LEGAL PUBLICATIONS
16
JOBS / CLASSIFIEDS / LEGALS
SE NECESITA PERSONA DE LIMPIEZA PARA EL MORGAN HILL HOTEL $14.75 - $16.00 por hora para comenzar Disponible a tiempo completo y parcial Llame al 650-793-5351 o envíe un correo electrónico a matthewkim@gatewayhoco.com La empresa es Gateway Hotels & Consulting
Palo Alto – Stevenson House: Lista de espera para apartamentos tipo estudio para 62+ abierta: 9 am, 9 de agosto - 5 pm, 20 de agosto de 2021. Alquiler subsidiado por HUD basado en ingresos. Solicite en línea en stevensonhouse. org. Las solicitudes completadas se ingresarán en una lotería para determinar la clasificación y la posición en la lista de espera. No visitas a la oficina de la propiedad, por favor.
FICTITIOUS BUSINESS NAME STATEMENT NO. 677689 The following person(s) is (are) doing business as: Prohaus Builders, 4662 Park Arcadia Dr, San Jose, CA 95136, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Prohaus Builders, 4662 Park Arcadia Dr, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 8/07/2018. 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/ Tram Vo Prohaus Builders Secretary Article/Reg#: 04104859 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/05/2021. Regina Alcomendras, County Clerk Recorder
By: /s/ Elaine Fader, Deputy File No. FBN 677689 August 13, 20, 27 and September, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677731 The following person(s) is (are) doing business as: FB CONSTRUCTION07, 918 Glenffinnan Way, 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): Roman Robles Gutierrez, 918 Glenffinnan Way, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 7/22/2021. 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/ Roman Gutierrez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/06/2021. Regina Alcomendras,
AUG 13 - AUG 19, 2021
EL OBSERVADOR | www.el-observador.com
County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 677731 August 13, 20, 27 and September, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677670 The following person(s) is (are) doing business as: NEWVISTA TREE SERVICE, 2. NEW VISTA TREE SERVICE, 545 Meridian Ave #26231, San Jose, CA 95126, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): NEWVISTA INC, 1668 Naglee Ave, 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/ Thomas Lamas NEWVISTA INC President Article/Reg#: C4304778
Se buscan trabajadores en Livermore para construción. Somos una compañía de insulación. Trabajo Lunes a Viernes . Licencia de chofer es importante pero no estás descalificado. Compañía grande con mucho trabajo. Llamen a Salvador 925-3152089. Yo les doy una entrevista y entonces seguimos o no. Experencia tiene bono. EMPLOYMENT AD GAMEPLAY ENGINEER Gameplay Engineer: M.S. in Computing or Gameplay Engineering plus 2yrs wk exp req’d. Send resumes to: Striking Distance Studios, Inc., 6111 Bollinger Canyon Rd., Ste. 150, San Ramon, CA 94583 , Attn: J. Shin. Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/05/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677670 August 13, 20, 27 and September, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677813 The following person(s) is (are) doing business as: Cedavivienda Realty, 2020 S Bascom Ave, Suite C, San Jose, CA 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jorge Sanchez, 14275 Saratoga Ave, San Jose, CA 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 7/13/2011. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN619386. “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 E. Sanchez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/10/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677813 August 13, 20, 27 and September, 2021 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354469 Superior Court of California, County of Santa Clara-In the matter of the application of: Victoria Qingying Li. Petitioner(s) Victoria Qingying Li has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Victoria Qingying Li to Qingying Li. 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
KITCHEN HELP Name of Business: Seoul Hotdog Location: 2505 Hearst Ave, Berkeley, CA 94709 (Next to UC Berkeley) Position: Kitchen Help Pay: $16.07 per hour Phone#: 510-766-8182 (Please Leave Message) the petition for change of name should not be granted on 9/28/2021 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 11, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September, 2021 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360530 Superior Court of California, County of Santa Clara-In the matter of the application of: Qi Yang. Petitioner(s) Qi Yang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Qi Yang to Martin Wells. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/01/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general
