EO Legal Notices February 2nd, 2024.

Page 1

LEGAL PUBLICATIONS


16

JOBS / CLASSIFIEDS / LEGALS

EL OBSERVADOR | www.el-observador.com

AVISO DE REUNIÓN PÚBLICA El Concejo Municipal de San José llevará a cabo una reunión pública para establecer las tarifas de generación de electricidad de San José Clean Energy (SJCE). Se prevé que se aprueben las tarifas finales en la reunión del Concejo Municipal del 6 de febrero de 2024 y entrarían en vigor tan pronto como el 15 de febrero de 2024. SJCE hace disponibles las tarifas en SanJoseCleanEnergy.org/es/ tarifas-residenciales o SanJoseCleanEnergy.org/es/tarifascomerciales. También puede llamar al servicio al cliente al 833-432-2454. Cuándo : 6 de febrero de 2024, 1:30 p.m. Dónde : Cámaras del Concejo Municipal 200 East Santa Clara Street, San José, CA 95113 Virtual : sanjoseca.gov/news-stories/watcha-meeting 1/26/24 CNS-3774140# EL OBSERVADOR FICTITIOUS BUSINESS NAME STATEMENT NO. 702603 The following person(s) is (are) doing business as: VILLARREAL DISTRIBUTIONS, 5198 GREAT OAKS DR, San Jose, CA 95111, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Erick Villarreal, 5198 GREAT OAKS DR, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on 01/25/2024. 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/ ERICK VILLARREAL This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/25/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Ronald Nguyen, Deputy File No. FBN 702603 February 2, 9, 16, 23, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702650 The following person(s) is (are) doing business as: FLEXBUY, 542 Mekler Dr, San Jose, CA 95111, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Cynthia O Martinez, 542 Mekler Dr, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on N/A. This filing is a first filing. “I declare that all information in this

statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Cynthia O Martinez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/26/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 702650 February 2, 9, 16, 23, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702612 The following person(s) is (are) doing business as: Tacos Yia Wiz, 32 Goodyear St, San Jose, CA 95110, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Marisol Gonzalez Lopez, 32 Goodyear St, San Jose, CA 95110. The registrant began transacting business under the fictitious business name(s) listed above on 01/25/2024. 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/ Marisol Gonzalez Lopez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/26/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 702612 February 2, 9, 16, 23, 2024 FICTITIOUS BUSINESS NAME STATEMENT

NO. 701894 The following person(s) is (are) doing business as: PURA TINTA TATTOO STUDIO, 1008 Lincoln Ave, San Jose, CA 95125, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Jose Castillo, 1008 Lincoln Ave, San Jose, CA 95125. The registrant began transacting business under the fictitious business name(s) listed above on 03/30/2017. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN628908. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose Castillo This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/03/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 701894 February 2, 9, 16, 23, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702787 The following person(s) is (are) doing business as: J.T.R TOTAL WELLNESS, 7666 Santa Ines Court, Gilroy, CA 95020, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Juan Alberto Torres Rey, 7666 Santa Inez Court, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on

02/01/2024. 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 Alberto Torres Rey This statement was filed with the Co. ClerkRecorder of Santa Clara County on 02/01/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 702787 February 2, 9, 16, 23, 2024 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME NO. 702163 The following person(s) has / have abandoned the use of the fictitious business name(s): MILKANA PUBLISHING, 1235 Buchanan Dr, Santa Clara CA, 95051. Filed in Santa Clara County on 05/04/2022 under file no. FBN684N52. MILKANA GRIGOROVA, 1235 Buchanan Dr, Santa Clara, CA 95051. This business 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/ Milkana Grigorova This statement was filed with the Co. Clerk Recorder of Santa Clara County on 1/12/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN702163 February 2, 9, 16, 23, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV429264 Superior Court of California, County of Santa Clara-In the matter of the application of: Carol Ann Nordhues INTERESTED PERSONS: 1. Petitioner(s) Carol Ann Nordhues has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Carol Ann Nordhues to Caroline Ann Canny Nordhues 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled

to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/02/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 17, 2024 Le Jacqueline Duong Judge of the Superior Court February 2, 9, 16, 23, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV429928 Superior Court of California, County of Santa Clara-In the matter of the application of: Yilin Song and Jiayi Gao INTERESTED PERSONS: 1. Petitioner(s) Yilin Song and Jiayi Gao has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vivian Wen Song to Vivian Gaowen Song 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/16/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 29, 2024 Le Jacqueline Duong Judge of the Superior Court February 2, 9, 16, 23, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME

NO. 24CV429995 Superior Court of California, County of Santa Clara-In the matter of the application of: Juan Sebastian Caicedo Lopez INTERESTED PERSONS: 1. Petitioner(s) Juan Sebastian Caicedo Lopez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Juan Sebastian Caicedo Lopez to Juan Sebastian Caicedo 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/16/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 30, 2024 Le Jacqueline Duong Judge of the Superior Court February 2, 9, 16, 23, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV429771 Superior Court of California, County of Santa Clara-In the matter of the application of: Linda Isbel Padilla Padilla INTERESTED PERSONS: 1. Petitioner(s) Linda Isbel Padilla Padilla has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Daniel Salvador Rey to Daniel Salvador Padilla 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing

FEB 02, 2024 - FEB 08, 2024 to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/09/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 25, 2024 Le Jacqueline Duong Judge of the Superior Court February 2, 9, 16, 23, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV428290 Superior Court of California, County of Santa Clara-In the matter of the application of: Eric Nguyen INTERESTED PERSONS: 1. Petitioner(s) Eric Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Eric Nguyen to Selene Nguyen 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 3/12/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Dec 28, 2024 Le Jacqueline Duong Judge of the Superior Court February 2, 9, 16, 23, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430027 Superior Court of California, County of Santa

Clara-In the matter of the application of: Rick Gyusik Kim INTERESTED PERSONS: 1. Petitioner(s) Rick Gyusik Kim has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rick Gyusik Kim to Joseph Rick Gyusik Kim 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/16/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 30, 2024 Le Jacqueline Duong Judge of the Superior Court February 2, 9, 16, 23, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430083 Superior Court of California, County of Santa Clara-In the matter of the application of: Jaime Ivan Tobanchez Milla and Maria Ursulina Guzman Escobar INTERESTED PERSONS: 1. Petitioner(s) Jaime Ivan Tobanchez Milla and Maria Ursulina Guzman Escobar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Diana Valeria Guzman to Diana Valeria Tobanchez Guzman 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must


FEB 02, 2024 - FEB 08, 2024 appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/16/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 31, 2024 Le Jacqueline Duong Judge of the Superior Court February 2, 9, 16, 23, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV429227 Superior Court of California, County of Santa Clara-In the matter of the application of: Marina Gallant Fields INTERESTED PERSONS: 1. Petitioner(s) Marina Gallant Fields has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Marina Gallant Fields to Peach Gallant Fields 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/02/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 17, 2024 Le Jacqueline Duong Judge of the Superior Court February 2, 9, 16, 23, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430091

