LEGAL PUBLICATIONS
14
CLASSIFIEDS / LEGALS
Estamos Contratando Selectores de Almacén en Lathrop. Trabajo de Tiempo Completo. 3 Turnos disponibles. Entrenamiento pagado, $720-800+ semanales, prestaciones, ¡Oportunidad de crecimiento! Email klynn.gillihan@capstonelogistics. com o aplica en línea en www. capstone.jobs. Deberás aprobar revisión de antecedentes y drogas. SECOND AMENDED Notice of Petition to Administer Estate of JOHN CHARLES MYERS I Case No. 20PR187820 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of JOHN CHARLES MYERS I. 2. A Petition for Probate has been filed by Zafar Malik in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Zafar Malik aka Zef Malik be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: July 27, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition,
you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Huma J. Ellahie 2542 S. Bascom Ave., STE 235 Campbell, CA 95008 408.579.1282 July 3, 10 and 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666192 The following person(s) is (are) doing business as: Mangal Grill, 502 Ross Drive, Sunnyvale,
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Estamos Contratando Selectores de Almacén en Lathrop. Trabajo de Tiempo Completo. 3 Turnos disponibles. Entrenamiento y certificaciones pagadas, $16/hr, prestaciones, ¡Oportunidad de crecimiento! Email klynn.gillihan@capstonelogistics. com o aplica en línea en www.capstone.jobs. Deberás aprobar revisión de antecedentes y drogas. CA 94089, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Asteria Bar and Grill, Inc., 502 Ross Drive, Sunnyvale, CA 94089. 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/ Emrah Gures Asteria Bar and Grill, Inc. President Article/Reg#: 3918100 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666192 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665737 The following person(s) is (are) doing business as: NOR-CAL FENCE, 665 Burnett Ave, Morgan Hill, CA 95037, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Tracy Delgado, 665 Burnett Avenue, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 6-04-2015. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 605695. “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/ Tracy Delgado This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 665737 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666252 The following person(s) is (are) doing business as: One Cult Apparel, Kreative Kollaborations, Global Network Distribution, Culture House, 3101 Monterey Road, San Jose, CA 95111, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Ivan Carter, 875 Northrup Street unit 19, San Jose, CA 95126. Zelby R. Nelson, 188 Wilson Dr. Apt 2, Campbell, CA 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 6/19/15. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN606836. “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/ Ivan Carter This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666252 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT
CASAS A LA VENTA POR DEBAJO DE LA TASA DEL MERCADO EN LA CIUDAD DE CONCORD Se aceptan solicitudes del 15 de junio al 10 de julio. Visite www. hellohousing.org o llámenos al (415) 863-3036 para obtener más información. NO. 666208 The following person(s) is (are) doing business as: Integrated Health, 2175 De La Cruz Blvd #9, 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): Alford Orozco, 2301 Carlmont Dr. #25, Belmont, CA 94002. 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/ Alford Orozco This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666208 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666294 The following person(s) is (are) doing business as: CLEAR WATER JANITORIAL SERVICE, 30 Willow St Apt #7, 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): Margarita Ramirez Dominguez, 30 Willow St Apt #7, 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/ Margarita Ramirez D.
