LEGAL PUBLICATIONS
14
CLASSIFIEDS / LEGALS
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
Now Hiring Dockworkers In San Jose, CA
Stop by our Interview Day Saturday, August 1, 2020
Starting pay
$17.29
11:00 a.m. – 2:00 p.m. 2171 Otoole Ave. San Jose, CA 95131
per hour
Call 510-785-6920 to make an appointment No walk-ins available
jobs.XPO.com SUMMONS-FIRST AMENDED COMPLAINT (CITACION JUDICIAL) CASE NUMBER (Número de caso): BC701331 SUM-100 NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Legget and King Funeral Home, Inc., John Leggett, Josephine Morris and Evelyn Hopkins AND DOES 1 TO 10 YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): LUVENIA MORRIS AND ALONZO D. MORRIS ESATE 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
Great pay and benefits Career development opportunities Weekly paycheck
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 formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www. lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California (www.sucorteca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. CASE NUMBER (Número de caso): BC701331 The name and address of the court is: (El nombre y dirección de
la corte es): SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES 111 N. Hill Street Los Angeles, CA 90012 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): LUVENIA MORRIS 3725 Cranford Avenue, Apartment 5 Riverside, CA 92507 Tel: (951)462-1456 Date (Fecha): 04/29/2020 Clerk, by (Secretario) D. Ramos Deputy (Adjunto) For Proof of Service of this summons, use Proof of Service of Summons form POS-010. Para prueba de entrega de esta citation use el formulario Proof of Service of Summons, POS-101. FIRST AMENDED COMPLAINT Superior Court of California County of Los Angeles Case No. BC701331 Type: Other, Property Damage, Personal Injury Jurisdiction: Action is an Unlimited Civil Case (exceeds $25,000) 1. Plaintiff: Luvenia Morris alleges causes of against defendant Leggett and King Funeral Home, John Leggett, Evelyn Hopkins and Josephine Morris 2. This pleading, including attachments and exhibits, consists of the following number of pages: 3. Each plaintiff named above is a competent
ACUERDO MAESTRO DE SOLICITUD DE CALIFICACIONES DE SERVICIOS DE CONSULTA DE INFRAESTRUCTURA DE WI-FI COMUNITARIA (CDBG) RFQ PW 9648 Fecha de lanzamiento: 30 de julio de 2020 Fecha y hora de vencimiento de la propuesta: 20 de agosto de 2020 a las 3:00 p.m. Ubicación: Las respuestas de la propuesta deben enviarse en línea a través de Biddingo antes de la fecha y hora de vencimiento de la propuesta La División del Departamento de Obras Públicas, Transporte y Servicios Hidráulicos, en asociación con el Departamento de Tecnología de la Información, está buscando empresas (en adelante “Consultor”) para proporcionar servicios de ingeniería para crear una red Wi-Fi inalámbrica que se instalará en varios activos e instalaciones de la Ciudad de San José (en adelante “Ciudad”) (“Servicios de Consultoría”). Este proyecto está financiado por una Subvención Consolidada de Desarrollo Comunitario (CDBG) del Departamento de Vivienda y Desarrollo Urbano de los Estados Unidos (HUD). Al Consultor se le requerirá cumplir con los salarios federales vigentes, los requisitos federales de horas y mano de obra aplicables, la adquisición, y el proceso de alcance descritos en el Anexo B, el Acuerdo de Consultor Maestro, el Anexo E, las Condiciones Generales de Subvención (CDBG), y el Anexo F, Directrices para Empresas de Negocios Propiedad de Minorías y de Propiedad de Mujeres. Se anima encarecidamente a las empresas de negocios propiedad de minorías y a las empresas de propiedad de mujeres que presenten Declaraciones de Calificaciones. Esta solicitud se puede descargar del sistema de registro de solicitudes de Biddingo en http:// www.biddingo.com/sanjose 7/31/20 CNS-3383627# EL OBSERVADOR adult. 4. Each defendant named above is a natural person a. Except defendant: legget & King F. Hm, Inc. (2) a corporation 8. This court is the proper court because b. the principal place of business of a defendant corporation or unincorporated association is in its jurisdictional area. c. injury to person or damage to personal property occurred in its jurisdictional area. 10. The following causes of action are attached b. General Negligence c. Intentional Tort f. Other: Wrongful Dominion and Control of Decease Remains, Wrongful Conversion of Unlawful Conveyance of Real Property, Intentional Interference With Potential Economic Advantage, Fraudulent Conversion and Use of Property. 11. Plaintiff has suffered a. wage loss b. loss of use of property d. general damage e. property damage f. loss of earning capacity g. other damage: Mental Anguish and Emotional Distress 14. Plaintiff prays a. (1) compensatory damages (2) punitive damages The amount of damages is: (1) according to proof. Date: 04/23/2020 /s/ Luvenia ris_______________ Luvenia Morris
or-
CAUSE OF ACTION-