Superior Court of California, County of Santa Clara-In the matter of the application of: Anani Afawubo INTERESTED PERSONS: 1. Petitioner(s) Anani Afawubo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anani Afawubo to Anani Abel 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/16/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 31, 2024 Le Jacqueline Duong Judge of the Superior Court February 2, 9, 16, 23, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702518 The following person(s) is (are) doing business as: APV SERVICES, 165 Blossom Hill Rd Spc #368, San Jose, CA 95123, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Alejandro Pineda, 165 Blossom Hill Rd Spc #368, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on 01/24/2024. 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/ Alejandro Pineda This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/24/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Ronald Nguyen, Deputy File No. FBN 702518

EL OBSERVADOR | www.el-observador.com January 26, February 2, 9, 16, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702073 The following person(s) is (are) doing business as: LA JUNTA COLOMBIANA, 4500 The Woods Drive 2101, 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): Luisa Camila Ramirez Sierra, 4500 The Woods Drive 2101, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on 08/08/2022. 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/ Luisa Camila Ramirez Sierra This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/09/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Ronald Nguyen, Deputy File No. FBN 702073 January 26, February 2, 9, 16, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702436 The following person(s) is (are) doing business as: Rosie’s House Cleaning Pro, 682 Pinewood Dr Apt #4, San Jose, CA 95129, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Rosa Hilda Osorio Rivas, 682 Pinewood Dr Apt #4, San Jose, CA 95129. The registrant began transacting business under the fictitious business name(s) listed above on 01/22/2024. 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/ Rosa Hilda Osorio Rivas This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/22/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Ronald Nguyen, Deputy File No. FBN 702436 January 26, February 2, 9, 16, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702279 The following person(s) is (are) doing business

as: JIMMY BUILDER, 500 W 10th St Spc #132, Gilroy, CA 95020, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Jaime Santiago De Los Angeles, 500 W 10th St Spc #132, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on 01/05/2024. 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/ Jaime Santiago De Los Angeles This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/17/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 702279 January 26, February 2, 9, 16, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702328 The following person(s) is (are) doing business as: QUICK TAGS EXPRESS VEHICLE REGISTRATION SERVICE, 3151 Senter 3151 Senter Road, Suite 100 A, San Jose, CA 95111, Santa Clara County. This business is owned by a married couple. The name and residence address of the registrant(s) is (are): Maria Elizabeth Ornelas, 3151 Senter Road Suite 100 A, San Jose, CA 95111. Sergio Walter Espinoza, 3151 Senter Rd 100 A, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on 01/15/2024. 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/ Maria Elizabeth Ornelas This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/18/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 702328 January 26, February 2, 9, 16, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702393 The following person(s) is (are) doing business as: ACETECH DENTAL LABORATORY, 1580 S. Winchester Blvd., #303, Campbell, CA 95008, Santa Clara County.

This business is owned by an individual. The name and residence address of the registrant(s) is (are): Osamu Ogiwara, 166 Quail Hollow Dr, San Jose, CA 95128. The registrant began transacting business under the fictitious business name(s) listed above on 05/01/2006. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN652536. “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/ Osamu Ogiwara This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/19/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Ronald Nguyen, Deputy File No. FBN 702393 January 26, February 2, 9, 16, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702345 The following person(s) is (are) doing business as: Nova in Vitro Fertilization, NOVA IVF, 2500 Hospital Drive, Building 7, Mountain View, CA 94040, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): Richard Joseph Schmidt, M.D., Inc., 2500 Hospital Drive, Building 7, Mountain View, CA 94040. The registrant began transacting business under the fictitious business name(s) listed above on 06/01/2011. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN700008. “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/ Richard J. Schmidt Richard Joseph Schmidt, M.D., Inc President Article/Reg#: C3372555 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/18/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 702345 January 26, February 2, 9, 16, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702330 The following person(s) is (are) doing business as: HOLDFAST MUSIC PUBLISHING, 326

JOBS / CLASSIFIEDS / LEGALS

Viscaino Way, San Jose, CA 95119, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Rosemarie Austin, 326 Viscaino Way, San Jose, CA 95119. 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/ Rosemarie Austin This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/18/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 702330 January 26, February 2, 9, 16, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702433 The following person(s) is (are) doing business as: TIRES SOS RESCUE, 701 Kings Row Ste 72F, San Jose, CA 95112, Santa Clara County. This business is owned by a limited liability company. The name and residence address of the registrant(s) is (are): PANDA’S TIRES SALES STORE LLC, 701 Kings Row Ste 72F, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on 01/20/2024. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Angel Tamayo PANDA’S TIRES SALES STORE LLC Managing Member Article/Reg#: 202460319828 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/22/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 702433 January 26, February 2, 9, 16, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV429492 Superior Court of California, County of Santa Clara-In the matter of the application of: Patricia Barragan INTERESTED PERSONS: 1. Petitioner(s) Patricia Barragan has filed a petition for Change of Name with the clerk of

this court for a decree changing names as follows: a. Patricia Barragan to Patricia Kelly 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/09/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 22, 2024 Jacqueline M. Arroyo Judge of the Superior Court January 26, February 2, 9, 16, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV429569 Superior Court of California, County of Santa Clara-In the matter of the application of: Rasika Shellikeri INTERESTED PERSONS: 1. Petitioner(s) Gaurav Shellikeri, Rasika Shellikeri has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Awadhesh Shellikeri to Ishan Shellikeri 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 4/09/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. A copy of the

17

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. Jan 23, 2024 Jacqueline M. Arroyo Judge of the Superior Court January 26, February 2, 9, 16, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 23CV427690 Superior Court of California, County of Santa Clara-In the matter of the application of: Miyoung Lee INTERESTED PERSONS: 1. Petitioner(s) Miyoung Lee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Miyoung Lee to Amy Miyoung Jo (First: Amy, Middle: Miyoung, Last: Jo) 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 3/05/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Dec 15, 2023 Jacqueline M. Arroyo Judge of the Superior Court January 26, February 2, 9, 16, 2024 ORDER ON REQUEST TO RESCHEDULE HEARING LANIER – CASE NO. 19FL002379FL-331 1. The hearing is currently scheduled for 1/16/2024 2. Name of party who file the request for Order, order to show cause, or other moving paper is Dana Lanier 3. Name of party asking to reschedule the hearing is Dana Lanier. 4. The request does


