EO Legal Notices October 23rd, 2020.

Page 1

LEGAL PUBLICATIONS


OCT 23 - OCT 29, 2020

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

AVISO DE CENTROS DE VOTACIÓN PARA LA ELECCIÓN GENERAL PRESIDENCIAL DEL 3 DE NOVIEMBRE DE 2020

CLASSIFIEDS / LEGALS

Campbell Community Center - Q80 Roosevelt Redwood Room

1 W Campbell Ave

Campbell, CA 95008

Santa Clara County Library District - 124 Campbell Meeting Room

1370 Dell Ave

Campbell, CA 95008

SE NOTIFICA POR MEDIO DE LA PRESENTE que el Registro de Votantes del Condado de Santa Clara cuenta con las siguientes ubicaciones como Centros de Votación para cada precinto electoral para la Elección General Presidencial que se llevará a cabo en el Condado de Santa Clara, el martes 3 de noviembre de 2020.

Children’s Health Council - Gym

2280 Kenwood Ave

San Jose, CA 95128

Vista Center for the Blind and Visually Impaired - Auditorium

101 N Bascom Ave

San Jose, CA 95128

La siguiente información está sujeta a cambios. Para confirmar la información más actualizada, las ubicaciones y horarios de operación de los Centros de Votación, le sugerimos a los votantes que visiten: www.sccvote.org

Rosicrucian Park - Francis Bacon Auditorium

1342 Naglee Ave

San Jose, CA 95126

San Jose Unified School District - Board Room 150

Votación durante 29 días en la Oficina del Registro de Votantes, 1555 Berger Drive, Building 2, San Jose, CA 95112 Lunes a viernes Sábado y domingo

5 de octubre de 2020 al 2 de noviembre de 2020 24 de octubre de 2020 – 25 de octubre de 2020 31 de octubre de 2020 – 1 de noviembre de 2020

De 8:00 a.m. a 5:00 p.m. De 9:00 a.m. a 5:00 p.m.

Día de la Elección

3 de noviembre de 2020

De 7:00 a.m. a 8:00 p.m.

Centros de Votación de 4 Días

31 de octubre de 2020 – 2 de noviembre de 2020

De 9:00 a.m. a 5:00 p.m.

Día de la Elección

3 de noviembre de 2020

De 7:00 a.m. a 8:00 p.m.

