Legal Notices October 4th, 2019.

Page 1

LEGAL PUBLICATIONS


12

CLASSIFIEDS / LEGALS

U.S. TRADING COMPANY (HAYWARD, CA) FOOD DISTRIBUTOR JOB Position: Warehouse Workers, Hard Working, Team Player, Follow Instructions. Be able to lift heavy items up to 60 pounds, and occasionally 100lbs. Can operate Rider Jack Equipment Salary Starting $15.00/hr and up, with Bi-Weekly Bonus up to +$3.75/hr more, Overtime Work, Company Paid Health insurance, Life Insurance, 401k with 4% match, 8 Paid Holidays, Vacation and Sick Pay, Company Profit Sharing, Annual Bonus Monday to Thursday 1030am - 0700pm Friday 0900am - 0600pm 5 Positions Available If interested, please call Ron

1-510-516-6345

www.ustrading.com FICTITIOUS BUSINESS NAME STATEMENT NO. 659144 The following person(s) is (are) doing business as: NORTHERN CALIFORNIA BLACK CHAMBER PRESIDENTS ASSOCIATION, SILICON VALLEY COALITION OF ETHNIC CHAMBERS, 25 N.14th St #505, San Jose CA, 95112, Santa Clara County. This business is owned by a: Cooperation. The name and residence address of the registrant(s) is (are): SILICON VALLEY CENTER FOR ENTREPRENEURIAL DEVELOPMENT, 25 N.14th St #505, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 9/24/2019. 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/ Carl Davis Jr SILICON VALLEY CENTER FOR ENTREPRENEURIAL DEVELOPMENT CEO Article/Reg#: C2271488 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/24/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659144 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659229 The following person(s) is (are) doing business as: KATE’S ALTERATIONS, HENRY’S ALTERATIONS, 1460 Pollard Rd, Los Gatos CA, 95032, Kate’s County. This business is owned by an:

Individual. The name and residence address of the registrant(s) is (are): Trang Vo, 7117 Via Carmela, San Jose CA, 95139. The registrant began transacting business under the fictitious business name(s) listed above on: 9/27/2019. 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/ Trang Vo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/27/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659229 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659102 The following person(s) is (are) doing business as: IPASS DRIVING SCHOOL, 155 E Campbell Ave. Suite 217, Campbell CA, 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): LUNG S CHAO, 4760 Falstaff Ave, Fremont CA, 94555. 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/ Lung S Chao This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659102

EL OBSERVADOR | www.el-observador.com CHILD FIND NOTICE The San Mateo County SELPA is seeking children and young adults from birth to age 21 who may need special education services, including highly mobile (such as migrant or homeless) children with disabilities and children who are suspected of having a disability and are in need of special education. If you believe your child may have any of these special needs, please contact your local school district or the SELPA Office at (650) 802-5464.

AVISO PARA ENCONTRAR NIÑOS SELPA del Condado de San Mateo está buscando niños y jóvenes de 0 a 21 años de edad quienes puedan necesitar servicios de educación especial, incluyendo altamente móviles (como niños migrantes o desamparados) con discapacidades y niños que se sospeche tengan una discapacidad y tienen necesidad de servicios de educación especial. Si usted cree que su niño pueda tener una de estas necesidades especiales, por favor contacte a su distrito escolar local o la Oficina de SELPA al (650) 802-5464. October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659068 The following person(s) is (are) doing business as: GWEN NAIL SPA, 1375 Kooser Rd, San Jose CA, 95118, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): DLN, LLC, 1375 Kooser Rd, San Jose CA, 95118. The registrant began transacting business under the fictitious business name(s) listed above on: 9/27/2019. 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/ Thuy Ly DLN, LLC MANAGER A r t i c l e/ R e g # : 201727710377 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659068 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658749 The following person(s) is (are) doing business as: VERTARA, 95 S Market Street; Suite 410, San Jose CA, 95113, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): VENS WORKS LLC, 95 S Market Street Suite 410, San Jose CA, 95113. 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/ Namrita Khandelwal VENUS WORKS LLC MANAGER A r t i c l e/ R e g # : 201905810492 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 658749 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659134 The following person(s) is (are) doing business as: ANGEL’S MAID CLEANING SERVICES, 511 Troy Dr Apt 1, San Jose CA, 95117, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): ELIZABETH RAMIREZ, 511 Troy Apt 1, San Jose CA, 95117. The registrant began transacting business under the fictitious business name(s) listed above on: 8/01/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN659128. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Elizabeth Ramirez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/24/2019. Regina Alcomendras, County Clerk Recorder

By: /s/ Mike Louie, Deputy File No. FBN 659134 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659215 The following person(s) is (are) doing business as: LIFESTYLE APPAREL CORP, 1101 Shirley Dr #1, Milpitas CA, 95035, Santa Clara County. This business is owned by a: Cooperation. The name and residence address of the registrant(s) is (are): LIFESTYLE APPAREL CORP, 1101 Shirley Dr #1, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 9/24/2019. 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/ Son Hai Nguyen LIFESTYLE APPAREL CORP President Article/Reg#: 4296245 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/26/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 659215 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658748 The following person(s) is (are) doing business as: WOOD WOO PROPERTY MANGEMENT, 3888 Balcom Rd, 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): WOOD WOO, 1750 Lundy Ave #611582, San Jose CA, 95161. 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/ Wood Woo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 658748 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659140 The following person(s) is (are) doing business as: GOOD CHAAN, 2991 Mead Ave, Santa Clara CA, 95051, Santa Clara County. This business is

owned by a: Cooperation. The name and residence address of the registrant(s) is (are): BIZZ TRADING INC., 1349 64th St, Emeryville CA, 94608. The registrant began transacting business under the fictitious business name(s) listed above on: 9/23/2019. 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/ JUNHO HO BIZZ TRADING INC. CEO Article/Reg#: C4034148 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/24/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659140 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659220 The following person(s) is (are) doing business as: TITA R HOUSE CLEANING SERVICES, 237 S Morrison Ave, 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): Martina Mendoza Carrillo, 237 S Morrison Ave, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 9/27/2019. 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/ Martina Mendoza Carrillo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/27/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659220 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658759 The following person(s) is (are) doing business as: JINGJING DAY CARE, 557 Waite Ave, Sunnyvale CA, 94085, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jing Lin, 557 Waite Ave, Sunnyvale CA, 94085. 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.)

