LEGAL PUBLICATIONS
16
JOBS / CLASSIFIEDS / LEGALS
SEP 03 - SEP 09, 2021
EL OBSERVADOR | www.el-observador.com
AVISO DE CENTROS DE VOTACIÓN PARA LA ELECCIÓN DE DESTITUCIÓN DEL GOBERNADOR DE CALIFORNIA DEL 14 DE SEPTIEMBRE DE 2021 SE NOTIFICA POR MEDIO DE LA PRESENTE que el Registro de Votantes del Condado de Santa Clara cuenta con las siguientes ubicaciones como Centros de Votación para cada precinto electoral para la Elección de Destitución del Gobernador de California que se llevará a cabo en el Condado de Santa Clara, el martes 14 de septiembre de 2021. La siguiente información está sujeta a cambios. Los Centros de Votación y la Oficina del Registro de Votantes abrirán el lunes 6 de septiembre (Día del Trabajo) de 9:00 AM a 5:00 PM. Se recomienda a los votantes a que consulten en línea para confirmar las ubicaciones y horarios de operación de los Centros de Votación y la información más actualizada en: www.sccvote.org.
County of Santa Clara Animal Services - Conference Room
12425 Monterey Rd
San Martin, CA 95046
Triton Museum of Art - Main Gallery Hall
1505 Warburton Ave
Santa Clara, CA 95050
Santa Clara City Central Park Library - Redwood Community Room
2635 Homestead Rd
Santa Clara, CA 95051
Saratoga Library
13650 Saratoga Ave
Saratoga, CA 95070
29 días de Votación en la Oficina del Registro de Votantes, 1555 Berger Drive, Building 2, San Jose, CA 95112
Centros de Votación de 4 Días
11 de septiembre – 13 de septiembre de 2021
De 9:00 AM a 5:00 PM
Lunes a viernes
Día de la Elección
14 de septiembre de 2021
De 7:00 AM a 8:00 PM
16 de agosto de 2021 – 13 de septiembre de 2021 4 de septiembre – 5 de septiembre de 2021
Sábado y domingo
11 de septiembre – 12 de septiembre de 2021
Día de la Elección
14 de septiembre de 2021
De 8:00 AM a 5:00 PM De 9:00 AM a 5:00 PM De 7:00 AM a 8:00 PM
Santa Clara County Library District - Campbell Meeting Room
1370 Dell Ave
Campbell, CA 95008
Gilroy’s First Baptist Church - Hall
8455 Wren Ave
Gilroy, CA 95020
South Valley Middle School - E-Gym
385 Ioof Ave
Gilroy, CA 95020
Los Altos Youth Center - Multipurpose Room
1 N San Antonio Rd
Los Altos, CA 94022
Centros de Votación de 11 Días
4 de septiembre – 13 de septiembre de 2021
De 9:00 AM a 5:00 PM
Los Gatos Lodge - El Gato Room
50 Los Gatos-Saratoga Rd
Los Gatos, CA 95032
Día de la Elección
14 de septiembre de 2021
De 7:00 AM a 8:00 PM
African American Community Service Agency - Multipurpose Room
304 N 6th St
San Jose, CA 95112
Kirk Community Center - Community Room
1601 Foxworthy Ave
San Jose, CA 95118
Yerba Buena High School - Large Gym
1855 Lucretia Ave
San Jose, CA 95122
La siguiente información está sujeta a cambios. Los Centros de Votación y la Oficina del Registro de Votantes abrirán el lunes 6 de septiembre (Día del Trabajo) de 9:00 AM a 5:00 PM. Se recomienda a los votantes a que consulten en línea para confirmar las ubicaciones y horarios de operación de los Centros de Votación y la información más actualizada en: www.sccvote.org. Sam H. Lawson Middle School
10401 Vista Dr
Cupertino, CA 95014
Oak Grove High School - Teacher Lounge/Lombardi Room
285 Blossom Hill Rd
San Jose, CA 95123
Town of Los Altos Hills - Council Chambers
26379 Fremont Rd
Los Altos Hills, CA 94022
Mt. Pleasant High School - Multi-Purpose Room
1750 S White Rd
San Jose, CA 95127
Milpitas Library - Auditorium
160 N Main St
Milpitas, CA 95035
Vista Center for the Blind and Visually Impaired - Auditorium
101 N Bascom Ave
San Jose, CA 95128
Grace Hill Church - Fellowship Hall
16970 De Witt Ave
Morgan Hill, CA 95037
PayPal Inc.