Rinconada Library - Embarcadero Room Palo Alto Art Center - Auditorium

1213 Newell Rd 1313 Newell Rd

Palo Alto, CA 94303 Palo Alto, CA 94303

Stanford University Tresidder - Oak Lounge

459 Lagunita Dr

Stanford, CA 94305

Mitchell Park Community Center - Adobe Room

3700 Middlefield Rd

Palo Alto, CA 94303

Cubberley Community Center - Gym A

4000 Middlefield Rd

Palo Alto, CA 94303

Santiago Villa Mobile Park - Club House

1075 Space Park Way

Mountain View, CA 94043

Church of Scientology Silicon Valley - Chapel

1066 Linda Vista Ave

Mountain View, CA 94043

Mountain View Community Center - Redwood Hall

201 S Rengstorff Ave

Mountain View, CA 94040

St. Timothy’s Episcopal Church - Multipurpose Room

2094 Grant Rd

Mountain View, CA 94040

Columbia Middle School - Library

739 Morse Ave

Sunnyvale, CA 94085

Fair Oaks Park - Park Building

540 N Fair Oaks Ave

Sunnyvale, CA 94085

Washington Park - Multipurpose Room

840 W Washington Ave

Sunnyvale, CA 94086

Levi’s Stadium - Atrium

4900 Marie P DeBartolo Wy

Santa Clara, CA 95054

Muslim Community Association - Banquet Hall #12

3003 Scott Blvd

Santa Clara, CA 95054

Northside Branch Library - Community Room

695 Moreland Way

Santa Clara, CA 95054

Triton Museum of Art - Gallery Hall

1505 Warburton Ave

Santa Clara, CA 95050

Bible Way Christian Center - Fellowship Room

2080 Oakland Rd

San Jose, CA 95131

Santa Clara County Office of Education - San Jose Room

1290 Ridder Park Dr

San Jose, CA 95131

Santa Clara City Central Park Library - Redwood Community Room

2635 Homestead Rd

Santa Clara, CA 95051

855 Lenzen Ave

San Jose, CA 95126

African American Community Service Agency - Multipurpose Room

304 N 6th St

San Jose, CA 95112

Christ the Good Shepherd Lutheran Church - Great Hall

1550 Meridian Ave

San Jose, CA 95125

Baha’i Center of San Jose

945 Willow St

San Jose, CA 95125

Campbell Union High School District - Board Room

3235 Union Ave

San Jose, CA 95124

San Jose Institute of Contemporary Art

560 S 1st St

San Jose, CA 95113

SJSU Hammer Theatre Center - 1st Floor Lobby

101 Paseo De San Antonio

San Jose, CA 95113

Dr. Martin Luther King Library SJSU - Friends of MLK Bookstore

150 E San Fernando St

San Jose, CA 95112

Center for Employment Training - Banquet Room

701 Vine St

San Jose, CA 95110

Monte Alban Apartments - Community Room

1324 Santee Dr

San Jose, CA 95122

Italian Gardens Family Housing - Community Room

1524 Almaden Rd

San Jose, CA 95125 San Jose, CA 95111

Santa Clara County Fairgrounds - Turf Club

344 Tully Rd

Vietnamese American Cultural Center Shirakawa - Classroom

2072 Lucretia Ave

San Jose, CA 95122

Yerba Buena High School - Gym

1855 Lucretia Ave

San Jose, CA 95122

Tully Branch Library - Community Room

880 Tully Rd

San Jose, CA 95111

Andrew Hill High School - Small Gym

3200 Senter Rd

San Jose, CA 95111

Oak Grove High School - Teacher Lounge/Lombardi Room

285 Blossom Hill Rd

San Jose, CA 95123

Edenvale Branch Library - Community Room

101 Branham Ln E

San Jose, CA 95111

Sunrise Valley Baptist Church - Gym

5860 Blossom Ave

San Jose, CA 95123

Calero High School - Tech Room A110

420 Calero Ave

San Jose, CA 95123

Santa Teresa High School - Multi-Purpose Bldg. 1300

6150 Snell Ave

San Jose, CA 95123

UA Local Union 393 - Hiring Hall

6150 Cottle Rd

San Jose, CA 95123

Southside Community Center - Classrooms 8 & 9

5585 Cottle Rd

San Jose, CA 95123

Capitol Park

800 Peter Pan Ave

San Jose, CA 95116

Mount Pleasant High School - Classrooms 806 & 808

1750 S White Rd

San Jose, CA 95127

Evergreen Branch Library - Community Room

2635 Aborn Rd

San Jose, CA 95121

Silver Creek High School - Staff Lounge and Parent Room

3434 Silver Creek Rd

San Jose, CA 95121

Village Square Library - Community Room

4001 Evergreen Village Sq

San Jose, CA 95135

St. Francis of Assisi - Gathering Hall

5111 San Felipe Rd

San Jose, CA 95135

Houge Park - Neighborhood Center Bldg. 1

3962 Twilight Dr

San Jose, CA 95124

Kirk Community Center - Community Room

1601 Foxworthy Ave

San Jose, CA 95118

San Jose Masonic Center - Red Dining Room

2500 Masonic Dr

San Jose, CA 95125

West Valley College - CHE 124

14000 Fruitvale Ave

Saratoga, CA 95070 Saratoga, CA 95070

Moreland West Community Center, Moreland School District - MU1 & MU2

1850 Fallbrook Ave

San Jose, CA 95130

West Valley Branch Library - Community Room

1243 San Tomas Aquino Rd

San Jose, CA 95117

Taiwanese American Presbyterian Church of San Jose

3675 Payne Ave

San Jose, CA 95117

Pioneer Mobile Home - Club House

60 Wilson Way

Milpitas, CA 95035

Milpitas Branch Library - Auditorium

160 N Main St

Milpitas, CA 95035

San Jose Evergreen Community College - Milpitas Extension - Lecture 1 & 2

Prince of Peace Lutheran Church - Fellowship Hall

12770 Saratoga Ave

1450 Escuela Pkwy

Milpitas, CA 95035

The Pavilion at Redwood Estates - Community Room

21450 Madrone Dr

Los Gatos, CA 95033

John Sinnott Elementary School - Auditorium

2025 Yellowstone Ave

Milpitas, CA 95035

Cambrian Branch Library - Community Room

1780 Hillsdale Ave

San Jose, CA 95124

Brooktree Elementary School - Stage & Music Room

1781 Olivetree Dr

San Jose, CA 95131

Pioneer High School - Room 501

1290 Blossom Hill Rd

San Jose, CA 95118

Berryessa Union School District - Board Room

1376 Piedmont Rd

San Jose, CA 95132

Almaden Community Center - Dance Room

6445 Camden Ave

San Jose, CA 95120

Summerdale Elementary School - Stage & Music Room

1100 Summerdale Dr

San Jose, CA 95132

Leland High School - Media Center

6677 Camden Ave

San Jose, CA 95120

San Jose, CA 95132

St. Timothy’s Lutheran Church - Cafeteria

5100 Camden Ave

San Jose, CA 95124

1450 Blossom Hill Rd

San Jose, CA 95118

Berryessa Branch Library - Community Room

3355 Noble Ave

Independence High School - D-Commons

617 N Jackson Ave

San Jose, CA 95133

Vineland Branch Library - Community Room

Dr. Roberto Cruz Alum Rock Library - Community Room

3090 Alum Rock Ave

San Jose, CA 95127

Morgan Hill Presbyterian Church - Fellowship Hall

16970 De Witt Ave

Morgan Hill, CA 95037

Mexican Heritage Plaza - Galeria & Room 1

1700 Alum Rock Ave

San Jose, CA 95116

Morgan Hill City Council Chamber

17575 Peak Ave

Morgan Hill, CA 95037

The Foundation for Hispanic Education - Room E105

14271 Story Rd

San Jose, CA 95127

Gilroy’s First Baptist Church - Fellowship Hall

8455 Wren Ave

Gilroy, CA 95020

Ventura Community Center - Activity Center

3990 Ventura Ct

Palo Alto, CA 94306

Gilroy Police Department - Community Room

7301 Hanna St

Gilroy, CA 95020

Town of Los Altos Hills - Council Chambers

26379 Fremont Rd

Los Altos Hills, CA 94022

Wings of History Air Museum - Meeting Room

12777 Murphy Ave

San Martin, CA 95046

Los Altos Youth Center - Multipurpose Room

1 N San Antonio Rd

Los Altos, CA 94022

Gilroy Elks Lodge #1567

2765 Hecker Pass Hwy

Gilroy, CA 95020

Sunnyvale Middle School - Library

1080 Mango Ave

Sunnyvale, CA 94087

Maple Leaf RV Park

15200 Monterey Rd

Morgan Hill, CA 95037

Sunnyvale, CA 94087

Ann Sobrato High School

401 Burnett Ave

Morgan Hill, CA 95037

Sunnyvale Community Center - Ballroom

550 E Remington Dr

Braly Park - Park Building

704 Daffodil Ct

Sunnyvale, CA 94086

Cupertino Middle School - Library

1650 S Bernardo Ave

Sunnyvale, CA 94087

Rancho Rinconada - Recreation Building

18000 Chelmsford Dr

Cupertino, CA 95014

Joaquin Miller Middle School - Library

6151 Rainbow Dr

San Jose, CA 95129

SE NOTIFICA TAMBIÉN POR MEDIO DE LA PRESENTE que, de acuerdo a la Sección 15101(b) del Código Electoral, las boletas de Voto por Correo serán abiertas y procesadas para su conteo comenzando el 5 de octubre de 2020 en la Oficina del Registro de Votantes del Condado de Santa Clara, 1555 Berger Drive, Building 2, San Jose, California 95112.

Quinlan Community Center - Cupertino Room

10185 N Stelling Rd

Cupertino, CA 95014

13 de octubre de 2020

Antiochian Orthodox Church of the Redeemer

380 Magdalena Ave

Los Altos Hills, CA 94024

FUHSD Adult School - Classrooms 1 & 2

10123 N Wolfe Rd, Suite 2085

Cupertino, CA 95014

19

SE NOTIFICA POR MEDIO DE LA PRESENTE que las boletas emitidas en dicha elección serán contadas centralmente en la Oficina del Registro de Votantes del Condado de Santa Clara, 1555 Berger Drive, Building 2, San Jose, California 95112.

Shannon Bushey Registradora de Votantes, Condado de Santa Clara

CNSB#3408845


20

CLASSIFIEDS / LEGALS

FICTITIOUS BUSINESS NAME STATEMENT NO. 669195 The following person(s) is (are) doing business as: Running Performance and Therapy, 2866 Dennywood Ct, San Jose, CA 95148, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Pablo Luis Borceguin Jr, 2866 Dennywood Ct, 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/ Pablo Luis Borceguin Jr This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 669195 October 23, 30, November 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669183 The following person(s) is (are) doing business as: PropOps Consulting, 22273 N. De Anza Circle, Cupertino, CA 95148, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Pablo Luis Borceguin Jr, 2866 Dennywood Ct, San Jose, CA 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 10/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Vicky Cao This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 669183 October 23, 30, November 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668536 The following person(s)

is (are) doing business as: Tramita MEX-USA, 111 N. Market St Suite 300, San Jose, CA 95113, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Carlos Ponce, 360 S. Market St. Unit 1702, 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/ Carlos Ponce This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668536 October 23, 30, November 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668949 The following person(s) is (are) doing business as: BAY AREA BACKYARD DESIGN, 364 Swaps Dr, 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): Sergio Martinez Ambriz, 364 Swaps Dr, 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/ Sergio Martinez Ambriz This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668949 October 23, 30, November 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669091 The following person(s) is (are) doing business as: J & A Pool’s, 1793 Stokes St. 1, San Jose, CA 95126, Santa Clara County. This business is owned by an:

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Individual. The name and residence address of the registrant(s) is (are): Jesus Rocha, 1793 Stokes St. 1, San Jose, CA 95126. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jesus Rocha This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669091 October 23, 30, November 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669147 The following person(s) is (are) doing business as: Catalyst CommunitySanta Clara Family Court, 201 N First St, San Jose, CA 95113, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 7/30/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 669147 October 23, 30, November 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669172 The following person(s) is (are) doing business as: PALM MANAGEMENT, 20694 Acadia Court, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Married Couple. The name and

residence address of the registrant(s) is (are): Anthony Chan, 20694 Acadia Court, Cupertino, CA 95014. Ruby Chan, 20694 Acadia Court, 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/ Anthony Chan This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 669172 October 23, 30, November 6, 13, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668799 The following person(s) is (are) doing business as: Rancho Veterinary and Grooming Services, 10050 Machado Lane, 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): Alina Jacqueline Hernandez, 10050 Machado Lane, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 4/20/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alina Hernandez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669799 October 23, 30, November 6, 13, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.668913 The following person/ entity has abandoned the use of the fictitious business name FRIENDLY CARE IN-HOME SERVICE & REFERRAL RESOURCES, 5201 Great America Parkway suite 320, Santa Clara, CA

