EO Legal Notices February 16th, 2024.

Page 1

LEGAL PUBLICATIONS


16

JOBS / CLASSIFIEDS / LEGALS

FICTITIOUS BUSINESS NAME STATEMENT NO. 703121 The following person(s) is (are) doing business as: FALAFEL EXPRESS, 1290 S. Bascom Ave Suite #B, San Jose, CA 95128, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Ali Sedda, 1290 S. Bascom Ave #B, San Jose, CA 95128. The registrant began transacting business under the fictitious business name(s) listed above on 2/12/2024. 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/ Ali Sedda This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/12/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 703121 February 16, 23, March 1, 8, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702995 The following person(s) is (are) doing business as: ELECTRIC VAL USA CORP, 2235 California St Apt 210, 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): ELECTRIC VAL USA CORP, 2235 California St Apt 210, Mountain View, CA 94040. The registrant began transacting business under the fictitious business name(s) listed above on 1/30/2024. 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/ Jose A Valadez Cervantes ELECTRIC VAL USA CORP CEO Article/Reg#: 6079011 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara

County on 2/08/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 702995 February 16, 23, March 1, 8, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 703207 The following person(s) is (are) doing business as: Knox 24/7, Knox 24/7 Security, 117 Bernal Road #70-189, San Jose, CA 95119, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): Knox 24/7, 117 Bernal Road #70-189, 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/ Paulo Paredes Knox 24/7 Inc President/CEO Article/Reg#: 5868199 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/13/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 703207 February 16, 23, March 1, 8, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 703047 The following person(s) is (are) doing business as: KD FENCING COMPANY, 1484 Cathay Dr, 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): Sara Dominguez, 1484 Cathay Dr, San Jose, CA 95122. The registrant began transacting business under the fictitious business name(s) listed above on 2/09/2024. 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

EL OBSERVADOR | www.el-observador.com

she knows to be false is guilty of a crime.) /s/ Sara Dominguez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/09/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 703047 February 16, 23, March 1, 8, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702687 The following person(s) is (are) doing business as: Gojo Ethiopian Restaurant, 1261 W. San Carlos St, San Jose, CA 95126, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Mamush M. Beyene, 1784 Old Oakland Rd, #15, San Jose, CA 95131. The registrant began transacting business under the fictitious business name(s) listed above on 1/29/2024. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN660301. “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/ Mamush Beyene Mamush M Beyene Owner Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/29/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Ronald Nguyen, Deputy File No. FBN 702687 February 16, 23, March 1, 8, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 703010 The following person(s) is (are) doing business as: RODRIGUEZ AUTO REPAIR, 299 S. 24th St Suite #2, San Jose, CA 95116, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Jose L Rodriguez, 2528 Flint Ave, San Jose, CA 95148. The registrant began transacting business under the fictitious

business name(s) listed above on 5/01/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN655400. “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 L Rodriguez This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/08/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 703010 February 16, 23, March 1, 8, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702681 The following person(s) is (are) doing business as: STONE STREET PICTURES, STAGEONE CREATIVE, SOUTH BAY AV, 196 N. 3rd St, 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): STAGEONE CREATIVE MANAGEMENT LLC, 196 N 3rd St, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on 1/01/2024. 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/ Christopher Denise STAGEONE CREATIVE MANAGEMENT LLC Director Article/Reg#: 201612510328 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/29/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 702681 February 16, 23, March 1, 8, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 703199 The following person(s) is (are) doing business as:

VIRTUE ORTHODONTOCS, 2015 Camden Ave, San Jose, CA 95124, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): GUNEET KOHLI KAINTH, DDS, INC., 2015 Camden Ave, San Jose, CA 95124. The registrant began transacting business under the fictitious business name(s) listed above on N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ GUNEET KOHLI KAINTH GUNEET KOHLI KAINTH, DDS, INC President Article/Reg#: 4611347 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/13/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 703199 February 16, 23, March 1, 8, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 701900 The following person(s) is (are) doing business as: PREMIER TAX SERVICES, 1042 West Hedding Street, Suite 250, San Jose, CA 95126, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Marco A. Sierra, 1042 West Hedding Street, Suite 250, San Jose, CA 95126. The registrant began transacting business under the fictitious business name(s) listed above on N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Marco A. Sierra, Owner This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/03/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy

File No. FBN 701900 February 16, 23, March 1, 8, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702667 The following person(s) is (are) doing business as: MEI HUA HERBS, 1740 N Milpitas Blvd, Milpitas, CA 95035, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): RUNKANG INC, 1740 N Milpitas Blvd, Milpitas, CA 95035. The registrant began transacting business under the fictitious business name(s) listed above on 1/22/2024. 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/ Winnie Huang RUNKANG INC Owner Article/Reg#: 6048405 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 1/29/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 702667 February 16, 23, March 1, 8, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 703073 The following person(s) is (are) doing business as: LOS GATOS ELITE, 15445 Los Gatos Blvd Suite 200, Los Gatos, CA 95032, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): K & C WILLIAMS INCORPORATED, 18119 Idalyn Drive, Los Gatos, CA 95033. The registrant began transacting business under the fictitious business name(s) listed above on 9/19/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN690560. “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

FEB 16, 2024 - FEB 22, 2024 guilty of a crime.) /s/ Kristina Williams K & C WILLIAMS INCORPERATED President Article/Reg#: C4267669 Above entity was formed in the state of CA This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/12/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 703073 February 16, 23, March 1, 8, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 703083 The following person(s) is (are) doing business as: SOBERANO’S PRODUCTS, 672 Gail Ave Apt 24, Sunnyvale, CA 94086, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Rene Soberano, g72 Gail Ave Apt 24, Sunnyvale, CA 94086. The registrant began transacting business under the fictitious business name(s) listed above on 2/10/2024. 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/ Rene Soberano This statement was filed with the Co. ClerkRecorder of Santa Clara County on 2/12/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Patty Camarena, Deputy File No. FBN 703083 February 16, 23, March 1, 8, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV4328691 Superior Court of California, County of Santa Clara-In the matter of the application of: Nancy Patricia Narvaez Diaz INTERESTED PERSONS: 1. Petitioner(s) Nancy Patricia Narvaez Diaz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Emiliano Narvaez to Emiliano Leon Narvaez 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 February 16, 23, March 1, 8, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430716 Superior Court of California, County of Santa Clara-In the matter of the application of: Erica Tamayo INTERESTED PERSONS: 1. Petitioner(s) Erica Tamayo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Erica Tamayo to Erika Tamayo 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 hear-


FEB 16, 2024 - FEB 22, 2024 ing. NOTICE OF HEARING: Date: 4/30/2024 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. Feb 09, 2024 Le Jacqueline Duong Judge of the Superior Court February 16, 23, March 1, 8, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430367 Superior Court of California, County of Santa Clara-In the matter of the application of: Anthony Gabriel Thomas Perez INTERESTED PERSONS: 1. Petitioner(s) Anthony Gabriel Thomas Perez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Anthony Gabriel Thomas Perez to Anthony Gabriel Thomas Rose 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. Feb 05, 2024 Le Jacqueline Duong

Judge of the Superior Court February 16, 23, March 1, 8, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430565 Superior Court of California, County of Santa Clara-In the matter of the application of: Maria Socorro Camacho INTERESTED PERSONS: 1. Petitioner(s) Maria Socorro Camacho has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maria Socorro Camacho to Maria Socorro Ortiz 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: 4/23/2024 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. Feb 07, 2024 Le Jacqueline Duong Judge of the Superior Court February 16, 23, March 1, 8, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430625 Superior Court of California, County of Santa Clara-In the matter of the application of: Rital Vergara on behalf of Jordan T. Vergara Blanco and Alexander A. Blanco Vergara, minors INTERESTED PERSONS: 1. Petitioner(s)

