EO Legal Notices July 24th 2020.

Page 1

LEGAL PUBLICATIONS


14

CLASSIFIEDS / LEGALS

Peninsula Corridor Joint Powers Board AVISO DE AUDIENCIA PÚBLICA Y REUNIÓN Propuesta de cierre de la estación Atherton de Caltrain Peninsula Corridor Joint Powers Board (PCJPB, por sus siglas en inglés) llevará a cabo una audiencia pública con el fin de recibir comentarios sobre la propuesta del cierre de la estación Atherton de Caltrain. El cierre propone discontinuar el servicio de la estación Atherton y retirarla de futuros cronogramas. El 15 de enero del 2020, el Pueblo de Atherton apoyó tentativamente el cierre de la estación, de conformidad con un Acuerdo en un Memorando de Entendimiento entre ambas partes. En la actualidad, la estación solo recibe servicio los fines de semana y cada 90 minutos, con un promedio de 114 pasajeros por día. La configuración de abordaje central de la estación limita las operaciones, ya que los trenes que vienen desde la dirección opuesta deben esperar por seguridad hasta que los pasajeros aborden el tren en la estación. Sesión pública Caltrain llevará a cabo una sesión virtual para presentar las propuestas y recibir comentarios del público. Miércoles, 29 de julio del 2020, 5:30 p.m. Enlace Zoom: https://zoom.us/j/97368870471 Identificador de webinario: 973 6887 0471 Acceso telefónico: 1.669.900.9128; Identificador de reunión: 9736 8870 471 Audiencia pública Los Directores de PCJPB llevarán a cabo una audiencia pública virtual para discutir el propuesto cierre de la estación. El Consejo invita al público a participar en esta audiencia, para tratar el posible cierre de la estación de Atherton. El público puede participar mediante el enlace Zoom de Internet y/o por teléfono. Jueves, 6 de agosto del 2020, 9 a.m. (o poco después, tan pronto como esté el público listo) Zoom Info: https://zoom.us/j/95032112562 Webinar ID: 950 3211 2562 Acceso telefónico: 1.669.900.9128; ID Reunión: 950 3211 2562 El publico puede enviar comentarios antes de la audiencia, mediante el formulario en línea de www. caltrain.com/athertonclosure, o por correo regular, electrónico o por teléfono: Board Secretary (Secretaría) Peninsula Corridor Joint Powers Board P.O. Box 3006, San Carlos, CA 94070-1306 Changes@caltrain.com 1.800.660.4287 (TTY 650.508.6448) Para solicitar servicios de traducción o interpretación, sírvase llamar a Caltrain al teléfono 1.800.660.4287 con tres días de anticipación como mínimo | 如需翻譯,請電 1.800.660.4287. 7/17, 7/24/20 CNS-3379686# EL OBSERVADOR

VEHICLE FOR SALE Vehicle: 2010 Ford Focus VIN: 1FAHP3FNXAW282509 Date: July 25, 2020 Time: 10:00AM Location: 1064 Palm Street, San Jose, CA 95110 FICTITIOUS BUSINESS NAME STATEMENT NO. 666896 The following person(s) is (are) doing business as: The Next Level Tees, 685 N 6th St., Apt 615, San Jose, CA 95112, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Yorks on Fire, LLC, 685 N 6th St., Apt 615, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant

who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sarah York Yorks on Fire, LLC Co-Owner/Co-Manager Ar ticle/Reg#: 202017910100 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666896 July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666810 The following person(s) is (are) doing business as: LA SALUD, 103 E Santa Clara St, San Jose, CA 95113, Santa Clara County. This business is owned by an: Individual. The name

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666597 July 24, 31, August 7, 14, 2020