General Negligence (PLD-PI-001(2)) ATTACHMENT TO: Complaint GN-1: Plaintiff Luvenia Morris and Alonzo D. Morris alleges that defendant: Leggett and King Funeral Home, Inc., John Leggett, Josephine Morris and Evelyn Hopkins and Does 1 to 10, was the legal (proximate) cause of damages to plaintiff. By the following acts or omission to act, defendant negligently caused the damage to plaintiff. By negligently caused the damage to plaintiff on 12/31/2018, at 3660 Long Beach Blvd., Long Beach Ca. 1. On or about 12/31/18, the plaintiff discovered that the defendant John Leggett, Josephine Morris and Evelyn Hopkins Forgery of the Death Certificate of plaintiff spouse Alonzo D. Morris was the purpose of stealing the financial assets of the estate of Alonzo D. Morris, whose the husband of the plaintiff Luvenia Smith. Those assets include property located at: 3660 Long Beach, CA (valued at $1,800,000), 3206 Main Avenue, Long Beach, Ca (valued at $650,000); 1134 and 1126 East 17th Street, Long Beach, CA (collectively valued $800,000). 2. That the defendants’ false statements led to the estate of Alonzo D. Morris assets lost and that of the petitioner, who is the spouse
JUL 31 - AUG 06, 2020
Now Hiring Dockworkers In San Jose, CA
Starting pay
Generous benefits packages starting day 1
$17.29 per hour
Apply online today at jobs.xpo.com/search Job ID: 130346
of Alonzo D. Morris. Death certificate. Josephine had earlier met with defendant John Leggett and Evelyn Hopkins who had conspired to have plaintiff’s husband remains moved out of State in the State of Alabama. These defendants had conspired to take possession of the plaintiff’s home and her assets for their own unlawful financial gain. The act was horrible and absent moral direction. The acts were evil. The defendants knew that plaintiff and Alonzo were married for 27 years prior to his death. 3. The plaintiff was married to Alonzo D. Morris for over 27 years. Each named defendant caused plaintiff severe mental anguish and emotional distress. There conduct caused plaintiff nightmares, loss of sleep, weight lost, headaches that would last for days on end. The actions of the defendants to record on the forged death certificate of her husband Alonzo D. Morris was to prevent plaintiff from buying from burying her husband. The defendants the defendants took unlawful dominion and control over the remains of the plaintiff’s deceased husband. 4. The Plaintiff had previously provided the defendant Legget and King Funeral Home, Inc. with funeral services for a different family member named Lossie. 5. T h a t defendant Josephine became the informant that recorded the false statement on the death certificate that plaintiff’s husband was not married. Her conduct was intentional and grossly reckless. 6. That defendant Evelyn Hopkins, Josephine Morris, who was the wife of John Leggett, each took part in the forgery efforts. Each remained silent to this day about stopping plaintiff from gaining access to her hard-earned estate. The defendants Leggett and King Funeral Home is
closed down at this time. Defendant John Leggett and his wife Josephine Morris, who was the wife of John Leggett, the mother of plaintiff’s deceased husband Alonzo D. Morris, also passed away. These 2 defendants have an estate and that estate is now under the and or maintenance of John Doe. Defendant Evelyn Hopkins profited from the theft of plaintiff’s assets and shares in the liability by 1/3. That the appraised value of all property unlawfully taken from the plaintiff is approximately $3,250,000 U.S. Dollars. 7. That the defendants conduct as described above cause plaintiff severe mental anguish and emotional distress that immobilized to the point to where she was unable to maintain her business called SELF-HELP-INC.COM. The potential market value of that business exceeds of that business exceeds $200,000.00. 8. That the defendants collectively and or individually aided and abetted Viola Gray to take out two equity home loans totally approximately $250,000 being taken out of plaintiff’s lawfully owned property. SECOND CAUSE OF ACTION-Intentional Tort (PLD-PI-001(3)) ATTACHMENT TO: Complaint IT-1. Plaintiff: Luvenia Smith alleges that defendant: Leggett & King Funeral Home, Inc., J. Leggett, J. Morris, & E. Hopkins and Does 9 to 11, was the legal cause of damages to plaintiff. By the following acts or omissions to act, defendant intentionally caused the damage to plaintiff on 12/31/2018, at 3660 Long Beach Blvd, Long Beach, Ca. 9. That plaintiff incorporates by reference paragraphs 1-8 of the plaintiff’s First Amended Complaint as though fully raised here. 10. That the defendants individually
JUL 31 - AUG 06, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
and or collectively conspired to provide a false and misleading arrest or criminal complaint against plaintiff to remove her from property located in Long Beach, CA where she owned and operated her Self-Help, Inc.com business. The defendants Josephine and Evelyn stated to the police that plaintiff was a prostitute. They stated so while in the presence of other who conspired with the defendants. These same defendants gave a second false statement to the police that plaintiff was going to burn down her own business. Before the plaintiff could prove her innocence, she had spent 6 months behind bars. 11. That the defendants knew that their conduct was grossly reckless, it was intentional and solely to profit from the death of the plaintiff’s husband and move plaintiff out of the way by having her locked up and or put away. 12. That these same defendants took out a personal loan using the equity in the property and refused with purposeful intent to not pay those loans back and they also agreed to not even par the mortgage on the properties which their being sold from up under the plaintiff by what appears to be foreclosure proceedings. 13. That the defendant’s actions were taken to prevent the plaintiff from even attending her late husband funeral and or to acquire his remains. The 2 equity loans were in the amount of $133,000 and $189,000 respectfully.
