LEGAL PUBLICATIONS
16 CLASSIFIEDS / LEGALS
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
NOTIFICACIÓN DE LA MEDIDA SOBRE LA QUE SE VOTARÁ
NOTIFICACIÓN DE LA MEDIDA SOBRE LA QUE SE VOTARÁ
Se notifica que la siguiente medida se votará en las elecciones municipales generales que se celebrarán en la ciudad de San José el martes 3 de noviembre de 2020.
Se notifica que la siguiente medida se votará en las elecciones municipales generales que se celebrarán en la ciudad de San José el martes 3 de noviembre de 2020.
UNA PROPUESTA DE MEDIDA DE VOTACIÓN PARA AUMENTAR EL IMPUESTO DE LA SALA DE NAIPES SOBRE LOS INGRESOS BRUTOS DE LAS SALAS DE NAIPES, AÑADIR UN NUEVO IMPUESTO SOBRE LOS INGRESOS BRUTOS DE TERCEROS PROVEEDORES DE SERVICIOS DE JUGADORES DE PROPOSICIÓN, Y AUMENTAR EL NÚMERO DE MESAS DE NAIPES
UNA PROPUESTA DE MEDIDA DE VOTACIÓN PARA ENMENDAR LA CARTA DE LA CIUDAD PARA AMPLIAR LA AUTORIDAD DE REVISIÓN PARA EL AUDITOR INDEPENDIENTE DE LA POLICÍA DE ACUERDO CON EL ACUERDO DE CARTA LATERAL ENMENDADO ENTRE LA CIUDAD DE SAN JOSÉ Y LA ASOCIACIÓN DE OFICIALES DE POLICÍA DE SAN JOSÉ; CAMBIAR EL TAMAÑO Y LA COMPOSICIÓN DE LA COMISIÓN DE PLANIFICACIÓN DE 7 A 11 MIEMBROS CON EL CONSEJO NOMBRANDO UN MIEMBRO DE CADA DISTRITO DEL CONSEJO Y UN MIEMBRO EN GENERAL; Y PERMITIR AL CONSEJO POR ORDENANZA ESTABLECER PLAZOS PARA LLEVAR A CABO LA REDISTRIBUCIÓN DE DISTRITOS CUANDO LOS RESULTADOS DEL CENSO SE RETRASEN
La Medida H promulgaría una ordenanza que enmendaría el Código Municipal de San José para aumentar la tasa del actual impuesto sobre las mesas de naipes, añadir un nuevo impuesto sobre los ingresos brutos de las Fuentes de Financiación que se define para incluir a los terceros proveedores de servicios de jugadores de proposición (“TPPPS”), y aumentar el número de mesas de naipes en la Ciudad. Un TPPPS, bajo contrato con una sala de juego de naipes, banquea los juegos ofrecidos y puede cubrir el pago de las apuestas, ya que las salas de juego de naipes están prohibidas por la ley de California de banquear los juegos. El aumento del impuesto a las salas de juego de naipes y el nuevo impuesto sobre los ingresos brutos de las fuentes de financiación son impuestos generales, lo que significa que los ingresos fiscales pueden utilizarse para cualquier propósito general del gobierno. La ordenanza propuesta modifica el capítulo 4.77 para aumentar la tasa del impuesto sobre los ingresos brutos de las salas de juego de naipes del 15 % al 16.5 %. El impuesto sobre las mesas de naipes no se aplica a los ingresos brutos anuales totales iguales o inferiores a $10,000. También añade un nuevo impuesto sobre los ingresos brutos de las fuentes de financiación a una de las siguientes tasas: Ingresos brutos anuales totales hasta la tasa de $25,000,000—5 %; Ingresos brutos anuales totales $25,000,001-$30,000,000—7.5 %; Ingresos brutos anuales totales por encima de la tasa de $30,000,000—10 %. Por ejemplo, los ingresos brutos anuales totales de una Fuente de Financiación de $35,000,000 serían gravados a una tasa del 10 % sobre la totalidad de los $35,000,000. El impuesto adeudado sería de $3,500,000. El 1 de julio de 2021 o antes, una Fuente de Financiación presentará al Director una declaración escrita en la que expondrá el total de ingresos brutos anuales estimados para el año fiscal. Los ingresos brutos anuales totales estimados para el cálculo del impuesto de propiedad para cada año fiscal subsiguiente, serán los ingresos brutos anuales totales reales para el año fiscal anterior. Sin embargo, si el importe del impuesto en propiedad basado en los ingresos brutos anuales totales reales durante el ejercicio fiscal aplicable supera el importe del impuesto pagado, la fuente de financiación pagará la diferencia al Director. Si el impuesto poseído es menor que la cantidad del impuesto pagado, la fuente de financiación será acreditada por la Ciudad una suma igual a la diferencia aplicada al impuesto adeudado para el siguiente año fiscal. Las nuevas fuentes de financiación presentarán una estimación de los ingresos brutos dentro de los 30 días siguientes al comienzo de los negocios en la Ciudad. Los juegos de azar en la Ciudad están sujetos a la ley del Estado y al Código Municipal de la Ciudad. Bajo el Capítulo 16.04 del Código, la expansión de los juegos de azar en la Ciudad, como se define, requiere la aprobación de los votantes. La ordenanza propuesta enmienda el Título 16 para aumentar el número total de mesas permitidas en la Ciudad de 98 a 128, con el número