LEGAL PUBLICATIONS
16 CLASSIFIEDS / LEGALS
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
FICTITIOUS BUSINESS NAME STATEMENT NO. 667707 The following person(s) is (are) doing business as: NAVIN SYSTEMS, 20695 Rice Court, Saratoga, CA 95070, 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, Saratoga, CA 95070. The registrant began transacting business under the fictitious business name(s) listed above on: 12/31/1985. This filing is a refile (Changes in facts from previous filing): Previous file #611929. “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
This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/01/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 667912
August 28, September 4, 11, 18 and 25, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668309 The following person(s) is (are) doing business as: Cunningham Enterprises, 14748 Excaliber Drive, Morgan Hill, CA 95037, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Laura Cunningham, 14748 Excaliber Drive, Morgan Hill, CA 95037. 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/ Laura Cunningham 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 668309 September 25, October 2, 9, 16, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668383 The following person(s) is (are) doing business as: Ali Quyen Tran, 2114 Senter Rd #11, San Jose, CA 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Quyen Thi Tran, 5798 Southview Dr, San Jose, CA 95138. The registrant began transacting business
under the fictitious business name(s) listed above on: N/A. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN667373. “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/ Quyen Tran This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668383 September 25, October 2, 9, 16, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668438 The following person(s) is (are) doing business as: Global Press of Silicon Valley, 1658 Topeka Avenue, San Jose, CA 95126, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Theresa Marcroft, 1658 Topeka Avenue, San Jose, CA 95126. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Theresa Marcroft This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 668438 September 25, October 2, 9, 16, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667912 The following person(s) is (are) doing business as: SENA Engineering Analytics, 1672 Fallen Leaf Dr, Milpitas, CA 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sergio A. Aguilar Narcio, 1672 Fallen Leaf Dr, Milpitas, CA 95035. 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/ Sergio A. Aguilar Narcio SENA Engineering Analytics Owner Above entity was formed in the state of CA
September 25, October 2, 9, 16, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668273 The following person(s) is (are) doing business as: Notable Music Education, Cultivate Music Studio, 5145 Stevens Creek Blvd., Suite 240, Santa Clara, CA 95051, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Cultivate Music Studio LLC, 5145 Stevens Creek Blvd, Suite 240, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 8/19/2020. 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/ Selena Pistoresi Cultivate Music Studio LLC Director Ar ticle/Reg#: 201922010683 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 668273 September 25, October 2, 9, 16, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668407 The following person(s) is (are) doing business as: Royal Chaat, 326 Commercial St, San Jose, CA 95112, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Rajinder Singh, 929 Tamarack Ln, Apt 10, Sunnyvale, CA 94086 and Fnu Raj Kumar, 929 Tamarack Ln, Apt 10, Sunnyvale, CA 94086. 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/ Rajinder Singh This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/15/2020. Regina Alcomendras,
County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 668407 September 25, October 2, 9, 16, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 666234 The following person(s) is (are) doing business as: Zeppe’s Real Estate Group, 5807 Blossom Ave, 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): Joseph Bedodo, 5807 Blossom Ave, San Jose, CA 95123. 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/ Joseph Bedodo This statement was filed with the Co. ClerkRecorder of Santa Clara County on 6/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 666234 September 25, October 2, 9, 16, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668466 The following person(s) is (are) doing business as: Making Learning Special, 3228 Stephanie Court, San Jose, CA 95132, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Madonna Mae Ulanday Lazo-Smith, 3228 Stephanie Court, San Jose, CA 95132. The registrant began transacting business under the fictitious business name(s) listed above on: 9/04/2020. 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/ Madonna Lazo-Smith This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Deputy File No. FBN 668466 September 25, October 2, 9, 16, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668478 The following person(s) is (are) doing business as: FRONTAL LAW GROUP, 25 N 14th St Suite 960, San Jose, CA 95112, Santa Clara County. This business is owned by an:
Individual. The name and residence address of the registrant(s) is (are): Chris Zhang, 25 N 14th St Suite 960, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 2/18/2016. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 614095. “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/ Chris Zhang This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668478 September 25, October 2, 9, 16, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668135 The following person(s) is (are) doing business as: CARNICERIA EL CORRAL INC, 259 E. Maude Ave, Sunnyvale, CA 94085, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): CARNICERIA EL CORRAL INC, 259 E. Maude Ave, Sunnyvale, CA 94085. 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/ Pedro Juarez CARNICERIA EL CORRAL INC President Article/Reg#: 4529406 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 668135 September 25, October 2, 9, 16, 2020 Statement of Withdrawal from Partnership Operating Under Fictitious Business Name NO.668567 The following person(s)/ registrant(s) has / have withdrawn as a general partner(s) from the partnership operating under the following fictitious business name(s). The Next Level Tees, 685 N 6th St, Apt 615, San Jose, CA 95112, Santa Clara County. Sarah Jane Allred York, 685 N 6th St, Apt 615, San Jose, CA 95112. I
