EO Legal Notices May 14th, 2021

Page 1

LEGAL PUBLICATIONS

JOBS / CLASSIFIEDS / LEGALS

Período de comentarios públicos para el Informe Anual Consolidado de Evaluación del Desempeño 2019-2020 (CAPER)

La Ciudad de San José está poniendo a disposición del público el BORRADOR Final del Informe Anual Consolidado de Evaluación de Desempeño (CAPER) del Año Fiscal 2019-20 que está disponible para comentarios públicos en el sitio web del Departamento de Vivienda.

Cada año, el Departamento de Vivienda y Desarrollo Urbano (HUD) de EE.UU. requiere que las jurisdicciones de derechos presenten un CAPER, que es un informe que evalúa los progresos de la Ciudad en el cumplimiento de los objetivos que se describen en el Plan Consolidado Quinquenal y el Plan de Acción Anual. El CAPER del ejercicio fiscal 2019-20 se puso a disposición para su revisión pública inicial y comentarios del 10 de diciembre de 2020 al 15 de diciembre de 2020. Se han realizado actualizaciones menores en este informe.

El período de comentarios se extiende durante 32 días, del 27 de mayo de 2021 al 28 de junio de 2021 y ofrece una oportunidad para aportes públicos adicionales.

Si desea una copia en papel del documento CAPER o del Aviso de Audiencia Pública, llame al (408) 975-4453 o (408)294-9337 (TTY). Para preguntas sobre el CAPER, póngase en contacto con James Stagi en james.stagi@sanjoseca. gov o en (408) 535-8238. Los comentarios públicos se pueden enviar en los siguientes formularios:

- Por escrito dirigido al City of San José Housing Department, 200 E. Santa Clara Street, 12th Floor, San José CA 95113; o

- Electrónicamente a través de correo electrónico a james.stagi@sanjoseca.gov

Los comentarios públicos recibidos se incluirán en el informe final. El documento aprobado debe presentarse en HUD para el 1 de julio de 2021.

Agradecemos su continuo apoyo y le animamos a proporcionar comentarios.

• Si habla español y tiene preguntas sobre el contenido de este mensaje por favor contacte a Noel Padilla al (408) 975-2645.

• Nếu bạn nói tiếng Việt và có thắc mắc về nội dung của thông báo này, xin vui lòng liên hệ với Janie Le tạ (408) 975-4414.

• Kung ang wika mo ay Tagalog at kailangan mo pa ng impormasyon, email housinggrants@sanjoseca.gov

Caltrain busca voluntarios para el Comité asesor de ciudadanos

El Consejo de Poderes Compartidos del Corredor de la Península (JPB), la entidad que dirige Caltrain, está buscando voluntarios de los condados de San Francisco, San Mateo y Santa Clara para postularse para su Comité asesor de ciudadanos (CAC).

Actualmente, el CAC tiene tres puestos vacantes, para representantes de los condados de San Francisco, San Mateo y Santa Clara respectivamente. Se pide a los miembros del comité que se desempeñen por un período de tres años.

El CAC está compuesto por nueve miembros de la comunidad que se desempeñan como asesores de la junta directiva de Caltrain, y ofrecen sugerencias sobre las necesidades de los clientes actuales y potenciales del servicio de trenes.

Los residentes interesados en unirse al comité asesor podrán obtener una solicitud en la página web del CAC (http://www.caltrain.com/ CACapplication) o llamando al 650.508.6347. Las solicitudes para el CAC deben recibirse a más tardar el jueves 27 de mayo de 2021.

El CAC se reúne el tercer miércoles de cada mes a las 5:40 p.m. en la sede de Caltrain situada en 1250 San Carlos Avenue, más o menos a una cuadra de la estación San Carlos de Caltrain. Todas las reuniones están abiertas al público. Para más información, visite https://www.caltrain.com/about/ advisorycommittees/cac.html

###

ROOM ATTENDANT-$19+ BENEFITS

Sonesta ES Suites Sunnyvale E-Verify Company

APPLY HERE: http://bit.ly/SonestaRoomAtty

Job Description Summary

The Room Attendant (RA) works with the Housekeeping Management Team to clean guest rooms and public space areas, and/ or work in the commercial laundry facility, in accordance with brand time, product and placement standards to ensure total guest satisfaction.

QUALIFICATIONS AND REQUIREMENTS:

• Some previous housekeeping experience preferred.

• Previous background from the extended stay industry preferred.

• Frequently standing up, bending, climbing, kneeling, and moving about the facility.

• Carrying, lifting or pulling items weighing up to 75 pounds.

