El Observador November 27th, 2020.

Page 1

LEGAL PUBLICATIONS


14

CLASSIFIEDS / LEGALS

Crane Place Apartments ofrece igualdad de oportunidades de vivienda.

Apartamentos para personas mayores de bajos ingresos. La lista de espera para apartamentos tipo estudio correspondiente a Crane Place Apartments se abrirá el lunes 23 de noviembre de 2020 y estará abierta durante 3 semanas hasta el viernes 11 de diciembre de 2020. Durante ese tiempo, Crane Place Apartments aceptará solicitudes de personas mayores de 62 años de edad o más, y solicitantes con problemas de movilidad de 18 años de edad o más, que cumplan con las pautas de admisión. Para solicitar un paquete de solicitud, llame al 650-325-2442 o venga a la oficina de Crane Place Apartments, de 9:00 a.m. a 12:00 del mediodía, y de 2:00 a 4:00 p.m., de lunes a viernes, en 1331 Crane Street, Menlo Park, 94025. A las 10:00 a.m. del miércoles 16 de diciembre de 2020 tendrá lugar un sorteo para la colocación en la lista de espera. El sorteo se podrá ver por Zoom. Los solicitantes pueden solicitar la información de acceso en la oficina de Crane Place Apartments. Debido a las restricciones del condado de San Mateo sobre las reuniones puertas adentro, no se podrá ver el sorteo en persona. Crane Place Apartments ofrece igualdad de oportunidades de vivienda.

Notice of Petition to Administer Estate of MARY V. GAEDKE 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 MARY V. GAEDKE. 2. A Petition for Probate has been filed by ERIC P. GAEDKE in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that ERIC P. GAEDKE be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court ap-

proval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: November 30, 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

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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:   Domenico Scire, Esq. 1735 North First Street, Suite 116 San Jose, CA 95112 (408)441-1900 November 27, December 4 and 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373642 Superior Court of California, County of Santa Clara-In the matter of the application of: Sunanth Pasala and Asha Jyothi Morimisetty (Petitioner(s) Kwang bin Lee has filed a petition for Change of Name with the clerk of

this court for a decree changing names as follows: a. Pasala Sri Sushmika to Sri Sushmika Pasala. 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 1/26/2021 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 24, 2020 Julie A. Emede Judge of the Superior Court November 27, December 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669914 The following person(s) is (are) doing business as: Cupertino Oral & Facial Surgery, A Medical Office, Cupertino Oral and Facial Surgery, Cupertino Oral & Facial Surgery, Cupertino Oral & Facial Surgery, A Dental Office, 10430 South De Anza Boulevard, Ste 140, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Lee R. Walker, MD, DDS, PC, 10420 South De Anza Boulevard, Ste 140, Cupertino, CA 95014. The registrant began transacting busi-

ness 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/ Lee Walker CEO Lee R. Walker, MD, DDS, PC Article/Reg#: C4609873 Above entity was formed in the state of CA 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 669914 November 27, December 4, 11 and 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 670113 The following person(s) is (are) doing business as: Santa Clara Income Tax, 1190 E. Santa Clara St., 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): Ramon F. Pagan, 1390 Platt Avenue, Milpitas, CA 95035 and Consuelo F. Cervantes, 14580 Story Road, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 07/01/1992. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN494244. “I declare

NOV 27 - DEC 03, 2020

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/ Consuelo F. Cervantes This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/20/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 670113

USA, Inc. Article/Reg#: 2874834 Above entity was formed in the state of CA 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 669902

November 27, December 4, 11 and 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 669995 The following person(s) is (are) doing business as: Localcrafter, 2643 Gimelli Way Apt #121, San Jose, CA 95133, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sana Saifuddin, 2643 Gimelli Way Apt #121, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 06/20/2016. 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/ Sana Saifuddin This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 669995