95054, Santa Clara County. Jehu Cruz, 1298 Socorro Ave, Sunnyvale, CA 94089. Marianne Cruz, 1298 Socorro Ave, Sunnyvale, CA 94089. This business was conducted by a General Parnership and was filed in Santa Clara County on 05/23/2017 under file no. FBN630227 Jehu Cruz, Marianne Cruz October 23, 30, November 6, 13, 2020 This statement was filed with the County of Santa Clara on 10/01/2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371708 Superior Court of California, County of Santa Clara-In the matter of the application of: Lee John Gutierrez. Petitioner(s) Lee John Gutierrez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lee John Gutierrez to Lee John Tinoco. 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 12/15/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 16, 2020 Julie A. Emede Judge of the Superior Court October 23, 30, November 6, 13, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371713 Superior Court of California, County of Santa Clara-In the matter of the application of: Farzaneh RiaziatSharifi. Petitioner(s) Farzaneh RiaziatSharifi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Farzaneh Riaziat-Sharifi to Farzaneh Riaziat. 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

OCT 23 - OCT 29, 2020

should not be granted on 12/15/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 13, 2020 Julie A. Emede Judge of the Superior Court

should not be granted on 12/08/2020 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 16, 2020 Julie A. Emede Judge of the Superior Court

October 23, 30, November 6, 13, 2020

October 23, 30, November 6, 13, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371701 Superior Court of California, County of Santa Clara-In the matter of the application of: Nancy Barajas Delgadillo. Petitioner(s) Nancy Barajas Delgadillo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nancy Barajas Delgadillo to Nancy Barajas. 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 12/08/2020 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 16, 2020 Julie A. Emede Judge of the Superior Court

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371557 Superior Court of California, County of Santa Clara-In the matter of the application of: Lyssa Marlyn Fuentes. Petitioner(s) Lyssa Marlyn Fuentes has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lyssa Marlyn Fuentes to Lyssa Marie Fuentes-Lopez. 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 12/08/2020 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 14, 2020 Julie A. Emede Judge of the Superior Court

October 23, 30, November 6, 13, 2020

October 23, 30, November 6, 13, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371697 Superior Court of California, County of Santa Clara-In the matter of the application of: Julia Sunghwee Choi. Petitioner(s) Julia Sunghwee Choi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Julia Sunghwee Choi to Julia Rose Lee. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371556 Superior Court of California, County of Santa Clara-In the matter of the application of: Hueyru Jergensen. Petitioner(s) Hueyru Jergensen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hueyru Jergensen to Hueyru Michelle Jergensen b. Hueyru Ann to Hueyru Michelle Jergensen c. Michelle Jergensen to Hueyru Michelle Jergensen. 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 12/08/2020 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 14, 2020 Julie A. Emede Judge of the Superior Court October 23, 30, November 6, 13, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371717 Superior Court of California, County of Santa Clara-In the matter of the application of: Mei Yi Lin. Petitioner(s) Mei Yi Lin has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mei Yi Lin to Helen Mei-Yi Lin. 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 12/15/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 19, 2020 Julie A. Emede Judge of the Superior Court October 23, 30, November 6, 13, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371720 Superior Court of California, County of Santa Clara-In the matter of the application of: Kelly Thomas Gunning. Petitioner(s) Kelly Thomas Gunning has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kelly Thomas Gunning to Tommy James Gunning. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing


OCT 23 - OCT 29, 2020

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

indicated below to show cause, if any, why the petition for change of name should not be granted on 12/15/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 19, 2020 Julie A. Emede Judge of the Superior Court

23 and October 30, 2020

October 23, 30, November 6, 13, 2020 NOTICE OF DEATH OF WILLIAM J. McQUAIDE, Jr. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of WILLIAM J. McQUAIDE, who was a resident of Santa Clara County, State of California, and died on June 17, 2020, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 October 23, 30, November 6, 13, 2020 Notice of Petition to Administer Estate of GURMEET KAUR Case No. 20PR187870 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Sandeep Singh Randhawa. 2. A Petition for Probate has been filed by Karin Schumacher in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Sandeep Singh Randhawa be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination

in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: November 5, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.   7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    10. Attorney for Petitioner:   Paul E. Rogers 255 N. Market Street, #125 San Jose, C 95110 (408)641-8803 October 16, October

Notice of Petition to Administer Estate of LOTFI MUSTAPHA MOALLA Case No. 20PR188769 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Lotfi Mustapha Moalla, Lotfil M. Moalla, Lotfi Moalla. 2. A Petition for Probate has been filed by Sandra Moalla in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Sandra Moalla be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: November 18, 2020, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.   7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California

Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    10. Attorney for Petitioner:   Shahram Miri 80 Gilman Avenue, Suite 27 Campbell, CA 95008 (408)866-8382 October 16, October 23 and October 30, 2020 Notice of Petition to Administer Estate of TERRY SCHUMACHER Case No. 20PR188752 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of TERRY SCHUMACHER. 2. A Petition for Probate has been filed by Karin Schumacher in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Karin Schumacher be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: November 18, 2020, at

9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.   7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    10. Attorney for Petitioner:   Shahram Miri 80 Gilman Avenue, Suite 27 Campbell, CA 95008 (408)866-8382 October 16, 23 and 30, 2020 NOTICE TO CREDITORS (PROBATE CODE SECTION 19050) In Re: The Patricia A. McCorvey Survivor’s Trust Notice is hereby given to the creditors and contingent creditors of the above-named decedent, that all persons having claims against the decedent are required to file them with the Santa Clara County Superior Court, located at 191 N. First Street, San Jose, CA 95113, and deliver pursuant to Section 1215 of the California Probate Code a copy to Rodney I. McCorvey, as trustee of the Patricia A. McCorvey Survivor’s Trust dated April 13, 1995 and restated on July 9, 2009, wherein the decedent

was the Settlor, care of his attorney, Gerald W. Cummings, at 1030 E. El Camino Real #426, Sunnyvale, California 94087, within the later of four months after October 16, 2020 (the date of the first publication of notice to creditors) or, if notice is mailed or personally delivered to you, 60 days after the date this notice is mailed or personally delivered to you, or you must petition to file a late claim as provided in Section 19103 of the Probate Code. A claim form may be obtained from the court clerk. For you protection, you are encouraged to file your claim by certified mail, with return receipt requested. Date: October 13, 2020 By: /s/ Gerald W. Cummings, Attorney for Rodney L. McCorvey, Trustee of the Patricia A. McCorvey Survivor’s Trust 1030 E. El Camino Real #426 Sunnyvale, CA 94087 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668431 The following person(s) is (are) doing business as: Metamorphic Virtues, 352 Coyote Creek Circle, 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): Jose Isaias Verduzco, 352 Coyote Creek, 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/ Jose Isaias Verduzco This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 668431 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668962 The following person(s) is (are) doing business as: Fruteria Ortiz, 1164 McLaughlin Avenue, Suite B, San Jose, CA

