EO Legal Notices 19/07/2019

Page 1

LEGAL PUBLICATIONS


12

CLASSIFIEDS / LEGALS

JUL 19 - JUL 25, 2019

EL OBSERVADOR | www.el-observador.com

WOMEN OR MEN We are looking to hire two full time hourly positions with benefits after the probationary period. Full benefits include healthcare, dental, life insurance, and paid holidays. Profit sharing and 401k benefits are based on eligibility after one year. Lots of room for advancement. Everyone is cross-trained. 1. Experienced Wire EDM set up/operator (7am3:30pm shift) 2. Deburr (6am-2:30pm or 7am-3:30pm) Will train

Please email us your resume at lyamauchi97@gmail.com

Estamos contratando Departamento de Construcción de Jardines

Mayordomos • Operadores Instaladores de Pipa • Obreros Salarios competitivos con beneficios

LLÁMANOS:

(925) 361-4900

Property in Desirable Santa Clara, 95054

Established and actively run Shell Gas station is currently seeking to lease the backroom repair shop which is located in the heart of Santa Clara on a major street near both large residential and commercial offices. 101 and Montague. This property has several features and amenities of which some highlights include the following:

Office Assistant Do you have experience in an office environment? Do you speak both English and Spanish? We are currently looking for a self-motivated, hardworking, dependable, proactive and punctual individual. Entry level, training provided.

Call: 510-735-0054

Asistente de oficina

•3 service bays with lifts •Lot size approximately ¼ of an acre •Corner lot located on a major busy streets •Actively run gas station with attendant (gas station not for rent, only backroom/ repair shop. • Monthly rent: $6,995

Tienes experiencia en un oficina? ¿Hablas inglés y español? Actualmente estamos buscando una persona motivada, trabajadora, confiable, proactiva y puntual. Nivel de entrada.

Call: 408-202-1617

Llama: 510-735-0054

FICTITIOUS BUSINESS NAME STATEMENT NO. 656336 The following person(s) is (are) doing business as: C&M PARKING CORPORATION, 3264 Birchwood Lane, San Jose CA, 95132, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): C&M PARKING CORPORATION, 3264 Birchwood Lane, San Jose CA, 95132. The

registrant began transacting business under the fictitious business name(s) listed above on: 6/06/2019. 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/ Mauro Dominguez Romero C&M PARKING CORPORATION President Owner

Article/Reg#: 4284827 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/27/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 656336 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT

NO. 655994 The following person(s) is (are) doing business as: FRASER REAL ESTATE, 691 San Juan Dr Apt 1, Sunnyvale CA, 94085, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Benjamin Jonathan Fraser, 691 San Juan Dr Apt 1, Sunnyvale CA, 94085. The registrant began transacting business under the fictitious business name(s) listed above on:

¡TRABAJOS DE LIMPIEZA! Downtown San Jose, part time y full time, de dia y de noche. Horarios: 6am a 2:30pm- 40 hrs a la semana $15hr. Horarios: 2:30pm a 10pm- 35 hrs a la semana $15hr. Fines de semana- Sabado y Domingo de 10:30am a 7pm $ 16 hr. Trabajos de noche de 12am a 6am partime 30 horas a la semana $15 hr Persona para limpiar alfombras y pisos 30 horas a la semana de 12am a 6am $16.00 Bilingue preferible ingles/español EXPERIENCED, BILINGUAL JANITORIAL SUPERVISOR NEEDED, SALARIED POSITION 49K+ A YEAR Llamar al 714-582-1810 y dejar mensaje.

HOUSEKEEPER NEEDED -FULL TIME -FULL BENEFITS -MEDICAL & DENTAL -LUNCH PROVIDED -SOME ENGLISH IS A MUST -PLEASE APPLY IN PERSON OR CALL 408-390-4233 (ASK FOR RAUL) -SUNRISE VILLA SAN JOSE 4855 SAN FELIPE RD, SJ, CA, 95135 WE ARE AN ASSISTED LIVING COMMUNITY IN THE EVERGREEN AREA IN SAN JOSE. N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Benjamin Jonathan Fraser This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655994 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656632 The following person(s) is (are) doing business as: Transformation Alliance of the SCC, TASCC, 5883 Eden Park Place, San Jose CA, 95138, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Gateway City Church, 5883 Eden Park Palce, San Jose CA, 95138. 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/ Jonathan Reynolds Gateway City Church Treasurer Article/Reg#: A0741541 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/09/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 656632 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656692 The following person(s) is (are) doing business as: SMART SALES SJ, 2235 Dobern Ave, San Jose CA, 95116, Santa Clara County. This business is owned by a: Limited Liability Company.

The name and residence address of the registrant(s) is (are): SMART SALES SJ, 2235 Dobern Ave, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 5/21/2019. 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/ Jorge Luis Chairez SMART SALES SJ President A r t i c l e / R e g # : 201914410562 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 656692 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656663 The following person(s) is (are) doing business as: CAFÉ SAN JOSE, 1583 Meridian Ave Suite A, San Jose CA, 95125, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SKY DELICASIES, 1583 Meridian Ave Ste A, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 7/10/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mann Simerpreet SKY DELICASIES VICE PRESIDENT Article/Reg#: 4289384 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/10/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 656663 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS

NAME STATEMENT NO. 656016 The following person(s) is (are) doing business as: BINH MINH LAU DE #2, SOYFUL DESSERTS, 999 Story Rd Suite #9048, San Jose CA, 95122, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): BINH MINH LAU DE, INC, 999 Story Rd Suite #9048, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 8/08/2014. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN582046. “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/ Lilian Chuong Binh Minh Lau De, Inc CEO Article/Reg#: 3693456 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656016 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656011 The following person(s) is (are) doing business as: N7 DRAFT TEA + COFFEE, 3005 Silver Creek Rd, San Jose CA, 95121, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): SOYFUL DESSERTS, LLC, 3253 Lantern Ct, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 6/29/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Lilian Chuong SOYFUL DESSERTS, LLC CEO Article/Reg#: 201715110458 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656011 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656602 The following person(s) is (are) doing business as: ALTERNATIVE FINDS, 661 Sherwood 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): Tiffany Quintana, 661 Sherwood 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.


JUL 19 - JUL 25, 2019 “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/ Tiffany Quintana This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/09/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656602 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656665 The following person(s) is (are) doing business as: PRIMO TRANSPORTATION LLC, 350 Bird Ave #410, San Jose CA, 95126, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): PRIMO TRANPORTATION LLC, 350 Bird Ave #410, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 12/04/2015. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN595187. “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/ Jaye Reinman PRIMO TRANSPORTATION LLC Owner Article/Reg#: 201521210125 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/10/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 656665 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656421 The following person(s) is (are) doing business as: MR. TATTOO, 5269 Meridian Ave, San Jose CA, 95118, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Jennifer Villarreal, 5269 Meridian Ave, San Jose CA, 95118. German Alejandro Lategano, 5269 Meridian Ave, San Jose CA, 95118. 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/ Jennifer Villarreal This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 656421 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT

NO. 656233 The following person(s) is (are) doing business as: HUDSON GRACE, 655 El Camino Real, Palo Alto, CA 94301, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Euromarket Designs, Inc., 1250 Techny Road, Northbrook, IL 60062. The registrant began transacting business under the fictitious business name(s) listed above on: 6/13/2019. 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/ Kevin Sierks Euromarket Designs, Inc. CFO Article/Reg#: C1575042 Above entity was formed in the state of IL This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/25/2019 Regina Alcomendras, County Clerk Recorder File No. FBN 656233 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656711 The following person(s) is (are) doing business as: ARSHIA ZAHABI, 131 Saratoga Avenue, Unit 3205, Santa Clara, CA 95051, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Arshia Zahabi, 131 Saratoga Avenue, Unit 3205, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 7/6/2019. 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/ Arshia Zahabi This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656711 July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350386 Superior Court of California, County of Santa Clara-In the matter of the application of: Fnu Syed Rafi Mohammed. Petitioner(s) Fnu Syed Rafi Mohammed has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fnu Syed Rafi Mohammed to Syed Rafi [First Name] Mohammed [Last Name]. 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 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once

EL OBSERVADOR | www.el-observador.com 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 09, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350433 Superior Court of California, County of Santa Clara-In the matter of the application of: Azar Pirhaditavandashti. Petitioner(s) Azar Pirhaditavandashti has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Azar Pirhaditavandashti to Azar Nikoo. 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 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 10, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348110 Superior Court of California, County of Santa Clara-In the matter of the application of: Karine Yvette Gonzalez. Petitioner(s) Karine Yvette Gonzalez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Karine Yvette 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 10/01/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 29, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV346172 Superior Court of California, County of Santa Clara-In the matter of the application of: Casey Mark Weinstein. Petitioner(s) Casey Mark Weinstein has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Casey Mark

Weinstein to Kassel Mark Weinstein. 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 8/20/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 18, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350729 Superior Court of California, County of Santa Clara-In the matter of the application of: Nicolas Rojas Lopez and Valeria Flores Gutierrez. Petitioner(s) Nicolas Rojas Lopez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Damian Rojas Flores to Damian Jesus Flores Gutierrez. 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 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 12, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350590 Superior Court of California, County of Santa Clara-In the matter of the application of: Ashley Marie Alkhaldi. Petitioner(s) Ashley Marie Alkhaldi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Adam Jacobi Smith to Adam Jacobi Alkhaldi. 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 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 11, 2019 Julie A. Emede Judge of the Superior Court

July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350587 Superior Court of California, County of Santa Clara-In the matter of the application of: James Dominick Shepherd Giotta. Petitioner(s) James Dominick Shepherd Giotta has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. James Dominick Shepherd Giotta to James Dominick Giotta. 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 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 11, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350909 Superior Court of California, County of Santa Clara-In the matter of the application of: Justin Donald CarrascoMarshall. Petitioner(s) Justin Donald CarrascoMarshall has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Justin Donald Carrasco-Marshall to Justin Marshall. 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 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 16, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350374 Superior Court of California, County of Santa Clara-In the matter of the application of: Christina Lynne. Petitioner(s) Christina Lynne has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Christina Lynne to Christina Lynne Spencer. 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 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 09, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350576 Superior Court of California, County of Santa Clara-In the matter of the application of: Severo Maakyekuu Kuupuo. Petitioner(s) Severo Maakyekuu Kuupuo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Severo Maakyekuu Kuupuo to Seth Makye Kupo. 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 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 11, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350333 Superior Court of California, County of Santa Clara-In the matter of the application of: Christine Marie Hale. Petitioner(s) Christine Marie Hale has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Christine Marie Hale to Christine Marie Coutolenc. 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 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 09, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV344328

CLASSIFIEDS / LEGALS Superior Court of California, County of Santa Clara-In the matter of the application of: Mohammad Sharif Allahdad and Sirvan Moloudnezhadnaghadeh. Petitioner(s) Mohammad Sharif Allahdad has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mohammad Sharif Allahdad to Sharif Allahdad b. Mohammad Mehdi Alahdad to Mehdi Allahdad c. Sirvan Moloudnezhadnaghadeh to Sirwan Moloud. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 7/23/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 8, 2019 Julie A. Emede Judge of the Superior Court July 19, 2019 Notice of Petition to Administer Estate of Ivan Y. Shadwick No.19PR186334 A Petition for Probate has been filed by Isu Ravi in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Isu Ravi be appointed as personal representative to administer the estate of the decedent, Ivan Y. Shadwick. 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: 10/24/19 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.   If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate

13

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 Avenue, Suite 27 Campbell, CA 95008 (408)866-8382   July 19, 26, August 2 and 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655895 The following person(s) is (are) doing business as: BRIGHT HOUSE HOME CLEANING SERVICES, 2829 Glen Decker Ct, San Jose CA, 95148, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Moises Ramirez, 2829 Glen Decker Ct, San Jose CA, 95148. The registrant began transacting business under the fictitious business name(s) listed above on: 6/17/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Moises Ramirez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655895 July 12, 19, 26, August 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656450 The following person(s) is (are) doing business as: PROERBA, 1620 Westwood Dr Ste C, San Jose CA, 95125, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): MORRISON PINEDA LLC, 1508 Willowhaven Ct, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 5/25/2019. 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/ Lavonne Pineda MORRISON PINEDA LLC President Article/Reg#: 201815010163 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/02/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656450 July 12, 19, 26, August 2,


14

CLASSIFIEDS / LEGALS

2019

the state of CA This 6/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656305

FICTITIOUS BUSINESS NAME STATEMENT NO. 655992 The following person(s) is (are) doing business as: BARON PAINTING, 633 S 8th Street Apt #16, San Jose CA, 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Brilfido A Blanco, 633 S 8th St Apt #16, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 6/19/2019. 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/ Brilfido A Blanco This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655992 July 12, 19, 26, August 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656092 The following person(s) is (are) doing business as: HOT WATER PLUMBING HERO, 1147 Palm St, 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): Robert Gutierrez, 1147 Palm St, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Robert Gutierrez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/21/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 656092 July 12, 19, 26, August 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656305 The following person(s) is (are) doing business as: CALIFORNIA HOSPITALITY PROPERTIES, 19925 Stevens Creek Blvd, #100, Cupertino CA, 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SANHA, INC., 19925 Stevens Creek Blvd, #100, Cupertino CA, 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Moon Kyu Choe SANHA INC CEO Article/Reg#: C3303220 Above entity was formed in

July 12, 19, 26, August 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656504 The following person(s) is (are) doing business as: HORACIO WHOLESALE, 175 Lewis Road #21, 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): Hung Tan Nguyen, 175 Lewis Road Unit 21, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2015. 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/ Hung Tan Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656504 July 12, 19, 26, August 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656471 The following person(s) is (are) doing business as: EVOLUTIONARY SYSTEMS CONSULTING, 1828 Ashmeade Ct, San Jose CA, 95125, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Daniel Joseph, 1828 Ashmeade Ct, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 7/02/2019. 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/ Daniel Joseph This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/02/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 656471 July 12, 19, 26, August 2, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656571 The following person(s) is (are) doing business as: THOA & MAY FLORAL DESIGN, 658 New Dorset Ct, San Jose CA, 95136, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Cecilia Thuy-Vy Tran, 658 New Dorset Ct, San Jose CA, 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 7/08/2019. This filing is a first filing. “I declare that all

