Legal Notices_06/22

Page 1

LEGAL PUBLICATIONS


12

CLASSIFIEDS / LEGALS

PABCO® Gypsum, una división de PABCO®Building Products, ha ofrecido productos de cartón de yeso (Gypsum Board) de calidad, y servicios por más de 35 años. PABCO® Gypsum ofrece una línea completa de productos gypsum para uso en construcción comercial y residencial. El local en Newark, CA está actualmente aceptando solicitudes para los siguienes puestos: Operadores de Producción Operadores de Maquinaria Operadores de Montacargas Electricistas *Los salarios para operadores de Producción, Maquinaria y Montacargas fluctúan entre $22.00/hr y 25.00/hr, dependiendo de la experiencia. Para los puestos restantes, según fuera la experiencia. PABCO ofrece excelentes beneficios y compensación que incluye beneficios de salud médico, dental, visión, 401(k), plan de jubilación de Participación de Utilidades y Programas de bienestar de la salud. Los candidatos interesados pueden enviar su curriculum por correo electrónico a tiffany.velazquez@pabcogypsum.com o siguiendo el siguiente enlace: www.pabcogypsum.com/careers Practicamos política de igualdad de oportunidades y lugar de trabajo libre de drogas.

FICTITIOUS BUSINESS NAME STATEMENT NO. 642744 The following person(s) is (are) doing business as: AMOS PHOTOGRAPHY, 1224 Keoncrest Ave, 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): Amos y Chon, 1224 Keoncrest Ave, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 05/23/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Amos Y Chon This statement was filed with the Co. Clerk Recorder of Santa Clara County on 5/24/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 642744

June 22, 29; July 6, 13, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643546 The following person(s) is (are) doing business as: DURASCAPE, 494 Verano Court, 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): Santos Torres Gonzalez, 494 Verano Court, San Jose CA, 95111. 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/ Santos Torres Gonzalez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/19/2018. Regina Alcomendras, County Clerk Recorder

EL OBSERVADOR | www.el-observador.com BAY AREA AIR QUALITY MANAGEMENT DISTRICT JOB OPPORTUNITIES Engineers, Inspectors, Environmental Planners, Specialists, Administration, and More For more info, visit www.baaqmd.gov/jobs or call (415) 749-4980 By: /s/ Mike Louie, Deputy File No. FBN 643546 June 22, 29; July 6, 13, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643547 The following person(s) is (are) doing business as: EVERSCAPE, 1541 Ford Av, 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): Ender Isai Ladino, 1541 Ford Av, San Jose CA, 95110. 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/ Ender Isai Ladino This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/19/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 643547 June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329926 Superior Court of California, County of Santa Clara-In the matter of the application of: Ngoc H. Provost. Petitioner(s) Ngoc H. Provost has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nathan N. Nguyen to Nathan N. Provost b. Emma N. Nguyen to Emma N. Provost. 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 9/25/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of

the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 19, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325807 Superior Court of California, County of Santa Clara-In the matter of the application of: Mario Alberto Arenas. Petitioner(s) Mario Alberto Arenas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jhonathan Paul Guerrero Mejia to Jhonathan Stephen Arenas. 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 8/14/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 12, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV328223 Superior Court of California, County of Santa Clara-In the matter of the application of: Annie Ralaine Cunningham and Ryan Matthew Pechulis. Petitioner(s) Annie Ralaine Cunningham and Ryan Matthew Pechulis have

filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Annie Ralaine Cunningham to Annie Ralaine Knight b. Ryan Matthew Pechulis to Ryan Matthew Knight. 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 8/21/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 16, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329930 Superior Court of California, County of Santa Clara-In the matter of the application of: Laura Juyun Dong, Jason Wei-Young Dong and Alexander Wilson Dong. Petitioner(s) Laura Juyun Dong, Jason Wei-Young Dong and Alexander Wilson Dong have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Laura Juyun Dong to Laura Juyun Don b. Jason Wei-Young Dong to Jason William Don c. Alexander Wilson Dong to Alexander Wilson Don. 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 9/25/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 19, 2018 Rise Jones Pichon

