LEGAL PUBLICATIONS
SEP 04 - SEP 10, 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 FICTITIOUS BUSINESS NAME STATEMENT NO. 667689 The following person(s) is (are) doing business as: CAL POOL & SPA, 1565 Main Street Unit 9, Santa Clara, CA 95050, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Kamal Aslanov, 1565 Main Street Unit 9, Santa Clara, CA 95050. 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/ Kamal Aslanov This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667689 September 4, 11, 18, 25, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667620 The following person(s) is (are) doing business as: JGQUE Naturelle, 510 E El Camino Real #71051, Sunnyvale, CA 94087, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sandra Jaques, 510 E El Camino Real #71051, Sunnyvale, CA 94087. 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 8/19/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez,
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com /s/ Mohammed Alshebeb This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/31/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667851
Deputy File No. FBN 667620
September 4, 11, 18, 25, 2020
September 4, 11, 18, 25, 2020
Statement of Abandonment of Use of Fictitious Business Name NO.667550 The following person/ entity has abandoned the use of the fictitious business name CROFT, 2309 Kayla Court, San Jose, CA 95124, Santa Clara County. Yuko Amphlett, 2309 Kayla Ct, San Jose, CA 95124. This business was conducted by an individual and was filed in Santa Clara County on 03/14/2014 under file no. 589437 Yuko Amphlett
FICTITIOUS BUSINESS NAME STATEMENT NO. 667715 The following person(s) is (are) doing business as: EZ MOVE, 180 Venado Way, San Jose, CA 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mohammed Khalid Mohammed, 180 Venado Way, 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/ Mohammed Khalid Mohammed This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667715 September 4, 11, 18, 25, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667851 The following person(s) is (are) doing business as: CONVERGENT CONSTRUCTION, 242 Arbor Way, Milpitas, CA 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mohammed Ibrahim Selim Alshebeb, 242 Arbor Way, Milpitas, CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 4/22/2019. 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.)
September 4, 11, 18, 25, 2020 This statement was filed with the County of Santa Clara on 08/14/2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361343 Superior Court of California, County of Santa Clara-In the matter of the application of: James Louis Sanchez. Petitioner(s) James Louis Sanchez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. James Louis Sanchez to James Vincent Velmoth. 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 10/27/2020 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. September 2, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW
CAUSE FOR CHANGE OF NAME NO. 20CV368993 Superior Court of California, County of Santa Clara-In the matter of the application of: Damaris M. Romero and Mario A. Mateos. Petitioner(s) Damaris M. Romero and Mario A. Mateos have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Santiago Mateos to Santiago Mateos Romero. 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 September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369792 Superior Court of California, County of Santa Clara-In the matter of the application of: Maribel Sepulreda Barcio. Petitioner(s) Maribel Sepulreda Barocio has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maribel Sepulreda Barocio to Maribel Sepulreda. 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 27, 2020 Julie A. Emede Judge of the Superior Court
September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369793 Superior Court of California, County of Santa Clara-In the matter of the application of: Deirdre Ann Rogers. Petitioner(s) Deirdre Ann Rogers has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Deirdre Ann Rogers to Kit Douglas Zare. 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 27, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369608 Superior Court of California, County of Santa Clara-In the matter of the application of: Karen Castillo and Juan Carlos Bugarin. Petitioner(s) Karen Castillo and Juan Carlos Bugarin have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gabriel Ali Castillo to Gabriel Ali Bugarin Castillo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 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 September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369879 Superior Court of California, County of Santa Clara-In the matter of the application of: Tanya Annette Green. Petitioner(s) Tanya Annette Green has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tanya Annette Green to Tanya A GreenCox. 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 10/27/2020 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 31, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369921 Superior Court of California, County of Santa Clara-In the matter of the application of: Yun Shan. Petitioner(s) Yun Shan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yun Shan to Sara Yun Shan. 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 10/27/2020 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
CLASSIFIEDS / LEGALS county of Santa Clara. September 2, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020
13
September 1, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369908 Superior Court of California, County of Santa Clara-In the matter of the application of: Nga To Trinh. Petitioner(s) Nga To Trinh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nga To Trinh to Natalie Cole. 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 10/27/2020 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. September 1, 2020 Julie A. Emede Judge of the Superior Court
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369911 Superior Court of California, County of Santa Clara-In the matter of the application of: Ashley Elisary. Petitioner(s) Ashley Elisary has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Athena Marie Atondo to Athena Marie Elisary. 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 10/27/2020 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. September 1, 2020 Julie A. Emede Judge of the Superior Court
September 4, 11, 18, 25, 2020
September 4, 11, 18, 25, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369912 Superior Court of California, County of Santa Clara-In the matter of the application of: Jui Chen, Chien. Petitioner(s) Jui Chen, Chien has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jui Chen, Chien to Davin Jui Chen, Chien. 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 10/27/2020 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.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369880 Superior Court of California, County of Santa Clara-In the matter of the application of: Pedro Leal Velador. Petitioner(s) Pedro Leal Velador has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Pedro Leal Velador to Pedro Leal. 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
14
CLASSIFIEDS / LEGALS
county of Santa Clara. August 31, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369913 Superior Court of California, County of Santa Clara-In the matter of the application of: Seamus Aifric Houchins- Connor. Petitioner(s) Seamus Aifric Houchins-Connor has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Seamus Aifric Houchins-Connor to Seamus Jay Connor. 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 10/27/2020 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. September 1, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369923 Superior Court of California, County of Santa Clara-In the matter of the application of: Norman Christian Nystedt Galassi. Petitioner(s) Norman Christian Nystedt Galassi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Norman Christian Nystedt Galassi to Norman Christian Galassi. 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 10/27/2020 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. September 2, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369910 Superior Court of California, County of Santa Clara-In the matter of the application of: Marcus O’Keith Gordon. Petitioner(s) Marcus O’Keith Gordon has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Marcus O’Keith Gordon to Marquis O’Keith Gordon. 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 10/27/2020 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. September 1, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369922 Superior Court of California, County of Santa Clara-In the matter of the application of: Fuyuan Kuo. Petitioner(s) Fuyuan Kuo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fuyuan Kuo AKA Richard Fu-Yuan Kuo AKA Richard Fu Yuan Kuo to Richard Fuyuan Kuo. 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 10/27/2020 at 8:45 am, Probate Dept., located