Benefits

• Medical, Dental and Vision Insurance

• Health Savings Account with Company Match

• 401(k) Retirement Plan with Company Match

• Paid Vacation and Sick Days

KITCHEN HELP

• 如果你

Ann Tu 電話 (408) 975-4450.

5/14/21

CNS-3469745# EL OBSERVADOR

Se buscan trabajadores en Livermore para construción. Somos una compañía de insulación. Trabajo Lunes a Viernes . Licencia de chofer es importante pero no estás descalificado. Compañía grande con mucho trabajo. Llamen a Salvador 925-3152089. Yo les doy una entrevista y entonces seguimos o no. Experencia tiene bono.

FICTITIOUS BUSINESS

NAME STATEMENT NO. 674647

The following person(s) is (are) doing business as:

A and J MotorWorks

765 Chestnut St Unit C, San Jose, CA 95110, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jesus Valenzuela, 835 Morse Ave Apt C25, Sunnyvale, CA 94085. The registrant began transacting business under the fictitious business name(s) listed above on: 2/10/2021. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

/s/ Jesus Valenzuela

This statement was filed with the Co. Clerk-

Recorder of Santa Clara County on 4/26/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Sandy Chanthasy, Deputy File No. FBN 674647

Acerca de Caltrain: Caltrain, una empresa de propiedad y operada por el Consejo de Poderes Compartidos del Corredor de la Península, ofrece un servicio de trenes de cercanías entre San Francisco y San José, con servicio diario a Gilroy. Si bien el Consejo de Poderes Compartidos asumió la responsabilidad operativa del servicio en 1992, el ferrocarril ha brindado a la comunidad más de 150 años de servicio ininterrumpido para pasajeros. La planificación de Caltrain para los próximos 150 años de servicio de trenes para la Península incluye electrificar el corredor, reducir las emisiones de diésel en 97 por ciento para 2040 y agregar más servicio a más estaciones.

5/14/21

CNS-3471507# EL OBSERVADOR

EMPLOYMENT AD GAMEPLAY ENGINEER

Gameplay Engineer: M.S. in Computing or Gameplay Engineering plus 2yrs wk exp req’d. Send resumes to: Striking Distance Studios, Inc., 6111 Bollinger Canyon Rd., Ste. 150, San Ramon, CA 94583 , Attn: J. Shin.

Silicon Valley Integrative Musculoskeletal

May 14, 21, 28, June 4, 2021

By: /s/ Corinne Vasquez, Deputy File No. FBN 674269

May 14, 21, 28, June 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT NO. 674976

Name of Business: Seoul Hotdog

Location: 2505 Hearst Ave, Berkeley, CA 94709 (Next to UC Berkeley)

Position: Kitchen Help

Pay: $16.07 per hour

Phone#: 510-766-8182 (Please Leave Message)

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV381185

May 14, 21, 28,

June 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT NO. 674311

The following person(s) is (are) doing business as: Silicon Valley Chiropractic Center, Silicon Valley Chiropractic, Silicon Valley Integrative and Chiropractic, Silicon Valley Integrative and Chiropractic Center, Silicon Valley Integrative Musculoskeletal, 820 E El Camino Real, Mountain View, CA 94040, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are):

Parvini Chiropractic Inc, 209 Mountain View Ave, Los Altos, CA 94024. The registrant began transacting business under the fictitious business name(s) listed above on: 4/11/2006. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 556077. “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/ Shervin Parvini

Silicon Valley Integrative Musculoskeletal Parvini Chiropractic Inc

Owner

Article/Reg#: 3393402

Above entity was formed in the state of CA

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/19/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Corinne Vasquez, Deputy File No. FBN 674311

FICTITIOUS BUSINESS NAME STATEMENT

NO. 674269

The following person(s) is (are) doing business as: All Go Plumbing & Rooter, 1935 Supreme Dr, San Jose, CA 95148, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Em H. Le, 1935 Supreme Dr, San Jose, CA 95148. The registrant began transacting business under the fictitious business name(s) listed above on: 3/30/2021. This filing is a first filing. “I declare that all information in this statement is true and correct.”