total de mesas permitidas en cada sala de juego de naipes para aumentar de 49 a 64. Si el aumento en el límite de mesas en cada sala de naipes es aprobado por los votantes, entonces cada sala de naipes podría solicitar la aprobación de la Ciudad para aumentar el número de mesas de 49 a 64. Actualmente, bajo el Capítulo 4.77 y el Título 16, la Ciudad tiene el derecho de auditar las salas de juego de naipes y bajo el Título 16, las salas de juego de naipes y las fuentes de financiación están sujetas a la supervisión de la Ciudad. La ordenanza propuesta no hace ningún cambio a estas disposiciones de auditoría y supervisión. El ayuntamiento retiene la autoridad para enmendar o para abrogar las provisiones en el Título 16 para revisar las regulaciones del control del juego de la Ciudad. Si aprobado, el aumento de la tasa del impuesto de la sala de juego y el nuevo impuesto sobre las fuentes de financiación sería efectivo el 1 de enero de 2021 y continuaría hasta que revocado por los votantes o suspendido en su totalidad o en parte por el ayuntamiento. Si desea leer el texto completo de la iniciativa, llame al 408-535-1260 y se le enviará una copia sin costo alguno o consulte www.sanjoseca. gov/measureH2020. Toni J. Taber, secretaria municipal 20 de agosto de 2020 9/18/20 CNS-3392985# EL OBSERVADOR
Esta medida propone enmendar la Carta de la Ciudad ampliando la autoridad del Auditor Independiente de la Policía (“IPA”), cambiando el tamaño y la composición de la Comisión de Planificación y permitiendo al Consejo establecer diferentes plazos para la redistribución de distritos si los resultados del censo se retrasan. La medida G modificará las obligaciones del IPA en virtud de la Carta para añadir la autoridad de examinar las investigaciones administrativas revisar las investigaciones administrativas iniciadas por el Departamento de Policía contra los agentes de policía; permitir que el IPA revise los registros policiales no redactados relacionados con los tiroteos en que hayan participado agentes y los incidentes de uso de la fuerza que hayan provocado la muerte o grandes lesiones corporales, incluso sin denuncia, y revisar los registros policiales redactados si se cumplen determinados criterios, a fin de formular recomendaciones al Departamento de Policía sobre políticas y procedimientos; y concertar contratos coherentes con la Carta y la autorización del Consejo. Además, la Medida G permitiría al Consejo de la Ciudad asignar otras tareas al IPA consistentes con el Estatuto, sujetas a cualquier requisito para cumplir y conferir con la organización de empleados reconocida para oficiales de policía incluyendo cualquier procedimiento de estancamiento. La Medida G también enmendará el Estatuto para aumentar la Comisión de Planificación a 11 miembros con un miembro designado por el Consejo de cada distrito del Consejo y un miembro en general. Para permitir mandatos escalonados, el octavo y noveno miembro servirían por un mandato que terminaría el 30 de junio de 2022, y el décimo y undécimo miembro servirían por un mandato que terminaría el 30 de junio de 2024. La medida G enmendará la Carta para permitir que el Consejo ajuste el plazo para promulgar la ordenanza de redistribución de distritos si los resultados del censo se entregan después del 1º de abril, y permitirá al Consejo establecer el plazo para que la Comisión Consultiva presente su informe y recomendaciones. Sin embargo, si el Consejo no establece un plazo específico, la Comisión Asesora tendrá que presentar su informe al Consejo dentro de los 120 días siguientes a su nombramiento. Si desea leer el texto completo de la iniciativa, llame al 408-535-1260 y se le enviará una copia sin costo alguno o consulte www.sanjoseca. gov/measureG2020. Toni J. Taber, secretaria municipal 20 de agosto de 2020 9/18/20
changing names as follows: a. Rebecca Anahid Mankey to Catherine Rebecca Grey. 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 16, 2020 Julie A. Emede Judge of the Superior Court September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668277 The following person(s) is (are) doing business as: N & J Fencing, 3335 Aramis Drive, 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): Noe Garcia Angeles, 3335 Aramis Drive, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 9/12/2019. 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/ Noe Garcia Angeles This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corrine Vasquez, Deputy File No. FBN 668277 September 18, 25, October 2, 9, 2020