EL OBSERVADOR | www.el-observador.com 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/ Cecilia Thuy-Vy Tran This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/08/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656571 July 12, 19, 26, August 2, 2019 Statement of Abandonment of Use of Fictitious Business Name NO.656542 The following person/entity has abandoned the use of the fictitious business name FLEX FUSION STUDIOS, LLC, 2125 S. Winchester Blvd. Suite 100, Campbell, CA 95008, Santa Clara County. FLEX FUSION STUDIOS LLC, 2125 S. Winchester Blvd, Suite 100, Campbell, CA 95008. This business was conducted by A Limited Liability Company and was filed in Santa Clara County on 12/07/2015 under file no. FBN611776 Nicole Riga, Managing Member July 12, 19, 26, August 2, 2019 This statement was filed with the County of Santa Clara on 07/05/2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350300 Superior Court of California, County of Santa Clara-In the matter of the application of: Ruth Minerva Garcia. Petitioner(s) Ruth Minerva Garcia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ruth Minerva Garcia AKA Ruiz to Ruth Minerva Ruiz. 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 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 08, 2019 Julie A. Emede Judge of the Superior Court July 12, 19, 26, August 2, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349973 Superior Court of California, County of Santa Clara-In the matter of the application of: Yanlin Li. Petitioner(s) Yanlin Li has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yanlin Li to Margaret Li Aghaeepour. 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 11/12/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 03, 2019 Julie A. Emede Judge of the Superior Court July 12, 19, 26, August 2, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350362 Superior Court of California, County of Santa Clara-In the matter of the application of: James Jacobs. Petitioner(s) James Jacobs has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. James Jacobs to Joey James Edward Jacobs. 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 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 09, 2019 Julie A. Emede Judge of the Superior Court July 12, 19, 26, August 2, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350293 Superior Court of California, County of Santa Clara-In the matter of the application of: Sarah Hernandez Arellano. Petitioner(s) Sarah Hernandez Arellano has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sarah Hernandez Arellano to Sarah 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 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 08, 2019 Julie A. Emede Judge of the Superior Court July 12, 19, 26, August 2, 2019 Notice of Petition to Administer Estate of Dung Thi Tuyet Nguyen

No.19PR185844 A Petition for Probate has been filed by Binh Quang Luong in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Binh Quang Luong be appointed as personal representative to administer the estate of the decedent, Dung Thi Tuyet Nguyen. 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: 8/05/2019 at 9:00am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.   If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    Attorney for Petitioner:   Domenico Scire 37 East Hedding Street San Jose, CA 95112   (408)295-5555   July 12, 19, 26, 2019 SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número de caso): 17CV317098 SUM-100 NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): SIMON OLAZO BARRIOZ AND DOES 1 TO 30, INCLUSIVE YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): BRITNY OLAZO a minor,

LESLIE OLAZO, a minor by and through their Guardian Ad Litem EPIFANIA LOPEZ RIOS NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (w w w.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (w w w.courtinfo.ca.gov/ selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes California (www.sucorteca. gov), en la biblioteca de leyes de su condado o en la corte que

JUL 19 - JUL 25, 2019 le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un f ormulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California (www.sucorteca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. CASE NUMBER (Número de caso): 17CV317098 The name and address of the court is: (El nombre y dirección de la corte es): SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA 191 North First Street San Jose, California 95113 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): ANTHONY R. LOPEZ JR. ESQ. 137401 SOUTHWEST LEGAL GROUP 22440 Clarendon Street, Suite 200 (818)591-4300 Woodland Hills, CA 91367 Date (Fecha): 10/10/2017 Clerk, by (Secretario) C.Reyes, Deputy (Adjunto) STATEMENT OF DAMAGES (Personal Injury or Wrongful Death) Case No. 17CV317098 CIV-050 Theodore Cox, Esq. (SBN: 147357) Attorney for Plaintiffs SOUTHWEST LEGAL GROUP 22440 Clarendon Street, Suite 200

Woodland Hills, CA 95113 (818)591-4300 (818)591-4315 SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA 191 N. First Street San Jose, CA 95113 Downtown Courthouse PLAINTIFF: BRITNY OLAZO a minor, LESLIE OLAZO, a minor, by and through Guardian Ad Litem EPIFANIA LOPEZ RIOS, et al DEFENDANT: SIMON OLAZO BARRIOZ To (name of one defendant only): SIMON OLAZO BARRIOZ Plaintiff (name of one plaintiff only): BRITNY OLAZO a minor by and through Guardian ad Litem EPIFANIA LOPEZ RIOS seeks damages in the above-entitled action, as follows: 1. General Damages a. Pain, suffering, and inconvenience Amount: $100,000 b.Emotional distress Amount: $100,000 2. Special Damages a. Medical expenses (to date) Amount: $110,000 b.Future medical expenses (present value) Amount: $100,000 d. Loss of future earning capacity (present value) Amount: $100,000 Date: 04/24/19 Theodore Cox /s/ Theodore Cox STATEMENT OF DAMAGES (Personal Injury or Wrongful Death) Case No. 17CV317098 CIV-050 Theodore Cox, Esq. (SBN: 147357) Attorney for Plaintiffs SOUTHWEST LEGAL GROUP 22440 Clarendon Street, Suite 200 Woodland Hills, CA 95113 (818)591-4300 (818)591-4315 SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA 191 N. First Street San Jose, CA 95113 Downtown Courthouse PLAINTIFF: BRITNY OLAZO a minor, LESLIE OLAZO, a minor, by and through Guardian Ad Litem EPIFANIA LOPEZ RIOS, et al DEFENDANT: SIMON OLAZO BARRIOZ To (name of one defendant only): SIMON OLAZO BARRIOZ Plaintiff (name of one plaintiff only): LESLIE OLAZAO, a minor by and through Guardian ad Litem EPIFANIA LOPEZ RIOS seeks damages in the above-entitled action, as follows: 1. General Damages a. Pain, suffering, and inconvenience Amount: $100,000 b.Emotional distress Amount: $100,000 2. Special Damages


JUL 19 - JUL 25, 2019 a. Medical expenses (to date) Amount: $30,000 b.Future medical expenses (present value) Amount: $30,000 d. Loss of future earning capacity (present value) Amount: $100,000 Date: 04/24/19 Theodore Cox /s/ Theodore Cox July 12, 19, 26 and August 2, 2019

ORDER ON REQUEST TO CONTINUE HEARING CASE NO. 18CP000502 PETITIONER: Michael Capone RESPONDENT: Samantha Chu Superior Court of California, County of Santa Clara 201 N. First Street, San Jose, CA 95113 191 N. First Street, San Jose, CA 95113 Branch Name: Family Justice Center FL-307 1. The hearing is currently scheduled for (date): 6/25/2019 2. Name of the party who filed the Request for Order, Order to Show Cause, or other matter is (specify): Samantha Chu 3. Name of the party asking to continue the hearing is (specify): Samantha Chu 4. The request to continue does not include temporary emergency (ex parte) orders previously issued. 6. Order Granting request to continue hearing and notice of new hearing a. The court hearing is continued to the date, time, and location shown below: New Hearing Date • Date: 8/27/2019 • Time: 9:00a.m. • Court Address: Same as noted above. • Dept: 73 7. Reason for the Continuance a. The continuance is needed because: (1) The papers could not be served as required before the hearing date. 9. Service of Order b. The documents listed in 10 must by served by (1) petitioner d. Other orders regarding service (specify): Must be served in the same manner as required for the original moving papers. 10. Documents for service a. A copy of the previously filed Request for Order, Order to Show Cause, or other moving paper 11. A Responsive Declaration to Request for Order must be filed and served on or before (date): 9 court days prior to the hearing Date: 6/25/19 /s/ Hon. Jose S. Franco Judge of the Superior Court County of Santa Clara Judicial Officer REQUEST FOR ORDER FOR CHILD CUSTODY AND VISITATION (Parenting Time) AND OTHER (Specify): Change the Child’s Surname Per CCP 1275, 1276(2), & 1278.5 NOTICE OF HEARING CASE NO. 18CP000502 PETITIONER: Michael Capone Superior Court of California, County of Santa Clara 201 N. First Street, San Jose, CA 95113 191 N. First Street, San

