Legal Notices_04/20

Page 1

LEGAL PUBLICATIONS


12

CLASSIFIEDS / LEGALS

Cable Harness & Electro-Mechanical Assemblers Needed Compass Components, Inc. Experience required. Please submit resumes to HR@ccicms.com FICTITIOUS BUSINESS NAME STATEMENT NO. 641224 The following person(s) is (are) doing business as: SKYE COSMETIC DENTAL CENTER, 1120 Cadillac Ct., Milpitas CA, 95035, Santa Clara County. The principle place of business is in Santa Clara County and a current fictitious business name statement is on file at the County Clerk-Recorder’s office of said county. This business is owned by a: Corporation The name and residence address of the registrant(s) is (are): Skye Dental Practice, Inc, 1120 Cadillac Ct., Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 6/02/2008. This filing is a refile of previous file #FBN576338 with changes. “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/ Tuuyen Do Skye Dental Practice, Inc. President Article/Registration #C3694596. Above entity formed in the State of CA. This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/13/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 641224 April 20, 27; May 4, 11 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 641121 The following person(s) is (are) doing business as: GARCIA LANDSCAPE AND GARDENING SERVS, 3890 Yolo Dr, San Jose CA, 95136, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Porfirio Resendiz, 3890 Yolo Dr, San Jose CA, 95136. The registrant began transacting business under the fictitious business name(s)

listed above on: 4/11/2018. 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/ Porfirio Resendiz This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/11/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 641121 April 20, 27; May 4, 11 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 641261 The following person(s) is (are) doing business as: NOR CAL TRUCKING, 640 N 13th Street, 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): Christopher Mclaughlin, 640 N 13th Street, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 4/09/2018. 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/ Christopher Mclaughlin This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/16/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 641261 April 20, 27; May 4, 11 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 641098 The following person(s) is (are) doing business as: WILLY’S TRUCKING, 1460 N 4th St Apt 519, San Jose CA, 95112, Santa Clara County. This business is owned by an: Individual. The name and residence

EL OBSERVADOR | www.el-observador.com

Material Handlers & Warehouse Workers Needed Compass Components, Inc. Experience required. Please submit resumes to HR@ccicms.com address of the registrant(s) is (are): Salvador Angel De La Torre, 1460 N 4th St Apt 519, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 8/13/2007. This filing is a refile of previous file #FBN569097 with changes. “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/ Salvador Angel De La Torre This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/10/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 641098 April 20, 27; May 4, 11 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325638 Superior Court of California, County of Santa Clara-In the matter of the application of: Liang Naw Wong. Petitioner(s) Liang Naw Wong has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Liang Naw Wong to Jessica Liang Wong. 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 7/03/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 28, 2018 Rise Jones Pichon Judge of the Superior Court April 20, 27; May 4, 11 2018

the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 12, 2018 Rise Jones Pichon Judge of the Superior Court

date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 12, 2018 Rise Jones Pichon Judge of the Superior Court

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326199 Superior Court of California, County of Santa Clara-In the matter of the application of: Young Duk Song and Mingyeong Kim. Petitioner(s) Young Duk Song and Mingyeong Kim have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yubin Song to Hailey Yubin Song. 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 7/10/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 10, 2018 Rise Jones Pichon Judge of the Superior Court

April 20, 27; May 4, 11 2018

April 20, 27; May 4, 11 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326403 Superior Court of California, County of Santa Clara-In the matter of the application of: Stacy Burrows. Petitioner(s) Stacy Burrows has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Isaiah Solis to Isaiah Burrows. 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 7/17/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 12, 2018 Rise Jones Pichon Judge of the Superior Court

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326433 Superior Court of California, County of Santa Clara-In the matter of the application of: Rita Saesee. Petitioner(s) Rita Saesee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rita Saesee to Kirsty Rita Saesee. 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 7/17/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 10, 2018 Rise Jones Pichon Judge of the Superior Court

