EO Legal Notices June 19th, 2020

Page 1

LEGAL PUBLICATIONS


14

CLASSIFIEDS / LEGALS

CASAS A LA VENTA POR DEBAJO DE LA TASA DEL MERCADO EN LA CIUDAD DE CONCORD Se aceptan solicitudes del 15 de junio al 10 de julio. Visite www. hellohousing.org o llámenos al (415) 863-3036 para obtener más información. FICTITIOUS BUSINESS NAME STATEMENT NO. 665943 The following person(s) is (are) doing business as: MY Outdoor Space, 1700 Rosemary Dr, Gilroy, CA 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Manuel Yepez Medina, 1700 Rosemary Dr, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Manuel Yepez Medina This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 665943 June 19, 26 July 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665945 The following person(s) is (are) doing business as: Lumosa Candles, 3460 Yuba Ave, San Jose, CA 95117, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Naixin Kang, 3460 Yuba Ave, San Jose, CA 95117. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant

who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Naixin Kang This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 665945 June 19, 26 July 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666018 The following person(s) is (are) doing business as: KEMS, 2998 Scott Blvd, Santa Clara, CA 95054, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Everrock Multimedia Inc, 2998 Scott Blvd, Santa Clara, CA 95054. The registrant began transacting business under the fictitious business name(s) listed above on: 12/01/2007. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 573274. “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/ Goohyang Yu Everock Multimedia Inc CEO Article/Reg#: C3070383 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666018 June 19, 26 July 3, 10, 2020

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com

Dry Cleaners AGENCY for SALE In Los Gatos Near DMV & cross from SAFEWAY $88888 407-921-7772 Since 1982 - Pickup & Delivery

FICTITIOUS BUSINESS NAME STATEMENT NO. 665544 The following person(s) is (are) doing business as: Boujeelashes, 5773 Chandler Ct, 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): Marisol Velazquez, 5773 Chandler Ct, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Marisol Velazquez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/19/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 665544 June 19, 26 July 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666032 The following person(s) is (are) doing business as: Georgia’s Small Family Daycare, 4099 Knollglen Way, San Jose, CA 95118, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Georgia Sue Stalions, 4099 Knollglen Way, San Jose, CA 95118. Gary Kesner Stalions, 4099 Knollglen Way, San Jose, CA 95118. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2010. 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/ Georgia Stalions This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666032 June 19, 26 July 3, 10, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV366753 Superior Court of California, County of Santa Clara-In the matter of the application of: Rodd Farhadi. Petitioner(s) Rodd Timur Farhadi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rodd Timur Farhadi to Rodd Cyrus Farhadi. 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 7/28/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 02, 2020 Julie A. Emede Judge of the Superior Court June 19, 26 July 3, 10, 2020 IN THE SUPERIOR

COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MARICOPA CASE NO. FN2020094875 Petitioner: LAUREN ELIZABETH CLAY and Respondent: JAVIER GARCIA-BARRIGA Case Number: FN2020094875 Warning: This is an official document from the court that affects your rights. Read this carefully. If you do not understand it, contact a lawyer for help. 1. A Lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this “Summons.” 2. If you do not want a judgment or order entered against you without your input, you must file a written “Answer” or a “Response” with the court, and pay the filing fee. If you do not file an “Answer” or “Response” with the court, the other party may be granted their request. To file your “Answer” or “Response” take, or send, it to the: • Office of the Clerk of the Superior Court, 201 West Jefferson Street, Phoenix, Arizona 85003-2205 • Office of the Clerk of the Superior Court, 18380 North 40th Street, Phoenix, Arizona 85032 • Office of the Clerk of Superior Court, 222 East Javelina Drive, Mesa, Arizona - 85210-6201 or • Office of the Clerk of Superior Court, 14264 West Tierra Buena Lane, Surprise, Arizona, 85374 After filing, mail a copy of your “Response” or “Answer” to the other party at their current address. 3. If this “Summons’ and the other court papers were served on you by a registered process server or the Sheriff, within the State of Arizona, your “Response” or “Answer” must be filed within TWENTY (20) CALENDAR DAYS form the date you were served, not counting the day you were served. If you were served by “Acceptance of Service” within the State of Arizona, your “Response” or “Answer” must be filed within TWENTY (20) CALENDAR DAYS

