EO Legal Notices December 11th, 2020.

Page 1

LEGAL PUBLICATIONS


16

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.

SUMMONS (Family Law) (FL-110) NOTICE TO RESPONDENT (Name): Sergio Garcia Picazo AVISO AL DEMANDADO (Nombre): Sergio Garcia Picazo You have been sued. Read the information below. Lo han demandado. Lea ia información en la pagina siguiente. Petitioner’s name is: Sally Ann Perez Lara Garcia Nombre del demandante: Sally Ann Perez Lara Garcia Case Number (Número de caso): 19FL003481 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information

about finding lawyers at the California Courts Online Self-Help Center (www.courts.ca.gov/ selfhelp), at the California Legal Services Web Site (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, pónganse en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE; The restraining orders are effective against both spouses or domestic partners until

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO; Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and cost that the court waived for you and the other party. Exención De Cuotas: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court is (el nombre y dirección de la corte son): Superior Court of California, County of Santa Clara Family Justice Center Courthouse Street Address: 201 N. First Street. Mailing Address: 191 N. First Street San Jose, CA 95113 2. The name, address, and telephone number of petitioner’s attorney, or the petitioner without an attorney, are: (El nombre, dirección, y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son): Sally Ann Perez Lara Garcia 14190 Candler Avenue San Jose, CA 95127 Telephone: (408)9238587 Date (Fecha): September 10, 2019 Clerk, by (Secretario, por) R. GUEVARA, Deputy (Asistente): STANDARD FAMILY LAW RESTRAINING ORDERS

Starting immediately, you and your spouse or domestic partner are restrained from 1. Removing the minor child or children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile and disability, held for the benefit of the parties and their minor child or children: 3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party. You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or you own separate property to pay an attorney to help you or to pay court costs. NOTICE - ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered Cali-

fornia can help reduce the cost you pay towards high quality affordable health care. For more information, visit www. coveredca.com Or call Covered California at 1-800-300-1506. WARNING – IMPORTANT INFORMATION California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divide, the language in the deed that characterizes how title is held (i.e. joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property. ORDENES DE RESTRICCION NORMALES DE DERECHO FAMILIAR En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido: 1. Llevarse del estado de California a los hijos menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte; 2. Cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro u otro tipo de cobertura, como de vida, salud, vehículo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es); 3. Transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personal o para satis-

facer las necesidades de la vida; y 4. Crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte. Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto, por lo menos cinco días laborales antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado o para ayudarle a pagar los costos de la corte. AVISO-ACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo asequible, ya sea para usted o alguien en su hogar? Si es as¡, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener mas información, visite www.coveredca.com. O llame a Covered California al 1-800-300-0213. ADVERTENCIA – INFORMACION IMPORTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para los fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia

DEC 11 - DEC 17, 2020 (por ej. tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria que registrada en la escritura de la propiedad, debería consultar con un abogado.

December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670452 The following person(s) is (are) doing business as: SUPERDISH RESTAURANT TASTY CLUB, 943 Marion Way, Sunnyvale, CA 94087, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): AFC CORP. WHICH WILL DO BUSINESS IN CALIFORNIA AS TASTY CLUB, 943 Marion Way, Sunnyvale, CA 94087. The registrant began transacting business under the fictitious business name(s) listed above on: 08/21/2020. 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/ YIFU HE AFC CORP. WHICH WILL DO BUSINESS IN CALIFORNIA AS TASTY CLUB CFO Article/Reg#: C4634340 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/01/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 670452 December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670417 The following person(s) is (are) doing business as: ORANGE SQUARE, 2605 Homestead Rd, Santa Clara, CA 95051, Santa Clara County. This business is owned

by a: Corporation. The name and residence address of the registrant(s) is (are): OGBT GROUP, 2605 Homestead Rd, 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/ Jing Zhang OGBT GROUP CFO Article/Reg#: C4650469 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/30/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 670417 December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670247 The following person(s) is (are) doing business as: IUJEX, 537 Mountain View Ave, Mountain View, CA 94041, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): GALAKTION SEMKIN, 537 Mountain View Ave, Mountain View, CA 94041. The registrant began transacting business under the fictitious business name(s) listed above on: 11/10/2020. 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/ Galaktion Semkin This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/25/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670247 December 11, 18, 25,


