EO Legal Notices November 15th, 2019.

Page 1

LEGAL PUBLICATIONS


12

CLASSIFIEDS / LEGALS

EL OBSERVADOR | www.el-observador.com

NOV 15 - NOV 21, 2019 SE ABRE LA LISTA DE ESPERA PARA LAS UNIDADES ESTUDIO EN SAN ANTONIO PLACE

CANSADO DE QUE LAS COMPAÑÍAS NO LO TRATEN DE MANERA JUSTA? CANSADO DE IR DE UNA COMPAÑÍA A OTRA? *SE SOLICITAN INSTALADORES PROFESIONALES DE PISO* MADERALAMINADO-VINILO Y LOSETA

$80,000-$100,000 al año!! Beneficios:

Estamos contratando Departamento de Construcción de Jardines

Mayordomos • Operadores Instaladores de Pipa • Obreros

FICTITIOUS BUSINESS NAME STATEMENT NO. 660461 The following person(s) is (are) doing business as: KELLY’S HEALING MASSAGE, 990 W. El Camino Real, Sunnyvale CA, 94087, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): MAGIC HEALING LLC, 60 Wilson Way Spc 23, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN654278. “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.)

(925) 361-4900

/s/ Zhixing T Gotuaco MAGIC HEALING LLC Manager Article/Reg#: 201910610420 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/08/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660461 November 5, 22, 29, December 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660492 The following person(s) is (are) doing business as: KNOWING UP, 14710 Secretariat Way, 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): TENURE SOLUTIONS LLC, 14710 Secretariat Way, 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/ David Halvorsen TENURE SOLUTIONS LLC Manager Article/Reg#: 18-B33201 Above entity was formed in the state of WY This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 660492

November 15, 22, 29, December 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659838 The following person(s) is (are) doing business as: ORELLANA DELIVERY, 21761/2 Stanford Ave, Mountain View CA, 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Orsi Gabriel Bonilla Orellana, 21761/2 Stanford Ave, Mountain View CA, 94040. The registrant began transacting business under the fictitious business name(s) listed above on: 10/18/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

Por Internet www.charitieshousing.org NO SE ACEPTARÁN APLICACIONES POR FAX O CORREO ELECTRÓNICO. Aplican restricciones de Ingresos y Programa. Para más información visite nuestro sitio de Internet o llámenos al 650-941-2012. TTY/VCO/HCO 711 para voz, INGLÉS 800.855.7100, ESPAÑOL 800.855.7200

Requisitos:

• Personas en búsqueda de un trabajo a plazo largo. • Tener experiencia instalando piso: Madera, Laminado, Vinilo y Loseta.

Cómo aplicar: • Hablar (925) 765-4915 para hacer una cita.

Salarios competitivos con beneficios

LLÁMANOS:

• No hay necesidad de venir a la oficina • Todas la órdenes de trabajo son enviadas por correo electrónico al instalador • Pago semanal por depósito directo • Todo el producto en el hogar de los clientes (todas la cantidades verificadas previamente por el personal de la oficina para reducir errores) • Tres empleadas de apoyo en la oficina (hablan español) para ayudar a los instaladores

Una comunidad de apartamentos a bajo costo. Las aplicaciones estarán disponibles en el 210 San Antonio Cir, Mountain View, CA 94040 comenzando el 2 de diciembre, 2019 y finalizando el 12 de diciembre, 2019 a las 3PM.

• Mandar su resume o información de contacto al correo electrónico: inbox@swcontractors.com

/s/ Orsi Gabriel Bonilla Orellana This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 659838 November 15, 22, 29, December 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660459 The following person(s) is (are) doing business as: MOBILE WATERLESS DETAILS, 1064 W Iowa Ave, Sunnyvale CA, 94086, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jorge Luis Arellano, 1064 W Iowa Ave, Sunnyvale CA, 94086. The registrant began transacting business under the fictitious business name(s) listed above on: 8/01/2019. This filing is a first filing. “I

declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jorge Luis Arellano This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660459 November 15, 22, 29, December 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660014 The following person(s) is (are) doing business as: VRENT, 459 Hamilton Avenue Suite 105, Palo Alto CA, 94301, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): VITTORIA MANAGEMENT INC, 459 Hamilton Avenue Suite 105, Palo Alto CA,