(A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

/s/ Em H. Le

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/15/2021. Regina Alcomendras, County Clerk Recorder

The following person(s) is (are) doing business as: Iron House Rabbit 329 Ellmar Oaks Loop, 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): Siomara Verenicie Chavez, 329 Ellmar Oaks Loop, San Jose, CA 95136. 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/ Siomara Verenicie Chavez

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/04/2021. Regina Alcomendras, County Clerk Recorder

By: /s/ Corinne Vasquez, Deputy File No. FBN 674976

May 14, 21, 28, June 4, 2021

Statement of Abandonment of Use of Fictitious Business Name NO.674873

The following person/entity has abandoned the use of the fictitious business name KINGS CLEANING 5436 Cribari Green, San Jose, CA 95135, Santa Clara County James A. Martinez, 5436 Cribari Green, San Jose, CA 95135. Miriam J. Martinez, 5436 Cribari Green, San Jose, CA 95135. This business was conducted by an individual and was filed in Santa Clara County on 08/01/2007 under file

no. FBN497646 /s/ James A. Martinez

May 14, 21, 28, June 4, 2020

This statement was filed with the County of Santa Clara on 04/30/2021

May 14, 21, 28, June 4, 2021

Statement of Abandonment of Use of Fictitious Business Name NO.674786

The following person/ entity has abandoned the use of the fictitious business name P & T Automotive Repair, 1002 Parr Eve, San Jose, CA 95126, Santa Clara County. Phil Da Lam, 2299 Bikini Ave, San Jose, CA 95122. This business was conducted by an individual and was filed in Santa Clara County on 06/13/2016 under file no. FBN618342 /s/ Phil Da Lam

May 14, 21, 28, June 4, 2020

This statement was filed with the County of Santa Clara on 04/28/2021

May 14, 21, 28, June 4, 2021

Superior Court of California, County of Santa Clara-In the matter of the application of: Cassandra Michelle Fortin.

TO ALL INTERESTED

PERSONS: 1. Petitioner(s)

Cassandra Michelle Fortin has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cassandra Michelle Fortin to Julian Cal Fortin 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/30/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks

prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

May 03, 2021

Julie A. Emede Judge of the Superior Court

May 14, 21, 28, June 4, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV380748

Superior Court of California, County of Santa Clara-In the matter of the application of: ANDRE HUY PHAN. TO ALL INTERESTED PERSONS: 1. Petitioner(s) ANDRE HUY PHAN has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. ANDRE HUY PHAN to ANDRE HUY TRAN 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should

16 EL OBSERVADOR | www.el-observador.com MAY 14 - MAY 20, 2021
說中文並對上述消息內容有疑問,普通話請聯繫

the court is:

CLASSIFIEDS / LEGALS

(El nombre y dirección de la corte es):

SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA CIVIL DIVISION

191 NORTH FIRST STREET

SAN JOSE, CA 95113

The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):

Richard A. Kutche, Attorney at Law

1500 E. Hamilton Avenue, Suite 118 Campbell, CA 95008 (408)628-0400

Date (Fecha): 2/28/2020

Clerk, by (Secretario) A. Rodriguez Deputy (Adjunto)

For Proof of Service of this summons, use Proof of Service of Summons form POS-010. Para prueba de entrega de esta citation use el formulario Proof of Service of Summons, POS-101.

Run Dates: April 23, 30, May 7 and 14, 2021.

FICTITIOUS BUSINESS NAME STATEMENT

NO. 674022

The following person(s) is (are) doing business as: Ulta Beauty, 200 W. McKinley, Sunnyvale, CA 94086, Santa Clara County. This business is owned by a: Corporation.

The name and residence address of the registrant(s) is (are): Ulta Salon, Cosmetics & Fragrance, Inc., 1000 Remington Blvd., Suite 120, Bolingbrook IL 60440. 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/ Scott M. Settersten Ulta Salon, Cosmetics & Fragrance, Inc.

CFO

Article/Reg#: C2337302

Above entity was formed in the state of CA

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/08/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Sandy Chanthasy, Deputy File No. FBN 674022

April 16, 23, 30 May 7, 2021

The following person(s) is (are) doing business as: Jazzy Snackz, 111 Lewis Street, #131, Gilroy, CA 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Lourdes Jazmine Valle, 111 Lewis Street, #131, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on: 4/15/2020. 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/ Lourdes Jazmin Valle This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/15/2021. Regina Alcomendras, County Clerk Recorder

By: /s/ Elaine Fader, Deputy File No. FBN 674206

May 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT NO. 674768

The following person(s) is (are) doing business as: El Copal Bar & Grill, 1433 Branham Ln, San Jose, CA 95118, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Trustegic Enterprises, 2695 Moorpark Ave, San Jose, CA 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 4/22/2021. This filing is a refile [Change(s) in facts from previous filing] of previous file #: . “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/ Nalleli Somoza Trustegic Enterprises

President

Article/Reg#: C4690472

Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/28/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Sandy Chanthasy, Deputy File No. FBN 674768

