Legal Notices_03/30

Page 1

LEGAL PUBLICATIONS


EL OBSERVADOR | www.el-observador.com

MARCH 30 - APRIL 5, 2018

Cable Harness & Electro-Mechanical Assemblers Needed Compass Components, Inc. Experience required. Please submit resumes to HR@ccicms.com FICTITIOUS BUSINESS NAME STATEMENT NO. 640315 The following person(s) is (are) doing business as: CALIFORNIA CATERING CAFE, 477 Orto St Unit 10, 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): South Bay Mobile LTD., 477 Orto St, San Jose, CA 95125. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Steven Goldstone South Bay Mobile LTD., CEO Article/Registration # C2939847. Above entity formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/22/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 640315 March 30; April 6, 13, 20, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640359 The following person(s) is (are) doing business as: QUANTUM ELECTRIC, 2310 Rock St Apt 6, Mountain View, CA 94043, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): David Cobos, 2310 Rock St Apt 6, Mountain View, CA 94043. The registrant began transacting business under the fictitious business name(s) listed above on: 10/23/2008. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is

guilty of a crime.) /s/ David Cobos This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/23/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 640359 March 30; April 6, 13, 20, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640369 The following person(s) is (are) doing business as: JT TOTAL FITNESS, 585 Continental 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): Juan Torres, 585 Continental Dr, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on: 3/23/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Juan Torres This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/23/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 640369 March 30; April 6, 13, 20, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640256 The following person(s) is (are) doing business as: DE LUXE FLOOR SOLUTIONS, 3355 Methilhaven Lane, San Jose, CA 95121, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Diana Briones De Leon, 3355 Methilhaven Lane, San Jose, CA 95121. The registrant began transacting busi-

Material Handlers & Warehouse Workers Needed Compass Components, Inc. Experience required. Please submit resumes to HR@ccicms.com ness 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/ Diana Briones De Leon This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/21/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 640256 March 30; April 6, 13, 20, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639866 The following person(s) is (are) doing business as: PUPUSA CALLEJERA, 759 Bird Ave, San Jose, CA 95125, Santa Clara County. This business is owned by: A General Partnership. The name and residence address of the registrant(s) is (are): Ruth Griselda Montoya and Jose Israel Larreinaga, 759 Bird Ave, San Jose, CA 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 03/09/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Ruth Montoya This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/09/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 639866 March 30; April 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325562 Superior Court of California, County of

Santa Clara-In the matter of the application of: Nhan Quy Pham. Petitioner(s) Nhan Quy Pham has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nhan Quy Pham to Christopher Nhan Pham. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/26/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 27, 2018 Rise Jones Pichon Judge of the Superior Court March 30; April 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325558 Superior Court of California, County of Santa Clara-In the matter of the application of: Khiem Nguyen and Ha Pham. Petitioner(s) Khiem Nguyen and Ha Pham have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Phuoc Tan Nguyen to Jimmy Nguyen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/26/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general

circulation, printed in the county of Santa Clara. March 27, 2018 Rise Jones Pichon Judge of the Superior Court March 30; April 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324562 Superior Court of California, County of Santa Clara-In the matter of the application of: Ying Wang and Zhoujia Bao. Petitioner(s) Ying Wang and Zhoujia Bao have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Sky Alex Wang to Sky Alex Bao. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/19/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 12, 2018 Rise Jones Pichon Judge of the Superior Court March 30; April 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV323539 Superior Court of California, County of Santa Clara-In the matter of the application of: Cesar Sanchez Martinez. Petitioner(s) Cesar Sanchez Martinez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cesar Sanchez Martinez to Cesar Martinez Sanchez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/29/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of

the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 20, 2018 Rise Jones Pichon Judge of the Superior Court March 30; April 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 17CV317785 Superior Court of California, County of Santa ClaraIn the matter of the application of: John Anthony Orta. Petitioner(s) John Anthony Orta has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. John Anthony Orta to John Anthony Cisneros. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/08/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 30, 2018 Rise Jones Pichon Judge of the Superior Court March 30; April 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV322213 Superior Court of California, County of Santa ClaraIn the matter of the application of: Ayden Cardenas Torres. Petitioner(s) Ayden Cardenas Torres has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ayden Cardenas Torres to Edgar Ismael Cardenas Torres. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the

CLASSIFIEDS / LEGALS petition for change of name should not be granted on 4/24/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 23, 2018 Rise Jones Pichon Judge of the Superior Court March 30; April 6, 13, 20, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325185 Superior Court of California, County of Santa Clara-In the matter of the application of: Erin Sause. Petitioner(s) Erin Sause has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Erin Wong Morikawa Sause to Erin Morikawa Wong Sause. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/26/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 21, 2018 Rise Jones Pichon Judge of the Superior Court March 30; April 6, 13, 20, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 640203 The following person(s) is (are) doing business as: NARASOCKS, 1777 Saratoga Ave, 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): Mari Wada, 5010 Carter Ave, San Jose, CA 95118. The registrant began trans-