Now Hiring Dockworkers In San Jose, CA

Starting pay

Generous benefits packages starting day 1

$17.29 per hour

Apply online today at jobs.xpo.com/search Job ID: 130346

and residence address of the registrant(s) is (are): Ana D. Marroquin Yanes, 6920 Rosana St, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on: 7/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ana D. Marroquin This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666810 July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666875 The following person(s) is (are) doing business as: JEM CREATION, 3284 Isadora Drive, San Jose, CA 95132, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Emeline Fernandez, 3284 Isadora Drive, San Jose, CA 95132. 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/ Emeline Fernandez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666875 July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666377 The following person(s)

is (are) doing business as: Fabricare Laundromat, 3779 Williams Rd, San Jose, CA 95117, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Saul Coria, 181 Hamilton Ave, Menlo Park, CA 94025. The registrant began transacting business under the fictitious business name(s) listed above on: 7/15/2017. 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/ Saul Coria Fabricare Laundromat Owner Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666377 July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666597 The following person(s) is (are) doing business as: M & EE TRADING, LLC, 300 South King Road, 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): M & EE TRADING LLC, 211 Park Road, Burlingame, CA 94010. The registrant began transacting business under the fictitious business name(s) listed above on: 4/28/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Phuong Mai M & EE TRADING, LLC Owner Ar ticle/Reg#: 202012210783 Above entity was formed in the state of CA

FICTITIOUS BUSINESS NAME STATEMENT NO. 666521 The following person(s) is (are) doing business as: Clean with HOCI, 3283 De La Cruz Blvd, Suite E, Santa Clara, CA 95054, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Shawna Futagaki, 1054 Brockhampton Court, San Jose, CA 95136. Robert Beal, 1017 Cedar Terrace, San Pablo, CA 95606. 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/ Shawna Futagaki This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666521 July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666870 The following person(s) is (are) doing business as: BAZAK BAZAK RICE HOT DOG, 1710 Oakland Rd, San Jose, CA 95131, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SIRIUS PLACE INC, 411 Piedmont, Irvine, CA 92620. The registrant began transacting business under the fictitious business name(s) listed above on: 7/10/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN653759. “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/ Kisang Lee SIRIUS PLACE INC CEO Article/Reg#: C4247389 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666870

July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665900 The following person(s) is (are) doing business as: Oak Meadow Dental Center, 210 Oak Meadow Dr, Los Gatos, CA 95032, Santa Clara County. This business is owned by an: unincorporated association other than a partnership. The name and residence address of the registrant(s) is (are): Robert Edward Dyer,570 University Ave #9, Los Gatos, CA 95032. Christina Marie Fantino, 16050 Winterbrook Rd, Los Gatos, CA 95032. The registrant began transacting business under the fictitious business name(s) listed above on: 8/15/2000. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN606800. “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 Edward Dyer This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 665900 July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666759 The following person(s) is (are) doing business as: Abi's Crochet Crafts, 2200 Pettigrew Dr, 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): Abigail Anne Diaz, 2200 Pettigrew Dr, San Jose, CA 95148. 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/ Abigail Diaz This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666759 July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666863 The following person(s) is (are) doing business as: BERGERA Architectural Plans, 2151 Oakland Rd Spc 64, San Jose, CA 95131, Santa Clara County. This business

JUL 24 - JUL 30, 2020 is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Blanca E Rodriguez Garcia, 2151 Oakland Rd Spc 64, San Jose, CA 95131. Gerardo Diaz Burgos, 2151 Oakland Rd Spc 64, San Jose, CA 95131. The registrant began transacting business under the fictitious business name(s) listed above on: 7/10/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Blanca E Rodriguez Garcia This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666863 July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666802 The following person(s) is (are) doing business as: Lost Worlds Funtropolous, 5401 Camden Ave, San Jose, CA 95124, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): LWA Enterprises LLC, 6379 Clark Ave Suite 240, Dublin, CA 94568. 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/ Glen Peterson This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666802 July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666690 The following person(s) is (are) doing business as: teeterra, 5348 Elrose Avenue, San Jose, CA 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Viktoriia Velikanova, 5348 Elrose Avenue, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or

she knows to be false is guilty of a crime.) /s/ Viktoriia Velikanova This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666690 July 24, 31, August 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368456 Superior Court of California, County of Santa Clara-In the matter of the application of: Nena Rodriguez Morales. Petitioner(s) Nena Rodriguez Morales has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria R Morales AKA Maria Elena Rodriguez Morales AKA Maria Elena Morales to Nena Rodriguez Morales. 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 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 22, 2020 Julie A. Emede Judge of the Superior Court July 24, 31, August 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368113 Superior Court of California, County of Santa Clara-In the matter of the application of: Baek Soo Kwak and Young Hee Kwon. Petitioner(s) Baek Soo Kwak and Young Hee Kwon have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dongwoo Kwak to Andy Dongwoo Kwak. 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 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 13, 2020