May 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT NO. 674767

CA 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 4/22/2021. This filing is a refile [Change(s) in facts from previous filing] of previous file #: “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/ Nalleli Somoza Trustegic Enterprises

President

Article/Reg#: C4690472

Above entity was formed in the state of CA

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/28/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Sandy Chanthasy, Deputy File No. FBN 674767

May 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT

NO. 674675

The following person(s) is (are) doing business as: LAC QUANG TAX SERVICES 2970 Little Wood Ln, 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): Hang Thi Le Pham, 2970 Little Wood Ln, 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/ Hang Pham

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/27/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Corinne Vasquez, Deputy File No. FBN 674675

May 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT

NO. 674855

The following person(s) is (are) doing business as: Celestial Trading Company, Celestial Trading, 65 Fifth St, Gilroy, CA 95020, Santa Clara County

/s/ Paulo Paredes 41Sixty Inc

CEO

Article/Reg#: C4091800

Above entity was formed in the state of CA

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/30/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Elaine Fader, Deputy File No. FBN 674855

May 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT

NO. 674663

The following person(s) is (are) doing business as: Brading Associates, 3620 Charter Park Drive, San Jose, CA 95136, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Brading Associates, LLC, 3620 Charter Park Drive, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 4/15/2021. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

/s/ Mark Brading Brading Associates, LLC

Principal Article/Reg#:

201628410127

Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/27/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Corinne Vasquez, Deputy File No. FBN 674663

May 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME

STATEMENT

NO. 674628

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/26/2021.

Regina Alcomendras, County Clerk Recorder

By:

Deputy File No. FBN 674628

May 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV380899

Superior Court of California, County of Santa Clara-In the matter of the application of: Sachiien Deshmukkh & Chandni Deshmukkh TO ALL INTERESTED PERSONS:

1. Petitioner(s) Sachiien Deshmukkh & Chandni Deshmukkh have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sachiien Deshmukkh to Sachiien Gund b. Chandni Deshmukkh to Chandni Gund c. Urja S Deshmukkh to Urjah Gund 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Sulych 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 7/13/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

May 04, 2021

Julie A. Emede Judge of the Superior Court

May 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV381307

Superior Court of California, County of Santa Clara-In the matter of the application of: ANPOWICAHPIWI ANGELINA MARTINEZ. TO ALL INTERESTED

PERSONS: 1. Petitioner(s) ANPOWICAHPIWI

per of general circulation, printed in the county of Santa Clara.

May 04, 2021

May 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV380670

Superior Court of California, County of Santa Clara-In the matter of the application of: Emiliano Rodriguez. TO ALL INTERESTED PERSONS:

1. Petitioner(s) German Emiliano Rodriguez Olmedo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. German Emiliano Rodriguez Olmedo to Emiliano Rodriguez

2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 23, 2021

Julie A. Emede Judge of the Superior Court

May 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV381184

Superior Court of California, County of Santa Clara-In the matter of the application of: Anh Mai Nguyen. TO ALL INTERESTED PERSONS:

FICTITIOUS BUSINESS NAME STATEMENT NO. 674206

The following person(s) is (are) doing business as: Patio Del Copal 1433 Branham Ln, San Jose, CA 95118, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Trustegic Enterprises, 2695 Moorpark Ave, San Jose,

This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): 41Sixty Inc, 7500 Monterey St, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.”

(A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

The following person(s) is (are) doing business as: Evergreen Cleaners 3281 S. White Rd., San Jose, CA 95148, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Chong Woo Kim, 2538 Yerba Hills Ct., San Jose, CA 95121. Ok Han Kim, 2538 Yerba Hills Ct., San Jose, CA 95121. The registrant began transacting business under the fictitious business name(s) listed above on: 7/02/2001. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 616887. “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/ Chong Woo Kim

Date: 7/06/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 29, 2021

Julie A. Emede Judge of the Superior Court

May 7, 14, 21, 28, 2021

AMENDED

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV377601 Superior Court of California, County of Santa Clara-In the matter of the application of: ANNA DRAGANOVA, MAJID SULJIC. TO ALL INTERESTED PERSONS:

1. Petitioner(s) ANNA DRAGANOVA, MAJID SULJIC have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Abigail Yulia Suljic to Abigail Yulia Sulych b. Milena Dana Suljic to Milena Dana

ANGELINA MARTINEZ has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. ANPOWICAHPIWI ANGELINA MARTINEZ to SERENITY ANGELINA MARTINEZ

2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 7/13/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspa-

Date: 6/29/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 27, 2021

Julie A. Emede Judge of the Superior Court

May 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV380541

Superior Court of California, County of Santa Clara-In the matter of the application of:

