LEGAL PUBLICATIONS
12 CLASSIFIEDS / LEGALS Wait List Opening for Studio, 1 and 2 bdrm units at Susie B Wilson Residence
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
LISTA DE ESPERA ABIERTA
Complejo de 40 departamentos Senior Aplicaciones disponibles en línea y en papel 11/02/2020 – 11/06/2020 en el siguiente enlace: www.edenhousing.org o aplicaciones en papel en:
An affordable multifamily housing apartment community. Applications will be available at 350 S. Second St., San Jose, CA 95113, Mon – Fri from 9:00am to 4:00 pm and online at www.charitieshousing.org starting Friday, November 20, 2020 and will remain open until further notice.
33821 Alvarado Niles Rd. Union City, California, 94587 Lunes – Viernes 10:00 a.m. – 12:00 mediodía 01:00 pm – 5:30 pm
NO FAXED OR EMAILED APPLICATIONS WILL BE ACCEPTED
APLICACIONES COMPLETADAS DEBEN SER ENTREGADAS EN:
Income/program restrictions apply. For more information visit our website or call us at: (408) 295-4435
WISTERIA PLACE
Wisteria Place A más tardar el 06 de noviembre del 2020 a las 5:30 pm Para información adicional, Por favor marque a (510) 429 7360 Se aplican límites de ingreso mínimo y máximo, así como límites de ocupación. Número de licencia del agente: 872400
TTY/VCO/HCO 711 to Voice English 800.855.7100 Spanish 800.855.7200 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371560 Superior Court of California, County of Santa Clara-In the matter of the application of: Besar Madzar. Petitioner(s) Besar Madzar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Besar Madzar to Besar Maxharri. 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 November 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669409 The following person(s) is (are) doing business as: Angelica & Jocelyn
Cleaning Service, 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): Angelica Maria Arias Martinez, 871 Jeanne Ave Apt. 2, San Jose, CA 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 10/13/2020. 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/ Angelica Arias M. This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669409
The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ James Montantes CASTLE ROCK DIGITAL LLC Owner Article/Reg#: 202020310916 Above entity was formed in the state of CA 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 668919
November 6, 13, 20, 27, 2020
FICTITIOUS BUSINESS NAME STATEMENT NO. 669401 The following person(s) is (are) doing business as: KENNEDY RANCH, 24580 Loma Prieta Ave, Los Gatos, CA 95033, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Bruce Clarke Kennedy, 24580 Loma Prieta Ave, Los Gatos, CA 95033. The registrant began transacting business under the fictitious business name(s) listed
FICTITIOUS BUSINESS NAME STATEMENT NO. 668919 The following person(s) is (are) doing business as: CASTLE ROCK DIGITAL LLC, 5309 Herbert Dr, San Jose, CA 95124, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): CASTLE ROCK DIGITAL LLC, 5309 Herbert Dr, San Jose, CA 95124.
