EO Legal Notices December 20th, 2019.

Page 1

LEGAL PUBLICATIONS


16

CLASSIFIEDS / LEGALS

EL OBSERVADOR | www.el-observador.com

LINUX IOT ENGINEER, SLEEP NUMBER, SAN JOSE, CA.

QA ARCHITECT, SLEEP NUMBER CORP., SAN JOSE, CA.

Create software for IoT platform. Req MS in Comp Sci/Eng, 1 yr exp, & exp w/Linux. Resume to: hailey.schaitel@sleepnumber.com

Define QA automation strategy and execution. Req BS in Comp. or Elec. Eng., 10 yrs exp., & know selenium, JUnit, & Soap UI. Resume to: hailey.schaitel@sleepnumber.com

FICTITIOUS BUSINESS NAME STATEMENT NO. 661599 The following person(s) is (are) doing business as: GRINDEL WOOD, 5860 Chesbro Avenue, San Jose, CA 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Michael Marx Acosta, 5860 Chesbro Avenue, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refile of FBN649321. “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/ Michael Marx Acosta This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 661599 December 20, 27 2019 January 3, 10 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 660150 The following person(s) is (are) doing business as: ACCURATE PRINTING & PROMOTIONS, INC., ACCURATE CHECKS and SOFTPROCHECKS.COM, 6381 Raspberry 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): ACCURATE PRINTING & PROMOTIONS, INC., 6381 Rasberry Court, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on: 7/30/15. This filing is a refile of FBN598010. “I declare that all information in this statement is true and correct.” (A

registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mark Zappa ACCURATE PRINTING & PROMOTIONS, INC. President Article/Reg#: 3813515 Above entity was formed in the state of California This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/29/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660150 December 20, 27 2019 January 3, 10 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661624 The following person(s) is (are) doing business as: KEYES LAW GROUP, 900 E Hamilton Ave, Suite 100, Campbell CA, 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Elijah Keyes, 1820 View Drive, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 12/09/2019. 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/ Elijah Keyes This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 661624 December 20, 27 2019 January 3, 10 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661612 The following person(s) is (are) doing business as: ANGEL’S SENIOR HOME CARE AND

PLACEMENT SERVICES, 2967 Heidi Court, San Jose CA, 95132, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Elma Lopez Fernandez, 2916 Queens Estates Court, San Jose CA, 95135. Eugene J. Castillejo, 2967 Heidi Court, San Jose CA, 95132. The registrant began transacting business under the fictitious business name(s) listed above on: 12/16/2019. 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/ Elma Lopez Fernandez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 661612 December 20, 27 2019 January 3, 10 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661554 The following person(s) is (are) doing business as: JOSEODBIENESTAR, 138 Darbys Ct, 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): Jose Ornelas-Novoa, 138 Darbys Ct, 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/ Jose Ornelas-Novoa This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/12/2019.

Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661554 December 20, 27 2019 January 3, 10 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661365 The following person(s) is (are) doing business as: SHORELINE SOLUTIONS COUNSELING, 2685 Marine Way, Suite 1220, 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): Hwai Po Pauline Loh, 929 E El Camino Real, Apt 110C, Sunnyvale CA, 94087. 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/ Hwai Po Pauline Loh This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/06/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661365 December 20, 27 2019 January 3, 10 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661506 The following person(s) is (are) doing business as: THFE, 6469 Almaden Expy, 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): Guillermo S Young, 500 W. Hamilton Av - P112312, Campbell CA, 95011. The registrant began transacting business under the fictitious business name(s) listed above on: 3/01/2019. 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/ Guillermo S Young This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 661506 December 20, 27 2019 January 3, 10 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 660702 The following person(s) is (are) doing business as: QUIXOTEFILMS, 536 Shadowgraph Dr, 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): Arturo Cervantes Gomez, 536 Shadowgraph Dr, San Jose CA, 95110. 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/ Arturo Cervantes Gomez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660702 December 20, 27 2019 January 3, 10 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661501 The following person(s) is (are) doing business as: ARO JANITORIAL SERVICES, 2120 Southwest Expressway Apt 23, 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): Maria D Rios Orozco, 2120 Southwest Expressway Apt 23,

San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 2/16/2010. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN534223. “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/ Maria D Rios Orozco This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 661501 December 20, 27 2019 January 3, 10 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 660766 The following person(s) is (are) doing business as: FAST CLEANING, 956 Vine St, 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): Jose Antonio Gonzalez Renteria, 956 Vine St, 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/ Jose Antonio Gonzalez Renteria 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 660766 December 20, 27 2019 January 3, 10 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661513 The following person(s) is (are) doing business as: TACOS THE KING DAVIDS, 779 Story Rd Suite 20, San Jose CA,