EL OBSERVADOR | www.el-observador.com Rital Vergara on behalf of Jordan T. Vergara Blanco and Alexander A. Blanco Vergara, minors has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jordan Teofilo Vergara Blanco to Jordan Teofilo Vergara b. Alexander Alonzo Blanco Vergara to Alexander Alonzo Vergara 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: 4/23/2024 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. Feb 08, 2024 Le Jacqueline Duong Judge of the Superior Court February 16, 23, March 1, 8, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430805 Superior Court of California, County of Santa Clara-In the matter of the application of: Chong Cha Wilson INTERESTED PERSONS: 1. Petitioner(s) Chong Cha Wilson has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chong Cha Wilson to Chong Cha An 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 pe-

tition 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: 4/30/2024 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. Feb 13, 2024 Le Jacqueline Duong Judge of the Superior Court February 16, 23, March 1, 8, 2024 NOTICE OF DEATH OF Mary Lou Butera To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Mary Lou Butera, who was a resident of Santa Clara County, State of California, and died on January 11, 2024, in the City of Santa Rosa, County of Sonoma, State of California. IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim within four months from the date of first publication with the DERMER LAW FIRM, 5448 Thornwood Drive, Suite 200, San Jose, California 95123 (408) 395-5111 Joseph D. Dermer, Esq. DERMER LAW FIRM 5448 Thornwood Drive, Ste 200 San Jose, CA 95123 Tel (408) 395-5111 Fax (408) 354-2797 February 16, 23, March 1, 8, 2024 SUMMONS (Family Law) (FL-110) NOTICE TO RESPON-

DENT (Name): FRANK OTTO SCHLOR AVISO AL DEMANDADO (Nombre): You have been sued. Read the information below. Lo han demandado. Lea ia información en la pagina siguiente. Petitioner’s name is: CORA HAUSSECKER Nombre del demandante: Case Number (Número de caso): 23FL004185 You have 30 calendar days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call, or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. You can get information about finding lawyers at the California Courts Online Self-Help Center (www.courts.ca.gov/ selfhelp), at the California Legal Services Web Site (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citación y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte NO basta para protegerlo.

JOBS / CLASSIFIEDS / LEGALS

con un abogado. Puede obtener información para encontrar a un abogado en el Centro de ayuda de las Cortes de California (www.sucorte. ca.gov), en el sitio Web de los Servicios Legales de California (www. lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE; The restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO; Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya recibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and cost that the court waived for you and the other party. Exención De Cuotas: Si no puede pagar la cuota de presentación, pida al secretario un formulario de exención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. 1. The name and address of the court is (el nombre y dirección de la corte son):

Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también puede ordenar que pague manutención, y honorarios y costos legales.

Superior Court of California, County of Santa Clara Family Justice Center Courthouse Street Address: 201 N. FIRST STEET San Jose, CA 95113 Mailing Address: 191 N. First Street San Jose, CA 95113

Para asesoramiento legal, pónganse en contacto de inmediato

2. The name, address, and telephone number of petitioner’s attorney,

or the petitioner without an attorney, are: (El nombre, dirección, y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son): KARA N. FOSTER, ESQ. 292858 Foster Hsu, LLP 111 N. Market St., Ste. 389, San Jose, CA 95113 (408)841-7200 Date (Fecha): DEC 19, 2023 3:58 PM Clerk, by (Secretario, por) /s/ C. Torres, Deputy (Asistente): STANDARD FAMILY LAW RESTRAINING ORDERS Starting immediately, you and your spouse or domestic partner are restrained from 1. Removing the minor child or children of the parties from the state or applying for a new or replacement passport for those minor children without the prior written consent of the other party or an order of the court; 2. Cashing, borrowing against, canceling, transferring, disposing of, or changing the beneficiaries of any insurance or other coverage, including life, health, automobile and disability, held for the benefit of the parties and their minor child or children: 3. Transferring, encumbering, hypothecating, concealing, or in any way disposing of any property, real or personal, whether community, quasi-community, or separate, without the written consent of the other party or an order of the court, except in the usual course of business or for the necessities of life; and 4. Creating a nonprobate transfer or modifying a nonprobate transfer in a manner that affects the disposition of property subject to the transfer, without the written consent of the other party or an order of the court. Before revocation of a nonprobate transfer can take effect or a right of survivorship to property can be eliminated, notice of the change must be filed and served on the other party.

