LEGAL PUBLICATIONS
12
CLASSIFIEDS / LEGALS
JUL 26 - AUG 01, 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. 656857 The following person(s) is (are) doing business as: VISION MARTIAL ARTS INC, 6391 Vegas Drive, San Jose CA, 95120, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are):
VISION MARTIAL ARTS INC., 6391 Vegas Drive, San Jose CA, 95120. The registrant began transacting business under the fictitious business name(s) listed above on: 11/21/2013. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN585343. “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 Waldschmidt VISION MARTIAL ARTS INC. President Article/Reg#: 3613481 Above entity was formed in the state of CA This statement was
filed with the Co. Clerk Recorder of Santa Clara County on 07/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656857 July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT
¡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.
mation 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/ Mario Bijasa This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656813
HOUSEKEEPER NEEDED
July 26, August 2, 9, 16, 2019
-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. NO. 656772 The following person(s) is (are) doing business as: CAJUN GRILL, 609 Great Mall, Milpitas CA, 95035, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): DAINTY CUISINE INC., 1754 Technology Drive Suite 122, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 7/15/2019. 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/ Jingming Cai DAINT CUISINE, INC. CEO Article/Reg#: 4126832 Above entity was formed in the state of CA This statement was
filed with the Co. Clerk Recorder of Santa Clara County on 07/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656772 July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656813 The following person(s) is (are) doing business as: Bay Quality Liaison Services, 1078 Sandalwood Ln, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mario Bijasa, 1078 Sandalwood Ln, Milpitas CA, 95035. 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 infor-
FICTITIOUS BUSINESS NAME STATEMENT NO. 656835 The following person(s) is (are) doing business as: YENLEGACY, 667 Lakewood Drive, Sunnyvale CA, 94089, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Naiwen Yen, 10528 Johnson Avenue, Cupertino CA, 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 3/01/2012. 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/ Naiwen Yen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/17/2019. Regina Alcomendras, County Clerk Recorder By:/s/MikeLouie,Deputy File No. FBN 656835
July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656500 The following person(s) is (are) doing business as: I GOT THIS, 696
Tarrytown 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): Alicia Rodriguez, 696 Tarrytown Ct, San Jose CA, 95136. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alicia Rodriguez 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 656500 July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656734 The following person(s) is (are) doing business as: CALIFORNIA WET BURRITO LLC, 336 E William St, 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): CALIFORNIA WET BURRITO LLC, 336 E William St, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 8/21/2018. 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/ Rafael Sanchez CALIFORNIA WET BURRITO LLC Owner Ar ticle/Reg#: 201823510450 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656734 July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656778 The following person(s) is (are) doing business as:
JUL 26 - AUG 01, 2019 GIL’S POOL SERVICE, 1220 Francisco Ave Apt A, San Jose CA, 95126, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ivan Gil, 1220 Francisco Ave Apt A, 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/ Ivan Gil This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656778
July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656925 The following person(s) is (are) doing business as: WORLD SYSTEM BUILDER, 2099 Gold Street Suite 100, Alviso CA, 95002, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Xuan Thanh Nguyen, 1804 Country Club Drive, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 12/01/2004. 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/ Xuan Thanh Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656925 July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV346817 Superior Court of California, County of Santa Clara-In the matter of the application of: Armando Galvin Jr. Petitioner(s) Armando Galvin Jr has filed a petition for Change
of Name with the clerk of this court for a decree changing names as follows: a. Armando Galvin Jr to Armando de la Rocha Corona. 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 9/03/2019 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 02, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351287 Superior Court of California, County of Santa Clara-In the matter of the application of: Sofia Rosario Herrero Gonzalvez. Petitioner(s) Sofia Rosario Herrero Gonzalvez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sofia Rosario Herrero Gonzalvez to Sofia Rosario. 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 12/03/2019 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 22, 2019 Julie A. Emede Judge of the Superior Court
EL OBSERVADOR | www.el-observador.com has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Stephanie Kim Truong to Linda Yen Truong. 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 20, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 2nd Amended ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349812 Superior Court of California, County of Santa Clara-In the matter of the application of: Patrícía Jooyun Seo. Petitioner(s) Patrícía Jooyun Seo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Patrícía Jooyun Seo to Jooyun Seo. 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. July 17, 2019 Julie A. Emede Judge of the Superior Court
July 26, August 2, 9, 16, 2019
July 26, August 2, 9, 16, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347766 Superior Court of California, County of Santa Clara-In the matter of the application of: Stephanie Kim Truong. Petitioner(s) Stephanie Kim Truong
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350364 Superior Court of California, County of Santa Clara-In the matter of the application of: Dat Xuan Phan. Petitioner(s) Dat Xuan Phan has filed
a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dat Xuan Phan to Jacob Phan 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 11/19/2019 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
Change of Name with the clerk of this court for a decree changing names as follows: a. Stephanie Kim Truong to Linda Yen Truong. 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 20, 2019 Julie A. Emede Judge of the Superior Court
July 26, August 2, 9, 16, 2019
July 26, August 2, 9, 16, 2019
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350737 Superior Court of California, County of Santa Clara-In the matter of the application of: Joyce Ann Reynolds. Petitioner(s) Joyce Ann Reynolds has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joyce Ann Reynolds to Joycee Ann Reynolds. 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