/We 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/ Sarah J. Allred York This statement was filed with the County of Santa Clara on 09/18/2020 Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy September 25, October 2, 9, 16, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370598 Superior Court of California, County of Santa Clara-In the matter of the application of: HOK SHUN WONG. Petitioner(s) HOK SHUN WONG has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. HOK (First) SHUN (Middle) WONG (Last) to “SHUN HOK” (First) WONG (Last). 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 22, 2020 Julie A. Emede Judge of the Superior Court September 25, October 2, 9, 16, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370607 Superior Court of California, County of Santa Clara-In the matter of the application of: Gerald Wayne George. Petitioner(s) Gerald Wayne George has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gerald Wayne George to Jerry Daniel Schonauer. 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
SEP 25 - OCT 02, 2020 circulation, printed in the county of Santa Clara. September 22, 2020 Julie A. Emede Judge of the Superior Court September 25, October 2, 9, 16, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370600 Superior Court of California, County of Santa Clara-In the matter of the application of: Eloiza Delgado Peralta. Petitioner(s) Eloiza Delgado Peralta has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Eloiza Delgado Peralta to Eloiza Llaban Peralta. 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 22, 2020 Julie A. Emede Judge of the Superior Court September 25, October 2, 9, 16, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370609 Superior Court of California, County of Santa Clara-In the matter of the application of: Yevette Myah. Petitioner(s) Yevette N’Gamia Myah has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yevette N’Gamia Myah to Yvette N’Gamia Myah. 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 22, 2020 Julie A. Emede Judge of the Superior Court September 25, October 2, 9, 16, 2020 ORDER TO SHOW
CAUSE FOR CHANGE OF NAME NO. 20CV370554 Superior Court of California, County of Santa Clara-In the matter of the application of: Srinivasa Reddy Emani and Krishna Priya Vanama. Petitioner(s) Srinivasa Reddy Emani and Krishna Priya Vanama has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Pranava Sandil Emani to Pranava Saandil Krishna Emani. 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 21, 2020 Julie A. Emede Judge of the Superior Court September 25, October 2, 9, 16, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370409 Superior Court of California, County of Santa Clara-In the matter of the application of: Esther Chia-I Tsao. Petitioner(s) Esther Chia-I Tsao has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Esther Chia-I Tsao to Ascher Chia-I Tsao. 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 September 25, October 2, 9, 16, 2020 Notice of Petition to Administer Estate of BUNRITH YEAN Case No. 20PR188639 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both,
SEP 25 - OCT 02, 2020 of BUNRITH YEAN. 2. A Petition for Probate has been filed by Tidus Yean. in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Tidus Yean be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: 10/26/20, 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. Petitioner/Attorney for Petitioner: Duong Si Tran 1669 Flanigan Drive, Suite A San Jose, CA 95121 Tel: 510-830-6494 September 25, October 2 and 9, 2020 FICTITIOUS BUSINESS
NAME STATEMENT NO. 667963 The following person(s) is (are) doing business as: Bamboo Face & Body Care, 4501 Snell Ave Apt. 3403, San Jose, CA 95136, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Heidy Yohana Cabezas Loaiza, 4501 Snell Ave Apt. 3403, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Heidy Yohana Cabezas Loaiza This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 667963 September 11, 18, 25, October 2, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667962 The following person(s) is (are) doing business as: G1O, 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. 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.
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com The registrant began transacting business under the fictitious business name(s) listed above on: 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 Ar ticle/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 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 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 Ar ticle/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 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 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
CLASSIFIEDS / LEGALS 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 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 transacting 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
17
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,
18
CLASSIFIEDS / LEGALS
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 Ar ticle/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 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,
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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. 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 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. 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 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 Quibuyen-Sherry. 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 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 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 Cali-
fornia, 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 : Yv o 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 RESPONDENT (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.
SEP 25 - OCT 02, 2020 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.
SEP 25 - OCT 02, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
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.
comunitaria. Si quiere que la presunción comunitaria que registrada en la escritura de la propiedad, debería consultar con un abogado.