2161 N 1st St
San Jose, CA 95131
Church of Scientology Silicon Valley - The Chapel
1066 Linda Vista Ave
Mountain View, CA 94043
Berryessa Branch Library - Community Room
3355 Noble Ave
San Jose, CA 95132
Cubberley Community Center - Gym A
4000 Middlefield Rd
Palo Alto, CA 94303
St. Francis of Assisi Parish - Gathering Hall
5111 San Felipe Rd
San Jose, CA 95135
Edenvale Branch Library - Community Room
101 Branham Ln E
San Jose, CA 95111
Columbia Middle School - Library
739 Morse Ave
Sunnyvale, CA 94085
Tully Branch Library - Community Room
880 Tully Rd
San Jose, CA 95111
Fair Oaks Park - Fair Oaks Park Building
540 N Fair Oaks Ave
Sunnyvale, CA 94085
West Valley Branch Library - Community Room
1243 San Tomas Aquino Rd
San Jose, CA 95117
Sunnyvale Middle School - Library
1080 Mango Ave
Sunnyvale, CA 94087
Evergreen Branch Library - Community Room
2635 Aborn Rd
San Jose, CA 95121
UA Local Union 393 - Hiring Hall
6150 Cottle Rd
San Jose, CA 95123
Cambrian Branch Library - Community Room
1780 Hillsdale Ave
San Jose, CA 95124
Campbell Union High School District - Board Room
3235 Union Ave
San Jose, CA 95124
Dr. Roberto Cruz Alum Rock Branch Library - Community Room
3090 Alum Rock Ave
San Jose, CA 95127
Summerdale Elementary School - Music Room & Stage
1100 Summerdale Dr
San Jose, CA 95132
FICTITIOUS BUSINESS NAME STATEMENT NO. 678186 The following person(s) is (are) doing business as: 1. BURGEON CONSTRUCTION SERVICES LLC, 3786 Pinewood Place, Santa Clara, CA 95054, Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): BURGEON CONSTRUCTION SERVICES LLC, 3786 Pinewood Place, Santa Clara, CA 95054. The registrant began transacting business under the fictitious business name(s) listed above on: 08/01/2021. 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/ Abhishek A Shete Burgeon Construction Services LLC Member
Article/Reg#: 202122210844 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/24/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 677186 September 3, 10, 17, 24, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 678144 The following person(s) is (are) doing business as: 1. Pimienta Masonry, 13660 Llagas Ave, San Martin, CA 95046, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Valentin Pimienta, 13660 Llagas Ave, San Martin, CA 95046. The registrant began transacting business under the fictitious business
name(s) listed above on: 08/23/2021. 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/ Valentin Pimienta This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/23/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 678144 September 3, 10, 17, 24, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 678099 The following person(s) is (are) doing business as: 1. THE GOOD VIBE TRIBE, 309 Springpark Circle, San Jose, CA 95136, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is
(are): Corina Piseno, 309 Springpark Circle, San Jose, CA 95136. 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/ Corina Piseno This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/19/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 678099 September 3, 10, 17, 24, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 678256 The following person(s) is (are) doing business as: 1. SAVANA SALON, 628 Laura Dr Apt D, Campbell, CA 95008,
SE NOTIFICA POR MEDIO DE LA PRESENTE que las boletas emitidas en dicha elección serán contadas centralmente en la Oficina del Registro de Votantes del Condado de Santa Clara, 1555 Berger Drive, Building 2, San Jose, California 95112. SE NOTIFICA TAMBIÉN POR MEDIO DE LA PRESENTE que, de acuerdo con la Sección 15101(b) del Código Electoral, las boletas de Voto por Correo serán abiertas y procesadas para su conteo a partir del 16 de agosto de 2021 en la Oficina del Registro de Votantes del Condado de Santa Clara, 1555 Berger Drive, Building 2, San Jose, California 95112. 13 de agosto de 2021 Shannon Bushey Registradora de Votantes Condado de Santa Clara
Santa Clara County. This business is owned by a: Limited Liability Company. The name and residence address of the registrant(s) is (are): ORION ALEM LLC, 506 S Spring St Unit 13308, Los Angeles, CA 90013. 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/ Hiledana Dbeneh ORION ALEM LLC Managing Member Article/Reg#: 202118010779 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/27/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 678256