13

acting business under the fictitious business name(s) listed above on: 3/05/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Mari Wada This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/20/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 640203 March 23, 30; April 6, 13, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639789 The following person(s) is (are) doing business as: BERRYESSA CHEVRON, 1715 Berryessa Road, San Jose, CA 95133112, Santa Clara County. This business is owned by a: Corporation. The name and residence address of the registrant(s) is (are): Lam Bao Corporation, 1715 Berryessa Road, San Jose, CA 95133112. The registrant began transacting business under the fictitious business name(s) listed above on: 7/01/1989. This filing is a refile of previous file #FBN62304 with changes. “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/ Thuong Van Lam Lam Bao Corporation, Vice President Article/Registration # 090-8685-1. Above entity formed in the state of CA This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/08/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 639789 March 23, 30; April 6, 13, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639710 The following person(s) is (are) doing business as: RODRIGUEZ JANITORAL USA, 860 Sobrato Dr Apt A, Campbell, CA 95008,


14

CLASSIFIEDS / LEGALS

Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Genaro Alexander Rodriguez Sanchez, 860 Sobrato Dr Apt A, Campbell, CA 95008. The registrant began transacting business under the fictitious business name(s) listed above on: 3/15/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Genaro Alexander Rodriguez Sanchez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/06/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 639710 March 23, 30; April 6, 13, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639924 The following person(s) is (are) doing business as: BOTANERO, 549 W Julian Street, 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): Francisco D Gutierrez Moncada, 1222 Carrie Lee Way, San Jose, CA 95118. The registrant began transacting business under the fictitious business name(s) listed above on: 3/13/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Francisco D Gutierrez Moncada This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/13/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 639924 March 23, 30; April 6, 13, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639721 The following person(s)

is (are) doing business as: NORCAL WATER TRUCKS, 640 N 13th Street, San Jose, CA 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Christopher Mclaughlin, 640 N 13th Street, San Jose, CA 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 3/05/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Christopher Mclaughlin This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/07/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 639721 March 23, 30; April 6, 13, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639859 The following person(s) is (are) doing business as: SAKURA SHOPS, 18824 Loree Avenue, Cupertino, CA 95014, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Maria Furushiro, 18824 Loree Avenue, Cupertino, CA 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 3/07/2018. This filing is a refile of previous file #FBN639715 with changes. “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 Furushiro This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/09/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 639859 March 23, 30; April 6, 13, 2018 ORDER TO SHOW

EL OBSERVADOR | www.el-observador.com CAUSE FOR CHANGE OF NAME NO. 18CV322492 Superior Court of California, County of Santa Clara-In the matter of the application of: Chi Ho Eric Ng. Petitioner(s) Chi Ho Eric Ng has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chi Ho Eric Ng to Eric Ng. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/01/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 29, 2018 Rise Jones Pichon Judge of the Superior Court March 23, 30; April 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325047 Superior Court of California, County of Santa Clara-In the matter of the application of: Candice Antonnette Gamboa. Petitioner(s) Candice Antonnette Gamboa has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Candice Antonnette Gamboa to Candice Antonnette Soto. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/01/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 19, 2018 Rise Jones Pichon

Judge of the Superior Court March 23, 30; April 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325024 Superior Court of California, County of Santa Clara-In the matter of the application of: Nuo Guo Wu. Petitioner(s) Nuo Guo Wu has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nuo Guo Wu to Dave Nuo Guo Wu. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/19/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 19, 2018 Rise Jones Pichon Judge of the Superior Court March 23, 30; April 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324322 Superior Court of California, County of Santa Clara-In the matter of the application of: Jeong Hui Yoo. Petitioner(s) Jeong Hui Yoo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jeong Hui Yoo to Nayeon Seung Yoo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/12/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador,

a newspaper of general circulation, printed in the county of Santa Clara. March 06, 2018 Rise Jones Pichon Judge of the Superior Court March 23, 30; April 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325039 Superior Court of California, County of Santa Clara-In the matter of the application of: Simone Marie Spencer. Petitioner(s) Simone Marie Spencer has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ethan Sebastian Auer to Ethan Sebastian AuerSpencer. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/19/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 19, 2018 Rise Jones Pichon Judge of the Superior Court March 23, 30; April 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325046 Superior Court of California, County of Santa Clara-In the matter of the application of: Miguel Angel Leal. Petitioner(s) Miguel Angel Leal has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Miguel Angel Leal to Miguel Angel Luna. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/19/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of

the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 19, 2018 Rise Jones Pichon Judge of the Superior Court March 23, 30; April 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV323662 Superior Court of California, County of Santa Clara-In the matter of the application of: Tai Duc Nguyen. Petitioner(s) Tai Duc Nguyen has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Tai Duc Nguyen to Keven Tai Duc Nguyen. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/29/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 21, 2018 Rise Jones Pichon Judge of the Superior Court March 23, 30; April 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324757 Superior Court of California, County of Santa Clara-In the matter of the application of: Andrew Alexander Pastor. Petitioner(s) Andrew Pastor has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Andrew Alexander Pastor to Andrew Alexander Sanchez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show

