Legal Notices 08/09/2019

Page 1

LEGAL PUBLICATIONS


12

CLASSIFIEDS / LEGALS

Property in Desirable Santa Clara, 95054

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

Estamos contratando Departamento de Construcción de Jardines

Mayordomos • Operadores Instaladores de Pipa • Obreros

SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número de caso): 17CV317098 SUM-100 NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): SIMON OLAZO BARRIOZ AND DOES 1 TO 30, INCLUSIVE YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): BRITNY OLAZO a minor, LESLIE OLAZO, a minor by and through their Guardian Ad Litem EPIFANIA LOPEZ RIOS NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may

(925) 361-4900

be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration

award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes California (www.sucorteca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un f

ormulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California (www.sucorteca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión

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

Call: 510-735-0054

Asistente de oficina

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

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

Call: 408-202-1617

Llama: 510-735-0054

FANTASTIC HUGE RUMMAGE SALE!

Salarios competitivos con beneficios

LLÁMANOS:

AUG 09 - AUG 15, 2019

EL OBSERVADOR | www.el-observador.com

Gymnasium filled with treasures. SJ Buddhist Church Annex Saturday, August 3, 2019 9:00am-2:00pm 640 N. 5th Street, San Jose 95112

de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. CASE NUMBER (Número de caso): 17CV317098 The name and address of the court is: (El nombre y dirección de la corte es): SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA 191 North First Street San Jose, California 95113 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): ANTHONY R. LOPEZ JR. ESQ. 137401 SOUTHWEST LEGAL GROUP 22440 Clarendon Street, Suite 200 (818)591-4300 Woodland Hills, CA 91367 Date (Fecha): 10/10/2017 Clerk, by (Secretario) C.Reyes, Deputy (Adjunto) STATEMENT OF DAMAGES (Personal Injury or Wrongful Death) Case No. 17CV317098 CIV-050

/s/ Theodore Cox Theodore Cox, Esq. (SBN: 147357) Attorney for Plaintiffs SOUTHWEST LEGAL GROUP 22440 Clarendon Street, Suite 200 Woodland Hills, CA 95113 (818)591-4300 (818)591-4315 SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA 191 N. First Street San Jose, CA 95113 Downtown Courthouse PLAINTIFF: BRITNY OLAZO a minor, LESLIE OLAZO, a minor, by and through Guardian Ad Litem EPIFANIA LOPEZ RIOS, et al DEFENDANT: SIMON OLAZO BARRIOZ To (name of one defendant only): SIMON OLAZO BARRIOZ Plaintiff (name of one plaintiff only): BRITNY OLAZO a minor by and through Guardian ad Litem EPIFANIA LOPEZ RIOS seeks damages in the above-entitled action, as follows: 1. General Damages a. Pain, suffering, and inconvenience Amount: $100,000 b.Emotional distress Amount: $100,000 2. Special Damages a. Medical expenses (to date) Amount: $110,000 b.Future medical expenses (present value) Amount: $100,000 d. Loss of future earning capacity (present value) Amount: $100,000 Date: 04/24/19 Theodore Cox

STATEMENT OF DAMAGES (Personal Injury or Wrongful Death) Case No. 17CV317098 CIV-050 Theodore Cox, Esq. (SBN: 147357) Attorney for Plaintiffs SOUTHWEST LEGAL GROUP 22440 Clarendon Street, Suite 200 Woodland Hills, CA 95113 (818)591-4300 (818)591-4315 SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA 191 N. First Street San Jose, CA 95113 Downtown Courthouse PLAINTIFF: BRITNY OLAZO a minor, LESLIE OLAZO, a minor, by and through Guardian Ad Litem EPIFANIA LOPEZ RIOS, et al DEFENDANT: SIMON OLAZO BARRIOZ To (name of one defendant only): SIMON OLAZO BARRIOZ Plaintiff (name of one plaintiff only): LESLIE OLAZAO, a minor by and through Guardian ad Litem EPIFANIA LOPEZ RIOS seeks damages in the above-entitled action, as follows: 1. General Damages a. Pain, suffering, and inconvenience Amount: $100,000 b.Emotional distress Amount: $100,000 2. Special Damages a. Medical expenses (to date) Amount: $30,000 b.Future medical expenses (present value)

Amount: $30,000 d. Loss of future earning capacity (present value) Amount: $100,000 Date: 04/24/19 Theodore Cox /s/ Theodore Cox August 9, 16, 23, 30, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657261 The following person(s) is (are) doing business as: SELFCARECON, BUTTERFLY TO BEE, 2625 Middlefield Road #699, Palo Alto CA, 94306, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): HICKMAN HOSPITALITY LLC, 2625 Middlefield Road #699, Palo Alto CA, 94306. The registrant began transacting business under the fictitious business name(s) listed above on: 7/31/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Nicole Hickman HICKMAN HOSPITALITY LLC Manager Ar ticle/Reg#: 201920510164 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/31/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 657261 August 9, 16, 23, 30, 2019


AUG 09 - AUG 15, 2019

EL OBSERVADOR | www.el-observador.com

NOW LEASING in Gilroy Alexander Station Affordable 1, 2, 3, & 4 Bedroom Apts! Phase 2 is opening soon, and we are accepting applications NOW for spacious, affordable 1, 2, 3, & 4 bedroom apartments. Alexander Station is a great place to call home, with high-end features and a wide array of amenities close to everyday shopping, public transit, and CalTrain. Don’t miss your opportunity to experience Alexander Station for yourself!

