LEGAL PUBLICATIONS
12
CLASSIFIEDS / LEGALS
JUN 21 - JUN 27, 2019
EL OBSERVADOR | www.el-observador.com
NOW LEASING in Gilroy Alexander Station Affordable 1, 2, 3, & 4 Bedroom Apts! Phase 2 is opening soon, and we are accepting applications NOW for spacious, affordable 1, 2, 3, & 4 bedroom apartments. Alexander Station is a great place to call home, with high-end features and a wide array of amenities close to everyday shopping, public transit, and CalTrain. Don’t miss your opportunity to experience Alexander Station for yourself!
Features Include:
Estamos contratando Departamento de Construcción de Jardines
Mayordomos • Operadores Instaladores de Pipa • Obreros
(925) 361-4900
Property in Desirable Santa Clara, 95054
Established and actively run Shell Gas station is currently seeking to lease the backroom repair shop which is located in the heart of Santa Clara on a major street near both large residential and commercial offices. 101 and Montague. This property has several features and amenities of which some highlights include the following:
Office Assistant Do you have experience in an office environment? Do you speak both English and Spanish? We are currently looking for a self-motivated, hardworking, dependable, proactive and punctual individual. Entry level, training provided.
Call: 510-735-0054
Asistente de oficina
•3 service bays with lifts •Lot size approximately ¼ of an acre •Corner lot located on a major busy streets •Actively run gas station with attendant (gas station not for rent, only backroom/ repair shop. • Monthly rent: $6,995
Tienes experiencia en un oficina? ¿Hablas inglés y español? Actualmente estamos buscando una persona motivada, trabajadora, confiable, proactiva y puntual. Nivel de entrada.
Call: 408-202-1617
Llama: 510-735-0054
FICTITIOUS BUSINESS NAME STATEMENT NO. 655589 The following person(s) is (are) doing business as: KAGU GROUP, 177 Park Avenue Suite 200, San Jose CA, 95113, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): KAGU CORPORATION,
177 Park Avenue Suite 200, San Jose CA, 95113. 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/ Benjamin Pittenger KAGU CORPORATION CEO Article/Reg#: 4279617 Above entity was formed in the state of WY This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/06/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy
Fun Playgrounds Full-Size Basketball Court Gigantic Swimming Pool Picnic & BBQ Area Turf Field Community Room with Kitchen
Rent from $1435-1976!
Alexander Station
Salarios competitivos con beneficios
LLÁMANOS:
Master Bedroom Suite with Walk-in Closet* Washer / Dryer Hookups Granite Counters Throughout Energy-efficient Appliances Central Heat / AC
File No. FBN 655589 June 21, 28, July 5, 12, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655901 The following person(s) is (are) doing business as: NEKO ELECTRIC, 400 Reed St #5, Santa Clara CA, 95050, Santa Clara County. This business
200 E 10th Street, Gilroy, CA 95020 408.337.0329 | AlexanderStation@apertopm.com ¡TRABAJOS DE LIMPIEZA! Downtown San Jose, part time y full time, de dia y de noche. Horarios: 6am a 2:30pm- 40 hrs a la semana $15hr. Horarios: 2:30pm a 10pm- 35 hrs a la semana $15hr. Fines de semana- Sabado y Domingo de 10:30am a 7pm $ 16 hr. Trabajos de noche de 12am a 6am partime 30 horas a la semana $15 hr Persona para limpiar alfombras y pisos 30 horas a la semana de 12am a 6am $16.00 Bilingue preferible ingles/español EXPERIENCED, BILINGUAL JANITORIAL SUPERVISOR NEEDED, SALARIED POSITION 49K+ A YEAR Llamar al 714-582-1810 y dejar mensaje.
HOUSEKEEPER NEEDED -FULL TIME -FULL BENEFITS -MEDICAL & DENTAL -LUNCH PROVIDED -SOME ENGLISH IS A MUST -PLEASE APPLY IN PERSON OR CALL 408-390-4233 (ASK FOR RAUL) -SUNRISE VILLA SAN JOSE 4855 SAN FELIPE RD, SJ, CA, 95135 WE ARE AN ASSISTED LIVING COMMUNITY IN THE EVERGREEN AREA IN SAN JOSE. is owned by a: Corporation. The name and residence address of the registrant(s) is (are): ANYS INC, 400 Reed St #5, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 6/17/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or
she knows to be false is guilty of a crime.) /s/ Ali Reza Paknahal ANYS INC OWNER Article/Reg#: C-2789756 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655901
June 21, 28, July 5, 12, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655934 The following person(s) is (are) doing business as: HILLS TRAINING, 96 N. Almaden Blvd, 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): Marica Hill, 2580 Fontaine Rd #7, San Jose CA, 95121. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Marica Hill This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655934 June 21, 28, July 5, 12, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655839 The following person(s) is (are) doing business as: EN9A9ED, 1261 Water Lily Way, 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): Andrew Robert Bruce, 1261 Water Lily Way, San Jose CA, 95129. The registrant began transacting business under the fictitious business name(s) listed above on: 6/14/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Andrew Robert Bruce This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/14/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655839 June 21, 28, July 5, 12, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655146 The following person(s) is (are) doing business as: ASA LOS GATOS, 57 Los Gatos – Saratoga Road, Los Gatos CA, 95032, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): ASA LOS GATOS, LLC, 1570 The Alameda Ste #100, San Jose CA, 95126. 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/ Joseph Andrew Welch ASA LOS GATOS, LLC Manager Ar ticle/Reg#: 201904310199 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655146 June 21, 28, July 5, 12, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655742 The following person(s) is (are) doing business as: LITTLE STAR DAYCARE, 759 Gary St, Gilroy CA, 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Maria Del Carmen Avalos, 759 Gary St, Gilroy CA, 95020. The registrant began transacting business
JUN 21 - JUN 27, 2019 under the fictitious business name(s) listed above on: 6/05/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Maria Del Carmen Avalos This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655742 June 21, 28, July 5, 12, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655425 The following person(s) is (are) doing business as: PAMETAN, 101 Oak Hill Way, Los Gatos CA, 95030, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mihail Eric, 101 Oak Hill Way, Los Gatos CA, 95030. 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/ Mihail Eric This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655425 June 21, 28, July 5, 12, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655928 The following person(s) is (are) doing business as: CONTINGENT ROBOT, CONTINGENT AI, CONTINGENT, 3141 Stevens Creek Blvd #48888, San Jose CA, 95117, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): BANCHE LABS, INC., 3141 Stevens Creek Blvd, #48888, 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/ JEFFREY S URBAN BANCHE LABS, INC. CEO Article/Reg#: 4274848 Above entity was formed in the state of Delaware This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 655928 June 21, 28, July 5, 12, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655873 The following person(s) is (are) doing business as: ADULTCANDI, 83Alexander Ct, San Jose CA, 95116, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Anthony Aguilera, 83 Alexander Ct, San Jose CA, 95116. Amber Nichole Booker, 5935 67th St, Sacramento CA, 95824. The registrant began transacting business under the fictitious business name(s) listed above on: 6/17/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Anthony Aguilera This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 655873 June 21, 28, July 5, 12, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655828 The following person(s) is (are) doing business as: EUNICE ACUPUNCTURE & HERBS CLINIC, 10430 S. De Anza Blvd #195, Cupertino CA, 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Chung Eun Kim, 871 Ames Ave, Palo Alto CA, 94303. The registrant began transacting business under the fictitious business name(s) listed above on: 6/14/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN595172. “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.)