MARCH 30 - APRIL 5, 2018 cause, if any, why the petition for change of name should not be granted on 6/19/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 15, 2018 Rise Jones Pichon Judge of the Superior Court March 23, 30; April 6, 13, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV323965 Superior Court of California, County of Santa Clara-In the matter of the application of: Maumau Nyambura Gathoga. Petitioner(s) Maumau Nyambura Gathoga has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Maumau Nyambura Gathoga to Nyambura Nyathira Gathoga. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/29/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 15, 2018 Rise Jones Pichon Judge of the Superior Court March 23, 30; April 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV322259 Superior Court of California, County of Santa Clara-In the matter of the application of: Karl Johnisee. Petitioner(s) Karl Johnisee has filed a petition for Change of Name with the clerk of this court for

a decree changing names as follows: a. Karl Joseph Johnisee to Karl Joseph Mann. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/01/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 24, 2018 Rise Jones Pichon Judge of the Superior Court March 23, 30; April 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV322262 Superior Court of California, County of Santa Clara-In the matter of the application of: Douglas Johnisee. Petitioner(s) Douglas Johnisee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Douglas Anthony Johnisee to Douglas Anthony Mann. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/01/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. January 24, 2018 Rise Jones Pichon Judge of the Superior Court March 23, 30; April 6, 13, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV325165 Superior Court of California, County of


March 23, 30; April 6, 13, 2018 SUMMONS (CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): Residential Funding Company, LLC FKA Residential Funding Corporation; Executive Trustee Services, LLC dba ETS Services, LLC; Does 1 through 25 YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE): MIGUEL Z. LOPEZ CASE NUMBER (NÚMERO DE CASO) 18CV322562 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or

phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (w w w.c our tinfo.c a.gov/ selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo. ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para respuesta. Puede encontrar estos for-

CLASSIFIEDS / LEGALS

EL OBSERVADOR | www.el-observador.com

MARCH 30 - APRIL 5, 2018 Santa Clara-In the matter of the application of: Emily Kyeongmi Bahn and Junhan Lee. Petitioner(s) Emily Kyeongmi Bahn and Junhan Lee have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Joshua Jooseung Lee to Joshua Jooseung Bahn b. Kyeongmi Ban to Emily Kyeongmi Bahn. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/26/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 21, 2018 Rise Jones Pichon Judge of the Superior Court

mularios de la corte y más información en el Centro de Ayuda de las Cortes California (www.sucorteca. gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia.

Richard F Ingle, Esq., 500 N. State College Blvd., Suite 1100, Orange, CA 92868; (714) 213-1548

Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia. org), en el Centro de Ayuda de las Cortes de California (www.sucorteca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso.

Case No. 18CV322562

Case Number (Número de caso): 18CV322562 The name and address of the court is: (El nombre y dirección de la corte es): Superior Court of California, County of Santa Clara – Old Courthouse 161 North First Street, San Jose, California 95113 The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):

Date (Fecha): 1/30/2018 10:16 AM Clerk of Court. Clerk by (Secretario) A. Hwang Deputy (Adjunto) SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA – OLD COURTHOUSE COMPLAINT FOR QUIET TITLE [Unlimited Civil Action] Trial: None Set.

Richard F. Ingle, Esq. (SBN 231345) INGLE LAW OFFICE 500 N. State College., Blvd., Suite 1100 Orange, California 92868 Telephone: (714) 213-1548 Attorney for Miguel Lopez MIGUEL Z. LOPEZ, Plaintiff, vs. RESIDENTIAL FUNDING COMPANY, LLC FKA RESIDENTIAL FUNDING CORPORATION EXECUTIVE TRUSTEE SERVICES LLC DBA ETS SERVICES, LLC; DOES 1 through 25, Defendants. COMES NOW Plaintiff Miguel Z. Lopez and alleges the following on information and belief: PARTIES 1. At all times relevant to this civil action, Plaintiff Miguel Z. Lopez is, and was, a person residing in the City of San Jose, County of Santa Clara, State of California. 2. Defendant RESIDENTIAL FUNDING COMPANY, LLC FKA RESIDENTIAL FUNDING CORPORATION (hereinafter, RESIDENTIAL FUNDING) was registered as an LLC in the State of California, however, it no longer has power, rights, or privileges to do business in the State of California. On June 9 2014, RESIDENTIAL FUNDING’S Certificate of Registration was cancelled and its powers, rights and privileges ceased to exist in California. 3. Defendant EXECUTIVE