Aaron Lee Lam. TO ALL INTERESTED PERSONS:

1. Petitioner(s) Aaron Lee Lam has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Aaron Lee Lam to Kalen Lee 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes

1. Petitioner(s) Anh Mai Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anh Mai Nguyen to Andee Nguyen b. 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 7/06/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

May 03, 2021

Julie A. Emede Judge of the Superior Court

May 7, 14, 21, 28, 2021

ORDER TO SHOW

CAUSE FOR CHANGE OF NAME NO. 21CV380802

Superior Court of

18 EL OBSERVADOR | www.el-observador.com MAY 14 - MAY 20, 2021

California, County of Santa Clara-In the matter of the application of: KAREN JAEKYONG HA-PARK.

TO ALL INTERESTED

PERSONS: 1. Petitioner(s)

KAREN JAEKYONG HAPARK has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Timothy Taebin Yo to Timothy Taebin Ha 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 7/06/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 28, 2021

Julie A. Emede Judge of the Superior Court

May 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV380979

Superior Court of California, County of Santa Clara-In the matter of the application of: Manuela Salgado.

TO ALL INTERESTED

PERSONS: 1. Petitioner(s)

Manuela Salgado has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a.

Manuela Salgado to Nelly Salgado 2. THE COURT

ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 7/06/2021 at 8:45 am, Probate Dept., located

at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 30, 2021

Julie A. Emede Judge of the Superior Court

May 7, 14, 21, 28, 2021

ORDER TO SHOW

CAUSE FOR CHANGE OF NAME NO. 21CV380368

Superior Court of California, County of Santa Clara-In the matter of the application of: Cleveland Allen Brown. TO ALL INTERESTED PERSONS:

1. Petitioner(s) Cleveland Allen Brown has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cleveland Allen Brown to Klee Allen Reid 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 21, 2021

Julie A. Emede Judge of the Superior Court

May 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV380806

Superior Court of California, County of Santa Clara-In the matter of the application of: Rachel Ellen Homan. TO ALL INTERESTED PERSONS:

1. Petitioner(s) Rachel Ellen Homan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rachel Ellen Homan to Rachel Ellen Nolan-Homan b. Rachel Homan to Rachel Nolan-

Homan 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/29/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 28, 2021

Julie A. Emede Judge of the Superior Court

May 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV380897

Superior Court of California, County of Santa Clara-In the matter of the application of: BIN LIANG / JING CHEN. TO ALL INTERESTED PERSONS:

1. Petitioner(s) BIN LING / JING CHEN has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. YUXIN LIANG to HELENA YUXIN LIANG

2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 7/06/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113.

3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 29, 2021

Julie A. Emede

Judge of the Superior Court

May 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV380665

Superior Court of California, County of Santa Clara-In the matter of the application of: Albert Aslanjenizeh. TO ALL INTERESTED PERSONS: 1.

Petitioner(s) Albert Aslanjenizeh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Albert Aslan-Jenizeh to Albert Asian 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/29/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 27, 2021

Julie A. Emede Judge of the Superior Court

May 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV378905 Superior Court of California, County of Santa Clara-In the matter of the application of: Maritza Guizar and Edward Rivas. TO ALL INTERESTED PERSONS:

1. Petitioner(s) Maritza Guizar and Edward Rivas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Edward Rey Rivas to Edwardrey Rivas.

2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons

for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/1/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

March 30, 2021

Julie A. Emede Judge of the Superior Court

May 7, 14, 21, 28, 2021

Notice of Petition to Administer Estate of Kathleen M. Jager No.21PR189998

1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Kathleen M. Jager, aka Kathleen Marie Jager. 2. A Petition for Probate has been filed by Fred Jager in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Fred Jager be appointed as personal representative to administer the estate of the decedent.

4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: June 28, 2021, at 9:01am, Dept. 5, located at 191 North First Street, San Jose, CA 95113. 7 If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent

creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. 9. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner:

Domenico Scire 37 East Hedding Street San Jose, CA 95112 408-295-5555

May 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT

NO. 674369

The following person(s) is (are) doing business as: California Pools and Spa 326 El Portal Way, 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): JMS Pools, Inc, 5606 New Ct, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 5/17/2011. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 614684. “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/ Jiman Song CEO

JMS Pools, Inc

Article/Reg#: A0852015

Above entity was formed in the state of CA

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/20/2021. Regina Alcomendras, County Clerk Recorder

By: /s/ Sandy Chanthasy, Deputy File No. FBN 674369

April 30 May 7, 14, 21, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV380498