receive sealed bids until 3 pm on August 19, 2020 at 3490 The Alameda, Santa Clara 95050 for renovations to its Drop In Center at 693 S 2nd Street San Jose (3 homes on 1 parcel) - expansion of shower and laundry room, updating kitchen area, expanding outside pathway access and update electrical/plumbing. The project is being funded by the Community Development Block Grant (CDBG) and is subject to Federal DavisBacon requirements. General Contractor to comply with Section 3 of the Housing and Urban Development Act of 1968 which requires preference be given to hiring low and very low income residents of San Jose. Women and Minority Owned Businesses are strongly encouraged to apply. INSTRUCTIONS TO BIDDER: Contract documents, drawings and scope will be distributed at the MANDATORY Pre-Bid Walk on Tue, 8/5 OR Wed, 8/6 at 1 pm at 693 S 2nd St San Jose. Bid Opening: 8/19/20 at 3 pm.
THIRD CAUSE OF ACTION- Fraud PLD-C-001(3) ATTACHMENT TO Complaint FR-1. Plaintiff: Luvenia Morris alleges that defendant: Leggett & King Funeral Home, J. Leggett, J. Morris, and E. Hopkins on or about 12/31/2018 defrauded plaintiff as follows: FR-2. Intentional or Negligent Misrepresentation a. Defendant made representations of material fact as follows: 13. The plaintiff incorporates paragraphs 1-12 of the complaint by reference to the Negligence and Intentional Causes of Action of this complaint as though fully raised and presented herein. b. These representations were in fact false. The truth was as follows: 14. That the defendants knew that the plaintiff was married to Alonzo D. Morris for over 27 years when Josephine Morris recorded on the Death Certificate that plaintiff was not married. FR-3. Concealment a. Defendant concealed or suppressed material facts as follows: 15. That the defendants
were forced into revealing the forgery of the death certificate by court proceedings. The defendants lied to plaintiff that they did not know about the forgery. b. Defendant concealed or suppressed material facts by telling plaintiff other facts to mislead plaintiff and prevent plaintiff from discovering the concealed or suppressed facts. c. Defendant concealed or suppressed these facts with the intent to defraud and induce plaintiff to act as described in item IFIR-5. At the time plaintiff acted, plaintiff was unaware of the concealed or suppressed facts and would not have taken the action if plaintiff had known the facts. FR-4. Promise Without Intent to Perform a. Defendant made a promise about a material matter without any intention of performing it as stated in Attachment FR-4.a. as follows: 16. That the defendants promised to provide proper funeral services for plaintiff’s husband and allow her to attend the funeral service, when in fact they had plaintiff’s remains shipped to the State of Alabama. The court ordered the remains to be returned to plaintiff. b. Defendant’s promise without any intention of performance was able the intent to defraud and induce plaintiff to rely upon it and to act as described in item FR-5. At the time plaintiff acted, plaintiff was unaware of defendant’s intention not to perform the promise. Plaintiff acted in justifiable reliance upon the promise. FR-5. In justifiable reliance upon defendant’s conduct, plaintiff was induced to act as stated in Attachment FR-5 as follows: 17. That relying upon the defendants action and or statement that they were not responsible for or had forged the death certificate plaintiff was unable to learn that the defendants conspired to prevent plaintiff from gaining access to her husband’s property as it was community property. And that the defendants conspired to take out equity loans on the plaintiff’s property and id in fact do so. These same defendants also failed to maintain other properties to the point where the property(s) were lost. FR-6. Because of plaintiff’s reliance upon defendant’s conduct, plaintiff has been damaged as stated in Attachment FR-6 as follows: $3.7 Million dollars at a minimum July 31, August 7, 14, 21, 2020 . NOTICE TO GENERAL CONTRACTORS Bill Wilson Center will
LIEN SALE NOTICE “Lien Sale Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned, 2083 JONATHAN AVE SAN JOSE, CA 95125 will sell at public lien sale on 8/18/2020 at 10:00AM the following property: 2014 HARLEY STREET GLI LIC: SEAHOGG VIN: 1HD1KBM33EB610273 ENGINE: KBME610273. In addition, the Lienholder has the right to bid at the date and time of sale.” FICTITIOUS BUSINESS NAME STATEMENT NO. 667006 The following person(s) is (are) doing business as: HiLo Real Estate, HiLo Real Estate & Mortgage, Mi Casa Nueva Real Estate, 3131 South Bascom Ave #210, Campbell, CA 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Eric M. Winokur, 3131 South Bascom Ave #210, Campbell, CA 95008. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Eric M. Winokur This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy
File No. FBN 667006 July 31, August 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666982 The following person(s) is (are) doing business as: CUTIE PIE, 558 La Conner Dr, Sunnyvale, CA 94087, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Halehrezvan Khavari, 558 La Conner Dr, Sunnyvale, CA 94087. The registrant began transacting business under the fictitious business name(s) listed above on: 8/12/2015. This filing is a refile [Change(s) in facts form previous filing] of previous file#: FBN607970. “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/ Halehrezvan Khavari This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666982 July 31, August 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666357 The following person(s) is (are) doing business as: CALIFORNIA FISH GRILL, 1706 Oakland Road, Suite 30, San Jose, CA 95131, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): CALIFORNIA FISH GRILL INVESTMENTS LLC, 17310 Red Hill Avenue Suite 330, Irvine, CA 92614. 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/ Paul R Potvin California Fish Grill Investments LLC CFO Article/Reg#: 201329510053 Above entity was formed in the state of DE This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666357 July 31, August 7, 14, 21, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 666977 The following person(s) is (are) doing business as: ZULKA CABLE TV COMMUNICATIONS, 2950 Story Rd Apt 13, San Jose, CA 95127, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Roberto Sulca Lunazco, 2950 Story Rd Apt 13, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 7/14/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Roberto Sulca Lunazco This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666977 July 31, August 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666584 The following person(s) is (are) doing business as: Xcite Conslting, 521 Loumena Ln, 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): Patrick Murry-Smith, 521 Loumena Ln, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Patrick Murry-Smith This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666584 July 31, August 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666882 The following person(s) is (are) doing business as: AGlez Car Wash & Detailing, 175 Nob Hill Terrace Apt 2, Morgan Hill, CA 95037, Santa Clara County. This business is owned by an: Individual. The name