from the date that the “Acceptance of Service” was filed with the Clerk of Superior Court. If this “Summons” and the other papers were served on you by a registered process server or the Sheriff, outside the State of Arizona, your “Response” or “Answer” must be filed within THIRTY (30) CALENDAR DAYS from the date you were served, not counting the date you were served. If you were served by “Acceptance of Service” outside the State of Arizona, your “Response” or “Answer” must be filed within THIRTY (30) CALEDAR DAYS from the date that the “Acceptance of Service” was filed with the Clerk of Superior Court. Service by a registered process server or the Sheriff is complete when made. Service by Publication is complete thirty (30) days after the date of the first publication. 4. You can get a copy of the court papers filed in this case from the Petitioner at the addresses at the top of the preceding page, or from the Clerk of the Superior Court’s Customer Service Center at: • 601 West Jackson, Phoenix, Arizona 85003 • 18380 North 40th Street, Phoenix, Arizona 85032 • 222 East Javelina Avenue, Mesa, Arizona 85210 • 14264 West Tierra Buena Lane, Surprise, Arizona 8537 5. If this is an action for dissolution (divorce), legal separation or annulment, either or both spouses may file a Petition for Conciliation for the purpose of determining wither there is any mutual interest in preserving the marriage or for Mediation to attempt to settle disputes concerning legal decision-making (legal custody) and parenting time issues regarding minor children. 6. R e q u e s t s for reasonable accommodation for persons with disabilities must be made to the division assigned to the case by the party needing accommodation or his/her counsel at least

JUN 19 - JUN 25, 2020 three (3) judicial days in advance of a scheduled proceeding. 7. R e q u e s t s for an interpreter for persons with limited English proficiency must be made to the division assigned to the case by the party needing the interpreter and/ or translator or his/her counsel at least ten (10) judicial days in advance of a scheduled court proceeding. SIGNED AND SEALED this date MARCH 23, 2020 Clerk of the Superior Court By: V. Martinez, Deputy Clerk June 19, 26 July 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665591 The following person(s) is (are) doing business as: Summerside Landscapes, 2263 McLaughlin Ave. #4, San Jose, CA 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Octabio Ascencio Cortez JR., 2263 McLaughlin Ave. #4, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 5/13/2020. This filing is a refile [Change(s) in facts form 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/ Octavio Asencio Cortez, JR. This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 665591 June 12, 19, 26 July 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665725 The following person(s)

is (are) doing business as: Aotu.al, Aotu, 4655 Old Ironsides Drive, STE 460, Santa Clara, CA 95054, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Dilili Labs, Inc., 4655 Old Ironsides Drive, STE 460, Santa Clara, CA 95054. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Xintian Li Dilili Labs, Inc. CEO Article/Reg#: C3838029 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 665725 June 12, 19, 26 July 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665883 The following person(s) is (are) doing business as: Aurora Scrubs, 1807 Jeneane Marie Cir, San Jose, CA 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Maria Tran, 1807 Jeneane Marie Cir., San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 06/04/20. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Maria Tran This statement was filed with the Co. ClerkRecorder of Santa Clara County on 06/04/20. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez,


JUN 19 - JUN 25, 2020 Deputy File No. FBN 665883

June 12, 19, 26 July 3, 2020

June 12, 19, 26 July 3, 2020

This statement was filed with the County of Santa Clara on 05/29/2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 665793 The following person(s) is (are) doing business as: Arams Luggage and Shoe Repair Inc., 19998 Homestead Rd, Suite D, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Aram's Luggage and Shoe Repair Inc., 19998 Homestead Rd Suite D, Cupertino, CA 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 5/11/2020. 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/ Armen Casparyan Arams Luggage and Shoe Repair Inc. President Article/Reg#: 4589747 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/01/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 665793 June 12, 19, 26 July 3, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.665699 The following person/ entity has abandoned the use of the fictitious business name LILY TO MOBILE LASH EXTENTION & NAIL, 1511 Aborn Road, San Jose, CA 95121, Santa Clara County. Lily Ngo To, 1511 Aborn Road, San Jose, CA 95121. This business was conducted by an individual and was filed in Santa Clara County on 09/20/2019 under file no. FBN659009 Lily Ngo To By Corrine Vasquez, Deputy

