EO Legal Notices August 28th, 2020.

Page 1

LEGAL PUBLICATIONS


AUG 28 - SEP 03, 2020 Xtreme sound And light Car audio looking for well-qualified or with less experience Technicians to work in an exciting environment with love of music and cars, Positions are full-time with pay starting $17 per hour up to $25 Per hour depending on your experience plus tips. Please contact Allan 408 876 8989 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369664 Superior Court of California, County of Santa Clara-In the matter of the application of: Trinh Tuyet Nguyen Huynh. Petitioner(s) Trinh Tuyet Nguyen Huynh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Trinh Tuyet Nguyen Huynh to Trinhity Tuyet Nguyen Huynh. 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 10/20/2020 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. August 24, 2020 Julie A. Emede Judge of the Superior Court August 28, September 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667538 The following person(s) is (are) doing business as: Fournier Leisure, 653 E Olive Ave, #2, Sunnyvale, CA 94086, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Elizabeth Fournier, 653 E Olive Ave, #2, Sunnyvale, CA 94086. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/2020. This filing is 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/ Elizabeth Fournier This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corrine Vasquez, Deputy File No. FBN 667538 August 28, September 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667682 The following person(s) is (are) doing business as: Element Homes, 5671 Santa Teresa Boulevard, Suite 216, 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): Element HMS, LLC, 5671 Santa Teresa Boulevard, Suite 216, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Paul Sanders Element HMS, LLC CFO Article/Reg#: 202016810077 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 667682 August 28, September 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667638 The following person(s) is (are) doing business as: K&E TAX SERVICES, 875 N 10th St #323, San Jose, CA 95112, Santa Clara County. This

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Edgar Plancarte, 875 N 10th St #323, San Jose, CA 95112. Karla Dominguez, 875 N 10th St #323, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is 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/ Edgar Plancarte This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/20/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corrine Vasquez, Deputy File No. FBN 667638 August 28, September 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667593 The following person(s) is (are) doing business as: Rodriguez Auto Body Repair, 3435 Mount Saint Helena Dr, San Jose, CA 95127, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jose Flavio Rodriguez, 3435 Mount Saint Helena Dr, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is 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/ Corinne Vasquez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corrine Vasquez, Deputy File No. FBN 667593 August 28, September 4, 11, 18, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367366 Superior Court of California, County of Santa

Clara-In the matter of the application of: Rachel Li Jie Koh. Petitioner(s) Rachel Koh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rachel Li Jie Koh to Rachel Leigh Maggiora. 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 10/06/2020 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. August 26, 2020 Julie A. Emede Judge of the Superior Court August 28, September 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369199 Superior Court of California, County of Santa Clara-In the matter of the application of: Mahira Anwer Saddiqui-Mir. Petitioner(s) Mahira Anwer Saddiqui-Mir has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mahira Anwer SaddiquiMir AKA Mahira Anwer Saddiqui to Mahira Saddiqui Mir. 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 10/13/2020 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. August 12, 2020 Julie A. Emede Judge of the Superior Court

August 28, September 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368986 Superior Court of California, County of Santa Clara-In the matter of the application of: Riko Joseph Dolida. Petitioner(s) Riko Joseph Dolida has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Riko Joseph Dolida to Rikko Joseph Dolida Rodriguez. 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 10/06/2020 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. August 07, 2020 Julie A. Emede Judge of the Superior Court August 28, September 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369452 Superior Court of California, County of Santa Clara-In the matter of the application of: Charlotte Anne Rushing. Petitioner(s) Charlotte Anne Rushing has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Charlotte Anne Rushing to Charlotte Anne Coker. 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 10/20/2020 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. August 18, 2020 Julie A. Emede Judge of the Superior Court August 28, September 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369655 Superior Court of California, County of Santa Clara-In the matter of the application of: Jessica Ann Mendoza and Mario Israel Mendoza Hernandez. Petitioner(s) Jessica Ann Mendoza and Mario Israel Mendoza Hernandez have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jessica Ann Mendoza to Jessica Ann Rayon b. Mario Israel Mendoza Hernandez to Mario Israel Rayon. 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 10/20/2020 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. August 24, 2020 Julie A. Emede Judge of the Superior Court August 28, September 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369587 Superior Court of California, County of Santa Clara-In the matter of the application of: Samantha Curiel Aguirre. Petitioner(s) Samantha Curiel Aguirre has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Samantha Curiel Aguirre to Samantha Aguirre Curiel. THE COURT ORDERS that

