EO Legal Notices January 24th, 2020

Page 1

LEGAL PUBLICATIONS


12

CLASSIFIEDS / LEGALS

FICTITIOUS BUSINESS NAME STATEMENT NO. 662638 The following person(s) is (are) doing business as: GARABATOS SPANISH IMMERSION DAYCARE, 214 College Avenue, Mountain View, CA 94040, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jeanethe Pena, 214 College Avenue, Mountain View, 94040. The registrant began transacting business under the fictitious business name(s) listed above on: 1/1/2020. 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/ Jeanethe Pena This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/16/2020 Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662638 January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361892 Superior Court of California, County of Santa Clara-In the matter of the application of: Xiaoyu Wang. Petitioner(s) Xiaoyu Wang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Xiaoyu Wang to Jenny Xiaoyu 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 3/3/2020 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. January 17, 2020 Julie A. Emede Judge of the Superior Court

January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662642 The following person(s) is (are) doing business as: THE RE/MAX COLLECTION, RE/MAX SELECT PARTNERS, FINANCIAL LIBERTY REALTY, REILLIST, 900 E. Hamilton Ave. Ste. 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): Pedro R Garcia, 900 E. Hamilton Ave. Ste. 100, Campbell CA, 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 1/16/2020. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN617762. “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/ Pedro R. Garcia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662642 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662544 The following person(s) is (are) doing business as: LET LISA DO IT, 2453 Boxwood, 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): Lisa Ann Linhares, 2453 Boxwood Drive, San Jose CA, 95128. 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/ Lisa Ann Linhares This statement was filed with the Co. Clerk

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Recorder of Santa Clara County on 1/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662544 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662576 The following person(s) is (are) doing business as: ANKS ZYMPLELYF, 2208 Lenox Place, Santa Clara CA, 95054, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Arnel Castro, 2208 Lenox Place, Santa Clara CA, 95054. Kharen Castro, 2208 Lenox Place, Santa Clara CA, 95054. 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/ Arnel Castro This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662576 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662604 The following person(s) is (are) doing business as: WARIO D CLEANING, 4469 Houndshaven Way, 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): Mario Diaz Reyes, 4469 Houndshaven Way, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mario Diaz Reyes

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662604 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662671 The following person(s) is (are) doing business as: HERO’S LOCK & KEY, 10239 Will Ct, Cupertino CA, 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Justin Austin Parish, 10239 Will Ct, Cupertino CA, 95014. 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 #: FBN649153. “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 Austin Parish This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662671

JAN 24 - JAN 30, 2020

/s/ Theodoros Malakis This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662700

/s/ Felipe Cardenas This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662378

/s/ Richie Demarco This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/16/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662626

January 24, 31 February 7, 14, 2020

January 24, 31 February 7, 14, 2020

January 24, 31 February 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 662423 The following person(s) is (are) doing business as: Pasion Autos, 1135 Lick Avenue, 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): Iram Uzziel Miranda Rosas, 1135 Lick Avenue, 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/ Iram Uzziel Miranda Rosas This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662423

FICTITIOUS BUSINESS NAME STATEMENT NO. 662666 The following person(s) is (are) doing business as: SPRING SPA & MASSAGE, 3489 El Camino Real, Palo Alto CA, 94306, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Lian Liu, 311 San Miguel Ct Apt 1, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Lian Liu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662666

FICTITIOUS BUSINESS NAME STATEMENT NO. 662703 The following person(s) is (are) doing business as: FAUSTO SERVICES, 1300 E San Antonio St Spc 74, 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): Jose Fausto, 1300 E San Antonio St Spc 74, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 1/16/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose Fausto This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/17/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662703

January 24, 31 February 7, 14, 2020

January 24, 31 February 7, 14, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 662700 The following person(s) is (are) doing business as: TEAM SOLAR, 405 IOOF Ave, Gilroy CA, 95020, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Theodoros Malakis, 405 IOOF Ave, Gilroy CA, 95020. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)

FICTITIOUS BUSINESS NAME STATEMENT NO. 662378 The following person(s) is (are) doing business as: FLACO’S TACOS, 1149 Adrian Way, San Jose CA, 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Felipe De Jesus Cardenas, 1149 Adrian Way, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 1/09/2019. 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.)

January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662626 The following person(s) is (are) doing business as: PSYOPTIC STUDIOS, 378 Santana Row #308, 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): Richie Demarco, 378 Santana Row #308, San Jose CA, 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 11/21/2017. 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.)