OCT 04 - OCT 10, 2019 /s/ Jing Lin This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/13/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 658759 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659094 The following person(s) is (are) doing business as: KUKAVA TRANSPORTATION, 1150 Pedro Street, Apt. A15, 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): Zviad Kukava, 1150 Pedro Street, Apt. A15, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 9/23/2019. 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/ Zviad Kukava This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 659094 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659061 The following person(s) is (are) doing business as: QC STEAMERS, 1578 Ellis Ave, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Marcelino H Barrita, 1578 Ellis Ave, 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/ Marcelino H Barrita Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 659061 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659270 The following person(s) is (are) doing business as: FIBER OPTIC TELECOM INTERNATIONAL, 831

Gale Drive 2, Campbell CA, 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jai Sharma, 831 Gale Drive 2, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 9/30/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jai Sharma This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659270 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659269 The following person(s) is (are) doing business as: SWEET INNOVATION, 3159 Mission College Blvd, Santa Clara CA, 95054, Santa Clara County. This business is owned by a: Cooperation. The name and residence address of the registrant(s) is (are): SWEET INNOVATION, 117 Bernal Rd #70-540, Santa Clara CA, 95054. The registrant began transacting business under the fictitious business name(s) listed above on: 9/17/2019. 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/ Kim Ho SWEET INNOVATION Secretary Article/Reg#: C4318461 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659269 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659281 The following person(s) is (are) doing business as: DV TENANTS, 542 Santa Maria Terrace Unit B, Sunnyvale CA, 94085, Santa Clara County. This business is owned by a: Cooperation. The name and residence address of the registrant(s) is (are): DATAVESTMENTS INC, 542 Santa Maria Terrace Unit 5, Sunnyvale CA, 94085. The registrant began transacting business under the fictitious business name(s) listed above on: 3/13/2017. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares


OCT 04 - OCT 10, 2019 as true information which he or she knows to be false is guilty of a crime.) /s/ Dillon Cao DATEVESTMENTS INC. Owner Article/Reg#: C4003971 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 659281 October 4, 11, 18, 25, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658967 The following person(s) is (are) doing business as: FIRCH FABWORKS, 357 Laurelwood Rd, 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): Kevin Scott Firchow, 5195 Sunny Creek Dr, San Jose CA, 95135. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Kevin Firchow This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 658967 October 4, 11, 18, 25, 2019 Statement of Abandonment of Use of Fictitious Business Name NO.658998 The following person/ entity has abandoned the use of the fictitious business name SEADA CLEANING SERVICE, 3375 Homestead Rd Apt 64, Santa Clara, CA 95051, Santa Clara County. Seada Arnautovic, 3375 Homestead Rd Apt 64, Santa Clara, CA 95051. This business was conducted by an individual and was filed in Santa Clara County on 12/11/2014 under file no. FBN599232 Seada Arnautovic October 4, 11, 18, 25, 2019 This statement was filed with the County of Santa Clara on 09/20/2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355845 Superior Court of California, County of Santa Clara-In the matter of the application of: Soyla Cynthia Palomares. Petitioner(s) Soyla Cynthia Palomares has filed a petition for Change of Name with the clerk of this court for a decree changing

names as follows: a. Soyla Palomares to Cynthia Palomares. 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 2/18/2020 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 30, 2019 Julie A. Emede Judge of the Superior Court October 4, 11, 18, 25, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352902 Superior Court of California, County of Santa Clara-In the matter of the application of: Selena M Garcia. Petitioner(s) Selena Garcia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Johvanna Aixa Vasquez to Johvanna Aixa Garcia. 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 12/31/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 16, 2019 Julie A. Emede Judge of the Superior Court October 4, 11, 18, 25, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355630 Superior Court of California, County of Santa Clara-In the matter of the application of: Jaime Echeverria. Petitioner(s) Jaime Echeverria has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jaime Echeverria to James Alexander Echeverria. 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 2/11/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San

EL OBSERVADOR | www.el-observador.com 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 25, 2019 Julie A. Emede Judge of the Superior Court October 4, 11, 18, 25, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355677 Superior Court of California, County of Santa Clara-In the matter of the application of: Yeping Qiu, Ji Li, Haifeng Li. Petitioner(s) Yeping Qiu, Ji Li have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Melody Zifei Li to Violet Zifei Li b. Haifeng Li to Olivia Li Qiu. 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 2/11/2020 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 26, 2019 Julie A. Emede Judge of the Superior Court October 4, 11, 18, 25, 2019 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355812 Superior Court of California, County of Santa Clara-In the matter of the application of: Kyung Hee Kim Lim. Petitioner(s) Kyung Hee Kim Lim has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kyung Hee Kim Lim to Aileen Kim Lim. 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 2/11/2020 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. October 1, 2019 Julie A. Emede

Judge of the Superior Court October 4, 11, 18, 25, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355678 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Magdalena Chavez Estrada. Petitioner(s) Maria Magdalena Chavez Estrada has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria Magdalena Chavez Estrada to Magdalena Chavez. 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 2/11/2020 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 26, 2019 Julie A. Emede Judge of the Superior Court October 4, 11, 18, 25, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355820 Superior Court of California, County of Santa Clara-In the matter of the application of: Sonia Marie Menchavez and Andrew Justin Mangum. Petitioner(s) Sonia Marie Menchavez and Andrew Justin Mangum have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. (f) Elia (M)Luna Menchavez (L)Mangum to (F)Elia (M)Luna (L)Menchavez Mangum. 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 2/18/2020 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 30, 2019 Julie A. Emede Judge of the Superior Court October 4, 11, 18, 25, 2019 ORDER TO SHOW

CAUSE FOR CHANGE OF NAME NO. 19CV355836 Superior Court of California, County of Santa Clara-In the matter of the application of: Zhiyun Luo. Petitioner(s) Zhiyun Luo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rex Tianyu Wang to Rex Wang. 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 2/11/2020 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 30, 2019 Julie A. Emede Judge of the Superior Court October 4, 11, 18, 25, 2019 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347994 Superior Court of California, County of Santa Clara-In the matter of the application of: Eugene Zabala Jr and Rosa Chavez. Petitioner(s) Eugene Zabala Jr and Rosa Chavez have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Abraham Andres Resendez to Abraham Andres Chavez Zabala. 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 11/12/2019 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. May 24, 2019 Julie A. Emede Judge of the Superior Court October 4, 11, 18, 25, 2019 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354179 Superior Court of California, County of Santa Clara-In the matter of the application of: Angelina Rambang. Petitioner(s) Angelina Rambang has filed a petition for

Change of Name with the clerk of this court for a decree changing names as follows: a. Margaret Nyawech Joseph to Charity Nyawech Liah. 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 12/03/2019 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 30, 2019 Julie A. Emede Judge of the Superior Court October 4, 11, 18, 25, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355483 Superior Court of California, County of Santa Clara-In the matter of the application of: Andreas Meisel and Autumn Meisel. Petitioner(s) Andreas Meisel and Autumn Meisel have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Siana Rye Meisel to Sierra Rye Meisel. 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 2/11/2020 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 23, 2019 Julie A. Emede Judge of the Superior Court October 4, 11, 18, 25, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355661 Superior Court of California, County of Santa Clara-In the matter of the application of: Gabriel Karl Kwayisi-Amaning. Petitioner(s) Gabriel Karl Kwayisi-Amaning has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gabriel Karl KwayisiAmaning to Gabriel Karl Kwayisi Amaning. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing

CLASSIFIEDS / LEGALS indicated below to show cause, if any, why the petition for change of name should not be granted on 2/11/2020 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 26, 2019 Julie A. Emede Judge of the Superior Court October 4, 11, 18, 25, 2019 Notice of Petition to Administer Estate of Beatrice J. Selden No.19PR186804 A Petition for Probate has been filed by Rebecca Selden in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Rebecca Selden be appointed as personal representative to administer the estate of the decedent, Beatrice J. Selden. 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: 11/15/2019 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 Califor-