17

You must notify each other of any proposed extraordinary expenditures at least five business days prior to incurring these extraordinary expenditures and account to the court for all extraordinary expenditures made after these restraining orders are effective. However, you may use community property, quasi-community property, or you own separate property to pay an attorney to help you or to pay court costs. NOTICE - ACCESS TO AFFORDABLE HEALTH INSURANCE: Do you or someone in your household need affordable health insurance? If so, you should apply for Covered California. Covered California can help reduce the cost you pay towards high quality affordable health care. For more information, visit www. coveredca.com Or call Covered California at 1-800-300-1506. WARNING – IMPORTANT INFORMATION California law provides that, for purposes of division of property upon dissolution of a marriage or domestic partnership or upon legal separation, property acquired by the parties during marriage or domestic partnership in joint form is presumed to be community property. If either party to this action should die before the jointly held community property is divide, the language in the deed that characterizes how title is held (i.e. joint tenancy, tenants in common, or community property) will be controlling, and not the community property presumption. You should consult your attorney if you want the community property presumption to be written into the recorded title to the property. ORDENES DE RESTRICCION NORMALES DE DERECHO FAMILIAR En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido: 1. Llevarse del estado de California a los hijos


18

CLASSIFIEDS / LEGALS

menores de las partes, o solicitar un pasaporte nuevo o de repuesto para los hijos menores, sin el consentimiento previo por escrito de la otra parte o sin una orden de la corte; 2. Cobrar, pedir prestado, cancelar, transferir, deshacerse o cambiar el nombre de los beneficiarios de cualquier seguro u otro tipo de cobertura, como de vida, salud, vehículo y discapacidad, que tenga como beneficiario(s) a las partes y su(s) hijo(s) menor(es); 3. Transferir, gravar, hipotecar, ocultar o deshacerse de cualquier manera de cualquier propiedad, inmueble o personal, ya sea comunitaria, cuasicomunitaria o separada, sin el consentimiento escrito de la otra parte o una orden de la corte, excepto en el curso habitual de actividades personal o para satisfacer las necesidades de la vida; y 4. Crear o modificar una transferencia no testamentaria de manera que afecte la asignación de una propiedad sujeta a transferencia, sin el consentimiento por escrito de la otra parte o una orden de la corte. Antes de que se pueda eliminar la revocación de una transferencia no testamentaria, se debe presentar ante la corte un aviso del cambio y hacer una entrega legal de dicho aviso a la otra parte. Cada parte tiene que notificar a la otra sobre cualquier gasto extraordinario propuesto, por lo menos cinco días laborales antes de realizarlo, y rendir cuenta a la corte de todos los gastos extraordinarios realizados después de que estas órdenes de restricción hayan entrado en vigencia. No obstante, puede usar propiedad comunitaria, cuasicomunitaria o suya separada para pagar a un abogado o para ayudarle a pagar los costos de la corte. AVISO-ACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo ase-