FICTITIOUS BUSINESS NAME STATEMENT NO. 669902 The following person(s) is (are) doing business as: STEME, C O PACABANA USA, COPA DESIGN, COPA PRINT, COPA, PRAZER SCIENCE and NVO SERVICES, 3443 Edward Avenue, Santa Clara, CA 95054, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Copacabana Design USA, Inc., 2784 Homestead Road, #189, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 5/23/2006. This filing is a refile: File No. FBN664620. “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/ Jason Saldana President Copacabana Design

November 27, December 4, 11 and 18, 2020

November 27, De-

cember 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 670017 The following person(s) is (are) doing business as: Lyst Residential, Lyst Agency, Icon Financial Group, IFG, Icon Residential, 18461 Hillview Drive, 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): Icon Home Loans Inc, 18461 Hillview Drive, 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/ Kamran Chitgar Icon Home Loans Inc President Article/Reg#: 2276756 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670017 November 27, December 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669942 The following person(s) is (are) doing business as: GOLDEN STATE DENT WORKS, 3414 Youngs Cir, San Jose,


NOV 27 - DEC 03, 2020

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

CA 95127, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Evan Paul York, 3414 Youngs Cir, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 04/24/2020. 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/ Evan P. York This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 669942

STATEMENT NO. 669998 The following person(s) is (are) doing business as: DIL SE LICIOUS, 2200 Monroe St #1409, Santa Clara, CA 95050, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): J&R FOODS LLC, 2200 Monroe St #1409, Santa Clara, CA 95050. 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/ Jodh Singh Virk J&R FOODS LLC Owner/Manager Article/Reg#: 202019710067 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/18/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669998

November 27, December 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669930 The following person(s) is (are) doing business as: Extraordinary Snacks, 5930 Killarney Cir, CA 95138, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Juping Zhang, 5930 Killarney Cir, San Jose, CA 95138. The registrant began transacting business under the fictitious business name(s) listed above on: 10/30/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or

she knows to be false is guilty of a crime.) /s/ Juping Zhang This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 669930 November 27, December 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669906 The following person(s) is (are) doing business as: ANT E-COMMERCE, 2716 Peridot Drive, San Jose, CA 95132, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Anthony Nguyen, 2766 Peridot Drive, 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/ Anthony Nguyen This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 669906 November 27, December 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME

November 27, December 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669974 The following person(s) is (are) doing business as: Sousa Creative Creations, 230 Edwards Ave, San Jose, CA 95110, Santa Clara County. This business is owned by an: Individual. The name and residence address of

the registrant(s) is (are): Marlene Luna Sousa, 230 Edwards Ave, San Jose, CA 95110. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Marlene Luna Sousa This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 669974 November 27, December 4, 11, 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669900 The following person(s) is (are) doing business as: SBA Handyman Services, 1962 Bellomy St Apt 10, Santa Clara, CA 95050, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Khaleel Mustafa, 1962 Bellomy St Apt 10, Santa Clara, CA 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 09/11/2020. 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/ Khaleel Mustafa

This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 11/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 669900 November 27, December 4, 11, 18, 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: 10/15/2016. 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. ClerkRecorder of Santa Clara County on 10/29/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669462 November 27, December 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372514

Superior Court of California, County of Santa Clara-In the matter of the application of: ROT THI TRAN. Petitioner(s) ROT THI TRAN has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. ROT THI TRAN to SALLY THI 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 1/12/2021 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 04, 2020 Julie A. Emede Judge of the Superior Court November 27, December 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373314 Superior Court of California, County of Santa Clara-In the matter of the application of: NANCY TRAN. Petitioner(s) NANCY TRAN has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. NANCY TRAN to NGUYET HOANG THI TRAN. THE COURT ORDERS that all persons interested in this matter appear before this court at the hear-

CLASSIFIEDS / LEGALS 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 18, 2020 Julie A. Emede Judge of the Superior Court November 27, December 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373445 Superior Court of California, County of Santa Clara-In the matter of the application of: Ardeshir Bastani Alah Abadi. Petitioner(s) Ardeshir Bastani Alah Abadi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ardeshir Bastani Alah Abadi to Ardeshir Bastani. 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 1/26/2021 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