JUL 24 - JUL 30, 2020 Julie A. Emede Judge of the Superior Court July 24, 31, August 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368195 Superior Court of California, County of Santa Clara-In the matter of the application of: Paul Zuniga. Petitioner(s) Paul Zuniga has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Paul Zuniga to Pablo Cuello Zuniga. 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 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 14, 2020 Julie A. Emede Judge of the Superior Court July 24, 31, August 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368399 Superior Court of California, County of Santa Clara-In the matter of the application of: Angelina Hwang. Petitioner(s)Angelina Hwang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Angelina Hwang to Angelina Bee. 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 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 20, 2020 Julie A. Emede Judge of the Superior Court July 24, 31, August 7, 14, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367084 Superior Court of California, County of Santa Clara-In the matter of the application of: Kalin

Esavi Dizadjttekieh. Petitioner(s) Kalin Esavi Dizadjttekieh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kalin Esavi Disadjttekieh to Kalin Esavi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 13, 2020 Julie A. Emede Judge of the Superior Court July 24, 31, August 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368373 Superior Court of California, County of Santa Clara-In the matter of the application of: David Reyes. Petitioner(s) David Reyes has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. David Reyes to David LaRocque. 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 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 17, 2020 Julie A. Emede Judge of the Superior Court July 24, 31, August 7, 14, 2020 Notice of Petition to Administer Estate of Jean L. Acklam Case No. 20PR187881 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Jean L. Acklam. 2. A Petition for Probate has been filed by Diane O’Hearn in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Diane O'Hearn be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many 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 consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: August 24, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Gerald W. Cummings 1030 E. El Camino Real #426 Sunnyvale, CA 94087 408.615.8930 July 24, 31, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357632 Superior Court of California, County of Santa Clara-In the matter of the

application of: Cassie Xu. Petitioner(s) Cassie Xu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Haihua Xu to Cassie Xu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/18/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 14, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31 and August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666530 The following person(s) is (are) doing business as: Antonio’s Plastering, 1359 Cameilia Dr, Palo Alto, CA 94303, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jose Antonio Acosta, 1359 Cameilia Dr, Palo Alto, CA 94303. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Antonio Acosta This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666530 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666669 The following person(s) is (are) doing business as: Grand Flooring, 1510 Oakland Road, Suite 150, 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): Asxend, Inc., 1510 Oakland Road, Suite 150, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 01/10/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN600130. “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/ Jason Pae Asxend, Inc. CEO Article/Reg#: 3787121 Above entity was filed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666669 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666595 The following person(s) is (are) doing business as: Educational Neuropsychology Associates, 555 Bryant Street 711, Palo Alto, CA 94301, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): YenChi Huang, 1171 Fife Ave, Palo Alto, CA 94301. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/2016. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Yen-Chi Huang This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666595 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666563 The following person(s) is (are) doing business as: Sha Design LLC, 533 San Lorenzo Terrance Unit 5, Sunnyvale, CA 94085, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Sha Design LLC, 533 San Lorenzo Terrance Unit 5, Sunnyvale, CA 94085. The registrant began transacting business under the fictitious business name(s) listed above on: 7/12/2013. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN580473. “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/ Yen Chih Yao Sha Design LLC CEO Ar ticle/Reg#: 201420410392

Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666563 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666664 The following person(s) is (are) doing business as: STUDIO ZUCCHERO, 12482 Titus Ave, Saratoga, CA 95070, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Katherine Chen, 12482 Titus Ave, Saratoga, CA 95070. 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/ Katherine Chen This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666664 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666649 The following person(s) is (are) doing business as: eBear Education, 4298 Samson Way, San Jose, CA 95124, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Yang Zhou, 4298 Samson Way, San Jose, CA 95124. Yantao Sun, 4298 Samson Way, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Yang Zhou, Yantao Sun This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666649 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666662 The following person(s)