November 6, 13, 20, 27, 2020
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/ Bruce Clarke Kennedy This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 669401 November 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669329 The following person(s) is (are) doing business as: Parkway Lakes RV Park, 100 Ogier Avenue, Morgan Hill, CA 95037, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Morgan Hill RV GP, LLC, 3308 El Camino Avenue, Suite 300 Rm 608, Sacramento, CA 95821. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/2014. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN593794. “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/ John McDougall Morgan Hill RV GP, LLC Manager Article/Reg#: 201416900009 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/22/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669329 November 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669413 The following person(s) is (are) doing business as: Cal Pacific Trading Co, 2171 San Antonio PL, Santa Clara, CA 95051, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Hassan J. Salarian, 2171 San Antonio PL, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Hassan J. Salarian This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669413 November 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667076 The following person(s) is (are) doing business as: Plastic Builders, 2284 Trade Zone Blvd, San Jose, CA 95131, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Ngoc Bao Mai, 101 El Bosque Ave, San Jose, CA 95134, and Anh Tuan Mai, 101 El Bosque Avenue Avenue, San Jose, CA 95134. The registrant began trans-
acting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ngoc Mai This statement was filed with the Co. ClerkRecorder of Santa Clara County on 7/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 667067 November 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669361 The following person(s) is (are) doing business as: SAGO STUDIO CORP, 756 E. Taylor St, San Jose, CA 95112, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SAGO STUDIO CORP, 756 E Taylor St, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 7/21/2020. 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/ Janibert Acio SAGO STUDIO CORP CFO Article/Reg#: C4617369 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/27/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 669361 November 6, 13, 20, 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669223 The following person(s) is (are) doing business as: Courtyard by Marriott Milpitas, 1480 Falcon Dr, Milpitas, CA 95035, Santa Clara County. This business is owned by a:
NOV 06 - NOV 12, 2020 Corporation. The name and residence address of the registrant(s) is (are): MARRIOTT INTERNATIONAL, INC., 10400 Fernwood Rd, Bethesda, MD 20817. The registrant began transacting business under the fictitious business name(s) listed above on: 6/01/2000. 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/ J. Anthony Buralli, Asst. General Manager Marriott International, Inc. Article/Reg No.: C2059637 This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/19/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 669223 November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372103 Superior Court of California, County of Santa Clara-In the matter of the application of: Stanley Muraoka. Petitioner(s) Stanley Muraoka has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Stanley Muraoka to John Stanley Muraoka. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/05/2021 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 27, 2020 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020 ORDER TO SHOW
CAUSE FOR CHANGE OF NAME NO. 20CV372117 Superior Court of California, County of Santa Clara-In the matter of the application of: Ara Ma Wanqing. Petitioner(s) Ara Ma Wanqing has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ara Ma Wanqing to Ara Hao. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/05/2021 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 27, 2020 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372106 Superior Court of California, County of Santa Clara-In the matter of the application of: CHIEDU COLLINS EKWUTEZIA. Petitioner(s) CHIEDU COLLINS EKWUTEZIA has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. CHIEDU COLLINS EKWUTEZIA TO COLLINS CHIEDU EKWUTEZIA. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/05/2021 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
NOV 06 - NOV 12, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
of general circulation, printed in the county of Santa Clara. October 27, 2020 Julie A. Emede Judge of the Superior Court
for change of name should not be granted on 1/12/2021 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 29, 2020 Julie A. Emede Judge of the Superior Court