DEC 20 - DEC 26, 2019 95122, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Jose Javier Gerardo Gutierrez, 637 Jasper St, San Jose CA, 95116. Maria Concepcion Gutierrez Sanchez, 637 Jasper St, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 2/01/2004. 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/ Jose Javier Gerardo Gutierrez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/11/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661513 December 20, 27 2019 January 3, 10 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661424 The following person(s) is (are) doing business as: YE’S TRANSPORTATION COMPANY, 1635 Los Suenos 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): Ziming Ye, 1635 Los Suenos Ave, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 12/09/2019. 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/ Ziming Ye This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/09/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 661424 December 20, 27 2019 January 3, 10 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 660794 The following person(s) is (are) doing business as: DATADIRECT NETWORKS, INC., 2929 Patrick Henry Drive, 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): NEXENTA BY DON, INC., 2929 Patrick Henry Drive, Santa Clara CA, 95054. The registrant began transacting business under the fictitious business name(s) listed above on: 11/08/2019. 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/ Elaine Kong NEXENTA BY DDN, INC Senior Tax Manager Article/Reg#: C4319189 Above entity was formed in the state of Delaware This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660794 December 20, 27 2019 January 3, 10 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360101 Superior Court of California, County of Santa Clara-In the matter of the application of: Janet Jasmine Solis Garcia. Petitioner(s) Janet Jasmine Solis Garcia have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Janet Jasmine Solis Garcia to Janet Jasmine Solis. 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 5/05/2020 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


DEC 20 - DEC 26, 2019 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 13, 2019 Julie A. Emede Judge of the Superior Court December 20, 27 2019 January 3, 10 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359807 Superior Court of California, County of Santa Clara-In the matter of the application of: Fernanda Mazzillo Garcia. Petitioner(s) Fernanda Mazzillo Garcia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fernanda Mazzillo Garcia to Fernanda Da Frota Mattos Mazzillo. 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 4/28/2020 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. December 09, 2019 Julie A. Emede Judge of the Superior Court December 20, 27 2019 January 3, 10 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360186 Superior Court of California, County of Santa Clara-In the matter of the application of: Sunhoo Ahn. Petitioner(s) Sunhoo Ahn has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sunhoo Ahn to Curtis Sunhoo Ahn. 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 5/05/2020 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. December 16, 2019 Julie A. Emede Judge of the Superior Court December 20, 27 2019 January 3, 10 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV356657 Superior Court of California, County of Santa Clara-In the matter of the application of: Nhan Chieu Tang. Petitioner(s) Nhan Chieu Tang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nhan Chieu Tang to Sabrina Nhantang Kong. 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 17, 2019 Julie A. Emede Judge of the Superior Court December 20, 27 2019 January 3, 10 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351557 Superior Court of California, County of Santa Clara-In the matter of the application of: Tianyuan Zhu. Petitioner(s) Tianyuan Zhu has filed a petition for Change of Name with

EL OBSERVADOR | www.el-observador.com the clerk of this court for a decree changing names as follows: a. Tianyuan Zhu to Tina Joo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 1/21/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 10, 2019 Julie A. Emede Judge of the Superior Court December 13, 20, 27, 2019 January 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661443 The following person(s) is (are) doing business as: SOFITECHS, MSPSQUAD, 2881 Meridian Ave, Unit 120, 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): Borhan Zoufan, 2881 Meridian Ave, Unit 120, 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/ Borhan Zoufan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/10/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 661443 December 13, 20, 27, 2019 January 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661372 The following person(s) is (are) doing business

as: Doubletree Campbell – Pruneyard Plaza, 1995 S Bascom Avenue, Campbell CA, 95008, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): Campbell SC3 Operator, LLC, 115 West Canon Perdido Street, Santa Barbara CA, 93101. The registrant began transacting business under the fictitious business name(s) listed above on: April 1, 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/ David A Brown This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/06/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 661372 December 13, 20, 27, 2019 January 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 660632 The following person(s) is (are) doing business as: RENEW COMMERCIAL, 3335 Dias Drive, San Jose CA, 95148, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): David Michael Farias, 3335 Dias Drive, San Jose CA, 95148. 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/ Nina Khamphilath 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 660632 December 13, 20, 27, 2019 January 3, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 661326 The following person(s) is (are) doing business as: FROMLATIN, 2030 Beatrice Ct Apt 6, 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): Cristhian J Romero, 2030 Beatrice Ct Apt 6, San Jose CA, 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 12/05/2019. 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/ Cristhian J Romero This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/05/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661326 December 13, 20, 27, 2019 January 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661302 The following person(s) is (are) doing business as: DCHARLY AUTO SELL, 478 E Santa Clara St Suit 202, 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): Luimy Olivo, 351 Meridian Ave #1, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 12/02/2019. 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/ Mike Louie This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 661302 December 13, 20, 27,

