LEGAL PUBLICATIONS
NOV 22 - NOV 28, 2019
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:
• 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
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.
• Mandar su resume o información de contacto al correo electrónico: inbox@swcontractors.com
La Ciudad de San José reubicará temporalmente a los recientes inquilinos que residen en 939-943 Locust Street, San José, como parte de un proyecto de renovación. El borrador del plan de reubicación está disponible en el sitio web del Departamento de Vivienda de la Ciudad http://www.sanjoseca.gov/ DocumentCenter/View/88324. Si el proyecto lo ha impactado, contacte al coordinador del proyecto de la ciudad: Steve Pendleton por correo electrónico steve.pendleton@ cityofsanjoseca.gov o por teléfono (408) 975-4458. Todos los comentarios deben ser enviados antes del 13 de diciembre de 2019 11/22/19 CNS-3315228# EL OBSERVADOR FICTITIOUS BUSINESS NAME STATEMENT NO. 660502 The following person(s) is (are) doing business as: M & G WELDING, 632 S. Jackson, 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): Vanessa Castro, 632 S. Jackson Avenue, San Jose, CA 95116. 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/ Vanessa Castro This statement was filed with the Co. Clerk
Recorder of Santa Clara County on 11/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 660502 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660762 The following person(s) is (are) doing business as: TUKNIT, 351 Marquetry Court, San Jose, CA 95116, Santa Clara County. This business is owned by an: General Partnership. The name and residence address of the registrant(s) is (are): Kevin Khuu, 351 Marquetry Court, San Jose, CA 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 11/19/2019. This filing is a first filing. “I declare that all information
EL OBSERVADOR | www.el-observador.com
U.S. TRADING COMPANY (HAYWARD, CA) FOOD DISTRIBUTOR
SE ABRE LA LISTA DE ESPERA PARA LAS UNIDADES ESTUDIO EN SAN ANTONIO PLACE
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
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.
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
Por Internet www.charitieshousing.org NO SE ACEPTARÁN APLICACIONES POR FAX O CORREO ELECTRÓNICO. Aplican restricciones de Ingresos y Programa.
Monday to Thursday 1030am - 0700pm Friday 0900am - 0600pm 5 Positions Available
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
CLASSIFIEDS / LEGALS
13
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.
If interested, please call Ron
1-510-516-6345
www.ustrading.com in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Kevin Khuu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660762 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660691 The following person(s) is (are) doing business as: MAKING IT SIZZLE DESIGNS (M.I.S.), 462 North Second Street, San Jose, CA 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Annette Gonzalez, 462 North Second Street, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 11/15/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Annette Gonzalez This statement was filed with the Co. Clerk Recorder of Santa Clara
County on 11/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660691 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660053 The following person(s) is (are) doing business as: RFRD ACADEMY, 1269 E. Santa Clara Street, San Jose, CA95116, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): BE TRINH, INC., 4507 Middle Park Drive, San Jose, CA 95135. The registrant began transacting business under the fictitious business name(s) listed above on: 8/23/2019. 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/ Hang Nguyen Trinh Vice President Article.Reg #: C4310380, CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/25/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660053 November 22, 29, December 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT NO. 660740 The following person(s) is (are) doing business as: CABRERA’S PAINTING, 348 Battle Dance Drive, San Jose CA, 95111, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Cabrera Sierra Ernestino, 348 Battle Dance Drive, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 11/19/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ernestino Cabrera Sierra This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 660740 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660669 The following person(s) is (are) doing business as: SWIFT AUTO WHOLESALES, 535 W Trimble Rd, Santa Clara
CA, 95054, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Juan Francisco Alarcon Alcantara, 225 San Benito Rd, Brisbane CA, 94005. Rene Eliseo Monrroy Martinez, 2334 17th St, San Pablo CA, 94806.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/ Juan Francisco Alarcon Alcantara This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660669 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660485 The following person(s) is (are) doing business as: AO, 144 N. Orange Street, Orange CA, 92866, Orange County. This business is owned by a: Limited Liability Partnership. The name and residence address of the registrant(s) is (are): Jack
P. Selman, Inc., 144 N. Orange Street, Orange CA, 92866. R.C. Alley, Inc., 144 N. Orange Street, Orange CA, 92866. James A. Dietze, Inc., 144 N. Orange Street, Orange CA, 92866. Hugh M. Rose, Inc., 144 N. Orange Street, Orange CA, 92866. Darrel E. Hebenstreit Architect, Inc., 144 N. Orange Street, Orange CA, 92866. Robert P. Budetti Architect, Inc., 144 N. Orange Street, Orange CA, 92866. Ed Cadavona, Architect, Inc., 144 N. Orange Street, Orange CA, 92866. Kenneth J. Smith, Architect, Inc., 144 N. Orange Street, Orange CA, 92866. 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/ Jack P. Selman ARCHITECTS ORANGE, LLP CEO, Jack P. Selman, Inc., Partner Ar ticle/Reg#: 202016350005 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660485
November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660482 The following person(s) is (are) doing business as: ISLE OF GAMERS, 2770 El Camino Real, Santa Clara CA, 95051, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): ILLUSIVE COMICS & GAMES, LLC, 1270 Franklin Mall, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 11/10/2014. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN598247. “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/ Anna Warren Cebrian 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 660482 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME
14
CLASSIFIEDS / LEGALS
