION REAL ESTATE, 409 Tennant Station Suite 539, Morgan Hill CA, 95037, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Andrew James Binder, 409 Tennant Station Suite 539, San Jose CA, 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 2/20/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN482887. “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/ Andrew James Binder This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/20/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663754 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663533 The following person(s) is (are) doing business as: STAY WILD AND WESTERN, 902 Thelma 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): Joanna Pinedo-Gandara, 902 Thelma Way, San Jose CA, 95122. The registrant began transacting
business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Joanna PinedoGandara This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663533 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663145 The following person(s) is (are) doing business as: FORGET ME NOT CARE SERVICES, 10640 Cordova Road, Cupertino CA, 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ernestine Bourbon10640 Cordova Road, Cupertino CA, 95014. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ernestine Bourbon This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663145 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664029 The following person(s) is (are) doing business as: ABUNDANTT, 1476 Kooser Rd, San Jose CA, 95118, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Camilo Eugene Gonzagui, 1476 Kooser Rd, San Jose CA, 95118. The registrant began transacting business under the fictitious business name(s) listed above on: 2/27/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Camilo E Gonzagui This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/27/2020.
Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 664029 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663799 The following person(s) is (are) doing business as: NXKIMPORTS, 3460 Yuba Ave, San Jose CA, 95117, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Naixin Kang, 3460 Yuba Ave, San Jose CA, 95117. 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/ Naixin Kang This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663799 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663982 The following person(s) is (are) doing business as: STORYNAMICS, 3094 Waverley St, Palo Alto CA, 94306, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Helen M Anaya, 3094 Waverley St, Palo Alto CA, 94306. The registrant began transacting business under the fictitious business name(s) listed above on: 2/24/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Helen M. Anaya This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/26/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663982 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664096 The following person(s) is (are) doing business as: JC JANITORIAL SERVICE, 350 N 8 St. A, 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): Juan Carlos Carrera, 350 N 8 ST. A, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 2/28/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Juan Carlos Carrera This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 664096 March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664162 The following person(s) is (are) doing business as: KEEY ENGINEERING, 3183 Manda Dr, San Jose CA, 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Youhan Khosravi Patehviri, 3183 Manda Dr, 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/ Youhan Khosravi Patehviri This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 664162 March 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363910 Superior Court of California, County of Santa Clara-In the matter of the application of: Conrado Alfredo Misa Dela Cruz. Petitioner(s) Conrado Alfredo Misa Dela Cruz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Conrado Alfredo Misa Dela Cruz to Alfredo Misa Dela Cruz. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of
MAR 20 - MAR 26, 2020 the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 25, 2020 Julie A. Emede Judge of the Superior Court March 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363635 Superior Court of California, County of Santa Clara-In the matter of the application of: Deborah Leigh iosty. Petitioner(s) Deborah Leigh iosty has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Deborah Leigh iosty to Deborah Leigh Jack. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 20, 2020 Julie A. Emede Judge of the Superior Court March 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364303 Superior Court of California, County of Santa Clara-In the matter of the application of: Daniela Hernandez. Petitioner(s) Daniela Hernandez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Aubrey Janiah Price-Hernandez to Aubrey Janiah Hernandez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/30/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 02, 2020 Julie A. Emede
