LEGAL PUBLICATIONS
12
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. 661818 The following person(s) is (are) doing business as: EDU DEBT, EDUCATED DEBT, VISTARA GROWTH PARTNERS, ALGORITHM NERD, REMODEL SHRINK, COGNITIVE CAPITALIST, AINOMICS, 297 Eleanor Avenue, Los Altos, CA 94022, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sandesh Chandra Mouli, 297 Eleanor Avenue, Los Altos, CA 94022. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2019. 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/ Sandesh Chandra Mouli This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 661818 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661859 The following person(s) is (are) doing business as: SOCCER TRAVEL, 3790 El Camino Real, Palo Alto, CA 94306,
Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): INTERNET SPORTS TRAVEL, INC., 3790 El Camino Real, Palo Alto, CA 94306. The registrant began transacting business under the fictitious business name(s) listed above on: 10/03/2005. 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/ Stephane Moreau INTERNET SPORTS TRAVEL, INC. PRESIDENT Article/Reg#: C2722769 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/24/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661859 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661282 The following person(s) is (are) doing business as: SAN AGUS, 115 Hamilton Ave, Palo Alto CA, 94301, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): LA VIGA CULINARY INC, 2042 Broadway St, Redwood City CA, 94063. 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 form previous filing] of previous file #: FBN661205. “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/ Tomas Gonzalez LA VIGA CULINARY INC CFO Article/Reg#: C3538241 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/04/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661282 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661780 The following person(s) is (are) doing business as: EVENT ARCHITECTS GROUP, EVENT ARCHITECTS CO, EVENT ARCHITECTS INT'L, EVENT ARCHITECTS, BOHEMIAN GLAM, 2615 El Camino Real, #251, 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): EVENT ARCHITECTS GROUP INC., 2615 El Camino Real., #251, Santa Clara CA, 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2019. This filing is a first filing. “I de-
clare 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/ Seema Syed EVENT ARCHITECTS GROUP INC PRESIDENT Article/Reg#: C4533674 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 661780 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661761 The following person(s) is (are) doing business as: VIET ENTERTAINMENT TRANSCONTINENTAL, 727 Kiely Blvd, Santa Clara CA, 95051, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Huy Quoc Thai, 727 Kiely Blvd, 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/ Huy Quoc Thai This statement was filed with the Co. Clerk Recorder of Santa Clara
County on 12/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661761 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661758 The following person(s) is (are) doing business as: DEXMAN REMODELING, 648 Luna Park Dr, San Jose CA, 95112, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): DEXMAN CONSTRUCTION INC., 648 Luna Park Dr, 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/ Mark Marquez DEXMAN CONSTRUCTION INC Secretary Article/Reg#: C4297735 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661758 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661690 The following person(s) is (are) doing business as: M & M HANDYMAN SVC, 1030 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): Francisco Munoz, 1030 E Santa Clara St, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 12/17/2019. 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/ Francisco Munoz This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/17/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 661690 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661593 The following person(s) is (are) doing business as: JW BRANDS ENTERPRISE, 832 San Lucas Ct, Mountain View CA, 94043, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): SPECTRUM FACTORY CORPORATION, 832 San Lucas Ct, Mountain View CA, 94043. The registrant began transacting business under the fictitious business name(s) listed above on: 6/20/2019. 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/ Justin Matser SPECTRUM FACTORY
DEC 27, 2019 - JAN 2, 2020 CORPORATION President Article/Reg#: 4290215 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/13/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661593 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661123 The following person(s) is (are) doing business as: EVERGREEN WELLNESS CLINIC, 2365 Quimby Road, San Jose CA, 95122, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): N VASANTHA MD PC, 2975 Silverland Drive, San Jose CA, 95135. 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/ Vasantha Natarajan N VASANTHA MD PC President Article/Reg#: 4523960 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/02/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661123 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME
STATEMENT NO. 660759 The following person(s) is (are) doing business as: KAGU LOANS, 177 Park Avenue Suite 200, San Jose CA, 95113, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): KAGU CORPORATION, 177 Park Avenue Suite 200, San Jose CA, 95113. 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/ Benjamin Pittenger Kagu Corporation CEO Article/Reg#: 4279617 Above entity was formed in the state of WY This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660759 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661753 The following person(s) is (are) doing business as: SONIDO XTREMO, 799 Palm 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): Javier Guzman, 799 Palm St, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 12/19/2019.