April 20, 27; May 4, 11 2018

April 20, 27; May 4, 11 2018

April 20, 27; May 4, 11 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326407 Superior Court of California, County of Santa Clara-In the matter of the application of: Kim and Henry Nguyen. Petitioner(s) Kim and Henry Nguyen have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cathy Nguyen to Dorothy Nguyen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/17/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326411 Superior Court of California, County of Santa Clara-In the matter of the application of: Susan Vinh Yue. Petitioner(s) Susan Yue has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Susan Yue Vinh to Susan Vinh Yue. 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 7/17/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326269 Superior Court of California, County of Santa Clara-In the matter of the application of: One W Z. Petitioner(s) One W Z has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. One W Z to One Z Wisfa. 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 7/17/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the

APRIL 20 - 26, 2018 petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 11, 2018 Rise Jones Pichon Judge of the Superior Court April 20, 27; May 4, 11 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 641000 The following person(s) is (are) doing business as: CALIFORNIA INVESTMENT PROPERTY, 404 Huckleberry Dr, 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): Pedro Correa, 404 Huckleberry Dr, San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 11/01/2017. This filing is a refile of previous file #FBN471917 with changes after 40 days of expiration date. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Pedro Correa This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/06/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 641000 April 13, 20, 27; May 4, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639987 The following person(s) is (are) doing business as: THE LATHROP CAFE, 518 Memorial Way, Stanford CA 94305, Santa Clara County. This business is owned by an: Limited Liability Company. The name and residence address of the registrant(s) is (are): The Pastry Cupboard LLC, 518 Memorial Way, Standford CA, 94305. The registrant began transacting business under the fictitious business name(s) listed above on: 9/01/2017. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Chona Esguerra

Piumarta The Pastry Cupboard LLC Manager Article/Registration # #201119610229 Above entity was formed in the state of California This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/09/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 639987 April 13, 20, 27; May 4, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326179 Superior Court of California, County of Santa Clara-In the matter of the application of: Zhou Hao. Petitioner(s) Zhou Hao has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Zhou Hao to David Zhou. 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 7/10/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 10, 2018 Rise Jones Pichon Judge of the Superior Court April 13, 20, 27; May 4, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV321809 Superior Court of California, County of Santa Clara-In the matter of the application of: Erik Flores Zambrano. Petitioner(s) Erik Flores Zambrano has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Erik Flores Zambrano to Erik Trujillo Zambrano. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause,


EL OBSERVADOR | www.el-observador.com

APRIL 20 - 26, 2018 if any, why the petition for change of name should not be granted on 7/03/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 29, 2018 Rise Jones Pichon Judge of the Superior Court April 13, 20, 27; May 4, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325846 Superior Court of California, County of Santa Clara-In the matter of the application of: Sang Hwa Jung and Su Hyun Jung. Petitioner(s) Sang Hwa Jung and Su Hyun Jung have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yoonseo Jung to David Yoonseo Jung b. Daniel Jung to Daniel Hojun Jung. 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 7/10/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 4, 2018 Rise Jones Pichon Judge of the Superior Court April 13, 20, 27; May 4, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325808 Superior Court of California, County of Santa Clara-In the matter of the application of: Betsabeth Muñoz. Petitioner(s) Betsabeth Muñoz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Betsabeth Muñoz to Betsabeth Muñoz Romo b. Rene Romo

Muñoz to Rene Muñoz Romo c. Gisselle Muñoz to Gisselle Muñoz Romo. 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 7/03/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 3, 2018 Rise Jones Pichon Judge of the Superior Court April 13, 20, 27; May 4, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325851 Superior Court of California, County of Santa Clara-In the matter of the application of: Melissa K. Nguyen. Petitioner(s) Melissa K. Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Melissa Khanh Nhat Nguyen to Melissa KhanhNhat Loo b. Melissa Khanh Nhat NguyenLoo to Melissa KhanhNhat Loo. 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 7/10/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 4, 2018 Rise Jones Pichon Judge of the Superior Court

Santiago has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Erika Santiago to Erika Loera Santiago. 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 7/10/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 5, 2018 Rise Jones Pichon Judge of the Superior Court April 13, 20, 27; May 4, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325774 Superior Court of California, County of Santa Clara-In the matter of the application of: Giti Karimpour. Petitioner(s) Giti Karimpour has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Giti Karimpour to Giti Ashraf. 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 7/03/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 20, 2018 Rise Jones Pichon Judge of the Superior Court

