EO Legal Notices September 10, 2021.

Page 1


LEGAL PUBLICATIONS

JOBS / CLASSIFIEDS / LEGALS

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

Lunes a viernes 16 de agosto de 2021 – 13 de septiembre de 2021 De 8:00 AM a 5:00 PM

Sábado y domingo 4 de septiembre – 5 de septiembre de 2021 11 de septiembre – 12 de septiembre de 2021 De 9:00 AM a 5:00 PM

Día de la Elección 14 de septiembre de 2021 De 7:00 AM a 8:00 PM

Centros de Votación de 11 Días 4 de septiembre – 13 de septiembre de 2021 De 9:00 AM a 5:00 PM

Día de la Elección 14 de septiembre de 2021 De 7:00 AM a 8:00 PM

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

Town of Los Altos Hills - Council Chambers 26379 Fremont Rd Los Altos Hills, CA 94022

Milpitas Library - Auditorium 160 N Main St Milpitas, CA 95035

Grace Hill Church - Fellowship Hall 16970 De Witt Ave Morgan Hill, CA 95037

Church of Scientology Silicon Valley - The Chapel 1066 Linda Vista Ave Mountain View, CA 94043

Cubberley Community Center - Gym A 4000 Middlefield Rd Palo Alto, CA 94303

Edenvale Branch Library - Community Room 101 Branham Ln E San Jose, CA 95111

Tully Branch Library - Community Room 880 Tully Rd San Jose, CA 95111

West Valley Branch Library - Community Room 1243 San Tomas Aquino Rd San Jose, CA 95117

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. 678206

The following person(s) is (are) doing business as: LA LUPITA, TIENDA LA LUPITA, LA LUPITA STORE, 233 S White Road, Suite K, San Jose, CA 95127, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): MONNAR ENTERPRISES AND MORE LLC, 2218 Balsa Court, Concord, CA 94520. The registrant began transacting business under the fictitious business name(s) listed above on: 08/15/2021. 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/ Marvin Monnar MONNAR ENTERPRISES AND MORE LLC Manager

Article/Reg#: 202118310541

Above entity was formed in the state of CA

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/25/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 678206

September 10, 17, 24, October 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT NO. 678230

The following person(s) is (are) doing business as: NOW AND FOREVER STUDIOS, GENERATIONS SCHOOL PHOTOGRAPHY 100 Cooper Ct. #C, Los Gatos, CA 95032, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): NATIONWIDE STUDIOS, INC., 100 Cooper Ct #C, Los

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

Centros de Votación de 4 Días 11 de septiembre – 13 de septiembre de 2021 De 9:00 AM a 5:00 PM

Día de la Elección 14 de septiembre de 2021 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

Gatos, CA 95032. The registrant began transacting business under the fictitious business name(s) listed above on: 06/06/2011. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN674780. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jennifer Werner NATIONWIDE STUDIOS, INC. CFO

Article/Reg#: C3196947

Above entity was formed in the state of CA

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/26/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 678230

September 10, 17, 24, October 1, 2021

FICTITIOUS

BUSINESS NAME STATEMENT NO. 677777

The following person(s) is (are) doing business as: 1. MONKI BANANA FRESH FRUITS AND SNACKS, 1255 West El Camino Real, Sunnyvale, CA 94087, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): ANGEL CADENA ESPINOSA, 1341 Danube Wy Apt 2, San Jose, CA 95116. GEORGINA ARROYO DE CARRANZA, 1241 Danube Wy Apt 2, San Jose, CA 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 07/23/2021. 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/ Angel Cadena Espinosa

PayPal

Berryessa

Fair Oaks

94085

Sunnyvale Middle School - Library 1080 Mango Ave Sunnyvale, CA 94087

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 CNSB#3502408

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/10/2021.

Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 677777

September 10, 17, 24, October 1, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386370 Superior Court of California, County of Santa Clara-In the matter of the application of: Iklime Aksoy Petitioner(s) Iklime Aksoy has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Iklime Aksoy to Fatime 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 11/30/2021 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 31, 2021

Julie A. Emede Judge of the Superior Court

September 10, 17, 24, October 1, 2021

AMENDED

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV369374

Superior Court of California, County of Santa Clara-In the matter of the application of: Guadalupe Jesus Aguilar. Petitioner(s) 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. Guadalupe

Jesus Aguilar AKA Jose Luis 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 10/12 /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 30, 2021

Julie A. Emede Judge of the Superior Court

September 10, 17, 24, October 1, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386267

Superior Court of California, County of

Santa Clara-In the matter of the application of: Angelica Silva. Petitioner(s) Angelica Silva has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Angelica Silva to Angelica Rojas Pacheco. 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 11/23/2021 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 27, 2021

Julie A. Emede Judge of the Superior Court

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.

September 10, 17, 24, October 1, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 21CV386329

Superior Court of California, County of Santa Clara-In the matter of the application of: Narrindaar S Kaambojj.