13

nia law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.   Attorney for Petitioner:  Shahram Miri 80 Gilman Ave Suite 27 Campbell, CA 95008  (408)866-8382  October 4, 11, 18, 2019 FAMILY LAW NOTICE Dissolution/Legal Separation/Nullity/ Parentage Case No. 19FL002874 Attachment FM-1050 PLEASE READ THIS ENTIRE FORM Your case has been assigned to Judge Weinstein in Department: 64 for all purposes at the Family Courthouse Located at 201 North First Street, San Jose, CA 95113. TO THE PETITIONER (the person who started the case): You must serve a copy of this notice on the other party. YOU CANNOT SERVE THE OTHER PARTY YOURSELF. TO THE RESPONDENT (the person who did not start the case): If you want to protect your rights and participate in this case, you must file a Response with the Court within 30 days of being served. RULES FOR THE STATUS CONFERENCE: You must follow the California Rules of Court, the Superior Court of California, County of Santa Clara Local Family Law Rules and you must use the correct forms. You can access the California Rules of Court and Judicial Council forms at www. courts.ca.gov/rules.htm and the Local Family Law Rules and Local Forms at www.scccourt.org. A final Judgment will NOT be entered in your case automatically. You must take further action to finish your case! IF YOU NEED HELP: - Please visit the Self Help section on the Court’s website at www.scscourt. org - For a low cost consultation with a private attorney contact the Santa Clara County Bar Association at (408)971-6822 (or www. sccba.com). - You can also email or visit the Court’s Self Help Center: www.scscourt.org click “Self-Help” then click “Free and Low Cost Legal Help” then click “Self Help Question Form” You can leave a message at (408)882-2926 Visit the Self Help Center located at 201 North First Street, San Jose, CA95113, Monday through Thurs-


14

CLASSIFIEDS / LEGALS

day, during regular hours. Help is provided on a first come, first serve bases. If, after reviewing the Court’s website or other information, you would like to schedule a Status Conference to review the status of your case and next steps to finish, you may contact the Family Court Clerk’s office at (408)534-5600 or visit them in person at one of the three courthouses listed above during regular Court business hours. The purposed of the Status Conference is to review your case’s progress; it is not the date when your case is actually finished. SUMMONS (Family Law) (FL-110) Case Number (Número de caso): 19FL002874 NOTICE TO RESPONDENT (Name): Sean Tran AVISO AL DEMANDADO (Nombre): Sean Tran You have been sued. Read the information below. Lo han demandado. Lea ia información en la pagina siguiente. Petitioner’s name is: Thuong Thi Tran Nombre del demandante: You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www. courts.ca.gov/selfhelp), at the California Legal Services Web Site (www. lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios

EL OBSERVADOR | www.el-observador.com

y costos legales.

ORDERS

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.

Starting immediately, you and your spouse or domestic partner are restrained from

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.

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:

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): Thuong Thi Tran 1895 Crinan Drive San Jose, CA 95122 Date (Fecha): July 30, 2019 Clerk, by (Secretario, por) L. Castillo, Deputy (Asistente): STANDARD FAMILY LAW RESTRAINING

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;

3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or you own separate property to pay an attorney to help you or to pay court costs. NOTICE - ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www.coveredca.com Or call Covered California at 1-800-300-1506. 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 deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personal o para satisfacer las necesidades de la vida; y 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 1-800-300-0213. ADVERTENCIA – INFORMACION IMPORTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para los fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia (por ej. tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria que registrada en la escritura de la propiedad, debería consultar con un abogado. Petition For Dissolution of Marriage (FL-100) Case Number. 19FL002874 THUONG THI TRAN 1895 Crinan Drive San Jose, CA 95122 Superior Court of California, County of Santa Clara Street Address: 201 N. First Street Mailing Address: 191 N. First Street San Jose, California 95113 Family Justice Center Courthouse Petitioner: Thuong Thi Tran RESPONDENT: Sean Tran CASE NUMBER: 19FL002874 PETITION FORDissolution (Divorce) of: Marriage 1. LEGAL RELATIONSHIP (check all that apply): a. We are married. 2. RESIDENCE REQUIREMENTS (check all that apply): a. Petitioner has been a resident of this state for at least six months and of this county for at least three months immediately preceding the filing of this

OCT 04 - OCT 10, 2019

Petition. (For a divorce, at least one person in the legal relationship described in items 1a and 1c must comply with this requirement)

changes may require the agreement of your partner or spouse or a court order.

3. STATISTICAL FACTS a. (1) Date of marriage (specify): 8/19/2013 (2) Date of separation (specify): (3) Time from date of marriage to date of separation (specify): 5 Years and 11 Months

PETITION FOR PROBATE (Probate- Decedents Estates) PETITION FOR LETTERS OF ADMINISTRATION AND AUTHORIZATION TO ADMINISTER UNDER THE INDEPENDENT ADMINISTRATION OF ESTATES ACT SANTA CLARA COUNTY, SUPERIOR COURT CASE NO. 19PR186771 ESTATE OF BRUCE MICHAEL WILEY Case No. 19PR186771 DE-111

4. MINOR CHILDREN (children born before (or born or adopted during) the marriage or domestic partnership): a. There are no minor children. Petitioner requests that the court make the following orders: 5. LEGAL GROUNDS (Family Code sections 2200-2210, 2310-2312) a. Divorce (1) irreconcilable differences.

September 27, October 4, 11 and 18, 2019

1. Publication will be in EL OBSERVADOR b. Publication to be arranged. 2. Petitioner: Donald C. Wiley requests that b. Donald C. Wiley be appointed

8. SPOUSAL OR DOMESTIC PARTNER SUPPORT

(3) administrator And letters issue upon qualification.

b. Terminate (end) the court’s ability to award support to Petitioner and Respondent

c. full authority be granted to administer under the Independent Administration of Estates Act. d. (1) bond not required for the reasons stated in item 3e.