CNSB#3502408
September 3, 10, 17, 24, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 678219 The following person(s) is (are) doing business as: 1. HS Barber and Beauty Salon, 1937 Tully Rd Ste D2, 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): Hortencia Jimenez Barraza, 1221 Leeward Dr, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 04/03/2021. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 676376. “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/ Hortencia Jimenez Barraza This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/26/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 678219 September 3, 10, 17, 24, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677364 The following person(s) is (are) doing business as: 1. ICARE DENTAL, 4055 Evergreen Village Sq, San Jose, CA 95135, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): KY TAN NGUYEN DDS INC, 2709 Buena View Court, San Jose, CA 95121. The registrant began transacting business under the fictitious business name(s) listed above on: 03/25/2021. 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/ Ky Nguyen KY TAN NGUYEN DDS INC Owner Article/Reg#: 4685886 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/26/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 677364 September 3, 10, 17, 24, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 678203 The following person(s) is (are) doing business as: 1. MIELBEAUTE, MIELBEAUTE BIKINI & BROW BAR, 1045 Park Ave, San Jose,
SEP 03 - SEP 09, 2021
EL OBSERVADOR | www.el-observador.com
Yanfeng US Automotive Interior Systems I LLC (YFAI): Hayward, CA: Sr. Advanced Quality Engineer. Fulfill quality related deliverables for new product launches for automotive interiors. Need M.S. in Industrial Engg. or Mech. Engg., + 2 yrs. of exp. as a Quality Engineer resp. for ensuring the quality aspects of new product launches for automotive interior industry. Need proof of legal auth. to work indefinitely in U.S. Send resumes: YFAI, Attn: C. Reichart, 41935 W. 12 Mile Rd., Novi, MI 48377. 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): MIELBEAUTE LLC, 1045 Park Ave, San Jose, CA 95126. The registrant began transacting business under the fictitious business name(s) listed above on: 03/06/2021. 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/ Melissa Garcia Martinez MIELBEAUTE LLC Owner Article/Reg#: 202107010794 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/25/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 678203 September 3, 10, 17, 24, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 678069 The following person(s) is (are) doing business as: 1. EVTRON, 12820 Beach Blvd, Stanton, CA 80680, Orange County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): TELETRON, INC., 12820 Beach Blvd, Stanton, CA 90680. 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/ Wen Pham Teletron, Inc. Director/Secretary/ Treasurer Article/Reg#: C3103411 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/18/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 678069 September 3, 10, 17, 24, 2021 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386193 Superior Court of California, County of Santa Clara-In the matter of the application of: Katherine Theonifi Tsobanoudis. Petitioner(s) Katherine Theonifi Tsobanoudis has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Katherine Theonifi Tsobanoudis to Katherine Tsobanoudis Satarzadeh. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/23/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the
Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 25, 2021 Julie A. Emede Judge of the Superior Court
JOBS / CLASSIFIEDS / LEGALS
SE NECESITA PERSONA DE LIMPIEZA PARA EL MORGAN HILL HOTEL $14.75 - $16.00 por hora para comenzar Disponible a tiempo completo y parcial Llame al 650-793-5351 o envíe un correo electrónico a matthewkim@gatewayhoco.com La empresa es Gateway Hotels & Consulting
Palo Alto – Stevenson House: Lista de espera para apartamentos tipo estudio para 62+ abierta: 9 am, 9 de agosto - 5 pm, 20 de agosto de 2021. Alquiler subsidiado por HUD basado en ingresos. Solicite en línea en stevensonhouse. org. Las solicitudes completadas se ingresarán en una lotería para determinar la clasificación y la posición en la lista de espera. No visitas a la oficina de la propiedad, por favor.