18

CLASSIFIEDS / LEGALS

not include temporary emergency (ex parte) orders previously issued. 5. 6. Order granting request to reschedule hearing and notice of new hearing 6. a. The court hearing is rescheduled to the date, time and location shown below: New hearing date: 2/26/24, Time 9:00am, Dept 64, at the address note above in this matter. 7. b. The court in its discretion finds good cause and reschehules the hearing. 9.Service Order b. The documents listed in item 10 must be served. (1) as required by rule 5.92 10. Documents to be served: a. A copy of the previously filed Request for Order (Form FL-300) order to show cause, or other moving paper. 11. A Responsive Declaration to Request for Order (form FL-320) may be filed and served a. as required by rule 5.92. Date: 12/22/2023; 3:05:16pm /s/ Vanessa Zecher, Judicial Officer REQUEST TO ERSCHEDULE HEARING Case No. 19FL002379 CASE INFORMATION 1. Kathryn Schlepphorst (Atty for Dana Lanier)- I am the party who filed the Request for Order (FL-300), Order to Show Cause, or other moving paper in item 2. 2. I ask the Court reschedule the hearing date for the Request for Order. 3. The item in 2 was filed on 12/14/2023 4. The hearing is currently set for 1/16/2024 5. 5. The court did not issue temporary emergency (ex parte) orders with the item in 2. REQUEST 6. After 2/12/2024 REASON FOR RESCHEDULING 7. The hearing needs to be rescheduled because a. The papers were not served before the hearing date. c.other good cause as stated on Attachment 7c. SPECIAL PROCEDURS MAy APPLY The procedures in items 8 and 9 apply if the documents in item 2 were served on the parties. 8. Unless the court determines that there are exceptional circumstances, the other parties must first be a. Notified that you are going to ask the court to reschedule the hearing; and b. Served with copies of the request to reschedule at the first reasonable opportunity.

9. You must then submit t the court a proof of service in items 8a and 8b, along with the request to reschedule. You may use Declaration Regarding Notice and Service of Request for Temporary Emergency (ex parte) orders (form FL-303) to comply with the proof of notice and service. 10. You should submit the documents in item 9 to the court no later than five court days before the hearing date set on the Request for Order, order to show cause, or other moving papers, unless you have a very good reason to submit them later. PROPOSED ORDER REQUIRED 11. I have submitted a proposed order on Request to Reschedule Hearing (form FL-309). I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date 12/20/2023 /s/ Kathryn Schlepphorst Matter of Lanier Case No.: 19FL002379 ATTACHMENT 7(c) TO REQUEST TO RESCHEDULE HEARING 1. Father has been traveling the country for the last year and Mother is unaware of his current location. 2. In a recent attempt to serve on a matter regarding the same set of facts, opposing counsel refused to accept service or to provide an address for Father. Father is still represented by the same counsel of Bechtel Zambrano Baluyot Family Law Group LLP. 3. In a recent Order to Show Cause and Affidavit for Contempt filed June 6, 2023, multiple reissuances had to be filed because we were not able to locate Father. These requests were filed June 13, 2023, June 23, 2023, and July 28, 2023. 4. Eventually, we were able to file an Application for Order for Publication and received an order to do so on September 18, 2023. Through this method, we successfully served Father and he and his counsel appeared for the Contempt hearing. 5. Father’s last known place of work was for Apple, Inc. and he hasn’t worked there for about a year and a half now. 6. Father’s last known address was in Carmel, however, his residence there has been sold within the last year. 7. We are not aware of any other information regarding his location, especially as he has not seen the children

EL OBSERVADOR | www.el-observador.com recently either. - END OF ATTACHMENTRun Dates: January 19, 26, February 2 and 9, 2024. MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTHER’S MOTION FOR SANCTIONS DATE: February 26, 2024 TIME: 9:00AM APJ: DEPT.: 64 Petitioner, Dane Lanier (“Mother”) is represented by Kathryn Schlepphorst. Respondent, Brian Lanier (“Father”), is represented by Catherine Bechtel. The Parties were married on August 17, 1991, and were separated on September 19, 2015; for a marriage of a total of twenty-four (24) years. There are two children from the marriage: Nathan Lanier (DOB: 07/27/ 2004; Age: 19) and Sam Lanier (DOB: 07/02/2008; Age: 15). I. STATEMENT OF FACTS In August 2019, Mother filed a Request for Order (“RFO”) to change child support and enforce an existing 2015 Illinois Judgment, where Father was required to make payments of $1,000 per month for the children’s college education. Father never made any payments until a new stipulation was agreed upon approximately five (5) years later. A Stipulation and Order Re Child Support was filed on January 27, 2020, (“January 2020 Order”) which included a $23,500 payment from Father into the children’s college fund by February 27, 2020. Father continued to disregard the court orders and neglected to make required payments. As a result, enforcement of court orders was a priority for Mother during the settlement of Mother’s 2019 RFO. The parties signed and executed a Stipulation and Order Regarding Legal Custody, Child Support, Health Insurance, Tuition, Alaska Accounts, Reimbursements, and Attorney’s Fees, filed on July 15, 2020 (“July 2020 Order”). The July 2020 Order incorporated Mother’s late payment concerns with the inclusion of Paragraph 3(d), “the party that owes Smith Ostler must pay it directly to the other party by February 15 of each year. If the true up is not paid by February 15, interest shall accrue in the amount of 10% of the total amount owed, each day the payment is late.” This specific clause was included in several drafts of the July 2020 order prior to signature. In order to calculate the Smith Ostler pay-

ment, Paragraph 3(a) of the July 2020 Order instructed, “the parties shall exchange their year-to-date paystubs and bonus/stock documentation by June 30th and December 31st each year.” Following the July 2020 Order, Father paid his first Smith Ostler on time in February 2021. However, Father quickly reverted to his old ways and was late in making base child support payments in August 2021, September 2021 and January 2022, without any repercussions. The July 2020 Order does not contain interest on late base child support payments. Father was also late in making the February 2022 Smith Ostler payment, which adds daily interest. Father was sixteen days late in making the Smith Ostler child support payment. As a result, Father paid $24,268 in interest. Father did not dispute the interest amount. On March 23, 2022, for the first time since Paragraph 3(d) was drafted in June 2020, Father’s counsel alleged the interest amount was an “obvious error” and wanted to stipulate an amendment. Mother was clearly not in agreement with modifying the agreement, especially given the circumstances that Father was again late in making child support payments. On July 19, 2022, Mother’s counsel requested Father’s financial documents to calculate Smith Ostler per Paragraph 3(a) of the 2020 Order. Mother granted an extension until July 30, 2022, to receive documents. On December 1, 2022, Father’s counsel assured that Father would provide his end of year W-2s. The December 31, 2022, deadline passed, and Father still did not provide any financial documents. The February 15, 2023, deadline also passed, and Father still did not provide any financial documents nor make a Smith Ostler payment. On June 6, 2023, Mother filed a motion for Contempt of Court because Father did not provide his paystubs and bonus/ stock documentation that was due on June 30, 2022, and December 31, 2022. Father also did not make a Smith Ostler payment by February 15, 2023. Father refused to authorize his attorney to accept service. As a result, Mother had to reschedule the hearing multiple times because she was unable to locate Father. Mother had to file several reissuances of the Contempt motion, on June 13, 2023, June 23, 2023, July 28, 2023, and September 11, 2023. On August 3, 2023,