April 13, 20, 27; May 4, 2018

April 13, 20, 27; May 4, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325921 Superior Court of California, County of Santa Clara-In the matter of the application of: Erika Santiago. Petitioner(s) Erika

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326020 Superior Court of California, County of Santa Clara-In the matter of the application of: Sasha Reza Lahijanian. Petitioner(s)

Sasha Reza Lahijanian has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sasha Reza Lahijanian to Sasha Lahijanian. 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 7/10/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 6, 2018 Rise Jones Pichon Judge of the Superior Court April 13, 20, 27; May 4, 2018 2nd AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV319598 Superior Court of California, County of Santa Clara-In the matter of the application of: Vruce Harry Baroro. Petitioner(s) Vruce Harry Baroro has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vruce Harry Baroro to Burel Berul Vojgue. 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 6/05/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 14, 2018 Rise Jones Pichon Judge of the Superior Court April 13, 20, 27; May 4, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326124 Superior Court of California, County of Santa

Clara-In the matter of the application of: Vinayakram Badrinathan. Petitioner(s) Vinayakram Badrinathan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vinayakram Badrinathan to Vinayak Ram. 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 7/10/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 9, 2018 Rise Jones Pichon Judge of the Superior Court April 13, 20, 27; May 4, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324241 Superior Court of California, County of Santa Clara-In the matter of the application of: Meng Fang and Terry Hoang. Petitioner(s) Meng Fang and Terry Hoang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sheldon Hoang to Sheldon Fang. 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 6/05/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 5, 2018 Rise Jones Pichon Judge of the Superior Court April 13, 20, 27; May 4, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 18CV322996 Superior Court of California, County of Santa Clara-In the matter of the application of: Carissa Schermeister. Petitioner(s) Carissa Schermesiter has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Naveah Reign Bell to Ciara Reign Bell. 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 5/08/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 6, 2018 Rise Jones Pichon Judge of the Superior Court April 13, 20, 27; May 4, 2018 NOTICE OF DEATH OF Nicholi Gallegos To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Nicholi Gallegos, who was a resident of Santa Clara County, State of California, and died on March 24, 2018, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 April 13, 20, 27; May 4, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640698 The following person(s) is (are) doing business as: LET’S SOCIALIZE, 1030

CLASSIFIEDS / LEGALS

13

E El Camino Real #170, Sunnyvale, CA 94087, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Bret Alan Corsiglia, 1030 El Camino Real #170, Sunnyvale, CA 94087. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2018. 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/ Bret Alan Corsigia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/03/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 640698

owned by an: Individual. The name and residence address of the registrant(s) is (are): Juan C Juarez, 853 Calhoun St Apt 2, San Jose, CA 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 4/16/2009. This filing is a refile of previous file #FBN576692 with changes. “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 C Juarez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/27/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 640469

April 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT NO. 640509 The following person(s) is (are) doing business as: SABOR, 1015 California 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): Elaine Aviles, 1015 California Ave, San Jose, CA 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 1/31/2018. 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/ Elaine Aviles This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/28/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 640509

FICTITIOUS BUSINESS NAME STATEMENT NO. 640560 The following person(s) is (are) doing business as: MEDINA’S ROOFING, 10256 Ashdale Dr, 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): Francisco Medina, 10256 Ashdale Dr, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Francisco Medina This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/29/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 640560 April 6, 13, 20, 27, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640469 The following person(s) is (are) doing business as: J & C JANITORIAL, 853 Calhoun St Apt 2, San Jose, CA 95116, Santa Clara County. This business is

April 6, 13, 20, 27, 2018

April 6, 13, 20, 27, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640575 The following person(s) is (are) doing business as: KINGDOM WORSHIP I NTER N ATI O N A LFELLOWSHIP OF CHURCHES, 4848 San Felipe Road, San Jose, CA 95135, Santa Clara County. This business is owned by