Superior Court of California, County of Santa Clara-In the matter of the application of: TIN HUU NGUYEN & TUYEN KIM TRAN TO ALL

INTERESTED PERSONS:

1. Petitioner(s) TIN HUU

NGUYEN & TUYEN KIM

TRAN have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. THI PHUONG VY NGUYEN aka VY THI PHUONG NGUYEN to VY PHUONG NGUYEN 2. THE COURT

ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 22, 2021

Julie A. Emede Judge of the Superior Court

April 30 May 7, 14, 21, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV380495

Superior Court of California, County of Santa Clara-In the matter of the application of: TIN HUU NGUYEN & TUYEN KIM TRAN TO ALL INTERESTED PERSONS:

1. Petitioner(s) TIN HUU NGUYEN & TUYEN KIM TRAN have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. THI PHUONG UYEN NGUYEN aka UYEN THI PHUONG NGUYEN to UYEN PHUONG NGUYEN. 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the

matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 22, 2021

Julie A. Emede Judge of the Superior Court

April 30 May 7, 14, 21, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV380367 Superior Court of California, County of Santa Clara-In the matter of the application of: HOANG THANH TU VO. TO ALL INTERESTED PERSONS:

1. Petitioner(s) HOANG THANH TU VO have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. HOANG THANH TU VO to ANGELA TU VO 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 21, 2021

Julie A. Emede Judge of the Superior Court

April 30 May 7, 14, 21, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV380546

Superior Court of California, County of Santa Clara-

19 EL OBSERVADOR | www.el-observador.com MAY 14 - MAY 20, 2021 CLASSIFIEDS / LEGALS

CLASSIFIEDS / LEGALS

In the matter of the application of: ALEJANDRA FLORES-CORONA TO ALL INTERESTED

PERSONS: 1. Petitioner(s)

ALEJANDRA FLORESCORONA has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a.

ALEJANDRA ANDREA

FLORES-CORONA to ALEJANDRA FLORESCORONA b. MARTIN FLORES to JOSE MARTIN FLORES CALLEJAS

2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45

am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 23, 2021

Julie A. Emede Judge of the Superior Court

April 30 May 7, 14, 21, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV380501

Superior Court of California, County of Santa Clara-In the matter of the application of: ALISSA

VLADIMIROVNA

ABRAMETS. TO ALL INTERESTED PER-

SONS: 1. Petitioner(s)

ALISSA VLADIMIROVNA

ABRAMETS has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a.

ALISSA VLADIMIROVNA

ABRAMETS to OLESYA

VLADIMIROVNA

ABRAMETS 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be

heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 22, 2021

Julie A. Emede Judge of the Superior Court

April 30 May 7, 14, 21, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV380286

Superior Court of California, County of Santa Clara-In the matter of the application of: Edgar Alberto Nunez Flores & Leydi Milena Trinidad Morales. TO ALL INTERESTED PERSONS: 1.

Petitioner(s) Edgar Alberto Nunez Flores & Leydi Milena Trinidad Morales have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Edgar Jr.

(First) Nunez Trinidad

(Last) to Edgar (First) Trinidad (Middle) Nunez

(Last) 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 20, 2021

Emede

April 30 May 7, 14, 21, 2021 ORDER

OF NAME

NO. 21CV380607

Superior Court of California, County of Santa Clara-In the matter of the application of: My Thuan Thi Pham. TO ALL INTERESTED PERSONS:

1. Petitioner(s) My Thuan Thi Pham has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. My Thuan Thi Pham to Elaine Thi Pham 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 26, 2021

Julie A. Emede Judge of the Superior Court

April 30 May 7, 14, 21, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV380605

Superior Court of California, County of Santa Clara-In the matter of the application of: TAI CHI CHEN. TO ALL INTERESTED PERSONS:

1. Petitioner(s) TAI CHI CHEN has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. TAI CHI CHEN to GEORGE TAI CHI CHEN 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45

am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 26, 2021

Julie A. Emede Judge of the Superior Court

April 30 May 7, 14, 21, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV380359

Superior Court of California, County of Santa Clara-In the matter of the application of: Phuc Vi Nguyen. TO ALL INTERESTED PERSONS:

1. Petitioner(s) Phuc Vi Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Phuc Vi Nguyen to Rachel Vi Nguyen 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 21, 2021

Julie A. Emede Judge of the Superior Court

April 30 May 7, 14, 21, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV380608

Superior Court of California, County of Santa Clara-In the matter of the application of: Addam Martin Winsenburg. TO ALL INTERESTED PERSONS: 1. Petitioner(s)