September 3, 10, 17, 24, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386192 Superior Court of California, County of Santa Clara-In the matter of the application of: Ngoc Huyen Vu. Petitioner(s) Ngoc Huyen Vu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngoc Huyen Vu to Haley Huyen Vu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/23/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 25, 2021 Julie A. Emede Judge of the Superior Court September 3, 10, 17, 24, 2021
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386195 Superior Court of California, County of Santa Clara-In the matter of the application of: Michael Gold & Silvana Gold. Petitioner(s) Michael Gold has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vanessa Emily Gold to Sage Zapoleon Gold. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/23/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 25, 2021 Julie A. Emede Judge of the Superior Court
September 3, 10, 17, 24, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386141 Superior Court of California, County of Santa Clara-In the matter of the application of: Ahmed Abdi Ali, Ikram Mohamed Jama. Petitioner(s) Ahmed Abdi Ali, Ikram Mohamed Jama have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ubah Ahmed Abdi to Ubah Ahmed Alt. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/23/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 24, 2021
Julie A. Emede Judge of the Superior Court September 3, 10, 17, 24, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386024 Superior Court of California, County of Santa Clara-In the matter of the application of: Prabajit Samra. Petitioner(s) Prabajit Samra has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Prabajit Samra to Prabajit Kaur. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/16/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara.
17
Se buscan trabajadores en Livermore para construción. Somos una compañía de insulación. Trabajo Lunes a Viernes . Licencia de chofer es importante pero no estás descalificado. Compañía grande con mucho trabajo. Llamen a Salvador 925-3152089. Yo les doy una entrevista y entonces seguimos o no. Experencia tiene bono. EMPLOYMENT AD GAMEPLAY ENGINEER Gameplay Engineer: M.S. in Computing or Gameplay Engineering plus 2yrs wk exp req’d. Send resumes to: Striking Distance Studios, Inc., 6111 Bollinger Canyon Rd., Ste. 150, San Ramon, CA 94583 , Attn: J. Shin. August 20, 2021 Julie A. Emede Judge of the Superior Court September 3, 10, 17, 24, 2021 Notice of Petition to Administer Estate of JEAN CAROLE SWITZER No.21PR190794 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Jean Carole Switzer. 2. A Petition for Probate has been filed by Timothy Zamborelli in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that Timothy Zamborelli be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal
representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: 10/28/2021 at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance
18
CLASSIFIEDS / LEGALS
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. 9. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10 Attorney for Petitioner: Joseph D. Dermer Dermer Law Firm 15720 Winchester Blvd., Suite 200 (408)395-5111 September 3, 10, 17, 2021 Notice of Petition to Administer Estate of LILIAN DORIS FORD Case No. 21PR190731 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Lilian Doris Ford. 2. A Petition for Probate has been filed by Colin John Ford in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Colin John Ford be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 5. The petition requests authority to administer the estate
under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: October 7, 2021, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of
SEP 03 - SEP 09, 2021
EL OBSERVADOR | www.el-observador.com the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Robert P. Bergman 3535 Ross Avenue San Jose, CA 95124 (408)247-0444 September 3, 10 and 17, 2021 Notice of Petition to Administer Estate of DALLAS LUCY Case No. 21PR190821 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Dallas Lucy, Dallas Michael Lucy. 2. A Petition for Probate has been filed by Steven Malone in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that by Steven Malone be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: October 28, 2021, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you
object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Shahram Miri 80 Gilman Ave, Suite 27 Campbell, CA 95008 (408)866-8382 September 3, 10 and 17, 2021 Notice of Petition to Administer Estate of MICHELLE DELIN SUGUITAN Case No. 21PR190841 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Michelle Delin Suguitan. 2. A Petition for Pro-
bate has been filed by Anita Delin Suguitan in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that by Anita Delin Suguitan Steven Malone be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: November 11, 2021, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate
Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Robert P. Bergman 3535 Ross Avenue San Jose, CA 95124 (408)247-0444 September 3, 10 and 17, 2021 NOTICE OF DEATH OF ROBERT STANTON YOUNG To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of ROBERT STANTON YOUNG, who was a resident of Santa Clara County, State of California, and died on June 30, 2021, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 September 3, 10, 17 and 24, 2021 FICTITIOUS