EL OBSERVADOR | www.el-observador.com /s/ Chung Eun Kim This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/14/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655828 June 21, 28, July 5, 12, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655668 The following person(s) is (are) doing business as: VYLCO, 3110 Rubino Dr #119, San Jose CA, 95125, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Lerika C Liscano, 3110 Rubino Dr, 119, San Jose CA, 95125. Omar L Vivas, 3110 Rubino Dr, 119, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Lerika C Liscano This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/10/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 655668 June 21, 28, July 5, 12, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348930 Superior Court of California, County of Santa Clara-In the matter of the application of: Monica Nagarajan. Petitioner(s) Monica Nagarajan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Monica Nagarajan to Monica Khurana. 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 10/22/2019 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 14, 2019 Julie A. Emede Judge of the Superior Court
June 21, 28, July 5, 12, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348640 Superior Court of California, County of Santa Clara-In the matter of the application of: GIRISH A N TA R AG AT T E JAYARAM. Petitioner(s) GIRISH ANTARAGATTE JAYARAM has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. (First) Sandesh Raj (Last) Krupanidhi Girish Paul to (First) Sandesh Raj (Middle) Krupanidhi (Last) Paul. 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 10/15/2019 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 07, 2019 Julie A. Emede Judge of the Superior Court June 21, 28, July 5, 12, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348727 Superior Court of California, County of Santa Clara-In the matter of the application of: Tami Patrica Beach. Petitioner(s) Tami Patrica Beach has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tami Patricia Beach AKA Tami Patricia Lollis AKA Tami Patricia Rue AKA Tami Patricia Thompson to Tami Patricia Thompson. 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 10/15/2019 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 10, 2019 Julie A. Emede Judge of the Superior
Court June 21, 28, July 5, 12, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348830 Superior Court of California, County of Santa Clara-In the matter of the application of: Ali Adelkhani. Petitioner(s) Ali Adelkhani has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ali Adelkhani to Angel Adelkhani. 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 10/15/2019 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 12, 2019 Julie A. Emede Judge of the Superior Court June 21, 28, July 5, 12, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349049 Superior Court of California, County of Santa Clara-In the matter of the application of: Flor Anjelica Flores. Petitioner(s) Flor Anjelica Flores has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Flor Anjelica Flores to Anjelica Flores Sanchez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/22/2019 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 18, 2019 Julie A. Emede Judge of the Superior Court June 21, 28, July 5, 12, 2019 ORDER TO SHOW
CAUSE FOR CHANGE OF NAME NO. 19CV349078 Superior Court of California, County of Santa Clara-In the matter of the application of: Emmily Shanntey Armenta-Nieblar. Petitioner(s) Emmily Shanntey Armenta-Nieblar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Emmily Shanntey Armenta-Nieblar to Emmily Shanntey Armenta-Nieblas. 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 10/22/2019 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 18, 2019 Julie A. Emede Judge of the Superior Court June 21, 28, July 5, 12, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349067 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Gomez. Petitioner(s) Maria Gomez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mailanie Rayas to Mailanie Joy Rayas Gomez. 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 10/22/2019 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 18, 2019 Julie A. Emede Judge of the Superior Court June 21, 28, July 5, 12, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348826 Superior Court of Cali-
CLASSIFIEDS / LEGALS fornia, County of Santa Clara-In the matter of the application of: Martin Hypolite. Petitioner(s) Martin Hypolite has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Martin Hypolite to John Martin Hypolite. 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 10/15/2019 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 12, 2019 Julie A. Emede Judge of the Superior Court June 21, 28, July 5, 12, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348863 Superior Court of California, County of Santa Clara-In the matter of the application of: Chong Sin Kim. Petitioner(s) Chong Sin Kim has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chong Sin Kim to John Chong Sin Kim. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/22/2019 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 13, 2019 Julie A. Emede Judge of the Superior Court June 21, 28, July 5, 12, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348741 Superior Court of California, County of Santa Clara-In the matter of the application of: Joshua Solarez. Petitioner(s) Joshua Solarez has filed a petition for Change of Name with the clerk of
13
this court for a decree changing names as follows: a. Joshua Filomeno Solarez to Joshua Nathan Solarez. 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 10/15/2019 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 11, 2019 Julie A. Emede Judge of the Superior Court June 21, 28, July 5, 12, 2019 NOTICE OF DEATH OF Edwin O. Swain To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Edwin O. Swain, who was a resident of Santa Clara County, State of California, and died on May 22, 2019, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 June 21, 28, July 5, 12, 2019 SUMMONS (Parent Custody and Support) Case Number (Número de caso): 19FL001562 (FL-210) NOTICE TO RESPONDENT (Name): Guang Liu AVISO AL DEMANDADO (Nombre): You have been sued. Read the information below and on the next page. Lo han demandado. Lea la información a continuación y en la pagina siguiente. Petitioner’s name is: Amanda Li Nombre del demandante:
14
CLASSIFIEDS / LEGALS
You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-220 or FL270) at the court and have 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 right to 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-220 or FL270) 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 la custodia de sus hijos. La corte también puede ordenar que pague manutención de los hijos, 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 order on page 2 remains in effect against each parent until the petition is dismissed, a judgment is entered, or the court makes further orders. This order is enforceable anywhere in California by any law enforcement officer who has received or seen a copy of it. AVISO; Las órdenes de protección que aparecen in la pagina 2 continuare en videncia en cuento a cada parte hasta que se emita un falio final, se despida la petición o la corte de otras ordenes. Cualquier agencia del orden publico que haya
recibido o visto una copia de estas orden puede haceria acatar en cualquier lugar de California.