Judge of the Superior Court June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329608 Superior Court of California, County of Santa Clara-In the matter of the application of: Fritzi Huante. Petitioner(s) Fritzi Huante has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jezebel Darwish to Isabela Darwish . 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 9/18/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 14, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326545 Superior Court of California, County of Santa ClaraIn the matter of the application of: Ernestina Gonzalez Vallejo. Petitioner(s) Ernestina Gonzalez Vallejo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ernestina Gonzalez Vallejo to Ernestina Gonzalez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/17/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador,

JUNE 22 - 28, 2018 a newspaper of general circulation, printed in the county of Santa Clara. April 16, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329643 Superior Court of California, County of Santa ClaraIn the matter of the application of: Diana Rosenda Bernal and Armando Mata III. Petitioner(s) Diana Rosenda Bernal and Armando Mata III have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Diana Rosenda Bernal to Diana R. Manzo b. Armando Mata III to Armando F. Manzo. 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 9/25/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 14, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329899 Superior Court of California, County of Santa Clara-In the matter of the application of: Adam A. Alhelew. Petitioner(s) Adam A. Alhelew has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. AdamYousef A. Alhelew to Adam A. Alhelew. 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 9/25/2018 at 8:45 am,

Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 18, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329640 Superior Court of California, County of Santa Clara-In the matter of the application of: Ricky Rondall Tu’ulaupua. Petitioner(s) Ricky Rondall Tu’ulaupua has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ricky Rondall Tu’ulaupua to Ricky Rondall Te’o . 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 9/25/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 14, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329560 Superior Court of California, County of Santa Clara-In the matter of the application of: Madonna Mae Ulanday Smith. Petitioner(s) Madonna Mae Ulanday Smith has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Madonna Mae Ulanday Smith to Madonna Mae Ulanday Lazo-Smith. THE COURT


EL OBSERVADOR | www.el-observador.com

JUNE 22 - 28, 2018 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 9/18/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 14, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329937 Superior Court of California, County of Santa Clara-In the matter of the application of: Yufeng Tan. Petitioner(s) Yufeng Tan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yufeng Tan to Paula Tan. 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 9/25/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 19, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329620 Superior Court of California, County of Santa Clara-In the matter of the application of: Cindy Dulay. Petitioner(s) Cindy Dulay has filed a petition for Change of Name with the clerk of this court for a

decree changing names as follows: a. Kingston Clark Dulay to Kenneth Kingston Dulay. 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 9/25/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 14, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329635 Superior Court of California, County of Santa ClaraIn the matter of the application of: Sai Venkata Sriram Ellapragada Cherukupalli. Petitioner(s) Sai Venkata Sriram Ellapragada Cherukupalli has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sai Venkata Sriram Ellapragada Cherukupalli to Sriram Ellapragada Cherukupalli. 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 9/25/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 14, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329684

Superior Court of California, County of Santa Clara-In the matter of the application of: Dawn Elizabeth Heath. Petitioner(s) Dawn Elizabeth Heath has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dawn Elizabeth Heath to Dawnie Elizabeth Heath. 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 9/25/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 15, 2018 Rise Jones Pichon Judge of the Superior Court June 22, 29; July 6, 13, 2018 Notice of Petition to Administer Estate of Minnie Lucille Tower No.18PR183772 A Petition for Probate has been filed by Timothy Tower in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Minnie Lucille Tower be appointed as personal representative to administer the estate of the decedent, Minnie Lucille Tower. 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: 08/31/2018 at

9:00am, Dept. 12, 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 22, 29; July 6, 13, 2018 NOTICE OF TRUSTEE’S SALE APN No. 064-225-17 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACEHD, IF REQUIRED BY THE PROVISIONS OF SECTION 2923.3 OF THE CALIFORNIA CIVIL CODE. NOTA: SE ADJUNTA UN RESUMEN DE LA INFORMACION DE ESTE DOCUMENTO TALA: MAYROONG BUOD NG IMPORMASYON SA DOKUMENTONG ITO NA