Petitioner(s) Narrindaar S Kaambojj has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Narrindaar S Kaambojj to Narinder Kamboj. 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 11/30/2021 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 30, 2021

Julie A. Emede Judge of the Superior Court

September 10, 17, 24, October 1, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386148

Superior Court of California, County of Santa Clara-In the matter of the application of: Nancy Tran.

Petitioner(s) Nancy Tran has filed a petition for Change of Name with the clerk of this court

for a decree changing names as follows: a. Nancy Tran to Nguyet Hoang Thi Tran. 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 11/23/2021 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 24, 2021

Julie A. Emede

Judge of the Superior Court

September 10, 17, 24, October 1, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384734

Superior Court of California, County of Santa Clara-In the matter of the application of: John Martin Pratt. Petitioner(s) John Martin Pratt has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. John Martin Pratt to Justyn Time. 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

September 10, 17, 24, October 1, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385215

Superior Court of California, County of Santa Clara-In the matter of the application of: Christopher Eanell Woolridge Petitioner(s) Christpher Eanell Woolridge has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Christopher Eanell Woolridge to Jacob Chris’Angelo Skyturion-Bluwulf. 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

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.

Julie A. Emede Judge of the Superior Court

September 10, 17, 24, October 1, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384933

Superior Court of California, County of Santa Clara-In the matter of the application of: Luisa Gonzales Ines. Petitioner(s) Luisa Gonzales Ines has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Luisa Gonzales Ines AKA Luisa T. Gonzales AKA Luisa Gonzales to Luisa Gonzales Ines b. Daniel(Middle) Vera(Last) Gonzales to Daniel (Last)Vera Gonzales. 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

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.

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

September 10, 17, 24, October 1, 2021

NOTICE OF DEATH OF ROBERT STANTON YOUNG

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ROBERT STANTON YOUNG, who was a resident of Santa Clara County, State of California, and died on June 30, 2021, in the City of Los Gatos, 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

September 10, 17, 24, October 1, 2021

FICTITIOUS BUSINESS NAME STATEMENT NO. 678144

Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 678144

September 3, 10, 17, 24, 2021

FICTITIOUS BUSINESS NAME

STATEMENT NO. 678099

The following person(s) is (are) doing business as: 1. THE GOOD VIBE TRIBE, 309 Springpark Circle, 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): Corina Piseno, 309 Springpark Circle, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

The following person(s) is (are) doing business as: 1. Pimienta Masonry, 13660 Llagas Ave, San Martin, CA 95046, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Valentin Pimienta, 13660 Llagas Ave, San Martin, CA 95046. The registrant began transacting business under the fictitious business name(s) listed above on: 08/23/2021. 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/ Valentin Pimienta This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/23/2021.

/s/ Corina Piseno

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/19/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Corinne Vasquez, Deputy File No. FBN 678099

September 3, 10, 17, 24, 2021

FICTITIOUS

BUSINESS NAME STATEMENT NO. 678256

The following person(s) is (are) doing business as: 1. SAVANA SALON, 628 Laura Dr Apt D, Campbell, CA 95008, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): ORION ALEM LLC, 506 S Spring St Unit 13308, Los Angeles, CA 90013. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

/s/ Hiledana Dbeneh ORION ALEM LLC

Managing Member Article/Reg#: 202118010779

Above entity was formed in the state of CA

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/27/2021.

Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 678256

September 3, 10, 17, 24, 2021

FICTITIOUS

BUSINESS NAME STATEMENT NO. 678219

The following person(s) is (are) doing business as: 1. HS Barber and Beauty Salon, 1937 Tully Rd Ste D2, 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): Hortencia Jimenez Barraza, 1221 Leeward Dr, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 04/03/2021. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 676376. “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/ Hortencia Jimenez Barraza

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/26/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 678219

September 3, 10, 17, 24, 2021

FICTITIOUS BUSINESS NAME STATEMENT NO. 677364

The following person(s) is (are) doing business as: 1. ICARE DENTAL, 4055 Evergreen Village Sq, San Jose, CA 95135, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): KY TAN NGUYEN DDS INC, 2709 Buena View Court, San Jose, CA 95121. The registrant began transacting business under the fictitious business name(s) listed above on: 03/25/2021. 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/ Ky Nguyen KY TAN NGUYEN DDS INC

Owner

Article/Reg#: 4685886

Above entity was formed in the state of CA

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/26/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 677364

September 3, 10, 17, 24, 2021

FICTITIOUS

BUSINESS NAME STATEMENT NO. 678203

The following person(s) is (are) doing business as: 1. MIELBEAUTE, MIELBEAUTE BIKINI & BROW BAR, 1045 Park Ave, San Jose, CA 95126, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are):

MIELBEAUTE LLC, 1045 Park Ave, San Jose, CA 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 03/06/2021. 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/ Melissa Garcia Martinez

MIELBEAUTE LLC

Owner

Article/Reg#: 202107010794

Above entity was formed in the state of CA

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/25/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 678203

September 3, 10, 17, 24, 2021

FICTITIOUS BUSINESS NAME

STATEMENT

NO. 678069

The following person(s) is (are) doing business as: 1. EVTRON, 12820 Beach Blvd, Stanton, CA 80680, Orange County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): TELETRON, INC., 12820 Beach Blvd, Stanton, CA 90680. 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/ Wen Pham Teletron, Inc. Director/Secretary/ Treasurer

Article/Reg#: C3103411

Above entity was formed in the state of CA

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/18/2021.