BUSINESS NAME STATEMENT NO. 677983 The following person(s) is (are) doing business as: 1. All Brilliant Janitorial Services, 2133 Hoover Ct, Santa Clara, CA 95051, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Gilberto Aviles, 2133 Hoover Ct, Santa Clara, CA 95051. The registrant began transacting business under the fictitious business name(s) listed above on: Should be 1/10/1985. This filing is a refile [Change(s) in facts from previous filing] of previous file #: 600194. “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/ Gilberto Aviles This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/13/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 677983 August 27, September 3, 10, 17, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677487 The following person(s) is (are) doing business as: 1. JUAN RODRIGUEZ GARDEN SERVICES, 164 Balboa Avenue, 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): Juan Rodriguez Villa, 164 Balboa Avenue, San Jose, CA 95116. The registrant began transacting business under the fictitious business name(s) listed above on: 01/01/2019. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or
she knows to be false is guilty of a crime.) /s/ Juan Rodriguez Villa This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/29/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677487 August 27, September 3, 10, 17, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385737 Superior Court of California, County of Santa Clara-In the matter of the application of: Reyna Landero P. Petitioner(s) Reyna Landero P. has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alexander Antonez Landeros to Alexander Antonez Landero. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/09/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 16, 2021 Julie A. Emede Judge of the Superior Court August 27, September 3, 10, 17, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385913 Superior Court of California, County of Santa Clara-In the matter of the application of: Stephanie Cocio. Petitioner(s) Stephanie
SEP 03 - SEP 09, 2021 Cocio has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joseph Isaiah Nolasco to Joseph Isaiah Silva. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/16/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 18, 2021 Julie A. Emede Judge of the Superior Court August 27, September 3, 10, 17, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385677 Superior Court of California, County of Santa Clara-In the matter of the application of: Raul Ortega Mora. Petitioner(s) Raul Ortega Mora has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Raul Ortega Mora to Raul Mora Ortega. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/09/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a
newspaper of general circulation, printed in the county of Santa Clara. August 13, 2021 Julie A. Emede Judge of the Superior Court August 27, September 3, 10, 17, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV386027 Superior Court of California, County of Santa Clara-In the matter of the application of: Igor & Genevieve Hismatullin. Petitioner(s) Igor & Genevieve Hismatullin have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ava Luisa Himatullin to Luisa Hismatullin. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/16/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 20, 2021 Julie A. Emede Judge of the Superior Court August 27, September 3, 10, 17, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385426 Superior Court of California, County of Santa Clara-In the matter of the application of: Vicky Ngo. Petitioner(s) Vicky Ngo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vicky Ngo to Nguyet Ngo. THE
EL OBSERVADOR | www.el-observador.com COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/02/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 10, 2021 Julie A. Emede Judge of the Superior Court August 27, September 3, 10, 17, 2021 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV378573 Superior Court of California, County of Santa Clara-In the matter of the application of: Rosalba Murillo. Petitioner(s) Rosalba Murillo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jazmine Pinedo Murillo AKA Rosalba Murillo to Jazmine Gonzalez Murillo. 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 10/12/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 16, 2021
Julie A. Emede Judge of the Superior Court August 27, September 3, 10, 17, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384605 Superior Court of California, County of Santa Clara-In the matter of the application of: Dominique Richie. Petitioner(s) Dominique Richie has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Zyaire Mitchell to Zyaire Richie b. Taraji Mitchell to Taraji Richie. 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 10/12/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 22, 2021 Julie A. Emede Judge of the Superior Court August 27, September 3, 10, 17, 2021 Notice of Petition to Administer Estate of GENEVIEVE IZQUIERDO Case No. 21PR190732 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of GENEVIEVE IZQUIERDO. 2. A Petition for Probate has been filed by Jeffrey Scott Izquierdo in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that Jeffrey Scott Izquierdo