CNS-3392976# EL OBSERVADOR FICTITIOUS BUSINESS NAME STATEMENT NO. 667034 The following person(s) is (are) doing business as: CH ENERGY SOLUTIONS, LLC, 2216 Montevoit Ct, San Jose, CA 95138, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): FHRC Construction, LLC, 2216 Montevoit Ct, San Jose, CA 95138. The registrant began transacting business under the fictitious business name(s) listed above on:
SEP 18 - SEP 24, 2020
6/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Frank Henry FHRC CONSTRUCTION, LLC President Article/Reg#: 202009310348 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/23/2020. Regina Alcomendras,
County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667034 September 18, 25, October 2 and 9, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV356962 Superior Court of California, County of Santa Clara-In the matter of the application of: Rebecca Anahid Mankey. Petitioner(s) Rebecca Anahid Mankey has filed a petition for Change of Name with the clerk of this court for a decree
FICTITIOUS BUSINESS NAME STATEMENT NO. 668168 The following person(s) is (are) doing business as: Deuces, 10418 Palo Vista Rd, 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): White Tiger Enterprises LLC, 10418 Palo Vista Rd, Cupertino, CA 95014. 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/ Peter Stem White Tiger Enterprises LLC CEO Article/Reg#: 202023410680 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668168 September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668271 The following person(s) is (are) doing business as: Donhowe Household, 936 Madison Dr, Mountain View, CA 94040, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Caitlin Quance Donhowe, 936 Madison Dr, Mountain View, CA 94040. Kristoffer John Donhowe, 936 Madison Dr, Mountain View, CA 94040. The registrant began transacting business under the fictitious business name(s) listed above on: 8/17/2020. 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/ Caitlin Q Donhowe This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 668271 September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668260 The following person(s) is (are) doing business as: Musical Mummy Merchants, 20941 Pepper Tree Lane, Cupertino, CA 95014, Santa Clara County. This business is owned by a: A General Partnership. The name and residence address of the registrant(s) is (are): Cameron Nguyen, 20941 Pepper Tree Lane, Cupertino, CA 95014. Michael Chen, 10139 North Blaney Avenue, Cupertino, CA 95014. 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
SEP 18 - SEP 24, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Cameron Nguyen This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668260
NO. 668306 The following person(s) is (are) doing business as: MILPITAS DENTAL LAB, 40 N Park Victoria Dr, Ste E, Milpitas, CA 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Alex Kwang Kim, 3485 Levanto Way, Manteca, CA 95337. The registrant began transacting business under the fictitious business name(s) listed above on: 8/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alex K Kim This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668306
September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668150 The following person(s) is (are) doing business as: Tuscana Property Management, 5542 Monterey Road #208, San Jose, CA 95138, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Lexington Enterprises Group, Inc., 5542 Monterey Road #208, San Jose, CA 95138. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sandra Jamison Lexington Enterprises Group, Inc. President Article/Reg#: C2998648 Above entity was formed in the state of NEV This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 668150 September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667480 The following person(s) is (are) doing business as: Sustainability Of, 431 El Camino Real Apt 2403, Santa Clara, CA 95050, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Amelia Easley, 431 El Camino Real Apt 2403, Santa Clara, CA 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 2/14/2020. 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/ Amelia Easley