94301. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Stella Giovannotto VITTORIA MANAGEMENT INC Secretary Article/Reg#: C2665777 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/24/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660014

an: Individual. The name and residence address of the registrant(s) is (are): Juan David Ramirez, 370 Vista Roma Way, San Jose CA, 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 11/12/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Juan David Ramirez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660535

November 15, 22, 29, December 6, 2019

November 15, 22, 29, December 6, 2019

FICTITIOUS BUSINESS NAME STATEMENT NO. 660535 The following person(s) is (are) doing business as: J&R JANITORIAL, 370 Vista Roma Way, San Jose CA, 95136, Santa Clara County. This business is owned by

FICTITIOUS BUSINESS NAME STATEMENT NO. 660546 The following person(s) is (are) doing business as: 3JS MACHINING, 471 Perry Ct, Santa Clara CA, 95054, Santa Clara County. This business is owned by


NOV 15 - NOV 21, 2019

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

EL OBSERVADOR | www.el-observador.com FELLOWSHIP PLAZA, 14520 Fruitvale Avenue Saratoga, CA

Apartamentos de una habitacion con Subsidio Federal (Sección 8/202) para personas de ingresos bajos y moderados, mayores de 62 años o 18 años + con incapacidad ambulatoria. Estaremos aceptando aplicaciones para nuestra lista de espera el Lunes, 18 de Noviembre del 2019 a las 10:00AM. La aplicación solo puede ser obtenida llamando al (408)868-9101 la cual será eviada por correo.

5 Positions Available If interested, please call Ron

1-510-516-6345

www.ustrading.com an: Individual. The name and residence address of the registrant(s) is (are): Jaime Fernandez, 1160 Brace Ave Apt #4, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 11/13/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jaime Fernandez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/13/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660546 November 15, 22, 29, December 6, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358161 Superior Court of California, County of Santa Clara-In the matter of the application of: Xiangyu Bevan. Petitioner(s) Xiangyu Bevan has filed a petition for Change of

Name with the clerk of this court for a decree changing names as follows: a. Xiangyu Bevan to Helen Xiangyu Chen. 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 3/24/2020 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. November 07, 2019 Julie A. Emede Judge of the Superior Court November 15, 22, 29, December 6, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358254 Superior Court of California, County of Santa Clara-In the matter of the application of: Fernando

Rodriguez-Fandino. Petitioner(s) Fernando Rodriguez- Fa ndino has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fernando RodriguezFandino to Fernando Rodriguez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/07/2020 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 12, 2019 Julie A. Emede Judge of the Superior Court November 15, 22, 29, December 6, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 19CV358262 Superior Court of California, County of Santa Clara-In the matter of the application of: Ying Chen Liang. Petitioner(s) Ying Chen Liang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ying Chen Liang to Jaye YingChen Liang. 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 4/07/2020 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 12, 2019 Julie A. Emede Judge of the Superior Court November 15, 22, 29, December 6, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358252 Superior Court of California, County of Santa Clara-In the matter of the application of: Wing Wo Barry Ngai. Petitioner(s) Wing Wo Barry Ngai has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Wing Wo Barry Ngai to Barry Ngai. 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 4/07/2020 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 12, 2019 Julie A. Emede Judge of the Superior Court November 15, 22, 29, December 6, 2019 ESTATE OF Lee Scott Loomer, Trust NOTICE OF HEARINGDECEDENT’S ESTATE OR TRUST CASE NO. 19PR186720 DE-120 This is required by law. This notice does not require you to appear in court, but you may attend the hearing if you wish. 1. NOTICE is given that Laurel Loomer, Trustee, has filed a PETITION

FOR ORDER CONFIRMING S U C C E S S O R TRUSTEE AND TRUST ASSETS [PROBATE CODE SECTION850(a)(3)] 2. You may refer to the filed documents for more information. (Some documents filed with the court are confidential.) 3. A HEARING on the matter will be held as follows: Date: January 23, 2020 at 9:00AM, in Department 13, located at Superior Court of California, County of Santa Clara, 191 North First Street, San Jose, CA 95113, Branch DTS Laurel Loomer, In Pro Per P.O. Box 899 Los Gatos, CA 95031 Telephone: (408)8361102 Run Dates: November 8, 15, 22 and 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659391 The following person(s) is (are) doing business as: HOANG TRIEU TRADING LLC, PHU REAL ESTATE, 3456 Varner Court, San Jose, CA 95132, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): HOANG TRIEU TRADING LLC, 3456 Varner Court, San Jose, CA 95132. 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