Father finally provided Mother with his paystubs and W2s for year 2022 and made the principal payment for Smith Ostler of $108,476. However, Father did not make any interest payments despite paying Smith Ostler 168 days late. Due to Father’s failure to pay child support on time, he accrued interest in the amount of $1,822,464.00 (10% of $108,476 x 168 days late). Father continued to refuse to accept service. Mother finally filed a request for the Court to issue an order permitting service by publication. Once Mother received the Order for Service by Publication filed on September 18, 2023, she was able to run the contempt motion post through El Observador. The San Jose newspaper ran the pleading post for four (4) consecutive weeks and ended on October 13, 2023. The Affidavit for the publication was filed on October 16, 2023. Once service was complete, the hearing on the initial Contempt charge was finally heard on November 6, 2023. Father was present at the November 6, 2023, hearing with his attorneys, Maya Ortega and Ray Baluyot, and requested dismissal of the contempt charge. The initial contempt charge was dismissed without prejudice on technical grounds. Father’s attorney stated on the record that he would not accept service when the contempt charge is refiled. Father also refused to provide an address for service. // // II. ARGUMENT A. FATHER SHOULD BE SANCTIONED $1,000 PER DAY IN ADDITION TO ATTORNEY’S FEES AND COSTS FOR CONTINUALLY FLOUTING THE COURT’S ORDERS AND NOT PAYING CHILD SUPPORT ON TIME. California Family Code § 271 gives the Court the authority to impose an award of attorney’s fees and costs as sanctions where the conduct of a party or attorney “furthers or frustrates the policy of the law to promote settlement of litigation and, where possible, to reduce the cost of litigation by encouraging cooperation between the parties and attorneys.” Cal. Fam. Code § 271. The court has the discretion to impose sanctions, and they “are justified when a party has unreasonably increased the cost of litigation.” In re Marriage of Corona, (2009) 172 Cal.App.4th 1205, 1227. Further an award “under section 271 need not ‘be limited to the cost to the other side resulting from

the bad conduct.’” In re Marriage of Falcone & Fyke (2012) 203 Cal. App. 4th 964, 990. A party requesting sanctions under section 271 is not required to show any financial need for the award or any actual injury. Id. The only stricture is that the sanction award must not impose an unreasonable financial burden on the party being sanctioned. For example, in In re Marriage of Rangell, 95 Cal. App. 5th 1206, 313 Cal. Rptr. 3d 851 (2023), reh'g denied (Oct. 16, 2023), the court affirmed sanctions in the amount of $1,000 per day for not paying Court ordered attorney’s fees. The sanctioned party in the case, Deric, was initially ordered to pay attorney’s fees on July 31, 2018, and then ordered again on April 29, 2019 when he failed to pay. Id. at 855. Deric continued not to pay and the opposing party, Tracey, filed a request for sanctions in the amount of $1,000 per day on January 12, 2021. Id. at 858. On March 21, 2021, the court ordered “sanctions for noncompliance” in the amount of $48,000 for 48 days of noncompliance. Id. at 860. The court explained “[that] Deric refused to obey the court’s orders for 48 days [not to mention, the preceding two years) resulting in $48,000 in sanctions, is no fault of anyone but Deric. … The lesson here to Deric is plain: he cannot repeatedly flout the court's orders for years and expect to get away with it, when his conduct delayed Tracey's enjoyment of her share of community property and caused her to incur additional attorney fees and costs in enforcing the court's orders...‘Somewhere along the line, litigation must cease.’ ‘[Husband] has yet to absorb this message,’ warranting sanctions. ‘When making the award, the family court shall consider [Husband's] dilatory tactics ... and the policy of imposing sanctions in an amount sufficient to deter future similar conduct.’” Id. at 864 Here, Father willfully violated the 2015 Illinois Order, January 2020 Order, and July 2020 Order causing Mother to incur significant attorney fees and costs in enforcing the court’s order. Father’s actions here are just as egregious if not worse than Deric in the Rangell case. Father failed to make the required payments under the 2015 Illinois Order for over four years, forcing Mother to file a reissuance of that order in January 2020. Father continued to flout the court’s orders, forcing Mother to seek another

FEB 02, 2024 - FEB 08, 2024 court order in July 2020. Following the July 2020 Order, Father was late on several child support payments, in August 2021, September 2021 and January 2022, without any repercussions. Father was also late in making the February 2022 Smith Ostler payment and had to $24,268 in interest. Father was late again in February 2023 for 168 days. Father still has not, to date, paid the outstanding interest for being 168 days late and is still in violation of the July 2020 Order. Father also failed to exchange financial documents on time, violating the July 2020 Order, and causing Mother to file a Motion for Contempt, in addition to this request for Sanctions. Furthermore, Father has been evading service by refusing to provide an address and prohibiting his attorney from accepting service. As a result, Mother had to file several reissuances of the Contempt motion, originally filed on June 6, 2023, to June 13, 2023, June 23, 2023, July 28, 2023, and September 11, 2023. Mother also had to file a request for Order for Service by Publication, which was granted. On the date of the initial Contempt hearing, Father was present with two attorneys. The motion for contempt was dismissed without prejudice on technicality. At the hearing, Father’s attorney stated on the record that he would not accept service when the contempt motion is refiled and would not provide an address to serve Father. Father and his attorneys are clearly frustrating the policy of the law to promote settlement of litigation and should be sanctioned for their conduct. Father should be sanctioned in “an amount sufficient to deter future similar conduct” since he has repeatedly flouted the courts’ orders since 2015. There is low likelihood that Father will abide by future court orders without being sanctioned. As a result of Father’s failure to abide by the July 2020 Order, Mother has incurred significant attorney’s fees in the amount of $20,882.99 as of October 31, 2023, which does not include future court appearances and publication costs—if Father continues to evade service. III. CONCLUSION Based on the foregoing, Mother respectfully requests the Court to order payment of interest in the amount of $1,822,464.00 (10% of $108,476 x 168 days late) and sanctions in the amount of $1,000 per day plus attorney’s fees and costs.

Respectfully submitted, Dated: December 7, 2023 /s/ Kathryn Schlepphorst Attorney for Petitioner, Dana Lanier ORDER TO SHOW CAUSE AND AFFIDAVIT FOR CONTEMPT CASE NO: 19FL002379 FL-410 Attorney: Kathryn Schlepphorst 1361 S. Winchester Blvd., Suite 208 San Jose, CA 95128 Phone: (408)993-1120 Fax No. (408)993-1125 Superior Court of California, County of Santa Clara Street Address: 201 N. First Street Mailing Address: 191 N. First Street City and Zip Code: San Jose, CA 95113 Branch Name: Family Petitioner: DANA LANIER Respondent: BRIAN LANIER Notice! A contempt proceeding is criminal in nature. If the court finds you in contempt, the possible penalties include jail sentence, community service, and fine. Your are entitle to the services of an attorney, who should be consulted promptly in order to assist you. If you cannot afford an attorney, the court may appoint an attorney to represent you. !Aviso! Un proceso judicial pr desacato es de indole criminial. Si la corte le declara a usted ed desacato, las sanciones posibles inlcuyan penas de prision y de servicio a la comunidad, u multas. Usted tiene derecho a los servicios de un abogado, a quien debe consultar sin demora para obtenar ayuda. Si no puede pagar a un abogado, la corte podra nombrar a un abogado para que le represente. 1 TO CITEE: Brian Lanier 2. YOU ARE ORDERED TO APPEAR IN THIS COURT AS FOLLOWS, TO GIVE ANY LEGAL REASON WHY THIS COURT SHOULD NOT FIND YOU GUILTY OF CONTEMPT, PUNISH YOU FOR WILLFULLY DISOBEYING ITS ORDERS AS SET FORTH IN THE AFFIDAVIT BELOW AND ANY ATTACHED AFFIDAVIT OF FACTS CONSTITUTING CONTEMPT; AND REQUIRE YOU TO PAY, FOR THE BENEFIT OF THE MOVING PARTY, THE ATTORNEY FEES AND