9. SEPARATE PROPERTY a. There are no such assets or debts that I know of to be confirmed by the court. 10. COMMUNITY AND QUASI-COMMUNITY PROPERTY a. There are no such assets or debts hat I know of to be divided by the court. 12. I HAVE READ THE RESTRAINING ORDERS ON THE BACK OF THE SUMMONS, AND I UNDERSTAND THAT THEY APPLY TO ME WHEN THE PETITION IS FILED I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: July 26, 2019 /s/ Thuong Thi Tran NOTICE- CANCELLATION OF RIGHTS: Dissolution or legal separation may automatically cancel the rights of a domestic partner or spouse under the other domestic partner’s or spouse’s will, trust, retirement plan, power of attorney, payon-death bank account, survivorship rights to any property owned in joint tenancy, and any other similar thing. It does not automatically cancel the right of a domestic partner or spouse as beneficiary of the other partner’s or spouse’s life insurance policy. You should review these matters, as well as any credit cards, other credit accounts, insurance policies, retirement plans, and credit reports, to determine whether they should be changed or whether you should take any other actions. Some

3. a. Decedent died on July 21, 2019, at San Jose, CA. (1) a resident of the county named above. c. Street address, city, and county of decedent’s residence at time of death: 15621 Flintridge Drive Los Gatos, CA, Santa Clara County d. Character and estimated value of the property of the estate (1) Personal property $ 20,000.00 (3)Subtotal $ 20,000.00 (4) Gross fair market value of real property: $ 1,700,000.00 (5) (Less) Encumbrances: 238,000.00 (6) Net value of real property: $ 1,462,000.00 (7) Total (add (3) and (6)): $ 1,482,000.00 e. (3) All heirs at law are adults and have waived bond. (Affix waiver as attachment 3.e.(3).) f. Decedent died intestate. g. Appointment of personal representative (2) Appointment of administrator: (a) Petitioner is a person entitled to Letters. (c) Petitioner is related to the decedent as: SIBLING h. Proposed personal representative is a (2) non-resident of California 2315 Niatross Lane Reno, NV 89521 5. a. Decedent was survived by (2) no spouse as follows:

(a) divorced or never married. (4) no registered domestic partner (5) child as follows: Natural or adopted. (8) no issue of a predeceased child. b. Decedent was not survived by a stepchild or foster child or children who would have been adopted by decedent but for a legal barrier. 8. Listed on the next page are the names, relationships to decedent, ages and addresses, so far as known to or reasonably ascertainable by petitioner, of (1) all persons mentioned in decedent’s will or any codicil, whether living or deceased, (2) all persons named or checked in items 2, 5, 6 and 7; and (3) all beneficiaries of a trust named in decedents will or any codicil in which the trustee and personal representative are the same person. Name, Relationship to Decedent, Age, Address Zachary Wiley, Child, Adult, 15621 Flintridge Drive, Los Gatos, CA Michael Wiley, Child, Adult, 15621 Flintridge Drive, Los Gatos, CA Amanda Wiley, Child, Adult, 658 Cherry Way, Hayward, CA 94541 Sheryl Ann Wiley, Child, Child, 2005 Benita Drive, #1, Rancho Cordova, CA Donald C. Wiley, Sibling, Adult, 2315 Niatross Lane, Reno, NV 89521 Date: 9/19/2019 /s/ Joseph D. Dermer, Attorney I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: 9/18/2019 /s/ Donald C. Wiley, Petitioner Attachment 3e(3) ESTATE OF BRUCE MICHAEL WILEY Case No. 19PR186771 DE-142/DE-111(A-3e) WAIVER OF BOND BY HEIR OR BENEFICIARY Attachment 3e to Petition for Probate NOTICE: READ PARAGRAPHS A-G BEFORE YOU SIGN A. A bond is a form of insurance to replace assets that may be mismanaged or stolen by the executor or administrator (the estate’s personal representative). The cost of the bond is paid from the assets of the estate. B. A bond may not be required if the decedent’s will admitted to probate waives a bond and the court approves. C. If the decedent’s will does not waive bond, or if the decedent died without a will, the law ordinarily requires the personal representative to give a bond


OCT 04 - OCT 10, 2019 approved and ordered by the court. However, all persons eligible to receive a share of the estate may waive the requirement of a bond. If they all waive bond and the court approves, the personal representative will NOT have to give a bond. D. If bond is not ordered by the court, and the estate suffers loss because the personal representative fails to properly perform the duties of the office, the loss or some part of it may be recoverable from the personal representative. If so, your share of the estate may be party or entirely lost. E. You may waive the requirement of a bon by signing this form and delivering it to the petitioner for appointment of a personal representative or to the petitioner’s attorney. Your waiver cannot be withdrawn after the court appoints the personal representative without requiring a bond. However, if you sign a waiver of bond, you may later petition the court to require a bond. F. A guardian ad litem or other legal representative with specific authority under the law to waiver bond must sign for a minor, an incapacitated person, an unascertained beneficiary, or a designated class of persons who are not ascertained or not yet in being. See Judicial Council forms DE-350 and DE-351 and Probate Code section 1003. G. If you do not understand this form, do no sign it until you have asked a lawyer (who is independent of the lawyer for the proposed personal representative) to explain it to you. WAIVER 1. I have read and understand paragraphs A through G above. 2. I understand that before signing this form, I am free to consult with a lawyer of my choice concerning the possible consequences to me of waiving a bond. 3. I understand that I do not have to waive bond to allow the estate administration to begin or proceed, or to receive my share of the estate. 4. I WAIVE the posting of bond in this estate by: DONALD C. WILEY Date: /s/ Zachary Wiley /s/ Michael Wiley /s/ Amanda Wiley /s/ Judelyn Ladama Wiley, for Sheryl Ann Wiley September 27, October 4, 11 and 19, 2019 Notice of Petition to Administer Estate of  Bruce Michael Wiley Case No. 19PR186771 DE-121 To all heirs, beneficiaries, creditors, contingent

creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): Bruce Michael Wiley. A Petition for Probate has been filed by Donald C. Wiley in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Donald C. Wiley be appointed as personal representative to administer the estate of the decedent, Bruce Michael Wiley. 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: 11/08/19, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.  If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.   Attorney for Petitioner:  Joseph D. Dermer Dermer Law Firm 15720 Winchester Blvd., Suite 200 Los Gatos, CA 95030 (408)395-5111

EL OBSERVADOR | www.el-observador.com September 27, October 4 and 11, 2019 Notice of Petition to Administer Estate of  Sara Moore No. 2008-1-PR-163180 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of (specify all names by which the decedent was known): Sara Moore. A Petition for Probate has been filed by Brianna Moncier in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Brianna Moncier be appointed as personal representative to administer the estate of the decedent, Sara Moore. 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: 10/18/19, at 9:00am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.  If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court

clerk.   Attorney for Petitioner:  Michael P. Mears 5500 Ming Avenue, Suite 225 Bakersfield, CA 93309 (661)834-1600 September 27, October 4 and 11, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355455 Superior Court of California, County of Santa Clara-In the matter of the application of: Mohammad Ali Mardan. Petitioner(s) Mohammad Ali Mardan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mohammad Ali Mardan to Fred Mardan. 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 2/11/2020 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 23, 2019 Julie A. Emede Judge of the Superior Court September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659163 The following person(s) is (are) doing business as: GERMAN’S CARPENTRY, 257 N. 12th Street, 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): German Pinon, 257 N. 12th Street, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a new 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/ German Pinon This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/25/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 659163 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659050 The following person(s) is (are) doing business as: BAHA CONTRUCTION