CLASSIFIEDS / LEGALS false is guilty of a crime.) /s/ Phillip Quach Phillip Quach Manager Article/Reg#: 201921010106 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ M. Louie, Deputy File No. FBN 659391 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660253 The following person(s) is (are) doing business as: LAVENDER & BIRCH HOMESTEAD, 13095 Colony Avenue, San Martin, CA 95046, Santa Clara County. This business is owned by an: Married Couple. The name and residence address of the registrant(s) is (are): Carolyn Frances Garner, 13095 Colony Avenue, San Martin, CA 95046 and Michael Campbell Garner, 13095 Colony Avenue, San Martin, CA 95046. 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/ Carolyn Frances Garner This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 660253 November 8, 15, 22, 29, 2019

13

FICTITIOUS BUSINESS NAME STATEMENT NO. 660336 The following person(s) is (are) doing business as: FLOATING HOUSE TATTOO STUDIO, 1345 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): Toby Torres, 1145 Sherman Street, San Jose, CA 95110. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Tony Torres This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/05/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660336 November 8, 15, 22, 29, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352470 Superior Court of California, County of Santa Clara-In the matter of the application of: Jacalyn Elizabeth JamesonEnright. Petitioner(s) Jacalyn Elizabeth Jameson-Enright, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jacalyn Elizabeth Jameson-Enright to Jacalyn Elizabeth Jameson. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated


14

CLASSIFIEDS / LEGALS

below to show cause, if any, why the petition for change of name should not be granted on 12/24/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 8, 2019 Julie A. Emede Judge of the Superior Court November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660159 The following person(s) is (are) doing business as: J’ADORE GILROY CALIFORNIA, 1470 Lupine Court, Gilroy CA, 95020, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): CHRISTINE’S NATURAL BEAUTY CORPORATION, 1470 Lupine Court, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Christine Vasquez CHRISTINE’S NATURAL BEAUTY CORPORATION President Article/Reg#: 4321609 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara

County on 10/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660159 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659481 The following person(s) is (are) doing business as: INTERNATIONAL DRAMATISTS ASSOCIATION, 4425 Fortran Dr. #100, San Jose CA, 95134, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): DA VINCI EDUCATION FOUNDATION, INC., 14407 Big Basin Way, Suite F, Saratoga CA, 95070. The registrant began transacting business under the fictitious business name(s) listed above on: 10/04/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jiawei Liu DA VINCI EDUCATION FOUNDATION, INC. Secretary Article/Reg#: C4257217 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659481 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659321 The following person(s) is (are) doing business as: CALIFORNIA UNI-

EL OBSERVADOR | www.el-observador.com VERSITY, 14407 Big Basin Way, Suite F, Saratoga CA, 95070, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): DA VINCI EDUCATION FOUNDATION, INC., 14407 Big Basin Way, Suite F, Saratoga CA, 95070. The registrant began transacting business under the fictitious business name(s) listed above on: 9/26/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Qiaoyun Li DA VINCI EDUCATION FOUNDATION, INC. President Article/Reg#: C4257217 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 659321 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660216 The following person(s) is (are) doing business as: MOMOCO HOME, MOMOCO, OTTO COFFEE CO, OTTO, 1294 Pistachio Terrace, Sunnyvale CA, 94087, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): MOMOS LAB LLC, 1294 Pistachio Terrace, Sunnyvale CA, 94087. The registrant began transacting business under the fictitious business name(s) listed

above on: 10/23/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ronald Lee MOMOS LAB LLC Member Article/Reg#: 201929610028 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/31/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660216 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660254 The following person(s) is (are) doing business as: ASSURANCE POLYGRAPH, 1735 North First Street, Suite 104, 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): JADA A DESSAURE, 1735 North First Street, Suite 104, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 11/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jada A Dessaure This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes,

Deputy File No. FBN 660254 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659839 The following person(s) is (are) doing business as: VASQUEZ DELIVERY, 1970 Latham St, Mountain View CA, 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Bernardo Adolfo Barahona, 1970 Latham St, Mountain View CA, 94040. The registrant began transacting business under the fictitious business name(s) listed above on: 10/18/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Bernardo Adolfo Barahona This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 659839 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660281 The following person(s) is (are) doing business as: LIVE WRESTLING USA, 33 South Cragmont Ave, 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): Jacob Richard Palomino, 33 South Cragmont Ave, San Jose CA, 95127.