circulation, printed in the county of Santa Clara. July 20, 2020 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385441 Superior Court of California, County of Santa Clara-In the matter of the application of: Camelia Martinez. Petitioner(s) Camelia Martinez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joel Martinez Ceja to Joel Santiago Martinez Ceja. 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 11/02/2021 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 10, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385447
Superior Court of California, County of Santa Clara-In the matter of the application of: Ngoc-Hoa Thi Ho. Petitioner(s) Ngoc-Hoa Thi Ho has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngoc-Hoa Thi Ho to Hoa Ngoc Ho. 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 11/02/2021 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 10, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384985 Superior Court of California, County of Santa Clara-In the matter of the application of: Nhi P. Lai, Fermin Rodriguez Romualdo. Petitioner(s) Nhi P. Lai, Fermin Rodriguez Romualdo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Enrico Lai Romualdo to Enrico Rodriguez Romualdo. 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 10/26/2021
AUG 13 - AUG 19, 2021 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, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385284 Superior Court of California, County of Santa Clara-In the matter of the application of: Julie Lorie Handelsman. Petitioner(s) Julie Lorie Handelsman has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Julie Lorie Handelsman to Julie Feusner. 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 10/26/2021 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, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV382466
Superior Court of California, County of Santa Clara-In the matter of the application of: SOKMEAN POL. Petitioner(s) SOKMEAN POL has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. SOKMEAN POL to SOKMEAN NUON. 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 8/03/2021 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 26, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV382466 Superior Court of California, County of Santa Clara-In the matter of the application of: SOKMEAN POL. Petitioner(s) SOKMEAN POL has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. SOKMEAN POL to SOKMEAN NUON. 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 8/03/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose,
EL OBSERVADOR | www.el-observador.com 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 26, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September, 2021 SUMMONS (Family Law) (FL-110) NOTICE TO RESPONDENT (Name): Samside Purba AVISO AL DEMANDADO (Nombre): You have been sued. Read the information below. Lo han demandado. Lea ia información en la pagina siguiente. Petitioner’s name is: Roger Thomas Martin Nombre del demandante: Case Number (Número de caso): 2FL000616 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you.
(www.courts.ca.gov/ selfhelp), at the California Legal Services Web Site (www.lawhelpca. org), or by contacting your local court or county bar association. Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, pónganse en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (w w w. l aw h e l p c a . org) o poniéndose en contacto con el colegio de abogados de su condado.
If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs.
NOTICE; The restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.
For legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center
AVISO; Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges miembros de la pareja de hecho hasta que
se despida la petición, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and cost that the court waived for you and the other party. Exención De Cuotas: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court is (el nombre y dirección de la corte son): Superior Court of California, County of Santa Clara Family Justice Center Courthouse Street Address: 201 N. First Street. San Jose, CA 95113 2. The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, dirección, y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son): Samside Purba 1540 Almaden Road, #103 San Jose, CA 95125 Date (Fecha): January 15, 2021 Clerk, by (Secretario, por) L. VALENZUELA, Deputy (Asistente): STANDARD FAMILY LAW RESTRAINING ORDERS
Starting immediately, you and your spouse or domestic partner are restrained from 1. Removing the minor child or children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile and disability, held for the benefit of the parties and their minor child or children: 3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary
CLASSIFIEDS / LEGALS expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or you own separate property to pay an attorney to help you or to pay court costs. NOTICE - ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www. coveredca.com Or call Covered California at 1-800-300-1506. WARNING – IMPORTANT INFORMATION California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divide, the language in the deed that characterizes how title is held (i.e. joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property. ORDENES DE RESTRICCION