November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372120 Superior Court of California, County of Santa Clara-In the matter of the application of: Francis J Smith. Petitioner(s) Francis J Smith has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Francis J. Smith to Francis J. Chambers. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/05/2021 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 27, 2020 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372003 Superior Court of California, County of Santa Clara-In the matter of the application of: KARI UY. Petitioner(s) KARI UY has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. KARI UY to KARA UY HAS. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/05/2021 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 26, 2020 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358393 Superior Court of California, County of Santa Clara-In the matter of the application of: Lou’a Tuaima. Petitioner(s) Lou’a Tuaima has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lou’a Tuaima to Shane Madrone. 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 4/14/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 14, 2019 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372291 Superior Court of California, County of Santa Clara-In the matter of the application of: Adolfo Telles Lara III. Petitioner(s) Adolfo Telles Lara III has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Adolfo Telles Lara III AKA Adolph Telles Lara III to Adolph Telles Lara III. 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
November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372295 Superior Court of California, County of Santa Clara-In the matter of the application of: Heather Ann Marzynski. Petitioner(s) Heather Ann Marzynski has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Heather Ann Mazynski to Hayden A. Marzynski. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/12/2021 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 29, 2020 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371714 Superior Court of California, County of Santa Clara-In the matter of the application of: Anthony Jesus MoraGomez. Petitioner(s) Anthony Jesus Mora-Gomez has filed a petition for Change of Name with the clerk of this court for a decree
changing names as follows: a. Anthony Jesus Mora-Gomez to Anthony Jesus Gomez. 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 November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372289 Superior Court of California, County of Santa Clara-In the matter of the application of: Aliaksandr Liahushevich. Petitioner(s) Aliaksandr Liahushevich has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Aliaksandr Liahushevich to Alexander Richard. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/12/2021 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 29, 2020 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372316 Superior Court of
California, County of Santa Clara-In the matter of the application of: Enrique Godinez Rico. Petitioner(s) Enrique Godinez Rico has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Enrique Godinez Rico to Enrique Rico Godinez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/12/2021 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. November 02, 2020 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372318 Superior Court of California, County of Santa Clara-In the matter of the application of: Qianchong Ren. Petitioner(s) Qianchong Ren has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Qianchong Ren to Renee Qianchong Ren. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/12/2021 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. November 02, 2020 Julie A. Emede Judge of the Superior Court
November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372115 Superior Court of California, County of Santa Clara-In the matter of the application of: YinLin Chang. Petitioner(s) Yin-Lin Chang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yin-Lin Chang to Yin-Lin Emily 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 1/05/2021 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 27, 2020 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020 Order to Renew Domestic Violence Restraining Order (DV-730) Superior Court of California County of Santa Clara Family Justice Center Courthouse Superior Court of California Country of Santa Clara 201 N. First Street San Jose, CA 95113 Case No. 2014-6-CP001366 1.Name of Protected Person: Patricia Romero Your lawyer in this case (if you have one): Name: Self Represented Address: 280 Southside Dr. City: San Jose, State: CA Zip: 95111 2.Name of Restrained Person: Mesut Guler Description Sex: Male, Height: 6 ‘ 0 “, Weight: 120 Hair Color: Brown, Eye Color: Brown Race: Hispanic, Age: 29, Date of Birth: 05/30/1991 Mailing Address (if known): 101 S. 13th Street
