EO Legal Notices August 27th, 2021.

Page 1

LEGAL PUBLICATIONS


16

JOBS / CLASSIFIEDS / LEGALS

AUG 27 - SEP 02, 2021

EL OBSERVADOR | www.el-observador.com

AVISO DE CENTROS DE VOTACIÓN PARA LA ELECCIÓN DE DESTITUCIÓN DEL GOBERNADOR DE CALIFORNIA DEL 14 DE SEPTIEMBRE DE 2021 SE NOTIFICA POR MEDIO DE LA PRESENTE que el Registro de Votantes del Condado de Santa Clara cuenta con las siguientes ubicaciones como Centros de Votación para cada precinto electoral para la Elección de Destitución del Gobernador de California que se llevará a cabo en el Condado de Santa Clara, el martes 14 de septiembre de 2021. La siguiente información está sujeta a cambios. Los Centros de Votación y la Oficina del Registro de Votantes abrirán el lunes 6 de septiembre (Día del Trabajo) de 9:00 AM a 5:00 PM. Se recomienda a los votantes a que consulten en línea para confirmar las ubicaciones y horarios de operación de los Centros de Votación y la información más actualizada en: www.sccvote.org.

County of Santa Clara Animal Services - Conference Room

12425 Monterey Rd

San Martin, CA 95046

Triton Museum of Art - Main Gallery Hall

1505 Warburton Ave

Santa Clara, CA 95050

Santa Clara City Central Park Library - Redwood Community Room

2635 Homestead Rd

Santa Clara, CA 95051

Saratoga Library

13650 Saratoga Ave

Saratoga, CA 95070

29 días de Votación en la Oficina del Registro de Votantes, 1555 Berger Drive, Building 2, San Jose, CA 95112

Centros de Votación de 4 Días

11 de septiembre – 13 de septiembre de 2021

De 9:00 AM a 5:00 PM

Lunes a viernes

Día de la Elección

14 de septiembre de 2021

De 7:00 AM a 8:00 PM

16 de agosto de 2021 – 13 de septiembre de 2021 4 de septiembre – 5 de septiembre de 2021

Sábado y domingo

11 de septiembre – 12 de septiembre de 2021

Día de la Elección

14 de septiembre de 2021

De 8:00 AM a 5:00 PM De 9:00 AM a 5:00 PM De 7:00 AM a 8:00 PM

Santa Clara County Library District - Campbell Meeting Room

1370 Dell Ave

Campbell, CA 95008

Gilroy’s First Baptist Church - Hall

8455 Wren Ave

Gilroy, CA 95020

South Valley Middle School - E-Gym

385 Ioof Ave

Gilroy, CA 95020

Los Altos Youth Center - Multipurpose Room

1 N San Antonio Rd

Los Altos, CA 94022

Centros de Votación de 11 Días

4 de septiembre – 13 de septiembre de 2021

De 9:00 AM a 5:00 PM

Los Gatos Lodge - El Gato Room

50 Los Gatos-Saratoga Rd

Los Gatos, CA 95032

Día de la Elección

14 de septiembre de 2021

De 7:00 AM a 8:00 PM

African American Community Service Agency - Multipurpose Room

304 N 6th St

San Jose, CA 95112

Kirk Community Center - Community Room

1601 Foxworthy Ave

San Jose, CA 95118

Yerba Buena High School - Large Gym

1855 Lucretia Ave

San Jose, CA 95122

La siguiente información está sujeta a cambios. Los Centros de Votación y la Oficina del Registro de Votantes abrirán el lunes 6 de septiembre (Día del Trabajo) de 9:00 AM a 5:00 PM. Se recomienda a los votantes a que consulten en línea para confirmar las ubicaciones y horarios de operación de los Centros de Votación y la información más actualizada en: www.sccvote.org. Sam H. Lawson Middle School

10401 Vista Dr

Cupertino, CA 95014

Oak Grove High School - Teacher Lounge/Lombardi Room

285 Blossom Hill Rd

San Jose, CA 95123

Town of Los Altos Hills - Council Chambers

26379 Fremont Rd

Los Altos Hills, CA 94022

Mt. Pleasant High School - Multi-Purpose Room

1750 S White Rd

San Jose, CA 95127

Milpitas Library - Auditorium

160 N Main St

Milpitas, CA 95035

Vista Center for the Blind and Visually Impaired - Auditorium

101 N Bascom Ave

San Jose, CA 95128

Grace Hill Church - Fellowship Hall

16970 De Witt Ave

Morgan Hill, CA 95037

PayPal Inc.