CO., 791 Lester Avenue, Clovis CA, 93619, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ba Minh Ha, 791 Lester Avenue, Clovis CA, 93619. The registrant began transacting business under the fictitious business name(s) listed above on: 9/23/2019. This filing is a refile [Change(s) in facts fro previous filing] of previous file #: FBN512640. “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/ Ba Minh Ha This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 659050 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659052 The following person(s) is (are) doing business as: HARMONY CONSULTANT, 1225 Vienna Dr. #135, Sunnyvale CA, 94089, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Yuk Hung, 1225 Vienna Dr. #135, Sunnyvale CA, 94089. The registrant began transacting business under the fictitious business name(s) listed above on: 9/23/2019. 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/ Yuk Hung This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 659052 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659045 The following person(s) is (are) doing business as: RENTMART PROPERTY MANAGEMENT, T&V PROPERTY MANAGEMENT, 2251 Cedarside Court, 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): Tina Ha, 2251 Cedarside Court, San Jose CA, 95116. 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/ Tina Ha This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659045 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658768 The following person(s) is (are) doing business as: HAZ IT ALL, 12015 Flagler Street, 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): Kurt Leonard Swart, 12015 Flagler Street, San Jose CA, 95127142. The registrant began transacting business under the fictitious business name(s) listed above on: 9/09/2019. 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/ Kurt Leonard Swart This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/13/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 658768 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659004 The following person(s) is (are) doing business as: DAE2DAE, 3338 Skyward Place, 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): Eric Estoque, 3338 Skyward Place, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 9/19/2019. 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/ Eric Estoque This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 659004 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658969 The following person(s) is (are) doing business as: LY-

CLASSIFIEDS / LEGALS NERGY, 7373 Fallenleaf Ln #17, Cupertino CA, 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Kristen Lyn, 7373 Fallenleaf Ln #17, 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/ Kristen Lyn This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 658969 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658700 The following person(s) is (are) doing business as: EL JARDIN, 368 Santana Row, Ste 1060, San Jose CA, 95128, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): RESMEX PARTNERS SRSJ, LLC, 291 Rutledge St #3, San Francisco CA, 94110. The registrant began transacting business under the fictitious business name(s) listed above on: 9/11/2019. 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/ Miguel Cornejo RESMEX PARTNERS SRSJ, LLC Vice President A r t i c l e/ R e g # : 201906510211 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 658700 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659010 The following person(s) is (are) doing business as: PHO 24 VIETNAMESE CUISINE & SWEET TEA, 5592 Santa Teresa Blvd Ste B, San Jose CA, 95123, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): PHO 24 BAC CALI INC, 5592 Santa Teresa Blvd Ste B, San Jose CA, 95123. The registrant began transacting business under the fictitious business

15

name(s) listed above on: 11/08/2018. This filing is a refile [Change(s) in facts fro previous filing] of previous file #: FBN648349. “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/ Bang Do PHO 242 BAC CALI INC President Article/Reg#: 4294649 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 659010 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658871 The following person(s) is (are) doing business as: BACKYARD BAYOU SJ, 3210 S. White Road, San Jose CA, 95148, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): THE CRAB HOUSE INC, 4801 Rose Way, Union City CA, 94587. The registrant began transacting business under the fictitious business name(s) listed above on: 9/17/2019. 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/ Khanh Diep THE CRAB HOUSE INC Article/Reg#: 4262114 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 658871 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658933 The following person(s) is (are) doing business as: DELI BY CALIVA SAN JOSE, 92 Pullman Way, San Jose CA, 95111, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): CALIVA CAMISJ2, INC., 92 Pullman Way, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 8/01/2019. This filing is a refile [Change(s) in facts fro previous filing] of previous file #: FBN657525. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which


16

CLASSIFIEDS / LEGALS

he or she knows to be false is guilty of a crime.) /s/ Royce Suba CALIVA CAMISJ2, INC. Secretary Article/Reg#: C4139301 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 658933 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658945 The following person(s) is (are) doing business as: GREENHOUSE INTERIOR DESIGN, 354 Fuller Avenue, San Jose CA, 95125, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Erin Michelle Powell, 354 Fuller Avenue, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 2/15/2019. 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/ Erin Michelle Powell This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 658945 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658919 The following person(s) is (are) doing business as: SERVICIO DE TAX, LA SOLUCION DOCUMENT ASSISTANCE, 249 Willow St, San Jose CA, 95110, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Pedro Orozco, 249 Willow St, San Jose CA, 95110. Maria E Munoz, 249 Willow St, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2018. This filing is a refile [Change(s) in facts fro previous filing] of previous file #: FBN561888. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Maria E Munoz This statement was filed with the Co. Clerk Recorder of Santa Clara

County on 09/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 658919 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658821 The following person(s) is (are) doing business as: EL CHURRITO LOKO, 1130 Saratoga Ave, San Jose CA, 95129, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Jose Eduardo Galindo, 3674 Waterbury Ct Apt 4, San Jose CA, 95117. Rocio Torres Ruiz, 3674 Waterbury Ct Apt 4, San Jose CA, 95117. 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/ Rocio Torres Ruiz This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 658821 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658319 The following person(s) is (are) doing business as: LOVE ME NOT BOUTIQUE, 2580 Senter Rd 533, 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): Rosaura Ortiz-Silva, 2580 Senter Rd 533, 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/ Rosaura Ortiz-Silva This statement was filed with the Co. Clerk Recorder of Santa Clara County on 08/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 658319 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658944 The following person(s) is (are) doing business as: DE LA TIERRA PLANT BASED VEGA FOOD CO, 1329 Park

EL OBSERVADOR | www.el-observador.com Pleasant Circle, 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): David Martinez, 1329 Park Pleasant Circle, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 10/15/2019. 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/ David Martinez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 658944 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659129 The following person(s) is (are) doing business as: 42TEK, INC., 226 Darryl Drive, Campbell CA, 95008, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): 42TEK, INC., 226 Darryl Drive, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 3/29/2009. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN585413. “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 M Snyder 42TEK, INC. President Article/Reg#: C3204520 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/24/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659129 September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659148 The following person(s) is (are) doing business as: MINUTEMAN PRESS SANTA CLARA, 2368 Walsh Avenue, Ste B, Santa Clara, CA 95051. Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SAM’S PRINT SHOP INC., 2368 Walsh Avenue, Ste B, 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/ Samuel Chou SAM’S PRINT SHOP INC. President Article/Reg#: C4314152 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/24/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659148 September 27, October 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355462 Superior Court of California, County of Santa Clara-In the matter of the application of: Alexis Castro. Petitioner(s) Alexis Castro has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Arrian Rene Otero to Arrian Rene Castro. 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 2/11/2020 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 23, 2019 Julie A. Emede Judge of the Superior Court September 27, October 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV347711 Superior Court of California, County of Santa Clara-In the matter of the application of: Cicely Elizabeth Fernandez. Petitioner(s) Cicely Elizabeth Fernandez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Zachariah Lee Hall Esquire Fernandez to Zachariah Lee Fernandez. 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 10/29/2019 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 17, 2019 Julie A. Emede Judge of the Superior Court September 27, October 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355380 Superior Court of California, County of Santa Clara-In the matter of the application of: Antonio Martinez & Maria Rivera. Petitioner(s) Antonio Martinez & Maria Rivera have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yeilan Martinez to Yeilan Martinez Rivera. 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 2/04/2020 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 20, 2019 Julie A. Emede Judge of the Superior Court September 27, October 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352381 Superior Court of California, County of Santa Clara-In the matter of the application of: Bongsoo Choy. Petitioner(s) Bongsoo Choy has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Bong Soo Choy to Christopher Bongsoo Choy. 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 12/24/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the

county of Santa Clara. August 06, 2019 Julie A. Emede Judge of the Superior Court September 27, October 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354586 Superior Court of California, County of Santa Clara-In the matter of the application of: Sarah Trinidad. Petitioner(s) Sarah Trinidad has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Noelle Marie Walsh to Noelle Marie Trinidad. 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 1/28/2020 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 13, 2019 Julie A. Emede Judge of the Superior Court September 27, October 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV353608 Superior Court of California, County of Santa Clara-In the matter of the application of: Gabriella Milton Quintero. Petitioner(s) Graciela Quintero has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gabriella Milton Quintero to Gabrielle Kate Milton Quintero. 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 1/14/2020 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, 2019 Julie A. Emede Judge of the Superior Court September 27, October 4, 11, 18, 2019 ORDER TO SHOW