TRUSTEE SERVICES, LLC DBA ETS SERVICES, LLC (hereinafter, ETS) was registered as an LLC in the State of California, however, it no longer has power, rights, or privileges to do business in the State of California. On June 9 2014, ETS’ Certificate of Registration was cancelled and its powers, rights and privileges ceased to exist in California. JURISDICTION 4. This quiet title action seeks to quiet challenges by Defendants and all persons who may make claims by, through, or under one or either of them to title of the following property: the real property with the legal description of Lot 23, in the City of San Jose, County of Santa Clara, State of California, Tract No. 571, as per Map filed January 25, 1949, in Book 22 of Maps, Pages 11, 12, and 13 Santa Clara County Records, Assessor’s Parcel Number: 269-46-028, and with the commonly used residential address of 2425 Newhall Street, City of San Jose, California 95128, (hereinafter, SUBJECT REAL PROPERTY). 5. All parties to the transactions given rise to this civil action were voluntary residents of the State of California at the time of those transactions and voluntarily executed documents and otherwise entered agreements while present in the State of California. 6. On January 20, 2009, RESIDENTIAL FUNDING received assignment of all beneficial interests in the SUBJECT REAL PROPERTY as defined in the Deed of Trust executed October 1, 2001 by Plaintiff MIGUEL Z. LOPEZ for the purpose of securing debt not to exceed $100,000.00. 7. On January 27, 2009, RESIDENTIAL FUNDING appointed ETS as trustee under the Deed of Trust granting RESIDENTIAL FUNDING a secured loan to the SUBJECT REAL PROPERTY. VENUE 8. All relevant events, circumstances, and the SUBJECT REAL PROPERTY at issue is recorded in, the City of San Jose,

County of Santa Clara, State of California. QUIET TITLE 9. On March 6, 2001, MIGUEL Z. LOPEZ’ purchased the SUBJECT REAL PROPERTY. 10. On October 1, 2001, in exchange for $100,000.00 loan, MIGUEL Z. LOPEZ granted Homecomings Financial Network, Inc. a Deed of Trust to the SUBJECT REAL PROPERTY, with Standard Trust Deed Service Company, acting as Trustee. 11.On January 20, 2009, Homecomings Financial Network, Inc. assigned its Deed of Trust in the SUBJECT REAL PROPERTY to RESIDENTIAL FUNDING. On January 27, 2009, RESIDENTIAL FUNDING substituted ETS as Trustee. 12. On or about April 30, 2009, ETS served MIGUEL Z. LOPEZ with a Notice of Trustee’s Sale. The notice advised MIGUEL Z. LOPEZ that he was in default under the October 1, 2001 Deed of Trust, and unless he took actions sufficient to remedy the default the SUBJECT REAL PROPERTY would be sold at public sale. 13. The SUBJECT REAL PROPERTY was never sold, and MIGUEL Z. LOPEZ never again heard from RESIDENTIAL FUNDING or ETS. 14. There is no evidence that RESIDENTIAL FUNDING or ETS assigned their interest in the SUBJECT REAL PROPERTY to any other person or business entity. 15. On June 9 2014, RESIDENTIAL FUNDING and ETS cancelled their Certificates of Registration, and thereby, also terminated their powers, rights and privileges to conduct business in the State of California. 16. As a result, MIGUEL Z. LOPEZ’ SUBJECT REAL PROPERTY is encumbered by an outstanding loan that does not belong to any person, and therefore MIGUEL Z. LOPEZ is left with no alternative, but to seek an order from this Court, Quieting Title, and thus, quiet all challenges to title asserted by RESI-

DENTIAL FUNDING (Deed of Trust, Dated October 1, 2001) and ETS (the Trustee thereto). DEMAND FOR RELIEF WHEREFORE, Plaintiff MIGUEL Z. LOPEZ prays for judgment in his favor and for execution, entry, and recording in the public record of the following judgment: NOW, on this____ day of___, 2018, an affidavit of service of the complaint with notice to plead having been file, no answer having been made by either defendant, and upon consideration of Plaintiff MIGUEL Z. LOPEZ’ motion, it is hereby ORDERED that a judgment by default is entered against Defendant RESIDENTIAL FUNDING COMPANY, LLC FKA RESIDENTIAL FUNDING CORPORATION, against Defendant EXECUTIVE TRUSTEE SERVICES, LLC DBA ETS SERVICES, LLC, and against any person claiming by, through, or under either of these defendants are permanently enjoined and restrained from asserting any claim or interest in or to the following real property or any part thereof: Lot 23, in the City of San Jose, County of Santa Clara, State of California, Tract No. 571, as per Map filed January 25, 1949, in Book 22 of Maps, Pages 11, 12, and 13 Santa Clara County Records, Assessor’s Parcel Number: 269-46-028, and with the more commonly used residential address of 2425 Newhall Street, City of San Jose, California 95128. Date: January 29, 2018 INGLE LAW OFFICE By: /s/ Richard F. Ingle, Esq. Attorney for Plaintiff MIGUEL Z. LOPEZ VERIFICATION I, Miguel Z. Lopez, declare that I am the Plaintiff in this civil action based a cause of action for Quiet Title. I have read the Verified Complaint. I am informed and believe that the allegations therein are true and accurate, and on the ground I declare, to the best of my knowledge and information that the matters stated therein are true and accurate.