14

CLASSIFIEDS / LEGALS

a: Corporation. The name and residence address of the registrant(s) is (are): Godly Girls Network, 4848 San Felipe Rd, San Jose, CA 95135. The registrant began transacting business under the fictitious business name(s) listed above on: 2/28/2011. 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/ Donna Edward Godly Girls Network CEO Article/Registration # 3362551 Above entity formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/02/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 640575 April 6, 13, 20, 27, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640576 The following person(s) is (are) doing business as: KINGDOM WORSHIP CENTER INTERNATIONAL CHURCH, 4848 San Felipe Road, San Jose, CA 95135, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Godly Girls Network, 4848 San Felipe Rd, San Jose, CA 95135. The registrant began transacting business under the fictitious business name(s) listed above on: 2/28/2011. 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/ Donna Edward Godly Girls Network CEO Article/Registration # 3362551 Above entity formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/02/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 640576 April 6, 13, 20, 27, 2018

FICTITIOUS BUSINESS NAME STATEMENT NO. 640578 The following person(s) is (are) doing business as: LIFE GUIDE COACHES, LLC, 5655 Silver Creek Valley #401, San Jose, CA 95138, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): LIFE GUIDE COACHES, LLC, 5655 Silver Creek Valley Road #401, San Jose, CA 95138. The registrant began transacting business under the fictitious business name(s) listed above on: 11/17/2017. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Donna M. Edward LIFE GUIDE COACHES, LLC CEO Article/Registration # 201731710167 Above entity formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 4/02/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 640578 April 6, 13, 20, 27, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325594 Superior Court of California, County of Santa Clara-In the matter of the application of: Oanh Ha. Petitioner(s) Oanh Ha has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Oanh Ha to Josephine Ha b. Anh That Nhat Ton to Anthony Ton. 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 6/26/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the

EL OBSERVADOR | www.el-observador.com petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 27, 2018 Rise Jones Pichon Judge of the Superior Court April 6, 13, 20, 27 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325521 Superior Court of California, County of Santa Clara-In the matter of the application of: Anh Nu Hoang Ton. Petitioner(s) Anh Nu Hoang Ton has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anh Nu Hoang Ton to Angela Ton. 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 6/26/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 26, 2018 Rise Jones Pichon Judge of the Superior Court April 6, 13, 20, 27 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325658 Superior Court of California, County of Santa Clara-In the matter of the application of: Rudolph Castaneda. Petitioner(s) Rudy Valenzuela Castaneda has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rudolph Castaneda to Rudy Valenzuela Castaneda. 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 7/03/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four suc-

cessive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 28, 2018 Rise Jones Pichon Judge of the Superior Court April 6, 13, 20, 27 2018

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 27, 2018 Rise Jones Pichon Judge of the Superior Court

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 28, 2018 Rise Jones Pichon Judge of the Superior Court

April 6, 13, 20, 27 2018

April 6, 13, 20, 27 2018

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV321125 Superior Court of California, County of Santa Clara-In the matter of the application of: Pei-Pei Yuan. Petitioner(s) Pei-Pei Yuan and Po-Chia Huang have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. ChihChing Huang to Iris ChihChing 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 7/03/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 29, 2018 Rise Jones Pichon Judge of the Superior Court

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325667 Superior Court of California, County of Santa Clara-In the matter of the application of: Fu Hwang. Petitioner(s) Fu Hwang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fu Hwang to Frank Hwang. 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 7/03/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 28, 2018 Rise Jones Pichon Judge of the Superior Court

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325613 Superior Court of California, County of Santa Clara-In the matter of the application of: Hala Atta Siddig. Petitioner(s) Hala Atta Siddig has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hala Atta Siddig to Hala Atta Siddig Elatta. 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 6/26/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 28, 2018 Rise Jones Pichon Judge of the Superior Court