CLASSIFIEDS / LEGALS 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 10/20/2020 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. August 20, 2020 Julie A. Emede Judge of the Superior Court August 28, September 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369605 Superior Court of California, County of Santa Clara-In the matter of the application of: Jingqi Zhou and Jun Yu. Petitioner(s) Jinqi Zhou and Jun Yu have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jinqi Zhou AKA Zhou Hin Qi to Jinqi Zhou b. Jun Yu AKA Yu Jun to Jun Yu. 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 10/20/2020 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. August 21, 2020 Julie A. Emede Judge of the Superior Court August 28, September 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369374 Superior Court of California, County of Santa Clara-In the matter of the application of: Jose Luis Guadalupe Jesus

13

Aguilar. Petitioner(s) Jose Luis Guadalupe Jesus Aguilar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jose Luis Guadalupe Jesus Aguilar to Joe Aguiar. 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 10/13/2020 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. August 17, 2020 Julie A. Emede Judge of the Superior Court August 28, September 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369582 Superior Court of California, County of Santa Clara-In the matter of the application of: Ghulam Ehsan Rezwani and FNU Shogofa. Petitioner(s) Ghulam Ehsan Rezwani and FNU Shogofa have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a.Ghulam Ehsan Rezwani to Ehsan Ghulam Rezvani b. FNU Shogofa to Shogofa Bahar Rezvani c. FNU Lala to Laleh Makka Rezvani. 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 10/20/2020 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. August 20, 2020 Julie A. Emede


14

CLASSIFIEDS / LEGALS

Judge of the Superior Court August 28, September 4, 11, 18, 2020 Notice of Petition to Administer Estate of Cora Bertha Tillman Case No. 20PR188493 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Cora Bertha Tillman. 2. A Petition for Probate has been filed by Samantha Tillman in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Samantha Tillman be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: September 16, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60

days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Anita L. Steburg 2033 Gateway Place, 5th Floor San Jose, CA 95110 408.573.1122 August 14, 21, 28, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667707 The following person(s) is (are) doing business as: NAVIN SYSTEMS, 20695 Rice Court, Saratoga, CA 95050, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Vishwas R. Godbole, 20695 Rice Court, San Jose, CA 95070. The registrant began transacting business under the fictitious business name(s) listed above on: 12/31/1985. 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/ Vishwas R. Godbole This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/24/20. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 667707 August 28, September 4, 11 and 18, 2020 SUMMONS-FIRST AMENDED COMPLAINT (CITACION JUDICIAL) CASE NUMBER (Número de caso):

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 20CV363740 SUM-100 NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JAIME MENDOZA AND DOES 1 THROUGH 10

NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case.

YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): MARIA LOUISA CRUZ (FORMERLY Y MARIA LOUISA MENDOZA)

¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.

NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.

Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes California (www.sucorteca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.

You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo. ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www. lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/ selfhelp), or by contacting your local court or county bar association.

Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www. lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California (www.sucorteca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte

tiene derecho a reclamar las cuotas y costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. CASE NUMBER (Número de caso): 20CV363740 The name and address of the court is: (El nombre y dirección de la corte es): SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA CIVIL DIVISION 191 NORTH FIRST STREET SAN JOSE, CA 95113 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Richard A. Kutche, Attorney at Law 1500 E. Hamilton Avenue, Suite 118 Campbell, CA 95008 (408)628-0400 Date (Fecha): 2/28/2020 Clerk, by (Secretario) A. Rodriguez Deputy (Adjunto) For Proof of Service of this summons, use Proof of Service of Summons form POS-010. Para prueba de entrega de esta citation use el formulario Proof of Service of Summons, POS-101. August 28, September 4, 11 and 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667452 The following person(s) is (are) doing business as: XL Company, 1004 Yarwood Court, San Jose, CA 95128, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Xulu Zhang, 1004 Yarwood Court, San Jose, CA 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 8/30/2019. This filing is a first filing. “I declare

that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Xulu Zhang This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/11/20. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 667452 August 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667437 The following person(s) is (are) doing business as: Malaya Boutique, 1833B Foxworthy Avenue, San Jose, CA 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Araceli Ramos, 1833B Foxworthy Avenue, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on: 7/29/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Araceli Ramos This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/10/20. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 667437 August 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667375 The following person(s) is (are) doing business as: Foxy and Lingerie, 2980 Rorty Drive 101, San Jose, CA 95136, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Alondra L. Ramirez L., Owner, 2980 Rortry Drive #101, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed

AUG 28 - SEP 03, 2020 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/ Araceli Ramos, Owner This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/7/20. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 667375 August 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667483 The following person(s) is (are) doing business as: Aura Perfumery, 22560 Alcalde Road, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Lux Rota, LLC, 22560 Alcalde Road, Cupertino, CA 96014. 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/ Brev Patterson Lux Rota, LLC Owner/Member Article/Reg#: 201827110176 This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 667483 August 14, 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667218 The following person(s) is (are) doing business as: Kadabra, 1914 Emory Street, San Jose, CA 95128, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): SJ Leadership Coach,

LLC, 1914 Emory Street, San Jose, CA 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 7/15/20. 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/ Wendy Marie Ryan, CEO Article/Reg#: 201601610170 This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/31/20. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 667218 August 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667416 The following person(s) is (are) doing business as: Paradigm Realtors, Willow Financial, Willow Glen Financial, Bay Area Properties, 4647 Columbia River Court, San Jose, CA, 95136, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Nadim Akhtar Aziz 29667 Meadow Lane, Coarsegold, CA 93614. The registrant began transacting business under the fictitious business name(s) listed above on: 5/8/2009. This filing is a refile. Previous file # FBN603689. “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/ Nadim Akhtar Aziz This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/10/20. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 667416 August 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667399 The following person(s) is (are) doing business as: Masters Collision


AUG 28 - SEP 03, 2020 Center, 1623 S. 1oth Street, Suite A, San Jose, CA 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Tim Cha, 500 Andreas Court, San Ramon, CA 94582. The registrant began transacting business under the fictitious business name(s) listed above on: January 1, 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/ Tim Cha This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/7/20. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 667399 August 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667491 The following person(s) is (are) doing business as: AZTECA TRAVEL & TOURS, 2233 Story Road, 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): AZTECA TRAVEL & TOURS, INC., 2333 Story Road, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2016. This filing is a refile. Previous file # FBN581994. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ MARIA AGREDANO Article/Reg#: C3871924 This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/12/20. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 667491

STATEMENT NO. 667562 The following person(s) is (are) doing business as: ELVIATE, 357 Celebration Drive, Milpitas, CA 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ting Chia Chen, 357 Celebration Drive, Milpitas, CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 8/8/20. 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/ Ting Chia Chen This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/14/20. Regina Alcomendras, County Clerk Recorder By: /s/ Connie Vasquez, Deputy File No. FBN 667562 August 21, 28, September 4 and 11, 2020

August 21, 28, September 4 and 11, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369260 Superior Court of California, County of Santa Clara-In the matter of the application of: Prithvi Belur Vinodkumar. Petitioner(s) Prithvi Belur Vinodkumar filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Prithvi Belur Vinodkumar to Prithvi Prusad. 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 10/13/2020 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 a newspaper of general circulation, printed in the county of Santa Clara. August 13, 2020 Julie A. Emede Judge of the Superior Court

FICTITIOUS BUSINESS NAME

August 21, 28, September 4 and 11, 2020

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369191 Superior Court of California, County of Santa Clara-In the matter of the application of: Theresa Ann Jasso. Petitioner(s) Theresa Ann Jasso filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Theresa Ann Jasso Theresa Ann Jasso Warren. 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 10/13/2020 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 a newspaper of general circulation, printed in the county of Santa Clara. August 12, 2020 Julie A. Emede Judge of the Superior Court August 21, 28, September 4 and 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369212 Superior Court of California, County of Santa Clara-In the matter of the application of: Angel Gabriel Ortiz Cotto. Petitioner(s) Angel Gabriel Ortiz Cotto filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Angel Gabriel Ortiz Cotto to Angel Gabriel Ortiz. 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 10/13/2020 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 a newspaper of general circulation, printed in the county of Santa Clara. August 12, 2020 Julie A. Emede