DEC 11 - DEC 17, 2020

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

2020 January 1, 2021

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/ Stacy Morel This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/04/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 670611

FICTITIOUS BUSINESS NAME STATEMENT NO. 669936 The following person(s) is (are) doing business as: THREE PLUSS CONSTRUCTION SWEEPING, 4167 Monet Circle, 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): Jose Luis Rodriguez, 4167 Monet Circle, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 10/28/2020. 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/ Jose Luis Rodriguez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 669936 December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670425 The following person(s) is (are) doing business as: JusticeIT, 4247 Leigh Avenue, 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): Justice Lammers, 4247 Leigh Avenue, San Jose, CA 95124. 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/ Justice Lammers This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/30/2020.

Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670425 December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670556 The following person(s) is (are) doing business as: C&L Station Maintenance, 1309 Oakland Road Space 1, San Jose, CA 95112, Santa Clara County. This business is owned by a: Married couple. The name and residence address of the registrant(s) is (are): Carmen A. Monejano, 1309 Oakland Road Space 1, San Jose, CA 95112. Maria Quintero de Montejano, 1309 Oakland Road Space 1, San Jose, CA 95112 The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Carmen A. Montejano This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 670556 December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670611 The following person(s) is (are) doing business as: EI REAL ESTATE GROUP, 2520 Mission College Blvd Suite 102, 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): Stacy Louise Morel, 1201 Camden Pl, Manteca, CA 95336. Robert Henry Stolz Jr., 1323 Rosalia Ave, San Jose, CA 95130. The registrant began transacting busi-

December 11, 18, 25, 2020 January 1, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 670756 The following person(s) is (are) doing business as: Center for Intuitive Eating, 140 S Milton Ave, Campbell, CA 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Fiona Young, 140 S Milton Ave, Campbell, CA 95008. 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/ Fiona Young This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 670756 December 11, 18, 25, 2020 January 1, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372293 Superior Court of California, County of Santa Clara-In the matter of the application of: Veronica Arias. Petitioner(s) Veronica Arias has filed a petition for Change of Name with the clerk of this court for a decree changing names as fol-

lows: a. Corina Mauricio to Corina Arias. 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 December 11, 18, 25, 2020 January 1, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373825 Superior Court of California, County of Santa Clara-In the matter of the application of: Peilin Huang. Petitioner(s) Peilin Huang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Peilin Huang to Molly Peilin Huang. 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 2/02/2021 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. December 01, 2020 Julie A. Emede Judge of the Superior Court December 11, 18, 25, 2020 January 1, 2021 ORDER TO SHOW CAUSE FOR

CHANGE OF NAME NO. 20CV356964 Superior Court of California, County of Santa Clara-In the matter of the application of: Diego Andres Ramirez Balderrama. Petitioner(s) Diego Andres Ramirez Balderrama has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Diego Andres Ramirez Balderrama to Diego Andres Balderrama. 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 19, 2020 Julie A. Emede Judge of the Superior Court December 11, 18, 25, 2020 January 1, 2021 Notice of Petition to Administer Estate of Graciela Soto Lopez No.18PR184617 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Graciela Soto Lopez. A Petition for Probate has been filed by Marco E. Lopez in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Marco E. Lopez be appointed as personal representative to administer the estate of the decedent. 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 7, 2021, 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:   Sidney C. Flores 601 N. First ST. Ste. 200 San Jose, CA 95112 (408)292-3400 December 11, 18, 25, 2020

CLASSIFIEDS / LEGALS Notice of Petition to Administer Estate of Josephine Silva No.20PR189099 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Josephine Silva. A Petition for Probate has been filed by Deborah Ochoa in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Deborah Ochoa 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: February 01, 2021, 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

17

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:   Deborah Ochoa 15720 Winchester Blvd., Suite 200 Los Gatos, CA 95030 (408)395-5111 December 11, 18, 25, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 670211 The following person(s) is (are) doing business as: Beauty Fashion, 3816 Dottielyn Ave, 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): Maricela Silva, 3816 Dottielyn Ave, San Jose, CA 95111. 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/ Maricela Silva This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/24/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 670211