Features Include:

 Master Bedroom Suite with Walk-in Closet*  Washer / Dryer Hookups  Granite Counters Throughout  Energy-efficient Appliances  Central Heat / AC

     

Fun Playgrounds Full-Size Basketball Court Gigantic Swimming Pool Picnic & BBQ Area Turf Field Community Room with Kitchen

Rent from $1435-1976!

Alexander Station

200 E 10th Street, Gilroy, CA 95020 408.337.0329 | AlexanderStation@apertopm.com FICTITIOUS BUSINESS NAME STATEMENT NO. 657364 The following person(s) is (are) doing business as: WORLD WIDE REAL ESTATE LLC, 5376 Beaumont Canyon Dr, 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): HLH ROYAL REAL ESTATE LLC, 5376 Beaumont Canyon Dr, San Jose CA, 95138. The registrant began transacting business under the fictitious business name(s) listed above on: 9/21/2001. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN480703. “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/ Loc Le HLH ROYAL REAL ESTATE LLC CEO Ar ticle/Reg#: 200124810087 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 08/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 657364 August 9, 16, 23, 30, 2019

FICTITIOUS BUSINESS NAME STATEMENT NO. 657110 The following person(s) is (are) doing business as: CIVIO CONSULTING, 582 Blairburry Way, 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): Nguyen Sieu Cam, 582 Blairburry Way, San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Nguyen Sieu Cam This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/26/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 657110 August 9, 16, 23, 30, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657245 The following person(s) is (are) doing business as: RUBY LAND, 447 Great Mall Dr, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of

the registrant(s) is (are): Weixi Wei, 496 Inverness Dr, Pacifica CA, 94044. The registrant began transacting business under the fictitious business name(s) listed above on: 7/30/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Weixi Wei Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 657245 August 9, 16, 23, 30, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656626 The following person(s) is (are) doing business as: GUADALAJARA MARKET, 829 Borregas Avenue, Sunnyvale CA, 94063, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ruby Prado, 147 Central Avenue, Redwood City CA, 94061. The registrant began transacting business under the fictitious business name(s) listed above on: 11/01/1999. This filing is a first filing. “I declare that all information

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

Please email us your resume at lyamauchi97@gmail.com 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/ Ruby Prado This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/09/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 656626 August 9, 16, 23, 30, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657187 The following person(s) is (are) doing business as: MAYAN MULTISERVICES CORP, 3856 Monterey Hwy, San Jose CA, 95111, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): MAYAN MULTI-SERVICES CORP, 3865 Monterey Hwy, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ana Gabriela Lechuga MAYAN MULTI-SERVICES CORP President Article/Reg#: 4278294 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 657187 August 9, 16, 23, 30, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657242 The following person(s)

is (are) doing business as: MYBEANCOUNTERS CERTIFIED PUBLIC ACCOUNTANTS AND ADVISORS, 1608 W Campbell Ave, Ste 247, Campbell CA, 95008, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): MYBEANCOUNTERS CPAS, 1608 W Campbell Ave, Ste 247, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 9/01/2014. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN597187. “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/ Vanessa Quan MYBEANCOUNTERS CPAS CEO Article/Reg#: C3628187 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 657242 August 9, 16, 23, 30, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657257 The following person(s) is (are) doing business as: FAMILEE REALTY, 333 W. San Carlos Street, Suite 600, San Jose CA, 95110, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): LAURENCE LEE, 83 Crossing Court, Hayward CA, 94544. The registrant began transacting business under the fictitious business name(s) listed above on: 11/09/2018. This filing is a first filing. “I declare that all information

in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Laurence Lee This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 657257 August 9, 16, 23, 30, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656404 The following person(s) is (are) doing business as: KOBARQ, 79 Bona Ventura Drive Units #C, San Jose CA, 95134, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): GREEN TOWN US INC, 22990 Santa Cruz Hwy, Los Gatos CA, 95033. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Daniel T Hwang GREEN TOWN US INC President Article/Reg#: C3462996 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656404 August 9, 16, 23, 30, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657368 The following person(s) is (are) doing business

