LEGAL PUBLICATIONS
APR 03 - APR 09, 2020
TICE OAKS SENIOR APARTMENTS WAITLIST OPEN FOR 1 BEDROOM APARTMENTS
Applications available on 4/22/2020 Completed applications accepted in person or by mail From 4/29/2020 to 5/12/2020 during office hours: M-F 9am-4pm All applications will be date/time stamped at the time received and added to the waitlist by date/time order. Community Income Restrictions Apply. Senior 62+ Leasing office located at: 2150 Tice Valley Blvd, Walnut Creek, CA 94595 (925) 943-1670 or TTD (650) 357-9773 ticeoaks@midpen-housing.org. BRE Corporate License #00822390
FICTITIOUS BUSINESS NAME STATEMENT NO. 664549 The following person(s) is (are) doing business as: TAQUERIA EL CORAL INC, TAQUERIA EL CORAL #1 INC, 426 W Capitol Expy, San Jose CA, 95136, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): TAQUERIA EL CORAL INC, 426 W Capitol Expy, San Jose CA, 95136. 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/ Maria G Torres Garcia TAQUERIA EL CORAL INC President Article/Reg#: 4524004 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/ Corinne Vasquez, Deputy File No. FBN 664549 April 3, 10, 17, 24, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 663162 The following person(s) is (are) doing business as: BJ SIMS BUSINESS CONSULTING, 2367 Venn Ave, San Jose CA, 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Betty Jo Sims, 2367 Venn Ave, San Jose CA, 95124. The registrant began transacting business under the fictitious business name(s) listed above on: 1/18/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Betty Sims This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 663162 April 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664767 The following person(s) is (are) doing business as: NIFTY, 3730 Miramesa Ct #125, Santa Clara CA, 95051, Santa Clara County. This
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): ARDECO, 3730 Miramesa Ct #125, Santa Clara CA, 95051. 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/ Raivis Kampenuss ARDECO MANAGER Article/Reg#: 3958109 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/26/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 664767 April 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664699 The following person(s) is (are) doing business as: Not Your High School Spanish, 1790 Nantucket Circle Apt 370, 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): Rebecca J. Green, 1790 Nantucket Circle Apt 370, Santa Clara CA, 95054. The registrant began transacting business under the fictitious business name(s) listed above on: 8/09/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file#: FBN657672. “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/ Rebecca Jo Green 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 664699 April 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363190 Superior Court of California, County of Santa Clara-In the matter of the application of: Jesseca De Vera Tornea. Petitioner(s) Jesseca De Vera Tornea has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jesseca De Vera Tornea to Jesseca Tornea Tancloco. 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 14, 2020 Julie A. Emede Judge of the Superior Court April 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664404 The following person(s) is (are) doing business as: CONGO GARAGE DOOR SERVICE, 757 Saint Timothy Place, 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): Cong Tan Vo, 757 Saint Timothy Place, Morgan Hill CA, 95037. 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/ Cong Tan Vo 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 664404 March 27 April 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664661 The following person(s) is (are) doing business as: Auto Solutions, 16250 Railroad Ave, Morgan Hill CA, 95037, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Two Pikes Inc, 16250 Railroad Ave, Morgan Hill CA, 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 1/11/2011. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN547054. “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/ Scott Pike Two Pikes Inc President Article/Reg#: C3267220 Above entity was formed in the state of CA 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 664661 March 27 April 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664199 The following person(s) is (are) doing business as: SPARKLES CLEANING SERVICES, 2256 Deborah Drive Apartment D, Santa Clara CA, 95050, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s)
is (are): Hector Barrientos Bolanos, 2256 Deborah Drive Apartment D, Santa Clara CA, 95050. 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/ Hector Barrientos Bolanos This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 664199 March 27 April 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664683 The following person(s) is (are) doing business as: METALLIC SPECIALTIES AUTO BUMPER AND SPOT REPAIR, 1201 Parkmoor Ave, San Jose CA, 95126, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Haamid Ade Zaid, 1 Valmar Ct, Seaside CA, 93955. 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/ Haamid Ade Zaid 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 664683 March 27 April 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661843 The following person(s)
CLASSIFIEDS / LEGALS is (are) doing business as: CROWN ROYAL BUILDING SERVICE, 977 S Jackson Ave, San Jose CA, 95116, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Nestor Corona Banderas, 977 S Jackson Ave, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 12/23/2019. 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/ Nestor Corona Banderas This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 661843 March 27 April 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664536 The following person(s) is (are) doing business as: EQB ACUPUNCTURE CENTER, INC., 595 Lawrence Expressway, Suite 223, Sunnyvale CA, 94085, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): EQB ACUPUNCURE CENTER, INC., 595 Lawrence Expressway, Suite 223, Sunnyvale CA, 94085. The registrant began transacting business under the fictitious business name(s) listed above on: 1/22/2020. 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/ Aiping Liu EQB ACUPUNTURE CENTER, INC. CEO Article/Reg#: 4557045 Above entity was formed in the state of CA This statement was