Jose, CA 95113 Branch Name: Family Justice Center FL-300 1. TO: Michael Capone, Respondent 2. A COURT HEARING WILL BE HELD AS FOLLOWS: a. Date: 6/25/19 Time: 9:00am Dept: 73 b. Address of Court: same as noted above REQUEST FOR ORDER CASE NO. 18CP000502 PETITIONER: Michael Capone RESPONDENT: Samantha Chu FL-300 1. RESTRAINING ORDER INFORMATION One or more domestic violence restraining/ protective orders are now in effect between (specify): Petitioner and Respondent (Attach a copy of the orders if you have one.) The orders are from the following court or courts (specify county and state): b. Family: County/state: Same Case No. (if none): Same 2. CHILD CUSTODY VISITATION (PARENTING TIME) a. I request that the court make orders about the following children (specify): Child’s Name: Anthony Louis Capone Date of Birth: Legal Custody to (person who decides health, education, etc.): Mother Physical Custody to (person with whom child lives): Mother b. The orders I request for child custody and visitation (parenting time) are: (2) As follows (specify): Pursuant to the 5 Year Restraining Order protecting myself and the minor child, I have temporary sole legal and sole physical custody. Father has no visitation. I am requesting that this become an permanent order given Father’s lack of involvement and lack of contact with the minor child for over 10 months. c. The orders that I request are in the best interest of the children because (specify): Father has not seen the minor child since July 2018. He has been in and out of jail and has put no effort into exercise supervised visits when he had them. He now has no visitation per the order made by Judge Pegg on 4/30/19. 7. DOMESTICE VIOLENCE ORDER a. The Restraining Order After hearing (form DV-130) was filed on (date): 5/2/19. 8. OTHER ORDERS REQUESTED (specify): Change the minor child’s surname from Anthony Louis Capone to Anthony Louis Chu. 10. FACTS TO SUPPORT the orders I request are below. The facts that I write in support and attach to this request cannot be longer than 10 pages, unless the court gives me permission. See Attached Declaration Date: 05/10/2019 Samantha Chu /s/ Samantha Chu ATTACHMENT 10: FACTS TO SUPPORT DECLARATION IN SUPPORT OF MOTHER’S REQUEST PETITIONER: Michael Capone RESPONDENT: Samantha Chu

EL OBSERVADOR | www.el-observador.com CASE NO.: 18CP000502 I. STATUS QUO/PROCEDURAL POSTURE 1. Petitioner, Michael Capone (hereinafter “Father”) and I dated for a few years and were never married. We have one minor child together, Anthony Louis Capone, (DOB 06/12/18). We separated shortly after Anthony was born in July, we both filed Petitions to Establish Parentage. I also filed a DVTRO on July 16, 2018 which was granted and has been in effect ever since. 2. At the initial hearing on my DVTRO on August 10, 2018, Father was provided with supervised visitation 2 times per week for up to 2 hours. Father never exercised any visitation. 3. After numerous violations of the DVTRO, Father was arrested and was in custody from sometime in October 2018 until approximately April 19, 2019. To my knowledge, he pled guilty to the charges involved with the restraining order case and a 5-year criminal protective order was issued with me as the protected party. It has been 10 months since Father has seen our son. 4. On April30, 2019, trial on my DVRO request was held. Father failed to attend despite having been present when trial was set, and I was granted 5-year Restraining Order. Our son is a protected party and, due to Father’s history, no visitation is currently ordered. II. REQUESTED ORDERS: 1. I am requesting to change our son’s name from Anthony Louis Capone to Anthony Louis Chu. 2. I am requesting permanent sole legal and sole physical custody with no visitation to Father. III. SIGNIFICANCE OF SURNAME 1. When our son was born, I had concerns about not including my surname in our son’s legal name. I felt pressured by Father to use the name Capone and to use Father’s middle name, Louis. Given Father’s history of anger and abusive behavior, I did not feel as though I had a say. 2. Now that Father and I are no longer together and his actions over the past 10 months demonstrate that he is mot committed to providing for our son or having a relationship with him, I would like our son’s name to include my surname so that he more closely identifies with me and the bond we have created. 3. While my hope is that Father can better himself and be a Father figure to our son, that is simply not the case, and I believe my son’s strong bond with me should be reflected in his name. Given that our son is solely in my care, I would like him to grow up sharing my name as well. Further, I believe keeping Anthony’s middle name the same as Father’s middle name continues to keep that bond with Father if at some point down the road, the Father-son relationship can be repaired and the two of them can be reunified. IV. PERMANENT CUSTODY AND VISITATION SHOULD BE ORDERED. 1. Our son will be one year old in June. Father has not seen our son since he was less that 1 month old. It is

due to Father’s own actions that he was in jail for many months. At the DVRO hearing on April 30, 2019, I was granted temporary sole legal and sole physical custody of our son and no visitation was granted to Father. The Court made a Family Code section 3044 finding and Father was ordered to participate in Parenting without Violence class (or 52 week batterers intervention program if ordered as a condition of his Criminal case). Father has a lot of work to do to be able to reconnect with our very young son. I would like to be able to move on with my life and be able to obtain a parentage Judgment with long term orders. I don not have the money to keep fighting with him in Court over many years. 2. I am requesting permanent sole legal and sole physical custody of our minor child. I am also requesting no visitation for Father until he can show a change in circumstance such that implementing visitation would be appropriate. V. CONCLUSION Based on the above, I respectfully request that the Court grant my request to change our son’s surname to Anthony Louise Chu and a permanent order on custody/visitation so that I can finalize this aspect of my case. Date: 5/10/2019 /s/ Samantha Chu

present in court unless he requests or the court so orders.

July 5, 12, 19 and 26, 2019

July 5, 12, 19, 26, 2019

CITATION TO PARENT Superior Court of California County of Santa Clara Case No. 18AD024948 In the Matter of the Adoption Petition Of JOSE LUIS QUINTERO AHUMADA, Adopting Parent

FICTITIOUS BUSINESS NAME STATEMENT NO. 655674 The following person(s) is (are) doing business as: TELLOSTONE MARBLE AND GRANITE, 1761 Junction Ave, San Jose CA, 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Alberto Tello, 750 N King Rd #807, San Jose CA, 95133. The registrant began transacting business under the fictitious business name(s) listed above on: 6/10/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alberto Tello This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/10/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655674

FROM: THE PEOPLE OF THE STATE OF CALIFORNIA TO: JESUS CANDELARIO BELTRAN By order of this court you are hereby advised that you May appear before the Hon. Lori Pegg, Judge presiding in Department of the court located at 201 N. 1st St., San Jose, CA 95113, on August 12, 2019, at 10:30 A.M., then and there to show cause, if any you have, why GLORIA BERENICE BELTRAN should not be declared free from your parental Control and custody for the purpose of freeing GLORIA BERENICE BELTRAN for placement for adoption. The following information concerns rights and procedures that relate to this proceeding to declare minor free from your parental control and custody as set forth in Family Code Section 7860 et. Seq.: 1. At the beginning of the proceeding the court will consider whether or not the interest of the minor child requires the appointment of counsel. If the court finds that the interests of the minor do require such protection, the court will appoint counsel. The minor will not be

2. If a parent of the minor appears without counsel and is unable to afford counsel, the court must appoint counsel for the parent, unless the parent knowingly and intelligently waives the right to be represented by counsel. The court will not appoint the same counsel to represent both the minor and his parent. 3. The court may appoint either the public defender or private counsel. If private counsel is appointed, he or she will receive reasonable sum for compensation and expenses, the amount of which will be determined by the court. That amount must be paid by the real parties in interest, but not by the minor, in such proportions as the court believes to be just. If, however, the court finds that any of the real parties in interest cannot afford counsel the amount will be paid by the county. 4. The court may continue the proceeding for not more than thirty (30) days as necessary to appoint counsel to become acquainted with the case. Date: June 13, 2019 /s/ A. Mackenzie, Clerk