CLASSIFIEDS / LEGALS

13

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

HOUSEKEEPER NEEDED -FULL TIME -FULL BENEFITS -MEDICAL & DENTAL -LUNCH PROVIDED -SOME ENGLISH IS A MUST -PLEASE APPLY IN PERSON OR CALL 408-390-4233 (ASK FOR RAUL) -SUNRISE VILLA SAN JOSE 4855 SAN FELIPE RD, SJ, CA, 95135 WE ARE AN ASSISTED LIVING COMMUNITY IN THE EVERGREEN AREA IN SAN JOSE. as: DEVELOPER RESOURCE NETWORK, 615 Coyote Road, 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): Tracy Lyle Bennett, 615 Coyote Road, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 9/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Tracy Lyle Bennett This statement was filed with the Co. Clerk Recorder of Santa Clara County on 08/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 657368 August 9, 16, 23, 30, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657446 The following person(s) is (are) doing business as: MATERIALL, 500 E Calaveras Blvd, Suite 240, Milpitas CA, 95035, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): CURIO SEARCH INC, 500 E Calaveras Blvd, Suite 240, 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/ Wijdane Hasnaoui CURIO SEARCH INC Finance & Accounting Director Article/Reg#: 4291028 Above entity was formed in the state of Delaware This statement was filed with the Co. Clerk Recorder of Santa Clara County on 08/02/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 657446 August 9, 16, 23, 30, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657252 The following person(s) is (are) doing business as: TOCHTLI WEAR, 149 North Seventh Street, San Jose CA, 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Adam W Gonzales, 149 North Seventh Street, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 7/30/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Adam Gonzales This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 657252


14

CLASSIFIEDS / LEGALS

August 9, 16, 23, 30, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351370 Superior Court of California, County of Santa Clara-In the matter of the application of: Mary Louise Mazur. Petitioner(s) Mary Louise Mazur has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mary Louise Mazur to Mary Lou Louise Mazur. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 23, 2019 Julie A. Emede Judge of the Superior Court August 9, 16, 23, 30, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351321 Superior Court of California, County of Santa Clara-In the matter of the application of: Elva Saldivar. Petitioner(s) Elva Saldivar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Elva Saldivar to Elva Hostia. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 23, 2019 Julie A. Emede Judge of the Superior Court August 9, 16, 23, 30, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352248 Superior Court of California, County of Santa

Clara-In the matter of the application of: Jeramy Jon Misenas Morales. Petitioner(s) Jeramy Jon Misenas Morales has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jeramy Jon Misenas Morales AKA Jeramy M. Morales to Jeramy Jon Manglicmot 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 12/17/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 02, 2019 Julie A. Emede Judge of the Superior Court August 9, 16, 23, 30, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV346844 Superior Court of California, County of Santa Clara-In the matter of the application of: Jasmin Abigail Hernandez. Petitioner(s) Jasmin Abigail Hernandez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jasmin Abigail Hernandez to Jasmin Abigail Prado Beltran. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 03, 2019 Julie A. Emede Judge of the Superior Court August 9, 16, 23, 30, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349923 Superior Court of California, County of Santa Clara-In the matter of the application of: Ellanan Isabella Hassan. Petitioner(s) Ellanan

EL OBSERVADOR | www.el-observador.com Isabella Hassan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ellanan Isabella Hassan to Leila Isabella Hassan. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/12/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 02, 2019 Julie A. Emede Judge of the Superior Court August 9, 16, 23, 30, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352174 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria del Socorro Valle. Petitioner(s) Maria del Socorro Valle has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria del Socorro Valle to Socorro 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 12/17/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 01, 2019 Julie A. Emede Judge of the Superior Court August 9, 16, 23, 30, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352380 Superior Court of California, County of Santa Clara-In the matter of the application of: Jennifer Balleza. Petitioner(s) Jennifer Balleza has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jennifer Ariana Balleza to Jayleen Ariana Sandoval. THE COURT

ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/24/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 06, 2019 Julie A. Emede Judge of the Superior Court August 9, 16, 23, 30, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352352 Superior Court of California, County of Santa Clara-In the matter of the application of: ORTAL BEN-DAVID and Mor Liberty. Petitioner(s) ORTAL BEN-DAVID has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Noam BEN-DAVID to Noam Liberty. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/24/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 05, 2019 Julie A. Emede Judge of the Superior Court August 9, 16, 23, 30, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351292 Superior Court of California, County of Santa Clara-In the matter of the application of: Negin Garshasebi. Petitioner(s) Negin Garshasebi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Negin Garshasebi to Negin Azizi Bonakdar. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be

granted on 12/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 22, 2019 Julie A. Emede Judge of the Superior Court August 9, 16, 23, 30, 2019 NOTICE OF DEATH OF James Lee Roy Friend To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of James Lee Roy Friend, who was a resident of Santa Clara County, State of California, and died on June 11, 2019, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 August9,16,23,30,2019 Notice of Petition to Administer Estate of Franklin Raquedan No.19PR186457 A Petition for Probate has been filed by Rosario Raquedan in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Rosario Raquedan be appointed as personal representative to administer the estate of the decedent, Franklin Raquedan. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the

court should not grant the authority.   A hearing on the petition will be held in this court as follows: 10/24/2019 at 9:00am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.  If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.   Petitioner:  Rosario Raquedan 1068 Keldon Court San Jose, CA 95121  (408)823-0478 August 9, 16, 23, 2019 Notice of Petition to Administer Estate of Christopher Michael Holihan No.19PR186272  A Petition for Probate has been filed by Caroline Chen in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Caroline Chen be appointed as personal representative to administer the estate of the decedent, Christopher Michael Holihan. 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. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important

