EO Legal Notices November 29th, 2019.

Page 1

LEGAL PUBLICATIONS


12

CLASSIFIEDS / LEGALS

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

FICTITIOUS BUSINESS NAME STATEMENT NO. 660904 The following person(s) is (are) doing business as: PRIDE CARDIO KICKBOXING, 2910 Almaden Expressway, San Jose CA, 95125, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Frank Javier Tellez, 420 Rutland 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/ Frank Javier Tellez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/25/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 660904

November 29, December 6, 13, 20, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660621 The following person(s) is (are) doing business as: HOLY FAMILY ASSOCIATION, 632 Pine Ave, Sunnyvale CA, 94085, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SAINT JOSEPH ACADEMY, 632 Pine Ave, Sunnyvale CA, 94085. 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 #: FBN658360. “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/ Marjorie Clemens SAINT JOSEPH ACADEMY Director Article/Reg#: 3349444

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

NOV 29 - DEC 05, 2019 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 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/14/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660621

she knows to be false is guilty of a crime.) /s/ Danny Morales 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 660744

filed with the Co. Clerk Recorder of Santa Clara County on 11/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660797

Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 660588

Deputy File No. FBN 660878

November 29, December 6, 13, 20, 2019

November 29, December 6, 13, 20, 2019

November 29, December 6, 13, 20, 2019

November 29, December 6, 13, 20, 2019

FICTITIOUS BUSINESS NAME STATEMENT NO. 660744 The following person(s) is (are) doing business as: NORCAL JANITORIAL MAINTENANCE, 3389 Holly Drive, 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): Danny Morales, 3389 Holly Drive, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 11/19/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN439486. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or

FICTITIOUS BUSINESS NAME STATEMENT NO. 660797 The following person(s) is (are) doing business as: CANI JANITORIAL CO., 1313 Boa Vista Dr, 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): Martha A Ramirez, 1313 Boa Vista Dr, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 10/01/2007. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Martha A. Ramirez This statement was

FICTITIOUS BUSINESS NAME STATEMENT NO. 660588 The following person(s) is (are) doing business as: WILD ARIES, 1512 Fairway Green Circle, San Jose CA, 95131, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Xuejie Chen, 1512 Fairway Green Circle, San Jose CA, 95131. The registrant began transacting business under the fictitious business name(s) listed above on: 10/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Xuejie Chen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/14/2019.

FICTITIOUS BUSINESS NAME STATEMENT NO. 660878 The following person(s) is (are) doing business as: TA TRUCKING, 1408 Turlock Lane, 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): Thanh N Nguyen, 1408 Turlock Lane, San Jose CA, 95132. The registrant began transacting business under the fictitious business name(s) listed above on: 11/22/2019. 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/ Thanh N Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/22/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes,

FICTITIOUS BUSINESS NAME STATEMENT NO. 660926 The following person(s) is (are) doing business as: LAW OFFICE OF G.S. BURNS, 777 North First St., Suite 350, 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): Gowon Song Burns, 1050 Morningside Dr, Sunnyvale CA, 94087. The registrant began transacting business under the fictitious business name(s) listed above on: 10/02/2017. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN634647. “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/ Gowon Song Burns This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/25/2019. Regina Alcomendras,

November 29, December 6, 13, 20, 2019

County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660926 November 29, December 6, 13, 20, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358251 Superior Court of California, County of Santa Clara-In the matter of the application of: Paula Mendoza Surani. Petitioner(s) Paula Mendoza Surani has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Paula Mendoza Surani to Paula Mendoza Garcia. 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


NOV 29 - DEC 05, 2019 circulation, printed in the county of Santa Clara. November 12, 2019 Julie A. Emede Judge of the Superior Court November 29, December 6, 13, 20, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358637 Superior Court of California, County of Santa Clara-In the matter of the application of: Tina Louise Carmen Gonzales. Petitioner(s) Tina Louise Carmen Gonzales has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tina Louise Carmen Gonzales to Christina Louise Carmen Gonzales. 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 29, December 6, 13, 20, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358858 Superior Court of California, County of Santa Clara-In the matter of the application of: Kamali Musitapa. Petitioner(s) Kamali Musitapa has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a.

