Electroni Edition November 9-15,2012

Page 19

EL OBSERVADOR | www.el-observador.com

NOVEMBER 9 - NOVEMBER 15, 2012 FICTITIOUS BUSINESS NAME STATEMENT NO. 570638 The following person(s) is(are) doing business, TC Microsystems, 1981 Ensign Way, San Jose, CA 95133, Santa Clara Co. Karen Lien, 1981 Ensign Way, San Jose, CA 95133. This business is conducted by an individual registrant began business under the fictitious business name or names listed here in 10/01/12. “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.) Karen Lien Nov. 09, 16, 23, 30, 2012. This statement was filed with the County of Santa Clara on 10/12/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 571487 The following person(s) is(are) doing business, El Paisano Produce, 575 1st Street, Gilroy, CA 95020, Santa Clara Co. Margarita Ortiz, 2206 Renfrew Ct., San Jose, CA 95131. This business is conducted by an individual registrant has not yet begun business under the fictitious business name or names listed hereon. “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.) Margarita Ortiz Nov. 09, 16, 23, 30, 2012. This statement was filed with the County of Santa Clara on 11/07/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 571408 The following person(s) is(are) doing business, Gina’s Daycare, 1549 Shumaker Way, San Jose, CA 95131, Santa Clara Co. Joaquina Marin, 1549 Shumaker Way, San Jose, CA 95131. This business is conducted by an individual registrant has not yet begun business under the fictitious business name or names listed hereon. “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.) Joaquina Marin Nov. 09, 16, 23, 30, 2012. This statement was filed with the County of Santa Clara on 11/05/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 571347 The following person(s) is(are) doing business, Photopia A Photo Booth Company, 385 North 3rd Street, Suite B2, San Jose, CA 95112, Santa Clara Co. Dietrich Washlstrand, 385 North 3rd Street Ste B2, San Jose, CA 95112. This business is conducted by an individual registrant has not yet begun business under the fictitious business name or names listed hereon. “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.) Dietrich Wahlstrand Nov. 09, 16, 23, 30, 2012. This statement was filed with the County of Santa Clara on 11/02/12. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV235532 Superior Court of California, County of Santa Clara-In the matter of the application of: Blanca Cerda & Alvaro Molina, TO ALL INTERESTED PERSONS: The court finds that petitioners, Blanca Cerda & Alvaro Molina have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Isai Abinadad Molina Zavala to Isai Abinadad Molina Cerda. 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 names should not be granted on 12/11/12 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 06, 2012. Thomas Wm. Cain Judge of the Superior Court Nov. 09, 16, 23, 30, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV235457 Superior Court of California, County

of Santa Clara-In the matter of the application of: Jorge Mario Sierra Sevilla, TO ALL INTERESTED PERSONS: The court finds that petitioner, Jorge Mario Sierra Sevilla has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jaden Mario Sierra. 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 names should not be granted on 02/26/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 06, 2012. Thomas Wm. Cain Judge of the Superior Court Nov. 09, 16, 23, 30, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV235227 Superior Court of California, County of Santa Clara-In the matter of the application of: Harold Lee Levenson, TO ALL INTERESTED PERSONS: The court finds that petitioner, Harold Lee Levenson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Harold Lee Levenson to Lee Levenson. 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 names should not be granted on 02/19/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 01, 2012. Thomas Wm. Cain Judge of the Superior Court Nov. 09, 16, 23, 30, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV229760 Superior Court of California, County of Santa Clara-In the matter of the application of: Gricelda Cornelio & Javier Lorenzo Garcia, TO ALL INTERESTED PERSONS: The court finds that petitioners, Gricelda Cornelio & Javier Lorenzo Garcia have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Viridiana Lorenzo Cornelio to (first) Viridiana (last) Lorenzo-Cornelio. 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 names should not be granted on 12/18/12 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. November 01, 2012. Thomas Wm. Cain Judge of the Superior Court Nov. 09, 16, 23, 30, 2012. AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV228091 Superior Court of California, County of Santa Clara-In the matter of the application of: Anne T. Olivieri, TO ALL INTERESTED PERSONS: The court finds that petitioner, Anne T. Olivieri has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joaquin Murieta Ramirez Jr. to Julian Paulie 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 names should not be granted on 01/15/13 at 8:45 am, Room 107: 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. Sept. 26, 2012.