CLASSIFIEDS / LEGALS 95122, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Ana Laura Ortiz, 4024 McHenry Avenue, #20, Modesto, CA 95356 and Barinderpal Singh, 4024 McHenry Avenue, #20, Modesto, CA 95356. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refile (changes in facts from previous filing) Previous File # FBN654890. “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/ Ana Laura Ortiz This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 668962 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668965 The following person(s) is (are) doing business as: West Coast Capital Recovery Inc., 2570 N. First Street, 2nd Floor, San Jose, CA 95131, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): TSIP, 4500 THE WOODS DRIVE, APT 1506, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Tatjana Schlothauer TSIP President Article/Reg#: C3110197 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/05/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 668965 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT

21

NO. 669002 The following person(s) is (are) doing business as: The Ballers Bank, 761 Mabury Rd Suite 40, San Jose, CA 95133, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Joshua Klinger, 484 Kahlo Street, Mountain View, CA 94041. Andres Moreno, 2301 Jefferson Ave, Redwood City, CA 94062. The registrant began transacting business under the fictitious business name(s) listed above on: 9/22/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Andres Moreno This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/05/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 669002 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669015 The following person(s) is (are) doing business as: FAMILY HAULS, 100 Palm Valley Boulevard, Apt. 3043, 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): Rafael Azizov, 100 Palm Valley Boulevard, Apt. 3043, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Rafael Azizov This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 669015 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669016 The following person(s) is (are) doing business


22

CLASSIFIEDS / LEGALS

as: Simplicity Sketched, 3418 Valley Forge Way, 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): Paulina Thu Thao Vu, 3418 Valley Forge Way, San Jose, CA 95117. The registrant began transacting business under the fictitious business name(s) listed above on: 7/31/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Paulina Vu This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 669016 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668890 The following person(s) is (are) doing business as: Bay Area Discus, 1445 Koll Circle, Ste 111, 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): Alexander Yarochkin, 1220 Tasman Drv, SPC 115, Sunnyvale, CA 94089. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Alexander Yarochkin This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/01/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corrine Vasquez, Deputy File No. FBN 668890 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668938 The following person(s) is (are) doing business as: ITAAS CONSULTING, 1445 Koll Circle, Ste #111, San Jose, CA 95112, Santa Clara County. This business is owned by an: Individual. The name and residence ad-

dress of the registrant(s) is (are): Olesya Gema, 1220 Tasman Dr. Spc 115, Sunnyvale, CA 94089. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refile [Change(s) in facts from previous filings] of previous file #: 607661. “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/ Olesya Gema This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 668938 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668458 The following person(s) is (are) doing business as: SILVA MOBILE POWER WASHING, 871 Jeanne Ave Apt #2, 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): Jose G Silva, 871 Jeanne Ave Apt #2, San Jose, CA 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 9/09/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose G Silva This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 668458 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668563 The following person(s) is (are) doing business as: FANAMA, 2015 Bluebonnet Ct, Morgan Hill, CA 95037, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Falene A. Garcia, 2015 Bluebonnet Ct, Morgan

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 6/05/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Falene Garcia This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668563 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668917 The following person(s) is (are) doing business as: Friendly Care In-Home Service & Referral Resources, 2100 Walshe Ave Suite B1, Santa Clara, CA 95050, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Marianne Cruz, 205 Copperleaf Lane, San Juan Bautista, CA 95045. Jehu Cruz, 205 Copperleaf Lane, San Juan Bautista, CA 95045. The registrant began transacting business under the fictitious business name(s) listed above on: 5/27/2017. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN630227. “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/ Jehu Cruz This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/01/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 668917 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668914 The following person(s) is (are) doing business as: THOMAS CONSTRUCTION, 2855 Senter Road Spc 72, 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): Tho

Huu Pham, 2855 Senter Road Spc 72, 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/ Tho Pham This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/01/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 668914 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668860 The following person(s) is (are) doing business as: Bay Area Home Buying Guide, 1541 The Alameda, 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): Dmitriy Kruglyak, 333 N 5th St #5, San Jose, CA 95112. 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/ Dmitriy Kruglyak This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 668860 October 16, 23, 30, November 6, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668490 The following person(s) is (are) doing business as: Clarity Writing and Research, Clarity Writing and Research LLC, 835 S 9th St, Rear Apartment, San Jose, CA 95112, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Clarity Writing and Research LLC, 835 S 9th St, Rear Apartment, San Jose, CA 95112. 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/ Aasha Joshi Clarity Writing and research LLC Manager Article/Reg#: 202023910404 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 668490 October 16, 23, 30, November 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371517 Superior Court of California, County of Santa Clara-In the matter of the application of: Hsiang Ning Wu. Petitioner(s) Hsiang Ning Wu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jonwen Liou to Jonwen Wu. 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 12/01/2020 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 13, 2020 Julie A. Emede Judge of the Superior Court October 16, 23, 30, November 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370885 Superior Court of California, County of Santa Clara-In the matter of the application of: Rachel Van Alan. Petitioner(s) Rachel Van Alan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rocco Valentino Segura to Rocco

Valentino Van Alan. 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 11/17/2020 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 28, 2020 Julie A. Emede Judge of the Superior Court October 16, 23, 30, November 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370888 Superior Court of California, County of Santa Clara-In the matter of the application of: Irene Jeanette Gary and Steven Michael Gary. Petitioner(s) Irene Jeanette Gary and Steven Michael Gary has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gabriella Sara Gary to Gabriella Sara Martinez-Gary. 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 11/17/2020 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 28, 2020 Julie A. Emede Judge of the Superior Court October 16, 23, 30, November 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371293 Superior Court of California, County of Santa Clara-In the matter of the application of: Anh Mai Truong. Petitioner(s) Anh Mai Truong has filed a petition for Change of Name with the clerk of this court for a decree changing names as

OCT 23 - OCT 29, 2020 follows: a. Anh Mai Truong to Mai Anne. 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 12/01/2020 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 07, 2020 Julie A. Emede Judge of the Superior Court October 16, 23, 30, November 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371022 Superior Court of California, County of Santa Clara-In the matter of the application of: Maithanh Thi Pham. Petitioner(s) Maithanh Thi Pham has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maithanh Thi Pham to Maithanh Truong. 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 11/24/2020 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, 2020 Julie A. Emede Judge of the Superior Court October 16, 23, 30, November 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371511 Superior Court of California, County of Santa Clara-In the matter of the application of: Kit Ieng Wong. Petitioner(s) Kit Ieng Wong has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kit Ieng Wong to Avril Kit Ieng Wong. 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 12/01/2020 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 09, 2020 Julie A. Emede Judge of the Superior Court October 16, 23, 30, November 6, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371183 Superior Court of California, County of Santa Clara-In the matter of the application of: Jim Yusufi. Petitioner(s) Jim Yusufi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jim Yusufi to Jim Niazi. 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 12/01/2020 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 07, 2020 Julie A. Emede Judge of the Superior Court October 16, 23, 30, November 6, 2020 Notice of Petition to Administer Estate of Tan Thi Le No.20PR188377 A Petition for Probate has been filed by Duc M. Nguyen in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Duc M. Nguyen be appointed as personal representative to administer the estate of the decedent, Tan Thi Le. The petition requests authority to administer the estate under the Independent Administer of Estate Act.