STATEMENT NO. 660194 The following person(s) is (are) doing business as: RUIZ BROS TRANSPORTATION, 126 McCreery Ave, 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): James Gabriel Ruiz Amaya, 126 McCreery Ave, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ James Gabriel Ruiz Amaya This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 660194 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660473 The following person(s) is (are) doing business as: AJ LEE AND BLUE SUMMIT, 2218 Lindaire Ave, 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): Sullivan Ben Tuttle, 2218 Lindaire Ave, San Jose CA, 95128. 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/ Sullivan Ben Tuttle This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/08/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 660473 November 22, 29, December 6, 13, 2019
FICTITIOUS BUSINESS NAME STATEMENT NO. 660267 The following person(s) is (are) doing business as: 420 SMOKE PALACE, 396 S Bascom Ave, 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): Athar Abbasi, 254 Marina Way, Richmond CA, 94801. The registrant began transacting business under the fictitious business name(s) listed above on: 10/31/2019. 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/ Athar Abbasi This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660267 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660635 The following person(s) is (are) doing business as: C&C PROPERTY MANAGEMENT, C&C REAL ESTATE, 19925 Stevens Creek Blvd Suite 100, Cupertino CA, 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): C&C MONTERREY PM INC, 855 Pacific Street Suite A, Monterey CA, 93940. The registrant began transacting business under the fictitious business name(s) listed above on: 12/17/2013. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FDN598551. “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/ Kyle Chernetsky C&C MONTEREY PM INC Manager
EL OBSERVADOR | www.el-observador.com Article/Reg#: C3626587 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660635 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660688 The following person(s) is (are) doing business as: TODOARMONIA, 1031 Crestview Drive, Apt 312, 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): Diana Villa, 1031 Crestview Drive, Apt 312, Mountain View CA, 94040. 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/ Diana Villa This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660688 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660652 The following person(s) is (are) doing business as: FOUNDERS MEDIA GROUP, 10316 Virginia Swan Place, Cupertino CA, 95014, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): ASPIREA ENTERTAINMENT LLC, 10316 Virginia Swan Place, Cupertino CA, 95014. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this
statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sarika Batra ASPIREA ENTERTAINMENT LLC Chief Executive Officer Ar ticle/Reg#: 201334510134 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660652 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660690 The following person(s) is (are) doing business as: SILICON VALLEY KOREANS, 2125 Sonador Commons, 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): Jong Ki Min, 2125 Sonador Commons, San Jose CA, 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 11/11/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jong Ki Min This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660690 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660519 The following person(s) is (are) doing business as: BARANDICA INTERPRETING SERVICES, 2031 University Avenue, 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): Patricia R Barandica, 2031 University Avenue, San Jose CA, 95128. 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/ Patricia R Barandica This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/12/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 660519 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660605 The following person(s) is (are) doing business as: SUPREME MAINTENANCE, 552 E Maude Ave 3, Sunnyvale CA, 94085, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Andres Martinez, 552 E Maude Ave 3, Sunnyvale CA, 94085. 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/ Andres Martinez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/14/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660605 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660567 The following person(s) is (are) doing business as: DAISY’S GIFTS, 1662 Merrill Drive Apt
53, San Jose CA, 95124, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Daisy Eugenia Toralva Castro, 1662 Merrill Drive Apt 53, San Jose CA, 95124. 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/ Daisy Toralva Castro This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/13/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 660567 November 22, 29, December 6, 13, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660650 The following person(s) is (are) doing business as: SILVER MOON SUPPLY LLC, 1305 N. Bascom Ave #H, San Jose CA, 95128, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Silver Moon Supply LLC, 3200 Payne Ave #445, San Jose CA, 95117. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Saifeldin Babiker SILVER MOON SUPPLY LLC CEO Ar ticle/Reg#: 201725710135 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/15/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 660650
NOV 22 - NOV 28, 2019 November 22, 29, December 6, 13, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358599 Superior Court of California, County of Santa Clara-In the matter of the application of: Thien Le & Tuyet Hoa Luu. Petitioner(s) Thien Le & Tuyet Hoa Luu have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nhan Le to Nathan Nhan Le. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 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 18, 2019 Julie A. Emede Judge of the Superior Court November 22, 29, December 6, 13, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358618 Superior Court of California, County of Santa Clara-In the matter of the application of: Xia Li & Qiang Dong. Petitioner(s) Xia Li & Qiang Dong have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ziyue Dong to Amy Dong b. Zihan Dong to Andy Dong. 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 18, 2019 Julie A. Emede Judge of the Superior Court November 22, 29, December 6, 13, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358615 Superior Court of California, County of Santa Clara-In the matter of the application of: Guichang Tian. Petitioner(s) Guichang Tian has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Guichang Tian to Gordon Franklin. 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 18, 2019 Julie A. Emede Judge of the Superior Court November 22, 29, December 6, 13, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358613 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria De Jesus Vargas. Petitioner(s) Maria De Jesus Vargas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria De Jesus Vargas to Mary Jessie 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