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/ Jacob Richard Palomino This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 660281 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660314 The following person(s) is (are) doing business as: BUBBLEANDGUMM.COM, 2113 Uridias Ranch Road, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Puneet Gulati, 2113 Uridias Ranch Road, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 10/06/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Puneet Gulati This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660314

NOV 15 - NOV 21, 2019 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660341 The following person(s) is (are) doing business as: PNJ ENDOWMENT, 2636 Gayley Pl, San Jose CA, 95135, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): THE PARVEEN AND NEERAJ JAIN ENDOWMENT, 2636 Gayley Pl, San Jose CA, 95135. The registrant began transacting business under the fictitious business name(s) listed above on: 4/30/2004. 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/ Parveen Jain THE PARVEEN AND NEERAJ JAIN ENDOWMENT This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/05/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660341 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660385 The following person(s) is (are) doing business as: SILICON VALLEY PROPERTIES AND ASSOCIATES, 800 W El Camino Real Ste #180, Mountain View CA, 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Richard Walker, 3420

Tenaya Ln, Stockton CA, 95212. The registrant began transacting business under the fictitious business name(s) listed above on: 11/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Richard Walker This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/06/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660385 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660352 The following person(s) is (are) doing business as: CALIFORNIA HOMES AND MORTGAGE, 4602 Hill Top View Lane, San Jose CA, 95138, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): John Baraona, 4602 Hill Top View Lane, San Jose CA, 95138. The registrant began transacting business under the fictitious business name(s) listed above on: 12/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ John Baraona This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/05/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 660352


NOV 15 - NOV 21, 2019 November 8, 15, 22, 29, 2019 Statement of Abandonment of Use of Fictitious Business Name NO.659648 The following person/ entity has abandoned the use of the fictitious business LAW OFFICE OF CHEN YANG, 1658 Morgan Street, Mountain View, CA 94043, Santa Clara County. Chen Yang, 1658 Morgan Street, Mountain View, CA 94043. This business was conducted by an individual and was filed in Santa Clara County on 05/12/2017 under file no. FBN659648 Chen Yang, Owner November 8, 15, 22, 29, 2019 This statement was filed with the County of Santa Clara on 10/11/2019 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351418 Superior Court of California, County of Santa Clara-In the matter of the application of: Thunnanphat Suwannarat/ Nimrod Daniel Levi. Petitioner(s) Thunnanphat Suwannarat/Nimrod Daniel Levi have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Leeya Levi to Leeya Urassayas Levi. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/03/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks

prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 11, 2019 Julie A. Emede Judge of the Superior Court November 8, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357079 Superior Court of California, County of Santa Clara-In the matter of the application of: Virginia Perez Pierce. Petitioner(s) Virginia Perez Pierce has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Virginia (first) Perez (middle) Pierce (last) AKA Virginia PerezPierce AKA Virginia Perez to Virginia (first) Perez (last) Pierce (last). THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/17/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 22, 2019 Julie A. Emede Judge of the Superior Court November 8, 15, 22, 29, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357717

EL OBSERVADOR | www.el-observador.com Superior Court of California, County of Santa Clara-In the matter of the application of: Kerry Arlene Missy Heher AKA A.K. Missy Heher. Petitioner(s) Kerry Arlene Missy Heher AKA K.A. Missy Heher has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kerry Arlene Missy Heher AKA K.A. Missy Heher to Missy Arlene Heher. 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 3/17/2020 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. October 31, 2019 Julie A. Emede Judge of the Superior Court November 8, 15, 22, 29, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357494 Superior Court of California, County of Santa Clara-In the matter of the application of: Thien B. Doan. Petitioner(s) Thien B. Doan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Thien B. Doan to Thien Bich Doan b. Hailey Nam Phuong Nguyen to Hailey Han Doan. THE COURT ORDERS that all persons interested in this matter

appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/24/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 28, 2019 Julie A. Emede Judge of the Superior Court November 8, 15, 22, 29, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357559 Superior Court of California, County of Santa Clara-In the matter of the application of: Brian Michael Smith, Krista Fay Simandl. Petitioner(s) Brian Michael Smith, Krista Fay Simandl have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Brian Michael Smith to Brian Michael Beams b. Krista Fay Simandl to Krista Fay Beams. 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 3/17/2020 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. October 29, 2019 Julie A. Emede Judge of the Superior Court November 8, 15, 22, 29, 2019 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV349931 Superior Court of California, County of Santa Clara-In the matter of the application of: ALVIN PAPA VALDEZ. Petitioner(s) ALVIN PAPA VALDEZ has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. ALVIN PAPA VALDEZ AKA ALVIN MICHAEL VALDEZ AKA ALVIN M VALDEZ to Alvin Papa Valdez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/24/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 31, 2019 Julie A. Emede Judge of the Superior Court November 8, 15, 22, 29, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV356620 Superior Court of California, County of Santa Clara-In the matter of

the application of: Juana Luisa Landaverde de Balcaceres. Petitioner(s) Juana Luisa Landaverde de Balcaceres has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Juana Luisa Landaverde de Balcaceres to Luisa Balcaceres. 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 3/03/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 16, 2019 Julie A. Emede Judge of the Superior Court November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660186 The following person(s) is (are) doing business as: MMA MOVING, 2195 Leghorn St, Mountain View CA, 94043, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Maria Elena Aguilar, 1256 Lick Ave, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 8/04/2006. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN481626. “I declare

CLASSIFIEDS / LEGALS that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Maria Elena Aguilar This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 660186 November 1, 8, 15, 22, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660066 The following person(s) is (are) doing business as: NEW TREND INDUSTRIES, NEW TREND, NTI, 144 Milmar Way, Los Gatos CA, 95032, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): John Merrick, 144 Milmar Way, Los Gatos CA, 95032. The registrant began transacting business under the fictitious business name(s) listed above on: 10/23/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ John Merrick This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/25/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660066 November 1, 8, 15, 22, 2019 FICTITIOUS BUSINESS NAME STATEMENT

15

NO. 660171 The following person(s) is (are) doing business as: MILPITAS PURE WATER, 1778 Milmont Drive, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Loann C Roe, 260 Moretti Lane, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 10/07/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Loann C Roe This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 660171 November 1, 8, 15, 22, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660075 The following person(s) is (are) doing business as: OASIS IN THE CITY, 6975 W Riverside Way, San Jose CA, 95129, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Kazuyo Luz Esperanza Shimokawabe, 6975 W Riverside Way, San Jose CA, 95129. The registrant began transacting business under the fictitious business name(s) listed above on: 10/24/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares


16

CLASSIFIEDS / LEGALS

as true information which he or she knows to be false is guilty of a crime.) /s/ Kazuyo L E Shimokawabe This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/25/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 660075 November 1, 8, 15, 22, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660157 The following person(s) is (are) doing business as: TREESGROWLEAVES VISUALS, 2074 Cranworth Circle, San Jose CA, 95121, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Crystal Cisneros-Villa, 2074 Cranworth Circle, San Jose CA, 95121. 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/ Crystal CisnerosVilla This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660157 November 1, 8, 15, 22, 2019 FICTITIOUS

BUSINESS NAME STATEMENT NO. 659882 The following person(s) is (are) doing business as: JOSH’S LANDSCAPING AND PET SERVICE LLC, 394 Boynton Ave Apt E-15, San Jose CA, 95117, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): JOSH’S LANDSCAPING AND PET SERVICE LLC, 394 Boynton Ave Apt E-15, San Jose CA, 95117. The registrant began transacting business under the fictitious business name(s) listed above on: 8/30/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Joshua Snyder JOSH’S LANDSCAPING AND PET SERVICE LLC Owner Article/Reg#: 201924710152 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/21/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 659882 November 1, 8, 15, 22, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660032 The following person(s) is (are) doing business as: BJELAJAC DENTAL PRACTICE, INC, 1795 El Camino Real #100, Palo Alto CA, 94306, Santa Clara