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/25/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666294 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666280 The following person(s) is (are) doing business as: SMILEY DOCTOR, 373 S. Monroe St Ste 203, San Jose, CA 95128, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Reena Gupta DDS INC, 373 S. Monroe St Ste 203, San Jose, CA 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 11/15/10. This filing is a refiling [Change(s) in facts from previous filing] of previous file #: FBN607587. “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/ Reena Gupta Reena Gupta DDS INC. CEO Article/Reg#: C2852102 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666280 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666004 The following person(s) is (are) doing business
JUL 03 - JUL 09, 2020
Dry Cleaners AGENCY for SALE In Los Gatos Near DMV & cross from SAFEWAY $88888 407-921-7772 Since 1982 - Pickup & Delivery
as: TRANSPORTIV, LLC, 2398 Walshe Ave. Ste. 001, Santa Clara, CA 95051, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): TRANSPORTIV, LLC, 2398 Walshe Ave. Ste. 001, 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/ Long Tran TRANSPORTIV, LLC President & CEO Article/Reg#: 202009211101 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666004 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666340 The following person(s) is (are) doing business as: Lashfairies Beauty, 1630 Oakland Rd Suite A203, San Jose, CA 95131, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Lina Siv, 121 Herlong Ave, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN665431. “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/ Lina Siv This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/26/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666340 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666076 The following person(s) is (are) doing business as: Main Street Salon, 105 Main Street, Los Altos, CA 94022, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Nicoll Monique Kane Sandlin, 660 Torwood Lane, Los Altos, CA 94022. The registrant began transacting business under the fictitious business name(s) listed above on: 6/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Nicoll Kane Sandlin This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666076 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666052 The following person(s) is (are) doing business as: PLUMBKRAZY PLUMBING, 789 Hickory Way, San Jose,
JUL 03 - JUL 09, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
CA 95129, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Sebastian Alberto Sarmiento, 789 Hickory Way, San Jose, CA 95129. Maria Yvana Sarmiento, 789 Hickory 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/ Sebastian A Sarmiento This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666052
This business was conducted by an individual and was filed in Santa Clara County on 05/13/2014 under file no. FBN591998 David Aloe July 3, 10, 17, 24, 2020
July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666247 The following person(s) is (are) doing business as: Theera Foods, 6136 Banner Dr, San Jose, CA 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Rukmani Srivinasan, 6136 Banner Dr, 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/ Rukmani Srinivasan This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666247 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666258
The following person(s) is (are) doing business as: Cinthyas Boutique, 2020 Tobago Ave, San Jose, CA 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Antonia Torres, 2020 Tobago Ave, San Jose, CA 95122. 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 #: FBN665298. “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/ Antonia Torres This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666258 July 3, 10, 17, 24, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.666210 The following person/ entity has abandoned the use of the fictitious business name AUTO SYSTEMS GO, 1621 Ambergrove Dr, San Jose, CA 95131, Santa Clara County. Rafael Llanes-Romero, 37811 Fremont Blvd #30, Fremont, CA 94536. This business was conducted by an individual and was filed in Santa Clara County on 05/05/2020 under file no. FBN665253 Rafel Llanes-Romero July 3, 10, 17, 24, 2020 This statement was filed with the County of Santa Clara on 06/23/2020 Statement of Abandonment of Use of Fictitious Business Name NO.666053 The following person/ entity has abandoned the use of the fictitious business name PLUMB KRAZY PLUMBING, 8880 New Ave, Gilroy, CA 95020, Santa Clara County. David Aloe,8880 New Ave, Gilroy, CA 95020.
This statement was filed with the County of Santa Clara on 06/15/2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367416 Superior Court of California, County of Santa Clara-In the matter of the application of: Anthony Gustavo Turcios. Petitioner(s) Anthony Gustavo Turcios has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anthony Gustavo Turcios to Anthony Gustavo Blanco Turcios. 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 8/18/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 22, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362354 Superior Court of California, County of Santa Clara-In the matter of the application of: Ngoc Nguyen Bao Le. Petitioner(s) Ngoc Nguyen Bao Le has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngoc Nguyen Bao Le to Krystal Le. 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 8/11/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 26, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367420 Superior Court of California, County of Santa Clara-In the matter of the application of: Claudio Flores Sangao. Petitioner(s) Claudio Flores Sangao has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Claudio Flores Sangao to Austin Flores. 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 8/18/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 22, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367642 Superior Court of California, County of Santa Clara-In the matter of the application of: Po-Yuan Tseng. Petitioner(s) Po-Yuan Tseng has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Po-Yuan Tseng to Han Tomiko Tseng.