Judge of the Superior Court August 21, 28, September 4 and 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369266 Superior Court of California, County of Santa Clara-In the matter of the application of: Adriana Monserrat Wehbe. Petitioner(s) Adriana Monserrat Wehbe filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Adriana Monserrat Wehbe to Adriana Monserrat Ulloa Marquez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/13/2020 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 a newspaper of general circulation, printed in the county of Santa Clara. August 13, 2020 Julie A. Emede Judge of the Superior Court August 21, 28, September 4 and 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369006 Superior Court of California, County of Santa Clara-In the matter of the application of: Xiaochen Zhong. Xiaochen Zhong. Petitioner(s) Xiaochen Zhong filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Xiaochen Zhong to Amy Xiaochen Zhong. 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 10/06/2020 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 a newspaper of general circulation, printed in the county of Santa Clara. August 7, 2020 Julie A. Emede Judge of the Superior Court August 21, 28, September 4 and 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369263 Superior Court of California, County of Santa Clara-In the matter of the application of: Wai Lan Chang. Petitioner(s) Wai Lan Chang filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Wai Lan Chang to Yolanda Wai-Lan Chang. 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 10/13/2020 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 a newspaper of general circulation, printed in the county of Santa Clara. August 13, 2020 Julie A. Emede Judge of the Superior Court August 21, 28, September 4 and 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369467 Superior Court of California, County of Santa Clara-In the matter of the application of: Rashmi Manish Gajjar, Nupoor Manish Gajjar. Petitioner(s) Rashmi Manish Gajjar amd Nupoor Manish Gajjar filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rashmi Manish Gajjar to Rashmi Shashikumar Mansabdar and b. Nupoor Manish Gajjar to Nupoor Mansabdar. 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 10/20/2020 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 a newspaper of general circulation, printed in the county of Santa Clara. August 18, 2020 Julie A. Emede Judge of the Superior Court August 21, 28, September 4 and 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368871 Superior Court of California, County of Santa Clara-In the matter of the application of: Curtis Dinsmore Fei Dinsmore. Petitioner(s) Curtis Dinsmore Fei Dinsmore filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jack Logan Dinsmore to Jack Logan Huang Dinsmore. 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 10/6/2020 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 a newspaper of general circulation, printed in the county of Santa Clara. August 4, 2020 Julie A. Emede Judge of the Superior Court August 21, 28, September 4 and 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369243 Superior Court of California, County of Santa Clara-In the matter of the application of: Dale Paul Carson. Petitioner(s) Dale Paul Carson filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dale Paul Carlson to Dominic

CLASSIFIEDS / LEGALS Paul Carpenter. 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 10/6/2020 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 a newspaper of general circulation, printed in the county of Santa Clara. August 13, 2020 Julie A. Emede Judge of the Superior Court August 21, 28, September 4 and 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369357 Superior Court of California, County of Santa Clara-In the matter of the application of: Coco Ray McCarthy. Petitioner(s) Coco Ray McCarthy filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Coco Ray McCarthy to Coco Remi Cheung. 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 10/13/2020 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 a newspaper of general circulation, printed in the county of Santa Clara. August 13, 2020 Julie A. Emede Judge of the Superior Court August 21, 28, September 4 and 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV363904 Superior Court of California, County of Santa Clara-In the matter of the application of: Kazuyo Paul. Petitioner(s) Kazuyo Paul filed a petition for

15

Change of Name with the clerk of this court for a decree changing names as follows: a. Kazuyo Paul to Kathi Momoko Pershall. 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 6/23/20 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 a newspaper of general circulation, printed in the county of Santa Clara. February 25, 2020 Julie A. Emede Judge of the Superior Court August 21, 28, September 4 and 11, 2020 Notice of Petition to Administer Estate of Gurmeet Kaur Case No. 20PR187870 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Gurmeet Kaur. 2. A Petition for Probate has been filed by Kamal Pal Singh Randhawa in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Sandeep Singh Randhawa be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition


16

CLASSIFIEDS / LEGALS

and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: September 24, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Paul E. Rogers 255 N. Market Street, #125 San Jose, CA 95110 408-641-8803 August 21, 28 and September 4, 2020 NOTICE TO GENERAL CONTRACTORS Bill Wilson Center will receive sealed bids until 3 pm on August 26, 2020 at 3490 The Alameda, Santa Clara 95050 for renovations to its Drop In Center at 693 S 2nd Street San Jose (3 homes on 1 parcel) - expansion of shower and laundry room, updating kitchen

area, expanding outside pathway access and update electrical/ plumbing. The project is being funded by the Community Development Block Grant (CDBG) and is subject to Federal Davis-Bacon requirements. General Contractor to comply with Section 3 of the Housing and Urban Development Act of 1968 which requires preference be given to hiring low and very low income residents of San Jose. Women and Minority Owned Businesses are strongly encouraged to apply. INSTRUCTIONS TO BIDDER: Contract documents, drawings and scope will be distributed at the MANDATORY Pre-Bid Walk on Wed, 8/19 at 2 pm at 693 S 2nd St San Jose. Bid Opening: 8/26/20 at 3 pm. FICTITIOUS BUSINESS NAME STATEMENT NO. 667027 The following person(s) is (are) doing business as: TOMASINA COURT APARTMENTS TIC, 2243 Tomasina Court, San Jose, CA 95124, Santa Clara County. This business is owned by a: An Unincorporated Association Other Than A Partnership. The name and residence address of the registrant(s) is (are): Navneet Goel, 980 De Soto Ln, Foster City, CA 94404; Saurabh Garg 1246 Silverado Drive, San Jose, CA 95120. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first time 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/ Navneet Goel This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667027 August 14, 21, 28, September 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667217 The following person(s) is (are) doing business as: REDWOOD

