EO Legal Notices September 11th, 2020.

Page 1

LEGAL PUBLICATIONS


SEP 11 - SEP 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667898 The following person(s) is (are) doing business as: JUST PPF IT, 1467 Laurelwood Road, Santa Clara, CA 95054, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Matthew Raymond Acosta-Moraga, 217 Goldenrain Court, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refiling. Previous file No.FBN667190. “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/ Matthew R. AcostaMoraga This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/1/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667898 September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370152 Superior Court of California, County of Santa Clara-In the matter of the application of: Leslie Ordaz. Petitioner(s) Leslie Ordaz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Leslie Ordaz AKA Leslie Gonzalez Medina to Leslie Gonzalez Medina. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/03/2020 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 10, 2020 Julie A. Emede Judge of the Superior Court

September 11, 18, 25, October 2, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667517 The following person(s) is (are) doing business as: Design Legends, 3035 Monkton Ct, 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): Eddie Simpson, 3035 Monkton Ct, San Jose, CA 95148. 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/ Eddie Simpson This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 667517 September 11, 18, 25, October 2, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668041 The following person(s) is (are) doing business as: Tranquility Day Spa and Hair Salon, Inc., 420 Toyon Avenue, San Jose, CA 95127, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Tranquility Day Spa And Hair Salon, Inc., 420 Toyon Avenue, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2018. This filing is refile [Change(s) in facts from previous filing] of previous file #: FBN609299. “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/ David Shultz Tranquility Day Spa And Hair Salon, Inc. Chief Financial Officer Article/Reg#: C4099537 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/03/2020. Regina Alcomendras,

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 668041 September 11, 18, 25, October 2, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668071 The following person(s) is (are) doing business as: Latint Beauty, 818 Monticelli Dr, Gilroy, CA 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Daniela Castillo, 818 Monticelli Dr, Gilroy, CA 95020. 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/ Daniela Castillo This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 668071 September 11, 18, 25, October 2, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667473 The following person(s) is (are) doing business as: MAMA BEAR FAMILY CHILD CARE, 870 Giltchrist Walkway Apt 1, San Jose, CA 95133, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Adriana Aquino, 870 Giltchrist Walkway Apt 1, San Jose, CA 95133. 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/ Adriana Aquino 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 667473

September 11, 18, 25, October 2, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667711 The following person(s) is (are) doing business as: USFineLiving, 12772 Saratoga-Sunnyvale Road, Saratoga, CA 95070, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sonali Rayomand, 1576 Laguna Hills Lane, Pleasanton, CA 94566. The registrant began transacting business under the fictitious business name(s) listed above on: 8/11/2020. 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/ Sonali Risethna This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 667711 September 11, 18, 25, October 2, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667963 The following person(s) is (are) doing business as: Bamboo Face & Body Care, 4501 Snell Ave Apt. 3403, 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): Heidy Yohana Cabezas Loaiza, 4501 Snell Ave Apt. 3403, San Jose, CA 95136. 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/ Heidy Yohana Cabezas Loaiza This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667963 September 11, 18, 25, October 2, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 667962 The following person(s) is (are) doing business as: GIO, 4501 Snell Ave Apt. 3403, 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): Edgar Giovanny Pevalta, 4501 Snell Ave Apt 3403, San Jose, CA 95136. 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/ Edgar Giovanny Peralta This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667962 September 11, 18, 25, October 2, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668068 The following person(s) is (are) doing business as: Que Sera, Syrah, 815 Malone Road, Apt 2, San Jose, CA 95125, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Naurora LLC, 815 Malone Road, Apt 2, San Jose, CA 95125. 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/ Tristan Raniga Naurora LLC Manager Article/Reg#: 202019110343 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668068

September 11, 18, 25, October 2, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668085 The following person(s) is (are) doing business as: HZ Mobile Detail, 117 Foss Avenue, Apt. B, San Jose, CA 95116, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Hector Zaragoza, 117 Foss Ave. Apt. B, San Jose, CA 95116. 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/ Hector This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668085 September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369947 Superior Court of California, County of Santa Clara-In the matter of the application of: Mateo Antonio Pineda, Arlene Hernández Hernández, Francisco Antonio Pineda. Petitioner(s) Arlene Hernández Hernández has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mateo Antonio Pineda to Mateo Antonio Pineda Hernández. 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 03, 2020