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349056 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Diaz. Petitioner(s) Maria Diaz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gilberta Maria Ceron Diaz to Mariela Ceron Diaz. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/22/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 18, 2019 Julie A. Emede Judge of the Superior Court
July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347766 Superior Court of California, County of Santa Clara-In the matter of the application of: Stephanie Kim Truong. Petitioner(s) Stephanie Kim Truong has filed a petition for
July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350458 Superior Court of California, County of Santa Clara-In the matter of the application of: Duan Dat Nguyen. Petitioner(s) Duan Dat Nguyen has filed a petition for Change of Name with the clerk
of this court for a decree changing names as follows: a. Duan Dat Nguyen to Dillian 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 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 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350927 Superior Court of California, County of Santa Clara-In the matter of the application of: Melaquisedec Quijano. Petitioner(s) Melaquisedec Quijano has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Melaquisedec Quijano to Mel Miley Quijano. 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 12/03/2019 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 26, August 2, 9, 16, 2019 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349524 Superior Court of California, County of Santa Clara-In the matter of the application of: Desiree Delilah Miranda AKA Desiree Delilah Davila. Petitioner(s) Desiree Deli-
CLASSIFIEDS / LEGALS lah Miranda AKA Desiree Delilah Davila has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Desiree Delilah Miranda AKA Desiree Delilah Davila to Desiree Delilah Miranda. 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 8/27/2019 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 17, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV345153 Superior Court of California, County of Santa Clara-In the matter of the application of: Tran, Thoi Thanh. Petitioner(s) Tran, Thoi Thanh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tran, Thoi Thanh to Tran, Timothy Thoi b. Tran, Tam Ngoc Thanh to Tran, Tammy Ngoc Thanh c. Tran, Khang Man to Tran, Kaiden Man d. Tran, Tuyet Ngoc Nha to Tran, Kira Ngoc. 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 9/03/2019 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 22, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE
13
OF NAME NO. 19CV350495 Superior Court of California, County of Santa Clara-In the matter of the application of: Alexandra Prentiss Michigan Stefanski. Petitioner(s) Alexandra Prentiss Michigan Stefanksi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alexandra Prentiss Michigan Stefanski to Charlee Alexandra Prentiss Stefanski. 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 11, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 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
14
CLASSIFIEDS / LEGALS
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: 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 Ar ticle/Reg#: 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,
EL OBSERVADOR | www.el-observador.com 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 Ar ticle/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. “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 TRANSPORTA-
TION LLC Owner Ar ticle/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
JUL 26 - AUG 01, 2019 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. 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
JUL 26 - AUG 01, 2019 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
EL OBSERVADOR | www.el-observador.com
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
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
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 Carrasco-Marshall. Petitioner(s) Justin Donald Carrasco-Marshall 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
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
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
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 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 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 Ar ticle/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, 2019 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
CLASSIFIEDS / LEGALS 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 the state of CA This 6/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656305 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
15
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 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.
16
CLASSIFIEDS / LEGALS
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
EL OBSERVADOR | www.el-observador.com 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 (www.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 (www.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 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
JUL 26 - AUG 01, 2019 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 a. Medical expenses (to
JUL 26 - AUG 01, 2019 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
EL OBSERVADOR | www.el-observador.com 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 DV130) 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 D E C L A R AT I O N IN SUPPORT OF MOTHER’S REQUEST PETITIONER: Michael Capone RESPONDENT: Samantha Chu 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 July and
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 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 present in court unless he requests or the court so orders. 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
CLASSIFIEDS / LEGALS July 5, 12, 19, 26, 2019 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 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)
17
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
18
CLASSIFIEDS / LEGALS
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 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 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.
EL OBSERVADOR | www.el-observador.com 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 and
5, 12, 19 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 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
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
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
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
JUL 26 - AUG 01, 2019
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
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
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
July 5, 12, 19, 26, 2019
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 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
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
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
July 5, 12, 19, 26, 2019
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
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
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