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/12/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 667480 September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668243 The following person(s) is (are) doing business as: Moonlight Logistics, 1402 Santa Fe Drive, San Jose, CA 95118, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Victoria Gamon Luna, 1402 Santa Fe Drive, San Jose, CA 95118. 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/ Victoria Gamon Luna This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 668243 September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668136 The following person(s) is (are) doing business as: Kehillat Cornerstone, 5489 Dent Ave, San Jose, CA 95118, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Lisa Ann Levenberg, 5489 Dent Ave, San Jose, CA 95118. 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/ Lisa Levenberg This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668136 September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT
September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666584 The following person(s) is (are) doing business as: Xcite Consulting, 521 Loumena Ln, San Jose, CA 95111, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Patrick Murry-Smith, 521 Loumena Ln, San Jose, CA 95111. 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/ Patrick Murry-Smith This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666584 September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667640 The following person(s) is (are) doing business as: VR-B JANITORIAL, 2065 Palm Beach Way, San Jose, CA 95122, Santa Clara County. This business is owned by an: Indidivual. The name and residence address of the registrant(s) is (are): Jose Villa, 2065 Palm Beach Way, San Jose, CA 95122. The registrant began trans-
acting business under the fictitious business name(s) listed above on: 10/12/2015. 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/ Jose Villa This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/20/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 667640 September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668201 The following person(s) is (are) doing business as: Your Home Jungle, 346 Garner Drive, Sunnyvale, CA 94089, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Alexa Hiznay, 346 Garner Drive, Sunnyvale, CA 94089. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alexa Hiznay This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668201 September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668320 The following person(s) is (are) doing business as: Ino Handyman, 1441 State St/P.O. Box 504, Alviso, CA 95002, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Inocente Galeana, 1441 State St, San Jose, CA 95002. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/2016. 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/ Inocente Galeana This statement was filed with the Co. ClerkRecorder of Santa Clara
County on 9/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 668320 September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668259 The following person(s) is (are) doing business as: CALIFORNIA VIBES TO YOUR HOME, 19608 Pruneridge Ave #3109, Cupertino, CA 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jina Park, 19608 Pruneridge Ave #3109, Cupertino, CA 95014. 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/ Jina Park This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668259 September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668246 The following person(s) is (are) doing business as: MAS Construction, 2867 Regnart Way, Santa Clara, CA 95051, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mark Anthony Salcedo, 2867 Regnart Way, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mark A Salcedo This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 668246 September 18, 25, October 2, 9, 2020 FICTITIOUS BUSINESS NAME STATEMENT
NO. 668291 The following person(s) is (are) doing business as: TIGER SUGAR, 19620 Stevens Creek Boulevard, Suite 180, 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): JSN TIGER LLC, 19620 Stevens Creek Boulevard, Suite 200, Cupertino, CA 95014. 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/ Edward Chan JSN TIGER LLC MANAGER OF MEMBER Article/Reg#: 202014110252 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 668291 September 18, 25, October 2, 9, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370005 Superior Court of California, County of Santa Clara-In the matter of the application of: Liam Zackery Swanson. Petitioner(s) Liam Zackery Swanson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Liam Zackery Swanson to Guillermo Jacobo. 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 18, 25, October 2, 9, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370235