DEC 27, 2019 - JAN 2, 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/ Javier Guzman This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/19/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 661753 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661588 The following person(s) is (are) doing business as: TD PRODUCE, 2647 Senter Rd #127, 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): Tan Trong Duong, 2647 Senter Rd #127, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 12/19/2014. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN599475. “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/ Tan Trong Duong This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/13/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661588 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS
BUSINESS NAME STATEMENT NO. 661852 The following person(s) is (are) doing business as: MONOCLE VENTURE, TIDYMAILBOX, 16189 Alum Rock Ave, San Jose CA, 95127, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Thomas Tamayo, 16189 Alum Rock Ave, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 10/18/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Thomas Tamayo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 661852 December 27, 2019 January 3, 10, 17, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661839 The following person(s) is (are) doing business as: SOON CODING ACADEMY, 7150 Rainbow Dr., Apt 51, San Jose CA, 95129, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Mi Soon K Won, 7150 Rainbow Dr., Apt 51, San Jose CA, 95129. Sang Min Lee, 7150 Rainbow Dr, Apt 51, San Jose CA, 95129. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing
EL OBSERVADOR | www.el-observador.com 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/ Mi Soon K Won This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 661839 December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360284 Superior Court of California, County of Santa Clara-In the matter of the application of: Rosa Rocio Rivera Alvarado. Petitioner(s) Rosa Rocio Rivera Alvarado has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rosa Rocio Rivera Alvarado to Rosa Rocio Espinoza. 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 17, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019
January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360175 Superior Court of California, County of Santa Clara-In the matter of the application of: Young Song Chung. Petitioner(s) Young Song Chung has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Young Song Chung to Elizabeth Youngsong Chung. 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 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357968 Superior Court of California, County of Santa Clara-In the matter of the application of: Dong Hwa Chung. Petitioner(s) Dong Hwa Chung has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dong Hwa Chung to Dean Donghwa Chung. THE
COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 3/24/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 05, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360453 Superior Court of California, County of Santa Clara-In the matter of the application of: Loan Nguyen & Phong Bui. Petitioner(s) Loan Nguyen & Phong Bui have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hien Thanh Bui to Tina Hien Thanh Bui. 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 19, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354940 Superior Court of California, County of Santa Clara-In the matter of the application of: Rebecca Kathleen Wolf. Petitioner(s) Rebecca Kathleen Wolf has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rebecca Kathleen Wolf to Ronia Rainbow Rhodes. 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 2/04/2020 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 17, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357632 Superior Court of California, County of Santa Clara-In the matter of the application of: Cassie Xu. Petitioner(s) Cassie Xu has filed a
CLASSIFIEDS / LEGALS petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Haihua Xu to Cassie Xu. 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 5/17/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 30, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360273 Superior Court of California, County of Santa Clara-In the matter of the application of: Veera Venkata Satya Charan Surisetty. Petitioner(s) Veera Venkata Satya Charan Surisetty has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Veera Venkata Satya Charan Surisetty to Charan Veeravenkatasatya Surisetty. 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
13
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 17, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV359871 Superior Court of California, County of Santa Clara-In the matter of the application of: Tammie Dang. Petitioner(s) Tammie Dang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tammie Dang to Tammie Dang Manteghi. 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 11, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME
14
CLASSIFIEDS / LEGALS
NO. 19CV357032 Superior Court of California, County of Santa Clara-In the matter of the application of: Seung Yeon Kim. Petitioner(s) Seung Yeon Kim has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Seung Yeon Kim to Stacie Seungyeon Kim. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 3/10/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 22, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360641 Superior Court of California, County of Santa Clara-In the matter of the application of: Ki Borrello. Petitioner(s) Ki Borrello has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Uriah Chung Borrello to Uriah Chung b. Faith Kim Borrello to Faith Kim Chung c. Ki Chung Borrello to Ki Borrello Chung d. Young Ae Borrello to Young Ae Chung. 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 5/12/2020 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 23, 2019 Julie A. Emede Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360530 Superior Court of California, County of Santa Clara-In the matter of the application of: Guichang Tian. Petitioner(s) Qi Yang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Qi Yang to Martin Wells. 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 5/12/2020 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 20, 2019 Julie A. Emede
EL OBSERVADOR | www.el-observador.com Judge of the Superior Court December 27, 2019 January 3, 10, 17, 2020 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
DEC 27, 2019 - JAN 2, 2020 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.)
DEC 27, 2019 - JAN 2, 2020 /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, 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
EL OBSERVADOR | www.el-observador.com 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 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 the clerk of this court for a decree changing names as follows: a. Tianyuan Zhu to
CLASSIFIEDS / LEGALS 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
15
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
16
CLASSIFIEDS / LEGALS
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):
EL OBSERVADOR | www.el-observador.com 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 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 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 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
DEC 27, 2019 - JAN 2, 2020 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 California, 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
DEC 27, 2019 - JAN 2, 2020 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 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 trans-
EL OBSERVADOR | www.el-observador.com acting 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 C O N S U LTA N T S , 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 Reha-
bilitation 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 trans-
acting 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 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
CLASSIFIEDS / LEGALS 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
17
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
18
CLASSIFIEDS / LEGALS
of the registrant(s) is (are): Osbaldo Sayago, 301 Acalanes Dr #60, Sunnyvale CA, 940806. 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/ 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,
EL OBSERVADOR | www.el-observador.com 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, 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: Tzu-Yuan 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 fol-
lows: 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
DEC 27, 2019 - JAN 2, 2020 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 Huan-Zheng 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
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