January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662712 The following person(s) is (are) doing business as: SILVIA’S TAX SERVICES, 1538 Main St, Santa Clara CA, 95050, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): S & S PROFESSIONAL SERVICE GROUP, INC., 1538 Main St, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN547930. “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/ Silvana Sotelo S & S PROFESSIONAL SERVICE GROUP, INC. Secretary Article/Reg#: C4253196 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/21/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662712 January 24, 31 February 7, 14, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662524 The following person(s) is (are) doing business as: MJ JANITORIAL SERVICES, 1178 S 6th Street, San Jose CA, 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Max Alvarado, 1178 S 6th Street, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 1/14/2020. 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/ Max Alvarado This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662524 January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357656 Superior Court of California, County of Santa Clara-In the matter of the application of: Serina Marie Aguilar. Petitioner(s) Serina Marie Aguilar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Serina Marie Aguilar to Serina Marie Sotomayor. THE COURT ORDERS that all persons interested in this matter appear before this court


JAN 24 - JAN 30, 2020 at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 3/17/2020 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 30, 2019 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361554 Superior Court of California, County of Santa Clara-In the matter of the application of: Prawiranegara Purwadihardja. Petitioner(s) Prawiranegara Purwadihardja has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Prawiranegara Purwadihardja to Leopold Prawiranegara Purwadihardja, and b. Leopold Purwadihardja to Leopold Prawiranegara Purwadihardja 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. January 9, 2020 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361733 Superior Court of California, County of Santa Clara-In the matter of the application of: Jillian

Price Saha. Petitioner(s) Jillian Price Saha has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jillian Price Saha to Jillian Marie Saha. 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 5/26/2020 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. January 15, 2020 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361888 Superior Court of California, County of Santa Clara-In the matter of the application of: Yijuan Fan. Petitioner(s) Yijuan Fan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yijuan Fan to Yijuan Carol Fan. 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 5/26/2020 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. January 17, 2020 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361729

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Superior Court of California, County of Santa Clara-In the matter of the application of: Ngoc Bach Ngo. Petitioner(s) Ngoc Bach Ngo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngoc Bach Ngo to Ashley Bach Ngoc Ngo. 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 5/26/2020 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. January 15, 2020 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361738 Superior Court of California, County of Santa Clara-In the matter of the application of: Van Thuy Duong. Petitioner(s) Van Thuy Duong has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Van Thuy Duong to Vanesa Rose Heng. 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 5/26/2020 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. January 16, 2020 Julie A. Emede Judge of the Superior Court

January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV360807 Superior Court of California, County of Santa Clara-In the matter of the application of: Godeleva Huizar Garcia and Jose Betancourt Valle. Petitioner(s) Godeleva Huizar Garcia and Jose Betancourt Valle have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jose Betancourt Jr. Huizar to Jose Jr. Betancourt Huizar. 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 27, 2019 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV357750 Superior Court of California, County of Santa Clara-In the matter of the application of: Nghi Thuc Luu. Petitioner(s) Nghi Thuc Luu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nghi Thuc Luu to Nia T. Luu. 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. October 31, 2019 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361539 Superior Court of California, County of Santa Clara-In the matter of the application of: Supriya Bhattacharjee. Petitioner(s) Supriya Bhattacharjee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Supriya Bhattacharjee to Riya Dhaliwal. 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 5/19/2020 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. January 10, 2020 Julie A. Emede Judge of the Superior Court January 24, 31 February 7, 14, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 20CV3611799 Superior Court of California, County of Santa Clara-In the matter of the application of: Roland Quintero Sanchez. Petitioner(s) Roland Quintero Sanchez, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Roland Quintero Sanchez, aka Roland Q. Alvarez, aka Roland Alvarez and aka Rolando Alvarez to Roland Quintero Alvarez. 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 4/7/2020, 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. January 16, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 20CV3611799 Superior Court of California, County of Santa Clara-In the matter of the application of: Roland Quintero Sanchez. Petitioner(s) Roland Quintero Sanchez, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Roland Quintero Sanchez, aka Roland Q. Alvarez, aka Roland Alvarez and aka Rolando Alvarez to Roland Quintero Alvarez. 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. Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case No. 19CV360909 Superior Court of California, County of Santa Clara-In the matter of the application of: Monica Nicole Arboleda Torres. Petitioner(s) Monica

CLASSIFIEDS / LEGALS Nicole Arboleda Torres has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Monica Nicole Arboleda Torres to Monica Nicole Arboleda Torres. 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 30, 2019 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662545 The following person(s) is (are) doing business as: HAPPY CHILD PLANTS, 4895 Bass Court, San Jose, CA 95130, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Elaine Keith, 4895 Bass Court, San Jose, CA 95130. The registrant began transacting business under the fictitious business name(s) listed above on: 1/8/2020. 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/ Elaine Keith This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662545 January 17, 24, 31 and February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662571