OCT 04 - OCT 10, 2019 CAUSE FOR CHANGE OF NAME NO. 19CV354043 Superior Court of California, County of Santa Clara-In the matter of the application of: Gregory Allan Funk. Petitioner(s) Gregory Allan Funk has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gregory Allan Funk to Gregory Allan Elkehag Funk. 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 1/14/2020 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, 2019 Julie A. Emede Judge of the Superior Court September 27, October 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355552 Superior Court of California, County of Santa Clara-In the matter of the application of: Jong Min, Sung. Petitioner(s) Jong Min, Sung has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jong Min, Sung to Jongmin, Sung. 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 2/11/2020 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 24, 2019 Julie A. Emede Judge of the Superior Court September 27, October 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355486 Superior Court of California, County of Santa Clara-In the matter of the application of: Fnu Rajinder Kaur. Petitioner(s) Fnu Rajinder Kaur has filed a petition for Change of Name with the clerk of this court for a decree

changing names as follows: a. Fnu Rajinder Kaur to Rajinder Kaur. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 2/11/2020 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 23, 2019 Julie A. Emede Judge of the Superior Court September 27, October 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354467 Superior Court of California, County of Santa Clara-In the matter of the application of: Quyet Thi Minh Tran. Petitioner(s) Quyet Thi Minh Tran has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Quyet Thi Minh Tran to Quyet Thi Minh Huynh. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/21/2020 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, 2019 Julie A. Emede Judge of the Superior Court September 27, October 4, 11, 18, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV343620 Superior Court of California, County of Santa Clara-In the matter of the application of: Nathan Kyle Arnold. Petitioner(s) Nathan Kyle Arnold has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nathan Kyle Arnold to Nathan Kyle Shipnuck. 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


OCT 04 - OCT 10, 2019 10/29/2019 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 24, 2019 Julie A. Emede Judge of the Superior Court September 27, October 4, 11, 18, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658115 The following person(s) is (are) doing business as: HOLIDAY INN EXPRESS CENTRAL CITY, 2650 Monterey Road, San Jose, CA 95111, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): OASIS HOSPITALITY, 2660 Monterey Road, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 7/31/2019. This filing is a Refile (Change(s) in facts from previous 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/ Surendra Patel OASIS HOSPITALITY Owner Ar ticle/Reg#: 201921210790 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 08/22/2019 Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 658115 September 20, 27, October 4, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658301 The following person(s) is (are) doing business as: G & R BEST BUILDERS, 1590 Flanigan Drive, San Jose, CA 95121, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Mendoza Castillo Guadalupe, 1590 Flanigan Drive, San Jose, CA 95121 and Juan Luis Mendoza Castillo, 1590 Flanigan Drive, San Jose, CA 95121. The registrant began transacting business under the fictitious business name(s) listed above on: 8/28/19. 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/ Guadalupe Mendoza Castillo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 08/28/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 658301 September 20, 27, October 4, 11, 2019

EL OBSERVADOR | www.el-observador.com FICTITIOUS BUSINESS NAME STATEMENT NO. 658705 The following person(s) is (are) doing business as: DIGNITY CLEANING SERVICES, 3580 Columbine Dr, San Jose CA, 95127, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Joseluis Arroyo Rojas, 3580 Columbine Dr, San Jose CA, 95127. Joseluis Arroyo Rojas, 3580 Columbine Dr, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 9/11/2019. 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/ Joseluis Arroyo Rojas This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 658705 September 20, 27, October 4, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658706 The following person(s) is (are) doing business as: URBN LEAF, 2439 Daylight Way, San Jose CA, 95111, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): UL San Jose LLC, 1295 W Morena Blvd, San Diego CA, 92110. The registrant began transacting business under the fictitious business name(s) listed above on: 9/04/2019. 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/ Skip Motsenbocker UL San Jose LLC CEO, UL Holdings Inc. Ar ticle/Reg#: 201921910111 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 658706 September 20, 27, October 4, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 657092 The following person(s) is (are) doing business as: SAMMY SPA, 395 South King Rd Suite A, 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): Sandra Blanco, 370 Vista Roma Way, San Jose CA, 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 7/25/2019. 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/ Sandra Blanco This statement was filed with the Co. Clerk Recorder of Santa Clara County on 07/25/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 657092 September 20, 27, October 4, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658686 The following person(s) is (are) doing business as: CLUB 911, 1798 Technology Drive, Suite 178, San Jose CA, 95110, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Alexander D Holguin, 1798 Technology Drive Ste 178, San Jose CA, 95110. Keith Forster, 1798 Technology Drive Suite 178, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 9/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Raymund Reyes This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 658686 September 20, 27, October 4, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658660 The following person(s) is (are) doing business as: FA CONSTRUCTION ACCOUNTING, 786 Jefferson Street Apt 2, 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): Paul F Soto, 786 Jefferson Street Apt 2, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2019. This filing is a first filing. “I declare that all information in this statement is true

and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Paul F Soto This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 658660 September 20, 27, October 4, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658207 The following person(s) is (are) doing business as: GREATPEOPLE PROFESSIONAL STAFFING SOLUTIONS, 1640 La Rossa Circle, San Jose CA, 95125, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Angel Alonso Tamayo Mahecha, 1640 La Rossa Circle, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 6/08/2019. 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/ Angel Alonso Tamayo Mahecha This statement was filed with the Co. Clerk Recorder of Santa Clara County on 08/26/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 658207 September 20, 27, October 4, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658729 The following person(s) is (are) doing business as: PANADERIA Y ANTOJITOS LA G U AT E M A LT E C A , 1544 Almaden Rd #304, San Jose CA, 95125, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Idania Ramirez, 1544 Almaden Rd #304, San Jose CA, 95125. Jaqueline Aymee Ramirez, 1544 Almaden Rd #304, San Jose CA, 95125. 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/ Idania Ramirez This statement was filed with the Co. Clerk Recorder of Santa Clara