AUG 09 - AUG 15, 2019 actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: 10/17/2019 at 9:00am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.   If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    Petitioner:   Carline Chen 34184 Finnigan Terrace Fremont, CA 94555   (626)537-0874   August 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657032 The following person(s) is (are) doing business as: R&A EMBROIDERY AND CUSTOM PRINTING, 19 Pala Ave, 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): Gloria Sermeno, 19 Pala Ave, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 7/23/2019. This filing is a first filing. “I

declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Gloria Sermeno This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 657032 August 2, 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657004 The following person(s) is (are) doing business as: FIORELLA BEAUTY SALON, 1505 Marburg Way Apt 10, San Jose CA, 95133, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Erika Izaguirre, 1505 Marburg Way Apt 10, San Jose CA, 95133. The registrant began transacting business under the fictitious business name(s) listed above on: 7/22/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Erika Izaguirre This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/22/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 657004 August 2, 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656691 The following person(s) is (are) doing business as: BOTANICA Y NOVEDADES SAN PABLO, 515 N 13th St, San Jose CA, 95112, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Maria Ibeth Landeros, 515 N 13th St, San Jose CA, 95112. Jose Manuel Sanchez, 515 N 13th St, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 7/16/2009. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN619466. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Maria Ibeth Landeros This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/11/2019.


AUG 09 - AUG 15, 2019 Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656691 August 2, 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656924 The following person(s) is (are) doing business as: Nor-Cal Overhead, Inc., 2145 Elkins Way, Suite E, Brentwood CA, 94513, Contra Costa. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Nor-Cal Overhead, Inc., 2145 Elkins Way, Suite E, Brentwood CA, 94513. The registrant began transacting business under the fictitious business name(s) listed above on: 11/07/2003. 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/ Nina Khamphilath Nor-Cal Overhead, Inc. President Article/Reg#: 24187270 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656924 August 2, 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657028 The following person(s) is (are) doing business as: SIMPLE REALTY GROUP, 3141 Stevens Creek Blvd #205, San Jose CA, 95117, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Stephen Tyler Bowman, 1489 Fruitdale Ave Apt 20, San Jose CA, 95128. 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/ Stephen Tyler Bowman This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 657028 August 2, 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT

NO. 657030 The following person(s) is (are) doing business as: RCH LINGERIE, 3141 Stevens Creek Blvd #205, San Jose CA, 95117, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Rosesette Chan Hing, 1489 Fruitdale Ave, San Jose CA, 95128. 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/ Rosesette Chan Hing This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 657030 August 2, 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657086 The following person(s) is (are) doing business as: STACKS CAMPBELL, 139 E Campbell Ave, Campbell CA, 95008, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): ALLITCON INC, 506 S Spring St #13308, Los Angeles CA, 90013. 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/ Nate Habash ALLITCON INC CEO Article/Reg#: 4260983 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/25/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 657086 August 2, 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657089 The following person(s) is (are) doing business as: THIEN HOANG TRAVEL, 1768 Bevin Brook Drive, San Jose CA, 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Toan Huynh, 1768 Bevin Brook Drive, San Jose

EL OBSERVADOR | www.el-observador.com CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 7/15/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Toan Huynh This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/25/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 657089 August 2, 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656944 The following person(s) is (are) doing business as: SILICON VALLEY WISDOM TEETH AND DENTAL IMPLANT CENTER, 5710 Cahalan Ave. Bldg 8, STE K, San Jose CA, 95123, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Jamah Dental Corporation, 5710 Cahalan Ave. Bldg 8, STE K, San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 5/01/2012. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Hani Jamah JAMAH DENTAL CORPORATION Article/Reg#: C3395841 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656944 August 2, 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656962 The following person(s) is (are) doing business as: PAUL SCOTT, MATRIX INFORMATION SERVICE, 1175 Branham Lane Ste. 18816, San Jose CA, 95118, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Paul Scott Sulin, 1175 Branham Lane Ste 18816, San Jose CA, 95118. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this

statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Paul Sulin This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656962 August 2, 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656548 The following person(s) is (are) doing business as: BHAVYA, 979 Mills Corner Ln, San Jose CA, 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Bhavya Latha Aluri, 979 Mills Corner Ln, San Jose CA, 95122. 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/ Bhavya Latha Aluri This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/05/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 656548 August 2, 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657023 The following person(s) is (are) doing business as: GILROY BARBER LOUNGE, 7477 Monterey Rd, Gilroy CA, 95020, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): GILROY BARBER LOUNGE, LLC, 7477 Monterey Rd, 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/ Jason Leon GILROY BARBER LOUNGE, LLC Managing Member Ar ticle/Reg#: 201911510561 Above entity was formed in the state of CA This statement was filed with the Co. Clerk