be appointed as personal representative to administer the estate of the decedent. 4. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. 6. A hearing on the petition will be held in this court as follows: October 7, 2021, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Jennifer E. Ramirez 2021 The Alameda,
Suite 225 San Jose, CA 95126 (408)713-5444 August 27, September 3 and 10, 2021 Notice of Petition to Administer Estate of FUSAKO TOYOJI Case No. 21PR190722 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of Fusako Toyoji. 2. A Petition for Probate has been filed by Jeannie K. Tainaka and Karen A. Kunisaki in the Superior Court of California, County of Santa Clara. 3.The Petition for Probate requests that by Jeannie K. Tainaka and Karen A. Kunisaki be appointed as personal representative to administer the estate of the decedent. 5. The petition requests authority to administer the estate under the Independent Administer of Estate Act. (This authority will allow the personal representative to take any actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consent to the proposed action.) The independent administration authority will be granted unless an interested person Files and objection to the petition and shows good cause why the court should not grant the authority. 6. A hearing on the petition will be held in this court as follows: October 10, 2021, at 9:01am, Dept. 13, located at 191 North First Street, San Jose, CA 95113. 7. If you object to the granting of this petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. 8. If you are a
CLASSIFIEDS / LEGALS creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either: 1) four months from the date of first issuance of letters to a general personal representative as defined in section 58(b) of the California Probate Code, or 2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. 9. You may want to consult with an attorney knowledgeable in California law. You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. 10. Attorney for Petitioner: Jennifer E. Ramirez 2021 The Alameda, Suite 225 San Jose, CA 95126 (408)713-5444 August 27, September 3 and 10, 2021 NOTICE OF DEATH OF Marta E. Higginbotham To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Martha E. Higginbotham, who was a resident of Santa Clara County, State of California, and died on July 11, 2021, in the City of San Jose, County of Santa Clara, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four
19
months from the date of first publication with the DERMER LAW FIRM, 15720 Winchester Boulevard, Suite 200, Los Gatos, California 95030 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 15720 Winchester Blvd., Ste 200 Los Gatos, CA 95030 Tel (408) 395-5111 Fax (408) 354-2797 August 27, September 3, 10, 17, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677224 The following person(s) is (are) doing business as: 1. TOTAL KIDS LEARNING HOME, 913 Lorne Way, Sunnyvale, CA 94087, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Joel Perdomo, 913 Lorne Way, Sunnyvale, CA 94087. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Joel Perdomo This statement was filed with the Co. Clerk Recorder of Santa Clara County on 7/20/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677224 August 20, 27, September 3 and 10, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677747 The following person(s) is (are) doing business as: 1. GIO CHA NGON SANDWICHES, 1130 Lucretia Avenue Ste G, San Jose, CA 95122, Santa Clara County. This business is owned by a: General Partner-
20
CLASSIFIEDS / LEGALS
ship. The name and residence address of the registrant(s) is (are): Quan H Nguyen, 2600 Senter Rd Spc 102, San Jose, CA 95111. Oanh T Le, 2600 Senter Rd Spc 102, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 4/01/2021. 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/ Quan H Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/09/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 677747 August 20, 27, September 3 and 10, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677593 The following person(s) is (are) doing business as: 1. D.E.O CONCRETE PUMPING, 2710 Camino Ecco, San Jose, CA 95121, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Daniela Lopez A Vila, 2710 Camino Ecco, San Jose, CA 95121. The registrant began transacting business under the fictitious business name(s) listed above on: 8/02/2021. 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/ Daniela Lopez A Vila This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/04/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy
File No. FBN 677593 August 20, 27, September 3 and 10, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677670 The following person(s) is (are) doing business as: 1. NEWVISTA TREE SERVICE, NEW VISTA TREE SERVICE, 545 Meridian Ave #26231, San Jose, CA 95126, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): NEWVISTA INC, 1668 Naglee Ave, San Jose, CA 95126. 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/ Thomas Lamas NEWVISTA INC President Article/Reg#: C4304778 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/05/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677670 August 20, 27, September 3 and 10, 2021 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME The following person(s) has / have abandoned the use of the fictitious business name(s): Flat Planet Merchandise, 508 Chinook Ln, San Jose CA, 95123. Filed in Santa Clara County on 3/01/2019 under file no. FBN652027. Tyler Austin Seawright, 508 Chinook Ln, San Jose CA, 95123. This busi-