July 5, 12, 19, 26, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656425 The following person(s) is (are) doing business as: MESHHACK, 7743 Carriage Cir, Cupertino CA, 95014420, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sahil Jain, 7743 Carriage Cir, Cupertino CA, 95014. 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/ Sahil Jain This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656425 July 5, 12, 19, 26, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655927 The following person(s) is (are) doing business as: JAKSPAN USA, 1250 Henderson Ave #1, Sunnyvale CA, 94086, Santa Clara County. This business is owned by an: Married Couple. The name and residence address of the registrant(s) is (are): Parminder Singh, 1250 Henderson Ave #1, Sunnyvale CA, 94086. Jasbir Kaur, 1250 Henderson Ave #1, Sunnyvale CA, 94086. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Parminder Singh This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655927 July 5, 12, 19, 26, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656321 The following person(s) is (are) doing business as: FARMACIA DONA REMEDIOS, 201 Willow St Ste #10, San Jose CA, 95110, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): JYCJE INC, 3097 Markingdon Ave, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 10/22/2013. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN594561. “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/ Javier J Dias JYCJE INC President Article/Reg#: C3977587 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/27/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 656321 July 5, 12, 19, 26, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655727 The following person(s) is (are) doing business as: SAVING GRACE HEALING SERVICES, 1104 S Winchester Blvd, San Jose

CLASSIFIEDS / LEGALS CA, 95128, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Madeleine Sandra Harmath, 904 Alice Lane, Menlo Park CA, 94025. 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 #: FBN574428. “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/ Madaleine Sandra Harmath This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 655727 July 5, 12, 19, 26, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655495 The following person(s) is (are) doing business as: PAINTING ELEGANCE, 12430 Mabury Road, San Jose CA, 95133, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Irma Barajas, 12430 Mabury Road, San Jose CA, 95133. The registrant began transacting business under the fictitious business name(s) listed above on: 4/22/2009. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN560528. “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/ Irma Barajas This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655495 July 5, 12, 19, 26, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656071 The following person(s) is (are) doing business as: RED ONE, 1859 Little Orchard St, San Jose CA, 95125, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): LUCRUM ENTERPRISES, INC., 1859 Little Orchard St, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2018. 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/ Ernie Arreola LUCRUM ENTERPRISES, INC. CEO Article/Reg#: C4107650 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on

15

06/21/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656071 July 5, 12, 19, 26, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656312 The following person(s) is (are) doing business as: E&J WHOLESALE TRANSMISSION PARTS, 2845 Monterrey Road #21, 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): Emilio Orozco Magana, 13911 Highwood Drive, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 1/04/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN651658. “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/ Emilio Orozco Magana This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/27/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656312 July 5, 12, 19, 26, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347751 Superior Court of California, County of Santa Clara-In the matter of the application of: Sara Blythe Heron. Petitioner(s) Sara Blythe Heron has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sara Blythe Heron to Sara Blythe Heron Tarshis. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 09/17/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 20, 2019 Julie A. Emede Judge of the Superior Court July 5, 12, 19 and 26, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349454 Superior Court of California, County of Santa Clara-In the matter of the application of: Yeonwoo Jang. Petitioner(s) Yeonwoo Jang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yeonwoo Jang to Ian Jang. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to


16

CLASSIFIEDS / LEGALS

show cause, if any, why the petition for change of name should not be granted on 10/29/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 25, 2019 Julie A. Emede Judge of the Superior Court July 5, 12, 19, 26, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349644 Superior Court of California, County of Santa Clara-In the matter of the application of: Huong Nguyen and Nhan Hoang. Petitioner(s) Huong Nguyen and Nhan Hoang have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Abigail ThienAnh Ngoc Hoang to Abigail Ngoc ThienAnh Hoang. 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 11/05/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 27, 2019 Julie A. Emede Judge of the Superior Court July 5, 12, 19, 26, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349509 Superior Court of California, County of Santa Clara-In the matter of the application of: Victor Magallon. Petitioner(s) Victor Magallon has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Victor David Magallon to Victor Lane Magallon. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/29/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 26, 2019 Julie A. Emede Judge of the Superior Court July 5, 12, 19, 26, 2019 ORDER TO SHOW

CAUSE FOR CHANGE OF NAME NO. 19CV349526 Superior Court of California, County of Santa Clara-In the matter of the application of: Jose Rivera. Petitioner(s) Jose Rivera has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jose Rivera to Joseph Machado Rivera. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/29/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 26, 2019 Julie A. Emede Judge of the Superior Court July 5, 12, 19, 26, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349444 Superior Court of California, County of Santa Clara-In the matter of the application of: Madeline Faye Faulkner Seiff. Petitioner(s) Madeline Faye Faulkner Seiff has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Madeline Faye Faulkner Seiff to Madeline Faye Bell. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/29/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 25, 2019 Julie A. Emede Judge of the Superior Court July 5, 12, 19, 26, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349322 Superior Court of California, County of Santa Clara-In the matter of the application of: Yamei Wang. Petitioner(s) Yamei Wang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Selina Xinyue Ren to Selina Wang. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/29/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy

EL OBSERVADOR | www.el-observador.com 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 21, 2019 Julie A. Emede Judge of the Superior Court July 5, 12, 19, 26, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349533 Superior Court of California, County of Santa Clara-In the matter of the application of: Thanh Nhat T Vo. Petitioner(s) Thanh Nhat T Vo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Thanh Nhat Thi Vo AKA Anny Vo to Annie ThanhNhat Vo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/05/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 26, 2019 Julie A. Emede Judge of the Superior Court July 5, 12, 19, 26, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349494 Superior Court of California, County of Santa Clara-In the matter of the application of: Eleonora Mager. Petitioner(s) Eleonora Mager has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Eleonora Mager to Eleonora Gorina. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/29/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 26, 2019 Julie A. Emede Judge of the Superior Court July 5, 12, 19, 26, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349843 Superior Court of California, County of Santa Clara-In the matter of the application of: Ali Y Manzur. Petitioner(s) Ali Y Manzur has filed a petition

for Change of Name with the clerk of this court for a decree changing names as follows: a. Leilani Isabela Manzur to Leilani Isabela Manzur Canela. 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 11/12/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 01, 2019 Julie A. Emede Judge of the Superior Court July 5, 12, 19, 26, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV345970 Superior Court of California, County of Santa Clara-In the matter of the application of: Carrin Antonia Lopez. Petitioner(s) Carrin Antonia Lopez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Carrin Antonia Lopez to Toni Lopez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/13/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 12, 2019 Julie A. Emede Judge of the Superior Court July 5, 12, 19, 26, 2019 Notice of Petition to Administer Estate of Ann Thi Tran No.19PR186166  A Petition for Probate has been filed by Kevin Tran in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Kevin Tran be appointed as personal representative to administer the estate of the decedent, Ann Thi Tran. 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: 9/30/2019 at 9:00am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.   If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    Attorney for Petitioner:   Juan I. Pelayo 2135 Lombard Street San Francisco, CA 94123   (415)749-5900   July 5, 12, 19, 2019 NOTICE OF DEATH OF Jeanette Marie Vestal To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Jeannette Marie Vestal, who was a resident of Santa Clara County, State of California, and died on May 29, 2019, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 July 5, 12, 19, 26, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655294 The following person(s) is (are) doing business as: TRUE SPA, 2867 Senter Road, San Jose, CA 95111, Santa Clara County. This business is owned by a: Individual. The name and residence address of the registrant(s) is (are): Minh C.