13

The following person(s) is (are) doing business as: DIRECT ADVERTISING, 5043 Graves Avenue, Suite A, San Jose, CA 95129, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Leo Cox, 5043 Graves Avenue, Suite A, San Jose, CA 95129. The registrant began transacting business under the fictitious business name(s) listed above on: 8/25/1993. This filing is a refile of FBN637772. “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/ Leo Cox This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662571 January 17, 24, 31 and February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662570 The following person(s) is (are) doing business as: WESTGATE SOLAR ALLIANCES, EMONEYCODE, 5043 Graves Avenue, Suite A, San Jose, CA 95129, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Leo Cox, 5043 Graves Avenue, Suite A, San Jose, CA 95129. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this 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/ Leo Cox This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/15/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662570 January 17, 24, 31 and February 7, 2020 FICTITIOUS BUSINESS NAME


14

CLASSIFIEDS / LEGALS

STATEMENT NO. 662506 The following person(s) is (are) doing business as: INTEGRITY INTERPRETING SERVICES, 2759 Othello Avenue, 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): Tin Tu Quan, 2759 Othello Avenue, San Jose CA, 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Tin Tu Quan This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662506 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662515 The following person(s) is (are) doing business as: SUEZAKI FAMILY DENTISTRY DENTAL OFFICE OF DRS DAVID AND PATRICK SUEZAKI, 250 Montclair Avenue Ste C, San Jose CA, 95116, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): DAVID T SUEZAKI DMD INC, 250 Montclair Avenue Ste C, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ David Suezaki DAVID T SUEZAKI DMD INC President Article/Reg#: C0614169 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara

County on 1/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662515 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662325 The following person(s) is (are) doing business as: YoungQi Clinic, 3160 De La Cruz Blvd, Ste 250, 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): YoungQi Integrative Medicine and Acupuncture Group, Inc., 3160 De La Cruz Blvd, Ste 250, Santa Clara CA, 95054. The registrant began transacting business under the fictitious business name(s) listed above on: 9/10/2019. 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/ Tsung-En Andy Lee YoungQi Integrative Medicine and Acupuncture Group, Inc. CEO Article/Reg#: C3413158 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662325 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662162 The following person(s) is (are) doing business as: NAZAR INTERNATIONAL, 1422 Cherry Circle, Milpitas CA, 95035, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Syed Waleed Bin Nazar, 1422 Cherry Circle, Milpitas CA, 95035. Syed Asim Nazar, 2 Enterprise Apt 11108, Aliso Viejo CA, 92656. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing

EL OBSERVADOR | CELEBRATING 40 YEARS | 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/ Syed Waleed Bin Nazar This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662162 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662445 The following person(s) is (are) doing business as: T & T COMPLETE AUTO REPAIR, 150 Willow St, San Jose CA, 95110, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): T&T AUTO LLC, 150 Willow St, San Jose CA, 95110. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ The Anh Truong T&T AUTO LLC President Article/Reg#: 201934610303 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662445 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662500 The following person(s) is (are) doing business as: MERIDIAN AND MEDICINE RESEARCH CENTER, 4411 Calle De Farrar, 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): Chieh

Jung Lin, 4411 Calle De Farrar, San Jose CA, 95118. 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/ Chieh Jung Lin This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/14/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662500 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662401 The following person(s) is (are) doing business as: ANDRADE MOVERS, 621 Sinclair Dr, San Jose CA, 95116, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Santiago Ramirez Andrade, 621 Sinclair Dr, San Jose CA, 95116. Alma Yesenia Lopez, 621 Sinclair Dr, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 1/10/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Santiago Andrade This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/10/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662401

of the registrant(s) is (are): Juan Angel Lopez, 3315 Sylvan Drive, San Jose CA, 95148. The registrant began transacting business under the fictitious business name(s) listed above on: 10/31/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Juan Angel Lopez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662385 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662376 The following person(s) is (are) doing business as: HAWKES VENTURES, 18010 Rose Ct, Monte Sereno CA, 95030, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Calvin Benjamin Hawkes, 18010 Rose Ct, Monte Sereno CA, 95030. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Calvin Hawkes This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662376

January 17, 24, 31 February 7, 2020

January 17, 24, 31 February 7, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 662385 The following person(s) is (are) doing business as: AAA1 BUSINESS, 3277 South White Rd, San Jose CA, 95148, Santa Clara County. This business is owned by a: Married Couple. The name and residence address

FICTITIOUS BUSINESS NAME STATEMENT NO. 662345 The following person(s) is (are) doing business as: GATES CONSULTING GROUP, QUICK STUDY NOW, PARKING STINKS, BUSYBODY, METICHE, BIZZYBODY, PROJECT CANNABIS, 1464