NAKALAKIP LUU Y: KEM THEO DAY LA BAN TRINH BAY TOM LUQC VE THONG TIN TRONG TAI LIEU NAY YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED SEPTEMBER 1, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAISNT YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that Jeffrey Mentzos as duly appointed trustee pursuant to the Deed of Trust executed by Gloria Cabral aka Gloria Cabral Robles, a widow as her sole and separate property dated September 1, 2007 and recorded November 2, 2007, as Instrument No. 19639344, in Book N/A of Official Records in the office of the County Recorder of SANTA CLARA County, State of California, will sell on July 18, 2018 at 9:00 AM, LOCATED AT 15585 MONTERY ROAD, MORGAN HILL, CALIFORNIA, at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by him under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 3474 GILA DRIVE, SAN JOSE, CALIFORNIA 95148, ASSESSORS PARCEL NO. 652-18-021. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the notice of Sale

CLASSIFIEDS / LEGALS

13

is $309,648.26. It is possible that at the time of sale the opening bid may be less than the total indebtedness due.

of these resources, you should be aware that the lender may hold more than one mortgage or deed of trust on the property.

West Covina, CA 91791 Phone/Sale Information: (206)787-2615

In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state.

NOTICE TO PROPERTY OWNER

This is an attempt to collect a debt. Any information will be used for that purpose.

TSG No. 116745763-X59 APN No. 064-225-17 Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust, with interest thereon as provided in said note, plus fees, charges and expenses of Trustee and of the trusts created by said Deed of Trust. NOTICE TO POTENTIAL BIDDERS If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on a property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office where the property is located or a title insurance company, either of which may charge you a fee for this information. If you consult either

The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 1-206-787-2615. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information. The best way to verify postponement information is to attend the scheduled sale. PLEASE TAKE NOTICE THAT if the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be return of monies paid to the Trustee, and the successful bidder shall have no further recourse. Further, if the foreclosure sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid and shall have no further recourse or remedy against the Mortgagor, Mortgagee, or Trustee herein. If you have previously been discharged in bankruptcy, you may have been released of personal liability for this loan in which case this notice is intended to exercised the note holders rights against the real property only. As required by law, you are notified that a negative credit reporting may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligation. Jeffrey Mentzos 216 S. Citrus Street, Suite 166

By: Jeffery Mentzos

June 22, 29; July, 6, 13 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643209 The following person(s) is (are) doing business as: AMARILLO GARDEN, 10189 Singleton Rd, 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): Julio Rivera, 10189 Singleton Rd, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2013. 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/ Julio Rivera This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/07/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 643209 June 15, 22, 29; July 6, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643391 The following person(s) is (are) doing business as: CHECKMATE ENT, 325 Union Ave H226, Campbell CA, 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Adam Gil, 325 Union Ave H226, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 06/01/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Adam Gil


14

CLASSIFIEDS / LEGALS

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/13/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 643391 June 15, 22, 29; July 6, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643378 The following person(s) is (are) doing business as: TEQUILA’S TAQUERIA, 1052 Leigh Ave Ste 20, San Jose CA, 95126, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Super Michelada Corporation, 1052 Leigh Ave., Ste 20, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 04/11/2018. 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/ Elva C Solorzano Super Michelada Corporation Vice President Article/Registration# 4135685 This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/13/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 643378 June 15, 22, 29; July 6, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 642990 The following person(s) is (are) doing business as: AOIDE CAPITAL, 759 E Meadow Drive, Palo Alto CA, 94303, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Wei Wang, 759 E Meadow Drive, Palo Alto CA, 94303. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A

registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Wei Wang This statement was filed with the Co. Clerk Recorder of Santa Clara County on 5/31/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 642990 June 15, 22, 29; July 6, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329558 Superior Court of California, County of Santa ClaraIn the matter of the application of: Joseph Anthony Wilson Berango Nuesa VI. Petitioner(s) Joseph Anthony Wilson Berango Nuesa VI has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joseph Anthony Wilson Berango Nuesa VI to Joseph Berango Nuesa. 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 9/18/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 14, 2018 Rise Jones Pichon Judge of the Superior Court June 15, 22, 29; July 6, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV328500 Superior Court of California, County of Santa Clara-In the matter of the application of: S Srinivasan. Petitioner(s) S Srinivasan have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. S Srinivasan to Sundararajan Srinivasan. THE COURT