CLASSIFIEDS / LEGALS City: San Jose, State: CA, Zip: 95112 3.Hearing: There was a hearing on (date): 9/24/2020 at (time): 8:30am, Dept. 77 These people were at the hearing: The person in 1 4. Renewal and Expiration: The request to renew the attached restraining order, issued on (date): 10/13/2015 a.Granted, Permanently Date: 09/24/2020 Judicial Officer – /s/ Honorable James E. Towery 2nd Amended* Restraining Order After Hearing (Order of Protection) DV-130 Case No. 2014-1-CP001366 2nd Amended Order 1.Name of Protected Person: Patricia Romero Your lawyer in this case (if you have one): Name: Self Represented Address: 290 Southside Dr., City: San Jose, State: CA, Zip: 95111 2.Name of Restrained Person: Meslut Guler Sex: Male Height: 6 ‘ 0 “, Weight: 120 Hair Color: Brown, Eye Color: Brown, Age: 29 3.Additional Protected Persons: In addition to the person named in 1, the following person are protected by orders as indicated in items 6. Alejandro Rueda, Partner/Cohabitant, Male, Age 30 S h e r l i n e Rueda,Daughter, Female, Age 12 Henry Guler, Son, Male, Age 6 DV-130, Additional Protected Persons: (MC-120) Samuel Rueda Romero, DOB:9/27/2017 4. Expiration Date: **This restraining order is granted permanently.” 5. Hearings: a. The hearing was on 9/24/2020 with Honorable James E Towery b. These people were at the hearing: The person in 1 The court has granted the order checked below. Item 9 is also an order. If you do not obey these orders, you can be arrested and charged with a crime. You may be sent to jail for up to oner year, pay a fine up to $1000, or both. 6. Personal Conduct Orders: a. The person in 2 must
13
not do the following things to the protected people in 1 and 3: - Harass, attack, strike, threaten, assault (sexually or otherwise), hit, follow, stalk, molest, destroy personal property, disturb the peace, keep under surveillance, impersonate (on the Internet, electronically or otherwise), or block movements. - Contact, either directly or indirectly, by any means, including, but not limited to, by telephone, mail, e-mail, or other electronic means. -Take any action, directly or through others, to obtain the addresses or locations of any protected persons. (If this item is not checked, the court has found good cause not to make this order.) b. Peacefully written contact through a lawyer or process server or another person for service of legal papers related to a court case is allowed and does not violate this order. 7. Stay-Away Order: a. The person in 2 must stay at least (specify): -300- yards away from (check all that apply) - The person in 1 - Home of person in 1 - The job or workplace of person in 1 - Vehicle of person in 1 - The persons in 3 - The child(ren)’s school or childcare 9. No Guns or Other Firearms or Ammunition: a. The person in 2 cannot own, possess, have, buy or try to buy, receive or try to receive, or in any way get guns, other firearms, or ammunition. 9. b. The person in 2 must: - Sell to or store with, a licensed gun dealer, or turn in to a law enforcement agency, any guns ot other firearms within his or her immediate possession or control. Do so within 24 hours of being served with this order. - Within 48 hours of receiving this order, file with the court a receipt that proves funs have been turned in, sold, or stored. (Form DV-800, Proof of Firearms Turned In, Sold, or Stored, may be used for the receipt.) Bring a court filed copy to the hearing. 10. Record Unlawful Communications The person in 1 has the right to record communications made
14
CLASSIFIEDS / LEGALS
by the person in 2 that violate the judge’s orders. 12. Child Custody and Visitation Child Custody and visitation are ordered on the attached Form DV-140, Child Custody and Visitation Order or (specify other form): 13. Child Support Child support is ordered on the attached Form FL-342, Child Support Information and Order Attachment or (specify other form): Mother shall open a case though DCSS. The court finds that the Mother is entitled to Child Support retroactive to her date of filing which was 5/20/2015. 23. Other Orders The court makes a finding of FC 3044 and the presumption has not been rebutted. 24. No Fee to Serve (Notify) Restrained Person If the sheriff or Marshal serves this order, he or she will do it for free. 25. Service c. Proof of service of Form FL-300 to modify the orders in Form DV-130 was presented to the court (2) The person in 2 was not at the hearing and must “served” (given) a copy of this amended order via Post and Publication. 27. Attached pages are orders. - Number of pages attached to this sevenpage form -2- All of the attacked pages are part of this order. - Attachments include (check all that apply) – DV-140 Date: 9/24/2929 Judge (or Judicial Officer) Honorable James E. Towery Certificate of Compliance with VAWA The restrain (protective) order meets all “full faith and credit” requirements of the Violence Against Women Act, 18 U.S.C. 2265 (1994) (VAWA) upon notice of the restrained person. This court has jurisdiction over the parties and the subject matter; the restrained person has been or will be afforded notice and a timely opportunity to be heard as provided by the laws of this jurisdiction. This order is valid and entitled to enforcement in each jurisdiction throughout the 50 states of the United States, the