CLASSIFIEDS / LEGALS is (are) doing business as: Tabu Shabu, 1410 El Paseo de Saratoga, San Jose, CA 95130, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): TBBAYAREA, Inc., 2160 Coolidge Dr, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 8/15/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ David Pham TBBAYAREA Inc. CEO Article/Reg#: 4218377 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666662 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666698 The following person(s) is (are) doing business as: ORASISS Vision, 3196 Heritage Estates Court, 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): Jerry Lewis Campagna, 3196 Heritage Estates Court, San Jose, CA 95148. 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/ Jerry Lewis Campagna This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666698 July 17, 24, 31, August 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368050 Superior Court of California, County of Santa Clara-In the matter of the application of: Cinthya Escalera Atilano, David Collin Atilano Tamayo, Joshua Tamayo Atilano Escalera, David Joseph Atilano Escalera. Petitioner(s) Cinthya Escalera Atilano/David Atilano Tamayo have filed a petition for Change of Name with the clerk of this court for a decree chang-

15

ing names as follows: a. Cinthya Escalera Atilano to Cinthya Escalera Tamayo b. David Collin Atilano Tamayo to David Tamayo c. Joshua Tamayo Atilano Escalera to Joshua Tamayo d. David Joseph Atilano Escalera to David Joseph Tamayo. 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 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 10, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31, August 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368029 Superior Court of California, County of Santa Clara-In the matter of the application of: Michael Rong-Hann Hwu. Petitioner(s) Michael Rong-Hann Hwu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rong-Hann Michael Hwu to Michael RongHann Hwu b. Ronghann Michael Hwu to Michael Rong-Hann Hwu. 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 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 10, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31, August 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368127 Superior Court of California, County of Santa Clara-In the matter of the application of: Mary Louise Thom. Petitioner(s) Mary Louise Thom has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mary Louise Thom to MARY LOUISE DURAN THOM. THE


16

CLASSIFIEDS / LEGALS

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 9/08/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 13, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31, August 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368110 Superior Court of California, County of Santa Clara-In the matter of the application of: Xiaoli Deng. Petitioner(s) Xiaoli Deng has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Xiaoli Deng to Chanelle D Cho. 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 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 13, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31, August 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368112 Superior Court of California, County of Santa Clara-In the matter of the application of: Zhilun Cao. Petitioner(s) Zhilun Cao has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Zhilun Cao to Allen Brian Cho. 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 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the

petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 13, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31, August 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368154 Superior Court of California, County of Santa Clara-In the matter of the application of: Avery Linh Tan. Petitioner(s) Avery Linh Tan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Avery Linh Tan to Avery Qiao-Hong Linh Vuong. 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 9/08/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 14, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31, August 7, 2020 Notice of Petition to Administer Estate of Oliver Hodge Case No. 20PR188306 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Oliver Hodge. 2. A Petition for Probate has been filed by Larry Hodge in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Larry Hodge be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 6. A hearing on the petition will be held in this court as follows: August 31, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Domenico Scire 1735 North First Street, Suite 116 San Jose, CA 95112 408.441.1900 July 17, 24, 31, 2020 Notice of Petition to Administer Estate of Bao Quoc Vu Case No. 20PR188371 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Bao Quoc Vu. 2. A Petition for Probate has been filed by Ngoc Quoc Vu in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Ngoc Quoc Vu be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 6. A hearing on the petition will be held in this court as follows: September 03, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other

California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Domenico Scire, Esq. 1735 North First Street, Suite 116 San Jose, CA 95112 408.441.1900 July 17, 24, 31, 2020 Notice of Petition to Administer Estate of Edwin Nolasco Echaluce Case No. 20PR188216 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Edwin Nolasco Echaluce. 2. A Petition for Probate has been filed by Anna Echaluce in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Anna Echaluce be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many 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 consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: August 12, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate

Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Gerald W. Cummings 1030 E. El Camino Real #426 Sunnyvale, CA 94087 408.910.7021 July 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666453 The following person(s) is (are) doing business as: Monet Teas, 6549 Jeremie Dr, San Jose, CA 95120, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mangrong Ho, 6549 Jeremie Dr, San Jose, CA 95120. The registrant began transacting business under the fictitious business name(s) listed above on: 6/22/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mang-rong Ho This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/01/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666453 July 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666374 The following person(s) is (are) doing business as: HOA Election Solutions,1750 Meridian Ave #5399, San Jose, CA 95125, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Cecil Simon, 1400 N Loop, San Jose, CA 95126. Lisa Steingart, 1496 Aurelian Lane, San Jose, CA 95126. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be