Addam Martin Winsenburg have filed a petition for Change of Name with the clerk of this court for a

decree changing names as follows: a. Addam Martin Winsenburg to Adam Martin Winsenburg

2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 26, 2021

Julie A. Emede Judge of the Superior Court

April 30 May 7, 14, 21, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV380810

Superior Court of California, County of Santa Clara-In the matter of the application of: Sonia A Murillo. TO ALL INTERESTED PERSONS:

1. Petitioner(s) Sonia A Murillo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. SONIA A MURIILO to SONIA ALEJANDRINA MURILLO ESTRADA 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/29/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for

hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 28, 2021

Julie A. Emede Judge of the Superior Court

April 30 May 7, 14, 21, 2021

ORDER TO SHOW

CAUSE FOR CHANGE OF NAME

NO. 21CV380811

Superior Court of California, County of Santa Clara-In the matter of the application of: Ana Maria Garcia. TO ALL INTERESTED PERSONS:

1. Petitioner(s) Ana Maria Garcia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ana Maria Garcia to Ana Maria Garcia Salazar b. Miguel Garcia to Miguel Angel Garcia Salazar 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/29/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 28, 2021

Julie A. Emede Judge of the Superior Court

April 30 May 7, 14, 21, 2021

Notice of Petition to Administer Estate of Richard William Lambert No.21PR189900

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Richard William Lambert, Richard W. Lambert, Richard Lambert, Rick Lambert. A Petition for Probate has been filed by Marguerite Elise Lambert in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Marguerite Elise Lambert be appointed as personal representative

to administer the estate of the decedent. 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: July 14, 2021, 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: Shahram Miri 80 Gilman Ave Suite 27 Campbell, CA 95008 (408)866-8382

April 30, May 7, 14, 2021

Notice of Petition to Administer Estate of WILMA JEANNENE LATHROP No.21PR189928

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Wilma Jeannene

Lathrop. A Petition for Probate has been filed by Dian Iversen in the Superior Court of California, County of Santa Clara.

The Petition for Probate requests that Dian Iversen 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: June 21, 2021, at 9:01am, Dept. 5, 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:

20 EL OBSERVADOR | www.el-observador.com MAY 14 - MAY 20, 2021
CAUSE
TO SHOW
FOR CHANGE

225 San Jose, CA 95126

(408)713-5444

April 30, May 7, 14, 2021

NOTICE OF DEATH OF Stephen R. Jackson

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Stephen R. Jackson, who was a resident of Santa Clara County, State of California, and died on February 24, 2021, 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 30, May 7, 14, 21, 2021

FICTITIOUS BUSINESS NAME STATEMENT NO. 674023

The following person(s) is (are) doing business as: TJSM Innolab, 811 Sycamore Drive, Palo Alto, CA 94303, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jin Lee, 811 Sycamore Drive, Palo Alto, CA 94303. 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/ Jin Lee

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/08/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Sandy Chanthasy, Deputy File No. FBN 674023

April 23, 30 May 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT

NO. 674279

The following person(s) is (are) doing business as: Budget Blinds of Palo Alto, Budget Blinds of Cupertino, 1828 Castro Dr, San Jose, CA 95130, Santa Clara County. This business is owned by a: Corporation. The name and residence address

of the registrant(s) is (are): BRAIDA INC., 1828 Castro Dr, San Jose, CA 95130.

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/ Aida Roshan BRAIDA INC. President

Article/Reg#: C4690086

Above entity was formed in the state of CA

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/16/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Corinne Vasquez, Deputy File No. FBN 674279

April 23, 30 May 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT NO. 673659

The following person(s) is (are) doing business as: ZUKA FOODS 1758 Junction Avenue Unit A, San Jose, CA 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Tonia Onuegbe, 5305 Heaven Valley Ct, San Jose, CA 95136. 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/ Tonia Onuegbe

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 3/25/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Elaine Fader, Deputy File No. FBN 673659

April 23, 30 May 7, 14, 2021

FICTITIOUS BUSINESS NAME STATEMENT NO. 673747

The following person(s) is (are) doing business as: Success and Empowerment LLC, Boss Babes That Slay 274 Snell Court, San Jose, CA 95123, Santa Clara County. This business is owned by a: Limited Liability Company.

The name and residence address of the registrant(s) is (are): Success and Empowerment LLC, 274 Snell Court, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 7/18/2020. This filing is a first filing. “I declare that all information in this state-

ment is true and correct.”