Statement of Abandonment of Use of Fictitious Business Name NO.665419 The following person/ entity has abandoned the use of the fictitious business name dba: SAN JOSE EXECUTIVE HOUSING, 416 Casselino Dr, San Jose, CA 95136, Santa Clara County. PMI ENTERPRISES LLC, 8839 N Cedar Ave Num 358, Fresno, CA 95136. This business was conducted by a limited liability company and was filed in Santa Clara County on 05/08/2020 under file no. 538737 Donald Fareed By Elaine Fader, Deputy June 12, 19, 26 July 3, 2020 This statement was filed with the County of Santa Clara on 05/14/2020 Statement of Abandonment of Use of Fictitious Business Name NO.665548 The following person/ entity has abandoned the use of the fictitious business name Ascencio Landscapes, 121 Talmadge Ave, San Jose, CA 95122, Santa Clara County. Octavio Ascencio Cortez Jr., 121 Talmadge Ave, San Jose, CA 95127. This business was conducted by an individual and was filed in Santa Clara County on 09/12/2019 under file no. FBN657678 Octavio Ascencio Cortez JR By: Nina Khamphilath, Deputy June 12, 19, 26 July 3, 2020 This statement was filed with the County of Santa Clara on 05/20/2020 NOTICE OF DEATH OF Violet Beatrice Raffin To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com estate, or both of Violet Beatrice Raffin, who was a resident of Santa Clara County, State of California, and died on May 13, 2020, 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 June 12, 19, 26 July 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665022 The following person(s) is (are) doing business as: KODABLE, 192 S Murphy Ave #201, Sunnyvale, CA 94086, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SurfScore, Inc, 192 S Murphy Ave #201, Sunnyvale, CA 94086. The registrant began transacting business under the fictitious business name(s) listed above on: 10/22/2014. This filing is a refile [Change(s) in facts form previous filing] of previous file#: 597663. “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/ Jonathan Mattingly SurfScore, Inc CEO Article/Registration #: C3695697 Above entity formed in the State of DE This statement was filed with the Co. ClerkRecorder of Santa Clara County on 4/20/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 665022

June 5, 12, 19, 26, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665600 The following person(s) is (are) doing business as: KUMON CENTER OF CUPERTINO, 15501552 S De Anja Blvd, San Jose, CA 95129, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Li-Eng Chen Hu, 892 Mango Ave, Sunnyvale, CA 94087. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Li-Eng Chen Hu This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 665600 June 5, 12, 19, 26, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665700 The following person(s) is (are) doing business as: Yavari Ground Transportation, 1404 Redmond Ave, San Jose, CA 95120, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Hengameh Yavari, 5026 Toyon Way, Antioch, CA 94531. Abdolreza Haghiri, 5026 Toyon Way, Antioch, CA 94531. The registrant began transacting business under the fictitious business name(s) listed above on: 12/01/2014. This filing is a refile [Change(s) in facts form 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/ Abdolreza Haghiri

This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 665700 June 5, 12, 19, 26, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665692 The following person(s) is (are) doing business as: FUND RECOVERY, 110 Oak Rim Ct #32, Los Gatos, CA 95032, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Tod Peterson, 110 Oak Rim Ct #32, Los Gatos, CA 95032. 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/ Tod Peterson This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 665692 June 5, 12, 19, 26, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665299 The following person(s) is (are) doing business as: Queen’s, 1070 Kiely Blvd, Santa Clara, CA 95051, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Aeran Kim, 971 Warburton Ave Apt 204, Santa Clara, CA 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2015. This filing is a refile [No change(s) in facts form previous filing] of previous file#: FBN604709. “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/ Aeran Kim This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/7/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 665299 June 5, 12, 19, 26, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363069 Superior Court of California, County of Santa Clara-In the matter of the application of: Anna Marie Santos. Petitioner(s) Anna Marie Santos has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anna Marie Santos AKA Anna Marie Azevedo to Anna Marie Santos. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/09/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 10, 2020 Julie A. Emede Judge of the Superior Court June 5, 12, 19, 26, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV366755 Superior Court of California, County of Santa Clara-In the matter of the application of: Quang Anh Pham. Petitioner(s) Quang Anh Pham has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Quang Anh Pham to Anh Quang Pham. THE COURT ORDERS that all

CLASSIFIEDS / LEGALS 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 7/28/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 02, 2020 Julie A. Emede Judge of the Superior Court June 5, 12, 19, 26, 2020 AMENDED Notice of Petition to Administer Estate of JOHN CHARLES MYERS I No.20PR187820 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of John Charles Myers, I. A Petition for Probate has been filed by Zafar Malik in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Zafar Malik 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