effect until the judgment is entered, the petiton is dismissed, or the court makes other orders.
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.
This order is enforceable anywhere in California by any law enforcement officer who has received or seen a copy of it.
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): Amanda Li 332 Los Encinos Drive San Jose, CA 95134 Date (Fecha): April 24, 2019 Clerk, by (Secretario, por) FLORES, Deputy (Asistente): STANDARD FAMILY LAW RESTRAINING ORDERS (Parentage- Custody and Support) Starting immediately, you and every other party are restrained from removing from the state, or applyoing for a Passport for, the minor child or children for whom this action seeks to establish a parent-child relationship or a custody order without the prior written consent of every other party for an order of the court. This restraining order takes effect against the petitioner when he or she files the petiion and against the respondent when he or she is personally servied with the Summons and Petition OR when he or she waives and accepts service. This restraining remains in
JUN 21 - JUN 27, 2019
EL OBSERVADOR | www.el-observador.com
NOTICE - ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need afLiable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality afLiable health care. For more information, visit www.coveredca.com Or call Covered California at 1-800-300-1506. ORDEN DE RESTRICCION ESTANDAR (Paternidad-Custodia y Manutención) En forma inmediata, usted y cada otra parte tienen prohibido lievarse del estado a los hijos menores para quienes esta acción judicial procura establecer una relación entre hijos y padres o una orden de custodia, ni pueden solicitar un pasaporte para los mismos, sin el consentimiento previo por escrito de cada otra o sin una orden de la corte. Esta orden de restricción entrara en vigencia para el demandante una vez presentada la petición, y para el demandado una vez que este reciba la notificación y se de por notificado. Esta orden de restricción continuara en vigencia hasta que se emita un fallo final, se despida la petición o la corte de otras ordenes. Cualiquier agencia del orden publico que haya recibido o visto una copia de esta orden puede hacerla acatar en cualquier lugar de California. 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 1-800-300-0213. June 14, 21, 28 and July 5, 2019
ORDER ON REQUEST TO CONTINUE HEARING CASE NO. 19FL001562 PETITIONER: Amanda Li RESPONDENT: Guang Liu Superior Court of California, County of Santa Clara Family Justice Center Courthouse FL-307 1. The hearing is currently scheduled for (date): 6/3/2019 2. Name of the party who filed the Request for Order, Order to Show Cause, or other matter is (specify): Amanda Li 3. Name of the party asking to continue the hearing is (specify): Amanda Li 4. The request to continue does not include temporary emergency (ex parte) orders previously issued. 6. Order Granting request to continue hearing and notice of new hearing The court hearing is continued to the date, time, and location shown below: New Hearing Date • Date: 7/15/2019 • Time: 1:30p.m. • 201 North First Street San Jose, CA95113 • Dept: 65 7. Reason for the Continuance a. The continuance is needed because: (1) The papers could not be served as required before the hearing date. REQUEST FOR ORDER CASE NO. 19FL001562 PETITIONER: Amanda Li RESPONDENT: Guang Li FL-300 2. CHILD CUSTODY VISITATION (PARENTING TIME) a. I request that the court make orders about the following children (specify): Child’s Name: Naomi Liu Date of Birth: 7/24/2013 Legal Custody to (person who decides health, education, etc.): Amanda Li Physical Custody to (person with whom child lives): Amanda Li b. The orders I request for child custody and visitation (parenting time) are: (1) Specified in the attached forms: Form FL-311 3. CHILD SUPPORT (Note: An earnings assignment may be issued. See Income Withholding for Support (form FL-195) a. I request that the court order child support as follows: Child’s name and age:
Naomi Liu, 5 I request support for each child based on the child support guideline. c. I have completed and filed with this Request for Order a current Income and Expense Declaration (Form FL-150) or I filed a current Financial Statement (Simplified (form FL-155) because I meet the requirements to file form FL-155. d. The court should make or change the support orders because (specify): I do not know where exactly does he live, what he does nor how much he makes so I do not know what amount should be given for child support. I tried to open a case before but because I did not know the amount he makes I was not able to complete my case. 10. FACTS TO SUPPORT the orders I request are below. The facts that I write in support and attach to this request cannot be longer that 10 pages, unless the court give me permission. Attachment 10. (See Attachment 10) Date: April 22, 2019 Amanda Li /s/ Amanda Li ATTACHMENT 10 TO FL-300 Facts to Support Requested Orders CASE NO: 19FL001562 PETITIONER: Amanda Li RESPONDENT: Guang Li MC-025 FACTS TO SUPPORT CUSTODY/VISITATION ORDER: My daughter, Naomi Liu has been living with me (Amanda Li) since the day she was born. The father (Guang Liu) has not been in her life and left when she was about 6 months old: she is almost 6 yrs old this year. Never did he provided child support or cared for her. Her grandparents pleaded for her father to be able to see her at least once a year if he decide he wants to so I agreed to no file a restraining order at the time. FACTS TO SUPPORT CHILD SUPPORT ORDER: I do not know where exactly he does live, what he does nor how much he makes so I do not know what amount should be given for child support. I tried to open a case before but because I did not know the amount he makes I was not able to complete my case. CHILD CUSTODY AND VISITATION (PARENTING TIME) APPLICATION ATTACHMENT --This is not a court order—