2019 January 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661185 The following person(s) is (are) doing business as: OPOS4US, 6136 Banner Dr, San Jose CA, 95123480, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Rukmani Srinivasan, 6136 Banner Dr, San Jose CA, 95123480. Chandrika Adhikesavalu, 2429 Canterbury Lane, North Brunswick NJ, 08902. Manoj Parthasarathy, 1645 Crowle Ct, Folsom CA, 95630. Ranipriya Harihara Subramoniam, 36867 Dauphine Ave, Fremont CA, 94536. 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/ Rukmani Srinivasan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/03/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661185 December 13, 20, 27, 2019 January 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661035 The following person(s) is (are) doing business as: ANGELS CATERING, 660 Gish Rd, San Jose CA, 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Angel Sanchez, 411 Llewis Rd Spase 429, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 10/18/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Angel Sanchez

CLASSIFIEDS / LEGALS This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/27/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 661035 December 13, 20, 27, 2019 January 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661318 The following person(s) is (are) doing business as: ARTSCAPE CONNEX, 1 E Julian St Unit 222, 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): Vincent W Ho, 1 E Julian St Unit 222, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 12/02/2019. 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/ Vincent W Ho This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/05/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 661318 December 13, 20, 27, 2019 January 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359276 Superior Court of California, County of Santa Clara-In the matter of the application of: Huey Yih Veltchev. Petitioner(s) Huey Yih Veltchev has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Huey Yih Veltchev to Huey Yih How. 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 4/28/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San

17

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 2, 2019 Julie A. Emede Judge of the Superior Court December 13, 20, 27, 2019, January 3, 2020. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359795 Superior Court of California, County of Santa Clara-In the matter of the application of: Fnu Paul Sama Ayound. Petitioner(s) Fnu Paul Sama Ayound has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fnu Paul Sama Ayound to Paul Sama Adams b. Paul Sama Ayound to Paul Sama Adams. 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 4/28/2020 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. December 9, 2019 Julie A. Emede Judge of the Superior Court December 13, 20, 27, 2019 January 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV356755 Superior Court of California, County of Santa Clara-In the matter of the application of: Chiayao Chen & Huimin Yang. Petitioner(s) Chiayao Chen & Huimin Yang have filed a petition for Change of Name with the clerk of this court for a decree changing names


18

CLASSIFIEDS / LEGALS

as follows: a. Enjie Chen to Angie Chen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 3/03/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. December 6, 2019 Julie A. Emede Judge of the Superior Court December 13, 20, 27, 2019 January 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359417 Superior Court of California, County of Santa Clara-In the matter of the application of: Angelina Eilie Andrei. Petitioner(s) Angelina Eilie Andrei has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Angelina Eilie Andrei to Ailina Antoennioss Ceralli. 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 4/28/2020 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. December 5, 2019 Julie A. Emede Judge of the Superior Court December 13, 20, 27, 2019 January 3, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359563 Superior Court of Cali-

fornia, County of Santa Clara-In the matter of the application of: Weiheng Chen. Petitioner(s) Weiheng Chen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Weiheng Chen to Jessica Weiheng 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 4/28/2020 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. December 5, 2019 Julie A. Emede Judge of the Superior Court December 13, 20, 27, 2019 January 3, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 660735 The following person(s) is (are) doing business as: FRAGOLA’S HANDYMAN SERVICES, 1542 Glencrest Way, San Jose CA, 95118, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Matthew Joseph Fragola, 1542 Glencrest Way, San Jose CA, 95118. 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/ Matthew Joseph Fragola This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660735

EL OBSERVADOR | www.el-observador.com December 6, 13, 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660874 The following person(s) is (are) doing business as: XOCA, 1301 Hassler Pkwy, 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): Jose L Xolio, 225 W J St, Los Banos CA, 93635. The registrant began transacting business under the fictitious business name(s) listed above on: 11/18/2019. 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/ Jose Xolio This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/22/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660874 December 6, 13, 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660986 The following person(s) is (are) doing business as: RIDE UP LIMO & SWIFT CAB, 1362 Kingfisher Way #9, Sunnyvail CA, 94087, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Iqbal Singh, 1362 Kingfisher Way #9, Sunnyvail CA, 94087. Rajesh Kumar, 1362 Kingfisher Way #9, Sunnyvale CA, 94087. The registrant began transacting business under the fictitious business name(s) listed above on: 11/26/2019. 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/ Iqbal Singh This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/26/2019.

Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 660986 December 6, 13, 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 661092 The following person(s) is (are) doing business as: LADYGOMITAS Y MISTER BIRRIA, LADYGOMITAS, 2784 Monterey Rd 35, San Jose CA, 95111, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Sahira Yaneth Fuentes, 2784 Monterey Rd 35, San Jose CA, 95111. Gilberto Cisneros, 2784 Monterey Rd 35, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 12/02/2019. 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/ Sahira Yaneth Fuentes This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/02/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661092 December 6, 13, 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660947 The following person(s) is (are) doing business as: BAY AREA MENTAL HEALTH CONSULTANTS, 120 E Remington Dr #415, Sunnyvale CA, 94087, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Patrick Ngo, 120 E Remington Dr, Apt 415, Sunnyvale CA, 94087. The registrant began transacting business under the fictitious business name(s) listed above on: 11/25/2019. 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/ Patrick Ngo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/26/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660947 December 6, 13, 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660953 The following person(s) is (are) doing business as: Footsmart, 681 Leavesley Road, Suite 40, Gilroy CA, 95020, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): The Walking Company, 25 W. Anapamu Street, Santa Barbara CA, 93101. The registrant began transacting business under the fictitious business name(s) listed above on: 11/29/2019. 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/ Roberta Morris The Walking Company CFO Article/Reg#: C3098692 This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/26/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660953 December 6, 13, 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660990 The following person(s) is (are) doing business as: Zhu’s Neuro-Acupuncture and Rehabilitation Center, INC, 2254 North 1st St, 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): Zhu’s Neuro-Acupuncture Center, INC, 2254 North

1st St, San Jose CA, 95131. The registrant began transacting business under the fictitious business name(s) listed above on: 4/01/2010. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN600438. “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/ Moyee Siu Zhu’s Neuro-Acupuncture Center, INC Vice President Article/Reg#: 226788 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/26/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660990 December 6, 13, 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660479 The following person(s) is (are) doing business as: BARKAL, 1326 Sharp 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): Habab El Rufaie, 1326 Sharp Ave, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 3/09/2018. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN647020. “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/ Habab El Rufaie 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 660479 December 6, 13, 20, 27, 2019 FICTITIOUS

DEC 20 - DEC 26, 2019 BUSINESS NAME STATEMENT NO. 661042 The following person(s) is (are) doing business as: DE SANTO JANITORIAL SERVICE, 495 Salmon Dr, 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): Jorge Alberto Santos Medrano, 495 Salmon Dr, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 08/29/2019. 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 Alberto Santos Medrano This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/27/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 661042 December 6, 13, 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660480 The following person(s) is (are) doing business as: LIBY HOME REMODELING, 350 Elan Village Ln, San Jose CA, 95134, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): CALI HOME REMODELING, 350 Elan Village Ln Ap 408, San Jose CA, 95134. The registrant began transacting business under the fictitious business name(s) listed above on: 11/12/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Shay Portogez CALI HOME REMODELING Owner Article/Reg#: C4198692 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/ Vee Reed, Deputy File No. FBN 660480 December 6, 13, 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660667 The following person(s) is (are) doing business as: 360 SOLUTIONS, 555 S Park Victoria Drive Apt 619, Milpitas CA, 95035, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Mileidy Marcela Lopera Garcia, 555 S Park Victoria Drive Apt 619, Milpitas CA, 95035. Juan Carlos Polanco Tavera, 555 S Park Victoria Drive Apt 619, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: 5/20/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN655009. “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/ Mileidy Marcela Lopera Garcia 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 660667 December 6, 13, 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660823 The following person(s) is (are) doing business as: GOLD STANDARD AUTOMOTIVE CARE, 301 Acalanes Dr #60, Sunnyvale CA, 940806, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Osbaldo Sayago, 301 Acalanes Dr #60, Sunnyvale CA, 940806. The registrant began transacting business under the fictitious


DEC 20 - DEC 26, 2019 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/ Osbaldo Sayago This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/21/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 660823 December 6, 13, 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 660900 The following person(s) is (are) doing business as: WONDER LASHES & BROWS, 200 Serra Wa, Unit 32, Milpitas CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Bao Khuyen Le, 3126 Oakbridge Dr, San Jose CA, 95121. The registrant began transacting business under the fictitious business name(s) listed above on: 11/25/2019. 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/ Bao Khuyen Le This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/25/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 660900 December 6, 13, 20, 27, 2019 FICTITIOUS BUSINESS NAME STATEMENT NO. 661152 The following person(s) is (are) doing business as: EZ LOCKSMITH SAN JOSE, 365 Willow St Suite 2, 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): Elijah Sonic, 1748 Fallbrook Ave, San Jose CA, 95130.