FEB 02, 2024 - FEB 08, 2024 COSTS OF THIS PROCEEDING. A. Date: February 26, 2024, Time: 9:00AM. Dept: 64 b. Address: Same as above Date: 12/18/2023 /s/ Hon. Brooke Blecher Judicial Officer AFFIDAVIT SUPPORTING ORDER TO SHOW CAUSE FOR CONTEMPT 5. a. (3) cite signed a stipulation upon which the order was based. b. Citee was able to comply with each order when it was disobeyed. 6. b. I have previously filed a request with the court that the citee be held in contempt. ORIGINALLY ON JUNE 6, 2023. RESPONDENT FILED A REQUEST TO DISCHARGE ON OCTOBER 31, 2023; THE COURT DISMISSED THE PETITION WITHOUT PREJUDICE ON NOVEMBER 6, 2023. 8. Each order disobeyed and each instance of disobedience is described is described as follows: c. Injunctive or other order PURSUANT TO THE STIPULATION AND ORDER REGARDING LEGAL CUSTODY, CHILD SUPPORT, HEALTH INSURANCE, TUITION, ALASKA ACCOUNTS, REOMBURSEMENTSM, ATTORNEYS FEES, FILED ON 7/15/20, BOTH PARTIES ARE TO EXCHANGE THEIR YEAR-TO-DATE PAYSTUBS INCLUDING BONUS/STOCK D O C U M E N TAT I O N BY JUNE 30 TH AND DECEMBER 31 ST OF EACH YEAR. “IF ADDITIONAL CHILD SUPPORT IS DUE, “THE PARTY THAT OWES SMITH OSTLER MUST PAY IT DIRECTLY TO THE OTHER PARTY BY FEBRUARY 15TH OF EACH YEAR. IF THE TRUE UP IS NOT PAID BY FEBRUARY 15, INTEREST SHALL ACCRUE IN THE AMOUNT OF THE TOTAL NOT OWED, EACH DAY THE PAYMENT IS LATE.” FATHER VIOLATED THE ORDER BY NOT PROVIDING DOCUMENTS ON JUNE 30, 2022 AND DECEMBER 31, 2022 AND NOT MAKING PAYMENTS ON FEBRUARY 15, 2023, AND AUGUST 3, 2023. d. FATHER HAD THE ABILITY TO PROVIDE PAYSTUBS & BONUS/ STOCK DOCUMENTATION BY WAY OF ADP, BANK STATEMENTS, AND/OR SUBPOENA ON JUNE 30, 2022 AND DECEMBER 31, 2022. FATHER ALSO HAD THE ABILITY TO PAY BOTH THE PRINCIPAL AMOUNT OF $108,476 ON FEBRUARY 15,

2023 AND THE INTEREST AMOUNT OF $1,822,464.00 DUE ON AUGUST 3, 2023 BUT REFUSED TO DO SO. FATHER STILL HAS NOT PAID THE OUTSTANDING INTEREST. SEE ATTACHMENT 8(D). Continued on Attachment 9d. e. I am requesting that attorney fees and costs be awarded to me for the costs of pursuing this contempt action. WARNING: IF YOU PURSUE THIS ACTION, IT MAY AFFECT THE ABILITY OF THE DISTRICT ATTORNEY TO PROSECUTE THE CITEE CRIMINALLY FOR THE SAME VIOLATIONS. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: 12/13/23 /s/ Dana Lanier Matter of Lanier Case No.: 19FL002379 ATTACHMENT 8(d) – ORDER TO SHOW CAUSE AND AFFIDAVIT FOR CONTEMPT 1. I, DANA LANIER (“Mother”), declare under penalty of perjury that the foregoing is true and correct. 2. I respectfully request the court: a. To find Brian Lanier, (“Father”) guilty of four counts of contempt: i. Failure to exchange year-to-date paystubs and bonus/ stock documentation by June 30, 2022; ii. Failure to exchange year-to-date paystubs and bonus/ stock documentation by December 31, 2022; iii. Failure to pay Smith Ostler child support by February 15, 2023; and iv. Failure to pay 168 days of late fees in the amount of $1,822,464.00. b. To award attorney's fees to Mother for the costs of pursuing the Contempt Order to Show Cause. 3. In November 2015, a Judgment (“2015 Judgment”) was entered in the state of Illinois, finalizing our dissolution with a Marital Settlement Agreement. The 2015 Judgment included a clause ordering Father to pay $1,000 per month for the children’s college education. Father did not make a single payment between 2015 and 2019, so I hired Kathryn Schlepphorst, Esq. to file a request for order (“RFO”) to enforce the 2015 Judgment in August 2019. 4. A Stipulation and Order Re Child Support was filed on January 27, 2020, which

EL OBSERVADOR | www.el-observador.com included a $23,500 payment from Father into the children’s college fund by February 27, 2020. Father continued to disregard the court orders and neglected to make required payments. Because of Father’s history of nonpayment and late payment, it was important to me that timely payments would be addressed in future settlements. 5. After significant negotiation, Father and I signed and executed a Stipulation and Order Regarding Legal Custody, Child Support, Health Insurance, Tuition, Alaska Accounts, Reimbursements, and Attorney’s Fees, filed on July 15, 2020 (“July 2020 Order”) (See Exhibit A – July 2020 Order). The July 2020 Order incorporated my late payment concerns with the inclusion of Paragraph 3(d), “the party that owes Smith Ostler must pay it directly to the other party by February 15 of each year. If the true up is not paid by February 15, interest shall accrue in the amount of 10% of the total amount owed, each day the payment is late.” This specific clause was included in several drafts of the July 2020 order prior to signature. In order to calculate the Smith Ostler payment, Paragraph 3(a) of the July 2020 Order instructed, “the parties shall exchange their year-to-date paystubs and bonus/stock documentation by June 30th and December 31st each year.” 6. Following the July 2020 Order, Father paid his first Smith Ostler on time in February 2021. However, Father quickly reverted to his old ways and was late in making base child support payments in August 2021, September 2021 and January 2022, without any repercussions. The July 2020 Order does not address late base child support payments. Father was also late in making the February 2022 Smith Ostler payment, which was addressed in the July 2020 Order by accruing daily interest. Father was sixteen days late in making the Smith Ostler child support payment. As a result of the late February 2022 payment, Father paid $24,268 in interest. Father did not dispute the interest amount. 7. On March 23, 2022, for the first time since Paragraph 3(d) was drafted in June 2020, Father’s counsel sent a letter alleging the interest amount was an “obvious error” and wanted to stipulate an amendment. I was adamantly against freely modifying the agreement, especially given the circumstances that