Regina Alcomendras, County Clerk Recorder

By: /s/ Sandy Chanthasy, Deputy File No. FBN 678069

September 3, 10, 17, 24, 2021

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386193 Superior Court of California, County of Santa Clara-In the matter of the application of: Katherine Theonifi Tsobanoudis. Petitioner(s) Katherine Theonifi Tsobanoudis has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Katherine Theonifi Tsobanoudis to Katherine Tsobanoudis Satarzadeh. 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 11/23/2021 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 25, 2021

Julie A. Emede

Judge of the Superior Court

September 3, 10, 17, 24, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386192

Superior Court of California, County of Santa Clara-In the matter of the application of: Ngoc Huyen Vu. Petitioner(s) Ngoc Huyen Vu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngoc Huyen Vu to Haley Huyen Vu. 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 11/23/2021 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 25, 2021

Julie A. Emede

Judge of the Superior Court

September 3, 10, 17, 24, 2021

ORDER TO SHOW CAUSE FOR

CHANGE OF NAME NO. 21CV386195

Superior Court of California, County of Santa Clara-In the matter of the application of: Michael Gold & Silvana Gold. Petitioner(s) Michael Gold has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vanessa Emily Gold to Sage Zapoleon Gold. 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 11/23/2021 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 25, 2021

Julie A. Emede Judge of the Superior Court

September 3, 10, 17, 24, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386141

Superior Court of California, County of Santa Clara-In the matter of the application of: Ahmed Abdi Ali, Ikram Mohamed Jama. Petitioner(s) Ahmed Abdi Ali, Ikram Mohamed Jama have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ubah Ahmed Abdi to Ubah Ahmed Alt. 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 11/23/2021 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 24, 2021

Julie A. Emede Judge of the Superior Court

September 3, 10, 17, 24, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386024

Superior Court of California, County of Santa Clara-In the matter of the application of: Prabajit Samra. Petitioner(s) Prabajit Samra has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Prabajit Samra to Prabajit Kaur. 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

September 3, 10, 17, 24, 2021

Notice of Petition to Administer Estate of JEAN CAROLE SWITZER No.21PR190794

1.To all heirs, beneficiaries, creditors,

contingent creditors, and persons who may be interested in the will or estate, or both, of Jean Carole Switzer. 2. A Petition for Probate has been filed by Timothy Zamborelli in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Timothy Zamborelli 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 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: 10/28/2021 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 ap-

pointed by the court within the later of either:

1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. 9. 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: Joseph D. Dermer Dermer Law Firm 15720 Winchester Blvd., Suite 200 (408)395-5111

September 3, 10, 17, 2021

Notice of Petition to Administer Estate of LILIAN DORIS FORD

Case No. 21PR190731

1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Lilian Doris Ford. 2. A Petition for Probate has been filed by Colin John Ford in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Colin John Ford 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 examina-

tion in the file kept by the court. 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 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 1250. A Request for Special Notice form is available from the court clerk.

10. Attorney for Petitioner:

Robert P. Bergman 3535 Ross Avenue San Jose, CA 95124 (408)247-0444

September 3, 10 and 17, 2021

Notice of Petition to Administer Estate of DALLAS LUCY

Case No. 21PR190821

1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Dallas Lucy, Dallas Michael Lucy. 2. A Petition for Probate has been filed by Steven Malone in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that by Steven Malone 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 28, 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: Shahram Miri 80 Gilman Ave, Suite 27 Campbell, CA 95008 (408)866-8382

September 3, 10 and 17, 2021

Notice of Petition to Administer Estate of MICHELLE DELIN

SUGUITAN

Case No. 21PR190841

1.To all heirs, beneficiaries, creditors,

contingent creditors, and persons who may be interested in the will or estate, or both, of Michelle Delin Suguitan.

2. A Petition for Probate has been filed by Anita Delin Suguitan in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that by Anita Delin Suguitan Steven Malone 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: November 11, 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: Robert P. Bergman 3535 Ross Avenue San Jose, CA 95124 (408)247-0444

September 3, 10 and 17, 2021

NOTICE OF DEATH OF ROBERT STANTON YOUNG

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ROBERT STANTON YOUNG, who was a resident of Santa Clara County, State of California, and died on June 30, 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

September 3, 10, 17 and 24, 2021

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 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 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 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 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 personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 6. A hearing on the petition will be held in this court as follows: 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 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 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, Sep-

tember 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 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

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 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 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, September 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) 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

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.