CLASSIFIEDS / LEGALS
17
Superior Court of California, County of Santa Clara-In the matter of the application of: Shelly Luu. Petitioner(s) Shelly Luu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Shelly Luu to April Luu. 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 11/10/2020 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 14, 2020 Julie A. Emede Judge of the Superior Court
Petitioner(s) Govindakrishnan Kannan, Mythreyyee Srinivasaraghavan have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dhyuthi Govindakrishnan to Dhyuthi Krishnan. 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 Julie A. Emede Judge of the Superior Court
September 18, 25, October 2, 9, 2020
September 18, 25, October 2, 9, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370408 Superior Court of California, County of Santa Clara-In the matter of the application of: Jose Ramon Zepeda Sanchez. Petitioner(s) Jose Ramon Zepeda Sanchez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jose Ramon Zepeda Sanchez to Ramon Sanchez Zepeda. 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 11/10/2020 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 16, 2020 Julie A. Emede Judge of the Superior Court
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370169 Superior Court of California, County of Santa Clara-In the matter of the application of: Shannen Quibuyen and Ivan Sherry. Petitioner(s) Shannen Quibuyen and Ivan Sherry have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kalani Mai Quibuyen Sherry to Kalani Rae QuibuyenSherry. 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 11/3/20 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 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 18, 25, October 2, 9, 2020
September 18, 25, October 2, 9, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369946 Superior Court of California, County of Santa Clara-In the matter of the application of: Govindakrishnan Kannan, Mythreyyee Srinivasaraghavan.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370229 Superior Court of California, County of Santa Clara-In the matter of the application of: Min Ah Kim. Petitioner(s) Min Ah Kim has filed a petition
18
CLASSIFIEDS / LEGALS
for Change of Name with the clerk of this court for a decree changing names as follows: a. Mina Ah Kim to Minah Jang. 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 14, 2020 Julie A. Emede Judge of the Superior Court September 18, 25, October 2, 9, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370233 Superior Court of California, County of Santa Clara-In the matter of the application of: Anya Vladimirovna Satysheva. Petitioner(s) Anya Vladimirovna Satysheva has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anya Vladimirovna Satysheva to Anna Vladimirovna Satysheva. 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 14, 2020 Julie A. Emede Judge of the Superior Court September 18, 25, October 2, 9, 2020 Notice of Petition to Administer Estate of Shinn-Yih Chuang aka Sherman Chuang No.20PR188612 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of SHINN-YIH CHUANG aka SHERMAN CHUANG. A Petition for Probate has been filed by Yvonne Chuang in the Superior Court of California, County of Santa Clara. The Petition
for Probate requests that Yvonne Chuang be appointed as personal representative to administer the estate of the decedent. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: October 22, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. P e t i t i o n e r : Yvo n n e Chuang 4123 Voltaire Street San Jose, CA 95148 (408)933-8518 September 18, 28 and October 2, 2020 SUMMONS (Family Law) (FL-110) NOTICE TO RESPON-
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com DENT (Name): Augustin Valadez Diaz AVISO AL DEMANDADO (Nombre): Augustin Valadez Diaz You have been sued. Read the information below. Lo han demandado. Lea ia información en la pagina siguiente. Petitioner’s name is: Andrea Tomacita Diaz Nombre del demandante: Andrea Tomacita Diaz Case Number (Número de caso): 20FL002512 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courts.ca.gov/ selfhelp), at the California Legal Services Web Site (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, pónganse en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte. ca.gov), en el sitio Web de los Servicios Legales de California (www. lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado.