18

CLASSIFIEDS / LEGALS

December 4, 11, 18, 25, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669996 The following person(s) is (are) doing business as: Turadd, 345 S 15th Street, San Jose, CA 95112, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Andrew Chaikin, 345 S 15th Street, San Jose, CA 95112. Rosalind de Vera, 345 S 15th Street, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Andrew Chaikin This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 669996 December 4, 11, 18, 25, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669934 The following person(s) is (are) doing business as: VINE CHURCH SAN JOSE, 2222 Trade Zone Blvd, San Jose, CA 95131, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): TEMPLO LA HERMOSA OF THE ASSEMBLIES OF GOD, 56 S. Montgomery St, San Jose, CA 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 10/01/20. 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/ Erasmo Zuniga TEMPLO LA HERMOSA OF THE ASSEMBLIES OF GOD President Article/Reg#: 2551801 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 669934 December 4, 11, 18, 25, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV371506 Superior Court of California, County of Santa Clara-In the matter of the application of: Marvin Lucero-Mendoza. Petitioner(s) Marvin Lucero-Mondoza has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Marvin LuceroMendoza to Marvin Mendoza-Montenegro. 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. November 09, 2020 Julie A. Emede Judge of the Superior Court December 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373653 Superior Court of California, County of Santa Clara-In the matter of the applica-

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com tion of: Jessica Allen Paz. Petitioner(s) Jessica Allen Paz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jessica Allen Paz to Jessica Allen Ross. 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 2/02/2021 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 25, 2020 Julie A. Emede Judge of the Superior Court December 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373558 Superior Court of California, County of Santa Clara-In the matter of the application of: Jessica Yu Ping Tong. Petitioner(s) Yu Ping J Tong has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yu Ping J Tong to Jessica Yu Ping Tong. 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 23, 2020

Julie A. Emede Judge of the Superior Court December 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373471 Superior Court of California, County of Santa Clara-In the matter of the application of: Philina Lin and Craig Adam Lin Kabert. Petitioner(s) Philina Lin and Craig Adam Lin Kabert has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Philina Lin to Philina Kabertlin b. Craig Adam Kabert to Craig Adam Kabertlin. 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 23, 2020 Julie A. Emede Judge of the Superior Court

December 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373318 Superior Court of California, County of Santa Clara-In the matter of the application of: Jose Nicolas Cervantes. Petitioner(s) Jose Nicolas Cervantes Pintor has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Avery Nicolas Romero Cervantes to Avery Nicolas Cervantes Romero. 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 01/19/2021 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 December 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373601 Superior Court of California, County of Santa Clara-In the matter of the application of: Viviana Vargas. Petitioner(s) Viviana Vargas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Adelaida Jayleen Carlos Vargas to Jayleen Adelaida Carlos. 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 December 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373668

Superior Court of California, County of Santa Clara-In the matter of the application of: RAMADAN JANOVA. Petitioner(s) RAMADAN JANOVA has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. RAMADAN JANOVA to DANNY JANOVA. 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 2/02/2021 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. December 01, 2020 Julie A. Emede Judge of the Superior Court December 4, 11, 18, 25, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV373664 Superior Court of California, County of Santa Clara-In the matter of the application of: Charlene Douglas. Petitioner(s) Charlene Douglas has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Charlene Douglas to Asma Charlene Cross. 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 2/02/2021 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

DEC 11 - DEC 17, 2020 in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 30, 2020 Julie A. Emede Judge of the Superior Court December 4, 11, 18, 25, 2020 Notice of Petition to Administer Estate of Tony Peng Ly Ou No.20PR188922 A Petition for Probate has been filed by Niko Arsenic in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Niko Arsenic be appointed as personal representative to administer the estate of the decedent, Tony Peng Ly Ou. 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: 01/04/2021 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 per-

sonal 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.   Petitioner:  Niko Arsenic 1138 Campbell Avenue San Jose, CA 95126 (408)646-9905 December 4, 11, 18, 2020 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 approval. Before taking certain