Father was again late in making child support payments. The interest amount was not an error and was specifically included in the agreement. In fact, during negotiations, Paragraph 3 was modified at the request of Father but not the interest rate clause (See Exhibit B – June 24, 2020 Letter). Father had no issue and knowingly agreed to the interest rate. The interest rate was a bargained for exchange and I made concessions to settle my request for order. 8. On June 30, 2022, and December 31, 2022, Father missed the deadline to provide his financial documents to calculate the next Smith Ostler amount. Father also missed the February 15, 2023, deadline again to pay Smith Ostler child support. Despite paying late fees in 2022, Father was still not deterred from being late again in February 2023. If Father is not held in contempt, he will continue to disregard the court’s orders, as he has done for years since the inception of the dissolution in 2015, and the children will continue to not receive child support on time. 9. On June 6, 2023, I filed a motion for Contempt of court because Father did not provide his paystubs and bonus/stock documentation that was due on June 30, 2022, and December 31, 2022. The July 2020 Order specifically states, “the parties shall exchange their year-to-date paystubs and bonus/stock documentation by June 30th and December 31st each year.” 10. My attorney, Kathryn Schlepphorst, sent at least two letters (dated March 30, 2023 and July 19, 2022) to his counsel requesting this. I sent several emails requesting the documentation as well. 11. Finally, after the initial Contempt motion was filed and over a year after the documents were due, Father provided his financial documents on August 3, 2023. Father finally provided his earnings statements from January 1, 2022 to July 15, 2022 and December 3, 2022 to December 16, 2022. The earnings statements show that Apple, Inc. directly deposited approximately $14,100 into Father’s bank account every month. On April 22, 2022, Father’s earnings statement shows that he received $996,820.95 in wages. And on May 13, 2022, Father received another $43,187.00 in wages. On information and belief, Father stopped receiving income from Apple, Inc. after May 13,

2022. The paystubs and bonus/stock documentation was not due until June 30, 2022. Since Father received payment twice a month, the paystubs would have accompanied the payment. If for some reason Father did not receive his paystubs, he had the ability to request them from his employer, log onto ADP and retrieve them himself, or subpoena the documents anytime between May 13, 2022 and June 30, 2022 and even any time after that. Father had the ability to exchange his financial documents, the same way he did so for year 2021. Father willfully failed to comply with the July 2020 Order to exchange financial documents. Father also paid the principal Smith Ostler amount for child support on August 3, 2023, in the amount of $108,476.00, but failed to pay the daily interest charges that added up to $1,822,464.00 (10% of $108,476 x 168 days late). 12. F a t h e r refused to permit his attorney to accept service on the initial Contempt charge and I was forced to file a request for the Court to issue an order permitting service by publication. My request for service by publication was granted. The hearing on the initial Contempt charge was finally heard on November 6, 2023, after several delays because of Father’s evasion of service. My initial Contempt charge was dismissed without prejudice on technicality. 13. Father had the ability to comply with the court orders requiring exchange of financial information on June 30, 2022, and December 31, 2022. Father had direct access to his paystubs and W-2 through his employer’s payroll company, ADP. Father did not even request the required documents from his employer, Apple, Inc. until June 20, 2023 (See Exhibit C – June 23, 2023 Letter). On June 23, 2023, Father’s counsel was specifically notified that “your client does indeed have immediate access to his 2022 paystubs and 2022 W2 statements through ADP services.” (See Exhibit D – June 23, 2023 Email). Furthermore, Father received payment from Apple so he could have provided the financial information by way of bank statements showing how much money he received. There was also nothing preventing Father from subpoenaing the documents from Apple prior to June 30, 2022, and December 31, 2022, in order to meet the court ordered deadline.

14. Father had the ability comply with the court order to make payment by February 15, 2023, and avoid the accrued interest. His failure to comply resulted in interest in the amount of $1,822,464.00, which he also has to ability to pay. On information and belief, Father sold his property at 25 Rancheria, Carmel Valley, CA in the amount of $2,500,000 in August 2023. Additionally, Father’s federal taxable compensation for year 2022 was $1,232,419.51, which is significant compared to the fraction of that amount owed for Smith Ostler. 15. The court issued the order at issue on July 15, 2020. Father had knowledge of the underlying order when he negotiated and signed the order. Father was also served a copy of the filed order on July 16, 2020. Father had the ability to obey the court order by retrieving the required documents to exchange information, calculate, and pay the Smith Ostler child support amount. Father was willfully disobedient to the order by not abiding when he had the ability. 16. F a t h e r should be found guilty of all four counts of Contempt. 17. As a result of Father’s failure to abide by the 2020 Order, I have incurred significant attorney’s fees in the amount of $20,882.99, as of October 31, 2023, which does not include the initial reply, November court appearance, and future court appearances and publication costs—if Father continues to evade service. Additionally, I respectfully request the court to grant attorney’s fees. - END OF ATTACHMENT Run Dates: January 19, 26, February 2and 9, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702224 The following person(s) is (are) doing business as: HERMES PRO AUTO IMAGES, 65 Victoria Drive, Gilroy, CA 95020, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): HERMES PRO AUTO IMAGES, INC. 65 Victoria Drive, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above 2/15/2019. This filing is a refile, Previous file #651460. “I declare that all information in this statement is true and correct.” (A registrant

CLASSIFIEDS / LEGALS who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ivonne Marcela Andrade, Secretary Article/Reg#: C4218404 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/16/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 702224 January 19, 26, February 2, 9, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702276 The following person(s) is (are) doing business as: RUK FUNDS, RUK, 2005 De La Cruz Blvd., Suite 120, Santa Clara, CA 95050, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): RUK, INC., 2005 De La Cruz Blvd., Suite 120, Santa Clara, CA 95050. 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/ James Rukstalis President Article/Reg#: 934346063 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/17/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphinth, Deputy File No. FBN 702276 January 19, 26, February 2, 9, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702270 The following person(s) is (are) doing business as: Lifted Beauty, 27 Devine St, San Jose, CA 95110, Santa Clara County. This business is owned by a married couple. The name and residence address of the registrant(s) is (are): Tomas Barajas, 5084 Snow Dr, San Jose, CA 95111. Juana Barajas, 5080 Snow Dr, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on 01/17/2024. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant

19

who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Tomas Barajas This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/17/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 702270 January 19, 26, February 2, 9, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702250 The following person(s) is (are) doing business as: CASTILLO DRY WALL, 1340 Foxdale Loop 402, 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): Jorge Alberto Castillo Cardenas, 1340 Foxdale Loop 402, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on 01/16/2024. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jorge Alberto Castillo Cardenas This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/16/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 702250 January 19, 26, February 2, 9, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702133 The following person(s) is (are) doing business as: Guido Ordoñez HouseKeeping, 227 Hollis Ave Apt #1, Campbell, CA 95008, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Jose De La Cruz Guido, 227 Hollis Ave Apt 1, Campbell, CA 95008. The registrant began transacting business under the fictitious business name(s) listed above on N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose De La Cruz Guido This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/11/2024. Regina Alcomendras,