15

I declare under the penalty of perjury in the State of California that the foregoing is true and correct. Executed on January 29, 2018, in the City of San Jose, County of Santa Clara, State of California. /s/ Miguel Z. Lopez March 23, 30; April 6, 13, 2018 SUMMONS (Family Law) NOTICE TO RESPONDENT (Name): Lara Mora Heriberto aka Heriberto Mora Lara AVISO AL DEMANDADO (Nombre): Lara Mora Heriberto aka Heriberto Mora Lara You have been sued. Lo han demandado. Petitioner’s name is: Maria Isabel ValdovinosSantacruz aka Ma. Isabel Santacruz Plancarte Nombre del demandante: Maria Isabel ValdovinosSantacruz aka Ma. Isabel Santacruz Plancarte Case Number (Número de caso): 17FL003264 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 SelfHelp 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


16

CLASSIFIEDS / LEGALS

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. 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. Para asesoramiento legal, pónganse en contacto de inmediato 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): Superior Court of California, County of Santa Clara Family Justice Center Courthouse Street Address: 201 N. First Street, San Jose, CA 95113 Mailing Address: 201 N. First Street, San Jose, CA 95113 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): Maria Isabel ValdovinosSantacruz aka Ma. Isabel Santacruz Plancarte 169 Millar Ave San Jose, CA 95127 (408) 625-9050 Date (Fecha): August 07, 2017 Clerk, by (Secretario, por) Tamara Denton 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

EL OBSERVADOR | www.el-observador.com other party or an order of the court, except in the usual course of business or for the necessities of life; and

consult your attorney if you want the community property presumption to be written into the recorded title to the property.

comunitaria, cuasicomunitaria o suya separada para pagar a un abogado o para ayudarle a pagar los costos de la corte.

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.

ORDENES DE RESTRICCION NORMALES DE DERECHO FAMILIAR

AVISO-ACCESO A SEGURO DE SALUD MÁS ECONÓMICO: ¿Necesita seguro de salud a un costo asequible, 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 1-800-300-0213.

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, quasicommunity 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

En forma inmediata, usted y su cónyuge o pareja de hecho tienen prohibido: 1. Llevarse del estado de California a los hijos 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

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. Petition For Dissolution of Marriage Case No. 17FL003264 Maria Isabel ValdovinosSantacruz aka Ma. Isabel Santacruz Plancarte 169 Millar Ave San Jose, CA 95127 Phone No: (408) 625-9050 Attorney for (name): SelfRepresented Superior Court of California, County of Santa Clara Family Justice Center Courthouse Street Address: 201 N. First Street

MARCH 30 - APRIL 5, 2018

Mailing Address: 201 N. First Street San Jose, CA 95113

property the assets and debts in Property Declaration (form FL-160)

PETITIONER: Maria Isabel Valdovinos-Santacruz aka Ma. Isabel Santa Cruz Plancarte

10. COMMUNITY AND QUASI - COMMUNIT Y PROPERTY a. There are no such assets or debts that I know of to be divided by the court.

RESPONDENT: Lara Mora Heriberto aka Heriberto Mora Lara CASE NUMBER: 17FL003264 PETITION FOR: Dissolution (Divorce) of: Marriage 1. LEGAL RELATIONSHIP (check all that apply): a. We are married. 2. RESIDENCE REQUIREMENTS (check all that apply): a. Petitioner has been a resident of this state for at least six months and of this county for at least three months immediately preceding the filing of this Petition. (For a divorce, at least one person in the legal relationship described in items 1a and 1c must comply with this requirement) 3. STATISTICAL FACTS a. (1) Date of marriage (specify): March 25, 2006 (2) Date of separation (specify): September 26, 2006 (3) Time from date of marriage to date of separation (specify): 0 Years 6 Months 4. MINOR CHILDREN c. The are no minor children Petitioner requests that the court make the following orders: 5. LEGAL GROUNDS (Family Code sections 2200-2210, 2310-2312) a. Divorce (1) irreconcilable differences. 6. CHILD CUSTODY AND VISITATION (PARENTING TIME) a. Legal custody of children to: No Minor Children b. Physical custody of children to: No Minor Children 8. SPOUSAL OR DOMESTIC PARTNER SUPPORT b. Terminate (end) the court’s ability to award support to Petitioner and Respondent 9. SEPARATE PROPERTY b. Confirm as separate

12. I HAVE READ THE RESTRAINING ORDERS ON THE BACK OF THE SUMMONS, AND I UNDERSTAND THAT THEY APPLY TO ME WHEN THE PETITION IS FILED I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: 08/07/2017 /s/ Maria Isabel Valdovinos-Santacruz aka Ma. Isabel Santa Cruz Plancarte FOR MORE INFORMATION: Read Legal Steps for a Divorce or Legal Separation (form FL-107 INFO) and visit “Families Change” at www.familieschange. ca.gov – an online guide for parents and children going through divorce and separation. NOTICE: You may redact (black out) social security numbers from any written material filed with the court in this case other than a form used to collect child, spousal or partner support. NOTICE– CANCELL ATION OF RIGHTS: Dissolution or legal separation may automatically cancel the rights of a domestic partner or spouse under the other domestic partner’s or spouse’s will, trust, retirement plan, power of attorney, pay-on-death bank account, domestic partner or spouse as beneficiary of the other partner’s or spouse’s life insurance policy. You should review these matters, as well as any credit cards, other credit accounts, insurance policies, retirement plans, and credit reports, to determine whether they should be changes or whether you should take any other actions. Some changes may require the agreement of your partner or spouse or a court other. PROPERTY DECLARATION (FL-160)