DEC 11 - DEC 17, 2020

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

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 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

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/ 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. ClerkRecorder of Santa Clara County on 11/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 669914

(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

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 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. ClerkRecorder of Santa Clara County on 11/20/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 670113 November 27, Decem-

ber 4, 11 and 18, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669902 The following person(s) is (are) doing business as: STEME, COPACABANA 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 USA, Inc. Article/Reg#: 2874834 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder 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. ClerkRecorder of Santa Clara County on 11/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 669995 November 27, December 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. ClerkRecorder 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, 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. ClerkRecorder of Santa Clara County on 11/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 669942 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. ClerkRecorder 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

CLASSIFIEDS / LEGALS 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. ClerkRecorder 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 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

19

filed with the Co. ClerkRecorder 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. 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. ClerkRecorder 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


20

CLASSIFIEDS / LEGALS

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. ClerkRecorder 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 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 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

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 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 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 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 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. ClerkRecorder 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. ClerkRecorder of Santa Clara County on 11/13/2020. Regina Alcomendras,

DEC 11 - DEC 17, 2020 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. ClerkRecorder 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. ClerkRecorder 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. ClerkRecorder of Santa Clara County on 11/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669727 November 20, 27, December 4, 11, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 669919 The following person(s) is (are) doing business as: Kelly’s Cleaning,


DEC 11 - DEC 17, 2020

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

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. ClerkRecorder of Santa Clara County on 11/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 669919

filed with the Co. ClerkRecorder of Santa Clara County on 11/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 669758

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 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

Statement of Abandonment of Use of Fictitious Business Name NO.637455 The following person/ entity has abandoned the use of the fictitious business name ANR Services 231 Dixon Landing Rd. Apt #248 Milpitas, CA 95035, Santa Clara County. Rigoberto Barrera and Rolando Raul Barrera 231 Dixon Landing RD. Apt. # 248, Milpitas, CA 95035. This business was conducted by an individual and was filed in Santa Clara County on 06/04/2012 under file no. 565651 Rigoberto Barera November 20, 27, December 4, 11, 2020 This statement was filed with the County of Santa Clara on 01/05/2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372321 Superior Court of California, County of Santa Clara-In the matter of the application of: Seyedeh Sanaz Shadmanfaat. Petitioner(s) Seyedeh Sanaz Shadmanfaat has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Seyedeh Sanaz Shadmanfaat to Sanaz Shad. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be 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

November 20, 27, December 4, 11, 2020

November 20, 27, December 4, 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV37____ Superior Court of California, County of Santa Clara-In the matter of the application of: Seyed Amin Allah Hosseini. Petitioner(s) Seyed Amin Allah Hosseini has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Seyed Amin Allah Hosseini to Nami Hosseini. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name

should not be granted on 1/19/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 13, 2020 Julie A. Emede Judge of the Superior Court November 20, 27, December 4, 11, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV372294 Superior Court of California, County of Santa Clara-In the matter of the application of: Jookyung Lee. Petitioner(s) Jookyung Lee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jookyung 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 show cause, if any, why the petition for change of name should not be granted on 1/19/2021 at 8:45 am,

CLASSIFIEDS / LEGALS Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 10, 2020 Julie A. Emede Judge of the Superior Court November 20, 27, December 4, 11, 2020 NOTICE OF DEATH OF Gladys Lorraine Dellomo To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Gladys Lorraine Dellomo, who was a resident of Santa Clara County, State of California, and died on October 18, 2020, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 November 20, 27, December 4, 11, 2020 NOTICE OF DEATH OF WILLIAM KONRAD WITTNER To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of WILLIAM KONRAD WITTNER, who was a resident of Santa Clara County, State of California, and died on September 13, 2020, in the City of Los Altos, County of Santa Clara, State of California.

21

IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 November 20, 27, December 4, 11, 2020 NOTICE OF DEATH OF Barbara Jean Perry To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of BARBARA JEAN PERRY, who was a resident of Santa Clara County, State of California, and died on November 02, 2020, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 November 20, 27, December 4, 11, 2020


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.