EO Legal Notices November 20th, 2020

Page 1

LEGAL PUBLICATIONS


14

CLASSIFIEDS / LEGALS

FICTITIOUS BUSINESS NAME STATEMENT NO. 669890 The following person(s) is (are) doing business as: ECSTATIC PRODUCTIONS, 268 Ada Ave, 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): Claire G Alexander, 268 Ada Ave, Mountain View, CA 94043. The registrant began transacting business under the fictitious business name(s) listed above on: 08/04/2000. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN464237. “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/ Claire G Alexander This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 669890 November 20, 27, December 4, 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669907 The following person(s) is (are) doing business as: Radi Dental, 7318 Glenview Drive, 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): Parisa Radi, 7318 Glenview Drive, San Jose, CA 95120. The registrant began transacting business under the fictitious business

name(s) listed above on: 10/22/2020. 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/ Parisa Radi This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 669907 November 20, 27, December 4, 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669462 The following person(s) is (are) doing business as: DELUXE CLEANING SERVICES, 2885 Joseph Ave #9, Campbell, CA 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Mayra Guadalupe Chavez Grimaldo, 2885 Joseph Ave #9, Campbell, CA 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 10/15/2020. 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/ Mayra G Chavez Grimaldo This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 10/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com File No. FBN 669462 November 20, 27, December 4, 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669829 The following person(s) is (are) doing business as: ManyFriends Brewing Company, 14482 Big Basin Way, Saratoga, CA 95070, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): ManyFriends, LLC, 16745 Laurel Rd, Los Gatos, CA 95033. 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/ Ted Oliverio ManyFriends, LLC Member Article/Reg#: 202021210399 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 669829 November 20, 27, December 4, 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669727 The following person(s) is (are) doing business as: SMILES LOS GATOS, 216 Bachman Ave, Los Gatos, CA 95030, Santa Clara

County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): BLISS ZIN DENTISTRY, PC, 4403 Alex Dr, Los Gatos, CA 95030. 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/ Bliss Zin BLISS ZIN DENTISTRY, PC Owner Article/Reg#: 4639514 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669727 November 20, 27, December 4, 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669919 The following person(s) is (are) doing business as: Kelly’s Cleaning, 1750 Stokes St Apt 127, San Jose, CA 95126, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Kenia Gomez Rubio, 730 Barron Ave #29, Redwood City, CA 94063. Elizabeth Gomez Rubio, 730 Barron Ave #29, Redwood City, CA 94063. 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/ Kenia Gomez Rubio This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 669919 November 20, 27, December 4, 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669758 The following person(s) is (are) doing business as: SUMMITT PROPERTIES, 1621 Stemel Way, Milpitas, CA 95035, Santa Clara County. This business is owned by an: Unincorporated association other than a partnership. The name and residence address of the registrant(s) is (are): Leonard Hufton, 1621 Stemel Way, Milpitas, CA 95035. Philip Hufton, 109 Vargas Ct, Milpitas, CA 95035. David Hufton, 1455 Fountainbleu Ave, Milpitas, CA 95035 The registrant began transacting business under the fictitious business name(s) listed above on: 08/01/1983. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 613424. “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/ Leonard Hufton This statement was filed with the Co. Clerk-Recorder of

Santa Clara County on 11/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669758 November 20, 27, December 4, 11, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.637455 The following person/ entity has abandoned the use of the fictitious business name ANR Services 231 Dixon Landing Rd. Apt #248 Milpitas, CA 95035, Santa Clara County. Rigoberto Barrera and Rolando Raul Barrera 231 Dixon Landing RD. Apt. # 248, Milpitas, CA 95035. This business was conducted by an individual and was filed in Santa Clara County on 06/04/2012 under file no. 565651 Rigoberto Barera November 20, 27, December 4, 11, 2020 This statement was filed with the County of Santa Clara on 01/05/2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372321 Superior Court of California, County of Santa Clara-In the matter of the application of: Seyedeh Sanaz Shadmanfaat. Petitioner(s) Seyedeh Sanaz Shadmanfaat has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Seyedeh Sanaz Shadmanfaat to Sanaz Shad. 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

NOV 20 - NOV 26, 2020 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 20, 27, December 4, 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372296 Superior Court of California, County of Santa Clara-In the matter of the application of: Edward Vu Giovanni. Petitioner(s) Edward Vu Giovanni has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Edward Vu Giovanni to Gio. 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 20, 27, December 4, 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV37____ Superior Court of California, County of Santa Clara-In the matter of the application of: Seyed Amin Allah Hosseini. Petitioner(s) Seyed Amin Allah Hosseini has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Seyed Amin Allah Hosseini to Nami Hosseini. 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 1/19/2021 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 13, 2020 Julie A. Emede Judge of the Superior Court November 20, 27, December 4, 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372294 Superior Court of California, County of Santa Clara-In the matter of the application of: Jookyung Lee. Petitioner(s) Jookyung Lee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jookyung