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. WARNING – IMPORTANT INFORMATION 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 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 deshac-
erse 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 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. 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 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 1-800-3000213. 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
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, Deputy File No. FBN 667517 September 11, 18, 25, October 2, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668041 The following person(s) is (are) doing business as: Tranquility Day Spa and Hair Salon, Inc., 420 Toyon Avenue, San Jose, CA 95127, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Tranquility Day Spa And Hair Salon, Inc., 420 Toyon Avenue, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2018. This filing is refile [Change(s) in facts from previous filing] of previous file #: FBN609299. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ David Shultz Tranquility Day Spa And Hair Salon, Inc. Chief Financial Officer Article/Reg#: C4099537 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/03/2020. Regina Alcomendras, 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. 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 Ar ticle/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,
CLASSIFIEDS / LEGALS 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
19
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
20
CLASSIFIEDS / LEGALS
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 Judge of the Superior Court September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370000 Superior Court of California, County of Santa Clara-In the matter of the application of: Isabel Torres. Petitioner(s) Isabel Torres has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Isabel Torres to Jay Torres. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/03/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 08, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369971 Superior Court of California, County of Santa Clara-In the matter of the application of: Alexander Tae Yoong Yi. Petitioner(s) Alexander Tae Yoong Yi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alexander Tae Yoong Yi to Alexander Gyoungmin Yi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/03/2020 at 8:45 am,
Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 08, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369924 Superior Court of California, County of Santa Clara-In the matter of the application of: Mary Elizabeth Ellis. Petitioner(s) Mary Elizabeth Ellis has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mary Elizabeth Ellis to Mary Beth Eichler. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 02, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369663 Superior Court of California, County of Santa Clara-In the matter of the application of: Bui, My Van. Petitioner(s) Bui, My Van has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vo, Bui Trung Nguyen to Bui, Michael Vo b. Vo, Nguyen Bui Trung to Bui, Michael Vo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should 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
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com circulation, printed in the county of Santa Clara. August 24, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV368460 Superior Court of California, County of Santa Clara-In the matter of the application of: Jin Saeng So and Chiali Chang. Petitioner(s) Jin Saeng So and Chiali Chang have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jin Saeng So to Maki Kobayashi, b. Niina Chiara Chiang to Niina Kobayashi THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/03/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 10, 2020 Julie A. Emede Judge of the Superior Court September 11, 18, 25, October 2, 2020 SECOND AMENDED Notice of Petition to Administer Estate of BAO QUOC VU Case No. 20PR188371 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of BAO QUOC VU. 2. A Petition for Probate has been filed by Ngoc Quoc Vu in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Ngoc Quoc Vu be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or
consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: October 1, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Domenico Scire 1735 North First Street, Suite 116 San Jose, CA 95112 Telephone: (408)4411900 September 11, 18 and 25, 2020 First Amended Notice of Petition to Administer Estate of OLIVER HODGE Case No. 20PR188306 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Oliver Hodge. 2. A Petition for Probate has been filed by Larry Hodge in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Larry Hodge be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to
probate. 5. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: September 28, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Domenico Scire, Esq. 1735 North First Street, Suite 116 San Jose, CA 95112 Telephone: 408-4411900 September 4, 11, 18, 2020 Notice of Petition to Administer Estate of BARRON ALEXANDER McDONALD Case No. 20PR188358 1. To all heirs, beneficiaries, creditors, contingent creditors, and persons
who may be interested in the will or estate, or both, of Barron Alexander McDonald. 2.A Petition for Probate has been filed by Karie Ann Bourdet in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Karie Ann Bourdet be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. 5. The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The 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:
SEP 25 - OCT 02, 2020 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 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
SEP 25 - OCT 02, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
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
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. 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 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
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 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 suc-
cessive 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 Houchins-Connor to Seamus Jay Connor. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 1, 2020 Julie A. Emede Judge of the Superior Court
September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369923 Superior Court of California, County of Santa Clara-In the matter of the application of: Norman Christian Nystedt Galassi. Petitioner(s) Norman Christian Nystedt Galassi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Norman Christian Nystedt Galassi to Norman Christian Galassi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 2, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369910 Superior Court of California, County of Santa Clara-In the matter of the application of: Marcus O’Keith Gordon. Petitioner(s) Marcus O’Keith Gordon has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Marcus O’Keith Gordon to Marquis O’Keith Gordon. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 1, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369922 Superior Court of Cali-
CLASSIFIEDS / LEGALS fornia, 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 FuYuan 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 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
21
CAUSE FOR CHANGE OF NAME NO. 20CV369753 Superior Court of California, County of Santa Clara-In the matter of the application of: Dimas Josue Romero. Petitioner(s) Dimas Josue Romero has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dimas Josue Romero to Dimas Josue Romero Escobar. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/20/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 26, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV369874 Superior Court of California, County of Santa Clara-In the matter of the application of: Bryan Erdene Dalai Tsagaan. Petitioner(s) Bryan Erdene Dalai Tsagaan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Bryan Erdene Dalai Tsagaan to Bryan Yun Bai. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 31, 2020 Julie A. Emede Judge of the Superior Court September 4, 11, 18, 25, 2020
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