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com APARTMENTS, 3990 Hamilton Avenue, San Jose, CA 95130, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Kulbinder Takhar, 6049 Laurelspur Loop, San Ramon, CA 94582. Sunita Takhar, 6049 Laurelspur Loop, San Ramon, CA 94582. The registrant began transacting business under the fictitious business name(s) listed above on: 6/10/2015. This filing is a refiling [Change(s) in facts from previous filing] of previous file #: FBN605909. “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/ Kulbinder Takhar This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 667217 August 14, 21, 28, September 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666936 The following person(s) is (are) doing business as: Kindred Spirits Guidance, 493 Curie Drive, 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): Jody Lyn Dimas, 493 Curie Drive, 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/ Jody Dimas This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666936 August 14, 21, 28, September 4, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 666623 The following person(s) is (are) doing business as: IENGCO, 597 Rough and Ready Rd, San Jose, CA 95133, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): INDER DESIGN BUILD LLC, 597 Rough and Ready Rd, San Jose, CA 95133. The registrant began transacting business under the fictitious business name(s) listed above on: 3/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Manjit Saini INDER DESIGN BUILD LLC CEO Article/Reg#: 201620710244 This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666623 August 14, 21, 28, September 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667371 The following person(s) is (are) doing business as: MULTIVERSE COMPANY, 3615 Cobbert Dr, San Jose, CA 95148, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Hongbo Xie, 3615 Cobbert Dr, San Jose, CA 95148. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refiling [No change(s) in facts from previous filing] of previous file #: FBN665916. “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/ Hongbo Xie This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/07/2020. Regina Alcomendras, County Clerk Recorder

By: /s/ Corinne Vasquez, Deputy File No. FBN 667371 August 14, 21, 28, September 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667390 The following person(s) is (are) doing business as: UNITY BULLDOGS, 5522 Lean Ave Apt 102, 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): Mario Rodriguez Tristan, 5522 Lean Ave Apt 102, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 7/10/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mario Rodriguez Tristan This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 667390 August 14, 21, 28, September 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667337 The following person(s) is (are) doing business as: LockBox Real Estate Investments, LockBox REI, 1149 Munich Terrace, Sunnyvale, CA 94089, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): BNTL Corp, 1149 Munich Terrace, Sunnyvale, CA 94089. 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/ Alfonso Pintor BNTL Corp CEO Article/Reg#: C4052469

Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 667337 August 14, 21, 28, September 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666924 The following person(s) is (are) doing business as: New Wave Leone Tech, LLC, 849 Mary Caroline Drive, San Jose, CA 95133, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): New Wave Leone Tech, LLC, 849 Mary Caroline Drive, San Jose, CA 95133. The registrant began transacting business under the fictitious business name(s) listed above on: 5/15/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Roland Luke New Wave Leone Tech, LLC Owner Article/Reg#: 2020139108636 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corrine Vasquez, Deputy File No. FBN 666924 August 14, 21, 28, September 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667269 The following person(s) is (are) doing business as: Boonix Solutions, 2648 Warburton Ave, Santa Clara, CA 9051, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jinghu Luo, 2648 Warburton Ave, Santa Clara, CA 95051. The registrant began transacting business under the fictitious

AUG 28 - SEP 03, 2020 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/ Jinghu Luo This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corrine Vasquez, Deputy File No. FBN 667269 August 14, 21, 28, September 4, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368772 Superior Court of California, County of Santa Clara-In the matter of the application of: Ngan Kim Nguyen. Petitioner(s) Ngan Kim Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngan Kim Nguyen to Casey Ngan Nguyen Oakley. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/29/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 29, 2020 Julie A. Emede Judge of the Superior Court August 14, 21, 28, September 4, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368974 Superior Court of California, County of Santa Clara-In the matter of the application of: Jonathan Yong Yi. Petitioner(s) Jonathan Yong Yi has filed a petition for Change of Name with the clerk of this court for a decree changing names as fol-

lows: a. Jonathan Yong Yi to Jonathan Yong Lee. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/29/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 06, 2020 Julie A. Emede Judge of the Superior Court August 14, 21, 28, September 4, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368974 Superior Court of California, County of Santa Clara-In the matter of the application of: Alexandra Pulido. Petitioner(s) Alexandra Pulido has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Isaac Raul Esqueda to Isaac Raul Pulido. 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 9/15/2020 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. August 06, 2020 Julie A. Emede Judge of the Superior Court August 14, 21, 28, September 4, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368992 Superior Court of California, County of Santa Clara-In the matter of the application of: Stephen