April 6, 13, 20, 27 2018

April 6, 13, 20, 27 2018

April 6, 13, 20, 27 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325582 Superior Court of California, County of Santa Clara-In the matter of the application of: Sakineh Abousaeidan. Petitioner(s) Sakineh Abousaeidan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sakineh Abousaeidan to Mina Abousaeidan. 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 6/26/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325632 Superior Court of California, County of Santa Clara-In the matter of the application of: Tung Tran. Petitioner(s) Tung Tran has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tung Dang Tran to Todd Tran. 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 7/03/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325329 Superior Court of California, County of Santa Clara-In the matter of the application of: Virginia Valle. Petitioner(s) Virginia Valle has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Virginia Santos to Virginia Valle. 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 6/26/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause

APRIL 20 - 26, 2018 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 23, 2018 Rise Jones Pichon Judge of the Superior Court April 6, 13, 20, 27 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640315 The following person(s) is (are) doing business as: CALIFORNIA CATERING CAFE, 477 Orto St Unit 10, San Jose, CA 95125, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): South Bay Mobile LTD., 477 Orto St, San Jose, CA 95125. 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/ Steven Goldstone South Bay Mobile LTD., CEO Article/Registration # C2939847. Above entity formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/22/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 640315 March 30; April 6, 13, 20, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640359 The following person(s) is (are) doing business as: QUANTUM ELECTRIC, 2310 Rock St Apt 6, Mountain View, CA 94043, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): David Cobos, 2310 Rock St Apt 6, Mountain View, CA 94043. The registrant began transacting business under the fictitious business name(s) listed above on: 10/23/2008. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A

registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ David Cobos This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/23/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 640359 March 30; April 6, 13, 20, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640369 The following person(s) is (are) doing business as: JT TOTAL FITNESS, 585 Continental Dr, 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): Juan Torres, 585 Continental Dr, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 3/23/2018. 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/ Juan Torres This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/23/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 640369 March 30; April 6, 13, 20, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640256 The following person(s) is (are) doing business as: DE LUXE FLOOR SOLUTIONS, 3355 Methilhaven Lane, 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): Diana Briones De Leon, 3355 Methilhaven Lane, San Jose, CA 95121. 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


EL OBSERVADOR | www.el-observador.com

APRIL 20 - 26, 2018 true information which he or she knows to be false is guilty of a crime.) /s/ Diana Briones De Leon This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/21/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 640256

/s/ Ruth Montoya This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/09/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 639866

March 30; April 6, 13, 20, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325562 Superior Court of California, County of Santa Clara-In the matter of the application of: Nhan Quy Pham. Petitioner(s) Nhan Quy Pham has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nhan Quy Pham to Christopher Nhan 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 6/26/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the

FICTITIOUS BUSINESS NAME STATEMENT NO. 639866 The following person(s) is (are) doing business as: PUPUSA CALLEJERA, 759 Bird Ave, San Jose, CA 95125, Santa Clara County. This business is owned by: A General Partnership. The name and residence address of the registrant(s) is (are): Ruth Griselda Montoya and Jose Israel Larreinaga, 759 Bird Ave, San Jose, CA 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 03/09/2018. 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.)

March 30; April 6, 13, 20, 2018

date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 27, 2018 Rise Jones Pichon Judge of the Superior Court March 30; April 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325558 Superior Court of California, County of Santa Clara-In the matter of the application of: Khiem Nguyen and Ha Pham. Petitioner(s) Khiem Nguyen and Ha Pham have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Phuoc Tan Nguyen to Jimmy Nguyen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/26/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador,

a newspaper of general circulation, printed in the county of Santa Clara. March 27, 2018 Rise Jones Pichon Judge of the Superior Court

March 12, 2018 Rise Jones Pichon Judge of the Superior Court

March 30; April 6, 13, 20, 2018

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV323539 Superior Court of California, County of Santa Clara-In the matter of the application of: Cesar Sanchez Martinez. Petitioner(s) Cesar Sanchez Martinez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cesar Sanchez Martinez to Cesar Martinez Sanchez. 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 5/29/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 20, 2018 Rise Jones Pichon

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324562 Superior Court of California, County of Santa Clara-In the matter of the application of: Ying Wang and Zhoujia Bao. Petitioner(s) Ying Wang and Zhoujia Bao have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sky Alex Wang to Sky Alex 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 6/19/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