NOV 20 - NOV 26, 2020

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

Lee to Ellie Jookyung 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 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

California, County of Santa Clara-In the matter of the application of: Anthony Brian Nuyen. Petitioner(s) Anthony Brian Nuyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anthony Brian Nuyen to Brian Anthony Nuyen. 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 1/19/2021 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 16, 2020 Julie A. Emede Judge of the Superior Court

November 20, 27, December 4, 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372004 Superior Court of California, County of Santa Clara-In the matter of the application of: Justine Mai Tieu. Petitioner(s) Justine Mai Tieu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Justine Mai Tieu to Justine Mai. 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 20, 27, December 4, 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372297 Superior Court of California, County of Santa Clara-In the matter of the application of: Anthony Chau. Petitioner(s) Anthony Chau has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Amanda Diem Chau to Amanda Avery Chau b. Isabel Ngoc Chau to Isabel Avery Chau. 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 20, 27, December 4, 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373013 Superior Court of

November 20, 27, December 4, 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372779 Superior Court of California, County of Santa Clara-In the matter of the application of: Laura Palacios Romero. Petitioner(s) Laura Palacios Romero has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Laura Palacios Romero AKA Laura P. Romero AKA Laura Romero to Laura Palacios Romero. THE COURT ORDERS that all persons interested in this matter appear before this court at the hear-

ing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/19/2021 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 10, 2020 Julie A. Emede Judge of the Superior Court November 20, 27, December 4, 11, 2020 NOTICE OF DEATH OF Gladys Lorraine Dellomo To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Gladys Lorraine Dellomo, who was a resident of Santa Clara County, State of California, and died on October 18, 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 November 20, 27, December 4, 11, 2020

NOTICE OF DEATH OF WILLIAM KONRAD WITTNER To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of WILLIAM KONRAD WITTNER, who was a resident of Santa Clara County, State of California, and died on September 13, 2020, in the City of Los Altos, 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 November 20, 27, December 4, 11, 2020 NOTICE OF DEATH OF Barbara Jean Perry To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of BARBARA JEAN PERRY, who was a resident of Santa Clara County, State of California, and died on November 02, 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 November 20, 27, December 4, 11, 2020 Notice of Petition to Administer Estate of CONSUELO L. SANCHEZ Case No. 20PR188872 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of CONSUELO L. SANCHEZ. 2. A Petition for Probate has been filed by ALICIA SANCHEZ in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that ALICIA SANCHEZ be appointed as personal representative to administer the estate of the decedent. 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 author-

CLASSIFIEDS / LEGALS ity. 6. A hearing on the petition will be held in this court as follows: December 7, 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:   John Marshall Collins 60 S. Market Street, Suite 1400 San Jose, CA 95113 (408)287-9001

15

November 13, 20 and 27, 2020 Notice of Amended Petition to Administer Estate of MARTA E. STARNES Case No. 20PR188893 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of MARTA E. STARNES. 2. A Petition for Probate has been filed by REBECCA TOWNSEND in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that DARREN WALLACE be appointed as personal representative to administer the estate of the decedent. 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: December 9, 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


16

CLASSIFIEDS / LEGALS

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:   Anita Steburg Steburg Law Firm 2033 Gateway Place, 5th Floor San Jose, CA 95110 November 13, 20 and 27, 2020 Notice of Petition to Administer Estate of ERIK HOLTE Case No. 20PR188910 1.To all heirs, beneficiaries, creditors, contingent creditors,

and persons who may be interested in the will or estate, or both, of ERIK HOLTE. 2. A Petition for Probate has been filed by SONJA HOLTHAUS in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that SONJA HOLTHAUS be appointed as personal representative to administer the estate of the decedent. 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: December 14, 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:

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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 November 13, 20 and 27, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 667640 The following person(s) is (are) doing business as: V&B JANITORIAL, 2065 Palm Beach Way, 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): Jose Villa, 2065 Palm Beach Way, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on:

10/12/2015. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose Villa This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 8/20/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 667640 November 13, 20, 27, December 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669421 The following person(s) is (are) doing business as: TROPICAL HOUSE NURSERY, 846 Platt Ct, Milpitas, CA 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Pamela Barnes, 846 Platt Ct, Milpitas, CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Pamela Barnes This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 10/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 669421 November 13, 20, 27, December 4, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 669583 The following person(s) is (are) doing business as: CATALYTIC INSIGHT, 5063 Amondo Drive, San Jose, CA 95129, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): SCARAMOUCHE SERVICES LLC, 5063 Amondo Drive, San Jose, CA 95129. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ann B. Dwan SCARAMOUCHE SERVICES LLC Owner Article/Reg#: 201318410259 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 669583 November 13, 20, 27, December 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669632 The following person(s) is (are) doing business as: HHP ACCOUNTING SERVICES, S&H’s SALON DE THÉ - HHP HOSPITALITY, S&H TEA BAR - HHP HOSPITALITY, S&H’s PATISSERIE - HHP