AUG 28 - SEP 03, 2020

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com

Adlai Zaki Shawareb. Petitioner(s) Stephen Adlai Zaki Shawareb has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Stephen Adlai Zaki Shawareb to Stephen Adlai Shawareb. 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 10/06/2020 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. August 07, 2020 Julie A. Emede Judge of the Superior Court

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 12, 2020 Julie A. Emede Judge of the Superior Court

August 14, 21, 28, September 4, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368846 Superior Court of California, County of Santa Clara-In the matter of the application of: Mengqi Mary Lan. Petitioner(s) Mengqi Mary Lan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mengqi Mary Lan to Mary Clover. 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 10/06/2020 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. August 03, 2020 Julie A. Emede Judge of the Superior Court August 14, 21, 28, September 4, 2020

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367464 Superior Court of California, County of Santa Clara-In the matter of the application of: Ashley & Musaeed Alkhaldi. Petitioner(s) Ashley & Musaeed Alkhaldi have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Adam Jacobi Smith to Adam Musaeed Hassan Alkhaldi b. Aliyah Skye Alkhaldi to Aliyah Musaeed Hasan Alkhaldi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/29/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 11, 2020 Julie A. Emede Judge of the Superior Court August 14, 21, 28, September 4, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369197 Superior Court of California, County of Santa Clara-In the matter of the application of: Ma Natividad Martinez Rodriguez. Petitioner(s) Ma Natividad Martinez Rodriguez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ma Natividad Martinez Rodriguez to Maria Natividad Martinez-Bruno. 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 10/06/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show

August 14, 21, 28, September 4, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368990 Superior Court of California, County of Santa Clara-In the matter of the application of: Jorge Brian Barrera-Ortiz. Petitioner(s) Jorge Brian Barrera-Ortiz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jorge Brian Barrera-Ortiz to Brian Barrera. 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 10/06/2020 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. August 07, 2020 Julie A. Emede Judge of the Superior Court August 14, 21, 28, September 4, 2020 NOTICE OF DEATH OF Samuel Hurt Fowlkes,III To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Samuel Hurt Fowlkes, who was a resident of Santa Clara County, State of California, and died on January 29, 2020, in the City of Cupertino, 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 14, 21, 28, September 4, 2020 NOTICE OF DEATH OF Barrett Earl Guisinger To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Barrett Earl Guisinger, who was a resident of Santa Clara County, State of California, and died on May 27, 2020, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 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 14, 21, 28, September 4, 2020 Notice of Petition to Administer Estate of Richard E. Schofield Case No. 20PR188483 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Richard E. Schofield. 2. A Petition for Probate has been filed by Tammy Edison in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Tammy Edison be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and

any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: September 21, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special

Notice form is available from the court clerk. 10. Attorney for Petitioner: Domenico Scire, Esq. 1735 North First Street, Suite 116 San Jose, CA 95112 408.441.1900 August 14, 21, 28, 2020 SUMMONS (Domestic Violence Restraining Order) Citacion (Orden de restriccion de violencia en el hogar) Superior Court of California County of Santa Clara Corte Superior de California, Condado de Santa Clara 201 N. First Street San Jose, CA 95113 191 N. First Street San Jose, CA 95113 Family Court Case No: 2014-6CP001366 (DV-210) 1. Person asking for Protection: La persona que solicita proteccion: Patricia Romero Sanchez 2. Notice to Aviso a Mesut Gular The person in 1 is asking for a Domestic Violence Restraining Order against you. La persona en 1 esta pidiendo una orden de restriccion de violencia en el hogar contra usted. Lea la pagina 2 para mas information 3. You have a court date Tiene una audiencia en la corte Name and address of court, if different from above: Nombre y direccion de la corte, si no es la misma de arriba: 201 N. First Street San Jose, CA 95113 Family Justice Center Courthouse Date: Fecha: 9/24/2020 Time: Hora: 8:30 am Dept: Depto: 77 Room Sala: What if I don’t go to my court date? If you do not go to your court date, the judge can grant a restraining order that limits your contact with the person in 1. If you have a child with the person in 1, the