CASE NO. 19FL001562 PETITIONER: Amanda Li RESPONDENT: Guang Liu FL-311 TO: Petition 1. Custody. Custody on the minor children of the parties is requested as follows: Legal Custody to (person who decides about health, education, etc.) Amanda Li Physical Custody to (person with whom the child lives) Amanda Li Child’s Name: Naomi Liu Date of Birth: 7/24/2013 2. Visitation (Parenting Time). Note: Unless specifically ordered, a child’s holiday schedule order has priority over the regular parenting time. a. Reasonable right of parenting time (visitation) to the party without physical custody (not appropriate in cases involving domestic violence). DECLARATION UNDER UNIFORM CHILD CUSTODY JURISDICTION AND ENFORCEMENT ACT (UCCJEA) CASE NO. 19FL001562 PETITIONER: Amanda Li RESPONDENT: Guang Li FL-105/GC-120 1. I am a party to this proceeding to determine custody of a child. 3. There are (specify number): 1 minor children who are subject to this proceeding, as follows: (Insert the information requested below. The residence information must be given for the last FIVE years.) a. Child’s name: Naomi Liu Place of birth: San Gabriel, CA Date of birth: 7/24/13 Sex: Female Period of residence: from birth to present Address: See Attachment Children’s Current Addresses Relationship- see attachment 4. Do you have information about, or have you participated as a party or as a witness or in some other capacity in, another court case or custody or visitation proceeding, in California or elsewhere, concerning a child subject to this proceeding? No Date: 04/22/2019 Amanda Li /s/ Amanda Li Number of pages attached: 1 ATTACHMENT to FORM FL-105/GC-120: Children’s Current Addresses
Case No. 19FL001562 SHORT TITLE: Li v. Liu MC-025 a. Child’s name Naomi Liu Current residence and caretaker information Amanda Li, Mother, 332 Los Encinos Drive, San Jose, CA 95134 June 14, 21, 28 and July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655593 The following person(s) is (are) doing business as: RESTAURANT LA CEIBA, 799 S 1st Street, San Jose CA, 95113, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Andres Morales, 1045 Mastic St Apt #3, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Andres Morales This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/06/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655593 June 14, 21, 28, July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655512 The following person(s) is (are) doing business as: REVBOOST AD, 921 Peregrine Court, Santa Clara CA, 95051, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): REVATHY STAT, INC, 921 Peregrine Court, Santa Clara CA, 95051. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Amit Duvedi REVATHY STAT, INC CFO Article/Reg#: C4077861 This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy,
Deputy File No. FBN 655512 June 14, 21, 28, July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655281 The following person(s) is (are) doing business as: LYNN AND MACHINE, 1723 Angela St #1, San Jose CA, 95125, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Lynn Dao, 1723 Angela St #1, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 1/06/1994. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN276998. “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/ Lynn Dao This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655281 June 14, 21, 28, July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655611 The following person(s) is (are) doing business as: L&L WATER N THINGS, FIVE BAR WIRELESS, J-MART, 1307 Jacklin Rd, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Duc Le, 1061 Colette Dr, San Jose CA, 95132. The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Duc Le This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/07/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655611 June 14, 21, 28, July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655519
JUN 21 - JUN 27, 2019
EL OBSERVADOR | www.el-observador.com
The following person(s) is (are) doing business as: FANCY NAILS, 353 E 10th St Ste G, Gilroy CA, 95020, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): PHAM CORPORATION, 353 E 10th St Ste G, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: 4/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Kim-Trinh Thi Pham PHAM CORPORATION President Article/Reg#: C4275930 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/05/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655519
This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): QIANG & JING HEALTH LLC, 1701 Tulane Street, Union City CA, 94587. The registrant began transacting business under the fictitious business name(s) listed above on: 1/14/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ SHAOJING ZHANG QIANG & JING HEALTH LLC Manager Ar ticle/Reg#: 201901610660 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/06/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655579
residence address of the registrant(s) is (are): WECHA ENTERPRISES LLC, 817 N 10th Street Ste. 152, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 4/15/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN654175. “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/ Wilson E. Chacon WECHA ENTERPRISES LLC CEO Ar ticle/Reg#: 201911210249 This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/05/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655560
June 14, 21, 28, July 5, 2019
June 14, 21, 28, July 5, 2019
June 14, 21, 28, July 5, 2019
FICTITIOUS BUSINESS NAME STATEMENT NO. 655262 The following person(s) is (are) doing business as: ZRS JANITORIAL SERVICES, 208 Santa Rosa Dr, San Jose CA, 95111, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Francisco Solis, 208 Santa Rosa Dr, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN655225. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Francisco Solis This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 655262
FICTITIOUS BUSINESS NAME STATEMENT NO. 655372 The following person(s) is (are) doing business as: THE INKAS, 2858 Stevens Creek Blvd Ste.206, San Jose CA, 95128, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Arina Sevastyanova, 1915 Saint Andrews Cir, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN654637. “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/ Arina Sevastyanova This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655372 June 14, 21, 28, July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655579 The following person(s) is (are) doing business as: JING’S SERENITY SPA, 922 E Fremont Ave, Sunnyvale CA, 94087, Santa Clara County.