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 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 29, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367418 Superior Court of California, County of Santa Clara-In the matter of the application of: Anusha Natarajan and Hemanth Padmanabhan. Petitioner(s) Anusha Natarajan and Hemanth Padmanabhan have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Diya P Hemanth to Dia Hemanth. 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 8/18/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 22, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367522 Superior Court of California, County of
Santa Clara-In the matter of the application of: Andy Robby Perez. Petitioner(s) Andy Robby Perez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Andy Robby Perez to Andy Ember Perez. 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 8/11/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 25, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367731 Superior Court of California, County of Santa Clara-In the matter of the application of: Abolfazl Tavakoli Hedayat Pour. Petitioner(s) Abolfazl Tavakoli Hedayat Pour has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Abolfazl Tavakoli Hedayat Pour to Abolfazl Tavakoli. 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 8/18/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 01, 2019 Julie A. Emede Judge of the Superior
CLASSIFIEDS / LEGALS Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367628 Superior Court of California, County of Santa Clara-In the matter of the application of: Javier Gutierrez. Petitioner(s) Javier Chavez Gutierrez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Javier Chavez Gutierrez to Xavier Campeon Chavez. 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 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 29, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367737 Superior Court of California, County of Santa Clara-In the matter of the application of: Pooja Jagdish Ramnani. Petitioner(s) Pooja Jagdish Ramnani has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Pooja Jagdish Ramnani to Pooja Nitin Changlani. 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 8/18/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for
15
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. July 01, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367697 Superior Court of California, County of Santa Clara-In the matter of the application of: Ayala Guy. Petitioner(s) Yael Platt-Guy & Dotan Guy has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ayala Guy to Noga Guy. 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 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 30, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367749 Superior Court of California, County of Santa Clara-In the matter of the application of: Mohammad Reza Barghisavar. Petitioner(s) Mohammad Reza Barghisavar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mohammad Reza Barghisavar to Ray Barghi. 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
16
CLASSIFIEDS / LEGALS
the petition for change of name should not be granted on 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 01, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666136 The following person(s) is (are) doing business as: JK BUILDER, 1156 Lansdale Court, 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): JAE KOO, 1156 Lansdale Court, San Jose, CA 95120. The registrant began transacting business under the fictitious business name(s) listed above on: February 5, 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/ JAE KOO This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corrine Vasquez, Deputy File No. FBN 666136 June 26 July 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666152 The following person(s) is (are) doing business as: Metamorphosis Studio, 2118 El Camino Real, Suite #40, Santa Clara, CA 95050, Santa Clara County. This business is owned by a: Copartners. The name and residence address of the registrant(s) is (are): Julie Ann Ruiz, 1014 Cherry Ave, San Jose, CA 95125. Nicole
Elizabeth Sarrett, 1625 Noreen Drive, San Jose, CA 95124. Autumn Lynne Tyrrell, 4919 Mary Jane 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/ Julie A Ruiz This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666152 June 26 July 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666062 The following person(s) is (are) doing business as: Teriyaki Madness, 2020 Wyatt Dr. Suite 120, Santa Clara, CA 95124, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Azasa Inc., 1674 Noreen Dr, 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/ Avez Bashadi Azasa Inc. CEO Article/Reg#: C4217280 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666062 June 26 July 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665960
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com The following person(s) is (are) doing business as: Coastal Creations Construction and Developing, 103 El Caminito Ave, Campbell, CA 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Thomas Michael Davis, 103 El Caminito Ave, Campbell, CA 95008. 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/ Thomas M. Davis This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 665960 June 26 July 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666118 The following person(s) is (are) doing business as: ASP Security Training, 1185 Campbell Ave, #C6, 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): Dave Ngo, 2450 Alvin Ave. #51077, San Jose, CA 95121. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Dave Ngo Alert Security & Patrol Corporation Manager Article/Reg#: C3972906 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/17/2020. Regina Alcomendras,