15

hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 20, 2020 Julie A. Emede Judge of the Superior Court November 27, December 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373444 Superior Court of California, County of Santa Clara-In the matter of the application of: Kwang bin Lee. Petitioner(s) Kwang bin Lee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Kwang bin Lee to Sky 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 1/26/2021 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 20, 2020 Julie A. Emede Judge of the Superior Court November 27, December 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME


16

CLASSIFIEDS / LEGALS

NO. 20CV370757 Superior Court of California, County of Santa Clara-In the matter of the application of: Vanessa Yotrease Williams aka Vanessa Yotrease Jones. Petitioner(s) Vanessa Yotrease Williams aka Vanessa Yotrease Jones has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vanessa Yotrease Williams aka Vanessa Yotrease Jones to Vanessa Moneá Wright-Roberts. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/17/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. September 23, 2020 Julie A. Emede Judge of the Superior Court November 27, December 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373068 Superior Court of California, County of Santa Clara-In the matter of the application of: Cruz Aguilar. Petitioner(s) Cruz Aguilar has filed a petition for Change of Name with the clerk of

this court for a decree changing names as follows: a. Cruz Aguilar to Cruz Fausto. 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 27, December 4, 11, 18, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373173 Superior Court of California, County of Santa Clara-In the matter of the application of: YOUNGKANG CHAI. Petitioner(s) YOUNGKANG CHAI has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. YOUNGKANG CHAI to KIKUE YULIA JOHNSON. 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

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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 17, 2020 Julie A. Emede Judge of the Superior Court November 27, December 4, 11, 18, 2020 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 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

NOV 27 - DEC 03, 2020 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


NOV 27 - DEC 03, 2020 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 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

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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 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 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 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. 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 hearing indicated below to

CLASSIFIEDS / LEGALS 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

17

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,


18

CLASSIFIEDS / LEGALS

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 authority. 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

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

NOV 27 - DEC 03, 2020 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


NOV 27 - DEC 03, 2020

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

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

By: /s/ Elaine Fader, Deputy File No. FBN 669744

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 previ-

ous 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 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

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 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 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 CHANGE OF NAME

CLASSIFIEDS / LEGALS 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 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

19

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


20

CLASSIFIEDS / LEGALS

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

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Morgan Hill RV GP, LLC, 3308 El Camino Avenue, Suite 300 Rm 608, Sacramento, CA 95821. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/2014. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN593794. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ John McDougall Morgan Hill RV GP, LLC Manager Article/Reg#: 201416900009 Above entity was formed in the state of CA This statement was filed with the Co. 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 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, 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

NOV 27 - DEC 03, 2020 petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Stanley Muraoka to John Stanley Muraoka. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/05/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 27, 2020 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372117 Superior Court of California, County of Santa Clara-In the matter of the application of: Ara Ma Wanqing. Petitioner(s) Ara Ma Wanqing has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ara Ma Wanqing to Ara Hao. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/05/2021 at 8:45

am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 27, 2020 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372106 Superior Court of California, County of Santa Clara-In the matter of the application of: CHIEDU COLLINS EKWUTEZIA. Petitioner(s) CHIEDU COLLINS EKWUTEZIA has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. CHIEDU COLLINS EKWUTEZIA TO COLLINS CHIEDU EKWUTEZIA. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/05/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general


NOV 27 - DEC 03, 2020

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

circulation, printed in the county of Santa Clara. October 27, 2020 Julie A. Emede Judge of the Superior Court

for change of name should not be granted on 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. 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

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 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 this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/12/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 29, 2020 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372316 Superior Court of California, County of Santa Clara-In the matter of the application of: Enrique Godinez Rico. Petitioner(s) Enrique Godinez Rico has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Enrique Godinez Rico to Enrique Rico Godinez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/12/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be

CLASSIFIEDS / LEGALS 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

21

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372115 Superior Court of California, County of Santa Clara-In the matter of the application of: YinLin Chang. Petitioner(s) Yin-Lin Chang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yin-Lin Chang to Yin-Lin Emily Chang. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/05/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 27, 2020 Julie A. Emede Judge of the Superior Court November 6, 13, 20, 27, 2020


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.