June 14, 21, 28, July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655560 The following person(s) is (are) doing business as: WECHA ENTERPRISES LLC, 817 N. 10th Street Ste. 152, San Jose CA, 95112, Santa Clara County. This business is owned by a: Limited Liability Company. The name and
FICTITIOUS BUSINESS NAME STATEMENT NO. 655449 The following person(s) is (are) doing business as: EDDIES PRODUCE, 1005 S 5th St, San Jose CA, 95112, Santa Clara County. This business is owned by a: Individual. The name and residence address of the registrant(s) is (are): Eduardo Flores Torres, 1005 S 5th St, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 2/05/2014. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN587941. “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/ Eduardo Flores Torres This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 655449 June 14, 21, 28, July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655500 The following person(s) is (are) doing business as: LEVELEDGE SOLUTIONS, 1544 Klamath Drive, Sunnyvale CA, 94087, Santa Clara County. This busi-
ness is owned by an: Individual. The name and residence address of the registrant(s) is (are): Inbal Kavaler, 1544 Klamath Drive, Sunnyvale CA, 94087. The registrant began transacting business under the fictitious business name(s) listed above on: 5/31/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Inbal Kavaler This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655500 June 14, 21, 28, July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 654890 The following person(s) is (are) doing business as: HEALTHY BODY EIGHT NUTRITION, 1164 McLaughlin Ave Suite B, San Jose CA, 95122, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Ana Laura Ortiz, 4200 The Woods Dr Apt 1107, San Jose CA, 95136. Barinderpal Singh, 4200 The Woods Dr Apt 1107, San Jose CA, 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 5/16/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ana Laura Ortiz Gutierrez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 654890 June 14, 21, 28, July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655321 The following person(s) is (are) doing business as: SOLA, 275 Tennant Ave Suite 102, Morgan Hill CA, 95037, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Gateway VI Investments, LLC, 275 Tennant Ave Suite 102, Morgan Hill CA, 95037. The registrant
began transacting business under the fictitious business name(s) listed above on: 3/01/2016. 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/ W. Darryl Fry Gateway VI Investments, LLC Managing Member Ar ticle/Reg#: 201502410167 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655321 June 14, 21, 28, July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655327 The following person(s) is (are) doing business as: Rainbow Gifts, Ucrystal, 5563 Bigoak Drive, 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): Dashun S. Zhou, 5563 Bigoak Drive, San Jose CA, 95129. The registrant began transacting business under the fictitious business name(s) listed above on: 9/08/2009. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 529086. “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/ Dashun S. Zhou This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 655327 June 14, 21, 28, July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655465 The following person(s) is (are) doing business as: MMI IP, 395 Ano Nuevo Ave Apt 714, Sunnyvale CA, 94085, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): David Duncanson Gutschick, 395 Ano Nuevo Ave Apt 714, Sunnyvale CA, 94085. The registrant began transacting busi-
ness 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/ David Duncanson Gutschick This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 655465 June 14, 21, 28, July 5, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348502 Superior Court of California, County of Santa Clara-In the matter of the application of: Sunita D’ambrosio Armati. Petitioner(s) Sunita D’ambrosio Armati has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sunita D’ambrosio Armati to Sunita Muhamad. 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 10/08/2019 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 05, 2019 Julie A. Emede Judge of the Superior Court June 14, 21, 28, July 5, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348499 Superior Court of California, County of Santa Clara-In the matter of the application of: Chelsea Kathryn Wise. Petitioner(s) Chelsea Kathryn Wise has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chelsea Kathryn Wise to Chelsea Kathryn Wise-Diangson. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show
CLASSIFIEDS / LEGALS cause, if any, why the petition for change of name should not be granted on 10/08/2019 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 05, 2019 Julie A. Emede Judge of the Superior Court June 14, 21, 28, July 5, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348477 Superior Court of California, County of Santa Clara-In the matter of the application of: Alejandro Juan Fuerte. Petitioner(s) Alejandro Juan Fuerte has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alejandro Juan Fuerte AKA Alejandro Contreras to Alejandro Fuerte Contreras. 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 10/01/2019 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 04, 2019 Julie A. Emede Judge of the Superior Court June 14, 21, 28, July 5, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348589 Superior Court of California, County of Santa Clara-In the matter of the application of: Mark Francis D’Souza. Petitioner(s) Mark Francis D’Souza has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mark Francis D’Souza to Mark Francis Dsouza. 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
15
10/08/2019 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 05, 2019 Julie A. Emede Judge of the Superior Court June 14, 21, 28, July 5, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348578 Superior Court of California, County of Santa Clara-In the matter of the application of: Melissa Justine Miller. Petitioner(s) Melissa Justine Miller has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Melissa Justine Miller to Melissa Justine Alaniz. 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 10/08/2019 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 06, 2019 Julie A. Emede Judge of the Superior Court June 14, 21, 28, July 5, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348503 Superior Court of California, County of Santa Clara-In the matter of the application of: Vi Nguyen Ahmed. Petitioner(s) Vi Nguyen Ahmed has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vi Nguyen Ahmed to Vi Nguyen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/08/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San
16
CLASSIFIEDS / LEGALS
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 05, 2019 Julie A. Emede Judge of the Superior Court
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 20, 2019 Julie A. Emede Judge of the Superior Court
June 14, 21, 28, July 5, 2019
June 14, 21, 28, July 5, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348094 Superior Court of California, County of Santa Clara-In the matter of the application of: Alesha Lichole Williams. Petitioner(s) Alesha Lichole Williams has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alesha Lichole Williams to Persais Symone Geddes-Williams. 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 10/01/2019 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 29, 2019 Julie A. Emede Judge of the Superior Court
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV341002 Superior Court of California, County of Santa Clara-In the matter of the application of: Alma Elizabeth Romero. Petitioner(s) Alma Elizabeth Romero has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alma Elizabeth Romero to Alma Elizabeth Ramirez. 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 7/09/2019 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 28, 2019 Julie A. Emede Judge of the Superior Court
June 14, 21, 28, July 5, 2019