County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666118 June 26 July 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666117 The following person(s) is (are) doing business as: Alpha Grit Creatives, 1185 Campbell Ave #C6, San Jose, CA 95126, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): David Ngo, 2450 Alvin Ave. #51077, San Jose, CA 95121. An Bao Hoang, 4158 Sarah Court, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ David Ngo This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666117 June 26 July 3, 10, 17, 2020 Notice of Petition to Administer Estate of LORRAINE VIRGINIA WALLACE-BELFIELD Case No. 20PR188261 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of LORRAINE VIRGINIA WALLACE-BELFIELD. 2. A Petition for Probate has been filed by Larry L. Belfield in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Larry L. Belfield be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will
and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: August 20, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account
as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Domenico Scire 1735 North First Street, Suite 116 San Jose, CA 9512 (408)441-1900 June 26, July 3 and 10, 2020 Notice of Petition to Administer Estate of FORREST CHAPMAN HUFF Case No. 20PR187819 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of FORRES CHAPMAN HUFF. 2. A Petition for Probate has been filed by Forrest A. FORREST CHAPMAN HUFF in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Forrest A. Huff be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: August 10, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your
JUL 03 - JUL 09, 2020 objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Michael Millen, Esq. 119 Calle Marguerita #100 Los Gatos, CA 95032 Telephone: (408)8712777 Email: MikeMillen@aol. com June 26, July 3 and 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665943 The following person(s) is (are) doing business as: MY Outdoor Space, 1700 Rosemary Dr, Gilroy, CA 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Manuel Yepez Medina, 1700 Rosemary Dr, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare
that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Manuel Yepez Medina This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 665943 June 19, 26 July 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665945 The following person(s) is (are) doing business as: Lumosa Candles, 3460 Yuba Ave, San Jose, CA 95117, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Naixin Kang, 3460 Yuba Ave, San Jose, CA 95117. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Naixin Kang This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 665945 June 19, 26 July 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666018 The following person(s) is (are) doing business as: KEMS, 2998 Scott Blvd, Santa Clara, CA 95054, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Everrock Multimedia Inc, 2998 Scott Blvd, Santa Clara, CA 95054. The registrant began transacting business under the fictitious business name(s) listed above on:
JUL 03 - JUL 09, 2020 12/01/2007. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 573274. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Goohyang Yu Everock Multimedia Inc CEO Article/Reg#: C3070383 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666018 June 19, 26 July 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665544 The following person(s) is (are) doing business as: Boujeelashes, 5773 Chandler Ct, San Jose, CA 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Marisol Velazquez, 5773 Chandler Ct, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Marisol Velazquez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/19/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 665544 June 19, 26 July 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666032 The following person(s) is (are) doing business as: Georgia’s Small Family Daycare, 4099 Knollglen Way, San Jose,
CA 95118, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Georgia Sue Stalions, 4099 Knollglen Way, San Jose, CA 95118. Gary Kesner Stalions, 4099 Knollglen Way, San Jose, CA 95118. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2010. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Georgia Stalions This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666032 June 19, 26 July 3, 10, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV366753 Superior Court of California, County of Santa Clara-In the matter of the application of: Rodd Farhadi. Petitioner(s) Rodd Timur Farhadi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rodd Timur Farhadi to Rodd Cyrus Farhadi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/28/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 02, 2020 Julie A. Emede Judge of the Superior Court June 19, 26 July 3, 10, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF MARICOPA CASE NO. FN2020094875 Petitioner: LAUREN ELIZABETH CLAY and Respondent: JAVIER GARCIA-BARRIGA Case Number: FN2020094875 Warning: This is an official document from the court that affects your rights. Read this carefully. If you do not understand it, contact a lawyer for help. 1. A Lawsuit has been filed against you. A copy of the lawsuit and other court papers are served on you with this “Summons.” 2. If you do not want a judgment or order entered against you without your input, you must file a written “Answer” or a “Response” with the court, and pay the filing fee. If you do not file an “Answer” or “Response” with the court, the other party may be granted their request. To file your “Answer” or “Response” take, or send, it to the: • Office of the Clerk of the Superior Court, 201 West Jefferson Street, Phoenix, Arizona 85003-2205 • Office of the Clerk of the Superior Court, 18380 North 40th Street, Phoenix, Arizona 85032 • Office of the Clerk of Superior Court, 222 East Javelina Drive, Mesa, Arizona - 852106201 or • Office of the Clerk of Superior Court, 14264 West Tierra Buena Lane, Surprise, Arizona, 85374 After filing, mail a copy of your “Response” or “Answer” to the other party at their current address. 3. If this “Summons’ and the other court papers were served on you by a registered process server or the Sheriff, within the State of Arizona, your “Response” or “Answer” must be filed within TWENTY (20) CALENDAR DAYS form the date you were served, not counting the day you were served. If you were served by “Acceptance of Service” within the State of Arizona, your “Response”