Recorder of Santa Clara County on 07/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 657023 August 2, 9, 16, 23, 2019 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME NO.656858 The following person/ entity has abandoned the use of the fictitious business name THE BASIN, 14572 Big Basin Way, Saratoga, CA 95070, Santa Clara County. Saratoga Grille LLC, 150 Almaden Blvd, 13th Floor, San Jose, CA 95113. This business was conducted by a Limited Liability Company and was filed in Santa Clara County on 01/10/2017 under file no. FBN625181 Joseph Anrew Welch, Manager August 2, 9, 16, 23, 2019 This statement was filed with the County of Santa Clara on 07/17/2019 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME NO.656660 The following person/ entity has abandoned the use of the fictitious business name NOBLE TRANSIT CORPORATION, 3075 Lynview Dr, San Jose, CA 95148, Santa Clara County. Satvinder Singh Cheema, 2828 Westgrove Ln, San Jose, CA 95148. This business was conducted by an Individual and was filed in Santa Clara County on 04/17/2019 under file no. FBN653930 Satvinder Singh Cheema, August 2, 9, 16, 23, 2019 This statement was filed with the County of Santa Clara on 07/10/2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351418 Superior Court of California, County of Santa Clara-In the matter of the application of: Thunnanphat Suwannarat Nimrod Daniel Levi. Petitioner(s) Thunnanphat Suwannarat Nimrod Daniel Levi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Leeya Levi to Leeya Urassaya S Levi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be

published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 24, 2019 Julie A. Emede Judge of the Superior Court August 2, 9, 16, 23, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351462 Superior Court of California, County of Santa Clara-In the matter of the application of: Blanca Veronica Marquez. Petitioner(s) Blanca Veronica Marqez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Blanca Veronica Marquez to Veronica Blanca Marquez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 24, 2019 Julie A. Emede Judge of the Superior Court August 2, 9, 16, 23, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351477 Superior Court of California, County of Santa Clara-In the matter of the application of: Ying Wei. Petitioner(s) Ying Wei has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ying Wei to Bella Ying Wei. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/10/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 24, 2019 Julie A. Emede

CLASSIFIEDS / LEGALS Judge of the Superior Court August 2, 9, 16, 23, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351283 Superior Court of California, County of Santa Clara-In the matter of the application of: Cassandra Vera Rae Smith-Town. Petitioner(s) Cassandra Vera Rae Smith-Twon has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cassandra Vera Rae Smith-Town to Cassandra Vera Rae Town. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 22, 2019 Julie A. Emede Judge of the Superior Court August 2, 9, 16, 23, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351561 Superior Court of California, County of Santa Clara-In the matter of the application of: My Thuc Lam. Petitioner(s) My Thuc Lam has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. My Thuc Lam to Macy Thuc Lam. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/10/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 25, 2019 Julie A. Emede Judge of the Superior Court August 2, 9, 16, 23, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME

15

NO. 19CV351540 Superior Court of California, County of Santa Clara-In the matter of the application of: Kiara Gretell Hernandez Martinez. Petitioner(s) Kiara Gretell Hernandez Martinez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kiara Gretell Hernandez Martinez to Kiara Gretell Hernandez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/10/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 25, 2019 Julie A. Emede Judge of the Superior Court August 2, 9, 16, 23, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350336 Superior Court of California, County of Santa Clara-In the matter of the application of: Seth James Lamon. Petitioner(s) Seth James Lamon has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Seth James Lamon to Seth James Villar. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 09, 2019 Julie A. Emede Judge of the Superior Court August 2, 9, 16, 23, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350895 Superior Court of California, County of Santa Clara-In the matter of the application of: Kathi Momoko Pershall. Petitioner(s)


16

CLASSIFIEDS / LEGALS

Kathi Momoko Pershall has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kathi Momoko Pershall to Kazuyo Paul. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 16, 2019 Julie A. Emede Judge of the Superior Court August 2, 9, 16, 23, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351351 Superior Court of California, County of Santa Clara-In the matter of the application of: Kamineni Neena Rao. Petitioner(s) Kamineni Neena Rao has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kamineni Neena Rao to Neena Kamineni Rao. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 23, 2019 Julie A. Emede Judge of the Superior Court August 2, 9, 16, 23, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348033 Superior Court of California, County of Santa Clara-In the matter of the application of: Madison Lynn Blaschke. Petitioner(s) Madison Lynn Blaschke has filed a petition for Change of Name with the clerk of this court for a decree

changing names as follows: a. Madison Lynn Blaschke to Madison Lynn Bowen. 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 9/24/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 28, 2019 Julie A. Emede Judge of the Superior Court August 2, 9, 16, 23, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656857 The following person(s) is (are) doing business as: VISION MARTIAL ARTS INC, 6391 Vegas Drive, San Jose CA, 95120, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): VISION MARTIAL ARTS INC., 6391 Vegas Drive, San Jose CA, 95120. The registrant began transacting business under the fictitious business name(s) listed above on: 11/21/2013. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN585343. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Kevin Waldschmidt VISION MARTIAL ARTS INC. President Article/Reg#: 3613481 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656857 July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656772 The following person(s) is (are) doing business as: CAJUN GRILL, 609 Great Mall, Milpitas CA, 95035, Santa Clara County. This business is owned by a: Corpora-