Maria Isabel ValdovinosSantacruz aka Ma. Isabel Santacruz Plancarte 169 Millar Ave San Jose, CA 95127 Phone No: (408) 625-9050 Attorney for (name): SelfRepresented Superior Court of California, County of Santa Clara Family Justice Center Courthouse Street Address: 201 N. First Street Mailing Address: 201 N. First Street San Jose, CA 95113 PETITIONER: Maria Isabel Va l d o v i n o s - S a n t a c r u z aka Ma. Isabel Santacruz Plancarte RESPONDENT: Lara Mora Heriberto aka Heriberto Mora Lara Petitioner’s Separate Property Declaration CASE NUMBER: 17FL003264 A. BRIEF DESCRIPTION 2. HOUSEHOLD FURNITURE, FURNISHINGS, APPLIANCES: • Household Items (P.) Date Acquired: 07/2017 Gross Fair Market Value: $200 Net Fair Market Value: $200 Proposal For Division Award or Confirm to: Petitioner $200 4. VEHICLES, BOATS, TRAILERS: • Ford F150 2001 (P.) Date Acquired: Before marriage Gross Fair Market Value: $2,500 Net Fair Market Value: $2,500 Proposal For Division Award or Confirm to: Petitioner $2,500 • Toyota 2001 (P.) Date Acquired: 06/2017 Gross Fair Market Value: $500 Net Fair Market Value: $500 Proposal For Division Award or Confirm to: Petitioner $500 • Hummer 2003 (P.) Date Acquired: After separation Gross Fair Market Value: $10,000 Amount of Debt: $-10,000


EL OBSERVADOR | www.el-observador.com

MARCH 30 - APRIL 5, 2018 5. SAVINGS ACCOUNTS • Wells Fargo (P.) Date Acquired: Before marriage Gross Fair Market Value: $11,000 Net Fair Market Value: $11,000 Proposal For Division Award or Confirm to: Petitioner $11,000 • Wells Fargo (P.) Date Acquired: Before marriage Gross Fair Market Value: $4,400 Net Fair Market Value: $4,400 Proposal For Division Award or Confirm to: Petitioner $4,400 18. TOTAL ASSETS Gross Fair Market Value: $28,600 Amount of Debt: $-10,000 Net Fair Market Value: $18,600 Proposal For Division Award or Confirm to: Petitioner $18,600 A. DEBTS SHOW TO WHOM OWED 23. CREDIT CARDS •Macys 1486 (P.) Date Incurred: After marriage Total Owing: $-400 Proposal For Division Award or Confirm to: Petitioner $-400 •Mastercard 7709 (P.) Date Incurred: After marriage Total Owing: 0 Proposal For Division Award or Confirm to: Petitioner 0 •Wellsfargo 5538 (P.) Date Incurred: After marriage Total Owing: $-400 Proposal For Division Award or Confirm to: Petitioner $-400 26. TOTAL DEBTS Total Owing: $-800 Proposal For Division Award or Confirm to: Petitioner $-800 Date: 8/07/2017 /s/ Maria Isabel ValdovinosSantacruz aka Ma. Isabel Santacruz Plancarte March 16, 23, 30; April 6, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639713 The following person(s) is

(are) doing business as: RUDY’S HANDYMAN, 1173 Sandstone LN, San Jose, CA 95132, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Rodolfo Anival Ramirez Aguilar. The registrant began transacting business under the fictitious business name(s) listed above on: 3/06/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Rodolfo Anival Ramirez Aguilar This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/06/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 639713 March 16, 23, 30; April 6, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639752 The following person(s) is (are) doing business as: LUNA’S TRAVEL MULTISERVICES, 1789 West San Carlos St., 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): Maria Angeles Torruco, 2867 Garden Ave, San Jose, CA 95111. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a refile of previous file #FBN639641 with changes (Publication Required). “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 Angeles Torruco This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/07/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 639752 March 16, 23, 30; April 6, 2018

FICTITIOUS BUSINESS NAME STATEMENT NO. 639925 The following person(s) is (are) doing business as: BEAUTIFUL FOOT MASSAGE, 492 Barber Lane, Milpitas, CA 95035, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Tianliang Liu, 40221 Strawflower Way, Fremont, CA 94538. 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/ Tianliang Liu This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/13/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 639925 March 16, 23, 30; April 6, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639901 The following person(s) is (are) doing business as: DCN JANITORIAL SERVICES, 1800 Evans Ln Apt 1306, 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 D Raigoza-Fuentes, 1800 Evans Ln Apt 1306, San Jose, CA 95125. The registrant began transacting business under the fictitious business name(s) listed above on: 2/15/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Jose D Raigoza Fuentes This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/12/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Tomas Santos, Deputy File No. FBN 639901 March 16, 23, 30; April 6,