and residence address of the registrant(s) is (are): Jesus Gonzalez, 175 Nob Hill Terrace Apt 2, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 7/08/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jesus Gonzalez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666882 July 31, August 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666976 The following person(s) is (are) doing business as: Spectra Wealth Management Group, 59 N Santa Cruz Ave, Ste R, Los Gatos, CA 95030, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Spectra Wealth Management, LLC, 59 N Santa Cruz Ave, Ste R, Los Gatos, CA 95030. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Deanna Dominguez Spectra Wealth Management, LLC Member/Manager Article/Reg#: 202015110733 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666976 July 31, August 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666714 The following person(s) is (are) doing business as: Boosted Living, 4890 Hamilton Ave Apt 3, San Jose, CA 95130, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Vladimir Plyusnin, 4890 Hamilton Ave Apt 3, San Jose, CA 95130. The registrant began transacting
CLASSIFIEDS / LEGALS 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/ Vladimir Plyusnin This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666714 July 31, August 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667040 The following person(s) is (are) doing business as: Buzzin Marketing, 163 West Las Animas Ave, Gilroy, CA 95020, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Anthony Christian Banuelos, 524 Anchor Circle, Redwood City, CA 94065. Andrews Humberto Abella, 163 West Las Animas Ave, 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/ Anthony Banuelos, Andres Abella This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667040 July 31, August 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666910 The following person(s) is (are) doing business as: MG LOOK STYLE, 644 Rettus Court, San Jose, CA 95111, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Maribel Garibaldo Lomeli, 644 Rettus Court, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Maribel Garibaldo
15
Lomeli This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666910 July 31, August 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667034 The following person(s) is (are) doing business as: CH ENERGY SLUTIONS, LLC, 2216 Montevoit Ct, San Jose, CA 95138, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): FHRC Construction, LLC, 2216 Montevoit Ct, San Jose, CA 95138. The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Frank Henry FHRC CONSTRUCTION, LLC President Article/Reg#: 202009310348 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667034 July 31, August 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667018 The following person(s) is (are) doing business as: NorCal Auto Dealer, 213 Sunnyhills Court, Milpitas, CA 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Fahad Khan Mohmand, 213 Sunnyhills Court, 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 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/ Fahad Khan Mohmand This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/23/2020. Regina Alcomendras, County Clerk Recorder
16
CLASSIFIEDS / LEGALS
By: /s/ Patty Camarena, Deputy File No. FBN 667018 July 31, August 7, 14, 21, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666962 The following person(s) is (are) doing business as: Detox Studios, 424 South Frances Street, Sunnyvale, CA 94086, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jun Wang, 424 South Frances Street, 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/ Jun Wang This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666962 July 31, August 7, 14, 21, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368106 Superior Court of California, County of Santa Clara-In the matter of the application of: Scott Polhemus and Megan Polhemus. Petitioner(s) Scott Polhemus and Megan Polhemus have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anna Sloane Polhemus to Sloane Annaliesa Polhemus. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/08/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 13, 2020 Julie A. Emede Judge of the Superior Court July 31, August 7, 14, 21, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME
NO. 20CV368232 Superior Court of California, County of Santa Clara-In the matter of the application of: Sushila Kiran RamPrasad. Petitioner(s) Sushila Kiran Ram-Prasad has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sushila Kiran Ram-Prasad to Sushila Shri Ram-Prasad b. Dinesh Prasad to Dinesh Sundi Prasad c. Shividhya Jannat Prasad to Shividhya Shriya-Ram Prasad. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 15, 2020 Julie A. Emede Judge of the Superior Court July 31, August 7, 14, 21, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368406 Superior Court of California, County of Santa Clara-In the matter of the application of: Tam Thi Thai. Petitioner(s) Tam Thi Thai has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tam Thi Thai to Tammy Thai Demayo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 21, 2020 Julie A. Emede Judge of the Superior Court July 31, August 7, 14, 21, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368476 Superior Court of California, County of
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Santa Clara-In the matter of the application of: Esperanza Cortez. Petitioner(s) Esperanza Cortez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Esperanza Cortez to Esperanza Dolida b. Jesse Xavior Cortez to Jesse Xavier Dolida c. Arianna Lorraine Mendoza to Arianna Lorraine Dolida d. Aleena Mendoza to Aleena Rosemary Dolida e. Anitta Mendoza to Anitta Faith Dolida f. Athenna Mendoza to Athenna Alice Dolida g. Joshua Mendoza to Joshua Robert Dolida. 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 9/29/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 23, 2020 Julie A. Emede Judge of the Superior Court July 31, August 7, 14, 21, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368574 Superior Court of California, County of Santa Clara-In the matter of the application of: Fen Freda Hwu. Petitioner(s) Fen Freda Hwu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fen Freda Hu to Fen Freda Hwu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/29/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 27, 2020 Julie A. Emede Judge of the Superior Court July 31, August 7, 14, 21, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368689