Judge of the Superior Court March 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364080 Superior Court of California, County of Santa Clara-In the matter of the application of: Giuseppina Dreitlein. Petitioner(s) Giuseppina Dreitlein has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Giuseppina Dreitlein to Giuseppina Betty Dreitlein. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 27, 2020 Julie A. Emede Judge of the Superior Court March 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364298 Superior Court of California, County of Santa Clara-In the matter of the application of: Young Mi Jang. Petitioner(s) Young Mi Jang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Young Mi Jang to Young Mi Kim. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/30/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 02, 2020 Julie A. Emede Judge of the Superior Court March 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362832 Superior Court of California, County of Santa Clara-In the matter
MAR 20 - MAR 26, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
of the application of: Jared Alexander Carrillo. Petitioner(s) Jared Alexander Carrillo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jared Alexander Corrillo to Jared Alexander Trimble. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 05, 2020 Julie A. Emede Judge of the Superior Court
DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797
March 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363916 Superior Court of California, County of Santa Clara-In the matter of the application of: Chunshu Li; Zheng Xu. Petitioner(s) Chunshu Li; Zheng Xu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Selina Li to Celine Li. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 25, 2020 Julie A. Emede Judge of the Superior Court March 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363844 Superior Court of California, County of Santa Clara-In the matter of the application of: Joshua Yang. Petitioner(s) Joshua Yang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. 1st: Joshua; Middle: Young Cynming; Last: Yang to First: Joshua; Middle: Yves Celestin; Last: Young. THE
COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 24, 2020 Julie A. Emede Judge of the Superior Court March 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363988 Superior Court of California, County of Santa Clara-In the matter of the application of: Dieuhuong Vo. Petitioner(s) Dieuhuong Vo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dieuhuong Vo to Dieuhuong Thi Pham. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 26, 2020 Julie A. Emede Judge of the Superior Court March 6, 13, 20, 27, 2020 NOTICE OF DEATH OF Linda Jean Lloyd To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Linda Jean Lloyd, who was a resident of Santa Clara County, State of California, and died on September 4, 2019, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq.
March 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663972 The following person(s) is (are) doing business as: MAZII GROUP, 16780 Lark Avenue, Suite A, Los Gatos, CA 95032, Santa Clara County. This business is owned by a: an Individual. The name and residence address of the registrant(s) is (are): Daniel Martinez, 230 South Shoreline Boulevard, Apartment A, Mountain View, CA 94041. 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/ Daniel Martinez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/26/2020. Regina Alcomendras County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663972 February 28, March 6, 13 and 20, Notice of Petition to Administer Estate of ROSARIO ESTHER TORRES-LOPEZ Case No. 19PR186841 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of ROSARIO ESTHER TORRES-LOPEZ 2. A Petition for Probate has been filed by Adrian Christopher Dominguez in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Adrian Christopher Dominguez be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 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 18, 2020 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Sidney C. Flores, Esq. 601 N. First Street, Suite 200 San Jose, Ca 95112 (408)292-3400 February 28, March 6 and 13, 2020 Notice of Petition to Administer Estate of ELSA PERALTA MUNOZ, aka Elsa P. Munoz, aka Elsa Munoz Case No. 20PR187719 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of ELSA PERALTA MUNOZ, aka Elsa P. Munoz, aka Elsa Munoz. 2. A Petition for Probate has been filed by Nathens Munoz in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Nathens Munoz be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will
and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 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 23, 2020 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Karly Peterson, Esq. LAW OFFICES OF K. PETERSON 3938 Smith Street, Suite H Union City, CA 94587 (510)838-0504 February 28, March 6 and 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT
NO. 663748 The following person(s) is (are) doing business as: ARTISTIC SWIMMING FOR ATHLETES WITH DISABILITIES, ARTISTIC SWIM AWD, 1671 The Alameda #200, San Jose CA, 95126, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SYNCHRONIZED SWIMMING ATHLETES WITH DISABILITIES, 1671 The Alameda #200, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 9/08/2015. 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/ Tina Boales SYNCHRONIZED SWIMMING ATHLESTES WITH DISABILITIES President Article/Reg#: 3823940 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/19/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663748 February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663120 The following person(s) is (are) doing business as: PROGREEN LANDSCAPE MANAGEMENT LLC, 7196 Revere Pl, Gilroy CA, 95020, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): PROGREEN LANDSCAPE MANAGEMENT LLC, 7196 Revere Pl, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Michael Bettencourt PROGREEN LANDSCAPE MANAGEMENT LLC Owner Ar ticle/Reg#: 201629510214 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663120 February 28, March 6, 13, 20, 2020