or “Answer” must be filed within TWENTY (20) CALENDAR DAYS from the date that the “Acceptance of Service” was filed with the Clerk of Superior Court. If this “Summons” and the other papers were served on you by a registered process server or the Sheriff, outside the State of Arizona, your “Response” or “Answer” must be filed within THIRTY (30) CALENDAR DAYS from the date you were served, not counting the date you were served. If you were served by “Acceptance of Service” outside the State of Arizona, your “Response” or “Answer” must be filed within THIRTY (30) CALEDAR DAYS from the date that the “Acceptance of Service” was filed with the Clerk of Superior Court. Service by a registered process server or the Sheriff is complete when made. Service by Publication is complete thirty (30) days after the date of the first publication. 4. You can get a copy of the court papers filed in this case from the Petitioner at the addresses at the top of the preceding page, or from the Clerk of the Superior Court’s Customer Service Center at: • 601 West Jackson, Phoenix, Arizona 85003 • 18380 North 40th Street, Phoenix, Arizona 85032 • 222 East Javelina Avenue, Mesa, Arizona 85210 • 14264 West Tierra Buena Lane, Surprise, Arizona 8537 5. If this is an action for dissolution (divorce), legal separation or annulment, either or both spouses may file a Petition for Conciliation for the purpose of determining wither there is any mutual interest in preserving the marriage or for Mediation to attempt to settle disputes concerning legal decision-making (legal custody) and parenting time issues regarding minor children. 6. R e q u e s t s for reasonable accommodation for persons with disabilities must be made to the division assigned to the case by the party needing accommodation or
his/her counsel at least three (3) judicial days in advance of a scheduled proceeding. 7. R e q u e s t s for an interpreter for persons with limited English proficiency must be made to the division assigned to the case by the party needing the interpreter and/ or translator or his/her counsel at least ten (10) judicial days in advance of a scheduled court proceeding. SIGNED AND SEALED this date MARCH 23, 2020 Clerk of the Superior Court By: V. Martinez, Deputy Clerk June 19, 26 July 3, 10, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665591 The following person(s) is (are) doing business as: Summerside Landscapes, 2263 McLaughlin Ave. #4, San Jose, CA 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Octabio Ascencio Cortez JR., 2263 McLaughlin Ave. #4, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 5/13/2020. This filing is a refile [Change(s) in facts form previous filing] of previous file#. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Octavio Asencio Cortez, JR. This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 665591 June 12, 19, 26 July 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665883 The following person(s) is (are) doing business
CLASSIFIEDS / LEGALS
as: Aurora Scrubs, 1807 Jeneane Marie Cir, San Jose, CA 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Maria Tran, 1807 Jeneane Marie Cir., San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 06/04/20. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Maria Tran This statement was filed with the Co. ClerkRecorder of Santa Clara County on 06/04/20. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 665883
By: /s/ Nina Khamphilath, Deputy File No. FBN 665793
June 12, 19, 26 July 3, 2020
This statement was filed with the County of Santa Clara on 05/29/2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 665793 The following person(s) is (are) doing business as: Arams Luggage and Shoe Repair Inc., 19998 Homestead Rd, Suite D, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Aram's Luggage and Shoe Repair Inc., 19998 Homestead Rd Suite D, Cupertino, CA 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 5/11/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Armen Casparyan Arams Luggage and Shoe Repair Inc. President Article/Reg#: 4589747 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/01/2020. Regina Alcomendras, County Clerk Recorder
June 12, 19, 26 July 3, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.665699 The following person/ entity has abandoned the use of the fictitious business name LILY TO MOBILE LASH EXTENTION & NAIL, 1511 Aborn Road, San Jose, CA 95121, Santa Clara County. Lily Ngo To, 1511 Aborn Road, San Jose, CA 95121. This business was conducted by an individual and was filed in Santa Clara County on 09/20/2019 under file no. FBN659009 Lily Ngo To By Corrine Vasquez, Deputy June 12, 19, 26 July 3, 2020
Statement of Abandonment of Use of Fictitious Business Name NO.665419 The following person/ entity has abandoned the use of the fictitious business name dba: SAN JOSE EXECUTIVE HOUSING, 416 Casselino Dr, San Jose, CA 95136, Santa Clara County. PMI ENTERPRISES LLC, 8839 N Cedar Ave Num 358, Fresno, CA 95136. This business was conducted by a limited liability company and was filed in Santa Clara County on 05/08/2020 under file no. 538737 Donald Fareed By Elaine Fader, Deputy June 12, 19, 26 July 3, 2020 This statement was filed with the County of Santa Clara on 05/14/2020 Statement of Abandonment of Use of Fictitious Business Name NO.665548 The following person/ entity has abandoned the use of the fictitious business name Ascencio Landscapes, 121 Talmadge Ave, San Jose, CA 95122, Santa Clara County. Octavio Ascencio Cortez Jr.,
17
121 Talmadge Ave, San Jose, CA 95127. This business was conducted by an individual and was filed in Santa Clara County on 09/12/2019 under file no. FBN657678 Octavio Ascencio Cortez JR By: Nina Khamphilath, Deputy June 12, 19, 26 July 3, 2020 This statement was filed with the County of Santa Clara on 05/20/2020 NOTICE OF DEATH OF Violet Beatrice Raffin To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Violet Beatrice Raffin, who was a resident of Santa Clara County, State of California, and died on May 13, 2020, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 June 12, 19, 26 July 3, 2020
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