quible, ya sea para usted o alguien en su hogar? Si es as¡, puede presentar una solicitud con Covered California. Covered California lo puede ayudar a reducir el costo que paga por seguro de salud asequible y de alta calidad. Para obtener mas información, visite www.coveredca.com. O llame a Covered California al 1-800-3000213. ADVERTENCIA – INFORMACION IMPORTANTE De acuerdo a la ley de California, las propiedades adquiridas por las partes durante su matrimonio o pareja de hecho en forma conjunta se consideran propiedad comunitaria para los fines de la división de bienes que ocurre cuando se produce una disolución o separación legal del matrimonio o pareja de hecho. Si cualquiera de las partes de este caso llega a fallecer antes de que se divida la propiedad comunitaria de tenencia conjunta, el destino de la misma quedará determinado por las cláusulas de la escritura correspondiente que describen su tenencia (por ej. tenencia conjunta, tenencia en común o propiedad comunitaria) y no por la presunción de propiedad comunitaria. Si quiere que la presunción comunitaria que registrada en la escritura de la propiedad, debería consultar con un abogado. Run Date: February 16, 23, March 1, 8, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702985 The following person(s) is (are) doing business as: Abalos Tree Services, 240 El Bosque St, San Jose, CA 95134, Santa Clara County. This business is owned by an individual. The name and residence address of the registrant(s) is (are): Jose Luis Abalos, 240 El Bosque St, San Jose, CA 95134. The registrant began transacting business under the fictitious business name(s) listed above on 11/06/2019. This filing is a refile [Change(s) in facts from previous filing] of previous file #: FBN660396. “I declare that all information in this statement is true

EL OBSERVADOR | www.el-observador.com and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose Luis Abolos This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 2/07/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 702985 February 9, 16, 23, March 1, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702828 The following person(s) is (are) doing business as: NATMIT DESIGN, 1143 Brace 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): Natalie Mitchell, 1143 Brace Ave, San Jose, CA 95125. The registrant began transacting business under the fictitious business name(s) listed above on 1/01/2021. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Natalie Mitchell This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 2/02/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Corinne Vasquez, Deputy File No. FBN 702828 February 9, 16, 23, March 1, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702630 The following person(s) is (are) doing business as: LC CLEANING SERVICES, 1315 Kingfisher Way, Sunnyvale, CA 94087, Santa Clara County. This business is owned by a limited liability company. The name and residence address of the registrant(s) is (are): LC JANITORIAL SERVICES, LLC, 1315 Kingfisher Way #1, Sunnyvale, CA 94087. The registrant began transacting business

under the fictitious business name(s) listed above on 01/01/2023. 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/ Cesar Yanez LC JANITORIAL SERVICES, LLC Owner Article/Reg#: 202359211502 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 1/26/2023. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 702630 February 9, 16, 23, March 1, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702787 The following person(s) is (are) doing business as: J.T.R TOTAL WELLNESS, 7666 Santa Inez 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. Clerk-Recorder of Santa Clara County on 2/01/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy File No. FBN 702787 February 9, 16, 23, March 1, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702847

The following person(s) is (are) doing business as: GME ELECTRIC, 5300 Terner Way #6133, 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): Gerardo Nicolas Mendoza Cordero, 5300 Terner Way #6133, San Jose, CA 95136. The registrant began transacting business under the fictitious business name(s) listed above on 02/02/2024. 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/ Gerardo N Mendoza Cordero This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 2/02/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 702847 February 9, 16, 23, March 1, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702832 The following person(s) is (are) doing business as: THE ULTIMATE RENOVATION, 5529 Blossom Gardens Cir, 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): JORGE LUIS VERA, 5529 Blossom Gardens Cir, San Jose, CA 95123. The registrant began transacting business under the fictitious business name(s) listed above on 02/02/2024. 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 Luis Vera This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 2/02/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Elaine Fader, Deputy