June 14, 21, 28, July 5, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347751 Superior Court of California, County of Santa Clara-In the matter of the application of: Alesha Lichole Williams. Petitioner(s) Sara Blythe Heron has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sara Blythe Heron to Sara Blythe Heron Tarshi. 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 09/17/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348494 Superior Court of California, County of Santa Clara-In the matter of the application of: Yuri Nakano. Petitioner(s) Yuri Nakano has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yuri Nakano AKA Yuri Nakano Armas to Yuri Armas. 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 7/16/2019 at 8:45 am, Probate Dept., located
EL OBSERVADOR | www.el-observador.com at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 10, 2019 Julie A. Emede Judge of the Superior Court June 14, 21, 28, July 5, 2019 Notice of Petition to Administer Estate of Anthony Roy Morales No.19PR186011 A Petition for Probate has been filed by Anthony Roy Morales Jr. in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Anthony Roy Morales Jr. be appointed as personal representative to administer the estate of the decedent, Anthony Roy Morales. 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: 08/29/2019 at 9:00am, 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 June 14, 21, 28, July 5, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 654602 The following person(s) is (are) doing business as: CHEMCLEAN ONSITE SERVICES, 2596 Gumdrop Drive, San Jose, CA 95148, Santa Clara County. This business is owned by an: Married Couple. The name and residence address of the registrant(s) is (are): Jatinder Singh, 2596 Gumdrop Drive, San Jose, CA 95148, and Rajbir Kaur, 2596 Gumdrop Drive, San Jose, CA 95148. The registrant began transacting business under the fictitious business name(s) listed above on: 05/08/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jatinder Singh This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/08/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 654602 June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 654558 The following person(s) is (are) doing business as: JUNK’ERS, MR. READY MOVING CO, 1177 Locust Street, 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): Jose Andrade, 1177 Locust Street, San Jose, CA 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 05/07/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose Andrade This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/07/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 654558 June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655371 The following person(s) is (are) doing business as: LEAD HONEYPOT, 1018 Thistle Ct, Sunnyvale CA, 94086, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): BUSINESS PROSPERITY LLC, 1018 Thistle Ct, 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/ Valeria Inoscencio BUSINESS PROSPERITY LLC Owner Article/Reg#: 201914810206 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655371 June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655043 The following person(s) is (are) doing business as: Bay Area Cognitive Health, 533 Airport Boulevard, Suite 400, Burlingame CA, 94010, San Mateo County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Bay Area Cognitive Health, A Psychology Corporation, 533 Airport Boulevard, Suite 400,
Burlingame CA, 94010. 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/ Catherine Marreiro Bay Area Cognitive Health, A Psychology Corporation President Article/Reg#: C4261204 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/21/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655043 June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655375 The following person(s) is (are) doing business as: LASH’D & PUCKER’D, 5700 Village Oaks Drive #3408, 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): Celisha Hutchins, 5700 Village Oaks Drive #3408, San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Celisha Hutchins This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655375 June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655312 The following person(s) is (are) doing business as: ALL YOU NEED IS WINE LLC, 2101 Blossom Valley Drive, San Jose CA, 95124, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): ALL YOU NEED IS WINE LLC, 2101 Blossom Valley Drive, San Jose CA, 95124. The registrant began transacting busi-
JUN 21 - JUN 27, 2019 ness under the fictitious business name(s) listed above on: 1/09/2009. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN546388. “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/ Carlene Iverson ALL YOU NEED IS WINE LLC OWNER- MEMB ERMANAGER Article/Reg#: 200902410156 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655312 June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655311 The following person(s) is (are) doing business as: PANADERIA EL ANGEL, 1652 Crucero Drive Apt #3, San Jose CA, 95122, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Raymundo A Romero, 1652 Crucero Drive Apt #3, San Jose CA, 95122. Alfredo Magdaleno, 505 Horning St, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Raymundo A Romero This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655311 June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655153 The following person(s) is (are) doing business as: AEGIS HEALTH SCIENCES, 3050 Three Springs Court, Mount Hamilton CA, 95140, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Ilya Shnayder, 3050 Three
Springs Court, Mount Hamilton CA, 95140. Miguel Angel Velasquez, 929 Foxridge Way, San Jose CA, 95133. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ilya Shnayder This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655153 June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655298 The following person(s) is (are) doing business as: NEFERTITI “NEXT LEVEL” HAIR SALON I, NEFERTITI STOCK PHOTOS, HOME CARE EDU.COM, 286 N. Capitol Avenue, San Jose CA, 95127, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): GUARDSAFE TECHNOLOGIES CORP, 500 Cathedral Drive, Ste 2427, Aptos CA, 95001. The registrant began transacting business under the fictitious business name(s) listed above on: 5/30/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Kim Coleman GUARDSAFE TECHNOLOGIES Chief Executive Officer Article/Reg#: C4188746 Above entity was formed in the state of Delaware This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655298 June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655219 The following person(s) is (are) doing business as: NEFERTITI BEAUTY SUPPLY AND SALONS, 294 N. Capitol Avenue, San Jose CA, 95127, Santa Clara County. This business is owned by a: Corporation. The
JUN 21 - JUN 27, 2019 name and residence address of the registrant(s) is (are): GUARDSAFE TECHNOLOGIES CORPORATION, 500 Cathedral Drive, Unit 2427, Aptos CA, 95001. 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/ Kim Coleman, CEO GUARDSAFE TECHNOLOGIES CORPORATION Chief Executive Officer Article/Reg#: C4188746 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/24/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655219 June 7, 14, 21, 28, 2019
by a: Corporation. The name and residence address of the registrant(s) is (are): K & C WILLIAMS INCORPORATED, 1850 Gunston Way, San Jose CA, 95124. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Kristina Williams K & C WILLIAMS INCORPORATED President Article/Reg#: 4267669 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/10/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 654662 June 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT NO. 655112 The following person(s) is (are) doing business as: SHARON BARKAN – EDUCATIONAL JOURNEY & EMOTIONAL INTELLIGENCE BASED COMMUNICATION, 2129 Coolidge Drive, 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): Sharon Barkan, 2129 Coolidge Drive, Santa Clara CA, 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 2/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sharon Barkan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/22/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655112