District of Columbia, all tribal lands, and all U.S. territories, commonwealths, and possessions and shall be enforced as if it were an order of that jurisdiction. Warnings and Notices to the Restrained Person in 2. If you do not obey this order, you can be arrested and charges with a crime - If you do not obey this order, you can go to jail or prison and/or pay a fine. - It is a felony to take or chide a child in violation of this order. - If you travel to another state or to tribal lands to make the protected person do so, with the intention of disobeying this order, you can be charged with a federal crime. You cannot have guns, firearms, and/or ammunition You cannot own, have, possess, buy or try to buy, receive or try to receive, or otherwise get guns, other firearms, and/or ammunition while the order is in effect. If you do, you can go to jail and pay a $1000 fine. Unless the court grants an exemption, you must sell to, to store with, a licensed gun dealer, or turn in to a law enforcement agency, and guns or other firearms that you have or control. The judge will ask you for proof that you did so. If you do not obey this order, you can be charged with a crime. Federal law says you cannot have guns or ammunition while the order is in effect. Even if exempt under California law, you may be subject to federal prosecution for possessing or controlling a firearm. Instructions for Law Enforcement Start Date and End Date of Orders The order starts on the earlier of the following dates: - The hearing date in item 5 (a) on page 2, or - The date next to the judge’s signature on this page. The orders end on the expiration date in item 4 on page 1. If no date is listed, they end three years from the hearing date. Arrest required if Order is Violated If an officer has probable cause to believe that the restrained person had notice of the order and has
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com disobeyed the order, the officer must arrest the restrained person (Pen. Code, 836(c)(1), 13701(b).) A violation of the order may be a violation of Penal Code section 166 or 273.6. Notice/Proof of Service Law enforcement must first determine if the restrained person had notice of the order. If notice cannot be verified, the restrained person must be advised of the terms of the orders. If the restrained person then fails to obey the order, the officer must enforce them. (Family Code, 6833.) Consider the restrained person “served” (notified) if: - The officer sees a copy of the Proof of Service or confirms that the Proof of Service is on file; pr - The restrained person was at the restraining order hearing or was informed of the order by an officer. (Fam. Code, 6383; Pen. Code 836(c) (2).) An officer can obtain information about the contents of the order in the Domestic Violence Restraining Order System (DVROS). (Fam. Code 6381(b)-(c).) If the Protected Person Contacts the Restrained Person Even if the protected person invited or consents to contact with the restrained person, the orders remain in effect and must be enforced. The protected person cannot be arrested for inviting or consenting to contact with the restrained person. The orders can be changed only by another court order. (Pen. Code 13710 (b).) Child Custody and Visitation The custody and visitation orders are on Form DV-140, items 3 and 4. They are sometimes also written on addition pages or referenced in DV-140 or other orders that are not part of the following restraining order. Enforcing the Restraining Order in California Any law enforcement officer in California who receives, sees, or verifies the orders on a paper copy, in the California Law Enforcement Telecommunications System (CLETS), or in an NCIC Protection Order File must enforce the orders. Conflicting Order –
Priorities for Enforcement If more than one restraining order has been issued protected the protected person from the restrained person, the orders must be enforced in the follow priority (see Pen. Code 136.2 and Fam Code 6383(h)(2), 6405(b)): 1. EPO: If one of the orders is an Emergency Protective Order (Form EPO-001) and it is more restrictive order has precedence in enforcement over any other restraining or protective order. 2. No Contact Order: If there is no EPO, a no-contact order that is included in a restraining or protective order has precedence in enforcement over any other restraining or protective order. 3. Criminal Order: If none of the orders includes a no-contact order, a domestic violence protective order issued in a criminal case takes precedence in enforcement over any conflicting civil court order. Any nonconflicting terms of the civil restraining order remain in effect and enforceable. 4. Family, Juvenile, or Civil Order: If more than one family, juvenile, or other civil restraining or protective order has been issued, the on that as issued last must be enforced. Clerk’s Certificate [Seal] -Clerk’s CertificateI certify that this is Restraining Order After Hearing (Order of Protection) is a true and correct copy of the original on file in the court. September 24, 2020, Clerk of the Court: By: /s/ J. Gamez Child Custody and Visitation Order DV-140 Case No. 2014-1-CP001366 This form is attached to (check one): DV-130 1. Name of Protected Person: Patricia Romero – Mom 2. Other Parent’s Name: Meslut Guler – Dad The Court Orders 3. Child Custody is ordered as follows: Legal Custody to: (Person who makes decisions about health, education. Check at least one.) – Mom Physical Custody to: (Person the child lives with Check at least one.)