HOSPITALITY, HHP WEDDING & EVENT SERVICES, DINH CATERING SERVICES, 2970 Little Wood Ln, 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): Phuc Huu Hong Dinh, 2970 Little Wood Ln, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 10/02/20. This filing is a refile [change(s) in facts from previous filing] of previous file #: FBN665575. “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/ Phuc Dinh This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669632 November 13, 20, 27, December 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669744 The following person(s) is (are) doing business as: R&S Plumbing Co, 1674 Saralynn Dr, 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): Ruben Inocencio, 1674 Saralynn Dr, San Jose, CA 95121. The registrant began transacting business under the fictitious business name(s) listed above on: 3/21/2006. This filing is a

NOV 20 - NOV 26, 2020 refile [Change(s) in facts from previous filing] of previous file #: 611393. “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/ Ruben Inocencio This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 669744 November 13, 20, 27, December 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669721 The following person(s) is (are) doing business as: IRIS MUSIC, 283 Michigan Rd, Milpitas, CA 95035, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Nicholas Wong, 283 Michigan Rd, Milpitas, CA 95035. Melissa Sutikto, 283 Michigan Rd, Milpitas, CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Nicholas Wong This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 669721

November 13, 20, 27, December 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669457 The following person(s) is (are) doing business as: HEALTH CARE AND SERVICE INDUSTRIES, INC., 16 Corning Avenue, Suite 154, Milpitas, CA 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Raul G. Bufete, 266 Laguna Drive, Milpitas, CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Raul G. Bufete This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 10/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 669457 November 13, 20, 27, December 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669499 The following person(s) is (are) doing business as: LA BELLA NAILS, 18570 Prospect Road Suite B, Saratoga, CA 95070, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): LA BELLA NAILS, 18570 Prospect Road Suite B, Saratoga, CA


NOV 20 - NOV 26, 2020

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

95070. The registrant began transacting business under the fictitious business name(s) listed above on: 10/15/2015. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN610153. “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/ Ha Ta LA BELLA NAILS President Article/Reg#: C4026967 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 10/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 669499

CHANGE OF NAME NO. 20CV372620 Superior Court of California, County of Santa Clara-In the matter of the application of: Mohammad Farid Afshar. Petitioner(s) Mohammad Farid Afshar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mohammad Farid Afshar to Farid Afshar. 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 06, 2020 Julie A. Emede Judge of the Superior Court

November 13, 20, 27, December 4, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669488 The following person(s) is (are) doing business as: FIVE STAR RESTAURANT SERVICES, 5586 Lean Ave, San Jose, CA 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): JULIO E MARTINEZ CLAVEZ, 5586 Lean Ave, 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/ JULIO E. MARTINEZ CLAVEL This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 10/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Laura Luna, Deputy File No. FBN 669488 November 13, 20, 27, December 4, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372619 Superior Court of California, County of Santa Clara-In the matter of the application of: Gheslaine Milagros Thompson. Petitioner(s) Gheslaine Milagros Thompson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gheslaine Milagros Thompson to Jeslane Milagros Thompson. 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 06, 2020 Julie A. Emede Judge of the Superior Court November 13, 20, 27, December 4, 2020 ORDER TO SHOW CAUSE FOR

November 13, 20, 27, December 4, 2020 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. Clerk-Recorder of Santa Clara County on 10/28/2020. Regina Alcomendras, County Clerk Recorder

By: /s/ Sandy Chanthasy, Deputy File No. FBN 669409 November 6, 13, 20, 27, 2020 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. 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. Clerk-Recorder 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 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. Clerk-Recorder 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

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/ 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. Clerk-Recorder 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. Clerk-Recorder of Santa Clara County on 10/28/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy

17

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 transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ngoc Mai This statement was filed with the Co. Clerk-Recorder 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,


18

CLASSIFIEDS / LEGALS

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. Clerk-Recorder 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: 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. Clerk-Recorder 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

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

NOV 20 - NOV 26, 2020 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. 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


NOV 20 - NOV 26, 2020

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

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

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 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

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 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 R u e d a , D a u g h t e r, 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 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 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

CLASSIFIEDS / LEGALS 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 through-

19

out 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


20

CLASSIFIEDS / LEGALS

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 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:

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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. Clerk-Recorder 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. Clerk-Recorder 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. Clerk-Recorder 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. 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. Clerk-Recorder of Santa Clara County on

NOV 20 - NOV 26, 2020 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. Clerk-Recorder 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. Clerk-Recorder 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


NOV 20 - NOV 26, 2020

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

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. Clerk-Recorder of Santa Clara County on 10/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 669110

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 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. Clerk-Recorder 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

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, 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 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 California, 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

CLASSIFIEDS / LEGALS 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, Novem-

21

ber 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


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.