CLASSIFIEDS / LEGALS Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369963 Superior Court of California, County of Santa Clara-In the matter of the application of: Lidia Katsev. Petitioner(s) Lidia Katsev has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lidia Katsev to Lidia Nazarova. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/03/2020 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 04, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369939 Superior Court of California, County of Santa Clara-In the matter of the application of: AGNES VASAS and VIKTOR S VASAS. Petitioner(s) AGNES VASAS and VIKTOR S VASAS have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. VIKTOR OLIVER VASAS to OLIVER VIKTOR VASAS. 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

13

newspaper of general circulation, printed in the county of Santa Clara. September 02, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369979 Superior Court of California, County of Santa Clara-In the matter of the application of: Dan L. Rios. Petitioner(s) Dan L. Rios has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Luis Daniel Rios Gomez AKA Dan L Rios AKA Dan Luis Rios Gomez AKA Dan Luis Rios-Gomez to Daniel L Rio. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/03/2020 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 08, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369849 Superior Court of California, County of Santa Clara-In the matter of the application of: Mojtaba Azadi Sohi and Maryam Hasan. Petitioner(s) Mojtaba Azadi Sohi and Maryam Hasan have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Negar Azadi Sohi to Alia Azadi. 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


14

CLASSIFIEDS / LEGALS

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 28, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370000 Superior Court of California, County of Santa Clara-In the matter of the application of: Isabel Torres. Petitioner(s) Isabel Torres has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Isabel Torres to Jay Torres. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/03/2020 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 08, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369971 Superior Court of California, County of Santa Clara-In the matter of the application of: Alexander Tae Yoong Yi. Petitioner(s) Alexander Tae Yoong Yi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alexander Tae Yoong Yi to Alexander Gyoungmin Yi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/03/2020 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 08, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369924 Superior Court of California, County of Santa Clara-In the matter of the application of: Mary Elizabeth Ellis. Petitioner(s) Mary Elizabeth Ellis has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mary Elizabeth Ellis to Mary Beth Eichler. 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 02, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369663 Superior Court of California, County of Santa Clara-In the matter of the application of: Bui, My Van. Petitioner(s) Bui, My Van has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vo, Bui Trung Nguyen to Bui, Michael Vo b. Vo, Nguyen Bui Trung to Bui, Michael Vo. 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

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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 September 11, 18, 25, October 2, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368460 Superior Court of California, County of Santa Clara-In the matter of the application of: Jin Saeng So and Chiali Chang. Petitioner(s) Jin Saeng So and Chiali Chang have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jin Saeng So to Maki Kobayashi, b. Niina Chiara Chiang to Niina Kobayashi THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/03/2020 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 10, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 SECOND AMENDED Notice of Petition to Administer Estate of   BAO QUOC VU Case No. 20PR188371 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of BAO QUOC VU. 2. A Petition for Probate has been filed by Ngoc Quoc Vu in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Ngoc Quoc Vu be

appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: October 1, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for

Special Notice form is available from the court clerk.    10. Attorney for Petitioner:   Domenico Scire 1735 North First Street, Suite 116 San Jose, CA 95112 Telephone: (408)4411900 September 11, 18 and 25, 2020 First Amended Notice of Petition to Administer Estate of OLIVER HODGE Case No. 20PR188306 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Oliver Hodge. 2. A Petition for Probate has been filed by Larry Hodge in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Larry Hodge 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. 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 28, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the

date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Domenico Scire, Esq. 1735 North First Street, Suite 116 San Jose, CA 95112 Telephone: 408-4411900 September 4, 11, 18, 2020 Notice of Petition to Administer Estate of BARRON ALEXANDER McDONALD Case No. 20PR188358 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Barron Alexander McDonald. 2.A Petition for Probate has been filed by Karie Ann Bourdet in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Karie Ann Bourdet 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. 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 inde-

SEP 11 - SEP 17, 2020 pendent 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 28, 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: Robert P. Bergman, Esq. 3535 Ross Avenue, Suite 308 San Jose, CA 95124 Telephone: 408-2470444 September 4, 11, 18, 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, Deputy File No. FBN 667620 September 4, 11, 18, 25, 2020 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


SEP 11 - SEP 17, 2020

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

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.) /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

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 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 and 2/06/2019 under file no. 651836 September 4, 11, 18, 25, 2020 This statement was filed with the County of Santa Clara on 08/14/2020 File Date: 8/14/20 By: Sandy Chanthasy, Deputy 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 Sepulveda Barcio. Petitioner(s) Maribel Sepulveda Barocio has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maribel Sepulveda Barocio to Maribel Sepulveda. 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,