-Mom Child’s Name: Henry Guler, DOB: 10/20/2013 4. Child Visitation is ordered as follows: a. No visitation to Dad 7. Travel with Children Dad must have written permission from the other parent, or a court order, to take the children outside of: a. The State of California b. The United States of America c. Other place(s) (list): Santa Clara County October 30, November 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668968 The following person(s) is (are) doing business as: TRUJILLO SOLAR SOLUTIONS, 1112 Chicory Court, San Jose, CA 95120, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Larry Trujillo, 1112 Chicory Court, San Jose, CA 95120. 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/ Larry Trujillo 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 668968 October 30, November 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669083 The following person(s) is (are) doing business as: Silicon Valley Properties & Investments, 647 N Santa Cruz Ave Suite B, Los Gatos, CA 95030, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Francy Naderzad Amidi, 19630 Allendale Ave #2894, Saratoga, CA 95070. The registrant began transacting business under the fictitious business
name(s) listed above on: 6/03/2004. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN578807. “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/ Francy Naderzad Amidi This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 669083 October 30, November 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669053 The following person(s) is (are) doing business as: Swank Roots, 153 Triggs Lane, 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): Mark J. Barba, 153 Triggs Lane, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mark J. Barba This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/07/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 669053 October 30, November 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669090 The following person(s) is (are) doing business as: Contemporary Stone, Inc., 701 Kings Row Unit 9A, San Jose, CA 95112, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Contemporary Stone, Inc., 701 Kings Row Unit 9A, San Jose, CA 95112.
NOV 06 - NOV 12, 2020 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 Garcia Contemporary Stone, Inc. President Article/Reg#: C2964204 Above entity was formed in the state of CA 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 669090 October 30, November 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669234 The following person(s) is (are) doing business as: Sam and Curry, 1751 N. First Street Suite 40, San Jose, CA 95112, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SP Business Investment & Management, Inc., 2384 Sunrise Drive, San Jose, CA 95124. 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/ Sangum V Patel SP Business Investment & Management, Inc. Officer Article/Reg#: 4282981 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/19/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669234 October 30, November 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME
STATEMENT NO. 669283 The following person(s) is (are) doing business as: Allyson Simonian, Author, 1459 Holt Ave, Los Altos, CA 94024, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Aileen Hartunian, 1459 Holt Ave, Los Altos, CA 94024. 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/ Aileen Hartunian This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/20/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 669283 October 30, November 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669110 The following person(s) is (are) doing business as: Inclusive Dynamics, LLC, 1665 Miramonte View, CA 94040, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Inclusive Dynamics, LLC, 1665 Miramonte Ave, Mountain View, CA 94040. The registrant began transacting business under the fictitious business name(s) listed above on: 8/18/2020. 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/ Leann Pereira Inclusive Dynamics, LLC CEO Article/Reg#: 202023310829 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 10/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez,
NOV 06 - NOV 12, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
Deputy File No. FBN 669110
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 22, 2020 Julie A. Emede Judge of the Superior Court
October 30, November 6, 13, 20, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 668942 The following person(s) is (are) doing business as: Citochrome, 20 S Santa Cruz Ave Suite 300, Las Gatos, CA 95030, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Phenocopy LLC, 20 S Santa Cruz Ave Suite 300, Los Gatos, CA 95030. 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/ Ramzy Haodad\ Phenocopy LLC CEO Article/Reg#: 202021210208 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/ Sandy Chanthasy, Deputy File No. FBN 668942 October 30, November 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371519 Superior Court of California, County of Santa Clara-In the matter of the application of: Sheyan Chen. Petitioner(s) Sheyan Chen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sheyan Chen to Brielle Chen-Derhalli. 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 13, 2020 Julie A. Emede Judge of the Superior Court October 30, November 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371926 Superior Court of California, County of Santa Clara-In the matter of the application of: Alyson Tran. Petitioner(s) Alyson Tran has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ava Alyson Tran to Ava Lynn Tran. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/05/2021 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 23, 2020 Julie A. Emede Judge of the Superior Court October 30, November 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371895 Superior Court of California, County of Santa Clara-In the matter of the application of: Kimtuyen Phan. Petitioner(s) Kimtuyen Phan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dat Huu Tran to Nathan Dat Tran. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/05/2021 at 8:45 am,