Kelly Court, San Jose CA, 95116, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Jose Robert Lopez, 1464 Kelly Court, San Jose CA, 95116. Gina Gates, 1464 Kelly Ct, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 9/19/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN661115. “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/ Gina Gates This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/08/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662345 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662265 The following person(s) is (are) doing business as: CAPSTONE INVESTMENTS, 3720 Grove Ave, Palo Alto CA, 94303, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Hongxia Lu, 3270 Grove Ave, Palo Alto CA, 94303. 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/ Hongxia Lu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662265 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662114 The following person(s)

JAN 24 - JAN 30, 2020 is (are) doing business as: ANDY INTERNATIONAL EDUCATION CONSULTING CO., LTD., 600 E Weddell Dr Spc 179, Sunnyvale CA, 94089, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Hongyuan Jia, 600 E Weddell Dr Spc 179, Sunnyvale CA, 94089. The registrant began transacting business under the fictitious business name(s) listed above on: 1/02/2020. 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/ Hongyuan Jia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662114 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662367 The following person(s) is (are) doing business as: SUSHI O SUSHI, 2789 El Camino Real Blvd, 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): SOS1998,INC., 2615 El Camino Real Blvd #323, Santa Clara CA, 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 1/09/2019. 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/ Jessica Choi SOS1998,INC. President Article/Reg#: 4525974 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/09/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662367

January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662462 The following person(s) is (are) doing business as: CRAZY SNACK, 1815 Alum Rock Ave Suite A, 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): Luis M Cabrera, 2457 Britt Way, San Jose CA, 95148. The registrant began transacting business under the fictitious business name(s) listed above on: 1/13/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN642013. “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/ Luis Cabrera This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662462 January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662460 The following person(s) is (are) doing business as: RANCHO MARKET, 500 17th Street, San Jose CA, 95112, Santa Clara County. This business is owned by an: Married Couple. The name and residence address of the registrant(s) is (are): Luis M Cabrera Lozano, 1815 Alum Rock Ave, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 1/13/2020. Margarita Campos, 1815 Alum Rock Ave, San Jose CA, 95116. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN661620. “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/ Luis Cabrera


JAN 24 - JAN 30, 2020

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

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662460

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. January 2, 2020 Julie A. Emede Judge of the Superior Court

January 17, 24, 31 February 7, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662461 The following person(s) is (are) doing business as: M & C LIQUOR, 1815 Alum Rock Ave., Ste A, 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): Luis M Cabrera, 1815 Alum Rock Ave., Ste A, San Jose CA, 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 1/13/2020. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN637950. “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/ Luis Cabrera This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/13/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662461 January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360916 Superior Court of California, County of Santa Clara-In the matter of the application of: Rebecca YuenYin Luu. Petitioner(s) Rebecca YuenYin Luu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rebecca YuenYin Luu to Rebecca YuenYin Wong. 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 30, 2019 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361158 Superior Court of California, County of Santa Clara-In the matter of the application of: Andres Dorantes Javier. Petitioner(s) Andres Dorantes Javier has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Giovanni Sanchez to Giovanni De Jesus Dorantes. 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 5/19/2020 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. January 8, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361102 Superior Court of California, County of Santa Clara-In the matter of the application of: Jennifer Flandez. Petitioner(s) Jennifer Flandez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jezelle Flandez Cruz to Jezelle Mirador Flandez. THE COURT ORDERS that all persons

January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361288 Superior Court of California, County of Santa Clara-In the matter of the application of: Carly Rose Chisum Hills. Petitioner(s) Carly Rose Chisum Hills has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Carly Rose Chisum Hills to Harlow Lorraine Srain. 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 5/19/2020 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. January 7, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361624 Superior Court of California, County of Santa Clara-In the matter of the application of: Michelle E Weeks and Raymond B White.

Petitioner(s) Michelle E Weeks and Raymond B White has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Aryana Lynn Laffall to Aryana Lynn White. 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 5/26/2020 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. January 13, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361635 Superior Court of California, County of Santa Clara-In the matter of the application of: Yuhua Lu. Petitioner(s) Yuhua Lu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yuhua Lu to Danika Okano. 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 5/26/2020 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. January 13, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 20CV361388 Superior Court of California, County of Santa Clara-In the matter of the application of: Fariha-Meriam Hassan. Petitioner(s) Fariha-Meriam Hassan has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fariha-Meriam Hassan AKA Fariha Meriam Hassan to Meriam Haq. 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 5/19/2020 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. January 8, 2020 Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361548 Superior Court of California, County of Santa Clara-In the matter of the application of: Daniel Felipe Garcia Fonseca. Petitioner(s) Daniel Felipe Garcia Fonseca has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Daniel Felipe Garcia Fonseca to Daniel Felipe Gomez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/26/2020 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. January 10, 2020