2161 N 1st St

San Jose, CA 95131

Church of Scientology Silicon Valley - The Chapel

1066 Linda Vista Ave

Mountain View, CA 94043

Berryessa Branch Library - Community Room

3355 Noble Ave

San Jose, CA 95132

Cubberley Community Center - Gym A

4000 Middlefield Rd

Palo Alto, CA 94303

St. Francis of Assisi Parish - Gathering Hall

5111 San Felipe Rd

San Jose, CA 95135

Edenvale Branch Library - Community Room

101 Branham Ln E

San Jose, CA 95111

Columbia Middle School - Library

739 Morse Ave

Sunnyvale, CA 94085

Tully Branch Library - Community Room

880 Tully Rd

San Jose, CA 95111

Fair Oaks Park - Fair Oaks Park Building

540 N Fair Oaks Ave

Sunnyvale, CA 94085

West Valley Branch Library - Community Room

1243 San Tomas Aquino Rd

San Jose, CA 95117

Sunnyvale Middle School - Library

1080 Mango Ave

Sunnyvale, CA 94087

Evergreen Branch Library - Community Room

2635 Aborn Rd

San Jose, CA 95121

UA Local Union 393 - Hiring Hall

6150 Cottle Rd

San Jose, CA 95123

Cambrian Branch Library - Community Room

1780 Hillsdale Ave

San Jose, CA 95124

Campbell Union High School District - Board Room

3235 Union Ave

San Jose, CA 95124

Dr. Roberto Cruz Alum Rock Branch Library - Community Room

3090 Alum Rock Ave

San Jose, CA 95127

Summerdale Elementary School - Music Room & Stage

1100 Summerdale Dr

San Jose, CA 95132

FICTITIOUS BUSINESS NAME STATEMENT NO. 677983 The following person(s) is (are) doing business as: 1. All Brilliant Janitorial Services, 2133 Hoover Ct, 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): Gilberto Aviles, 2133 Hoover Ct, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: Should be 1/10/1985. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 600194. “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/ Gilberto Aviles This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/13/2021. Regina Alcomendras, County Clerk Recorder

By: /s/ Sandy Chanthasy, Deputy File No. FBN 677983 August 27, September 3, 10, 17, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677487 The following person(s) is (are) doing business as: 1. JUAN RODRIGUEZ GARDEN SERVICES, 164 Balboa Avenue, San Jose, CA 95116, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Juan Rodriguez Villa, 164 Balboa Avenue, San Jose, CA 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2019. 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/ Juan Rodriguez Villa This statement was

filed with the Co. Clerk Recorder of Santa Clara County on 7/29/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677487 August 27, September 3, 10, 17, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385737 Superior Court of California, County of Santa Clara-In the matter of the application of: Reyna Landero P. Petitioner(s) Reyna Landero P. has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alexander Antonez Landeros to Alexander Antonez Landero. 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 11/09/2021 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 16, 2021 Julie A. Emede Judge of the Superior Court August 27, September 3, 10, 17, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385913 Superior Court of California, County of Santa Clara-In the matter of the application of: Stephanie Cocio. Petitioner(s) Stephanie Cocio has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joseph Isaiah Nolasco to Joseph Isaiah Silva. THE COURT ORDERS that all per-

SE NOTIFICA POR MEDIO DE LA PRESENTE que las boletas emitidas en dicha elección serán contadas centralmente en la Oficina del Registro de Votantes del Condado de Santa Clara, 1555 Berger Drive, Building 2, San Jose, California 95112. SE NOTIFICA TAMBIÉN POR MEDIO DE LA PRESENTE que, de acuerdo con la Sección 15101(b) del Código Electoral, las boletas de Voto por Correo serán abiertas y procesadas para su conteo a partir del 16 de agosto de 2021 en la Oficina del Registro de Votantes del Condado de Santa Clara, 1555 Berger Drive, Building 2, San Jose, California 95112. 13 de agosto de 2021 Shannon Bushey Registradora de Votantes Condado de Santa Clara

sons 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 11/16/2021 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 18, 2021 Julie A. Emede Judge of the Superior Court August 27, September 3, 10, 17, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385677 Superior Court of California, County of Santa Clara-In the matter of the application of: Raul Ortega Mora. Petitioner(s) Raul Ortega Mora has filed