OCT 23 - OCT 29, 2020

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

(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: 11/09/2020 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.  If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.   Petitioner:  Duc M. Nguyen 2751 Cirde Terra Cir San Jose, CA 95111 (650)283-9521

dante: Jamie Marie Martinez

October 16, 23, 30, 2020 NOTICE OF DEATH OF Leo A. Magazu, Sr. To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be

interested in the will or estate, or both of Leo A. Magazu, Sr., who was a resident of Santa Clara County, State of California, and died on September 21, 2020, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 October 16, 23, 30, November 6, 2020 NOTICE OF DEATH OF MARK R. RESCHAR To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Mark R. Reschar, who was a resident of Santa Clara County, State of California, and died on May 26, 2020, in the Town of Los Gatosm County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 October 16, 23, 30, November 6, 2020 SUMMONS (Family Law) (FL-110) NOTICE TO RESPONDENT (Name): Trinidad Jose Martinez AVISO AL DEMANDADO (Nombre): Trinidad Jose Martinez You have been sued. Read the information below. Lo han demandado. Lea ia información en la pagina siguiente. Petitioner’s name is: Jamie Marie Martinez Nombre del deman-

Case Number (Número de caso): 18FL002827 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courts.ca.gov/ selfhelp), at the California Legal Services Web Site (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, pónganse en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte. ca.gov), en el sitio Web de los Servicios Legales de California (www. lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE; The restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere

in California by any law enforcement officer who has received or seen a copy of them. AVISO; Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and cost that the court waived for you and the other party. Exención De Cuotas: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court is (el nombre y dirección de la corte son): Superior Court of California, County of Santa Clara Family Justice Center Courthouse Street Address: 201 N. First Street. Mailing Address: 191 N. First Street San Jose, CA 95113 2. The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, dirección, y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son): Jamie Marie Martinez 763 San Justo Court, Apt. #3 Sunnyvale, CA 94085 Tel: (650)793-5220 Date (Fecha): July 17, 2018 Clerk, by (Secretario, por) G. Sprugasci, Deputy (Asistente): STANDARD FAMILY LAW RESTRAINING ORDERS Starting immediately, you and your spouse or domestic partner are restrained from 1. Removing the minor child or children of the parties from the state

or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile and disability, held for the benefit of the parties and their minor child or children: 3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or you own separate property to pay an attorney to help you or to pay court costs. NOTICE - ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www. coveredca.com Or call Covered California at 1-800-300-1506. 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

CLASSIFIEDS / LEGALS 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. Run Dates: October 16, 23, 30 and November 6, 2020 FICTITIOUS

23

BUSINESS NAME STATEMENT NO. 668704 The following person(s) is (are) doing business as: Catalyst Kids- Bachrodt, 102 Sonora Avenue, San Jose, CA 95110, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668704 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668721 The following person(s) is (are) doing business as: Catalyst Kids- Bishop, 440 N. Sunnyvale Avenue, Sunnyvale, CA 94085, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668721


24

CLASSIFIEDS / LEGALS

October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668727 The following person(s) is (are) doing business as: Catalyst Kids- Cherry Chase, 1138 Heatherstone Way, Sunnyvale, CA 94087, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668727 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668723 The following person(s) is (are) doing business as: Catalyst Kids- Collins, 10300 N. Blaney Avenue, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras,

County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668723 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668731 The following person(s) is (are) doing business as: Catalyst KidsCumberland, 824 Cumberland Drive, Sunnyvale, CA 94087, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668731 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668728 The following person(s) is (are) doing business as: Catalyst Kids- Del Roble, 5345 Avenida Almendros, 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): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668728 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668716 The following person(s) is (are) doing business as: Catalyst Kids- Eaton, 20220 Suisun Drive, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668716 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668734 The following person(s) is (are) doing business as: Catalyst Kids- El Toro, 455 E. Main Avenue, Morgan Hill, CA 95037, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President

Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668734 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668724 The following person(s) is (are) doing business as: Catalyst Kids- Farla, 10155 Barbara Lane, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668724 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668726 The following person(s) is (are) doing business as: Catalyst Kids- Garden Gate, 10500 Ann Arbor Avenue, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be

false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668726 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668697 The following person(s) is (are) doing business as: Catalyst KidsGraystone, 6982 Shearwater Drive, San Jose, CA 95120, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668697 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668738 The following person(s) is (are) doing business as: Catalyst Kids- Hayes, 5035 Poston Drive, San Jose, CA 95136, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is

true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668738 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668703 The following person(s) is (are) doing business as: Catalyst Kids- Los Alamitos, 6130 Silberman Drive, San Jose, CA 95120, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668703 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668719 The following person(s) is (are) doing business as: Catalyst KidsMontclaire, 1160 St. Joseph Avenue, Los Altos, CA 94024, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious

OCT 23 - OCT 29, 2020 business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668719 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668700 The following person(s) is (are) doing business as: Catalyst KidsMurdock-Portal, 1188 Wunderlich Drive, San Jose, CA 95129, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668700 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668739 The following person(s) is (are) doing business as: Catalyst Kids- Nimitz, 545 Cheyenne Drive, Sunnyvale, CA 94087, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave,

Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668739 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668698 The following person(s) is (are) doing business as: Catalyst Kids- Nordstrom, 1425 East Dunne, Morgan Hill, CA 95037, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668698 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668735 The following person(s) is (are) doing business as: Catalyst Kids- P.A. Walsh, 353 West Main Avenue, Morgan Hill, CA 95037, Santa Clara County. This business is owned by a: Corporation. The name and


OCT 23 - OCT 29, 2020

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

residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668735

The following person(s) is (are) doing business as: Catalyst Kids- Sedgwick, 19200 Phil Lane, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668715

October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668730 The following person(s) is (are) doing business as: Catalyst KidsParkview, 330 Bluefield Drive, San Jose, CA 95136, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668730 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668718 The following person(s) is (are) doing business as: Catalyst Kids- Regnart, 1180 Yorkshire Drive,

Cupertino, CA 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668718 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668725 The following person(s) is (are) doing business as: Catalyst Kids- Santa Teresa, 6200 Encinal Drive, San Jose, CA 95119, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668725 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668715

October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668737 The following person(s) is (are) doing business as: Catalyst Kids- Stipe, 5000 Lying Dr, 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): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668737 October 9, 16, 23, 30, 2020 FICTITIOUS

BUSINESS NAME STATEMENT NO. 668707 The following person(s) is (are) doing business as: Catalyst Kids-Stocklmeir, 592 Dunholme Way, Sunnyvale, CA 94087, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 7/30/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668707 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668709 The following person(s) is (are) doing business as: Catalyst Kids- Trace, 651 Dana Avenue, San Jose, CA 95126, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668709

October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668733 The following person(s) is (are) doing business as: Catalyst Kids- Vargas, 1054 Carson Drive, Sunnyvale, CA 94086, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668733 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668710 The following person(s) is (are) doing business as: Catalyst Kids- Williams, 1150 Rajkovich Way, San Jose, CA 95120, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Catalyst Family Inc., 350 Woodview Ave, Suite 100, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 8/06/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Susan Dumars Catalyst Family Inc. President Article/Reg#: C0731266 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder

By: /s/ Corinne Vasquez, Deputy File No. FBN 668710 October 9, 16, 23, 30, 2020

CLASSIFIEDS / LEGALS File No. FBN 668867 October 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 668109 The following person(s) is (are) doing business as: Agency Insight, 1915 Hayes Lane, San Martin, CA 95046, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Fiona Foy, 1915 Hayes Lane, San Martin, CA 95046. Sean Foy, 1915 Hayes Lane, San Martin, CA 95046. The registrant began transacting business under the fictitious business name(s) listed above on: 10/06/2015. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 609856. “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/ Fiona Foy This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668109