File No. FBN 702832 February 9, 16, 23, March 1, 2024 FICTITIOUS BUSINESS NAME STATEMENT NO. 702716 The following person(s) is (are) doing business as: CIARDELLA’S GARDEN SUPPLY, 1001 San Antonio Ave, Palo Alto, CA 94303, Santa Clara County. This business is owned by a corporation. The name and residence address of the registrant(s) is (are): Nava BMJ Inc., 707 Fourth Ave, Redwood City, CA 94063. 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/ Lourdez B Avalos Nava BMJ Inc. President Article/Reg#: 6038847 Above entity was formed in the state of CA This statement was filed with the Co. Clerk-Recorder of Santa Clara County on 1/30/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Ronald Nguyen, Deputy File No. FBN 702716 February 9, 16, 23, March 1, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430205 Superior Court of California, County of Santa Clara-In the matter of the application of: Melinda Mihalyi INTERESTED PERSONS: 1. Petitioner(s) Melinda Mihalyi has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Melinda Mihalyi to Kristy Mihalyi 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 de-

FEB 16, 2024 - FEB 22, 2024 scribed 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. Feb 01, 2024 Le Jacqueline Duong Judge of the Superior Court February 9, 16, 23, March 1, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV429371 Superior Court of California, County of Santa Clara-In the matter of the application of: Gabriela Ruiz Gil INTERESTED PERSONS: 1. Petitioner(s) Gabriela Ruiz Gil has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Gabriela Ruiz Gil to First Name: Gabriela Last Name: Ruiz Gil 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: 4/01/2024 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 18, 2024 Judge Jacqueline Duong Judge of the Superior Court February 9, 16, 23, March 1, 2024 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430210 Superior Court of California, County of Santa Clara-In the matter of the application of: Juan Manuel Reyna Pacheco and Victoria Castro Madriz INTERESTED PERSONS: 1. Petitioner(s) Juan Manuel Reyna Pacheco and Victoria Castro Madriz has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Violeta Madriz Reyna to Violeta Reyna Madriz 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


FEB 16, 2024 - FEB 22, 2024 Clara. Feb 01, 2024 Le Jacqueline Duong Judge of the Superior Court

Judge of the Superior Court

February 9, 16, 23, March 1, 2024

In The Matter of the Adoption Petition of UNIQUE JOYCE MARIE MANCILLAS Case No. 23AD025944

ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 24CV430445 Superior Court of California, County of Santa Clara-In the matter of the application of: Solomon Weldegiorgis Mehari / Yerusaliyem Solomon Weldegiorgis INTERESTED PERSONS: 1. Petitioner(s) Weldegiorgis Mehari / Yerusaliyem Solomon Weldegiorgis have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Solomon Weldegiorgis Mehari to Solomon Teferi Eyasu b. Yerusaliyem Solomon Weldegiorgis to Betty Eyasu Solomon c. Melawit Mehari Solomon to Melawit Eyasu Solomon d. Meliame Mehari Solomon to Meliame Eyasu Solomon e. Amen Mehari Solomon to Amen Eyasu Solomon 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: 4/23/2024 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. Feb 06, 2024 Le Jacqueline Duong

February 9, 16, 23, March 1, 2024

CITATION TO ALLEGED FATHER FROM: THE PEOPLE OF THE STATE OF CALIFORNIA TO: SANTOS MANCILLAS, and his attorney of record, if any By order of this Court you are hereby cited to appear before the Hon. Jackie Arroyo, judge presiding in Dept. 1 of the Court located at 191 N. First Street, San Jose CA 95113, on March 27, 2024 at 11:00 a.m., then and there to show cause, if you have any, why UNIQUE JOYCE MARIE MANCILLAS, should not be declared free from your parental control and custody, for the purpose of freeing UNIQUE JOYCE MARIE MANCILLAS for placement for adoption. The following information concerns rights and procedures that relate to this proceeding to declare minor free from your parental control and custody as set forth in Family Code § 7860, et seq.: 1. At the beginning of the proceeding, the Court will consider whether or not the interest of the minor requires appointment of counsel. If the Court finds that the interests of the minor do require such protection, the Court will appoint counsel to represent her, whether or not she is able to afford counsel. The minor will not be present in Court unless she requests or the Court so orders. 2. If a parent of the minor appears without counsel and is unable to afford counsel, the Court must appoint counsel for the parent, unless the parent knowingly and intelligently waives the right to be represented by counsel. The Court will not appoint the same attorney to represent both the minor and his parent. 3. The Court