County on 09/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 658729 September 20, 27, October 4, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658625 The following person(s) is (are) doing business as: K&K HVAC, 3456 Lindenoaks Dr, San Jose CA, 95117, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Pete Tu, 3456 Lindenoaks Dr, San Jose CA, 95117. The registrant began transacting business under the fictitious business name(s) listed above on: 9/10/2019. 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/ Pete Tu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/10/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 658625 September 20, 27, October 4, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658108 The following person(s) is (are) doing business as: SA FRESHCHOICE, 3390 Ste G De La Cruz Blvd, 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): Sandeep Sathyanarayan, 801 Forest Ave, Palo Alto CA, 94301. The registrant began transacting business under the fictitious business name(s) listed above on: 8/22/2019. 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/ Sandeep Sathyanarayan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 08/22/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 658108 September 20, 27, October 4, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658878 The following person(s) is (are) doing business as: FLOURISHING INDOOR PLANT CARE,

CLASSIFIEDS / LEGALS 10264 Judy Ave, Cupertino CA, 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): James Andrew Faulkner, 10264 Judy Ave, Cupertino CA, 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 8/13/2019. 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/ James Faulkner This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 658878 September 20, 27, October 4, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658851 The following person(s) is (are) doing business as: UNITED PROPERTIES, UNITED INVESTMENTS, 12175 C Saratoga-Sunnyvale Rd, Saratoga CA, 95070, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sun Yuen Liu, 21505 Monrovia St, Cupertino CA, 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 5/21/1985. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN553484. “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/ Sun Yue Liu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 658851 September 20, 27, October 4, 11, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658867 The following person(s) is (are) doing business as: TRUST LAW LEGACY, 651 W. Hamilton Avenue Ste. 1000, Campbell CA, 95008, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): TRUST LAW LEGACY GROUP, APC, 1220 Tasman Drive #377, Sunnyvale CA, 94089. The registrant began transacting business

17

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/ H. Rey Gervacio TRUST LAW LEGACY GROUP, APC CEO Article/Reg#: C4257898 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 658867 September 20, 27, October 4, 11, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354502 Superior Court of California, County of Santa Clara-In the matter of the application of: Andrew Michael-Peralta Penas. Petitioner(s) Andrew Michael-Peralta Penas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Andrew Michael-Peralta Penas to Andrew Michael 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 1/28/2020 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 11, 2019 Julie A. Emede Judge of the Superior Court September 20, 27, October 4, 11, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV353698 Superior Court of California, County of Santa Clara-In the matter of the application of: Moneica Ocanas. Petitioner(s) Moneica Ocanas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Moneica Layn uie Ocanas to Monique Leilani Ocanas. 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


18

CLASSIFIEDS / LEGALS

should not be granted on 1/14/2020 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 29, 2019 Julie A. Emede Judge of the Superior Court September 20, 27, October 4, 11, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354512 Superior Court of California, County of Santa Clara-In the matter of the application of: Mansa Musa El/Ex-Relatione [Ronald Gene Hampton]. Petitioner(s) Mansa Musa El/Ex-Relatione [Ronald Gene Hampton] has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ronald Gene Hampton to Mansa Musa El. 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 11/15/2019 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 12, 2019 Julie A. Emede Judge of the Superior Court September 20, 27, October 4, 11, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354813 Superior Court of California, County of Santa Clara-In the matter of the application of: Medha Shewale Duchateau. Petitioner(s) Medha Shewale Duchateau has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Medha Shewale Duchateau to Medha Pandit Shewale. 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 11/12/2019 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, 2019 Julie A. Emede Judge of the Superior Court September 20, 27, October 4, 11, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352811 Superior Court of California, County of Santa Clara-In the matter of the application of: Ngan Kim Thanh Ho. Petitioner(s) Ngan Kim Thanh Ho has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngan Kim Thanh Ho to Nonni Kim Nguyen. 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 12/31/2019 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 15, 2019 Julie A. Emede Judge of the Superior Court September 20, 27, October 4, 11, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV355057 Superior Court of California, County of Santa Clara-In the matter of the application of: Xin Riggs. Petitioner(s) Xin Riggs has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Xin Riggs to Xin Yu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 2/04/2020 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 17, 2019 Julie A. Emede Judge of the Superior Court September

20,

27,

EL OBSERVADOR | www.el-observador.com October 4, 11, 2019 NOTICE OF BULK SALE (SECS. 6104, 6105 U.C.C. & B & P 24073 et seq.) [Escrow No. JW- 20190913] PLEASE TAKE NOTICE that a sale which may constitute a bulk sale will be made on 10/11/2019. The address of the seller is as follows: Coastal Cash and Loan LLC, a Delaware Limited Liability Company dba “Frontera Cash and Loan.” The assets being sold are located at 887 East El Camino Real, Sunnyvale, CA 94087. As listed by the seller, no other business name(s) or address(es) has been used in the past three years other than that stated herein. The buyer is Best Collateral, Inc., a Colorado Corporation, licensed and authorized to do business in California, with its principle office located at 285 Bel Marin Keys Blvd, Suite E, Novato, CA 94949. The name and address of the person with whom claims may be filed is: Jon Webster c/o Jon Webster Law Group, APC, 1985 Bonifacio Street, Suite 102, Concord, Contra Costa County, California, 94520. The last day to file claims is 10/08/2019. Dated: 09/13/2019 By JON WEBSTER On behalf of Buyer Best Collateral, Inc. Publication Dates: September 20, 27, 2019 NOTICE OF DISSOLUTION To: All Creditors of Nitrio, Inc. doing business at 320 High St. Palo Alto, CA 94301. Please be advised that Nitrio, Inc. will be dissolved by shareholder and director resolution with mutual consent of the board members as of October 4, 2019. 1. All claims against the assets of Nitrio, Inc. must be made in writing and include the claim amount, basis and origination date. 2. The deadline for submitting claims is October 3rd, 2019. 3. All claims must be received by: Nitrio, Inc. at the address above. 4. Any claims that are not received by the corporation at the address listed for claims prior to the date set forth above will not be recognized. For questions: contact corey@nitr.io (954) 5793517. Dated: September 20, 2019. Publication Dates: September 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658433 The following person(s) is (are) doing business as:

K&W TECHNOLOGY COMPANY, 587 South Eden Ave, Sunnyvale CA, 94085, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Pak Kin Lam, 587 South Eden Ave, Sunnyvale CA, 94085. The registrant began transacting business under the fictitious business name(s) listed above on: 9/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Pak Kin Lam This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 658433

rison St, Santa Clara CA, 95050. 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/ Jimmy Charles Ventura ALPHA PROTECTIVE SOLUTIONS President Article/Reg#: 4302353 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 08/26/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 658198

September 13, 20, 27, October 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT NO. 658402 The following person(s) is (are) doing business as: ZAZIL, 377 Santana Row, STE 1120, San Jose CA, 95128, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): RESMEX PARTNERS SRSJ LLC, 291 Rutledge St #3, San Francisco CA, 94110. The registrant began transacting business under the fictitious business name(s) listed above on: 9/03/2019. 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.)