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 pe-

tition 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

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

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

CLASSIFIEDS / LEGALS

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

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 31, 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. 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. 20CV369913 Superior Court of California, County of Santa Clara-In the matter of the application of: Seamus Aifric H ouc hin s - 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

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

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

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

15

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


16

CLASSIFIEDS / LEGALS

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 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

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Judge of the Superior Court

Deputy File No. FBN 667538

September 4, 11, 18, 25, 2020

August 28, September 4, 11, 18, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369664 Superior Court of California, County of Santa Clara-In the matter of the application of: Trinh Tuyet Nguyen Huynh. Petitioner(s) Trinh Tuyet Nguyen Huynh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Trinh Tuyet Nguyen Huynh to Trinhity Tuyet Nguyen Huynh. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/20/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 24, 2020 Julie A. Emede Judge of the Superior Court August 28, September 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667538 The following person(s) is (are) doing business as: Fournier Leisure, 653 E Olive Ave, #2, Sunnyvale, CA 94086, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Elizabeth Fournier, 653 E Olive Ave, #2, Sunnyvale, CA 94086. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/2020. This filing is first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Elizabeth Fournier This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corrine Vasquez,

FICTITIOUS BUSINESS NAME STATEMENT NO. 667682 The following person(s) is (are) doing business as: Element Homes, 5671 Santa Teresa Boulevard, Suite 216, San Jose, CA 95123, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Element HMS, LLC, 5671 Santa Teresa Boulevard, Suite 216, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Paul Sanders Element HMS, LLC CFO Article/Reg#: 202016810077 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 667682 August 28, September 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667638 The following person(s) is (are) doing business as: K&E TAX SERVICES, 875 N 10th St #323, San Jose, CA 95112, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Edgar Plancarte, 875 N 10th St #323, San Jose, CA 95112. Karla Dominguez, 875 N 10th St #323, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Edgar Plancarte This statement was filed with the Co. ClerkRecorder of Santa Clara

County on 8/20/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corrine Vasquez, Deputy File No. FBN 667638 August 28, September 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667593 The following person(s) is (are) doing business as: Rodriguez Auto Body Repair, 3435 Mount Saint Helena Dr, San Jose, CA 95127, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jose Flavio Rodriguez, 3435 Mount Saint Helena Dr, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Corinne Vasquez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corrine Vasquez, Deputy File No. FBN 667593 August 28, September 4, 11, 18, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV367366 Superior Court of California, County of Santa Clara-In the matter of the application of: Rachel Li Jie Koh. Petitioner(s) Rachel Koh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rachel Li Jie Koh to Rachel Leigh Maggiora. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/06/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the

county of Santa Clara. August 26, 2020 Julie A. Emede Judge of the Superior Court August 28, September 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369199 Superior Court of California, County of Santa Clara-In the matter of the application of: Mahira Anwer Siddiqui -Mir. Petitioner(s) Mahira Anwer Siddiqui -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 Siddiqui -Mir AKA Mahira Anwer Siddiqui to Mahira Siddiqui Mir. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/13/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 12, 2020 Julie A. Emede Judge of the Superior Court August 28, September 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368986 Superior Court of California, County of Santa Clara-In the matter of the application of: Riko Joseph Dolida. Petitioner(s) Riko Joseph Dolida has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Riko Joseph Dolida to Rikko Joseph Dolida Rodriguez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/06/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks

SEP 11 - SEP 17, 2020 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: Jinqi 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


SEP 11 - SEP 17, 2020

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

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

9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Anita L. Steburg 2033 Gateway Place, 5th Floor San Jose, CA 95110 408.573.1122

August 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 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

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. 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.

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 (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.

SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA CIVIL DIVISION 191 NORTH FIRST STREET SAN JOSE, CA 95113

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

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 Date (Fecha): 2/28/2020 Clerk, by (Secretario) A. Rodriguez Deputy (Adjunto) For Proof of Service of this summons, use Proof of Service of Summons form POS-010. Para prueba de entrega de esta citation use el formulario Proof of Service of Summons, POS-101. August 28, September 4, 11 and 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667452 The following person(s) is (are) doing business as: XL Company, 1004 Yarwood Court, San Jose, CA 95128, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Xulu Zhang, 1004