EL OBSERVADOR | www.el-observador.com tion. The name and residence address of the registrant(s) is (are): DAINTY CUISINE INC., 1754 Technology Drive Suite 122, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 7/15/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jingming Cai DAINT CUISINE, INC. CEO Article/Reg#: 4126832 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656772 July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656813 The following person(s) is (are) doing business as: Bay Quality Liaison Services, 1078 Sandalwood Ln, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mario Bijasa, 1078 Sandalwood Ln, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all 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/ Mario Bijasa This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656813 July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656835 The following person(s) is (are) doing business as: YENLEGACY, 667 Lakewood Drive, Sunnyvale CA, 94089, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Naiwen Yen, 10528 Johnson Avenue, Cupertino CA, 95014. The registrant

began transacting business under the fictitious business name(s) listed above on: 3/01/2012. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Naiwen Yen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 656835 July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656500 The following person(s) is (are) doing business as: I GOT THIS, 696 Tarrytown Ct, San Jose CA, 95136, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Alicia Rodriguez, 696 Tarrytown Ct, San Jose CA, 95136. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alicia Rodriguez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656500 July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656734 The following person(s) is (are) doing business as: CALIFORNIA WET BURRITO LLC, 336 E William St, San Jose CA, 95112, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): CALIFORNIA WET BURRITO LLC, 336 E William St, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 8/21/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

/s/ Rafael Sanchez CALIFORNIA WET BURRITO LLC Owner Article/Reg#: 201823510450 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656734 July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656778 The following person(s) is (are) doing business as: GIL’S POOL SERVICE, 1220 Francisco Ave Apt A, San Jose CA, 95126, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ivan Gil, 1220 Francisco Ave Apt A, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ivan Gil This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656778 July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656925 The following person(s) is (are) doing business as: WORLD SYSTEM BUILDER, 2099 Gold Street Suite 100, Alviso CA, 95002, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Xuan Thanh Nguyen, 1804 Country Club Drive, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 12/01/2004. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Xuan Thanh Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara

County on 07/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656925 July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV346817 Superior Court of California, County of Santa Clara-In the matter of the application of: Armando Galvin Jr. Petitioner(s) Armando Galvin Jr has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Armando Galvin Jr to Armando de la Rocha Corona. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 02, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351287 Superior Court of California, County of Santa Clara-In the matter of the application of: Sofia Rosario Herrero Gonzalvez. Petitioner(s) Sofia Rosario Herrero Gonzalvez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sofia Rosario Herrero Gonzalvez to Sofia Rosario. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 22, 2019 Julie A. Emede

AUG 09 - AUG 15, 2019 Judge of the Superior Court July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347766 Superior Court of California, County of Santa Clara-In the matter of the application of: Stephanie Kim Truong. Petitioner(s) Stephanie Kim Truong has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Stephanie Kim Truong to Linda Yen Truong. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/17/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 20, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 2nd Amended ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349812 Superior Court of California, County of Santa Clara-In the matter of the application of: Patrícía Jooyun Seo. Petitioner(s) Patrícía Jooyun Seo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Patrícía Jooyun Seo to Jooyun Seo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/20/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 17, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16,

2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350364 Superior Court of California, County of Santa Clara-In the matter of the application of: Dat Xuan Phan. Petitioner(s) Dat Xuan Phan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dat Xuan Phan to Jacob Phan Vo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 09, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350737 Superior Court of California, County of Santa Clara-In the matter of the application of: Joyce Ann Reynolds. Petitioner(s) Joyce Ann Reynolds has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joyce Ann Reynolds to Joycee Ann Reynolds. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 12, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME


AUG 09 - AUG 15, 2019 NO. 19CV347766 Superior Court of California, County of Santa Clara-In the matter of the application of: Stephanie Kim Truong. Petitioner(s) Stephanie Kim Truong has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Stephanie Kim Truong to Linda Yen Truong. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/17/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 20, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349056 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Diaz. Petitioner(s) Maria Diaz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gilberta Maria Ceron Diaz to Mariela Ceron Diaz. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/22/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. June 18, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350458 Superior Court of California, County of Santa Clara-In the matter of the application of: Duan Dat Nguyen. Petitioner(s)

Duan Dat Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Duan Dat Nguyen to Dillian Nguyen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 10, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350927 Superior Court of California, County of Santa Clara-In the matter of the application of: Melaquisedec Quijano. Petitioner(s) Melaquisedec Quijano has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Melaquisedec Quijano to Mel Miley Quijano. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 16, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349524 Superior Court of California, County of Santa Clara-In the matter of the application of: Desiree Delilah Miranda AKA Desiree Delilah Davila. Petitioner(s) Desiree Delilah Miranda AKA Desiree