FICTITIOUS BUSINESS NAME STATEMENT NO. 668927 The following person(s) is (are) doing business as: RUMCO LLC, 2 Pierce Ave., Apt. #210, San Jose, CA 95110, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): RUMCO LLC, 2 Pierce Ave., Apt. #210, San Jose, CA 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 9/22/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Rachel Unger RUMCO LLC Owner Article/Reg#: 202026010119 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 668927

October 9, 16, 23, 30, 2020

October 9, 16, 23, 30, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 668867 The following person(s) is (are) doing business as: Clark Street Services Company, 393 N. Clark Avenue, Los Altos, CA 94022, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Stephen Empedocles, 393 N. Clark Avenue, Los Altos, CA 94022. 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/ Stephen Empedocles This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy

FICTITIOUS BUSINESS NAME STATEMENT NO. 668864 The following person(s) is (are) doing business as: Variedades ValMo, 1781 E. William St, San Jose, CA 95116, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Melvin Bernardo Molina Martinez, 1781 E. William St, San Jose, CA 95116. Jose Ivan Valverde Paniagua, 1781 E. William St, San Jose, CA 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 9/21/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Melvin B. Molina Martinez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/29/2020.

25

Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 668864 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668908 The following person(s) is (are) doing business as: New Image Salon, 411 1st St, Gilroy, CA 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Hoale Dinh, 1895 Bethany Ave, San Jose, CA 95132. The registrant began transacting business under the fictitious business name(s) listed above on: 9/21/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 591151. “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/ Hoale Dinh This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/01/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668908 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668228 The following person(s) is (are) doing business as: Minime_Iaila, 133 llano de los robles ave unit 6, San Jose, CA 95136, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Silver Leaf Investments, LLC, 133 llano de los robles ave unit 6, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Neha Jain Silver Leaf Investments, LLC Member Article/Reg#: 202017410770 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-


26

CLASSIFIEDS / LEGALS

Recorder of Santa Clara County on 9/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 668228 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668802 The following person(s) is (are) doing business as: Up & Adam Moving, 2386 Pauline Dr. #B, San Jose, CA 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Carlos Carrasco, 2386 Pauline Dr, San Jose, CA 95124. 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/ Carlos Carrasco This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 668802 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668811 The following person(s) is (are) doing business as: MH Heating & Cooling Solutions, 1116 N 3rd St, 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): Milton Ulses Hernandez y Hernandez, 1116 N 3rd St, San Jose, CA 95112. 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/ Milton Ulses Hernandez y Hernandez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668811

October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668742 The following person(s) is (are) doing business as: Mark Anthony Rodriguez, 286 North 9th St, 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): Mark Anthony Rodriguez, 286 North 9th St, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 9/02/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mark Anthony Rodriguez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668742 October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668014 The following person(s) is (are) doing business as: Guizar Trucking Inc, 916 Courtland Ct, Milpitas, CA 95035, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Guizar Trucking Inc, 916 Courtland Ct, 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/ Gabriel Guizar Guizar Trucking Inc President Article/Reg#: 4558564 Above entity as formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 668014

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com October 9, 16, 23, 30, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668823 The following person(s) is (are) doing business as: SHERICE’S KREATIV LANE, 4440 Bassett Street #3, 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): Sherice Lynette Lane, 4440 Bassett Street #3, Santa Clara, CA 95054. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 599722. “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/ Sherice L. Lane Owner This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668823 October 9, 16, 23, 30, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.668829 The following person/ entity has abandoned the use of the fictitious business name Phoenix Sports, 1060 S. 3rd St. #384, San Jose, CA 95112, Santa Clara County. Douglas Goldfein, 1060 S. 3rd St. #384, San Jose, CA 95112. This business was conducted by an individual and was filed in Santa Clara County on 1/24/2020 under file no. FBN662894 Douglas Goldfein October 9, 16, 23, 30, 2020 This statement was filed with the County of Santa Clara on 09/28/2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371064 Superior Court of California, County of Santa Clara-In the matter of the application of: Rabert Younan Badbrudy. Petitioner(s) Rabert Younan Badbrudy has filed a petition for Change of Name with the clerk of this court for a decree changing names as fol-

lows: a. Rabert Younan Babrudy to Robert Younan. 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 11/24/2020 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 05, 2020 Julie A. Emede Judge of the Superior Court

Florencio Thomas Archuleta to Larry Thomas Archuleta. 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 11/17/2020 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 25, 2020 Julie A. Emede Judge of the Superior Court

October 9, 16, 23, 30, 2020

October 9, 16, 23, 30, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371066 Superior Court of California, County of Santa Clara-In the matter of the application of: Dat Minh Mau. Petitioner(s) Dat Minh Mau has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dat Minh Mau to Darren Minh Mau. 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 11/24/2020 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 05, 2020 Julie A. Emede Judge of the Superior Court October 9, 16, 23, 30, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370832 Superior Court of California, County of Santa Clara-In the matter of the application of: Florencio Thomas Archuleta. Petitioner(s) Florencio Thomas Archuleta has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a.

OCT 23 - OCT 29, 2020

to Jerry Blanco. 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 11/24/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 31, 2020 Julie A. Emede Judge of the Superior Court

Lam to Ann Love. 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 11/24/2020 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, 2020 Julie A. Emede Judge of the Superior Court

Buentello. 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 11/24/2020 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, 2020 Julie A. Emede Judge of the Superior Court

October 9, 16, 23, 30, 2020

October 9, 16, 23, 30, 2020

October 9, 16, 23, 30, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370556 Superior Court of California, County of Santa Clara-In the matter of the application of: Jordann Alexandra Perez. Petitioner(s) Jordann Alexandra Perez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jordann Alexandra Perez to Jordi Alexandra Mendez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/10/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 21, 2020 Julie A. Emede Judge of the Superior Court

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370950 Superior Court of California, County of Santa Clara-In the matter of the application of: Louis Alberto Barocio-Uribe. Petitioner(s) Louis A. Barocio-Uribe has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Louis Alberto Barocio Uribe to Louis Alberto Barocio b. Mario Gabriel Barocio to Gabriel Mario Barocio. 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 11/24/2020 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 29, 2020 Julie A. Emede Judge of the Superior Court

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370984 Superior Court of California, County of Santa Clara-In the matter of the application of: Bich Phuong Thi Nguyen. Petitioner(s) Bich Phuong Thi Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Bich Phuong Thi Nguyen to Khloe Jade Vu. 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 11/24/2020 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, 2020 Julie A. Emede Judge of the Superior Court

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371020 Superior Court of California, County of Santa Clara-In the matter of the application of: Daniel Tewelde Gebremedhin. Petitioner(s) Daniel Tewelde Gebremedhin has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Daniel Tewelde Gebremedhin to Daniel Tewelde. 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 11/24/2020 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, 2020 Julie A. Emede Judge of the Superior Court

October 9, 16, 23, 30, 2020

October 9, 16, 23, 30, 2020

October 9, 16, 23, 30, 2020

October 9, 16, 23, 30, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371049 Superior Court of California, County of Santa Clara-In the matter of the application of: Jerry Fidler. Petitioner(s) Jerry Fidler has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jerry Fidler

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371013 Superior Court of California, County of Santa Clara-In the matter of the application of: Ann Lam. Petitioner(s) Ann Lam has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ann

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371021 Superior Court of California, County of Santa Clara-In the matter of the application of: Richard Allen. Swor. Petitioner(s) Richard Allen. Swor has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Richard Allen. Swor to Richard Allen.