CNSB#3502408

a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Raul Ortega Mora to Raul Mora Ortega. 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 11/09/2021 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 13, 2021 Julie A. Emede Judge of the Superior Court August 27, September 3, 10, 17, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV386027 Superior Court of California, County of Santa Clara-In the matter of the application of: Igor & Genevieve Hismatullin. Petitioner(s) Igor & Genevieve Hismatullin have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ava Luisa Himatullin to Luisa Hismatullin. 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 11/16/2021 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 20, 2021 Julie A. Emede

Judge of the Superior Court August 27, September 3, 10, 17, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385426 Superior Court of California, County of Santa Clara-In the matter of the application of: Vicky Ngo. Petitioner(s) Vicky Ngo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vicky Ngo to Nguyet Ngo. 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


AUG 27 - SEP 02, 2021

EL OBSERVADOR | www.el-observador.com

Yanfeng US Automotive Interior Systems I LLC (YFAI): Hayward, CA: Sr. Advanced Quality Engineer. Fulfill quality related deliverables for new product launches for automotive interiors. Need M.S. in Industrial Engg. or Mech. Engg., + 2 yrs. of exp. as a Quality Engineer resp. for ensuring the quality aspects of new product launches for automotive interior industry. Need proof of legal auth. to work indefinitely in U.S. Send resumes: YFAI, Attn: C. Reichart, 41935 W. 12 Mile Rd., Novi, MI 48377. 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 27, September 3, 10, 17, 2021 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV378573 Superior Court of California, County of Santa Clara-In the matter of the application of: Rosalba Murillo. Petitioner(s) Rosalba Murillo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jazmine Pinedo Murillo AKA Rosalba Murillo to Jazmine Gonzalez Murillo. 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. August 16, 2021 Julie A. Emede Judge of the Superior Court August 27, September 3, 10, 17, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV384605 Superior Court of California, County of Santa Clara-In the matter of the application of: Dominique Richie. Petitioner(s) Dominique Richie has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Zyaire Mitchell to Zyaire Richie b. Taraji Mitchell to Taraji Richie. 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 22, 2021 Julie A. Emede Judge of the Superior Court August 27, September 3, 10, 17, 2021 Notice of Petition to Administer Estate of GENEVIEVE IZQUIERDO Case No. 21PR190732 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of GENEVIEVE IZQUIERDO. 2. A Petition for Probate has been filed by Jeffrey Scott Izquierdo in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Jeffrey Scott Izquierdo be appointed as per-

sonal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 6. A hearing on the petition will be held in this court as follows: October 7, 2021, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section

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.

1250. A Request for Special Notice form is available from the court clerk.    10. Attorney for Petitioner:   Jennifer E. Ramirez 2021 The Alameda, Suite 225 San Jose, CA 95126 (408)713-5444 August 27, September 3 and 10, 2021 Notice of Petition to Administer Estate of FUSAKO TOYOJI Case No. 21PR190722 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Fusako Toyoji. 2. A Petition for Probate has been filed by Jeannie K. Tainaka and Karen A. Kunisaki in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that by Jeannie K. Tainaka and Karen A. Kunisaki be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions

without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: October 10, 2021, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section

58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    10. Attorney for Petitioner:   Jennifer E. Ramirez 2021 The Alameda, Suite 225 San Jose, CA 95126 (408)713-5444 August 27, September 3 and 10, 2021 NOTICE OF DEATH OF Marta E. Higginbotham To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be

17

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. interested in the will or estate, or both of Martha E. Higginbotham, who was a resident of Santa Clara County, State of California, and died on July 11, 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 27, September 3, 10, 17, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677224 The following person(s) is (are) doing business as: 1. TOTAL KIDS LEARNING HOME, 913 Lorne Way, Sunnyvale, CA 94087, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is

(are): Joel Perdomo, 913 Lorne Way, Sunnyvale, CA 94087. 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/ Joel Perdomo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/20/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677224 August 20, 27, September 3 and 10, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677747 The following person(s) is (are) doing business as: 1. GIO CHA NGON SANDWICHES, 1130 Lucretia Avenue Ste G, San Jose, CA 95122, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Quan H Nguyen, 2600 Senter Rd Spc 102, San Jose, CA 95111. Oanh T