Truong, 1810 Orlando Drive, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 5/15/2019. 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/ Minh C. Truong This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655294 June 28, July 5, 12, 19, 2019 ORDER ON REQUEST TO CONTINUE HEARING CASE NO. FLIN1901507 PETITIONER: Silvia Velasquez Salguero RESPONDENT: Angel Salazar Martinez Superior Court of California, County of Riverside Branch Name: Indio FL-307

JUL 19 - JUL 25, 2019 County of Indio 46-200 Oasis Street, Indio, CA 92201 REQUEST FOR ORDER CASE NO. FLIN1901507 PETITIONER: Silvia Velasquez Salguero RESPONDENT: Angel Salazar Martinez FL-300 2. CHILD CUSTODY VISITATION (PARENTING TIME) a. I request that the court make orders about the following children (specify): Child’s Name: Ivan Alejandro Salazar Date of Birth: 9/29/2001 Legal Custody to (person who decides health, education, etc.): Silvia Velasquez Salguero (mother) Physical Custody to (person with whom child lives): Silvia Velasquez Salguero (mother) b. The orders I request for child custody and visitation (parenting time) are: (2) As follows (specify): No visitation. attached forms:

1. The hearing is currently scheduled for (date): 6/24/2019 2. Name of the party who filed the Request for Order, Order to Show Cause, or other matter is (specify): Silvia Velasquez Salguero 3. Name of the party asking to continue the hearing is (specify): Silvia Velasquez Salguero 4. The request to continue does not include temporary emergency (ex parte) orders previously issued. 6. Order Granting request to continue hearing and notice of new hearing a. The court hearing is continued to the date, time, and location shown below: New Hearing Date • Date: 7/23/2019 • Time: 8:15a.m. • 46-200 Oasis Street Indio, CA 92201 • Dept: 2E 7. Reason for the Continuance a. The continuance is needed because: (1) The papers could not be served as required before the hearing date. 10. Documents for service A filed copy of this order (form FL-307) must be presented as the cover page to the following documents when served: a. A copy of the previously filed Request for Order, Order to Show Cause, or other moving paper c. Other (specify): Confidential Request for Special Immigrant Juvenile Findings.

c. The orders that I request are in the best interest of the children because (specify): See Attachment 2c.

REQUEST FOR ORDER FOR CHILD CUSTODY AND VISITIATION NOTICE OF HEARING CASE NO. FL1901507 PETITIONER: Silvia Velasquez Salgeuro RESPONDENT: Angel Salazar Martinez FL-300

Short Title: Velasquez v. Salazar ATTACHMENT 10 TO FL-300 Facts to Support Requested Orders CASE NO: FLIN1901507 PETITIONER: Silvia Velasquez Salguero RESPONDENT: Angel Salazar Martinez MC-025 Attachment (Number): 2.c. and Attachment 10

1. TO : Angel Salazar Martinez, Respondent 2. A COURT HEARING WILL BE HELD AS FOLLOWS: a. Date: 6/24/19 Time: 8:15am Dept: 2E b. Address of Court: Superior Court of California,

3. CHILD SUPPORT (Note: An earnings assignment may be issued. See Income Withholding for Support (form FL-195) a. I request that the court order child support as follows: Child’s name and age: Ivan Alejandro Salazar Velasquez Age 17 c. I have completed and filed with this Request for Order a current Income and Expense Declaration (Form FL-150) or I filed a current Financial Statement (Simplified (form FL-155) because I meet the requirements to file form FL-155. 10. FACTS TO SUPPORT the orders I request are below. The facts that I write in support and attach to this request cannot be longer that 10 pages, unless the court give me permission. Attachment 10. (See Attachment 10) I declare under penalty of perjury under the laws of the State of California that the information provided in this form and all attachments is true and correct. Date: 4/25/19 Silvia Velasquez Salguero /s/ Silvia Velasquez Salguero

My name is Silvia Velasquez Salguero. I am the mother of Ivan Salazar Velasquez and if called to court and were sworn under oath, I would testify to the truth

of the facts obtained in this declaration. I make all statements based on my personal knowledge and belief. I am a citizen from Guatemala and married the respondent in this case, Angel Salazar Martinez in the year 2000, though we started our relationship in 1996 and had our first child in 1997. I was a victim if domestic violence during that relationship and I separated from my child’s father and went to live my mother briefly when my youngest son as on a few months old. I then decided to move to the United States and left my two sons with my mother. Eventually my mother became ill and could not care for the child, so he was sent to live with his father, Mr. Salazar Martinez. I provided financial support for both of my sons during all the years that I have been apart from them and called them almost everyday. Mr. Salazar Martinez has gone on to have several relationships and had several children with other women. Due to the difficulty of raising and supporting so many children, especially young me who could easily be recruited by dangerous gangs, he decided to send my sons to live with me in the United States. I did not agree on my child coming because it was very dangerous, but he sent him anyway. In early September 2016, respondent paid a smuggler to guide my son to the United States. He was not accompanied by any close family members. The child was placed in grave harm on a long journey to the United States. My child was detained by immigration at the border and eventually released to my care. Since he has been here, he has been healthy, and going to school regularly without fear of being harmed by gangmembers. His father kept in touch initially, but since September 2018 he has not been in contact. My eldest son was detained by immigration in July 2018 and by the time he was returned to Guatemala in October 2018, he learned his father had left to the United States. My eldest son spoke to his grandmother and the only information she provided is that he is living somewhere near San Francisco California. I believe that he doesn’t want his mother to tell us where he is staying because he is afraid that I will ask him for financial support now that he is here. Since his father has not reached out to him to visit or provide support, and because Guatemala is such a dangerous place to live in at this time, it is in the best interest of my child that he be placed under my legal and physical custody at this time. CONFIDENTIAL REQUEST FOR SPECIAL IMMIGRANT JUVENILE FINDINGS- FAMILY LAW FL-356 PETITIONER: Silvia Velasquez Salguero RESPONDENT: Angel Salazar Martinez Case No. FLIN1901507


JUL 19 - JUL 25, 2019 1. A COURT HEARING WILL BE HELD AS FOLLOWS: a. Date: 7/23/2019 Time: 8:15am Dept: 2E b. Address of Court: Superior Court of California, County of Indio 46-200 Oasis Street, Indio, CA 92201 2. I am the Petitioner. I allege the following facts and request that the court make the specified findings and conclusions. 3. This court has jurisdiction to make a custody determination about the child in item 4 under the Uniform Child Custody Jurisdiction and Enforcement Act (UCCJEA), (Fam. Code, §§ 3400-3465.) If not currently on file with the court, Declaration Under Uniform Child Custody Jurisdiction and Enforcement Act (UCCJEA) (FORM fl-105) is attached. 4. The child (name): Ivan Alejandro Salazar Velasquez Date of Birth: 9/29/2001 5. The child’s parents are (name each): Silvia Velasquez Salguero, Mother Angel Salazar Martinez, Father 6. The following petition have been filed at the same time as this request. a. Petition - Marriage/ Domestic Partnership (form FL-100), asking for sole physical custody of the child named in 4. 7. This case in item 6 is pending in this court. 8. After the court has made final orders in this case, identified in item 6, the child will be legally placed under the custody of an individual appointed by the court. The court will have jurisdiction to determine requests to modify or terminate these orders, unless another court acquires valid jurisdiction, until the child reaches 18 years of age. 9. I understand that section 3026 of the Family Code prohibits the court from ordering reunification services as part of a child to the physical custody of another parent (i.e., reunification) will not be legally possible while those order are in effect. I REQUEST THAT THE COURT MAKE THE FOLLOWING FINDINGS: 10. The child has been placed in the custody of (name): Silvia Velasquez Salguero who is an individual appointed by the court as described in the orders referred to in 7, 8, and 9. 11. Reunification of the child with the father is not viable under California law because of (check all that apply): Abandonment Facts supporting this finding (specify): Ivan’s father abandoned him. Ivan’s father’s conduct