false is guilty of a crime.) /s/ Lisa Steingart This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666374 July 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666499 The following person(s) is (are) doing business as: The MSL Collective, 6032 Afton Ct, San Jose, CA 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Michelle Glogovac, 6032 Afton Ct, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 6/22/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Michelle Glogovac This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666499 July 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666023 The following person(s) is (are) doing business as: ARENAS CLEANING SERVICES, 1605 Cragwood Ln, San Jose, CA 95127, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jose L. Lopez Arena, 1605 Cragwood Ln, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose L. Lopez Arena, Owner. This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666023 July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367948 Superior Court of California, County of Santa Clara-In the matter of the application of: Rebecca Alvarez. Petitioner(s)

JUL 24 - JUL 30, 2020 Rebecca Alvarez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vicente Antonio Corrales to Vicente Reyes. 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 9/08/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 08, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367956 Superior Court of California, County of Santa Clara-In the matter of the application of: Bruno Alejandro Aivarc-Banuelos. Petitioner(s) Bruno Alejandro Aivarc-Banuelos has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Bruno Alejandro Aivarc-Banuelos to Bruno Alejandro Cervantes. 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 9/01/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 08, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367735 Superior Court of California, County of Santa Clara-In the matter of the application of: Connie Banda Bartlett. Petitioner(s) Connie Banda Bartlett has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Connie Banda Bartlett to Una Consuelo Banda. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change

of name should not be granted on 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 01, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367818 Superior Court of California, County of Santa Clara-In the matter of the application of: Tran Nguyen. Petitioner(s) Tran Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tran Ngoc Nguyen to Josephine Ngoc Nguyen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 02, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367820 Superior Court of California, County of Santa Clara-In the matter of the application of: Rebecca Renay Villalobos-Medina. Petitioner(s) Rebecca Renay Villalobos-Medina has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rebecca Renay Villalobos-Medina to Rebecca Renee Medina. 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 9/01/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the


JUL 24 - JUL 30, 2020 county of Santa Clara. July 02, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367787 Superior Court of California, County of Santa Clara-In the matter of the application of: Robinson. Petitioner(s) Robinson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Robinson to Richard Dean Robinson Jr. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 02, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367873 Superior Court of California, County of Santa Clara-In the matter of the application of: Mary Jane Marcus. Petitioner(s) Mary Jane Marcus has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mary Jane Marcus to Mary Jane Moutsanas. 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 9/01/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 06, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367243 Superior Court of California, County of Santa Clara-In the matter of the application of: Elisa Su-

san Rivera. Petitioner(s) Elisa Susan Rivera has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Elisa Susan Rivera to Elisa Susan Bryan. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/11/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 16, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367904 Superior Court of California, County of Santa Clara-In the matter of the application of: Amre Shakimov. Petitioner(s) Amre Shakimov has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Amre Shakimov to Amre Shakim. 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 9/01/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 07, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV350294 Superior Court of California, County of Santa Clara-In the matter of the application of: Cal Rise Semela. Petitioner(s) Cal Rise Semela has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cal Rise Semela to Rise Sipho Semela. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/11/2020 at 8:45 am,

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 30, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 Notice of Petition to Administer Estate of Monica Garcia Madueno (aka Monica Garcia) Case No. 20PR188313 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Monica Garcia Madueno, Monica Garcia, Monica G. Madueno. 2. A Petition for Probate has been filed by Benerando Madueno in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Benerando Madueno be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: August 26, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code,

or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Shahram Miri 80 Gilman Ave Suite 27 Campbell, CA 95008 408.866.8382 July 10, 17, 24, 2020 Notice of Petition to Administer Estate of Dorothy McMullan Case No. 20PR187873 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Dorothy McMullan. 2. A Petition for Probate has been filed by Katharine Spivak in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Katharine Spivak be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: August 06, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or con-

tingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Anita Steburg 2033 Gateway Place, 5th Floor San Jose, CA 95110 408.573.1122 July 10, 17, 24, 2020 SECOND AMENDED Notice of Petition to Administer Estate of JOHN CHARLES MYERS I Case No. 20PR187820 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of JOHN CHARLES MYERS I. 2. A Petition for Probate has been filed by Zafar Malik in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Zafar Malik aka Zef Malik be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court