EL OBSERVADOR | www.el-observador.com may appoint either the Public Defender or private counsel. If private counsel is appointed, he/she will receive a reasonable sum for compensation and expenses, the amount of which will be determined by the Court. That amount must be paid by the real parties in interest, but not by the minor, is proportioned as the Court believes to be just. If, however, the Court finds that any of the real parties in interest cannot afford counsel, the amount will be paid by the county. 4. The Court may continue the proceeding for not more than Thirty (30) days as necessary to appoint counsel and become acquainted with the case. Dated: February 7, 2024 By: /s/ D. Bueno, Deputy, Deputy Clerk Run Dates: February 9, 16, 23 and March 1, 2024 In The Matter of the Adoption Petition of UNIQUE JOYCE MARIE MANCILLAS Case No. 23AD025944 PETITION TO TERMINATE PARENTAL RIGHTS OF SANTOS MANCILLAS TO: SANTOS MANCILLAS The Court sets a hearing on the request to terminate your parental rights as set forth in this Petition on 2/7/2024 at 11:00AM in Department 1of the Superior Court of California, County of Santa Clara, located at 191 N. First Street, San Jose, CA 95113. PETITION 1. Petitioners are the legal guardians of and desire to adopt UNIQUE JOYCE MARIE MANCILLAS (d.o.b.: 09/05/2022; age: 1 year and 4 months), a minor, who is the subject of this petition. Petitioners were appointed as temporary guardians of the minor on September 28, 2022 (see case no. 22PR193048). Petitioner, GLORIA A. ESCOBEDO is the second cousin of Leticia Marie Chavez Salazar, who is the biological mother of the minor. Mother’s parental rights were terminated by

order of the court on August 23, 2023. At the commencement of this matter, it was unknown to Petitioners who any alleged biological fathers of the child may be. 2. On November 16, 2023, Petitioner filed a request to terminate the parental rights of any unknown alleged father. At the hearing on January 10, 2024, the Court found and ordered the following: a. The alleged natural father’s identity is unknown; b. The whereabouts of the alleged natural father are unknown and cannot be ascertained; c. Notice to the alleged father was dispensed; and The parental rights of the alleged father if any he may have had and any other possible father were terminated. 3. S u b s e quently, Petitioners were alerted by the Adoptions Specialist at California Department of Social Services that the birth mother had named an alleged father in the minor’s medical records. According to the records: a. Biological mother stated the father of baby (“FOB”) was not involved. b. She stated FOB’s name was Santos Mancillas, and that she did not know his age. c. A f t e r biological mother was discharged, she left the hospital with Mr. Mancillas. d. FOB stated “their encampment was cleaned out and he [was] looking for shelter.” 4. The Adoptions Specialist further provided Petitioners with a list of six (6) potential addresses for Mr. Mancillas. 5. The minor child was abandoned by Mr. Mancillas in the hospital after the minor was born. At all times since, the minor has been in the custody and control of Petitioners. To Petitioners’ knowledge, Mr. Mancillas has never met the minor child. Mr. Mancillas left the minor child at the hospital on September 9, 2022 around 9 a.m. without any provision for the child’s support nor communication,

with the intent to abandon the child. 6. The Petitioners request the following be the orders of the Court: a. Te r m i n a t e the parental rights of SANTOS MANCILLAS and declare that the minor child UNIQUE JOYCE MARIE MANCILLAS is free from the custody and control of SANTOS MANCILLAS. VERIFICATION I, GLORIA ANN ESCOBEDO and SERGIO R. ESCOBEDO, declare as follows: I am the petitioner in the above action to Terminate Parental Rights of the Alleged Father. I have read the foregoing Petition to Terminate Parental Rights of Santos Mancilass and know the contents contained in this document. The same is true of my own knowledge, except as to those stated on information and belief, and as to those matters, I believe them to be true. If called to testify as a witness regarding these statements, I could and would competently do so. Dated: Jan 19, 2024 /s/ Gloria Ann Escobedo Petitioner