Superior Court of California, County of Santa Clara-In the matter of the application of: Alyssia Misoreah Hutchinson Valle. Petitioner(s)Alyssia Misoreah Hutchinson Valle has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alyssia Misoreah Hutchinson Valle to Alyssia Misoreah Valle. 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 9/29/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 28, 2020 Julie A. Emede Judge of the Superior Court July 31, August 7, 14, 21, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368670 Superior Court of California, County of Santa Clara-In the matter of the application of: Jett Songshu Altenhofen. Petitioner(s) Jett Songshu Altenhofen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jett Songshu Altenhofen to Sofia Junying Muller. 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 9/29/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 28, 2020 Julie A. Emede Judge of the Superior Court July 31, August 7, 14, 21, 2020 Notice of Petition to Administer Estate of Asunción Martinez Case No. 20PR188274 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Asunción Martinez. 2. A Petition for Probate
has been filed by Maria Martinez in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Maria Martinez be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: August 20, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Paul E. Rogers 255 N. Market St. #125 San Jose, CA 95110 408.641.8803 July 31, August 7, 14, 2020 Notice of Petition to Administer Estate of Barron Alexander
McDonald Case No. 20PR188358 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Barron Alexander McDonald. 2. A Petition for Probate has been filed by Karie Ann Bourdet in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Karie Ann Bourdet be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: September 02, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner:
JUL 31 - AUG 06, 2020 Robert P. Bergman 3535 Ross Avenue, Suite 308 San Jose, CA 95124 408.247.0444
July 24, 31, August 7, 14, 2020
Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797
FICTITIOUS BUSINESS NAME STATEMENT NO. 666810 The following person(s) is (are) doing business as: LA SALUD, 103 E Santa Clara St, San Jose, CA 95113, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ana D. Marroquin Yanes, 6920 Rosana St, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on: 7/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ana D. Marroquin This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666810
July 31, August 7, 14, 21, 2020
July 24, 31, August 7, 14, 2020
VEHICLE FOR SALE Vehicle: 2010 Ford Focus VIN: 1FAHP3FNXAW282509 Date: July 25, 2020 Time: 10:00AM Location: 1064 Palm Street, San Jose, CA 95110
FICTITIOUS BUSINESS NAME STATEMENT NO. 666875 The following person(s) is (are) doing business as: JEM CREATION, 3284 Isadora Drive, San Jose, CA 95132, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Emeline Fernandez, 3284 Isadora Drive, San Jose, CA 95132. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Emeline Fernandez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666875
July 31, August 7, 14, 2020 NOTICE OF DEATH OF Josh M. Salans To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Josh M. Salans, who was a resident of Santa Clara County, State of California, and died on June 7, 2020, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111
FICTITIOUS BUSINESS NAME STATEMENT NO. 666896 The following person(s) is (are) doing business as: The Next Level Tees, 685 N 6th St., Apt 615, San Jose, CA 95112, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Yorks on Fire, LLC, 685 N 6th St., Apt 615, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sarah York Yorks on Fire, LLC Co-Owner/Co-Manager Article/Reg#: 202017910100 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666896
July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666377 The following person(s) is (are) doing business as: Fabricare Laundromat, 3779 Williams Rd, San Jose, CA 95117, Santa Clara County. This business is owned by an: Individual. The name and residence address
JUL 31 - AUG 06, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
of the registrant(s) is (are): Saul Coria, 181 Hamilton Ave, Menlo Park, CA 94025. The registrant began transacting business under the fictitious business name(s) listed above on: 7/15/2017. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Saul Coria Fabricare Laundromat Owner Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666377
Terrace, San Pablo, CA 95606. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Shawna Futagaki This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666521
der the fictitious business name(s) listed above on: 8/15/2000. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN606800. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Robert Edward Dyer This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 665900
July 24, 31, August 7, 14, 2020
July 24, 31, August 7, 14, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 666870 The following person(s) is (are) doing business as: BAZAK BAZAK RICE HOT DOG, 1710 Oakland Rd, San Jose, CA 95131, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SIRIUS PLACE INC, 411 Piedmont, Irvine, CA 92620. The registrant began transacting business under the fictitious business name(s) listed above on: 7/10/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN653759. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Kisang Lee SIRIUS PLACE INC CEO Article/Reg#: C4247389 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666870
FICTITIOUS BUSINESS NAME STATEMENT NO. 666759 The following person(s) is (are) doing business as: Abi's Crochet Crafts, 2200 Pettigrew Dr, San Jose, CA 95148, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Abigail Anne Diaz, 2200 Pettigrew Dr, San Jose, CA 95148. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Abigail Diaz This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666759
July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666597 The following person(s) is (are) doing business as: M & EE TRADING, LLC, 300 South King Road, San Jose, CA 95116, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): M & EE TRADING LLC, 211 Park Road, Burlingame, CA 94010. The registrant began transacting business under the fictitious business name(s) listed above on: 4/28/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Phuong Mai M & EE TRADING, LLC Owner Article/Reg#: 202012210783 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666597 July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666521 The following person(s) is (are) doing business as: Clean with HOCI, 3283 De La Cruz Blvd, Suite E, Santa Clara, CA 95054, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Shawna Futagaki, 1054 Brockhampton Court, San Jose, CA 95136. Robert Beal, 1017 Cedar