Julie A. Emede Judge of the Superior Court January 17, 24, 31 February 7, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361487 Superior Court of California, County of Santa Clara-In the matter of the application of: Frankie Liu and Danye Yang. Petitioner(s) Frankie Liu and Danye Yang have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alfred Jingzan Yang to Alfred YangJingzan Liu. 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 5/19/2020 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. January 9, 2020 Julie A. Emede Judge of the Superior Court

CLASSIFIEDS / LEGALS This statement was filed with the Co. Clerk Recorder of Santa Clara County on 11/14/2019 Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 660623 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661673 The following person(s) is (are) doing business as: T & H SMOG TEST ONLY, 976 #b N. 4th Street, San Jose, CA 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Trung H. Tu, 2304 Ashglen Way, San Jose, CA 95133. 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/ Trung H. Tu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/17/2019 Regina Alcomendras, County Clerk Recorder By: /s/ Sandra Chanthasy, Deputy File No. FBN 661673

January 17, 24, 31 February 7, 2020

January 10, 17, 24, 31, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 660623 The following person(s) is (are) doing business as: H.H. INTERPRETING SERVICES 53 S. Claremont Avenue, 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): Hilda I. Flores Hidalgo, 53 S. Claremont Avenue, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 11/14/2019. 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/ Hilda I. Flores Hidalgo

FICTITIOUS BUSINESS NAME STATEMENT NO. 662285 The following person(s) is (are) doing business as: ETHIO-LUNCHBOX, 1876 West San Carlos Street, 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): Hilda I. Flores Hidalgo, 53 S. Claremont Avenue, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Addis Alemu

15

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/7/2020 Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662285 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662228 The following person(s) is (are) doing business as: HANDMADE VINTAGE SOAPS, 5783 Southpine Drive, 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): Nicole Marie Hernandez, 5783 Southpine Dr, San Jose CA, 95138. The registrant began transacting business under the fictitious business name(s) listed above on: 2/01/2019. 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/ Nicole Marie Hernandez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 662228 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662065 The following person(s) is (are) doing business as: TN INSURANCE SERVICES, 1969 Tully Road #50, 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): Tammy Nguyen, 480 Pocatello Dr, San Jose CA, 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 12/30/2019. 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


16

CLASSIFIEDS / LEGALS

false is guilty of a crime.) /s/ Tammy Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662065 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661842 The following person(s) is (are) doing business as: AVALON YOGA FOUNDATION, 370 California Avenue, Palo Alto CA, 94306, Santa Clara County. This business is owned by a: Corporaition. The name and residence address of the registrant(s) is (are): AYI FOUNDATION, INC., 370 California Avenue, Palo Alto CA, 94306. 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/ Stephen A. Farmer, PH.D. AYI FOUNDAITON, INC. President Article/Reg#: 4301912 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/23/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661842 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661573 The following person(s) is (are) doing business as: ROSE GOLD EVENTS, 875 Sorrento Dr, Gilroy CA, 95020, Santa Clara County. This business is owned by a: General Partnership. The name and residence address of the registrant(s) is (are): Leonor Perez Mendoza, 12575 Center Ave 3, San Martin CA, 95046. Isabel Yasmin Rivas Perez. 875 Sorrento Dr, Gilroy CA, 95020. The

registrant began transacting business under the fictitious business name(s) listed above on: 12/13/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Leonor Perez Mendoza This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/13/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 661573 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661511 The following person(s) is (are) doing business as: THE SKIN 360, 2268 Senter Rd, San Jose CA, 95112, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): THE SKIN 360 LLC, 2268 Senter Rd, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 12/11/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Sheila Chung THE SKIN 360 LLC Manager Article/Reg#: 201934010317 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 661511 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662258 The following person(s) is (are) doing business as: SHOP ALERO, 1070 S White Rd, San Jose CA, 95127, Santa

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Overdan E Garcia Heriquez, 1073 S White Rd, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Overdan E Garcia Henriquez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662258 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662211 The following person(s) is (are) doing business as: EXPERT FACILITIES SERVICES, 955 S 6th ST, 7303, 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): Sandra M Tapia, 955 S 6th St, 7303, 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/ Sandra M Tapia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/03/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 662211 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662141 The following person(s) is (are) doing business as: ROYAL GARAGE DOORS, 1100 Reeve