EL OBSERVADOR | www.el-observador.com County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): BJELAJAC DENTAL PRACTICE, INC, 339 Manzanita Ave, Palo Alto CA, 94306. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Connie Lyssand BJELAJAC DENTAL PRACTICE, INC Secretary Article/Reg#: C4171961 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/24/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 660032 November 1, 8, 15, 22, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660011 The following person(s) is (are) doing business as: HAIRBYJESSDIAZ, 409 S. California Ave, Palo Alto CA, 94306, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jessica Diaz Medrano, 37177 Cedar Blvd Apt B, Newark CA, 94560. The registrant began transacting business under the fictitious business name(s) listed above on: 10/24/2019. This filing is a first filing. “I declare that all informa-

tion 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/ Jessica Diaz Medrano This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/24/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660011 November 1, 8, 15, 22, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660046 The following person(s) is (are) doing business as: SHADE PHOTOGRAPHY, 15 Southlake Drive, San Jose CA, 95138, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Timothy Hayden McClellan, 15 Southlake Drive, San Jose CA, 95138. The registrant began transacting business under the fictitious business name(s) listed above on: 7/03/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Timothy Hayden McClellan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/25/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660046 November 1, 8, 15, 22,

2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660111 The following person(s) is (are) doing business as: APNA INSURANCE AND TAX SERVICES, 900 S Winchester Bl Ste 10, San Jose CA, 95128, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jasbir Kaur, 1250 Hernderson Ave #1, Sunnyvale CA, 94086. The registrant began transacting business under the fictitious business name(s) listed above on: 10/28/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jasbir Kaur This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/28/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 660111 November 1, 8, 15, 22, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660094 The following person(s) is (are) doing business as: STEAM JUNGLE, 10485 Sterling Blvd, Cupertino CA, 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Hemica Mohan, 10485 Sterling Blvd, Cupertino CA, 95014. The registrant began transacting

business under the fictitious business name(s) listed above on: 11/01/2018. 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/ Hemica Mohan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/28/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 660094 November 1, 8, 15, 22, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357165 Superior Court of California, County of Santa Clara-In the matter of the application of: Brizna-de-yerba Yoko Herrera. Petitioner(s) Brizna-de-yerba Yoko Herrera has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Brizna-de-yerba Yoko Herrera AKA Brizna Yoko Chamberlin AKA Brizna Yoko Lockhart to Brizna Yoko Herrera. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/21/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition

NOV 15 - NOV 21, 2019 in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 23, 2019 Julie A. Emede Judge of the Superior Court November 1, 8, 15, 22, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351651 Superior Court of California, County of Santa Clara-In the matter of the application of: Meaghan Munoz. Petitioner(s) Meaghan Munoz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anthony Joseph McGinnis to Anthony Joseph Bavilacqua. 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 12/10/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 26, 2019 Julie A. Emede Judge of the Superior Court November 1, 8, 15, 22, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357050 Superior Court of California, County of Santa Clara-In the mat-

ter of the application of: Lori Ray Nunan. Petitioner(s) Lori Ray Nunan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Lori Ray Nunan to L. Mirelle Nunan. 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 3/10/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 22, 2019 Julie A. Emede Judge of the Superior Court November 1, 8, 15, 22, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV356755 Superior Court of California, County of Santa Clara-In the matter of the application of: Chiayao Chen and Huimin Yang. Petitioner(s) Chiayao Chen and Huimin Yang have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Enjie Chen to Angie Enjie Chen. 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


NOV 15 - NOV 21, 2019 on 3/03/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 18, 2019 Julie A. Emede Judge of the Superior Court November 1, 8, 15, 22, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV356935 Superior Court of California, County of Santa Clara-In the matter of the application of: Henry Yau Wei Ying. Petitioner(s) Henry Yau Wei Ying has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Henry Yau Wei Ying to Henry Ying. 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 3/03/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 21, 2019 Julie A. Emede Judge of the Superior Court