NOV 22 - NOV 28, 2019 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 18, 2019 Julie A. Emede Judge of the Superior Court November 22, 29, December 6, 13, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358388 Superior Court of California, County of Santa Clara-In the matter of the application of: Evangelina Herrera Arzate. Petitioner(s) Evangelina Herrera Arzate has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Evangelina Herrera Arzate to Evangelina Araujo b. Anthony Salomon Arzate to Anthony Aaraujo. 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 22, 29, December 6, 13, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358294 Superior Court of California, County of Santa Clara-In the matter of the application of: Katherine Godfrey Bossange. Petitioner(s) Katherine Godfrey Bossange has filed a petition for Change of Name with the clerk
of this court for a decree changing names as follows: a. Katherine Godfrey Bossange to Katherine Bossange Macias. 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 13, 2019 Julie A. Emede Judge of the Superior Court November 22, 29, December 6, 13, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352020 Superior Court of California, County of Santa Clara-In the matter of the application of: Melanie Ramirez. Petitioner(s) Melanie Ramirez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Elias Matthew Velo to Elias Matthew Ramirez. 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. July 31, 2019 Julie A. Emede Judge of the Superior Court November 22, 29, December 6, 13, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV353100
EL OBSERVADOR | www.el-observador.com Superior Court of California, County of Santa Clara-In the matter of the application of: Gurcharan Victor Singh. Petitioner(s) Gurcharan Victor Singh has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gurcharan Victor Singh to Victor Singh. 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 1/07/2020 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. August 20, 2019 Julie A. Emede Judge of the Superior Court November 22, 29, December 6, 13, 2019 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.) /s/ Zhixing T Gotuaco MAGIC HEALING LLC Manager Ar ticle/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 15, 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.) /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
CLASSIFIEDS / LEGALS
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
ness is owned by 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
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 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
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 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 busi-
November 15, 22, 29, December 6, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358254 Superior Court of Cali-
15
fornia, County of Santa Clara-In the matter of the application of: Fernando Rodriguez-Fandino. Petitioner(s) Fernando R o d r i g u e z- F a n d i n o has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fernando Rodriguez-Fandino 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
16
CLASSIFIEDS / LEGALS
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 SUCCESSOR 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)836-1102 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 false is guilty of a crime.) /s/ Phillip Quach Phillip Quach Manager Ar ticle/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
EL OBSERVADOR | www.el-observador.com 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 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 Jameson-
Enright. Petitioner(s) Jacalyn Elizabeth JamesonEnright, 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 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 UNIVERSITY, 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 Ar ticle/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
NOV 22 - NOV 28, 2019 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
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
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
FICTITIOUS
November 8, 15, 22, 29,
NOV 22 - NOV 28, 2019 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.
EL OBSERVADOR | www.el-observador.com
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 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. FBN629883. By: /s/ Owner
Chen
Yang,
This statement was filed with the County of Santa Clara on 10/11/2019 Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes,
Deputy File No. 659648 November 8, 15, 22, 29, 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 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 that all information in this statement is true and correct.” (A registrant
CLASSIFIEDS / LEGALS 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 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
17
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 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
18
CLASSIFIEDS / LEGALS
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 Cisneros-Villa 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 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 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/ Jessica Diaz Medrano This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/24/2019.
EL OBSERVADOR | www.el-observador.com 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: Briznade-yerba Yoko Herrera. Petitioner(s) Brizna-deyerba 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 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 matter 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 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
NOV 22 - NOV 28, 2019 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 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
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