July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 665900 The following person(s) is (are) doing business as: Oak Meadow Dental Center, 210 Oak Meadow Dr, Los Gatos, CA 95032, Santa Clara County. This business is owned by an: unincorporated association other than a partnership. The name and residence address of the registrant(s) is (are): Robert Edward Dyer,570 University Ave #9, Los Gatos, CA 95032. Christina Marie Fantino, 16050 Winterbrook Rd, Los Gatos, CA 95032. The registrant began transacting business un-
July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666863 The following person(s) is (are) doing business as: BERGERA Architectural Plans, 2151 Oakland Rd Spc 64, San Jose, CA 95131, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Blanca E Rodriguez Garcia, 2151 Oakland Rd Spc 64, San Jose, CA 95131. Gerardo Diaz Burgos, 2151 Oakland Rd Spc 64, San Jose, CA 95131. The registrant began transacting business under the fictitious business name(s) listed above on: 7/10/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or
she knows to be false is guilty of a crime.) /s/ Blanca E Rodriguez Garcia This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666863 July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666802 The following person(s) is (are) doing business as: Lost Worlds Funtropolous, 5401 Camden Ave, San Jose, CA 95124, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): LWA Enterprises LLC, 6379 Clark Ave Suite 240, Dublin, CA 94568. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Glen Peterson This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666802 July 24, 31, August 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666690 The following person(s) is (are) doing business as: teeterra, 5348 Elrose Avenue, San Jose, CA 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Viktoriia Velikanova, 5348 Elrose Avenue, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Viktoriia Velikanova This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666690 July 24, 31, August 7, 14,
2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368456 Superior Court of California, County of Santa Clara-In the matter of the application of: Nena Rodriguez Morales. Petitioner(s) Nena Rodriguez Morales has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria R Morales AKA Maria Elena Rodriguez Morales AKA Maria Elena Morales to Nena Rodriguez Morales. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 22, 2020 Julie A. Emede Judge of the Superior Court July 24, 31, August 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368113 Superior Court of California, County of Santa Clara-In the matter of the application of: Baek Soo Kwak and Young Hee Kwon. Petitioner(s) Baek Soo Kwak and Young Hee Kwon have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dongwoo Kwak to Andy Dongwoo Kwak. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 13, 2020 Julie A. Emede Judge of the Superior Court July 24, 31, August 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME
NO. 20CV368195 Superior Court of California, County of Santa Clara-In the matter of the application of: Paul Zuniga. Petitioner(s) Paul Zuniga has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Paul Zuniga to Pablo Cuello Zuniga. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 14, 2020 Julie A. Emede Judge of the Superior Court July 24, 31, August 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368399 Superior Court of California, County of Santa Clara-In the matter of the application of: Angelina Hwang. Petitioner(s)Angelina Hwang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Angelina Hwang to Angelina Bee. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 20, 2020 Julie A. Emede Judge of the Superior Court July 24, 31, August 7, 14, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367084 Superior Court of California, County of Santa Clara-In the matter of the application of: Kalin Esavi Dizadjttekieh. Petitioner(s) Kalin Esavi Dizadjttekieh has filed a petition for Change of Name with the clerk of this court for a decree changing names as
CLASSIFIEDS / LEGALS follows: a. Kalin Esavi Disadjttekieh to Kalin Esavi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 13, 2020 Julie A. Emede Judge of the Superior Court July 24, 31, August 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368373 Superior Court of California, County of Santa Clara-In the matter of the application of: David Reyes. Petitioner(s) David Reyes has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. David Reyes to David LaRocque. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 17, 2020 Julie A. Emede Judge of the Superior Court July 24, 31, August 7, 14, 2020 Notice of Petition to Administer Estate of Jean L. Acklam Case No. 20PR187881 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Jean L. Acklam. 2. A Petition for Probate has been filed by Diane O’Hearn in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Diane O'Hearn be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and
17
any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: August 24, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Gerald W. Cummings 1030 E. El Camino Real #426 Sunnyvale, CA 94087 408.615.8930 July 24, 31, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357632 Superior Court of Cali-
18
CLASSIFIEDS / LEGALS
fornia, County of Santa Clara-In the matter of the application of: Cassie Xu. Petitioner(s) Cassie Xu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Haihua Xu to Cassie Xu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/18/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 14, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31 and August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666530 The following person(s) is (are) doing business as: Antonio’s Plastering, 1359 Cameilia Dr, Palo Alto, CA 94303, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jose Antonio Acosta, 1359 Cameilia Dr, Palo Alto, CA 94303. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Antonio Acosta This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666530 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666669 The following person(s) is (are) doing business as: Grand Flooring, 1510 Oakland Road, Suite 150, San Jose, CA 95112, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Asxend, Inc., 1510 Oakland Road, Suite 150, San Jose, CA 95112. The registrant began transacting business under the fictitious business