FICTITIOUS BUSINESS NAME STATEMENT NO. 668534 The following person(s) is (are) doing business as: Curbside Craze, 1360 Jasmine Way, Morgan Hill, CA 95037, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Lisa Marie Smith, 1360 Jasmine Way, Morgan


OCT 23 - OCT 29, 2020 Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 6/23/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Lisa Marie Smith This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 668534 October 2, 9, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668390 The following person(s) is (are) doing business as: Jackie Chang Therapy, 1174 Lincoln Ave Suite 8, San Jose, CA 95125, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): MENG CHANG LICENSED MARRAGE AND FAMILY THERAPIST, 1174 Lincoln Ave Suite 8, San Jose, CA 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 1/23/2018. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN638000. “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/ Meng Chang MENG CHANG LICENSED MARRIAGE AND FAMILY THERAPIST Owner Article/Reg#: 4626671 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668390 October 2, 9, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668755 The following person(s) is (are) doing business as: Teletron, Teletron Luxury Lifestyle, 12820 Beach Blvd, Stanton, CA 90680, Orange

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

County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): TELETRON, INC., 12820 Beach Blvd, Stanton, CA 90680. The registrant began transacting business under the fictitious business name(s) listed above on: 8/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Wen Pham TELETRON, INC. Director/Secretar y/ Treasurer Article/Reg#: C3103411 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 668755

is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): GDP Enterprises LLC, 3010 Verdana Dr, Livermore, CA 94550. 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/ Glen Peterson GDP Enterprises LLC Manager Article/Reg#: 202021810007 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668744

October 2, 9, 16, 23, 2020

October 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 668669 The following person(s) is (are) doing business as: Golden Team Electronic, 5287 Waterfall Court, San Jose, CA 95136, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Wendy H Chang, 5287 Waterfall Court, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 9/17/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Wendy Chang This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/23/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 668669

FICTITIOUS BUSINESS NAME STATEMENT NO. 668294 The following person(s) is (are) doing business as: Jyoti Nadhani Family Counseling, 501 Forest Ave PH3, Palo Alto, CA 94301, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Jyoti Nadhani, Inc., 501 Forest Ave PH3, Palo Alto, CA 94301. 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/ Jyoti Nadhani Jyoti Nadhani, Inc. President Article/Reg#: C4595515 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 668294

October 2, 9, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668744 The following person(s) is (are) doing business as: Pedego-Santa Clara, 2722 Augustine Dr Suite 110, Santa Clara, CA 95054, Santa Clara County. This business

October 2, 9, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668324 The following person(s) is (are) doing busi-

ness as: Yaz8, 131 Roundtable Drive, 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): Yazmin Zavala Sosa, 131 Roundtable Drive, 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/ Yazmin Zavala This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/11/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668324 October 2, 9, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668560 The following person(s) is (are) doing business as: Vive La Experiencia, 155 E. Campbell Ave. Ste. 103 & Ste. 130, Campbell, CA 95008, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Rosario L. PugaDempsey, 3583 Judro Way, San Jose, CA 95117. Rosario A. PugaDempsey, 3583 Judro Way, San Jose, CA 95117. The registrant began transacting business under the fictitious business name(s) listed above on: 10/03/2012. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN570259. “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/ Rosario PugaDempsey This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 668560

is (are) doing business as: PRIYA’S INDIAN CHIC, DARSHANIYA, 202 Calvert Dr 155, Cupertino, CA 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Vishnupriya Akella, 202 Calvert Dr 155, Cupertino, CA 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 7/20/2018. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN644589. “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/ Vishnupriya Akella This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 668221 October 2, 9, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668442 The following person(s) is (are) doing business as: Vitality, 575 E Remington Dr. Apt 11B, Sunnyvale, CA 94087, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Daniel A. Patino, 575 E Remington Dr. Apt 11B, Sunnyvale, CA 94087. Laura L. Patino, 575 E Remington Dr. Apt 11B, 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 guilty of a crime.) /s/ Daniel A. Patino This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 668442

October 2, 9, 16, 23, 2020

October 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 668221 The following person(s)

FICTITIOUS BUSINESS NAME STATEMENT NO. 668336 The following person(s)

is (are) doing business as: Aly’s Jewelry, 1665 West San Carlos St, 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): Alicia B Mejia, 635 Bolton Ct Apt 1, San Jose, CA 95129. 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/ Alicia B Mejia This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668336

CLASSIFIEDS / LEGALS registrant(s) is (are): Alana Simpson-Hogan, 199 W. Alma Ave, San Jose, CA 95110. 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/ Alana SimpsonHogan This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668472 October 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 668477 The following person(s) is (are) doing business as: Doug’s Life, 870 Saratoga Avenue F311, San Jose, CA 95129, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Anthony Harrell, 870 Saratoga Avenue F311, San Jose, CA 95129. The registrant began transacting business under the fictitious business name(s) listed above on: 9/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Anthony Harrell This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 668477

FICTITIOUS BUSINESS NAME STATEMENT NO. 668371 The following person(s) is (are) doing business as: SSM Distribution LLC, 223 Ayer Lane, Milpitas, CA 95035, Santa Clara County. This business is owned by a: A Limited Liability Company. The name and residence address of the registrant(s) is (are): SSM Distribution LLC, 223 Ayer Lane, Milpitas CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 8/13/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Matthew Ryan Salvador SSM Distribution LLC Owner & CEO Article/Reg#: 202022711175 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 668371

October 2, 9, 16, 23, 2020

October 2, 9, 16, 23, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 668472 The following person(s) is (are) doing business as: Spectrum Protection, 199 W. Alma Ave, San Jose, CA 95110, Santa Clara County. This business is owned by an: Individual. The name and residence address of the

FICTITIOUS BUSINESS NAME STATEMENT NO. 668526 The following person(s) is (are) doing business as: Bay Area Veterinary Acupuncture, 56 Church Street, Mountain View, CA 94041, Santa Clara County. This business is owned by a: Corporation. The name

October 2, 9, 16, 23, 2020

27

and residence address of the registrant(s) is (are): Hensley Veterinary Services, A Professional Corporation, 56 Church St, Mountain View, CA 94041. 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/ Ami Hensley Hensley Veterinary Services, A Professional Corporation President Article/Reg#: 4623834 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 668526 October 2, 9, 16, 23, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668527 The following person(s) is (are) doing business as: GENERAL AUTOMOTIVE REPAIR, 320 Kishimura Drive, Suite 1, Gilroy, CA 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mike Vasquez, 500 Broadway, Gilroy, CA 95020. 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/ Mike Vasquez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 9/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 668527 October 2, 9, 16, 23, 2020 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME NO.668660 The following person/ entity has abandoned the use of the fictitious business name Boosted Retail, 4890