15

why the court should not grant the authority. A hearing on the petition will be held in this court as follows: July 2, 2020, at 9:01a.m., in Dept. 13, located at 191 North First Street, San Jose, CA 95113.   If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    Attorney for Petitioner:   Huma J. Ellahie ELLAHIE LAW FIRM 2542 S. Bascom Avenue, Suite 235 Campbell, CA 95008 (408)579-1282 June 5, 12 and 19, 2020 IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MARICOPA CASE NO. FN2020001680 Petitioner: Amer S. Almashakibeh and Respondent: Maram


16

CLASSIFIEDS / LEGALS

Fawaz Alkhalili Case Number: FN2020001680 Warning: This is an official document from the court that affects your rights. Read this carefully. If you do not understand it, contact a lawyer for help. 1. A Lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this “Summons.” 2. If you do not want a judgment or order entered against you without your input, you must file a written “Answer” or a “Response” with the court, and pay the filing fee. If you do not file an “Answer” or “response” with the court, the other party may be granted their request. To file your “Answer” or “response” take, or send, it to the: a. Office of the Clerk of the Superior Court, 201 West Jefferson Street, Phoenix, Arizona 85003-2205 b. Office of the Clerk of the Superior Court, 18380 North 40th Street, Phoenix, Arizona 85032 c. Office of the Clerk of Superior Court, 222 East Javelina Drive, Mesa, Arizona 85210-6201 or d. Office of the Clerk of Superior Court, 14264 West Tierra Buena Lane, Surprise, Arizona, 85374 After filing, mail a copy of your “Response” or “Answer” to the other party at the address listed on the top of this Summons. 3. If this “Summons’ and the other court papers were served on you by a registered process server or the Sheriff, within the State of Arizona, your “Response or “Answer” must be filed within TWENTY (20) CALENDAR DAYS form the date you were served, not counting the day you were served. If this “Summons” and the other papers were served on you by a registered process server or the Sheriff, outside the State of Arizona, your Response must be filed within THIRTY (30) CALENDAR DAYS form the date you were served, not counting the date you were served. Service by a registered process server or the

Sheriff is complete when made. Service by Publication is complete thirty (30) days after the date of the first publication. 4. You can get a copy of the court papers filed in this case form the Petitioner at the addresses at the top of the preceding page, or from the Clerk of the Superior Court’s Customer Service Center at: i. 601 West Jackson, Phoenix, Arizona 85003 ii. 18380 North 40th Street, Phoenix, Arizona 85032 iii. 222 East Javelina Avenue, Mesa, Arizona 85210 iv. 14264 West Tierra Buena Lane, Surprise, Arizona 8537 5. If this is an action for dissolution (divorce), legal separation or annulment, either or both spouses may file a Petition for Conciliation for the purpose of determining wither there is any mutual interest in preserving the marriage or for Mediation to attempt to settle disputes concerning legal decision-making (custody) and parenting time issues regarding minor children. 6. R e q u e s t s for reasonable accommodation for persons with disabilities must be made to the division assigned to the case by the party needing accommodation or his/her counsel at least three (3) judicial days in advance of a scheduled proceeding. 7. R e q u e s t s for an interpreter for persons with limited English proficiency must be made to the division assigned to the case by the party needing the interpreter and/ or translator or his/her counsel at least ten (10) judicial days in advance of a scheduled court proceeding. SIGNED AND SEALED this date APRIL 10, 2020 Clerk of the Superior Court S. Seeley, Deputy Clerk June 5, 12, 19, 26, 2020 AMENDED NOTICE OF PETITION TO ADMINISTER ESTATE OF ROSARIO

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com ESTHER TORRESLOPEZ Case No. 19PR186841 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of ROSARIO ESTHER TORRES-LOPEZ 2. A Petition for Probate has been filed by Adrian Christopher Dominguez in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Adrian Christopher Dominguez be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: July 1, 2020 at 9:00am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.   7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the

date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    10. Attorney for Petitioner:   Sidney C. Flores, Esq. 601 N. First Street, Suite 200 San Jose, Ca 95112 (408)292-3400 May 29, June 5 and June 12, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665575 The following person(s) is (are) doing business as: HHP ACCOUNTING 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): Phuc Huu Hong Dinh, 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/ Phuc Dinh This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/20/2020. Regina Alcomendras, County Clerk Recorder