November 1, 8, 15, 22, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357263 Superior Court of California, County of Santa Clara-In the matter of the application of: Thunnanphat Suwannarat. Petitioner(s) Thunnanphat Suwannarat has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Thunnanphat Suwannarat to Napasnan Mamie Levi Vachirajiraros. 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 3/10/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 24, 2019 Julie A. Emede Judge of the Superior Court November 1, 8, 15, 22, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357323 Superior Court of California, County of Santa Clara-In the matter of the application of: Gisela Beatriz Cancio Anton. Petitioner(s) Gisela Beatriz Cancio Anton has filed a

EL OBSERVADOR | www.el-observador.com petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gisela Beatriz Cancio Anton to Gisela Beatriz Marin. 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 3/17/2020 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. October 24, 2019 Julie A. Emede Judge of the Superior Court November 1, 8, 15, 22, 2019 PUBLIC NOTICE On May 21 2014 and again Sep. 8 2019 I sent an Information in the Nature of Quo Warranto to the Governor and Attorney General. I claim that they, and the State of California, are merely defacto, and not dejure, and thus Optional. To date I have received no reply, thus my assertions must be True per U.S. v. Tweel (550 F.2d 297, 1997) Gregory Nichols 2212 Quimby Rd. San Jose Calif. November 8,2019

1

and

FICTITIOUS BUSINESS NAME STATEMENT NO. 659743 The following person(s) is (are) doing business

as: MGM AUTO GLASS, 906 Willow St #1103, San Jose CA, 95125, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Juan Manuel Mendez, 906 Willow St #1103, San Jose CA, 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 10/03/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Juan Manuel Mendez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 659743 October 25, November 1, 8, 15, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659786 The following person(s) is (are) doing business as: STEEL PRO SWIMMING POOLS, 1236 Pompano Street, San Jose CA, 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jorge Alberto Basulto Alcantar, 1236 Pompano Street, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 10/16/2019. This filing is a first filing. “I declare that all information in this

statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jorge Alberto Basulto Alcantar This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 659786 October 25, November 1, 8, 15, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 646135 The following person(s) is (are) doing business as: BEST YOGA STUDIOS, 775 Cochrane Rd., Ste 160, Morgan Hill CA, 95037, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): WAVES OF GRACE INVESTMENTS, INC., 19118 Chinook Court, Morgan Hill CA, 95037. The registrant began transacting business under the fictitious business name(s) listed above on: 9/06/2018. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN623158. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Wendy Mosgrove WAVES OF GRACE INVESTMENTS, INC. Owner/President Article/Reg#: C3373755 Above entity was formed in the state of CA This statement was

filed with the Co. Clerk Recorder of Santa Clara County on 9/06/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 646135 October 25, November 1, 8, 15, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659727 The following person(s) is (are) doing business as: BUILDING KIDZ SCHOOL, 4115 Jacksol 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): MANALI ECE LLC, 3400 Cottage Way, STE G2 #1409, Sacramento CA, 95825. 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/ Amar Doshi MANALI ECE LLC Managing Member Article/Reg#: 201927410194 This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 659727 October 25, November 1, 8, 15, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659820

CLASSIFIEDS / LEGALS The following person(s) is (are) doing business as: CONEXUS CONSULTING, 1326 The Alameda, Suite #364, 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): Christopher Edward Harty, 1326 The Alameda, #364, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 1/22/2007. 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/ Christopher Edward Harty This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 659820 October 25, November 1, 8, 15, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659802 The following person(s) is (are) doing business as: RIVERA SOLUTIONS INC, 1758 Junction Ave Suite G, 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): RIVERA SOLUTIONS INC, 1758 Junction Ave Suite G, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 10/16/2019. This filing

17

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/ Adrian Rivera RIVERA SOLUTIONS INC President Article/Reg#: 4320208 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 659802 October 25, November 1, 8, 15, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659741 The following person(s) is (are) doing business as: GULLIVER, 3738 Stevens Creek Blvd, San Jose CA, 95117, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): GULLIVER USA INC, 370 S Crenshaw Blvd, Suite E2021, Torrance CA, 90503. The registrant began transacting business under the fictitious business name(s) listed above on: 12/01/2005. 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/ Sohhei Moribe GULLIVER USA INC Secretary Article/Reg#: C2691120 Above entity was formed in the state of