name(s) listed above on: 01/10/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN600130. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jason Pae Asxend, Inc. CEO Article/Reg#: 3787121 Above entity was filed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666669 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666595 The following person(s) is (are) doing business as: Educational Neuropsychology Associates, 555 Bryant Street 711, Palo Alto, CA 94301, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Yen-Chi Huang, 1171 Fife Ave, Palo Alto, CA 94301. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/2016. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Yen-Chi Huang This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666595 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666563 The following person(s) is (are) doing business as: Sha Design LLC, 533 San Lorenzo Terrance Unit 5, Sunnyvale, CA 94085, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Sha Design LLC, 533 San Lorenzo Terrance Unit 5, Sunnyvale, CA 94085. The registrant began transacting business under the fictitious business name(s) listed above on: 7/12/2013. This filing is a refile [Change(s) in facts form previous filing] of previous file #:
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com FBN580473. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Yen Chih Yao Sha Design LLC CEO Article/Reg#: 201420410392 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666563 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666664 The following person(s) is (are) doing business as: STUDIO ZUCCHERO, 12482 Titus Ave, Saratoga, CA 95070, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Katherine Chen, 12482 Titus Ave, Saratoga, CA 95070. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Katherine Chen This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 666664 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666649 The following person(s) is (are) doing business as: eBear Education, 4298 Samson Way, San Jose, CA 95124, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Yang Zhou, 4298 Samson Way, San Jose, CA 95124. Yantao Sun, 4298 Samson Way, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Yang Zhou, Yantao
Sun This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666649 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666662 The following person(s) is (are) doing business as: Tabu Shabu, 1410 El Paseo de Saratoga, San Jose, CA 95130, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): TBBAYAREA, Inc., 2160 Coolidge Dr, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 8/15/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ David Pham TBBAYAREA Inc. CEO Article/Reg#: 4218377 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666662 July 17, 24, 31, August 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666698 The following person(s) is (are) doing business as: ORASISS Vision, 3196 Heritage Estates Court, San Jose, CA 95148, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jerry Lewis Campagna, 3196 Heritage Estates Court, San Jose, CA 95148. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jerry Lewis Campagna This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666698
July 17, 24, 31, August 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368050 Superior Court of California, County of Santa Clara-In the matter of the application of: Cinthya Escalera Atilano, David Collin Atilano Tamayo, Joshua Tamayo Atilano Escalera, David Joseph Atilano Escalera. Petitioner(s) Cinthya Escalera Atilano/David Atilano Tamayo have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cinthya Escalera Atilano to Cinthya Escalera Tamayo b. David Collin Atilano Tamayo to David Tamayo c. Joshua Tamayo Atilano Escalera to Joshua Tamayo d. David Joseph Atilano Escalera to David Joseph Tamayo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 10, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31, August 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368029 Superior Court of California, County of Santa Clara-In the matter of the application of: Michael Rong-Hann Hwu. Petitioner(s) Michael Rong-Hann Hwu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rong-Hann Michael Hwu to Michael Rong-Hann Hwu b. Ronghann Michael Hwu to Michael Rong-Hann Hwu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Ob-
servador, a newspaper of general circulation, printed in the county of Santa Clara. July 10, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31, August 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368127 Superior Court of California, County of Santa Clara-In the matter of the application of: Mary Louise Thom. Petitioner(s) Mary Louise Thom has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mary Louise Thom to MARY LOUISE DURAN THOM. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/08/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 13, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31, August 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368110 Superior Court of California, County of Santa Clara-In the matter of the application of: Xiaoli Deng. Petitioner(s) Xiaoli Deng has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Xiaoli Deng to Chanelle D Cho. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 13, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31, August 7, 2020
JUL 31 - AUG 06, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368112 Superior Court of California, County of Santa Clara-In the matter of the application of: Zhilun Cao. Petitioner(s) Zhilun Cao has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Zhilun Cao to Allen Brian Cho. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/22/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 13, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31, August 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368154 Superior Court of California, County of Santa Clara-In the matter of the application of: Avery Linh Tan. Petitioner(s) Avery Linh Tan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Avery Linh Tan to Avery Qiao-Hong Linh Vuong. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/08/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 14, 2020 Julie A. Emede Judge of the Superior Court July 17, 24, 31, August 7, 2020 Notice of Petition to Administer Estate of Oliver Hodge Case No. 20PR188306 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Oliver Hodge. 2. A Peti-
tion for Probate has been filed by Larry Hodge in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Larry Hodge be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 6. A hearing on the petition will be held in this court as follows: August 31, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Domenico Scire 1735 North First Street, Suite 116 San Jose, CA 95112 408.441.1900 July 17, 24, 31, 2020 Notice of Petition to Administer Estate of Bao Quoc Vu Case No. 20PR188371 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Bao Quoc Vu. 2. A Petition for Probate has been filed by Ngoc Quoc Vu in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Ngoc Quoc Vu be appointed as personal representative to administer the estate of the