By: /s/ Corinne Vasquez, Deputy File No. FBN665575 May 29, June 5, 12, 19, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665579 The following person(s) is (are) doing business as: Tengu Foods, LLC dba JT Express, 170 Jackson St, San Jose, CA 95112, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Tengu Foods, LLC, 170 Jackson St, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 9/02/2002. This filing is a refile [Change(s) in facts form previous filing] of previous file #: 566531. “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/ Lydia Uchida-Sakai Tengu Foods, LLC Owner Member Article/Reg#: 200224110092 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/20/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN665579 May 29, June 5, 12, 19, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665426 The following person(s) is (are) doing business as: Kumon Center of Sunnyvale Central, 433 E El Camino Real, Sunnyvale, CA 94087, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mariann Y. Hu, 810 Nisqually Dr, Sunnyvale, CA 94087. The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2007. 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/ Mariaan Y. Hu This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN665426 May 29, June 5, 12, 19, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665335 The following person(s) is (are) doing business as: Momentous Events LLC, 640 Giraudo Dr, San Jose, CA 95111, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Momentous Events LLC, 640 Giraudo Drive, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 2/27/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Anita Garcia Momentous Events LLC Owner/CEO Article/Reg#: 202006910959 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN665335 May 29, June 5, 12, 19, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665357 The following person(s) is (are) doing business as: Unico Private Brokers, 100 S. Murphy Ave., Suite 200, Sunnyvale, CA 94086, Santa Clara County. This business is owned by a:

JUN 19 - JUN 25, 2020 Corporation. The name and residence address of the registrant(s) is (are): Alteza Corporation, 100 S. Murphy Ave., Suite 200, Sunnyvale, CA 94086. 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/ Jose M Padilla Alteza Corporation CEO Article/Reg#: C4138592 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN665357 May 29, June 5, 12, 19, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV366661 Superior Court of California, County of Santa Clara-In the matter of the application of: Jaein Choi and Eunmyung Hong. Petitioner(s) Jaein Choi and Eunmyung Hong have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Seohee Choi to Lena Seohee Choi. 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 7/14/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 19, 2020 Julie A. Emede Judge of the Superior Court May 29, June 5, 12, 19,

2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV365079 Superior Court of California, County of Santa Clara-In the matter of the application of: Justin Matthew D’Alessio. Petitioner(s) Justin Matthew D’Alessio has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Justin Matthew D’Alessio to Justin Matthew Bond. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 12, 2020 Julie A. Emede Judge of the Superior Court May 29, June 5, 12, 19, 2020 FIRST AMENDED SUMMONS (Family Law) (FL-110) Case No. 18FL001478 NOTICE TO RESPONDENT (Name): Brian Eugene Ford AVISO AL DEMANDADO (Nombre): Brian Eugene Ford You have been sued. Read the information below. Lo han demandado. Lea ia información en la pagina siguiente. Petitioner’s name is: Malika Ford Nombre del demandante: Malika Ford Case Number (Número de caso): 18FL001478 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have


JUN 19 - JUN 25, 2020 a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courts.ca.gov/ selfhelp), at the California Legal Services Web Site (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, pónganse en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE; The restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer

who has received or seen a copy of them. AVISO; Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and cost that the court waived for you and the other party. Exención De Cuotas: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court is (el nombre y dirección de la corte son): Superior Court of California, County of Santa Clara Family Justice Center Courthouse Street Address: 201 N. First Street. Mailing Address: 191 N. First Street San Jose, CA 95113 2. The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, dirección, y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son): Malika Ford P.O. Box 206 Santa Clara, CA 95052 Date (Fecha): December 19, 2019 Clerk, by (Secretario, por) T. Flores, Deputy (Asistente): STANDARD FAMILY LAW RESTRAINING

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com ORDERS Starting immediately, you and your spouse or domestic partner are restrained from 1. Removing the minor child or children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile and disability, held for the benefit of the parties and their minor child or children: 3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or you own separate property to pay an attorney to help you or to pay court costs.