17
NORMALES DE DERECHO FAMILIAR En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido: 1. Llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte; 2. Cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro u otro tipo de cobertura, como de vida, salud, vehículo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es); 3. Transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personal o para satisfacer las necesidades de la vida; y 4. Crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte. Cada parte tiene que notificar a la otra sobre
18
CLASSIFIEDS / LEGALS
cualquier gasto extraordinario propuesto, por lo menos cinco días laborales antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado o para ayudarle a pagar los costos de la corte. AVISO-ACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es as¡, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener mas información, visite www.coveredca.com. O llame a Covered California al 1-800300-0213. ADVERTENCIA – INFORMACION IMPORTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para los fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia (por ej. tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comu-
nitaria. Si quiere que la presunción comunitaria que registrada en la escritura de la propiedad, debería consultar con un abogado. August 6, 13, 20, 27, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677584 The following person(s) is (are) doing business as: 1. RUSSIAN MATH TUTORS, 389 Huckleberry Dr, 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): Corypheus Inc, 389 Huckleberry Dr, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 08/02/2021. 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/ Emma Kolchinsky Corypheus Inc President Article/Reg#: 4562730 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/03/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 677584 August 6, 13, 20, 27, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677173 The following person(s) is (are) doing business as: 1. AJ’s Property Maintenance, 125 Laumer Ave, San Jose, CA 95127, Santa Clara County. This business is owned by an: Individual. The name
EL OBSERVADOR | www.el-observador.com and residence address of the registrant(s) is (are): Aristides Garcia, 125 Laumer Ave, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 01/21/2004. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 604511. “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/ Aristides Garcia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/19/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 677173 August 6, 13, 20, 27, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677582 The following person(s) is (are) doing business as: 1. Facelifting Co., 10725 Santa Lucia Road, Cupertino, CA 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Moti Mizrahi, 10725 Santa Lucia Rd., Cupertino, CA 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 12/06/1991. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN237069. “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/ Moti Mizrahi This statement was filed with the Co. Clerk Recorder of Santa Clara County on
8/03/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 677582 August 6, 13, 20, 27, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677472 The following person(s) is (are) doing business as: 1. YOUR DREAM HOME EXPERIENCE, 3066 Crystal Creek Dr, 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): Robert Luis Torres Campos, 3066 Crystal Creek Dr, San Jose, CA 95133. The registrant began transacting business under the fictitious business name(s) listed above on: 07/27/2021. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Robert Luis Torres Campos This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/28/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677472 August 6, 13, 20, 27, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677344 The following person(s) is (are) doing business as: 1. Wired Cat Creations, 2193 Summerton Dr, 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): Shane Dalton
Reyes-Marsh, 2193 Summerton Dr, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 07/01/2021. 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/ Shane Dalton Reyes-Marsh This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/23/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 677344 August 6, 13, 20, 27, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 676880 The following person(s) is (are) doing business as: 1. Lafrance Store, 690 Saratoga Ave Ste 100, San Jose, CA 95129, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Yoopins Inc., 690 Saratoga Ave Ste 100, San Jose, CA 95129. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Christie Lafrance Yoopins Inc. President/CEO Article/Reg#: C4712878 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/12/2021.
Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 676880 August 6, 13, 20, 27, 2021 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) has / have abandoned the use of the fictitious business name(s): CORYPHEUS INC DBA CLUB Z! INHOME TUTORING SERVICES, 389 Huckleberry Dr, San Jose CA, 95123. Filed in Santa Clara County on 2/12/2020 under file no. FBN663537. CORYPHEUS INC, 389 Huckleberry Dr, San Jose CA, 95123. This business was conducted by: A Corporation. “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/ Emma Kolchinsky This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/03/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 677583 August 6, 13, 20, 27, 2021 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) has / have abandoned the use of the fictitious business name(s): Simon Printing, 3310 Woodward Ave, Santa Clara CA, 95054. Filed in Santa Clara County on 2/10/2015 under file no. FBN601280. Scott Simon, 277 Alta Vista Ave, Los Altos CA, 94022. This business was conducted by: An Individual. “I declare that all information in this
AUG 13 - AUG 19, 2021 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/ Scott Simon This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/27/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 677407 August 6, 13, 20, 27, 2021 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV378845 Superior Court of California, County of Santa Clara-In the matter of the application of: Elliott Stanley Gulley. Petitioner(s) Elliott Stanley Gulley has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Elliott Stanley Gulley to Stanley Elliott Johnson. 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 9/14/2021 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 03, 2021 Julie A. Emede Judge of the Superior Court August 6, 13, 20, 27, 2021 AMENDED ORDER TO SHOW CAUSE FOR
CHANGE OF NAME NO. 21CV371067 Superior Court of California, County of Santa Clara-In the matter of the application of: Muhammad Akif. Petitioner(s) Muhammad Akif has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Muhammad Akif to Akif Sarki. 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 9/21/2021 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 04, 2021 Julie A. Emede Judge of the Superior Court August 6, 13, 20, 27, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384748 Superior Court of California, County of Santa Clara-In the matter of the application of: Carlos Medeiros. Petitioner(s) Carlos Medeiros has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Carlos Medeiros to Carlos Filipe Pereira Medeiros. 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 10/19/2021 at 8:45
AUG 13 - AUG 19, 2021 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 27, 2021 Julie A. Emede Judge of the Superior Court August 6, 13, 20, 27, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV383965 Superior Court of California, County of Santa Clara-In the matter of the application of: Fnu Naveen. Petitioner(s) Fnu Naveen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fnu Naveen to Naveen Phour. 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 9/21/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 06, 2021 Julie A. Emede Judge of the Superior Court August 6, 13, 20, 27, 2021 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369586
Superior Court of California, County of Santa Clara-In the matter of the application of: Amna Manzoor. Petitioner(s) Amna Manzoor has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Amna Manzoor to Ghani Sarki. 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 9/21/2021 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 04, 2021 Julie A. Emede Judge of the Superior Court August 6, 13, 20, 27, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384553 Superior Court of California, County of Santa Clara-In the matter of the application of: Mohammad Behrooz Rafia. Petitioner(s) Mohammad Behrooz Rafia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mohammad Behrooz Rafia to Bruce Behrooz Rafia. 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 10/12/2021 at 8:45 am, Probate Dept., located at 191 N.
EL OBSERVADOR | www.el-observador.com First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 21, 2021 Julie A. Emede Judge of the Superior Court August 6, 13, 20, 27, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384667 Superior Court of California, County of Santa Clara-In the matter of the application of: My Ngoc Nguyen. Petitioner(s) My Ngoc Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. My Ngoc Nguyen to Tiffany Teresa Blackwell. 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 10/19/2021 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. Jan 07, 2021 Julie A. Emede Judge of the Superior Court August 6, 13, 20, 27, 2021 NOTICE OF DEATH OF JILL MARIE PETER To all heirs, beneficiaries, creditors, contingent
creditors, and persons who may otherwise be interested in the will or estate, or both of JILL MARIE PETER, who was a resident of Santa Clara County, State of California, and died on June 13, 2021, 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 August 6, 13, 20, 27, 2021 NOTICE OF DEATH OF KATHLEEN ANN DUMONT To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Kathleen Ann Dumont, who was a resident of Santa Clara County, State of California, and died on July 5, 2021, in the City of Campbell, 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