March 30; April 6, 13, 20, 2018

Judge of the Superior Court March 30; April 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV317785 Superior Court of California, County of Santa Clara-In the matter of the application of: John Anthony Orta. Petitioner(s) John Anthony Orta has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. John Anthony Orta to John Anthony Cisneros. 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 5/08/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 30, 2018 Rise Jones Pichon Judge of the Superior Court

LEGALS/GREEN March 30; April 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV322213 Superior Court of California, County of Santa Clara-In the matter of the application of: Ayden Cardenas Torres. Petitioner(s) Ayden Cardenas Torres has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ayden Cardenas Torres to Edgar Ismael Cardenas Torres. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/24/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 23, 2018 Rise Jones Pichon Judge of the Superior Court March 30; April 6, 13, 20, 2018

15

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325185 Superior Court of California, County of Santa Clara-In the matter of the application of: Erin Sause. Petitioner(s) Erin Sause has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Erin Wong Morikawa Sause to Erin Morikawa Wong Sause. 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 6/26/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 21, 2018 Rise Jones Pichon Judge of the Superior Court March 30; April 6, 13, 20, 2018

WHY ON EARTH WOULD CANS AND OTHER FOOD STORAGE CONTAINERS CONTAIN TOXIC BPA THAT CAN MAKE US SICK? IS THERE ANY WAY TO AVOID IT?

A good old can of soup might not be as good for you as you would expect, given the toxic chemicals in the lining of the can itself. Photo Credit: Pixabay

Randy Scheer Doug Moss EarthTalk

If you like the occasional can of tomato soup or diced pears, chances are you’re walking around with trace amounts of bisphenol A (BPA) in your bloodstream. According to the U.S. Centers for Disease Control and Prevention (CDC), 90 percent of us are walking around with trace

amounts of this toxic synthetic chemical— commonly used as a constituent component in the epoxy resins lining the inside of cans, boxes and other food storage containers to prevent corrosion and breakages—in our bloodstreams. One of a class of so-called “hormone disrupting” or “endocrine mimicking” chemicals, BPA fools the body into thinking it’s the naturally occurring hormone estrogen. The result can be negative

effects on brain development, metabolism and the reproductive system. BPA exposure has also been linked to cancer, heart disease and other serious health disorders.

syrup on fruit—as well. EWG also warns never to heat up food directly in a can: “Transfer it to a stainless-steel pot or pan for stovetop cooking, or microwave in glass – not plastic.”

“Evidence suggests the developing fetus and young child are most at risk, but adolescents also appear uniquely vulnerable,” reports the Environmental Working Group (EWG), a leading non-profit research and advocacy group. Of course, the harm isn’t limited to children and teens; adults can suffer the ill effects of a lifetime of bio-accumulated BPA coursing through their veins as well.

If you’re not sure whether your favorite foods are at risk of containing BPA, you can search EWG’s Food Scores database to find out, and also to look for safer alternatives that don’t contain hormone disruptors.

According to EWG, we can cut down on the amount of BPA we ingest by steering clear of canned and processed foods and replacing them with fresh, frozen and dried options. Get your tomato soup from the hot prepared foods section of your local natural foods market or, better yet, make it yourself from scratch from organic ingredients. And instead of buying diced pears in a can, buy a real pear and dice it up yourself. “For those who cannot avoid foods in BPA-lined cans, rinsing the food in water may help lower the level of BPA in the food,” reports EWG, adding that rinsing cuts back on other unhealthy additives—such as sodium on beans or sweet

The U.S. Food and Drug Administration (FDA) banned BPA in baby bottles, sippy cups and infant formula packaging, but the vast majority of us are still at risk. Environmental and health advocates are calling on the agency to ban BPA outright from any packaging materials that come into contact with foods, drinks or water, but so far officials don’t seem inclined to take the now ubiquitous chemical off the market completely. In 2014 and again in 2016, Democrats in Congress floated legislation that would have banned BPA and other potentially dangerous food additives in all food storage containers, but neither bill ever made it out of committee. Without any help from the government, then, it’s up to us to wean ourselves off of BPA by making smart choices about what we buy and what we eat.


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


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.