18

CLASSIFIEDS / LEGALS

Le, 2600 Senter Rd Spc 102, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 4/01/2021. 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/ Quan H Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/09/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 677747 August 20, 27, September 3 and 10, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677593 The following person(s) is (are) doing business as: 1. D.E.O CONCRETE PUMPING, 2710 Camino Ecco, San Jose, CA 95121, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Daniela Lopez A Vila, 2710 Camino Ecco, San Jose, CA 95121. The registrant began transacting business under the fictitious business name(s) listed above on: 8/02/2021. 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/ Daniela Lopez A Vila This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/04/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677593 August 20, 27, September 3 and 10, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677670 The following person(s)

is (are) doing business as: 1. NEWVISTA TREE SERVICE, 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 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 20, 27, September 3 and 10, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677675 The following person(s) is (are) doing business as: 1. BIRNAM WOOD BUILDERS, 2081 Ardis Dr, 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): BIRNAM WOOD CONSTRUCTION CORPORATION, 2081 Ardis Dr, San Jose, CA 95125. 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

EL OBSERVADOR | www.el-observador.com guilty of a crime.) /s/ Matthew Freshman 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 677675 August 20, 27, September 3 and 10, 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): Flat Planet Merchandise, 508 Chinook Ln, San Jose CA, 95123. Filed in Santa Clara County on 3/01/2019 under file no. FBN652027. Tyler Austin Seawright, 508 Chinook Ln, San Jose CA, 95123. 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/ Tyler Seawright This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/09/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677767 August 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385417 Superior Court of California, County of Santa Clara-In the matter of the application of: Gilbert Youkhnneh Takaloo. Petitioner(s) Gilbert Youkhnneh Takaloo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gilbert Youkhnneh Takaloo to Gilbert Yohana b. Aiden Yohana Takaloo to Aiden Yohana c. Ramsina Berandarou Dizajtakyh to Ramsina Brando Yohana. THE COURT ORDERS that all per-

sons 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 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385213 Superior Court of California, County of Santa Clara-In the matter of the application of: Sarah Charlet Patterson. Petitioner(s) Sarah Charlet Patterson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sarah Charlet Patterson to Sarah Charlet Hutter b. Grace Willow Patterson to Grace Willow Hutter. 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 05, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, Sep-

tember 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384593 Superior Court of California, County of Santa Clara-In the matter of the application of: Damien Robert Munoz. Petitioner(s) Damien Robert Munoz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Damien Robert Munoz to Damien Robert Carter. 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 22, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385673 Superior Court of California, County of Santa Clara-In the matter of the application of: Mohamed Beldjenna. Petitioner(s) Mohamed Beldjenna has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mohamed Beldjenna to Ikken Beldjenna. 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 11/09/2021 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 13, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385668 Superior Court of California, County of Santa Clara-In the matter of the application of: Daniel Vasquez Duran. Petitioner(s) Daniel Vasquez Duran has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Daniel Vasquez Duran to Daniel Silva Duran. 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 11/09/2021 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 13, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384669 Superior Court of California, County of Santa Clara-In the matter of the application of: Fiona Ndeshi Cordero. Petitioner(s)

AUG 27 - SEP 02, 2021 Fiona Nideshi Cordero has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fiona Ndeshi Cordero to Fiona Ndeshi HunterCordero. 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. February 22, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV383082 Superior Court of California, County of Santa Clara-In the matter of the application of: Mahider Girma Mamo. Petitioner(s) Mahider Girma Mamo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mahider Girma Mamo to Maya Mamo. 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. August 10, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384938 Superior Court of California, County of Santa Clara-In the matter of the application of: Ayuha Sato. Petitioner(s) Ayuha Sato has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ayuha Sato to Eve Ayuha David b. Shika Sato to Rebecca Shika David c. Rintaro Sato to Reuben Rintaro David. 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. July 30, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021 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


AUG 27 - SEP 02, 2021 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, 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 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

EL OBSERVADOR | www.el-observador.com 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 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 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

CLASSIFIEDS / LEGALS 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, CA 95113. A copy of the Order to Show cause shall be published at least once a week for

19

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): 21FL000616 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. 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. For legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (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


20

CLASSIFIEDS / LEGALS

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. 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. 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

EL OBSERVADOR | www.el-observador.com 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 expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasicommunity 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 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 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 1-800-3000213. 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 comunitaria. 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

AUG 27 - SEP 02, 2021 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 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


AUG 27 - SEP 02, 2021 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 ReyesMarsh 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

EL OBSERVADOR | www.el-observador.com Vista Ave, Los Altos CA, 94022. 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/ 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 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. 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

CLASSIFIEDS / LEGALS 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

21

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


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.