FICTITIOUS BUSINESS NAME STATEMENT NO. 655246 The following person(s) is (are) doing business as: LIANG’S VILLAGE, LIANG’S VILLAGE CUPERTINO, 19772 Stevens Creek Blvd, Cupertino CA, 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): JAJE FOODS, INC, 802 E Mission Rd, San Gabriel CA, 91776. The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Janine Lee Jessica Liang President Article/Reg#: 4260779 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/28/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655246
June 7, 14, 21, 28, 2019
June 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT NO. 654662 The following person(s) is (are) doing business as: LOS GATOS ELITE, 15445 Los Gatos Blvd, Los Gatos CA, 95032, Santa Clara County. This business is owned
FICTITIOUS BUSINESS NAME STATEMENT NO. 655382 The following person(s) is (are) doing business as: A BELGIAN’S BEER DIARY, 686 E McKinley Ave, Sunnyvale CA, 94086, Santa Clara County. This business is owned
EL OBSERVADOR | www.el-observador.com by an: Individual. The name and residence address of the registrant(s) is (are): Morgane T Byloos, 686 E McKinley Ave, Sunnyvale CA, 94086. The registrant began transacting business under the fictitious business name(s) listed above on: 05/29/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Morgane T Byloos This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/31/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 655382 June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655380 The following person(s) is (are) doing business as: HEARQUIK, 6304 Lillian Way, San Jose CA, 95120, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Rex Anderson, 6304 Lillian Way, San Jose CA, 95120. The registrant began transacting business under the fictitious business name(s) listed above on: 05/31/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Rex Anderson This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/31/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655380 June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655226 The following person(s) is (are) doing business as: INNOVATIVE FA SERVICES, 1295 Water Lily Way, 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): Wenying Nie, 1295 Water Lily Way, San Jose CA, 95129. 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/ Wenying Nie This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/28/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 655226 June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655093 The following person(s) is (are) doing business as: MEDINA RECRUITING SOLUTIONS, 17710 Calle Hermosa, Morgan Hill CA, 95037, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Bianca Medina, 17710 Calle Hermosa, Morgan Hill CA, 95037. Danny Medina, 17710 Calle Hermosa, Morgan Hill CA, 95037. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Danny Medina This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/22/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655093 June 7, 14, 21, 28, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV342829 Superior Court of California, County of Santa Clara-In the matter of the application of: Afsoon Hossein Panahi Tazeh Abad. Petitioner(s) Afsoon Hossein Panahi Tazeh Abad has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Afsoon Hossein Panahi Tazeh Abad to Joanna Panahi. 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 7/09/2019 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 03, 2019 Julie A. Emede Judge of the Superior Court June 7, 14, 21, 28, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV346034 Superior Court of California, County of Santa Clara-In the matter of the application of: Timothy Calvin Robinson. Petitioner(s) Timothy Calvin Robinson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Timothy Calvin Robinson to Timothy Calvin Arviso. 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 8/13/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 15, 2019 Julie A. Emede Judge of the Superior Court June 7, 14, 21, 28, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348155 Superior Court of California, County of Santa Clara-In the matter of the application of: Jesus Gabriel Tayama-Baes. Petitioner(s) Jesus Gabriel Tayama-Baes has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jesus Gabriel Tayama-Baes to Jesus Gabriel Tayama. 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 10/01/2019 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 30, 2019 Julie A. Emede Judge of the Superior Court June 7, 14, 21, 28, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348091 Superior Court of California, County of Santa Clara-In the matter of the application of: Meles Eleyh Babrudy. Petitioner(s) Meles Eleyh Babrudy has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Meles Eleyh Babrudy to Meles Eleyh. 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 10/01/2019 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 29, 2019 Julie A. Emede Judge of the Superior Court June 7, 14, 21, 28, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347846 Superior Court of California, County of Santa Clara-In the matter of the application of: Huong Xuan Lam. Petitioner(s) Huong Xuan Lam has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Huong Xuan Lam to (First) Julie Huong (Middle) Xuan (Last) Lam. 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 9/17/2019 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,
CLASSIFIEDS / LEGALS printed in the county of Santa Clara. May 21, 2019 Julie A. Emede Judge of the Superior Court June 7, 14, 21, 28, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV341002 Superior Court of California, County of Santa Clara-In the matter of the application of: Alma Elizabeth Romero. Petitioner(s) Alma Romero has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alma Elizabeth Romero to Alma Elizabeth Ramirez. 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 7/09/2019 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 28, 2019 Julie A. Emede Judge of the Superior Court June 7, 14, 21, 28, 2019 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV344947 Superior Court of California, County of Santa Clara-In the matter of the application of: Dasha Shar. Petitioner(s) Dasha Shar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dasha Shar to Dasha Love. 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 7/23/2019 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 03, 2019 Julie A. Emede Judge of the Superior Court
17
June 7, 14, 21, 28, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 654437 The following person(s) is (are) doing business as: UNIFIEDSTORIES, 20380 Stevens Creek Boulevard Blvd., 202, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): UNIFIEDSTORIES, LLC, 20280 Stevens Creek Blvd., 202, Cupertino, CA 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 02/11/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ashley Harris UNIFIEDSTORIES, LLC Managing Partner Article/Reg#: 201907310305 This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 654437 May 31 7, 14, 21,
June 2019
FICTITIOUS BUSINESS NAME STATEMENT NO. 654467 The following person(s) is (are) doing business as: JENNIFER M. LABIT, 121 E. Tasman Drive, Apt. 28, San Jose, CA 95134, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jennifer Martinez Labit, 121 E. Tasman Dr. Apt. 258, San Jose, CA 95134. The registrant began transacting business under the fictitious business name(s) listed above on: 4/10/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jennifer M. Labit This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/06/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 654467 May 31 7, 14, 21,
June 2019
FICTITIOUS BUSINESS
18
CLASSIFIEDS / LEGALS
NAME STATEMENT NO. 654906 The following person(s) is (are) doing business as: REX ROSE HORTICULTURE PRACTICES, 585 Mtn View Ave, Mtn View CA, 94041, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Rex Allen Rose, 585 Mtn View Ave, Mtn View CA, 94041. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2005. 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/ Rex Allen Rose This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 654906 May 31 7, 14, 21,
June 2019