St, Santa Clara CA, 95050, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Remberto Padilla, 1100 Reeve St, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 1/02/2020. 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/ Remberto Padilla This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 662141 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662149 The following person(s) is (are) doing business as: MY GOOD LOOKING DOG LLC, 2010 El Camino Real #907, Santa Clara CA, 95050, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): MY GOOD LOOKING DOG LLC, 2010 El Camino Real #907, Santa Clara CA, 95050. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2020. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mehrnaz Rafati MY GOOD LOOKING DOG LLC CEO Article/Reg#: 202000210191 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/02/2020. Regina Alcomendras, County Clerk Recorder

By: /s/ Vee Reed, Deputy File No. FBN 662149 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662120 The following person(s) is (are) doing business as: ANI & CAT, 1715 Naglee Place, San Jose CA, 95126, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): ANI & CAT LLC, 1715 Naglee Place, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 2/18/2019. This filing is a first filing. “I declare that all information in this statement is true and cor rect.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Catherine Pendleton ANI & CAT LLC Owner Article/Reg#: 201904210486 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/02/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662120 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 659025 The following person(s) is (are) doing business as: Home Builders Company, 10161b Santa Clara Ave, Cupertino CA, 95014, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Forte Operations, Inc., 228 Hamilton Ave., 3rd. Fl., Palo Alto CA, 94301. The registrant began transacting business under the fictitious business name(s) listed above on: 7/31/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares

as true information which he or she knows to be false is guilty of a crime.) /s/ Florence Tantraphol Forte Operations, Inc. President Article/Reg#: 4303492 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 9/20/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 659025 January 10, 17, 24, 31, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662248 The following person(s) is (are) doing business as: PACIFIC LANDCARE, 2182 Jamaica Way, San Jose CA, 95122, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Ramon MendozaGarcia, 2182 Jamaica Way, San Jose CA, 95122. 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/ Ramon MendozaGarcia This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/06/2020. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662248 January 10, 17, 24, 31, 2020 Statement of Abandonment of Use of Fictitious Business Name NO.662020 The following person/ entity has abandoned the use of the fictitious business name EXALIKE TECHNOLOGIES, Apt 512, 707 Continental Circle, Mountain View, CA 94040, Santa Clara County. Devulapalli Satya Sri Divya, 14008 Boquillas Canyon Dr, Austin, TX 78717. This business was

JAN 24 - JAN 30, 2020 conducted by an individual and was filed in Santa Clara County on 6/27/2019 under file no. FBN656356 Devulapalli Satya Sri Divya January 10, 17, 24, 31, 2020 This statement was filed with the County of Santa Clara on 12/30/2019 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361123 Superior Court of California, County of Santa Clara-In the matter of the application of: Miyoung Kim Shin, Yuseung Shin. Petitioner(s) Miyoung Kim Shin, Yuseung Shin has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hogeun Shin to Daniel Hogeun Shin b. Jegeun Shin to Joseph Jegeun Shin. 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 5/19/2020 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. January 3, 2020 Julie A. Emede Judge of the Superior Court January 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361149 Superior Court of California, County of Santa Clara-In the matter of the application of: Yiram Liu. Petitioner(s) Wei Liu, Yi Zhu have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yiran Liu to Boyue Liu. 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 5/19/2020 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. January 3, 2020 Julie A. Emede Judge of the Superior Court January 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361130 Superior Court of California, County of Santa Clara-In the matter of the application of: Ethan David Ruyack. Petitioner(s) Ethan David Ruyack has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ethan David Ruyack to Ethan Peter Jerram. 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 5/19/2020 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. January 3, 2020 Julie A. Emede Judge of the Superior Court January 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361121 Superior Court of California, County of Santa Clara-In the matter of the application of: Esther Cortez Carroll. Petitioner(s) Esther


JAN 24 - JAN 30, 2020 Cortez Carroll has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Esther Cortez Carroll FKA Esther F. Cortez FKA Esther F. Ruis FKA Francis Ester Ruiz to Esther Carroll. 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 5/19/2020 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. January 3, 2020 Julie A. Emede Judge of the Superior Court January 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361289 Superior Court of California, County of Santa Clara-In the matter of the application of: Katie Marlene Rabbani. Petitioner(s) Katie Marlene Rabbani has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Katie Marlene Rabbani to Aisha Rabbani. 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 5/19/2020 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. January 7, 2020 Julie A. Emede Judge of the Superior Court

January 10, 17, 24, 31, 2020 AMMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV352342 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 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. January 7, 2020 Julie A. Emede Judge of the Superior Court January 10, 17, 24, 31, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 20CV361287 Superior Court of California, County of Santa Clara-In the matter of the application of: Dung V Nguyen. Petitioner(s) Dung V Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Dung V Nguyen to Derrick Nguyen. 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 5/19/2020 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