CLASSIFIEDS / LEGALS court could make orders that limit your time with your child. Having a restraining order against you may impact your life in other ways, including preventing you from having guns and ammunition. If you do not go to your court date, the judge could grant everything that the person in 1 asked the judge to order. ¿Qué pasa si no voy a la audiencia ? Si no va a la audienca, el juez puede dictar una orden de restriccion que limita su contacto con la persona en 1. Si tiene un hijo con las persona en 1, la corte puede dictar ordines que limitans u tiempo con su hijo. Una orden de restriccion en su contra puede tener otras consecuencias, como prohibirle tener armas de fuego y municiones. Si no va a la audiencia, el juez puede ordenar todo lo que pide la persona en 1. How do I find out what the person in 1 is asking for? To find out what the person in 1 is asking the judge to order, go to the courthouse listed at the top of page 1. Ask the court clerk to let you see your case file. You will need to give the court clerk your case number, which is listed above and on page 1. The request for restraining order will be on form DV-100, Request for Domestic Violence Restraining Order. ¿Cómo puedo entender lo que pide la persona en 1 ? Para entender lo que pide las persona en 1, vaya al tribunal en la direccion indicada en la parte superior de la pagina 1. Pida al secretario de la corte permiso para ver el expediente de su caso. Tendra que darle al secretario el numero de su caso, que aparece arriba y en la pagina1, La solicitud de una orden de restriccion se hace en el formulario DV-100, Soilicitud de orden de restriccion de violencia en el hogar. Where can I get help ? Free legal information is available at your local court’s self-help center. Go to www.courts. ca.gov/selfhelp to find your local center.

17

¿Dónde puedo obtener ayuda ? Puede obtener informacion legal gratis en el centro de ayuda de su corte. Vea http://www. courts.ca.gov/selfhelpselfhelpcenters. htm?rdeLocaleAttr-es para encontrar el centro de ayuda en su condado. Do I need a lawyer ? You are not required to have a lawyer, but you may want legal advice before your court hearing. For help finding a lawyer, you can visit www.lawhelpca.org or contact your local bar association. ¿Necesito gado?

un

abo-

No es obligatorio tener un abogado, pero es possible que quiera consejos legales antes de la audiencia en la corte. Para ayuda a encontrar un abogado, visite https://www.lawhelpca. org/es/homepage o contacte al Colegio de Abogados local. Date (fecha): see court file. Clerk, by (Secretario, por): see court file. Deputy (Asistente): see court file. FILED: July 16, 2020 Clerk of the Court of Santa Clara County By: M. Dominguez, Deputy Run Dates: August 7, 14, 21 and 28 FICTITIOUS BUSINESS NAME STATEMENT NO. 667129 The following person(s) is (are) doing business as: Deeba Construction and Remodeling,1617 Brookvale Dr, Apt #4, San Jose, CA 95129, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Gholamreza Afshordi Dibazar, 1617 Brookvale Dr, Apt #4, San Jose, CA 95129. The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2016. This filing is a refiling [Change(s) in facts from previous filing] of previous file #: FBN607900. “I declare that all information in this statement is true and


18

CLASSIFIEDS / LEGALS

correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Gholamreza Afshordi Dibazar This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667129 August 7, 14, 21, 28, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667012 The following person(s) is (are) doing business as: ASA Co., 3563 Mitton Ct, San Jose, CA 95148, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Alex Banh, 3563 Mitton Ct, San Jose, CA 95148. Sia Wichayada, 2246 Sun Glory Ln, San Jose, CA 95124 The registrant began transacting business under the fictitious business name(s) listed above on: 4/08/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alex Banh This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 667012 August 7, 14, 21, 28, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667130 The following person(s) is (are) doing business as: Los Gatos Real Estate Group, Los Gats Real Estate, Los Gatos Real Estate Co, Los Gatos Real Estate Company, LG Real Estate Group, LG Real Estate, LG Real Estate Co, LG Real Estate Company, Los Gatos Luxury Real Estate, Los Gatos Realty Group, Los Gatos Realty, Los Gatos Homes, LG Homes, The Los Gatos Real Estate Company, The Los Gatos Real

Estate Group, Los Gatos Estates, Los Gatos Group, 6617 Berkeley Cir, Moorpark, CA 93021, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Nokash LLC, 6617 Berkeley Cir, Moorpark, CA 93021. 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/ Ashkon Jadali Nokash LLC Managing Member Article/Reg#: 201933610267 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ , Deputy File No. FBN 667130 August 7, 14, 21, 28, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666995 The following person(s) is (are) doing business as: Naschmarkt Palo Alto, 2323 Birch Street, Palo Alto, CA 94306, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): MDBPA, Inc., 2323 Birch Street, Palo Alto, CA 94306. 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/ Ebubekir Tekdemir MDBPA, Inc. President Article/Reg#: 4297088 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666995