August 6, 13, 20, 27, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV382882 Superior Court of California, County of Santa Clara-In the matter of the application of: Nan Sun, Tianyue Jia. TO ALL INTERESTED PERSONS: 1. Petitioner(s) Nan Sun, Tianyue Jia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Conan Jia to Aaron Jia 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 8/24/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jun 10, 2021 Julie A. Emede Judge of the Superior Court July 30, August 6, 13 and 20, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 676739
The following person(s) is (are) doing business as: GoPro Transport, GoPro Limousine, GoPro Limo and GoPro Limo & Transport, Santa Clara County. This business is owned by a Limited Liability Company. The name and residence address of the registrant(s) is (are): Silicon Valley GoPro Limousine, 416 Boyton Avenue, #201, San Jose, CA 95117. The registrant began transacting business under the fictitious business name(s) listed above on, 10/08/2014. This filing is a refile. “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/ Vahid Lahijanian, Manager Silicon Valley GoPro Limousine Article/Reg#: 201423310260 This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 07/07/2021 Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 676739 July 30, August 6, 13 and 20, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 676587 The following person(s) is (are) doing business as: RECO CAR WASH LLC, Santa Clara County. This business is owned by a Limited Liability Company. The name and residence address of the registrant(s) is (are): RECO CAR WASH, LLC, 1645 Tully Road, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on, 05/20/2021. This filing is a refile. “I declare that all information in this statement
CLASSIFIEDS / LEGALS 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/ PHUC CONG TRAN, PRESIDENT RECO CAR WASH LLC Article/Reg#: 202113911256 This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 07/01/2021 Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 676587 July 30, August 6, 13 and 20, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 676885 The following person(s) is (are) doing business as: CAMILAS JANITORIAL SERVICES, 318 Surber Dr, 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): Antelmo L Lucas, 318 Surber Dr, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 07/10/2021. 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/ Antelmo L Lucas This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/12/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 676885 July 30; August 6, 13, 20, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677337
19
The following person(s) is (are) doing business as: LILIS HAIR DESIGN, 1748 De Marietta Ave 2, 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): Iliana D Zuniga, 1748 De Marietta Ave 2, San Jose, CA 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 04/28/2021. 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/ Iliana D Zuniga This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/23/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677337 July 30; August 6, 13, 20, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384798 Superior Court of California, County of Santa Clara-In the matter of the application of: NEIMA SARAJMOTLAGH, SAM SARAJMOTLAGH. Petitioner(s) NEIMA SA R A M OT L AG H , SAM SARAJMOTLAGH have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. NEIMA SARAJMOTLAGH to NEIMA SARAJ b. SAM S A R A J M OT L A G H to SAM SARAJ. 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
20
CLASSIFIEDS / LEGALS
should not be granted on 10/19/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 28, 2021 Julie A. Emede Judge of the Superior Court July 30; August 6, 13, 20, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384459 Superior Court of California, County of Santa Clara-In the matter of the application of: Dilroop Kaur. Petitioner(s) Dilroop Kaur have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dilroop Kaur to Dilroop Kaur Sidhu. 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 10/05/2021 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 19, 2021 Julie A. Emede Judge of the Superior Court July 30; August 6, 13, 20, 2021 ORDER TO SHOW CAUSE FOR
CHANGE OF NAME NO. 21CV384448 Superior Court of California, County of Santa Clara-In the matter of the application of: Boma Miracle Ozioma Ndionyenma. Petitioner(s) Boma Miracle Ozioma Mdionyenma has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Divine Princewill Chinecherem Ndionyenma to Divine Chinecherem Chukwudinma b. Boma Miracle Ozioma Ndionyenma to Boma Miracle Ozioma Chukwudinma. 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 10/05/2021 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 19, 2021 Julie A. Emede Judge of the Superior Court July 30; August 6, 13, 20, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384409 Superior Court of California, County of Santa Clara-In the matter of the application of: Vitalijus Domozirovas. Petitioner(s) Vitalijus Domozirovas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vitalijus Domozirovas to Vitaly Housewell. THE COURT ORDERS that all persons interested
EL OBSERVADOR | www.el-observador.com 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 10/05/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 15, 2021 Julie A. Emede Judge of the Superior Court July 30; August 6, 13, 20, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384640 Superior Court of California, County of Santa Clara-In the matter of the application of: Angelica Prado-Palacio. Petitioner(s) Angelica Prado-Palacio has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kianna Milani Schwede to Kianna Milani Palacios. 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 10/12/2021 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, 2021 Julie A. Emede Judge of the Superior