JUL 31 - AUG 06, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 6. A hearing on the petition will be held in this court as follows: September 03, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Domenico Scire, Esq. 1735 North First Street, Suite 116 San Jose, CA 95112 408.441.1900
above on: 6/22/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mang-rong Ho This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/01/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666453
July 17, 24, 31, 2020 Notice of Petition to Administer Estate of Edwin Nolasco Echaluce Case No. 20PR188216 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Edwin Nolasco Echaluce. 2. A Petition for Probate has been filed by Anna Echaluce in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Anna Echaluce be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions
without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: August 12, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Gerald W. Cummings 1030 E. El Camino Real #426 Sunnyvale, CA 94087 408.910.7021 July 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666453 The following person(s) is (are) doing business as: Monet Teas, 6549 Jeremie Dr, San Jose, CA 95120, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mang-rong Ho, 6549 Jeremie Dr, San Jose, CA 95120. The registrant began transacting business under the fictitious business name(s) listed
July 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666374 The following person(s) is (are) doing business as: HOA Election Solutions,1750 Meridian Ave #5399, San Jose, CA 95125, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Cecil Simon, 1400 N Loop, San Jose, CA 95126. Lisa Steingart, 1496 Aurelian Lane, San Jose, CA 95126. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Lisa Steingart This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 666374 July 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666499 The following person(s) is (are) doing business as: The MSL Collective, 6032 Afton Ct, San Jose, CA 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Michelle Glogovac, 6032 Afton Ct, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 6/22/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Michelle Glogovac This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/02/2020. Regina Alcomendras, County Clerk Recorder
By: /s/ Corinne Vasquez, Deputy File No. FBN 666499 July 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666023 The following person(s) is (are) doing business as: ARENAS CLEANING SERVICES, 1605 Cragwood Ln, San Jose, CA 95127, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jose L. Lopez Arena, 1605 Cragwood Ln, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose L. Lopez Arena, Owner. This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 666023 July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367948 Superior Court of California, County of Santa Clara-In the matter of the application of: Rebecca Alvarez. Petitioner(s) Rebecca Alvarez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vicente Antonio Corrales to Vicente Reyes. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/08/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 08, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367956 Superior Court of California, County of Santa Clara-In the matter of
the application of: Bruno Alejandro AivarcBanuelos. Petitioner(s) Bruno Alejandro AivarcBanuelos has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Bruno Alejandro AivarcBanuelos to Bruno Alejandro Cervantes. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/01/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 08, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367735 Superior Court of California, County of Santa Clara-In the matter of the application of: Connie Banda Bartlett. Petitioner(s) Connie Banda Bartlett has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Connie Banda Bartlett to Una Consuelo Banda. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 01, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367818 Superior Court of California, County of Santa Clara-In the matter of the application of: Tran Nguyen. Petitioner(s) Tran Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tran Ngoc
Nguyen to Josephine Ngoc Nguyen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/25/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 02, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367820 Superior Court of California, County of Santa Clara-In the matter of the application of: Rebecca Renay Villalobos-Medina. Petitioner(s) Rebecca Renay Villalobos-Medina has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rebecca Renay Villalobos-Medina to Rebecca Renee Medina. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/01/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 02, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367787 Superior Court of California, County of Santa Clara-In the matter of the application of: Robinson. Petitioner(s) Robinson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Robinson to Richard Dean Robinson Jr. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/25/2020 at
CLASSIFIEDS / LEGALS 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 02, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367873 Superior Court of California, County of Santa Clara-In the matter of the application of: Mary Jane Marcus. Petitioner(s) Mary Jane Marcus has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mary Jane Marcus to Mary Jane Moutsanas. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/01/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 06, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367243 Superior Court of California, County of Santa Clara-In the matter of the application of: Elisa Susan Rivera. Petitioner(s) Elisa Susan Rivera has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Elisa Susan Rivera to Elisa Susan Bryan. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/11/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of
19
Santa Clara. June 16, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367904 Superior Court of California, County of Santa Clara-In the matter of the application of: Amre Shakimov. Petitioner(s) Amre Shakimov has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Amre Shakimov to Amre Shakim. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/01/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 07, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV350294 Superior Court of California, County of Santa Clara-In the matter of the application of: Cal Rise Semela. Petitioner(s) Cal Rise Semela has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cal Rise Semela to Rise Sipho Semela. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/11/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 30, 2020 Julie A. Emede Judge of the Superior Court July 10, 17, 24, 31, 2020
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