The registrant began transacting business under the fictitious business name(s) listed above on: 12/02/2019. 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/ Elijah Sonic This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/02/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 661152 December 6, 13, 20, 27, 2019 Statement of Abandonment of Use of Fictitious Business Name NO.661150 The following person/ entity has abandoned the use of the fictitious business name EZ LOCKSMITH SAN JOSE, 365 Willow St Suite 2, San Jose CA, 95110, Santa Clara County. Yosef Haim Chezkian, 1 S Market Apt 2002, San Jose CA, 95110. This business was conducted by an individual and was filed in Santa Clara County on 08/06/2019 under file no. FBN657545 Yosef Haim Chezkian December 6, 13, 20, 27, 2019 This statement was filed with the County of Santa Clara on 12/02/2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359211 Superior Court of California, County of Santa Clara-In the matter of the application of: Gonzales, Raymond John. Petitioner(s) Gonzales, Raymond John has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gonzales, Raymond John to Marquez, Raymond John. 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 4/28/2020 at 8:45 am,

EL OBSERVADOR | www.el-observador.com 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 27, 2019 Julie A. Emede Judge of the Superior Court December 6, 13, 20, 27, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359014 Superior Court of California, County of Santa Clara-In the matter of the application of: TzuYuan Wang and Li-Wen Tseng. Petitioner(s) Tzu-Yuan Wang and Li-Wen Tseng have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yu-Ning Wang to (fn)Lena (mn)Yu-Ning (ln)Wang. 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 25, 2019 Julie A. Emede Judge of the Superior Court December 6, 13, 20, 27, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352342 Superior Court of California, County of Santa Clara-In the matter of the application of: Ngoc Kim Ly. Petitioner(s) Ngoc Kim Ly has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngoc Kim Ly

to Chloe Ly-Grewal. 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. August 05, 2019 Julie A. Emede Judge of the Superior Court December 6, 13, 20, 27, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV351557 Superior Court of California, County of Santa Clara-In the matter of the application of: Tianyuan Zhu. Petitioner(s) Tianyuan Zhu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tianyuan Zhu to Tina Joo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 12/10/2019 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 25, 2019 Julie A. Emede Judge of the Superior Court December 6, 13, 20, 27, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV353514 Superior Court of California, County of Santa Clara-In the matter of the application of: Vanessa

Cordova. Petitioner(s) Vanessa Cordova has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jose Isaiah Mercado to Isaiah Cordova. 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 27, 2019 Julie A. Emede Judge of the Superior Court December 6, 13, 20, 27, 2019 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV350881 Superior Court of California, County of Santa Clara-In the matter of the application of: Isabella Marie Larios Canessa. Petitioner(s) Isabella Marie Larios Canessa has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Isabella Marie Larios Canessa to Isabella Marie Canessa. 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 12/31/2019 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. November 26, 2019 Julie A. Emede Judge of the Superior

Court December 6, 13, 20, 27, 2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359270 Superior Court of California, County of Santa Clara-In the matter of the application of: Huan Zheng Chu. Petitioner(s) Huan Zheng Chu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Huan Zheng Chu to William HuanZheng Chu. 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. December 2, 2019 Julie A. Emede Judge of the Superior Court December 6, 13, 20, 27, 2019 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

CLASSIFIEDS / LEGALS 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 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 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

19

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 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 November 29, December 6, 13, 20, 2019 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 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 November 29, December 6, 13, 20, 2019 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


20

CLASSIFIEDS / LEGALS

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. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 660588 November 29, December 6, 13, 20, 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, Deputy File No. FBN 660878 November 29, December 6, 13, 20, 2019 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, 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 circulation, printed in the county of Santa Clara. November 12, 2019 Julie A. Emede Judge of the Superior Court

EL OBSERVADOR | www.el-observador.com 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. 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 Cali-

fornia, 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 attor-

ney 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

DEC 20 - DEC 26, 2019 (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.)

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

g. Appointment of personal representative (1) Appointment of executor or administrator with will annexed: (a) Proposed executor is named as executor in the will and consents to act.

d. Character and estimated value of the property of the estate

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

(1) Personal property $ 330,000.00 (3) Subtotal $ 330,000.00

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.

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, #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


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.