October 30, November 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371850 Superior Court of California, County of Santa Clara-In the matter of the application of: Tien Ngoc My Pham. Petitioner(s) Tien Ngoc My Pham has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tien Ngoc My Pham to Cherry Pham. 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 21, 2020 Julie A. Emede Judge of the Superior Court October 30, November 6, 13, 20, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV365036 Superior Court of California, County of Santa Clara-In the matter of the application of: Anna Laurel Chen/Jimmy Chen. Petitioner(s) Anna Laurel Chen/ Jimmy Chen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anna Laurel Chen to Anna Laurel Brougham b. Rowan
Jack Chen to Rowan Jack Brougham c. Elise Laurel Chen to Elise Laurel Brougham. 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 23, 2020 Julie A. Emede Judge of the Superior Court October 30, November 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371618 Superior Court of California, County of Santa Clara-In the matter of the application of: Jacquelyn Marie Murillo. Petitioner(s) Jacquelyn Marie Murillo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jacquelyn Marie Murillo to Jacquelyn Marie Gonzalez. 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 15, 2020 Julie A. Emede Judge of the Superior Court October 30, November 6, 13, 20, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV364061 Superior Court of Cali-
fornia, County of Santa Clara-In the matter of the application of: Norman Van Shakelford. Petitioner(s) Norman Van Shakelford has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Norman Van Shakelford to Norman Van Shackelford. 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 26, 2020 Julie A. Emede Judge of the Superior Court October 30, November 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371788 Superior Court of California, County of Santa Clara-In the matter of the application of: Petronela Voskerician. Petitioner(s) Petronela Voskerician has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Petronela Voskerician AKA Hernstorfer, Pastrav to Adina Vos 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 20, 2020 Julie A. Emede Judge of the Superior Court
October 30, November 6, 13, 20, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372023 Superior Court of California, County of Santa Clara-In the matter of the application of: Chiao Hsin Hsueh. Petitioner(s) Chiao Hsin Hsueh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chiao Hsin Hsueh to Jessie Chiaohsin Hsueh. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/12/2021 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 26, 2020 Julie A. Emede Judge of the Superior Court October 30, November 6, 13, 20, 2020 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
CLASSIFIEDS / LEGALS 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. Clerk-
15
Recorder 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: 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. Clerk-
16
CLASSIFIEDS / LEGALS
Recorder 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 Community- Santa 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 busi-
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com ness 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 Riaziat-Sharifi. Petitioner(s) Farzaneh Riaziat-Sharifi 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 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 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 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 fol-
lows: 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 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 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 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, No-
NOV 06 - NOV 12, 2020 vember 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 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 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
NOV 06 - NOV 12, 2020 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 23 and October 30, 2020 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
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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: 2020
October
13,
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 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
CLASSIFIEDS / LEGALS
17
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
FICTITIOUS BUSINESS NAME STATEMENT NO. 669016 The following person(s) is (are) doing business 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
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
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
October 16, 23, 30, November 6, 2020
18
CLASSIFIEDS / LEGALS
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 address 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 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
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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 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
NOV 06 - NOV 12, 2020 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. (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
NOV 06 - NOV 12, 2020
EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com
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
(Número de caso): 18FL002827
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 demandante: Jamie Marie Martinez Case
Number
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 (w w w. l aw h e l p c a . 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, quasicommunity property, or you own separate property to pay an at-
torney 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,
CLASSIFIEDS / LEGALS como de vida, salud, vehículo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es); 3. Transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personal o para satisfacer las necesidades de la vida; y 4. Crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte. Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto, por lo menos cinco días laborales antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado o para ayudarle a pagar los costos de la corte. AVISO-ACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es as¡, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener mas información, visite www.coveredca.com. O llame a Covered California al 1-800-3000213. ADVERTENCIA
19
– 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
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