EL OBSERVADOR | www.el-observador.com ness was conducted by: An Individual. “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/ Tyler Seawright This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/09/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677767 August 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385417 Superior Court of California, County of Santa Clara-In the matter of the application of: Gilbert Youkhnneh Takaloo. Petitioner(s) Gilbert Youkhnneh Takaloo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gilbert Youkhnneh Takaloo to Gilbert Yohana b. Aiden Yohana Takaloo to Aiden Yohana c. Ramsina Berandarou Dizajtakyh to Ramsina Brando Yohana. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/02/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 10, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, Sep-
tember 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385213 Superior Court of California, County of Santa Clara-In the matter of the application of: Sarah Charlet Patterson. Petitioner(s) Sarah Charlet Patterson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sarah Charlet Patterson to Sarah Charlet Hutter b. Grace Willow Patterson to Grace Willow Hutter. 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 10/26/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 05, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384593 Superior Court of California, County of Santa Clara-In the matter of the application of: Damien Robert Munoz. Petitioner(s) Damien Robert Munoz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Damien Robert Munoz to Damien Robert Carter. 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 10/12/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 22, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385673 Superior Court of California, County of Santa Clara-In the matter of the application of: Mohamed Beldjenna. Petitioner(s) Mohamed Beldjenna has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mohamed Beldjenna to Ikken Beldjenna. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/09/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 13, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021
ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385668 Superior Court of California, County of Santa Clara-In the matter of the application of: Daniel Vasquez Duran. Petitioner(s) Daniel Vasquez Duran has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Daniel Vasquez Duran to Daniel Silva Duran. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/09/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 13, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384669 Superior Court of California, County of Santa Clara-In the matter of the application of: Fiona Ndeshi Cordero. Petitioner(s) Fiona Nideshi Cordero has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Fiona Ndeshi Cordero to Fiona Ndeshi HunterCordero. 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
SEP 03 - SEP 09, 2021 of name should not be granted on 10/19/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 22, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV383082 Superior Court of California, County of Santa Clara-In the matter of the application of: Mahider Girma Mamo. Petitioner(s) Mahider Girma Mamo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Mahider Girma Mamo to Maya Mamo. 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 9/28/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 10, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME
NO. 21CV384938 Superior Court of California, County of Santa Clara-In the matter of the application of: Ayuha Sato. Petitioner(s) Ayuha Sato has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ayuha Sato to Eve Ayuha David b. Shika Sato to Rebecca Shika David c. Rintaro Sato to Reuben Rintaro David. 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 10/26/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. July 30, 2021 Julie A. Emede Judge of the Superior Court August 20, 27, September 3 and 10, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677689 The following person(s) is (are) doing business as: Prohaus Builders, 4662 Park Arcadia Dr, San Jose, CA 95136, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Prohaus Builders, 4662 Park Arcadia Dr, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on: 8/07/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true
SEP 03 - SEP 09, 2021 information which he or she knows to be false is guilty of a crime.) /s/ Tram Vo Prohaus Builders Secretary Article/Reg#: 04104859 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/05/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 677689 August 13, 20, 27 and September 3, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677731 The following person(s) is (are) doing business as: FB CONSTRUCTION07, 918 Glenffinnan 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): Roman Robles Gutierrez, 918 Glenffinnan Way, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on: 7/22/2021. 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/ Roman Gutierrez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/06/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 677731 August 13, 20, 27 and September 3, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677670 The following person(s) is (are) doing busi-