2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639878 The following person(s) is (are) doing business as: ZEALOUS CREATIVE, 20380 Stevens Creek Ave Apt 330, Cupertino, CA 95014, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Christopher and Christine Kezelos, 20380 Stevens Creek Ave Apt 330, Cupertino, CA 95014. The registrant began transacting business under the fictitious business name(s) listed above on: 1/01/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ Christine Kezelos This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/12/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 639878 March 16, 23, 30; April 6, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639969 The following person(s) is (are) doing business as: JOEYS ON THE GO, 2231 Sutter Ave, 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): Nika Manabat, 2231 Sutter Ave, 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/ Nika Manabat This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/13/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 639969

March 16, 23, 30; April 6, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324464 Superior Court of California, County of Santa Clara-In the matter of the application of: Ricardo Bautista Santos and Teresa Lopez Cruz. Petitioner(s) Ricardo Bautista Santos and Teresa Lopez Cruz have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ricardo Bautista Jr to Ricardo Jr Bautista Lopez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/12/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 9, 2018 Rise Jones Pichon Judge of the Superior Court March 16, 23, 30; April 6, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324406 Superior Court of California, County of Santa ClaraIn the matter of the application of: Rosa T. Luciano Demartinez. Petitioner(s) Rosa T. Luciano Demartinez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Rosa T. Luciano Demartinez to Rosa Luciano. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/12/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the

date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 8, 2018 Rise Jones Pichon Judge of the Superior Court March 16, 23, 30; April 6, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324459 Superior Court of California, County of Santa ClaraIn the matter of the application of: Nhung Nguyen Hong Poon. Petitioner(s) Nhung Nguyen Hong Poon has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Nhung Nguyen Hong Poon to Nancy Nhung Poon. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/12/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 9, 2018 Rise Jones Pichon Judge of the Superior Court March 16, 23, 30; April 6, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324541 Superior Court of California, County of Santa ClaraIn the matter of the application of: Jignasa Patel & Tejas Patel. Petitioner(s) Jignasa Patel & Tejas Patel has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Aarush Tejas Patel to Aarush Jignasa Patel. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/12/2018 at 8:45 am,

CLASSIFIEDS / LEGALS

17

Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 12, 2018 Rise Jones Pichon Judge of the Superior Court

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/ Dolores Gutierrez This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/02/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 639562

March 16, 23, 30; April 6, 2018

March 9, 16, 23, 30, 2018

FICTITIOUS BUSINESS NAME STATEMENT NO. 639400 The following person(s) is (are) doing business as: CENTRO EXPRESS, 910 Oakland Rd STE A, San Jose CA, 95112, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s) is (are): Raymundo F Campos, 490 E Hedding St Unit 3, San Jose CA, 95112. The registrant began transacting business under the fictitious business name(s) listed above on: 2/27/18. 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/ Raymundo F Campos This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/27/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Mike Louie, Deputy File No. FBN 639400 March 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639562 The following person(s) is (are) doing business as: LOLITA AND JOSE'S DAYCARE, 1459 Amesbury Wy, San Jose CA, 95127, Santa Clara County. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Dolores and Jose Gutierrez, 1459 Amesbury Wy, San Jose CA, 95127. The registrant began transacting business under the fictitious business name(s) listed above on: N/A. This filing is a first filing. “I declare that all information

FICTITIOUS BUSINESS NAME STATEMENT NO. 639298 The following person(s) is (are) doing business as: PACIFIC POLYMERS COMPANY, 694 Quinn Avenue, San Jose CA, 95112, Santa Clara County. The principle place of business is in Santa Clara County and current fictitious business name statement is on file at the County Clerk Recorder’s Office of said county. This business is owned by a: Married Couple. The name and residence address of the registrant(s) is (are): Harry G. Lee and Lihua Ho Lee, 19805 Oakhaven Dr, Saratoga CA, 95070. The registrant began transacting business under the fictitious business name(s) listed above on: 5/15/2003. This filing is a refile of previous file # FBN 576054 with changes (Publication Required). “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/ Harry Lee, President This statement was filed with the Co. Clerk Recorder of Santa Clara County on 2/26/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 639298 March 9, 16, 23, 30, 2018 FICTITIOUS BUSINESS NAME STATEMENT NO. 639592 The following person(s) is (are) doing business as: ES & ANTAB PEST ELIMINATE, 165 Blossom Hill SPC 146, San Jose CA, 95123, Santa Clara County. This business is owned by an: Individual. The name and residence address of the registrant(s)