13
filed with the Co. Clerk Recorder of Santa Clara County on 3/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patricia Camarena, Deputy File No. FBN 664536 March 27 April 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 664514 The following person(s) is (are) doing business as: BLUE MONARCH HOME STAGING, 502 Horning Street, San Jose CA, 95109, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Maria Irene Diaz, 19050 Camino Barco, Saratoga CA, 95070. The registrant began transacting business under the fictitious business name(s) listed above on: 3/09/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file#: 661504. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Maria Irene Diaz This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 664514 March 27 April 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV365228 Superior Court of California, County of Santa Clara-In the matter of the application of: Harpreet Kaur AKA Fnu Harpreet Kaur. Petitioner(s) Harpreet Kaur AKA Fnu Harpreet Kaur has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Harpreet Kaur AKA Fnu Harpreet Kaur to Harpreet Kaur. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing
14
CLASSIFIEDS / LEGALS
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 16, 2020 Julie A. Emede Judge of the Superior Court March 27 April 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363954 Superior Court of California, County of Santa Clara-In the matter of the application of: Nicholas John Filippi. Petitioner(s) Nicholas John Filippi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nicholas John Filippi to Nicholas John Lanzone. 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 26, 2020 Julie A. Emede Judge of the Superior Court March 27 April 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364369 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 27 April 3, 10, 17, 2020 NOTICE OF DEATH OF Salvatore Robert Furiosi To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Salvatore Robert Furiosi, who was a resident of Santa Clara County, State of California, and died on Ocrober 1, 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. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com March 27 April 3, 10, 17, 2020 NOTICE OF DEATH OF Frances Marie Zuccaro To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Frances Marie Zuccaro, who was a resident of Santa Clara County, State of California, and died on December 20, 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. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 March 27 April 3, 10, 17, 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 4/7/2020 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 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 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
APR 03 - APR 09, 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
APR 03 - APR 09, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
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
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. 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,
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.” (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 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
CLASSIFIEDS / LEGALS 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 Clara-In 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
15
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.
16
CLASSIFIEDS / LEGALS
Antonio Ryan FlennerPalladino 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 Clara-In the matter of the application of: Gholamhossain Gholamzadehdezabadi. Petitioner(s) Gholamhossain Gholamzadehdezabadi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gholamhossain G h o l a mz a d e h d ezabadi 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
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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
APR 03 - APR 09, 2020 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 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) 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,
APR 03 - APR 09, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 664384
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. 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#: 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
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 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,
CLASSIFIEDS / LEGALS 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
17
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
18
CLASSIFIEDS / LEGALS
& 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 NguyenRenee. 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 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
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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 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 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 TanPitman to (F)Jasmine (M)Ching (L)TanPitman. 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
APR 03 - APR 09, 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 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 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
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