NOTICE - ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www. coveredca.com Or call Covered California at 1-800-300-1506. WARNING – IMPORTANT INFORMATION California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divide, the language in the deed that characterizes how title is held (i.e. joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property. ORDENES DE RESTRICCION NORMALES DE DERECHO FAMILIAR En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido: 1. Llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte; 2. Cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro

u otro tipo de cobertura, como de vida, salud, vehículo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es); 3. Transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personal o para satisfacer las necesidades de la vida; y 4. Crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte. Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto, por lo menos cinco días laborales antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado o para ayudarle a pagar los costos de la corte. AVISO-ACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es as¡, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener mas información, visite www.coveredca.com. O llame a Covered

California al 1-800-3000213. ADVERTENCIA – INFORMACION IMPORTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para los fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia (por ej. tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria que registrada en la escritura de la propiedad, debería consultar con un abogado. Petition For Dissolution of Marriage Case No. 18FL001478 MALIKA FORD P.O.BOX 206 SANTA CLARA, CA 95052 Superior Court of California, County of Santa Clara Street Address: 201 N. First Street Mailing Address: 191 N. First Street San Jose, California 95113 Family Division Petitioner: Malika Ford RESPONDENT: Brian Eugene Ford CASE NUMBER: 18FL001478 PETITION FORDissolution (Divorce) of: Marriage 1. LEGAL RELATIONSHIP (check all that apply): a. We are married. 2. RESIDENCE REQUIREMENTS (check all that apply): a. Respondent has been a resident of this state for at least six months and of this county for at least three months

CLASSIFIEDS / LEGALS immediately preceding the filing of this Petition. (For a divorce, at least one person in the legal relationship described in items 1a and 1c must comply with this requirement) 3. STATISTICAL FACTS a. (1) Date of marriage (specify): February 14, 2011 (2) Date of separation (specify): September 2, 2016 (3) Time from date of marriage to date of separation (specify): 5 Years and 7 Months 4. MINOR CHILDREN (children born before (or born or adopted during) the marriage or domestic partnership): a. There are no minor children. Petitioner requests that the court make the following orders: 5. LEGAL GROUNDS (Family Code sections 2200-2210, 2310-2312) a. Divorce (1) irreconcilable differences. 8. SPOUSAL OR DOMESTIC PARTNER SUPPORT b. Terminate (end) the court’s ability to award support to Petitioner and Respondent 9. SEPARATE PROPERTY a. There are no such assets or debts that I know of to be confirmed by the court. 10. COMMUNITY AND QUASI-COMMUNITY PROPERTY a. There are no such assets or debts hat I know of to be divided by the court. 11. OTHER REQUESTS b. Petitioner’s former name be restored to (specify) MALIKA SAKELA PATTERSON. c. Other (specify) RESPONDENT MUST NOT COME WITHIN 300 YARDS OF PETITIONER PER CRIMINAL PROTECTIVE ORDER – DOMESTIC VIOLENCE CASE #C1646326 12. I HAVE READ THE RESTRAINING ORDERS ON THE BACK OF THE SUMMONS, AND I UNDERSTAND

17

THAT THEY APPLY TO ME WHEN THE PETITION IS FILED I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: April 17, 2018 /s/ Malika Ford NOTICECANCELLATION OF RIGHTS: Dissolution or legal separation may automatically cancel the rights of a domestic partner or spouse under the other domestic partner’s or spouse’s will, trust, retirement plan, power of attorney, payon-death bank account, survivorship rights to any property owned in joint tenancy, and any other similar thing. It does not automatically cancel the right of a domestic partner or spouse as beneficiary of the other partner’s or spouse’s life insurance policy. You should review these matters, as well as any credit cards, other credit accounts, insurance policies, retirement plans, and credit reports, to determine whether they should be changed or whether you should take any other actions. Some changes may require the agreement of your partner or spouse or a court order. May 29, June 5, 12, 19, 2020


PUBLISHING LEGAL NOTICES SINCE 1988

www.el-observador.com FOR PUBLICATIONS OF FICTITIOUS BUSINESS NAME, NAME CHANGE, SUMMONS, PROBATE AND MORE FOLLOW ONE OF THE STEPS BELOW Email your form to frontdesk@el-observador.com and we will email you an invoice for payment.

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

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

Bring your form to our office at 1042 W. Hedding St. Suite 250, San Jose, CA 95126

We will file the proof! Please call us with any questions at 408-938-1700 Additional Services: Advertising (Digital & Print), Classifieds, Job Board, Translations, Graphic Design, Web Development & Motion Graphics, Videography & Production, Photography *Adjudicated in Santa Clara County since 1988


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.