20

CLASSIFIEDS / LEGALS

County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 702133 January 19, 26, February 2, 9, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702087 The following person(s) is (are) doing business as: HELLO GORGEOUS, 580 El Camino Real Suite 23, Santa Clara, CA 95050, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Barbara J Chavarria, 1812 Crater Lake Ave, Milpitas, CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Barbara J Chavarria This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/09/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 702087 January 19, 26, February 2, 9, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 701418 The following person(s) is (are) doing business as: Willow Glen Dental Specialists, 1706 Willow Street, Ste A, San Jose, CA 95125, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): SAPANA KOTHARY, DDS, INC, 5669 La Seyne Place, San Jose, CA 95138. The registrant began transacting business under the fictitious business name(s) listed above on 12/01/2023. 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/ Sapana Kothary SAPANA KOTHARY, DDS, INC OWNER Article/Reg#: 5983756 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 12/15/2023. Regina Alcomendras, County Clerk Recorder By: /s/ Ronald Nguyen, Deputy File No. FBN 701418 January 19, 26, Febru-

ary 2, 9, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702225 The following person(s) is (are) doing business as: HERMES BAKERY INC., 65 Victoria Dr, Gilroy, CA 95020, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): HERMES BAKERY INC., 65 Victoria Dr, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on 07/05/2022. 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/ Ivonne Marcela Andrade HERMES BAKERY INC. Chief Financial Officer Article/Reg#: C4789473 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/16/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 702225 January 19, 26, February 2, 9, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702088 The following person(s) is (are) doing business as: Green Leaves, 3419 San Marino Ave, San Jose, CA 95127, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Alberto Ayala, 3419 San Marino Ave, San Jose, CA 95127. The registrant began transacting business under the fictitious business name(s) listed above on 01/09/2024. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN702039. “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/ Alberto Ayala This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/09/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 702088 January 19, 26, February 2, 9, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV429041

EL OBSERVADOR | www.el-observador.com Superior Court of California, County of Santa Clara-In the matter of the application of: PHUONG THANH VY NGUYEN INTERESTED PERSONS: 1. Petitioner(s) PHUONG THANH VY NGUYEN has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. PHUONG TRAM LUU to TRAM PHUONG LUU 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 3/26/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 12, 2024 Jacqueline M. Arroyo Judge of the Superior Court January 19, 26, February 2, 9, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV428853 Superior Court of California, County of Santa Clara-In the matter of the application of: Tri Trong Nguyen INTERESTED PERSONS: 1. Petitioner(s) Tri Trong Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tri Trong Nguyen to Jeff Tri Nguyen 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be

granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 3/26/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 10, 2024 Jacqueline M. Arroyo Judge of the Superior Court January 19, 26, February 2, 9, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV428837 Superior Court of California, County of Santa Clara-In the matter of the application of: Anpowicahpiwi Serenity Angelina Martinez INTERESTED PERSONS: 1. Petitioner(s) Anpowicahpiwi Serenity Angelina Marinez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anpowicahpiwi Serenity Angelina Martinez to Serenity Angelina Martinez 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 3/26/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 10, 2024 Jacqueline M. Arroyo Judge of the Superior Court January 19, 26, February 2, 9, 2024 Notice of Petition to Administer Estate of   ANN ATKIN Case No.

23PR196071DE-121 1.To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be interested in the will or estate, or both, of ANN ATKIN. 2. A Petition for Probate has been filed by JONATHAN ATKIN in the Superior Court of California, County of Santa Clara. 3. The Petition for Probate requests that JONATHAN ATKIN 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 an 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: February 14, 2024 at 9:00AM, Dept. 1, 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. 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: Kale K. Heiman 215 West Portal Avenue San Francisco, CA 94127 (866)720-0195 Run Dates: January 19, 26 and February 2, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 700821 The following person(s) is (are) doing business as: Orange Skies Development, LLC, 1656 Brentwood Lane, Gilroy, CA 95020, Santa Clara County. This business is owned by a limited liability company. The name and residence address of the registrant(s) is (are): Orange Skies Development, LLC, 1656 Brentwood Lane, Gilroy, CA 95020. The registrant began transacting business under the fictitious business name(s) listed above on 10/07/2023. 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/ Rosalind SaavedraLaine Orange Skies Development, LLC CEO/Manager Article/Reg#: 202359214885 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 11/28/2023. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 700821 January 12, 19, 26, February 2, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702083 The following person(s) is (are) doing business as: SOLE PRIORITY, 2419 Stevens Creek Blvd, San Jose, CA 95128, Santa Clara County. This business is owned by a limited liability company. The name and residence address of the registrant(s) is (are): SNKRUPSJ LLC, 781 Clearview Dr, San Jose, CA 95133. The registrant began transacting business under the fictitious business name(s) listed above on 10/21/2023. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant

FEB 02, 2024 - FEB 08, 2024 who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Randy Alberto Sanchez Chavez SNKRUPSJ LLC Owner Article/Reg#: 202356215671 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/09/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 702083 January 12, 19, 26, February 2, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702071 The following person(s) is (are) doing business as: SALGA2 COMPLETE AUTO REPAIR LLC, 826 N Rengstorff Ave, Mountain View, CA 94043, Santa Clara County. This business is owned by a limited liability company. The name and residence address of the registrant(s) is (are): SALGA2 COMPLETE AUTO REPAIR LLC, 826 Rengstorff Ave, Mountain View, CA 94043. The registrant began transacting business under the fictitious business name(s) listed above on 05/25/2022. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Javier Salgado Baez SALGA2 COMPLETE AUTO REPAIR, LLC Member Article/Reg#: 202250913640 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/09/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Ronald Nguyen, Deputy File No. FBN 702071 January 12, 19, 26, February 2, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 701940 The following person(s) is (are) doing business as: CARLOS D. PEREZ ART AND DESIGN, 760 N 7th St #1208, San Jose, CA 95112, Santa Clara County. This business is owned by a married couple. The name and residence address of the registrant(s) is (are): CARLOS DAVID PEREZ, 760 N 7th St #1208, San Jose, CA 95112. ANNA LISA ESCOBEDO, 760 N 7th St #1208, San Jose, CA 95112. The registrant began transacting business under the fictitious

business name(s) listed above on 01/01/2024. 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/ Carlos David Perez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/04/2023. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 701940 January 12, 19, 26, February 2, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 701905 The following person(s) is (are) doing business as: SLEEPWYSE, 1177 Branham Lane #1005, San Jose, CA 95118, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Sharon Maroukel, 4912 Canto Drive, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on 12/15/2023. 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/ Sharon Maroukel This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/03/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 701905 January 12, 19, 26, February 2, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 701679 The following person(s) is (are) doing business as: Thi Minh Cuc Le, 270 Umbarger Rd, Spc 34, San Jose, CA 95111, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Thi Minh Cuc Le, 270 Umbarger Rd, Spc 34, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Thi Minh Cuc Le This statement was filed with the Co. ClerkRecorder of Santa Clara