should not grant the authority. 6. A hearing on the petition will be held in this court as follows: July 27, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    10. Attorney for Petitioner:   Huma J. Ellahie 2542 S. Bascom Ave., STE 235 Campbell, CA 95008 408.579.1282 July 3, 10 and 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666192 The following person(s) is (are) doing business as: Mangal Grill, 502 Ross Drive, Sunnyvale, CA 94089, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Asteria Bar and Grill, Inc., 502 Ross Drive, Sunnyvale, CA 94089. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Emrah Gures Asteria Bar and Grill, Inc. President Article/Reg#: 3918100 Above entity was formed in the state of CA This statement was

CLASSIFIEDS / LEGALS filed with the Co. ClerkRecorder of Santa Clara County on 6/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666192 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665737 The following person(s) is (are) doing business as: NOR-CAL FENCE, 665 Burnett Ave, Morgan Hill, CA 95037, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Tracy Delgado, 665 Burnett Avenue, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 6-04-2015. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 605695. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Tracy Delgado This statement was filed with the Co. ClerkRecorder of Santa Clara County on 5/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 665737 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666252 The following person(s) is (are) doing business as: One Cult Apparel, Kreative Kollaborations, Global Network Distribution, Culture House, 3101 Monterey Road, San Jose, CA 95111, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Ivan Carter, 875 Northrup Street unit 19, San Jose, CA 95126. Zelby R. Nelson, 188 Wilson Dr. Apt 2, Campbell, CA 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 6/19/15. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN606836. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ivan Carter This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666252 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS

17

NAME STATEMENT NO. 666208 The following person(s) is (are) doing business as: Integrated Health, 2175 De La Cruz Blvd #9, Santa Clara, CA 95050, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Alford Orozco, 2301 Carlmont Dr. #25, Belmont, CA 94002. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alford Orozco This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666208 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666294 The following person(s) is (are) doing business as: CLEAR WATER JANITORIAL SERVICE, 30 Willow St Apt #7, San Jose, CA 95110, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Margarita Ramirez Dominguez, 30 Willow St Apt #7, San Jose, CA 95110. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Margarita Ramirez D. This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/25/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666294 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666280 The following person(s) is (are) doing business as: SMILEY DOCTOR, 373 S. Monroe St Ste 203, San Jose, CA 95128, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Reena Gupta DDS INC, 373 S. Monroe St Ste 203, San Jose, CA 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 11/15/10. This filing is a refiling [Change(s) in facts from previous filing] of previ-


18

CLASSIFIEDS / LEGALS

ous file #: FBN607587. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Reena Gupta Reena Gupta DDS INC. CEO Article/Reg#: C2852102 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666280 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666004 The following person(s) is (are) doing business as: TRANSPORTIV, LLC, 2398 Walshe Ave. Ste. 001, Santa Clara, CA 95051, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): TRANSPORTIV, LLC, 2398 Walshe Ave. Ste. 001, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Long Tran TRANSPORTIV, LLC President & CEO Ar ticle/Reg#: 202009211101 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666004 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666340 The following person(s) is (are) doing business as: Lashfairies Beauty, 1630 Oakland Rd Suite A203, San Jose, CA 95131, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Lina Siv, 121 Herlong Ave, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN665431. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

/s/ Lina Siv This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/26/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666340 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666076 The following person(s) is (are) doing business as: Main Street Salon, 105 Main Street, Los Altos, CA 94022, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Nicoll Monique Kane Sandlin, 660 Torwood Lane, Los Altos, CA 94022. The registrant began transacting business under the fictitious business name(s) listed above on: 6/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Nicoll Kane Sandlin This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666076 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666052 The following person(s) is (are) doing business as: PLUMBKRAZY PLUMBING, 789 Hickory Way, San Jose, CA 95129, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Sebastian Alberto Sarmiento, 789 Hickory Way, San Jose, CA 95129. Maria Yvana Sarmiento, 789 Hickory Way, San Jose, CA 95129. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sebastian A Sarmiento This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666052 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666247 The following person(s) is (are) doing business as: Theera Foods, 6136 Banner Dr, San Jose,