Thomas Wm. Cain Judge of the Superior Court Nov. 09, 16, 23, 30, 2012. FICTITIOUS BUSINESS NAME STATEMENT NO. 571151 The following person(s) is(are) doing business, Partychic International, 2059 Camden Ave #101, San Jose, CA 95124, Santa Clara Co. Richard Bayley, 1270 Shaffer Rd # 7204, Santa Cruz, CA 95060, Deborah Bayley, 1276 Shaffer Rd # 7204, Santa Cruz, CA 95060. This business is conducted by husband and wife registrants began business under the fictitious business name or names listed here in 10/08/12. “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.) Richard Bayley Nov. 02, 09, 16, 23, 2012. This statement was filed with the County of Santa Clara on 10/29/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 571107 The following person(s) is(are) doing business, Centrum Realty Group, 13645 Lexington Ct., Saratoga, CA 95070, Santa Clara Co. Ron Caviani, 13645 Lexington Ct., Saratoga, CA 95070. This business is conducted by an individual registrant began business under the fictitious business name or names listed here in 10/26/12. “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.) Ron Caviani Nov. 02, 09, 16, 23, 2012. This statement was filed with the County of Santa Clara on 10/26/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 570907 The following person(s) is(are) doing business, Lamarque’s, 475 Homer Ave, Palo Alto, CA 94301, Santa Clara Co. Silvia Lamarque, 1139 Carlton Ave., Menlo Park, CA 94025, Martin Lamarque, 1139 Carlton Ave. Menlo Park, CA 94025. This business is conducted by husband and wife registrants have not yet begun business under the fictitious business name or names listed hereon. “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.) Silvia & Martin Lamarque Nov. 02, 09, 16, 23, 2012. This statement was filed with the County of Santa Clara on 10/22/12. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV235104 Superior Court of California, County of Santa Clara-In the matter of the application of: Han Li & Dongbing Wang, TO ALL INTERESTED PERSONS: The court finds that petitioners, Han Li & Dongbing Wang have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Minyu Wang to Bob Mingyu 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 names should not be granted on 02/19/13 at 8:45 am, Room 107: 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, 2012. Thomas Wm. Cain Judge of the Superior Court Nov. 02, 09, 16, 23, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV235058 Superior Court of California, County of Santa Clara-In the matter of the application of: Ji Soo & Meena Park, TO ALL INTERESTED PERSONS: The court finds that petitioners, Ji Soo & Mena Park have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jae Seung Park to Jason Isaac Park. 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 names

should not be granted on 02/19/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 29, 2012. Thomas Wm. Cain Judge of the Superior Court Nov. 02, 09, 16, 23, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV235037 Superior Court of California, County of Santa Clara-In the matter of the application of: Nguyen Thong Van, TO ALL INTERESTED PERSONS: The court finds that petitioner, Nguyen Thong Van has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nguyen Thong Van to Nguyen Ken Van. 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 names should not be granted on 02/19/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 29, 2012. Thomas Wm. Cain Judge of the Superior Court Nov. 02, 09, 16, 23, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV235002 Superior Court of California, County of Santa Clara-In the matter of the application of: Peter Nguyen & Hue Thi Duong, TO ALL INTERESTED PERSONS: The court finds that petitioners, Peter Nguyen & Hue Thi Duong has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Hao Quoc Nguyen to James 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 names should not be granted on 02/19/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 26, 2012. Thomas Wm. Cain Judge of the Superior Court Nov. 02, 09, 16, 23, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV234710 Superior Court of California, County of Santa Clara-In the matter of the application of: Alma Guinto Bayani, TO ALL INTERESTED PERSONS: The court finds that petitioner, Alma Guinto Bayani has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Alma Guinto Bayani to (first) Alma May (middle) Guinto (last) Bayani. 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 names should not be granted on 02/05/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 22, 2012. Thomas Wm. Cain Judge of the Superior Court Nov. 02, 09, 16, 23, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV233711 Superior Court of California, County of Santa Clara-In the matter of the application of: Sahra Hussein Dahir, TO ALL INTERESTED PERSONS: The court finds that petitioner, Sahra Hussein Dahir has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sahra Hussein Dahir to Sahra