ness as: NEWVISTA TREE SERVICE, 2. NEW VISTA TREE SERVICE, 545 Meridian Ave #26231, San Jose, CA 95126, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): NEWVISTA INC, 1668 Naglee Ave, San Jose, CA 95126. 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/ Thomas Lamas NEWVISTA INC President Article/Reg#: C4304778 Above entity was formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/05/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677670 August 13, 20, 27 and September 3, 2021 FICTITIOUS BUSINESS NAME STATEMENT NO. 677813 The following person(s) is (are) doing business as: Cedavivienda Realty, 2020 S Bascom Ave, Suite C, San Jose, CA 95008, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Jorge Sanchez, 14275 Saratoga Ave, San Jose, CA 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 7/13/2011. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN619386. “I declare that all information in this
EL OBSERVADOR | www.el-observador.com statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jorge E. Sanchez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 8/10/2021. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 677813 August 13, 20, 27 and September 3, 2021 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV354469 Superior Court of California, County of Santa Clara-In the matter of the application of: Victoria Qingying Li. Petitioner(s) Victoria Qingying Li has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Victoria Qingying Li to Qingying Li. 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 9/28/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 11, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September 3, 2021 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 19CV360530 Superior Court of California, County of
Santa Clara-In the matter of the application of: Qi Yang. Petitioner(s) Qi Yang has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Qi Yang to Martin Wells. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 9/01/2020 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. July 20, 2020 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September 3, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385441 Superior Court of California, County of Santa Clara-In the matter of the application of: Camelia Martinez. Petitioner(s) Camelia Martinez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joel Martinez Ceja to Joel Santiago Martinez Ceja. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/02/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks
prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 10, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September 3, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385447 Superior Court of California, County of Santa Clara-In the matter of the application of: Ngoc-Hoa Thi Ho. Petitioner(s) Ngoc-Hoa Thi Ho has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ngoc-Hoa Thi Ho to Hoa Ngoc Ho. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 11/02/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 10, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September 3, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV384985 Superior Court of California, County of Santa Clara-In the matter of the application of: Nhi P. Lai, Fermin Rodriguez Romualdo. Petitioner(s) Nhi P. Lai, Fermin Rodriguez Romualdo has filed a petition for Change of Name with
the clerk of this court for a decree changing names as follows: a. Enrico Lai Romualdo to Enrico Rodriguez Romualdo. 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 10/26/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. August 02, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September 3, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV385284 Superior Court of California, County of Santa Clara-In the matter of the application of: Julie Lorie Handelsman. Petitioner(s) Julie Lorie Handelsman has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Julie Lorie Handelsman to Julie Feusner. 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 10/26/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general
CLASSIFIEDS / LEGALS circulation, printed in the county of Santa Clara. August 06, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September 3, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV382466 Superior Court of California, County of Santa Clara-In the matter of the application of: SOKMEAN POL. Petitioner(s) SOKMEAN POL has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. SOKMEAN POL to SOKMEAN NUON. 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 8/03/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 26, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September 3, 2021 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 21CV382466 Superior Court of California, County of Santa Clara-In the matter of the application of: SOKMEAN POL. Petitioner(s) SOKMEAN POL has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. SOKMEAN POL to SOKMEAN
21
NUON. 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 8/03/2021 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. May 26, 2021 Julie A. Emede Judge of the Superior Court August 13, 20, 27 and September 3, 2021
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