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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. September 2, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368476 Superior Court of California, County of Santa Clara-In the matter of the application of: Esperanza Cortez. Petitioner(s) Esperanza Cortez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Esperanza Cortez to Esperanza Cortez Rodriguez b. Jesse Xavior Cortez to Jesse Xavier Rodriguez c. Arianna Lorraine Mendoza to Arianna Lorraine Rodriguez d. Aleena Mendoza to Aleena Rosemarie Rodriguez e. Anitta Mendoza to Anitta Faith Rodriguez f. Athenna Mendoza to Athenna Alice Rodriguez g. Joshua Mendoza to Joshua Robert 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 10/27/2020 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. September 2, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369753 Superior Court of California, County of Santa Clara-In the matter of the application of: Dimas Josue Romero. Petitioner(s) Dimas Josue Romero has filed
a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dimas Josue Romero to Dimas Josue Romero Escobar. 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 26, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369874 Superior Court of California, County of Santa Clara-In the matter of the application of: Bryan Erdene Dalai Tsagaan. Petitioner(s) Bryan Erdene Dalai Tsagaan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Bryan Erdene Dalai Tsagaan to Bryan Yun Bai. 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 10/27/2020 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 31, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 Notice of Petition to Administer Estate of Barron Alexander McDonald No.20PR188358 A Petition for Probate has been filed by Karie Ann Bourdet in
the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Karie Ann Bourdet be appointed as personal representative to administer the estate of the decedent, Barron Alexander McDonald. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: 09/28/2020 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an
inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Robert P. Bergman, Attorney at Law 3535 Ross Avenue, Ste. 308 San Jose, CA 95124 (408)247-0444 September 4, 11, 18, 2020 First Amended Notice of Petition to Administer Estate of Oliver Hodge No.20PR188306 A Petition for Probate has been filed by Larry Hodge in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Larry Hodge be appointed as personal representative to administer the estate of the decedent, Oliver Hodge. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: 09/28/2020 at 9:0am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the
SEP 04 - SEP 10, 2020 date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner: Domenico Scire, Esq. 1735 North First Street, Suite 116 San Jose, CA 95112 (408)441-1900 September 4, 11, 18, 2020
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
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. 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
FICTITIOUS BUSINESS NAME
August 28, September 4, 11, 18, 2020
August 28, September 4, 11, 18, 2020
SEP 04 - SEP 10, 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 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
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
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
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 SaddiquiMir. 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 Saddiqui-Mir 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
August 28, September 4, 11, 18, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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 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 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 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
CLASSIFIEDS / LEGALS 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
15
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): 20CV363740 SUM-100 NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JAIME MENDOZA AND DOES 1 THROUGH 10 YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): MARIA LOUISA CRUZ (FORMERLY Y MARIA LOUISA MENDOZA) NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you.
16
CLASSIFIEDS / LEGALS
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. 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.
(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. 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.
¡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.
CASE NUMBER (Número de caso): 20CV363740
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
SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA CIVIL DIVISION 191 NORTH FIRST STREET SAN JOSE, CA 95113
The name and address of the court is: (El nombre y dirección de la corte es):
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
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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 POS010. 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
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 21, 28, September 4 and 11, 2020
August 14, 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 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
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. 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
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 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
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
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
SEP 04 - SEP 10, 2020 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
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 FICTITIOUS BUSINESS NAME 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
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
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
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
August 21, 28, September 4 and 11, 2020
SEP 04 - SEP 10, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
circulation, printed in the county of Santa Clara. August 12, 2020 Julie A. Emede Judge of the Superior Court
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. 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
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 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
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
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
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 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
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 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
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
CLASSIFIEDS / LEGALS 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 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
17
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
18
CLASSIFIEDS / LEGALS
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 informa-
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com tion 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 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 follows: 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 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 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
SEP 04 - SEP 10, 2020 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 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. 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
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