(A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

LLC

Owner

Article/Reg#:

202020310188

Above entity was formed in the state of CA

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 3/29/2021. Regina Alcomendras, County Clerk Recorder

By: /s/ Nina

Deputy File No. FBN 673747

April 23, 30 May 7, 14, 2021

Statement of Abandonment of Use of Fictitious Business

Name

NO.674067

The following person/ entity has abandoned the use of the fictitious business name E&A Recruits, 1755 De Marietta Court Apt 1, San Jose, CA 95126, Santa Clara County. Enedina Rodriguez, 1755 De Marietta Court Apt 1, San Jose, CA 95126. This business was conducted by an Individual and was filed in Santa Clara County on 06/15/2020 under file no. 666047

Enedina Rodriguez

April 23, 30 May 7, 14, 2021

This statement was filed with the County of Santa Clara on 04/12/2021

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 20CV369979

Superior Court of California, County of Santa Clara-In the matter of the application of: Luis Daniel Rios Gomez. TO ALL INTERESTED PERSONS:

1. Petitioner(s) Luis Daniel Rios Gomez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Luis Daniel Rios Gomez to Daniel L Rio b. Dan L Rios to Daniel L Rio c. Dan Luis Rios Gomez to Daniel L Rio d. Dan Luis Rios-Gomez to Daniel L Rio e. Dan-Rios Gomez to Daniel L Rio 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the

petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 20, 2021

Julie A. Emede Judge of the Superior Court

April 23, 30 May 7, 14, 2021

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV379105

Superior Court of California, County of Santa Clara-In the matter of the application of: James Peruvankal. TO ALL INTERESTED PERSONS: 1.

Petitioner(s) James Peruvankal has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Arjoon Devahja to Arjoon Shastry b. Jahnavika Devika to Sia Shastri c. Sindhu James to Sinddu Shastry d. James Paul Peruvankal to James Shastry 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/01/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 19, 2021

April 23, 30 May 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV380283

Superior Court of California, County of Santa Clara-In the matter of the application of: SangJo Lee / HyunJung Im

TO ALL INTERESTED PERSONS: 1. Petitioner(s) SangJo Lee / HyunJung have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kyeongwon Lee to Kelly Lee 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 20, 2021

Julie A. Emede Judge of the Superior Court

April 23, 30 May 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV380290

Superior Court of California, County of Santa Clara-In the matter of the application of: Farid Azimi. TO ALL INTERESTED

PERSONS: 1. Petitioner(s) Farid Azimi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Farid Azimi to Farid Stanikzai 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/22/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for

four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 20, 2021

Julie A. Emede Judge of the Superior Court

April 23, 30 May 7, 14, 2021

ORDER

TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV379836

Superior Court of California, County of Santa Clara-In the matter of the application of: Nissan Hagos TO ALL INTERESTED PERSONS: 1. Petitioner(s)

Nissan Hagos has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nissan Hagos to Nisan Hagos 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/15/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 15, 2021

Julie A. Emede Judge of the Superior Court

April 23, 30 May 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV379832

Superior Court of California, County of Santa Clara-In the matter of the application of:

Desiree Morris. TO ALL

INTERESTED PERSONS:

1. Petitioner(s) Desiree Morris has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Makayla Ann Yanez to Nevaeh Arlene Cardenas 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for

change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/15/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 15, 2021

Julie A. Emede Judge of the Superior Court

April 23, 30 May 7, 14, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV380199

Superior Court of California, County of Santa Clara-In the matter of the application of: Peggy Misquez Savitz TO ALL INTERESTED PERSONS:

1. Petitioner(s) Peggy Misquez Savitz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Angel Christian Garcia Jr. to AJ Misquez DeLuna 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/08/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 19, 2021

Julie A. Emede Judge of the Superior Court

April 23, 30 May 7, 14,

2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV379917

Superior Court of California, County of Santa Clara-In the matter of the application of:

Alicia Trang Lam. TO ALL INTERESTED PERSONS:

1. Petitioner(s) Alicia Trang Lam has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alicia Trang Lam to Hang Phuong Nguyen 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.

NOTICE OF HEARING:

Date: 6/15/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.

April 16, 2021

Julie A. Emede Judge of the Superior Court

April 23, 30 May 7, 14, 2021

21 EL OBSERVADOR | www.el-observador.com MAY 14 - MAY 20, 2021 CLASSIFIEDS / LEGALS

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.

• Fax your form to 408-938-1705 include your phone number and we will contact you for credit card information.

• Mail a copy of the form and a check to 1042 W. Hedding St. Suite 250 San Jose, CA 95126

• 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

in Santa Clara County since 1988

PUBLISHING LEGAL NOTICES SINCE 1988
*Adjudicated

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.