Abdilahi Elmi. 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 names should not be granted on 01/29/13 at 8:45 am, Room 107: 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 09, 2012. Thomas Wm. Cain Judge of the Superior Court Nov. 02, 09, 16, 23, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV232156 Superior Court of California, County of Santa Clara-In the matter of the application of: Sheila Hawkins de Perez, TO ALL INTERESTED PERSONS: The court finds that petitioner, Sheila Hawkins de Perez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sheila Hawkins de Perez to Sheila Hawkins. 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 names should not be granted on 12/18/12 at 8:45 am, Room 107: 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. Sept. 12, 2012. Thomas Wm. Cain Judge of the Superior Court Nov. 02, 09, 16, 23, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV231495 Superior Court of California, County of Santa Clara-In the matter of the application of: Aivy Phamnu Vo, TO ALL INTERESTED PERSONS: The court finds that petitioner, Aivy Phamnu Vo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Aivy Phamnu Vo to Aivy Vyvian Vopham. 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 names should not be granted on 12/04/12 at 8:45 am, Room 107: 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 31, 2012. Thomas Wm. Cain Judge of the Superior Cour Nov. 02, 09, 16, 23, 2012. FICTITIOUS BUSINESS NAME STATEMENT NO. 571017 The following person(s) is(are) doing business, The Website Leaders, 1918 alum Rock Ave #218, San Jose, CA 95116, Santa Clara Co. Nancy Zuñiga, 1918 Alum Rock Ave #218, San Jose, CA 95116. This business is conducted by an individual registrant has not yet begun business under the fictitious business name or names listed hereon. “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.) Nancy Zuñiga Oct. 26; Nov. 02, 09, 16, 2012. This statement was filed with the County of Santa Clara on 10/24/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 570601 The following person(s) is(are) doing business, SDS My Holdings, 385 Pinefield Road, San Jose, CA 95134, Santa Clara Co. Marisa Yap, Trustee, 385 Pinefield Road, San Jose , CA 95134, Cesar JR. B Payao, Trustee, 385 Pinefield Road, San Jose, CA 95134. This business is conducted by a trust registrant has not yet begun business under the fictitious business name or names listed hereon. “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.) Marisa Yap/Trustee of SDS My Holdings Oct. 26; Nov. 02, 09, 16, 2012. This statement was filed with the County of Santa Clara on 10/11/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 570415 The following person(s) is(are) doing business, Get Money First Record, 1531 Four Oaks Cir., San Jose, CA 95131, Santa Clara Co. Shawte Davison, 1531 Four Oaks Cir., San Jose, CA 95131. This business is conducted by an individual registrant has not yet begun business under the fictitious business name or names listed hereon. “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.) Shawte Davison Oct. 26; Nov. 02, 09, 16, 2012. This statement was filed with the County of Santa Clara on 10/08/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 570410 The following person(s) is(are) doing business, Party Shades, 1250 Alderwood Ave., Sunnyvale, CA 94089, Santa Clara Co. Agrgessivemall.com, 1250 Alderwood Ave., Sunnyvale, CA 94089. This business is conducted by a corporation registrant has not yet begun business under the fictitious business name or names listed hereon. “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.) Aggressivemall.com Justin Hertel/President Oct. 26; Nov. 02, 09, 16, 2012. This statement was filed with the County of Santa Clara on 10/08/12. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV234835 Superior Court of California, County of Santa Clara-In the matter of the application of: Chun Li & Yongjun Liu, TO ALL INTERESTED PERSONS: The court finds that petitioners, Chun Li & Yongjun Liu have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yixuan Liu to Jennifer 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 names should not be granted on 02/05/13 at 8:45 am, Room 107: 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 24, 2012. Thomas Wm. Cain Judge of the Superior Court Oct. 26; Nov. 02, 09, 16, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV234835 Superior Court of California, County of Santa Clara-In the matter of the application of: Tsvi Slonim & Iliana Rabinovich-Slonim, TO ALL INTERESTED PERSONS: The court finds that petitioners, Tsvi Slonim & Ilana Rabinovich-Slonim have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Orin Slonim to Oreen Slonim. 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 names should not be granted on 02/05/13 at 8:45 am, Room 107: 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 23, 2012. Thomas Wm. Cain Judge of the Superior Court Oct. 26; Nov. 02, 09, 16, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV234757 Superior Court of California, County of Santa Clara-In the matter of the application of: Jessica Ashley Kelley, TO