EL OBSERVADOR | www.el-observador.com 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 8/28/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 11, 2018 Rise Jones Pichon Judge of the Superior Court June 15, 22, 29; July, 6 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326141 Superior Court of California, County of Santa Clara-In the matter of the application of: Muhammet Levent Tekmen and Fatma Bulut. Petitioner(s) Muhammet Levent Tekmen and Fatma Bulut have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Furkan Umut Tekmen to Deniz Mustafa Tekmen b. Yusuf Onur Tekmen to Onur Alp Tekmen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/17/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 9, 2018 Rise Jones Pichon Judge of the Superior Court June 15, 22, 29; July, 6 2018 Notice of Petition to Administer Estate of Angela Rodriguez No.18PR183734 A Petition for Probate has been filed by Robert Flores in the Superior Court

of California, County of Santa Clara. The Petition for Probate requests that Robert Flores be appointed as personal representative to administer the estate of the decedent, Angela Rodriguez, Angela D. Rodriguez. 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: 08/29/2018 at 9:00am, Dept. 12, 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 15, 22, 29; July, 6 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 642934 The following person(s) is (are) doing business as: BAY AREA BEST CLEANING, 357 South 18st, San Jose CA, 95116, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Brenda E Lopez, 357 South 18st, Santa Clara CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 05/31/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Brenda E Lopez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 5/31/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 642934 June 8, 15, 22, 29, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 643026 The following person(s) is (are) doing business as: OPSYNTRIC, 17695 Florence Ct, 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): OP2IT LLC, 17695 Florence Ct, Morgan Hill CA, 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Kyausha Lewis OP2IT LLC

Managing Member Article/Registration# 201814410568 Above Entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/01/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 643026 June 8, 15, 22, 29, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329120 Superior Court of California, County of Santa Clara-In the matter of the application of: Brian Luong. Petitioner(s) Brian Luong has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Brian Huu Luong to Brian Tung Luong. 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 9/11/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 05, 2018 Rise Jones Pichon Judge of the Superior Court June 8, 15, 22, 29, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329125 Superior Court of California, County of Santa Clara-In the matter of the application of: Yuxing Deng and Ning Yu. Petitioner(s) Yuxing Deng and Ning Yu have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yuetong Yu to Marina Yuetong Yu. 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

JUNE 22 - 28, 2018 be granted on 9/11/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 05, 2018 Rise Jones Pichon Judge of the Superior Court June 8, 15, 22, 29, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV328876 Superior Court of California, County of Santa Clara-In the matter of the application of: Kuntala Browne and Michael Browne. Petitioner(s) Kuntala Browne and Michael Browne have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kevin Gaant Browne to Kevin Gaant Lin. 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 9/04/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 29, 2018 Rise Jones Pichon Judge of the Superior Court June 8, 15, 22, 29, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329141 Superior Court of California, County of Santa Clara-In the matter of the application of: Ghulam M. Joyo. Petitioner(s) Ghulam Mujtaba Joyo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Muhammad Anas Joyo to Anas Joyo. 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 9/11/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 05, 2018 Rise Jones Pichon Judge of the Superior Court June 8, 15, 22, 29, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV328963 Superior Court of California, County of Santa Clara-In the matter of the application of: Le Tang. Petitioner(s) Le Tang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Le Tang to Le Tang Singleton. 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 9/04/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 31, 2018 Rise Jones Pichon Judge of the Superior Court June 8, 15, 22, 29, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV328978 Superior Court of California, County of Santa Clara-In the matter of the application of: Sunil Prasad Narasimhan Bindiganavale. Petitioner(s) Sunil Prasad Narasimhan Bindiganavale has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sunil Prasad Narasimhan Bindiganavale


EL OBSERVADOR | www.el-observador.com

JUNE 22 - 28, 2018 to Sunil Prasad. 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 9/04/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 31, 2018 Rise Jones Pichon Judge of the Superior Court June 8, 15, 22, 29, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV329009 Superior Court of California, County of Santa ClaraIn the matter of the application of: Socorro Cancino. Petitioner(s) Socorro Cancino has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Donna Martinez Cancino to Danna Martinez Cancino. 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 9/04/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 01, 2018 Rise Jones Pichon Judge of the Superior Court June 8, 15, 22, 29, 2018 Notice of Petition to Administer Estate of Brian Munoz No.18PR183697 A Petition for Probate has been filed by Renee Munoz in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Renee Munoz be appointed as personal representative