Court July 30; August 6, 13, 20, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV383001 Superior Court of California, County of Santa Clara-In the matter of the application of: Emily Pi. Petitioner(s) Emily Pi have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Isabella Emily Castillo to Isabella Emily Pi-Castillo. 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 08/31/2021 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 15, 2021 Julie A. Emede Judge of the Superior Court July 30; August 6, 13, 20, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 676550 The following person(s) is (are) doing business as: 1. Hartnell Home One, 2. Hartnell Home Two, 38 N Almaden Blvd Unit 2207, San Jose, CA 95110, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Hartnell Homes Inc., 38 N Almaden Blvd Unit 2207, San Jose, CA 95110. The registrant began transacting business under the fictitious
business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alvin Teodoro Hartnell Homes, Inc. President Article/Reg#: C4748861 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 6/30/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 676550 July 23, 30, August 6 and 13, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677035 The following person(s) is (are) doing business as: 1. Suastegui Residential & Comercial Services, 1348 Shawn Dr Unit 4, 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): Fredy Palma Suastegui, 1348 Shawn Dr Unit 4, San Jose, CA 95118. The registrant began transacting business under the fictitious business name(s) listed above on: 7/07/2021. 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/ Fredy Palma Suastegui This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/15/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chan-
thasy, Deputy File No. FBN 677035 July 23, 30, August 6 and 13, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677157 The following person(s) is (are) doing business as: 1. META8C, 698 N Santa Cruz Ave #9, Los Gatos, CA 95030, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): HIGH PERFORMANCE DIVERSITY, LLC, 698 N Santa Cruz Ave #9, Los Gatos, CA 95030. The registrant began transacting business under the fictitious business name(s) listed above on: 07/13/2021. 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/ Julia Sullivan HIGH PERFORMANCE DIVERSITY, LLC. Owner Article/Reg#: 201714510099 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/19/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 677157 July 23, 30, August 6 and 13, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677155 The following person(s) is (are) doing business as: 1. PARK HILLVIEW LG, 698 N Santa Cruz Ave #9, Los Gatos, CA 95030, Santa Clara County. This business is owned by an: Individual. The name and
AUG 13 - AUG 19, 2021 residence address of the registrant(s) is (are): Julia A Sullivan, 698 N Santa Cruz Ave #9, Los Gatos, CA 95030. The registrant began transacting business under the fictitious business name(s) listed above on: 07/07/2021. 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/ Julia A Sullivan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/19/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 677155 July 23, 30, August 6 and 13, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677052 The following person(s) is (are) doing business as: MI CASA AGAVE, LLC, 5544 Lean Ave Apt 206, San Jose, CA 95123, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): MI CASA AGAVE, LLC, 5544 Lean Ave, 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/ Blanca Rodriguez MI CASA AGAVE, LLC Member Article/Reg#: 202114610181 Above entity was formed in the state of CA This statement was filed with the Co.
Clerk Recorder of Santa Clara County on 7/15/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 677052 July 23, 30, August 6 and 13, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677139 The following person(s) is (are) doing business as: 1. AIDEN’S SMOG CHECK, 51 Hornlein Ct, Gilroy, CA 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Laura Phuong Mai, 1136 Woodminster Dr, San Jose, CA 95121. The registrant began transacting business under the fictitious business name(s) listed above on: 7/09/2021. 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/ Laura Phuong Mai This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/19/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 677139 July 23, 30, August 6 and 13, 2021 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME NO. 676806 The following person(s) has / have abandoned the use of the fictitious business name(s): Your Home Jungle, 346 Garner Ave, Sunnyvale CA, 94089. Filed in Santa Clara County on 9/10/20 under file no. FBN668201. Alexa Hiznay, 1545 Walnut Grove Ave, San Jose
AUG 13 - AUG 19, 2021 CA, 95126. This business was conducted by: An Individual. “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/ Alexa Hiznay This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/08/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 676806 July 23, 30, August 6 and 13, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV383591 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Teresa R. Amante. Petitioner(s) Maria Teresa R. Amante has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria Teresa R. Amante to Maria Teresa B. Regala. 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 9/07/2021 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 24, 2021 Julie A. Emede Judge of the Superior Court July 23, 30, August 6 and 13, 2021 ORDER TO SHOW