18

CLASSIFIEDS / LEGALS

CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 659741 October 25, November 1, 8, 15, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659762 The following person(s) is (are) doing business as: FACIAL KNEADS BY MARI, 14107 Winchester Blvd Suite J, Los Gatos CA, 95032, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Maricela Diaz, 505 Ella Dr, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 10/16/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Maricela Diaz This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 659762 October 25, November 1, 8, 15, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659234 The following person(s) is (are) doing business

as: SUPPLY COMMANDER, INC., 9191 Padova Drive, Gilroy CA, 95020, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SUPPLY COMMANDER , INC., 9191 Padova Drive, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Esther Sonya Jung SUPPLY COMMANDER, INC. Article/Reg#: 4302236 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 9/27/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mary Rattanapanya, Deputy File No. FBN 659234 October 25, November 1, 8, 15, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659322 The following person(s) is (are) doing business as: PAPUSA LADY, 15355 La Rocca Dr, 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): Daren Vanessa Azar, 15355 La Rocca Dr, Morgan Hill CA, 95037. The registrant began transacting business under the fictitious

NOV 15 - NOV 21, 2019

EL OBSERVADOR | www.el-observador.com business name(s) listed above on: 10/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Karen Vanessa Azar This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659322 October 25, November 1, 8, 15, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV353835 Superior Court of California, County of Santa Clara-In the matter of the application of: Avron Acosta AKA Abraham Acosta. Petitioner(s) Avron Acosta has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Avron Acosta AKA Abraham Acosta to Abraham Acosta. 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 12/10/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the

county of Santa Clara. October 17, 2019 Julie A. Emede Judge of the Superior Court October 25, November 1, 8, 15, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV356683 Superior Court of California, County of Santa Clara-In the matter of the application of: Zhengyi Luo. Petitioner(s) Zhengyi Luo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Zhengyi Luo to Sandie Luo. 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 3/03/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 17, 2019 Julie A. Emede Judge of the Superior Court October 25, November 1, 8, 15, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350913 Superior Court of California, County of Santa Clara-In the matter of the application of: Dania Sanchez. Petitioner(s) Dania Sanchez has filed

a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Braulio Ivan Torres Sanchez to Braulio Ivan Rivera Sanchez b. Marianna Torres Sanchez to Marianna Isabella Rivera Sanchez. 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 11/26/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 26, 2019 Julie A. Emede Judge of the Superior Court October 25, November 1, 8, 15, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV356939 Superior Court of California, County of Santa Clara-In the matter of the application of: Amanda Li. Petitioner(s) Amanda Li has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Naomi Qian Xiu Liu to Naomi Li. 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 3/03/2020

at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 21, 2019 Julie A. Emede Judge of the Superior Court October 25, November 1, 8, 15, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357043 Superior Court of California, County of Santa Clara-In the matter of the application of: Maysara Fadl Elghalayeni. Petitioner(s) Maysara Fadl Elghalayeni has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maysara Fadl Elghalayeni to Adam Fadl Ghalayini. 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 3/10/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 22, 2019 Julie A. Emede Judge of the Superior

Court October 25, November 1, 8, 15, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV356945 Superior Court of California, County of Santa Clara-In the matter of the application of: Masoud Asgharifard Sharbiani & Baharak Saba. Petitioner(s) Masoud Asgharifard Sharbiani & Baharak Saba has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Masoud, ASGHARIFARD SHARBIANI to Masoud, Asgharifard, SHARBIANI b. Aidan, ASGHARIFARD SHARBIANI to Aidan, Arshan, SHARBIANI c. Yasmin, AS G H A R I FA R D SHARBIANI to Yasmin, Aida, SHARBIANI. 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 3/03/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 21, 2019 Julie A. Emede Judge of the Superior Court October 25, November 1, 8, 15, 2019 ORDER TO SHOW CAUSE FOR

CHANGE OF NAME NO. 19CV357059 Superior Court of California, County of Santa Clara-In the matter of the application of: John Duc Nguyen. Petitioner(s) John Duc Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. John Duc Nugyen to John Eldar Sadirov. 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 3/10/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 22, 2019 Julie A. Emede Judge of the Superior Court October 25, November 1, 8, 15, 2019


PUBLISHING LEGAL NOTICES SINCE 1988

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

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

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

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

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


Turn static files into dynamic content formats.

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