evidence and arguments set forth, finds as follows: 1. The Court GRANTS the request of GLORIA A. ESCOBEDO and SERGIO R. ESCOBEDO that the minor child, UNIQUE JOYCE MARIE MANCILLAS (hereinafter “Unique”) (DOB: 09/05/2022; Age: 1 year and 4 months) shall be freed from the care and custody of SANTOS MANCILLAS and that the parental rights of SANTOS MANCILLAS toward Unique shall be terminated forthwith. 2. The Court GRANTS the adoption request of GLORIA A. ESCOBEDO and SERGIO R. ESCOBEDO. 3. The Court deems GLORIA A. ESCOBEDO and SERGIO R. ESCOBEDO the guardians of Unique pursuant to Family Code Section 7893. 4. This matter shall be continued to ____________________ in Department 13 for the Adoption Finalization Hearing. SO ORDERED. DATED: HON. JACQUELINE M. ARROYO Judge of the Superior Court

Run Dates: February Dated: 1/19/24 9, 16, 23 and March 1, 2024 /s/ Sergio R. Escobedo Petitioner FICTITIOUS BUSINESS NAME Run Dates: February STATEMENT 9, 16, 23 and NO. 702603 March 1, 2024 The following person(s) is (are) doing business In The Matter of the as: VILLARREAL Adoption Petition of DISTRIBUTIONS, 5198 UNIQUE JOYCE GREAT OAKS DR, San MARIE MANCILLAS Jose, CA 95111, Santa Case No. Clara County. This 23AD025944 business is owned by an individual. The name ORDER and residence address The request for of the registrant(s) is termination of parental (are): Erick Villarreal, rights filed by GLORIA 5198 GREAT OAKS DR, A. ESCOBEDO and San Jose, CA 95111. The SERGIO R. ESCOBEDO registrant began transcame on regularly to acting business under be heard on January, the fictitious business 10, 2024 at 11:00 am name(s) listed above on in Department 13 of 01/25/2024. This filing this Court before the is a first filing. “I declare Honorable Jacqueline that all information in M. Arroyo, Judge of this statement is true the Superior Court. and correct.” (A regisPetitioners appeared trant who declares as along with their attor- true information which ney LYDIA E. HSU, ESQ. he or she knows to be of Foster Hsu, LLP via false is guilty of a crime.) Microsoft Teams. The /s/ ERICK VILLARREAL Court having received This statement was and considered the filed with the Co.

CLASSIFIEDS / LEGALS Clerk-Recorder 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. Clerk-Recorder 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

19

crime.) /s/ Marisol Gonzalez Lopez This statement was filed with the Co. Clerk-Recorder 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. Clerk-Recorder 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


20

CLASSIFIEDS / LEGALS

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. Clerk-Recorder 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

EL OBSERVADOR | www.el-observador.com 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 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 fol-

lows: 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

FEB 16, 2024 - FEB 22, 2024 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 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


FEB 16, 2024 - FEB 22, 2024 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. Clerk-Recorder of Santa Clara County on 01/24/2024. Regina Alcomendras, County Clerk Recorder By: /s/ Ronald Nguyen, Deputy File No. FBN 702518 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.

Clerk-Recorder 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. Clerk-Recorder 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

EL OBSERVADOR | www.el-observador.com 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. Clerk-Recorder 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 R E G I S T R AT I O N 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. Clerk-Recorder 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. Clerk-Recorder 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. Clerk-Recorder 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 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. Clerk-Recorder 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. Clerk-Recorder 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

CLASSIFIEDS / LEGALS 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 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 applica-

21

tion 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


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.