FICTITIOUS BUSINESS NAME STATEMENT NO. 658567 The following person(s) is (are) doing business as: MYUNGRANG HOT DOG CUPERTINO, 19540 Vallco Parkway Ste #150, Cupertino CA, 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): NHSL INC, 19540 Vallco Parkway Ste 150, 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/ Sang Lee NHSL INC CEO Article/Reg#: C4307311 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/09/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 658567

September 13, 20, 27, October 4, 2019

/s/ Miguel Cornejo RESMEX PARTNERS SRSJ LLC VP Business Development Ar ticle/Reg#: 201906510211 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 658402

September 13, 20, 27, October 4, 2019

September 13, 20, 27, October 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT NO. 658198 The following person(s) is (are) doing business as: ALPHA PROTECTIVE SOLUTIONS, 2198 Harrison St, Santa Clara CA, 95050, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): ALPHA PROTECTIVE SOLUTIONS, 2198 Har-

FICTITIOUS BUSINESS NAME STATEMENT NO. 658539 The following person(s) is (are) doing business as: RI PRODUCTIONS, RI PRODUCTIONS STUDIOS, 550 Patricia Ln, Palo Alto CA, 94303, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sharissa Holopainen, 550 Patricia Ln, Palo Alto CA,

94303. The registrant began transacting business under the fictitious business name(s) listed above on: 6/03/2019. 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/ Sharissa Holopainen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/06/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 658539 September 13, 20, 27, October 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658533 The following person(s) is (are) doing business as: TD’S KITCHEN, 1492 Almaden Road Ste A, 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): BENTO N SNAX LLC, 3277 S White Rd Ste 318, San Jose CA, 95148. 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/ Thuy Do BENTO N SNAX LLC Managing Member Ar ticle/Reg#: 201913710210 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/06/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 658533 September 13, 20, 27, October 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658647 The following person(s) is (are) doing business as: BAY SUSHI, 1647 Hollenbeck Ave, Sunnyvale CA, 94087, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): VISION M&S INC, 1647 Hollenbeck Ave, Sunnyvale CA, 94087. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is

OCT 04 - OCT 10, 2019 guilty of a crime.) /s/ Wonbae Song VISION M&S INC CEO Article/Reg#: C4212074 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/10/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 658647 September 13, 20, 27, October 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658398 The following person(s) is (are) doing business as: TOMASELLO SOFTWARE, 2448 Boxwood Drive, San Jose CA, 95128, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Luke Tomasello, 2448 Boxwood Drive, San Jose CA, 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 9/03/2019. 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/ Luke Tomasello This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 658398 September 13, 20, 27, October 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658483 The following person(s) is (are) doing business as: THE GLAM RACK, 1031 Niguel Ln, San Jose CA, 95138, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Briana Nicole Knight Sagucio, 1031 Niguel Ln, San Jose CA, 95138. The registrant began transacting business under the fictitious business name(s) listed above on: 3/01/2015. 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/ Briana Nicole Knight Sagucio This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/05/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 658483 September 13, 20, 27, October 4, 2019

FICTITIOUS BUSINESS NAME STATEMENT NO. 658421 The following person(s) is (are) doing business as: B&B CARPET AND FLOOR, 5310 Sigrid 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): Jesus Omar Duran Bolanos, 5310 Sigrid Way, San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 9/03/2019. 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/ Jesus Omar Duran Bolanos This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 658421 September 13, 20, 27, October 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658456 The following person(s) is (are) doing business as: FOEW, 2380 Homestead Rd Unit 1202, 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): Alexander C Liu, 2380 Homestead Rd Unit 1202, Santa Clara CA, 95050. 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/ Alexander C Liu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 658456 September 13, 20, 27, October 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658468 The following person(s) is (are) doing business as: PANADERIA LA ESTRELLA, 158 S Jackson Avenue, San Jose CA, 95116, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Gadiel Camarillo, 129 N 5th St Apt 11, San Jose CA, 95112. Azarias Ca-


OCT 04 - OCT 10, 2019 marillo, 129 N 5th St Apt 11, San Jose CA, 95112, Jaime Guerrero, 175 S 4th St. Apt 5, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 1/16/2019. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN650830. “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/ Gadiel Camarillo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/05/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 658468 September 13, 20, 27, October 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658337 The following person(s) is (are) doing business as: TWINS STAR, 650 East Capitol Ave, Apt 366, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Limengguo Liu, 650 East Capitol Ave, Apt 366, 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/ Limengguo Liu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 08/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 658337 September 13, 20, 27, October 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658633 The following person(s) is (are) doing business as: WORK SMART VIRTUAL TRANSACTION COORDINATORS, 1352 Acadia Ave, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Elizabeth Martinez Rangel, 1352 Acadia Ave, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 9/10/2019. 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/ Elizabeth Martinez Rangel This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/10/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 658633 September 13, 20, 27, October 4, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 658481 The following person(s) is (are) doing business as: WAXTHETICS, 415 East Taylor Street, 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): Gabriela Gonzalez Ruiz, 2862 Baton Rouge Court, San Jose, CA 95133. The registrant began transacting business under the fictitious business name(s) listed above on: 07/16/2019. 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/ Gabriela Gonzalez Ruiz This statement was filed with the Co. Clerk Recorder of Santa Clara County on 09/05/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 658481 September 13, 20, 27, October 4, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354102 Superior Court of California, County of Santa Clara-In the matter of the application of: Redah Ali E Alshwkhan. Petitioner(s) Redah Ali E Alshwkhan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Redah Ali E Alshwkhan to Reda Showkan. 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 1/21/2020 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, 2019

EL OBSERVADOR | www.el-observador.com Julie A. Emede Judge of the Superior Court September 13, 20, 27, October 4, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352499 Superior Court of California, County of Santa Clara-In the matter of the application of: Sonia Guzman. Petitioner(s) Sonia Guzman has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sonia Guzman to Sonia Garcia. 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 12/24/2019 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 09, 2019 Julie A. Emede Judge of the Superior Court September 13, 20, 27, October 4, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354471 Superior Court of California, County of Santa Clara-In the matter of the application of: Cecilia Flores and David Canales. Petitioner(s) Cecilia Flores and David Canales have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Marlon Alexis Canales to Marlon Alexis Canales Flores. 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 1/28/2020 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, 2019 Julie A. Emede Judge of the Superior Court September 13, 20, 27, October 4, 2019 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME

CLASSIFIEDS / NATIONAL

NO. 19CV349413 Superior Court of California, County of Santa Clara-In the matter of the application of: Verna JoAnn Torres. Petitioner(s) Verna JoAnn Torres has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Verna JoAnn Torres to Verna Jo-Ann White. 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 10/29/2019 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. June 28, 2019 Julie A. Emede Judge of the Superior Court September 13, 20, 27, October 4, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354507 Superior Court of California, County of Santa Clara-In the matter of the application of: Shiwen Zhao. Petitioner(s) Shiwen Zhao has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Shiwen Zhao to Caroline Zhao. 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 1/28/2020 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, 2019 Julie A. Emede Judge of the Superior Court September 13, 20, 27, October 4, 2019

ENGLISH

ESPAÑOL

19


PUBLISHING LEGAL NOTICES SINCE 1988

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

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

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

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

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


Turn static files into dynamic content formats.

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