18

CLASSIFIEDS / LEGALS

is (are): John Van Nguyen, 165 Blossom Hill SPC 146, San Jose CA, 95123. The registrant began transacting business under the fictitious business name(s) listed above on: 3/05/2018. This filing is a first filing. “I declare that all information in this statement is true and correct.” (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) /s/ John Van Nguyen This statement was filed with the Co. Clerk Recorder of Santa Clara County on 3/05/2018. Regina Alcomendras, County Clerk Recorder By: /s/ Sandy Chanthasy, Deputy File No. FBN 639592 March 9, 16, 23, 30, 2018 Statement of Abandonment of Use of Fictitious Business Name NO.639594 The following person(s)/ registrant(s) has/have abandoned the use of the fictitious business name(s) ANTAB & SP PEST ELIMINATION, Address: 165 Blossom Hill SPC 146, San Jose CA, 95123, Santa Clara County. Full Name of Registrant(s): John Van Nguyen, Address: 165 Blossom Hill SPC 146, San Jose CA, 95123. This business was conducted by an Individual and was filed in Santa Clara County on: 07/28/2016 under file no. FBN 619942. “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/ John Van Nguyen, Owner This statement was filed with the Co. Clerk Recorder of Santa Clara County on 03/05/2018 Regina Alcomendras, County Clerk Recorder By: /s/ Nina Khamphilath, Deputy File No. FBN 639594 March 9, 16, 23, 30, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV321888 Superior Court of California, County of Santa Clara-In the matter of the application of: Merlin Tatel Texon. Petitioner(s) Merlin

Tatel Texon has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Merlin Tatel Texon to Meryll Taule-Tatel. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 4/03/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 2, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018 AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV323457 Superior Court of California, County of Santa Clara-In the matter of the application of: Vito Adanhodou and Yolande Wise. Petitioner(s) Vito Adanhodou and Yolande Wise have filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vito Kossi Adanhodou to Victor Williams b. Jonathan Jayden Adanhodou to Jonathan Jayden Williams c. Yolande Wise to Yolande Wise Williams. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/22/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 2, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018

EL OBSERVADOR | www.el-observador.com ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV323972 Superior Court of California, County of Santa Clara-In the matter of the application of: Seyed Mohammad Shafigh Shirinfar. Petitioner(s) Seyed Mohammad Shafigh Shirinfar has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Seyed Mohammad Shafigh Shirinfar to Shafigh Shirinfar. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/5/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. February 28, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV323964 Superior Court of California, County of Santa Clara-In the matter of the application of: Cynthia Renée Trillo. Petitioner(s) Cynthia Renée Trillo has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Cynthia Renée Trillo to Tara Renée Trillo. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/29/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the

county of Santa Clara. February 28, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV323974 Superior Court of California, County of Santa Clara-In the matter of the application of: Georgianna Barbara Martinez. Petitioner(s) Georgianna Barbara Martinez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Georgianna Barbara Martinez to Gina Martinez. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/05/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 1, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324217 Superior Court of California, County of Santa Clara-In the matter of the application of: Vicky Farias Martinez. Petitioner(s) Vicky Farias Martinez has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Vicky Castillo Farias to Vicky Chavez Farias. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/05/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least

once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 5, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324250 Superior Court of California, County of Santa Clara-In the matter of the application of: Yarrow Mandy Spence King. Petitioner(s) Yarrow Mandy Spence King has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Yarrow Mandy Spence King to Arabella Yarrow Mandy Spence King. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/05/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 5, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324023 Superior Court of California, County of Santa Clara-In the matter of the application of: Izabella Etkin. Petitioner(s) Izabella Etkin has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Izabella Etkin to Izabella D’Marti. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/05/2018 at 8:45 am,

Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 1, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324339 Superior Court of California, County of Santa Clara-In the matter of the application of: Ahmad Kamal Moustafa. Petitioner(s) Ahmad Kamal Moustafa has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Ahmad Kamal Moustafa to Bruce Graham. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 5/15/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 7, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324341 Superior Court of California, County of Santa Clara-In the matter of the application of: Zsea Beaumonis. Petitioner(s) Zsea Beaumonis has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Zsea Beaumonis to Zsea Bowmani. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to

MARCH 30 - APRIL 5, 2018 show cause, if any, why the petition for change of name should not be granted on 6/12/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 7, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324307 Superior Court of California, County of Santa Clara-In the matter of the application of: Jason Reynolds. Petitioner(s) Jason Reynolds has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Chance Alexander Brice Franciscus to Chance Alexander Brice Reynolds. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/12/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 6, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324310 Superior Court of California, County of Santa Clara-In the matter of the application of: Jia Yu Zhao. Petitioner(s) Jia Yu Zhao has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Jia Yu Zhao to Steven Zhao. THE COURT

ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/12/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 6, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018 ORDER TO SHOW CAUSE FOR CHANGE OF NAME NO. 18CV324214 Superior Court of California, County of Santa Clara-In the matter of the application of: Onjoo Lee. Petitioner(s) Onjoo Lee has filed a petition for Change of Name with the clerk of this court for a decree changing names as follows: a. Onjoo Lee to Jinnie Lee. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted on 6/05/2018 at 8:45 am, Probate Dept., located at 191 N. First Street, San Jose, CA 95113. A copy of the Order to Show cause shall be published at least once a week for four successive weeks prior to the date set for hearing on the petition in El Observador, a newspaper of general circulation, printed in the county of Santa Clara. March 5, 2018 Rise Jones Pichon Judge of the Superior Court March 9, 16, 23, 30, 2018

facebook.com/eonewssj twitter.com/eonews instagram.com/eonews


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.