FEB 02, 2024 - FEB 08, 2024 County on 12/27/2023. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 701679 January 12, 19, 26, February 2, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 701913 The following person(s) is (are) doing business as: SIGMA LAMBDA BETA, 1243 Bellomy St, Santa Clara, CA 95050, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Josiah Osorio, 578 Cabernet St, Los Banos, CA 93635. The registrant began transacting business under the fictitious business name(s) listed above on N/A. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN700267. “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/ Josiah Osorio This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/03/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 701913 January 12, 19, 26, February 2, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 701911 The following person(s) is (are) doing business as: HM NAILS SPA, 1918 Alum Rock Ave Ste 25, 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): Mai Thi Ngoc Pham, 1457 Japaul Ln, San Jose, CA 95132. The registrant began transacting business under the fictitious business name(s) listed above on 01/01/2024. 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/ Mai Thi Ngoc Pham This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/03/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 701911 January 12, 19, 26, February 2, 2024 FICTITIOUS

BUSINESS NAME STATEMENT NO. 701924 The following person(s) is (are) doing business as: C&C Handyman, 868 Canfield Ct Unit #3, 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): Christian Cuevas, 868 Canfield Ct #3, 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/ Christian Cuevas This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/03/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 701924 January 12, 19, 26, February 2, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 701898 The following person(s) is (are) doing business as: GSV ROOFING, 1315 Piedmont Rd, 32660, San Jose, CA 95152, Santa Clara County. This business is owned by a limited liability company. The name and residence address of the registrant(s) is (are): GENESIS SILICON VALLEY LLC, 1315 Piedmont Rd, 32660, San Jose, CA 95152. 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/ Josue Garcia GENESIS SILICON VALLEY LLC CEO Article/Reg#: 202251810950 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/03/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Ronald Nguyen, Deputy File No. FBN 701898 January 12, 19, 26, February 2, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 701906 The following person(s) is (are) doing business as: Raul Gardening Services, 602 Palm Ave,

EL OBSERVADOR | www.el-observador.com Morgan Hill, CA 95037, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Raul Soto Diaz, 602 Palm Ave, Morgan Hill, CA 95037. The registrant began transacting business under the fictitious business name(s) listed above on 01/03/2024. 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/ Raul Soto Diaz This statement was filed with the Co. ClerkRecorder of Santa Clara County on 01/03/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 701906 January 12, 19, 26, February 2, 2024 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME NO. 701588 The following person(s) has / have abandoned the use of the fictitious business name(s): siddesaddle & Co., 20925 Jacks Rd., Saratoga CA, 95070. Filed in Santa Clara County on 02/18/2020 under file no. FBN663674. Kim Elking, 20925 Jacks Rd., Saratoga, CA 95070. Lisa Burns, 20925 Jacks Rd., Saratoga, CA 95070. Lee Ann Welch, 20925 Jacks Rd., Saratoga, CA 95070. This business was conducted by: a general partnership. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Lisa Burns/General Partner This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/22/2023. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN701588 January 12, 19, 26, February 2, 2024 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME NO. 701734 The following person(s) has / have abandoned the use of the fictitious business name(s): TWNS SALON SPA, 605 Tennant Ave Suite A, Morgan Hill CA, 95037-5529. Filed in Santa Clara County on 12/27/2023 under file no. FBN649175. Phuong T. Nguyen, 5875 Charlotte Dr Apt 411, San Jose, CA 95123. This business

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/ Phung T. Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 12/27/2023. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN701734 January 12, 19, 26, February 2, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV428676 Superior Court of California, County of Santa Clara-In the matter of the application of: Michael Paul Vogel and Nirali Bhupendra Patel INTERESTED PERSONS: 1. Petitioner(s) Michael Paul Vogel and Nirali Bhupendra Patel have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Michael Paul Vogel to Michael Paul Avine b. Nirali Bhupendra Patel to Nirali Avine 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 3/26/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 08, 2024 Jacqueline M. Arroyo Judge of the Superior Court January 12, 19, 26, February 2, 2024 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 23CV421953 Superior Court of California, County of Santa Clara-In the matter of the

application of: Shih Luan Hu INTERESTED PERSONS: 1. Petitioner(s) Shih Luan Hu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Shih Luan Hu to Loan Thi Ho 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 3/26/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 03, 2024 Jacqueline M. Arroyo Judge of the Superior Court January 12, 19, 26, February 2, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV428571 Superior Court of California, County of Santa Clara-In the matter of the application of: JOVIT USON INTERESTED PERSONS: 1. Petitioner(s) JOVIT USON has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. JOVIT MAGNO USON to JOVIT USON BERRI 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 3/26/2024 at

8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Jan 03, 2024 Jacqueline M. Arroyo Judge of the Superior Court January 12, 19, 26, February 2, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 23CV421223 Superior Court of California, County of Santa Clara-In the matter of the application of: Huyen Thi Dieu Pham INTERESTED PERSONS: 1. Petitioner(s) Huyen Thi Dieu Pham has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Huyen Thi Dieu Pham to Joyana Pham Nguyen 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 12/05/2023 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Aug 21, 2023 Jacqueline M. Arroyo Judge of the Superior Court January 12, 19, 26, February 2, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 23CV427449 Superior Court of California, County of Santa Clara-In the matter of the application of: Chau Tu Luong INTERESTED PERSONS: 1. Petitioner(s) Chau Tu Luong has filed a petition for Change of Name with the clerk of

CLASSIFIEDS / LEGALS this court for a decree changing names as follows: a. Chau Tu Luong Or Tu Chau Luong to Jason Luong 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 3/05/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Dec 12, 2023 Jacqueline M. Arroyo Judge of the Superior Court January 12, 19, 26, February 2, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 23CV427808 Superior Court of California, County of Santa Clara-In the matter of the application of: Andrew Gregorio Arteaga INTERESTED PERSONS: 1. Petitioner(s) Andrew Gregorio Arteaga has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Andrew Gregorio Arteaga to Andrew Luis Vazquez 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 3/05/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA

21

95113. 3. 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. Dec 19, 2023 Jacqueline M. Arroyo Judge of the Superior Court January 12, 19, 26, February 2, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 23CV427092 Superior Court of California, County of Santa Clara-In the matter of the application of: BI VAN NGUYEN INTERESTED PERSONS: 1. Petitioner(s) BI VAN NGUYEN has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. BI VAN NGUYEN to RYAN NGUYEN 2. 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. Any person objecting to the name changes described above must file written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: Date: 2/27/2024 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. 3. 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. Dec 07, 2023 Jacqueline M. Arroyo Judge of the Superior Court January 12, 19, 26, February 2, 2024


PUBLISHING LEGAL NOTICES SINCE 1988

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

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

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

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

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


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