CLASSIFIEDS / LEGALS FICTITIOUS BUSINESS NAME STATEMENT NO. 663738 The following person(s) is (are) doing business as: CMF CONSTRUCTION, INC, 5345 Fairway Drive, San Jose CA, 95127, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): CM FARIAS CONSTRUCTION, INC., 5345 Fairway Drive, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 6/07/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Lourdes Farias CM FARIAS CONSTRUCTION, INC. Secretary Article/Reg#: C2965385 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/19/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663738 February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663096 The following person(s) is (are) doing business as: MILLAN TRUCKING, 2799 Glen Firth Dr, San Jose CA, 95133, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Julio Cesar Millan, 2799 Glen Firth Dr, San Jose CA, 95133. 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/ Julio Cesar Millan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663096 February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663830 The following person(s) is (are) doing business as: S & E MORTGAGE, 590 Caprice Ct, Morgan Hill CA, 95037, Santa Clara County. This business is owned by an: Individual. The name
17
and residence address of the registrant(s) is (are): Elaine Yang, 590 Caprice Ct, Morgan Hill CA, 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 1/10/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN662411. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Elaine Yang This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663830 February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663856 The following person(s) is (are) doing business as: THE LUXE GURU, 1267 Lakeside Drive #3076, Sunnyvale CA, 94085, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Angela Renee Phan, 1267 Lakeside Drive #3076, Sunnyvale CA, 94085. The registrant began transacting business under the fictitious business name(s) listed above on: 2/24/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Angela Renee Phan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663856 February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663636 The following person(s) is (are) doing business as: MILAN AND MADISON, VIOLET HAVEN, LIFE WITHOUT LIMITS ACADEMY, 5112 N First St, Alviso CA, 95002, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Karmjit Singh, 5112 N First St, Alviso CA, 95002. 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
18
CLASSIFIEDS / LEGALS
as true information which he or she knows to be false is guilty of a crime.) /s/ Karmjit Singh This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 663636 February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663377 The following person(s) is (are) doing business as: 3H Acupressure Bed, 3413 El Camino Real, 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): TRF USA INC., 6901 8th St, Buena Park CA, 90620. The registrant began transacting business under the fictitious business name(s) listed above on: 2/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ James Lee TRF USA INC. CEO Article/Reg#: C3893200 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 663377 February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663844 The following person(s) is (are) doing business as: EVENTS DESIGN BY KARINA, 449 Terrace Dr, 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): Mariem Becerril, 449 Terrace Dr, San Jose CA, 95112. 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/ Mariem Becerril This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 663844
February 28, March 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 663919 The following person(s) is (are) doing business as: CHUY’S HOUSE CLEANER, 4144 Senter Rd, San Jose CA, 95111, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Alma Rosa Stottlemyer, 4144 Senter Road, 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/ Alma Stottlemyer This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/25/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663919 February 28, March 6, 13, 20, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.663410 The following person/ entity has abandoned the use of the fictitious business name ROSALIA FOOD COMPANY, 477 North 3rd Street, Apt. C, San Jose, CA 95110, Santa Clara County. Sebastian Gomez Biggeri, 477 North 3rd Street, Apt C, San Jose, CA 95112. This business was conducted by an individual and was filed in Santa Clara County on 10/16/2019 under file no. FBN659777 Sebastian Gomez Biggeri February 28, March 6, 13, 20, 2020 This statement was filed with the County of Santa Clara on 02/10/2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363410 Superior Court of California, County of Santa Clara-In the matter of the application of: Jennifer Storlie. Petitioner(s) Jennifer Storlie has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maddox John Shorter to Maddox John Storlie. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 19, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362846 Superior Court of California, County of Santa Clara-In the matter of the application of: Samuel Ibarra Siordia. Petitioner(s) Samuel Ibarra Siordia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Samuel Ibarra Siordia to Samuel Siordia Ibarra. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 05, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363514 Superior Court of California, County of Santa Clara-In the matter of the application of: Jennifer Anne Greene. Petitioner(s) Jennifer Anne Greene has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jennifer Anne Greene to Jennifer Anne Cestone-Greene. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 20, 2020 Julie A. Emede
Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363763 Superior Court of California, County of Santa Clara-In the matter of the application of: Danny Martinez. Petitioner(s) Danny Martinez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Danny Martinez to Danny Altamirano. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 21, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363742 Superior Court of California, County of Santa Clara-In the matter of the application of: Yogev Hamudi. Petitioner(s) Yogev Hamudi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yogev Hamudi to Yogev Lahav. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 21, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363340 Superior Court of California, County of Santa Clara-In the matter of the application of:
Sophia Carmen Arbizu. Petitioner(s) Sophia Carmen Arbizu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sophia Carmen Arbizu to Carmen Sophia Farrill. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 18, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360925 Superior Court of California, County of Santa Clara-In the matter of the application of: Alfred Prakash Devasingh Devaraj. Petitioner(s) Alfred Prakash Devasingh Devaraj has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alfred Prakash Devasingh Devaraj to Alfred Prakash Devaraj. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/12/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 30, 2019 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363400 Superior Court of California, County of Santa Clara-In the matter of the application of: Talia Mares and Jose Avellaneda. Petitioner(s) Talia Mares and Jose Avellaneda has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joaquin Jose Avellaneda to Joa-
quin Xavi Avellaneda. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 19, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363841 Superior Court of California, County of Santa Clara-In the matter of the application of: Andrew Michael Canion. Petitioner(s) Andrew Michael Canion has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Andrew Michael Canion to Andrew Oliver Langworthy. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 24, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363626 Superior Court of California, County of Santa Clara-In the matter of the application of: Hee Kyung Park. Petitioner(s) Hee Kyung Park has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hee Kyung Park to Heekyung Cho. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San
MAR 20 - MAR 26, 2020 Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 20, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363415 Superior Court of California, County of Santa Clara-In the matter of the application of: Vivian Vien Nguyen. Petitioner(s) Vivian Vien Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vivian Vien Nguyen to Quienie N. Bao. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/16/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 19, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363145 Superior Court of California, County of Santa Clara-In the matter of the application of: Alicia C. Anderson and Joshua D. Wells. Petitioner(s) Alicia C. Anderson and Joshua D. Wells have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Santann Lee Anderson to Santana Lee Wells. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/05/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 13, 2020
Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV358395 Superior Court of California, County of Santa Clara-In the matter of the application of: Vanessa Christine DeLucca. Petitioner(s) Vanessa Christine DeLucca has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vanessa Christine DeLucca to Vanessa Christine DeLucca-Hernandez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/14/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 14, 2019 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363893 Superior Court of California, County of Santa Clara-In the matter of the application of: Ming Hua Wang. Petitioner(s) Ming Hua Wang, have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Xinyue Wang to Cindy Xinyue Wang. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/23/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 25, 2020 Julie A. Emede Judge of the Superior Court February 28, March 6, 13, 20, 2020
PUBLISHING LEGAL NOTICES SINCE 1988
www.el-observador.com FOR PUBLICATIONS OF FICTITIOUS BUSINESS NAME, NAME CHANGE, SUMMONS, PROBATE AND MORE FOLLOW ONE OF THE STEPS BELOW Email your form to frontdesk@el-observador.com and we will email you an invoice for payment.
Mail a copy of the form and a check to 1042 W. Hedding St. Suite 250 San Jose, CA 95126
•
•
Fax your form to 408-938-1705 include your phone number and we will contact you for credit card information.
•
•
Bring your form to our office at 1042 W. Hedding St. Suite 250, San Jose, CA 95126
We will file the proof! Please call us with any questions at 408-938-1700 Additional Services: Advertising (Digital & Print), Classifieds, Job Board, Translations, Graphic Design, Web Development & Motion Graphics, Videography & Production, Photography *Adjudicated in Santa Clara County since 1988