28

CLASSIFIEDS / LEGALS

Hamilton Ave., Apt. 3, San Jose, CA 95130, Santa Clara County. HELL RAISER CLOTHING LLC, 4890 Hamilton Ave., Apt 3, San Jose, CA 95130. This business was conducted by an individual and was filed in Santa Clara County on 07/23/2020 under file no. FBN667016 /s/ Vladimir Plyusnin I hereby certify that this copy is a correct copy of the original STATEMENT OF ABONDONMENT on file in my office. Regina Alcomendras County Clerk Recorder By: /s/ Patty Camarena, Deputy This statement was filed with the County of Santa Clara on 09/23/2020 October 2, 9, 16, 23, 2020 STATEMENT OF WITHDRAWAL FROM PARTNERSHIP OPERATING UNDER FICTITIOUS BUSINESS NAME NO.668682 The following person(s) / registrant (s) has / have withdrawn as a general partner(s) from the partnership operating under the following fictitious business name(s), Peninsula Endodontics Dental Group,505 South Drive, Ste. 10, Mountain View, CA 94040, Santa Clara County. Mehran Fotovatjah, 505 South Dr. Ste. 10, Mountain View, CA 94040. I/We declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime) /s/ Mehran Fotovatjah I hereby certify that this copy is a correct copy of the original STATEMENT OF WITHDRAWAL on file in my office Regina Alcomendras County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy This statement was filed with the County of Santa Clara on 09/23/2020 October 2, 9, 16, 23, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370946 Superior Court of California, County of Santa Clara-In the matter of the application of: JESSICA CHANG for minor JERAMYAH TONY CHANG-CRUZ. Petitioner(s) JESSICA CHANG for minor JERAMYAH TONY CHANG-CRUZ has filed a petition for Change of Name with the clerk of this court for a decree changing names as

follows: a. JERAMYAH TONY CHANG-CRUZ to JERAMYAH TONY CHANG. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/24/2020 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 29, 2020 Julie A. Emede Judge of the Superior Court October 2, 9, 16, 23, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370944 Superior Court of California, County of Santa Clara-In the matter of the application of: Diane Edith Verdin. Petitioner(s) Diane Edith Verdin has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Diane Edith Verdin to Diane Edith Madrigal. 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 11/24/2020 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 29, 2020 Julie A. Emede Judge of the Superior Court October 2, 9, 16, 23, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370831 Superior Court of California, County of Santa Clara-In the matter of the application of: NGOC YEN LE. Petitioner(s) NGOC YEN LE has filed a petition for Change of Name with the clerk of this court for a decree changing names as

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com follows: a. NGOC YEN LE to SOPHIE Y LE. 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 11/17/2020 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 25, 2020 Julie A. Emede Judge of the Superior Court October 2, 9, 16, 23, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370604 Superior Court of California, County of Santa Clara-In the matter of the application of: Marie Rita Wesay. Petitioner(s) Marie Rita Wesay has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Marie Rita Wesay to Rita Marie Kroteh. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/10/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 22, 2020 Julie A. Emede Judge of the Superior Court October 2, 9, 16, 23, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370679 Superior Court of California, County of Santa Clara-In the matter of the application of: Jesenia M. Sablan. Petitioner(s) Jesenia M. Sablan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jesenia Marie Sablan to Jesenia Marie Martinez. 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 11/17/2020 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, 2020 Julie A. Emede Judge of the Superior Court October 2, 9, 16, 23, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364839 Superior Court of California, County of Santa Clara-In the matter of the application of: Donna Marie LeyVa. Petitioner(s) Donna Marie LeyVa has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Donna Marie LeyVa to Dona Marie LeyVa. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 10/27/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 24, 2020 Julie A. Emede Judge of the Superior Court October 2, 9, 16, 23, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370889 Superior Court of California, County of Santa Clara-In the matter of the application of: Norladaj Manakitivipart. Petitioner(s) Norladaj Manakitivipart has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Norladaj

Manakitivipart to Anan Lee Wolf. 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 11/17/2020 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 28, 2020 Julie A. Emede Judge of the Superior Court October 2, 9, 16, 23, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV370311 Superior Court of California, County of Santa Clara-In the matter of the application of: HUNG VAN NGUYEN. Petitioner(s) HUNG VAN NGUYEN has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. HUNG VAN NGUYEN to RAYANS SEVENSONS. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/10/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 15, 2020 Julie A. Emede Judge of the Superior Court October 2, 9, 16, 23, 2020 NOTICE OF DEATH OF Karen Margaret Kozich To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Karen Margaret Kozich, who was a resident of Santa Clara County, State of California, and died on July 23, 2020, in the City of San Jose, County of

Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 October 2, 9, 16, 23, 2020 NOTICE OF DEATH OF MARYANN DAY GERRELLS To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of MARYANN DAY GERRELLS, who was a resident of Santa Clara County, State of California, and died on August 6, 2020, in the City of Campbell, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 October 2, 9, 16, 23, 2020 SUMMONS (Family Law) (FL-110) NOTICE TO RESPONDENT (Name): Justin Lyle Kirby AVISO AL DEMANDADO (Nombre): Justin Lyle Kirby You have been sued. Read the information below.

OCT 23 - OCT 29, 2020 19FL002002 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courts.ca.gov/ selfhelp), at the California Legal Services Web Site (www.lawhelpca. org), or by contacting your local court or county bar association. Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, pónganse en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado.

Nombre del demandante: Gloria Lin Tse

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.

Case Number (Número de caso):

AVISO; Las órdenes de restricción están

Lo han demandado. Lea ia información en la pagina siguiente Petitioner’s name is: Gloria Lin Tse

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): Gloria Lin Tse 2993 Damico Drive San Jose, CA 95148 Date (Fecha): May 28, 2019 Clerk, by (Secretario, por) R. GUEVARA, Deputy (Asistente): STANDARD FAMILY LAW RESTRAINING ORDERS Starting immediately, you and your spouse or domestic partner are restrained from 1. Removing the minor child or children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, or


OCT 23 - OCT 29, 2020

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

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:

rales 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.

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 labo-

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 I M PO RTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para los fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia (por ej. tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria que registrada en la escritura de la propiedad, debería consultar con un abogado. Run Dates: October 2, 9, 16 and 23, 2020 SUMMONS (Family Law) (FL-110) NOTICE TO RESPONDENT (Name): Armando Rodriguez AVISO AL DEMANDADO (Nombre): Armando Rodriguez You have been sued. Read the information below. Lo han demandado.

Lea ia información en la pagina siguiente. Petitioner’s name is: Lucerito Arango Nombre del demandante: Lucerito Arango Case Number (Número de caso): 19FL003019 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courts.ca.gov/ selfhelp), at the California Legal Services Web Site (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, pónganse en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte. ca.gov), en el sitio Web de los Servicios Legales de California (www. lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE; The restraining orders are effective against both spouses or domestic partners until the petition is dismissed,

a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO; Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and cost that the court waived for you and the other party. Exención De Cuotas: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court is (el nombre y dirección de la corte son): Superior Court of California, County of Santa Clara Family Justice Center Courthouse Street Address: 201 N. First Street. Mailing Address: 191 N. First Street San Jose, CA 95113 2. The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, dirección, y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son): Lucerito Arango 526 N. 18th Street San Jose, CA 95112 (669)253-9027 Date (Fecha): August 8, 2019 Clerk, by (Secretario, por) S. ANGULO, Deputy (Asistente): STANDARD FAMILY LAW RESTRAINING ORDERS Starting immediately, you and your spouse or domestic partner are restrained from

1. Removing the minor child or children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court. 2. Cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile and disability, held for the benefit of the parties and their minor child or children: 3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or you own separate property to pay an attorney to help you or to pay court costs. NOTICE - ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www. coveredca.com Or call Covered California at 1-800-300-1506. WARNING – IMPOR-

CLASSIFIEDS / LEGALS TANT 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.

29

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. Run Dates: October 2, 9, 16 and 23, 2020


PUBLISHING LEGAL NOTICES SINCE 1988

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

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

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

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

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


Turn static files into dynamic content formats.

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