FICTITIOUS BUSINESS NAME STATEMENT NO. 655111 The following person(s) is (are) doing business as: AKIN’S AUTO REPAIR, 782 Park Ave Unit #6 & 10, San Jose CA, 95126, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Akin Atak, 5020 Severance Drive, San Jose CA, 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 12/30/2009. This filing is a refile [Change(s) in facts from previous 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/ Akin Atak This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/22/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655111 May 31 June 7, 14, 21, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655117 The following person(s) is (are) doing business as: KIBELE, 4312 Collins Ct. #5, Mountain View CA, 94040, Santa Clara County. This
business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Zafer Cetinkaya, 4312 Collins Ct. #5, Mountain View CA, 94040. The registrant began transacting business under the fictitious business name(s) listed above on: 5/10/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Zafer Centinkaya This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/22/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655117 May 31 June 7, 14, 21, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655147 The following person(s) is (are) doing business as: LATINX BUSINESS COUNCIL OF SILICON VALLEY, CONSEJO EMPRESARIAL LATINX DE SILICON VALLEY, CONSEJO DE EMPRESAS LATINX DEL SILICON VALLEY, NUESTRA CAMARA, 1652 Alum Rock Ave B, San Jose CA, 95116, Santa Clara County. This business is owned by an: unincorporated association other than a partnership. The name and residence address of the registrant(s) is (are): Jesus R Flores, 92 East Santa Clara St, San Jose CA, 95112. Sonia R Vardenas, 92 East Santa Clara St, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 5/22/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sonia Cardenas This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655147 May 31 June 7, 14, 21, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655171 The following person(s) is (are) doing business
JUN 21 - JUN 27, 2019
EL OBSERVADOR | www.el-observador.com as: REDESIGN HOME STAGING SERVICES, 7440 Hanna St, Gilroy CA, 95020, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Ana Silva, 7440 Hanna 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.) /s/ Ana Silva This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655171
This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Zhuoran Zhao, DDS, PHD, INC., 665 S Knickerbocker Dr, Ste 1, Sunnyvale CA, 94087. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Zhuoran Zhao This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 654942
May 31 June 7, 14, 21, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655210 The following person(s) is (are) doing business as: NSJ GROUP, NSJ REAL ESTATE, HOMES BY NSJ, NSJ PROPERTIES, 1414 Fremont Avenue, Los Altos CA, 94024, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Thomas Johnson, 1414 Fremont Avenue, Los Altos CA, 94024. The registrant began transacting business under the fictitious business name(s) listed above on: 1/13/2014. This filing is a refile [Change(s) in facts from previous filing] of previous file#: FBN589468. “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/ Thomas Johnson This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/24/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655210
FICTITIOUS BUSINESS NAME STATEMENT NO. 655103 The following person(s) is (are) doing business as: G & H CONSULTING GROUP LLC, 2059 Camden Ave. Suite 339, San Jose CA, 95124, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): G & H CONSULTING GROUP LLC, 2059 Camden Ave. Suite 339, San Jose CA, 95124. The registrant began transacting business under the fictitious business name(s) listed above on: 4/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Henry Jon Krabbesnchmidt G & H CONSULTING GROUP LLC Vice President Article/Reg#: 201914010332 This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/22/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655103
May 31 June 7, 14, 21, 2019
May 31 June 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT NO. 654942 The following person(s) is (are) doing business as: Harmony Smile Dental, 1195 E Arques Ave, Sunnyvale CA, 94085, Santa Clara County.
FICTITIOUS BUSINESS NAME STATEMENT NO. 654922 The following person(s) is (are) doing business as: INTERNAL CONTROL LLC, 864 Mulcaster Ct, San Jose CA, 95136, Santa Clara County.
May 31 June 7, 14, 21, 2019
This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): INTERNAL CONTROL LLC, 864 Mulcaster Ct, San Jose CA, 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2018. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN593297. “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/ Karina Sanchez INTERNAL CONTROL LLC Article/Reg#: 201807210197 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 654922 May 31 June 7, 14, 21, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 654943 The following person(s) is (are) doing business as: CALIFORNIA HOSPITALITY PROPERTIES, 20350 Stevens Creek Blvd, Cupertino CA, 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SANHA INC, 20350 Stevens Creek Blvd, #308, Cupertino CA, 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 4/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Moon Kyu Choe SANHA INC CEO Article/Reg#: 3303220 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 654943 May 31 June 7, 14, 21, 2019 ORDER TO SHOW CAUSE FOR CHANGE
OF NAME NO. 19CV347818 Superior Court of California, County of Santa Clara-In the matter of the application of: ThinhVan-Vo. Petitioner(s) Thinh-Van-Vo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Thinh-Van-Vo to Sau-Van-Vo. 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 9/17/2019 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 21, 2019 Julie A. Emede Judge of the Superior Court May 31 7, 14, 21,
June 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347945 Superior Court of California, County of Santa Clara-In the matter of the application of: Jimmy Tai Pan and Su Hsia Chang. Petitioner(s) Jimmy Tai Pan and Su Hsia Chang have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ta-Wei Pan to David Ta Pan. 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 9/24/2019 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 23, 2019 Julie A. Emede Judge of the Superior Court May 31 June 7, 14, 21, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347656 Superior Court of Cali-
fornia, County of Santa Clara-In the matter of the application of: Christiana Richael Bridges. Petitioner(s) Christiana Richael Bridges has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Christiana Richael Bridges to Richael Joan Kellar. 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 9/17/2019 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 16, 2019 Julie A. Emede Judge of the Superior Court May 31 June 7, 14, 21, 2019
Superior Court of California, County of Santa Clara-In the matter of the application of: Cherie Mireya Lanai Cole. Petitioner(s) Cherie Mireya Lanai Cole has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cherie Mireya Lanai Cole AKA Cherie Lanai Rianne Cole to Cherie Mireya Lanae Cole. 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 7/02/2019 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 24, 2019 Julie A. Emede Judge of the Superior Court
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347868 Superior Court of California, County of Santa Clara-In the matter of the application of: Donna Doanh Liu and Hai Thua Lieu. Petitioner(s) Donna Doanh Liu and Hai Thua Lieu have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Donna Doanh Liu to Alexa Mary Liu b. Hai Thua Lieu to Kevin Hai Lieu. 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 9/17/2019 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 22, 2019 Julie A. Emede Judge of the Superior Court
May 31 June 7, 14, 21, 2019
May 31 June 7, 14, 21, 2019
May 31 June 7, 14, 21, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347995
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347861 Superior Court of California, County of Santa Clara-In the matter of the application of: Fnu Priya. Petitioner(s) Fnu Priya has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fnu Priya to Priya Dhillon. 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 9/17/2019 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 22, 2019 Julie A. Emede Judge of the Superior Court
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