LEGAL CLASSIFIEDS ALL INTERESTED PERSONS: The court finds that petitioner, Jessica Ashley Kelley has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jessica Ashley Kelley to Ashley Kelley Netravali. 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 names should not be granted on 02/05/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 22, 2012. Thomas Wm. Cain Judge of the Superior Court Oct. 26; Nov. 02, 09, 16, 2012. AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV228519 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Mercedes Alvarenga de Zepeda, TO ALL INTERESTED PERSONS: The court finds that petitioner, Maria Mercedes Alvarenga de Zepeda has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria Mercedes Alvarenga de Zepeda to Maria Mercedes Alvarenga. 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 names should not be granted on 02/05/13 at 8:45 am, Room 107: 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 23, 2012. Thomas Wm. Cain Judge of the Superior Court Oct. 26; Nov. 02, 09, 16, 2012. FICTITIOUS BUSINESS NAME STATEMENT NO. 570787 The following person(s) is(are) doing business, Silicon Valley Polytechnic Institute Inc., California Polytechnic Institute, CalPT, Silicon Valley Technical Institute, 1762 Technology Drive Suite 227, San Jose, CA 95110, Santa Clara Co. Silicon Valley Polytechnic Institute, Inc. 26744 Arastradero Rd., Los Altos Hills, CA 94022. This business is conducted by a corporation registrant began business under the fictitious business name or names listed here in 01/01/2010. “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.) Silicon Valley Polytechnic Institute Inc. Ali Iranmanesh/President Oct. 19, 26; Nov. 02, 09, 2012. This statement was filed with the County of Santa Clara10/17/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 570765 The following person(s) is(are) doing business, Appleton Consulting, 2698 Berryessa Road, San Jose, CA 95132, Santa Clara Co. Alan Huynh, 5520 Karen Court, Gilroy, CA 95020. This business is conducted by an individual registrant began business under the fictitious business name or names listed here in 10/17/2012. “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.) Alan Huynh Oct. 19, 26; Nov. 02, 09, 2012. This statement was filed with the County of Santa Clara on 10/17/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 570442 The following person(s) is(are) doing business, Segno, 1000 S. White Road #30, San Jose, CA 95127, Santa Clara Co. Mohamed Mubarak, 14911 McVay Ave., San Jose, CA 95127. This business is conducted by an individual registrant began business under the fictitious business name or names listed here in 08/31/2012. “I declare that all information in this statement is true and correct.” (A registrant who declares

19

as true information which he or she knows to be false is guilty of a crime.) Mohamed Mubarak Oct. 19, 26; Nov. 02, 09, 2012. This statement was filed with the County of Santa Clara on 10/09/12. FICTITIOUS BUSINESS NAME STATEMENT NO. 570342 The following person(s) is(are) doing business, Macarons A Go-Go, 481 Rosewood Ave., San Jose, CA 95117, Santa Clara Co. Van Nguyen, 481 Rosewood Ave., San Jose, CA 95117. This business is conducted by an individual registrant has not yet begun business under the fictitious business name or names listed hereon. “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.) Van Nguyen Oct. 19, 26; Nov. 02, 09, 2012. This statement was filed with the County of Santa Clara on 10/05/12. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV234357 Superior Court of California, County of Santa Clara-In the matter of the application of: Michael Alexander Jettie, TO ALL INTERESTED PERSONS: The court finds that petitioner, Michael Alexander Jettie has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Michael Alexander Jettie to Francisco Leiva. 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 names should not be granted on 02/05/13 at 8:45 am, Room 107: located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. October 17, 2012. Thomas Wm. Cain Judge of the Superior Court Oct. 19, 26; Nov. 02, 09, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV234077 Superior Court of California, County of Santa Clara-In the matter of the application of: Jorge A Delgado & Rosalba Navarro, TO ALL INTERESTED PERSONS: The court finds that petitioners, Jorge A. Delgado & Rosalba Navarro have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Osiel Armando Delgado to Osiel Armando Delgado Navarro. 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 names should not be granted on 01/29/13 at 8:45 am, Room 107: 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 15, 2012. Thomas Wm. Cain Judge of the Superior Court Oct. 19, 26; Nov. 02, 09, 2012. ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 112CV233645 Superior Court of California, County of Santa Clara-In the matter of the application of: John Henry Vanhook IV, TO ALL INTERESTED PERSONS: The court finds that petitioner, John Henry Vanhook IV has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. John Henry Vanhook IV to Dejon Garcia. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of names should not be granted on 01/22/13 at 8:45 am, Room 107: 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 05, 2012. Thomas Wm. Cain Judge of the Superior Court Oct. 19, 26; Nov. 02, 09, 2012.


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