NOTICE; The restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO; Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and cost that the court waived for you and the other party. Exención De Cuotas: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court is (el nombre y dirección de la corte son): Superior Court of California, County of Santa Clara Family Justice Center Courthouse Street Address: 201 N. First Street. Mailing Address: 191 N. First Street San Jose, CA 95113 2. The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, dirección, y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son): Andrea Tomacita Diaz 2907 Suttergate Way San Jose, CA 95132 Date (Fecha): July 22, 2020 Clerk, by (Secretario, por) L. VALENZUELA, Deputy (Asistente): STANDARD FAMILY LAW RESTRAINING ORDERS Starting immediately, you and your spouse or domestic partner are restrained from 1. Removing the minor child or children of the parties from the state or applying for a new or
replacement passport for those minor children without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile and disability, held for the benefit of the parties and their minor child or children: 3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or you own separate property to pay an attorney to help you or to pay court costs. NOTICE - ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www. coveredca.com Or call Covered California at 1-800-300-1506.
in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divide, the language in the deed that characterizes how title is held (i.e. joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property. ORDENES DE RESTRICCION NORMALES DE DERECHO FAMILIAR En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido: 1. Llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte; 2. Cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro u otro tipo de cobertura, como de vida, salud, vehículo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es); 3. Transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personal o para satisfacer las necesidades de la vida; y
WARNING – IMPORTANT INFORMATION
4. Crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte.
California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership
Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto, por lo menos cinco días laborales antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios
SEP 18 - SEP 24, 2020 realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado o para ayudarle a pagar los costos de la corte. AVISO-ACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es as¡, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener mas información, visite www.coveredca.com. O llame a Covered California al 1-800-300-0213. ADVERTENCIA – INFORMACION IMPORTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para los fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia (por ej. tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria que registrada en la escritura de la propiedad, debería consultar con un abogado. Run Dates: September 18, 25, October 2 and 9, 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 AcostaMoraga, 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,
SEP 18 - SEP 24, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
Deputy File No. FBN 667517
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. 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, 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-Sunny vale 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
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 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 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 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
CLASSIFIEDS / LEGALS 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
19
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 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
20
CLASSIFIEDS / LEGALS
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
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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 Bour-
det 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 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: 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 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 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
SEP 18 - SEP 24, 2020 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, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least
once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 27, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369793 Superior Court of California, County of Santa Clara-In the matter of the application of: Deirdre Ann Rogers. Petitioner(s) Deirdre Ann Rogers has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Deirdre Ann Rogers to Kit Douglas Zare. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/20/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 27, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369608 Superior Court of California, County of Santa Clara-In the matter of the application of: Karen Castillo and Juan Carlos Bugarin. Petitioner(s) Karen Castillo and Juan Carlos Bugarin have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gabriel Ali Castillo to Gabriel Ali Bugarin Castillo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/20/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper
SEP 18 - SEP 24, 2020 of general circulation, printed in the county of Santa Clara. August 21, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369879 Superior Court of California, County of Santa Clara-In the matter of the application of: Tanya Annette Green. Petitioner(s) Tanya Annette Green has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tanya Annette Green to Tanya A GreenCox. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 31, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369921 Superior Court of California, County of Santa Clara-In the matter of the application of: Yun Shan. Petitioner(s) Yun Shan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yun Shan to Sara Yun Shan. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the 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. 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 September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369912 Superior Court of California, County of Santa Clara-In the matter of the application of: Jui Chen, Chien. Petitioner(s) Jui Chen, Chien has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jui Chen, Chien to Davin Jui Chen, Chien. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. 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. 20CV369911 Superior Court of California, County of Santa