EL OBSERVADOR | www.el-observador.com Delilah Davila has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Desiree Delilah Miranda AKA Desiree Delilah Davila to Desiree Delilah Miranda. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/27/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 17, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV345153 Superior Court of California, County of Santa Clara-In the matter of the application of: Tran, Thoi Thanh. Petitioner(s) Tran, Thoi Thanh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tran, Thoi Thanh to Tran, Timothy Thoi b. Tran, Tam Ngoc Thanh to Tran, Tammy Ngoc Thanh c. Tran, Khang Man to Tran, Kaiden Man d. Tran, Tuyet Ngoc Nha to Tran, Kira Ngoc. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 22, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350495 Superior Court of California, County of Santa Clara-In the matter of the application of:

Alexandra Prentiss Michigan Stefanski. Petitioner(s) Alexandra Prentiss Michigan Stefanksi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alexandra Prentiss Michigan Stefanski to Charlee Alexandra Prentiss Stefanski. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 11, 2019 Julie A. Emede Judge of the Superior Court July 26, August 2, 9, 16, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656336 The following person(s) is (are) doing business as: C&M PARKING CORPORATION, 3264 Birchwood Lane, San Jose CA, 95132, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): C&M PARKING CORPORATION, 3264 Birchwood Lane, San Jose CA, 95132. The registrant began transacting business under the fictitious business name(s) listed above on: 6/06/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mauro Dominguez Romero C&M PARKING CORPORATION President Owner Article/Reg#: 4284827 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/27/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 656336 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 655994

The following person(s) is (are) doing business as: FRASER REAL ESTATE, 691 San Juan Dr Apt 1, Sunnyvale CA, 94085, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Benjamin Jonathan Fraser, 691 San Juan Dr Apt 1, Sunnyvale CA, 94085. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Benjamin Jonathan Fraser This statement was filed with the Co. Clerk Recorder of Santa Clara County on 06/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 655994

2235 Dobern Ave, San Jose CA, 95116, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): SMART SALES SJ, 2235 Dobern Ave, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 5/21/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jorge Luis Chairez SMART SALES SJ President Article/Reg#: 201914410562 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 656692

July 19, 26, August 2, 9, 2019

July 19, 26, August 2, 9, 2019

FICTITIOUS BUSINESS NAME STATEMENT NO. 656632 The following person(s) is (are) doing business as: Transformation Alliance of the SCC, TASCC, 5883 Eden Park Place, San Jose CA, 95138, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Gateway City Church, 5883 Eden Park Palce, San Jose CA, 95138. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jonathan Reynolds Gateway City Church Treasurer Article/Reg#: A0741541 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/09/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 656632

FICTITIOUS BUSINESS NAME STATEMENT NO. 656663 The following person(s) is (are) doing business as: CAFÉ SAN JOSE, 1583 Meridian Ave Suite A, San Jose CA, 95125, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SKY DELICASIES, 1583 Meridian Ave Ste A, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 7/10/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mann Simerpreet SKY DELICASIES VICE PRESIDENT Article/Reg#: 4289384 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/10/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 656663

July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656692 The following person(s) is (are) doing business as: SMART SALES SJ,

July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656016 The following person(s) is (are) doing business as: BINH MINH LAU DE #2, SOYFUL DES-

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

17

NESS NAME STATEMENT NO. 656602 The following person(s) is (are) doing business as: ALTERNATIVE FINDS, 661 Sherwood Dr, Gilroy CA, 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Tiffany Quintana, 661 Sherwood Dr, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Tiffany Quintana This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/09/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 656602 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656665 The following person(s) is (are) doing business as: PRIMO TRANSPORTATION LLC, 350 Bird Ave #410, San Jose CA, 95126, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): PRIMO TRANPORTATION LLC, 350 Bird Ave #410, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 12/04/2015. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN595187. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jaye Reinman PRIMO TRANSPORTATION LLC Owner Article/Reg#: 201521210125 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/10/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 656665 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT


18

CLASSIFIEDS / LEGALS

NO. 656421 The following person(s) is (are) doing business as: MR. TATTOO, 5269 Meridian Ave, San Jose CA, 95118, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Jennifer Villarreal, 5269 Meridian Ave, San Jose CA, 95118. German Alejandro Lategano, 5269 Meridian Ave, San Jose CA, 95118. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jennifer Villarreal This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 656421 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656233 The following person(s) is (are) doing business as: HUDSON GRACE, 655 El Camino Real, Palo Alto, CA 94301, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Euromarket Designs, Inc., 1250 Techny Road, Northbrook, IL 60062. The registrant began transacting business under the fictitious business name(s) listed above on: 6/13/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Kevin Sierks Euromarket Designs, Inc. CFO Article/Reg#: C1575042 Above entity was formed in the state of IL This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/25/2019 Regina Alcomendras, County Clerk Recorder File No. FBN 656233 July 19, 26, August 2, 9, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 656711 The following person(s) is (are) doing business as: ARSHIA ZAHABI, 131 Saratoga Avenue, Unit 3205, Santa Clara,