EL OBSERVADOR | www.el-observador.com

falls within the following definitions of abandonment under California Law: Family code sections 3402(a), and section 7822. Please see attachment 11 for further details in support of this finding. Continued on Attachment 11. 12. It is not in the best interest of the child to be returned to the child’s or the parent’s country of nationality or country of las habitual residence (specify country or countries): Guatemala Facts supporting this finding (specify): Please see Attachment 12 for facts that demonstrate that it is not in Ivan’s best interest as defined by Family Code Section 3011 to return to Guatemala. Continued ment12.

on

Attach-

13. Additional documents in support of the request are attached and incorporated into this form. Number of pages: 5. I declare under penalty of perjury under the laws of the State of California that the information provided in this form is true and correct. Date: 4/25/19 Rosemary Bautista /s/ Rosemary Bautista June 28, July 5, 12 and 19, 2019 SUMMONS (Family Law) (FL-110) NOTICE TO RESPONDENT (Name): Angel Salazar Martinez AVISO AL DEMANDADO (Nombre): Angel Salazar Martinez You have been sued. Read the information below. Lo han demandado. Lea ia información en la pagina siguiente. Petitioner’s name is: Silvia Velasquez Salguero Nombre del demandante: Silvia Velasquez Salguero Case Number (Número de caso): FLIN1901507 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online SelfHelp Center (www.courts. ca.gov/selfhelp), at the California Legal Services Web Site (www.lawhelpca. org), or by contacting your local court or county bar

association. Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, pónganse en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte. ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpca. org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE; The restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO; Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and cost that the court waived for you and the other party. Exención De Cuotas: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court is (el nombre y dirección de la corte son): Superior Court of California, County of Riverside Street Address: 46-200 Oasis Street Indio, CA 92201 2. The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, dirección, y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son):

Rosemary Bautista 934 Vella Road Palm Springs, CA 92264 (760)327-1579 Date (Fecha): May 8, 2019 Clerk, by (Secretario, por) V. Saldana, Deputy (Asistente): STANDARD FAMILY LAW RESTRAINING ORDERS Starting immediately, you and your spouse or domestic partner are restrained from 1. Removing the minor child or children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile and disability, held for the benefit of the parties and their minor child or children: 3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasicommunity, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or you own separate property to pay an attorney to help you or to pay court costs. NOTICE - ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www.coveredca.com Or call Covered California at 1-800-300-1506. WARNING – IMPORTANT INFORMATION

California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divide, the language in the deed that characterizes how title is held (i.e. joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property. ORDENES DE RESTRICCION NORMALES DE DERECHO FAMILIAR En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido: 1. Llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte; 2. Cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro u otro tipo de cobertura, como de vida, salud, vehículo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es); 3. Transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personal o para satisfacer las necesidades de la vida; y 4. Crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte. Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto, por lo menos cinco días laborales antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado o para ayudarle a pagar los costos de la corte.

AVISO-ACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es as¡, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener mas información, visite www. coveredca.com. O llame a Covered California al 1-800-300-0213. ADVERTENCIA – INFORMACION IMPORTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para los fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia (por ej. tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria que registrada en la escritura de la propiedad, debería consultar con un abogado. June 28, July 5, 12 and 19, 2019 PETITION FOR PROBATE (ProbateDecedents Estates) PETITION FOR LETTERS OF ADMINISTRATION AND AUTHORIZATION TO ADMINISTER UNDER THE INDEPENDENT ADMINISTRATION OF ESTATES ACT SANTA CLARA COUNTY, SUPERIOR COURT CASE NO. 19PR186089 ESTATE OF WEBSTER WRIGHT GRANGER Case No. 19PR186089 DE-111 1. Publication will be in EL OBSERVADOR b. Publication to be arranged. 2. Petitioner: Erin Bacon Granger requests that c. Erin Bacon Granger (3) administer And letters issue upon qualification. c. full authority be granted to administer under the Independent Administration of Estates Act. d. (2) $800,881 bond be fixed. The bond will be furnished by an admitted surety insurer or as otherwise provided by law. 3. a. Decedent died on May 15, 2019 at San Jose, CA. (1) a resident of the county named above. c. Street address, city, and county of decedent’s residence at time of death: 6223 Dunne Avenue, San Jose, CA Santa Clara County d. Character and estimated value of the property of

CLASSIFIEDS / LEGALS the estate (1) Personal property $ 357,881.00 (3) Subtotal 357,881.00

$

(4) Gross fair market value of real property: $ 443,000.00 (6) Net value of real property: $ 443,000.00 (7) Total (add (3) and (6)): $ 800,881.00 f. Decedent died intestate. h. Proposed personal representative is a (1) resident of California 5. a. Decedent was survived by (1) spouse (4) no registered domestic partner (6) no child (8) no issue of a predeceased child. b. Decedent was not survived by a stepchild or foster child or children who would have ben adopted by decedent but for a legal barrier. 6. Decedent was survived by a parent or parents who are listed in item 8. 8. Listed on the next page are the names, relationships to decedent, ages and addresses, so far as known to or reasonably ascertainable by petitioner, of (1) all persons mentioned in decedent’s will or any codicil, whether living or deceased, (2) all persons named or checked in items 2, 5, 6 and 7; and (3) all beneficiaries of a trust named in decedents will or any codicil in which the trustee and personal representative are the same person. Name and relationship to decedent: Age Address Jill D. Welch, Parent, Adult, 135 Caleb Street, Portland, ME 04102 Terrance M. Granger, Parent, Adult, 6525 Gunpark Road, Suite 370-341, Boulder, CO Date: 6/4/19 /s/ Joseph D. Dermer, Attorney I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: 6/4/19 /s/ Erin Bacon Granger, Petitioner June 28, July 5 and 12, 2019 Notice of Petition to Administer Estate of Webster Wright Granger No.19PR186089  A Petition for Probate has been filed by Erin Bacon Granger in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Erin Bacon Granger be appointed as personal representative to administer the estate of the decedent, Webster Wright Granger. 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

17

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: 9/19/2019 at 9:00am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.   If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    Attorney for Petitioner:   Joseph D. Dermer Dermer Law Firm 15720 Winchester Blvd., Suite 200 Los Gatos, CA 95030   (408)395-5111   June 28, July 5, 12, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655012 The following person(s) is (are) doing business as: GP BOTTLE LLC, 2364 Pruneridge Ave, Santa Clara CA, 95050, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): GP BOTTLE LLC, 2634 Pruneridge Ave, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 3/08/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jagjit Singh Chauhan GP BOTTLE LLC Owner A r t i c l e / R e g # : 201906510259 Above entity was formed in the state of CA


18

CLASSIFIEDS / LEGALS

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 05/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655012

Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655483

June 28, July 5, 12, 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT NO. 656012 The following person(s) is (are) doing business as: PIONEER MANUFACTURING COMPANY, 1758 Junction Ave Suite G, San Jose CA, 95112, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): PIONEER MANUFACTURING COMPANY, INC, 1758 Junction Ave Suite G, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 3/18/2004. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN590393. “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/ Glenda Ruiz PIONEER MANUFACTURING COMPANY, INC Owner Article/Reg#: C2750066 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656012