CLASSIFIEDS / LEGALS Yarwood Court, San Jose, CA 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 8/30/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Xulu Zhang This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/11/20. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 667452 August 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667437 The following person(s) is (are) doing business as: Malaya Boutique, 1833B Foxworthy Avenue, San Jose, CA 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Araceli Ramos, 1833B Foxworthy Avenue, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on: 7/29/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Araceli Ramos This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/10/20. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 667437 August 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667375 The following person(s) is (are) doing business as: Foxy and Lingerie, 2980 Rorty Drive 101, San Jose, CA 95136, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Alondra L. Ramirez L., Owner, 2980 Rortry Drive #101, San Jose, CA 95136. The registrant began

17

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 August 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667483 The following person(s) is (are) doing business as: Aura Perfumery, 22560 Alcalde Road, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Lux Rota, LLC, 22560 Alcalde Road, Cupertino, CA 96014. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Brev Patterson Lux Rota, LLC Owner/Member Article/Reg#: 201827110176 This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 667483 August 14, 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667218 The following person(s) is (are) doing business as: Kadabra, 1914 Emory Street, San Jose, CA 95128, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): SJ Leadership Coach, LLC, 1914 Emory Street, San Jose, CA 95126. The


18

CLASSIFIEDS / LEGALS

registrant began transacting business under the fictitious business name(s) listed above on: 7/15/20. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Wendy Marie Ryan, CEO Article/Reg#: 201601610170 This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/31/20. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 667218 August 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667416 The following person(s) is (are) doing business as: Paradigm Realtors, Willow Financial, Willow Glen Financial, Bay Area Properties, 4647 Columbia River Court, San Jose, CA, 95136, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Nadim Akhtar Aziz 29667 Meadow Lane, Coarsegold, CA 93614. The registrant began transacting business under the fictitious business name(s) listed above on: 5/8/2009. This filing is a refile. Previous file # FBN603689. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Nadim Akhtar Aziz This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/10/20. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 667416

of the registrant(s) is (are): Tim Cha, 500 Andreas Court, San Ramon, CA 94582. The registrant began transacting business under the fictitious business name(s) listed above on: January 1, 2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Tim Cha This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/7/20. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 667399 August 21, 28, September 4 and 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667491 The following person(s) is (are) doing business as: AZTECA TRAVEL & TOURS, 2233 Story Road, San Jose, CA 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): AZTECA TRAVEL & TOURS, INC., 2333 Story Road, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2016. This filing is a refile. Previous file # FBN581994. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ MARIA AGREDANO Article/Reg#: C3871924 This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/12/20. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 667491

August 21, 28, September 4 and 11, 2020

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

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

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

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 circulation, printed in the county of Santa Clara. August 13, 2020 Julie A. Emede Judge of the Superior Court

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369212 Superior Court of California, County of Santa Clara-In the matter of the application of: Angel Gabriel Ortiz Cotto. Petitioner(s) Angel Gabriel Ortiz Cotto filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Angel Gabriel Ortiz Cotto to Angel Gabriel Ortiz. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/13/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in a newspaper of general circulation, printed in the county of Santa Clara. August 12, 2020 Julie A. Emede Judge of the Superior Court

August 21, 28, September 4 and 11, 2020

August 21, 28, September 4 and 11, 2020

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

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

lows: 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

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

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369467 Superior Court of California, County of Santa Clara-In the matter of the application of: Rashmi Manish Gajjar, Nupoor Manish Gajjar. Petitioner(s) Rashmi Manish Gajjar amd Nupoor Manish Gajjar filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rashmi Manish Gajjar to Rashmi Shashikumar Mansabdar and b. Nupoor Manish Gajjar to Nupoor Mansabdar. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/20/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in a newspaper of general circulation, printed in the county of Santa Clara. August 18, 2020 Julie A. Emede Judge of the Superior Court

August 21, 28, September 4 and 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 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 fol-

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:

SEP 11 - SEP 17, 2020 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

application of: Coco Ray McCarthy. Petitioner(s) Coco Ray McCarthy filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Coco Ray McCarthy to Coco Remi Cheung. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/13/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in a newspaper of general circulation, printed in the county of Santa Clara. August 13, 2020 Julie A. Emede Judge of the Superior Court

August 21, 28, September 4 and 11, 2020

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

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 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 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369357 Superior Court of California, County of Santa Clara-In the matter of the

August 21, 28, September 4 and 11, 2020


PUBLISHING LEGAL NOTICES SINCE 1988

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

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

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

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

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


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.