CAUSE FOR CHANGE OF NAME NO. 21CV384463 Superior Court of California, County of Santa Clara-In the matter of the application of: Ek Hukum. Petitioner(s) Ek Hukum has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ek Hukum to A Ashish. 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 10/12/2021 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 19, 2021 Julie A. Emede Judge of the Superior Court July 23, 30, August 6 and 13, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384467 Superior Court of California, County of Santa Clara-In the matter of the application of: Araceli Natali Padilla. Petitioner(s) Araceli Natali Padilla has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alexander Sepulveda Padilla to Alexander Padilla. 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 10/12/2021 at 8:45 am, Probate Dept.,
EL OBSERVADOR | www.el-observador.com 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 19, 2021 Julie A. Emede Judge of the Superior Court July 23, 30, August 6 and 13, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384446 Superior Court of California, County of Santa Clara-In the matter of the application of: Isabel Ortega. Petitioner(s) Isabel Ortega has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Isabel Ortega to Isabel Diaz Sumano. 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 10/05/2021 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 19, 2021 Julie A. Emede Judge of the Superior Court July 23, 30, August 6 and 13, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384501 Superior Court of California, County of
Santa Clara-In the matter of the application of: Shahzad A Jahan Panah Bilehsavar. Petitioner(s) Shahzad A Jahan Panah Bilehsavar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Shahzad A Jahan Panah Bilehsavar to Eray Jahan b. Mina G Eshghi Sarooghieh to Mina Jahan c. Ela Jahanpanah Bilehsavar to Ela Jahan. 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 10/12/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 20, 2021 Julie A. Emede Judge of the Superior Court July 23, 30, August 6 and 13, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384148 Superior Court of California, County of Santa Clara-In the matter of the application of: Michael Alexander Nunez. Petitioner(s) Michael Alexander Nunez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Michael Alexander Nunez to Mike Amor. 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 9/28/2021 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, 2021 Julie A. Emede Judge of the Superior Court July 23, 30, August 6 and 13, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384149 Superior Court of California, County of Santa Clara-In the matter of the application of: Phuong Nam Bui. Petitioner(s) Phuong Nam Bui has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Phuong Nam Bui to Jaynee PhuongNam Bui. 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 9/28/2021 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, 2021 Julie A. Emede Judge of the Superior Court July 23, 30, August 6 and 13, 2021 ORDER TO SHOW CAUSE FOR
CHANGE OF NAME NO. 21CV384404 Superior Court of California, County of Santa Clara-In the matter of the application of: Angelina Ellie Andrei, aka: Lina Eilia Serhan, aka: Lina Eilia. Petitioner(s) Angelina Ellie Andrei, aka: Lina Eilia Serhan, aka: Lina Eilia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Angelina Eilie Andrei aka Lina Eilia Serhan aka Lina Eilia to Lenea Antonius Cirelli. 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 8/17/2021 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, 2021 Julie A. Emede Judge of the Superior Court July 23, 30, August 6 and 13, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384053 Superior Court of California, County of Santa Clara-In the matter of the application of: Francisco J. Mercado Jr. Petitioner(s) Francisco J. Mercado Jr. has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Francisco J. Mercado Jr. to Cisco Namauleg. THE COURT ORDERS that all persons interested in this matter appear before this
CLASSIFIEDS / LEGALS court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/28/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 07, 2021 Julie A. Emede Judge of the Superior Court July 23, 30, August 6 and 13, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV383868 Superior Court of California, County of Santa Clara-In the matter of the application of: TRI VAN CHAU & QUYEN MY TRAN. Petitioner(s) Tri Van Chau & Quyen My Tran has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. HUY GIA CHAU to HENRY HUY CHAU. 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 9/21/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 01, 2021 Julie A. Emede Judge of the Superior Court
21
July 23, 30, August 6 and 13, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV383867 Superior Court of California, County of Santa Clara-In the matter of the application of: TRI MINH NGUYEN & TU THI NGUYEN. Petitioner(s) TRI MINH NGUYEN & TU THI NGUYEN have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. SA TI NGUYEN to TISA 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 9/21/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 01, 2021 Julie A. Emede Judge of the Superior Court July 23, 30, August 6 and 13, 2021
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