CA 95051, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Arshia Zahabi, 131 Saratoga Avenue, Unit 3205, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 7/6/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Arshia Zahabi This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 656711 July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350386 Superior Court of California, County of Santa Clara-In the matter of the application of: Fnu Syed Rafi Mohammed. Petitioner(s) Fnu Syed Rafi Mohammed has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fnu Syed Rafi Mohammed to Syed Rafi [First Name] Mohammed [Last Name]. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 09, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350433 Superior Court of California, County of Santa Clara-In the matter of the application of: Azar Pirhaditavandashti. Petitioner(s) Azar Pirhaditavandashti has filed a petition for Change of Name with the clerk of this court

EL OBSERVADOR | www.el-observador.com for a decree changing names as follows: a. Azar Pirhaditavandashti to Azar Nikoo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 10, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV348110 Superior Court of California, County of Santa Clara-In the matter of the application of: Karine Yvette Gonzalez. Petitioner(s) Karine Yvette Gonzalez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Karine Yvette Gonzalez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/01/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 29, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV346172 Superior Court of California, County of Santa Clara-In the matter of the application of: Casey Mark Weinstein. Petitioner(s) Casey Mark Weinstein has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Casey Mark Weinstein to Kassel Mark Weinstein. THE COURT

ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 8/20/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. April 18, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350729 Superior Court of California, County of Santa Clara-In the matter of the application of: Nicolas Rojas Lopez and Valeria Flores Gutierrez. Petitioner(s) Nicolas Rojas Lopez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Damian Rojas Flores to Damian Jesus Flores Gutierrez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 12, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350590 Superior Court of California, County of Santa Clara-In the matter of the application of: Ashley Marie Alkhaldi. Petitioner(s) Ashley Marie Alkhaldi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Adam Jacobi Smith to Adam Jacobi Alkhaldi. THE COURT ORDERS that all persons interested in this matter

appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 11, 2019 Julie A. Emede Judge of the Superior Court

matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 16, 2019 Julie A. Emede Judge of the Superior Court

July 19, 26, August 2, 9, 2019

July 19, 26, August 2, 9, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350587 Superior Court of California, County of Santa Clara-In the matter of the application of: James Dominick Shepherd Giotta. Petitioner(s) James Dominick Shepherd Giotta has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. James Dominick Shepherd Giotta to James Dominick Giotta. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 11, 2019 Julie A. Emede Judge of the Superior Court

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350374 Superior Court of California, County of Santa Clara-In the matter of the application of: Christina Lynne. Petitioner(s) Christina Lynne has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Christina Lynne to Christina Lynne Spencer. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 09, 2019 Julie A. Emede Judge of the Superior Court

July 19, 26, August 2, 9, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350576 Superior Court of California, County of Santa Clara-In the matter of the application of: Severo Maakyekuu Kuupuo. Petitioner(s) Severo Maakyekuu Kuupuo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Severo Maakyekuu Kuupuo to Seth Makye Kupo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the pe-

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350909 Superior Court of California, County of Santa Clara-In the matter of the application of: Justin Donald CarrascoMarshall. Petitioner(s) Justin Donald CarrascoMarshall has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Justin Donald Carrasco-Marshall to Justin Marshall. THE COURT ORDERS that all persons interested in this

July 19, 26, August 2, 9, 2019

AUG 09 - AUG 15, 2019 tition for change of name should not be granted on 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 11, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350333 Superior Court of California, County of Santa Clara-In the matter of the application of: Christine Marie Hale. Petitioner(s) Christine Marie Hale has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Christine Marie Hale to Christine Marie Coutolenc. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/19/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 09, 2019 Julie A. Emede Judge of the Superior Court July 19, 26, August 2, 9, 2019 Notice of Petition to Administer Estate of Ivan Y. Shadwick No.19PR186334 A Petition for Probate has been filed by Isu Ravi in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Isu Ravi be appointed as personal representative to administer the estate of the decedent, Ivan Y. Shadwick. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give

notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: 10/24/19 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.   If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    Attorney for Petitioner:   Shahram Miri 80 Gilman Avenue, Suite 27 Campbell, CA 95008 (408)866-8382   July 19, 26, August 2 and 9, 2019


PUBLISHING LEGAL NOTICES SINCE 1988

www.el-observador.com FOR PUBLICATIONS OF FICTITIOUS BUSINESS NAME, NAME CHANGE, SUMMONS, PROBATE AND MORE FOLLOW ONE OF THE STEPS BELOW Email your form to frontdesk@el-observador.com and we will email you an invoice for payment.

Mail a copy of the form and a check to 1042 W. Hedding St. Suite 250 San Jose, CA 95126

Fax your form to 408-938-1705 include your phone number and we will contact you for credit card information.

Bring your form to our office at 1042 W. Hedding St. Suite 250, San Jose, CA 95126

We will file the proof! Please call us with any questions at 408-938-1700 Additional Services: Advertising (Digital & Print), Classifieds, Job Board, Translations, Graphic Design, Web Development & Motion Graphics, Videography & Production, Photography *Adjudicated in Santa Clara County since 1988


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.