to administer the estate of the decedent, Brian Munoz, Brian Keith Munoz, Brian K. Munoz. 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: 08/23/2018 at 9:00am, Dept. 12, 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 8, 15, 22, 29, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 642572 The following person(s) is (are) doing business as: A I RECYCLES, 2117 Main St, Santa Clara CA, 95050, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Quang Huynh Wong, 2117 Main St, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 05/22/2018. 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/ Quang Huynh Wong This statement was filed with the Co. Clerk Recorder of Santa Clara County on 5/22/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 642572 June 1, 8, 15, 22, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 642535 The following person(s) is (are) doing business as: SERGIO ARELLANO GARDEN & SERVICES, 4136 San Ramon Way, 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): Sergio Arellano, 4136 San Ramon Way, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 05/01/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sergio Arellano This statement was filed with the Co. Clerk Recorder of Santa Clara County on 5/22/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy,

Deputy File No. FBN 642535 June 1, 8, 15, 22, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV311122 Superior Court of California, County of Santa Clara-In the matter of the application of: Thuy Ngoc Nguyen a.k.a Thuy Ngoc Chien. Petitioner(s) Thuy Ngoc Nguyen a.k.a Thuy Ngoc Chien has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Thuy Ngoc Nguyen a.k.a Thuy Ngoc Chien to Aria 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 8/28/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 22, 2018 Rise Jones Pichon Judge of the Superior Court June 1, 8, 15, 22, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV327520 Superior Court of California, County of Santa Clara-In the matter of the application of: Pablo Vasquez and Norma Elena Paulino Vasquez. Petitioner(s) Pablo Vasquez and Norma Elena Paulino Vasquez have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Leonela Paulino Vasquez to Leonela Vasquez. 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 8/07/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A

copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 02, 2018 Rise Jones Pichon Judge of the Superior Court June 1, 8, 15, 22, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV326024 Superior Court of California, County of Santa Clara-In the matter of the application of: Diana Lyn Salah. Petitioner(s) Diana Lyn Salah has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Crystal Gayle Pardillo to Crystal Gayle Salah. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/10/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 06, 2018 Rise Jones Pichon Judge of the Superior Court June 1, 8, 15, 22, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325816 Superior Court of California, County of Santa Clara-In the matter of the application of: Sun Mi Jang. Petitioner(s) Sun Mi Jang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sun Mi Jang to Hannah Jang Davis. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/03/2018 at 8:45 am, Probate Dept., lo-

cated 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 03, 2018 Rise Jones Pichon Judge of the Superior Court June 1, 8, 15, 22, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV327522 Superior Court of California, County of Santa Clara-In the matter of the application of: Joyce Pauline Lopez. Petitioner(s) Joyce Pauline Lopez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joyce Pauline Lopez to Joyce Pauline Segura. 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 8/07/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 02, 2018 Rise Jones Pichon Judge of the Superior Court June 1, 8, 15, 22, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV328904 Superior Court of California, County of Santa Clara-In the matter of the application of: Keren A Berguig, Oriel J Berguig. Petitioner(s) Keren A Berguig has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Karen A Berguig to Keren A Bergig b. Oriel J Berguig to Oriel J Bergig c. Rony Berguig to Ronnie Bergig d. Maayan Bergig to Ma’ayan Bergig e. Eden Z Berguig to Eden Z Bergig f. Itay S Berguig to Itay

CLASSIFIEDS / LEGALS S Bergig. 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 9/04/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 30, 2018 Rise Jones Pichon Judge of the Superior Court June 1, 8, 15, 22, 2018 NOTICE OF DEATH OF Emma Theresa Walker To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Emma Theresa Walker, who was a resident of Santa Clara County, State of California, and died on May 3, 2018, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 June 1, 8, 15, 22, 2018 Notice of Petition to Administer Estate of Regina Veronica Erickson No.18PR183586 A Petition for Probate has been filed by David Michael Garman in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that David Michael Garman be appointed as personal representative to administer the estate of the decedent, Regina Veronica Erickson. The petition requests au-

15

thority 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: 07/30/2018 at 9:00am, Dept. 12, 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 repres5entative 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: Domenico Scire, Esq. 37 East Hedding St San Jose, CA 95112 (408)295-5555 June 1, 8, 15, 22, 2018


PUBLISHING LEGAL NOTICES SINCE 1988

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

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

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

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

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


Turn static files into dynamic content formats.

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