Kamali Musitapa to (fn) Mustafa (mn) Kamal (ln) Zafar. 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 4/21/2020 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. November 21, 2019 Julie A. Emede Judge of the Superior Court November 29, December 6, 13, 20, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV342297 Superior Court of California, County of Santa Clara-In the matter of the application of: Anjali Chauhan, Ayush Manu. Petitioner(s) Anjali Chauhan, Ayush Manu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anjali Chauhan to Anjallee Gupta b. Ayush Manu to Ayoosh Gupta. 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 2/11/2020 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.

EL OBSERVADOR | www.el-observador.com September 23, 2019 Julie A. Emede Judge of the Superior Court November 29, December 6, 13, 20, 2019 Notice of Petition to Administer Estate of ANNE E. ABRAMS Case No. 19PR187261 DE-121 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of ANNE E. ABRAMS. A Petition for Probate has been filed by LEONARD ABRAMS in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that LEONARD ABRAMS be appointed as personal representative to administer the estate of the decedent. 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. 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. A hearing on the petition will be held in this court as follows: January 6, 2020 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.   If you object to the granting of this petition,

you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    Attorney for Petitioner:   JOSEPH D. DERMER Dermer Law Firm 15720 Winchester Boulevard, Suite 200 Los Gatos, CA 95030 Telephone: (408)3955111 Run Dates: November 29, December 6 and 13, 2019 ESTATE OF ANNE E. ABRAMS Petition For Probate of Lost Will and for Letters Testamentary and Authorization to Administer Under the Independent Administration of Estates Act

Case No. 19PR187261 DE-111 1. Publication will be in EL OBSERVADOR b. Publication to be arranged. 2. Petitioner: LEONARD ABRAMS requests that b. LEONARD ABRAMS be appointed (1) executor and letters issue upon qualification. c. full authority be granted to administer under the Independent Administration of Estates Act. d. (1) bond not required for the reasons stated in item 3e. 3. a. Decedent died on January 25, 2018, at Sunnyvale, CA. (1) a resident of the county named above. c. Street address, city, and county of decedent’s residence at time of death: 188 Ada Avenue Mountain View, CA, Santa Clara County d. Character and estimated value of the property of the estate (1) Personal property $ 330,000.00 (3) Subtotal $ 330,000.00 (6) Net value of real property: $ 0.00 (7) Total (add (3) and (6)): $ 330,000.00 e. (1) Will waives bond. f. (2) Copy of decedent’s will dated: 3/16/2005 are affixed as Attachment 3f(2). The will and all codicils are self-proving (Probate Code, Section 8220). (3) The original of the will and/or codicil identified above has been lost. (Affix a copy of the lost will or codicil or a written statement of the testamentary words or their substance in Attachment 3f(3), and state reasons in that attachment why the presumption in Prob. Code, Section 6124 does not apply.) g. Appointment of per-

sonal representative (1) Appointment of executor or administrator with will annexed: (a) Proposed executor is named as executor in the will and consents to act. h. Proposed personal representative is a (1) resident of California 4. Decedent’s will does not preclude administration of this estate under the Independent Administration of Estates Act. 5. a. Decedent was survived by (1) Spouse (4) no registered domestic partner (6) no child (8) no issue of a predeceased child. b. Decedent was not survived by a stepchild or foster child or children who would have been adopted by decedent but for a legal barrier. 6. b. Decedent was survived by issue of deceased parents, all of whom are listed in item 8. 8. Listed on the next page are the names, relationships to decedent, ages and addresses, so far as known to or reasonably ascertainable by petitioner, of (1) all persons mentioned in decedent’s will or any codicil, whether living or deceased, (2) all persons named or checked in items 2, 5, 6 and 7; and (3) all beneficiaries of a trust named in decedents will or any codicil in which the trustee and personal representative are the same person. Name Relationship to Decedent, Age, Address Alice Diefendorf, Sibling, Adult, 11208 Hennett N.E., Albuquerque, New Mexico 87112 John Diefendorf, Sibling, Adult, 248 S. Dacona Drive,

CLASSIFIEDS / LEGALS #1640, Pueblo West, Colorado, 81007 Date: November 20, 2019 /s/ Joseph D. Dermer, Attorney I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: November 20, 2019 /s/ Leonard Abrams, Petitioner Run Dates: November 29, December 6, 13 and 20, 2019 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,