FICTITIOUS BUSINESS NAME STATEMENT NO. 655991 The following person(s) is (are) doing business as: THE HARDCORE BARBER, THE HARDCORE BARBERSHOP, THE HARDCORE BARBER SHOP, HARDCORE BARBERSHOP, THE HARDCORE BARBERS, HARDCORE BARBERS, HARDCORE BARBER OF LOS GATOS, THE HARDCORE BARBERS OF LOS GATOS, THE HARDCORE BARBERSHOP OF LOS GATOS, LOS GATOS HARDCORE BARBER, LOS GATOS HARDCORE BARBERS, LOS GATOS HARDCORE BARBERSHOP, THE HARDCORE BARBER AND SHAVES, THE HARDCORE BARBER AND SHAVING, THE HARDCORE BARBERS AND SHAVING, 477 N Santa Cruz Ave, Los Gatos CA, 95030, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Dino Masouris, 227 N Santa Cruz Ave, Los Gatos CA, 95030. The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Dino Masouris This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655991 June 28, July 5, 12, 19, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655483 The following person(s) is (are) doing business as: ZESATI ELECTRIC, 2275 Pacheco Pass Hwy, Gilroy CA, 95020, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Tania Maria Zesati, 2275 Pacheco Pass Hwy, Gilroy CA, 95020. Edgar Zesati, 2275 Pacheco Pass Hwy, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: 6/04/2019. 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/ Tania Zesati This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/04/2019.

June 28, July 5, 12, 19, 2019

June 28, July 5, 12, 19, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656087 The following person(s) is (are) doing business as: ASCEND TO ACTION, 325 Florence Street Apt B, Sunnyvale CA, 94086, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): ASCEND TO ACTION, 325 Florence Street Apt B, Sunnyvale CA, 94086. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN631849. “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/ Stephen Chang ASCEND TO ACTION Owner A r t i c l e / R e g # : 201912610187 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/21/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656087 June 28, July 5, 12, 19,

EL OBSERVADOR | www.el-observador.com 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655907 The following person(s) is (are) doing business as: GARUDA MICRO, GARUDA MICROELECTRONICS, 230 Monroe Drive, #6, Mountain View CA, 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Chris Hakim, 230 Monroe Drive, #6, Mountain View CA, 94040. 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/ Chris Hakim This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 655907 June 28, July 5, 12, 19, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655956 The following person(s) is (are) doing business as: THE DEAN, 400 San Antonio Rd, Mountain View CA, 94040, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): San Antonio Apartments, a California limited liability company, 1900 S. Norfolk St., SUITE 150, San Mateo CA, 94403. 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/ Theresa McFarland San Antonio Apartments, a California limited liability company Vice President A r t i c l e / R e g # : 201700410205 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 655956 June 28, July 5, 12, 19, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656083 The following person(s) is (are) doing business as: EL MASTERS TACOS, 344 Tully 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): Hector Marin-Badillo, 1549 Shumaker Way, San Jose CA, 95131. 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/ Hector Marin-Badillo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/21/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656083 June 28, July 5, 12, 19, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655966 The following person(s) is (are) doing business as: SATISFACTION ADULT STORE, 3095 Rubino Cir, San Jose CA, 95125, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): PRECISION WEB WORKS, INC., 3095 Rubino Cir, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 2/21/2019. 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/ Robert Mingione PRECISION WEB WORKS, INC. CEO Article/Reg#: 4247357 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 655966 June 28, July 5, 12, 19, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656001 The following person(s) is (are) doing business as: YOGASIX CAMPBELL, 1777 S Bascom Avenue, Campbell CA, 95008, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): ABSOLUTE YOGA LLC, 585 Sobrato Dr, Campbell CA, 95008. 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 #: FBN655975. “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/ Ajnavi Kumar ABSOLUTE YOGA LLC CEO A r t i c l e / R e g # : 201902910237 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/20/2019.

Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656001 June 28, July 5, 12, 19, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655738 The following person(s) is (are) doing business as: Syniti, 4040 Moorpark Avenue, Suite 221, San Jose CA, 95117, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): HIT Software, Inc., 4040 Moorpark Avenue, Suite 221, San Jose CA, 95117. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Giacomo Lorenzin HIT Software, Inc. Managing Director Article/Reg#: C1742898 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 655738 June 28, July 5, 12, 19, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655868 The following person(s) is (are) doing business as: GOLDEN STATE HEALING ART, 5339 Prospect Road. #216, San Jose CA, 95129, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Pei-Fang Chiu, 5339 Prospect Road #216, 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/ Pei-Fang Chiu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/14/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655868 June 28, July 5, 12, 19, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655914 The following person(s) is (are) doing business as: LUMOS ACCOUNTING, 1280 Norval Way, San Jose CA, 95125, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jennifer Fery, 1280 Norval Way, San Jose CA, 95125. The registrant

began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jennifer Fery This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 655914 June 28, July 5, 12, 19, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655841 The following person(s) is (are) doing business as: PRYSM DESIGN LAB, 1049 El Monte Avenue Suite C 519, Mountain View CA, 94040, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Renata Pataki, 721 Shell Blvd., #105, Foster City CA, 94404. Mariya Stupatskaya, 5410 Twilight Common, Fremont CA, 94555. 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/ Mariya Stupatskaya This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/14/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655841 June 28, July 5, 12, 19, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655995 The following person(s) is (are) doing business as: SILICON VALLEY DRAFTING & DESIGN, 25 Sister City Way, Gilroy CA, 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Richard Sanchez, 25 Sister City Way, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: 6/19/2019. 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/ Richard Sanchez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655995 June 28, July 5, 12, 19, 2019 ORDER TO SHOW

JUL 19 - JUL 25, 2019 CAUSE FOR CHANGE OF NAME NO. 19CV349324 Superior Court of California, County of Santa Clara-In the matter of the application of: Anthony William Santos. Petitioner(s) Anthany William Santos has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anthony William Santos to Anthony William Fitzgerald. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/29/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 21, 2019 Julie A. Emede Judge of the Superior Court June 28, July 5, 12, 19, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347473 Superior Court of California, County of Santa Clara-In the matter of the application of: Adrian Jacob Kim. Petitioner(s) Adrian Jacob Kim has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Adrian Jacob Kim to Adrian Younghoon Kim. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/10/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 14, 2019 Julie A. Emede Judge of the Superior Court June 28, July 5, 12, 19, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347864 Superior Court of California, County of Santa Clara-In the matter of the application of: Hoan Thanh Thi Le. Petitioner(s) Hoan Thanh Thi Le has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hoan Thanh Thi Le to Allison Thanh 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 9/17/2019

at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 22, 2019 Julie A. Emede Judge of the Superior Court June 28, July 5, 12, 19, 2019 2nd Ammended ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV343829 Superior Court of California, County of Santa Clara-In the matter of the application of: Lilia Alvarez Velazquez. Petitioner(s) Lilia Alvarez Velazquez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lilia Alvarez Velazquez to Elena Velazquez Alvarez. 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 9/10/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 21, 2019 Julie A. Emede Judge of the Superior Court June 28, July 5, 12, 19, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348638 Superior Court of California, County of Santa Clara-In the matter of the application of: Satvir Singh Bola. Petitioner(s) Satvir Singh Bola has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Satvir Singh Bola to Seth Bola. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/15/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 07, 2019 Julie A. Emede Judge of the Superior Court June 28, July 5, 12, 19, 2019


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.