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 7, 2020 Julie A. Emede Judge of the Superior Court January 10, 17, 24, 31, 2020 Notice of Petition to Administer Estate of   Adrienne Davis No.20PR187456  A Petition for Probate has been filed by Mark Curtis in the Superior Court of California, County of Santa Clara. The Petition for Probate requests that Nancy Davis be appointed as personal representative to administer the estate of the decedent, Adrienne Davis. 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: 02/07/2020 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113.   If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either:

1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.    Attorney for Petitioner:   Shahram Miri 80 Gilman Ave Suite 27 Campbell, CA 95008  (408)866-8382   January 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661697 The following person(s) is (are) doing business as: CALI CUTS STUDIO, CALI CUTS and CALI CUTS BARBER, 1162 E. Williams Court, Unit #3, 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): Madrigal Fernando, 440 Sands Drive, Aprt. A105, San Jose, CA 95125. 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/ Madrigal Fernando This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/17/2019 Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661697

January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661837 The following person(s) is (are) doing business as: G.K. ENTERPRISES, 20432 Silverado Avenue, #5B, Cupertino, CA 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Garreth R. King, 3131 Homestead Road, 5Y, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: 12/01/2019. This filing is a First Filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Garreth R. King 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 661837 January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661930 The following person(s) is (are) doing business as: SIPBIE CAFFE, 105 Serra Way 237, Milpitas, CA 95035, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): The Kaizen Groupe L.L.C., 105 Serra Way 237, Milpitas, CA 95035. 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/ Matthew Clark, President THE KAIZEN GROUPE L.L.C. Article/Reg # 201926010175

This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/27/2019 Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 661930 January 3, 10, 17, 24, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV352678 Superior Court of California, County of Santa Clara-In the matter of the application of: Luding Cai. Petitioner(s) Luding Cai has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Luding Cai to Christine Joy. 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 02/11/2020 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. December 31, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360923 Superior Court of California, County of Santa Clara-In the matter of the application of: Nels Joseph Newcomb. Petitioner(s) Nels Joseph Newcomb, has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nels Joseph Newcomb to Nels Joseph Downs. 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

CLASSIFIEDS / LEGALS for change of name should not be granted on 05/12/20 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 30, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661364 The following person(s) is (are) doing business as: KEXA BEAUTY STUDIO, 1700 Park Ave Suite 20 Studio #2, 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): Analilia Hernandez, 1566 Scott St #57, San Jose CA, 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 10/10/2019. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN659595. “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/ Analilia Hernandez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/06/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 661364 January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662029 The following person(s) is (are) doing business as: CNA WEST, 2391 Sunny Vista Dr, San Jose CA, 95128, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is

17

(are): Nicholas John Votaw, 2391 Sunny Vista Dr, San Jose CA, 95128. The registrant began transacting business under the fictitious business name(s) listed above on: 12/27/2019. 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/ Nicholas John Votaw This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 662029 January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 662033 The following person(s) is (are) doing business as: SERGIO GARDENS SERVICES, 3990 Hamilton Ave Apt #2, San Jose CA, 95130, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Sergio Hernandez, 3990 Hamilton Ave Apt #2, San Jose CA, 95130. The registrant began transacting business under the fictitious business name(s) listed above on: 12/30/2019. This filing is 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/ Sergio Hernandez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/30/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 662033 January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661394 The following person(s) is (are) doing business as: SPEAR WEALTH ADVISORS, 683 Cardiff Place, Milpitas


18

CLASSIFIEDS / LEGALS

CA, 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Nimesh Gupta, 683 Cardiff Place, Milpitas CA, 95035. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Nimesh Gupta This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/09/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 661394 January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661717 The following person(s) is (are) doing business as: SOUTH BAY I N T E R N AT I O N A L , 2040 S 7th St, 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): Philip A Muscara Jr, 1409 Redmond Ave, San Jose CA, 95120. The registrant began transacting business under the fictitious business name(s) listed above on: 1/06/1998. This filing is a refile [Change(s) in facts form previous filing] of previous file #: FBN512778. “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/ Philip A Muscara Jr This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661717

BUSINESS NAME STATEMENT NO. 661712 The following person(s) is (are) doing business as: COVERT DETECTIVES, 3277 S White Road #103, 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): Marco Alcaraz, 6446 Auburn Blvd, Citrus Heights CA, 95621. The registrant began transacting business under the fictitious business name(s) listed above on: 12/18/2019. 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/ Marco Alcaraz This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/18/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661712 January 3, 10, 17, 24, 2020