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369880 Superior Court of California, County of Santa Clara-In the matter of the application of: Pedro Leal Velador. Petitioner(s) Pedro Leal Velador has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Pedro Leal Velador to Pedro Leal. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/13/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 31, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369913 Superior Court of California, County of Santa Clara-In the matter of the application of: Seamus Aifric Houchins-Connor. Petitioner(s) Seamus Aifric Houchins-Connor has filed a petition for Change of Name with
the clerk of this court for a decree changing names as follows: a. Seamus Aifric HouchinsConnor 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
lows: a. Marcus O’Keith Gordon to Marquis O’Keith Gordon. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 1, 2020 Julie A. Emede Judge of the Superior Court
September 4, 11, 18, 25, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369922 Superior Court of California, County of Santa Clara-In the matter of the application of: Fuyuan Kuo. Petitioner(s) Fuyuan Kuo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fuyuan Kuo AKA Richard Fu-Yuan Kuo AKA Richard Fu Yuan Kuo to Richard Fuyuan Kuo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located 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
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369923 Superior Court of California, County of Santa Clara-In the matter of the application of: Norman Christian Nystedt Galassi. Petitioner(s) Norman Christian Nystedt Galassi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Norman Christian Nystedt Galassi to Norman Christian Galassi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 2, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369910 Superior Court of California, County of Santa Clara-In the matter of the application of: Marcus O’Keith Gordon. Petitioner(s) Marcus O’Keith Gordon has filed a petition for Change of Name with the clerk of this court for a decree changing names as fol-
September 4, 11, 18, 25, 2020
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
CLASSIFIEDS / LEGALS has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Bryan Erdene Dalai Tsagaan to Bryan Yun Bai. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 31, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 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): Eliza-
21
beth Fournier, 653 E Olive Ave, #2, Sunnyvale, CA 94086. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/2020. This filing is first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Elizabeth Fournier This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corrine Vasquez, Deputy File No. FBN 667538 August 28, September 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667682 The following person(s) is (are) doing business as: Element Homes, 5671 Santa Teresa Boulevard, Suite 216, San Jose, CA 95123, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Element HMS, LLC, 5671 Santa Teresa Boulevard, Suite 216, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Paul Sanders Element HMS, LLC CFO Article/Reg#: 202016810077 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 8/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 667682 August 28, September 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667638 The following person(s) is (are) doing business as: K&E TAX SERVICES, 875 N 10th St #323, San Jose, CA 95112, Santa Clara County. This 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 busi-
22
CLASSIFIEDS / LEGALS
ness 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 prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Santa Clara. August 07, 2020 Julie A. Emede Judge of the Superior Court August 28, September 4, 11, 18, 2020
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. 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
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
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.
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 interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/20/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 21, 2020 Julie A. Emede Judge of the Superior Court
August 28, September 4, 11, 18, 2020
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
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, 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
SEP 18 - SEP 24, 2020 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.
August 28, September 4, 11 and 18, 2020
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.
SUMMONS-FIRST AMENDED COMPLAINT (CITACION JUDICIAL) CASE NUMBER (Número de caso): 20CV363740 SUM-100
¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación.
NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): JAIME MENDOZA AND DOES 1 THROUGH 10
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.
Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes California (www. sucorteca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.
You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo. ca.gov/selfhelp), your
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un
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.
servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www. lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California (www.sucorteca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. CASE NUMBER (Número de caso): 20CV363740 The name and address of the court is: (El nombre y dirección de la corte es): SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA CIVIL DIVISION 191 NORTH FIRST STREET SAN JOSE, CA 95113 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Richard A. Kutche, Attorney at Law 1500 E. Hamilton Avenue, Suite 118 Campbell, CA 95008 (408)628-0400 Date (Fecha): 2/28/2020 Clerk, by (Secretario) A. Rodriguez Deputy (Adjunto) For Proof of Service of this summons, use Proof of Service of Summons form POS-010. Para prueba de entrega de esta citation use el formulario Proof of Service of Summons, POS-101. August 28, September 4, 11 and 18, 2020
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