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com CA 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Rukmani Srivinasan, 6136 Banner Dr, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Rukmani Srinivasan This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666247 July 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666258 The following person(s) is (are) doing business as: Cinthyas Boutique, 2020 Tobago Ave, San Jose, CA 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Antonia Torres, 2020 Tobago Ave, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN665298. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Antonia Torres This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666258 July 3, 10, 17, 24, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.666210 The following person/ entity has abandoned the use of the fictitious business name AUTO SYSTEMS GO, 1621 Ambergrove Dr, San Jose, CA 95131, Santa Clara County. Rafael Llanes-Romero, 37811 Fremont Blvd #30, Fremont, CA 94536. This business was conducted by an individual and was filed in Santa Clara County on 05/05/2020 under file no. FBN665253 Rafel Llanes-Romero July 3, 10, 17, 24, 2020 This statement was filed with the County of Santa Clara on 06/23/2020 Statement of

Abandonment of Use of Fictitious Business Name NO.666053 The following person/ entity has abandoned the use of the fictitious business name PLUMB KRAZY PLUMBING, 8880 New Ave, Gilroy, CA 95020, Santa Clara County. David Aloe,8880 New Ave, Gilroy, CA 95020. This business was conducted by an individual and was filed in Santa Clara County on 05/13/2014 under file no. FBN591998 David Aloe July 3, 10, 17, 24, 2020 This statement was filed with the County of Santa Clara on 06/15/2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367416 Superior Court of California, County of Santa Clara-In the matter of the application of: Anthony Gustavo Turcios. Petitioner(s) Anthony Gustavo Turcios has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anthony Gustavo Turcios to Anthony Gustavo Blanco Turcios. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/18/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 22, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV362354 Superior Court of California, County of Santa Clara-In the matter of the application of: Ngoc Nguyen Bao Le. Petitioner(s) Ngoc Nguyen Bao Le has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngoc Nguyen Bao Le to Krystal Le. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/11/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date

set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 26, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367420 Superior Court of California, County of Santa Clara-In the matter of the application of: Claudio Flores Sangao. Petitioner(s) Claudio Flores Sangao has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Claudio Flores Sangao to Austin Flores. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/18/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 22, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367642 Superior Court of California, County of Santa Clara-In the matter of the application of: Po-Yuan Tseng. Petitioner(s) PoYuan Tseng has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Po-Yuan Tseng to Han Tomiko Tseng. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 29, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367418

Superior Court of California, County of Santa Clara-In the matter of the application of: Anusha Natarajan and Hemanth Padmanabhan. Petitioner(s) Anusha Natarajan and Hemanth Padmanabhan have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Diya P Hemanth to Dia Hemanth. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/18/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 22, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367522 Superior Court of California, County of Santa Clara-In the matter of the application of: Andy Robby Perez. Petitioner(s) Andy Robby Perez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Andy Robby Perez to Andy Ember Perez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/11/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 25, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367731 Superior Court of California, County of Santa Clara-In the matter of the application of: Abolfazl Tavakoli Hedayat Pour. Petitioner(s) Abolfazl Tavakoli Hedayat Pour has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Abolfazl Tavakoli Hedayat Pour to Abolfazl

JUL 24 - JUL 30, 2020 Tavakoli. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/18/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 01, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367628 Superior Court of California, County of Santa Clara-In the matter of the application of: Javier Gutierrez. Petitioner(s) Javier Chavez Gutierrez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Javier Chavez Gutierrez to Xavier Campeon Chavez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 29, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367737 Superior Court of California, County of Santa Clara-In the matter of the application of: Pooja Jagdish Ramnani. Petitioner(s) Pooja Jagdish Ramnani has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Pooja Jagdish Ramnani to Pooja Nitin Changlani. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/18/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause

shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 01, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367697 Superior Court of California, County of Santa Clara-In the matter of the application of: Ayala Guy. Petitioner(s) Yael Platt-Guy & Dotan Guy has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ayala Guy to Noga Guy. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 30, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367749 Superior Court of California, County of Santa Clara-In the matter of the application of: Mohammad Reza Barghisavar. Petitioner(s) Mohammad Reza Barghisavar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mohammad Reza Barghisavar to Ray Barghi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 01, 2019 Julie A. Emede Judge of the Superior Court July 3, 10, 17, 24, 2020


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.