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com August 7, 14, 21, 28, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667229 The following person(s) is (are) doing business as: Bay Bodywork & Chiropractic,4155 Moorpark Avenue, Suite 7, San Jose, CA 95117, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Ki Tae Kim Chiropractic Inc., 2224 6th Street, Berkeley, CA 94710. The registrant began transacting business under the fictitious business name(s) listed above on: 4/23/2015. This filing is a refiling [Change(s) in facts from previous filing] of previous file #: FBN604118. “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/ Ki T. Kim Ki Tae Kim Chiropractic Inc. President Article/Reg#: 3738206 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667229 August 7, 14, 21, 28, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667231 The following person(s) is (are) doing business as: Wellness Chiropractic Center, 4155 Moorpark Avenue, Suite 7, San Jose, CA 95117, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ki T. Kim, 6632 Mt. Wellington Drive, San Jose, CA 95120. The registrant began transacting business under the fictitious business name(s) listed above on: 4/01/2002. This filing is a refiling [Change(s) in facts from previous filing] of previous file #: FBN525282. “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/ Ki T. Kim This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667231

istrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Xue Qing Zhang This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667136

August 7, 14, 21, 28, 2020

August 7, 14, 21, 28, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 666789 The following person(s) is (are) doing business as: HEDDEN WORKS, 9430 Burchell Road, Gilroy, CA 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Joshua James Hedden, 9430 Burchell Road, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Joshua James Hedden This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 666789

FICTITIOUS BUSINESS NAME STATEMENT NO. 667127 The following person(s) is (are) doing business as: ALLIED DRAPERY, 365 Lincoln Ave, 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): M & P SOTO INC, 365 Lincoln 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/ Monica Soto M&P Soto Inc Managin Member Article/Reg#: 4557254 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667127

August 7, 14, 21, 28, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667136 The following person(s) is (are) doing business as: Cindy Zhang, 1715 Lundy Ave #144, San Jose, CA 95131, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Xue Qing Zhang, 18437 Ruby Lane, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 12/28/2011. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A reg-

August 7, 14, 21, 28, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.666645 The following person/ entity has abandoned the use of the fictitious business name Busycuts, 1152 Story Rd, San Jose, CA 95122, Santa Clara County. Nguyen Kenneth Art, 2898 Sweetleaf Ct, San Jose, CA 95148. This business was conducted by an individual and was filed in Santa Clara County on 04/06/2018 under file no. FBN640955 /s/ Kenneth Art Nguyen

August 7, 14, 21, 28, 2020 This statement was filed with the County of Santa Clara on 07/09/2020 Statement of Withdrawal from Partnership Operating under Fictitious Business Name NO. 667153 The following person(s) / registrant(s) has / have withdrawn as a general partner(s) from the partnership operating under the following fictitious business name(s) Opos4us, 6136 Banner Dr, San Jose, CA 95123. Filed in Santa Clara County on 12/03/2019 under file no. FBN661185. Ranipriya Harihara Subramoniam, 36867 Dauphine Ave, Fremont, CA 94536. “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/ Ranipriya Harihara Subramoniam I hereby certify that this copy is a correct copy of the original STATEMENT OF WITHDRAWAL on file in my office Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 667153 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367992 Superior Court of California, County of Santa Clara-In the matter of the application of: Christy D Chung. Petitioner(s) Christy D Chung has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lyana Thyanh Ledo to Lyana Sarang Chung. 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

AUG 28 - SEP 03, 2020 county of Santa Clara. July 09, 2020 Julie A. Emede Judge of the Superior Court August 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368545 Superior Court of California, County of Santa Clara-In the matter of the application of: Lin Jiang. Petitioner(s) Lin Jiang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lin Jiang to Lin Ai Ng. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/29/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 24, 2020 Julie A. Emede Judge of the Superior Court August 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368826 Superior Court of California, County of Santa Clara-In the matter of the application of: Maikhanh D Nguyen. Petitioner(s) Maikhanh D Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maikhanh D Nguyen to Mia Khanh 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 9/29/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks

prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 30, 2020 Julie A. Emede Judge of the Superior Court August 7, 14, 21, 28, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368813 Superior Court of California, County of Santa Clara-In the matter of the application of: Osama Talat Tamimi. Petitioner(s) Osama Talat Tamimi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Osama Talat Tamimi to Samuel Tamimi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/29/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 30, 2020 Julie A. Emede Judge of the Superior Court August 7, 14, 21, 28, 2020


PUBLISHING LEGAL NOTICES SINCE 1988

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

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

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

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

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


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.