January 3, 10, 17, 24, 2020

FICTITIOUS BUSINESS NAME STATEMENT NO. 661928 The following person(s) is (are) doing business as: GUTIERREZ CONSTRUCCION, 373 Serrano 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): Cesar Gutierrez, 373 Serrano Ave, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: 12/26/2019. 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/ Cesar Gutierrez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/26/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Vee Reed, Deputy File No. FBN 661928

FICTITIOUS

January 3, 10, 17, 24,

EL OBSERVADOR | CELEBRATING 40 YEARS | www.el-observador.com 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 661636 The following person(s) is (are) doing business as: AFFORDABLE PLUMBING SERVICES, 15559 Union Ave #608, Los Gatos CA, 95032, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Michael Sosa, 4949 Camden Ave, 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/ Michael Sosa This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/16/2019. Regina Alcomendras, County Clerk Recorder By: /s/ Raymund Reyes, Deputy File No. FBN 661636 January 3, 10, 17, 24, 2020 FICTITIOUS BUSINESS NAME STATEMENT NO. 660979 The following person(s) is (are) doing business as: RODRIGUEZ LEGAL SERVICES, TORO TAXES, LATINX TRAINING CENTER, 459 Capitol Ave Suite 12, San Jose CA, 95127, Santa Clara County. This business is owned by an: Limited Partnership. The name and residence address of the registrant(s) is (are): Mayra’s Services Inc, 459 S Capitol Ave Suite 12, San Jose CA, 95127. 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/ Mayra L Perez 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 660979 January 3, 10, 17, 24, 2020 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV353917 Superior Court of California, County of Santa Clara-In the matter of the application of: Syndia Palomino. Petitioner(s) Syndia Palomino has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Meleyna Irma Salgado to Meleyna Irma Palomino-Salgado. 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. December 30, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV353917 Superior Court of California, County of Santa Clara-In the matter of the application of: Monica Nicole Arboleda Torres. Petitioner(s) Monica Nicole Arboleda Torres has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Monica Nicole Arboleda Torres to Monica Nicole Duong. 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 30, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360820 Superior Court of California, County of Santa Clara-In the matter of the application of: John Chiang-Yung Lee. Petitioner(s) John Chiang-Yung Lee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. John Chiang-Yung Lee to Chiang-Yung Lee. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 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 27, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360246 Superior Court of California, County of Santa Clara-In the matter of the application of: Seyedeh Anahita Mouro. Petitioner(s) Seyedeh Anahita Mouro has filed a petition for Change of

Name with the clerk of this court for a decree changing names as follows: a. Seyedeh Anahita Mouro to Anahita Fazl Mouro. 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 January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360770 Superior Court of California, County of Santa Clara-In the matter of the application of: Priscilla Garcia. Petitioner(s) Priscilla Garcia has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Priscilla Garcia AKA Priscilla Jere to Priscilla Garcia Jere. 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. December 26, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW

JAN 24 - JAN 30, 2020 CAUSE FOR CHANGE OF NAME NO. 19CV360718 Superior Court of California, County of Santa Clara-In the matter of the application of: Siu Lung Chiu. Petitioner(s) Siu Lung Chiu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Siu Lung Chiu to Timothy Chiu. 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 24, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360738 Superior Court of California, County of Santa Clara-In the matter of the application of: Yunkyung Han. Petitioner(s) Yunkyung Han has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yunkyung Han to Bree Yunkyung Han. 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 24, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360908 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Veronica Marquez. Petitioner(s) Maria Veronica Marquez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria Veronica Marquez aka Maria Veronica Heras de Marquez aka Maria Veronica Heras Berrezueta to Veronica Marquez. 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 30, 2019 Julie A. Emede Judge of the Superior Court January 3, 10, 17, 24, 2020


PUBLISHING LEGAL NOTICES SINCE 1988

www.el-observador.com FOR PUBLICATIONS OF FICTITIOUS BUSINESS NAME, NAME CHANGE, SUMMONS, PROBATE AND MORE FOLLOW ONE OF THE STEPS BELOW Email your form to frontdesk@el-observador.com and we will email you an invoice for payment.

Mail a copy of the form and a check to 1042 W. Hedding St. Suite 250 San Jose, CA 95126

Fax your form to 408-938-1705 include your phone number and we will contact you for credit card information.

Bring your form to our office at 1042 W. Hedding St. Suite 250, San Jose, CA 95126

We will file the proof! Please call us with any questions at 408-938-1700 Additional Services: Advertising (Digital & Print), Classifieds, Job Board, Translations, Graphic Design, Web Development & Motion Graphics, Videography & Production, Photography *Adjudicated in Santa Clara County since 1988


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.