13

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 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


14

CLASSIFIEDS / LEGALS

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 busi-

EL OBSERVADOR | www.el-observador.com

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

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 Article/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

November 22, 29, December 6, 13, 2019

ness 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. 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 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

NOV 29 - DEC 05, 2019 Manager 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 Article/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


NOV 29 - DEC 05, 2019 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, Sunny-

vale 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

EL OBSERVADOR | www.el-observador.com 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 Article/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 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 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

CLASSIFIEDS / LEGALS 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

15

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 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


16

CLASSIFIEDS / LEGALS

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 Article/Reg#: 201910610420 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/08/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660461 November 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#: 18B33201 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

EL OBSERVADOR | www.el-observador.com By: /s/ Nina Khamphilath, Deputy File No. FBN 659838 November 15, 22, 29, December 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660459 The following person(s) is (are) doing business as: MOBILE WATERLESS DETAILS, 1064 W Iowa Ave, Sunnyvale CA, 94086, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jorge Luis Arellano, 1064 W Iowa Ave, Sunnyvale CA, 94086. The registrant began transacting business under the fictitious business name(s) listed above on: 8/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jorge Luis Arellano This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660459 November 15, 22, 29, December 6, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660014 The following person(s) is (are) doing business as: VRENT, 459 Hamilton Avenue Suite 105, Palo Alto CA, 94301, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): VITTORIA MANAGEMENT INC, 459 Hamilton Avenue Suite 105, Palo Alto CA,

94301. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Stella Giovannotto VITTORIA MANAGEMENT INC Secretary Article/Reg#: C2665777 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/24/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660014 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 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 business 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 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358161 Superior Court of California, County of Santa Clara-In the matter of the application of: Xiangyu Bevan. Petitioner(s) Xiangyu Bevan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Xiangyu Bevan to Helen Xiangyu

Chen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 3/24/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 07, 2019 Julie A. Emede Judge of the Superior Court November 15, 22, 29, December 6, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358254 Superior Court of California, County of Santa Clara-In the matter of the application of: Fernando RodriguezFandino. Petitioner(s) Fernando RodriguezFandino 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

NOV 29 - DEC 05, 2019 circulation, printed in the county of Santa Clara. November 12, 2019 Julie A. Emede Judge of the Superior Court November 15, 22, 29, December 6, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358262 Superior Court of California, County of Santa Clara-In the matter of the application of: Ying Chen Liang. Petitioner(s) Ying Chen Liang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ying Chen Liang to Jaye YingChen Liang. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 12, 2019 Julie A. Emede Judge of the Superior Court November 15, 22, 29, December 6, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV358252 Superior Court of California, County of Santa Clara-In the matter of the application of: Wing Wo Barry Ngai. Petitioner(s) Wing Wo Barry Ngai has filed a petition for Change of Name with the clerk of this court for a decree

changing names as follows: a. Wing Wo Barry Ngai to Barry Ngai. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/07/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 12, 2019 Julie A. Emede Judge of the Superior Court November 15, 22, 29, December 6, 2019 ESTATE OF Lee Scott Loomer, Trust NOTICE OF HEARINGDECEDENT’S ESTATE OR TRUST CASE NO. 19PR186720 DE-120 This is required by law. This notice does not require you to appear in court, but you may attend the hearing if you wish. 1. NOTICE is given that Laurel Loomer, Trustee, has filed a PETITION FOR ORDER CONFIRMING S U C C E S S O R TRUSTEE AND TRUST ASSETS [PROBATE CODE SECTION850(a)(3)] 2. You may refer to the filed documents for more information. (Some documents filed with the court are confidential.) 3. A HEARING on the matter will be held as follows:


NOV 29 - DEC 05, 2019 Date: January 23, 2020 at 9:00AM, in Department 13, located at Superior Court of California, County of Santa Clara, 191 North First Street, San Jose, CA 95113, Branch DTS Laurel Loomer, In Pro Per P.O. Box 899 Los Gatos, CA 95031 Telephone: (408)8361102 Run Dates: November 8, 15, 22 and 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659391 The following person(s) is (are) doing business as: HOANG TRIEU TRADING LLC, PHU REAL ESTATE, 3456 Varner Court, San Jose, CA 95132, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): HOANG TRIEU TRADING LLC, 3456 Varner Court, San Jose, CA 95132. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Phillip Quach Phillip Quach Manager Article/Reg#: 201921010106 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ M. Louie, Deputy File No. FBN 659391 November 8, 15, 22,

29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660253 The following person(s) is (are) doing business as: LAVENDER & BIRCH HOMESTEAD, 13095 Colony Avenue, San Martin, CA 95046, Santa Clara County. This business is owned by an: Married Couple. The name and residence address of the registrant(s) is (are): Carolyn Frances Garner, 13095 Colony Avenue, San Martin, CA 95046 and Michael Campbell Garner, 13095 Colony Avenue, San Martin, CA 95046. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Carolyn Frances Garner This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 660253 November 8, 15, 22, 29, 2019 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

EL OBSERVADOR | www.el-observador.com 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: Corpora-

tion. 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 Article/Reg#: 201929610028 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/31/2019.

CLASSIFIEDS / LEGALS Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660216 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660254 The following person(s) is (are) doing business as: ASSURANCE POLYGRAPH, 1735 North First Street, Suite 104, San Jose CA, 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): JADA A DESSAURE, 1735 North First Street, Suite 104, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 11/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jada A Dessaure This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/01/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660254 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 659839 The following person(s) is (are) doing business as: VASQUEZ DELIVERY, 1970 Latham St, Mountain View CA, 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Bernardo Adolfo

17

Barahona, 1970 Latham St, Mountain View CA, 94040. The registrant began transacting business under the fictitious business name(s) listed above on: 10/18/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Bernardo Adolfo Barahona This statement was filed with the Co. Clerk Recorder of Santa Clara County on 10/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 659839 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660281 The following person(s) is (are) doing business as: LIVE WRESTLING USA, 33 South Cragmont Ave, San Jose CA, 95127, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jacob Richard Palomino, 33 South Cragmont Ave, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jacob Richard Palomino This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/04/2019. Regina Alcomendras, County Clerk Recorder


18

CLASSIFIEDS / LEGALS

By: /s/ Vee Reed, Deputy File No. FBN 660281 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660314 The following person(s) is (are) doing business as: BUBBLEANDGUMM.COM, 2113 Uridias Ranch Road, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Puneet Gulati, 2113 Uridias Ranch Road, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 10/06/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Puneet Gulati This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660314 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660341 The following person(s) is (are) doing business as: PNJ ENDOWMENT, 2636 Gayley Pl, San Jose CA, 95135, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): THE PARVEEN AND NEERAJ JAIN ENDOWMENT, 2636 Gayley Pl, San Jose CA, 95135. The registrant

began transacting business under the fictitious business name(s) listed above on: 4/30/2004. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Parveen Jain THE PARVEEN AND NEERAJ JAIN ENDOWMENT This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/05/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660341 November 8, 15, 22, 29, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660385 The following person(s) is (are) doing business as: SILICON VALLEY PROPERTIES AND ASSOCIATES, 800 W El Camino Real Ste #180, Mountain View CA, 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Richard Walker, 3420 Tenaya Ln, Stockton CA, 95212. The registrant began transacting business under the fictitious business name(s) listed above on: 11/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Richard Walker This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/06/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes,

EL OBSERVADOR | www.el-observador.com Deputy File No. FBN 660385

on 05/12/2017 under file no. FBN629883.

November 8, 15, 22, 29, 2019

By: /s/ Chen Yang, Owner

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

This statement was filed with the County of Santa Clara on 10/11/2019

November 8, 15, 22, 29, 2019 Statement of Abandonment of Use of Fictitious Business Name NO.659648 The following person/ entity has abandoned the use of the fictitious business LAW OFFICE OF CHEN YANG, 1658 Morgan Street, Mountain View, CA 94043, Santa Clara County. Chen Yang, 1658 Morgan Street, Mountain View, CA 94043. This business was conducted by an individual and was filed in Santa Clara County

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 Perez-Pierce 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

NOV 29 - DEC 05, 2019 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


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.